Skip to main content

Legal instruments

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 588 Collections and/or Records:

Wilkinson, Cragun & Barker records on Yankton Indians, approximately 1862-1978

 Series — Multiple Containers
Identifier: MSS 2291 Series 32
Scope and Contents

Contains records of Yankton Indians compiled by Wilkinson, Cragun & Barker. Dated approximately 1862 to 1978.

Dates: approximately 1862-1978

Willbank and Co. promissory note, 1841 January 2

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

Promissory note from Willbank and Co. to William D. Lewis for $900, inside folded paper labeled “Gir. Bank, on Willbank and Co.,” dated January 2, 1841.

Dates: 1841 January 2

William A. Carter notice of appointment for Samuel Dean, 1860 December

 Item — Folder 5: Series 2 [Barcode: 31197230241835], item: 1
Identifier: MSS SC 490 Series 2
Scope and Contents note

This is a notice of the appointment of Samuel Dean as clerk of the Probate Court of Green River County by Judge William A. Carter in December of 1860.

Dates: Other: 1860 December

William Bird, 1982-1986

 File — Box 38: Series 2 [Barcode: 31197233644605], Folder: 17
Identifier: MSS 8000 Series 2 Sub-Series 1 File 29
Scope and Contents

Contains photocopies of photographs of William Bird and wife Ann Roylance, family group records and pedigrees for William Bird (as well as for his father, Benjamin Freeman Bird, and two wives), and photocopies of legal documents related to his service in the Mormon Battalion (1887-1895). Materials dated 1982 to 1986.

Dates: 1982-1986

William Bogle Hamilton affidavit, 1832 May 22

 Item — Oversize 25: Series 1; Series 3; Series 4; Series 5; Series 6; Series 7; Series 8; Series 9; Series 10; Series 11; Series 12 [Barcode: 31197232568342], Folder: 3
Identifier: MSS 1779 Series 11 Item 1

William Constable tax document, 1802 September 30

 Item — Box 1: Series 1 [Barcode: 31197232550621], Folder: 11
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 3
Scope and Contents

Document signed by Samuel Osgood, Supervisor of the Revenue for the District of New York, proof that William Constable paid the duty on his carriage, dated September 30, 1802.

Dates: 1802 September 30

William Henry Jackson mementos, 1895-1942

 File — Box 2: Series 1 [Barcode: 31197233617221], Folder: 4
Identifier: MSS 1608 Series 1
Scope and Contents

Contains passports, legal documents, and other material used by Jackson on his travels.

Dates: 1895-1942

William J. Amies protest of promissory note, 1838 October 23

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

Protest of promissory note from William J. Amies to E.B. and D.W. Mixsell, Girard Bank holder of promissory note, dated October 23, 1838.

Dates: 1838 October 23

William Law legal document, 1843 July 11

 Item — Folder 3: [Barcode: 31197239282467]
Identifier: MSS SC 1086
Scope and Contents

William Law handwritten document concerning a Deed of Mortgage to Henry A. Buckwatter. Ebenezer Robinson, Justice of the Peace of Hancock County, Illinois certifying signature of William Law.

Dates: 1843 July 11

William Norris papers, 1839

 Item — Box 7: Series 1 [Barcode: 31197232550696], Folder: 4
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 8
Scope and Contents

In paper envelope labeled “Gir. Bank v. W. Norris” (included): Protest of promissory note from O.A. Norris to G.T. Bryer for $1345, dated September 4, 1839; Protest of promissory note from Fred Vogul to William Norris for $1345, dated September 4, 1839; Protest of promissory note from O.A. Norris to G.T. Bryer for $1350, dated September 13, 1839; Protest of promissory note from Fred Vogul to William Norris for $1350, dated September 13, 1839.

Dates: 1839