Collections : [University of Michigan William L. Clements Library]

Back to top

Search Constraints

Start Over You searched for: Repository University of Michigan William L. Clements Library Remove constraint Repository: University of Michigan William L. Clements Library Level Collection Remove constraint Level: Collection Formats Legal documents. Remove constraint Formats: Legal documents. Date range Unknown Remove constraint Date range: Unknown
Number of results to display per page
View results as:

Search Results

Collection

William R. Vandergrift papers, 1855-1857, 1862-1863

14 items

The Vandergrift papers contain eight manuscripts related to William R. Vandergrift's building projects around Philadelphia, Pa., 1855-1857, and six Civil War-related items retained by Mr. Vandergrift, 1862-1863.

The Vandergrift papers contain eight manuscripts related to William R. Vandergrift's building projects around Philadelphia, Pa., 1855-1857, and six Civil War-related items retained by Mr. Vandergrift, 1862-1863.

Two letters, two documents, two construction diagrams, one memorandum, and one financial account reflect William Vandergrift's work on various types of building projects, including the manufacture of custom shelves to the construction of a schoolhouse in Newportville, Pennsylvania. The two construction diagrams, a floorplan and an outdoor elevation, pertain to the Newportville schoolhouse project.

Three Civil War-related items concern Vandergrift's status with his local draft board, including notification of his eligibility for the draft, notification that he had been drafted, and a certificate that he had purchased a substitute.

Soldiers authored three letters in the collection. Two of these letters are from William's brother, Lewis R. Vandergrift, serving in the 118th Pennsylvania Infantry, and provide an ironic (though surely unintended) commentary on the troubles with draft substitutes in the ranks. The other letter, from his cousin Joseph Hill Sharp, a member of Company B, 23rd Pennsylvania Infantry, contains an excellent first-person account of the battle of Fair Oaks and the carnage and pillage that followed.

Collection

William Dearmond Court-martial proceedings, 1798

1 volume

This 49-page document contains the proceedings of the court martial of Captain William Dearmond, held in Augusta, Georgia, in the summer of 1798. Dearmond, an officer in the cavalry regiment of Georgia's Richmond County Militia, was accused of disobeying orders and resisting a subsequent arrest. He was ultimately cleared of all charges.

This 49-page document contains the "Proceedings of a General Court Martial begun and holden at the house of Mrs. Fox in the City of Augusta on Wednesday the 20th day of June 1798," at which Captain William Dearmond, a member of the Richmond County militia cavalry, was tried for disobeying orders and for subsequently resisting arrest. The trial lasted from June 20, 1798, to July 4, 1798. This document includes witnesses' testimonies, including those of Dearmond's commanding officer, Major Fox. Lieutenant Colonel Jesse Sanders presided over the court martial, along with Captain Yancey Sanders, Captain William Wilkins, Captain Hugh Blair, Captain Charles Ward, Captain Thomas Waggoner, and Lieutenant Nathan Thomas; David B. Butler served as Judge Advocate.

On May 2, 1798, Dearmond's unit participated in a regimental review in Augusta, Georgia, and his unit did not advance when ordered. Dearmond was subsequently charged with willful disobedience, along with several other charges, and protested the legitimacy of an attempted arrest on May 10. That same day, he reportedly ordered a Lieutenant Carter, his subordinate officer, to disband his troop. On July 4, the final day of his trial, Dearmond was cleared of all charges.

Collection

Western Reserve (Ohio) collection, 1796-1808, 1814

24 items

The Western Reserve (Ohio) collection contains documents related to the sale and purchase of land in the Western Reserve and in the state of Ohio, shortly after it gained statehood.

The Western Reserve (Ohio) collection contains 24 legal documents, dating 1796-1808 and 1814, which relate to the purchase of land in the Western Reserve. Many of the items document land purchases by Nathan Elliott of Hartford, Connecticut. The collection includes Elliot's land deeds for "fifteen hundred twelve hundred thousandths" of the total Reserve for $1575 (April 13, 1796), "nine hundred twelve hundred thousandths" for $2000 (July 27, 1796), and "one thousand six hundred and thirty twelve hundred thousandths" for $3260 (July 28, 1796). Also present are a certificate for one share in the Connecticut Land Company and several land deeds related to James K. Garnsey. Four documents dated May 27, 1805, concern land purchased "at Public vendue, " lying south of Lake Erie, and referred to as 'sufferers land'. These list the names of early settlers and their payments.

