Skip to main content Skip to search results

Showing Collections: 11711 - 11720 of 12464

Philip C. Waltermire photographs of Sioux City

 Collection — Folder: 1
Identifier: MSS P 572
Scope and Contents

Collection includes 12 photographs of buildings in Sioux City, Iowa taken by Philip C. Waltermire between the 1890s and the 1920s.

Dates: approximately 1890-1929

John Walters letters

 File — Folder: 1
Identifier: MSS 552
Scope and Contents

Handwritten letters. Walters writes to relatives about various family matters. He tells of the deaths and illnesses of many persons. Walters may have been a member of the Mormon Church because he once said, "and I hope to meet you in Zion."

Dates: 1874-1883

Wesley P. Walters affidavits

 File — Folder: 1
Identifier: MSS SC 1877
Scope and Contents

Photocopies of five affidavits, an invitation to hear Walters speak, and court proceedings (1826). The affidavits confirm under which circumstances Walters found the 1826 court record. The record states that Joseph Smith (1805-1844) "the glass looker" was fined $2.68.

Dates: 1826-1973

Dana Ossin Walton journals

 Collection — Multiple Containers
Identifier: MSS SC 1907
Scope and Contents

Handwritten journals of Dana Ossion Walton. The journals are in two volumes and consist mainly of short entires (1 line). The entries deal mainly with experiences in Teton Valley.

Dates: 1890-1922

Elaine and Ray Walton Llanelli Branch records

 File — Folder: 1
Identifier: MSS 3948
Scope and Contents

Collection contains photocopies of Welsh churches, photocopied articles from encyclopedias or almanacs, Church vocabulary in Welsh or English, and membership and genealogical records of South Welsh Saints. 1 book, 9 x 11.75 inches, plastic green binding. 74 pages. Circa 1847-1967.

Dates: 1847-1967

Walton family biography

 File — Folder: 1
Identifier: MSS SC 424
Scope and Contents

Typescript of family stories and pioneer experiences. Describes the growth of Alpine, Utah and its educational system in 1860-1870 and in Provo, Utah in 1870-1877. Also includes a memorial to Emma Jacques Walton.

Dates: 1931

James Walton papers

 Collection — Box: 1
Identifier: MSS 4186
Abstract

James Walton's collection of papers, including a journal and a personal history, 1917-1973.

Dates: 1917-1973

Joseph B. Walton photographs

 Collection — Multiple Containers
Identifier: MSS P 181
Scope and Contents

Collection includes 19 photographs of houses, Latter-day Saint churches and public buildings in the Provo, Utah, area. Also includes tintype portraits. Dated approximately 1900.

Dates: approximately 1900

Lancelot Walton letter

 File — Folder: 1
Identifier: MSS 3935
Abstract

A letter to William Hepworth Dixon from Lancelot Walton, 1867.

Dates: 1867

Walworth County (Wis.) legal records

 File — Folder: 1
Identifier: MSS SC 1270
Scope and Contents Miscellaneous handwritten legal documents. The collection consists of court records on the suits: (1) Nelson Strang vs. Lyman Cowdery to obtain the books of the Board of Supervisors of Walworth County, WI., April 1851 (7 leaves); (2) Romeo Smith (Voree, Walworth County WI.) vs. David Smith, suit over 5 cords of wood, appealed before Lyman Cowdery, County Judge, February-March 1856 (24 leaves); (3) Elizabeth McNutt transferring a mortgage to Mary A. P. Strang, 10 April 1858 (1 leaf); and (4)...
Dates: 1851-1858

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 10385
L. Tom Perry Special Collections. University Archives 2077
Joseph F. Smith Library. Archives and Special Collections 2
 
Subject
Letters 3483
Education 2459
Colleges and Universities 2328
Church of Jesus Christ of Latter-Day Saints 2017
Photographs 1900
∨ more
Social Life and Customs 1858
Material Types 1751
Politics, Government, and Law 1280
Diaries 1275
Home and Family 1257
Arts, Humanities, and Social Sciences 1061
Immigration and American Expansion 949
Missions and Missionaries 925
Correspondence 837
Biographies 765
Autobiographies 747
Pioneers 684
Military 551
Religion 528
Church Government 516
Clippings (Books, newspapers, etc.) 499
Reports 494
City and Town Life 458
Minutes (Records) 454
Scrapbooks 438
Business, Industry, Labor, and Commerce 422
Photocopies 399
Notes 348
Histories (Literary works) 341
Oral histories 335
Images 311
Literature 304
Agriculture and Natural Resources 285
Civil Procedure and Courts 273
Interviews 262
Certificates 259
Publications 258
Articles 250
American Fork (Utah) -- History 249
Genealogies 241
Salt Lake City (Utah) -- History 240
Newspapers 235
Performing Arts 222
Drafts (Documents) 217
Music 211
Family histories 206
Latter Day Saint pioneers 206
Latter Day Saint women -- Biography 200
Overland Journeys to the Western United States 197
Pamphlets 197
Provo (Utah) 191
Programs 190
Manuscripts 187
Nauvoo (Ill.) -- History 187
Latter Day Saints -- Utah -- History 182
Lists 177
Fine Arts 170
Account books 169
Audiocassettes 169
Speeches, addresses, etc., American 166
Transcripts 155
Postcards 149
Latter Day Saint churches -- Presidents 146
Essays 143
Provo (Utah) -- History 141
Slides (Photography) 140
Newsletters 139
Latter Day Saints -- Correspondence 137
Latter Day Saint pioneers -- History 131
Latter Day Saints -- Illinois -- Nauvoo -- History 130
Economics and Banking 129
Memorandums 129
Negatives 127
Research (Documents) 126
Salt Lake City (Utah) 123
Retail trade 122
Clubs and Societies 119
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints -- History 118
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints 117
Science, Technology, and Health 117
Financial records 114
Latter Day Saints -- England 113
Portraits 113
Utah 112
Elementary and Secondary Education 111
Audiotapes 109
Civic Activism 107
Mines and Mineral Resources 107
Legal instruments 106
Typescripts 102
Compact discs 101
Agriculture 100
Printed ephemera 100
Utah -- History 100
Patriarchal blessings (Latter Day Saint churches) -- History 98
Receipts (Acknowledgments) 98
Books 97
Poetry 94
Oral Histories 93
Artifacts 91
+ ∧ less
 
