Skip to main content

Public Finance

 Subject
Subject Source: Cclanarrow

Found in 98 Collections and/or Records:

Glenn C. Rowland land deeds

 File — Folder 1: [Barcode: 31197232512563]
Identifier: MSS 6079
Abstract

Three land deeds for Glenn C. Rowland for land in Provo, Utah.

Dates: 1975-1978

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

Santaquin tax list

 File — Folder 1: [Barcode: 31197230331974]
Identifier: MSS SC 3228
Scope and Contents

Photocopy of microfilm copy of a handwritten document. The item is a list of tax payers in Santaquin, Utah, and the amount of taxes they paid.

Dates: 1865

Utah County record books

 Collection
Identifier: MSS 3905
Scope and Contents

Includes nine bound record books spanning the years 1851-1864. They record deeds of transfer, land survey certificates, deeds of consecration, and transfer records of enslaved people. Most of the records were kept by Lucius N. Scovil, the county recorder of Utah County, but some were also kept by Dominicus Carter, Isaac Higbee, and Howard Coray. The deeds of consecration recorded in Utah County begin in 1855 and primarily mention land and property rather than cash contributions.

Dates: 1851-1864

Legislative budget committee

 Collection — Box 1: [Barcode: 31197231038792]
Identifier: MSS 36
Abstract

The collection contains typewritten budget committee reports and newspaper clippings between 1943-1946. These items include records of staff meetings, 1944-1945; the proposed program 1945-1947; the Utah Engineers' Association; engineering positons and salaries; and recommendations affecting budget of the Tax Commission, 1945-1946.

Dates: 1943-1946

Verordnung der Misisterium der Justiz ueber Finanzen

 File — Folder 1: [Barcode: 31197230320118]
Identifier: MSS SC 2207
Scope and Contents

Handwritten ordnances in German relating to state finances. The item is number 1268 and includes sections one through four. The manuscript is dated 30 August 1852. The issuing government was probably one of the German states.

Dates: 1852

Wallace F. Bennett correspondence, 1949-1984

 Series
Identifier: MSS 20 Series 1
Scope and Contents

Series contains correspondence between Wallace F. Bennett and various friends, supporters, coworkers and individuals throughout the United States between 1951 and 1973. The series is broken up to reflect correspondence alphabetically, chronologically, thankful letters he received in addition to condolences, and various requests. Materials dated 1949-1984.

Dates: Other: 1949-1984

Wallace F. Bennett correspondence, 1956-1972

 Sub-Series
Identifier: MSS 20 Series 1 Sub-Series A
Scope and Contents

Series contains correspondence concerning legislative acts, a variety of events and other subjects the senator was involved with between 1956 and 1972. Carbon copies of all outgoing letters are filed under the name of the correspondent. Materials dated 1956-1972.

Dates: Other: 1956-1972

Wallace F. Bennett correspondence, 1959-1972

 Sub-Series
Identifier: MSS 20 Series 1 Sub-Series B
Scope and Contents

Series contains copies of correspondence concerning legislative acts, a variety of events and other subjects the senator was involved with. Materials dated 1959-1972.

Dates: Other: 1959-1972

Wallace F. Bennett correspondence expressing appreciation, congratulations, and condolences, 1951-1973

 Sub-Series
Identifier: MSS 20 Series 1 Sub-Series C
Scope and Contents

Subseries consists of thank you letters written to Senator Bennett and by him, and letters of congratulations and condolences written by him between 1951 and 1973. Despite the inclusive dates of 1951 to 1973, several years are missing from this file. Materials dated 1951-1973.

Dates: Other: 1951-1973