Skip to main content Skip to search results

Showing Records: 1 - 10 of 267

A report upon sundry lands in McKean and Elk Counties, Pennsylvania in the vicinity of the route of the Sunbury and Erie Railroad, 1859 February 28

 Item — Box: 33a, Folder: 3
Identifier: Vault MSS 792 Series 6 Sub-Series 4 Sub-Series 4 Item 4
Scope and Contents note

Report from P. W. Sheafer to H. Payne, Esq. and others, dated February 28, 1859. H. Payne letter to Thomas L. Kane written on the last two pages, dated July 11, 1859.

Dates: 1859 February 28

AAPICU, 1977 February-July

 File — Box: 173, Folder: 3
Identifier: UA 1085 Series 4 Sub-Series 7
Scope and Contents

Contains correspondence, news items, membership lists, and hand notes concerning the American Association of Presidents of Independent Colleges and Universities. Also includes Academic Freedom Act of 1977, Congressional Record (April 1977), annual report for foreign and domestic corporations, Royalton College papers, and annual report (1977). Materials dated February 1977 through July 1977.

Dates: 1977 February-July

Admissions and Records

 File — Box: 63, Folder: 1
Identifier: UA 1085 Series 1 Sub-Series 3 File 1
Scope and Contents

Contains admissions records and reports related to Robert W. Spencer. Included are letters, notes, and articles.

Dates: Record Keeping: 1973-1974

Filtered By

  • Subject: Notes X
  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: Letters X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 242
L. Tom Perry Special Collections. University Archives 25
 
Subject
Notes 222
Biographies 80
Pamphlets 63
Articles 58
Photographs 54
∨ more
Essays 48
Caricatures and cartoons 46
Lecture notes 44
Manuscripts 44
New England -- Genealogy 40
Typescripts 39
Reports 26
Maps 23
Speeches, addresses, etc. 14
Certificates 11
Diaries 11
Drafts (Documents) 11
Financial records 11
Memorandums 11
Photocopies 11
Audiocassettes 10
Newsletters 10
Publications 10
Brochures 9
Histories (Literary works) 9
Interviews 9
Lists 9
Telegrams 9
Autobiographies 8
Books 8
Floppy disks 8
Military records 8
Oral histories 8
Poetry 8
Press releases 8
Programs 8
Questionnaires 8
Videocassettes 8
Accounts 7
Greeting cards 7
Money 7
Narratives 7
Patriarchal blessings (Mormon Church) 7
Surveys 7
Utah -- History -- 19th century 7
CD-ROMs 6
Church of Jesus Christ of Latter-Day Saints 6
Electronic mail messages 6
Paintings 6
Personal papers 6
Sketches 6
Utah -- History -- 19th century -- Photographs 6
Colleges and Universities 5
Comic books, strips, etc. 5
Documents 5
Drawings 5
Education 5
Home and Family 5
Legal instruments 5
Military 5
Newspapers 5
Research (Documents) 5
Social Life and Customs 5
Transcripts 5
Audiotapes 4
Family histories 4
Kane (Pa.) -- History 4
Military orders 4
Minutes (Records) 4
Obituaries 4
Outlines 4
Politics, Government, and Law 4
United States. Constitution 4
Writing 4
Awards 3
Civil Rights 3
Communism 3
Designs and plans 3
Envelopes (Stationery) 3
Graphs 3
Immigration and American Expansion 3
Latter Day Saints 3
Missions and Missionaries 3
Money -- Germany 3
Negatives 3
Papers (Documents) 3
Pioneers 3
Reclamation of land -- West (U.S.) 3
Songs 3
United States -- History -- Civil War, 1861-1865 3
Water -- Storage -- Pacific and Mountain States 3
Water conservation projects -- Pacific and Mountain States 3
Water conservation projects -- West (U.S.) 3
Water resources development -- Pacific and Mountain States 3
World War, 1939-1945 -- Campaigns -- Pacific Area 3
World War, 1939-1945 -- Europe 3
Advertising and Marketing 2
Agreements 2
+ ∧ less
 
