Skip to main content Skip to search results

Showing Records: 1 - 10 of 20

Angelaires legal documents, 1949-1958

 Series — Multiple Containers
Identifier: MSS 8266 Series 4
Scope and Contents

This series contains contracts and photocopies of contracts between the Angelaires and Howard Lanin Management, Columbia Artists Management, bus charter companies and a few states and counties. For seasons 1952-1953 and 1953-1954 there is a contract for every venue on their tours, with a handful from the 1957 tour. Dates range 1949-1958.

Dates: 1949-1958

George W. Robinson vs. Carlos Granger notice of discontinuance of suit, approximately 1837

 Item — Folder: 5
Identifier: MSS SC 1086
Scope and Contents

George W. Robinson vs. Carlos Granger. Notice of discontinuence of suit. Undated. Possible signature of Sidney Rigdon, attorney for the defendant. Photocopy.

Dates: approximately 1837

Grant of amnesty to Truman O. Angell by President Benjamin Harrison, 1892 May 30

 Item — Folder: 4
Identifier: MSS SC 1086
Scope and Contents

Truman O. Angell grant of amnesty for abstaining from bigamy and polygamy under the presidential seal and signature of Benjamin Harrison, President of the United States. Photocopy.

Dates: 1892 May 30

John C. Bennett order to appear, 1838 June 8

 Item — Folder: 3
Identifier: MSS SC 1086
Scope and Contents

John C. Bennett, mayor. Order to appear issued to several people bearing the names of Cahoon, Fuller, Davis, Groves, Pierce, Bennett, and others. Photocopy.

Dates: 1838 June 8

John Jenkins assign of property, approximately 1850-1860

 Item — Folder: 5
Identifier: MSS SC 1086
Scope and Contents

John Jenkins assign of Salt Lake City property, Lot 5, Block 22 to the Church of Jesus Christ of Latter-Day Saints. (No signature, undated.) Photocopy.

Dates: approximately 1850-1860

John Strother Tutt concurrence of resolution, 1853 December 29

 Item — Folder: 4
Identifier: MSS SC 1086
Scope and Contents

John Strother Tutt. Concurrence of "Resolution for the relief of John Strother Tutt" addressed to the House of Representatives, Utah Territory. Photocopy.

Dates: 1853 December 29

John Strother Tutt resolution, 1854 January 7

 Item — Folder: 4
Identifier: MSS SC 1086
Scope and Contents

John Strother Tutt. "Resolution fo relief" by W. Richards, President of Council. Photocopy.

Dates: 1854 January 7

John Taylor signature under guilty verdict of jury, 1859 September 16

 Item — Folder: 4
Identifier: MSS SC 1086
Scope and Contents

John Taylor signature under statement of jury finding the prisoner (Goads) guilty and sentenced to 12 months of hard labor in the penitentiary. Photocopy.

Dates: 1859 September 16

Joseph Smith complaint, 1842 November 28

 Item — Folder: 1
Identifier: MSS SC 1086
Scope and Contents

Joseph Smith complaint against Thomas Hunter for defamation of character. Photocopy.

Dates: 1842 November 28