Skip to main content Skip to search results

Showing Collections: 1 - 10 of 23

Thomas J.C. Amory pay vouchers

 File — Folder: 1
Identifier: MSS SC 2476
Scope and Contents

Printed, handwritten, and signed pay vouchers dated 30 Sept. and 31 Oct. 1858. The items were created while Amory was serving with the United States Seventh Infantry at Camp Floyd, Utah.

Dates: 1858 October 31; 1858 September 30

Ezra Taft Benson receipt

 File — Folder: 1
Identifier: MSS SC 1269
Scope and Contents

Handwritten per diem receipt dated 24 January 1853 and signed by Ezra Taft Benson (1811-1869). The receipt acknowledges payment of $120.00 from Benjamin G. Ferris, secretary of the treasury, Utah Territory, for service at the 1852-1853 Legislative Assembly.

Dates: 1853 January 24

Curtis E. Bolton receipt, 1857 : Great Salt Lake City, Utah Territory

 File — Folder: 1
Identifier: MSS SC 342
Scope and Contents

Signed receipt showing Bolton received two dollars from W.H. Hooper, administrator of A.W. Babbitt's estate, for "acknowledgement and seal of papers of O.P. Rockwell."

Dates: 1857

William Clayton receipt

 File — Folder: 1
Identifier: MSS SC 1254
Scope and Contents

Handwritten receipt for a deed, an extract of a registry, a legal case, and a certificate of appointment from Elizabeth Jones to William Clayton, 1868.

Dates: 1868

Collection on New Mexican territorial history

 Collection — Multiple Containers
Identifier: MSS 1509
Abstract

Photocopies of handwritten and printed receipts, wills, correspondence, royal decrees, proclamations, pronouncements, grants, certificates, reports, licenses, orders, inventories, petitions, claims, and requests. The items were created mainly by New Mexican government officials and persons connected with local and territorial governments of that area.

Dates: 1526-1924

John L. Davis receipt

 File — Folder: 1
Identifier: MSS SC 2856
Scope and Contents

Handwritten receipt signed by John L. Davis stating that he had received $680.95 for printing the "daily minutes of the Ninth Annual Session of the Legislative Assembly of the Territory of Utah." Also included is an itemized list of Davis' expenses.

Dates: 1860

District of Columbia legal documents

 File — Folder: 1
Identifier: MSS SC 1238
Scope and Contents

Handwritten and signed legal documents. One is a receipt dated 17 January 1814 for a bond payment of $500. The other is a testimony by a court clerk that William Crauch is a Justice of the Washington, D.C. circuit court.

Dates: 1804-1814

E. Parizot receipt

 Collection — Folder: 1
Identifier: Vault MSS 11
Scope and Contents

Handwritten and signed receipt dated 23 July 1863 (1 page). Parizot states that he received $3000 from J.H.T. Chapman for a "negro girl named Lizzie, fourteen years of age." Parizot further writes "received Houston" probably meaning Houston, Texas.

Dates: 1863 July 23

Hancock County, Illinois summonses

 File — Folder: 1
Identifier: MSS SC 759
Scope and Contents

Handwritten and printed summonses for Joseph Smith, first president of the Mormon Church, and John C. Bennett, and apostle in the Mormon Church. Also included is a receipt from Emma Hale Smith, first wife of Joseph Smith, made out to Thomas Sharp.

Dates: 1841-1847

Illinois financial notes

 File — Folder: 1
Identifier: MSS SC 1224
Scope and Contents

Handwritten financial notes including receipts, bills of sale, and monetary transaction records.

Dates: 1813-1858

Filtered By

  • Subject: Politics, Government, and Law X
  • Subject: Receipts (Acknowledgments) X

Filter Results

Additional filters:

