View XML QR Code

Brigham Young financial papers, 1852-1882

Overview of the Collection

Title
Brigham Young financial papers
Dates
1852-1882 (inclusive)
Quantity
30 volumes, (5.5 linear feet)
Collection Number
UUS_COLL MSS 042
Summary
The collection consists of 30 manuscript volumes (24 in original holograph and 6 in photocopy). In addition to detailing Brigham Young's personal financial affairs, the records also contain an almost comprehensive account of his actions as trustee-in-trust of the Church of Jesus Christ of Latter-day Saints; in essence, they are financial records of the Church from 1859 to 877. The ledgers show that little distinction was made in accounting between properties of the Church and Brigham Young's personal business interests. The 23 other account books include daybooks for the Brigham Young Store in the Beehive House, employee pay registers, carding books, checkbooks (one covering Young's railroad construction contract in Echo and Weber Canyons in 1859); and various memoranda from Brigham Young's Barn and the Globe Bakery. A major series consists of receipt books showing expenses for the Gardo House in 1882 and receipts for payment of rents to the Brigham Young estate in 1879-1882. Other financial papers consist of original invoices for purchases from ZCMI 1869-1875; invoices and accounts of the B.K. Tannery; and deeds and land transfers inv1852-1873, including plats of the site of the Ogden Union Depot. Miscellaneous items of special interest: the "Memoranda for Tabernacle at Centerville Ward," "Inventory of the B.Y. Store, January 1866," "Accounts due Brigham Young, October 1866," and a series of "Military Orders and Inventories, July 16, 1857, to September 18, 1863."
Repository
Utah State University, Merrill-Cazier Library, Special Collections and Archives Division
Special Collections & Archives
Merrill-Cazier Library
Utah State University
Logan, UT
84322-3000
Telephone: 4357978248
Fax: 4357972880
scweb@usu.edu
Access Restrictions

Open to public research.

Languages
English.
Sponsor
Library Services and Technology Act (LSTA) grant, 2007-2008
Return to Top

Other Descriptive Information

Ledger C originally written in the Deseret Alphabet; translation available.

Return to Top

Biographical Note

President of the Church of Jesus Christ of Latter-day Saints.

Return to Top

Content Description

The financial records of Brigham Young (1801-1877) comprise Manuscript Collection 42 in Special Collections and Archives, Merrill-Cazier Library, Utah State University. The collection consists of 30 manuscript volumes (24 in original holograph and 6 in photocopy). The original holographs of the photocopied volumes are in the Manuscripts Department, Lee Library; Brigham Young University; Provo, Utah. Until 1968, all of the volumes were in the possession of a great granddaughter of Brigham Young. In that year, Brigham Young University acquired Ledgers D, E, and F, from her. Subsequently, by purchase and gift, in 1976 and 1977, Utah State University obtained Ledger C, the checkbook, the receipt books, and photocopies (in 6 volumes) of Ledgers D, E, and F. In 1979, Utah State University acquired the remaining books and three boxes of original invoices, deeds, bills of sale and of lading, etc.

In addition to detailing Brigham Young's personal financial affairs, the records also contain an almost comprehensive account of his actions as trustee-in-trust of the Church. In essence, they are financial records of the Church from 1859 to 1877. Despite the fact that from April 1873 to September 1, 1875, George A. Smith replaced Young as trustee-in-trust, it appears that the accounts were still entered in Young's ledgers.

The ledgers, the heart of the collection, show that little distinction was made in accounting between properties of the Church and Brigham Young's personal business interests. The 1859 opening date for Ledger C effectively disproves Leonard Arrington's contention that the mingling of records was due to church efforts to subvert the financial provisions of the 1862 Anti-Bigamy Act which limited the Church to $50,000 worth of real estate.* (An interesting sidelight to life in Utah in 1859 is that Ledger C is written in the Deseret Alphabet).

