Skip to main content Skip to search results

Showing Records: 1 - 10 of 119

Arthur V. Watkins papers on Echo Park Dam and Dinosaur National Monument, 1915-1958

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 9 Sub-Series 5
Scope and Contents note

Contains correspondence, news clippings, statements, reports, maps, brochures, pamphlets, and information relating to Echo Park Dam and Dinosaur National Monument in Utah and New Mexico respectively, from 1915 to 1958.

Dates: Other: 1915-1958

Arthur V. Watkins papers on the Upper Canyon, 1915-1973

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 9
Scope and Contents

Contains correspondence, news clippings, brochures, maps, and other material related to the portions of the Colorado River Storage Project in the Upper Canyon sections of the river. Materials date from between 1915 and 1973.

Dates: 1915-1973

Battle of Powder River map, 1876 March 17

 Item — oversize: 10, Folder: 5
Identifier: MSS 782 Series 9
Scope and Contents

Map of the Battle of Powder River . . . March 17th, 1876 / drawn by Anson Mills. 1 map ; 34 x 43 cm. Pencil annotations. Blueprint.

Dates: 1876 March 17

Birmingham Emigrating Company map, 1850

 Item — oversize: 10, Folder: 2
Identifier: MSS 782 Series 9
Scope and Contents

Map to Accompany a Journal of the Birmingham Emigrating Company : Birmingham, Iowa to Sacramento, Cal. 1850 / data compiled by Edgar M. Ledyard ; map drawn by Elwood B. Stockman. 1 map ; 17 x 41 cm. Oregon-Mormon Overland Trail. Shows approximate daily travel distances.

Dates: 1850

Birmingham Emigrating Company map, 1850

 Item — oversize: 10, Folder: 5
Identifier: MSS 782 Series 9
Scope and Contents

Map to Accompany a Journal of the Birmingham Emigrating Company : Birmingham, Iowa to Sacramento, Cal. 1850 / data compiled by Edgar M. Ledyard ; map drawn by Elwood B. Stockman.1 map ; 29 x 64 cm. Oregon-Mormon Overland Trail. Shows approximate daily travel distances. Blueprint.

Dates: 1850

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

Clifford J. Lawrence papers, 1942-2002

 File — Box: 36, Folder: 2
Identifier: MSS 2350 Series 14 Sub-Series 5 File 815
Scope and Contents note Materials contain papers of Clifford J. Lawrence regarding his service as a pilot in the U.S. Air Force from 1942 to 1978 during World War II, the Korean War, and the Vietnam War. Contains a book about the 345th Bomb Group / 5th Air Force consisting of excerpts from Lawrence's military history. Also contains a military history of Lawrence that discusses flying school and his service in New Guinea, the Philippines, Biak, Korea, Japan, and the United States. Includes quotes from some of his...
Dates: 1942-2002

Contour map

 Item — Box: 39, Folder: 10
Identifier: Vault MSS 792 Series 7 Sub-Series 2
Scope and Contents

“Contour Map” of land surrounding Lake McCosh, made by the class of 1879, signed by E.K. Kane Dd., paper, ink, 25.5 cm x 30.3 cm. In Series XI, Box 59, Folder 11.

Dates: Majority of material found within 1869-1929

Copy of a proposition of J.L. Brown, 1858 September 17

 Item — Box: 41, Folder: 2
Identifier: Vault MSS 792 Series 8 Sub-Series 1
Scope and Contents

“Copy of a Proposition of J.L. Brown,” 1 p., 17 September 1858.

Dates: 1858 September 17

Filtered By

  • Subject: Books X
  • Subject: Maps X
  • Subject: Letters X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 117
L. Tom Perry Special Collections. University Archives 2
 
Type
Archival Object 117
Digital Record 2
 
Subject
Maps 116
Clippings (Books, newspapers, etc.) 105
Photographs 59
Diaries 39
Publications 30
∨ more
Books 28
Newsletters 27
Photocopies 27
Autobiographies 25
Histories (Literary works) 25
Certificates 24
Military records 24
Accounts 23
Articles 23
Biographies 23
Interviews 22
Legal instruments 22
Notes 21
Audiocassettes 20
Pamphlets 20
Printed ephemera 20
Questionnaires 20
Transcripts 20
Financial records 19
Historians -- Colorado -- Correspondence 19
Research (Documents) 19
Military 18
Newspapers 18
Speeches, addresses, etc. 18
CD-ROMs 17
Lists 17
Essays 16
Poetry 16
Narratives 15
Oral histories 15
Personal papers 15
Programs 15
Scrapbooks 15
Reports 14
Telegrams 14
Caricatures and cartoons 13
Documents 13
Drawings 13
Money 12
Obituaries 12
Press releases 12
Surveys 12
Videocassettes 12
Home and Family 11
Patriarchal blessings (Mormon Church) 11
Business, Industry, Labor, and Commerce 10
Correspondence 10
Floppy disks 10
Typescripts 10
World War, 1939-1945 -- Europe 10
Agriculture and Natural Resources 9
Artifacts 9
Comic books, strips, etc. 9
Forestry and Logging 9
Historic sites -- Photographs 9
Latter Day Saint families -- Utah -- Photographs 9
Manuscripts 9
Social Life and Customs 9
Advertising and Marketing 8
Agriculture 8
Church of Jesus Christ of Latter-Day Saints 8
Civil Procedure and Courts 8
Civil Rights 8
Clubs and Societies 8
Colleges and Universities 8
Disease 8
Economics and Banking 8
Education 8
Elementary and Secondary Education 8
Environment and Conservation 8
Environmental Activism 8
Environmental Conditions 8
Fisheries and Wildlife 8
International Relations 8
Labor History 8
Labor Unions 8
Legislators -- United States -- History 8
Legislators -- Utah -- History 8
Material Types 8
Media and Communication 8
Medicine and Health 8
Mental Health 8
Military orders 8
Mines and Mineral Resources 8
Missions and Missionaries 8
Parks and Playgrounds 8
Political Campaigns 8
Politics, Government, and Law 8
Pollution 8
Public Finance 8
Public Works 8
Railroads 8
Religion 8
Retail trade 8
+ ∧ less
 
Language
German 1
Japanese 1
Multiple languages 1
Spanish; Castilian 1
 
Names
Saints at War Project 21
Hafen, Ann W. (Ann Woodbury), 1893-1970 9
Hafen, LeRoy R. (LeRoy Reuben), 1893-1985 9
Bennett, Wallace F. (Wallace Foster), 1898-1993 8
Republican Party (U.S. : 1854- ) 8