Skip to main content

Politics, Government, and Law

 Subject
Subject Source: Cclabroad

Found in 1641 Collections and/or Records:

Salem Utah municipal bonds

 Collection — Folder 1: [Barcode: 31197231190122]
Identifier: MSS 4023
Abstract

Four municipal bond papers from Salem Town, Utah, 1912.

Dates: 1912

Salt Lake City Chamber of Commerce records

 File — Folder 1: [Barcode: 31197230343391]
Identifier: MSS 897
Scope and Contents

Handwritten business cards, lists, letters, and articles of incorporation. Most of the materials relate to building materials and contractors that would be working on the construction of a new Board of Trade building in Salt Lake City, Utah. The articles of incorporation relate to the incorporation of the Board of Trade into the Chamber of Commerce. Includes 8 items.

Dates: 1890

Salt Lake City election tickets

 File — Folder 1: [Barcode: 31197230339886]
Identifier: MSS 62
Abstract

The folder contains a printed election ticket for Salt Lake City, Utah in 1860 and a State of Deseret People's ticket for Salt Lake County, Utah in 1868. These items list candidates for various city and county offices.

Dates: 1860-1868

Salt Lake City road and poll tax lists

 Collection — Multiple Containers
Identifier: MSS SC 2200
Scope and Contents

Handwritten lists of members of the various wards of the Mormon Church in Salt Lake City, Utah. The items list the names and amount of payments of various ward members to meet the requirements for roads and poll taxes.

Dates: 1854-1861

Salt Lake City tax receipt

 File — Folder 1: [Barcode: 31197230334150]
Identifier: MSS 1119
Scope and Contents

Photocopy of a pringed and handwritten receipt issued by the collector's office of Salt Lake City, Utah. The item states that H. C. Goodspeed paid $10. The item was signed by by John R. Winder.

Dates: 1879

Salt Lake County, Utah court affidavit

 File — Folder 1: [Barcode: 31197230310713]
Identifier: MSS SC 1292
Scope and Contents

Handwritten and signed affidavit dated 2 October 1855. The document lists the complaint of C.A. and E.H. Perry vs. Jonathon Moreton regarding failure to pay a $19.78 promissory note. The Perry's were represented by Almon Babbitt.

Dates: 1855

Salt Lake County, Utah legal instruments

 File — Folder 1: [Barcode: 31197230310523]
Identifier: MSS SC 1312
Scope and Contents

Seventeen handwritten and printed legal instruments dealing with the McDonald Family. The items mostly consist of indentures and deeds involved with the purchase of lands in Salt Lake County for mining purposes.

Dates: 1875-1898

Norman Wade Sammis interview

 File — Folder 1: [Barcode: 31197230330380]
Identifier: MSS SC 3159
Scope and Contents Transcript of an interview conducted by Alan S. Davies on 25 August 1985 for the Ray Hillam project. Sammis was born in Hackensack, New Jersey, in 1937. He entered the United States Naval Academy in 1956 and graduated in 1960. He was commissioned an officer in the Marine Corps. He went to flight training and was designated a helicopter pilot in 1962. He was later sent to Vietnam with an infantry division and became an air liason officer (forward air controller) and directed close air...
Dates: 1985 August 25

Samuel Russell, Jr. correspondence, 1844-1918

 Series
Identifier: MSS 1511 Series 5
Scope and Contents

Contains correspondence of Isaac Russell, Jr. and his family members, dated 1844 to 1918.

Dates: Other: 1844-1918

Samuel Russell, Jr. family personal letters, 1886-1953

 Series
Identifier: MSS 1511 Series 4
Scope and Contents

Contains letters of Samuel Russell, Jr., to and from family, friends, Church leaders, and others. Materials dated 1886 to 1953.

Dates: Other: 1886-1953