In addition to the ledgers, Collection 42 contains 23 other account books, including daybooks for the Brigham Young Store in the Beehive House, employee pay register, carding books, checkbooks (one covering Young's railroad construction contract in Echo and Weber Canyons in 1859), and various memoranda from Brigham Young's Barn and the Globe Bakery. A major series consists of receipt books showing expenses for the Gardo House in 1882 and receipts for payment of rents to the Brigham Young estate in1879-1882.

The financial papers consist of original invoices for purchases from ZCMI in 1869-1875, invoices and accounts of the B.K. Tannery, and the deeds and land transfers in 1852-1873, including plats of the site of the Ogden Union Depot. Miscellaneous items of special interest: the "Memoranda for Tabernacle at Centerville Ward", "Inventory of the B.Y. Store, January 1866", "Accounts due Brigham Young, October 1866", and a series of "Military Orders and Inventories, July 16, 1857, to September 18, 1863".

* Leonard J. Arrington, "The Settlement of the Brigham Young Estate, 1877-1879," Pacific Historical Review, XXI, pp 2-4. See also note 11, p. 4.

Return to Top

Use of the Collection

Restrictions on Use

It is the responsibility of the researcher to obtain any necessary copyright clearances.

Permission to publish material from the Brigham Young financial papers must be obtained from the Special Collections and Archives manuscript curator and/or the Special Collections and Archives department head.

Preferred Citation

Brigham Young financial papers, 1852-1882. (COLL MSS 042). Utah State University. Special Collections and Archives department.

Return to Top

Administrative Information

Arrangement

Collection arranged numerically by assigned book number.

Location of Originals

Originals of Ledgers D, E, and F: Manuscripts Department, Lee Library, Brigham Young University, Provo, Utah.

Separated Materials

Manuscript volumes removed from the Brigham Young financial records collection for separate processing: Journal of the Deseret Currency Association , February 22, 1858 to January 30, 1869; Journal of the Deseret Dramatic Association , 1855 to 1865.

Acquisition Information

Until 1968, all of the volumes were in the possession of Patience Thatcher, a great granddaughter of Brigham Young. In that year, Brigham Young University acquired Ledgers D, E, and F, from her. Subsequently, by purchase and gift, in 1976 and 1977, Utah State University obtained Ledger C, the checkbook, the receipt books, and photocopies (in 6 volumes) of ledger D, E, and F. In 1979, Utah State University acquired the remaining books and three boxes of original invoices, deeds, bills of sale and of lading, etc.

Location of Originals

Originals of Ledgers D, E, and F: Manuscripts Department, Lee Library, Brigham Young University, Provo, Utah.

Return to Top

Detailed Description of the Collection

  • Description: Ledger "C'

    Original holograph volume in black ink on blue paper. Initial entries were written in the Deseret Alphabet and re-transcribed at a later date into the Latin Alphabet. Trustee-in-Trust accounts date between May 20, 1859 to August 30, 1862. The general inclusive dates for Brigham Young's personal accounts are 1859 to 1862, with one entry as early as 1857 and a few final transactions as late as 1868 and 1869.

    Dates: 1859 - 1862
    Container: Box 1, Book 1
  • Description: Ledger "D"

    Photocopy (in two volumes) of original holograph in the Manuscripts Department, Brigham Young University. Trustee in-Trust accounts generally date 1862-1864 with inclusive dates for scattered entries between November 20, 1861 and July 20, 1864. Young's personal accounts date from 1862 to 1864 with a very few entries as early as 1861.

    Dates: 1862 - 1864
    Container: Box 2, Book 2-3
  • Description: Ledger "E"

    Photocopy (in three volumes) of original holograph at Brigham Young University. Trustee in-Trust Accounts date from August 24, 1863 to April 28, 1871. Personal entries generally date between 1863 and 1870, with one entry in 1862 and many in 1876, the year Brigham Young transferred to others property previously held in his name (see page 259). Since entries are as late as 1879, and refer to the settlement of the Young Estate.

