Skip to main content Skip to search results

Showing Collections: 1 - 10 of 275

Margarete Adler certificates

 File — Folder: 1
Identifier: MSS SC 916
Scope and Contents

Two certificates. One is a 1939 commendation for her participation in a competition to produce "iron and metal." The other certifies that she is a citizen of Germany living in Würzburg and was issued in 1944. This document was for "internal use" and was probably used for identification purposes.

Dates: 1939-1944

Adoption record from Manti Temple

 File — Folder: 1
Identifier: MSS SC 1937
Scope and Contents

Handwritten temple record. The item verifies that four women were adopted by proxy as daughters of the Mormon Apostle, Daniel H. Wells, and his wife, Eliza Wells. The four women were from the Lee family and died between 1847 and 1859.

Dates: 1901

Mary Aitken school certificates

 Collection — Multiple Containers
Identifier: MSS 4050
Abstract

Three graduation certificates for Mary M. Stoker Aitken and one for her husband, James, circa 1905-1950.

Dates: 1905-1950

Allen family papers

 File — Multiple Containers
Identifier: MSS SC 2337
Scope and Contents

Handwritten and printed correspondence, certificates, deeds, postcards, family histories, and miscellaneous items. The materials document the private and legal activities of the Allen family.

Dates: approximately 1890-1944

American Society of Agronomy student chapter certificates

 Collection — oversize: 1
Identifier: UA 5692
Scope and Contents

Consists of two certificates establishing a student chapter of the American Society of Agronomy on Brigham Young University campus. Dated 1935-1936.

Dates: 1935-1936

Bryce W. Anderson papers

 Collection — Multiple Containers
Identifier: MSS 1863
Scope and Contents

Collection includes newspaper clippings, certificates, speeches, correspondence, memoranda, poetry, awards, greeting cards, check stubs, and magazine articles. The materials relate to Anderson's life and career as an editor.

Dates: 1923-1982

Miles Anderson papers

 Collection — Multiple Containers
Identifier: MSS 2061
Scope and Contents

This collection contains 2 diaries covering briefly related experiences and financial dealings of Anderson during the period of 1842-1856, from Nauvoo to the Utah Territory. Also includes patriarchal blessings given by Hyrum Smith and John Smith, as well as other documents and correspondence. Two diaries, family correspondence, patriarchal blessings, family land deeds, Nauvoo Legion Certificate, and War of 1812 pension certificate.

Dates: 1799-1877

Mary Andrus papers

 Collection — Box: 1
Identifier: MSS 1462
Scope and Contents

Collection contains an autobiography, certificates, family history, legal documents, letters, photographs, talks and tributes. Also includes material relating to the Latter-day Saint Church Spanish Fork, Utah 1st Ward Young Ladies Mutual Improvement Association, 5th Ward Relief Society, Spanish Fork Public Library, the Icelandic Association, and Alma Archibald Andrus' journal (1909-1968).

Dates: 1902-1975

Register of Appointment of Elias A. Smith and Jesse W. Fox, Jr. as co-executors of the estate of Brigham Young

 Item — Folder: 1
Identifier: MSS SC 28
Scope and Contents

Handwritten appointment of Elias A. Smith and Jesse W. Fox, Jr. as coexecutors of the estate of Brigham Young in conjunction with George G. Cannon and Brigham Young [Jr.]. The appointment is signed by seven of Brigham Young's wives.

Dates: 1890

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

Filtered By

  • Subject: Certificates X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 261
L. Tom Perry Special Collections. University Archives 14
 
Subject
Certificates 260
Letters 119
Church of Jesus Christ of Latter-Day Saints 59
Social Life and Customs 56
Politics, Government, and Law 49
∨ more
Material Types 38
Photographs 37
Diaries 33
Home and Family 31
Education 27
Correspondence 25
Missions and Missionaries 25
Scrapbooks 21
City and Town Life 19
Colleges and Universities 19
Church Government 17
Clippings (Books, newspapers, etc.) 17
Patriarchal blessings (Latter Day Saint churches) -- History 17
Military 16
Newspapers 16
Business, Industry, Labor, and Commerce 15
Civil Procedure and Courts 15
Religion 15
Agriculture and Natural Resources 14
Biographies 14
Deeds 14
Genealogies 13
Photocopies 13
Stock certificates 13
Autobiographies 12
Articles 11
Mines and Mineral Resources 11
Minutes (Records) 11
Arts, Humanities, and Social Sciences 10
Latter Day Saints -- Utah -- History 10
Speeches, addresses, etc., American 10
Notes 9
Publications 9
Receipts (Acknowledgments) 9
Economics and Banking 8
Elementary and Secondary Education 8
Family histories 8
Immigration and American Expansion 8
Patriarchal blessings (Mormon Church) 8
Programs 8
Salt Lake City (Utah) 8
Clubs and Societies 7
Pamphlets 7
Territorial Government 7
Histories (Literary works) 6
Latter Day Saints -- Utah -- Salt Lake City -- History 6
Mexico -- History -- 19th century 6
Provo (Utah) 6
Provo (Utah) -- History 6
Reports 6
Saint Louis (Mo.) -- History 6
Account books 5
Contracts 5
Latter Day Saint churches -- Presidents -- History 5
Latter Day Saints -- Illinois -- Nauvoo -- History 5
Poetry 5
Salt Lake City (Utah) -- History 5
Science, Technology, and Health 5
Awards 4
Bonds 4
Books 4
Educators -- Utah -- History 4
Electronic books 4
Images 4
Juab County (Utah) -- History 4
Latter Day Saint churches -- Presidents 4
Latter Day Saint pioneers -- History 4
Latter Day Saints -- Utah -- Parowan -- History 4
Law -- Illinois -- History 4
Maps 4
Newsletters 4
Parowan (Utah) -- History 4
Periodicals 4
Pioneers 4
Political Campaigns 4
Presidents -- United States -- Autographs 4
Utah 4
Affidavits 3
Businessmen -- Utah -- History 3
Charters and articles of incorporation 3
Diplomas 3
Drafts (Documents) 3
Financial records 3
Governors -- Mexico -- Autographs 3
International Relations 3
Latter Day Saints -- Correspondence 3
Latter Day Saints -- Utah -- Provo -- History 3
Lawyers -- Utah -- History 3
Legal instruments 3
Licenses 3
Manuscripts 3
Medicine and Health 3
Music 3
Nauvoo (Ill.) -- History 3
Ogden (Utah) -- History 3
+ ∧ less
 
