Skip to main content Skip to search results

Showing Collections: 51 - 60 of 12458

An act in relation to the inspection of spirituous liquor

 File — Folder: 1
Identifier: MSS SC 2015
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 5 March 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 all "spirituous liquor" either produced in or imported into Utah had to be inspected.

Dates: 1852

An act in relation to the judiciary

 Collection — Folder: 1
Identifier: Vault MSS 733
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 4 Feb. 1852. The item was signed by Brigham Young, Willard Richards, and William W. Phelps. The act defines the function and responsibilites of courts and judges in the Utah Territory.

Dates: 1852 February 4

An act in relation to Utah Library

 Collection — Folder: 1
Identifier: Vault MSS 539
Scope and Contents Handwritten act of the Utah territorial legislature establishing the Utah Library. The librarian over the institution was under a two-year legislative appointment and was given a budget of $6000. The librarian was given authority to conduct all business relating to the library. The main purpose of the library was to provide materials for the legislature, but items could be made available to federal officials and private citizens of Utah at the discretion of the librarian. The document...
Dates: 1852

An act regulating elections

 File — Folder: 1
Identifier: MSS SC 1954
Scope and Contents

One handwritten document. The item is a draft of a law regulating the election procedures in the Utah Territory. It is signed by Brigham Young, Willard Richards, and William W. Phelps.

Dates: 1852

An act relation to crimes and punishment

 File — Folder: 1
Identifier: MSS SC 2286
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 6 March 1852. The item was signed by Brigham Young (1801-1877) as governor of the Utah Territory. In 123 sections, the act describes the nature of crimes in the territory and the nature of punishment for breaking the law.

Dates: 1852

An act to create the office of a county treasurer in each county of the Territory of Utah and to define the duties thereof

 File — Folder: 1
Identifier: MSS SC 2368
Scope and Contents

Handwritten legislative act passed by the Utah territorial legislature on 3 Feb. 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 measure establishes the office of county treasurer in the counties of the Utah territory.

Dates: 1852

An act to incorporate the Bank of St. Mary's

 Collection — Folder: 1
Identifier: Vault MSS 535
Scope and Contents

Handwritten act of the Georgia legislature to incorporate the Bank of St. Mary's. The item presents the terms of the establishing of the banking corporation. The manuscript is a "true copy of the original act" and was hand reproduced by J.W.A. Sanford, a secretary. Apparently, Sanford duplicated on the document the signatures of Joseph Day, Speaker of the House of Representatives; Robert M. Echols, President of the Senat; and by William Schley, Governor.

Dates: 1836

Maria L. Acuña letters

 File — Folder: 1
Identifier: MSS SC 1118
Scope and Contents Photocopies of holograph letters with typewritten copies made in Spanish and in English translation (4 items, 21 pages). Three of the letters were written in 1866-1867 by Maria L. Acuña of Chile to her brother, Rumardo Acuña, in San Francisco, California. She asks why he has not written for a long time, tells about family matters, and refers to the war Chile was having with Spain (1865-1866).The other letter was written by Maria del Socorro Contreras in 1909 and sent to her...
Dates: 1866-1909

Ansel Adams photographs

 Collection — Multiple Containers
Identifier: MSS P 379
Scope and Contents

Collection includes ten photographs by Ansel Adams of Western scenery, taken between 1936 and 1959.

Dates: 1936-1959

Arza Adams affidavit

 File — Folder: 1
Identifier: MSS SC 971
Scope and Contents

Holograph document and statement of damages amounting to $775 sustained in the war with Chief Walker and his Utes due to Indian activities in Utah County, Utah in 1853.

Dates: 1855

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 10377
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 1842
Material Types 1760
Politics, Government, and Law 1277
Diaries 1271
Home and Family 1244
Arts, Humanities, and Social Sciences 1074
Immigration and American Expansion 947
Missions and Missionaries 922
Correspondence 841
Biographies 765
Autobiographies 743
Pioneers 683
Military 549
Religion 531
Church Government 514
Clippings (Books, newspapers, etc.) 499
Reports 495
City and Town Life 457
Minutes (Records) 456
Scrapbooks 436
Business, Industry, Labor, and Commerce 419
Photocopies 388
Notes 344
Histories (Literary works) 342
Oral histories 335
Images 315
Literature 302
Agriculture and Natural Resources 282
Civil Procedure and Courts 273
Interviews 263
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 221
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 170
Account books 168
Audiocassettes 167
Speeches, addresses, etc., American 166
Transcripts 151
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 12224
Multiple languages 151
German 93
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 226
∨ 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