Skip to main content

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

Notes and legal documents regarding Trigolo

 Digital Record
Identifier: VMSS524_B1_F2_I2

Notes and legal documents regarding Trigolo and Genivolta, 1778-1779

 Item — Box 1: [Barcode: 31197233290623], Folder: 2
Identifier: Vault MSS 524 Item 3

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

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

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

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

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