Warren County Court Records (MSS 135)

Size: px
Start display at page:

Download "Warren County Court Records (MSS 135)"

Transcription

1 Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts Warren County Court Records (MSS 135) Manuscripts & Folklife Archives Western Kentucky University, Follow this and additional works at: Recommended Citation Folklife Archives, Manuscripts &, "Warren County Court Records (MSS 135)" (2005). MSS Finding Aids. Paper This Finding Aid is brought to you for free and open access by TopSCHOLAR. It has been accepted for inclusion in MSS Finding Aids by an authorized administrator of TopSCHOLAR. For more information, please contact

2 '[Manuscripts Department of Library Special Collections Kentucky Building Western Kentucky University Bowling Green, KY Descriptive Inventory MSS 135 WARREN County Court Records 41 boxes, 128 folders, 139 items, Box 1 Books and reports items Folder 1 Inventory 1 item Folder 2 Book of receipts item Folder 3 Book of receipts item Folder 4 Cash book item Folder 5 Cash book #1 (SEE BOX 2) Folder 6 Book - Land entries item Folder 7 Book - Land entreis (SEE BOX 3) Folder 8 Land book - Protest 1806; 1811; 1816; 1 item 1823 BOX 2 Books and reports item Folder 1 Cash book # item BOX 3 Books and reports item Folder 1 Book - Land entries item BOX 4 Books and reports items Folder 1 Surveyor's and vacant land book item

3 2 Folder 2 Audit report item Folder 3 Audit report item BOX 5 Books and reports items Folder 1 Audit report item; (3 copies) Folder 2 Audit report Nov item Folder 3 Sewage system report item; (3 copies) BOX 6 Books and reports items Folder 1 Sewage rates report Feb. 4, item Folder 2 Sewage rates report Feb. 13, item; (2 copies) Folder 3 Stray book item Folder 4 Stray book - Livestock item Folder 5 Stray books - Livestock item; (2 copies) BOX 7 Codes and ordinances; items memorandums Folder 1 Charter and ordinances item Folder 2 Charter and ordinances, No item Folder 3 Memorandum - Deeds item BOX 8 Commissioner's books items Folder 1 Commissioner's books A, B, and C items Folder 2 Commissioner's book - Atwood item Folder 3 Commissioner's book - Marshall: item Part A

4 3 Folder 4 Commissioner's book - Marshall: items Part B and C Folder 5 Commissioner's book - Marshall item Folder 6 Commissioner's book - Marshall items BOX 9 Commissioner's books items Folder 1 Commissioner's book - Part 1 and items Folder 2 Commissioner's book item Folder 3 Commissioner's book item BOX 10 Dockets items Folder 1 Docket book item Folder 2 Docket Circuit Court item Folder 3 Circuit Court Clerk docket item Folder 4 Court docket - Commonwealth item business Folder 5 Docket memorandum - Circuit Court item Folder 6 Docket memorandum - Commonwealth (See Box 11) BOX 11 Dockets items Folder 1 Docket memorandum item Commonwealth Folder 2 Docket memorandum item BOX 12 Dockets items Folder 1 Docket memorandum item Folder 2 Docket memorandum item Folder 3 Docket memorandum item

5 4 Folder 4 Docket memorandum item Folder 5 Docket memorandum 1820; 1 item Folder 6 Docket memorandum item Folder 7 Docket memorandum (See Box 11) BOX 13 Dockets items Folder 1 Docket memorandum item Folder 2 Docket memorandum item Folder 3 Docket memorandum item BOX 14 Dockets item Folder 1 Docket and execution book item; (2 copies) BOX 15 Dockets items Folder 1 Docket memorandum item Folder 2 Executive book and judgement item; docket (2 copies) Folder 3 Docket memorandum item BOX 16 Dockets items Folder 1 Docket memorandum - Judge item Kinnaird Folder 2 Docket memorandum - Common item law cases Folder 3 Docket memorandum item Folder 4 Docket memorandum item

6 5 BOX 17 Dockets items Folder 1 Civil docket and execution item Folder 2 Rule docket item Folder 3 Rule docket item BOX 18 Fee Books items Folder 1 Fee book item Folder 2 Fee book item Folder 3 Fee book and index item Folder 4 Fee book and index item BOX 19 Fee books items Folder 1 Fee book and index item Folder 2 Fee book and index item Folder 3 Fee book item Folder 4 Fee book and index item Folder 5 Fee book item Folder 6 Fee book item Folder 7 Fee book and index item BOX 20 Minute books items Folder 1 City Court minute book item Folder 2 Minute and order book item Folder 3 Minute book item Folder 4 Circuit Court minute book item

7 6 Folder 5 Minute book item BOX 21 Minute books items Folder 1 Minute book item Folder 2 City of Bowling Green - Minutes of item trustees BOX 22 Minute books items Folder 1 Circuit Court minute book item Folder 2 Circuit Court minute book item BOX 23 Minute books items Folder 1 Minutes of Board of Trustees item Day book Folder 2 Minute book item BOX 24 Minute books items Folder 1 Minutes of Board of Trustees - Record item Folder 2 Minute book item BOX 25 Minute books items Folder 1 Bowling Green Water Works item Board minutes Folder 2 Circuit Court minute book item BOX 26 Order books and indices items Folder 1 Circuit Court - Order book item Folder 2 Circuit Court - Order book item

