Skip to main content Skip to search results

Showing Collections: 11 - 20 of 460

Charles Dehault Delassus agreement

 Collection — Folder: 1
Identifier: Vault MSS 340
Scope and Contents

Handwritten and signed agreement, dated 23 Feb. 1801, and registered in St. Louis, Missouri. Delassus and Auguste Chouteau agree to make sure that the children of Gabriel S. Cerre receive his property in the event of their father's death.

Dates: 1801 February 23

Juan Lephicha agreement

 Collection — Folder: 1
Identifier: Vault MSS 343
Scope and Contents

Handwritten statement in Spanish dated 24 March 1835 in which Lephicha verifies that Juan L. Mason owes him a debt. The item is on official stationary with the heading: Sello Sercero para el bienio de dos reales 1834 y 1835.

Dates: 1835 March 24

Hannah Allen letter

 File — Folder: 1
Identifier: MSS SC 2449
Scope and Contents

Handwritten and signed. The item was not dated but was composed some time in the early nineteenth century. The letter was written to Hannah's granddaughter, Jane Addams. Hannah, who was barely literate, tells Adams about a "Refamation" in the area of Tunbridge and Chelsea, Vermont. The family of Joseph Smith (1805-1844), the first president of the Church of Jesus Christ of Latter-day Saints, lived in this area in the 1790s.

Dates: approximately 1810

Marva Genevieve Stevens Allen papers

 Collection
Identifier: MSS 8819
Scope and Contents

Contains materials pertaining to the life of Marva Genevieve Stevens Allen. Included are her journals, some correspondence with her husband, and digital images of members of her family on DVD discs. Dated circa 1950-2010.

Dates: approximately 1950-2010

Jacob Alt journals

 File — Folder: 1
Identifier: MSS SC 420
Scope and Contents

Holograph journals which contain daily entries (in pencil) concerning the life of a Salt Lake City, Utah, bartender which include little detail.

Dates: 1882-1883

America's Freedom Festival records

 Collection — Multiple Containers
Identifier: MSS 5999
Scope and Contents The bulk of the material was created by America's Freedom Festival in the process of producing its annual events. Includes meeting minutes, correspondence, notes, forms, various lists and documents with regards to specific events, music, videos, accounting reports, essay entries, publications, and promotional material. Also includes items about the Freedom Festival, especially newspaper articles. There are also items included that were collected by the Freedom Festival such as materials from...
Dates: 1940-2014; Majority of material found within 1990-2001

Anordnungen uber das Hamburgerliche Recht

 Collection — Folder: 1
Identifier: Vault MSS 490
Scope and Contents

Collection of laws relating to the city of Hamburg, Germany regarding legal municipal matters of the late sixteenth century and early seventeenth century. The bound manuscript in hand is incomplete and starts with section eight. There is reason to believe that a Matthiae Sluter had something to do with the collection, but his role is uncertain.

Dates: 1620

Another pane in the Crystal Palace

 Item — Multiple Containers
Identifier: MSS 3962
Scope and Contents

Honors thesis about the 1851 Great Exhibition. Includes research materials from the Imperial College in London.

Dates: 1998

Archbishop Alonso decree

 File — Folder: 1
Identifier: MSS SC 1892
Scope and Contents

Handwritten decree. This item is a decree by the archbishop regarding the marriage of Antonio Davila and Caeitana Davila.

Dates: 1777

William Marks arrest warrant

 Collection — Folder: 1
Identifier: Vault MSS 366
Scope and Contents

Handwritten arrest warrant, dated 28 Nov. 1842, and registered in Nauvoo, Illinois. Marks seeks the arrest of Thomas J. Hunter for slandering Joseph Smith, the first president of the Mormon Church.

Dates: 1842 November 28

Filtered By

  • Subject: City and Town Life X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 457
L. Tom Perry Special Collections. University Archives 3
 
Subject
City and Town Life 457
Social Life and Customs 452
Home and Family 111
Letters 92
Diaries 54
∨ more
Biographies 49
Autobiographies 44
Histories (Literary works) 37
Photographs 36
Church of Jesus Christ of Latter-Day Saints 27
American Fork (Utah) -- History 20
Certificates 19
Clippings (Books, newspapers, etc.) 19
Saint Louis (Mo.) -- History 19
Scrapbooks 19
Salt Lake City (Utah) -- History 17
Material Types 16
Provo (Utah) -- History 16
Deeds 15
Latter Day Saints -- Utah -- History 15
Nauvoo (Ill.) -- History 14
Politics, Government, and Law 14
Latter Day Saint women -- Biography 13
Agreements 12
Immigration and American Expansion 12
Photocopies 12
Missions and Missionaries 11
Utah -- History 11
Correspondence 10
Latter Day Saint pioneers 10
Manuscripts 10
Notes 10
Postcards 10
Speeches, addresses, etc., American 10
Articles 9
Black Hawk War (Utah), 1865-1872 9
Education 9
Family histories 9
Latter Day Saints -- Illinois -- Nauvoo -- History 9
Military 9
Agriculture and Natural Resources 8
Latter Day Saints -- Utah -- Salt Lake City -- History 8
Overland Journeys to the Western United States 8
Spanish Fork (Utah) -- History 7
Agriculture 6
Business, Industry, Labor, and Commerce 6
Drafts (Documents) 6
Genealogies 6
Images 6
Land tenure -- Missouri -- Saint Louis -- History 6
Newspapers 6
Programs 6
Account books 5
Arts, Humanities, and Social Sciences 5
Church Government 5
Colleges and Universities 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
Arizona -- History -- To 1912 4
Castle Valley (Emery County, Utah) -- History 4
Clubs and Societies 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
+ ∧ less
 
Language
English 444
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
Brigham Young University 5
Smith family 5
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
Beneficial Life Insurance Company 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
Boyce, Doren Benjamin, 1914-1989 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
+ ∧ less