Skip to main content Skip to search results

Showing Collections: 1 - 10 of 71

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

Carlos Ashby Badger papers

 Collection
Identifier: MSS 1485
Abstract

This collection contains information on Utah history and politics and historical information on Mormon lifestyle during the turn of the twentienth century.

Dates: 1895-1910

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

Missouri Governor Lilburn Boggs executive orders

 File — Folder: 1
Identifier: MSS SC 1790
Scope and Contents

Photographic prints and photocopies of Missouri Governor Lilburn Boggs' 1838 "extermination order" of the Mormons, Governor Christopher Bond's executive order rescinding it, and a newsclipping describing the rescission.

Dates: 1838-1976

Reva Beck Bosone papers

 Collection — Multiple Containers
Identifier: MSS 6888
Abstract

Reva Beck Bosone papers consist of correspondence, photographs, and other materials concerning Judge Bosone's political career. The collection dates from 1896 to 1980.

Dates: 1896-1980

Thella W. Brock papers

 Collection — Multiple Containers
Identifier: MSS 5977
Abstract

The Thella W. Brock papers and publications contain correspondence to various parties and her publication materials from her time as an author of her book, Operation Housewife, where in she details her life as a spy on the Communist Party for the United States government.

Dates: Other: 1943-2004

Laurence J. Burton papers

 Collection — Multiple Containers
Identifier: MSS 8532
Scope and Contents

Contains papers relating to Laurence J. Burton's tenure as a member of the U.S. House of Representatives. Includes correspondence, official press releases, newspaper clippings, campaign materials, and other political writings by Burton. Materials dated 1963.

Dates: 1963

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

Robert Lang Campbell papers

 File — Multiple Containers
Identifier: MSS 2211
Scope and Contents

The collection contains one personal tax ledger book for Great Salt Lake City during the years 1856-1857, just prior to the Utah War. It contains a record of personal taxes paid, recorded by Ward, and by individuals in the Ward. It includes the records of twenty Wards as well as the Sugar House Ward. The ledger book also includes the names of several early and important members of the Church of Jesus Christ of Latter-day Saints, including Brigham Young.

Dates: 1856-1857

Filtered By

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

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 69
L. Tom Perry Special Collections. University Archives 2
 
Subject
Clippings (Books, newspapers, etc.) 51
Letters 40
Military 28
Photographs 16
Civil Procedure and Courts 14
∨ more
Political Campaigns 14
Account books 12
Diaries 12
Social Life and Customs 11
Church of Jesus Christ of Latter-Day Saints 10
Civic Activism 8
Public Finance 8
Books 7
Scrapbooks 7
Speeches, addresses, etc., American 7
Business, Industry, Labor, and Commerce 6
Home and Family 6
Missions and Missionaries 6
Agriculture and Natural Resources 5
International Relations 5
Legal instruments 5
Maps 5
Newsletters 5
Pamphlets 5
Autobiographies 4
Clubs and Societies 4
Memorandums 4
Minutes (Records) 4
Notes 4
Photocopies 4
Programs 4
Provo (Utah) 4
Public Works 4
Religion 4
World War, 1939-1945 4
Agriculture 3
Certificates 3
Economics and Banking 3
Education 3
Latter Day Saints -- Utah -- History 3
Military records 3
Reports 3
Research (Documents) 3
Transportation 3
Utah -- Politics and government -- 20th century 3
Water and Water Rights 3
Articles 2
Biographies 2
Church Government 2
Colleges and Universities 2
Correspondence 2
Electronic books 2
Elementary and Secondary Education 2
Environment and Conservation 2
Environmental Conditions 2
Family histories 2
Fisheries and Wildlife 2
Forestry and Logging 2
Histories (Literary works) 2
Legislators -- United States -- History 2
Material Types 2
Media and Communication 2
Mines and Mineral Resources 2
Newspapers 2
Pleasant Grove (Utah) 2
Posters 2
Printed ephemera 2
Public Utilities 2
Sports and Recreation 2
Territorial Government 2
United States -- Politics and government -- 1945-1989 2
Utah 2
Utah -- Politics and government 2
World War, 1939-1945 -- Correspondence 2
World War, 1939-1945 -- Naval operations, American 2
Advertising and Marketing 1
Affidavits 1
Agriculture -- Utah -- Pleasant Grove 1
Air pilots -- United States -- Diaries 1
Air pilots -- United States -- History 1
American drama 1
American poetry 1
Annual reports 1
Architectural drawings 1
Artifacts 1
Associations, institutions, etc. -- Hawaii 1
Audiocassettes 1
Austria -- History -- 20th century 1
Austria -- Military relations -- United States 1
Awards 1
Bibliographies 1
Bills 1
Bio-bibliography 1
Black Hawk War (Utah), 1865-1872 -- Veterans -- History 1
Blueprints 1
Bonds 1
Book of Mormon 1
Business records 1
By-laws 1
+ ∧ less
 
