ALS, Brigham Young to All to Whom This May Come (Provo Manufacturing Company), 1875
Document. Provo Manufacturing Company stationery, hand of Henry A. Dixon, secretary, signed by Brigham Young, president, 12 April 1875.
Document. Provo Manufacturing Company stationery, hand of Henry A. Dixon, secretary, signed by Brigham Young, president, 12 April 1875.
Salt Lake City: 1858. Document. PMG 30, Very Fine. Rust 96. Sept. 9, 1858. No. 65. Deseret Currency Association Will pay the bearer Two dollars in Live Stock on Presentation of One Hundred Dollars. Great Salt Lake City, Utah Territory. Signed by H[iram] B. Clawson, Secretary and Brigham Young, President.....
There are 94 letters to his wife, Alice; 38 to his family as a whole; 26 to individual children; 2 to other family members (mother and sister) and 24 written to him (mission colleagues, people from home—invitations to parties/weddings, etc.)—total of 184 pieces of correspondence.
Leipzig, Germany: 1929. Document. 5.5 X 8.75" Blue paper with blue ink. 3 horizontal folds. Broadside program for Priesthood Anniversary. The program indicates competitions in Talking, story narration, singing, painting and sculpture; Boy Scout Jamboree, Entertainment on Saturday. Lecturs and meetings on Sunday. Excursions, games and entertainment on Monday. All.....
April 6, 1949. Document. George Albert Smith President letterhead. TLS to Mr. William M. Hansen, St, Anthony, Idaho.. Bottom third of paper just below the signature is missing; one horizontal and two vertical folds; bottom edge of verso has paper and glue remnants from being removed from a notebook or.....
May 7, 1979. Document. Additional shipping is required for this item. Please call us (800-486-3112) to order. Council of the Twelve letterhead. To Mr. R. Bert Carter;.
August 2, 1976. Document. Additional shipping is required for this item. Please call us (800-486-3112) to order. Council of the Twelve letterhead. To Mr. R. B. Carter; thanking him for a kind note of July 28.
Document. First Council of Seventies letterhead, signed by Kimball. Excuses Saville from mission based on word from First Presidency.
Document. First Council of Seventies letterhead, Kimball signature appears to be stamped. Excuses Saville from mission based on Saville's letter.
Salt Lake City: 1914. Document. No. 7395. Issued to William Alanson Soper. Signed by the First Presidency: Joseph F. Smith, Anthon H. Lund, Charles W. Penrose, dated August 4th, 1914. Several vertical and horizontal folds.
Salt Lake City: Feb. 4, 1896. Document. Certificate (#242) for 500 shares of stock in Wonder Gold Mining Co. issued to P. J. Quealy, superintendent and manager of Wonder. Signed on recto by Lewis M. Cannon, secretary and George Q. Cannon, president (at time was first counselor to Wilford Woodruff.....
Great Salt Lake City: 1849. Document. Approx. 2" X 3 3/4" . PMG 64, Choice Uncirculated. Rust 72. No. 931. $.50 note is dated Jan. 20, 1849 and is made out to N. K. Whitney. This note bears the full signatures of Brigham Young and Heber C. Kimball and also.....
Salt Lake City: 1871. Framed (20X25) with three photo reproductions: Brigham Young, seated; mounted Indians in front of ZCMI; ZCMI delivery wagons in front of ZCMI. Signed by Brigham Young and William Clayton issued ? April 1871 to J. B. Maiben. No. 7. Number of shares is not legible. Canceled.....
Salt Lake City: Church of Jesus Christ of Latter-day Saints, October 25, 1890. Document. Flake-Draper 1689. 2 p. 11 x 8 inch broadsheet w/ the date at the top. Printed signatures of Wilford Woodruff, George Q. Cannon, and Joseph F. Smith, as First Presidency, at the end. Concerns the establishment.....
[Burlington, WI]: 1915. Pamphlet. 12 pp. Moisture staining along bottom edge throughout; several chips and tears to pages. One small hole on to first and second pages with a small amount of text missing.