Skip to main content

Legal instruments

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 588 Collections and/or Records:

William P. Dewees document, 1837 March 21

 Item — Box 62: Series 1; Series 2; Series 3; Series 7; Series 8 [Barcode: 31197232569993], Folder: 3
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 5
Scope and Contents

Document between William P. Dewees (by his attorney John K. Kane) and Isaac Lea, dated March 21, 1837. Dewees is indentured for a loan of eleven thousand dollars. In Series XI Box 62 Folder 3 Item 5.

Dates: 1837 March 21

William P. Taylor letter to John K. Kane, 1833 June 10

 Item — Box 7: Series 1 [Barcode: 31197232550696], Folder: 3
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 9
Scope and Contents

Letter from William P. Taylor, Hayfield, to John K. Kane, he needs to draw $10,000, dated June 10, 1833.

Dates: 1833 June 10

William S. Bradshaw and Marge Bradshaw family history papers, 1889-2019

 Series — Multiple Containers
Identifier: MSS 6947 Series 2
Scope and Contents

Contains papers relating to the Bradshaw family properties in Snow Valley, Wyoming. Contains deeds, receipts, legal certificates, and other property papers. Also contains a family history on the Bradshaws from 2019. Materials dated 1889 to 2019.

Dates: 1889-2019

William Tripp statement, 1841 February 4

 Item — Box 2: Series 1; Series 2 [Barcode: 31197232504677], Folder: 5
Identifier: MSS 2032 Series 2 Item 8
Scope and Contents

Written and signed by Enoch Tripp's father, certifying that he has no control over Enoch and will not pay his debts.

Dates: 1841 February 4

Withdrawal of charges by Horace L. Slack, 1888 September 22

 Item — Box 2: Series 3; Series 4; Series 5; Series 6 [Barcode: 31197231564276], Folder: 13
Identifier: Vault MSS 528 Series 6 Item 10

Joanna Wojciechowicz papers

 Collection
Identifier: MSS 8081
Scope and Contents Contains materials compiled by Joanna Wojciechowicz on the subject of the Solidarity movement in Poland. Wojciechowicz was an involved participant in the Solidarity movement and these documents reflect her familiarity with leaders of the organization, Communist punishment for being involved in this movement, and the eventual impact that Solidarity was able to have. The collection includes documents such as laser printouts of photographs, newspaper articles, correspondence, DVDs, and personal...
Dates: Event: 1881-2016

Wyoming and Montana map, date of production not identified

 Item — Oversize 10: Series 9 [Barcode: 31197232509767], Folder: 3
Identifier: MSS 782 Series 9
Scope and Contents

Wyoming and Montana. 1 map ; 33 x 46 cm. Grazing and hunting areas along both sides of the state boundary from Yellowstone Park running east to the Dakota Bad Lands.

Dates: date of production not identified

Wyoming, Idaho, Utah and Colorado map, date of production not identified

 Item — Oversize 10: Series 9 [Barcode: 31197232509767], Folder: 3
Identifier: MSS 782 Series 9
Scope and Contents

Wyoming, Idaho, Utah and Colorado. 1 map ; 33 x 46 cm. Area shown is where the four states meet.

Dates: date of production not identified

Yellowstone and Missouri Rivers map, 1876

 Item — Oversize 10: Series 9 [Barcode: 31197232509767], Folder: 3
Identifier: MSS 782 Series 9
Scope and Contents

Map of the Yellowstone and Missouri Rivers and Their Tributaries : explored by W.F. Reynolds and H. E. Maynadier, 1859-1860 / by W.C. Brown and Charles King. Washington, D.C. : Office of the Chief of Engineers, U.S. Army, 1876.1 map ; 85 x 107 cm. "Map showing many battlefields of the Indian Wars and trail of the Big Horn and Yellowstone Expedition of 1876." "Engraved by the Office of the Chief of Engineers." Includes chronology of the expedition.

Dates: 1876

Young family papers, 1872-1956

 Series
Identifier: MSS 4 Series 1
Scope and Contents

Contains correspondence of the Young family, mainly between Mahonri Mackintosh Young and others. Also contains legal documents, a scrapbook, drafts, and other writings. Dated 1872 to 1956.

Dates: 1872-1956