Skip to main content

Legal documents

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 22 Collections and/or Records:

Allan D. Ainsworth papers

 Collection
Identifier: ACCN 3291
Abstract

The Allan D. Ainsworth papers (1956-2000) consist primarily of research materials related to the Act of June 18, 1934 (Indian Reorganization Act) in 1934. Ainsworth taught in the Department of Anthropology at the University of Utah and founded the Fourth Street Clinic in Salt Lake City, Utah in 1988.

Dates: 1959-2000

Apex Mine legal exhibits

 Collection
Identifier: ACCN 1533
Abstract The Apex Mine legal exhibits (1919) consist of one book of maps and charts of the Apex Mine. This book was prepared for the "Vein suit" as referred to in a handwritten note included with the book. The Apex Mine is located near the Bingham Canyon Mine, in the Highland Boy Fork of Bingham Canyon, Utah. The Apex Mine legal exhibits were an important part of the legal case of 1919 between the Utah-Apex Mining Company and the Utah Consolidated Mining Companies regarding the interpretation of...
Dates: 1919

Brian Hansen collection of Church of Jesus Christ of Latter-day Saints correspondence and documents

 Collection
Identifier: ACCN 3220
Abstract

The Brian Hansen collection of Church of Jesus Christ of Latter-day Saints correspondence and documents (1822-1908) contains early Latter-day Saints correspondence, financial records, and legal documents.

Dates: 1822-1908

Kern N. Bulloch papers [digitized copies]

 Collection
Identifier: ACCN 3029
Abstract The Kern N. Bulloch papers (1937-2010) consist of digital copies of autobiographical materials, correspondence and information related to US nuclear testing and its effects on local populations. Included are news clippings, reports and legal documents related to Bulloch v. United States and relevant lawsuits. The library does not contain the original materials for this collection. The digital files are not accessible online. Researchers must view the files on-site in...
Dates: 1937-2010

Eunice Merrell Clifton papers

 Collection
Identifier: ACCN 2430
Abstract

The Eunice Merrell Clifton papers (1941-1996) contain correspondence, military documents, and legal documents relating to the life of this Utah native.

Dates: 1941-1996

Cochranism collection

 Collection
Identifier: MS 0470
Abstract

The Cochranism collection (circa 1816-1983) consists of photocopied primary and secondary sources on the life of Jacob Cochran and the sect which he founded, including photocopies of legal documents. Also included is correspondence to various libraries and institutions seeking information on Jacob Cochran and Cochranism, particularly on whether any members of the Cochran sect later joined the LDS Church.

Dates: circa 1818-1983

Dead Goat Saloon records

 Collection
Identifier: ACCN 2370
Abstract

THIS COLLECTION IS RESTRICTED. The Dead Goat Saloon records (1991-2011) contain business records, financial records, legal documents, personnel records, and printed materials. The Dead Goat Saloon was a Salt Lake City bar and music club that opened in 1973 and closed in 2003.

Dates: 1991-2011

Annette R. Dinwoodey papers

 Collection
Identifier: ACCN 0728
Abstract

The Annette R. Dinwoodey papers (1899-2007) contain her personal and professional correspondence, diaries, clippings, genealogy, and scrapbooks. Annette R. Dinwoodey was an accomplished contralto, wife, mother and genealogist.

Dates: 1899-2007

Regnal W. Garff papers

 Collection
Identifier: ACCN 2063
Abstract

The Regnal W. Garff papers (1950s-1999) consist of personal and professional papers resulting from Garff's career as a judge in Utah's Second District Court. Garff was born in 1927 and raised in Utah. He received the LL. B. and Juris Doctor degrees from the University of Utah.

Dates: 1950s-1999

Golden Age Mines Company records

 Collection
Identifier: ACCN 0074
Abstract

The Golden Age Mines Company records (1948-1956) contain notices, notes, ballot forms, letters, agreements, and other documents pertaining to the mining business and mergers of this Nevada corporation. Further information concerning the Golden Age Mines Company could not be found.

