Skip to main content Skip to search results

Showing Records: 1 - 10 of 1025

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

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

A. W. Vanleer & Company receipt to "Mrs. J. Smith"

 Digital Record
Identifier: VMSS76_S1_SS5_B5_F29_I1

Abraham Kintzing account, 1777 June 14

 Item — Box: 3, Folder: 1
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 19
Scope and Contents

Copy of part of Abraham Kintzing’s account, dated June 14, 1777.

Dates: 1777 June 14

Abraham Kintzing accounts, 1777 June

 Item — Box: 3, Folder: 1
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 16
Scope and Contents

Notes relating to audit on Abraham Kintzing’s accounts, dated June 1777.

Dates: 1777 June

Abraham Kintzing accounts, 1788 March 15

 Item — Box: 3, Folder: 2
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 3
Scope and Contents

List of papers delivered to auditors at W. Byrne’s, general state of Abraham Kintzing’s accounts, dated March 15, 1788.

Dates: 1788 March 15

Abraham Kintzing and Joseph Pemberton order of the court, 1782 March

 Item — Box: 3, Folder: 1
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 9
Scope and Contents

Order of the court referring Abraham Kintzing and Joseph Pemberton to others to settle their situation, dated March 1782.

Dates: 1782 March

Abraham Kintzing and Joseph Pemberton partnership accounts, 1777 June 4

 Item — Box: 3, Folder: 1
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 17
Scope and Contents

Copied sketch of Abraham Kintzing and Joseph Pemberton partnership accounts, dated June 4, 1777.

Dates: 1777 June 4

Filtered By

  • Subject: Receipts (Acknowledgments) X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 1017
L. Tom Perry Special Collections. University Archives 8
 
Type
Archival Object 644
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
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
Dance -- Production and direction 1
+ ∧ less
 
Language
English 662
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