Skip to main content Skip to search results

Showing Records: 81 - 90 of 1026

Cemetery Department receipt to Mary Jane Whitney Groo, 1898 April 29

 Item — Box: 8, Folder: 20
Identifier: Vault MSS 76 Series 3 Sub-Series 2 Item 3
Scope and Contents

Receipt issued to Groo by the Salt Lake City Corporation, Cemetery Department, for care payment of Lot No. 9 1/2, Block 10, Plat H, signed by James F. Simmons, sexton, on April 29, 1898.

Dates: 1898 April 29

Chandler Rogers tithing receipt for Enoch Marvin King

 Digital Record
Identifier: VMSS76_S1_SS3_B2_F33_I18

Chandler Rogers tithing receipt for John Miller

 Digital Record
Identifier: VMSS76_S1_SS3_B2_F33_I14

Charles A. Henson personal papers, 1969-1989

 Series — Multiple Containers
Identifier: MSS 6000 Series 2
Scope and Contents

This series contains all of Charles A. Henson's personal papers and items. Most of the papers are related to his employee retirement plan, but there are also bank statements, receipts, theater programs, greeting cards, and a fanny pack.

Dates: 1969-1989

Charles Allen receipt for Newel Kimball Whitney and George Miller, 1846 February 9

 Item — Box: 3, Folder: 31
Identifier: Vault MSS 76 Series 1 Sub-Series 3 Item 4
Scope and Contents note

Receipt signed by Allen in the sale of a flat boat and a skift to the trustees-in-trust of the Church, dated February 9, 1846.

Dates: Other: 1846 February 9

Charles C. Norris & Company receipt to Joseph Smith, Jr.

 Digital Record
Identifier: VMSS76_S1_SS5_B5_F27_I3

Filtered By

  • Subject: Receipts (Acknowledgments) X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 1018
L. Tom Perry Special Collections. University Archives 8
 
Type
Archival Object 645
Digital Record 381
 
Subject
Letters 98
Genealogies 68
Biographies 67
Account books 45
Promissory notes 30
∨ more
Bank statements 20
Bills 16
Invoices 11
Agriculture and Natural Resources 9
Financial records 7
Photographs 7
Certificates 6
Clippings (Books, newspapers, etc.) 6
Bluff (Utah) -- History 5
Newsletters 5
Publications 5
Ranching 5
Checks 4
Diaries 4
Minutes (Records) 4
Notes 4
Politics, Government, and Law 4
Postcards 4
Tickets 4
Agriculture 3
Brochures 3
Business records 3
Business, Industry, Labor, and Commerce 3
Colleges and Universities 3
Directories 3
Documents 3
Education 3
Greeting cards 3
Invitation cards 3
Itineraries 3
Memorandums 3
Programs 3
Receipts (Financial records) 3
Schedules (Time plans) 3
Social Life and Customs 3
Tax records 3
Tax returns 3
Accounts 2
Articles 2
Banks and banking -- Utah 2
Business cards 2
Church of Jesus Christ of Latter-Day Saints 2
Civil Rights 2
Deeds 2
Home and Family 2
Illustrations 2
Immigration and American Expansion 2
Insurance 2
Insurance companies -- United States 2
Invitations 2
Kane (Pa.) 2
Military orders 2
Mines and Mineral Resources 2
Missouri -- Politics and government -- 20th century 2
Newspapers 2
Order forms 2
Pamphlets 2
Passports 2
Photocopies 2
Pioneers 2
Political Campaigns -- Missouri 2
Provo (Utah) 2
Reports 2
Slides (Photography) 2
Agriculture -- Utah -- Saint George 1
Announcements 1
Artists -- United States -- Correspondence 1
Arts, Humanities, and Social Sciences 1
Audits 1
Authors, English -- Correspondence 1
Beirut (Lebanon) 1
Bills of sale 1
Birthday cards 1
Blank forms 1
Books 1
Budgets 1
Business enterprises -- Pennsylvania 1
Business enterprises -- Utah 1
Calendars 1
Canals -- Utah -- Salem -- History 1
Catalogs 1
Choirs (Music) 1
Church Educational System 1
Church schools -- Utah -- Vernal -- History 1
City council members -- United States 1
Civic Activism 1
Civil Procedure and Courts 1
Clothing and dress 1
Clubs and Societies 1
College buildings -- Utah -- Provo 1
College teachers -- Utah -- Biography 1
College teachers -- Utah -- Provo 1
Contracts 1
Dance 1
+ ∧ less
 
