Skip to main content Skip to search results

Showing Records: 61 - 70 of 1329

Amelia Atkins Smith letters, 1906 May

 File — Box: 5, Folder: 3
Identifier: MSS 7952 Series 2
Scope and Contents Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Atkins provides details regarding the San Francisco earthquake and Utahns who were involved. Notes...
Dates: 1906 May

Amelia Atkins Smith letters, 1906 June

 File — Box: 5, Folder: 4
Identifier: MSS 7952 Series 2
Scope and Contents

Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Included with the materials are newspaper clippings. Dated June 4, 1906 - June 28, 1906.

Dates: 1906 June

Amelia Atkins Smith letters, 1906 July

 File — Box: 5, Folder: 5
Identifier: MSS 7952 Series 2
Scope and Contents

Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Notes from Ruth are included in the letters. Dated July 2, 1906 - July 30, 1906.

Dates: 1906 July

Amelia Atkins Smith letters, 1906 August

 File — Box: 5, Folder: 6
Identifier: MSS 7952 Series 2
Scope and Contents

Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Dated August 2, 1906 - August 30, 1906.

Dates: 1906 August

Amelia Atkins Smith letters, 1906 September

 File — Box: 5, Folder: 7
Identifier: MSS 7952 Series 2
Scope and Contents Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Of particular note are her references and replies to Smith's European tour with his parents and...
Dates: 1906 September

Amelia Atkins Smith letters, 1906 October

 File — Box: 5, Folder: 8
Identifier: MSS 7952 Series 2
Scope and Contents Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Newspaper articles are included with the letters, most of which enumerate on the political...
Dates: 1906 October

Amelia Atkins Smith letters, 1907 March

 File — Box: 5, Folder: 13
Identifier: MSS 7952 Series 2
Scope and Contents Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. Atkins mentions interest in visiting her husband in England, as well as her concerns about the...
Dates: 1907 March

Amelia Atkins Smith letters, 1907 April

 File — Box: 5, Folder: 14
Identifier: MSS 7952 Series 2
Scope and Contents Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Atkins details matters at home, financial and economic affairs, stories about their daughter Ruth, or "Ruthie," and dealings with friends and family. She also records births, deaths, and marriages, as well as local news. She often expresses concerns about leaving Ruth behind to visit Smith in England. Dated April 1,...
Dates: 1907 April

Amelia Atkins Smith letters, 1905-1907

 Series
Identifier: MSS 7952 Series 2
Scope and Contents

Contains Atkins's letters to her husband Alvin, written during the years he served his mission in London, England. The letters are primarily written from Salt Lake City, Utah. Original enclosures are included. Dated April 18, 1905 - April 19, 1907.

Dates: 1905-1907

Amorbach, Germany, Stumm organ, 1995

 File — Box: 1, Folder: 3
Identifier: MSS 9477 Series 1
Scope and Contents

Materials on the Stumm organ (1782) in Amorbach, Germany, including postcards, a booklet about the Stumm-organ and its specifications, and a sheet of paper with information and specifications on the Stumm-organ at Amorbach. Dated 1995.

Dates: 1995

Filtered By

  • Repository: L. Tom Perry Special Collections X
  • Subject: Postcards X

Filter Results

Additional filters:

Type
Archival Object 1317
Digital Record 12
 
Subject
Postcards 1326
Photographs 771
Letters 278
Havana (Cuba) -- Photographs 139
Malad City (Idaho) -- Photographs 139
∨ more
Panama -- Photographs 139
Philippines -- Photographs 139
Victoria (B.C.) -- Photographs 139
Clippings (Books, newspapers, etc.) 74
Brochures 50
Pamphlets 42
Scrapbooks 39
Notes 37
Latter Day Saint missionaries -- England -- Correspondence 31
Latter Day Saint missionaries -- England -- Photographs 31
Souvenirs (Keepsakes) 31
Specifications 31
Electronic books 29
Italy -- Pictorial works 29
Manuscripts for publication 29
Gelatin silver prints 25
Correspondence 24
Articles 19
Photocopies 19
Negatives 16
Maps 15
Booklets 14
Diaries 13
Poetry 13
Accounts 10
Drawings 10
Albumen prints 9
Autobiographies 9
Books 9
Certificates 9
Greeting cards 9
Oral histories 9
Programs 9
Stereographs 9
Transcripts 9
Watercolors (Paintings) 9
Arts, Humanities, and Social Sciences 8
Audiocassettes 8
Biographies 8
Caricatures and cartoons 8
Histories (Literary works) 8
Immigration and American Expansion 8
Interviews 8
Military 8
Military records 8
Photograph albums 8
Questionnaires 8
Sketches 8
Artifacts 7
Church of Jesus Christ of Latter-Day Saints 7
Floppy disks 7
Personal papers 7
Portraits 7
Art 6
CD-ROMs 6
Latter Day Saint missionaries -- South Africa -- Photographs 6
Lists 6
Missions and Missionaries 6
Obituaries 6
Pioneers 6
Social Life and Customs 6
South Africa -- Photographs 6
Speeches, addresses, etc. 6
Surveys 6
Telegrams 6
Educators -- Utah -- History 5
Essays 5
Frontier and pioneer life -- West (U.S.) -- 19th century 5
Genealogies 5
Graphs 5
Military orders 5
Newsletters 5
Newspapers 5
Posters 5
Printed ephemera 5
Publications 5
Scripts (Documents) 5
Switzerland -- Description and travel 5
Videocassettes 5
Authors and publishers -- Correspondence 4
Catalogs 4
Documents 4
Electronic mail messages 4
Fine Arts 4
Home and Family 4
Money 4
Narratives 4
Paintings 4
Periodicals 4
Politics, Government, and Law 4
Postage stamps 4
Prints 4
Sermons 4
African Americans -- History -- 19th century 3
Agriculture 3
+ ∧ less
 
