Skip to main content Skip to search results

Showing Collections: 31 - 40 of 107

Henry L. A. Culmer insurance document

 File — Folder: 1
Identifier: MSS 6827
Abstract

The Henry L.A. Culmer insurance document consists of an agreement in 1889 between the Home Fire Insurance Company of Utah and Henry and Susan Culmer.

Dates: 1889

Arthur B. Cutler papers

 Collection — Multiple Containers
Identifier: MSS 2279
Abstract

Contains a diary, correspondence, government documents, mission calls and releases, photographs, and a photo album has been organized into three boxes. The first box contains the diary and papers of Arther Cutler. The second box contains photocopies of photographs and the photo album. The third box contains the original photographs and photo album of the collection. Additionally, the photographs have been separated into three series: studio portraits, snapshots, and photo album.

Dates: 1910-1968

Document of apprenticeship

 File — Folder: 1
Identifier: MSS SC 254
Scope and Contents

Printed legal document (1 page) with handwritten entries in which Benjamin French McCafferty, an orphan, is apprenticed to John T. Alder to become a farmer.

Dates: 1836

Mitchell A. Dodge papers on the Menominee Indian Tribe

 Collection — Multiple Containers
Identifier: MSS 1538
Scope and Contents Consists of correspondence, government documents, legal files and documents, notes, newspaper clippings, and other records documenting the activities of Dodge as a representative of the Menominee Tribe in their dealings with the United States government, between approximately 1945 and 1980. Deals especially with the issue of their termination as a recognized tribe in the 1960s and their restoration in the 1970s, as well as the legal case Menominee Indian Tribe v. United States that went to...
Dates: 1929-1979

Robert Spurrier Ellison papers

 Collection
Identifier: MSS 782
Scope and Contents

Materials include correspondence, genealogical notes, diaries, business records, drafts of writings, speeches, and collected research and reference materials including manuscripts, letters, legal documents, maps, photographs, and newspaper clippings. The materials pertain primarily to the history and settlement of the American West, the American Indian Wars and American Indian culture, and the preservation of western historical landmarks. Dated 1833 to 1951.

Dates: 1833-1951

Lois R. Evans legal documents

 Collection — Folder: 1
Identifier: MSS 7448
Abstract

The Lois R. Evans legal documents consist of four different legal documents between Salt Lake and Utah County. The documents in the collection, though gathered by Lois R. Evans, pertain to Margaret C. Adams, Samuel Ensign, and Parley P. Pratt.

Dates: 1867-1905

Larry Faria collection on Lake County courts

 Collection — Folder: 1
Identifier: MSS 6919
Abstract

Collection includes legal documents and other materials on the courts of Lake County, Ohio. The legal documents span from the year 1843 to 1866.

Dates: 1843-1866

Raymond B. Farnsworth papers

 Collection — Multiple Containers
Identifier: MSS 6876
Scope and Contents

Contains letters, records, studies, charts, drawings, maps, personal notes written by or written to Raymond B. Farnsworth regarding the progess of co-operatives on many Native American reservations throughout the United States. It also includes the legal documents relating to these programs including proposals, management agreements, and financial records. There are also some newspaper clippings related to the projects that Farnsworth was involved with, from 1959 to 1981.

Dates: 1959-1981

Ferris and Lovejoy family papers

 Collection — Multiple Containers
Identifier: MSS 1505
Scope and Contents

Correspondence, legal documents, genealogy, memorabilia, poetry, and literary manuscripts of Warren Angus Ferris (1810-1873); his mother, Sarah Gray Ferris Lovejoy (1785-1964); stepfather, Joshua Lovejoy (1771-1824); brother-in-law, American painter Lars Gustaf Sellstedt; and other family members. Includes also papers and correspondence regarding W.A. Ferris and his work by Walter McCausland and Fred Rosenstock.