8 7 BOX 27 Order books and indices item Folder 1 Court of Common Pleas item Order book BOX 28 Order books and indices items Folder 1 Commonwealth orders - City Court item Folder 2 City of Bowling Green - Order book item BOX 29 Order books and indices items Folder 1 Order Book A - Index item Folder 2 Court records - Index item Folder 3 Books - Index item Folder 4 McClure Daybook - Index only item; (2 copies) BOX 30 Order books and indices items Folder 1 Order Book 1A - Index item Folder 2 Order Book C - Index item Folder 3 Order Book L - Index item Folder 4 Order Book 26 - Index item Folder 5 Warren Quarterly Court order book item Index BOX 31 Police records items Folder 1 Witness book item Folder 2 Witness book item

9 8 BOX 32 Police records items Folder 1 Police Court records item Folder 2 Police Court records item Folder 3 Police Court records item Folder 4 Police Court records - Arrest Sept item (added 3/17/81) April 1905 BOX 33 Tax records or books items Folder 1 Tax list n.d. 1 item Folder 2 Tax list item Folder 3 Tax list item Folder 4 Tax list item Folder 5 Tax list a 1 item Folder 6 Tax list b 1 item Folder 7 Tax list 1802a 1 item Folder 8 Tax list 1802b 1 item Folder 9 Tax list 1803a 1 item Folder 10 Tax list 1803b 1 item Folder 11 Tax list 1804a 1 item Folder 12 Tax list 1804b 1 item Folder 13 Tax list 1805a 1 item Folder 14 Tax list 1805b 1 item Folder 15 Tax list item BOX 34 Tax Records or Books items Folder 1 Record - Tax item

10 9 Folder 2 Tax list (SEE BOX 35) Folder 3 Memorandum book - Tax item Folder 4 Tax accession book item BOX 35 Tax Records or books item Folder 1 Warren County - Tax list item BOX 36 Warren County Court n.d. 1 item Folder 1 Apprentices A - Indentures n.d. 1 item BOX 37 Warren County Court items Folder 1 Warren County Court records item Folder 2 Warren County Court proceedings item Folder 3 Militia roll item Folder 4 Warren County judgements item BOX 37a Warren County Court item Folder 1 Warren County judgements item BOX 38 Warren County Court item Folder 1 Sheriff and Sinking Funds item Commissioners Settlements with Index

11 10 BOX 39 Warren County Court item Folder 1 Warren County Court House ledger item Construction BOX 40 Warren County Court items Folder 1 Bowling Green assessors book item Folder 2 Constable bonds item Folder 3 Court of Common Pleas (SEE BOX 41) Folder 4 Election transcript item BOX 41 Warren County Court item Folder 1 Court of Common Pleas item CATALOG CARD MSS WARREN County Court Records Miscellany of Warren County, Kentucky, and Bowling Green, Kentucky official record books. Includes tax lists, books of surveyors, commissioners, minutes, dockets, etc. 41 boxes. 128 folders. 139 items. See descriptive inventory for details. K/47 SUBJECT ANALYTICS Bowling Green - Court records Bowling Green - Waterworks, B25,F1 Court records Courthouses - Warren County, B39,F1 Deeds - Warren County, B1,F5; B7,F3

12 11 Dockets - Warren County, B10-17 Indentures - Warren County, n.d. B36,F1 Land entries - Warren County, B1,F7 Livestock - Warren County, B6,F3-5 Militia - Warren County, B37,F4 Minute books - Warren County, B20-25 Municipal charters - Warren County, B7,F1&2 Municipal courts - Warren County Municipal government - Warren County Order books - Warren County, B26-30 Police courts - Warren County, B31-32 Sewage - Warren County, B5,F3; B6,F1&2 Sheriffs - Warren County, B38,F1 Surveys and surveying - Warren County, B1,F5; B4,F1 Taxation - Lists - Warren County, B33-35 Warren County - Courthouses, B39,F1 Warren County - Deeds, B1,F5; B7,F3 Warren County - Dockets, B10-17 Warren County - Indentures, n.d. B36,F1 Warren County - Land entries, B1,F7 Warren County - Livestock, B6,F3-5 Warren County - Militia B37,F4 Warren County - Minute books, B20-25 Warren County - Municipal charters, B7,F1&2 Warren County - Municipal courts Warren County - Municipal government Warren County - Order books, B26-30 Warren County - Police courts, B31&32 Warren County - Sewage, B5,F3; B6,F1&2 Warren County - Sheriffs, B38,F1 Warren County - Surveys and surveying, B1,F5; B4,F1 Warren County - Taxation - Lists, B33-35 Waterworks - Bowling Green, B25,F1 CHRONOLOGICAL CARDS SEE AND SEE ALSO CARD Tax lists See Taxation - Lists

Records: Cubic ft.: 270 Approx. # of Items: 1056 volumes, 135 boxes, and 34 vols. on 14 reels of microfilm SCOPE AND CONTENT NOTE

Records: Cubic ft.: 270 Approx. # of Items: 1056 volumes, 135 boxes, and 34 vols. on 14 reels of microfilm SCOPE AND CONTENT NOTE ARCHIVES RECORD RG243 Dakota County, Nebraska Records: 1857-1974 Cubic ft.: 270 Approx. # of Items: 1056 volumes, 135 boxes, and 34 vols. on 14 reels of microfilm SCOPE AND CONTENT NOTE This record group

More information

County Clerk - Master List

County Clerk - Master List - Master List Office Name Record Names, Descriptions Book or Box Dates Type Audit Reports Annual Financial and Auditor's Report 1985-1986 bound volume Audit Reports Annual Financial and Auditor's Report

More information

Voice of the People (FA 83)

Voice of the People (FA 83) Western Kentucky University TopSCHOLAR FA Finding Aids Folklife Archives July 2003 Voice of the People (FA 83) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and

More information

IC Chapter 2.5. Single County Executive

IC Chapter 2.5. Single County Executive IC 36-2-2.5 Chapter 2.5. Single County Executive IC 36-2-2.5-1 Application of chapter Sec. 1. Except as specifically provided by law, this chapter applies only to a county: (1) that has a population of