    Dates: 1864 - 1870
    Container: Box 3, Book 4-6
  • Description: Ledger "F"

    Photocopy of original holograph at Brigham Young University. Inclusive dates for the Trustee in-Trust accounts are September 4, 1870 to August 13, 1877 (sixteen days before Young's death). Personal business entries are generally between 1870 and 1877 with a few as early as 1868 and many as late as 1879 and the settlement of the Young estate.

    Dates: 1870 - 1877
    Container: Box 4, Book 7
  • Description: Brigham Young's Orders (checkbook)

    Original printed forms with check stubs filled-in. Orders were signed by Brigham Young, Jr. Inclusive dates are July 18, 1868 to January 22, 1869 and seem to cover Young's expenses incurred on the Sharp and Young U.P.R.R. contract in Echo and Weber Canyons.

    Dates: 1868 - 1869
    Container: Box 5, Book 8
  • Description: Daybook, Brigham Young Store
    31 1/2 cm.

    Original holograph volume. Entries show folio number were accounts were transferred to main ledgers. 241 pp.

    Dates: 1862 August 18 - 1863 May 26
    Container: Box 5, Book 9
  • Description: Day Book, Brigham Young Store
    31 1/2 cm.

    240 pp. Holograph volume.

    Dates: 1863 November 23 - 1864 August 18
    Container: Box 5, Book 10
  • Description: Brigham Young's Employee Pay Register
    32 1/2 cm.

    116 p. Lists employees and enterprise where employed. Weekly work schedule, pay per day, total pay in cash, Co-op orders, orders for cloth and provisions, and sigmature of person receiving pay.

    Dates: 1873 July - 1875 October
    Container: Box 5, Book 11
  • Description: Carding Book
    30 1/2 cm.

    Pages not numbered. Accounts and memoranda and daybook entries of Brigham Young's carding mill. Back of volume contains memoranda regarding carding from as early as 1848, including an agreenent with "A.Norton," March 1848. Other accounts not identified, but seen to be payments to carding machine employees.

    Dates: 1859
    Container: Box 5, Book 12
  • Description: Carding Book
    32 cm.

    Holograph volume.32 cm. 255 p. Pages 1-85 daily carding accounts. Pages 85-195 blank. Pages 196-255 carding machine expense.

    Dates: 1860
    Container: Box 6, Book 13
  • Description: Brigham Young's Barn Accounts
    15 cm.

    Holograph. Leather notebook. Pages not numbered; seems to include payments in kind to employees.

    Dates: 1856
    Container: Box 6, Book 14
  • Description: Globe Bakery. Memoranda
    15 cm.

    Holograph. Leather notebook. Pages not numbered. Back pages are in Danish and show list of members of Danish Choir: "Der danske Sangchors Regnskalsbog, organiseret den 27 de Octbr 1863."

    Dates: 1866
    Container: Box 6, Book 15
  • Description: Daily Memoranda
    13 cm.

    Black Leather. Pages not numbered. Daily Memoranda, possibly for Brigham Young Store.

    Dates: 1861 October 10 - 1862 June 14, (?)
    Container: Box 6, Book 16
  • Description: Receipt Book. Gardo House Expenses
    Dates: 1882 January 16 - 1882 March 27
    Container: Box 6, Book 17
  • Description: Receipt Book. Gardo House Expenses
    Dates: 1882 August 28 - 1882 October 16
    Container: Box 6, Book 18
  • Description: Promissary Note Book

    Book of blank notes dated "18-," probably used as drafts by Brigham Young prior to the establishment of banks in Utah Territory.

    Dates: Undated
    Container: Box 6, Book 19
  • Description: Promissary Note Book

    (Same)

    Dates: Undated
    Container: Box 6, Book 20
  • Description: Receipt book
    8.5 x 21 cm.

    Receipts for payments of rents to the Estate of Brigham Young.

