Skip to main content Skip to search results

Showing Records: 61 - 70 of 1461

Amelia Atkins Smith letters, 1905 October

 File — Box: 4, Folder: 7
Identifier: MSS 7952 Series 2
Scope and Contents Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Included with the letters are a few newspaper clippings. Dated October 2, 1905 - October 30,...
Dates: 1905 October

Amelia Atkins Smith letters, 1906 March

 File — Box: 5, Folder: 1
Identifier: MSS 7952 Series 2
Scope and Contents

Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Dated March 1, 1906 - March 29, 1906.

Dates: 1906 March

Amelia Atkins Smith letters, 1906 April

 File — Box: 5, Folder: 2
Identifier: MSS 7952 Series 2
Scope and Contents Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local and Church news. Photographs and clippings of hair are mixed in with the materials. Of particular mention...
Dates: 1906 April

Amelia Atkins Smith letters, 1906 May

 File — Box: 5, Folder: 3
Identifier: MSS 7952 Series 2
Scope and Contents Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Atkins provides details regarding the San Francisco earthquake and Utahns who were involved. Notes...
Dates: 1906 May

Amelia Atkins Smith letters, 1906 June

 File — Box: 5, Folder: 4
Identifier: MSS 7952 Series 2
Scope and Contents

Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Included with the materials are newspaper clippings. Dated June 4, 1906 - June 28, 1906.

Dates: 1906 June

Amelia Atkins Smith letters, 1906 July

 File — Box: 5, Folder: 5
Identifier: MSS 7952 Series 2
Scope and Contents

Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Notes from Ruth are included in the letters. Dated July 2, 1906 - July 30, 1906.

Dates: 1906 July

Filtered By

  • Subject: Postcards X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 1329
L. Tom Perry Special Collections. University Archives 132
 
Type
Archival Object 1410
Digital Record 51
 
Subject
Postcards 1458
Photographs 776
Letters 280
Havana (Cuba) -- Photographs 139
Malad City (Idaho) -- Photographs 139
∨ more
Panama -- Photographs 139
Philippines -- Photographs 139
Victoria (B.C.) -- Photographs 139
Clippings (Books, newspapers, etc.) 74
Brochures 50
Souvenirs (Keepsakes) 47
Pamphlets 43
Notes 39
Scrapbooks 39
Latter Day Saint missionaries -- England -- Correspondence 31
Latter Day Saint missionaries -- England -- Photographs 31
Specifications 31
Electronic books 29
Italy -- Pictorial works 29
Manuscripts for publication 29
Certificates 25
Gelatin silver prints 25
Correspondence 24
Articles 19
Flags 19
Photocopies 19
Plaques, plaquettes 17
Medallions (Decorative arts) 16
Negatives 16
Booklets 15
Maps 15
Diaries 13
Poetry 13
Accounts 10
Drawings 10
Albumen prints 9
Autobiographies 9
Books 9
Greeting cards 9
Oral histories 9
Photograph albums 9
Programs 9
Stereographs 9
Transcripts 9
Watercolors (Paintings) 9
Arts, Humanities, and Social Sciences 8
Audiocassettes 8
Biographies 8
Caricatures and cartoons 8
Histories (Literary works) 8
Immigration and American Expansion 8
Interviews 8
Military 8
Military records 8
Questionnaires 8
Sketches 8
Artifacts 7
Church of Jesus Christ of Latter-Day Saints 7
Floppy disks 7
Lists 7
Personal papers 7
Portraits 7
Telegrams 7
Art 6
CD-ROMs 6
Latter Day Saint missionaries -- South Africa -- Photographs 6
Missions and Missionaries 6
Obituaries 6
Pioneers 6
Social Life and Customs 6
South Africa -- Photographs 6
Speeches, addresses, etc. 6
Surveys 6
Colleges and Universities 5
Education 5
Educators -- Utah -- History 5
Essays 5
Frontier and pioneer life -- West (U.S.) -- 19th century 5
Genealogies 5
Graphs 5
Military orders 5
Newsletters 5
Newspapers 5
Posters 5
Printed ephemera 5
Publications 5
Scripts (Documents) 5
Switzerland -- Description and travel 5
Videocassettes 5
Authors and publishers -- Correspondence 4
Catalogs 4
Documents 4
Electronic mail messages 4
Fine Arts 4
Home and Family 4
Money 4
Narratives 4
Paintings 4
Periodicals 4
Politics, Government, and Law 4
+ ∧ less
 