Language
English 663
Multiple languages 3
French 1
German 1
Latin 1
∨ more  
Names
Bullock, Francis, 1763-1817 15
Bullock, Thomas, 1775-1847 15
Redd, Charlie, 1889-1975 6
Church of Jesus Christ of Latter-day Saints 5
Scorup-Sommerville Cattle Company 3
∨ more
Cain family 2
Grant, Heber J. (Heber Jeddy), 1856-1945 2
Hyde, Arthur Mastick, 1877-1947 2
Kirkham, Francis W. (Francis Washington), 1877-1972 2
Missouri. Governor (1921-1925 : Hyde) 2
National Folk Organization 2
Smith, Joseph F. (Joseph Fielding), 1838-1918 2
Adams, Charles Partridge, -1942 1
Arnold, Edwin, Sir, 1832-1904 1
Arrington, Joseph E. (Joseph Earl), 1895-1986 1
Bache, Franklin, 1792-1864 1
Baker, George N. 1
Beebe, Nancy Diana Smoot 1
Bennett, Wallace F. (Wallace Foster), 1898-1993 1
Brigham Young University 1
Brigham Young University. Dancers' Company 1
Brigham Young University. Department of Dance 1
Brigham Young University. Department of Industrial Technology 1
Brigham Young University. Department of Technology 1
Brigham Young University. Department of Theatre and Cinematic Arts 1
Brigham Young University. Office of the President 1
Brigham Young University. Religious Education 1
Cannon, Clawson Y. (Clawson Young), 1885-1977 1
Cannon, Winnifred Morrell, 1888-1974 1
Carnegie, Andrew, 1835-1919 1
Chapman, J. H. T. 1
Church of Jesus Christ of Latter-day Saints. Southern States Mission 1
Clark, J. Reuben, Jr., 1871-1961 1
Coolidge, Calvin, 1872-1933 1
Durham, G. Homer (George Homer), 1911-1985 1
Flynn, Arthur John 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Harmon, George Willard, 1909-1989 1
Henson, Charles A. 1
Holbrook, Ward C., 1899-1981 1
Hoover, Herbert, 1874-1964 1
Independent Order of Odd Fellows. Payson Lodge #19 (Payson, Utah) 1
Kane (Family : Kane, Thomas L. (Thomas Leiper), 1822-1883) 1
Kane, Elizabeth Wood, 1836-1909 1
Kane, John K. (John Kintzing), 1795-1858 1
Lamanite Generation (Musical group) 1
Lyman, Richard Roswell, 1870-1963 1
McKay, David O. (David Oman), 1873-1970 1
Nauvoo Temple (Nauvoo, Ill. : 1841-1850) 1
New Park Mining Company 1
Nibley, Charles W. (Charles Wilson), 1849-1931 1
Nibley, Hugh, 1910-2005 1
Parizot, E. 1
Patten, John, Jr., 1825-1903 1
Patten, John, Sr., 1787-1847 1
Perpetual Emigrating Fund Company 1
Republican Party (U.S. : 1854- ) 1
Richards, Preston Doremus, 1881-1952 1
Richards, Stephen L 1
Romney, Junius, 1878-1971 1
Roosevelt, Theodore, 1858-1919 1
Salem Irrigation and Canal Company 1
Smith, John Henry, 1848-1911 1
Smoot (Family : Smoot, A. O. (Abraham Owen), 1815-1895) 1
Smoot, A. O. (Abraham Owen), 1815-1895 1
Smoot, Abraham Owen, 1856-1911 1
Smoot, Diana E., (Diana Eldredge), 1837-1914 1
Smoot, Ella Deseret, 1869-1916 1
Smoot, Horace Alma, 1880-1964 1
Smoot, Margaret T. (Margaret Thompson), 1809-1884 1
Smoot, Orson Parley, 1876-1936 1
Smoot, Reed, 1862-1941 1
Smoot, Wilford W. (Wilford William) 1
Smoot, William Cochrane Adkinson, 1828-1920 1
Sperry, Josephine Titcomb, 1874-1945 1
Sperry, Sidney B. (Sidney Branton), 1895-1977 1
Taft, William H. (William Howard), 1857-1930 1
Talmage, James E. (James Edward), 1862-1933 1
Teichert, Minerva Kohlhepp, 1888-1976 1
Uintah Stake Academy 1
United States Tariff Commission 1
University of Texas at Austin 1
Whitney, Newel Kimball, 1795-1850 1
Widtsoe, John Andreas, 1872-1952 1
Wilberg, Mack 1
Wilkinson, Ernest L., 1899-1978 1
Winterton, Dee (1936-1984) 1
Woodward, Benjamin Franklin, 1860-1939 1
Woodward, Benjamin Spencer, 1889-1935 1
Young Ambassadors (Musical group) 1
+ ∧ less