Skip to main content Skip to search results

Showing Collections: 1 - 10 of 49

Margarete Adler certificates

 File — Folder: 1
Identifier: MSS SC 916
Scope and Contents

Two certificates. One is a 1939 commendation for her participation in a competition to produce "iron and metal." The other certifies that she is a citizen of Germany living in Würzburg and was issued in 1944. This document was for "internal use" and was probably used for identification purposes.

Dates: 1939-1944

George S. and Algie E. Ballif papers

 Collection — Multiple Containers
Identifier: MSS 1554
Abstract

Personal and professional papers of Algie and George Ballif including news clippings, awards, certificates, notebooks, correspondence, pamphlets, and miscellaneous items. The bulk of the items are from the years 1960 to 1978. Many items concern George's legal career and Algie's work as a legislator.

Dates: 1911-1984

John M. Bernhisel papers

 Collection — Multiple Containers
Identifier: MSS SC 331
Abstract

The Papers of John Milton Bernhisel includes three (3) archival series: Series I: Political Papers, circa 1847-1864; Series II: Personal Papers, circa 1825-1910; and Series III: Secondary Sources, circa 1909-1964.

Dates: approximately 1825-1964

George A. Black papers

 Collection — Multiple Containers
Identifier: Vault MSS 735
Scope and Contents Collection contains letters and other documents related to George A. Black and his family. Most of the items relate to Black's tenure as Secretary of Utah Territory, which spanned from 1870 to 1876. He corresponded with several prominent leaders in Utah and Washington, D.C., including Brigham Young, George Q. Cannon, Daniel H. Wells, Ulysses S. Grant, and Benjamin Harrison, and the collection includes documents signed by each. The collection includes certificates for Black's appointment as...
Dates: 1862-1927

Peter Sutton election certificate

 File — Folder: 1
Identifier: MSS 509
Scope and Contents

Photocopy of a printed and handwritten certificate. The document confirms the election of Peter Sutton to be a major of the First Battalion of the Calvary and Infantry of the Utah Militia. The item was issued under the authority of the territorial governor of Utah, Charles Durkee, who also signed the certificate.

Dates: 1865

Mariano Leal y Arnajo

 Collection — Folder: 1
Identifier: Vault MSS 297
Scope and Contents

Handwritten and printed certificate in Spanish appointing Leal y Arnajo to a captaincy of the Guanajuato national guard under Manuel Echeverria. The item is dated 28 Aug. 1850.

Dates: 1850 August 28

Samuel Pitchfork certificate issued to Jacob G. Bigler

 Collection — Folder: 1
Identifier: Vault MSS 106
Scope and Contents

Handwritten certificate stating that Jacob G. Bigler has been elected to serve in the House of Representatives in Utah.

Dates: 1872

Samuel Pitchfork certificate issued to Jacob G. Bigler

 Collection — Folder: 1
Identifier: Vault MSS 107
Scope and Contents

Handwritten and signed certificate dated 26 March 1872. The item states that Jacob G. Bigler has been elected to serve in the House of Representatives in Utah. A seal has been affixed to the manuscript.

Dates: 1872

George A. Black certificate

 Collection — Folder: 1
Identifier: Vault MSS 110
Scope and Contents

Printed and handwritten certificate dated 8 Jan. 1875. Black affirms that Jacob G. Bigler was elected to the council for Juab and Millard Counties for Utah.

Dates: 1875 January 8

Abraham Lincoln certificate of appointment for John H. Henry

 Collection — oversize-folder: 1
Identifier: Vault MSS 451
Scope and Contents

Printed form with handwritten entries. The item is dated 11 March 1863 and was signed by Lincoln and William Henry Seward, secretary of state of the United States. Lincoln appoints John J. Henry of Delaware to be the commissioner and consul general of the United States in Liberia.