More information

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State

More information

JOHN ARMSTRONG ( ) PAPERS, (BULK )

JOHN ARMSTRONG ( ) PAPERS, (BULK ) Collection #'s M 0006 OMB 0034 (Flat Files in FF 11-m), F 0393 0395, 0584, 1705 1706 BV 3187 3188 JOHN ARMSTRONG (1755 1816) PAPERS, 1772 1950 (BULK 1779 1867) Collection Information Biographical Information

More information

Agency Division Record Title Date

Agency Division Record Title Date Archives Bingham Canyon Surveys 1900-1927 Archives County Photographs various Archives Salt Lake County Government Publications 1945-2004 Archives Scrapbooks 1987-1991 Assessor Assessment Blotters 1948-1948

More information

U.S. GENERAL LAND OFFICE: Alexandria Land District (Minn.) An Inventory of Its Records

U.S. GENERAL LAND OFFICE: Alexandria Land District (Minn.) An Inventory of Its Records MINNESOTA HISTORICAL SOCIETY Minnesota State Archives U.S. GENERAL LAND OFFICE: Alexandria Land District (Minn.) An Inventory of Its Records OVERVIEW OF THE RECORDS Agency: Series Title: Dates: 1863-1889.

More information

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE 1 RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE Date span: 1808-2009 and undated 882 linear feet (390 boxes, 460 s, and 1 map folder) Historical Note In 1809, Circuit Court was established in Tennessee

More information

Gallia Bd. of Co. Comm., Turnpike Record, , (000819) 2. Gallia Bd. of Co. Comm., Turnpike Record, , (000817)

Gallia Bd. of Co. Comm., Turnpike Record, , (000819) 2. Gallia Bd. of Co. Comm., Turnpike Record, , (000817) Page 1 of 10 Gallia County Local Government Records Please complete a Mahn Center Appointment Request to consult Local Government Records. This is to ensure the availability of the Local Government Records;

More information

GENERAL DUTIES OF A CLERK OF COURT

GENERAL DUTIES OF A CLERK OF COURT GENERAL DUTIES OF A CLERK OF COURT The Clerk of the Municipal Court, whether elected or appointed, is charged with numerous responsibilities, duties and powers as set out in ORC 1901.31. There are some

More information

IC Chapter 2. General Elections

IC Chapter 2. General Elections IC 3-10-2 Chapter 2. General Elections IC 3-10-2-1 Date of general election; offices to be filled Sec. 1. A general election shall be held on the first Tuesday after the first Monday in November in each

More information

LOCAL COURT RULES. 39th Judicial Circuit

LOCAL COURT RULES. 39th Judicial Circuit LOCAL COURT RULES of the 39th Judicial Circuit Barry, Lawrence and Stone Counties Circuit Judge Hon. Jack A. L. Goodman Associate Circuit Judges Hon. Victor W. Head, Barry County, Associate Division I

More information

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS POWERS OF THE TOWN ARTICLE 1 Incorporation 1-1 Scope and Interpretation of Town Powers 1-2 Form of Government 1-3 Intergovernmental Relations 1-4 TOWN

More information

Admiralty Final Record Books, U.S. District Court, Southern District of Florida, Key West,

Admiralty Final Record Books, U.S. District Court, Southern District of Florida, Key West, NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1360 Admiralty Final Record Books, U.S. District Court, Southern District of Florida, Key West, 1829-1911 NATIONAL ARCHIVES TRUST FUND BOARD

More information

U.S. SURVEYOR GENERAL OF MINNESOTA An Inventory of Its Letters Received and Sent

U.S. SURVEYOR GENERAL OF MINNESOTA An Inventory of Its Letters Received and Sent MINNESOTA HISTORICAL SOCIETY Minnesota State Archives U.S. SURVEYOR GENERAL OF MINNESOTA An Inventory of Its Letters Received and Sent OVERVIEW OF THE RECORDS Agency: Series Title: Dates: 1854-1908. Abstract:

More information

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE 1 RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE Date span: 1808-2009 and undated 882 linear feet (390 boxes, 458 s, and 1 map folder) Historical Note In 1809, Circuit Court was established in Tennessee

More information

Elections Collection Container List

Elections Collection Container List Elections Collection Container List CONTAINER LIST A. Oaths, Boxes 1-12 Box 1 Assistant Probation Officer, 1927 Assistant Prosecutor, 1904-1935 Board of Elections, 1916-1931 Board of Examiners, 1931 Board

More information

BRYAN, MARVIN A., PAPERS 1946-[ ]-1977

BRYAN, MARVIN A., PAPERS 1946-[ ]-1977 BRYAN, MARVIN A., PAPERS 1946-[1948-1974]-1977 Processed by: Marshall DeBusk Archives & Manuscripts Unit Technical Services Section Date Completed: 9-29-98 Accession Number: 97.073 Microfilm Accession

More information

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR THE RICHARD MILLER COLLECTION 7 Manuscript Boxes Processed: June 1971 Accession Number: 448 By: MR The papers of Richard Miller were deposited in the Archives of Labor History and Urban Affairs in March

More information

Guide to the Public Records Collection of the San Diego Historical Society

Guide to the Public Records Collection of the San Diego Historical Society Guide to the Public Records Collection of the San Diego Historical Society The Document Archives currently has over half a mile of shelf space of San Diego City and County public records. Included are

More information

TITLE 3 MUNICIPAL COURT

TITLE 3 MUNICIPAL COURT Change 2, May 11, 2017 3-1 TITLE 3 MUNICIPAL COURT CHAPTER 1. CITY JUDGE. 2. COURT ADMINISTRATION. 3. WARRANTS, SUMMONSES AND SUBPOENAS. 4. ELECTRONIC CITATION REGULATIONS AND FEES. 3-101. City judge.

