Skip to main content Skip to search results

Showing Records: 1 - 10 of 80

Alumni Association achievement award records, 1953-1956

 Series — Box: 7
Identifier: UA 541 Series 7
Scope and Contents

General awards files, Southern California recipients, and alphabetized recipients.

Dates: 1953-1956

Alumni Association administrative correspondence, 1961-1962

 Sub-Series — Box: 17
Identifier: UA 541 Series 12 Sub-Series 1
Scope and Contents

Contains correspondence by Raymond E. Beckham, Ronald G. Hyde, Bruce Gibb, Emily G. Weeks, T. Earl Padoe, DaCosta Clark, and George H. Higgs related to the operations of the Alumni Association. Materials date from between December 1961 and May 1962.

Dates: 1961-1962

Alumni Association administrative correspondence, 1962 June-December

 Sub-Series — Box: 18
Identifier: UA 541 Series 12 Sub-Series 2
Scope and Contents

Contains correspondence related to the administration of the Alumni Association, prepared by Raymond E. Beckham, Ronald G. Hyde, Bruce Gibb, Emily G. Weeks, T. Earl Padoe, DaCosta Clark, George H. Higgs, Carolann Lambert, Scott Bergeson, Ernest L. Wilkinson, and Karlene McBride. Materials date from between June 1962 and December 1962.

Dates: 1962 June-December

Alumni Association administrative correspondence, 1951-1975

 Series — Box: 19, Folder: 13-15
Identifier: UA 541 Series 14
Scope and Contents

Contains correspondence produced by Raymond E. Beckham, with letters to and from Ernest Wilkinson, William L. Knecht, and others.

Dates: 1951-1975

Alumni Association administrative records, 1960-1964

 Series
Identifier: UA 541 Series 12
Scope and Contents

Contains correspondence, clippings, minutes, and other materials related to the administration of the Alumni Association. Includes significant materials on the university's Homecoming celebrations. Materials date from between 1960 and 1964.

Dates: 1960-1964

Alumni Association general administrative records, 1958-1962

 Series — Box: 16
Identifier: UA 541 Series 11
Scope and Contents

Contains administrative files produced by Raymond E. Beckham, including correspondence, plans, meeting agendas, memos, procedures, and studies.

Dates: 1958-1962

Alumni Association general correspondence, 1921-1958

 Series — Multiple Containers
Identifier: UA 541 Series 8
Scope and Contents

Correspondence between officers, directors, and alumni. Letters date from between 1921 and 1958.

Dates: 1921-1958

Alumni Association general records, 1905-1980

 Series — Multiple Containers
Identifier: UA 541 Series 9
Scope and Contents

Contains administrative files, including financial records, notes, addresses, correspondence, memoranda, news clippings and press releases, handbooks, surveys, publicity, reports, statistics, assignments, periodicals, minutes, and scrapbooks.

Dates: 1905-1980

Alumni Association minutes, constitution, and bylaws, 1893-1919

 Series — Box: 1
Identifier: UA 541 Series 1
Scope and Contents

Notice and minutes of meeting for incorporation, 1909. Minutes of meetings, 1893-1919. Constitution and bylaws.

Dates: 1893-1919

Alumni Association project records, 1907-1953

 Series — Box: 6
Identifier: UA 541 Series 6
Scope and Contents

Correspondence, blueprint, mementoes, financial reports, brochures, and other material for the Maeser Memorial Building Alumni Project, Loom or Weaving Project for Student Self Employment, Manavu Townsite Project, Old Y Bell Replica Project, SunDial Project, and proposed student activity building.

Dates: 1907-1953

Filtered By

  • Names: Brigham Young Academy X
  • Subject: Education X

Filter Results

Additional filters:

Type
Archival Object 73
Digital Record 7
 
Subject
Colleges and Universities 71
Education 71
Letters 44
Commencement ceremonies -- Utah -- Salt Lake City 23
Elementary and Secondary Education 23
∨ more  
Language
English 73
German 1
Multiple languages 1
 
Names
Brigham Young University 48
Brigham Young University. College of Education 23
Brigham Young University. Laboratory School 23
Romney, Antone K. (Antone Kimball), 1902-1982 23
Allred, Wallace E., 1932- 22