Skip to main content Skip to search results

Showing Collections: 91 - 100 of 452

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

Lewis Earl Christian papers transcript- A Dixie Pioneer in South America

 Collection — Multiple Containers
Identifier: MSS 8482
Content Description

Contains a transcript, created by Karen Christian Jensen, of the journal of Lewis Earl Christian one of the first Mormon missionaries to South America. He relates his experience in the 1920's receiving his call and preparing to serve in South America, arriving in Argentina, and preaching the gospel to the people there. Also included are copies of his call and other documents important to his missionary service as well as copies of photographs taken by Christian on his mission.

Dates: 2006

Emma Carroll Seegmiller and Amy Carroll Stark Circleville, Utah, collection

 File — Folder: 1
Identifier: MSS 1211
Scope and Contents

Two typewritten histories of Orderville, Utah, by Emma Carroll Seegmiller and Amy Carroll Stark. Also included are family histories of four Mormon families in Orderville. The items tell about life in the town and about the United Order established there.

Dates: approximately 1950

Jacques Clamorgan accounts

 Collection — Folder: 1
Identifier: Vault MSS 342
Scope and Contents

Handwritten accounts listing many of Clamorgan's financial transactions (3 items).

Dates: 1799-1806

Filtered By

  • Subject: City and Town Life X
  • Subject: Social Life and Customs X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 449
L. Tom Perry Special Collections. University Archives 3
 
Subject
Home and Family 110
Letters 88
Diaries 53
Biographies 49
Autobiographies 44
∨ more
Histories (Literary works) 37
Photographs 32
Church of Jesus Christ of Latter-Day Saints 27
American Fork (Utah) -- History 20
Saint Louis (Mo.) -- History 19
Certificates 18
Clippings (Books, newspapers, etc.) 18
Scrapbooks 18
Salt Lake City (Utah) -- History 17
Provo (Utah) -- History 16
Deeds 15
Latter Day Saints -- Utah -- History 15
Material Types 14
Nauvoo (Ill.) -- History 14
Latter Day Saint women -- Biography 13
Politics, Government, and Law 13
Agreements 12
Immigration and American Expansion 11
Missions and Missionaries 11
Photocopies 11
Utah -- History 11
Correspondence 10
Latter Day Saint pioneers 10
Manuscripts 10
Notes 10
Postcards 10
Speeches, addresses, etc., American 10
Black Hawk War (Utah), 1865-1872 9
Family histories 9
Latter Day Saints -- Illinois -- Nauvoo -- History 9
Military 9
Articles 8
Education 8
Latter Day Saints -- Utah -- Salt Lake City -- History 8
Agriculture and Natural Resources 7
Overland Journeys to the Western United States 7
Spanish Fork (Utah) -- History 7
Agriculture 6
Drafts (Documents) 6
Genealogies 6
Land tenure -- Missouri -- Saint Louis -- History 6
Newspapers 6
Programs 6
Arts, Humanities, and Social Sciences 5
Church Government 5
Latter Day Saints -- Arizona -- History 5
Latter Day Saints -- England 5
Latter Day Saints -- Utah -- Spanish Fork -- History 5
Oral histories 5
Saint George (Utah) -- History 5
Account books 4
Arizona -- History -- To 1912 4
Business, Industry, Labor, and Commerce 4
Castle Valley (Emery County, Utah) -- History 4
Clubs and Societies 4
Colleges and Universities 4
Essays 4
Immigrants 4
Latter Day Saints -- Colonization -- Arizona -- History 4
Latter Day Saints -- Utah -- Provo -- History 4
Lists 4
Manti (Utah) -- History 4
Mount Pleasant (Utah) -- History 4
Nauvoo (Ill.) 4
Negatives 4
Patriarchal blessings (Latter Day Saint churches) -- History 4
Payson (Utah) -- History 4
Pioneers 4
Poetry 4
Printed ephemera 4
Religion 4
Sanpete County (Utah) -- History 4
Snowflake (Ariz.) -- History 4
Social Classes 4
Utah -- History -- 19th century 4
Ute Indians -- History 4
World War, 1939-1945 4
Authors, American 3
Autographs 3
Brigham City (Utah) -- History 3
Business records 3
Cleveland (Utah) -- History 3
Danish Americans -- Utah -- History 3
Elementary and Secondary Education 3
Emery County (Utah) -- History 3
Explorers -- United States -- History 3
Family records 3
Governors -- Mexico -- Autographs 3
Governors -- Virginia -- History -- Sources 3
Haun's Mill Massacre, Mo., 1838 3
Huntington (Utah) -- History -- Sources 3
Interviews 3
Land titles -- Virginia -- History -- Sources 3
+ ∧ less
 
