Skip to main content

Politics, Government, and Law

 Subject
Subject Source: Cclabroad

Found in 1673 Collections and/or Records:

Juan Lopez decree

 File — Folder 1: [Barcode: 31197230317361]
Identifier: MSS SC 1893
Scope and Contents

Handwritten decree directed to V.E. with respect to his standing as a Mexican national.

Dates: 1821

Louis Philippe letter

 Item — Folder 1: [Barcode: 31197233293411]
Identifier: Vault MSS 612
Scope and Contents

Handwritten and signed congratulatory letter to a relative on the birth of a daughter. Item is leather bound and includes two engraved portraits of the king.

Dates: 1840

Louisiana legal documents

 File — Folder 1: [Barcode: 31197230310101]
Identifier: MSS SC 1229
Scope and Contents

Handwritten and printed legal documents from Louisiana. Included are an instrument of protest, a letter of attorney, a curators bond, as well as three declarations.

Dates: 1831-1857

J. Walter Low letter

 File — Folder 1: [Barcode: 31197230340090]
Identifier: MSS 84
Abstract

The folder contains a handwritten letter dated 24 March 1915 and addressed O. A. Kirkham. J. Walter Low writes about the Boy Scouts of Canada, the possibility of Italy entering World War I, and that "Hugh Brown looks fine in his new field uniform and has an excellent squadron of well trained mounted rifles."

Dates: 1915 March 24

Fern Maurine Lowery autobiography

 File — Folder 1: [Barcode: 31197230336866]
Identifier: MSS 2689
Scope and Contents

Typed autobiography. Lowery joined the cadet nurse program during World War II. She talks about her classes and work shifts during the war. She later worked at the Utah Valley Hospital.

Dates: 2002

Loyal, no matter what : Jim and Kimiko Tazoi

 File — Folder 1: [Barcode: 31197232571510]
Identifier: MSS 8596
Scope and Contents

Collection contains a booklet called Loyal, No Matter What: Jim and Kimiko Yagi Tazoi. The booklet describes Jim's experiences serving as a Japanese American in Europe during WWII and Kimiko's experiences in a Japanese internment camp in Arizona. Dated 2006.

Dates: 2006

Samuel D. Lucas legal documents

 File — Folder 1: [Barcode: 31197230244243]
Identifier: MSS SC 642
Scope and Contents

Mss. Eleven various legal documents all signed by Samuel D. Lucas.

Dates: 1833-1850

Samuel D. Lucas subpoena

 Item — Folder 1: [Barcode: 31197239251769]
Identifier: MSS 9080
Scope and Contents

Contains a subpoena signed by Samuel D. Lucas ordering Joel F. Childs, William Thompson, and Martin O. Jones to appear before a court hearing between Phineas Skinner and Robert A. Crenshaw in Independence, Missouri. Dated July 31, 1854. Also includes an image of Lucas.

Dates: 1854 July 31

Thomas C. Luckett papers

 Collection — Folder 1: [Barcode: 31197233292173]
Identifier: Vault MSS 551
Scope and Contents

Includes letters of introduction, personal correspondence, a will, and muster and payroll records for four companies of Illinois volunteer infantry at the beginning of the Civil War (1861-1865). Contains 28 items (112 pages).

Dates: 1786; 1812-1861

Cornelia Sorenson Lund papers

 Collection — Multiple Containers
Identifier: MSS 276
Abstract

Legislation, reports by the Salt Lake City Women's Chamber of Commerce including records of their activities, correspondence, radio programs, and newspaper clippings, relating to the smoke abatement campaign in Salt Lake City. The collection also contains a historical sketch of the Salt Lake City Women's Chamber of Commerce, and minutes of the Utah Smokeless Fuel Cooperative Association. The collection contains materials which span from 1848-1962.

Dates: 1848-1962