Browse Items (150 total)

  • Collection: The Dean Hansell Collection of Historical Legal Instruments
America_Letter_Miscellaneous_Box1_Folder42_001.jpg

1869 May 18

Receipt for a dividend of $20.37 signed by (what appears to be) John Fullerton in Pittsburgh.
Box13_Folder8_001.jpg

1782 May 18

Streatham Manor: copy of a surrender of tenancy by John Ware to the use of Miles Williams as a mortgagee.
England_Legal_Box13_Folder10_001.jpg

1721 May 20

Memorandum signed by Richard (Mitchalson? Michelson?) acknowledging that John (Mitchalson? Michelson?) had repaid his loan and was therefore acquitted of all obligation.
America_Letter_Miscellaneous_Box1_Folder39_001.jpg

1865 January 5

Request for Company B of the 31st Regiment of the United States Colored Troops to receive five axes, five axe handles, and five axe slings. R. C. Barrett, who had requested these materials, signed for their receipt at the bottom of the page.
America_Letter_Miscellaneous_Box1_Folder41_001.jpg

1867 July 1

Promissory note from Joseph Boyd to Mr. Bres and Mr. O'Brien of New Orleans, promising to pay $1,228.10 at 8% annual interest in five months' time. The loan was used to buy supplies for Boyd's cotton plantation.
America_Box1_Folder24_001.jpg

1797 May 8

Orders for tax abatement signed by Shubael Breed of Norwich, Conn.
America_Letter_Miscellaneous_Box1_Folder37_001.jpg

1860 July 26

Citation to notify Joseph M. Gardner that Jeremiah W. Brayton, a Rhode Island prisoner to whom Gardner was a creditor and complainant, was applying for a benefit and Gardner needed to appear in court if he wished to testify why Brayton ought not to…
America_Letter_Lycoming_Box1_Folder13_001.jpg

1859

Two writs of fieri facias and an account of a levy.
Output Formats

atom, dcmes-xml, json, omeka-xml, rss2