Skip to main content Skip to search results

Showing Collections: 1 - 10 of 18

Nels Anderson diary

 File — Multiple Containers
Identifier: MSS 1299
Scope and Contents

Relates experiences and observations related to the war and its conditions. Includes also three printed maps of American offensives in France. Entries (384 pages) date from between 1918 and 1919.

Dates: 1918-1919

Calvin Beecher papers

 Collection — Multiple Containers
Identifier: MSS 7981
Scope and Contents

Contains posters and family histories. The posters are news maps of World War II that depict the location of battles and other war related news, dated circa 1939-1945. The family histories are all on CD and cover the lives of Calvin and Jean Beecher, as well as several of their ancestors and were compiled circa 2011.

Dates: approximately 2011; approximately 1939-1945

Wallace F. Bennett papers

 Collection
Identifier: MSS 20
Scope and Contents Collection contains correspondence, speeches, bills, legislative resolutions, press releases, and financial records that document Wallace F. Bennett's activities during his time as a senator between 1948 and 1974 in Utah and Washington D.C. The central topic of these materials (which were mostly created during Bennett's later terms in the US Senate) is the Cold War, including how to promote peaceful coexistence between the Soviet Union and America. They also reveal the immense changes that...
Dates: 1948-1984

John M. Bernhisel papers

 Collection — Multiple Containers
Identifier: MSS SC 331
Abstract

The Papers of John Milton Bernhisel includes three (3) archival series: Series I: Political Papers, circa 1847-1864; Series II: Personal Papers, circa 1825-1910; and Series III: Secondary Sources, circa 1909-1964.

Dates: approximately 1825-1964

Diego Miguel Bringas y Encinas map

 Item — Folder: 1
Identifier: Vault MSS 34
Scope and Contents

Hand-drawn map of California including the Baja area. The date of the item is uncertain. The map extends from 20 degrees to 50 degrees north latitude and from 260 degrees to 290 degrees longitute.

Dates: 1773

Diego Miguel Bringas y Encinas map

 Item — Folder: 1
Identifier: Vault MSS 30
Scope and Contents

Hand-drawn map in Spanish. "Nuevo viage hecho por los Religiosos del Colegio de la Sta. Cruz a los Pimas Sentilies del Rio Gila, en Octubre de 1795 cuya Ruta se demarca con puntos." The map covers the area from 30 degrees to 34 degrees latitude and from 262 degrees to 269 1/2 degrees longitude.

Dates: 1795

Richard Marsh Butler papers

 Collection
Identifier: MSS 8849
Scope and Contents Consists of Richard Marsh Butler's personal scrapbook (including military papers, foreign cartoons and maps, photographs, letters, notes and other small personal memorabilia, a patriarchal blessing, a lock of hair, cloth swatches, pieces of Nazi stationary, postcards, foreign currency, etc.); POW items (clippings, letters, ID cards, etc.); family history papers (a historical guardianship transfer document, Butler's flight log and war diary; assorted ephemera, including U.S. and foreign...
Dates: approximately 1888-1997; Majority of material found within approximately 1933-1953

Walter Mason Camp papers

 Collection
Identifier: MSS 57
Abstract The collection consists of correspondence, interview notes, general research and field notes, drafts of writings, photographs, maps, newsclippings and miscellaneous research and reference materials created and collected by Camp, and pertaining to the Indian Wars of the plains (1864-1890). The bulk of the collection consists of the correspondence (1908-1923), interviews, general research and field notes (1890-1924). Chief interviewees and correspondents were the officers, enlisted men, and...
Dates: approximately 1870-1943

Dover Property Owners of 1852

 File — Folder: 1
Identifier: MSS 785
Scope and Contents

Photocopy of a printed map. The name of the town was Dover, Ohio, in 1852, but it has subsequently been changed to Westlake, Ohio. The item presents the location and size of plots and the names of property owners in 1852. The actual date of the creation of the item is uncertain.

Dates: 1852

Leonard Russell Dunkley papers

 File — Folder: 1
Identifier: MSS 1194
Abstract

Letters, articles, maps, reports, and pamphlets from 1948 to 1953 relate to the Salt Lake Aqueduct and the Provo River Project in Utah designed to store water in reservoirs for future use.

Dates: 1948-1953

Filtered By

  • Subject: Maps X
  • Subject: Politics, Government, and Law X

Filter Results

Additional filters:

Subject
Maps 17
Military 9
Letters 6
Clippings (Books, newspapers, etc.) 4
Territorial Government 4
∨ more
City Planning 3
Diaries 3
Notes 3
Public Works 3
Scrapbooks 3
Agriculture and Natural Resources 2
Cartographers -- Mexico 2
Church of Jesus Christ of Latter-Day Saints 2
Environment and Conservation 2
Environmental Conditions 2
Little Bighorn, Battle of the, Mont., 1876 2
Material Types 2
Medicine and Health 2
Missions and Missionaries 2
Newspapers 2
Political Campaigns 2
Posters 2
Publications 2
Research (Documents) 2
Science, Technology, and Health 2
Utah 2
Water and Water Rights 2
World War, 1939-1945 2
Advertising and Marketing 1
Agriculture 1
Air pilots -- United States -- Diaries 1
Articles 1
Artifacts 1
Baja California (Mexico : Peninsula) -- History -- Maps 1
Berchtesgaden (Germany) -- History 1
Bills 1
Books 1
Business, Industry, Labor, and Commerce 1
California -- History -- Maps 1
Certificates 1
Church Government 1
Church and state -- Church of Jesus Christ of Latter-day Saints 1
Church buildings -- England -- Photographs 1
Church history 1
City planning -- Utah 1
Civil Procedure and Courts 1
Civil Rights 1
Clubs and Societies 1
Colleges and Universities 1
Compact discs 1
Correspondence 1
Deeds 1
Deer Creek Reservoir (Utah) -- History -- Sources 1
Disease 1
Drafts (Documents) 1
Economics and Banking 1
Education 1
Elementary and Secondary Education 1
Environmental Activism 1
Family histories 1
Family records 1
Fisheries and Wildlife 1
Forestry and Logging 1
France -- Maps 1
Germany -- History -- 1933-1945 1
Histories (Literary works) 1
Home and Family 1
Indians of North America -- Wars -- 1862-1865 1
Indians of North America -- Wars -- 1866-1895 1
International Relations 1
Interviews 1
Labor History 1
Labor Unions 1
Land subdivision -- Ohio -- Westlake -- History 1
Land tenure -- Utah 1
Law -- Utah -- History 1
Legal instruments 1
Legend into history 1
Legislators -- United States -- History 1
Legislators -- Utah -- History 1
Library legislation -- Utah 1
Lists 1
Little Bighorn Battlefield National Monument (Mont.) -- Maps 1
Marriage licenses 1
Media and Communication 1
Mental Health 1
Mexico -- Maps -- History -- Sources 1
Military decorations -- Germany -- History -- Sources 1
Mines and Mineral Resources 1
Minutes (Records) 1
Parks and Playgrounds 1
Patents 1
Photograph albums 1
Photographs 1
Pollution 1
Provo (Utah) 1
Provo River (Utah) -- History 1
Public Finance 1
Public Utilities 1
+ ∧ less
 
Language
English 15
Spanish; Castilian 3
French 1
Japanese 1
Multiple languages 1
 
Names
Bringas y Encinas, Diego Miguel 2
Anderson, Nels, 1889-1986 1
Beecher family 1
Beecher, Calvin (Calvin Yeoman), 1911-1997 1
Bennett, Wallace F. (Wallace Foster), 1898-1993 1