Skip to main content

Legal documents.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 31 Collections and/or Records:

Albert Waller Gilchrist Papers

 Collection
Identifier: MSS 1964-125
Scope and Contents

The Gilchrist Papers are comprised of the official papers of Albert Waller Gilchrist, 20th Governor of Florida, as well as newspaper articles, military and state official documents, items pertaining to the naming of Gilchrist County, materials regarding educational institutions including Carolina Military Institute and West Point, personal correspondence, genealogical research, and papers pertaining to Gilchrist's estate and will.

Also known as MSS 0-125.

Dates: translation missing: en.enumerations.date_label.created: 1876-1929

Cinema Corporation of America Collection

 Collection — Multiple Containers
Identifier: MSS 2004-008
Abstract

The Cinema Corporation of America Collection documents the history of this film distribution company, and American producer and director Cecil B. DeMille's role in its founding.

Dates: translation missing: en.enumerations.date_label.created: 1925-1981; Other: Majority of material found in 1925-1932

Dr. Elston Roady Collection

 Collection — Drawer 11
Identifier: MSS 2005-002
Scope and Contents The Elston Roady Collection documents Dr. Roady's studies of elections on the local (Leon County, Florida), state (Florida), and national levels and his research in political campaign finance. The materials include typescripts and reference materials used in creating his revised edition of Florida Votes (1972), background information and letters to Florida Secretary of State Firestone from Roady and Annie Mary Hartsfield about their proposal to update the 2nd edition through the 1980 elections (an updated version was not published); a speech Roady delivered when he was given the "Distinguished Alumni Award" by the Illinois State University Alumni Association; a Florida Supreme Court...
Dates: translation missing: en.enumerations.date_label.created: 1920-1988; Other: Majority of material found in 1968-1973; Other: Date acquired: 01/00/2005

Dr. F. A. Byrd Papers

 Collection — Box 516
Identifier: MSS 1968-042
Scope and Contents Personal, family, and business correspondence, land deeds, letter of testamentary, papers of the administrator of the estate of Dr. F.A. Byrd. Business and personal papers, certificates of membership, licenses to practice as Physician and Surgeon, 13 early envelopes (some with stamps attached); business correspondence, statements, invoices, and one bound account book. Orders and invoices for marble slabs and headstones for family graves (with names, etc.); declaration of taxable property, tax receipts, note payable to Harrison Reed, Governor of Florida; certificate of "Amnesty Oath;" codicil to a Last Will, letter testamentary. Sales of land, land deeds, bill of...
Dates: translation missing: en.enumerations.date_label.created: 1819-1892; Other: Date acquired: 03/22/1968

Edward Conradi Collection

 Collection — Multiple Containers
Identifier: MSS 1989-005
Scope and Contents The Edward Conradi Papers includes articles and clippings, bills and receipts, class notebooks from Indiana University and Clark University, correspondence, legal papers, lists, manuscripts, memorabilia, minutes of meetings, news clippings, publications by Conradi and others, photographs, reports, speeches and speech notes, rules and regulations, and statistical data documenting Conradi's Florida State College for Women (FSCW) presidency from 1909-1941, including his fight with the Florida Purity League in the late 1920s. The collection includes the typed, uncorrected notes on the history of FSCW as dictated to a student typist. It was from these notes that the material for the Memoirs...
Dates: translation missing: en.enumerations.date_label.created: 1897-1981; Other: Majority of material found in 1924-1944

Ella Scoble Opperman Papers

 Collection — Multiple Containers
Identifier: MSS 1969-196
Abstract

Correspondence, articles, speech material, notebooks, daybooks, music record books, photographs, memorabilia, and legal records documenting the personal and professional life of Ella Scoble Opperman, the first Dean of the Florida State College for Women School of Music. Includes Opperman family papers.

Dates: translation missing: en.enumerations.date_label.created: 1719-1963; Other: Majority of material found in 1900-1963

Erasmus H. Tomlinson Papers

 Collection — Multiple Containers
Identifier: MSS 2008-001
Scope and Contents The collection consists of materials of the E.H. Tomlinson and Son Real Estate Company from 1893-1958. The series include client records, correspondence, day books, maps, blueprints, and scrapbooks. Contained in these series are family correspondence, financial records, legal documents, deeds, contracts, reports, photographs, newspaper clippings, postcards, and pamphlets. The collection documents the activities of the E.H. Tomlinson and Son Real Estate Company during the last decade of the Nineteenth Century and the first half of the Twentieth Century. The collection contains considerable business and family correspondence that gives a first hand account of Florida real estate...
Dates: translation missing: en.enumerations.date_label.created: 1893-1958; Other: Majority of material found in 1906-1944

Fallschase Development Reference Files

 Collection
Identifier: MSS 2009-006
Scope and Contents

The Fallschase Development Reference Files includes newspaper articles which documented the Fallschase development process; agreements and other legal materials; minutes from public meetings held in 2005 and 2006; Fallschase development proposals, maps/surveys of the land of the proposed Fallschase community; memorandums to and from the Board of County Commissions; correspondence to and from Robert Rackleff and other Leon County commissioners.

