Skip to main content Skip to search results

Showing Records: 1 - 10 of 10

A. O. Smoot receipts, 1851-1895

 File — Box: 2, Folder: 9
Identifier: MSS 3843 Series 3 File 1
Scope and Contents

This file contains financial receipts for A. O. Smoot. Types of receipts include city and state taxes, Bishops General Storehouse donations, temple donations, and probate records. Materials dated 1851-1895.

Dates: 1851-1895

Clawson Y. Cannon papers from Lebanon, 1950-1956

 Series — Carton: 3, Folder: 14-18
Identifier: MSS 7793 Series 4
Scope and Contents

Contains correspondence, papers, and notes that were created during the time that Clawson Y. Cannon resided and worked in Beirut, Lebanon, for the United States government. They date between January 29, 1950, and November 21, 1956. The materials come from several sources, including his various applications that he needed to enter Lebanon and life insurance payments. Some items of interest include correspondence with Ezra Taft Benson, David O. McKay, and Ernest Wilkinson.

Dates: 1950-1956

Department of Technology records on government surplus, 1969-1984

 Series — Carton: 11, Folder: 9-19
Identifier: UA 1119 Series 8
Scope and Contents

Contains purchase orders, invoices, and other financial records related to the department's acquisition of surplus government materials. Materials date from between 1969 and 1984.

Dates: 1969-1984

Diana E. Smoot papers, 1891-1914

 File — Box: 2, Folder: 11
Identifier: MSS 3843 Series 3 File 3
Scope and Contents

This file contains receipts, bid on items from the Abraham O. Smoot estate, and Provo Commercial & Savings Bank account book. Materials dated 1891-1914.

Dates: 1891-1914

Francis W. Kirkham business papers, 1901-1964

 Series
Identifier: MSS 1562 Series 2
Scope and Contents

Contains papers from Francis W. Kirkham related to his business endeavors. Included are papers relating to the Co-operative Insurance company as well as correspondence, receipts, bank statements, check stubs, newspaper clipppings and various other materials. The series dates 1921-1962.

Dates: 1901-1964

Francis W. Kirkham financial papers, 1913-1964

 Sub-Series
Identifier: MSS 1562 Series 2 Sub-Series 2
Scope and Contents

Contains financial papers relating to the business endeavors of Francis W. Kirkham. Amongst these papers are financial records, bank statements, receipts, and various other materials. The subseries dates 1912-1964.

Dates: 1913-1964

New Park Mining Company financial records, 1925-1957

 Series — Multiple Containers
Identifier: MSS 3883 Series 2
Scope and Contents

Includes records relating to the financial aspects of the New Park Mining Company. Materials include receipts, invoices, financial reports, audits, bank statements, deposit slips, and other materials.

Dates: 1925-1957

Payson Lodge #19 financial records, 1913-2010, bulk: bulk 1913-1946

 Series — Carton: 2
Identifier: MSS 7754 Series 2
Scope and Contents

Contains financial records including receipts, checks, bank statements, and other material from the Payson, Utah lodge of the Independent Order of Oddfellows. Materials date from 1913 to 2010, bulk 1913-1946.

Dates: 1913-2010; Majority of material found within 1913-1946

Wilford William Smoot receipts, 1902-1913

 File — Box: 2, Folder: 15
Identifier: MSS 3843 Series 3 File 7
Scope and Contents

This file contains receipts for Wilford W. Smoot. Types of receipts include share certificates, various taxes, clothing purchases, furniture and equipment purchases, and description of the Lost Josephine Gold Mine. Materilas are dated 1902-1913.

Dates: 1902-1913

Filtered By

  • Subject: Receipts (Acknowledgments) X
  • Subject: Financial records X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 9
L. Tom Perry Special Collections. University Archives 1
 
Subject
Financial records 7
Letters 3
Receipts (Financial records) 3
Bank statements 2
Checks 2