Skip to main content Skip to search results

Showing Records: 81 - 90 of 752

Calvin M. Millyard photograph, 1944, 2002

 File — Carton: 147, Folder: 1
Identifier: MSS 2350 Series 6 Sub-Series 2
Scope and Contents

File contains photograph of Calvin M. Millyard and other servicemen, as well as a letter from his wife requesting it be added to his file Susanna. Dated 1944 and 2002.

Dates: 1944; 2002

Calvin Schwartz Smith certificates and other personal documents, 1949-1964

 File — Folder: 7
Identifier: MSS 8922 Series 2 File 3
Scope and Contents Includes an official and unofficial copy of Smith's certificate of birth on the records of the Church of Jesus Christ of Latter-day Saints, dated 26 October 1949; a Service Award certificate from the Veterans Administration for fifteen years of service; dated 9 October 1959; a Certificate of Training from the Veterans Administration for completing a course on budget preparation and control, dated 22 June 1959; and, a pamphlet of Smith's replies related to his candidacy for State School...
Dates: 1949-1964

Calvin Schwartz Smith chaplain papers, 1917-1926

 Series
Identifier: MSS 8922 Series 1
Scope and Contents

Contains records related to Smith's service as chaplain during World War I. Contains a blessing given by his father prior to his military service, an order book, three volumes of reminiscenses, a dog tag, a roster of soldiers from Utah in Smith's division, correspondence, and miscellaneous documents. Dated 1917-1926.

Dates: 1917-1926

Calvin Schwartz Smith personal documents, 1910-1932

 File — Box: 2, Folder: 18
Identifier: MSS 8922 Series 2
Scope and Contents

Contains Smith's Elder's Certificate and Minister's Certificate given prior to his mission to Germany in 1910. Also includes a letter from the Utah Society of the Sons of the American Revolution, dated 1918, and a 1932 resume. Dated 1910-1932.

Dates: 1910-1932

Calvin Schwartz Smith personal file, 1911-1962

 File — Folder: 6
Identifier: MSS 8922 Series 2 File 5
Scope and Contents

File of personal papers belonging to Smith. Includes primarily letters, newspaper clippings, certificates, and memorandums related to various aspects of Smith's life spanning from 1911-1962.

Dates: 1911-1962

Cardston Pioneers

 Item — Box: 3, Folder: 6
Identifier: MSS 1421 Series 3

Filtered By

  • Repository: L. Tom Perry Special Collections X
  • Subject: Certificates X

Filter Results

Additional filters:

Type
Archival Object 712
Digital Record 40
 
Subject
Certificates 703
Letters 152
Histories (Literary works) 121
Photographs 118
Photocopies 113
∨ more
Programs 104
Financial records 85
Clippings (Books, newspapers, etc.) 69
Articles 55
Autobiographies 51
Diaries 50
Stock certificates 46
Accounts 45
Military records 45
Transcripts 39
Biographies 38
Interviews 37
Poetry 36
Maps 34
Awards 33
Audiocassettes 32
Questionnaires 31
Scrapbooks 30
Books 28
CD-ROMs 26
Oral histories 26
Documents 24
Speeches, addresses, etc. 23
Military 22
Plaques, plaquettes 21
Family records 20
Narratives 19
Personal papers 19
Manuscripts 18
Patriarchal blessings (Mormon Church) 18
Account books 17
Essays 17
Lists 17
Negatives 17
Military orders 16
Surveys 16
Telegrams 16
Caricatures and cartoons 15
Drawings 15
Floppy disks 15
Notes 15
Pamphlets 15
Videocassettes 15
Arts, Humanities, and Social Sciences 14
Contracts 14
DVDs 14
Genealogies 14
Electronic mail messages 13
Obituaries 13
United States -- Military -- History 13
World War, 1939-1945 13
World War, 1939-1945 -- Europe 13
Artifacts 12
Comic books, strips, etc. 12
Family histories 12
Money 12
United States -- History -- Civil War, 1861-1865 12
Minutes (Records) 11
Newspapers 11
Audiotapes 10
Deeds 10
Newsletters 10
Paintings 10
Social Life and Customs 10
Typescripts 10
Correspondence 9
Greeting cards 9
Legal instruments 9
Memorandums 9
Motion pictures 9
Politics, Government, and Law 9
Postcards 9
Publications 9
Bibliographies 8
Motion pictures -- Production and direction -- United States 8
Periodicals 8
Press releases 8
Sketches 8
World War, 1939-1945 -- Campaigns -- Pacific Area 8
Arrangement (Music) 7
Church of Jesus Christ of Latter-Day Saints 7
Home and Family 7
Money -- Germany 7
Motion picture plays 7
Business cards 6
Graphs 6
Medals 6
Receipts (Acknowledgments) 6
Records 6
Utah -- Politics and government 6
Vietnam War, 1961-1975 6
Women authors, American -- 20th century -- Correspondence 6
Advertisements 5
Blessing 5
Catalogs 5
+ ∧ less
 
