Skip to main content

Church of Jesus Christ of Latter-Day Saints

 Subject
Subject Source: Cclabroad

Found in 2749 Collections and/or Records:

Robert R. Gardner and Neil S. Gardner journals and notebook

 File — Folder 1: [Barcode: 31197230244441]
Identifier: MSS SC 550
Scope and Contents

The collection includes the missionary journals of Robert R. Gardner serving in Australia, 1907-1908, and of Neil S. Gardner serving in Canada, 1894-1896. Also a notebook of Robert R. Gardner containing historical quotes and references to the Reorganized Church of Jesus Christ of Latter Day Saints and polygamy.

Dates: 1894-1908

Alice Bigler Garret patriarchal blessing

 File — Folder 1: [Barcode: 31197230333970]
Identifier: MSS 1166
Scope and Contents

Typewritten and signed copy of a Patriarchal blessing, dated March 17, 1931, and given to Alice Bigler Garret. Smith tells Garret that she can be saved if she is obedient to the teachings of the Mormon Church.

Dates: 1931 March 17

Membership record of Alice Bigler Garrett

 Collection — Folder 1: [Barcode: 31197233284097]
Identifier: Vault MSS 115
Scope and Contents

Printed and handwritten membership record of the Mormon Church for Alice Bigler Garrett. The item lists Garrett's birth, baptism, confirmation, marriage, and presents a description of her physical appearance.

Dates: 1900

Susa Young Gates notebook

 File — Multiple Containers
Identifier: MSS SC 820
Scope and Contents

This is a holograph original of the piece "A Grateful Mother's Standpoint" given to her, as she believed, by inspiration. The story deals with the biblical Rachel and her life in polygamy. She alludes to the then current state of polygamous families and the presecution faced by the Latter-day Saint community.

Dates: 1898

Geauga County (Ohio) court record

 File — Folder 1: [Barcode: 31197230317981]
Identifier: MSS SC 1930
Scope and Contents

One handwritten court record. The item is a copy made in 1860 by William N. Keeny, clerk of Geauga County, of the original court record dated 1839. The Halsted Haines Co. sued Joseph Smith (1805-1844), Hyrum Smith, Olivery Cowdery, Sidney Rigdon, Brigham Young, and other Mormon Church leaders for redress in connection with questionable business practices. Since the defendants failed to appear when summoned, the plaintiffs were awarded $2337.35 plus expenses.

Dates: 1839

William Erastus Gee missionary papers

 Item — Folder 1: [Barcode: 31197233616546]
Identifier: MSS 8866

Genealogies of Mormons

 File — Folder 1: [Barcode: 31197230322015]
Identifier: MSS SC 2365
Scope and Contents

Handwritten list of Mormons which includes the names of their immediate ancestors. The list also presents such dates as when these individuals were baptized and when they were given various priesthood offices and by whom. Many of thes individuals lived in Mayfield, Utah.

Dates: 1880

General Church Board of Education certificate

 File — Folder 1: [Barcode: 31197230342260]
Identifier: MSS 260
Scope and Contents

Printed and handwritten certificate. The item is a license which authorizes Hyrum H. Anderson to teach religion classes for the Mormon Church in Provo, Utah. The item was signed by the president of the Mormon Church, Wilford Woodruff, and by George Reynolds and Karl G. Maeser.

Dates: 1892

General Church Board of Education minutes

 Collection
Identifier: UA 1376
Scope and Contents

Contains a mixture of volumes and folders, both bound and loose papers, of the General Church Board of Education meeting minutes from 1879 to 1970.

Dates: 1879-1970

General Tithing Store ten cents

 File — Folder 1: [Barcode: 31197230322874]
Identifier: MSS SC 2608
Scope and Contents

Printed and signed bill for ten cents issued by the General Tithing Store House of the Mormon Church. The currency was "good only for meat at the General Tithing Store House."

Dates: 1889