Skip to main content

Legal instruments

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 588 Collections and/or Records:

May Mann legal documents, 1946-1979

 Sub-Series
Identifier: MSS 1449 Series 1 Sub-Series 3
Scope and Contents

Contains a photocopy of a trademark, marriage certificates and divorce decrees, insurance policies, wills, contracts, legal correspondence, promissory notes, reports on a traffic accident, and other material.

Dates: Other: 1946-1979

May Mann legal documents, 1980-1981

 Sub-Series
Identifier: MSS 1449 Series 5 Sub-Series 1 Sub-Series 3
Scope and Contents

Contains correspondence and court documents related to the estate of George Dareos Donovan, deceased, 1980-1981.

Dates: Other: 1980-1981

Merian C. Cooper Enterprises, Inc. project records, 1924-1960s

 Sub-Series
Identifier: MSS 2008 Series 9 Sub-Series 1
Scope and Contents

Contains correspondence, research, scripts, and other material related to television program proposals developed by Merian C. Cooper Enterprises. Materials date from between 1955 and 1969.

Dates: 1924-1960s

Merian C. Cooper Enterprises, Inc. records, 1919-1990

 Series
Identifier: MSS 2008 Series 9
Scope and Contents

Contains correspondence, legal files, story ideas, treatments, scripts, and research materials from Merian C. Cooper Enterprises. Includes extensive documentation regarding a proposed television series about the United States Air Force Academy. Materials date from 1919 to 1990.

Dates: 1919-1990

Merian C. Cooper papers on motion picture industry, 1932-1966

 Series
Identifier: MSS 2008 Series 7
Scope and Contents

Contains correspondence, legal documents, photographs, and other material documenting Cooper's career as a film executive. Includes work with various studios, including RKO Radio Pictures and Argosy Pictures. Materials date from 1932 to 1962.

Dates: 1932-1966

Louis C. Midgley papers

 Collection
Identifier: MSS 2806
Scope and Contents

Contains manuscripts, correspondence, and legal materials related to anti-Mormon studies by Midgley. Also includes information on a lawsuit involving the Foundation for Ancient Research and Mormon Studies (FARMS). Materials date from 1965 to 2003.

Dates: Approximately 1965-2003

Minutes from the District Court of Philadelphia, 1817 April 14

 Item — Box 7: Series 1 [Barcode: 31197232550696], Folder: 1
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 1
Scope and Contents

Copy of minutes from the District Court of Philadelphia, John K. Kane was sworn in as a practicing attorney of the court at Joseph Hopkinson’s motion, dated April 14, 1817.

Dates: 1817 April 14

Monroe J. Paxman legal material, 1950-1990

 Series — Multiple Containers
Identifier: MSS 7011 Series 6
Scope and Contents

Contains personal legal material of Monroe Paxman including wills, deeds, and other legal material. Materials date from between 1950 and 1990.

Dates: 1950-1990

June E. and Maida Russell Moody collection

 Collection — Multiple Containers
Identifier: MSS 8406
Scope and Contents

Contains original documents, letters, and life histories about June and Maida Moody's ancestors and relatives. Most of the documents relate to Ellis Mendenhall Sanders. Also includes a will, notebooks, and other material from other family members, as well as life histories about Milton Moody and Harold Russell written by June Moody and Maida Moody respectively. Dated 1810 to 1985.

Dates: 1810-1985

Charles Moreing land deed

 File — Folder 1: [Barcode: 31197233627477]
Identifier: MSS 8109
Scope and Contents

Contains one large land deed, folded, with six pages. The first page is a diagram of the house under question in the deed, and the other pages are legal documents pertaining to the transfer of the rights to Charles Moreing. Dated 1856-1858.

Dates: 1856-1858