Skip to main content Skip to search results

Showing Collections: 2131 - 2140 of 12461

Peter Sutton election certificate

 File — Folder: 1
Identifier: MSS 509
Scope and Contents

Photocopy of a printed and handwritten certificate. The document confirms the election of Peter Sutton to be a major of the First Battalion of the Calvary and Infantry of the Utah Militia. The item was issued under the authority of the territorial governor of Utah, Charles Durkee, who also signed the certificate.

Dates: 1865

Certificate

 File — Folder: 1
Identifier: MSS 1154
Scope and Contents

Printed certificate of completion of a course of study in English language and literature.

Dates: 1882

John J. Buckmiller Ricks College fraternity certificate

 File — Folder: 1
Identifier: MSS SC 2193
Scope and Contents

Handwritten and printed certificate. The item confirms that John J. Buckmiller was a member of the fraternity at Ricks College in Rexburg, Idaho. The item is signed by John A. Widtsoe (1872-1952), Mormon author and educator.

Dates: 1952

Mariano Leal y Arnajo

 Collection — Folder: 1
Identifier: Vault MSS 297
Scope and Contents

Handwritten and printed certificate in Spanish appointing Leal y Arnajo to a captaincy of the Guanajuato national guard under Manuel Echeverria. The item is dated 28 Aug. 1850.

Dates: 1850 August 28

Carlos Espinosa de los Monteros certificate

 Collection — Folder: 1
Identifier: Vault MSS 299
Scope and Contents

Handwritten and signed certificate in Spanish appointing Carlos Espinosa de los Monteros as a commissioner. The item is dated 31 Dec. 1847 and is signed by Rafael de la Vega, governor.

Dates: 1847

Rafael de la Vega certificate

 Collection — Folder: 1
Identifier: Vault MSS 300
Scope and Contents

Handwritten and signed certificate in Spanish stating that the current session of the Sinaloa assembly had ended. The item is dated 31 Dec. 1847 and is signed by Rafael de la Vega, governor.

Dates: 1847 December 31

Rafael de la Vega certificate

 Collection — Folder: 1
Identifier: Vault MSS 301
Scope and Contents

Handwritten and signed certificate in Spanish setting aside a day to honor General Teofilo Romero. The item is dated 31 Dec. 1847 and is signed by Rafael de la Vega, governor.

Dates: 1847 December 31

Alexander McNair certificate

 Collection — Folder: 1
Identifier: Vault MSS 321
Scope and Contents

Handwritten and signed legal notice stating that the accounts of Anthony Reilhe, lately deceased, have been settled. Also the issue of the marriage contracts with Stella Camp have been addressed. The item is dated 16 Jan. 1808 and was signed by Stella M. Harvey, John Harvey, Margaret McNair, and Alexander McNair.

Dates: 1808 January 16

Bernard Pratte certificate

 Collection — Folder: 1
Identifier: Vault MSS 323
Scope and Contents

Handwritten settlement stating that the estate of Anthony Reilhe and Pelagie Labbadie had been settled. The item was dated 20 March 1816 and signed by Bernard Pratte, Marie A. Labbadie, A. Chouteau, and others.Resident of St. Louis, Missouri.

Dates: 1816 March 20

Obadiah Osborn certificate

 Collection — Folder: 1
Identifier: Vault MSS 332
Scope and Contents

Handwritten and signed certificate, dated 3 April 1819, and registered in St. Louis, Missouri. The item certifies that the payment for mill property had been given my Sylvestre Labbadie to John Milton Cotrell.

Dates: 1819 April 3

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 10380
L. Tom Perry Special Collections. University Archives 2079
Joseph F. Smith Library. Archives and Special Collections 2
 
Subject
Letters 3484
Education 2458
Colleges and Universities 2328
Church of Jesus Christ of Latter-Day Saints 2012
Photographs 1888
∨ more
Social Life and Customs 1843
Material Types 1760
Politics, Government, and Law 1278
Diaries 1274
Home and Family 1245
Arts, Humanities, and Social Sciences 1073
Immigration and American Expansion 948
Missions and Missionaries 923
Correspondence 841
Biographies 765
Autobiographies 744
Pioneers 684
Military 549
Religion 530
Church Government 514
Clippings (Books, newspapers, etc.) 500
Reports 495
City and Town Life 457
Minutes (Records) 456
Scrapbooks 436
Business, Industry, Labor, and Commerce 419
Photocopies 391
Notes 344
Histories (Literary works) 342
Oral histories 335
Images 315
Literature 302
Agriculture and Natural Resources 282
Civil Procedure and Courts 273
Interviews 262
Certificates 260
Publications 259
Articles 251
American Fork (Utah) -- History 249
Genealogies 240
Salt Lake City (Utah) -- History 240
Newspapers 236
Music 229
Performing Arts 220
Drafts (Documents) 213
Latter Day Saint pioneers 206
Programs 201
Family histories 200
Latter Day Saint women -- Biography 200
Pamphlets 199
Overland Journeys to the Western United States 197
Provo (Utah) 192
Manuscripts 188
Nauvoo (Ill.) -- History 188
Latter Day Saints -- Utah -- History 183
Lists 176
Fine Arts 169
Account books 168
Audiocassettes 168
Speeches, addresses, etc., American 166
Transcripts 153
Postcards 148
Latter Day Saint churches -- Presidents 146
Essays 142
Provo (Utah) -- History 141
Newsletters 140
Slides (Photography) 140
Latter Day Saints -- Correspondence 137
Latter Day Saint pioneers -- History 131
Latter Day Saints -- Illinois -- Nauvoo -- History 130
Economics and Banking 128
Memorandums 128
Negatives 125
Salt Lake City (Utah) 123
Research (Documents) 122
Retail trade 121
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints -- History 119
Clubs and Societies 118
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints 117
Science, Technology, and Health 114
Financial records 113
Latter Day Saints -- England 113
Portraits 112
Utah 112
Elementary and Secondary Education 111
Audiotapes 109
Civic Activism 107
Legal instruments 106
Mines and Mineral Resources 106
Typescripts 102
Compact discs 101
Utah -- History 100
Books 99
Agriculture 98
Patriarchal blessings (Latter Day Saint churches) -- History 98
Receipts (Acknowledgments) 98
Printed ephemera 94
Oral Histories 93
Immigrants 91
Poetry 91
+ ∧ less
 