    Dates: 1879 October 1 - 1879 Noverber 1
    Container: Box 6, Book 21
  • Description: Receipt book
    8.5 x 21 cm.

    Receipts for payments of rents to the Estate of Brigham Young.

    Dates: 1880 April 1 - 1880 April 13
    Container: Box 6, Book 22
  • Description: Receipt book
    8.5 x 21 cm.

    Receipts for payments of rents to the Estate of Brigham Young.

    Dates: 1880 June 1 - 1880 July 1
    Container: Box 6, Book 23
  • Description: Receipt book
    8.5 x 21 cm.

    Receipts for payments of rents to the Estate of Brigham Young.

    Dates: 1880 October 1 - 1880 November 1
    Container: Box 6, Book 24
  • Description: Receipt book
    8.5 x 21 cm.

    Receipts for payments of rents to the Estate of Brigham Young.

    Dates: 1881 February 1 - 1881 March 9
    Container: Box 6, Book 25
  • Description: Receipt book
    8.5 x 21 cm.

    Receipts for payments of rents to the Estate of Brigham Young.

    Dates: 1881 April 1 - 1881 May 1
    Container: Box 6, Book 26
  • Description: Receipt book
    8.5 x 21 cm.

    Receipts for payments of rents to the Estate of Brigham Young.

    Dates: 1881 December 1 - 1882 January 2
    Container: Box 6, Book 27
  • Description: Receipt book
    8.5 x 21 cm.

    Receipts for payments of rents to the Estate of Brigham Young.

    Dates: 1882 April 1 - 1882 May 1
    Container: Box 6, Book 28
  • Description: Receipt book
    8.5 x 21 cm.

    Receipts for payments of rents to the Estate of Brigham Young.

    Dates: 1882 November 1 - 1882 November 27
    Container: Box 6, Book 29
  • Description: Receipt book
    8.5 x 21 cm.

    Receipts for payments of rents to the Estate of Brigham Young.

    Dates: 1882 December 1 - 1882 December 19
    Container: Box 6, Book 30
  • Description: ZCMI Invoices
    Dates: 1869 March
    Container: Box 7, Folder 1
  • Description: ZCMI Invoices
    Dates: 1869 April
    Container: Box 7, Folder 2
  • Description: ZCMI Invoices
    Dates: 1869 May
    Container: Box 7, Folder 3
  • Description: ZCMI Invoices
    Dates: 1869 June
    Container: Box 7, Folder 4
  • Description: ZCMI Invoices
    Dates: 1869 July
    Container: Box 7, Folder 5
  • Description: ZCMI Invoices
    Dates: 1869 August
    Container: Box 7, Folder 6
  • Description: ZCMI Invoices
    Dates: 1869 September
    Container: Box 7, Folder 7
  • Description: ZCMI Invoices
    Dates: 1869 October
    Container: Box 7, Folder 8
  • Description: ZCMI Invoices
    Dates: 1869 November
    Container: Box 7, Folder 9
  • Description: ZCMI Invoices
    Dates: 1869 December
    Container: Box 7, Folder 10
  • Description: ZCMI Summaries
    Dates: 1869
    Container: Box 7, Folder 11
  • Description: ZCMI Invoices
    Dates: 1870 Janary
    Container: Box 7, Folder 12
  • Description: ZCMI Invoices
    Dates: 1870 February
    Container: Box 7, Folder 13
  • Description: ZCMI Invoices
    Dates: 1870 March
    Container: Box 7, Folder 14
  • Description: ZCMI Invoices
    Dates: 1870 April
    Container: Box 7, Folder 15
  • Description: ZCMI Invoices
    Dates: 1870 July
    Container: Box 7, Folder 16
  • Description: ZCMI Invoices
    Dates: 1870 August
    Container: Box 7, Folder 17
  • Description: ZCMI Invoices
    Dates: 1870 September
    Container: Box 7, Folder 18
  • Description: ZCMI Invoices
    Dates: 1870 October
    Container: Box 7, Folder 19
  • Description: ZCMI Invoices
    Dates: 1870 November
    Container: Box 7, Folder 20
  • Description: ZCMI Invoices
    Dates: 1870 December
    Container: Box 7, Folder 21
  • Description: ZCMI Summaries
    Dates: 1870
    Container: Box 7, Folder 22
  • Description: ZCMI Miscellaneous Papers and Accounts

