Skip to main content

Politics, Government, and Law

 Subject
Subject Source: Cclabroad

Found in 1673 Collections and/or Records:

Image of Temperance Randall deed of gift
Image of Temperance Randall deed of gift

Temperance Randall deed of gift

 Digital Record
Identifier: MSS SC 475
Dates: 1796 January 9

Moses Tennant letters and legal documents

 File — Folder 1: [Barcode: 31197230309988]
Identifier: MSS SC 1222
Scope and Contents

Handwritten and signed personal papers and legal documents. Included are letters, powers of attorney, promissory notes, and a bill of sale. The letters describe Tennant's travels in the United States and the West Indies. The legal documents mostly deal with the payment and transfer of money between Tennant and Ephraim C. Davidson and were written in Indiana.

Dates: 1805-1807

Tennessee legal documents

 File — Folder 1: [Barcode: 31197230310291]
Identifier: MSS SC 1236
Scope and Contents

Handwritten, printed and signed documents from the state of Tennessee. One lists questions to be answered in a deposition from William Hawkins, and is dated 25 October 1796. The other, dated 14 November 1810, is a land grant of twenty acres from the state of Tennessee to Jacob Tussey (signed by William B. Graiger).

Dates: 1796-1810

James Parshall Terry autobiography

 File — Folder 1: [Barcode: 31197227605539]
Identifier: MSS SC 1698
Scope and Contents

Photocopy of a handwritten and typed autobiography of James P. Terry which includes his experiences with Johnston's Army in 1857.

Dates: 1880-1905

Testimony in the case of the Territory of Wyoming vs. George Parrott.

 File — Folder 1: [Barcode: 31197230309285]
Identifier: MSS SC 1193
Scope and Contents

Photocopied typescript of testimony given in a murder and train robbery trial against George Parrott.

Dates: 1881

Texas in Revolt

 File — Multiple Containers
Identifier: MSS SC 2652
Scope and Contents

Typescript of a book manuscript with handwritten corrections. Gaddy tells the story of the Texas war for independence. The manuscript was submitted to the Old Army Press for publication.

Dates: 1973

These we honor

 File — Folder 1: [Barcode: 31197233630356]
Identifier: UA 921
Scope and Contents Contains photographs, programs, and transcripts of speeches given at the dedication of an addition to the Memorial Hall in the Ernest L. Wilkinson Center on the Brigham Young University campus, held November 11, 1983, for BYU alumni who died in the Korean and Vietnam Wars. Includes speeches by Stephen L. Barrett, executive director of BYU Alumni Association; Greg Fullmer, president of Associated Students of BYU; Joni Littler, daughter of an honoree; Harry A. Wesche, veteran of the Korea and...
Dates: 1983

David Thomas diaries

 File — Folder 1: [Barcode: 31197230326560]
Identifier: MSS SC 2851
Scope and Contents

Handwritten diaries with many gaps. Thomas writes about his expenses and travels in Utah.

Dates: 1920-1921

Henrietta Oberlander Thomas autobiography

 File — Folder 1: [Barcode: 31197230337815]
Identifier: MSS 2717
Scope and Contents

Typed autobiography. Thomas served in Hawaii where she met her husband, Thayne L. Thomas. They married on 15 May 1947. She writes about her training and her service. Also included are letters she wrote in 1945.

Dates: 1945-2002

Thomas Jefferson signed act of Congress

 Item — Folder 1: [Barcode: 31197239243675]
Identifier: MSS 9090
Content Description

Contains a printed page with an act of the U.S. Congress signed by Thomas Jefferson while serving as President of the United States. This document was addressed to Nathaniel Macon, speaker of the House of Representatives and Jesse Franklin, President of the Senate, pro tempore. The House and the Senate enacted a change in the sessions of the district court for the district of Virginia. Jefferson approved and signed the legislation, dated March 19, 1804.

Dates: 1804 March 19