Skip to main content Skip to search results

Showing Records: 1 - 10 of 94

Amanda Crandall transcriptions of Hayhurst family letters, 1864

 File — Box: 1, Folder: 4
Identifier: MSS 7928 Series 3
Scope and Contents Contains edited transcription printouts, created by Amanda Crandall in 2011-2012, of all original documents created and letters written by the Hayhurst family during the year 1864 (January-November), including items from Edward to father Isaac or "Our Folks", to mother Louisa, or to brother Joseph to Thomas, and items from father Isaac to Edward or his wife Louisa, from mother Louisa or brother Joseph to father Isaac, from Captain Bullock to Edward or to father Isaac, or from grandmother...
Dates: 1864

Arthur V. Watkins documents for Andrea Rich Watkins' funeral service, 1971

 File — Box: 1, Folder: 10
Identifier: MSS 146 Series 1 Sub-Series 1
Scope and Contents note

Contains a copy of a newspaper article from February 2, 1971 announcing Andrea Rich Watkins' death, a certificate of death dated February 23, 1971, and transcripts of the funeral services held February 3, 1971 and February 4, 1971.

Dates: Other: 1971

Arthur V. Watkins funeral service, 1973

 File — Box: 1, Folder: 11
Identifier: MSS 146 Series 1 Sub-Series 1
Scope and Contents note

Contains a transcript of the funeral service of Arthur V. Watkins on September 4, 1973, a copy of the newspaper article from September 6, 1973 announcing Watkins' death, and a certificate of death dated September 7, 1973.

Dates: Other: 1973

Arthur V. Watkins papers from Indian Claims Commission, 1944-1970

 Sub-Series
Identifier: MSS 146 Series 3 Sub-Series 1
Scope and Contents note

Contains correspondence, articles, news clippings, and hearings concerning the work Watkins performed in regards to the Indian Claims Commission from 1948 to 1970. Some issues include self-government, health, and education.

Dates: Other: 1944-1970

Arthur V. Watkins papers on water resources, 1956-1958

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 1 Sub-Series 5 Sub-Series 4
Scope and Contents note

Contains hearings, proposals, and statements referring to water resources from 1956 to 1958, papers concerning resource development of the United States, Soviet Union, and Red China from 1957 to 1958, brochures about world power from 1956 to 1958, and newspaper clippings on water resources, dams, power, and flooding from 1956 to 1957.

Dates: Other: 1956-1958

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

Center for Family & Community History project records on churches of Provo, 1866-1987, bulk: 1960-1987

 Sub-Series
Identifier: UA 1191 Series 9 Sub-Series 1
Scope and Contents

Contains project records on various religions found in the Provo and Orem areas of Utah, and how they began in Utah. Includes clippings, notes, drafts, photographs and negatives, typed historical essays, and other material. Dated 1965 to 1987.

Dates: 1866-1987; Majority of material found within 1960-1987

Filtered By

  • Subject: Transcripts X
  • Subject: Newspapers X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 62
L. Tom Perry Special Collections. University Archives 32
 
Subject
Clippings (Books, newspapers, etc.) 87
Photographs 53
Articles 49
Interviews 48
Letters 48
∨ more
Photocopies 46
Autobiographies 43
Histories (Literary works) 40
Accounts 39
Biographies 33
Military records 33
Audiocassettes 31
Certificates 31
Questionnaires 28
Speeches, addresses, etc. 28
Books 27
Military 26
Diaries 25
CD-ROMs 22
Documents 22
Maps 22
Oral histories 22
Poetry 22
Personal papers 20
Programs 19
United States -- History -- Civil War, 1861-1865 19
United States -- Military -- History 19
Lists 18
Newspapers 17
Essays 16
Narratives 16
Caricatures and cartoons 14
Floppy disks 14
Newsletters 14
Obituaries 14
Surveys 14
Telegrams 14
World War, 1939-1945 14
Negatives 13
Pamphlets 13
Electronic mail messages 12
Artifacts 11
Drawings 11
Videocassettes 11
World War, 1939-1945 -- Europe 11
Comic books, strips, etc. 10
Notes 10
Personnel records 10
Audiotapes 9
Money 9
World War, 1939-1945 -- Campaigns -- Pacific Area 9
Correspondence 8
DVDs 8
Family histories 8
Military orders 8
Postcards 8
Vietnam War, 1961-1975 8
Korean War, 1950-1953 7
Manuscripts 7
Patriarchal blessings (Mormon Church) 7
Publications 7
Typescripts 7
Graphs 6
Memorandums 6
Money -- Germany 6
Sketches 6
Genealogies 5
Greeting cards 5
Newspapers -- Sections, columns, etc. 5
Paintings 5
Periodicals 5
Art 4
Awards 4
Calendars 4
Microfilms 4
Press releases 4
Records 4
Scrapbooks 4
Catalogs 3
Designs and plans 3
Documentary films 3
Editorials 3
Lectures 3
Medals 3
Notated music 3
Rosters 3
Sermons 3
Affidavits 2
Announcements 2
Curriculum vitae 2
Death certificates 2
Eulogies 2
Flags 2
Handbooks, vade-mecums, etc. 2
Illustrations 2
Invitations 2
Legal instruments 2
Papers (Documents) 2
Pedigrees 2
+ ∧ less
 
Language
English 93
Multiple languages 1
 
Names
Saints at War Project 39
United States. Army 2
Watkins, Arthur V. (Arthur Vivian), 1886-1973 2
Aird, Jack Alma, 1924-2006 1
Alvarado, Cipriano, 1877 or 1878- 1