Skip to main content Skip to search results

Showing Records: 1 - 10 of 130

Agnes MacKintosh Young scrapbook, date of production not identified

 Item — Box: 1, Folder: 2
Identifier: MSS 4 Series 1
Dates: date of production not identified

Alexander Stewart estate and death records, 1968

 File — Box: 1, Folder: 13
Identifier: MSS 2157 Series 1 Sub-Series 1
Scope and Contents

Includes the certificate of merit from the Indiana Fire Association in recognition of service, and the resolution on the death of Alex M. Stewart from the Indiana Fire Association.

Dates: 1968

Ann Barnes protest of promissory note, 1839

 Item — Box: 7, Folder: 4
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 7
Scope and Contents

Protest of promissory note from Ann Barnes, dated November 5, 1839; attached are two notes, 1 from [Joseph] Barnes, dated January 28, 1839, and 1 from Ann Barnes, dated May 2, 1839.

Dates: 1839

Arthur V. Watkins correspondence and court records on Provo Reservoir Company vs. Caleb Tanner, 1935-1939

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 2 Sub-Series 4
Scope and Contents note

Contains correspondence from 1935 to 1939 and court records concerning the Tanner vs. Provo Reservoir Co. case.

Dates: Other: 1935-1939

Arthur V. Watkins papers on Metropolitan Water District of Pleasant Grove vs. Lindon, 1939

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 2 Sub-Series 2
Scope and Contents note

Contains correspondence, court records, and exhibits concerning the Metropolitan Water District of Pleasant Grove vs. Lindon court case of 1939.

Dates: Other: 1939

Arthur V. Watkins papers on Utah reclamation, 1914-1969

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 2
Scope and Contents

Contains correspondence, court records, news clippings, and other material related to reclamation projects in Utah, including projects in Provo, Ogden, and Cache County. Also includes information on a project in northern California. Materials date from between 1914 and 1969.

Dates: 1914-1969

Arthur V. Watkins reclamation papers, 1902-1972

 Series
Identifier: MSS 146 Series 5
Scope and Contents note

Contains papers regarding various reclamation issues in the Western United States that were handled by Watkins while working with the Bureau of Reclamation during the 1950s and 1960s. Some of the significant topics in these files are public works, water rights, watershed, Utah reclamation, the Colorado River Storage Project, natural resources, flood control, public lands, engineering, Hells Canyon, and reclamation book materials.

Dates: Other: 1902-1972

Assorted documents, undated

 Series
Identifier: MSS 1509 Series 6
Scope and Contents note From the Collection: From Lucille Pratt's report: Most of the documents in this register are dated within the 19th century, with a substantial portion from the 17th and 18th centuries, and a small portion from the 20th century. The documents pertain to the area now known as the state of New Mexico of the United States of America. Many of the documents were created when this area was part of the Presidencia of Nueva Galicia under the Viceroyalty of New Spain, as a part of the overseas empire of the European...
Dates: Other: undated

Filtered By

  • Subject: Letters X
  • Subject: Legal instruments X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 121
L. Tom Perry Special Collections. University Archives 9
 
Type
Archival Object 129
Digital Record 1
 
Subject
Promissory notes 43
Clippings (Books, newspapers, etc.) 36
Photographs 26
Maps 23
Historians -- Colorado -- Correspondence 19
∨ more
Drafts (Documents) 8
Reports 8
Articles 7
Memorandums 7
Patriarchal blessings (Mormon Church) 7
Scrapbooks 6
Financial records 5
Notes 5
Affidavits 4
Artifacts 4
Arts, Humanities, and Social Sciences 4
Certificates 4
Contracts 4
Lists 4
Photocopies 4
Speeches, addresses, etc. 4
Agriculture and Natural Resources 3
Brochures 3
Calendars 3
Church of Jesus Christ of Latter-Day Saints 3
Freemasonry -- United States 3
Itineraries 3
Military records 3
Motion picture industry -- United States 3
Motion pictures -- Production and direction 3
Newspapers 3
Notebooks 3
Politics, Government, and Law 3
Programs 3
Publications 3
Social Life and Customs 3
Transcripts 3
Utah -- History -- 19th century 3
Accounts 2
Audiocassettes 2
Autobiographies 2
Awards 2
Bankruptcy -- Illinois -- Hancock County -- History 2
Bankruptcy -- Ohio -- Portage County -- History 2
Biographies 2
Blessing 2
Bluff (Utah) -- History 2
Books 2
Civil Procedure and Courts 2
Clubs and Societies 2
Courts -- Illinois -- Hancock County -- History 2
Courts -- Ohio -- Portage County -- History 2
Documents 2
Geology -- Arizona 2
Geology -- Mexico 2
Geology -- Peru 2
Geology -- Utah 2
Handbooks, vade-mecums, etc. 2
Histories (Literary works) 2
Interviews 2
Korean War, 1950-1953 2
Latter Day Saint women 2
Latter Day Saints -- California -- Los Angeles 2
Military 2
Mines and mineral resources -- Utah 2
Motion picture plays 2
Periodicals 2
Personal papers 2
Poetry 2
Proposals 2
Ranching 2
Research (Documents) 2
Summonses 2
Swimming 2
Television -- Production and direction 2
United States -- History -- Civil War, 1861-1865 2
United States -- Military -- History 2
Utah -- History -- 19th century -- Photographs 2
Vietnam War, 1961-1975 2
World War, 1939-1945 2
Actors -- United States 1
Advertisements 1
Air pilots -- United States -- Diaries 1
American literature -- Latter Day Saint authors 1
Anti-communist movements -- Poland -- Gdańsk -- History 1
Apache Indians -- History 1
Arizona 1
Artists 1
Bank statements 1
Bibliographies 1
Bonds 1
Book of Mormon 1
Boy Scouts 1
Business cards 1
Business, Industry, Labor, and Commerce 1
CD-ROMs 1
Catalogs 1
Central America 1
+ ∧ less
 
