Skip to main content

Genealogies

 Subject
Subject Source: Genre Terms: A Thesaurus for Use in Rare Book and Special Collections Cataloguing

Found in 739 Collections and/or Records:

Saints at War Project records for the United States Navy, 1938-2004

 Sub-Series
Identifier: MSS 2350 Series 7 Sub-Series 4
Scope and Contents

This subseries contains materials from Latter-day Saints serving in the U.S. Navy during World Ward II. Materials include photographs, memoirs, arcticles and papers. Dated 1937-2009.

Dates: 1938-2004

Saints at War Project records for World War II (Europe), 1926-2010

 Series
Identifier: MSS 2350 Series 7
Scope and Contents

Contains documents from Mormons serving in World War II in Europe. Materials include war artifacts, papers, interviews, photographs, articles, memoirs, biographies, letters, and publications. Dated 1926-2010.

Dates: 1926-2010

Saints at War Project records for World War II (Pacific), 1931-2009

 Series
Identifier: MSS 2350 Series 6
Scope and Contents

This series contains documents from Latter-day Saints that served in the Pacific part of World War II. Records are from the army, air corps, marine corps, navy, coastal guard, civilians, and merchants. Also contains artifacts yearbooks, photographs, currency, and stamps that have been included. Dated 1931-2009.

Dates: 1931-2009

Life history of Carol Bradshaw Sampson

 Collection — Folder 1: [Barcode: 31197233615266]
Identifier: MSS 8042
Scope and Contents

Contains one bound copy of the book titled "The Life History of Carol Bradshaw Sampson," compiled by Ilean Sampson Sullivan. It details the early life to death of Carol Bradshaw Sampson, including pictures and typed stories. Dated 2008-2012.

Dates: 2008-2012

Samuel M. Leiper document, 1853 April 1

 Item — Box 3: Series 1 [Barcode: 31197232550654], Folder: 5
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 5
Scope and Contents

Document giving William J. Leiper power of attorney for Samuel M. Leiper, signed by Samuel M. Leiper, dated April 1, 1853.

Dates: 1853 April 1

Samuel M. Leiper notice of non-payment, 1853 October 31

 Item — Box 3: Series 1 [Barcode: 31197232550654], Folder: 4
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 4
Scope and Contents

Notice of non-payment for $5000, from A. Post Campbell (on behalf of Willima A. Irvine) to Samuel M. Leiper, dated October 31, 1853.

Dates: 1853 October 31

Samuel M. Leiper notice of protest, 1853 October 31

 Item — Box 3: Series 1 [Barcode: 31197232550654], Folder: 5
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 7
Scope and Contents

Notice of protest for non-payment from Ocean Bank to Samuel M. Leiper, dated October 31, 1853.

Dates: 1853 October 31

Henry Weeks Sanderson record book

 File — Folder 1: [Barcode: 31197230321629]
Identifier: MSS SC 2279
Scope and Contents

Handwritten record book. The materials include records of temple work performed by Mary Jane Sanderson Sanders for friends and ancestors, as well as poems either by Sanderson or dedicated to members of his family.

Dates: approximately 1895

Sanford Joseph Heilner and Claire Heilner Freedman historical background on Heilner family, approximately 1813-2010

 Sub-Series
Identifier: MSS 6721 Series 1 Sub-Series 1
Scope and Contents

Materials include photographs, maps, genealogy, and other collected documents and publications, including written historical narrative on Germany and the family of Aron Heilner. Dated from approximately 1813 to 2009.

Dates: approximately 1813-2010

Sarah Ann Yeaman Stone Thomas biographical sketch, undated

 Item — Folder 3: Series 1 [Barcode: 31197233635868]
Identifier: MSS 3197 Series 1 Sub-Series 3 Item 5
Scope and Contents

Contains a photocopied biographical history about Sarah Ann Yeaman Stone Thomas researched and written by \Addis Thomas, Graddaughter, Althea Thomas Jones, Granddaughter.

Dates: Other: undated