Skip to main content Skip to search results

Showing Collections: 11 - 20 of 42

Carrington family letters

 Collection — Multiple Containers
Identifier: MSS 3144
Scope and Contents Collection includes five letters, including: a letter from Albert Carrington to Calvin Saxton Woods Carrington [C. S.], 20 December 1884 (2 pages, signed, 21 x 13.5 cm.) discussing his son's search for a position as a music teacher, as well as relating the burning down of one "B. W." 's house; a letter from George Sims to Albert Carrington, 5 December 1855 (2 pages, signed, 24.5 x 20 cm.) [Carrington is on a trip with the First Presidency of the LDS Church to Fillmore, Utah, the first...
Dates: 1855-1884, bulk 1884

Peter Sutton election certificate

 File — Folder: 1
Identifier: MSS 509
Scope and Contents

Photocopy of a printed and handwritten certificate. The document confirms the election of Peter Sutton to be a major of the First Battalion of the Calvary and Infantry of the Utah Militia. The item was issued under the authority of the territorial governor of Utah, Charles Durkee, who also signed the certificate.

Dates: 1865

Arthur B. Cort letter

 File — Folder: 1
Identifier: MSS 106
Abstract

The folder contains a handwritten letter dated 5 May 1884 and addressed to Clara Jane Riding. Cort informs Riding that he would strike her name from the list of registered voters if she did not come to the court house and take the appropriate oath against the practice of "bigamy."

Dates: 1884

William Horne Dame certificates and letter

 File — Folder: 1
Identifier: MSS 110
Abstract

The folder contains microfilmed copies of a certificate of membership in the Utah territorial legislature, a certificate verifying that Dame was an elder in the Mormon Church, and a letter, dated 12 August 1858, of an "investigating committee" of prominent Mormons (including the apostle, George Albert Smith) stating that complaints against Dame were without foundation. The nature of these complaints was not stated.

Dates: 1856-1858

Department of the Treasury letters

 Collection — Multiple Containers
Identifier: MSS SC 2069
Scope and Contents

Two handwritten letters from a copy book. The items deal with the payment of claims in Utah and paying the "Deseret News" for services. Also discussed is the appointment of federal officials in the Utah Territory.

Dates: 1857

Indictment against Thomas H. Ferguson

 Collection — Folder: 1
Identifier: Vault MSS 540
Scope and Contents

Handwritten indictment for the Territory of Utah, Great Salt Lake County, United States Third District Court. The inditement was made against Thomas H. Ferguson for the Sept. 1859 murder of Alexander Carpenter. The item was signed by Hosea Stout, Deputy U. S. District Attorney for Utah Territory.

Dates: 1859

Iron County organizations records

 Collection — Multiple Containers
Identifier: MSS 373
Scope and Contents

Photocopies of various records relating primarily to Iron County, Utah and to its various organizations. Included are Pinto United Order Distribution and cash ledgers; Parowan Equitable Co-op minute books; various personal certificates and correspondence; cash stock, and loan certificates; illustrations and descriptions of English inventions; an indenture; a land deed; and song lyrics to the "Handcart Song." The photocopies were made by the Parowan Daughters of the Utah Pioneers.

Dates: 1854-1935

John M. Macfarlane circular letter

 File — Folder: 1
Identifier: MSS 103
Abstract

The folder contains a printed circular letter of 1882 calling for a meeting to elect two delegates to the Utah territorial convention. The item was circulated by the Populist Party in St. George, Utah.

Dates: 1882

Steven K. Madsen papers

 Collection — Multiple Containers
Identifier: MSS 1983
Scope and Contents

Minutes, maps, legislative acts, laws, lists, bibliographies, and research notes. The materials relate to Madsen's research on the history of Salt Lake City, Utah, and the nearby communities. Madsen's research concentrates on the legal and legislative history of Utah.

Dates: 1850-1975

William Maughn pardon

 File — Folder: 1
Identifier: MSS SC 2561
Scope and Contents

Photocopy of a handwritten presidential pardon signed by Benjamin Harrison. William Maughn, a Mormon polygamist, had been convicted of adultery and sentenced to two and a half years in prison. His case was reviewed, and the conviction was changed to unlawful cohabitation which carried a prison term of six months. Since Maughn had already served that amount of time, Harrison ordered him released.

Dates: 1889

Filtered By

  • Subject: Utah -- History X
  • Subject: Territorial Government X

Filter Results

Additional filters:

