Skip to main content

Legal documents

 Subject
Subject Source: Library of Congress Subject Headings

Found in 37 Collections and/or Records:

Sebastian S. Miller papers

 Collection — Folder S0961
Identifier: S0961
Scope and Contents This collection includes photocopies of correspondence and documents regarding Sebastian S. Miller's claim for an invalid pension due to rheumatism that he developed as a result of his service during the Civil War. Ranging from 1878 to 1887, the collection contains correspondence from the Pension Office of the Department of the Interior and affidavits from physicians, fellow soldiers, and acquaintances. Also included are photocopies of a letter sent to Catherine Miller from the National...
Dates: 1878-1887

Shrader and Weaver family papers

 Collection
Identifier: L316
Scope and Contents This collection contains correspondence, receipts, legal documents, school papers, and other miscellaneous materials of the Shrader and Weaver families of Fayette, County Indiana ranging from 1798 to 1923. Much of the correspondence is between family members and friends and relates weather conditions, crop prices, and family happenings. Also included are tax receipts, account books, land grants, indentures, stock certificates and other legal documents. Items of note are a 1798 Miami (Ohio)...
Dates: 1798-1923, undated

South Side State Bank records

 Collection
Identifier: L682
Scope and Contents This collections consists of various papers and record books of the South Side State Bank of Indianapolis from 1889 to 1959 and undated. It includes cash books, stock certificates, promissory notes, photographs, and legal papers such as leases and bills of sale.
Dates: 1889-1959, undated

Thomas B. Redding collection

 Collection
Identifier: L336
Scope and Contents This collection contains correspondence, legal documents, receipts, and military papers ranging from 1834 to 1918 regarding Thomas Redding's legal practice in Henry County and Central Indiana. The legal documents in the collection consist of bills, promissory notes, checks, receipts, accounts, indentures, contracts, leases, deeds, mortgages, insurance policies, affidavits, wills, briefs, and other papers relating to a probate business. In addition to the papers from his legal practice, the...
Dates: 1835-1918, undated

Toledo, St. Louis and Western compensation case papers

 Collection — Folder S2384
Identifier: S2384
Scope and Contents This collection contains legal correspondence and documents ranging from January 1920 to March 1921 regarding the claim for just compensation by the Toledo, St. Louis and Western Railroad Company and the company's receiver, Walter L. Ross. The declaration was brought before the Board of Referees appointed by the Interstate Commerce Commission, namely Winthrop M. Daniels, Henry C. Keene, and John J. Hickey. Organized in a folder from the Office of General Counsel, United States Railroad...
Dates: 1920-1921

Tucker versus State of Indiana legal documents

 Collection — Folder S2117
Identifier: S2117
Scope and Contents The collection contains a legal brief filed on June 26, 1941, requesting a rehearing in the case Tucker, et al. v. State of Indiana.
Dates: 1941/06/26

William T. Wilson collection

 Collection
Identifier: L315
Scope and Contents This collection includes documents and correspondence of William T. Wilson, Thomas H. Wilson, and Daniel D. Pratt ranging from 1815 to 1942. William T. Wilson's papers include account books from his law firm (1876-1898), his correspondence and legal documents (1875-1927), and legal depositions relating to the property of the Barron family of Logansport (1926-1927). Thomas H. Wilson's papers include account books, business correspondence and financial documents of the firm of Pollard and Wilson...
Dates: 1815-1942, undated