Dates: 1771-1964

Robert D. Foster legal documents

 File — Folder: 1
Identifier: MSS SC 620
Scope and Contents

Mss. documents includes two witness affidavits and a trial transcript all signed by Foster; and a transcript of a trial decided against Foster in the amount of $42.40.

Dates: 1843-1845

Filtered By

  • Subject: Legal instruments X

Filter Results

Additional filters:

Subject
Legal instruments 106
Politics, Government, and Law 61
Civil Procedure and Courts 47
Letters 35
Church of Jesus Christ of Latter-Day Saints 13
∨ more
Hancock County (Ill.) -- History 12
Diaries 11
Photographs 11
Clippings (Books, newspapers, etc.) 10
Material Types 8
Social Life and Customs 8
Agriculture and Natural Resources 7
Business, Industry, Labor, and Commerce 6
Financial records 6
Nauvoo (Ill.) -- History 6
Church Government 5
Correspondence 5
Religion 5
Deeds 4
Family histories 4
Genealogies 4
Immigration and American Expansion 4
Maps 4
Photocopies 4
Reports 4
Affidavits 3
Agriculture 3
Biographies 3
Certificates 3
City and Town Life 3
Economics and Banking 3
Home and Family 3
Military 3
Mines and Mineral Resources 3
Summonses 3
Account books 2
Articles 2
Blueprints 2
Business records 2
City Planning 2
Courts -- Illinois -- Hancock County -- History 2
Depositions 2
Latter Day Saint churches 2
Latter Day Saints -- Illinois -- Nauvoo -- History 2
Latter Day Saints -- Utah -- History 2
Legal documents -- Illinois 2
Lincoln County (W. Va.) -- History 2
Manuscripts 2
Mines and mineral resources -- Utah 2
Minutes (Records) 2
Missions and Missionaries 2
Newspapers 2
Overland Journeys to the Western United States 2
Patents 2
Pioneers 2
Postcards 2
Public Finance 2
Public Works 2
Receipts (Acknowledgments) 2
Scrapbooks 2
Utah 2
Utah -- History 2
World War, 1939-1945 2
Actions and defenses -- New York (State) -- New York 1
Actors -- United States 1
Adams County (Ill.) -- History 1
Administration of estates -- Poland -- History 1
Agendas 1
Agreements 1
Agriculture -- Maryland 1
Agriculture -- Utah 1
Aiello Calabro (Italy) 1
Air pilots -- United States -- Diaries 1
Annual reports 1
Anti-communist movements -- Poland -- Gdańsk -- History 1
Arizona 1
Artifacts 1
Arts, Humanities, and Social Sciences 1
Audio-visual materials 1
Autographs 1
Bankruptcy -- Illinois -- Hancock County -- History 1
Bankruptcy -- Ohio -- Portage County -- History 1
Biology -- Study and teaching -- Utah -- Provo 1
Bonds 1
Books 1
Boy Scouts 1
Brochures 1
Budget deficits -- United States -- History -- Sources 1
Business 1
Business enterprises -- Utah -- History 1
Business insurance -- Law and legislation -- United States 1
Businessmen -- Utah -- Salt Lake City -- History 1
Canals -- Utah -- Salem -- History 1
Cedar City (Utah) -- History 1
Charters and articles of incorporation 1
Church officers -- Church of Jesus Christ of Latter-day Saints -- Correspondence 1
Church records and registers 1
City planning -- Utah 1
Civil Rights 1
Clubs and Societies 1
+ ∧ less
 
