Skip to main content

Legal documents

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 13 Collections and/or Records:

Act to Incorporate, February 21, 1860

 Collection
Identifier: M105
Scope and Contents

Collection contains a document assigning the "exclusive right" to water on designated sections of the South Platte River and Cherry Creek. Certified copy signed: Hugh S. Walsh, Secretary of Kansas Territory.

Dates: February 21, 1860

Augusta Tabor Estate Papers

 Collection
Identifier: M87
Scope and Contents

Collection contains photocopy of Augusta Tabor's death certificate (1961), typed transcripts of will and related estate papers (1956).

Dates: circa 1895

Denver City Attorney Records

 Collection
Identifier:  WH1101
Scope and Contents

Collection contains correspondence and legal documents relate to city contracts, City Attorney's budgets, land and water use in Denver, Colo.; office photographs; awards; papers document Mayor George D. Begole's protest against a recall petition (1932).

Dates: 1923-1984

Edwin G. Vancise School Articles of Agreement

 Collection
Identifier: M1442
Scope and Contents

Collection contains a school articles of agreement with Edwin G. Vancise from a group of men who are subscribing to pay his wages for instruction of reading, writing and general arithmetic for four months starting on November 8, 1830 at Lohbachs school in Lobachsville, Berks County, Pa. Agreement also addresses housing.

Dates: 1830

Emil Forman Papers

 Collection
Identifier: M267
Scope and Contents

Collection contains photocopies of certificates of election for Forman as mayor of Globeville, Colo. (1894, 1897, 1898); citizenship certificate (1896); other citations and records.

Dates: 1894-1919

Emile Granier Papers

 Collection
Identifier: WH2180
Scope and Contents Collection contains materials from the Christina Lake Mining Works: engineer's payroll statements (1893), property inventory (1898), proof of water appropriation and correspondence (1884-1887, 1894); mining leases, property deeds, indentures for mining claims in Fremont County and real estate in Lander and Atlantic City, Wyo. (1880s-1890s); power of attorney from Granier to Zimmerman (1894); newspaper story transcript (n.d.); Jennette Zimmerman will (1893); Eberhardt-Spohr wedding...
Dates: 1860-1899

Frank Ledlie Moore Papers

 Collection
Identifier: M1896
Scope and Contents

Collection contains postcards, warranty deed, deed of trust, release of deed of trust and correspondence.

Dates: 1872-1899

James Bland Papers

 Collection
Identifier: M67
Scope and Contents

Last page of a letter [189-] written on U.S. Post Office, Bland, Colo. stationery. Copies of Bland's birth and marriage certificates (certified copies Feb. 1963 from General Register Office, Somerset House, London).

Dates: 1890s-1963

John A. Nye papers

 Collection
Identifier: C MSS -M577
Scope and Contents

Collection contains two documents: 1. Affidavit charging George Manning of stealing from the Company and fleeing to Denver. -- 2. Order requesting apprehension of Manning and extradition to Neb. Both instruments signed by David Butler, first Governor of Nebraska, and affixed with the state seal.

Dates: 1867

O'Brien Manufacturing Company records

 Collection
Identifier: C MSS -M580
Scope and Contents

Collection contains patent application for improvements in supporting brackets for gas engine blocks; salesman's letter and sample distributors' contract; two agreements with other Colorado corporations: Economy Auto Supply Company, and Charles Manufacturing Company; blueprint and advertising for O'Brien motor block support that was invented by Joseph O'Brien and John S. Settle.

Dates: Check date

Radium Hot Springs records

 Collection
Identifier: C MSS -M634
Scope and Contents

Collection contains draft of requirements for organizing; typescript copies of certificate of incorporation, charter, and by-laws. Quit claim deed, brochure and correspondence, including letter from president N.C. Merrill.

Dates: Check date

Reuben B. Hayward Papers

 Collection
Identifier: M345
Scope and Contents

Collection contains: chiefly claim pre-emptions, warranty deeds, and quit-claim deeds of Hayward and his associates for mining property in Gilpin County, Colo. Other legal miscellanea, e.g. bill of sale, title abstract, power of attorney, chattel mortgage.

Dates: 1860-1866

Sadie M. Likens papers

 Collection
Identifier: C MSS -M463
Scope and Contents

Collection contains typescript copies of her will, memorial resolution and service, biographical sketch.

Dates: Check date