Skip to main content Skip to search results

Showing Collections: 81 - 90 of 107

Fred A. Rosenstock collection of Canadian papers

 File — Folder: 1
Identifier: MSS SC 433
Scope and Contents

Handwritten legal documents originating with the Court of King's Bench, Province of Lower Canada, District of Montreal and with private individuals.

Dates: 1820-1830

Salem Irrigation and Canal Company records

 Collection — Multiple Containers
Identifier: MSS 1494
Abstract

Collection contains a variety of documents including business records, financial, and legal documents detailing the activities of the Salem Irrigation and Canal Company in Salem, Utah from 1866 to 1979.

Dates: 1866-1979

Sfondrati family papers

 Collection — Multiple Containers
Identifier: Vault MSS 520
Scope and Contents

Contains depositions, legal opinions, letters, and other materials from the Sfondrati family. Much of the materials deal with the inheritance of lands from Isabella di Capua, of the Cybo-Malaspina family of Massa.

Dates: 1501-1665

Sfondrati family papers

 Collection — Multiple Containers
Identifier: Vault MSS 523
Scope and Contents

Contains handwritten documents on parchment related to members of the Sfondrati family. These materials concern personal as well as political and Church matters in Cremona and Mantua, Italy, and other parts of the region.

Dates: 1478-1593

Sfondrati family papers

 Collection — Multiple Containers
Identifier: Vault MSS 524
Scope and Contents

Contains legal documents, land records, and family papers related to the Sfondrati and associated families in northern Italy. The papers primarily deal with the heraldry and land holdings of the family in the region. Notes and other materials by later researchers in the collection are also included. The materials date from between 1494 and approximately 1900.

Dates: approximately 1494-1900

Sfondrati family papers regarding Guadalcanal

 Collection — Multiple Containers
Identifier: Vault MSS 516
Scope and Contents

Contains handwritten and printed items relating to the administration of the fiefdom of Guadalcanal. Includes information on the assignment of the area to Ercole Sfondrati, as well as its later administration. The materials also document the conflict between Sfondrati and Gaspar Alfonso Perez de Guzman over its control. Documents date from between 1599 and 1659.

Dates: 1599-1659

O. C. Skinner bill of exception

 File — Folder: 1
Identifier: MSS SC 678
Scope and Contents

Holograph. A bill of exception to a court decision involving property once belonging to Emma Smith in the case of Isaac S. Sanders and Evert L. Gates vs. William Smith.

Dates: 1851

Hyrum Gibbs Smith papers

 Collection — Multiple Containers
Identifier: Vault MSS 804
Scope and Contents

Contains documents relating to the life of Hyrum Gibbs Smith. Materials discuss his role as the fifth Presiding Patriarch of the Church of Jesus Christ of Latter-day Saints during 1912-1932, his education as a dentist during 1909-1910, and his personal life. Included are diaries, correspondence, realia, legal documents, and photographs. Materials were created in Salt Lake City, Utah and at the University of Southern California. Dated 1902-1976.

Dates: 1902-1976

John L. Smith papers

 Collection
Identifier: MSS 680
Scope and Contents Contains seven journals of John Lyman Smith, and other autobiographical manuscripts, as wells as a bound typescript volume of an autobiography/journal. The journals include accounts of persecutions in Ohio, Missouri, and Illinois, pioneering in Utah, Lyman's two missions to Europe, and his service as president of the Swiss-Italian and the Swiss-Italian-German missions. There is also a contemporary account of the cricket-and-seagull episode in Salt Lake in 1848, Lyman's service as a member of...
Dates: 1792-1950; Majority of material found within 1846-1900

Bertel M. Sparks papers

 Collection — Multiple Containers
Identifier: MSS 7567
Scope and Contents

Bertel M. Sparks papers consists of correspondence, financial papers, law school papers, and various other materials. The collection covers the majority of Sparks's professional career beginning in his mid thirties. Also included within the collection are materials belonging to his wife, Martha Evans Sparks. The collection dates 1952-1996.

Dates: 1952-1996

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