Skip to main content Skip to search results

Showing Records: 1 - 10 of 20

Benjamin Franklin Woodward and Benjamin Spencer Woodward ephemera, 1910-1912

 Series — Folder: 5
Identifier: MSS 5992 Series 3
Scope and Contents

Materials include bank statements, receipts from various companies, and a wedding announcement. Most of the materials are signed or addressed to Spencer Woodward. Dated 1910-1912.

Dates: 1910-1912

G.W. Campbell and sons statement to Thomas L. Kane, Jr., 1895 April 30

 Item — Box: 46, Folder: 6
Identifier: Vault MSS 792 Series 8 Sub-Series 4
Scope and Contents

Statement from G.W. Campbell & Sons, to Thomas L. Kane, Jr., 1 p., 30 April 1895.

Dates: 1895 April 30

G.W. Campbell and sons statement to Thomas L. Kane, Jr., 1895 May 14

 Item — Box: 46, Folder: 6
Identifier: Vault MSS 792 Series 8 Sub-Series 4
Scope and Contents

Statement from G.W. Campbell & Sons, to Thomas L. Kane, Jr., 1 p., 14 May 1895.

Dates: 1895 May 14

H. Collner and brothers statement to Lewis Rupert, 1896 April 29

 Item — Box: 46, Folder: 6
Identifier: Vault MSS 792 Series 8 Sub-Series 4
Scope and Contents

Statement, from H. Collner & Bros. to Lewis Rupert, Kane, 29 April 1896.

Dates: 1896 April 29

Hugh Nibley financial papers, 1949-1999

 Sub-Series — Multiple Containers
Identifier: MSS 2721 Series 1 Sub-Series 2
Scope and Contents

Contains bank statements, bill records, documentations of donations, receipts, and other financial papers collected by Hugh Nibley. Materials date from 1949 to 1999.

Dates: 1949-1999

J.D. Macowan prescription

 Item — Box: 46, Folder: 5
Identifier: Vault MSS 792 Series 8 Sub-Series 4
Scope and Contents

Prescription, from J.D. Macowan, Druggist, 1 p., n.d.

Dates: Majority of material found within 1886-1943

Joseph E. Arrington personal papers, approximately 1800-1976

 Series — Multiple Containers
Identifier: MSS 4194 Series 3
Scope and Contents Contains various personal papers from Joseph Arrington, Genieve Arrington, and their son Wendell Arrington. Included are old manuscripts, letters, and receipts collected by Joseph. Another portion includes souvenirs and pamphlets from Genieve's trip to Europe as well as case files, publications, notes, reports, meeting minutes, correspondence, newspaper clippings, handouts, and other material relating to Genieve Thornton's work at the New York City, New York, Department of Welfare. Also...
Dates: approximately 1800-1976

Kane family business and financial records, 1886-1943

 Sub-Series — Multiple Containers
Identifier: Vault MSS 792 Series 8 Sub-Series 4
Scope and Contents

Contains correspondence, bills, receipts, statements, ledgers, and other material relating to the Kane family's business activities. Includes information on the Kane Plumbing Company, Kane Gas Light & Heating, Kane Summit Hospital, and Kushequa Brick Company, as well as other enterprises. Materials date from between 1886 and 1943.

Dates: Majority of material found within 1886-1943

Lumber for rig, 1896 March 31

 Item — Box: 46, Folder: 3
Identifier: Vault MSS 792 Series 8 Sub-Series 4
Scope and Contents

“Lumber for Rig,” from W.W. Hetrick, Contractor & Rigbuilder, Kane, no prices listed, 1 p., 31 March 1896.

Dates: 1896 March 31

M. McAvay payment to Thomas L. Kane, Jr., 1896 July 17

 Item — Box: 46, Folder: 6
Identifier: Vault MSS 792 Series 8 Sub-Series 4
Scope and Contents

Payment received from Thomas L. Kane, Jr. by M. McAvay, 1 p., 17 July 1896.

Dates: 1896 July 17

Filtered By

  • Subject: Receipts (Acknowledgments) X
  • Subject: Bank statements X

Filter Results

Additional filters:

Subject
Account books 13
Bills 13
Letters 13
Checks 3
Agriculture and Natural Resources 2
∨ more  
Names
Arrington, Joseph E. (Joseph Earl), 1895-1986 1
Cain family 1
Church of Jesus Christ of Latter-day Saints 1
Coolidge, Calvin, 1872-1933 1
Grant, Heber J. (Heber Jeddy), 1856-1945 1