More information

The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.

The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government. The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government. As proposed in Indiana s Constitution, County Government in Indiana still operates

More information

Latah County, Idaho Records,

Latah County, Idaho Records, Overview of the Collection Creator Title Dates Quantity Collection Number Summary Repository Languages Sponsor Latah County, Idaho Latah County, Idaho Records 1888-1959 (inclusive) 1888 1959 87 linear

More information

GUIDE TO THE ARCHIVES OF THE CITY OF SARATOGA SPRINGS

GUIDE TO THE ARCHIVES OF THE CITY OF SARATOGA SPRINGS GUIDE TO THE ARCHIVES OF THE CITY OF SARATOGA SPRINGS 2016 HISTORY OF THE GUIDE TO THE ARCHIVES Created 1978 By Teresa Feuerstein, Consulting Archivist for City Historian Beatrice S. Sweeney Revised 1992

More information

RAMSEY COUNTY: ST. PAUL: City Council: An Inventory of Its Miscellaneous Records

RAMSEY COUNTY: ST. PAUL: City Council: An Inventory of Its Miscellaneous Records MINNESOTA HISTORICAL SOCIETY Minnesota State Archives RAMSEY COUNTY: ST. PAUL: City Council: An Inventory of Its Miscellaneous Records OVERVIEW Agency: Series Title: Saint Paul (Minn.). Common Council.

More information

Charter of the. Lynchburg, Moore County. Metropolitan Government

Charter of the. Lynchburg, Moore County. Metropolitan Government Charter of the Lynchburg, Moore County Metropolitan Government Table of Contents C-1 Page 1. Consolidation, Territory, and Powers... C-4 1.01 Consolidation... C-4 1.02 Territory... C-4 1.03 Powers Given

More information

MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory. Compiled by Bradley J. Wiles

MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory. Compiled by Bradley J. Wiles MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory Compiled by Bradley J. Wiles Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries

More information

Ohio Historical Records Advisory Board 2011 Grant Summary Page

Ohio Historical Records Advisory Board 2011 Grant Summary Page Ohio Historical Records Advisory Board 2011 Grant Summary Page Organization Funding required for project Name Grant $ Address Matching $ City/Zip Total $ FEIN # Project Director Name/Title Address City/Zip

More information

GUIDE to the collection of OFFICE of the COMMISSIONER: FINANCE & ADMINISTRATION. National Baseball Hall of Fame Library Manuscript Archives

GUIDE to the collection of OFFICE of the COMMISSIONER: FINANCE & ADMINISTRATION. National Baseball Hall of Fame Library Manuscript Archives GUIDE to the collection of OFFICE of the COMMISSIONER: FINANCE & ADMINISTRATION National Baseball Hall of Fame Library Manuscript Archives National Baseball Hall of Fame and Museum 25 Main Street Cooperstown,

More information

CHAMBERS (ROWLAND) DIARIES (Mss. 839) Inventory

CHAMBERS (ROWLAND) DIARIES (Mss. 839) Inventory See also UPA Microfilm: MF 5735, Series B, Reels 3-4 CHAMBERS (ROWLAND) DIARIES (Mss. 839) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana

More information

LID CHECKLIST - City of Port Angeles Pg-1

LID CHECKLIST - City of Port Angeles Pg-1 LID CHECKLIST - City of Port Angeles Pg-1 INITIAL STEPS UNDER PETITION METHOD OF FORMATION Proponent I. Filing of a petition signed by owners of property aggregating a majority of the area of the proposed

More information

The Security and Technology Funds

The Security and Technology Funds The Security and Technology Funds October 2014 Ted Wood Assistant General Counsel Office of Court Administration State of Texas (512) 936-1183 1 Security Funds Statute: Texas Code of Criminal Procedure,

More information

Subject CRIMINAL RECORDS EXPUNGEMENT. 13 September By Order of the Police Commissioner

Subject CRIMINAL RECORDS EXPUNGEMENT. 13 September By Order of the Police Commissioner Policy 1302 Subject CRIMINAL RECORDS EXPUNGEMENT Date Published Page 13 September 2017 1 of 7 By Order of the Police Commissioner POLICY Compliance. It is the policy of the Baltimore Police Department

More information

J. HUGO DORE PAPERS Mss Inventory. Compiled by Tara Z. Laver

J. HUGO DORE PAPERS Mss Inventory. Compiled by Tara Z. Laver J. HUGO DORE PAPERS Mss. 1389 Inventory Compiled by Tara Z. Laver Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton

More information

Raymond E. White political papers

Raymond E. White political papers This finding aid was produced using the Archivists' Toolkit June 27, 2011 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library 2000

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

AUDITOR An Inventory of Its Attorneys General s Opinions

AUDITOR An Inventory of Its Attorneys General s Opinions MINNESOTA HISTORICAL SOCIETY Minnesota State Archives AUDITOR An Inventory of Its Attorneys General s Opinions OVERVIEW OF THE RECORDS Agency: Minnesota. State Auditor. Series Title: Dates: 1874-1954.