    Receipts for payments, orders of Brigham Young for furniture, purchases by ZCMI, statement of dividends (1869, 1870)

    Dates: 1869-1870
    Container: Box 7, Folder 23
  • Description: ZCMI Invoices and Surmaries
    Dates: 1871
    Container: Box 8, Folder 1
  • Description: ZCMI Invoices
    Dates: 1872 January
    Container: Box 8, Folder 2
  • Description: ZCMI Invoices
    Dates: 1872 February
    Container: Box 8, Folder 3
  • Description: ZCMI Invoices
    Dates: 1872 March
    Container: Box 8, Folder 4
  • Description: ZCMI Invoices
    Dates: 1872 April
    Container: Box 8, Folder 5
  • Description: ZCMI Invoices
    Dates: 1872 May
    Container: Box 8, Folder 6
  • Description: ZCMI Invoices
    Dates: 1872 June
    Container: Box 8, Folder 7
  • Description: ZCMI Invoices
    Dates: 1872 July
    Container: Box 8, Folder 8
  • Description: ZCMI Invoices
    Dates: 1872 August
    Container: Box 8, Folder 9
  • Description: ZCMI Invoices
    Dates: 1872 September
    Container: Box 8, Folder 10
  • Description: ZCMI Invoices
    Dates: 1872 October
    Container: Box 8, Folder 11
  • Description: ZCMI Invoices
    Dates: 1872 November
    Container: Box 8, Folder 12
  • Description: ZCMI Invoices
    Dates: 1872 December
    Container: Box 8, Folder 13
  • Description: ZCMI Summaries
    Dates: 1872
    Container: Box 8, Folder 14
  • Description: ZCMI Invoices
    Dates: 1873 January
    Container: Box 9, Folder 1
  • Description: ZCMI Invoices
    Dates: 1873 February
    Container: Box 9, Folder 2
  • Description: ZCMI Invoices
    Dates: 1873 March
    Container: Box 9, Folder 3
  • Description: ZCMI Invoices
    Dates: 1873 April
    Container: Box 9, Folder 4
  • Description: ZCMI Invoices
    Dates: 1873 May
    Container: Box 9, Folder 5
  • Description: ZCMI Invoices
    Dates: 1873 June
    Container: Box 9, Folder 6
  • Description: ZCMI Invoices
    Dates: 1873 September
    Container: Box 9, Folder 7
  • Description: ZCMI Invoices
    Dates: 1873 October
    Container: Box 9, Folder 8
  • Description: ZCMI Invoices
    Dates: 1873 November
    Container: Box 9, Folder 9
  • Description: ZCMI Invoices
    Dates: 1873 December
    Container: Box 9, Folder 10
  • Description: ZCMI Invoices
    Dates: 1874
    Container: Box 9, Folder 11
  • Description: ZCMI Invoices
    Dates: 1875 January
    Container: Box 9, Folder 12
  • Description: ZCMI Invoices
    Dates: 1875 February
    Container: Box 9, Folder 13
  • Description: ZCMI Invoices
    Dates: 1875 March
    Container: Box 9, Folder 14
  • Description: ZCMI Invoices
    Dates: 1875 June
    Container: Box 9, Folder 15
  • Description: ZCMI Invoices
    Dates: 1875 July
    Container: Box 9, Folder 16
  • Description: ZCMI Invoices
    Dates: 1875 August
    Container: Box 9, Folder 17
  • Description: ZCMI Invoices
    Dates: 1875 September
    Container: Box 9, Folder 18
  • Description: ZCMI Invoices
    Dates: 1875 November
    Container: Box 9, Folder 19
  • Description: ZCMI Invoices
    Dates: 1875 December
    Container: Box 9, Folder 20
  • Description: Brigham Young Misc. Purchase and Invoices
    Dates: 1873
    Container: Box 10, Folder 1
  • Description: Smoot & Co. Inventory

    Contents of boxes apparently shipment for Provo Woolen.

