Skip to main content

Politics, Government, and Law

 Subject
Subject Source: Cclabroad

Found in 1673 Collections and/or Records:

Manuel Alvarez Territorial period correspondence and assorted documents, 1846-1855

 Sub-Series
Identifier: MSS 1509 Series 3 Sub-Series 2
Scope and Contents note From the Collection: From Lucille Pratt's report: Most of the documents in this register are dated within the 19th century, with a substantial portion from the 17th and 18th centuries, and a small portion from the 20th century. The documents pertain to the area now known as the state of New Mexico of the United States of America. Many of the documents were created when this area was part of the Presidencia of Nueva Galicia under the Viceroyalty of New Spain, as a part of the overseas empire of the European...
Dates: Other: 1846-1855

Manuel Armijo Mexican period papers, 1821-1846

 Series
Identifier: MSS 1509 Series 4
Scope and Contents note From the Collection: From Lucille Pratt's report: Most of the documents in this register are dated within the 19th century, with a substantial portion from the 17th and 18th centuries, and a small portion from the 20th century. The documents pertain to the area now known as the state of New Mexico of the United States of America. Many of the documents were created when this area was part of the Presidencia of Nueva Galicia under the Viceroyalty of New Spain, as a part of the overseas empire of the European...
Dates: Other: 1821-1846

Marie-Amélie letter

 Item — Folder 1: [Barcode: 31197233293437]
Identifier: Vault MSS 614
Scope and Contents

Handwritten and signed letter inviting a friend to come for a visit.

Dates: 1837

Marine Corps recruitment posters

 Collection — Multiple Containers
Identifier: MSS 7080
Abstract

Collection includes forty posters printed in 1942 advertising the U.S. Marines.

Dates: 1942

Nina Maughan Marsh autobiography

 File — Folder 1: [Barcode: 31197230337021]
Identifier: MSS 2693
Scope and Contents

Typed autobiography. She writes about her training as a nurse and about meeting her husband. She married Stanley P. Marsh in 1951. She died of a massive heart attack in 2002.

Dates: 2000

Martha Telle Cannon correspondence, 1880-1902

 Series
Identifier: MSS 7426 Series 2
Scope and Contents

Seven letters, from 1880 to 1902. Six are addressed to Martha Telle Cannon from a variety of family members, and one is from Martha Telle Cannon to Lewis Telle Cannon.

Dates: 1880-1902

James S. Martin correspondence

 Collection — Folder 1: [Barcode: 31197232489564]
Identifier: MSS 567
Scope and Contents Handwritten and typewritten correspondence. Three of the items were received by Martin and one was sent by him. One of the letters is from James H. Wolfe, an attorney in Salt Lake City, Utah, and another is from C. G. Patterson, a resident of Salt Lake City. Both Wolfe and Patterson are concerned with the Mormon Church's domination of politics in Utah. They are concerned that the United States Senator and Mormon Church Apostle, Reed Smoot, is controlled by the Mormon Church. Also...
Dates: 1915

Maryland judgement

 File — Folder 1: [Barcode: 31197230310119]
Identifier: MSS SC 1230
Scope and Contents

Handwritten financial settlement from the Frederick County Court, Maryland.

Dates: 1824

The Masonic underground railway

 File — Folder 1: [Barcode: 31197230336353]
Identifier: MSS 456
Scope and Contents

Typewritten biography of the author's father, A. L. Camp, during the American Civil War (1861-1865). A. L. Camp, a Georgian, evaded conscription in the Confederate army, was captured and released by the Union Army, and returned to the devastated city of Savannah, Georgia, in 1865.

Dates: 1924

Massachusetts land deed

 File — Multiple Containers
Identifier: MSS SC 1909
Scope and Contents

Massachusetts land deed dated 12 June 1685 in the Plymouth, Massachusetts area. It is on small folio mould-made paper and is 37 lines long.

Dates: 1685 June 12