More information

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS REVISED: JUNE 13, 1995 AN ACT TO ESTABLISH A TOWN MANAGER FORM OF GOVERNMENT FOR THE TOWN OF MIDDLEBOROUGH

More information

Brad Carter collection MSS.424

Brad Carter collection MSS.424 Note: To navigate the sections of this PDF finding aid, click on the Bookmarks tab or the Bookmarks icon on the left side of the page. Mississippi State University Libraries Special Collections Department

More information

January 1, 2018 COUNTY CLERK S FEE SCHEDULE

January 1, 2018 COUNTY CLERK S FEE SCHEDULE January 1, 2018 COUNTY CLERK S FEE SCHEDULE FEE FOR FILING AND RECORDING IN THE OFFICIAL PUBLIC RECORDS/REAL PROPERTY RECORDS: Deeds, Conveyances, Mechanics Liens, Transfers, Releases, Deeds of Trust/Mortgages,

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

ALLEN HAMILTON PAPERS,

ALLEN HAMILTON PAPERS, ALLEN HAMILTON PAPERS, 1814-1924 Collection #: M 608 Table of Contents User Information Historical Sketch Scope and Content Note Box and Folder Listing Cataloguing Information Processed by: Ellen Swain

More information

IC Application of chapter Sec. 1. This chapter applies to all counties. As added by Acts 1980, P.L.212, SEC.1.

IC Application of chapter Sec. 1. This chapter applies to all counties. As added by Acts 1980, P.L.212, SEC.1. IC 36-2-17 Chapter 17. County Records IC 36-2-17-1 Application of chapter Sec. 1. This chapter applies to all counties. IC 36-2-17-2 Keeping records in offices; delivery to successors; use of permanent

More information

Fiscal Year 2017 Budget Report

Fiscal Year 2017 Budget Report Clerk of the Circuit Court and County Comptroller Fiscal Year 2017 Budget Report Presented to the Sarasota County Commission and Citizens of Sarasota County, Florida June 22, 2016 by KAREN E. RUSHING Clerk

More information

GUIDE TO THE CHANDLER RESERVE CLAUSE SUITS. National Baseball Hall of Fame Library

GUIDE TO THE CHANDLER RESERVE CLAUSE SUITS. National Baseball Hall of Fame Library GUIDE TO THE CHANDLER RESERVE CLAUSE SUITS National Baseball Hall of Fame Library National Baseball Hall of Fame 25 Main Street Cooperstown, NY 13326 www.baseballhall.org This guide to the collection was

More information

TITLE 3 MUNICIPAL COURT 1 CHAPTER 1. CITY JUDGE. 2. COURT ADMINISTRATION. 3. WARRANTS, SUMMONSES AND SUBPOENAS. 4. BONDS AND APPEALS.

TITLE 3 MUNICIPAL COURT 1 CHAPTER 1. CITY JUDGE. 2. COURT ADMINISTRATION. 3. WARRANTS, SUMMONSES AND SUBPOENAS. 4. BONDS AND APPEALS. Change 1, November 15, 2005 3-1 TITLE 3 MUNICIPAL COURT 1 CHAPTER 1. CITY JUDGE. 2. COURT ADMINISTRATION. 3. WARRANTS, SUMMONSES AND SUBPOENAS. 4. BONDS AND APPEALS. 3-101. City judge. 3-102. Qualifications.

More information

Court Records. Published on MTAS ( April 06, 2019

Court Records. Published on MTAS (  April 06, 2019 Published on MTAS (http://www.mtas.tennessee.edu) April 06, 2019 Dear Reader: The following document was created from the MTAS website (mtas.tennessee.edu). This website is maintained daily by MTAS staff

More information

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS,

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS, Collection # M 0145, BV 1478 1495, BV 1865 1871, F 0227 0229 W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS, 1795 1903 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging

More information

Kenner (Duncan Farrar) Papers (Mss. 198, 1402, 1477) Inventory

Kenner (Duncan Farrar) Papers (Mss. 198, 1402, 1477) Inventory See also UPA microfilm: MF 6061, Series B, Part 1, Reel 14 Kenner (Duncan Farrar) Papers (Mss. 198, 1402, 1477) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial

More information

Dallas Municipal Court Update. Ad Hoc Judicial Nominations Committee December 3, 2013

Dallas Municipal Court Update. Ad Hoc Judicial Nominations Committee December 3, 2013 Dallas Municipal Court Update Ad Hoc Judicial Nominations Committee December 3, 2013 1 Purpose To provide an update of Municipal Court operations by reviewing: Background Update Recommendations To present

More information

MS-41, Dayton Typographical Union, Local 57 Records

MS-41, Dayton Typographical Union, Local 57 Records Collection Number: MS-41 MS-41, Dayton Typographical Union, Local 57 Records Title: Dayton Typographical Union, Local 57 Records Dates: 1866-1977 Creator: Dayton Typographical Union. Local 57 Summary/Abstract:

More information

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012)

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012) DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012) Article 1. NAME The name shall be The Groton Historical Society, (hereinafter referred to as the Society) incorporated as a non-profit

More information

OFFICE OF THE CLERK OF COURTS

OFFICE OF THE CLERK OF COURTS OFFICE OF THE CLERK OF COURTS CC-1 Administrative And Subject Files See Administrative and Legal Records found in Section 2 for retention guidance. CC-2 Annual Audit And Financial Reports Report submitted

More information

TABLE OF CONTENTS. Page MESSAGE FROM THE CLERK... 1 GENERAL INFORMATION ON MARION COUNTY... 2 STRUCTURE OF FLORIDA S COURT SYSTEM...

TABLE OF CONTENTS. Page MESSAGE FROM THE CLERK... 1 GENERAL INFORMATION ON MARION COUNTY... 2 STRUCTURE OF FLORIDA S COURT SYSTEM... TABLE OF CONTENTS Page MESSAGE FROM THE CLERK... 1 GENERAL INFORMATION ON MARION COUNTY... 2 STRUCTURE OF FLORIDA S COURT SYSTEM... 2 FUNCTIONS AND DUTIES OF THE CLERK... 3 ORGANIZATIONAL FUNCTIONS & CHART...

