Skip to main content Skip to search results

Showing Collections: 1 - 10 of 229

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

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

An act regulating elections

 File — Folder: 1
Identifier: MSS SC 1954
Scope and Contents

One handwritten document. The item is a draft of a law regulating the election procedures in the Utah Territory. It is signed by Brigham Young, Willard Richards, and William W. Phelps.

Dates: 1852

An act relation to crimes and punishment

 File — Folder: 1
Identifier: MSS SC 2286
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 6 March 1852. The item was signed by Brigham Young (1801-1877) as governor of the Utah Territory. In 123 sections, the act describes the nature of crimes in the territory and the nature of punishment for breaking the law.

Dates: 1852

An act to create the office of a county treasurer in each county of the Territory of Utah and to define the duties thereof

 File — Folder: 1
Identifier: MSS SC 2368
Scope and Contents

Handwritten legislative act passed by the Utah territorial legislature on 3 Feb. 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 measure establishes the office of county treasurer in the counties of the Utah territory.

Dates: 1852

Filtered By

  • Subject: Politics, Government, and Law X
  • Subject: Utah -- History X

Filter Results

Additional filters:

Subject
Letters 79
Civil Procedure and Courts 64
Military 58
Territorial Government 41
Utah -- History 29
∨ more
Salt Lake City (Utah) -- History 22
Laws 18
Political Campaigns 17
Certificates 16
Diaries 16
Public Finance 16
Social Life and Customs 15
City Planning 14
Utah -- History -- 19th century 14
Autobiographies 13
Latter Day Saints -- Utah -- History 13
Utah -- Politics and government 13
Fort Crittenden (Utah) -- History 12
Minutes (Records) 12
Correspondence 11
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints -- History 11
Church of Jesus Christ of Latter-Day Saints 10
Home and Family 10
Lists 10
Material Types 10
Politicians -- Utah -- History 10
Public Works 10
Civic Activism 9
Law -- Utah -- History 9
Soldiers -- United States -- History 9
Black Hawk War (Utah), 1865-1872 8
City and Town Life 8
Clippings (Books, newspapers, etc.) 8
Generals -- United States -- History 8
Payrolls 8
Provo (Utah) -- History 8
Saint George (Utah) -- History 8
Vouchers 8
Biographies 7
Legal instruments 7
Receipts (Acknowledgments) 7
Reports 7
Agriculture and Natural Resources 6
Civil Rights 6
Histories (Literary works) 6
Latter Day Saints -- Utah -- Salt Lake City -- History 6
Newspapers 6
Account books 5
Bills 5
Immigration and American Expansion 5
Juab County (Utah) -- History 5
Legislators -- Utah -- History 5
Parowan (Utah) -- History 5
Patriarchal blessings (Latter Day Saint churches) -- History 5
Pioneers 5
Speeches, addresses, etc., American 5
Affidavits 4
Courts -- Utah -- History 4
Deeds 4
Fillmore (Utah) -- History 4
Latter Day Saints -- Utah -- Saint George -- History 4
Missions and Missionaries 4
Nauvoo (Ill.) -- History 4
Notes 4
Ogden (Utah) -- History 4
Pardons 4
Petitions 4
Photocopies 4
Politicians -- Utah -- Juab County -- History 4
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints 4
Prisons -- Utah -- History 4
Religion 4
Roads -- Utah -- History 4
Springville (Utah) -- History 4
Utah County (Utah) -- History 4
Water and Water Rights 4
American Fork (Utah) -- History 3
Articles 3
Clubs and Societies 3
Elections -- Utah -- Juab County -- History -- Sources 3
Iron County (Utah) -- History 3
Judges -- Utah -- History 3
Latter Day Saint churches -- Apostles 3
Latter Day Saint churches -- Presidents 3
Latter Day Saint churches -- Presidents -- History 3
Latter Day Saint pioneers 3
Latter Day Saints -- Correspondence 3
Latter Day Saints -- Illinois -- Nauvoo -- History 3
Laws -- Utah -- History -- Sources 3
Legislators -- United States -- History 3
Legislators -- Utah -- Biography 3
Maps 3
Murder -- Utah -- History -- Sources 3
Photographs 3
Politicians -- Utah -- Correspondence 3
Polygamy -- Utah -- History 3
Presidents -- United States -- Correspondence 3
Public Utilities 3
Resolutions, Legislative 3
+ ∧ less
 