Language
English 708
German 11
Multiple languages 9
Latin 6
Italian 4
∨ more  
Names
Saints at War Project 33
Stewart, James, 1908-1997 9
Church of Jesus Christ of Latter-day Saints 8
De La Torre, Lillian, 1902-1993 6
Ballif, Algie E. (Algie Eggertsen), 1896-1984 5
∨ more
Bank of the United States (1816-1836) 5
Benton, Thomas Hart, 1782-1858 5
Boggs, Lillburn W., 1792-1860 5
Clay, Henry, 1777-1852 5
Cumberland Presbyterian Church 5
Ewing, Finis, 1773-1841 5
Cooper, Merian C. 4
Dalton, Don McCarroll 3
Fillmore, Eliza Roundy, 1888-1977 3
Smith family 3
United States. Army 3
Bachman, Benajmin, 1836-1895 2
Ballif, George S. (George Smith), 1894-1977 2
Brigham Young University 2
Cannon, Clawson Y. (Clawson Young), 1885-1977 2
Cannon, Winnifred Morrell, 1888-1974 2
Cedar Creek Tunnel Irrigation Company 2
Central Utah Water Company 2
Childs, Gordon B., 1927- 2
Clark, J. Reuben, Jr., 1871-1961 2
Eggertsen family 2
Grant, Heber J. (Heber Jeddy), 1856-1945 2
Marcus family 2
Marcus, Gertrude L. (Gertrude Levin), 1885-1955 2
Marcus, L. Howard (Lewis Howard), 1919-1984 2
Marcus, Louis, 1880-1936 2
McKay, David O. (David Oman), 1873-1970 2
McNeill, John, 1827-1903 2
Provo Lake Resort Company 2
Redd, Charlie, 1889-1975 2
Richards, Preston Doremus, 1881-1952 2
Richards, Stephen L 2
Russell (Family : Russell, Isaac, 1807-1844) 2
Smith, Jesse Nathaniel, 1834-1906 2
Smith, Joseph F. (Joseph Fielding), 1838-1918 2
Smoot, Orson Parley, 1876-1936 2
Spring City Irrigation Company 2
Thomas (Family : Thomas, Daniel Francis, 1826-1890) 2
Thomas, Daniel Francis, 1826-1890 2
Utah Expedition (1857-1858) 2
Utah. Legislature 2
Widtsoe, John Andreas, 1872-1952 2
Willey, Ivan R. (Ivan Robison), 1912-2011 2
Aird, Jack Alma, 1924-2006 1
American Artists Professional League 1
American Harp Society 1
American Relief Administration 1
American Rose Society 1
Ballif family 1
Ballif, Emma Smith, 1864-1942, 1864-1942 1
Bank of Pleasant Grove (Utah) 1
Barton, Bruce, 1886-1967 1
Beard family 1
Beebe, Nancy Diana Smoot 1
Bernhisel, John M. (John Milton), 1799-1881 1
Bernhisel, John Milton, 1878-1957 1
Bowman family 1
Bowman, Will W. (Will Wattis), 1901-1974 1
Boyle, Henry Green, 1824-1902 1
Bradshaw family 1
Bradshaw, Marge (1935-) 1
Bradshaw, William S. (William Seely), 1937- 1
Brigham Young Academy 1
Brimhall, George H. (George Henry), 1853-1932 1
Bullock family 1
Bullock, Thomas, 1816-1885 1
Card, Charles Ora, 1839-1906 1
Card, Zina Presendia Young Williams, 1850-1931 1
Carlisle family 1
Carlisle, Emily M. (Emily McDonald), 1886-1975 1
Carter, Dominicus, 1806-1884 1
Child, Barclay and Company 1
Church of Jesus Christ of Latter-day Saints. Cheyenne Wyoming Stake 1
Church of Jesus Christ of Latter-day Saints. Southern States Mission 1
Collins family 1
Cooper family 1
Cooper, Benjamin 1
Cooper, Dudley H. 1
Coray, Howard, 1817-1908 1
Curtis, Annette Wegner (1938-) 1
Curtis, William J. (1936-) 1
Cutler, Arthur B. (Arthur Barnes), 1891-1968 1
Dalton, Hannah Daphne Smith, 1857- 1
Dalton, Mark Ardath, Sr., 1897-1971 1
Daly, Marlene Yeates, 1958- 1
David O. McKay School of Education 1
Deseret Bank 1
Doniphan, Alexander William 1
Eggertsen, Annie N., 1868-1961 1
Ellison, Robert Spurrier 1
Fisher family 1
Free, Lorymore 1
Gall (Family : Gall, Albert Alfred) 1
Gates, Crawford 1
Gilpin, William, 1813-1894 1
+ ∧ less