Skip to main content

City and Town Life

 Subject
Subject Source: Cclanarrow

Found in 523 Collections and/or Records:

Celestial

 File — Folder 1: [Barcode: 31197230317304]
Identifier: MSS SC 1888
Scope and Contents

Typewritten play dealing with various people and their experiences in New York City.

Dates: 1978

Census for Potsdam, St. Lawrence County, New York

 File — Folder 1: [Barcode: 31197230334499]
Identifier: MSS 1074
Scope and Contents Photocopies of handwritten copies of the "First Census" of 1815 listing census roll 224. The census contains names of resident and non-resident taxpayers of Potsdam, New York. Additional entries for 1903 were added from the Potsdam Museum. The lists contain birth and death dates, where persons were buried, names of spouses and other relatives, and when the individuals arrived in Potsdam. Among the names listed are Asael Smith, grandfather of the first president of the Mormon Church,...
Dates: 1815-1903

Pascal L. Cerre statement

 Collection — Folder 1: [Barcode: 31197233288759]
Identifier: Vault MSS 344
Scope and Contents

Handwritten and signed statement, dated 25 Oct. 1823, and composed in St. Louis, Missouri. Cerre answers a complaint by Francis B. Holmes and Andrew Elliott concerning a sale of land.

Dates: 1823 October 25

Carlos Espinosa de los Monteros certificate

 Collection — Folder 1: [Barcode: 31197233288114]
Identifier: Vault MSS 299
Scope and Contents

Handwritten and signed certificate in Spanish appointing Carlos Espinosa de los Monteros as a commissioner. The item is dated 31 Dec. 1847 and is signed by Rafael de la Vega, governor.

Dates: 1847

Rafael de la Vega certificate

 Collection — Folder 1: [Barcode: 31197233288635]
Identifier: Vault MSS 300
Scope and Contents

Handwritten and signed certificate in Spanish stating that the current session of the Sinaloa assembly had ended. The item is dated 31 Dec. 1847 and is signed by Rafael de la Vega, governor.

Dates: 1847 December 31

Rafael de la Vega certificate

 Collection — Folder 1: [Barcode: 31197233288627]
Identifier: Vault MSS 301
Scope and Contents

Handwritten and signed certificate in Spanish setting aside a day to honor General Teofilo Romero. The item is dated 31 Dec. 1847 and is signed by Rafael de la Vega, governor.

Dates: 1847 December 31

Obadiah Osborn certificate

 Collection — Folder 1: [Barcode: 31197233288932]
Identifier: Vault MSS 332
Scope and Contents

Handwritten and signed certificate, dated 3 April 1819, and registered in St. Louis, Missouri. The item certifies that the payment for mill property had been given my Sylvestre Labbadie to John Milton Cotrell.

Dates: 1819 April 3

Emma Hale Smith certificate

 Collection — Multiple Containers
Identifier: Vault MSS 432
Scope and Contents

Printed form with handwritten entries. The item is dated 17 July 1844 and is signed. Emma Smith accepts responsibility for the estate of her husband, Joseph Smith.

Dates: 1844 July 17

Mary Fielding Smith certificate

 Collection — Folder 1: [Barcode: 31197233291035]
Identifier: Vault MSS 433
Scope and Contents

Printed form with handwritten entries. The item is dated 13 Aug. 1844 and is signed. Mary Smith accepts responsibility for the estated of her husband, Hyrum Smith.

Dates: 1844 August 13

Theodore Hunt certificate of sale

 Collection — Folder 1: [Barcode: 31197233288940]
Identifier: Vault MSS 331
Scope and Contents

Handwritten and signed certificate of sale, dated 31 July 1818, and registered in St. Louis, Missouri. The item certifies that land in New Madrid County, Missouri, had been sold to Taylor Berry.

Dates: 1818 July 31