Skip to main content

Box 2

 Container

Contains 17 Results:

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 blessings, 1838-1895

 File — Box: 2, Folder: 7
Identifier: MSS 3843 Series 2 File 1
Scope and Contents

This file contains blessings given either to A. O. Smoot, by Joseph Smith, Sr. and Wilford Woodruff, or by A. O. Smoot to his wives and children, including adoptees. Materials are dated 1837-1899.

Dates: 1838-1895

Abraham Owen Smoot Family Association records, 1922-1947

 File — Box: 2, Folder: 8
Identifier: MSS 3843 Series 2 File 3
Scope and Contents

This file contains foundational documents, newsletters and family reunion programs organized by the Abraham Owen Smoot Family Association. Materials are dated 1922-1947.

Dates: 1922-1947

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

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

Ella Deseret Smoot receipt, 1902 May 23

 File — Box: 2, Folder: 12
Identifier: MSS 3843 Series 3 File 4
Scope and Contents

This file contains a receipt from the Provo First Ward for a donation to the temple fund. Material is dated May 23, 1902.

Dates: 1902 May 23

Orson Parley Smoot papers, 1887-1899

 File — Box: 2, Folder: 13
Identifier: MSS 3843 Series 3 File 5
Scope and Contents

This file contains a Brigham Young Academy autograph book, receipt, and certificate of acceptance to the International Correspondence Schools. Materials are dated 1887-1899.

Dates: 1887-1899

Horace Alma Smoot receipts, 1898-1902

 File — Box: 2, Folder: 14
Identifier: MSS 3843 Series 3 File 6
Scope and Contents

This file contains receipts for Horace Alma Smoot. Type of receipts include accounts, donations, and Bishops Storehouse. Materials are dated 1898-1902.

Dates: 1898-1902

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

Margaret T. Smoot papers, 1838-1884

 File — Box: 2, Folder: 16
Identifier: MSS 3843 Series 3 File 8
Scope and Contents

This file contains poems, diary, party invitation, last wishes, and personal narrative of Margaret T. Smoot. Materials are dated 1838-1884.

Dates: 1838-1884