Dates: translation missing: en.enumerations.date_label.created: 1974-2007; Other: Majority of material found in 2004-2007

Florence Gregory Walker Collection

 Collection — Box 1
Identifier: HP 2009-030
Scope and Contents

Personal items of Florida State College for Women student Florence Gregory (B.A. Sociology, 1940) and Florida State University (M.S., Social Work, 1962). Items includes photographs, scrapbooks, and other ephemera related to her years as a student at FSCW/FSU.



Online Copies Available

Select materials from this collection have been digitized and are available through the FSU Digital Library as part of a larger photograph collection.

Dates: translation missing: en.enumerations.date_label.created: 1931-1962; Other: Majority of material found in 1931-1947; Other: Date acquired: 07/01/2009

Florida Railroad Company Papers

 Collection
Identifier: MSS 1968-115
Scope and Contents The Florida Railroad Company Papers document the early history of this company during its period of construction from Fernandina to Cedar Key, FL., and includes articles of agreement, articles of copartnership, deeds, and a resolution. It is significant to researchers studying the history of Florida's 19th Century railroads. The collection consists of 8 manuscript documents signed by various officials: the charter of the company, certificates of agreements for financing and constructing the railroad from Fernandina to Cedar Key; David L. Yulee was president, Joseph Finegan & Co. were to build and equip the railroad with certain cars; papers also include land deeds along the...
Dates: translation missing: en.enumerations.date_label.created: 1855-1860; Other: Date acquired: 03/01/1968

Florida State University Center for Participant Education Collection

 Collection — Multiple Containers
Identifier: MSS 2001-013
Abstract

The Center for Participant Education Collection contains the activities files, administrative records, alternative viewpoint publications, broadsides, class catalogs, financial records, guest files, legal files, out-of-state free university catalogs, and photographs of one of the oldest student agencies at Florida State University. These materials document the history and operations of the organization, and the programs it has sponsored for the years 1970-2000.

Dates: translation missing: en.enumerations.date_label.created: 1970-2000; Other: Majority of material found in 1984-1986

Florida State University ETD Form Files

 Collection
Identifier: MSS 2009-007
Scope and Contents

These forms include the Research Approval Form, Outside Committee Member Report (also called University Representative Doctoral Defense Reports), Final Degree Clearance Form, Student Information Form, ETD Access Agreement Form, and Signature Page.

Dates: translation missing: en.enumerations.date_label.created: 1972-

Florida State University Faculty Action Caucus Files

 Collection
Identifier: MSS 2009-011
Scope and Contents

Correspondence, memoranda, minutes of FAC meetings, newsletters, newspaper clippings, and position papers documenting the activities of the FSU Faculty Action Caucus. Topics include application forms for admission, the Bryan Hall recruiting incident, student rights and responsibilities, and Vietnam.

Dates: translation missing: en.enumerations.date_label.created: 1969-1972

Florida State University Libraries Proposed Amendments to Florida State University Constitution

 Collection — Box 1818
Identifier: MSS 2009-002
Scope and Contents

This collection is comprised of documents pertaining to librarian faculty status dating from 1956-1958. The documents contained in the collection include letters between Florida State University (FSU)'s assistant librarian, Florence Bethea and the Constitution Committee's Chairman, Robert Miller, notes and suggestions for proposed amendments to the constitution, and copies of proposed constitutions. There are significant gaps in the collection. The earliest dated document is February 23, 1956 and the remainder covers the last few months in 1958.

Dates: translation missing: en.enumerations.date_label.created: 1956-1958

Florida State University Student Government Association Records

 Collection — Multiple Containers
Identifier: MSS 2005-001
Abstract

The Florida State University Student Government Association (SGA) Records contain materials documenting the Student Government Association's activities. Materials include appointment records, memos, meeting minutes and agendas, invitations, and other records documenting the operations and activities of the association, its executive and legislative officers, student clubs, agencies, and committees.

