Skip to main content

Writs

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

Choteau family legal documents

 File — Folder 1: [Barcode: 31197230309970]
Identifier: MSS SC 1223
Scope and Contents

Handwritten and signed legal documents involving the Choteau family. Included are summonses, financial notes, deeds, certificates, indentures, and writs all written at St. Louis, Mo. Several of the items are French translations of the original English documents. Members of the Choteau family mentioned in the items are Auguste, Pierre, Henry, and Gabriel S.

Dates: 1805-1829

Documents in the Case of John W. Archer vs. James J. Strang and John Cole

 Collection — Box 1: [Barcode: 31197233289716]
Identifier: Vault MSS 408
Scope and Contents

Handwritten legal documents including affidavits, writs, depositions, and decisions. The items relate to a suit brought by John W. Archer, a disaffected Strangite, against James J. Strang and John Cole in the summer of 1849 to recover a wagon Archer had consecrated to Strang's group. The case was heard in Walworth County, Wisconsin.

Dates: 1849

Habeus corpus

 File — Folder 1: [Barcode: 31197230310515]
Identifier: MSS SC 1313
Scope and Contents

Handwritten and signed writ of habeus corpus dated 9 September 1858. The document concerns a custody case between Amos M. Musser and Almerin Grow over Grow's daughter Amy.

Dates: 1858 September 9

Kendall County, Illinois Court writs

 File — Folder 1: [Barcode: 31197230336197]
Identifier: MSS 1043
Scope and Contents

Photocopies of handwritten and printed writs. They declare that David Hyrum Smith, a leader in the Reorganized Church of Jesus Christ of Latter Day Saints, is legally insane and should be sent to an institution. Many of the items were signed by Joseph Smith, III, the founder of that faith. Also included are newspaper clippings and a certificate verifying David Smith's death.

Dates: 1877-1904

Stuart and Dummer legal documents

 Collection — Folder 1: [Barcode: 31197233292231]
Identifier: Vault MSS 549
Scope and Contents

Collection includes receipts, bonds, bills, writs, affidavits, and return of service.

Dates: 1801-1834

Aaron Burr letter and legal document

 Collection — Folder 1: [Barcode: 31197233293445]
Identifier: Vault MSS 615
Scope and Contents

Two handwritten and signed documents. One item was written on Sept. 18, 1788 and is a legal rejoinder regarding Richard Oliver, Stephen Nottingham, and Frederick Skoonmaker. The second item was written in New York City on April 24, 1797 and is a letter to Mr. Sam Rodman of Nantucket and discusses an unnamed legal matter.

Dates: 1788-1797

Missouri legal documents

 Collection — Multiple Containers
Identifier: MSS SC 1226
Scope and Contents

Handwritten legal documents from the state of Missouri. Included are financial notes and bonds, contracts, indentures, inventories, letters, affidavits, court writs, and a land survey.

Dates: 1783-1869

Missouri legal writ

 File — Folder 1: [Barcode: 31197230310721]
Identifier: MSS SC 1290
Scope and Contents

Handwritten and signed writ from Daviess County, Missouri, dated July 5, 1839. The writ involves a case between the State of Missouri and Lemuel Bent.

Dates: 1839

Slavery documents

 Collection — Folder 1: [Barcode: 31197233601944]
Identifier: Vault MSS 553
Scope and Contents

A collection of slavery documents from Missouri, Louisiana, Illinois, Kentucky, Virginia, Tennessee, and unknown states. Included are writs of manumission, bills of sale, affidavits, letters, and depositions. One document in French.

Dates: 1792-1913

Walworth County (Wis.) legal records

 File — Folder 1: [Barcode: 31197230310903]
Identifier: MSS SC 1270
Scope and Contents Miscellaneous handwritten legal documents. The collection consists of court records on the suits: (1) Nelson Strang vs. Lyman Cowdery to obtain the books of the Board of Supervisors of Walworth County, WI., April 1851 (7 leaves); (2) Romeo Smith (Voree, Walworth County WI.) vs. David Smith, suit over 5 cords of wood, appealed before Lyman Cowdery, County Judge, February-March 1856 (24 leaves); (3) Elizabeth McNutt transferring a mortgage to Mary A. P. Strang, 10 April 1858 (1 leaf); and (4)...
Dates: 1851-1858