Subject
Utah -- History 20
Letters 17
Laws 12
Saint George (Utah) -- History 4
Utah -- History -- 19th century 4
∨ more
Certificates 3
Correspondence 3
Fillmore (Utah) -- History 3
Law -- Utah -- History 3
Material Types 3
Military 3
Mormons -- Utah -- Saint George -- History 3
Salt Lake City (Utah) -- History 3
Social Life and Customs 3
Church of Jesus Christ of Latter-Day Saints 2
Civil Procedure and Courts 2
County government -- Utah -- History 2
Home and Family 2
Maps 2
Minutes (Records) 2
Mormons -- Utah -- History 2
Notes 2
Parowan (Utah) -- History 2
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints -- History 2
Proclamations 2
Receipts (Acknowledgments) 2
Resolutions, Legislative 2
Utah -- Politics and government 2
Utah County (Utah) -- History 2
Adultery -- Utah -- History 1
Advertising and Marketing 1
Affidavits 1
Agriculture 1
Agriculture and Natural Resources 1
Bills 1
Biographies 1
Business, Industry, Labor, and Commerce 1
Capitals (Cities) -- Utah -- History -- Sources 1
Church Government 1
Church work with Indians -- Church of Jesus Christ of Latter-day Saints -- History 1
City and Town Life 1
Civil Rights 1
Clippings (Books, newspapers, etc.) 1
Clubs and Societies 1
Colleges and Universities 1
Constitutional law -- Utah -- History -- Sources 1
County officials and employees -- Utah -- History -- Sources 1
Criminal law -- Utah -- History -- Sources 1
Davis County (Utah) -- History 1
Deeds 1
Disease 1
Economics and Banking 1
Education 1
Education -- Utah -- History -- Sources 1
Elementary and Secondary Education 1
Environment and Conservation 1
Environmental Activism 1
Environmental Conditions 1
Finance, Public -- Utah -- History -- Sources 1
Fisheries and Wildlife 1
Forestry and Logging 1
Governors -- Utah -- Correspondence 1
Governors -- Utah -- History -- Sources 1
Grand jury -- Utah -- History -- Sources 1
Historians -- Utah -- History 1
Indictments 1
International Relations 1
Iron County (Utah) -- History 1
Labor History 1
Labor Unions 1
Laws -- Utah -- History -- Sources 1
Legislative bodies -- Utah -- History -- Sources 1
Legislators -- United States -- History 1
Legislators -- Utah -- History 1
Libraries -- Utah -- History 1
Liquor laws -- Utah -- History -- Sources 1
Lists 1
Manti (Utah) -- History 1
Mayors -- Utah -- Provo -- History 1
Media and Communication 1
Medicine and Health 1
Mental Health 1
Mexicans 1
Microfilms 1
Mines and Mineral Resources 1
Missions and Missionaries 1
Mormon Church -- Apostles 1
Mormon Church -- Presidents 1
Mormon Church -- Presidents -- Correspondence 1
Mormon families -- History 1
Mormons -- Attitudes 1
Mormons -- Correspondence 1
Mormons -- Hispanics -- Attitudes 1
Mormons -- Utah -- Correspondence 1
Mormons -- Utah -- Iron County -- History 1
Mormons -- Utah -- Parowan -- History 1
Mormons -- Utah -- Salt Lake City -- History 1
Murder -- Utah -- History -- Sources 1
+ ∧ less
 
Language
Japanese 1
Multiple languages 1
Spanish; Castilian 1
 
Names
Young, Brigham, 1801-1877 19
Utah. Legislature 15
Phelps, William Wines, 1792-1872 13
Richards, Willard, 1804-1854 13
Church of Jesus Christ of Latter-day Saints 4
∨ more
Hooper, W. H. (William Henry), 1813-1882 3
Smith, George Albert, 1817-1875 3
Carrington, Albert, 1813-1889 2
Utah Expedition (1857-1858) 2
Bennett, Wallace F. (Wallace Foster), 1898-1993 1
Brunson, Lewis, 1831-1888 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
Cort, Arthur B. 1
Dame, William Horne, 1819-1884 1
Daniels, James E. 1
Deseret News (Firm) 1
Durkee, Charles, 1805-1870 1
Ferguson, Thomas H. 1
Grant, Jedediah M. 1
Harrison, Benjamin, 1833-1901 1
Macfarlane, John M. (John Menzies), 1833-1892 1
Madsen, Steven K. 1
Maughn, William 1
May, Dean L. 1
Medieo, W. 1
Moffet, John W. 1
Populist Party (U.S. : 1892-1908) 1
Pratt, Orson, 1811-1881 1
Republican Party (U.S. : 1854- ) 1
Riding, Clara Jane 1
Rockwood, Albert P. (Albert Perry), 1805-1879 1
Sawyer, William O. 1
Sims, George, 1822-1865 1
Smoot, A. O. (Abraham Owen), 1815-1895 1
Snow, Mary Ann V., 1821-1907 1
Snow, Sarah E. W., 1840- 1
Snow, Warren, 1818-1896 1
Steptoe, Edward Jenner, 1815-1865 1
Stout, Hosea, 1810-1889 1
Sutton, Peter 1
Townsend, George Alfred, 1841-1914 1
United States. Congress. House 1
United States. Congress. Senate 1
United States. Department of the Treasury 1
United States. President (1889-1893 : Harrison) 1
University of Utah 1
Utah. District Court (3rd District) 1
Utah. Governor 1
Utah. Governor (1865-1869 : Durkee) 1
Utah. Governor (1896-1905 : Wells) 1
Utah. Militia 1
Wells, Heber M. (Heber Manning), 1859-1938 1
Whittlesey, Elisha, 1783-1863 1
Young, John W. (John Willard), 1844-1924 1
+ ∧ less