Skip to main content Skip to search results

Showing Records: 1 - 10 of 96

A. O. Smoot documents, 1836-1882

 File — Box: 2, Folder: 10
Identifier: MSS 3843 Series 3 File 2
Scope and Contents This file contains documents of A. O. Smoot. Types of files include telegraphic code from Provo to Logan, fragments of A. O. Smoot's missionary journal, A. O. Smoot's mission call to the British Isles, Brigham Young's appointment of A. O. Smoot to oversee the Perpetual Emmigrating Fund Company, certificate verifying the election of A. O. Smoot as Mayor of Salt Lake City, UT, certificate verifying the election of A. O. Smoot as Mayor of Provo, UT, and the mission call of A. O. Smoot to the...
Dates: 1836-1882

A. O. Smoot family documents, 1815-1961

 Series
Identifier: MSS 3843 Series 3
Scope and Contents

Contains receipts, diaries, poetry, account and memo books, certificates and other personal documents, autograph books, invitations, bank notes and warranty deeds, speeches, periodicals, letters, IOUs, and newspaper clippings. Materials are dated approximately 1815 to 1961.

Dates: 1815-1961

Algie E. Ballif papers on Utah State House of Representatives, 1921-1969

 Sub-Series — Multiple Containers
Identifier: MSS 1554 Series 2 Sub-Series 3
Scope and Contents

Contains letters, certificates, memorandums, clippings, and other materials from Ballif's service in the Utah Legislature. Materials date from between 1921 and 1969.

Dates: 1921-1969

American Art Week papers, 1954-1977

 Series — Multiple Containers
Identifier: MSS 1851 Series 1
Scope and Contents Primarily comprises press books, scrapbooks, correspondence, newspaper clippings, and art exhibit programs from Fillmore's time as the Utah State Director of American Art Week. The correspondence is mostly from the American Artists Professional League, regarding the preparation of American Art Week and asking Fillmore to continue her post as director. This series also contains the certificates and awards Fillmore received for her time given as director. Also included are programs from local...
Dates: 1954-1977

Arthur V. Watkins documents for Andrea Rich Watkins' funeral service, 1971

 File — Box: 1, Folder: 10
Identifier: MSS 146 Series 1 Sub-Series 1
Scope and Contents note

Contains a copy of a newspaper article from February 2, 1971 announcing Andrea Rich Watkins' death, a certificate of death dated February 23, 1971, and transcripts of the funeral services held February 3, 1971 and February 4, 1971.

Dates: Other: 1971

Arthur V. Watkins funeral service, 1973

 File — Box: 1, Folder: 11
Identifier: MSS 146 Series 1 Sub-Series 1
Scope and Contents note

Contains a transcript of the funeral service of Arthur V. Watkins on September 4, 1973, a copy of the newspaper article from September 6, 1973 announcing Watkins' death, and a certificate of death dated September 7, 1973.

Dates: Other: 1973

Bicentennial Celebration newspaper clippings, 1974-1976

 Series — Multiple Containers
Identifier: MSS 1851 Series 2
Scope and Contents

Composed of newspaper clippings regarding the bicentennial in 1976, which Fillmore started collecting in 1974. The clippings talk about bicentennial celebrations and the history of the Revolutionary War and the United States of America. Also included is a calendar from the year 1976.

Dates: 1974-1976

Blessings given to Daphne Dalton

 File — Box: 6, Folder: 3
Identifier: MSS 1059 Series 5 File 5

Filtered By

  • Subject: Books X
  • Subject: Certificates X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 92
L. Tom Perry Special Collections. University Archives 4
 
