Box 19
Container
Contains 10 Results:
Lucile C. Tate papers
Collection — Multiple Containers
Identifier: MSS 2856
Scope and Contents
Collection includes journals dating 1933-1994, correspondence dating 1933-1943, personal records, undated genealogical materials, publications dating 1932-1996, ephemera dating 1895, photographs and audio visual materials dating 1941-1990. The collection includes materials not only relating to herself and husband, George F. Tate, but also various other members of the Tate family and friends.
Dates:
1938-2009
Lucile C. Tate papers regarding 3142 East 3600 South, Salt Lake City, Utah, 1955-1979
File — Box: 19, Folder: 1
Identifier: MSS 2856 Series 5
Dates:
Other: 1955-1979
Lucile C. Tate papers regarding 3142 East 3600 South, Salt Lake City, Utah, 1954-1988
File — Box: 19, Folder: 2
Identifier: MSS 2856 Series 5
Dates:
Other: 1954-1988
Lucile C. Tate papers regarding 688 North 500 East, Provo, Utah, 1959-1966
File — Box: 19, Folder: 3
Identifier: MSS 2856 Series 5
Dates:
Other: 1959-1966
Lucile C. Tate papers regarding 688 North 500 East, Provo, Utah, 1976
File — Box: 19, Folder: 4
Identifier: MSS 2856 Series 5
Dates:
Other: 1976
Lucile C. Tate papers regarding 16101 Via Conejo, San Lorenzo, California, 1945
File — Box: 19, Folder: 5
Identifier: MSS 2856 Series 5
Dates:
Other: 1945
Lucile C. Tate papers regarding 16101 Via Conejo, San Lorenzo, California, 1944-1945
File — Box: 19, Folder: 6
Identifier: MSS 2856 Series 5
Dates:
Other: 1944-1945
Lucile C. Tate papers regarding 613 Cambridge Ave, Dayton, Ohio, 1945-1948
File — Box: 19, Folder: 7
Identifier: MSS 2856 Series 5
Dates:
Other: 1945-1948
Lucile C. Tate papers regarding 182 W. Hudson Ave, Dayton, Ohio, 1942-1944
File — Box: 19, Folder: 8
Identifier: MSS 2856 Series 5
Dates:
Other: 1942-1944
Lucile C. Tate papers regarding 2841 East 2920 South, Salt Lake City, Utah, 1954-1955
File — Box: 19, Folder: 9
Identifier: MSS 2856 Series 5
Dates:
Other: 1954-1955