Language
Multiple languages 2
Spanish; Castilian 2
French 1
Japanese 1
 
Names
Young, Brigham, 1801-1877 36
Utah. Legislature 24
Phelps, William Wines, 1792-1872 17
Richards, Willard, 1804-1854 17
Utah. Militia 17
∨ more
Church of Jesus Christ of Latter-day Saints 12
United States. Army 9
Utah Expedition (1857-1858) 8
Babbitt, Almon W. (Almon Whiting), 1813-1856 5
Hooper, W. H. (William Henry), 1813-1882 5
Bigler, Jacob G., 1813-1907 4
Smith, George Albert, 1817-1875 4
United States. Army. Mormon Battalion 4
Cannon, George Q. (George Quayle), 1827-1901 3
Pratt, Orson, 1811-1881 3
Smoot, A. O. (Abraham Owen), 1815-1895 3
United States. Army. Infantry Regiment, 10th 3
United States. Army. Infantry Regiment, 7th 3
Utah 3
Utah. Courts (Salt Lake County) 3
Utah. District Court (3rd District) 3
Carrington, Albert, 1813-1889 2
Chipman, Washburn 2
Cushing, Caleb 2
Dame, William Horne, 1819-1884 2
Ferguson, James, 1828-1863 2
Grant, Jedediah M. 2
Harrison, Benjamin, 1833-1901 2
Johnston, Albert Sidney, 1803-1862 2
Jones, Albert, 1839-1925 2
King, William Henry, 1863-1949 2
Lee, John D. (John Doyle), 1812-1877 2
Moore, David 2
Pitchforth, Samuel, 1826-1877 2
Russell, Samuel, 1835-1896 2
Russell, Samuel, 1878-1954 2
Shaver, Leonidas 2
Sinclair, Charles E., 1828-1887 2
Smith, John E. 2
Smith, Joseph, Jr., 1805-1844 2
Steptoe, Edward Jenner, 1815-1865 2
Sutherland, George, 1862-1942 2
United States. Army. Infantry Regiment, 5th (1808-1815) 2
United States. Congress 2
United States. President (1889-1893 : Harrison) 2
Wells, Daniel H. (Daniel Hanmer), 1814-1891 2
Woodruff, Wilford, 1807-1898 2
Young, John W. (John Willard), 1844-1924 2
Abbott, Delila M. 1
Abert, John James, 1788-1863 1
Adams, Arza, 1804-1889 1
Albright, William R. 1
Allen, Rufus C., 1827- 1
American Party (1969- ). Utah County American Party 1
Amory, Thomas J. C., 1828-1864 1
Angell, Truman O. (Truman Osborn), 1810-1887 1
Appleby, William I. (William Ivins), 1811-1870 1
Arrowhead Petroleum Company 1
Arthur, Chester Alan, 1829-1886 1
Bagley, Roger Lewis, 1946-2017 1
Bankhead, Henry C., 1828-1894 1
Baxter, John R. (John Robb), 1851-1930 1
Bennett, Wallace F. (Wallace Foster), 1898-1993 1
Bennion, Howard S. (Howard Sharp), 1889-1971 1
Bennion, Mervyn Sharp, 1887-1941 1
Benson, Ezra T. (Ezra Taft), 1811-1869 1
Bernhard, John T. 1
Bertucci, Clarence V., 1921-1969 1
Black, George A., 1841-1914 1
Black, Joseph Smith, 1836-1910 1
Black, Wilford Rex 1
Blamforth, Janet Roberts 1
Bosone, Reva Beck 1
Bowen, Albert E. (Albert Ernest), 1875-1953 1
Boyce, Doren Benjamin, 1914-1989 1
Bradley-Evans, Martha 1
Brady family 1
Brigham Young University 1
Brunson, Lewis, 1831-1888 1
Buckwalter, Henry Shuler, 1831- 1
Bush, Edward G. (Edward Geer), 1832-1892 1
Butt, Willard George Richard 1
Call, Cyril 1
Campbell, Robert Lang, 1825-1872 1
Canby, Edward Richard Sprigg, 1817-1873 1
Cannon, Martha Telle, 1846-1928 1
Carpenter, Alexander 1
Carrington family 1
Carrington, Rhoda Maria, 1824-1886 1
Cass, Lewis, 1782-1866 1
Central Utah Relocation Center 1
Chastain, Elijah Webb, 1813-1874 1
Chipman, Sadie 1
Church of Jesus Christ of Latter-day Saints. Presiding Bishopric 1
Civilian Conservation Corps (U.S.) 1
Clark, Isaac 1
Clark, J. Reuben, Jr., 1871-1961 1
Clayton, William, 1814-1879 1
Clinton, Jeter 1
Confederate States of America 1
+ ∧ less