Box RG1006.01.04_box04
Contains 6 Results:
01.04 Witness Lists, 1877, 1883-1891
Lists of witnesses in civil and criminal cases appearing before a grand jury. Sometimes the person's place of residence and trial may be noted. Series also includes samples of witness certificates for 1875-1890.
Sample Witness Certificates, 1875-1890
Record of certificates issued for fees to jurors and witnesses. Information includes certificate number, name of juror or witness, place of residence, days served, miles travelled, and date paid. Volumes 2 and 3 contain only the stubs of the certificates but these provide much the same information as in Volume 1. Attached to the inside cover of Volumes 2 and 3 is a list of cities in Uinta County with mileage fees for travel to and from Evanston.
03.03 Indictment Record, 1876-1887
Indictments labeled "Not a True Bill" are those which were dismissed by the Grand Jury because of lack of evidence or other reasons. Information provided includes: the name of the person charged, a narrative of the complaint or charge, and names of witnesses testifying before the Grand Jury.
03.04 Habeous Corpus, 1874-1885
Petitions of Habeas Corpus presented to the District Court for John Wiggins (1874), Edward Flanny (1876, from J. P. criminal trial), F. P. Womack (1877), Robert F. Barker (1877), and George Reader (1885).
05.01 Combined Court Minutes, 1888-1891
Daily record of activities and hearings in District Court. Information includes summaries of proceedings and filings in civil, criminal and probate cases, admissions attorneys to the bar and appointments.
1872-1974 on security microfilm
05.02 Civil and Criminal Appearance Dockets, 1871-1872
A record of filings and fees per selected civil and criminal cases. Tables list names of plaintiffs and defendants, charges, list of instruments filed, dates of filing, fees and sometimes case numbers.
1869-1895 on research microfilm in the Reading Room
