Skip to main content Skip to search results

Showing Records: 1 - 10 of 708

A biographical sketch of Zina Young Card

 Item — Box: 2, Folder: 20
Identifier: MSS 1421 Series 3
Scope and Contents

Manuscript titled A Biographical Sketch of Zina Y. Card, written for Brigham Young University, no author or date (12 pages).

Dates: 1870-1973

A. O. Smoot documents, 1836-1882

 File — Box: 2, Folder: 10
Identifier: MSS 3843 Series 3 File 2
Scope and Contents This file contains documents of A. O. Smoot. Types of files include telegraphic code from Provo to Logan, fragments of A. O. Smoot's missionary journal, A. O. Smoot's mission call to the British Isles, Brigham Young's appointment of A. O. Smoot to oversee the Perpetual Emmigrating Fund Company, certificate verifying the election of A. O. Smoot as Mayor of Salt Lake City, UT, certificate verifying the election of A. O. Smoot as Mayor of Provo, UT, and the mission call of A. O. Smoot to the...
Dates: 1836-1882

A. O. Smoot family documents, 1815-1961

 Series
Identifier: MSS 3843 Series 3
Scope and Contents

Contains receipts, diaries, poetry, account and memo books, certificates and other personal documents, autograph books, invitations, bank notes and warranty deeds, speeches, periodicals, letters, IOUs, and newspaper clippings. Materials are dated approximately 1815 to 1961.

Dates: 1815-1961

Aaron Lamb certificate, 1853 May 23

 Item — Box: 1, Folder: 5
Identifier: MSS 97 Item 3
Scope and Contents

A certificate that shows Aaron Lamb brought in the scalps of five wolves near Vienna, Dane County, Wisconsin.

Dates: 1853 May 23

Accounting notes, date of production not identified.

 Item — Box: 8, Folder: 8
Identifier: Vault MSS 792 Series 1 Sub-Series 6 Item 1
Scope and Contents

Materials include a sheet of paper that looks like it was used for accounting or calculating sums of money. No date on item. Date of production not identified.

Dates: Majority of material found within date of production not identified.

Filtered By

  • Repository: L. Tom Perry Special Collections X
  • Subject: Certificates X
  • Language: English X

Filter Results

Additional filters:

Type
Archival Object 701
Digital Record 7
 
Subject
Certificates 661
Letters 150
Histories (Literary works) 121
Photographs 118
Photocopies 105
∨ more
Programs 102
Financial records 84
Clippings (Books, newspapers, etc.) 69
Articles 54
Autobiographies 51
Diaries 50
Accounts 45
Military records 44
Stock certificates 44
Transcripts 39
Biographies 38
Interviews 37
Poetry 36
Maps 34
Audiocassettes 32
Awards 32
Questionnaires 31
Scrapbooks 30
Books 28
CD-ROMs 26
Oral histories 26
Documents 24
Speeches, addresses, etc. 23
Military 22
Plaques, plaquettes 21
Family records 20
Narratives 19
Personal papers 19
Patriarchal blessings (Mormon Church) 18
Account books 17
Essays 17
Lists 17
Manuscripts 17
Negatives 17
Military orders 16
Surveys 16
Telegrams 16
Caricatures and cartoons 15
Drawings 15
Floppy disks 15
Notes 15
Videocassettes 15
Arts, Humanities, and Social Sciences 14
DVDs 14
Genealogies 14
Pamphlets 14
Contracts 13
Electronic mail messages 13
Obituaries 13
United States -- Military -- History 13
World War, 1939-1945 13
World War, 1939-1945 -- Europe 13
Artifacts 12
Comic books, strips, etc. 12
Money 12
United States -- History -- Civil War, 1861-1865 12
Family histories 11
Minutes (Records) 11
Audiotapes 10
Deeds 10
Newsletters 10
Newspapers 10
Paintings 10
Typescripts 10
Correspondence 9
Greeting cards 9
Legal instruments 9
Memorandums 9
Motion pictures 9
Politics, Government, and Law 9
Postcards 9
Publications 9
Social Life and Customs 9
Bibliographies 8
Motion pictures -- Production and direction -- United States 8
Periodicals 8
Press releases 8
Sketches 8
World War, 1939-1945 -- Campaigns -- Pacific Area 8
Arrangement (Music) 7
Church of Jesus Christ of Latter-Day Saints 7
Home and Family 7
Money -- Germany 7
Motion picture plays 7
Business cards 6
Graphs 6
Medals 6
Receipts (Acknowledgments) 6
Records 6
Utah -- Politics and government 6
Vietnam War, 1961-1975 6
Women authors, American -- 20th century -- Correspondence 6
Blessing 5
Catalogs 5
Designs and plans 5
+ ∧ less
 
