Skip to main content

Church records and registers

 Subject
Subject Source: Library of Congress Subject Headings

Found in 88 Collections and/or Records:

Kirtland revelation book

 File — Carton 5: [Barcode: 31197231194272]
Identifier: MSS 1839

Land indentures, 1800-1824

 Series
Identifier: MSS 1779 Series 10
Scope and Contents

Handwritten probate records, leases, manorial records and other documents on parchment. The materials relate to the sale and ownership of land in England between 1800 and 1824.

Dates: 1800-1824

Life and science? Correspondence of general authorities / by James E. Talmage

 File — Carton 8: [Barcode: 31197231194363]
Identifier: MSS 1839

Luke Johnson charge against Joseph Smith, Sr., 1837 May 29

 Item — Box 2: Series 1 [Barcode: 31197233284196], Folder: 3
Identifier: Vault MSS 76 Series 1 Sub-Series 3
Scope and Contents note

Letter to the Bishop and his council in Kirtland, Ohio which contains charges made by Johnson against Smith for closing the doors of the House of the Lord against the High Council. Signed by Johnson, dated May 29, 1837.

Dates: Other: 1837 May 29

Luke Johnson charge against Joseph Smith, Sr.

 Digital Record
Identifier: VMSS76_S1_SS3_B2_F3

Lyman E. Johnson and Orson Pratt charge against Joseph Smith, Jr., 1837 May 29

 Item — Box 2: Series 1 [Barcode: 31197233284196], Folder: 1
Identifier: Vault MSS 76 Series 1 Sub-Series 3 Item 2
Scope and Contents note

Letter to the Bishop and his council in Kirtland, Ohio which contains charges made by Johnson and Pratt against Smith for lying, misrepresentation, and other acts. Signed by Johnson and Pratt and dated May 29, 1839.

Dates: Other: 1837 May 29

Mahonri Moriancumer Steele ordination book, 1879-1905

 Item — Box 3: Series 6; Series 7; Series 8; Series 9 [Barcode: 31197233290656], Folder: 4
Identifier: Vault MSS 528 Series 7 Item 1

Matthews family records, 1784-1835

 Item — Oversize 17: Series 1; Series 3; Series 4; Series 5; Series 6; Series 7; Series 8; Series 9; Series 10; Series 12; Series 13; Series 15 [Barcode: 31197232567385], Folder: 7
Identifier: MSS 1779 Series 9 Item 1
Scope and Contents

Collection consists of burial, baptism and burial records relating to Matthews family members ranging in date from 29 March 1796 to to 6 December 1833 December 6. Most of the documents are copies and extracts made in September 1835.

Dates: Other: 1784-1835

William E. McLellin and Orson Hyde meeting minutes of the Quorum of the Twelve Apostles

 File — Folder 1: [Barcode: 31197225551560]
Identifier: MSS 3900
Abstract

The William E. McLellin and Orson Hyde meeting minutes of the Quorum of the Twelve Apostles is a typed copy of the proceedings that occurred in meetings of 1835.

Dates: 1835