Skip to main content Skip to search results

Showing Collections: 1 - 10 of 19

Carlos Espinosa de los Monteros certificate

 Collection — Folder: 1
Identifier: Vault MSS 299
Scope and Contents

Handwritten and signed certificate in Spanish appointing Carlos Espinosa de los Monteros as a commissioner. The item is dated 31 Dec. 1847 and is signed by Rafael de la Vega, governor.

Dates: 1847

Rafael de la Vega certificate

 Collection — Folder: 1
Identifier: Vault MSS 300
Scope and Contents

Handwritten and signed certificate in Spanish stating that the current session of the Sinaloa assembly had ended. The item is dated 31 Dec. 1847 and is signed by Rafael de la Vega, governor.

Dates: 1847 December 31

Rafael de la Vega certificate

 Collection — Folder: 1
Identifier: Vault MSS 301
Scope and Contents

Handwritten and signed certificate in Spanish setting aside a day to honor General Teofilo Romero. The item is dated 31 Dec. 1847 and is signed by Rafael de la Vega, governor.

Dates: 1847 December 31

Obadiah Osborn certificate

 Collection — Folder: 1
Identifier: Vault MSS 332
Scope and Contents

Handwritten and signed certificate, dated 3 April 1819, and registered in St. Louis, Missouri. The item certifies that the payment for mill property had been given my Sylvestre Labbadie to John Milton Cotrell.

Dates: 1819 April 3

Mary Fielding Smith certificate

 Collection — Folder: 1
Identifier: Vault MSS 433
Scope and Contents

Printed form with handwritten entries. The item is dated 13 Aug. 1844 and is signed. Mary Smith accepts responsibility for the estated of her husband, Hyrum Smith.

Dates: 1844 August 13

Emma Hale Smith certificate

 Collection — Multiple Containers
Identifier: Vault MSS 432
Scope and Contents

Printed form with handwritten entries. The item is dated 17 July 1844 and is signed. Emma Smith accepts responsibility for the estate of her husband, Joseph Smith.

Dates: 1844 July 17

Theodore Hunt certificate of sale

 Collection — Folder: 1
Identifier: Vault MSS 331
Scope and Contents

Handwritten and signed certificate of sale, dated 31 July 1818, and registered in St. Louis, Missouri. The item certifies that land in New Madrid County, Missouri, had been sold to Taylor Berry.

Dates: 1818 July 31

Russell K. Homer certificates

 Collection
Identifier: Vault MSS 420
Scope and Contents

Printed forms with handwritten notations dated 10 Sept. 1852 and 15 June 1855. Homer purchases land in Conneaut, Crawford County, Pennsylvania, in 1852. Homer also purchases land in Pottawattamie County, Iowa, in 1855. This item is signed by Franklin Pierce, president of the United States.

Dates: 1852-1855

Death certificate of Charles Blancher Thompson

 File — Folder: 1
Identifier: MSS 408
Scope and Contents Death certificate issued by the city of Philadelphia, Pennsylvania, for Charles Blancher Thompson. Thompson was a convert to the Church of Jesus Christ of Latter-day Saints who left that faith to start his own religion known as the Jehovah's Presbytery of Zion. The exact date of his death was unknown, but this death certificate establishes that he died on 27 Feb. 1895. This copy of the death certificate was issued in 1993. Also included is a photocopy of pages of a book outlining...
Dates: 1895

Silas Leavitt Fish papers

 Collection — Multiple Containers
Identifier: MSS 1850
Scope and Contents

Correspondence, histories, poems, essays, speeches, newspaper clippings, notes, book drafts, articles, minutes, certificates, awards, diplomas, and miscellaneous items. The materials relate to the life, career, and interests of Fish and document much of the life of the Mormon community in Arizona.

Dates: 1899-1976

Filtered By

  • Subject: Certificates X
  • Subject: City and Town Life X

Filter Results

Additional filters:

Subject
Social Life and Customs 18
Governors -- Mexico -- Autographs 3
Letters 3
Mexico -- History -- 19th century 3
Saint Louis (Mo.) -- History 3
∨ more
Sinaloa (Mexico : State) -- History -- Sources 3
Articles 2
Fur trade -- West (U.S.) -- History -- Sources 2
Latter Day Saint churches -- Presidents -- History 2
Latter Day Saint women -- Illinois -- Nauvoo -- History 2
Agriculture and Natural Resources 1
Business enterprises -- Utah -- Provo 1
Businessmen -- Utah -- Provo 1
Clippings (Books, newspapers, etc.) 1
Deeds 1
Drafts (Documents) 1
Educators -- Arizona -- History 1
Environment and Conservation 1
Environmental Conditions 1
Ex-church members -- Church of Jesus Christ of Latter-day Saints 1
Geology -- West (U.S.) 1
Histories (Literary works) 1
Land tenure -- Iowa -- Pottawattamie County -- History -- Sources 1
Land tenure -- Missouri -- New Madrid County -- History 1
Land tenure -- Missouri -- Saint Louis -- History 1
Land tenure -- Pennsylvania -- Crawford County -- History -- Sources 1
Land tenure -- Utah -- Salt Lake City -- History -- Sources 1
Latter Day Saint women -- Utah -- Pleasant Grove -- History 1
Latter Day Saints -- Arizona -- Snowflake -- History 1
Maps 1
Mines and Mineral Resources 1
Mines and mineral resources -- West (U.S.) 1
New Madrid County (Mo.) -- History 1
Newspapers 1
Notes 1
Paintings 1
Patriarchs (Latter Day Saint churches) -- History 1
Photographs 1
Piano player rolls 1
Pleasant Grove (Utah) -- History 1
Postcards 1
Presidents -- United States -- Autographs 1
Provo (Utah) -- Politics and government 1
Scrapbooks 1
Slavery -- Texas -- History 1
Snowflake (Ariz.) -- History 1
Speeches, addresses, etc., American 1
Texas -- History -- To 1846 1
Vegetables -- Missouri -- History -- Sources 1
+ ∧ less
 
Language
English 15
Spanish; Castilian 4
 
Names
Sinaloa (Mexico : State) 3
Vega, Rafael de la 3
Hempstead, Thomas 2
Hunt, Theodore 2
Missouri Fur Company 2