Skip to main content

Documents

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Documents in any form created or received by an agency, institution, organization, or individual, accumulated in the normal conduct of business or affairs.

Found in 779 Collections and/or Records:

Salt Lake Deserets baseball scorecard, 1879 July 24

 Item — Box 6: Series 3 [Barcode: 31197239125831], Folder: 18
Identifier: MSS 8593 Series 3 Sub-Series 3

Salt Lake Women's Chamber of Commerce activities on smoke abatement, undated

 File — Box 1: [Barcode: 31197231042802], Folder: 1a
Identifier: MSS 276

Salt Lake Women's Chamber of Commerce on smoke, undated

 File — Box 2: [Barcode: 31197231042810], Folder: 6
Identifier: MSS 276

Samuel P. Bates document, 1867 April 9

 Item — Box 24: Series 5 [Barcode: 31197232550878], Folder: 3
Identifier: Vault MSS 792 Series 5 Sub-Series 3
Scope and Contents

Document, from Samuel P. Bates, Pennsylvania State Historian, Department of Military History, requests biographical information on Thomas L. Kane “for the purpose of perfecting the account of the Regiment which he commanded,” includes handwritten responses to various categories, 1 p., folded, printed and written on 2 sides, 9 April 1867.

Dates: 1867 April 9

Samuel Russell, Jr. business and political correspondence , approximately 1914?

 File — Box 9: Series 13 [Barcode: 31197233277653], Folder: 16
Identifier: MSS 1511 Series 13 File 16
Scope and Contents

Contains documents dealing with Germany; includes papers on the maritime danger zone, and letters from J. [Johann Heinrich von] Bernstorff, German ambassador to the United States (1908-1917). 6 items, dates not identified; approximately 1914?

Dates: approximately 1914?

Samuel Russell, Jr. political files, between 1902 and 1954

 Series
Identifier: MSS 1511 Series 18
Scope and Contents

Contains bills and resolutions, articles by Samuel Russell, Jr. on politics, taxes and trade, and other topics, National Bureau of Standards reports and documents on weights and measures, Supreme Court briefs, fiscal relations within the United States, records on the Mayfield case. Most materials dated 1902 to 1930; others probably created between 1904 and 1954.

Dates: Other: between 1902 and 1954

Sarah and Mamie Sirrine letter to Warren and George Edward Sirrine, 1897 April 7

 Item — Box 7: Series 3 [Barcode: 31197239125849], Folder: 18
Identifier: MSS 8593 Series 3 Sub-Series 5

Sarah Ann Sirrine Radell letter to George and Sarah Sirrine, 1881 October 10

 Item — Box 7: Series 3 [Barcode: 31197239125849], Folder: 6
Identifier: MSS 8593 Series 3 Sub-Series 4

Sarah Cooper Clark letter to Mary Cooper Oakey, 1877 April 30

 Item — Box 6: Series 3 [Barcode: 31197239125831], Folder: 4
Identifier: MSS 8593 Series 3 Sub-Series 1

Sarah Oakey letter to family, 1885 May 17

 Item — Box 6: Series 3 [Barcode: 31197239125831], Folder: 1
Identifier: MSS 8593 Series 3 Sub-Series 1