Skip to main content Skip to search results

Showing Collections: 1 - 10 of 1270

135th Photo Reconnaissance Squadron photograph album

 Collection — Multiple Containers
Identifier: MSS 2956
Abstract

355 personal photographs taken by members of the 35th photo reconnaissance squadron, 272 mounted on cardstock, 82 loose; 1 binder made from aluminum from an aircraft used by the squadron, the binder contains a yellowing photograph fixed in the spine with scotch tape; 2-page personal written history and poem by creator.

Dates: approximately 1940-1949

911 mysteries part 1 : demolitions

 Item — Folder: 1
Identifier: MSS 9265
Scope and Contents

Contains a DVD labeled, "911 Mysteries; Part 1: Demolitions; 911 Mysteries.com." DVD contains a truth seeker documentary discussing different theories for 9/11, military involvement in 9/11, and different political incidents. The documentary was written and directed by Sofia Shafquat. Dated 2006.

Dates: 2006

Delila M. Abbott papers

 Collection — Box: 1
Identifier: MSS 1657
Scope and Contents

Handwritten, typewritten, and printed correspondence, hand bills, pamphlets, book drafts, newspaper clippings, and miscellaneous items. The materials include a typewritten draft of the book "Women Legislators of Utah, 1896-1976." The items relate to Abbott's political career and her association with women legislators in Utah and in the United States.

Dates: 1971-1979

John James Abert letter

 File — Folder: 1
Identifier: MSS 4045
Scope and Contents

Letter from John James Abert to James Holt written on February 7, 1861. The letter originally accompanied a copy of Abert's report on the planning of a wagon route between Utah and Nevada. The report was published by the government in 1876.

Dates: 1861 February 7

Account of Custer's fight on Little Bighorn

 File — Folder: 1
Identifier: MSS SC 860
Dates: 1906

An act authorizing the foreman of grand juries to administer oath

 File — Multiple Containers
Identifier: MSS SC 2029
Scope and Contents

Handwritten legislative act passed by the Utah Legislature on 28 Feb. 1852. The item was signed by Brigham Young (1801-1877), "Governor of Utah;" Willard Richards (1804-1854), "President of Council;" and William W. Phelps (1792-1872), "Speaker of the House of Rep." The act states that the "foreman" of grand juries is "authorized to issue process and compel the attendance of witnesses to give evidence" and "may administer oaths or affirmations to the witnesses thus in attendance."

Dates: 1852

An act creating a territorial and county revenue

 File — Folder: 1
Identifier: MSS SC 2721
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 4 Feb. 1852. The act relates to the establishment of a system of taxation in territorial Utah. The item was signed by Brigham Young, Willard Richards, and William W. Phelps.

Dates: 1852 February 4

An act in relation marshalls and attorneys

 Collection — Folder: 1
Identifier: Vault MSS 415
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 3 March 1852. The item was signed by Brigham Young (1801-1877), "Governor" ; Willard Richards (1804-1854), "President of the Council" ; and William W. Phelps (1792-1872), "speaker of the House of Rep." The act outlines the duties of the attorney general of Utah and marshals and deputy marshals.

Dates: 1852 March 3

An act in relation to the inspection of spirituous liquor

 File — Folder: 1
Identifier: MSS SC 2015
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 5 March 1852. The item was signed by Brigham Young (1801-1877), "Governor" ; Willard Richards (1804-1854), "President of the Council" ; and William W. Phelps (1792-1872), "speaker of the House of Rep." The act states that all "spirituous liquor" either produced in or imported into Utah had to be inspected.

Dates: 1852

An act in relation to the judiciary

 Collection — Folder: 1
Identifier: Vault MSS 733
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 4 Feb. 1852. The item was signed by Brigham Young, Willard Richards, and William W. Phelps. The act defines the function and responsibilites of courts and judges in the Utah Territory.

