Skip to main content

legal documents

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 139 Collections and/or Records:

Nicholas Versteeg papers

 Collection
Identifier: Mss1053
Abstract

Materials related to Nicholas Versteeg and Versteeg Brick Works, his business in Portland, Oregon. Collection includes an account book, 1869-1872, for Versteeg Brick Works; Versteeg's will and estate papers; and family documents, including war ration books, 1942-1945.

Dates: 1869-1945

Stephen L. Wasby research on obscenity laws in Oregon

 Collection
Identifier: Mss2973
Abstract

Collection consists of research materials compiled by Stephen L. Wasby for his scholarship on obscenity laws in Oregon, which included his 1962 political science dissertation for the University of Oregon, as well as a later book chapter. A large portion of the collection consists of interview notes and transcripts. Also included are documents related to court cases, state legislation and municipal ordinances, newspaper clippings, and correspondence.

Dates: 1958-1972

Westport Lumber Company records

 Collection
Identifier: Mss1724
Abstract

Records include minutes, certificate of dissolution, receipts, stock subscriptions and proxies, and stockholder lists.

Dates: 1909-1947

Donegan Reeder Wiggins papers

 Collection
Identifier: Mss 1612
Abstract

Collection consists of personal and professional correspondence, manuscript drafts, and legal papers related to columnist and firearms expert Donegan Reeder Wiggins, dating from approximately 1906-1950. Also included are sermons, correspondence, and legislative papers relating to Duncan S. Donegan, maternal grandfather of Donegan Reeder Wiggins, which date from approximately 1839-1881.

Dates: 1839-1952

Richard Evett Wiley papers

 Collection
Identifier: Mss2158
Abstract

Papers of Richard Evett Wiley date from 1844 to 1869 and consist of legal documents and manuscript correspondence from family members, 1852-1869, which regards family matters and genealogy.

Dates: 1844-1869

Wolf & Son records

 Collection
Identifier: Mss1619
Abstract

Collection includes quitclaim and warranty deeds, mortgages and articles of incorporation for Silverton Mining Co.; miscellaneous financial records, patents for hop drier and business correspondence, 1898-1910; ledgers, 1894-1921.

Dates: circa 1891-1925

Wonder Stores Company records

 Collection
Identifier: Mss2113
Abstract

Legal and financial records of the Wonder Stores Company, 1915-1921, including receipts, stock certificates, correspondence, tax returns, and insurance. Also included is a record book, 1 volume, 1915-1921, with minutes, articles of incorporation and lists of stockholders.

Dates: 1915-1921

World War I alien forms

 Collection
Identifier: Mss1540
Abstract

Collection consists of registration affidavits of German and other aliens residing in Oregon. The affidavits were compiled as a security measure during World War I.

Dates: 1918

Jean Young papers

 Collection
Identifier: Mss1863
Abstract Jean Young (1904-1992) served on the the King City, Oregon, city council and as mayor of King City. She also was vice-chairwoman of the Multnomah County Republican Party Central Committee and was a delegate to eight Republic national conventions. She was appointed to the Oregon State Wage and Hour Commission in 1947. Collection includes miscellaneous papers relating to Young's career in politics and the Republican Party in Oregon; legislation; correspondence; 1960 Oregon Census; papers...
Dates: 1941-1976