Language
English 436
Spanish; Castilian 10
Multiple languages 8
French 6
Latin 4
∨ more  
Names
Church of Jesus Christ of Latter-day Saints 24
Smith, Joseph, Jr., 1805-1844 10
Jensen, Naomi Asay Anderson (1898-1987) 7
Tanner, George S. 7
Young, Brigham, 1801-1877 7
∨ more
Smith family 5
Brigham Young University 4
Hunt, Theodore 4
Timpson, Laura Logie, 1886-1973 4
United States. Army. Mormon Battalion 4
Brigham Young Academy 3
Carpenter, Christopher, active 1803-1817 3
Clamorgan, Jacques, -1814 3
Sinaloa (Mexico : State) 3
Smith, Hyrum, 1800-1844 3
Utah Expedition (1857-1858) 3
Vega, Rafael de la 3
Adams, Robert D. (Robert Darius), 1881-1956 2
Berry, Taylor 2
Bigler, Jacob G., 1813-1907 2
Cerre, Gabriel S. 2
Coombs, Ellis D. (Ellis Day), 1883-1981 2
Faria, Larry (1945- ) 2
Fillerup, Charles Richard, 1873-1936 2
Fillerup, Moneta Johnson, 1882-1965 2
Gray, Fern Armstrong 2
Harrison, Benjamin, approximately 1726-1791 2
Hempstead, Thomas 2
Henrie family 2
Knight, Jesse, 1845-1921 2
Labbadie, Sylvestre 2
Makin, Irene Armstrong 2
Miles, Eva, 1909-1987 2
Miller, Ellen Anderson, 1833-1929 2
Miller, Niels Peter, 1837-1921 2
Missouri Fur Company 2
Osborn, Obadiah 2
Ottosen, Annie Miller, 1837-1921 2
Patterson family 2
Patterson, Edward M. (Edward McGregor), 1841-1909 2
Shelley, Charlotte D. 2
Shrock, Thomas P. (Thomas Prather), 1816-1884 2
Smith, Bernett B. 2
Smith, Emma Hale 2
Snow, Erastus Fairbanks, 1818-1888 2
Stone, David, fl. 1821 2
Winkler, Albert L. (Albert Lynn) (1949-) 2
Young, Joseph, 1797-1881 2
Abegg, Isaura Bentley 1
Adams, James J., 1848- 1
Adams, Verda Spencer, 1900-1994 1
Addams, Jane 1
Allen, Hannah 1
Allen, Marva Genevieve Stevens, 1929-2011 1
Allen, Rufus C., 1827- 1
Alt, Jacob 1
America's Freedom Festival (Provo, Utah) 1
American Home Missionary Society 1
American Mothers, Inc. 1
Arkansas and Texas Land Company 1
Armstrong, Annie Marie Jensen, 1860-1929 1
Armstrong, James Henry, 1861-1919 1
Armstrong, William, 1805-1895 1
Ashworth, Bette B., 1927-1977 1
Ashworth, Brent, 1949- 1
Auerbach, Herbert S. (Herbert Samuel), 1882-1945 1
Austin, Stephen F. (Stephen Fuller), 1793-1836 1
Bailey, Elizabeth Young, 1833-1918 1
Bailey, George B., 1833-1895 1
Bardi family 1
Bardi, Luigino 1
Beecher, Henry Ward, 1813-1887 1
Beecher, Maureen Ursenbach 1
Bennett, John Cook, 1804-1867 1
Bennion, Lowell L., 1908-1996 1
Benton, Thomas Hart, 1782-1858 1
Benyamen, Levi 1
Berg, Ole H. (Ole Hendriksen), 1840-1919 1
Bettisworth, David 1
Bieler, P. S. (Paul Samuel) 1
Billings, May, 1882-1952 1
Birkin, Elizabeth Roland, 1851-1916 1
Birkin, Robert, 1851-1916 1
Bissonette, Pierre 1
Bleak, James G. (James Godson), 1829-1918 1
Blythe, John A. 1
Boggs, Lillburn W., 1792-1860 1
Bondam, Wijlen P 1
Bowen, Albert E. (Albert Ernest), 1875-1953 1
Bowen, Annie Shackleton, 1840-1929 1
Bowie, James 1
Bowles, Catherine, 1915-2006 1
Boyd (Family : Boyd, John David, 1839-1917) 1
Boyd family 1
Bracken, Agnes, 1879-1954 1
Braconia, Francois 1
Bradley family 1
Brandley, Louis Orson, 1889-1984 1
Britten, Augustus 1
Brooke, Rupert, 1887-1915 1
+ ∧ less