Dates: 1852 February 4

Filtered By

  • Repository: L. Tom Perry Special Collections X
  • Subject: Politics, Government, and Law X

Filter Results

Additional filters:

Subject
Military 539
Letters 404
Civil Procedure and Courts 272
Interviews 131
Civic Activism 105
∨ more
Autobiographies 78
Territorial Government 78
Political Campaigns 74
Diaries 72
Photographs 72
Legal instruments 61
Material Types 61
World War, 1939-1945 -- United States -- Personal narratives 54
International Relations 53
Certificates 49
Clippings (Books, newspapers, etc.) 49
Correspondence 48
Slavery -- North Carolina 47
Social Life and Customs 47
Slaves -- Emancipation -- North Carolina 45
Slaves -- North Carolina -- Interviews 45
Photocopies 40
Nurses -- United States -- Biography 39
Public Finance 39
City Planning 38
Church of Jesus Christ of Latter-Day Saints 37
Civil Rights 34
Vietnam War, 1961-1975 -- Personal narratives, American 33
Laws 32
Public Works 32
Home and Family 30
Affidavits 29
Utah -- History 29
Scrapbooks 28
Utah -- Politics and government 28
Drafts (Documents) 27
Nauvoo (Ill.) -- History 27
Newspapers 27
Reports 25
World War, 1939-1945 -- Medical care 25
Hancock County (Ill.) -- History 24
Minutes (Records) 23
Notes 23
Receipts (Acknowledgments) 23
Biographies 22
Histories (Literary works) 22
Latter Day Saint women -- Biography 22
Salt Lake City (Utah) -- History 22
Speeches, addresses, etc., American 22
Summonses 22
World War, 1939-1945 21
Bonds 19
Deeds 19
Little Bighorn, Battle of the, Mont., 1876 19
Pamphlets 19
Audiocassettes 18
Soldiers -- United States -- Correspondence 18
Articles 17
Maps 17
Newsletters 17
Oral histories 17
Latter Day Saints -- Illinois -- Nauvoo -- History 16
Soldiers -- United States -- History 16
Lists 15
Missions and Missionaries 15
Agriculture and Natural Resources 14
Business, Industry, Labor, and Commerce 14
City and Town Life 14
Mexican War, 1846-1848 14
Petitions 14
Utah -- History -- 19th century 14
Latter Day Saints -- Interviews 13
Latter Day Saints -- Utah -- History 13
Law -- Illinois -- History 13
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints -- History 13
World War, 1914-1918 13
Account books 12
Black Hawk War (Utah), 1865-1872 12
Church Government 12
Fort Crittenden (Utah) -- History 12
Freedmen -- North Carolina -- Interviews 12
Printed ephemera 12
Science, Technology, and Health 12
Slavery -- North Carolina -- History 12
World War, 1939-1945 -- Aerial operations, American 12
World War, 1939-1945 -- Campaigns -- Germany 12
Audiotapes 11
Depositions 11
Education 11
Immigration and American Expansion 11
Medicine and Health 11
Biography -- 20th century 10
Clubs and Societies 10
Colleges and Universities 10
Generals -- United States -- History 10
Latter Day Saint churches -- Presidents 10
Military orders 10
Missouri -- History 10
Politicians -- Utah -- History 10
+ ∧ less
 