    Dates: 1867
    Container: Box 10, Folder 2
  • Description: Eldredge & Clawson vouchers

    Credited to Disbursing Account.

    Dates: 1866
    Container: Box 10, Folder 3
  • Description: Brigham Young Orders and Misc. Accounts
    Dates: Undated
    Container: Box 10, Folder 4
  • Description: Memoranda for Tabernacle at Centerville Ward
    Dates: Undated
    Container: Box 10, Folder 5
  • Land Records, Undated

    Container: Box 10, Folder 6

    • Description: 1: Deed

      William Glover to David Candland lot 5 Block 78, Salt Lake City.

      Dates: 1852 September 4
    • Description: 2: Certificate for payment of Surveyor's fees

      lots 1,2,3,4,5,6,7,8 Block 104 Manti City by Brigham Young and lot 1 Block 8 Big Field Survey 282 acres.

      Dates: 1853 January 5
    • Description: 3: Land Certificate

      Brigham Young, Blocks 1 to 56 enclosure, Plat D, Salt Lake City.

      Dates: 1856 Febuary 7
    • Description: 4: Deed

      Frederick Froerer to William Deft, S 1/2 acre, lot 4, Block 83, Salt Lake City.

      Dates: 1857 February 28
    • Description: 5: Deed

      Chandler Hotbrook to Brigham Young, lot 3, Block 20, Five Acre Plot, Salt Lake County.

      Dates: 1857 December 11
    • Description: 6: Land Certificate

      Land Claim of Brigham Young to lots 1,2,3,4, Block 1 to 56, Plat D, Salt Lake City.

      Dates: 1859 November 24
    • Description: 7: Deed

      Isaac Chmse to Brigham Young, lot 6, Block 14, Bigfield 5 Acre Plat, Salt Lake City.

      Dates: 1859 December 2
    • Description: 8: Deed

      Elijah Averett to Brigham Young, Block 7, Big Field north of Manti.

      Dates: 1860 September 29
    • Description: 9: Deed

      Joseph E. Johnson to Brigham Young. Lot 8, Block 83, Plat A, Salt Lake City.

      Dates: 1861 November 20
    • Description: 10: Deed

      Isaac Brockbank to Robert A. Russell. SW corner, lot 5, Block 69, Plat A, Salt Lake City.

      Dates: 1862 November 12
    • Description: 11: Land Certificate

      Land Claim of Brigham Young and Frederick Kester, lot 150, Big Cottonwood Survey, Salt Lake County.

      Dates: 1863 March 14
    • Description: 12: Assignment

      John A. Wakeham and Mariah S. Durfie to Brigham Young, piece of ground 5 rods square in the North West Corner of lot 8, Block 74, Plat A

      Dates: 1873 June 13
    • Description: 12a: Salt Lake City Letter

      LeGrand Young to Judge E.H. Smith re: assignment on property June 14, 1873.

      Dates: 1874 June 14
    • Description: 13: Notice

      Tax Assesment for John Wakeharn.

      Dates: 1873 June 14
    • Description: 14: Misc., undated note, Williams to Young

      Re: receipt of deep.

      Dates: Undated
    • Description: 15: Misc., fragment list of deeds

      Young Property.

      Dates: 1864(?)
    • Description: 16: Misc., fragment list of deeds

      To Trustee in-Trust.

