Skip to main content Skip to search results

Showing Records: 1 - 10 of 29

Arthur V. Watkins general papers on Colorado River Storage Project, 1935-1971

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 4
Scope and Contents note

Contains maps, statements and reports made by Watkins, statements made by other congressmen, and a hearing concerning the Colorado River Storage Project in the Western United States. Also included are pamphlets and information, voting patterns, statistics and cost comparisons, and notes concerning the Colorado River Storage Project. Also included is a comparison of the High Hells Canyon Project and the Colorado River Storage Project. Materials originate from 1935 to 1971.

Dates: Other: 1935-1971

Arthur V. Watkins papers from the Senate, 1944-1974

 Series
Identifier: MSS 146 Series 2
Scope and Contents note

Contains letters, records, speeches, articles, maps, proposals, debates, files, and various other material related to Watkins' time as a United States senator from 1947 to 1971. Some topics include the Korean War, the authority to declare war, and international affairs. Also included are general correspondence from 1944 to 1972, which is organized alphabetically, and letters of congratulations from 1949 to 1967 which are organized alphabetically.

Dates: Other: 1944-1974

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

James Franklin Brooksby papers, before 2014 August 2

 File — Box: 124, Folder: 9
Identifier: MSS 2350 Series 7 Sub-Series 2
Scope and Contents

File includes an emailed copy of James Franklin Brooksby's obituary, a brief military autobiography, and a brief history of the 379th Bombardment Group. There is also a map of Europe showing his 35 flight missions during the war. Dated before August 2, 2014.

Dates: before 2014 August 2

John R. Halliday mission papers, 1976-1984

 Series — Multiple Containers
Identifier: MSS 4105 Series 3
Scope and Contents

Speeches, news articles, pamphlets, missionary information files, missionary last will and testaments, maps, and other materials relating to John R. Halliday's service as mission president for the Italy Milan mission from 1976 to 1979. Many of his addresses to missionaries and congregations are included as well as many files of information about the missionaries he presided over. Dated circa 1976-1984.

Dates: 1976-1984

Saints at War Project records for multiple wars, 1941-2013

 Series
Identifier: MSS 2350 Series 14
Scope and Contents

This series contains materials from Latter-day Saints serving in multiple wars. Materials include papers, interviews, memoirs, biographies, articles, photographs, letters, and other papers. Dated 1941-2013.

Dates: 1941-2013

Saints at War Project records for other militaries, 1937-2005

 Sub-Series
Identifier: MSS 2350 Series 7 Sub-Series 8
Scope and Contents

This subseries contains records from Latter-day Saints serving in other militaries for World War II. Materials include papers, histories, interviews, memoir, photographs, and accounts. Dated 1937-2005.

Dates: 1937-2005

Filtered By

  • Subject: Speeches, addresses, etc. X
  • Subject: Maps X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 28
L. Tom Perry Special Collections. University Archives 1
 
Subject
Letters 25
Speeches, addresses, etc. 25
Articles 20
Clippings (Books, newspapers, etc.) 20
Interviews 20
∨ more
Photographs 20
Autobiographies 19
Histories (Literary works) 19
Military records 19
Photocopies 19
Accounts 18
Biographies 18
Certificates 17
Audiocassettes 16
Questionnaires 16
Lists 15
Transcripts 15
Diaries 14
Poetry 14
Essays 13
Narratives 13
Personal papers 13
Books 12
CD-ROMs 12
Military 12
Oral histories 12
Programs 12
Telegrams 12
Obituaries 11
Surveys 11
Videocassettes 11
Caricatures and cartoons 10
Documents 10
Notes 10
Pamphlets 10
Patriarchal blessings (Mormon Church) 10
Comic books, strips, etc. 9
Drawings 9
Floppy disks 9
Money 9
Military orders 8
Publications 8
Sketches 8
World War, 1939-1945 -- Europe 8
Negatives 7
Newsletters 7
Newspapers 7
Paintings 7
Press releases 7
Typescripts 7
World War, 1939-1945 7
Artifacts 6
Electronic mail messages 6
Graphs 6
Greeting cards 6
Manuscripts 6
Postcards 6
World War, 1939-1945 -- Campaigns -- Pacific Area 6
Colleges and Universities 5
Correspondence 5
Education 5
Memorandums 5
Money -- Germany 5
Scrapbooks 5
Advertising and Marketing 4
Agriculture 4
Agriculture and Natural Resources 4
Business, Industry, Labor, and Commerce 4
Church of Jesus Christ of Latter-Day Saints 4
Civil Procedure and Courts 4
Civil Rights 4
Clubs and Societies 4
Designs and plans 4
Disease 4
Economics and Banking 4
Elementary and Secondary Education 4
Environment and Conservation 4
Environmental Activism 4
Environmental Conditions 4
Fisheries and Wildlife 4
Forestry and Logging 4
Genealogies 4
Home and Family 4
International Relations 4
Labor History 4
Labor Unions 4
Legislators -- United States -- History 4
Legislators -- Utah -- History 4
Material Types 4
Media and Communication 4
Medicine and Health 4
Mental Health 4
Mines and Mineral Resources 4
Missions and Missionaries 4
Parks and Playgrounds 4
Political Campaigns 4
Politics, Government, and Law 4
Pollution 4
Public Finance 4
+ ∧ less
 
Language
Italian 1
Multiple languages 1
 
Names
Saints at War Project 17
Bennett, Wallace F. (Wallace Foster), 1898-1993 4
Republican Party (U.S. : 1854- ) 4
United States. Congress. Senate 4
United States. Army 2