Skip to main content

Affidavits

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 61 Collections and/or Records:

A. O. Smoot affidavit

 File — Folder 1: [Barcode: 31197230343979]
Identifier: MSS 183
Scope and Contents

Handwritten affidavits sworn before Smoot as mayor of Provo, Utah. The manuscript was apparently recorded by Smoot who seems to be responsible for much of its wording. The item deals with disturbances by United States soldiers in Provo, Utah.

Dates: 1870

Testimony of Martin Harris

 File — Folder 1: [Barcode: 31197230346733]
Identifier: MSS 857
Scope and Contents

Typewritten statements and sworn affidavits concerning some of the statements Martin Harris made as to the authenticity of the Book of Mormon. The statements were made to different persons in or near Clarkston, Utah, circa 1875 and recorded much later.

Dates: 1921-1934

Uintah County Juvenile Court records

 Collection — Multiple Containers
Identifier: MSS 4085
Abstract

Records created by the Uintah County, Utah, Juvenile Court, 1915-1950.

Dates: 1915-1950

John Urie affidavits

 File — Folder 1: [Barcode: 31197230322130]
Identifier: MSS SC 2372
Scope and Contents Typewritten and signed affidavits with handwritten dates and names inserted. The items verify that John Urie was married to a Sarah Ann Farell Urie who was free to marry him when her first husband was believed to be dead. They were married until her death in 1891. John Urie had married Percilla Smith Urie in a polygamous relationship in 1873. This marriage was technically illegal, and following the death of Sarah, John has Percilla affirmed as his legal wife. The items were notarized by...
Dates: 1896

Visick, H. Hal

 File — Box 226: Series 3; Series 4 [Barcode: 31197233273140], Folder: 2
Identifier: UA 1085 Series 3 Sub-Series 9
Scope and Contents

Contains Internal Revenue Service summons, affidavit of Dallin H. Oaks, memorandum in opposition to the enforcement of the Third Party Internal Revenue Service John Doe Summons, other legal documents pertaining to the Internal Revenue Service, and report and recommendation of U.S. District Court for the District of Utah. Also includes news item, memorandum decision, and news release.

Dates: Record Keeping: 1979-1980

Wesley P. Walters affidavits

 File — Folder 1: [Barcode: 31197230317619]
Identifier: MSS SC 1877
Scope and Contents

Photocopies of five affidavits, an invitation to hear Walters speak, and court proceedings (1826). The affidavits confirm under which circumstances Walters found the 1826 court record. The record states that Joseph Smith (1805-1844) "the glass looker" was fined $2.68.

Dates: 1826-1973

Walworth County (Wis.) legal records

 File — Folder 1: [Barcode: 31197230310903]
Identifier: MSS SC 1270
Scope and Contents Miscellaneous handwritten legal documents. The collection consists of court records on the suits: (1) Nelson Strang vs. Lyman Cowdery to obtain the books of the Board of Supervisors of Walworth County, WI., April 1851 (7 leaves); (2) Romeo Smith (Voree, Walworth County WI.) vs. David Smith, suit over 5 cords of wood, appealed before Lyman Cowdery, County Judge, February-March 1856 (24 leaves); (3) Elizabeth McNutt transferring a mortgage to Mary A. P. Strang, 10 April 1858 (1 leaf); and (4)...
Dates: 1851-1858

Newel Kimball Whitney legal documents

 File — Folder 1: [Barcode: 31197230339985]
Identifier: MSS 75
Scope and Contents

Handwritten legal documents relating to a suit in which Betsey Chase attempted to recover $1,000 on an unfulfilled promisory note between her deceased husband and Whitney.

Dates: 1842-1843

Will W. Bowman family genealogy, undated

 File — Box 1: Series 1 [Barcode: 31197231562437], Folder: 13
Identifier: MSS 88 Series 1
Scope and Contents

Contains materials relating to Bowman's personal life and family. Items include personal letters addressed to several members of the Wattis family; genealogy starting with Lyman Corey, his great-grandfather; an affidavit from Eunice Wattis Bowman asserting that Will W. Bowman is her son and verifying his birth; as well as newspaper clippings commemorating the death of W. H. Wattis, undated.

Dates: undated

Wisconsin legal documents

 File — Folder 1: [Barcode: 31197230310283]
Identifier: MSS SC 1237
Scope and Contents

Photocopy of a handwritten affidavit dated 11 July 1849. The affidavit states that testimony given by James J. Strang is true.

Dates: 1849