Language
English 267
Spanish; Castilian 8
Multiple languages 3
German 2
Italian 2
∨ more  
Names
Church of Jesus Christ of Latter-day Saints 31
Brigham Young University 17
Young, Brigham, 1801-1877 17
Smith, Joseph, Jr., 1805-1844 8
Brigham Young Academy 7
∨ more
Maeser, Karl G. 7
Utah. Militia 7
United States. Army 5
Woodruff, Wilford, 1807-1898 5
Rodeback, James 4
Smith, George Albert, 1817-1875 4
Smith, Joseph F. (Joseph Fielding), 1838-1918 4
Wells, Daniel H. (Daniel Hanmer), 1814-1891 4
Bigler, Jacob G., 1813-1907 3
Brimhall, George H. (George Henry), 1853-1932 3
Church of Jesus Christ of Latter-day Saints. Southern States Mission 3
Grant, Heber J. (Heber Jeddy), 1856-1945 3
Kimball, Jonathan Golden, 1853-1938 3
Relief Society (Church of Jesus Christ of Latter-day Saints) 3
Sinaloa (Mexico : State) 3
Snow, Lorenzo, 1814-1901 3
Utah. Legislature 3
Vega, Rafael de la 3
Black, George A., 1841-1914 2
Boggs, Lillburn W., 1792-1860 2
Cannon, George Q. (George Quayle), 1827-1901 2
Cluff, Benjamin, Jr., 1858-1948 2
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 2
Hancock County (Ill.) 2
Harris, Franklin Stewart, 1884-1960 2
Hempstead, Thomas 2
Higgins family 2
Hunt, Theodore 2
Lyman, Francis M. (Francis Marion), 1840-1916 2
Manti Temple (Manti, Utah) 2
McKay, David O. (David Oman), 1873-1970 2
Missouri Fur Company 2
Nibley, Charles W. (Charles Wilson), 1849-1931 2
Pitchforth, Samuel, 1826-1877 2
Reilhe, Anthony 2
Reynolds, George, 1842-1909 2
Smith family 2
Smith, Hyrum, 1800-1844 2
Smoot, A. O. (Abraham Owen), 1815-1895 2
Smoot, Reed, 1862-1941 2
Snow, Edward H. (Edward Hunter), 1865-1932 2
Snow, Erastus Fairbanks, 1818-1888 2
St. George Temple (Saint George, Utah) 2
Stone, David, fl. 1821 2
Tintic Mining District (Utah) 2
United States. Army. Mormon Battalion 2
Utah Fuel Company 2
Widtsoe, John Andreas, 1872-1952 2
Young, Brigham, 1836-1903 2
Zion's Co-operative Mercantile Institution 2
Abbott family 1
Adler, Margarete 1
Aitken, Mary, 1898-1985 1
Allen family 1
Allman, Joseph 1
Allred, Wallace E., 1932- 1
American Society of Agronomy 1
Anderson, Bryce W., 1911-1982 1
Anderson, Hyrum H. 1
Anderson, Miles, 1795-1876 or 1877 1
Anderson, Nathan E., 1752-1803 1
Anderson, William Rucker, 1842-1939 1
Andrus, Alma A. (Alma Archibald), 1884-1973 1
Andrus, Mary, 1890-1975 1
Anza, Juan Bautista de, 1735-1788 1
Avard, Sampson, 1800-1869 1
Babbitt, Almon W. (Almon Whiting), 1813-1856 1
Bachman, Benajmin, 1836-1895 1
Baldwin, Caleb, 1791-1849 1
Ballif, Algie E. (Algie Eggertsen), 1896-1984 1
Ballif, Emma Smith, 1864-1942, 1864-1942 1
Ballif, George S. (George Smith), 1894-1977 1
Bamberger, Simon, 1847-1926 1
Bank of Deseret 1
Bank of the United States (1816-1836) 1
Barnes, Lorenzo D., 1812-1842 1
Barrett, Gwynn W. 1
Barton, Bruce, 1886-1967 1
Bateman, Merrill J. 1
Bauer, Clyde Max, 1886- 1
Baxter, Henry, 1821-1873 1
Bean, George Washington, 1831-1897 1
Beneficial Life Insurance Company 1
Bennion, Harden, 1862- 1
Bent, Charles, 1799-1847 1
Benton, Thomas Hart, 1782-1858 1
Bernhisel, John M. (John Milton), 1799-1881 1
Bernhisel, John Milton, 1878-1957 1
Berry, Taylor 1
Bingham Mary Copper Company 1
Bleak, James G. (James Godson), 1829-1918 1
Boyle, Henry Green, 1824-1902 1
Brandon, Robert E. 1
Brandon, Scott (Scott W.) 1
Branson family 1
+ ∧ less