Language
English 1228
Spanish; Castilian 24
Multiple languages 18
German 12
Latin 10
∨ more  
Names
United States. Army 62
United States. Works Progress Administration 62
Federal Writers' Project 59
Young, Brigham, 1801-1877 52
Church of Jesus Christ of Latter-day Saints 40
∨ more
Utah. Legislature 33
Smith, Joseph, Jr., 1805-1844 31
Latter-day Saint Nurses at War Project 29
Matthews, T. Pat, 1883-1958 27
Utah. Militia 24
Hicks, Mary A. 21
Phelps, William Wines, 1792-1872 21
United States. Army. Mormon Battalion 20
Richards, Willard, 1804-1854 19
Nurses at War project 18
Utah Expedition (1857-1858) 18
Illinois. Circuit Court (Hancock Co.) 16
Custer, George A. (George Armstrong), 1839-1876 15
Brigham Young University 13
Old Army Press 13
Hancock County (Ill.) 12
Philip II, King of Spain, 1527-1598 12
Babbitt, Almon W. (Almon Whiting), 1813-1856 11
Illinois. Militia. Nauvoo Legion 9
Lincoln, Abraham, 1809-1865 9
United States. Army. Cavalry, 7th 8
Gordon, Charles George, 1833-1885 7
Hooper, W. H. (William Henry), 1813-1882 7
United States. Navy 7
Camp, Walter Mason, 1867-1925 6
Cannon, George Q. (George Quayle), 1827-1901 6
Wells, Daniel H. (Daniel Hanmer), 1814-1891 6
Cowdery, Oliver 5
Harrison, Benjamin, 1833-1901 5
Illinois. Militia 5
Law, Wilson 5
Pratt, Parley P. (Parley Parker), 1807-1857 5
Smith, George Albert, 1817-1875 5
United States. Congress. House 5
Utah 5
Utah. District Court (3rd District) 5
Bigler, Jacob G., 1813-1907 4
Foster, Robert D. 4
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 4
Hillam, Ray C. 4
Illinois 4
Jackson, Andrew, 1767-1845 4
Jefferson, Thomas, 1743-1826 4
King, William Henry, 1863-1949 4
Pike, Zebulon Montgomery, 1779-1813 4
Romney, George W., 1907-1995 4
Sherman, William T. (William Tecumseh), 1820-1891 4
Smith, Emma Hale 4
Smoot, Reed, 1862-1941 4
Taylor, John, 1808-1887 4
United States. Congress 4
United States. Congress. Senate 4
United States. Indian Claims Commission 4
University of Utah 4
Winkler, Albert L. (Albert Lynn) (1949-) 4
Backenstos, Jacob B. (Jacob Benjamin), 1811-1857 3
Baldwin, Caleb, 1791-1849 3
Bennett, Wallace F. (Wallace Foster), 1898-1993 3
Boggs, Lillburn W., 1792-1860 3
Charles V, Holy Roman Emperor, 1500-1558 3
Church of Jesus Christ (Strangites) 3
Doniphan, Alexander William 3
Duff, Murray 3
Dustin, Fred, 1866- 3
Ellison, Robert Spurrier 3
Harmon, Jesse Perse, 1795-1877 3
Hickman, William Adams, 1815-1883 3
Hunt, Franklin E. (Franklin Eyre), 1809-1881 3
Jordan, Travis 3
Kimball, Hiram S., 1806-1863 3
King, David S. (David Sjodahl), 1917-2009 3
Lee, John D. (John Doyle), 1812-1877 3
Madison, James, 1751-1836 3
Miles, Nelson Appleton, 1839-1925 3
Owens, Wayne, 1937-2002 3
Pratt, Orson, 1811-1881 3
Reynolds, George, 1842-1909 3
Rosenthal, Joe, 1911-2006 3
Russell, Samuel, 1835-1896 3
Russell, Samuel, 1878-1954 3
Smith, Lot 3
Smith, William 3
Smoot, A. O. (Abraham Owen), 1815-1895 3
Stout, Hosea, 1810-1889 3
Strang, James Jesse, 1813-1856 3
Sutherland, George, 1862-1942 3
United States. Army. Infantry Regiment, 10th 3
United States. Army. Infantry Regiment, 7th 3
United States. Marine Corps 3
United States. President (1889-1893 : Harrison) 3
Utah. Courts (Salt Lake County) 3
Watkins, Arthur V. (Arthur Vivian), 1886-1973 3
Westwood, P. Bradford, 1957- 3
Wight, Lyman 3
Wilson, Woodrow, 1856-1924 3
+ ∧ less