Subject
Civil Procedure and Courts 6
Military 6
Letters 4
Public Finance 4
Territorial Government 4
∨ more
Certificates 2
Church of Jesus Christ of Latter-Day Saints 2
Fort Crittenden (Utah) -- History 2
Inventories 2
Salt Lake City (Utah) -- History 2
Social Life and Customs 2
Utah -- History -- 19th century 2
Apache Indians -- History 1
Bills 1
Businessmen -- California -- Biography 1
California -- History -- 1846-1850 1
Chihuahua (Chihuahua, Mexico) -- History 1
Church Government 1
Civic Activism 1
Civil Rights 1
Claims 1
Clippings (Books, newspapers, etc.) 1
Clubs and Societies 1
Decrees 1
Diaries 1
Education 1
Elementary and Secondary Education 1
Executive orders 1
Explorers -- United States -- Biography 1
Financial statements -- Utah -- Salt Lake City -- History -- Sources 1
Generals -- United States -- History 1
Governors -- New Mexico -- Correspondence 1
Home and Family 1
Houston (Tex.) -- History 1
Illinois -- Economic conditions -- Sources 1
Illinois -- History 1
Illinois -- History -- 1778-1865 1
International Relations 1
Invoices 1
Latter Day Saint churches -- Apostles -- History 1
Latter Day Saint churches -- Presidents -- History 1
Latter Day Saints -- Illinois -- Nauvoo -- History 1
Latter Day Saints -- Utah -- History 1
Law -- Washington (D.C.) -- History -- Sources 1
Lawyers -- Utah 1
Legislators -- Utah -- Biography 1
Licenses 1
Mexican War, 1846-1848 1
Mexico -- History -- 19th century 1
Mexico -- History -- Spanish Colony, 1540-1810 1
Military orders 1
Minutes (Records) 1
Mormon Church -- Presidents 1
Nauvoo (Ill.) 1
New Mexico -- History 1
New Mexico -- History -- 19th century 1
Payrolls 1
Petitions 1
Political Campaigns 1
Politicians -- Utah 1
Presidents -- Mexico -- Correspondence 1
Printers -- Utah -- Salt Lake City -- History -- Sources 1
Probate law and practice -- New Hampshire -- History -- Sources 1
Proclamations 1
Property tax -- United States -- History -- Sources 1
Reports 1
Santa Fe (N.M.) -- History 1
Scrapbooks 1
Slavery -- Texas -- Houston -- History 1
Soldiers -- United States -- Biography -- Sources 1
Soldiers -- United States -- History 1
Soldiers -- Utah -- Fort Crittenden -- History -- Sources 1
Spain -- Colonies -- History -- 16th century 1
Spain -- Colonies -- History -- 17th century 1
Spain -- Colonies -- History -- 18th century 1
Spain -- Colonies -- History -- 19th century 1
Speeches, addresses, etc., American 1
Summonses 1
Taxation 1
Taxation -- Utah -- Salt Lake City -- History 1
Testimonies 1
United States -- History -- War of 1812 -- Sources 1
Utah -- Politics and government 1
Utah County (Utah) 1
Vouchers 1
Washington (D.C.) -- History -- Sources 1
Wills 1
Wills -- New Hampshire -- History -- Sources 1
Women -- Societies and clubs 1
+ ∧ less
 
Names
Smith, Joseph, Jr., 1805-1844 3
United States. Army 3
Church of Jesus Christ of Latter-day Saints 2
Amory, Thomas J. C., 1828-1864 1
Anza, Juan Bautista de, 1735-1788 1
∨ more
Babbitt, Almon W. (Almon Whiting), 1813-1856 1
Bennett, John Cook, 1804-1867 1
Benson, Ezra T. (Ezra Taft), 1811-1869 1
Bent, Charles, 1799-1847 1
Bolton, Curtis E. (Curtis Edwin), 1810-1890 1
Brannan, Sam, 1819-1889 1
Carrington, Albert, 1813-1889 1
Chapman, J. H. T. 1
Clark, J. Reuben, Jr., 1871-1961 1
Clayton, William, 1814-1879 1
Daniels, James E., Jr. (James Ephraim), 1825-1903 1
Davis, John L., active 1860 1
Fernández de la Cueva Enríquez, Francisco, |c duque de Alburquerque, |d 1666-1733 1
Ferris, Benjamin G. 1
Fulmer, John S. 1
Goodspeed, H. C. 1
Grant, Heber J. (Heber Jeddy), 1856-1945 1
Houghton, Joab, 1810-1876 1
Illinois 1
Illinois. Circuit Court (Hancock Co.) 1
Illinois. Militia. Nauvoo Legion 1
Johnston, Albert Sidney, 1803-1862 1
Law, Wilson 1
Mack, Solomon 1
McIntosh, John, active 1860- 1
McKay, David O. (David Oman), 1873-1970 1
Montgomery, S. H. 1
Otero, Miguel Antonio, 1859-1944 1
Oñate, Juan de, 1549?-1624 1
Parizot, E. 1
Phelps, William Wines, 1792-1872 1
Pike, Zebulon Montgomery, 1779-1813 1
Pino, Pedro Baptista 1
Prince, L. Bradford (Le Baron Bradford), 1840-1922 1
Reid, Hugh T., 1811–1874 1
Richards, Preston Doremus, 1881-1952 1
Richards, Stephen L 1
Rockwell, Orrin Porter, 1813-1878 1
Rockwood, Albert P. (Albert Perry), 1805-1879 1
Salt Lake City (Utah) 1
Santa Anna, Antonio López de, 1794?-1876 1
Sawyer, William O. 1
Sharp, Thomas, 1818- 1
Smith, Emma Hale 1
Smith, Joseph F. (Joseph Fielding), 1838-1918 1
United States. Army. Infantry Regiment, 7th 1
Utah County (Utah) 1
Utah Expedition (1857-1858) 1
Utah. Legislature 1
Vargas, Diego de, 1643-1704 1
Vigil, Donaciano, 1802-1877 1
Washington (D.C.) 1
Widtsoe, John Andreas, 1872-1952 1
Winder, John R. (John Rex), 1821-1910 1
Women's Legislative Council of Utah County 1
+ ∧ less