Language
English 12229
Multiple languages 151
German 95
Spanish; Castilian 93
French 69
∨ more  
Names
Brigham Young University 1545
Church of Jesus Christ of Latter-day Saints 1245
Young, Brigham, 1801-1877 368
Brigham Young Academy 228
Smith, Joseph, Jr., 1805-1844 225
∨ more
Brigham Young University. Alumni Association 95
Joint Oral History Project (Brigham Young University) 95
United States. Army 91
Harold B. Lee Library 86
Utah Expedition (1857-1858) 79
United States. Works Progress Administration 75
Federal Writers' Project 70
Maeser, Karl G. 67
Wilkinson, Ernest L., 1899-1978 66
Smith, Joseph F. (Joseph Fielding), 1838-1918 60
Grant, Heber J. (Heber Jeddy), 1856-1945 59
United States. Army. Mormon Battalion 55
Brimhall, George H. (George Henry), 1853-1932 49
Cannon, George Q. (George Quayle), 1827-1901 49
Woodruff, Wilford, 1807-1898 49
Taylor, John, 1808-1887 48
Timpson, Laura Logie, 1886-1973 46
Relief Society (Church of Jesus Christ of Latter-day Saints) 43
McKay, David O. (David Oman), 1873-1970 42
Smith family 42
Savage, C. R. (Charles Roscoe), 1832-1909 41
Tanner, George S. 41
Utah. Legislature 40
Brigham Young University. College of Education 39
Brigham Young University. Department of History 39
Cluff, Benjamin, Jr., 1858-1948 38
Harris, Franklin Stewart, 1884-1960 38
Reorganized Church of Jesus Christ of Latter Day Saints 37
Talmage, James E. (James Edward), 1862-1933 36
Scott, Hollis, 1919-2005 35
Utah. Militia 34
Latter-day Saint Nurses at War Project 32
Richards, Willard, 1804-1854 32
Smith, George Albert, 1817-1875 32
Brigham Young University. Office of the President 30
Church of Jesus Christ of Latter-day Saints. Southern States Mission 30
Salt Lake Temple 30
DeMille, Cecil B. (Cecil Blount), 1881-1959 29
Phelps, William Wines, 1792-1872 29
Brigham Young High School (Provo, Utah) 28
Matthews, T. Pat, 1883-1958 28
Brigham Young University. Division of Continuing Education 27
Hicks, Mary A. 27
Smith, Hyrum, 1800-1844 27
University of Utah 27
Wells, Daniel H. (Daniel Hanmer), 1814-1891 27
Jerusalem Center for Near Eastern Studies 25
Anderson, George Edward, 1860-1928 24
Brigham Young University. Department of Music 24
Church Educational System (Church of Jesus Christ of Latter-day Saints) 24
Church of Jesus Christ of Latter-day Saints. First Presidency 24
Custer, George A. (George Armstrong), 1839-1876 24
Kimball, Heber C. (Heber Chase), 1801-1868 24
Roberts, B. H. (Brigham Henry), 1857-1933 24
Brigham Young University. Admissions and Records 23
Manti Temple (Manti, Utah) 23
Old Army Press 23
Philip II, King of Spain, 1527-1598 23
Brigham Young University. College of Fine Arts and Communications 22
Oaks, Dallin H. 22
Poll, Richard D. (Richard Douglas), 1918-1994 22
Rigdon, Sidney, 1793-1876 22
Snow, Erastus Fairbanks, 1818-1888 22
Brigham Young University. English Department 21
Cannon, John M. (John Mousley), 1865-1917 21
Catholic Church 21
Cowdery, Oliver 21
Harold B. Lee Library. Department of Archives and Manuscripts 21
Kirkham, Francis W. (Francis Washington), 1877-1972 21
Lee, John D. (John Doyle), 1812-1877 21
Pratt, Parley P. (Parley Parker), 1807-1857 21
Associated Students of Brigham Young University 20
Church of Jesus Christ (Strangites) 20
Illinois. Circuit Court (Hancock Co.) 20
Nurses at War project 20
Pratt, Orson, 1811-1881 20
Smith, Emma Hale 20
St. George Temple (Saint George, Utah) 20
Widtsoe, John Andreas, 1872-1952 20
Brigham Young University. College of Business 19
Kimball, Spencer W., 1895-1985 19
L. Tom Perry Special Collections 19
Reynolds, George, 1842-1909 19
Steiner, Max, 1888-1971 19
Brigham Young University. Motion Picture Studio 18
Clark, J. Reuben, Jr., 1871-1961 18
Lincoln, Abraham, 1809-1865 18
McDonald, Howard S. (Howard Stevenson), 1894-1986 18
Smoot, A. O. (Abraham Owen), 1815-1895 18
Babbitt, Almon W. (Almon Whiting), 1813-1856 17
Brigham Young University. Board of Trustees 17
Brigham Young University. College of Family, Home, and Social Sciences 17
Brigham Young University. Speech and Dramatic Arts Department (1967-1975) 17
Jones, Edith Boley, 1892-1973 17
Reynolds, Alice Louise, 1873-1938 17
+ ∧ less