Skip to main content Skip to search results

Showing Collections: 51 - 60 of 12299

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 marshalls and attorneys

 Collection — Folder: 1
Identifier: Vault MSS 415
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 3 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 outlines the duties of the attorney general of Utah and marshals and deputy marshals.

Dates: 1852 March 3

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 in relation to the judiciary

 Collection — Folder: 1
Identifier: Vault MSS 733
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 4 Feb. 1852. The item was signed by Brigham Young, Willard Richards, and William W. Phelps. The act defines the function and responsibilites of courts and judges in the Utah Territory.

Dates: 1852 February 4

An act in relation to Utah Library

 Collection — Folder: 1
Identifier: Vault MSS 539
Scope and Contents Handwritten act of the Utah territorial legislature establishing the Utah Library. The librarian over the institution was under a two-year legislative appointment and was given a budget of $6000. The librarian was given authority to conduct all business relating to the library. The main purpose of the library was to provide materials for the legislature, but items could be made available to federal officials and private citizens of Utah at the discretion of the librarian. The document...
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

An act to incorporate the Bank of St. Mary's

 Collection — Folder: 1
Identifier: Vault MSS 535
Scope and Contents

Handwritten act of the Georgia legislature to incorporate the Bank of St. Mary's. The item presents the terms of the establishing of the banking corporation. The manuscript is a "true copy of the original act" and was hand reproduced by J.W.A. Sanford, a secretary. Apparently, Sanford duplicated on the document the signatures of Joseph Day, Speaker of the House of Representatives; Robert M. Echols, President of the Senat; and by William Schley, Governor.

Dates: 1836

Maria L. Acuña letters

 File — Folder: 1
Identifier: MSS SC 1118
Scope and Contents Photocopies of holograph letters with typewritten copies made in Spanish and in English translation (4 items, 21 pages). Three of the letters were written in 1866-1867 by Maria L. Acuña of Chile to her brother, Rumardo Acuña, in San Francisco, California. She asks why he has not written for a long time, tells about family matters, and refers to the war Chile was having with Spain (1865-1866).The other letter was written by Maria del Socorro Contreras in 1909 and sent to her...
Dates: 1866-1909

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 10195
L. Tom Perry Special Collections. University Archives 2066
Joseph F. Smith Library. Archives and Special Collections 38
 
Subject
Letters 3444
Education 2469
Colleges and Universities 2337
Church of Jesus Christ of Latter-Day Saints 1983
Photographs 1836
∨ more
Social Life and Customs 1785
Material Types 1772
Politics, Government, and Law 1249
Diaries 1243
Home and Family 1202
Arts, Humanities, and Social Sciences 1046
Immigration and American Expansion 941
Missions and Missionaries 905
Correspondence 841
Biographies 753
Autobiographies 733
Pioneers 680
Military 531
Religion 531
Church Government 501
Reports 500
Clippings (Books, newspapers, etc.) 484
Minutes (Records) 467
City and Town Life 448
Scrapbooks 423
Business, Industry, Labor, and Commerce 414
Photocopies 368
Histories (Literary works) 344
Notes 335
Oral histories 326
Images 318
Literature 292
Agriculture and Natural Resources 274
Civil Procedure and Courts 268
Publications 257
Interviews 256
Certificates 253
American Fork (Utah) -- History 249
Articles 249
Salt Lake City (Utah) -- History 240
Genealogies 238
Newspapers 236
Music 226
Performing Arts 216
Drafts (Documents) 205
Mormon pioneers 203
Mormon women -- Biography 200
Pamphlets 200
Programs 200
Overland Journeys to the Western United States 196
Provo (Utah) 190
Nauvoo (Ill.) -- History 188
Family histories 185
Mormons -- Utah -- History 184
Manuscripts 180
Lists 176
Account books 166
Speeches, addresses, etc., American 166
Fine Arts 162
Audiocassettes 161
Mormon Church -- Presidents 148
Transcripts 147
Postcards 143
Provo (Utah) -- History 143
Essays 137
Mormons -- Correspondence 137
Newsletters 136
Slides (Photography) 135
Mormon pioneers -- History 131
Mormons -- Illinois -- Nauvoo -- History 130
Economics and Banking 127
Research (Documents) 122
Retail trade 121
Salt Lake City (Utah) 120
Memorandums 119
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints -- History 119
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints 116
Clubs and Societies 115
Negatives 114
Mormons -- England 113
Financial records 112
Science, Technology, and Health 112
Audiotapes 110
Elementary and Secondary Education 110
Portraits 109
Utah 108
Mines and Mineral Resources 106
Civic Activism 105
Legal instruments 104
Typescripts 104
Books 100
Utah -- History 100
Patriarchal blessings (Mormon Church) -- History 99
Receipts (Acknowledgments) 98
Compact discs 96
Agriculture 95
Oral Histories 93
Immigrants 91
Mormons -- Utah -- Salt Lake City -- History 90
Poetry 89
+ ∧ less
 
Language
English 12070
Multiple languages 149
Spanish; Castilian 91
German 89
French 63
∨ more  
Names
Brigham Young University 1532
Church of Jesus Christ of Latter-day Saints 1232
Young, Brigham, 1801-1877 364
Brigham Young Academy 227
Smith, Joseph, Jr., 1805-1844 224
∨ more
Brigham Young University. Alumni Association 95
Joint Oral History Project (Brigham Young University) 94
United States. Army 88
Harold B. Lee Library 87
Utah Expedition (1857-1858) 79
United States. Works Progress Administration 74
Federal Writers' Project 70
Maeser, Karl G. 66
Wilkinson, Ernest L., 1899-1978 66
Smith, Joseph F. (Joseph Fielding), 1838-1918 59
Grant, Heber J. (Heber Jeddy), 1856-1945 57
United States. Army. Mormon Battalion 54
Cannon, George Q. (George Quayle), 1827-1901 49
Brimhall, George H. (George Henry), 1853-1932 48
Woodruff, Wilford, 1807-1898 48
Taylor, John, 1808-1887 46
Timpson, Laura Logie, 1886-1973 46
McKay, David O. (David Oman), 1873-1970 43
Relief Society (Church of Jesus Christ of Latter-day Saints) 42
Savage, C. R. (Charles Roscoe), 1832-1909 41
Tanner, George S. 41
Utah. Legislature 40
Brigham Young University. Department of History 39
Harris, Franklin Stewart, 1884-1960 39
Smith family 39
Brigham Young University. College of Education 38
Cluff, Benjamin, Jr., 1858-1948 38
Reorganized Church of Jesus Christ of Latter Day Saints 36
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--Hawaii Campus 30
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
Church Educational System (Church of Jesus Christ of Latter-day Saints) 26
Wells, Daniel H. (Daniel Hanmer), 1814-1891 26
Jerusalem Center for Near Eastern Studies 25
Anderson, George Edward, 1860-1928 24
Brigham Young University. Department of Music 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
Manti Temple (Manti, Utah) 23
Old Army Press 23
Philip II, King of Spain, 1527-1598 23
Brigham Young University. Admissions and Records 22
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
Kimball, Spencer W., 1895-1985 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
Reynolds, George, 1842-1909 19
Steiner, Max, 1888-1971 19
Brigham Young University. Speech and Dramatic Arts Department (1967-1975) 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. Motion Picture Studio 17
Clark, J. Reuben, Jr., 1871-1961 17
Jones, Edith Boley, 1892-1973 17
L. Tom Perry Special Collections 17
+ ∧ less