Language
English 1390
French 435
Multiple languages 342
Spanish; Castilian 336
Central American Indian languages 332
∨ more  
Names
Church of Jesus Christ of Latter-day Saints 11
Grey, Romer, 1909-1976 9
Grey, Zane, 1872-1939 8
Grey, Lina Elise, -1957 7
Saints at War Project 6
∨ more
Bateman, Helen Ream, 1920-2021 5
Church of Jesus Christ of Latter-day Saints. First Council of the Seventy 5
Oakey, James, 1817-1896 5
Philbrick, Mark 5
Ream, Mary Cooper Sirrine, 1886-1983 5
Ream, William Wesley, 1886-1969 5
Sirrine, George Edward, 1853-1908 5
Sirrine, Sarah Oakey, 1854-1942 5
Teichert, Minerva Kohlhepp, 1888-1976 5
Young, Levi Edgar, 1874-1963 5
Brigham Young University 3
Curtis, Annette Wegner (1938-) 3
Curtis, William J. (1936-) 3
Gates, William, 1863-1940 3
Maya Society 3
McCarthy, Joseph, 1908-1957 3
Smith family 3
Smith, Alvin Fielding, 1874-1948 3
Smith, Amelia Atkins, 1875-1960 3
Teichert, Herman A. (Herman Adolph), 1887-1982 3
Watkins, Arthur V. (Arthur Vivian), 1886-1973 3
Aylesworth, Barton Orville, 1860-1933 2
Brigham Young University. College of Fine Arts 2
Edman, Eleanor S. (Eleanor Stark), 1906-1990 2
Heil, Eugene Francis, 1925-1968 2
Heil, Lillian H. (Lillian Harmon), 1927- 2
Holbrook, Leona 2
Marcus family 2
Marcus, Gertrude L. (Gertrude Levin), 1885-1955 2
Marcus, L. Howard (Lewis Howard), 1919-1984 2
Marcus, Louis, 1880-1936 2
Pardoe, T. Earl, 1885-1971 2
Stark, Anna Elizabeth (1897-1989) 2
Taylor family 2
Teicher family 2
United States. Army 2
United States. Congress. Senate 2
Alden, Isabella Macdonald, 1841-1930 1
Alden, Raymond Macdonald, 1873-1924 1
American Mothers, Inc. 1
Ball, Eve 1
Benjamin, Reuben M. (Reben Moore), 1833-1917 1
Bennett, Wallace F. (Wallace Foster), 1898-1993 1
Bitton, JoAn Borg, 1937- 1
Boy Scouts of America 1
Boyer (Family : Boyer, Edward Herbert, 1910-2002) 1
Boyer, Edward Herbert, 1910-2002 1
Boyer, Vesta Josephine Frost, 1910-2007 1
Brigham Young University. Office of the President 1
Brigham Young University. Religious Education 1
Brougham, William 1
Bush, Douglas Earl 1
Business and Professional Women's Foundation 1
Butler, D.J. (David John), 1973- 1
Cannon, Clawson Y. (Clawson Young), 1885-1977 1
Cannon, Winnifred Morrell, 1888-1974 1
Carver, George Washington, 1864?-1943 1
Church College of Hawaii 1
Church of Jesus Christ of Latter-day Saints. Italy Catania Mission 1
Dixon family 1
Dixon, Henry Aldous, 1835-1884 1
Duke, Otto, 1899-1983 1
Durham, G. Homer (George Homer), 1911-1985 1
Explorer II (Balloon) 1
Finn, A. J. 1
George, Jessica Day, 1976- 1
Grosso, Betty Zane Grey 1
Halvorsen, Gail S. 1
Hanks, Marion D. 1
Holbrook, Ward C., 1899-1981 1
Holland, Jeffrey R., 1940- 1
Holland, Patricia T., 1942- 1
Jerusalem Center for Near Eastern Studies 1
Kane, Harriet Amelia, 1854-1896 1
Kilpack, Josi S. 1
McDaniel, Craig, 1952-2020 1
Minish, William R., Sr., 1840-1929 1
Muchnick, Marlena Tanya 1
Pollei, Paul C. 1
Richards Building (Provo, Utah) 1
Ricks College (Rexburg, Idaho) 1
Romney, Junius, 1878-1971 1
Russell (Family : Russell, Isaac, 1807-1844) 1
Smith, Calvin Schwartz, 1890-1966 1
Smith, Ethel Lucile Dimond, 1897-1986 1
Smith, Joseph F. (Joseph Fielding), 1838-1918 1
Smith, Mons L. 1
Smith, Vesta, 1937- 1
Smoot family 1
Smoot, A. O. (Abraham Owen), 1815-1895 1
Sperry, Josephine Titcomb, 1874-1945 1
Sperry, Sidney B. (Sidney Branton), 1895-1977 1
Stark (Family : Stark, Moroni, 1869-1934) 1
Stark, Grant, 1902-1990 1
Stark, Henry M. (Henry Moroni), 1900-1988 1
+ ∧ less