Dates: translation missing: en.enumerations.date_label.created: 1989-2005; Other: Date acquired: 01/00/2005

Haynes et al. v. Shoney's, Inc. Papers

 Collection
Identifier: MSS 2004-001
Scope and Contents The Haynes v. Shoneys Papers documents the largest racial discrimination class-action suit against a private employer in the history of civil rights law. The collection has significant historical and research value for American legal history and civil rights scholars. Some of the noteworthy topics include the admissibility of prior discrimination as evidence, adverse witnesses, affirmative action, allegations of recent discrimination, class certification, defendants contacts with plaintiffs' witnesses and clients, deceased claimants notes, destruction of evidence, jury selection, Raymond Danner's claim to fight race discrimination, and the Southern Christian Leadership Conferences...
Dates: translation missing: en.enumerations.date_label.created: 1959-1997; Other: Majority of material found in 1990-1994

James Velma Keen Papers

 Collection — Multiple Containers
Identifier: MSS 1970-150
Abstract

Correspondence, memorabilia, newspaper clippings, photographs, and speeches documenting the career of attorney, Florida legislator, educator, and businessman James Velma Keen, from 1926 when he began practicing law in Sarasota, Florida, until his death in Tallahassee, Florida, in March 1963.

Dates: translation missing: en.enumerations.date_label.created: 1922-1967; Other: Majority of material found in 1955-1967

Justice Glenn Terrell Papers

 Collection — Multiple Containers
Identifier: MSS 92-25
Scope and Contents Collection includes Judge Terrell's official papers, speeches, newspaper articles by and about the Judge, correspondence & legal files pertaining to the Florida Bar, court rules, impeachments, campaigns, law books, bulletins, journals, & maps; most of the items are legal files, opinions and per curiams; also includes personal papers, photos, scrapbooks & memorabilia. Approximately 7,663 items including opinions and per curiams, speeches, court rules, official papers and private correspondence. Online Copies Available Select materials from the Justice Glenn Terrell Papers have been digitized and are available through the ...
Dates: translation missing: en.enumerations.date_label.created: 1775-1985; Other: Majority of material found in 1920-1970; Other: Date acquired: 12/00/1992

Love-Scarborough Papers

 Collection — Box 514
Identifier: MSS 1964-179
Scope and Contents

The papers consist of certificates of purchases of land, a certificate commissioning Scarborough as Captain of a volunteer infantry company, land deeds, Territorial Florida manuscripts, a picture of Mrs. M.L. Scarborough, newspapers and clippings, personal letters, reports of blankets, provisions, and clothing required by Floridians in prison at Fort Delaware, promissory notes, receipts, invoices, and a typed copy of "Express-Supplement", a letter to an unknown newspaper editor by William T. Gregory in 1860, pertaining to the proposed secession from the Union by Florida and other states.

Also known as MSS 0-179

Dates: translation missing: en.enumerations.date_label.created: 1835-1936; Other: Date acquired: 05/25/1959

Mary Lou Norwood Collection

 Collection
Identifier: HP 2007-076
Scope and Contents

The collection contains memorabilia and ephemera, including a scrapbook and photo album, related to FSCW.



Online Copies Available

Select materials from this collection have been digitized and are available through the FSU Digital Library as part of a larger photograph collection.

Dates: translation missing: en.enumerations.date_label.created: 1941-2007

Operation Coin Toss

 Collection
Identifier: MSS 2011-005
Abstract

Legal documents and case files of Operation Coin Toss from 2002-2004, a joint investigation with Florida State University Police Department, Tallahassee Police Department, and Florida Department of Law Enforcement regarding Adrian McPherson and gambling.

Dates: translation missing: en.enumerations.date_label.created: 2002-2004; Other: Date acquired: 12/11/2011

Roderick Kirkpatrick Shaw Estate Division of Slaves

 Collection — Box 1805: Series Series 1
Identifier: MSS 2005-003
Scope and Contents The Roderick Kirkpatrick Shaw Estate Division of Slaves authorizes Gadsden County Commissioners Thomas Munroe, William F. Bull and Hudson Muse to divide the slaves belonging to the estate of the late Roderick K. Shaw into three equal portions and distribute them to Shaw's two sons, Roderick Gosporo Shaw and James Kirkpatrick Shaw, and to John H. Smith, husband of R. K. Shaw's daughter, Jesse Shaw Smith.In this document, the "Honorable E. C. Love, Judge of Probate" of Gadsden County directs the Commissioners to execute the transaction. The values of each estate portion are recorded, as well as the names and ages of the slaves. Online...
Dates: translation missing: en.enumerations.date_label.created: 1858; Other: Majority of material found in January 14, 1858

Seminole Indians Miccosukee Tribe Collection

 Collection — Box 156
Identifier: MSS 1964-015
Scope and Contents

Photocopies of letters and briefs regarding the Seminole Indians in Florida and specifically the Everglades Miccosukee Tribe. Correspondents include Grady L. Crawford, Virgil H. Harington, Richard W. Ervin, LeRoy Collins and Max Denton. Also included in the collection is a "Proposed Charter of the Seminole Indians of Florida," and a brief entitled, "The Miccosukee Nation Identity and Rights," written by the Counsel for the Everglades Miccosukee Tribes of Seminole Indians.

