Skip to main content Skip to search results

Showing Collections: 1 - 10 of 14

Alumni Association records on Memorial Hall dedication

 Collection — Multiple Containers
Identifier: UA 797
Scope and Contents Contains work files concerning dedication for the Memorial Hall in the Ernest L. Wilkinson Center on the Brigham Young University campus, honoring students killed during the Korean and Vietnam wars. Most likely files of dedication director, Joyce Baggerly. Files concern invitation lists, dedication committee, media coverage, research, Freedoms Foundation award, personal responses to the ceremony, and photographs of the memorial plaques. Also includes a copy of the program and accompanying...
Dates: 1980-1983

Bette B. Ashworth memorial collection

 Collection
Identifier: MSS 3280
Scope and Contents Collection contains letters from famous Utah residents, letters to Max Lachman during World War II, booklets, scrapbooks, photo albums, receipts, photographs of Price and Carbon County, Utah, and marriage certificates. Also contains glass plate negatives by Charles Ellis Johnson and corresponding prints. Also contains articles, postcards, Bingham Canyon and Brotherhood of Railroad Trainmen and other ledger books, artwork, legal documents, and other manuscripts collected by Brent Ashworth...
Dates: 1802-2017

Nancy Briggs papers

 Collection — Multiple Containers
Identifier: MSS 3110
Abstract

This collection includes materials collected while Nancy was teaching.

Dates: 1942-1988

J. E. Broaddus papers

 Collection — Multiple Containers
Identifier: MSS 8608
Scope and Contents Materials include manuscripts of J.E. Broaddus' writing, photographs, newspaper clippings, correspondence, and J.E. Broaddus' research notes. There are also pamphlets, primarily about Utah and Mormon history, and some photograph albums. There is also a photocopy of a book by J. E. Broaddus from the Utah State University Special Collections. The book is "Report of U.E.R.A. Project No. S-F2-53: Archaeological and Paleontological Exploration." There is also a slide projector that belonged to J....
Dates: approximately 1848-1980

Julia Alleman Caine papers

 Collection — Multiple Containers
Identifier: MSS 6109
Abstract

5 mixed boxes containing the personal and professional papers of Julia Alleman Caine, 1925-1977.

Dates: 1925-1977

Emily M. Carlisle family papers

 Collection — Multiple Containers
Identifier: MSS 6071
Abstract

The Carlisle family papers consists of various papers from 1894-1957 from the Carlisle family.

Dates: 1894-1957

Verl G. Dixon papers

 Collection — Multiple Containers
Identifier: MSS 1767
Abstract Contains personal and professional papers, paraphernalia, government and civic organization documents, newspapers, photographs, and correspondence relating to Dixon's service in municipal administrative positions and in other civic and private organizations. Includes pamphlets, speeches, and advertisements used in his election campaigns for Provo City Clerk and Mayor. Contains Provo City Annual Reports (1963-1973), municipal tax information, and correspondence with federal and state...
Dates: 1948-2000

Wesley H. Hillendahl papers

 Collection — Multiple Containers
Identifier: MSS 1896
Abstract Includes newsletters, correspondence, speeches, pamphlets, newspaper clippings, rosters, charts, maps, meeting minutes, programs, photographs, and other miscellaneous papers. The materials relate to Hillendahl's work as director of business research and document much of the economy of Hawaii. The correspondence refers to Hillendahl's contact with various states regarding taxation legislation. Many of the papers also deal with his participation in community organizations. The papers span from...
Dates: 1962-1981

Investment Properties records

 Collection — Multiple Containers
Identifier: UA 1182
Scope and Contents

Contains materials pertaining to the Investment Properties. These materials include correspondence, maps, newspaper clippings, photographs, and deeds. These materials are from various states including Utah, Arizona, Texas, and Montana.

