Skip to main content Skip to search results

Showing Records: 1 - 10 of 180

Acel Livingston papers, 1942-1950, 1998-2004

 File — Box: 50, Folder: 12
Identifier: MSS 2350 Series 7 Sub-Series 2 File 1082
Scope and Contents note Material contains papers regarding Acel Livingston's service in the U.S. Army Air Corps during World War II. Includes photocopied photographs of Livingston in uniform and with his brother, Virgil, and with his wife, Gloria, on their wedding day. Also included is the song "Little Boy in Blue". Includes photocopy of the individual aircraft record card for Livingston's plans and photocopied photos of Acel's marriage, flight crew, and burial which includes a poem. A poem titled "Testimony" by...
Dates: 1942-1950; 1998-2004

Albert H. Doman papers, 1942-1945

 File — Box: 15, Folder: 7
Identifier: MSS 2350 Series 7 Sub-Series 2 Sub-Series 1 File 385
Scope and Contents note Materials include papers regarding Albert H. Doman's service in the U.S. Army Air Corps during World War II. Includes photocopied photographs, photocopied handwritten letters, photocopied government documents, photocopied telegrams, original letter, original government document, photocopied V-mail, and a photocopied newspaper article. Also includes numerous photocopied military memorandums and certificates pertaining to the units which Doman was a part of, or for Doman personally. Includes a...
Dates: 1942-1945

Alma R. Dunford papers, 1945

 File — Box: 15, Folder: 12
Identifier: MSS 2350 Series 6 Sub-Series 1 File 390
Scope and Contents

File contains materials relating to the service of Alma R. Dunford in the U.S. Army’s 99th Ordnance Bomb Disposal Squadron during World War II. Materials include a memoir, photocopies of military documents, and a typewritten letter. Materials include accounts of Alma R. Dunford's service in Okinawa, Japan. Dunford relates his experience disposing of a truckload of munitions when several tons of ordnance exploded, killing over twenty-five soldiers and civilians. Dated 1945.

Dates: 1945

Arthur V. Watkins biographical papers, 1887-1981

 Series
Identifier: MSS 146 Series 1
Scope and Contents note

Contains newspaper articles, biographies, certificates, personal correspondence, and records concerning Arthur V. Watkins, his family and political activities between 1887 and 1981.

Dates: Other: 1887-1981

Arthur V. Watkins correspondence against Joseph McCarthy, 1951-1954

 Sub-Series
Identifier: MSS 146 Series 6 Sub-Series 8 Sub-Series 3
Scope and Contents From the Sub-Series:

Contains letters, postcards, telegrams, and other correspondence regarding the Senate censure proceedings against Joseph McCarthy. Primarily consists of mail received by Watkins during his service on the Select Committee, but also includes some responses that he prepared. Materials date from between 1949 and 1956.

Dates: 1951-1954

Arthur V. Watkins correspondence and literature from anti-McCarthy citizens, undated

 Sub-Series
Identifier: MSS 146 Series 6 Sub-Series 8 Sub-Series 3 Sub-Series 11
Scope and Contents note

Contains correspondence from citizens expressing anti-McCarthy views to the Senate Select Committee concerning the activities of McCarthy.

Dates: Other: undated

Arthur V. Watkins correspondence and literature from pro-McCarthy citizens, undated

 Sub-Series
Identifier: MSS 146 Series 6 Sub-Series 8 Sub-Series 2 Sub-Series 11
Scope and Contents note

Contains correspondence from citizens with literature expressing pro-McCarthy views concerning the activities of McCarthy to the Senate Select Committee.

Dates: Other: undated

Arthur V. Watkins correspondence from anti-McCarthy citizens, undated

 Sub-Series
Identifier: MSS 146 Series 6 Sub-Series 8 Sub-Series 3 Sub-Series 10
Scope and Contents note

Contains correspondence from citizens (some authors unknown) expressing anti-McCarthy views to the Senate Select Committee concerning the activities of McCarthy.

Dates: Other: undated

Arthur V. Watkins correspondence from pro-McCarthy citizens, undated

 Sub-Series
Identifier: MSS 146 Series 6 Sub-Series 8 Sub-Series 2 Sub-Series 10
Scope and Contents note

Contains correspondence from citizens expressing pro-McCarthy views concerning the activities of Joseph McCarthy to the Senate Select Committee.

Dates: Other: undated

Arthur V. Watkins correspondence in favor of Joseph McCarthy, 1949-1956

 Sub-Series
Identifier: MSS 146 Series 6 Sub-Series 8 Sub-Series 2
Scope and Contents From the Sub-Series:

Contains letters, postcards, telegrams, and other correspondence regarding the Senate censure proceedings against Joseph McCarthy. Primarily consists of mail received by Watkins during his service on the Select Committee, but also includes some responses that he prepared. Materials date from between 1949 and 1956.