More information

Microfilm Drawer 1. Springfield Daily News Jan 2, 1860-Dec 31, Springfield Daily News Jan 3, 1861-Dec 31, 1861

Microfilm Drawer 1. Springfield Daily News Jan 2, 1860-Dec 31, Springfield Daily News Jan 3, 1861-Dec 31, 1861 Microfilm Drawer 1 Springfield Daily News Jan 2, 1860-Dec 31, 1860 Springfield Daily News Jan 3, 1861-Dec 31, 1861 Springfield Evening News Jan 2, 1862-Dec 30, 1862 Springfield News Jan 6, 1863-Dec 29,

More information

Inventory of the Supreme Court of California Records. No online items

Inventory of the Supreme Court of California Records.  No online items http://oac.cdlib.org/findaid/ark:/13030/tf529003pg No online items Processed by David L. Snyder; supplementary encoding and revision supplied by Xiuzhi zhou. California State Archives 1020 "O" Street Sacramento,

More information

1 SB By Senators Melson and Ward. 4 RFD: Judiciary. 5 First Read: 11-JAN-18. Page 0

1 SB By Senators Melson and Ward. 4 RFD: Judiciary. 5 First Read: 11-JAN-18. Page 0 1 SB154 2 188707-2 3 By Senators Melson and Ward 4 RFD: Judiciary 5 First Read: 11-JAN-18 Page 0 1 SB154 2 3 4 ENGROSSED 5 6 7 A BILL 8 TO BE ENTITLED 9 AN ACT 10 11 Relating to municipalities; to amend

More information

Hunterdon County Clerk s Office Hall of Records 71 Main Street, PO Box 2900 Flemington, New Jersey Monday - Friday 8:30am to 4:30pm

Hunterdon County Clerk s Office Hall of Records 71 Main Street, PO Box 2900 Flemington, New Jersey Monday - Friday 8:30am to 4:30pm Hunterdon County Clerk s Office Hall of Records 71 Main Street, PO Box 2900 Flemington, New Jersey 08822 908-788-1217 Monday - Friday 8:30am to 4:30pm Available Records Deeds Book A in reverse end of Common

More information

Bedford County Local Rules

Bedford County Local Rules Bedford County Local Rules Table of Rules Rules of Civil Procedure 206.4(c) Issuance of Rule to Show Cause 208.3(a) Motions Procedure 208.3(b) Motions, Briefs, and Responses 211.1 Non-Appearance at Oral

More information

SECTION 1. HOME RULE CHARTER

SECTION 1. HOME RULE CHARTER LEON COUNTY CHARTER *Editor's note: The Leon County Home Rule Charter was originally enacted by Ord. No. 2002-07 adopted May 28, 2002; to be presented at special election of Nov. 5, 2002. Ord. No. 2002-16,

More information

CODE OF CRIMINAL PROCEDURE CHAPTER 2. GENERAL DUTIES OF OFFICERS

CODE OF CRIMINAL PROCEDURE CHAPTER 2. GENERAL DUTIES OF OFFICERS Acts 1965, 59th Leg., vol. 2, p. 317, ch. 722. Art. 2.12. WHO ARE PEACE OFFICERS. The following are peace officers: (1) sheriffs, their deputies, and those reserve deputies who hold a permanent peace officer

More information

$ $77.00 COUNTY FEES 1 11/12/13

$ $77.00 COUNTY FEES 1 11/12/13 Clerk of Courts Fees $60.00 Appeal: Processing for Clerk of Courts $73.50 Appeal: Processing for Superior Court (fee set by Superior Court) $16.50 Appointment to Fill Vacancy of Office $21.50 ARD Dismissal

More information

PART VII. ADMINISTRATIVE OFFICE OF PENNSYLVANIA COURTS

PART VII. ADMINISTRATIVE OFFICE OF PENNSYLVANIA COURTS PART VII. ADMINISTRATIVE OFFICE OF PENNSYLVANIA COURTS Chap. Sec. 201. UNIFIED JUDICIAL SYSTEM... 201.1 205. ELECTRODATA PROCESSING OPERATIONS... 205.1 207. TRANSMITTING REMITTANCES... 207.1 209. PENNSYLVANIA

More information

Docket: The Court s Index

Docket: The Court s Index Docket: The Court s Index Journals Liz Stratton, PLCGS Appointments Docket Will Books Inventory Books Account Books Docket, n. A minute, abstract, or brief entry; or the book containing such entries. A

More information

Tuesday, April 5, 2016 Roanoke City Courthouse Church Avenue. Program

Tuesday, April 5, 2016 Roanoke City Courthouse Church Avenue. Program Trial By Jury Tuesday, April 5, 2016 Roanoke City Courthouse - 315 Church Avenue Program 5:45 p.m. Check In 6:00 p.m. Welcome Thomas H. Miller, Esq. - Chairman, You and the Law Committee Circuit Court

More information

Yellow Springs League of Women Voters MS-249. Special Collections and Archives Paul Laurence Dunbar Library Wright State University

Yellow Springs League of Women Voters MS-249. Special Collections and Archives Paul Laurence Dunbar Library Wright State University Yellow Springs League of Women Voters MS-249 Special Collections and Archives Paul Laurence Dunbar Library Wright State University Processed by: Laura N.Romesburg October, 1993 INTRODUCTION The papers

More information

Union County Records Center & Archives

Union County Records Center & Archives Union County Records Center & Archives Annual Report 2015 Prepared by Stephen W. Badenhop Public (People) Public (Records) Clerk of s Record Requests from Records Center Juvenile Pros. Sheriff Auditor

More information

LAWS GOVERNING THE ACCOUNTING FOR PROPERTY SEIZED AND FORFEITED, CONFISCATED AND OTHERWISE OBTAINED (COUNTY AND MUNICIPAL LAW ENFORCEMENT)

