Skip to main content

Documents

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Documents in any form created or received by an agency, institution, organization, or individual, accumulated in the normal conduct of business or affairs.

Found in 779 Collections and/or Records:

Bessie Oakey letter to Sarah Oakey Sirrine, 1882 May 19

 Item — Box 7: Series 3 [Barcode: 31197239125849], Folder: 18
Identifier: MSS 8593 Series 3 Sub-Series 5

Bessie Oakey letter to Sarah Oakey Sirrine, 1886 January 4

 Item — Box 7: Series 3 [Barcode: 31197239125849], Folder: 5
Identifier: MSS 8593 Series 3 Sub-Series 4

Bessie Oakey letter to Sarah Oakey Sirrine, 1885 May 20

 Item — Box 7: Series 3 [Barcode: 31197239125849], Folder: 6
Identifier: MSS 8593 Series 3 Sub-Series 4

Beulah Ream letter to Helen Ream, 1945 May 27

 Item — Box 6: Series 3 [Barcode: 31197239125831], Folder: 9
Identifier: MSS 8593 Series 3 Sub-Series 2

B.H. Roberts documents

 File — Carton 3: [Barcode: 31197231194314]
Identifier: MSS 1839

Bill Nelson letter to Hyrum Oakey, 1874 May 1

 Item — Box 7: Series 3 [Barcode: 31197239125849], Folder: 5
Identifier: MSS 8593 Series 3 Sub-Series 4

Doren Benjamin Boyce papers

 Collection — Box 1: [Barcode: 31197233616637]
Identifier: MSS 7980
Scope and Contents Contains information on Doren Benjamin Boyce's work at the Topaz Relocation Camp. Includes his correspondence with friends and camp administrative officials, as well as inventories and receipts for purchases made because of the camp and other financial documents. Also includes records about the camp, mostly orinetation materials about the purpose and function of Topaz. Collection also contains some documents about the members of the camp, as well as newspaper clippings and articles on...
Dates: approximately 1942-1983

Brigham Young University vice-presidential records on academic resource planning, 2002-2007

 Series — Multiple Containers
Identifier: UA 1233 Series 9
Scope and Contents

Contains the resource request documents submitted by the academic units to the administration. Includes floppy disks with spreadsheets and other documentation, strategy and planning progress reports, expenditure sheets, reallocation/resource request forms, Information Technology request worksheets, internal correspondence between Academic Vice President Alan L. Wilkins with other faculty members. Materials dated between 2002 to 2007.

Dates: 2002-2007

Bryce Sheridan Ballard papers, approximately 1942, 2012

 File — Box 137: Series 4; Series 7 [Barcode: 31197233235339], Folder: 5
Identifier: MSS 2350 Series 7 Sub-Series 1 Sub-Series 2
Scope and Contents

Materials contain a service history, photograph, and Saints at War Participant Infoormation Sheet for Bryce Sheridan Ballard. The service history describes his service as an APO Clerk and Tech Sergeant for the U.S. Army 70th Infantry Division. The photograph depicts Bryce in military uniform taken in approximately 1942. The information sheet and service history were both supplied by Bryce's son in 2012.

Dates: approximately 1942; 2012