Dates: 1863 March 11

Filtered By

  • Subject: Certificates X
  • Subject: Politics, Government, and Law X

Filter Results

Additional filters:

Subject
Letters 21
Military 16
Civil Procedure and Courts 15
Territorial Government 7
Photographs 5
∨ more
Law -- Illinois -- History 4
Political Campaigns 4
Bonds 3
Church of Jesus Christ of Latter-Day Saints 3
Deeds 3
Diaries 3
International Relations 3
Juab County (Utah) -- History 3
Mexico -- History -- 19th century 3
Parowan (Utah) -- History 3
Patriarchal blessings (Latter Day Saint churches) -- History 3
Presidents -- United States -- Autographs 3
Resolutions (Law) 3
Scrapbooks 3
Summonses 3
Affidavits 2
Army officers 2
Church Government 2
Church and state -- Church of Jesus Christ of Latter-day Saints 2
City Planning 2
Civil Rights 2
Clippings (Books, newspapers, etc.) 2
Correspondence 2
Depositions 2
Elections -- Utah -- Juab County -- History -- Sources 2
Hancock County (Ill.) -- History 2
Home and Family 2
Images 2
Latter Day Saints -- Utah -- History 2
Latter Day Saints -- Utah -- Parowan -- History 2
Laws 2
Military orders 2
Politicians -- Utah -- Juab County -- History 2
Receipts (Acknowledgments) 2
Writs 2
Acetate negatives 1
Air pilots -- United States -- History 1
Apache Indians -- History 1
Applications for positions 1
Awards 1
Biographies 1
Bounties, Military -- United States 1
Budgets 1
Business, Industry, Labor, and Commerce 1
Businessmen -- Utah -- Salt Lake City -- History 1
Chihuahua (Chihuahua, Mexico) -- History 1
Citizenship -- France -- History -- Sources 1
Citizenship -- United States 1
Citizenship -- United States -- History 1
Civic Activism 1
Civic improvement 1
Claims 1
College students -- Utah -- Provo 1
Commissions 1
Copy prints 1
Decrees 1
Democratic Party (Mo.) 1
Divorce -- Utah -- History 1
Education 1
Educators -- Utah -- Biography 1
Electronic books 1
Elementary and Secondary Education 1
Equal rights amendments -- United States 1
Executive orders 1
Explorers -- United States -- Biography 1
Family records 1
Feminism -- Utah 1
Fort Douglas (Utah) -- History 1
Fur traders -- United States -- Biography -- Sources 1
Gelatin silver prints 1
Germany -- Antiquities 1
Germany -- History -- 1933-1945 1
Governors -- New Mexico -- Correspondence 1
Governors -- Utah -- History -- Sources 1
Hand coloring 1
History -- Utah -- Cattle brands 1
Holtville (Calif.) -- Politics and government 1
Homestead law -- Utah 1
Honduras -- Foreign relations -- United States -- History -- Sources 1
Hong Kong (China) -- Photographs 1
Identity cards 1
Illinois -- History -- 1778-1865 1
Immigration and American Expansion 1
Incarcerating 1
Indentures 1
Interviewing 1
Inventories 1
Iron County (Utah) -- History 1
Judges -- Mexico -- History -- Sources 1
Judges -- Utah -- Biography 1
Judges -- Utah -- History 1
Judgments 1
Land grants 1
+ ∧ less
 
