Skip to main content Skip to search results

Showing Records: 1 - 10 of 22

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

Office of the President records on federal aid to education, 1963

 Sub-Series
Identifier: UA 1086 Series 6 Sub-Series 38
Scope and Contents

Contains correspondence, memorandums, reports and bills on the subject of federal aid to higher education. Dated 1963.

Dates: 1963

Office of the President records on White House conferences, 1952-1956

 Sub-Series
Identifier: UA 1086 Series 1 Sub-Series 67
Scope and Contents

Contains reports on the White House Conference on Education as well as legislative bills concerning federal aid to education. Also contains booklets of reports on education and statements on the philosophy of education. Most materials come from Washington D.C., although some concern Utah specifically. Dated 1952 to 1956.

Dates: 1952-1956

Samuel Russell, Jr. political files, between 1902 and 1954

 Series
Identifier: MSS 1511 Series 18
Scope and Contents

Contains bills and resolutions, articles by Samuel Russell, Jr. on politics, taxes and trade, and other topics, National Bureau of Standards reports and documents on weights and measures, Supreme Court briefs, fiscal relations within the United States, records on the Mayfield case. Most materials dated 1902 to 1930; others probably created between 1904 and 1954.

Dates: Other: between 1902 and 1954

Wallace F. Bennett papers of Colorado River Basin Salinity Control Act of 1972 (S. 4063), 1972

 File — Box: 272, Folder: 11
Identifier: MSS 20 Series 2 Sub-Series A
Scope and Contents note

Folder contains statements, congressional records, legislative bills, correspondence, and reports from 1972 concerning the salinity problem of the Colorado River in the Western United States. The material details information about the Colorado River Water Quality Improvement Program and the Colorado River Basin Salinity Control Act of 1972. Also included is an environmental statement from September 1972 by Ival V. Goslin about the Bonneville Unit of the Central Utah Project in Utah.

Dates: Other: 1972

Filtered By

  • Subject: Bills X
  • Subject: Reports X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 16
L. Tom Perry Special Collections. University Archives 6
 
Type
Archival Object 20
Digital Record 2
 
Subject
Letters 17
Bills 15
Clippings (Books, newspapers, etc.) 11
Legislative bills 7
Press releases 6
∨ more  
Names
Brigham Young University 2
Brigham Young University. Office of the President 2
Wilkinson, Ernest L., 1899-1978 2
King, William Henry, 1863-1949 1
Russell, Samuel, 1835-1896 1