Skip to main content

Box 144

 Container

Contains 11 Results:

Vernon, Leo P.

 File — Box: 144, Folder: 6
Identifier: UA 1085 Series 3 Sub-Series 6
Scope and Contents

Contains general correspondence and memos. Also includes research projects information, research on work ethic, departmental report format, and a copy of "Standard Operating Procedures for Safeguarding Classified Information at Brigham Young University" dated June 28, 1977.

Dates: Record Keeping: 1976-1977

Visick, H. Hal

 File — Box: 144, Folder: 9
Identifier: UA 1085 Series 3 Sub-Series 6
Scope and Contents

Contains general correspondence and memos. Also includes legal papers: Dwayne J. Sykes, charitable solicitation legislation, University Press publication, proposed taxation by Internal Revenue on income derived from television and radio receipts, Fair Housing Act, employee grievance procedures, and revised Articles of Incorporation and By-laws of Brigham Young University (1977).

Dates: Record Keeping: 1976-1977

Correspondence, memos, and legal papers

 File — Box: 144, Folder: 10
Identifier: UA 1085 Series 3 Sub-Series 6
Scope and Contents

Contains correspondence, memos, and legal papers concerning NCAA vs. HEW, private school legislation, controversy over religious discrimination in connection with tuition programs, The College Law Digest, legal separation between Brigham Young University and the Church. Also includes a draft of proposed new articles of incorporation and by-laws for Brigham Young University.

Dates: Record Keeping: 1976-1977

Office of the President records on administration, 1971-1980

 Series — Multiple Containers
Identifier: UA 1085 Series 3
Scope and Contents

Contains materials related to the administration of Brigham Young University under President Oaks. The materials include memos and minutes from meetings with the Board of Directors, college and department heads, and chairs. Correspondence to individuals both on an off campus are included. Dates range from 1971 to 1980.

Dates: 1971-1980