Skip to main content Skip to search results

Showing Collections: 1 - 10 of 78

An act authorizing the foreman of grand juries to administer oath

 File — Multiple Containers
Identifier: MSS SC 2029
Scope and Contents

Handwritten legislative act passed by the Utah Legislature on 28 Feb. 1852. The item was signed by Brigham Young (1801-1877), "Governor of Utah;" Willard Richards (1804-1854), "President of Council;" and William W. Phelps (1792-1872), "Speaker of the House of Rep." The act states that the "foreman" of grand juries is "authorized to issue process and compel the attendance of witnesses to give evidence" and "may administer oaths or affirmations to the witnesses thus in attendance."

Dates: 1852

An act creating a territorial and county revenue

 File — Folder: 1
Identifier: MSS SC 2721
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 4 Feb. 1852. The act relates to the establishment of a system of taxation in territorial Utah. The item was signed by Brigham Young, Willard Richards, and William W. Phelps.

Dates: 1852 February 4

An act in relation to the inspection of spirituous liquor

 File — Folder: 1
Identifier: MSS SC 2015
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 5 March 1852. The item was signed by Brigham Young (1801-1877), "Governor" ; Willard Richards (1804-1854), "President of the Council" ; and William W. Phelps (1792-1872), "speaker of the House of Rep." The act states that all "spirituous liquor" either produced in or imported into Utah had to be inspected.

Dates: 1852

An act regulating elections

 File — Folder: 1
Identifier: MSS SC 1954
Scope and Contents

One handwritten document. The item is a draft of a law regulating the election procedures in the Utah Territory. It is signed by Brigham Young, Willard Richards, and William W. Phelps.

Dates: 1852

An act relation to crimes and punishment

 File — Folder: 1
Identifier: MSS SC 2286
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 6 March 1852. The item was signed by Brigham Young (1801-1877) as governor of the Utah Territory. In 123 sections, the act describes the nature of crimes in the territory and the nature of punishment for breaking the law.

Dates: 1852

An act to create the office of a county treasurer in each county of the Territory of Utah and to define the duties thereof

 File — Folder: 1
Identifier: MSS SC 2368
Scope and Contents

Handwritten legislative act passed by the Utah territorial legislature on 3 Feb. 1852. The item was signed by Brigham Young (1801-1877), "Governor;" Willard Richards (1804-1854), "President of the Council;" and William W. Phelps (1792-1872), "Speaker of the House of Rep." The measure establishes the office of county treasurer in the counties of the Utah territory.

Dates: 1852

Wallace F. Bennett papers

 Collection
Identifier: MSS 20
Scope and Contents Collection contains correspondence, speeches, bills, legislative resolutions, press releases, and financial records that document Wallace F. Bennett's activities during his time as a senator between 1948 and 1974 in Utah and Washington D.C. The central topic of these materials (which were mostly created during Bennett's later terms in the US Senate) is the Cold War, including how to promote peaceful coexistence between the Soviet Union and America. They also reveal the immense changes that...
Dates: 1948-1984

A bill for locating the county seat of Davis County in Utah Territory

 File — Folder: 1
Identifier: MSS SC 2072
Scope and Contents

Handwritten legislative act enacted by the Utah legislature on 18 February 1852. The item was signed by Brigham Young (1801-1877), "Governor;" Willard Richards (1804-1854), "President of the Council;" and William W. Phelps (1792-1872), "Speaker of the House of Rep." The act states that Farmington shall be the site for the County Seat of Davis County.

Dates: 1852

Biographies of Utah territorial legislators

 Collection — Multiple Containers
Identifier: MSS 3113
Scope and Contents

Collection of biographies of Utah territorial delegates, senators, and congressmen between 1850 and 1976. Materials are arranged alphabetically, and include compiled lists of published biographical information on each individual. Creator of the materials is unknown.