Language
English 101
Latin 4
Multiple languages 4
Spanish; Castilian 3
Italian 2
∨ more  
Names
Church of Jesus Christ of Latter-day Saints 11
Illinois. Circuit Court (Hancock Co.) 10
Sfondrati (Family : Italy) 4
Smith, Joseph, Jr., 1805-1844 4
Sfondrati family 3
∨ more
Taylor, John, 1808-1887 3
Babbitt, Almon W. (Almon Whiting), 1813-1856 2
Backenstos, Jacob B. (Jacob Benjamin), 1811-1857 2
Chouteau, Auguste, 1786-1838 2
Cowdery, Oliver 2
Grant, Heber J. (Heber Jeddy), 1856-1945 2
Hancock County (Ill.) 2
Maeser, Karl G. 2
Rosenstock, Fred A., 1895- 2
Smith, Emma Hale 2
Smith, William, 1811-1893 2
United States. Indian Claims Commission 2
Virginia. County Court (Lincoln County) 2
Wilkinson, Cragun & Barker 2
Young, Brigham, 1801-1877 2
Abbott, George, active 1842-1858 1
Aker, Martha 1
Alder, John T. 1
Angoulême, Henri, 1551-1586 1
Ashworth, Brent, 1949- 1
Baxter, John R. (John Robb), 1851-1930 1
Bidamon, Lewis C. (Lewis Crum), -1891 1
Bingham, Calvin 1
Black, Wilford Rex 1
Boutwell, J. M. (John Mason), 1874- 1
Bradshaw family 1
Bradshaw, Marge (1935-) 1
Bradshaw, William S. (William Seely), 1937- 1
Brayman, Mason, 1813-1895 1
Brigham Young Academy 1
Brimhall, George H. (George Henry), 1853-1932 1
Brink, William B. 1
Brockbank, Isaac Elmer, 1882-1954 1
Brown, E. C. 1
Brown, John 1
Brown, Owen 1
Buckius, Valentine 1
Bullion Beck & Champion Mining Company 1
Bunker, Jeffery N. 1
Burdick, Edwin R., -1879 1
Butler, Richard Marsh, 1919-1984 1
Cabet, Etienne, 1788-1856 1
Callister, Marion Jones, 1921- 1
Card, Charles Ora, 1839-1906 1
Card, Zina Presendia Young Williams, 1850-1931 1
Catholic Church 1
Cattle, James Cornelius 1
Central Overland California and Pike's Peak Express Company 1
Cerro de Pasco Corporation 1
Chittenden, A. A. 1
Chouteau, Pierre, 1758-1849 1
Church of Jesus Christ (Strangites) 1
Cibo family 1
Clawson, Leah Frances 1
Collier, Alexander 1
Colton, Hugh W. (Hugh Wilkens), 1901-1990 1
Connor, P. E. (Patrick Edward), 1820-1891 1
Corn, George, Jr. 1
Cowdery, Lyman 1
Cragun, James, 1814-1887 1
Crisp, James W. (James Walter), 1851-1904 1
Crowder, E. H. (Enoch Herbert), 1859-1932 1
Culmer, Henry L. A. 1
Cutler, Arthur B. (Arthur Barnes), 1891-1968 1
Daly, Marlene Yeates, 1958- 1
Dana, Charles R. 1
Daniel, Robert 1
Dewitt, Walter 1
Dixon, John S. 1
Dodge, Mitchell A., 1904-1998 1
Durphy, Jabez 1
Eby, Benjamin 1
Ellison, Robert Spurrier 1
Eureka Miners Union 1
Evans, Lois R., 1921-2001 1
Faria, Larry (1945- ) 1
Farnsworth, Raymond B. (Raymond Bartlett), 1915-1987 1
Farrell, Sarah Ann 1
Farris family 1
Ferris, Warren Angus, 1810-1873 1
Foster, Robert D. 1
Foundation for Ancient Research and Mormon Studies 1
Fundamentalist Church of Jesus Christ of Latter Day Saints 1
Gates, Evert L. 1
Geological Survey (U.S.) 1
Gilmore, James 1
Glover, William 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Great Britain. Court of Common Pleas 1
Greene, John P. (John Portineus), 1793-1844 1
Greenleaf, David 1
Grow, Leonard H. 1
Gálvez, Matías de, 1717-1784 1
Hamilton, Artois, 1795-1873 1
Hathaway, William S. 1
+ ∧ less