Skip to main content Skip to search results

Showing Collections: 81 - 90 of 1278

Mervyn Sharp Bennion

 File — Folder: 1
Identifier: MSS SC 2138
Scope and Contents

Typewritten biography of Mervyn Bennion. Mervyn was born and raised in Vernon, Utah, attended the U.S. Naval Academy, and served as an officer in the U.S. Navy. He was the Captain on board the U.S.S. West Virginiaat Pearl Harbor on Dec. 7, 1941. He was killed in the attack.

Dates: circa 1960

Ezra Taft Benson address

 File — Folder: 1
Identifier: MSS SC 2877
Scope and Contents

A handwritten copy of a speech delivered while Benson was U.S. Secretary of Agriculture. Concerns government and individuals and specifically refers to post-World-War-II Russia. Includes two transcriptions of the speech, one handwritten and one typed; the latter was prepared by the Brigham Young University Department of Special collections and Manuscripts.

Dates: approximately 1950

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

Frederick William Benteen letters

 File — Folder: 1
Identifier: MSS SC 3039
Scope and Contents Photostat copies of four handwritten and signed letters dated 2 July, 23 July, 24 July, and 30 July of 1876. Each item was addressed to Benteen's wife. Benteen writes about the Battle of the Little Bighorn, which took place on 25-26 June 1876, and his actions in the encounter. Also included is a photostat copy of a 25-page handwritten account of the Battle of the Little Bighorn written by Benteen on an uncertain date. With the collection are typescripts of one of the letters and the...
Dates: 1876 July

F. R. Bentley notice

 File — Folder: 1
Identifier: MSS SC 2102
Scope and Contents

Handwritten notice of a claim of water rights to "Tombstone Spring" located in Mohave County, Arizona. Bentley and the "undersigned" (missing from the document) lay claim to a spring three miles west of the Macaac Woolf Hole Spring, Mohave County, Arizona. The item was recorded at the request of Moroni Snow of St. Geroge, Utah.

Dates: 1882

Jose A. Bernal petition

 File — Folder: 1
Identifier: MSS SC 1889
Scope and Contents

Photocopy of a handwritten document. The item is a petition from Bernal requesting a discharge from the army. Bernal lost two fingers in an accident while serving in the military.

Dates: 1833

John M. Bernhisel papers

 Collection — Multiple Containers
Identifier: MSS SC 331
Abstract

The Papers of John Milton Bernhisel includes three (3) archival series: Series I: Political Papers, circa 1847-1864; Series II: Personal Papers, circa 1825-1910; and Series III: Secondary Sources, circa 1909-1964.

Dates: approximately 1825-1964

William E. Berrett papers

 Collection — Multiple Containers
Identifier: MSS 1955
Scope and Contents Contains correspondence, speeches, a biography, and an autobiography. The materials relate to Berrett's work with the Utah Committee on Children and Youth, his research on The Church of Jesus Christ of Latter-day Saints' relationships with African-Americans, and various documents pertaining to his career as a professor at Brigham Young University, his time in Fairbanks, Alaska. Also included is Berett's autobiography and a biography of B. H. Roberts, the Mormon historian. Materials dated...
Dates: 1836-1993

Lewis C. Bidamon and Joseph Smith III legal documents

 Collection — Multiple Containers
Identifier: MSS SC 357
Scope and Contents

Documents concerning eleven legal cases involving either Bidamon or Joseph Smith III.

Dates: 1849-1860

A bill for locating the county seat of Davis County in Utah Territory

 File — Folder: 1
Identifier: MSS SC 2072
Scope and Contents

Handwritten legislative act enacted by the Utah legislature on 18 February 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 Farmington shall be the site for the County Seat of Davis County.

Dates: 1852

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