LAWS GOVERNING THE ACCOUNTING FOR PROPERTY SEIZED AND FORFEITED, CONFISCATED AND OTHERWISE OBTAINED (COUNTY AND MUNICIPAL LAW ENFORCEMENT) LAWS GOVERNING THE ACCOUNTING FOR PROPERTY SEIZED AND FORFEITED, CONFISCATED AND OTHERWISE OBTAINED (COUNTY AND MUNICIPAL LAW ENFORCEMENT) OFFICE OF THE STATE AUDITOR Division of Technical Assistance August

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES JULY 12, 2011 A REGULAR

More information

INVENTORY. Correspondence, (September) (15f) Correspondence, 1864 (October)-1870 (April) (17f) Correspondence, 1870 (May)-1871 (April) (15f)

INVENTORY. Correspondence, (September) (15f) Correspondence, 1864 (October)-1870 (April) (17f) Correspondence, 1870 (May)-1871 (April) (15f) INVENTORY Series 1. Correspondence (Indexed and Calendared) Box 1 Box 2 Box 3 Box 4 Box 5 Box 6 Box 7 Box 8 Box 9 Correspondence (Indexed and Calendared) Correspondence, 1841-1861 (12f) Correspondence,

More information

Inventory. Dep.204. Amalgamated Union of Engineering Workers, Foundry Section

Inventory. Dep.204. Amalgamated Union of Engineering Workers, Foundry Section Inventory Dep.204 Amalgamated Union of Engineering Workers, Foundry Section National Library of Scotland Manuscripts Division George IV Bridge Edinburgh EH1 1EW Tel: 0131-466 2812 Fax: 0131-466 2811 E-mail:

More information

Pennsylvania State Archives 350 North Street Harrisburg, PA (717)

Pennsylvania State Archives 350 North Street Harrisburg, PA (717) of 37 1/24/2006 12:31 AM Keyword Search Entire Guide View Resources by Institution Pennsylvania State Archives 350 North Street Harrisburg, PA 17120-0090 (717) 783-3281 The Pennsylvania State Archives

More information

NAPOLEON BONAPARTE HUNTER PAPERS Mss Inventory

NAPOLEON BONAPARTE HUNTER PAPERS Mss Inventory NAPOLEON BONAPARTE HUNTER PAPERS Mss. 2360 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

Table of Contents INTRODUCTION... 3 PART 1 BAIL A. Surety Bond... 5 B. Cash Bond... 6 C. Personal Bond... 6

Table of Contents INTRODUCTION... 3 PART 1 BAIL A. Surety Bond... 5 B. Cash Bond... 6 C. Personal Bond... 6 4 Bond Forfeitures Table of Contents INTRODUCTION... 3 PART 1 BAIL... 4 A. Surety Bond... 5 B. Cash Bond... 6 C. Personal Bond... 6 PART 2 SURRENDER OF PRINCIPAL DEFENDANT... 7 A. Discharge on Incarceration

More information

UAW Local 75 Collection. Papers, linear feet 23 storage boxes

UAW Local 75 Collection. Papers, linear feet 23 storage boxes Papers, 1935-1963 23 linear feet 23 storage boxes Accession #536 OCLC # DALNET # UAW Local 75 was chartered October 1, 1935 representing workers at the Nash-Kelvinator plant in Milwaukee, Wisconsin. In

More information

Boards, Commissions, Committees and Councils. Town of Winchester

Boards, Commissions, Committees and Councils. Town of Winchester Boards, Commissions, Committees and Councils Town of Winchester 2016 Town of Winchester 71 Mount Vernon St Winchester, MA 01890 781-721-7130 781-721-1153 (fax) www.winchester.us Included in this booklet

More information

United Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80

United Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80 Ohio University Robert E. and Jean R. Mahn Center for Archives & Special Collections United Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80 OVERVIEW OF THE COLLECTION Author: Title:

More information

PRIVATE ACTS OF HENRY COUNTY, TENNESSEE REVISED EDITION

PRIVATE ACTS OF HENRY COUNTY, TENNESSEE REVISED EDITION PRIVATE ACTS OF HENRY COUNTY, TENNESSEE REVISED EDITION COUNTY TECHNICAL ASSISTANCE SERVICE THE UNIVERSITY OF TENNESSEE INSTITUTE FOR PUBLIC SERVICE NASHVILLE, TENNESSEE Original Compilation By William

More information

IC Chapter 1. Qualifications for Candidates

IC Chapter 1. Qualifications for Candidates IC 3-8 ARTICLE 8. CANDIDATES IC 3-8-1 Chapter 1. Qualifications for Candidates IC 3-8-1-1 Candidates must be registered voters Sec. 1. (a) This section does not apply to a candidate for any of the following

More information

IMMIGRATION BOARD An Inventory of Its Records

IMMIGRATION BOARD An Inventory of Its Records MINNESOTA HISTORICAL SOCIETY Minnesota State Archives IMMIGRATION BOARD An Inventory of Its Records OVERVIEW OF THE RECORDS Agency: Series Title: Minnesota State Board of Immigration. Dates: 1881-1925.