Subject
Certificates 82
Clippings (Books, newspapers, etc.) 73
Letters 56
Photographs 45
Diaries 41
∨ more
Photocopies 40
Articles 37
Accounts 34
Autobiographies 34
Histories (Literary works) 34
Transcripts 32
Interviews 31
Military records 31
Questionnaires 29
Audiocassettes 28
Books 28
Biographies 27
Maps 26
CD-ROMs 23
Oral histories 23
Speeches, addresses, etc. 22
Documents 21
Poetry 21
Narratives 19
Personal papers 19
Programs 18
Scrapbooks 18
Account books 17
Essays 17
Lists 17
Military 17
Floppy disks 15
Negatives 15
Surveys 15
Caricatures and cartoons 14
Drawings 14
Telegrams 14
Obituaries 13
Pamphlets 13
Videocassettes 13
Comic books, strips, etc. 12
Electronic mail messages 12
Money 12
Stock certificates 12
World War, 1939-1945 -- Europe 12
Notes 11
Artifacts 10
Audiotapes 10
Manuscripts 10
Military orders 10
Minutes (Records) 10
Patriarchal blessings (Mormon Church) 10
Typescripts 10
United States -- History -- Civil War, 1861-1865 10
United States -- Military -- History 10
Awards 9
World War, 1939-1945 9
Newsletters 8
Newspapers 8
Postcards 8
Sketches 8
DVDs 7
Family histories 7
Genealogies 7
Greeting cards 7
Money -- Germany 7
Paintings 7
Publications 7
World War, 1939-1945 -- Campaigns -- Pacific Area 7
Correspondence 6
Memorandums 6
Press releases 6
Designs and plans 5
Graphs 5
Illustrations 4
Latter Day Saint missionaries -- South Africa 4
Microfilms 4
Newspapers -- Sections, columns, etc. 4
Papers (Documents) 4
Plaques, plaquettes 4
Records 4
Vietnam War, 1961-1975 4
Blessing 3
Catalogs 3
Documentary films 3
Editorials 3
Envelopes (Stationery) 3
Medals 3
Notated music 3
Posters 3
Rosters 3
Sermons 3
Slides (Photography) 3
Songs 3
Account books -- Utah 2
Agriculture and Natural Resources 2
Announcements 2
Art 2
Business enterprises -- Utah -- Provo 2
Business, Industry, Labor, and Commerce 2
+ ∧ less
 
Names
Saints at War Project 29
Dalton, Don McCarroll 3
Fillmore, Eliza Roundy, 1888-1977 3
Bachman, Benajmin, 1836-1895 2
Cedar Creek Tunnel Irrigation Company 2
∨ more
Central Utah Water Company 2
Church of Jesus Christ of Latter-day Saints 2
Clark, J. Reuben, Jr., 1871-1961 2
Grant, Heber J. (Heber Jeddy), 1856-1945 2
McKay, David O. (David Oman), 1873-1970 2
Provo Lake Resort Company 2
Richards, Preston Doremus, 1881-1952 2
Richards, Stephen L 2
Smith, Joseph F. (Joseph Fielding), 1838-1918 2
Spring City Irrigation Company 2
United States. Army 2
Widtsoe, John Andreas, 1872-1952 2
Aird, Jack Alma, 1924-2006 1
American Artists Professional League 1
American Rose Society 1
Ballif, Algie E. (Algie Eggertsen), 1896-1984 1
Bank of Pleasant Grove (Utah) 1
Beebe, Nancy Diana Smoot 1
Brigham Young University 1
Church of Jesus Christ of Latter-day Saints. Southern States Mission 1
Crockett family 1
Crockett, Earl C. 1
Dalton, Hannah Daphne Smith, 1857- 1
Dalton, Mark Ardath, Sr., 1897-1971 1
Deseret Bank 1
Ellison, Robert Spurrier 1
Gates, Crawford 1
Nauvoo Temple (Nauvoo, Ill. : 1841-1850) 1
Partridge family 1
Partridge, Edward, 1793-1840 1
Partridge, Ernest DeAlton, 1869-1923 1
Partridge, Ernest DeAlton, 1906-1985 1
Partridge, Nell C. (Nell Clark), 1903-1994 1
Perpetual Emigrating Fund Company 1
Pratt (Family : Pratt, Parley P. (Parley Parker), 1807-1857) 1
Rock Canyon Irrigation Company 1
Rock Canyon Water Company 1
Russell (Family : Russell, Isaac, 1807-1844) 1
Russell, Samuel, 1835-1896 1
Russell, Samuel, 1878-1954 1
Schuman, Ellis 1
Skousen, Jewel, 1918-2019 1
Skousen, W. Cleon (Willard Cleon), 1913-2006 1
Smoot (Family : Smoot, A. O. (Abraham Owen), 1815-1895) 1
Smoot, A. O. (Abraham Owen), 1815-1895 1
Smoot, Abraham Owen, 1856-1911 1
Smoot, Diana E., (Diana Eldredge), 1837-1914 1
Smoot, Ella Deseret, 1869-1916 1
Smoot, Horace Alma, 1880-1964 1
Smoot, Margaret T. (Margaret Thompson), 1809-1884 1
Smoot, Orson Parley, 1876-1936 1
Smoot, William Cochrane Adkinson, 1828-1920 1
Stephens, Keith T., 1923-2010 1
United States. Army. Armored Force 1
United States. Army. Corps of Engineers 1
United States. Army. Infantry 1
Utah. Legislature. House of Representatives 1
Whitney, Orson F. (Orson Ferguson), 1855-1931 1
+ ∧ less