One document dated June 24, 1814, reflects the sale of six lots of land in Ashtabula County, Ohio, by Revolutionary War veteran Nehemiah Hubbard (of Middleton, Connecticut) to Ladock Mann for the sum of $4,000. Witnessed by Nathan Strong and Sally Strong.

Collection

Vice-Admiralty Court of Gibraltar privateer document, 1760

47 pages (1 volume)

This 47-page manuscript, dated March 1760, is a series of certified copies of legal documentation from the British Vice-Admiralty Court of Gibraltar, relating to the ship Immacolata Concezione & St. Ignazio di Loyola, commanded by Roman citizen Lorenzo Ghiglino. The ship was captured by the British privateer St. Albans (Captain Edward Vernon) in October 1759 off the coast of Cadiz, Spain. The Immacolata... was brought to Gibraltar where the ship and its cargo were condemned as prizes. This manuscript provides a detailed account of the complex legal and commercial practices during the Seven Years' War. It outlines Ghiglino's earlier encounter with New York privateers in 1757 during his initial voyage to Cap Français, Saint Domingue, his acquittal in the New York Vice-Admiralty Court in 1758, efforts to secure sugar and coffee cargo in Saint Domingue in 1759, his re-capture near Cadiz by Edward Vernon, and legal arguments about prize law. The manuscript is on loose sheets, connected by stab sewing near the top edge.

This 47-page manuscript, dated March 1760, is a series of certified copies of legal documentation from the British Vice-Admiralty Court of Gibraltar, relating to the ship Immacolata Concezione & St. Ignazio di Loyola, commanded by Roman citizen Lorenzo Ghiglino. The ship was captured by the British privateer St. Albans (Captain Edward Vernon) in October 1759 off the coast of Cadiz, Spain. The Immacolata... was brought to Gibraltar where the ship and its cargo were condemned as prizes. This manuscript provides a detailed account of the complex legal and commercial practices during the Seven Years' War. It outlines Ghiglino's earlier encounter with New York privateers in 1757 during his initial voyage to Cap Français, Saint Domingue, his acquittal in the New York Vice-Admiralty Court in 1758, efforts to secure sugar and coffee cargo in Saint Domingue in 1759, his re-capture near Cadiz by Edward Vernon, and legal arguments about prize law. The manuscript is on loose sheets, connected by stab sewing near the top edge.

This manuscript includes formal copies of depositions, Vice-Admiralty Court sentences or decrees, petitions and memorials, orders, letters, passports, declarations, bills of sale, certificates, accounts and invoices, bills of lading and health, interrogations, monitions, claims, allegations and their answers.

These documents provide a record of Lorenzo Ghiglino's Atlantic mercantile practices. They include commentary on the cargo being shipped aboard the Immacolata Concezione and speculation about the financial reasoning that would explain the goods. For example, Lorenzo Ghiglino's answers to Vernon's allegations against him in Gibraltar explained that his initial transatlantic voyage in 1757 "wore a very promising aspect[,] European goods being greatly wanted at Cape François & American produce vastly cheap at that Port by reason of the circumstances of the war with Great Britain which rendered it extremely hazardous for the French to transport their American produce to Europe." However, Judge Lewis Morris's opinion delivered on October 13, 1758, in the New York Vice-Admiralty court questioned the logic. He noted that the Spanish merchant backing Ghiglino's venture, Don Francisco Xavier de los Rios, gave "orders to purchase great quantities of Indigo" despite his presumed knowledge that "it is highly penal for the Subjects of any neutral state to export indigo from Cape Francois & that it is necessary that every Vessel shou'd duly appear to be a French bottom before she can export Indigo from the Cape..." Morris therefore decided it was more likely that de los Rios was covering for French merchants attempting to sell French goods in the West Indies, illustrating the complex business practices occurring during the international conflict.

