Skip to main content

Judicial records

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Records of a tribunal established for the administration of justice.

Found in 10 Collections and/or Records:

Ames Family Papers

 Collection
Identifier: SpC MS 0017
Abstract

The collection contains the business records and personal papers of members of the Ames family of Machias, Maine. It centers on papers of John K. Ames and his sons, Frank and Alfred Ames and also has records of S.W. Pope and Company and the Machias Lumber Company.

Dates: 1849-1961; Majority of material found within 1870-1934

Edwin A. Churchill Papers

 Collection
Identifier: SpC MS 0777
Abstract

Legal documents and research material compiled and collected by Edwin A. Churchill in his work as an expert witness in two land cases in Wells, Maine, in 1988 and 1999, and in the boundary issue case between New Hampshire and Maine in 2000.

Dates: 1987-2000; Majority of material found within 1999-2000

Charles J. Dunn Papers

 Collection
Identifier: SpC MS 0150
Scope and Contents

The collection covers his entire legal career, his term as Treasurer of the University of Maine, and his term as Maine Supreme Court Judge. Included are correspondence, letters, bills, and receipts. The legal papers include records of cases involving assaults, divorce, estates, collections, bankruptcies, and pensions. Also included are records of the University of Maine (1896-1936), the draft board (WWI), and the town of Orono (1833-1914).

Dates: 1833-1986

Granby-Alaska Company Records

 Collection
Identifier: SpC MS 0208
Abstract

This small collection contains copies of documents concerning the founding and operation of the Granby-Alaska Company. The documents appear to have been assembled for some purpose, perhaps to prepare for the numerous lawsuits against the company.

Dates: 1906-1933; Majority of material found within 1906-1909

Heddle Hilliard Collection

 Collection
Identifier: SpC MS 0786-sc
Abstract The collection includes correspondence, notes, deeds, land records, mortgages of the Old Town, Maine area, and Penobscot River Navigation Company certificates. Folder 1 contains bills, receipts, and letters relating to Old Town from 1833-1878; a copy of the Eagle Literary Fraternity College Gazette, v. 1, no. 3, ca. 1869; a copy of a list of plants analyzed by class in the year 1869 by Heddle Hilliard; letters from G.E. Hammond (1871-1873), E.J. Haskell, and others; and 2 letters to Cornelia...
Dates: 1832-1878

Hill Family Papers

 Collection
Identifier: SpC MS 0245
Abstract

The collection contains personal papers and business records of members of the Hill family, early residents of Kittery and Berwick, Maine.

Dates: 1698-1842; Majority of material found within 1720-1770

Knox County Clerk of Courts Financial Records

 Collection
Identifier: SpC MS 1081-sc
Abstract

Financial documents of the clerk of the Knox County, Maine, Court of County Commissioners. Documents are signed by Edwin Rose, clerk, and include justices' bills of costs, clerks' fees, accounts of travel, etc. Collection also includes a document listing committee members for an unidentified church, apparently in Rockland, Maine, and two unrelated invoices.

Dates: 1868

Knox County (Maine) Judges' Docket

 Collection
Identifier: SpC MS 0764-sc
Abstract

A list of cases in a county court in Maine. Includes names of plaintiffs and defendants, names of judges, orders and judgments issued, hearings held.

Dates: 1875

Lincoln County, Maine Legal Papers and Letters

 Collection
Identifier: SpC MS 0298
Scope and Contents

A collection of legal and municipal documents mostly from Lincoln County, Maine in the eighteenth and early nineteeth centuries. Includes a wide range of documents.

Dates: 1700-1860

Oxford County, Maine Records

 Collection
Identifier: SpC MS 0822-sc
Abstract

Records of the county of Oxford in Maine. Included are orders from the Clerk of the County, Rufus K. Goodenow, to the Sheriff of the County to attach the goods or estate of residents to settle a debt. Included also are orders from the County Clerk to the Sheriff of the County to summons residents to court. Included also are two testimonials to the good character of Elias Monk of Hebron, Maine dated April 1834.

Dates: 1825-1834