Language
English 46
Spanish; Castilian 2
German 1
 
Names
United States. Army 4
Utah. Militia 4
Bigler, Jacob G., 1813-1907 3
Young, Brigham, 1801-1877 3
Black, George A., 1841-1914 2
∨ more
Church of Jesus Christ of Latter-day Saints 2
Hancock County (Ill.) 2
Pitchforth, Samuel, 1826-1877 2
Smith, Joseph, Jr., 1805-1844 2
Adler, Margarete 1
Anza, Juan Bautista de, 1735-1788 1
Babbitt, Almon W. (Almon Whiting), 1813-1856 1
Baldwin, Caleb, 1791-1849 1
Ballif, Algie E. (Algie Eggertsen), 1896-1984 1
Ballif, Emma Smith, 1864-1942, 1864-1942 1
Ballif, George S. (George Smith), 1894-1977 1
Bank of the United States (1816-1836) 1
Barton, Bruce, 1886-1967 1
Baxter, Henry, 1821-1873 1
Bent, Charles, 1799-1847 1
Benton, Thomas Hart, 1782-1858 1
Bernhisel, John M. (John Milton), 1799-1881 1
Bernhisel, John Milton, 1878-1957 1
Boggs, Lillburn W., 1792-1860 1
Brigham Young University 1
Bryan, William Jennings, 1860-1925 1
Burleson, Albert Sidney 1
Choteau family 1
Clark, J. Reuben, Jr., 1871-1961 1
Clay, Henry, 1777-1852 1
Clayton, William, 1814-1879 1
Cobbley, Sarah Smith 1
Cobbley, Thomas 1
Cumberland Presbyterian Church 1
Dame, William Horne, 1819-1884 1
Durkee, Charles, 1805-1870 1
Eggertsen, Annie N., 1868-1961 1
Ewing, Finis, 1773-1841 1
Fernández de la Cueva Enríquez, Francisco, |c duque de Alburquerque, |d 1666-1733 1
Garfield, James A. (James Abram), 1831-1881 1
Grant, Heber J. (Heber Jeddy), 1856-1945 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Great Britain. Army 1
Green, Dorothy Elizabeth 1
Hanks, Jean, 1924-2018 1
Hanks, Max, 1926-2003 1
Harper, John Claiborne 1
Henry, John J. 1
Higgins, Nelson, 1806-1890 1
Hinkley, Robert H., Jr., 1934-2016 1
Hogen, Swen 1
Houghton, Joab, 1810-1876 1
Illinois. Court (Randolph County) 1
Illinois. Militia. Nauvoo Legion 1
Janes, Josiah 1
Johnson, Andrew, 1808-1875 1
Johnson, Jacob, 1847-1925 1
Jones, Cyrus 1
Kimball, Hiram S., 1806-1863 1
Lamont, Duncan 1
Law, Walton LeGrande, 1897-1998 1
Leal y Arnajo, Mariano 1
Lincoln, Abraham, 1809-1865 1
Lindbergh, Charles A. (Charles Augustus), 1902-1974 1
Louisiana 1
Martineau, James H. (James Henry), 1828-1921 1
McBride, Howard Earl, 1932-2021 1
McElwain, Edward 1
McKay, David O. (David Oman), 1873-1970 1
Merrill, Lydia Y. (Lydia Young), 1854-1914 1
Mexico. Congreso. Cámara de Diputados 1
Mexico. Ministerio de Justicia y Negocios Eclesiásticos 1
Mickelsen, Alva 1
Morales, Juan Bautista 1
Morgan, William, 1792?- 1
Otero, Miguel Antonio, 1859-1944 1
Oñate, Juan de, 1549?-1624 1
Pillissier, Adam Louis 1
Pino, Pedro Baptista 1
Popper, Charles, 1840- 1
Poulson, Niels 1
Pratt, Parley P. (Parley Parker), 1807-1857 1
Prince, L. Bradford (Le Baron Bradford), 1840-1922 1
Reynolds, George, 1842-1909 1
Richards, Preston Doremus, 1881-1952 1
Richards, Stephen L 1
Richardson, Holden Chester, 1878- 1
Russell, Samuel, 1835-1896 1
Santa Anna, Antonio López de, 1794?-1876 1
Seward, William Henry, 1801-1872 1
Simmons, L. 1
Smith family 1
Smith, Calvin Schwartz, 1890-1966 1
Smith, Ethel Lucile Dimond, 1897-1986 1
Smith, George Albert, 1817-1875 1
Smith, Joseph F. (Joseph Fielding), 1838-1918 1
Stumpf, George John, 1890-1927 1
Sutton, Peter 1
United States. Air Force 1
United States. Army. New York Infantry Regiment, 117th (1862-1865) 1
+ ∧ less