Documentation of Ghiglino's voyage back to Europe in 1759 details the ongoing impact of the war on business. Mercantile constraints imposed by the British prohibited Ghiglino from loading a cargo in New York to sell in Spain and Italy, which forced him to travel to Spanish and French colonies in the West Indies to purchase goods. For the first leg of his trip to Monte Christi, he requested permission "to man the ship with French Prisoners which will save him a great expence in the article of wages." The copy of "The Governor of Monte Christi's Certificate" verified that Ghiglino was unable to secure cargo in the city over the course of a month and a half, as merchants refused to bring sugar to market there "on account of there being many English Privateers on this Coast who daily commit acts of Piracy on the Spanish Vessels trading in this commodity." Ghiglino instead travelled to Cap Français, and his purchases of sugar and coffee are documented, listing amounts and costs, as well as unsuccessful attempts by planters to secure freight for their goods to Europe. Claims by several other crew members and passengers illustrate the smaller scale trading happening aboard merchant ships.

The court records also speak to the financial imperatives motivating privateers. The copy of the New York Vice-Admiralty Court's 1758 sentence reveals the reason why the privateers who captured the Immacolata Concezione never pursued their appeal of the case in England. The merchants tasked with selling the perishable cargo, instead of holding the sums as dictated, "distributed the money arising from the Sales or a part of it among the owners or partys interested in the Privateers concern'd in the Capture. Being thus possess'd of all the proceeds of the Cargoe.... no wonder the Libellants were contented to drop the prosecution of their appeal & that they afterwards opppos'd the Genoese Captain acquiring his freight & gratification money." Later in 1759, Edward Vernon's rejection of Ghiglino's petition for additional time to secure advice from England addresses his financial concerns. Vernon noted the "considerable expense in guarding & preserving the said Vessel & Cargoe which have been exposed especially at this Season of the year to great accident and damages." Additionally, he acknowledged that the sugar cargo was "perishable especially as being on board an old Ship," and had already depreciated some twenty per cent in value.

This manuscript provides insight into maritime law, particularly through the allegations made by British privateer Edward Vernon at the Vice-Admiralty Court of Gibraltar and Ghiglino's answers. Arguments concerned issues like the ownership of vessels and cargoes, the possession of French papers, neutral rights to trade with French colonies, and the law of nations. The types of material in the document, including copies of passports, financial receipts, petitions and memorials, and more, illustrate merchants' understanding of the importance of good documentation to meet legal disputes.

The appeals process is also discussed in the records. The New York privateers claimed to have appealed the 1758 decision, causing Joseph Ghiglino to travel to England to defend the case. Upon arrival, finding no appeal lodged, he entreated the help of Secretary of State William Pitt. A copy of Pitt's June 10, 1758, letter to New York Governor James de Lancey pressing to have the case moved forward is included. While attending to the case in Gibraltar, Lorenzo Ghiglino petitioned for additional time to secure advice from England, suggesting the difficulties of international maritime disputes, and the file closes with the note that he will be appealing the condemnation of his ship and cargo to the Lords Commissioners of Appeals in England, which necessitated his receiving a full copy of his records.

Collection

State of Ohio vs. William S. Bergin documents, 1877

28 items

This collection is made up of briefs, arguments, lists of precedents, manuscript form affidavits, and other documents related to the trial of William S. Bergin for the murder of Thomas J. McBride, barkeeper and proprietor of the Bergin House hotel in Mount Vernon, Ohio, on June 15, 1877. He pleaded not guilty by reason of insanity (i.e. he was intoxicated when committing the murder), but the jury convicted him and he was sentenced to death. These papers appear to have been compiled by Bergin's defense counsel during the process of seeking a retrial in August 1877.

This collection is made up of briefs, arguments, lists of precedents, manuscript form affidavits, and other documents related to the trial of William S. Bergin for the murder of barkeeper and proprietor of the Bergin House hotel in Mount Vernon, Ohio, on June 15, 1877. He pleaded not guilty by reason of insanity (i.e. he was intoxicated when committing the murder), but the jury convicted him and he was sentenced to death. These papers appear to have been compiled by Bergin's defense counsel during the process of seeking a retrial in August 1877.

The collection includes two briefs; witnesses' statements about the language used in the confrontation, a 14-page document with statutes on first degree murder and evidence in the Bergin case; a 9-page argument; a list of points made by the plaintiff; and an organized list of precedent cases for drunkenness, homicidal impulse, homicidal mania, insanity with apparent sanity, hereditary insanity, sane today--insane tomorrow, murder in the 2nd degree, and the number of the insane in Ohio.