Dates: 1850-1976

George A. Black papers

 Collection — Multiple Containers
Identifier: Vault MSS 735
Scope and Contents Collection contains letters and other documents related to George A. Black and his family. Most of the items relate to Black's tenure as Secretary of Utah Territory, which spanned from 1870 to 1876. He corresponded with several prominent leaders in Utah and Washington, D.C., including Brigham Young, George Q. Cannon, Daniel H. Wells, Ulysses S. Grant, and Benjamin Harrison, and the collection includes documents signed by each. The collection includes certificates for Black's appointment as...
Dates: 1862-1927

Filtered By

  • Subject: Territorial Government X

Filter Results

Additional filters:

Subject
Letters 29
Utah -- History 20
Laws 12
Certificates 7
Material Types 6
∨ more
Correspondence 5
Military 5
Utah -- Politics and government 5
Church of Jesus Christ of Latter-Day Saints 4
Civil Procedure and Courts 4
Governors -- Utah -- Correspondence 4
Maps 4
Receipts (Acknowledgments) 4
Saint George (Utah) -- History 4
Utah -- History -- 19th century 4
Fillmore (Utah) -- History 3
Law -- Utah -- History 3
Mormons -- Utah -- Saint George -- History 3
Notes 3
Proclamations 3
Religion 3
Salt Lake City (Utah) -- History 3
Social Life and Customs 3
Agriculture 2
Agriculture and Natural Resources 2
Biographies 2
Business, Industry, Labor, and Commerce 2
Cartographers -- Mexico 2
Church Government 2
Clippings (Books, newspapers, etc.) 2
County government -- Utah -- History 2
Deeds 2
Economics and Banking 2
Environment and Conservation 2
Environmental Conditions 2
Executive orders 2
Fisheries and Wildlife 2
Home and Family 2
Microfilms 2
Minutes (Records) 2
Missions and Missionaries 2
Missouri -- History 2
Mormon Church -- Presidents 2
Mormon Church -- Presidents -- Correspondence 2
Mormons -- Correspondence 2
Mormons -- Utah -- History 2
Parowan (Utah) -- History 2
Photocopies 2
Politicians -- United States -- Correspondence 2
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints 2
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints -- History 2
Public Finance 2
Public Works 2
Resolutions, Legislative 2
Utah County (Utah) -- History 2
Water and Water Rights 2
Actions and defenses 1
Adobe Walls, Battle of, Tex., 1874 1
Adultery -- Utah -- History 1
Advertising and Marketing 1
Affidavits 1
Antelope Island (Utah) -- Description and travel 1
Apache Indians -- History 1
Arizona -- History -- To 1912 1
Arkansas -- History 1
Autographs 1
Baja California (Mexico : Peninsula) -- History -- Maps 1
Bills 1
Black Hawk War (Utah), 1865-1872 1
California -- History -- 1850-1950 1
California -- History -- Maps 1
Capitals (Cities) -- Utah -- History -- Sources 1
Cherokee Indians -- Government relations 1
Cherokee Indians -- History -- Sources 1
Cheyenne Indians -- History 1
Chihuahua (Chihuahua, Mexico) -- History 1
Church and state -- Church of Jesus Christ of Latter-day Saints -- History -- 19th century 1
Church work with Indians -- Church of Jesus Christ of Latter-day Saints -- History 1
City and Town Life 1
Civil Rights 1
Claims 1
Clubs and Societies 1
Colleges and Universities 1
Constitutional law -- Utah -- History -- Sources 1
County officials and employees -- Utah -- History -- Sources 1
Crawfordsville (Ind.) -- History 1
Criminal law -- Utah -- History -- Sources 1
Dakota Indians -- History 1
Dakota Indians -- Treaties -- History -- Sources 1
Davis County (Utah) -- History 1
Decrees 1
Democratic Party (Mo.) 1
Depositions 1
Diaries 1
Disease 1
District courts -- Utah 1
Education 1
Education -- Utah -- History -- Sources 1
+ ∧ less
 
