Skip to main content Skip to search results

Showing Records: 71 - 80 of 1461

Amelia Atkins Smith letters, 1906 August

 File — Box: 5, Folder: 6
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 August 2, 1906 - August 30, 1906.

Dates: 1906 August

Amelia Atkins Smith letters, 1906 September

 File — Box: 5, 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. Of particular note are her references and replies to Smith's European tour with his parents and...
Dates: 1906 September

Amelia Atkins Smith letters, 1906 October

 File — Box: 5, Folder: 8
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. Newspaper articles are included with the letters, most of which enumerate on the political...
Dates: 1906 October

Amelia Atkins Smith letters, 1907 March

 File — Box: 5, Folder: 13
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 mentions interest in visiting her husband in England, as well as her concerns about the...
Dates: 1907 March

Amelia Atkins Smith letters, 1907 April

 File — Box: 5, Folder: 14
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. She often expresses concerns about leaving Ruth behind to visit Smith in England. Dated April 1,...
Dates: 1907 April

Amelia Atkins Smith letters, 1905-1907

 Series
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. Original enclosures are included. Dated April 18, 1905 - April 19, 1907.

Dates: 1905-1907

Amorbach, Germany, Stumm organ, 1995

 File — Box: 1, Folder: 3
Identifier: MSS 9477 Series 1
Scope and Contents

Materials on the Stumm organ (1782) in Amorbach, Germany, including postcards, a booklet about the Stumm-organ and its specifications, and a sheet of paper with information and specifications on the Stumm-organ at Amorbach. Dated 1995.

Dates: 1995

Anna Andre correspondence, 1922

 File — Box: 1, Folder: 9
Identifier: MSS 8316 Series 1 Sub-Series 1
Scope and Contents

This file contains correspondence from a clairvoyant named Anna Andre to Zane Grey, Grosset and Dunlap, and others regarding her spiritual beliefs and her beliefs that Zane Grey had mystical powers, dating from 1922. They also reference an autobiographical story that Zane Grey shared with her and her tributes to Zane Grey's works.

Dates: 1922

Anna Elizabeth Stark papers, 1912-1984

 Sub-Series — Multiple Containers
Identifier: MSS 2357 Series 1 Sub-Series 5
Scope and Contents

Materials include correspondence, postcards, journals, and ephemera from Anna E. Stark. Most of these materials are personal correspondence with friends and family, but there are also materials relating to Anna Elizabeth Stark's career as a teacher and supervisor. There are also materials relating to her involvement with the Business and Professional Women's Foundation (BPW). Materials dated 1912-1984.

Dates: 1912-1984

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