The collection's 18 affidavits appear to be manuscript forms for Bergin's defense to use in arguing for a retrial. They include several different handwritten forms produced by a clerk. With only three exceptions, the affidavits do not identify a particular individual, leaving blanks for their name and for the date of the sworn statement. Despite their incomplete state, some of these were still signed and stamped by a notary. The incomplete forms include duplicate text focused on different arguments for a retrial. For example, six of the affidavits discredit Sarah Rose as a witness; several of them are sworn statements by jurors that they had already formed their opinions of the case before the trial; and others claim the jurors were allowed to separate into their own boarding houses or mingle with crowds of people without police supervision.

Collection

Pennsylvania Legal Record Book, 18th century

1 volume

The Pennsylvania legal record book contains indentures, wills, and other documents from the early 18th century. Most items pertain to property ownership in Pennsylvania and Rhode Island.

The Pennsylvania legal record book (463 pages) contains copies of indentures, wills, and other documents dating from the early 1700s to around 1760. The majority of entries are indentures between individuals for land in Pennsylvania, often in or around Philadelphia. The Penn family and other prominent Pennsylvania residents are represented, as are some residents of Rhode Island. Manuscript property maps accompany some of the documents. Pages 151-168 have a group of wills related to the Wanton family; William Wanton's will mentions two male slaves (p. 159). Quit rent and other topics are also addressed.

Collection

Pennsylvania Legal Documents, copied in Collinson Read's Precedents in the Office of a Justice of Peace..., 1801, 1804-1816

1 volume

This volume contains manuscript copies of legal documents pertaining to roads and property in Pennsylvania from 1804-1816, written in an 1801 edition of Collinson Read's Precedents in the Office of a Justice of Peace....

This volume (around 125 pages) contains manuscript copies of legal documents (60 pages), written in an 1801 edition of Precedents in the Office of a Justice of Peace..., by Collison Read (around 100 pages). The documents, dated 1804-1816, are comprised of deeds, indentures, and similar agreements respecting Pennsylvania real estate, particularly in Lancaster County. A few records from 1815 concern George and Frederick Rapp, the founders of the Harmony Society, who sold Harmony, Pennsylvania, land in Butler County before the sect relocated to Indiana. The author also copied petitions related to road construction and notes about proper forms of address for United States government officials (1 page) and algebraic mathematical equations (2 pages).

The remainder of the volume is a second edition copy of Collinson Read's Precedents in the Office of a Justice of Peace. To Which is Added a Short System of Conveyancing, in a Method Entirely New, with an Appendix, Containing a Variety of the Most Useful Forms (1801), originally published in 1794. The 63-page tract and 36-page appendix provide examples of legal records. The final page of Read's Precedents contains additional notes.

Collection

Nathaniel Freeman papers, 1773- [1818]

138 items (0.5 linear feet)

The Nathaniel Freeman papers contain letters and documents relating to the Committee of Correspondence, Inspection, and Safety of Sandwich, Massachusetts, during the Revolutionary War. The committee, of which Freeman was the chairman, investigated alleged Tory activities around Cape Cod. The cases of Seth Perry and John Jennings are particularly well documented.

The Nathaniel Freeman papers (138 items) contain letters, depositions, and documents relating to the Committee of Correspondence, Inspection, and Safety, of Sandwich, Massachusetts, during the Revolutionary War. The committee, of which Freeman was the chairman, investigated and prosecuted alleged Tory activities in the Cape Cod area. They heard the pleas of accused Loyalists and their friends and family, and administered the oath of allegiance to them. The committee also supervised the equipping and disciplining of the militia and maintained official communication with Boston and other nearby towns. Of particular interest are letters and petitions concerning suspected Loyalists who were imprisoned and banished to Rhode Island. The collection provides a picture of how small town governments in the rebelling colonies dealt with those loyal to the British Crown.

The Correspondence series (47 items) is comprised of official letters addressed to Nathaniel Freeman and the Committee of Correspondence. These letters, spanning 1773-1804, largely concern efforts to banish Loyalists from the area, and include responses of the accused parties. Of note are six letters pertaining to an alleged Loyalist sailor named Seth Perry. These consist of a personal letter to Freeman from jail asking for lenience; a letter informing Freeman of Perry's escape to Newport; a letter from Perry to Freeman requesting permission to reunite with his family and manage some recently inherited property in Sandwich; and a 1785 letter from Freeman to the governor of Massachusetts disputing Perry's claim to property because of his wartime disloyalty.

