Legal instruments
Subject
Subject Source: Library of Congress Genre/Form Terms
Found in 588 Collections and/or Records:
Notes and legal documents regarding Trigolo, 1729-1731
Item — Box 1: [Barcode: 31197233290623], Folder: 2
Identifier: Vault MSS 524 Item 2
Dates:
1729-1731
Notes and legal documents regarding Trigolo
Digital Record
Identifier: VMSS524_B1_F2_I2
Found in:
L. Tom Perry Special Collections
Notes and legal documents regarding Trigolo and Genivolta, 1778-1779
Item — Box 1: [Barcode: 31197233290623], Folder: 2
Identifier: Vault MSS 524 Item 3
Dates:
1778-1779
Notes and legal documents regarding Trigolo and Genivolta
Digital Record
Identifier: VMSS524_B1_F2_I3
Found in:
L. Tom Perry Special Collections
Notice for arrest of Joseph Neagle, 1888 November 29
Item — Box 2: Series 3; Series 4; Series 5; Series 6 [Barcode: 31197231564276], Folder: 13
Identifier: Vault MSS 528 Series 6 Item 18
Dates:
1888 November 29
Notice for arrest of Lyman W. Dodge, 1888 November 2
Item — Box 2: Series 3; Series 4; Series 5; Series 6 [Barcode: 31197231564276], Folder: 13
Identifier: Vault MSS 528 Series 6 Item 15
Dates:
1888 November 2
Notice for arrest of Tom Crowt, 1889 February 14
Item — Box 2: Series 3; Series 4; Series 5; Series 6 [Barcode: 31197231564276], Folder: 13
Identifier: Vault MSS 528 Series 6 Item 19
Dates:
1889 February 14
Notice for fine imposed on Thomas Reed, 1889 February 15
Item — Box 2: Series 3; Series 4; Series 5; Series 6 [Barcode: 31197231564276], Folder: 13
Identifier: Vault MSS 528 Series 6 Item 20
Dates:
1889 February 15
Notice of default, 1845 April 14
Item — Folder 3: [Barcode: 31197239282467]
Identifier: MSS SC 1086
Scope and Contents
Notice of Default and order to appear before circuit court of William Law. Photocopy.
Dates:
1845 April 14
Notice of execution of writ to William Law by sheriff, 1845 May 7
Item — Folder 3: [Barcode: 31197239282467]
Identifier: MSS SC 1086
Scope and Contents
Notice of Execution of Writ to William Law by sheriff. Photocopy.
Dates:
1845 May 7