Skip to main content

Politics, Government, and Law

 Subject
Subject Source: Cclabroad

Found in 1642 Collections and/or Records:

Howard Allen Christy interview and responses to questions

 File — Folder 1: [Barcode: 31197230330240]
Identifier: MSS SC 3165
Scope and Contents Transcript of an interview conducted by Murray Duff on 29 March 1985 and responses to questions posed by Ray C. Hillam in November of 1985. Christy graduated from college in 1955 and joined the Marine Corps. He was commissioned a second lieutenant and retired from the Marines in 1975. Christy was in Hawaii when the Vietnam War broke out and was made a company commander of a rifle company in the 3rd Marine Division in Vietnam. He was a member of the Church of Jesus Christ of Latter-Day...
Dates: 1985 March 29

Diaries and a memoir

 Collection — Box 1: [Barcode: 31197223105955]
Identifier: MSS 2360
Scope and Contents Diaries and memoir tell of Church's life's work, the weather, his accounts of the U.S. Civil War including events at Fort Sumpter (South Carolina), Secession of the Southern States and the presidency and assassination of Abraham Lincoln. One diary contains a brief entry by Church's son, John A. Church, in 1889. The four diaries describe the day-to-day occurrences encountered by Church, including deaths of loved ones and acquaintances (which are described frequently). The fourth item, a...
Dates: approximately 1858-1915

Church of Jesus Christ of Latter-day Saints promissory note

 File — Folder 1: [Barcode: 31197230335975]
Identifier: MSS 1245
Scope and Contents

Photocopy of a handwritten note. The item was issued by the Nauvoo Committee and signed by Almon W. Babbitt, Joseph Leland Hewywood, and John S. Fullmer. The Mormon Church promises payment of $403.94 to Amos Davis.

Dates: 1847

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

Circuit Court legal documents

 File — Multiple Containers
Identifier: MSS 1247
Scope and Contents

Photocopies of handwritten legal documents. The collection includes petitions, contracts, appeals, court orders, and summonses involving members of the Mormon Church.

Dates: 1838-1846

Circuit Court recognizance

 Item — Folder 1: [Barcode: 31197233294278]
Identifier: Vault MSS 691
Scope and Contents

Handwritten bond dated September 7, 1838, signed by Joseph Smith, Jr. and others before Judge Austin King of the 5th Judicial Circuit Court. The bond was for $500.00 and bound Joseph Smith, Jr. and Lyman Wight over to the court.

Dates: 1838 September 7

Circuit court summons

 Item — Folder 1: [Barcode: 31197233647392]
Identifier: MSS 8405
Scope and Contents

Original court summons issued by the State of Illinois, Hancock County to Joseph Smith Jr. and John P. Greene to appear at the Hancock County Circuit Court before May 1844 in order to address the complaint of Orsemus F. Bostwick for trespass to damage in the amount of two hundred dollars. The summons was signed by J. B. Backenstos, clerk of the circuit court. Dated March 4, 1844.

Dates: 1844 March 4

Civil War miscellany

 File — Folder 1: [Barcode: 31197230307347]
Identifier: MSS SC 907
Scope and Contents

Miscellaneous items relating to the end of the Civil War and to the Confederate States. Included are General Meade's "General Orders no. 15" of 16 April 1865 announcing the death of President Lincoln and three newspapers ("The Richmond times" 4 May 1865 and "Detroit Tribune" of 15 and 17 April 1865) presenting information on the end of the war and Lincoln's assasination. The Confederate materials are bond notes and a financial record from the treasurer's office.

Dates: 1864-1865

Jacques Clamorgan legal papers

 File — Folder 1: [Barcode: 31197230309996]
Identifier: MSS SC 1221
Scope and Contents

Eight handwritten and signed legal documents. Included are complaints, judgments, summonses, bonds, declarations, and financial notes from various court cases in which Clamorgan was involved. Most of these cases involved disputes over land ownership and payments of money.

Dates: 1809-1823