Dates: 1948-1956

Hancock County, Illinois Court documents

 Collection
Identifier: ACCN 2361
Abstract

The Hancock County, Illinois Court documents (1840-1845) consist of fourteen documents pertaining to eight court cases. These documents include five affadavits, two subpoenas, two summons, and five assorted materials.

Dates: 1840-1845

Happy Jack Mine records

 Collection
Identifier: ACCN 1919
Abstract The Happy Jack Mine records (1938-1993) consist of correspondence, reports, financial records, news clippings, and legal documents related to the operation of the Happy Jack Mine by Cleone Bronson Cooper Hansen and her first husband, Joe Cooper. Included are materials documenting other business and mining interests of Cleone Hansen and her second husband, Cecil P. Hansen. Also included are documents related to the estate of Joe Cooper. The Happy Jack Mine was located on the southwest rim of...
Dates: 1938-1993

June Rose Harwood papers

 Collection
Identifier: MS 0543
Abstract

The June Rose Harwood papers (1890-1982) consist of diaries, school papers, notebooks, financial records, and correspondence. In addition to these materials are papers relating to Ruth Harwood, James and Harriet Harwood, and Frank Spring (husband of June Rose Harwood).

Dates: 1890-1982

Julia Dean Hayne divorce proceedings

 Collection
Identifier: MS 0293
Abstract

The Julia Dean Hayne divorce proceedings (1865-1866) were filed before Judge Elias Smith in the Great Salt Lake City Probate Court, Territory of Utah, in 1865 and again in 1866 between Julia Dean Hayne and Arthur P. Hayne.

Dates: 1865-1866

John Doyle Lee papers

 Collection
Identifier: ACCN 0186
Abstract

The John Doyle Lee papers (1876, 1949, 1982) comprise two categories of documents: typescripts of diaries and journals written by Lee between 1841 and 1851 and typescripts of documents written about Lee at later dates. The latter category includes book excerpts, a legal document, and a research paper.

Dates: 1876; 1949; 1982

Matthew Frederick and Claire Wilcox Noall papers

 Collection
Identifier: MS 0188
Abstract

The Matthew Frederick and Claire Wilcox Noall papers (1805-1970s) consist of the Noalls' personal and professional records, as well as records passed on to them by their ancestors.

Dates: 1805-1970s

Ernest L. Poulson papers

 Collection
Identifier: ACCN 0594
Abstract

The Ernest L. Poulson papers (1891-1985) include an autobiography; research material (including correspondence, interviews, notes, and news clippings) on the Deseret Live Stock Company; and other short biographies and articles on land management in Utah, Farmers' State Bank (in Bountiful, Utah), and live stock. Audio cassettes contain interviews with Sterling S. McMurrin, Grace Kerr, and Irvin J. Cox.

Dates: 1891-1985

Saltair Beach Resort records

 Collection
Identifier: ACCN 1025
Abstract

The Saltair Beach Resort records (1866-2003) contain correspondence, contracts, promotional papers, beauty pageant records, news clippings, financial records, insurance papers and scrapbooks of this Salt Lake City resort.

Dates: 1866-2003

Margaret Louise Smith papers

 Collection
Identifier: ACCN 2605
Abstract

The Margaret Louise Smith papers (1895-1994) consist mostly of correspondence from the years 1911-1991, newsletters, notebooks and notes, programs, legal documents, and other personal materials.

Dates: 1895-1994

George J. Taylor papers

 Collection
Identifier: ACCN 1454
Abstract

The George J. Taylor papers (1843-1897) contain six volumes of photocopied materials including journals, correspondence, certificates, and legal documents. Taylor (1834-1914) was a regent of the University of Deseret (now University of Utah) and the oldest son of John Taylor, third president of the Church of Jesus Christ of Latter-day Saints (LDS Church).

Dates: 1843-1897