Language
English 76
Spanish; Castilian 3
Japanese 1
Multiple languages 1
 
Names
Young, Brigham, 1801-1877 22
Utah. Legislature 18
Phelps, William Wines, 1792-1872 14
Richards, Willard, 1804-1854 13
Church of Jesus Christ of Latter-day Saints 5
∨ more
Hooper, W. H. (William Henry), 1813-1882 4
Smith, George Albert, 1817-1875 3
Boggs, Lillburn W., 1792-1860 2
Bringas y Encinas, Diego Miguel 2
Carrington, Albert, 1813-1889 2
Utah Expedition (1857-1858) 2
Utah. District Court (3rd District) 2
Anza, Juan Bautista de, 1735-1788 1
Arny, W. F. M. (William Frederick Milton), 1813-1881 1
Bank of the United States (1816-1836) 1
Bennett, Wallace F. (Wallace Foster), 1898-1993 1
Bent, Charles, 1799-1847 1
Benton, Thomas Hart, 1782-1858 1
Black, George A., 1841-1914 1
Bond, Christopher S. 1
Bridger, Jim, 1804-1881 1
Brimhall, George W. (George Washington), 1814-1895 1
Brown, Ethan Allen, 1776-1852 1
Brunson, Lewis, 1831-1888 1
Bryan, Alexander 1
Calhoun, John C. (John Caldwell), 1782-1850 1
Camp, Walter Mason, 1867-1925 1
Cannon, George Q. (George Quayle), 1827-1901 1
Cannon, Martha Telle, 1846-1928 1
Carpenter, Alexander 1
Carrington family 1
Carrington, Rhoda Maria, 1824-1886 1
Cass, Lewis, 1782-1866 1
Clay, Henry, 1777-1852 1
Cort, Arthur B. 1
Crane, Jacob L. (Jacob Leslie), 1892-1988 1
Crazy Horse, approximately 1842-1877 1
Cumberland Presbyterian Church 1
Curtis, W. E. 1
Custer, George A. (George Armstrong), 1839-1876 1
Dame, William Horne, 1819-1884 1
Daniels, James E. 1
Davis, John L., active 1860 1
Deseret News (Firm) 1
Dodge, Mitchell Al 1
Dudley, L. Edwin 1
Durkee, Charles, 1805-1870 1
Ellison, Robert Spurrier 1
Ewing, Finis, 1773-1841 1
Ferguson, Thomas H. 1
Fernández de la Cueva Enríquez, Francisco, |c duque de Alburquerque, |d 1666-1733 1
Gooch, William, Sir, 1681-1751 1
Grant, Jedediah M. 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Hamblin, Jacob, 1819-1886 1
Harman, Jesse P. 1
Harrison, Benjamin, 1833-1901 1
Hayes, Rutherford B., 1822-1893 1
Henry, John J. 1
Houghton, Joab, 1810-1876 1
Howell, Ray Carl 1
Jackson, Andrew, 1767-1845 1
James Cummins Book Seller 1
Louisiana 1
Macfarlane, John M. (John Menzies), 1833-1892 1
Madsen, Steven K. 1
Maughn, William 1
May, Dean L. 1
McEwan, John, 1824-1878 1
Medieo, W. 1
Menominee Indian Tribe of Wisconsin 1
Miller, Hugh 1
Missouri. Governor 1
Missouri. Governor (1836-1840 : Boggs) 1
Moffet, John W. 1
Morwitz, E. (Eduard) 1
Mucklé, Mark Richard, 1825-1915 1
Murray, Eli H. (Eli Houston), 1843-1896 1
National Immigration Convention (1870 : Indianapolis, Ind.). Executive Committee 1
Otero, Miguel Antonio, 1859-1944 1
Oñate, Juan de, 1549?-1624 1
Pennsylvania. Governor (1829-1835 : Wolf) 1
Pennsylvania. Militia 1
Pino, Pedro Baptista 1
Poland, Luke P. (Luke Potter), 1815-1887 1
Pollock, James, 1810-1890 1
Populist Party (U.S. : 1892-1908) 1
Pratt, Orson, 1811-1881 1
Prince, L. Bradford (Le Baron Bradford), 1840-1922 1
Ramsay, A. (Alexander) 1
Red Cloud, 1822-1909 1
Republican Party (U.S. : 1854- ) 1
Reynolds, George, 1842-1909 1
Riding, Clara Jane 1
Rockwood, Albert P. (Albert Perry), 1805-1879 1
Rosenstock, Fred A., 1895- 1
Ross, John, 1790-1866 1
Santa Anna, Antonio López de, 1794?-1876 1
Sawyer, William O. 1
Sidwell, Etta Jane, 1870-1958 1
+ ∧ less