More information

Finding Aid for the Townsend National Recovery Plan Records, No online items

Finding Aid for the Townsend National Recovery Plan Records, No online items http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research

More information

PRIVATE ACTS OF HAMBLEN COUNTY, TENNESSEE REVISED EDITION

PRIVATE ACTS OF HAMBLEN COUNTY, TENNESSEE REVISED EDITION PRIVATE ACTS OF HAMBLEN COUNTY, TENNESSEE REVISED EDITION COUNTY TECHNICAL ASSISTANCE SERVICE THE UNIVERSITY OF TENNESSEE INSTITUTE FOR PUBLIC SERVICE NASHVILLE, TENNESSEE Original Compilation By William

More information

Guide to the John Byrne Collection

Guide to the John Byrne Collection http://oac.cdlib.org/findaid/ark:/13030/kt10003394 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028

More information

RULES OF COURT 21ST JUDICIAL CIRCUIT ST. LOUIS COUNTY, MISSOURI

RULES OF COURT 21ST JUDICIAL CIRCUIT ST. LOUIS COUNTY, MISSOURI RULES OF COURT 21ST JUDICIAL CIRCUIT ST. LOUIS COUNTY, MISSOURI Effective September 6, 2001 RULE TABLE OF CONTENTS ADMINISTRATION 1. Divisions of Court 2. Hours and Terms of Court 2.1 Hours of Court 2.2

More information

ORME LEWIS COLLECTION-MSS 27

ORME LEWIS COLLECTION-MSS 27 ORME LEWIS COLLECTION-MSS 27 Records: 1930s-1980s No. of Items, 12 Boxes. 12 cu. ft. The papers of prominent Arizonan Orme Lewis contain business, political, personal, and miscellaneous correspondence

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

RECORDS RETENTION AND DISPOSITION SCHEDULE

RECORDS RETENTION AND DISPOSITION SCHEDULE RECORDS RETENTION AND DISPOSITION SCHEDULE CIVIL RECORDS OF THE CIVIL COURT OF THE CITY OF NEW YORK, CITY COURTS, DISTRICT COURTS AND TOWN AND VILLAGE COURTS DIVISION OF COURT OPERATIONS OFFICE OF RECORDS

More information

JUDICIAL STANDING ORDER #1 Personal Recognizance Bonds Jail Credit on Plea

JUDICIAL STANDING ORDER #1 Personal Recognizance Bonds Jail Credit on Plea JUDICIAL STANDING ORDER #1 Personal Recognizance Bonds Jail Credit on Plea IT IS ORDERED that after a defendant has been released from incarceration on a personal recognizance bond and chooses to waive

More information

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the "Audit Act."

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the Audit Act. ARTICLE 6 Audit Act Section 12-6-1 Short title. 12-6-2 Definitions. 12-6-3 Annual and special audits; financial examinations. 12-6-3 Annual and special audits; financial examinations. (Effective July 1,

More information

PROVENANCE: Donated by former U.S. Marshal Archie M. Jake Meyer in 1959.

PROVENANCE: Donated by former U.S. Marshal Archie M. Jake Meyer in 1959. TITLE: U.S. Marshal, District of Arizona papers DATE RANGE: 1868-1929 CALL NUMBER: MS 0820 PHYSICAL DESCRIPTION: 28 linear ft. (54 boxes) PROVENANCE: Donated by former U.S. Marshal Archie M. Jake Meyer

More information

STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR

STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR STATE OF MISSISSIPPI OFFICE OF THE STATE AUDITOR STACEY PICKERING AUDITOR ASSESSMENT GUIDE - ALL COURTS JUNE 2015 www.osa.ms.gov 1-(800)-321-1275 Post Office Box 956, Jackson, Mississippi 39205 1 TABLE

More information

County Form of Government 2014 Survey Results

County Form of Government 2014 Survey Results County Form of Government 2014 Survey Results SURVEY METHODOLOGY The survey was mailed in October 2014 to 3,031 county governments. A follow-up survey was sent to those who had not responded to the first

More information

Guide to the California Constitution Revision Commission collection, ( )

Guide to the California Constitution Revision Commission collection, ( ) http://oac.cdlib.org/findaid/ark:/13030/kt4199r6fk No online items Guide to the California Constitution Revision Commission collection, 1930-1974 (1965-1970) Finding aid prepared by Ruth Craft. California

More information

Clavia Chapter of the Mortar Board Society Records RG

Clavia Chapter of the Mortar Board Society Records RG Clavia Chapter of the Mortar Board Society Records RG.00.02.01 This finding aid was produced using the Archivists' Toolkit December 16, 2015 Describing Archives: A Content Standard Ball State University

More information

Paula S. O'Neil Clerk & Comptroller. Fee Schedule Revised

Paula S. O'Neil Clerk & Comptroller. Fee Schedule Revised CIRCUIT CIVIL AND DOMESTIC RELATIONS FEES AND COSTS General Civil: Each Action, Suit or Proceeding 400.00 Dissolution/Annulment of Marriage 408.00 Simplified Dissolution of Marriage 408.00 General Domestic

More information

Patricia Taylor newspaper clippings and photographs MSS.226

Patricia Taylor newspaper clippings and photographs MSS.226 Patricia Taylor newspaper clippings and photographs MSS.226 This finding aid was produced using the Archivists' Toolkit November 21, 2013 Describing Archives: A Content Standard Ball State University Archives

More information

Police Department Field Services Bureau

Police Department Field Services Bureau MONTGOMERY COUNTY ARCHIVES Guide to the Records of the Police Department Field Services Bureau 1977-1979 Record Group 7: Public Safety May 15, 2000 Revised Montgomery County Archives Montgomery County

More information

JUDICIARY - STATE OF NEW JERSEY RECORDS RETENTION SCHEDULE. DIRECTIVE #3-01 DATE: March 16, 2001

JUDICIARY - STATE OF NEW JERSEY RECORDS RETENTION SCHEDULE. DIRECTIVE #3-01 DATE: March 16, 2001 DIRECTIVE #3-01 DATE: March 16, 2001 This retention schedule has been adopted in accordance with Rule 1:32-2 of the Rules Governing the Courts of the State of New Jersey and N.J.S.A. 2B of the New Jersey

More information