Skip to main content

Agreements

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 242 Collections and/or Records:

Physical Plant Department records on Phillips Lane, 1967

 Sub-Series — Carton 26: Series 3 [Barcode: 31197227646681], Folder: 9
Identifier: UA 1330 Series 3 Sub-Series 42
Scope and Contents

Contains the property commission agreement between Brigham Young University and Provo City for the widening of Phillips Lane, 1430 North, from 500 East to 900 East, 1967.

Dates: 1967

William Pratt note

 File — Folder 1: [Barcode: 31197231045292]
Identifier: MSS 1201
Scope and Contents

Photocopy of a handwritten agreement dated March 1, 1849. Pratt guarantees payment to a Noel Datin. The locations of Pratt and Datin are unknown as is the nature of the agreement.

Dates: 1849 March 1

Preliminary draft of the Sept. 24, 1845 broadside on the Mormons leaving Nauvoo

 File — Folder 1: [Barcode: 31197230313048]
Identifier: MSS SC 1550
Scope and Contents

Photocopy of a handwritten manuscript addressed to a Qunicy citizens' committee and written by a council of the Mormon Church at the home of John Taylor. The writers asked that there be a cessation of hostile acts against the Mormons, including the burning of their homes, and expressed the intent of the majority of them to leave the area in the spring of 1846.

Dates: 1845

Property agreements and insurance for Altadena, California , 1954-1955

 File — Box 24: Series 4 [Barcode: 31197235219240], Folder: 8
Identifier: MSS 6081 Series 4 Sub-Series 2
Scope and Contents

Contains lists and maps of land tracts and their ownership, escrow instructions, policy of title insurance, and other materials concerning the Altadena, California property dating from 1954 to 1955.

Dates: 1954-1955

Property records for Pasadena, California , 1950-1954

 File — Box 24: Series 4 [Barcode: 31197235219240], Folder: 6-7
Identifier: MSS 6081 Series 4 Sub-Series 2
Scope and Contents

Contains deeds, agreements, and title information for property in Los Angeles, California from Lina Elise Grey to Romer Grey, and correspondence with S. Earl Wright concerning legal transfers dating from 1950 to 1954.

Dates: 1950-1954

R. D. McCord and M. K. Davidson agreement, 1874 August 23

 Item — Box 6: Series 1; Series 2 [Barcode: 31197235217194], Folder: 12
Identifier: MSS 6721 Series 2 Item 69
Scope and Contents

Agreement between two partners (R.D. McCord and M.K. Davidson) regarding the loan of a steam engine boiler and appurtenances for a term of six months for mining purposes. Dated August 23, 1874.

Dates: 1874 August 23
Image of R. D. McCord and M. K. Davidson agreement
Image of R. D. McCord and M. K. Davidson a...

R. D. McCord and M. K. Davidson agreement

 Digital Record
Identifier: MSS6721_S2_I69_B6_F12
Dates: 1874 August 23