Skip to main content

Resolutions, Legislative

 Subject
Subject Source: Library of Congress Subject Headings

Found in 8 Collections and/or Records:

Wallace F. Bennett papers

 Collection
Identifier: MSS 20
Scope and Contents Collection contains correspondence, speeches, bills, legislative resolutions, press releases, and financial records that document Wallace F. Bennett's activities during his time as a senator between 1948 and 1974 in Utah and Washington D.C. The central topic of these materials (which were mostly created during Bennett's later terms in the US Senate) is the Cold War, including how to promote peaceful coexistence between the Soviet Union and America. They also reveal the immense changes that...
Dates: 1948-1984

John T. Bernhard bills and resolutions

 Collection — Box 1: [Barcode: 31197232490109]
Identifier: MSS 856
Scope and Contents

Bills, resolutions, and letters from constituents. The items indicate how Bernhard voted on the various pieces of legislation. House bills which did not reach the state senate are not included. The collection is divided by years and legislative origin, and the materials are arranged in chronological order.

Dates: 1963-1966

Henry S. Johnson resolution

 File — Folder 1: [Barcode: 31197230309863]
Identifier: MSS SC 1204
Scope and Contents

Handwritten and signed resolution. This item is dated April 7, 1826 and concerns certain stock and profit matters of the Bank of Louisiana.

Dates: 1826

Marcus family papers

 Collection
Identifier: MSS 3775
Scope and Contents Note This collection contains letters, financial papers, receipts, newspaper clippings, theatre and opera pamphlets and clippings, school papers, brochures, travel papers, photographs, and books created and collected by Louis Marcus, his wife Gertrude L. Marcus, and their son L. Howard Marcus, starting with family photographs in 1848 ending with the death of L. Howard Marcus in 1984. However, the bulk of the material is from 1911-1955, beginning with the engagement of Louis Marcus and Gertrude...
Dates: 1848-1984

Maryland judgement

 File — Folder 1: [Barcode: 31197230310119]
Identifier: MSS SC 1230
Scope and Contents

Handwritten financial settlement from the Frederick County Court, Maryland.

Dates: 1824

Resolution concerning a gift of land by Charles W. Nibley to Salt Lake City, Utah

 File — Folder 1: [Barcode: 31197233244984]
Identifier: MSS SC 567
Scope and Contents

Mss. The resolution concerns the donation of Wandamere Park in Salt Lake City, Utah for the establishment of a public golf course and recreation ground to be known as Nibley Park.

Dates: 1922

Brigham Young legislative resolution

 File — Multiple Containers
Identifier: MSS SC 966
Scope and Contents

Joint Resolution by the Legislative Council and House of Representatives of the Territory of Utah ordering the arrest of B. D. Harris, Secretary of the Territory. The document is dated 26 Sept. 1851. It is signed by Brigham Young; Willard Richards, President of the Council; W. W. Phelps, speaker of the House; and others.

Dates: 1851

Brigham Young resolution

 Collection — Multiple Containers
Identifier: MSS SC 2112
Scope and Contents

Handwritten copybook copy of a resolution. The item was signed by Brigham Young and W. H. Hopper. The document states that the seat of government in Utah should be moved from Fillmore to Salt Lake City due to a lack of facilities in Fillmore.

Dates: 1856