Dates: 1949-1956

Filtered By

  • Repository: L. Tom Perry Special Collections X
  • Subject: Letters X
  • Subject: Military X

Filter Results

Additional filters:

Type
Archival Object 179
Digital Record 1
 
Subject
Military records 96
Photographs 93
Military 82
Autobiographies 76
Photocopies 74
∨ more
Clippings (Books, newspapers, etc.) 56
Articles 55
Accounts 52
Interviews 52
Histories (Literary works) 49
Maps 48
Transcripts 47
Politics, Government, and Law 44
Certificates 38
Audiocassettes 36
Correspondence 35
Religion 35
Social Life and Customs 35
Agriculture 34
Agriculture and Natural Resources 34
Environment and Conservation 34
Environmental Conditions 34
International Relations 34
Media and Communication 34
Mines and Mineral Resources 34
Political Campaigns 34
Public Finance 34
Public Works 34
Sports and Recreation 34
Water and Water Rights 34
Diaries 33
Questionnaires 33
Biographies 32
Books 31
Poetry 30
United States -- History -- Civil War, 1861-1865 28
United States -- Military -- History 27
World War, 1939-1945 27
Publications 26
Oral histories 25
Speeches, addresses, etc. 24
CD-ROMs 23
Programs 23
Documents 22
Lists 22
Pamphlets 22
Personal papers 22
Church of Jesus Christ of Latter-Day Saints 21
Material Types 21
Floppy disks 20
Home and Family 19
Narratives 19
Advertising and Marketing 18
Business, Industry, Labor, and Commerce 18
Civil Procedure and Courts 18
Civil Rights 18
Clubs and Societies 18
Colleges and Universities 18
Disease 18
Economics and Banking 18
Education 18
Elementary and Secondary Education 18
Environmental Activism 18
Fisheries and Wildlife 18
Forestry and Logging 18
Labor History 18
Labor Unions 18
Legislators -- United States -- History 18
Legislators -- Utah -- History 18
Medicine and Health 18
Mental Health 18
Missions and Missionaries 18
Parks and Playgrounds 18
Pollution 18
Railroads 18
Retail trade 18
Science 18
Science, Technology, and Health 18
Student Life 18
Surveys 18
Territorial Government 18
Transportation 18
United States -- Politics and government -- 1945-1989 18
Essays 17
World War, 1939-1945 -- Europe 17
Public Utilities 16
Telegrams 16
United States -- Politics and government -- 1945-1953 16
Water reuse -- United States -- History -- Sources 16
Caricatures and cartoons 15
Retired military personnel -- United States 15
Comic books, strips, etc. 14
Drawings 14
Military orders 14
Obituaries 14
Electronic mail messages 13
Newspapers 13
Notes 13
World War, 1939-1945 -- Campaigns -- Pacific Area 13
+ ∧ less
 
Language
Multiple languages 5
German 3
Italian 2
Japanese 1
Spanish; Castilian 1
 
Names
Saints at War Project 57
United States. Congress. Senate 27
Bennett, Wallace F. (Wallace Foster), 1898-1993 18
Republican Party (U.S. : 1854- ) 18
Watkins, Arthur V. (Arthur Vivian), 1886-1973 16
∨ more
Cooper, Merian C. 13
McCarthy, Joseph, 1908-1957 13
Halvorsen, Gail S. 6
United States. Army 6
Watkins family 3
Butler, Richard Marsh, 1919-1984 2
Cooper, Benjamin 2
Cooper, Dudley H. 2
Doniphan, Alexander William 2
Gilpin, William, 1813-1894 2
Gottfredson, David Booth, 1898-1977 2
Gottfredson, Irma Grainger, 1904-1988 2
Hughes, John Taylor, 1817-1862 2
Shumway, E. Gene, 1925- 2
Smith, Calvin Schwartz, 1890-1966 2
Smith, Ethel Lucile Dimond, 1897-1986 2
United States. Army. Missouri Infantry Regiment, 1st (1846-1847) 2
United States. Navy 2
Air Force Association 1
Aird, Jack Alma, 1924-2006 1
American Relief Administration 1
Bennion family 1
Brigham Young University. Department of Communications 1
Brigham Young University. University Relations Division 1
Bullock, Gale Virgil, 1920-2012 1
Bullock, Vera Maxine Loveless, 1920-2007 1
Chesley, Larry, 1938- 1
Church of Jesus Christ of Latter-day Saints 1
Gordon, Charles George, 1833-1885 1
Grimm, Edward Miller, 1899-1977 1
Grimm, Maxine Tate, 1914-2017 1
Hancock, Clem S. 1
Hayhurst (Family : Hayhurst, Isaac W. (Isaac Wiggins), 1813-1899) 1
Hayhurst family 1
Hayhurst, Edward M., 1842-1923 1
Hayhurst, Isaac W. (Isaac Wiggins), 1813-1899 1
Kimball, Vontella Hess, 1906-1971 1
Manti Temple (Manti, Utah) 1
Merian C. Cooper Enterprises, Inc. 1
Mormon Battalion Association 1
Mormon Battalion Association. Auxiliary 1
Ross, Milo James, 1921-2014 1
Ruff, G. Robert (George Robert), 1918-2015 1
Shumway, Marjorie, 1916-2006 1
Smith family 1
Smoot, Roland N. (Roland Nesbit), 1901-1984 1
Stephens, Keith T., 1923-2010 1
Stewart, James, 1908-1997 1
Stuart family 1
U.S. Mormon Battalion, Inc. 1
U.S. Mormon Battalion, Inc. Auxiliary 1
United States. Army Air Forces. Air Force, 5th 1
United States. Army Air Forces. Far East Air Force 1
United States. Army. Armored Force 1
United States. Army. Corps of Engineers 1
United States. Army. Infantry 1
United States. Army. Medical Corps 1
United States. Army. Women's Army Auxiliary Corps 1
United States. Coast Guard 1
Whitney, Newel Kimball, 1795-1850 1
+ ∧ less