Dates: 1961-1993

Marcus family papers

 Collection
Identifier: MSS 3775
Scope and Contents Note This collection contains letters, financial papers, receipts, newspaper clippings, theatre and opera pamphlets and clippings, school papers, brochures, travel papers, photographs, and books created and collected by Louis Marcus, his wife Gertrude L. Marcus, and their son L. Howard Marcus, starting with family photographs in 1848 ending with the death of L. Howard Marcus in 1984. However, the bulk of the material is from 1911-1955, beginning with the engagement of Louis Marcus and Gertrude...
Dates: 1848-1984

Filtered By

  • Subject: Books X
  • Subject: Pamphlets X
  • Subject: Photographs X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 12
L. Tom Perry Special Collections. University Archives 2
 
Subject
Pamphlets 13
Clippings (Books, newspapers, etc.) 12
Letters 12
Social Life and Customs 5
Books 4
∨ more
Colleges and Universities 4
Financial records 3
Home and Family 3
Programs 3
Business, Industry, Labor, and Commerce 2
Education 2
Family records 2
Periodicals 2
Politics, Government, and Law 2
Provo (Utah) 2
Reports 2
Scrapbooks 2
Advertisements 1
Aeronautics -- Utah -- History 1
American drama 1
American poetry 1
Arts, Humanities, and Social Sciences 1
Associations, institutions, etc. -- Hawaii 1
Buildings -- Montana -- Great Falls -- History -- Sources 1
Business enterprises -- Utah 1
Certificates 1
Church Government 1
Church of Jesus Christ of Latter-Day Saints 1
Church officers -- Church of Jesus Christ of Latter-day Saints 1
City and Town Life 1
Civic Activism 1
Clubs -- Utah -- Provo 1
Clubs and Societies 1
Contracts 1
Deeds 1
Diaries 1
Dissertations, Academic 1
Economics and Banking 1
Education -- Utah 1
Education, Higher -- Utah -- Provo 1
Environment and Conservation 1
Environmental Activism 1
Environmental Conditions 1
Evangelistic work -- Church of Jesus Christ of Latter-day Saints 1
Family histories 1
Finance 1
Furniture 1
Glass negatives 1
Great Falls (Mont.) -- Buildings, structures, etc. -- History -- Sources 1
Handbooks, vade-mecums, etc. 1
Hawaii -- Economic conditions 1
Histories (Literary works) 1
Images 1
Immigration and American Expansion 1
Invitations 1
Jews -- Utah -- History 1
Korean War, 1950-1953 -- Monuments 1
Latter Day Saint churches -- Missions -- England 1
Latter Day Saint missionaries -- England -- Correspondence 1
Latter Day Saint missionaries -- England -- Photographs 1
Latter Day Saint missionaries -- Pamphlets 1
Latter Day Saints 1
Latter Day Saints -- History 1
Legal instruments 1
Lists 1
Literature 1
Manuscripts 1
Manuscripts, American 1
Maps 1
Maps -- United States 1
Material Types 1
Mayors -- Utah 1
Memorandums 1
Military 1
Motion picture actors and actresses 1
Motion picture studios 1
Mountain Meadows Massacre, Utah, 1857 1
Newsletters 1
Newspapers 1
Nonprofit organizations -- Utah 1
Photocopies 1
Photograph albums 1
Politicians -- Utah -- Provo 1
Postcards 1
Priesthood -- Church of Jesus Christ of Latter-day Saints 1
Printed ephemera 1
Public Finance 1
Publications 1
Real estate management -- West (U.S.) -- History 1
Resolutions, Legislative 1
Retail trade 1
Salt Lake City (Utah) -- History -- 20th century 1
Salt Lake City (Utah) -- Photographs 1
Salt Lake City (Utah) -- Politics and government -- 20th century 1
Short stories, American 1
Soldiers -- Monuments -- United States 1
Souvenirs (Keepsakes) 1
Speeches, addresses, etc. 1
Speeches, addresses, etc., American 1
+ ∧ less
 
Language
German 1
Multiple languages 1
Russian 1
Spanish; Castilian 1
 
Names
Church of Jesus Christ of Latter-day Saints 3
Brigham Young University 2
American Association of University Women 1
Ashworth, Bette B., 1927-1977 1
Ashworth, Brent, 1949- 1