Skip to main content

Legal instruments

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 575 Collections and/or Records:

Auguste Chouteau legal documents

 Collection — Folder 1: [Barcode: 31197233286787]
Identifier: Vault MSS 142
Scope and Contents

Handwritten and siged legal documents dated 11 and 30 June 1810. The materials include two summonses in cases by the city of St. Louis against Francis Waddell and John Reed for selling goods in the city without the payment of taxes. Also included is a statement of indebtedness.

Dates: 1810

Pierre Chouteau statement

 Collection — Folder 1: [Barcode: 31197233286746]
Identifier: Vault MSS 138
Scope and Contents

Handwritten and signed statement dated 14 July 1817 (1 page). The item was presented in the circuit court meeting in Saint Clair County, Illinois. Chouteau states he needs to secure Auguste Chouteau as a witness to affirm that a Black man was delivered as claimed.

Dates: 1817 July 14

Circuit Court injunction for Joseph Smith, Jr.

 Collection — Folder 1: [Barcode: 31197233289732]
Identifier: Vault MSS 416
Scope and Contents

Printed and handwitten injunction dated March 10, 1843, signed by Jacob B. Backenstos The item is addressed to Joseph Smith, mayor of Nauvoo, Illinois, demanding a halt in further proceedings in the case of Charles R. Dana vs. William B. Brink. The action had been taken to recover $99.

Dates: 1843 March 10

Circuit Court legal documents

 File — Folder 1: [Barcode: 31197230244037]
Identifier: MSS SC 621
Scope and Contents

Manuscript documents (8 pages) concerning the case of Martha Aker vs. William S. Hathaway, including subpeonas and judgements.

Dates: 1845-1846

Clinton Larson documents, 1900-1952

 Series
Identifier: MSS 7580 Series 7
Scope and Contents

Contains miscellaneous documents relating to religion, athletics, travel, awards and recognitions, legal matters, Larson's career in education, and veteran affairs.

Dates: 1900-1952

Clinton Larson legal documents, 1915-1952

 File — Carton 6: Series 4; Series 5; Series 7; Series 8; Series 9 [Barcode: 31197231010825], Folder: 6
Identifier: MSS 7580 Series 7
Scope and Contents

Contains land contracts, mortgage papers, tax notices, receipt books, bank notes, insurance certificates, divorce papers, and Larson's certificate of death.

Dates: 1915-1952

Clinton Larson personal documents, 1900-1952

 File — Carton 6: Series 4; Series 5; Series 7; Series 8; Series 9 [Barcode: 31197231010825], Folder: 7
Identifier: MSS 7580 Series 7
Scope and Contents

Contains Larson's passports and Army documents, including discharge papers.

Dates: 1900-1952

Clinton Larson religious documents, 1900-1952

 File — Carton 6: Series 4; Series 5; Series 7; Series 8; Series 9 [Barcode: 31197231010825], Folder: 1
Identifier: MSS 7580 Series 7
Scope and Contents

Contains Clinton and Lillian's patriarchal blessings (Clinton's given and signed by Hyrum G. Smith), Clinton’s birth certificate, "The Elder's Manual," and correspondence with church leaders.

Dates: 1900-1952

Hugh W. Colton papers

 Collection — Multiple Containers
Identifier: MSS 8024
Scope and Contents Contains research materials used by Lee Roderick in his biography of Hugh W. Colton. The collection mainly consists of photocopied newspaper clippings and family history books, but there are also some photographs and ephemera. The photocopied newspaper clippings are typically about Hugh W. Colton and his business ventures with J. Willard Marriott, his experiences in World War II, and his professional life as a county lawyer and rancher in Vernal Utah. Also included in the collection are...
Dates: 1885-2006

Complaint against Horace Slack, 1890 November 17

 Item — Box 2: Series 3; Series 4; Series 5; Series 6 [Barcode: 31197231564276], Folder: 13
Identifier: Vault MSS 528 Series 6 Item 23