Language
English 128
Latin 2
Multiple languages 1
Polish 1
Russian 1
 
Names
Church of Jesus Christ of Latter-day Saints 6
Watkins, Arthur V. (Arthur Vivian), 1886-1973 4
Boutwell, J. M. (John Mason), 1874- 3
Cooper, Merian C. 3
Alden, Sharon Reid, 1938- 2
∨ more
Brigham Young University 2
Burr, Carole Reid, 1940- 2
Cerro de Pasco Corporation 2
Geological Survey (U.S.) 2
Great Britain. Court of Common Pleas 2
Hancock County (Ill.) 2
Merian C. Cooper Enterprises, Inc. 2
Phelps, Dodge & Co. 2
Portage County (Ohio) 2
Redd, Charlie, 1889-1975 2
Reid, Rose Marie, 1906-1978 2
Saints at War Project 2
Stewart, James, 1908-1997 2
Anza, Juan Bautista de, 1735-1788 1
Bent, Charles, 1799-1847 1
Bradley, Ethel (Ethel Laverne Olson), 1881-1959 1
Bradley, F. Dean (Francis Dean), 1883-1927 1
Brigham Young University. Department of Chemistry 1
Brigham Young University. Library 1
Brown, Ned 1
Butler, Richard Marsh, 1919-1984 1
Causa International 1
Coolbrith, Ina D. (Ina Donna), 1841-1928 1
Deseret Book Company 1
Ellison, Robert Spurrier 1
Ermisch, Janette Lyon 1
Fernández de la Cueva Enríquez, Francisco, |c duque de Alburquerque, |d 1666-1733 1
Foundation for Ancient Research and Mormon Studies 1
General Electric Company 1
Hall family 1
Hall, H. Tracy 1
Hansen, Harold I., 1914-1992 1
Hanson, Bertha Olson, 1873-1965 1
Hanson, Evan G. (Evan Greenwood), 1894-1963 1
Hanson, George M. (George Marion), 1869-1928 1
Houghton, Joab, 1810-1876 1
Hughes, Dean, 1943- 1
Ironton Plant (Provo, Utah) 1
Kane (Family : Kane, Thomas L. (Thomas Leiper), 1822-1883) 1
Kane, John K. (John Kintzing), 1795-1858 1
Knollenberg, Mary Lightfoot Tarleton 1
LDS Foundation 1
Ledges Playhouse 1
McOmber, Calvin Delos, Jr., 1910-1980 1
Midgley, Louis C. 1
Moon, Sun Myung 1
NSZZ "Solidarność" (Labor organization) 1
Olson family 1
Olson, Culbert L. (Culbert Levy), 1876-1962 1
Olson, Delilah King, 1841-1907 1
Olson, Edmund (Thomas Edmund), 1864-1953 1
Olson, Eva (Mary Evalyn), 1867-1894 1
Otero, Miguel Antonio, 1859-1944 1
Oñate, Juan de, 1549?-1624 1
Pino, Pedro Baptista 1
Prince, L. Bradford (Le Baron Bradford), 1840-1922 1
Provo Reservoir Company 1
Rollin, La Verne B. 1
Rosenstock, Fred A., 1895- 1
Santa Anna, Antonio López de, 1794?-1876 1
School of the Prophets 1
Scorup-Sommerville Cattle Company 1
Skousen, W. Cleon (Willard Cleon), 1913-2006 1
Smith, George Albert, 1817-1875 1
Smith, Hellen Maria Fisher, 1835-1907 1
Smith, John L. (John Lyman), 1828-1898 1
Smith, John, 1781-1854 1
Smith, John, 1832-1911 1
Smith, Joseph F. (Joseph Fielding), 1838-1918 1
Smith, Joseph, III, 1832-1914 1
St. George Temple (Saint George, Utah) 1
Tanner, Caleb, 1868-1960 1
Taylor, John, 1808-1887 1
Tyler, S. Lyman (Samuel Lyman), 1920-1998 1
Utah. Legislature 1
Vargas, Diego de, 1643-1704 1
Vigil, Donaciano, 1802-1877 1
Whitney (Family : Whitney, Newel Kimball, 1795-1850) 1
Whitney family 1
Whitney, Newel Kimball, 1795-1850 1
Wojciechowicz, Joanna, 1944- 1
Woodruff, Wilford, 1807-1898 1
Young, Cecelia Sharp, 1872-1917 1
Young, Mahonri Mackintosh, 1877-1957 1
Young, Mahonri Sharp, 1911-1996 1
+ ∧ less