Skip to main content

Box 7

 Container

Contains 12 Results:

City Marshal Statements. Statement of fee bills and executions returned to the clerk of the recorder’s court by city marshal. Gives date, number, fines, costs, witness fees, and remarks. Each is several pages long. (See also City Marshal Expense Statement and Recorder’s Report.) (8 documents), 1863 July, 1864 May, Aug-Dec

 File — Box: 7, Folder: 8
Scope and Contents From the Collection:

The Dexter P. Tiffany Collection consists of various records of the St. Louis County Court, 1808-1902; the city of Carondelet, 1825-1870; and the Washington County Court, 1813-1830. The St. Louis County Court records span a wide variety of topics over a nearly 100-year period. Although some records are sparse and merely representative of the types of documents produced, others appear to be nearly complete series of records.

Dates: 1863 July, 1864 May, Aug-Dec

County Marshal Settlements, David Bayles. Statements of settlements for fines, jury fees, forfeitures collected by him. Filed with criminal court. (4 documents), 1853 Sept, 1854 Sept

 File — Box: 7, Folder: 9
Scope and Contents From the Collection:

The Dexter P. Tiffany Collection consists of various records of the St. Louis County Court, 1808-1902; the city of Carondelet, 1825-1870; and the Washington County Court, 1813-1830. The St. Louis County Court records span a wide variety of topics over a nearly 100-year period. Although some records are sparse and merely representative of the types of documents produced, others appear to be nearly complete series of records.

Dates: 1853 Sept, 1854 Sept