Skip to main content

Awards

 Subject
Subject Source: Library of Congress Subject Headings

Found in 821 Collections and/or Records:

Ralph Woodward awards, 1948-2004

 Series — Multiple Containers
Identifier: MSS 7814 Series 6
Scope and Contents

Contains framed, freestanding, and plaque awards presented to Ralph Woodward for lifetime services, teaching, and musical accomplishements, 1948-2004.

Dates: 1948-2004

Ida Boyd Reid collection on the Boyd family

 Collection — Multiple Containers
Identifier: MSS 3212
Abstract

Ida Boyd Reid collection of John Boyd Sr. family papers contains papers, photographs, clippings, and scrapbooks related to the Boyd family. Much of the collection is regarding John Boyd Jr., a colorful Provo sheriff known as "scourge of the bootlegger."

Dates: 1839-1996; 1839-1996

Remarks to Faculty, 1981 March 26

 File — Box 20: Series 8; Series 9 [Barcode: 31197230189117], Folder: 3
Identifier: UA 1030 Series 9

Research Division department records, 1960-1985

 Series — Multiple Containers
Identifier: UA 1354 Series 2
Scope and Contents note

The series contains reports, correspondence, awards, and financial records from the Research Division during 1960-1985.

Dates: Other: 1960-1985

Research Division records

 Collection
Identifier: UA 1354
Scope and Contents

Contains reports, notes, correspondence, memorandums, awards, and financial records from the Research Division during 1954-1985. The materials pertain to research and faculty.

Dates: 1960-1985

Rex E. Lee awards, commendations, and plaques, 1963-1996

 Series — Multiple Containers
Identifier: MSS 2017 Series 7
Scope and Contents

Contains honorary law degrees, law-related awards, photographs, certificates of appreciation, congratulation, and authorization, class photographs, citations, distinguished service awards, proclamations of appointment, achievement awards, framed cartoons, veteran's medal of merit, thank-you notes, statuettes, and plaques. Materials document Lee's legal career and accomplishments.

Dates: 1963-1996