Also known as MSS 1-15.

Dates: translation missing: en.enumerations.date_label.created: 1957-1959

Slavery Papers

 Collection — Box 157
Identifier: MSS 1956-230
Scope and Contents Includes a manuscript entitled, "List of slaves owned by Trombley Smith", regards Airville plantation, Virginia, on July 1, 1828. The list shows the name, age, occupation, and in some cases the ancestry of the slaves, as well as births (male or female) and details of deaths. Also, following the names of some slaves, in parenthesis, are notes showing dates of sales of slaves and name of purchaser. Likewise are notes showing dates of purchases of slaves and name of person from whom purchase was made. Includes manuscript quitclaim or bill of sale by John Brett, Jr., Jackson County, Florida, January 18, 1848 to William Damiel. The instrument was notarized by "acting...
Dates: translation missing: en.enumerations.date_label.created: 1822-1848; Other: Date acquired: 10/01/1956

Spessard Lindsey Holland Papers

 Collection
Identifier: MSS 76-5
Scope and Contents The Spessard Lindsey Holland collection consists primarily of the personal correspondence, photographs, campaign materials, individual files, Floridiana, and memorabilia such as various awards and certificates, plaques, and miscellaneous novelty items. The collection has materials dated from the 1890s to the early 1970s with the majority of the collection dated after the 1930s. Biographical materials on the former Governor and U.S. Senator can be found in this collection as well as various papers and correspondence during his terms in both of these offices. Also included are speeches, tax records, recordings and photographs, presentations, memberships, Holland Family papers...
Dates: translation missing: en.enumerations.date_label.created: 1892-1971

Territorial Florida Account Sheet

 Collection — Box 157
Identifier: MSS 1964-242
Scope and Contents

Territorial Florida Account Sheet from 1834. Covers cases to January, 1835. Also known as MSS 0-242.

Dates: translation missing: en.enumerations.date_label.created: 1834-1835

Territory of Florida documents

 Collection — Box 157
Identifier: MSS 0-244
Scope and Contents

Three court documents from Hamilton County Superior Court, Hamilton County, Florida, all signed by M. C. Peterson, Clerk of Court, and dated February 3, 1842.

Dates: Other: February 3, 1842; Other: Date acquired: 10/01/1956

The Martin Dyckman Leroy Collins Research Collection

 Collection — 15 Boxes
Identifier: MSS 2008-011
Scope and Contents

This collection contains research materials used by Martin Dyckman for his 2006 book about former Governor Leroy Collins titled Floridian of His Century. Research materials include speeches from Leroy Collins before he became governor; an interview transcript with Premier Khrushchev during Collins' trip to the Soviet Union; newspaper columns written by Collins for the St. Peterburg Times and transcripts and audio recordings of interviews conducted by Dyckman.

Dates: translation missing: en.enumerations.date_label.created: 1909-2005; Other: Majority of material found in 1950-1970; Other: Date acquired: 00/00/2005

Treaty Between the United States of America and the Seminole Nation of Indians

 Collection — Box 156
Identifier: MSS 1964-219
Scope and Contents Treaty between the United States of America and the Seminole Nation of Indians. Concluded March 21, 1866. Ratification advised August 16, 1866. Proclaimed by Andrew Johnson, President of the United States of America, Washington, in the District of Columbia, March 21, 1866. Articles of a treaty made and concluded between the United States Government, by its Commissioners, D.N. Cooley, Commissioner of Indian Affairs, Elijah Sells, Superintendent of Indian Affairs, and Ely S. Parker, and the Seminole Indians, by their Chiefs, John Chu-co, or Long John, Cho-cote-harjo, Fos-ha(r)-jo, John F. Brown. Witnesses were: Robert Johnson, U.S. Interpreter for the Seminole Indians,...
Dates: translation missing: en.enumerations.date_label.created: 1866

United States Land Patents - Sales of Land in Gadsden County, Florida

 Collection — Box 150
Identifier: MSS 1965-157
Scope and Contents

Two U. S. Certificates of sale of public land in Gadsden County, Florida. Certificate No. 11,824 was issued by the U. S. Land Office at Tallahassee, Florida to Brinkley G. Poppell dated June 16, 1856. Certificate No. 11,922 was issued to Brinkley G. Poppell as well, and is dated June 16, 1856.

Also known as MSS 0-157 and MSS 76-16.

Dates: translation missing: en.enumerations.date_label.created: 1856; Other: Date acquired: 07/16/1957