Language
English 12227
Multiple languages 151
German 94
Spanish; Castilian 92
French 67
∨ more  
Names
Brigham Young University 1546
Church of Jesus Christ of Latter-day Saints 1240
Young, Brigham, 1801-1877 368
Brigham Young Academy 228
Smith, Joseph, Jr., 1805-1844 225
∨ more
Brigham Young University. Alumni Association 95
Joint Oral History Project (Brigham Young University) 95
United States. Army 91
Harold B. Lee Library 86
Utah Expedition (1857-1858) 79
United States. Works Progress Administration 75
Federal Writers' Project 70
Maeser, Karl G. 67
Wilkinson, Ernest L., 1899-1978 66
Smith, Joseph F. (Joseph Fielding), 1838-1918 60
Grant, Heber J. (Heber Jeddy), 1856-1945 58
United States. Army. Mormon Battalion 55
Brimhall, George H. (George Henry), 1853-1932 49
Cannon, George Q. (George Quayle), 1827-1901 49
Woodruff, Wilford, 1807-1898 49
Taylor, John, 1808-1887 47
Timpson, Laura Logie, 1886-1973 46
McKay, David O. (David Oman), 1873-1970 43
Relief Society (Church of Jesus Christ of Latter-day Saints) 42
Smith family 42
Savage, C. R. (Charles Roscoe), 1832-1909 41
Tanner, George S. 41
Utah. Legislature 40
Brigham Young University. College of Education 39
Brigham Young University. Department of History 39
Cluff, Benjamin, Jr., 1858-1948 38
Harris, Franklin Stewart, 1884-1960 38
Reorganized Church of Jesus Christ of Latter Day Saints 37
Talmage, James E. (James Edward), 1862-1933 36
Scott, Hollis, 1919-2005 35
Utah. Militia 34
Latter-day Saint Nurses at War Project 32
Richards, Willard, 1804-1854 32
Smith, George Albert, 1817-1875 32
Brigham Young University. Office of the President 30
Church of Jesus Christ of Latter-day Saints. Southern States Mission 30
Salt Lake Temple 30
DeMille, Cecil B. (Cecil Blount), 1881-1959 29
Phelps, William Wines, 1792-1872 29
Brigham Young High School (Provo, Utah) 28
Matthews, T. Pat, 1883-1958 28
Brigham Young University. Division of Continuing Education 27
Hicks, Mary A. 27
Smith, Hyrum, 1800-1844 27
University of Utah 27
Wells, Daniel H. (Daniel Hanmer), 1814-1891 27
Jerusalem Center for Near Eastern Studies 25
Anderson, George Edward, 1860-1928 24
Brigham Young University. Department of Music 24
Church Educational System (Church of Jesus Christ of Latter-day Saints) 24
Church of Jesus Christ of Latter-day Saints. First Presidency 24
Custer, George A. (George Armstrong), 1839-1876 24
Kimball, Heber C. (Heber Chase), 1801-1868 24
Roberts, B. H. (Brigham Henry), 1857-1933 24
Manti Temple (Manti, Utah) 23
Old Army Press 23
Philip II, King of Spain, 1527-1598 23
Brigham Young University. Admissions and Records 22
Brigham Young University. College of Fine Arts and Communications 22
Oaks, Dallin H. 22
Poll, Richard D. (Richard Douglas), 1918-1994 22
Rigdon, Sidney, 1793-1876 22
Snow, Erastus Fairbanks, 1818-1888 22
Brigham Young University. English Department 21
Cannon, John M. (John Mousley), 1865-1917 21
Catholic Church 21
Cowdery, Oliver 21
Harold B. Lee Library. Department of Archives and Manuscripts 21
Kirkham, Francis W. (Francis Washington), 1877-1972 21
Lee, John D. (John Doyle), 1812-1877 21
Pratt, Parley P. (Parley Parker), 1807-1857 21
Associated Students of Brigham Young University 20
Church of Jesus Christ (Strangites) 20
Illinois. Circuit Court (Hancock Co.) 20
Kimball, Spencer W., 1895-1985 20
Nurses at War project 20
Pratt, Orson, 1811-1881 20
Smith, Emma Hale 20
St. George Temple (Saint George, Utah) 20
Widtsoe, John Andreas, 1872-1952 20
Brigham Young University. College of Business 19
L. Tom Perry Special Collections 19
Reynolds, George, 1842-1909 19
Steiner, Max, 1888-1971 19
Brigham Young University. Motion Picture Studio 18
Brigham Young University. Speech and Dramatic Arts Department (1967-1975) 18
Clark, J. Reuben, Jr., 1871-1961 18
Lincoln, Abraham, 1809-1865 18
McDonald, Howard S. (Howard Stevenson), 1894-1986 18
Smoot, A. O. (Abraham Owen), 1815-1895 18
Babbitt, Almon W. (Almon Whiting), 1813-1856 17
Brigham Young University. Board of Trustees 17
Brigham Young University. College of Family, Home, and Social Sciences 17
Jones, Edith Boley, 1892-1973 17
Reynolds, Alice Louise, 1873-1938 17
+ ∧ less