Skip to main content Skip to search results

Showing Collections: 61 - 70 of 1278

George S. and Algie E. Ballif papers

 Collection — Multiple Containers
Identifier: MSS 1554
Abstract

Personal and professional papers of Algie and George Ballif including news clippings, awards, certificates, notebooks, correspondence, pamphlets, and miscellaneous items. The bulk of the items are from the years 1960 to 1978. Many items concern George's legal career and Algie's work as a legislator.

Dates: 1911-1984

Henry C. Bankhead pay voucher

 File — Folder: 1
Identifier: MSS SC 2477
Scope and Contents

Printed, handwritten, and signed pay voucher dated 3 Jan. 1858. The item documents the pay Bankhead received while serving as a lieutenant of the Fifth United States Infantry stationed at Camp Floyd, Utah.

Dates: 1858 January 3

Eugene Banks diary

 Collection — Multiple Containers
Identifier: MSS SC 57
Scope and Contents

Handwritten diary which contains an account of military life during the Civil War from a Southern officer's point of view. Banks includes descriptions of the Battle of Missionary Ridge, the Confederate retreat, and the execution of four deserters. Collection also includes a typescript of the diary and a description of the diary with background information on Banks written in 1976 by Darrell Batson. Photocopies of materials also included with collection.

Dates: 1863-1976

Llewellyn A. Banks papers

 Collection
Identifier: MSS 9547
Scope and Contents

Collection includes three optical discs that contain oral histories of Llewellyn A. Banks concerning his military service in the United States Army during World War II, specifically in operation Target Okinawa. Materials are dated 2006-2009.

Dates: Majority of material found within 2006-2009

Clarence Bartolomei oral history

 Collection — Folder: 1
Identifier: MSS 8117
Dates: October 13, 2012

John R. Baxter territorial complaint

 File — Folder: 1
Identifier: MSS 3891
Scope and Contents

Report written by John R. Baxter describing a trial in Spring City, Utah in 1890. Describes the case and the sentence, holding James W. Crisp responsible for allowing his animals to graze in someone else's fields.

Dates: 1890

Richard Smith Beal papers

 Collection — Multiple Containers
Identifier: MSS 2117
Abstract

Richard S. Beal papers concerning his involvement in the 1980 presidential election and his service as Special Assistant to the President for National Security Affairs.

Dates: 1980-1984

Robert Beale collection of letters

 Collection — Multiple Containers
Identifier: Vault MSS 457
Scope and Contents Official correspondence of the Kingdom of England and Wales in the reign of Queen Elizabeth I, found among the personal papers of Robert Beale. Most letters are either by him or to him. They deal with the earliest years of the Dutch Republic and the part played by England in the Dutch revolt. Many of the letters were also originally addressed to Sir Francis Walsingham (1530-1590), Beale's brother-in-law, and Elizabeth's Secretary of State. Four letters are addressed to Robert Dudley, Earl...
Dates: 1569-1592

John Y. Bearnson papers

 Collection — Multiple Containers
Identifier: MSS 6014
Abstract

Collection of personal papers and business records of John Y. Bearnson, 1920-1980.

Dates: 1920-1980

G. T. Beauregard letter

 File — Multiple Containers
Identifier: Vault MSS 565
Scope and Contents

Handwritten and signed letter on April 7, 1861 and addressed to Major Robert Anerson (1805-1871). Beauregard was the commander of the Confederate defenses of Charleston, South Carolina. His letter tells Major Anderson, United States commander at Fort Sumter, that the garrison will no longer be allowed to purchase supplies in Charleston.

Dates: 1861 April 7

Filtered By

  • Subject: Politics, Government, and Law X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 1270
L. Tom Perry Special Collections. University Archives 8
 
Subject
Military 541
Letters 408
Civil Procedure and Courts 273
Interviews 131
Civic Activism 105
∨ more
Autobiographies 78
Territorial Government 78
Photographs 76
Political Campaigns 74
Diaries 72
Legal instruments 61
Material Types 61
International Relations 55
World War, 1939-1945 -- United States -- Personal narratives 54
Clippings (Books, newspapers, etc.) 51
Certificates 49
Correspondence 48
Slavery -- North Carolina 47
Social Life and Customs 47
Slaves -- Emancipation -- North Carolina 45
Slaves -- North Carolina -- Interviews 45
Photocopies 40
Nurses -- United States -- Biography 39
Public Finance 39
City Planning 38
Church of Jesus Christ of Latter-Day Saints 37
Civil Rights 35
Public Works 33
Vietnam War, 1961-1975 -- Personal narratives, American 33
Laws 32
Home and Family 30
Affidavits 29
Scrapbooks 29
Utah -- History 29
Utah -- Politics and government 28
Drafts (Documents) 27
Nauvoo (Ill.) -- History 27
Newspapers 27
Reports 25
World War, 1939-1945 -- Medical care 25
Hancock County (Ill.) -- History 24
Minutes (Records) 24
Notes 23
Receipts (Acknowledgments) 23
Biographies 22
Histories (Literary works) 22
Latter Day Saint women -- Biography 22
Salt Lake City (Utah) -- History 22
Speeches, addresses, etc., American 22
Summonses 22
Pamphlets 21
World War, 1939-1945 21
Audiocassettes 20
Bonds 19
Deeds 19
Little Bighorn, Battle of the, Mont., 1876 19
Newsletters 18
Oral histories 18
Soldiers -- United States -- Correspondence 18
Articles 17
Education 17
Maps 17
Colleges and Universities 16
Latter Day Saints -- Illinois -- Nauvoo -- History 16
Soldiers -- United States -- History 16
Lists 15
Missions and Missionaries 15
Agriculture and Natural Resources 14
Business, Industry, Labor, and Commerce 14
City and Town Life 14
Mexican War, 1846-1848 14
Petitions 14
Utah -- History -- 19th century 14
Latter Day Saints -- Interviews 13
Latter Day Saints -- Utah -- History 13
Law -- Illinois -- History 13
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints -- History 13
World War, 1914-1918 13
Account books 12
Black Hawk War (Utah), 1865-1872 12
Church Government 12
Fort Crittenden (Utah) -- History 12
Freedmen -- North Carolina -- Interviews 12
Printed ephemera 12
Science, Technology, and Health 12
Slavery -- North Carolina -- History 12
World War, 1939-1945 -- Aerial operations, American 12
World War, 1939-1945 -- Campaigns -- Germany 12
Audiotapes 11
Depositions 11
Immigration and American Expansion 11
Medicine and Health 11
Biography -- 20th century 10
Clubs and Societies 10
Generals -- United States -- History 10
Latter Day Saint churches -- Presidents 10
Military orders 10
Missouri -- History 10
Politicians -- Utah -- History 10
+ ∧ less
 
