Skip to main content Skip to search results

Showing Records: 91 - 100 of 1026

Charles C. Norris & Company receipt to Philiip Bessom

 Digital Record
Identifier: VMSS76_S1_SS5_B5_F29_I6

Charles C. Rich receipt to Newel Kimball Whitney and George Miller, 1846 February 25

 Item — Box: 3, Folder: 33
Identifier: Vault MSS 76 Series 1 Sub-Series 3 Item 2
Scope and Contents note

Statement signed by Rich certifying to the trustees of the Church that he had received one yoke of oxen of Jacob Stokes for the use of the first company to the west, dated February 25, 1846.

Dates: Other: 1846 February 25

Charles Partridge Adams receipt, 1913

 Item — Box: 1, Folder: 19-20
Identifier: Vault MSS 2
Scope and Contents

Handwritten and signed receipt, dated 12 April 1913, and composed in Denver, Colorado. Adams writes, "Recd. of Dr. A. J. Flynn the sum of Forty dollars on account of the purchase price of an oil painting."

Dates: 1913

Charles W. Shields document, 1904

 Item — Box: 3, Folder: 12
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 2
Scope and Contents

“Copy of Inventory and Appraisement” of Charles W. Shields’ estate (after his death) with accompanying documents, typed, dated November 21, 1904-December 22, 1904.

Dates: 1904

Charles W. Shields Last Will and Testament, 1893 May 25

 Item — Box: 3, Folder: 12
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 1
Scope and Contents

Last Will and Testament of Charles W. Shields, 25 May 1893, and Codicil, 31 March 1903, part of the money should go to publishing Charles’ writings, the remainder of the estate is divided among his children.

Dates: 1893 May 25

Charles W. Shields reciept, 1909 June 22

 Item — Box: 3, Folder: 12
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 3
Scope and Contents

Receipt for certified copy of Charles W. Shields’ will, addressed to Elisha K. Kane, dated June 22, 1909.

Dates: 1909 June 22

Charlie Redd business records, 1914-1974

 Series
Identifier: MSS 5883 Series 3
Scope and Contents

Contains business records, financial documents, legal documents, and research collected by Charlie Redd. Materials date from 1914 to 1974.

Dates: 1914-1974

Charlie Redd medical records, 1963-1969

 Sub-Series — Box: 84, Folder: 1-9
Identifier: MSS 5883 Series 3 Sub-Series 10
Scope and Contents

Contains medical receipts of Charlie Redd. Materials date from 1963 to 1969.

Dates: 1963-1969

Filtered By

  • Subject: Receipts (Acknowledgments) X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 1018
L. Tom Perry Special Collections. University Archives 8
 
Type
Archival Object 645
Digital Record 381
 
Subject
Letters 98
Genealogies 68
Biographies 67
Account books 45
Promissory notes 30
∨ more
Bank statements 20
Bills 16
Invoices 11
Agriculture and Natural Resources 9
Financial records 7
Photographs 7
Certificates 6
Clippings (Books, newspapers, etc.) 6
Bluff (Utah) -- History 5
Newsletters 5
Publications 5
Ranching 5
Checks 4
Diaries 4
Minutes (Records) 4
Notes 4
Politics, Government, and Law 4
Postcards 4
Tickets 4
Agriculture 3
Brochures 3
Business records 3
Business, Industry, Labor, and Commerce 3
Colleges and Universities 3
Directories 3
Documents 3
Education 3
Greeting cards 3
Invitation cards 3
Itineraries 3
Memorandums 3
Programs 3
Receipts (Financial records) 3
Schedules (Time plans) 3
Social Life and Customs 3
Tax records 3
Tax returns 3
Accounts 2
Articles 2
Banks and banking -- Utah 2
Business cards 2
Church of Jesus Christ of Latter-Day Saints 2
Civil Rights 2
Deeds 2
Home and Family 2
Illustrations 2
Immigration and American Expansion 2
Insurance 2
Insurance companies -- United States 2
Invitations 2
Kane (Pa.) 2
Military orders 2
Mines and Mineral Resources 2
Missouri -- Politics and government -- 20th century 2
Newspapers 2
Order forms 2
Pamphlets 2
Passports 2
Photocopies 2
Pioneers 2
Political Campaigns -- Missouri 2
Provo (Utah) 2
Reports 2
Slides (Photography) 2
Agriculture -- Utah -- Saint George 1
Announcements 1
Artists -- United States -- Correspondence 1
Arts, Humanities, and Social Sciences 1
Audits 1
Authors, English -- Correspondence 1
Beirut (Lebanon) 1
Bills of sale 1
Birthday cards 1
Blank forms 1
Books 1
Budgets 1
Business enterprises -- Pennsylvania 1
Business enterprises -- Utah 1
Calendars 1
Canals -- Utah -- Salem -- History 1
Catalogs 1
Choirs (Music) 1
Church Educational System 1
Church schools -- Utah -- Vernal -- History 1
City council members -- United States 1
Civic Activism 1
Civil Procedure and Courts 1
Clothing and dress 1
Clubs and Societies 1
College buildings -- Utah -- Provo 1
College teachers -- Utah -- Biography 1
College teachers -- Utah -- Provo 1
Contracts 1
Dance 1
+ ∧ less
 
