Skip to main content

Proclamations

 Subject
Subject Source: Library of Congress Subject Headings

Found in 37 Collections and/or Records:

Charles VI proclamation

 Digital Record
Identifier: VMSS524_B2_F12_I5

Collection on New Mexican territorial history

 Collection — Multiple Containers
Identifier: MSS 1509
Abstract

Photocopies of handwritten and printed receipts, wills, correspondence, royal decrees, proclamations, pronouncements, grants, certificates, reports, licenses, orders, inventories, petitions, claims, and requests. The items were created mainly by New Mexican government officials and persons connected with local and territorial governments of that area.

Dates: 1526-1924

First Presidency proclamation on temple work

 Collection — Folder 1: [Barcode: 31197232578978]
Identifier: MSS SC 1542
Scope and Contents Handwritten proclamation by the First Presidency of the Church of Jesus Christ of Latter-day Saints, consisting of Joseph F. Smith, John R. Winder, and Anthon H. Lund, regarding instructions on various aspects of temple work. Includes instructions on who can receive a recommend for the "highest blessings" in the temple and for women being sealed to another man "whether she had lived with him or not." Includes the names of Ira N. Hinckley and John D.T. McAllister. Ira N. Hinckley was from...
Dates: approximately 1901-1910

Ulysses S. Grant proclamation

 File — Multiple Containers
Identifier: MSS SC 1565
Scope and Contents

Handwritten and signed proclamation. The item establishes rules for the conduct of trade between "insurrectionary and loyal states."

Dates: 1863

Honorary 1st sergeant proclamation, 1943 November 3

 Item — Oversize-folder 62: Series 2 [Barcode: 31197239122820]
Identifier: MSS 2351 Series 2 Item 20
Scope and Contents

Proclamation painted on onion paper from themen of the medical detachment of the Station Hospital in Mobile, Alabama, dated November 3, 1943. Declares Laraine Day an honorary First Sergeant. Signed by over 100 men.

Dates: 1943 November 3

Francis M. Lyman papers

 Collection — Folder 1: [Barcode: 31197227657159]
Identifier: Vault MSS 794
Scope and Contents

Francis M. Lyman Papers include eleven (11) items, ranging in date from 1873-1936. Contains manuscript writings of Thomas Callister, Volney L. King, Francis M. Lyman, Richard R. Lyman, and Susan Delilah Callister Lyman. The collection also includes a typed copy of a proclamation written by the Quorum of the Twelve Apostles in 1845.

Dates: --; 1873-1936

Mormon Battalion Association proclamations, 1982-1984

 File — Box 32: Series 2 [Barcode: 31197233644548], Folder: 6
Identifier: MSS 8000 Series 2 File 73
Scope and Contents

Contains proclamations given from the governors of Utah and Missouri, the mayor of San Diego, and the mayor of Salt Lake City proclaiming January 29th as Battalion Day. Dates from 1982-1984.

Dates: 1982-1984

Philip IV proclamation regarding Ercole Sfondrati, 1662 April 28

 Item — Box 2: [Barcode: 31197233290631], Folder: 14
Identifier: Vault MSS 524 Item 3