Skip to main content

Politics, Government, and Law

 Subject
Subject Source: Cclabroad

Found in 1673 Collections and/or Records:

Philip Margetts music book and Elbert Duncan Thomas postcard

 File — Folder 1: [Barcode: 31197230345248]
Identifier: MSS 987
Scope and Contents

Handwritten entries in a music book. The item contains what seem to be various bugle calls used by "Lt. Phil Margetts" in 1853 probably with the Utah Militia. Also included is a postcard from Elbert Duncan Thomas to Margetts. The item was sent from Japan and wishes Margetts a happy birthday.

Dates: Date not identified

Elise Furer Musser speeches

 Collection — Folder 1: [Barcode: 31197232578457]
Identifier: MSS 8955
Scope and Contents

Four typewritten speeches about the state of economies throughout the world by Elise Musser written for conferences she attended. Dated approximately 1937.

Dates: approximately 1937

Muster roll of Captain Thomas Hendrickson's Company H of the Sixth Regiment of Infantry, Army of the United States

 Item — Folder 1: [Barcode: 31197231566073]
Identifier: MSS SC 576
Scope and Contents

Printed form with handwritten notations. The Company left Fort Bridger, Utah Territory, Aug. 21, 1858, enroute to Benicia, California, and was encamped at Bear River, Oregon Territory when the muster was completed. Includes enlistment and pay information and recapitulation of company statistics.

Dates: 1858

Napoleon I letter

 Item — Folder 1: [Barcode: 31197233293387]
Identifier: Vault MSS 611
Scope and Contents

Handwritten and initialled order to his cousin sending "Londre" to the Central Army for establishing communications with the Duc de Dalmatia. Included also is a directive to write Duc d'Istria and order him to circulate a warning to North Army generals against ridiculous reports propagated by the English, Portugese, and Spanish.

Dates: 1811

Narrative of the surrender of a command of U. S. forces at Fort Fillmore, N. M. in July, A. D. 1861, at the breaking out of the Civil War between the North and the South

 File — Folder 1: [Barcode: 31197232489028]
Identifier: MSS 882
Scope and Contents

Typewritten history. McKee tells the story of the surrender of Fort Fillmore, New Mexico, citing numerous letters and other sources on the incident.

Dates: 1881

National Council of American Indians photographs

 Series
Identifier: MSS 1704 Series 5
Scope and Contents From the Collection: Contains correspondence, personal history, and business papers of both Zitkala-S̈a and her husband, Raymond Bonnin, with the bulk focusing on Gertrude's activities. Zitkala-S̈a was a central figure in early twentieth century Indian reform, and this collection reflects her intensive involvement. She was instrumental in legislation favorable to Indians and spent a great deal of her time among the Native Americans in an attempt to educate and organize them for greater strength through unity....
Dates: 1906-1938

National Council of American Indians records

 Collection — Oversize-folder 16: Series 1 [Barcode: 31197233235149]
Identifier: MSS 1704
Scope and Contents Contains correspondence, personal history, and business papers of both Zitkala-S̈a and her husband, Raymond Bonnin, with the bulk focusing on Gertrude's activities. Zitkala-S̈a was a central figure in early twentieth century Indian reform, and this collection reflects her intensive involvement. She was instrumental in legislation favorable to Indians and spent a great deal of her time among the Native Americans in an attempt to educate and organize them for greater strength through unity....
Dates: 1906-1938

National Dividend Foundation records

 File — Folder 1: [Barcode: 31197232509650]
Identifier: MSS 6102
Abstract

This collection contains the papers of the National Dividend Foundation, Inc. from 1974-1978 as the foundation tried to initiate the Nation Dividend Plan. Papers include materials discussing what the possible National Dividend Plan could do, including projected financial reports and articles published by both the National Dividend Foundation and other sources concerning national savings, tax reform, and welfare.

Dates: 1974-1978

Executive Committee memorandum to W. H. Hooper

 Item — Folder 1: [Barcode: 31197232562964]
Identifier: MSS 9066
Scope and Contents

Three-page document from the executive committee of the National Immigration Convention in Philadelphia, Pennsylvania, addressed to William H. Hooper, U.S. Representative from Utah Territory. The memorandum summarizes recent Congressional measures pertaining to immigration, and requests Hooper's support of these laws being passed to improve immigration to the United States. Endorsed by William C. Staines, Utah Emigration Agent on a back panel. Endorsement dated April 29, 1871.

Dates: 1871 April 29

Nauvoo (Ill.) legal proceedings

 File — Folder 1: [Barcode: 31197230310994]
Identifier: MSS SC 1262
Scope and Contents

Two handwritten transcripts of court cases regarding the slandering of Joseph Smith (1805-1844), the Mormon prophet. The first item is dated Dec. 5, 1842 and involves the City of Nauvoo vs. Thomas J. Hunter. The second item is dated Feb. 17, 1843 and involves the City of Nauvoo vs. Amos Davis.

Dates: 1842-1843