Creator

Files

Download

Download Full Text (1.0 MB)

Date Original

1879 November 3-1880 January 12

Physical Description

Document

Geographical Area

Little River County (Ark.); Logan County (Ark.); Johnson County (Ark.); Newton County (Ark.); Madison County (Ark.); Van Buren County (Ark.); Ozark County (Ark.); Nail, Newton County (Ark.), Dardanelle, Yell County (Ark.), Fayetteville, Washington County (Ark.); Cincinnati, Washington County (Ark.); Carroll County (Ark.); Fort Smith, Sebastian County (Ark.)

Language

English

Identifier

MS.000962, Box 39, Folder 8, Item 07

Resource Type

Text

Collection

United States Western District Court of Arkansas records, MS.000962

Publisher

Arkansas State Archives

Contributing Entity

Arkansas State Archives

Recommended Citation

Item 39_08_007, United States Western District Court of Arkansas records, Arkansas State Archives, Little Rock, Arkansas.

Rights

Use and reproduction of images held by the Arkansas State Archives without prior written permission is prohibited. For information on reproducing images held by the Arkansas State Archives, please call 501-682-6900 or email at state.archives@arkansas.gov.

Disciplines

United States History

Comments

Filed 1880 January 12, Stephen Wheeler, clerk

Preview

image preview
1880 January 12: Abstract, includes compensation for petit jurors; Augustus Paxton, John Chitwood, Cades Lee, Peter Sanders, John D. Pience, George E. White, Abner P. Woodruff, Fredrick T. Hooper, Aaron L. Thompson, Edmin W. Farries, George W. Johnson, John Johnson, Matthew M. Morrow, James H. Vanhouse, Hagerman Shields, Albert Bruce, John S. Lewis, Edward Harbert, Jack Moody, Samuel Dean, Pembertin D. Rahetme, jurors; D.P. Upham, U.S. marshal; Stephen Wheeler, clerk

Share

COinS