Skip to main content Skip to search results

Showing Records: 1 - 10 of 61

Bed time's come, date of production not identified

 Item — Box: 13, Folder: 6
Identifier: Vault MSS 792 Series 2 Sub-Series 6 Item 11
Scope and Contents

Poem written by Thomas L. Kane, labeled "not to be used." Date of production not identified.

Dates: Majority of material found within date of production not identified

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

Cooper family records, approximately 1922-1967

 Sub-Series
Identifier: MSS 2008 Series 1 Sub-Series 1 Sub-Series 2
Scope and Contents

Contains correspondence, articles, clippings, and an obituary related to the Cooper family. Materials date from 1922 to 1967.

Dates: approximately 1922-1967

Edward Atkinson letter to William Wood, 1872 March 6

 Item — Box: 13, Folder: 3A
Identifier: Vault MSS 792 Series 2 Sub-Series 6 Item 4
Scope and Contents

Letter from Atkinson to Wood trasmitting the reply of the editor of the Atlantic newspaper and requesting to submit the article to other publications, dated March 6, 1872.

Dates: 1872 March 6

Go forth this night into the silence, date of production not identified

 Item — Box: 13, Folder: 6
Identifier: Vault MSS 792 Series 2 Sub-Series 6 Item 12
Scope and Contents

Poem written by Thomas L. Kane. Date of production not identified.

Dates: Majority of material found within date of production not identified

Filtered By

  • Subject: Books X
  • Subject: Obituaries X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 53
L. Tom Perry Special Collections. University Archives 8
 
Type
Archival Object 60
Digital Record 1
 
Subject
Clippings (Books, newspapers, etc.) 59
Obituaries 41
Letters 40
Lists 31
Photographs 21
∨ more
Manuscripts 20
Obituaries -- United States 20
Photocopies 19
Articles 17
Passports 17
Programs 17
Wills 17
Interviews 16
Accounts 15
Audiocassettes 15
Autobiographies 15
Histories (Literary works) 15
Biographies 14
Certificates 14
Military records 14
Speeches, addresses, etc. 14
Transcripts 14
Books 13
Diaries 13
Maps 13
Oral histories 12
Questionnaires 12
Narratives 11
Personal papers 11
Poetry 11
Essays 10
Telegrams 10
CD-ROMs 9
Caricatures and cartoons 9
Newsletters 9
Videocassettes 9
Floppy disks 8
Money 8
Surveys 8
World War, 1939-1945 8
Documents 7
Drawings 7
Military 7
Newspapers 7
World War, 1939-1945 -- Campaigns -- Pacific Area 7
Artifacts 6
Comic books, strips, etc. 6
Electronic mail messages 6
Military orders 6
Negatives 6
Pamphlets 6
Patriarchal blessings (Mormon Church) 6
Postcards 6
Typescripts 6
Graphs 5
Greeting cards 5
Notes 5
Paintings 5
Press releases 5
Printed ephemera 5
Sketches 5
Family histories 4
Genealogies 4
Memorandums 4
Personnel records 4
Publications 4
Reports 4
Scrapbooks 4
World War, 1939-1945 -- Europe 4
American poetry -- 19th century 3
Art 3
Catalogs 3
DVDs 3
Designs and plans 3
Editorials 3
Medals 3
Records 3
Rosters 3
Announcements 2
Arts, Humanities, and Social Sciences 2
Audiotapes 2
Awards 2
Correspondence 2
Discoveries in geography 2
Envelopes (Stationery) 2
Eulogies 2
Flags 2
Illustrations 2
Invitations 2
Microfilms 2
Money -- Germany 2
Motion picture industry -- United States 2
Motion picture producers and directors 2
Motion pictures -- Production and direction 2
Newspapers -- Sections, columns, etc. 2
Notated music 2
Pedigrees 2
Performing Arts 2
Periodicals 2
Portraits 2
+ ∧ less
 
Language
English 60
French 1
German 1
 
Names
Saints at War Project 13
Cooper, Merian C. 2
Russell (Family : Russell, Isaac, 1807-1844) 2
Bender, Albert K. 1
Cain family 1