Skip to main content

Land surveys

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 11 Collections and/or Records:

Bamberger Railroad Company records

 Collection — Multiple Containers
Identifier: MSS 275
Scope and Contents

General correspondence, financial records, surveys, and other papers relating to electrification, equipment, operation, and maintenance of the railroad line; legal papers and agreements dealing with rights of way; Bamberger family papers (1905-1919); and ledgers dealing with family interests in Utah and Nevada mines. The collections include maps relating to various railroad lines in Utah, California, and Nevada.

Dates: 1882-1953

Diggle family papers

 Collection — Box 1: [Barcode: 31197223103141]
Identifier: MSS 2208
Scope and Contents Mainly letters to the Samuel and Sarah Diggle family, in Iowa, from relatives, including Elizabeth W. Andrew and George Openshaw, Salt Lake City; Nancy W. Butterworth, Mary Diggle, and Mary Banks, Heywood, Lancashire, England; and Robert B. Whitaker, Kenosha, Wisconsin. Topics include family news, plural marriage, Brigham Young, and the family of Joseph Smith Jr. Envelopes accompany several of the letters. Includes letters from children of Elizabeth Andrew and Nancy Butterworth. Also...
Dates: 1854-1893

Engineering survey report

 File — Folder 1: [Barcode: 31197230236918]
Identifier: MSS SC 280
Scope and Contents

Handwritten report which relates to the engineering problems concerning the Union Pacific Railroad construction in Utah and the work completed in laying railway lines immediately east of Salt Lake City, Utah during 1867.

Dates: 1868

Phillip Knight collection of Knight Investment Company records

 Collection — Multiple Containers
Identifier: MSS 3772
Scope and Contents

Collection includes a variety of business records of the Knight Investment Company, including: articles of incorporation, state certificates, patents, abstracts, deeds, receipts, bonds, wills, certificates, affidavits, company reports, surveys, letters, oaths, shipment orders, pool agreements, proxy agreements, letters of administration, leases, blueprints, tax forms, and other legal documents. Items document the business of the company between 1883 and 1964.

Dates: approximately 1883-1964

James Madison land survey

 File — Folder 1: [Barcode: 31197230241595]
Identifier: MSS SC 477
Scope and Contents

Handwritten list of acreage claimed by Madison.

Dates: 1796

Missouri legal documents

 Collection — Multiple Containers
Identifier: MSS SC 1226
Scope and Contents

Handwritten legal documents from the state of Missouri. Included are financial notes and bonds, contracts, indentures, inventories, letters, affidavits, court writs, and a land survey.

Dates: 1783-1869

Ebenezer Reed land survey

 Collection
Identifier: MSS 9050
Scope and Contents

Handwritten description of land in Palmyra, New York, sold to Ebenezer Reed on 9 November 1816. Includes a separate diagram and photocopies of plot maps showing the relation of this land to the Joseph Smith residence and later farm, and the Durfee farm. Dated 9 November 1816.

Dates: 1816 November 9

Union Pacific Railroad Company Utah and Wyoming surveys

 Collection — Box 1: [Barcode: 31197227645808]
Identifier: MSS 4181
Scope and Contents

Utah and Wyoming surveys, 1865-1868 contains five land surveys used by the Union Pacific Railroad. Two surveys relate to Echo and Weber Canyons in Utah; three surveys relate to Camp Walbach and Crow Creek in Wyoming.

Dates: 1865-1868

United States Forest Service Intermountain Region records

 Collection — Multiple Containers
Identifier: MSS 9472
Scope and Contents

Early United States Forest Service Intermountain Region records, including grazing reconnaissance section plats with isoline terrain maps, dated 1912 to 1914, and utilization surveys of cattle farms from 1914 to 1939. The plats include information about soil, water sources, land surfaces, weeds, grass, forage plants, poisonous plants, and shrubs. Materials dated 1912 to 1939.

Dates: 1912-1939

Utah County record books

 Collection
Identifier: MSS 3905
Scope and Contents

Includes nine bound record books spanning the years 1851-1864. They record deeds of transfer, land survey certificates, deeds of consecration, and transfer records of enslaved people. Most of the records were kept by Lucius N. Scovil, the county recorder of Utah County, but some were also kept by Dominicus Carter, Isaac Higbee, and Howard Coray. The deeds of consecration recorded in Utah County begin in 1855 and primarily mention land and property rather than cash contributions.

Dates: 1851-1864