Skip to main content

Legal documents

 Subject
Subject Source: Library of Congress Subject Headings

Found in 37 Collections and/or Records:

Erich L. Riesterer collection

 Collection
Identifier: L450
Scope and Contents This collection includes a transcript of an oral memoir in German, documents, and photographs from Erich L. Riesterer ranging from 1900 to 1977 regarding military service with German troops occupying the Ukraine during World War I. The oral interview was conducted by his son, Berthold P. Riesterer, a history professor at Indiana University Purdue University, Indianapolis (IUPUI), during 1975-1977 and transcribed 1976-1977. Notable items also include a German passport (travel pass) and a...
Dates: circa 1900-1977

Gaither family papers

 Collection — Folder S0497
Identifier: S0497
Scope and Contents This collection contains photocopies of papers from the Gaither family of Smithville, Monroe County, Indiana ranging from 1861-1937. The collection includes copies of family letters, funeral notices, an 1877 Aurora High School commencement program, and an April, 1861 notification to George Smith by the M.E. Church of Smithville, Indiana informing him of charges against him for immoral conduct.
Dates: 1861-1937

Howe family papers

 Collection
Identifier: L077
Scope and Contents The collection includes estate and business papers of Joseph Bailey, Francis Howe’s letters to his fiancée Rose Bailey, Rose Bailey’s letters to her two daughters while they attended St. Mary-of-the-Woods Academy (1855-1869). Also included is correspondence with Rose Bailey Howe’s sister Eleanor who became a nun, Mother Mary Cecilia.
Dates: 1817-1919

Indianapolis Typographical Union collection

 Collection
Identifier: L642
Scope and Contents This collection contains minutes, correspondence, membership files, convention records, publications, histories, photographs, and realia created by the Indianapolis Typographical Union, its parent union, subsets and contract partners in Indiana from 1871 to 2013.

There is also a collage poster (OBE025).
Dates: 1871-2013

J. M. Prendergast collection

 Collection — Folder S1077
Identifier: S1077
Scope and Contents This collection includes a copy of a letter from Sarah M. Prentiss of Hindostan, Indiana to a Boston attorney, William D. Sohier, dated February 6, 1821, requesting him to represent her interests in the settlement of an estate, as well a copy of a two-page legal document transfering power of attorney. There is also a short history of Hindostan, Indiana and its devastating cholera epidemic, in addition to items from the Western Electric Company centennial in 1969, which include a history of the...
Dates: 1821, 1969

James H. Meyer collection

 Collection
Identifier: L576
Scope and Contents This collection includes depositions, summons, transcripts of testimony, court decisions, correspondence, notes, and other papers from James Meyer in Evansville, Vanderburgh County, Indiana ranging from 1901 to 1959 regarding legal cases: including criminal cases which he handled as a prosecuter; civil and criminal cases in which he was involved as a private attorney, grand jury depositions, Democrat politics, and finances.
Dates: 1901-1959

James L. Keach papers

 Collection — Folder S2312
Identifier: S2312
Scope and Contents This collection contains legal documents from 1885 related to a lawsuit filed against James L. Keach in the Marion County (Ind.) Superior Court by Ebenezer Edwards and Frederick H. Guhl of Chicago who were seeking payment for two carloads of potatoes ordered by Keach. Keach had paid $50.00 as a down payment, but when the produce arrived in Indianapolis, the Pittsburgh, Cincinnati, and St. Louis Railroad only allowed a partial unloading of one car due to a lack of proper paperwork. By the time...
Dates: 1885-1888

Jean Menger collection

 Collection — Multiple Containers
Identifier: S0939
Scope and Contents The collection contains various legal documents, including indentures, deeds, and land sale records from several individuals or families in Hendricks County, including Charles Aplin, Hannah Frasier, John and Thomas Devan, W.W. Irons, and Quartus and Sarah Rust, ranging from 1862 to 1920 and compiled by Jean Menger. There are also numerous letters, postcards and photographs of Fort Sill, Oklahoma from Everett C. Howard and Walter J. Kidd to Jean Hornstein (Menger) in New York, New York during...
Dates: 1862-1920

John G. Clark papers

 Collection — Multiple Containers
Identifier: S1839
Scope and Contents This collection consists of five folders, with the first four containing business records of John G. Clark ranging from 1856 to 1878. The bulk of the collection consists of documents related to land purchased by Clark located near Humboldt, Eureka, and Wyandotte, Kansas and Beatrice and Brownsville, Nebraska that was originally obtained by states as part of the Agricultural College Act (the Morrill Land Grant College Act) of July 2, 1862. Other records include two bank deposit books,...
Dates: 1856-1926

Jonathan Turley collection

 Collection
Identifier: L161
Scope and Contents This is a collection of personal and business correspondence, business papers, and legal records of Jonathan Turley and his family, ranging from 1828 to 1934, with the bulk of the coverage being 1865-1895 and focus on his farm, mill, distillery, and lime burning operations. Included in the personal correspondence are Civil War letters from Jonathan’s brother Benjamin and as well as other friends. The later personal correspondence (1890s-1934) is all addressed to Lida and Jennie Turley. Also,...
Dates: 1828-1934