Skip to main content Skip to search results

Showing Records: 1 - 10 of 2134

Arthur V. Watkins papers on rainmaking, 1952-1958

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 1 Sub-Series 5 Sub-Series 1
Scope and Contents note

Contains correspondence, newspaper clippings, press releases, congressional record reports, and bills from 1952 to 1958 concerning rainmaking, flooding of rivers and harbors, channel deepening and creation, bridge construction, and the Saint Lawrence Seaway. It also contains government documents about the Federal Navigation Program and the Corps of Engineers.

Dates: Other: 1952-1958

Charlie Redd legal documents, 1926-1970

 Sub-Series — Multiple Containers
Identifier: MSS 5883 Series 3 Sub-Series 9
Scope and Contents

Contains legal documents of Charlie Redd including correspondence, bills, and court proceedings. Materials date from 1926 to 1970.

Dates: 1926-1970

Emily M. Carlisle papers, 1955

 File — Box: 8, Folder: 1
Identifier: MSS 2337 Series 9

Ephraim Portman Pectol tax records and other material, approximately 1933-1943

 File — Box: 7, Folder: 4
Identifier: MSS 7996
Scope and Contents

Contains a check to the State Bank of Wayne, tax papers, a petition, a copy of a paper titled "Recommendations for State Re-Organization in the Interest of Economy and Efficiency in Government," a bulletin, letter for Pectol from the Utah Council of the National Negro Congress, proposed amendments to a House Bill, and papers related to the bill. Dated circa 1933-1943.

Dates: approximately 1933-1943

G.W. Campbell and sons statement to Thomas L. Kane, Jr., 1895 April 30

 Item — Box: 46, Folder: 6
Identifier: Vault MSS 792 Series 8 Sub-Series 4
Scope and Contents

Statement from G.W. Campbell & Sons, to Thomas L. Kane, Jr., 1 p., 30 April 1895.

Dates: 1895 April 30

G.W. Campbell and sons statement to Thomas L. Kane, Jr., 1895 May 14

 Item — Box: 46, Folder: 6
Identifier: Vault MSS 792 Series 8 Sub-Series 4
Scope and Contents

Statement from G.W. Campbell & Sons, to Thomas L. Kane, Jr., 1 p., 14 May 1895.

Dates: 1895 May 14

H. Collner and brothers statement to Lewis Rupert, 1896 April 29

 Item — Box: 46, Folder: 6
Identifier: Vault MSS 792 Series 8 Sub-Series 4
Scope and Contents

Statement, from H. Collner & Bros. to Lewis Rupert, Kane, 29 April 1896.

Dates: 1896 April 29

J.D. Macowan prescription

 Item — Box: 46, Folder: 5
Identifier: Vault MSS 792 Series 8 Sub-Series 4
Scope and Contents

Prescription, from J.D. Macowan, Druggist, 1 p., n.d.

Dates: Majority of material found within 1886-1943

Filtered By

  • Repository: L. Tom Perry Special Collections X
  • Subject: Letters X
  • Subject: Bills X

Filter Results

Additional filters:

Type
Archival Object 2132
Digital Record 2
 
Subject
Clippings (Books, newspapers, etc.) 2111
Resolutions, Legislative 2094
Receipts (Acknowledgments) 15
Account books 13
Bank statements 13
∨ more
Reports 13
Maps 8
Press releases 6
Water resources development -- Pacific and Mountain States -- History -- Sources 6
Agriculture and Natural Resources 4
Irrigation -- Southwestern States -- History -- Sources 4
Pamphlets 4
Advertising and Marketing 3
Agriculture 3
Appropriations and expenditures -- Water -- Utah -- History 3
Business, Industry, Labor, and Commerce 3
Church of Jesus Christ of Latter-Day Saints 3
Civil Procedure and Courts 3
Civil Rights 3
Clubs and Societies 3
Colleges and Universities 3
Correspondence 3
Dams -- Utah -- Design and construction -- History -- Sources 3
Disease 3
Economics and Banking 3
Education 3
Elementary and Secondary Education 3
Environment and Conservation 3
Environmental Activism 3
Environmental Conditions 3
Fisheries and Wildlife 3
Forestry and Logging 3
Home and Family 3
International Relations 3
Labor History 3
Labor Unions 3
Legislators -- United States -- History 3
Legislators -- Utah -- History 3
Material Types 3
Media and Communication 3
Medicine and Health 3
Mental Health 3
Military 3
Mines and Mineral Resources 3
Missions and Missionaries 3
Parks and Playgrounds 3
Political Campaigns 3
Politics, Government, and Law 3
Pollution 3
Public Finance 3
Public Works 3
Publications 3
Railroads 3
Religion 3
Retail trade 3
Science 3
Science, Technology, and Health 3
Social Life and Customs 3
Sports and Recreation 3
Student Life 3
Territorial Government 3
Transportation 3
United States -- Politics and government -- 1945-1989 3
Water -- Storage -- Pacific and Mountain States -- History -- Sources 3
Water and Water Rights 3
Water salinization -- Colorado River (Colo.-Mexico) -- History -- Sources 3
Postcards 2
Reservoirs -- Recreational use -- Pacific and Mountain States -- History -- Sources 2
Water rights -- Southwestern States -- History -- Sources 2
Alaska 1
Archives 1
Arizona 1
Birthday cards 1
Bluff (Utah) -- History 1
Brochures 1
Business enterprises -- Pennsylvania 1
Deeds 1
Flags 1
Floods 1
Invoices 1
Kane (Pa.) 1
Land titles -- Registration and transfer -- Utah -- San Juan County -- History -- Sources 1
Public records 1
Rain-making 1
Ranching 1
River channels 1
Saint Lawrence Seaway 1
Tax records 1
Telegrams 1
Tickets 1
Water -- Law and legislation -- Pacific and Mountain States -- History -- Sources 1
Water -- Political aspects -- Pacific and Mountain States -- History -- Sources 1
Water -- Storage -- Utah -- San Juan County -- History 1
Water conservation -- Pacific and Mountain States -- History -- Sources 1
Water rights -- Pacific and Mountain States -- History -- Sources 1
Water rights -- Utah -- History 1
Water use -- Pacific and Mountain States -- History -- Sources 1
+ ∧ less
 
Names
Bennett, Wallace F. (Wallace Foster), 1898-1993 3
Republican Party (U.S. : 1854- ) 3
United States. Congress. Senate 3
Cain family 1
Duke, Otto, 1899-1983 1