Skip to main content

Public Works

 Subject
Subject Source: Cclanarrow

Found in 100 Collections and/or Records:

Salem Irrigation and Canal Company minutes, 1866-1979

 Series
Identifier: MSS 1494 Series 1
Scope and Contents note

Series contains minutes from 1866 to 1979 detailing the activities of the Salem Irrigation and Canal Company in Salem, Utah.

Dates: Other: 1866-1979

Salem Irrigation and Canal Company records

 Collection — Multiple Containers
Identifier: MSS 1494
Abstract

Collection contains a variety of documents including business records, financial, and legal documents detailing the activities of the Salem Irrigation and Canal Company in Salem, Utah from 1866 to 1979.

Dates: 1866-1979

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

Secondary sources on John M. Bernhisel, circa 1909-1964

 Series
Identifier: MSS SC 331 Series 3
Scope and Contents note

Contains bibliographies, letters, genealogies, papers, obituaries, medical diplomas, certificates, and other materials.

Dates: Other: circa 1909-1964

Statement of the amount donated by the citizens of Tooele County

 File — Folder 1: [Barcode: 31197230334648]
Identifier: MSS 1173
Scope and Contents

Handwritten "statement of the amount donated by the citizens of Tooele County for the purpose of repairing the state road west of Jordan Bridge." The donation was made in produce which value was $836. The date of the item is uncertain.

Dates: 1900

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

To his honor Abraham O. Smoot, ex mayor of Great Salt Lake City

 File — Multiple Containers
Identifier: MSS 6012
Abstract

One large 22 x 28 inch manuscript honoring ex-mayor of Great Salt Lake City, Abraham Owen Smoot, dated 5 March 1866.

Dates: 1866 March 5

University Police records

 Collection
Identifier: UA 1175
Scope and Contents

Contains correspondence and meeting minutes documenting the activities of the BYU Police Department. Materials dated 1976-1995.

Dates: 1976-1995

Utah System of Higher Education minutes

 Collection — Multiple Containers
Identifier: MSS 1916
Scope and Contents

Minutes of meetings of the Utah System of Higher Education and the Utah State Board of Regents. The materials relate to the matters discussed and the decisions reached in various meetings.

Dates: 1969-1982

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