Language
Multiple languages 3
French 2
Spanish; Castilian 2
Arabic 1
Japanese 1
 
Names
Brigham Young University 6
Church of Jesus Christ of Latter-day Saints 5
King, William Henry, 1863-1949 3
United States. Army 3
King, David S. (David Sjodahl), 1917-2009 2
∨ more
Romney, George W., 1907-1995 2
United States. Congress. Senate 2
Utah. Legislature 2
Allied Forces. Supreme Headquarters 1
Badger, Carlos Ashby, 1878-1939 1
Baggerly, Joyce 1
Bank of Hawaii. Department of Business Research 1
Bennett, Wallace F. (Wallace Foster), 1898-1993 1
Boggs, Lillburn W., 1792-1860 1
Bond, Christopher S. 1
Bosone, Reva Beck 1
Bradley, Ethel (Ethel Laverne Olson), 1881-1959 1
Bradley, F. Dean (Francis Dean), 1883-1927 1
Brigham Young University. Alumni Association 1
Brigham Young University. Department of Theatre and Cinematic Arts 1
Brigham Young University. Memorial Hall 1
Brock, Thella W. (Thella Wilson) 1
Burton, Laurence J. (Laurence Junior), 1926-2002 1
Butler, Richard Marsh, 1919-1984 1
Callister, Edward Richard, 1889-1936 1
Camp, Walter Mason, 1867-1925 1
Campbell, Robert Lang, 1825-1872 1
Cannon, Annie Wells, 1859-1942 1
Cannon, Mark W. 1
Chesley, Larry, 1938- 1
Church of Jesus Christ of Latter-day Saints. Haiti Port-au-Prince Mission 1
Clark, J. Reuben, Jr., 1871-1961 1
Clayton, Margaret Cannon 1
Colorado River Storage Project (U.S.) 1
Colton, Hugh W. (Hugh Wilkens), 1901-1990 1
Commission on the Bicentennial of the United States Constitution 1
Communist Party of the United States of America 1
Dodge, Mitchell A., 1904-1998 1
Dreyfus, Alfred, 1859-1935 1
Erikson, Karla C. 1
Ernest L. Wilkinson Student Center 1
Foster, Craig L. 1
Gayer, Robert N., 1917-1988 1
George W. Romney Institute of Public Management 1
Gividen, Harold V., 1924- 1
Grant, Heber J. (Heber Jeddy), 1856-1945 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Green, John Alden 1
Habsburg, Otto von, 1912-2011 1
Hanson, Bertha Olson, 1873-1965 1
Hanson, Evan G. (Evan Greenwood), 1894-1963 1
Hanson, George M. (George Marion), 1869-1928 1
Harlow, LeRoy F. 1
Harper, John Claiborne 1
Harrison, Orval C. 1
Haws, Albert W., 1837-1912 1
Hayhurst, Edward M., 1842-1923 1
Hedquist, Alexander, 1872-1965 1
Hedquist, Vivia, 1885-1962 1
Henson, Charles A. 1
Hill, Colton W., 1912-1987 1
Hillendahl, Wesley H. (Wesley Harrington), 1921-1995 1
Hodges, Alta Lillywhite, 1907-1985 1
Hofmann, Mark 1
Holmes, Blair 1
Indians of North America 1
J. Reuben Clark Law School 1
Jordan, D. R. (David Reed), 1909- 1
Judd, C. DeMont, Jr., 1928-2010 1
Kennedy, Robert F., 1925-1968 1
Kerr (Family : Kerr, Clifton G. M. (Clifton George Mercer), 1906-2000) 1
Kerr, Clifton G. M. (Clifton George Mercer), 1906-2000 1
Kerr, Irene Pack, 1907-1977 1
Keyes, Brigham Loyd, 1912-1993 1
Keyes, Margaret Lorraine Larsen, 1910-1996 1
Kubeldzis, Albert J. (Albert Joseph), 1897-1930 1
Ladies' Democratic Society of Spanish Fork 1
Lee, Rex E., 1935-1996 1
Lincoln, Abraham, 1809-1865 1
Lindbergh, Charles A. (Charles Augustus), 1902-1974 1
Lindsay, Richard P. (Richard Powell) 1
Marriott, J. Willard (John Willard), 1900-1985 1
Martin, David C. (David Chancellor), 1939-1992 1
McCarthy, Joseph, 1908-1957 1
McKay, David O. (David Oman), 1873-1970 1
Menominee Indian Tribe of Wisconsin 1
Missouri. Governor 1
Missouri. Governor (1836-1840 : Boggs) 1
Morris and Callister Law Firm 1
Morris, Charles M., 1882-1947 1
Murphy, Marvel 1
Norby, Clinton O. 1
North Willow Irrigation Company 1
Olson family 1
Olson, Culbert L. (Culbert Levy), 1876-1962 1
Olson, Delilah King, 1841-1907 1
Olson, Edmund (Thomas Edmund), 1864-1953 1
Olson, Eva (Mary Evalyn), 1867-1894 1
Owens, Wayne, 1937-2002 1
Phelps, J. W. (John Wolcott), 1813-1885 1
+ ∧ less