Language
English 663
Multiple languages 3
French 1
German 1
Latin 1
∨ more  
Names
Bullock, Francis, 1763-1817 15
Bullock, Thomas, 1775-1847 15
Redd, Charlie, 1889-1975 6
Church of Jesus Christ of Latter-day Saints 5
Scorup-Sommerville Cattle Company 3
∨ more
Cain family 2
Grant, Heber J. (Heber Jeddy), 1856-1945 2
Hyde, Arthur Mastick, 1877-1947 2
Kirkham, Francis W. (Francis Washington), 1877-1972 2
Missouri. Governor (1921-1925 : Hyde) 2
National Folk Organization 2
Smith, Joseph F. (Joseph Fielding), 1838-1918 2
Adams, Charles Partridge, -1942 1
Arnold, Edwin, Sir, 1832-1904 1
Arrington, Joseph E. (Joseph Earl), 1895-1986 1
Bache, Franklin, 1792-1864 1
Baker, George N. 1
Beebe, Nancy Diana Smoot 1
Bennett, Wallace F. (Wallace Foster), 1898-1993 1
Brigham Young University 1
Brigham Young University. Dancers' Company 1
Brigham Young University. Department of Dance 1
Brigham Young University. Department of Industrial Technology 1
Brigham Young University. Department of Technology 1
Brigham Young University. Department of Theatre and Cinematic Arts 1
Brigham Young University. Office of the President 1
Brigham Young University. Religious Education 1
Cannon, Clawson Y. (Clawson Young), 1885-1977 1
Cannon, Winnifred Morrell, 1888-1974 1
Carnegie, Andrew, 1835-1919 1
Chapman, J. H. T. 1
Church of Jesus Christ of Latter-day Saints. Southern States Mission 1
Clark, J. Reuben, Jr., 1871-1961 1
Coolidge, Calvin, 1872-1933 1
Durham, G. Homer (George Homer), 1911-1985 1
Flynn, Arthur John 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Harmon, George Willard, 1909-1989 1
Henson, Charles A. 1
Holbrook, Ward C., 1899-1981 1
Hoover, Herbert, 1874-1964 1
Independent Order of Odd Fellows. Payson Lodge #19 (Payson, Utah) 1
Kane (Family : Kane, Thomas L. (Thomas Leiper), 1822-1883) 1
Kane, Elizabeth Wood, 1836-1909 1
Kane, John K. (John Kintzing), 1795-1858 1
Lamanite Generation (Musical group) 1
Lyman, Richard Roswell, 1870-1963 1
McKay, David O. (David Oman), 1873-1970 1
Nauvoo Temple (Nauvoo, Ill. : 1841-1850) 1
New Park Mining Company 1
Nibley, Charles W. (Charles Wilson), 1849-1931 1
Nibley, Hugh, 1910-2005 1
Parizot, E. 1
Patten, John, Jr., 1825-1903 1
Patten, John, Sr., 1787-1847 1
Perpetual Emigrating Fund Company 1
Republican Party (U.S. : 1854- ) 1
Richards, Preston Doremus, 1881-1952 1
Richards, Stephen L 1
Romney, Junius, 1878-1971 1
Roosevelt, Theodore, 1858-1919 1
Salem Irrigation and Canal Company 1
Smith, John Henry, 1848-1911 1
Smoot (Family : Smoot, A. O. (Abraham Owen), 1815-1895) 1
Smoot, A. O. (Abraham Owen), 1815-1895 1
Smoot, Abraham Owen, 1856-1911 1
Smoot, Diana E., (Diana Eldredge), 1837-1914 1
Smoot, Ella Deseret, 1869-1916 1
Smoot, Horace Alma, 1880-1964 1
Smoot, Margaret T. (Margaret Thompson), 1809-1884 1
Smoot, Orson Parley, 1876-1936 1
Smoot, Reed, 1862-1941 1
Smoot, Wilford W. (Wilford William) 1
Smoot, William Cochrane Adkinson, 1828-1920 1
Sperry, Josephine Titcomb, 1874-1945 1
Sperry, Sidney B. (Sidney Branton), 1895-1977 1
Taft, William H. (William Howard), 1857-1930 1
Talmage, James E. (James Edward), 1862-1933 1
Teichert, Minerva Kohlhepp, 1888-1976 1
Uintah Stake Academy 1
United States Tariff Commission 1
University of Texas at Austin 1
Whitney, Newel Kimball, 1795-1850 1
Widtsoe, John Andreas, 1872-1952 1
Wilberg, Mack 1
Wilkinson, Ernest L., 1899-1978 1
Winterton, Dee (1936-1984) 1
Woodward, Benjamin Franklin, 1860-1939 1
Woodward, Benjamin Spencer, 1889-1935 1
Young Ambassadors (Musical group) 1
+ ∧ less