      Dates: 1873
    • Description: 17: Map, "Plot of lands sold out of Forrest Farm to Pratts and others"
      Dates: Undated
    • Description: 18: Map, Plat of Warm Springs area & bathhouses, showing old city wall, etc. J.W. Fox
      Dates: Undated
    • Description: 19: Map, Sects 25, 36, TP 6 N, 2 West; 30 to 31, TP 6 N 1 West. West of Ogden
      Dates: Undated
    • Description: 20: Map, "1710 acres preempted at Ogden and transferred to Brigham Young Senior."
      Dates: Undated
  • Description: Trustee-in-Trust Orders for
    Dates: 1870 June 22 - 1872 July 10
    Container: Box 10, Folder 7
  • Timber Bills and Orders, Undated

    Container: Box 10, Folder 8

    City Creek Saw Mill Timber Orders:

  • Description: Military Orders and Inventories
    Dates: 1857 July 16 - 1863 September 18
    Container: Box 10, Folder 9
  • Brigham Young, Private Orders, Undated

    Container: Box 10, Folder 10

  • Description: Trial Balance, Ledger A
    Dates: 1854 August 1
    Container: Box 10, Folder 11
  • Description: Brigham Young Store

    Inventory of Stock on hand of Brigham Young's Private Store.

    Dates: 1866 January
    Container: Box 10, Folder 12
  • Description: Accounts due Brigham Young
    Dates: 1866 October
    Container: Box 10, Folder 13
  • Description: Deseret Theological Institute Tickets
    Dates: Undated
    Container: Box 10, Folder 14
  • Description: Brigham Young' s Wheat Account
    Dates: 1858 October - 1859 June
    Container: Box 10, Folder 15
  • Description: Order-Work Credit, R.H. Atwood
    Dates: 1859 June 7
    Container: Box 10, Folder 16
  • Description: Salt Lake Theater, F.A. Mitchell Account
    Dates: 1872 June 28 - 1872 August 15
    Container: Box 10, Folder 17
  • Description: Misc. Accounts (unidentified)
    Dates: Undated
    Container: Box 10, Folder 18
  • Description: Accounts, J. W. Cummings, Empire Mill-Deseret Mills
    Dates: 1869-1870
    Container: Box 10, Folder 19
  • Description: Accounts, J. W. Cummings, Empire Mill-Deseret Mills
    Dates: 1971 July - 1971 December
    Container: Box 10, Folder 20
  • Description: Accounts, J. W. Clamming, Empire Mill-Deseret Mills
    Dates: 1871 January - 1871 June
    Container: Box 10, Folder 21
  • Description: Accounts, J. W. Cummings, Empire Mill-Deseret Mills
    Dates: 1872
    Container: Box 10, Folder 22
  • Description: Bill of Goods bought for Brigham Young by H.B. Clawson
    Dates: 1868
    Container: Box 10, Folder 23
  • Description: Hides, Leather, & Boarding Accounts
    Dates: 1859
    Container: Box 10, Folder 24
  • Description: B.K. Tannery, Feramotz Little Accounts
    Dates: 1859, 1863, 1865
    Container: Box 10, Folder 25
  • Description: Orders on B.K. Tannery
    Dates: 1865-1866
    Container: Box 10, Folder 26
  • Description: Investments and Profits
    Dates: 1859-1861
    Container: Box 10, Folder 27
  • Description: Trial Balance Sheets
    Dates: 1859-1867
    Container: Box 10, Folder 28
  • Description: Trust Account and Value of Stock
    Dates: 1858-1859
    Container: Box 10, Folder 29
  • Description: John R. Winder Accounts
    Dates: 1859
    Container: Box 10, Folder 30
  • Description: Misc. Receipts
    Dates: Undated
    Container: Box 10, Folder 31
  • Description: Scratch Paper, Blotters, etc., from Brigham Young MSS
    Dates: Undated
    Container: Box 10, Folder 32