Language
Multiple languages 7
German 6
Chinese 2
Greek, Modern (1453-) 1
Hungarian 1
∨ more  
Names
Saints at War Project 33
Stewart, James, 1908-1997 9
Church of Jesus Christ of Latter-day Saints 8
De La Torre, Lillian, 1902-1993 6
Ballif, Algie E. (Algie Eggertsen), 1896-1984 5
∨ more
Bank of the United States (1816-1836) 5
Benton, Thomas Hart, 1782-1858 5
Boggs, Lillburn W., 1792-1860 5
Clay, Henry, 1777-1852 5
Cumberland Presbyterian Church 5
Ewing, Finis, 1773-1841 5
Cooper, Merian C. 4
Dalton, Don McCarroll 3
Fillmore, Eliza Roundy, 1888-1977 3
Smith family 3
United States. Army 3
Bachman, Benajmin, 1836-1895 2
Ballif, George S. (George Smith), 1894-1977 2
Brigham Young University 2
Cannon, Clawson Y. (Clawson Young), 1885-1977 2
Cannon, Winnifred Morrell, 1888-1974 2
Cedar Creek Tunnel Irrigation Company 2
Central Utah Water Company 2
Clark, J. Reuben, Jr., 1871-1961 2
Eggertsen family 2
Grant, Heber J. (Heber Jeddy), 1856-1945 2
Marcus family 2
Marcus, Gertrude L. (Gertrude Levin), 1885-1955 2
Marcus, L. Howard (Lewis Howard), 1919-1984 2
Marcus, Louis, 1880-1936 2
McKay, David O. (David Oman), 1873-1970 2
McNeill, John, 1827-1903 2
Provo Lake Resort Company 2
Redd, Charlie, 1889-1975 2
Richards, Preston Doremus, 1881-1952 2
Richards, Stephen L 2
Russell (Family : Russell, Isaac, 1807-1844) 2
Smith, Jesse Nathaniel, 1834-1906 2
Smith, Joseph F. (Joseph Fielding), 1838-1918 2
Smoot, Orson Parley, 1876-1936 2
Spring City Irrigation Company 2
Thomas (Family : Thomas, Daniel Francis, 1826-1890) 2
Thomas, Daniel Francis, 1826-1890 2
Utah Expedition (1857-1858) 2
Utah. Legislature 2
Widtsoe, John Andreas, 1872-1952 2
Willey, Ivan R. (Ivan Robison), 1912-2011 2
Aird, Jack Alma, 1924-2006 1
American Artists Professional League 1
American Harp Society 1
American Relief Administration 1
American Rose Society 1
Ballif family 1
Ballif, Emma Smith, 1864-1942, 1864-1942 1
Bank of Pleasant Grove (Utah) 1
Barton, Bruce, 1886-1967 1
Beard family 1
Beebe, Nancy Diana Smoot 1
Bernhisel, John M. (John Milton), 1799-1881 1
Bernhisel, John Milton, 1878-1957 1
Bowman family 1
Bowman, Will W. (Will Wattis), 1901-1974 1
Bradshaw family 1
Bradshaw, Marge (1935-) 1
Bradshaw, William S. (William Seely), 1937- 1
Brigham Young Academy 1
Brimhall, George H. (George Henry), 1853-1932 1
Bullock family 1
Bullock, Thomas, 1816-1885 1
Card, Charles Ora, 1839-1906 1
Card, Zina Presendia Young Williams, 1850-1931 1
Carlisle family 1
Carlisle, Emily M. (Emily McDonald), 1886-1975 1
Carter, Dominicus, 1806-1884 1
Child, Barclay and Company 1
Childs, Gordon B., 1927- 1
Church of Jesus Christ of Latter-day Saints. Cheyenne Wyoming Stake 1
Church of Jesus Christ of Latter-day Saints. Southern States Mission 1
Collins family 1
Cooper family 1
Cooper, Benjamin 1
Cooper, Dudley H. 1
Coray, Howard, 1817-1908 1
Curtis, Annette Wegner (1938-) 1
Curtis, William J. (1936-) 1
Cutler, Arthur B. (Arthur Barnes), 1891-1968 1
Dalton, Hannah Daphne Smith, 1857- 1
Dalton, Mark Ardath, Sr., 1897-1971 1
Daly, Marlene Yeates, 1958- 1
David O. McKay School of Education 1
Deseret Bank 1
Doniphan, Alexander William 1
Eggertsen, Annie N., 1868-1961 1
Ellison, Robert Spurrier 1
Fisher family 1
Free, Lorymore 1
Gall (Family : Gall, Albert Alfred) 1
Gates, Crawford 1
Gilpin, William, 1813-1894 1
Green, Jess, 1939- 1
+ ∧ less