Skip to main content Skip to search results

Showing Records: 1 - 10 of 262

Assessor and Collector's Office tax notice

 Digital Record
Identifier: VMSS76_S2_SS1_B6_F12_I3

Assessor and Collector's Office tax notice, 1878

 Item — Box: 6, Folder: 12
Identifier: Vault MSS 76 Series 2 Sub-Series 1 Item 3
Scope and Contents note

Notices of taxes due, issued on the Whitney estate by the Assessor and Collector's office, Salt Lake County. Dated July 20, 1878

Dates: Other: 1878

Association for Mormon Letters corporate records, 1981-2003

 Series — Multiple Containers
Identifier: MSS 2205 Series 1
Scope and Contents

Corporate records of The Association for Mormon Letters, dated 1981-2003. Includes tax forms, membership mailing lists, correspondence, minutes and other board records, press releases, logos, clippings, announcements, and the records kept by John Bennion during his term as president.

Dates: 1981-2003

Business and investment records, 1918-1936

 File — Box: 3, Folder: 1-5
Identifier: MSS 3775 Series 1 Sub-Series 3

Charlie Redd records and papers on government relations, 1934-1971

 Sub-Series — Multiple Containers
Identifier: MSS 5883 Series 3 Sub-Series 3
Scope and Contents

Contains tax records, agricultural papers, and political papers of Charlie Redd. Materials date from 1934 to 1971.

Dates: 1934-1971

City tax notice

 Digital Record
Identifier: VMSS76_S2_SS3_SSS3_B7_F10_I4

City tax notice, 1875

 Item — Box: 7, Folder: 10
Identifier: Vault MSS 76 Series 2 Sub-Series 3 Sub-Series 3 Item 4
Scope and Contents

Notice issued to Joshua K. Whitney by John R. Winder, Collector's Office, Salt Lake City, Utah, dated 1875.

Dates: 1875

Clara Heilner, S. A. Heilner, and Heilner & Ottenheimer taxes, 1886 April 1

 Item — Box: 8, Folder: 2
Identifier: MSS 6721 Series 2 Item 306
Scope and Contents

Taxes are received of Clara Heilner, S. A. Heilner and Heilner & Ottenheimer for the amount of $327.24. Dated April 1, 1886.

Dates: 1886 April 1

Clara Heilner, S. A. Heilner, and Heilner & Ottenheimer taxes

 Digital Record
Identifier: MSS6721_S2_I306_B8_F2
Dates: 1886 April 1

Filtered By

  • Subject: Records X
  • Subject: Tax records X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 257
L. Tom Perry Special Collections. University Archives 5
 
Type
Archival Object 248
Digital Record 14
 
Subject
Financial records 12
Tax returns 9
Papers (Documents) 5
Letters 4
Arts, Humanities, and Social Sciences 3
∨ more
City plats 3
Indentures 3
Invoices 3
Literature 3
Receipts (Acknowledgments) 3
Receipts (Financial records) 3
Springville (Utah) 3
American literature 2
Contracts 2
Diaries 2
Frontier and pioneer life 2
Insurance 2
Minutes (Records) 2
Novelists, American -- Archives 2
Printed ephemera 2
Stock certificates 2
Wills 2
Account books 1
Agreements 1
Agriculture and Natural Resources 1
Annuities 1
Audits 1
Bank statements 1
Bills 1
Bluff (Utah) -- History 1
Brick trade -- Utah 1
Brickworks -- Utah 1
Business cards 1
Business enterprises -- Utah 1
Business records 1
Business records -- Utah -- Provo 1
Business, Industry, Labor, and Commerce 1
Cataloging of Latter Day Saint literature 1
Certificates 1
Checks 1
Church of Jesus Christ of Latter-Day Saints 1
Church records and registers 1
City Planning 1
City and Town Life 1
City council members -- United States 1
Clippings (Books, newspapers, etc.) 1
Conveyances 1
Creative writing 1
Deeds 1
Documents 1
Economics and Banking 1
Finance, Personal -- Utah 1
Great Britain -- History 1
Insurance -- Utah 1
Insurance policies 1
Invitations 1
Land tenure -- England -- History 1
Land titles -- England -- History 1
Latter Day Saint authors 1
Latter Day Saint churches -- History 1
Latter Day Saints -- Illinois -- Nauvoo -- History 1
Latter Day Saints -- Ohio -- History 1
Leases 1
Legal instruments 1
Lists 1
Literature -- Latter Day Saint authors 1
Local histories 1
Manorial records 1
Marriage licenses 1
Material Types 1
Membership lists 1
Memorandums 1
Missions and Missionaries 1
Mortgages 1
Motion picture industry -- United States 1
Motion pictures -- Production and direction 1
Notes 1
Paleography, English -- England -- History -- Sources 1
Payrolls 1
Prenuptial agreements -- England -- History 1
Press releases 1
Printouts 1
Probate records 1
Provo Canyon (Utah) 1
Publications 1
Ranching 1
Reports 1
Salt Lake City (Utah) -- Business 1
Scrapbooks 1
Social Life and Customs 1
Sound recordings 1
Speeches, addresses, etc. 1
Television -- Production and direction 1
Theaters -- Utah -- Salt Lake City -- Finance 1
Wills -- Utah -- History -- Sources 1
+ ∧ less
 
Language
English 248
Multiple languages 2
Spanish; Castilian 2
Italian 1
Latin 1
 
Names
Grey, Zane, 1872-1939 2
Association for Mormon Letters 1
Bennion, John, 1953- 1
Brickerhaven Corporation 1
Brigham Young University 1