Names
Watkins, Arthur V. (Arthur Vivian), 1886-1973 13
Colorado River Storage Project (U.S.) 9
Kane (Family : Kane, Thomas L. (Thomas Leiper), 1822-1883) 7
Saints at War Project 7
Church of Jesus Christ of Latter-day Saints 6
∨ more
Cain family 5
Skousen, W. Cleon (Willard Cleon), 1913-2006 4
Brigham Young University 3
Bennett, Wallace F. (Wallace Foster), 1898-1993 2
Brigham Young Academy Foundation 2
Lund, Gerald N. (1939-) 2
Republican Party (U.S. : 1854- ) 2
Skousen, Jewel, 1918-2019 2
Tuttle, Karen (1920-2011) 2
United States. Congress. Senate 2
Abravanel, Maurice, 1903-1993 1
Alley, Rewi, 1897-1987 1
Beck, D. Elden, 1906- 1
Bennion, Lowell L., 1908-1996 1
Brigham Young Academy 1
Brigham Young University. Department of Linguistics (1972-1978) 1
Brigham Young University. Department of Linguistics (1982-1983) 1
Brigham Young University. Department of Linguistics (1989-2002) 1
Brigham Young University. Department of Linguistics and ESL 1
Brigham Young University. Department of Linguistics and English Language 1
Brigham Young University. Department of Linguistics and Special Languages 1
Brigham Young University. Department of Mathematics 1
Brigham Young University. Department of Zoology and Entomology 1
CHEMRAWN Committee of IUPAC 1
Catholic Church 1
Causa International 1
Central Utah Project 1
Columbia University 1
Coolbrith, Ina D. (Ina Donna), 1841-1928 1
Crockett family 1
Crockett, Earl C. 1
Durham, Lowell M. 1
Eastman Kodak Company 1
Eastwood, Laurie Teichert, 1924- 1
Education Building (Provo, Utah) 1
Fordham University 1
Harris, Franklin Stewart, 1884-1960 1
Harvard University 1
Hinckley, Gordon Bitner, 1910-2008 1
International Conference on Chemistry and World Food Supplies (1982: Manila, Philippines) 1
International Union of Pure and Applied Chemistry 1
Kane, Elizabeth Wood, 1836-1909 1
Kane, Jane Duval Leiper 1
Kane, John K. (John Kintzing), 1795-1858 1
Kennedy, John Paul 1
Lund family 1
Lyon, Hermana Forsberg, 1906-1980 1
Lyon, T. Edgar 1
M.L. Bean Museum 1
Mann, Peter 1
Mao, Zedong, 1893-1976 1
Massachusetts Institute of Technology 1
McKean and Elk Land and Improvement Company 1
Moon, Sun Myung 1
Mormon History Association 1
Mormon Tabernacle Choir 1
O'Dea, Thomas F. 1
Paxman, Monroe J. 1
Paxman, Shirley Brockbank, 1919-2015 1
Porter, Mary A. (Mary Ashby), 1910-2005 1
Relief Society (Church of Jesus Christ of Latter-day Saints) 1
Reorganized Church of Jesus Christ of Latter Day Saints 1
Rossiter, Bryant W., 1931- 1
Salt Lake Institute of Religion 1
Sauls, Kiefer B., 1896-1980 1
Smith, Hellen Maria Fisher, 1835-1907 1
Smith, John, 1832-1911 1
Smith, Joseph F. (Joseph Fielding), 1838-1918 1
Smith, Joseph, III, 1832-1914 1
Snow, Edgar, 1905-1972 1
Snow, Helen Foster, 1907-1997 1
Tanner, Wilmer W. (1909-2011) 1
Taylor, John, 1808-1887 1
Teichert, Minerva Kohlhepp, 1888-1976 1
Translation Sciences Institute 1
United States. Army. Pennsylvania Infantry Regiment, 42nd (1861-1864) 1
United States. District Court (Pennsylvania : Eastern District) 1
United States. Federal Bureau of Investigation 1
University of California, Santa Barbara 1
University of Utah 1
Utah Symphony Orchestra 1
Ute Indian Tribe of the Uintah & Ouray Reservation, Utah 1
Wardle, Marian E., 1949- 1
Weber River Project (U.S.) 1
Westwood, P. Bradford, 1957- 1
Woodruff, Wilford, 1807-1898 1
Zhongguo gong chan dang 1
Zhou, Enlai, 1898-1976 1
Zhu, De, 1886-1976 1
+ ∧ less