Language
English 1259
French 435
Multiple languages 342
Spanish; Castilian 336
Central American Indian languages 332
∨ more  
Names
Church of Jesus Christ of Latter-day Saints 10
Grey, Romer, 1909-1976 9
Grey, Zane, 1872-1939 8
Grey, Lina Elise, -1957 7
Saints at War Project 6
∨ more
Bateman, Helen Ream, 1920-2021 5
Church of Jesus Christ of Latter-day Saints. First Council of the Seventy 5
Oakey, James, 1817-1896 5
Ream, Mary Cooper Sirrine, 1886-1983 5
Ream, William Wesley, 1886-1969 5
Sirrine, George Edward, 1853-1908 5
Sirrine, Sarah Oakey, 1854-1942 5
Teichert, Minerva Kohlhepp, 1888-1976 5
Young, Levi Edgar, 1874-1963 5
Curtis, Annette Wegner (1938-) 3
Curtis, William J. (1936-) 3
Gates, William, 1863-1940 3
Maya Society 3
McCarthy, Joseph, 1908-1957 3
Smith family 3
Smith, Alvin Fielding, 1874-1948 3
Smith, Amelia Atkins, 1875-1960 3
Teichert, Herman A. (Herman Adolph), 1887-1982 3
Watkins, Arthur V. (Arthur Vivian), 1886-1973 3
Aylesworth, Barton Orville, 1860-1933 2
Edman, Eleanor S. (Eleanor Stark), 1906-1990 2
Heil, Eugene Francis, 1925-1968 2
Heil, Lillian H. (Lillian Harmon), 1927- 2
Holbrook, Leona 2
Marcus family 2
Marcus, Gertrude L. (Gertrude Levin), 1885-1955 2
Marcus, L. Howard (Lewis Howard), 1919-1984 2
Marcus, Louis, 1880-1936 2
Stark, Anna Elizabeth (1897-1989) 2
Taylor family 2
Teicher family 2
United States. Army 2
United States. Congress. Senate 2
Alden, Isabella Macdonald, 1841-1930 1
Alden, Raymond Macdonald, 1873-1924 1
American Mothers, Inc. 1
Ball, Eve 1
Benjamin, Reuben M. (Reben Moore), 1833-1917 1
Bitton, JoAn Borg, 1937- 1
Boy Scouts of America 1
Boyer (Family : Boyer, Edward Herbert, 1910-2002) 1
Boyer, Edward Herbert, 1910-2002 1
Boyer, Vesta Josephine Frost, 1910-2007 1
Brougham, William 1
Bush, Douglas Earl 1
Business and Professional Women's Foundation 1
Butler, D.J. (David John), 1973- 1
Cannon, Clawson Y. (Clawson Young), 1885-1977 1
Cannon, Winnifred Morrell, 1888-1974 1
Carver, George Washington, 1864?-1943 1
Church of Jesus Christ of Latter-day Saints. Italy Catania Mission 1
Dixon family 1
Dixon, Henry Aldous, 1835-1884 1
Duke, Otto, 1899-1983 1
Explorer II (Balloon) 1
Finn, A. J. 1
George, Jessica Day, 1976- 1
Grosso, Betty Zane Grey 1
Halvorsen, Gail S. 1
Hanks, Marion D. 1
Kane, Harriet Amelia, 1854-1896 1
Kilpack, Josi S. 1
McDaniel, Craig, 1952-2020 1
Minish, William R., Sr., 1840-1929 1
Muchnick, Marlena Tanya 1
Pollei, Paul C. 1
Richards Building (Provo, Utah) 1
Romney, Junius, 1878-1971 1
Russell (Family : Russell, Isaac, 1807-1844) 1
Smith, Calvin Schwartz, 1890-1966 1
Smith, Ethel Lucile Dimond, 1897-1986 1
Smith, Mons L. 1
Smith, Vesta, 1937- 1
Smoot family 1
Smoot, A. O. (Abraham Owen), 1815-1895 1
Stark (Family : Stark, Moroni, 1869-1934) 1
Stark, Grant, 1902-1990 1
Stark, Henry M. (Henry Moroni), 1900-1988 1
Stark, Moroni, 1869-1934 1
Stephens, Keith T., 1923-2010 1
Sterne, Stuart, 1845-1905 1
Stevens, A. W. (Albert William), 1886-1949 1
Stevens, Ruth, 1904-1990 1
Taylor, Clarence D. (Clarence Dixon), 1909-2005 1
Taylor, George M. (George Merle), 1888-1942 1
Taylor, George Shepherd, 1860-1924 1
United States Olympic Committee 1
Washington, Booker T., 1856-1915 1
Wilhelm, Claire, 1898-1984 1
Young Women (Church of Jesus Christ of Latter-day Saints) 1
Zane Grey, Inc. 1
+ ∧ less