Skip to main content

Legal instruments

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 588 Collections and/or Records:

Farmers’ & Mechanics’ Bank notebook, 1833 March 2

 Item — Box 7: Series 1 [Barcode: 31197232550696], Folder: 3
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 6
Scope and Contents

Notebook, Farmers’ and Mechanics’ Bank, with the trustees of Mrs. Julia D. Taylor, most pages are blank, dated March 2, 1833.

Dates: 1833 March 2

Raymond B. Farnsworth papers

 Collection — Multiple Containers
Identifier: MSS 6876
Scope and Contents

Contains letters, records, studies, charts, drawings, maps, personal notes written by or written to Raymond B. Farnsworth regarding the progess of co-operatives on many Native American reservations throughout the United States. It also includes the legal documents relating to these programs including proposals, management agreements, and financial records. There are also some newspaper clippings related to the projects that Farnsworth was involved with, from 1959 to 1981.

Dates: 1959-1981

Ferris and Lovejoy family papers

 Collection — Multiple Containers
Identifier: MSS 1505
Scope and Contents

Correspondence, legal documents, genealogy, memorabilia, poetry, and literary manuscripts of Warren Angus Ferris (1810-1873); his mother, Sarah Gray Ferris Lovejoy (1785-1964); stepfather, Joshua Lovejoy (1771-1824); brother-in-law, American painter Lars Gustaf Sellstedt; and other family members. Includes also papers and correspondence regarding W.A. Ferris and his work by Walter McCausland and Fred Rosenstock.

Dates: 1771-1964

Florence Snow Woolley personal and legal papers

 File — Box 1: [Barcode: 31197231044469], Folder: 18
Identifier: MSS 1403

Fontanone Sfondrati andamento, 1718

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

Fort Bridger map, date of production not identified

 Item — Oversize 10: Series 9 [Barcode: 31197232509767], Folder: 1
Identifier: MSS 782 Series 9
Scope and Contents

1 map ; 42 x 27 cm. Pen and ink.

Dates: date of production not identified

Fort Caspar map, date of production not identified

 Item — Oversize 10: Series 9 [Barcode: 31197232509767], Folder: 4
Identifier: MSS 782 Series 9
Scope and Contents

Fort Caspar, Old Platte River Bridge and Graves Near Fort Caspar. 1 map ; 57 x 41 cm. "Drawer 10 drawing 3. J.M. 2.4.25." Blueprint.

Dates: date of production not identified

Robert D. Foster legal documents

 File — Folder 1: [Barcode: 31197230244029]
Identifier: MSS SC 620
Scope and Contents

Mss. documents includes two witness affidavits and a trial transcript all signed by Foster; and a transcript of a trial decided against Foster in the amount of $42.40.

Dates: 1843-1845

Foxhall A. Parker protest of non-payment of promissory note, 1840-1841

 Item — Box 7: Series 1 [Barcode: 31197232550696], Folder: 9
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 10
Scope and Contents

Protest of non-payment of promissory note of Foxhall A. Parker to Thomas H. Stevens for $800, made by William D. Lewis, dated February 13, 1841; original note attached, dated November 10, 1840.

Dates: 1840-1841

Francesco Sfondrati deposition regarding the inheritance of Isabella di Capua

 Digital Record
Identifier: VMSS520_F1_I10
Dates: 1624 July 31