Other notable letters include:
  • March 8, 1774: Long patriotic letter from James Warren that uses the "house divided" quotation from scripture
  • November 9, 1774: Letter from John Winthrop, President of the Commercial Club of Boston, congratulating Freeman for his patriotism and heroism during an unspecified Tory attack

The Deposition series (65 items) documents depositions generated by the committee to investigate allegations of Loyalist activity near Barnstable, Massachusetts. Included are depositions taken in March and April 1778 relating to the case of Edward Davis, a "one-legged man" who met with many of the town's Tory sympathizers. The investigation exposed a number of Loyalists; their communications with fellow sympathizers from surrounding towns; their dealings with the British at Newport, Rhode Island; and their attempts to pass counterfeit money. Also notable are 10 depositions relating to Loyalist John Jennings and 8 items concerning Loyalist Seth Perry, including his claim against the state in 1785 for confiscated property. Much of the collection consists of deposition copies, forwarded by Freeman to the governor of Massachusetts.

The Documents series (26 items) covers official materials from the Committee of Correspondence, Inspection, and Safety, of Sandwich, Massachusetts, including notes from meetings and petitions from the citizens of Sandwich. The series holds 5 items with commentary on the Boston Tea Party and the Coercive Acts (Intolerable Acts), including an official protest of the acts (September 30, October 5, and November 1, 1774), oaths from merchants not to sell tea until Parliament repeals the Boston Port Bill (1774), and and resolutions demanding the impeachment of Massachusetts Governor Thomas Hutchinson and Chief Justice Peter Oliver over the letter controversy (March 14, 1774). The series also includes a certificate indicated that Rev. A. Williams took an oath of allegiance to Massachusetts Bay (April 13, 1778).

Of particular interest are 5 petitions, including the petitions from accused Loyalists who were imprisoned and banished: Seth Perry, Melaiah Bourn, Isaac Knowles, Abel Ellis, Price Tupper, and John Jennings (March 20 and April 27, 1778); the petitions from their wives requesting permission to join their husbands (with their children and possessions) in Rhode Island (June 17 and December 14, 1778); and the petition of Loyalist Seth Perry concerning rights to inherited land in Sandwich.

Collection

Milton Lester and Sarah Parker papers, 1847

24 items

This collection is made up of legal documents and court records pertaining to the murder trial of Milton Lester and Sarah Parker in Washington County, Texas, in late 1847. Lester and Parker were accused of killing George Parker, Sarah's husband.

his collection is made up of legal documents and court records pertaining to the murder trial of Milton Lester and Sarah Parker in Washington County, Texas, in late 1847. Lester and Parker were accused of killing George Parker, Sarah's husband. The items are dated August 1847-December 1847. The first item is a formal indictment against Milton Lester and Sarah Ann Parker, accusing Parker of hiring Lester to shoot her husband, with notes about the case dated as late as April 1848. Other items include orders for the county sheriff to arrest Lester and Parker and summons for witnesses, some of which are signed by John B. Dupuy, a justice of the peace. One brief document and a 44-page group of records contain witness testimonies. One item relates the results of an inquisition on the cause of George Parker's death, deemed to be a single bullet to the chest. The final items pertain to the defendants' requests for their trial to take place in Austin County, as they did not believe that a jury of men from Washington County would be impartial.

Collection

John Molson & George Davies v. Jesse Hawley documents, 1835

8 items

This collection is made up of legal documents pertaining to a lawsuit filed by John Molson and George Davies against Jesse Hawley in the United States District Court for the Northern District of New York in 1834.

This collection is made up of 8 legal documents pertaining to a lawsuit filed by John Molson and George Davies against Jesse Hawley in the United States District Court for the Northern District of New York in 1834. Depositions and other court records pertain to the plaintiffs' attempts to recover payment from two promissory notes that had been executed by Hawley. The documents concern the history of the notes in question, witnesses' testimonies, the case's eventual postponement, and the issues the court sought to settle. Several items are signed by the defendants' attorney, Orlando Hastings.