Search

Search Constraints

Start Over You searched for: Subjects Legal documents. Remove constraint Subjects: Legal documents.

Search Results

Albert W. Simmons Papers, 1878-1902

1 folder (SC)
Abstract Or Scope
Letters and documents pertaining to Albert W. Simmons, resident of Auburn, NY, and his attempts (later his widow's attempts) to get a pension for his military service.
1 result

Albert W. Simmons Papers, 1878-1902 1 folder (SC)

Alexandria, VA, Lawyers Papers, 1786-1865, bulk 1786-1834

2 linear feet (2 document boxes, 1 oversized box)
Abstract Or Scope
Formerly the George Deneale Papers. Correspondence and legal papers of three American attorneys from Alexandria, Virginia in the late 17th and early 18th centuries. Papers include warrants, property seizures, and property inventories.
1 result

Alexandria, VA, Lawyers Papers, 1786-1865, bulk 1786-1834 2 linear feet (2 document boxes, 1 oversized box)

Alfred Marshall Mayor Papers, 1858-1897

1.5 linear ft.
Abstract Or Scope
Correspondence, 1863-1897; personal documents, manuscripts, and published material of the American physicist.
1 result

Alfred Marshall Mayor Papers, 1858-1897 1.5 linear ft.

American Chicle Company Records, 1889-1964

114 linear ft.
Abstract Or Scope
Files and published material of the American gum and confectionery manufacturer.
1 result

American Chicle Company Records, 1889-1964 114 linear ft.

Antwerp, New York, Land Sale Documents, 1837

1 folder (SC)
Abstract Or Scope
Legal documents concerning sale of land in Antwerp, New York.
1 result

Bank of Monroe (Rochester, N.Y.) Collection, 1843-1844

1 folder (SC)
Abstract Or Scope
Two satisfaction-of-judgment forms issued by the Supreme Court of Monroe County, N.Y., concerning the Bank of Monroe versus Stephen Charles (dated 10 January 1844) and John Allen (dated 17 May 1843)
1 result

Bank of Monroe (Rochester, N.Y.) Collection, 1843-1844 1 folder (SC)

Beebe Family Collection, 1851-1892

0.5 linear ft.
Abstract Or Scope
The Beebe Family Collection consists of correspondence, artifacts, bills and receipts, legal papers, photographs and poems.
1 result

Beebe Family Collection, 1851-1892 0.5 linear ft.

Campbell Farm Document, circa 1880

1 folder (SC)
Abstract Or Scope
Legal document describing tract of land in Central New York, near Chittenango Depot.
1 result

Campbell Farm Document, circa 1880 1 folder (SC)

Cayuga County (N.Y.) Board of Supervisors Letter, 1808

1 folder (SC)
Abstract Or Scope
Loan document, signed by nine members of the board of supervisors of Cayuga County, N.Y.
1 result

Cayuga County (N.Y.) Board of Supervisors Letter, 1808 1 folder (SC)

Charles R. Bradbury Papers, 1903-1949

0.5 linear ft.
Abstract Or Scope
Letters, subject files, clippings relating to the New York State attorney.
1 result

Charles R. Bradbury Papers, 1903-1949 0.5 linear ft.