Skip to main content Skip to search results

Showing Records: 1 - 10 of 572

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

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 414
L. Tom Perry Special Collections. University Archives 158
 
Subject
Notes 526
Letters 267
Pamphlets 153
Articles 138
Manuscripts 122
∨ more
Biographies 84
Reports 61
Photographs 59
Essays 52
Research (Documents) 50
Caricatures and cartoons 46
Lecture notes 45
New England -- Genealogy 40
Speeches, addresses, etc., American 40
Typescripts 39
Maps 27
Oral histories 22
Publications 22
Drafts (Documents) 21
Memorandums 20
Photocopies 20
Lists 16
Speeches, addresses, etc. 16
Indexes 14
Financial records 13
Speeches, addresses, etc., American -- Latter Day Saint authors 13
Certificates 12
Diaries 12
Histories (Literary works) 12
Military records 12
Newsletters 12
Outlines 12
Poetry 12
Press releases 12
Interviews 11
Programs 11
Audiocassettes 10
Books 10
Brochures 10
Local histories 9
Questionnaires 9
Telegrams 9
Videocassettes 9
Autobiographies 8
Colleges and Universities 8
Education 8
Floppy disks 8
Minutes (Records) 8
Money 8
Social Life and Customs 8
Transcripts 8
Utah -- History -- 19th century 8
Accounts 7
Church of Jesus Christ of Latter-Day Saints 7
Greeting cards 7
Home and Family 7
Narratives 7
Patriarchal blessings (Mormon Church) 7
Sketches 7
Surveys 7
Utah -- History -- 19th century -- Photographs 7
CD-ROMs 6
Electronic mail messages 6
Graphs 6
Itineraries 6
Military 6
Paintings 6
Personal papers 6
Politics, Government, and Law 6
Audiotapes 5
Comic books, strips, etc. 5
Documents 5
Drawings 5
Kane (Pa.) -- History 5
Legal instruments 5
Newspapers 5
Agriculture 4
Bibliographies 4
Civil Rights 4
Family histories 4
Latter Day Saints 4
Media and Communication 4
Military orders 4
Missions and Missionaries 4
Negatives 4
Obituaries 4
Papers (Documents) 4
Periodicals 4
Proposals 4
United States. Constitution 4
Writing 4
Advertising and Marketing 3
Agendas 3
Agreements 3
Agriculture and Natural Resources 3
Awards 3
Business, Industry, Labor, and Commerce 3
Civil Procedure and Courts 3
Clubs and Societies 3
+ ∧ less
 
Language
English 567
German 5
Multiple languages 4
French 2
Arabic 1
∨ more  
Names
Watkins, Arthur V. (Arthur Vivian), 1886-1973 13
Church of Jesus Christ of Latter-day Saints 12
Colorado River Storage Project (U.S.) 9
Kane (Family : Kane, Thomas L. (Thomas Leiper), 1822-1883) 8
Brigham Young University 7
∨ more
Cain family 7
Saints at War Project 7
Lund, Gerald N. (1939-) 4
Skousen, W. Cleon (Willard Cleon), 1913-2006 4
Bennett, Wallace F. (Wallace Foster), 1898-1993 3
Brigham Young Academy Foundation 3
Republican Party (U.S. : 1854- ) 3
United States. Congress. Senate 3
University of Utah 3
Brigham Young University. Center for Family & Community History 2
Brigham Young University. Department of Family and Local History Studies 2
Brigham Young University. Department of History 2
Catholic Church 2
Columbia University 2
Education Building (Provo, Utah) 2
Fordham University 2
Goates, L. Brent (1922-2016) 2
Harvard University 2
Kane, Elizabeth Wood, 1836-1909 2
Lee, Harold B., 1899-1973 2
Massachusetts Institute of Technology 2
Nibley, Hugh, 1910-2005 2
O'Dea, Thomas F. 2
Skousen, Jewel, 1918-2019 2
Tuttle, Karen (1920-2011) 2
University of California, Santa Barbara 2
Westwood, P. Bradford, 1957- 2
Abravanel, Maurice, 1903-1993 1
Alexander, Thomas G., 1935- 1
Alley, Rewi, 1897-1987 1
American Guild of Organists 1
Arthur Henry King Foundation 1
Beck, D. Elden, 1906- 1
Bennion, Lowell L., 1908-1996 1
Bitton, Davis, 1930-2007 1
Bowman, Will W. (Will Wattis), 1901-1974 1
Brigham Young Academy 1
Brigham Young University. Department of Dramatic Arts 1
Brigham Young University. Department of Geography 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 Theatre and Cinematic Arts 1
Brigham Young University. Department of Travel Study 1
Brigham Young University. Department of Zoology and Entomology 1
Brigham Young University. Speech and Dramatic Arts Department (1967-1975) 1
Britsch, R. Lanier 1
Brosnan, Peter 1
CHEMRAWN Committee of IUPAC 1
Cannon, George Q. (George Quayle), 1827-1901 1
Causa International 1
Central Utah Project 1
Columbia University. School of Journalism 1
Coolbrith, Ina D. (Ina Donna), 1841-1928 1
Crockett family 1
Crockett, Earl C. 1
Curtis, Edward S., 1868-1952 1
David M. Kennedy Center for International Studies 1
DeMille, Cecil B. (Cecil Blount), 1881-1959 1
Durham, Lowell M. 1
Eastman Kodak Company 1
Eastwood, Laurie Teichert, 1924- 1
Harris, Franklin Stewart, 1884-1960 1
Hinckley, Gordon Bitner, 1910-2008 1
Hinckley, Thomas Kent, 1933-2010 1
International Conference on Chemistry and World Food Supplies (1982: Manila, Philippines) 1
International Union of Pure and Applied Chemistry 1
Jerusalem Center for Near Eastern Studies 1
Johnson, G. Wesley, Jr., 1932-2018 1
Kane, Jane Duval Leiper 1
Kane, John K. (John Kintzing), 1795-1858 1
Kennedy, John Paul 1
Kimball, Spencer W., 1895-1985 1
Kunz, Phillip R., 1936- 1
Lee, Rex E., 1935-1996 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
McKean and Elk Land and Improvement Company 1
Moon, Sun Myung 1
Mormon History Association 1
Mormon Tabernacle Choir 1
Paxman, Monroe J. 1
Paxman, Shirley Brockbank, 1919-2015 1
Porter, Mary A. (Mary Ashby), 1910-2005 1
Pusey, Merlo J. (Merlo John), 1902-1985 1
Redd, Charlie, 1889-1975 1
Relief Society (Church of Jesus Christ of Latter-day Saints) 1
+ ∧ less