Language
English 1236
Spanish; Castilian 24
Multiple languages 18
German 12
Latin 10
∨ more  
Names
United States. Army 62
United States. Works Progress Administration 62
Federal Writers' Project 59
Young, Brigham, 1801-1877 52
Church of Jesus Christ of Latter-day Saints 40
∨ more
Utah. Legislature 33
Smith, Joseph, Jr., 1805-1844 31
Latter-day Saint Nurses at War Project 29
Matthews, T. Pat, 1883-1958 27
Utah. Militia 24
Hicks, Mary A. 21
Phelps, William Wines, 1792-1872 21
United States. Army. Mormon Battalion 20
Richards, Willard, 1804-1854 19
Nurses at War project 18
Utah Expedition (1857-1858) 18
Illinois. Circuit Court (Hancock Co.) 16
Brigham Young University 15
Custer, George A. (George Armstrong), 1839-1876 15
Old Army Press 13
Hancock County (Ill.) 12
Philip II, King of Spain, 1527-1598 12
Babbitt, Almon W. (Almon Whiting), 1813-1856 11
Illinois. Militia. Nauvoo Legion 9
Lincoln, Abraham, 1809-1865 9
United States. Army. Cavalry, 7th 8
Gordon, Charles George, 1833-1885 7
Hooper, W. H. (William Henry), 1813-1882 7
United States. Navy 7
Camp, Walter Mason, 1867-1925 6
Cannon, George Q. (George Quayle), 1827-1901 6
Wells, Daniel H. (Daniel Hanmer), 1814-1891 6
Cowdery, Oliver 5
Harrison, Benjamin, 1833-1901 5
Illinois. Militia 5
Law, Wilson 5
Pratt, Parley P. (Parley Parker), 1807-1857 5
Smith, George Albert, 1817-1875 5
United States. Congress. House 5
Utah 5
Utah. District Court (3rd District) 5
Bigler, Jacob G., 1813-1907 4
Foster, Robert D. 4
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 4
Hillam, Ray C. 4
Illinois 4
Jackson, Andrew, 1767-1845 4
Jefferson, Thomas, 1743-1826 4
King, William Henry, 1863-1949 4
Pike, Zebulon Montgomery, 1779-1813 4
Romney, George W., 1907-1995 4
Sherman, William T. (William Tecumseh), 1820-1891 4
Smith, Emma Hale 4
Smoot, Reed, 1862-1941 4
Taylor, John, 1808-1887 4
United States. Congress 4
United States. Congress. Senate 4
United States. Indian Claims Commission 4
University of Utah 4
Winkler, Albert L. (Albert Lynn) (1949-) 4
Backenstos, Jacob B. (Jacob Benjamin), 1811-1857 3
Baldwin, Caleb, 1791-1849 3
Bennett, Wallace F. (Wallace Foster), 1898-1993 3
Boggs, Lillburn W., 1792-1860 3
Charles V, Holy Roman Emperor, 1500-1558 3
Church of Jesus Christ (Strangites) 3
David M. Kennedy Center for International Studies 3
Doniphan, Alexander William 3
Duff, Murray 3
Dustin, Fred, 1866- 3
Ellison, Robert Spurrier 3
Harmon, Jesse Perse, 1795-1877 3
Hickman, William Adams, 1815-1883 3
Hunt, Franklin E. (Franklin Eyre), 1809-1881 3
Jordan, Travis 3
Kimball, Hiram S., 1806-1863 3
King, David S. (David Sjodahl), 1917-2009 3
Lee, John D. (John Doyle), 1812-1877 3
Madison, James, 1751-1836 3
Miles, Nelson Appleton, 1839-1925 3
Owens, Wayne, 1937-2002 3
Pratt, Orson, 1811-1881 3
Reynolds, George, 1842-1909 3
Rosenthal, Joe, 1911-2006 3
Russell, Samuel, 1835-1896 3
Russell, Samuel, 1878-1954 3
Smith, Lot 3
Smith, William 3
Smoot, A. O. (Abraham Owen), 1815-1895 3
Stout, Hosea, 1810-1889 3
Strang, James Jesse, 1813-1856 3
Sutherland, George, 1862-1942 3
United States. Army. Infantry Regiment, 10th 3
United States. Army. Infantry Regiment, 7th 3
United States. Marine Corps 3
United States. President (1889-1893 : Harrison) 3
Utah. Courts (Salt Lake County) 3
Utah. Supreme Court 3
Watkins, Arthur V. (Arthur Vivian), 1886-1973 3
Westwood, P. Bradford, 1957- 3
+ ∧ less