Skip to main content

City Planning

 Subject
Subject Source: Cclanarrow

Found in 39 Collections and/or Records:

Beginning of contemporary architecture in Utah Valley

 File — Multiple Containers
Identifier: MSS 2235
Scope and Contents

This is a privately published booklet which deals with contemporary architecture in Utah Valley. The item was written by Barbara Hatch, photography by Ephraim Hatch.

Dates: 1979

F. R. Bentley notice

 File — Folder 1: [Barcode: 31197230318955]
Identifier: MSS SC 2102
Scope and Contents

Handwritten notice of a claim of water rights to "Tombstone Spring" located in Mohave County, Arizona. Bentley and the "undersigned" (missing from the document) lay claim to a spring three miles west of the Macaac Woolf Hole Spring, Mohave County, Arizona. The item was recorded at the request of Moroni Snow of St. Geroge, Utah.

Dates: 1882

Calvin Bingham land acquisition document

 Item — Folder 1: [Barcode: 31197230349026]
Identifier: MSS 4018
Abstract

One power of attorney document for land acquisition in behalf of Calvin Bingham, circa 1850-1860.

Dates: circa 1850-1860

Janet Roberts Blamforth papers

 File — Folder 1: [Barcode: 31197230306059]
Identifier: MSS SC 838
Scope and Contents The collection consists of two biographies and miscellaneous photocopied papers that support the author's research. One biography is entitled "David Robert Roberts: the Father of Utah Good Roads." It is 25 pages of photocopied typescript and was written for the Utah 1976 Bicentennial Biography competition sponsored by the Salt Lake Tribune and the Utah State Historical Society. Roberts was a Utah politician who, as a Utah state legislator, pushed for improving roads in the state....
Dates: 1975-1976

Brookside subdivision 70th birthday celebration, 1944-2014 : a walk down memory lane

 Collection — Folder 1: [Barcode: 31197235219620]
Identifier: MSS 8404
Scope and Contents

DVD about the founding of Brookside subdivision in Springville, Utah, and the residents who live there. Dated 2014.

Dates: 2014

Church of Jesus Christ of Latter-day Saints promissory note

 File — Folder 1: [Barcode: 31197230335975]
Identifier: MSS 1245
Scope and Contents

Photocopy of a handwritten note. The item was issued by the Nauvoo Committee and signed by Almon W. Babbitt, Joseph Leland Hewywood, and John S. Fullmer. The Mormon Church promises payment of $403.94 to Amos Davis.

Dates: 1847

Court order for a road survey

 File — Folder 1: [Barcode: 31197230241603]
Identifier: MSS SC 478
Scope and Contents

Handwritten legal document in which residents of Danville, Virginia are ordered to examine possible routes for a public road between Danville and the court house.

Dates: 1785

Andrew Jackson deed

 Collection
Identifier: Vault MSS 412
Scope and Contents

Printed and handwritten deed, dated 5 Jan. 1831, and sigend by Jackson. The item affirms that Lucian Noble has purchased land in Detroit, Michigan.

Dates: 1831 January 5

Dover Property Owners of 1852

 File — Folder 1: [Barcode: 31197230342096]
Identifier: MSS 785
Scope and Contents

Photocopy of a printed map. The name of the town was Dover, Ohio, in 1852, but it has subsequently been changed to Westlake, Ohio. The item presents the location and size of plots and the names of property owners in 1852. The actual date of the creation of the item is uncertain.

Dates: 1852

Harlow family papers

 Collection — Multiple Containers
Identifier: MSS 2104
Scope and Contents

Contains the professional files of Leroy Harlow as a city manager, including research, studies, and reports on effective government, as well as manuscripts for books he wrote. Also includes manuscripts, memoirs, and class lectures by Agda Harlow. Materials date from between 1932 and 1995.

Dates: 1932-1995