Skip to main content

Politics, Government, and Law

 Subject
Subject Source: Cclabroad

Found in 1673 Collections and/or Records:

Revolutionary soldiers of Onondaga Co.

 File — Folder 1: [Barcode: 31197230325240]
Identifier: MSS SC 2622
Scope and Contents

Handwritten and bound biographies of men who served in the American Revolutionary War for the United States from Onondaga County, New York. Also included are newspaper clippings, correspndence, a receipt, and research notes relating to Beauchamp's compilation on the men who participated in the war. These materials were published in 1913.

Dates: 1901-1913

Rex E. Lee addresses, 1982-1983

 Sub-Series — Box 161: Series 6 [Barcode: 31197230200641], Folder: 4-6
Identifier: MSS 2017 Series 6 Sub-Series 3
Scope and Contents

Contains copies of addresses given by Lee at education and church events. Materials date from between 1982 and 1983.

Dates: 1982-1983

Rex E. Lee arguments files, 1981-1985

 Sub-Series — Multiple Containers
Identifier: MSS 2017 Series 5 Sub-Series 2
Scope and Contents

Contains argument drafts for cases prosecuted during Lee's service as United States Solicitor General.

Dates: 1981-1985

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

Rex E. Lee briefs for Supreme Court, 1979-1984

 Sub-Series — Multiple Containers
Identifier: MSS 2017 Series 5 Sub-Series 3
Scope and Contents

Contains copies of briefs for the Supreme Court prepared by Lee during his term as Solicitor General. Files are numbered 80-89 to 84-5797. Materials date from between 1979 and 1984.

Dates: 1979-1984

Rex E. Lee clippings, 1978-1996

 Sub-Series — Multiple Containers
Identifier: MSS 2017 Series 6 Sub-Series 5
Scope and Contents

Contains clippings and articles from periodicals (ABA Journal, BYU Today, Y News), a devotional address, inauguration schedule, tributes, notes, photocopies of photograph, press clippings, and newspaper clippings. Includes information on his legal career, personal life, and health. Materials date from between 1978 and 1996.

Dates: 1978-1996

Rex E. Lee Congressional directories, 1985-1986

 Sub-Series — Box 147: Series 5; Series 6 [Barcode: 31197230201086], Folder: 1-2
Identifier: MSS 2017 Series 5 Sub-Series 5
Scope and Contents

Contains two copies of the Congressional Directory, 1985-1986.

Dates: 1985-1986

Rex E. Lee correspondence, 1973-1985

 Sub-Series — Multiple Containers
Identifier: MSS 2017 Series 5 Sub-Series 1
Scope and Contents

Contains congratulatory correspondence, memos, personal legal and chronological correspondence, and invitations. Materials date from between 1981 and 1985.

Dates: 1973-1985

Rex E. Lee correspondence, 1976-1996

 Sub-Series — Multiple Containers
Identifier: MSS 2017 Series 6 Sub-Series 4
Scope and Contents

Contains daily planner pages, incoming correspondence, and "get-well" cards. Materials date from between 1976 and 1996.

Dates: 1976-1996

Rex E. Lee inauguration files, 1989

 Sub-Series — Multiple Containers
Identifier: MSS 2017 Series 6 Sub-Series 1
Scope and Contents

Contains financial information, mailing lists, and labels related to Lee's inauguration as president of Brigham Young University. Materials date from 1989.

Dates: 1989