Skip to main content

Civil Procedure and Courts

 Subject
Subject Source: Cclanarrow

Found in 372 Collections and/or Records:

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

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

William Clayton receipt

 File — Folder 1: [Barcode: 31197230310358]
Identifier: MSS SC 1254
Scope and Contents

Handwritten receipt for a deed, an extract of a registry, a legal case, and a certificate of appointment from Elizabeth Jones to William Clayton, 1868.

Dates: 1868

Thomas Cobbley certificates

 File — Folder 1: [Barcode: 31197230314467]
Identifier: MSS SC 1661
Scope and Contents

Copy of Thomas Cobbley's marriage certificate and a land-grant certificate awarding him land in the Salt Lake Valley.

Dates: 1841-1876

Collection of court documents

 Collection — Multiple Containers
Identifier: MSS 3877
Scope and Contents

Collection includes court documents from the Wayne County, New York Court of Common Pleas and the Lake County, Ohio Court of Common Pleas during the period of 1827 to 1873. The court cases document the environment in which the Mormon Church developed, including early Church history in Palmyra, New York, and later developments in Kirtland, Ohio.

Dates: 1827-1956

Collection on Mark Hofmann

 Collection
Identifier: MSS 1571
Scope and Contents

Collection contains articles, clippings, transcripts, biographical materials, and other materials on the Mark Hofmann case. Includes information on Hofmann's forgeries, as well as the murder case. Materials date from between 1978 and 2005.

Dates: 1978-2005

P. E. Connor legal agreement

 File — Folder 1: [Barcode: 31197230241298]
Identifier: MSS SC 444
Scope and Contents Handwritten legal document in which Thomas Mathews, as administrator of the estate of Edward Lavalle, gave his rights to Connor to 200 feet of the Titus Mining Claim in Little Cottonwood Mining District, Utah. In return, Connor was to institute legal proceedings to clarify title to his property and return to Mathews 1/4 of any value recovered. The agreement was later amended by Mathews (1875, March 20); he assigned his rights to J.P. Taggart, an attorney, to defray Taggart's claims against...
Dates: 1873