Skip to main content Skip to search results

Showing Records: 1 - 10 of 12469

4 May 1946 - 1 January 1946, 4 May 1946 - 1 January 1946

 Item — Box: 602, Folder: 1
Identifier: MSS 1400 Series 10 Sub-Series 2 Sub-Series 13 Sub-Series 9 File 8 Item 1

6th year of the League of Nations

 Item — Box: 29, Folder: 1
Identifier: MSS 1540

16mm prints

 Item — Box: 704, Folder: 11
Identifier: MSS 1400 Series 10 Sub-Series 2 Sub-Series 16 Sub-Series 41 File 19 Item 2

20% withholding

 Item — Box: 110, Folder: 15
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 25 File 73 Item 12

20% withholding tax

 Item — Box: 105, Folder: 6
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 24 File 28 Item 13

27 Fernangeles Building

 File — Box: 759, Folder: 4
Identifier: MSS 1400 Series 12 Sub-Series 6 File 15

Filtered By

  • Repository: L. Tom Perry Special Collections X
  • Subject: Speeches, addresses, etc., American X

Filter Results

Additional filters:

Type
Archival Object 12438
Digital Record 31
 
Subject
Speeches, addresses, etc., American 12423
Letters 12256
Souvenirs (Keepsakes) 11435
Drawings 11434
Feature films 11434
∨ more
Motion picture producers and directors -- United States -- Biography 11434
Paintings 11434
Photographic prints 11434
Scrapbooks 11434
Diaries 780
Clippings (Books, newspapers, etc.) 770
Photographs 700
Printed ephemera 698
Histories (Literary works) 74
Judges -- United States -- History -- Sources 72
Speeches, addresses, etc., American -- Latter Day Saint authors 46
Articles 43
Notes 42
Politics, Government, and Law 23
Education 18
Colleges and Universities 16
Audiotapes 12
Church of Jesus Christ of Latter-Day Saints 12
Memorandums 12
Business, Industry, Labor, and Commerce 11
Government publications 11
Transportation 11
Education -- Utah 10
Educators -- Utah 10
Indexes 10
Latter Day Saint churches -- Apostles 10
Oral histories 10
Research (Documents) 10
Archives 8
Drafts (Documents) 8
Political Campaigns 8
Pamphlets 7
Social Life and Customs 7
Church Government 6
Civil Procedure and Courts 6
Home and Family 6
Minutes (Records) 6
Outlines 6
Press releases 6
Publications 6
Awards 5
Church officers -- Church of Jesus Christ of Latter-day Saints -- Correspondence 5
Church officers -- Church of Jesus Christ of Latter-day Saints -- Photographs 5
Elementary and Secondary Education 5
Family histories 5
International Relations 5
Photocopies 5
Religion 5
Typescripts 5
Advertising and Marketing 4
Agriculture 4
Agriculture and Natural Resources 4
Brochures 4
Civic Activism 4
Civil Rights 4
Clubs and Societies 4
Correspondence 4
Disease 4
Economics and Banking 4
Environment and Conservation 4
Environmental Activism 4
Environmental Conditions 4
Essays 4
Fisheries and Wildlife 4
Forestry and Logging 4
Interviews 4
Labor History 4
Labor Unions 4
Legislators -- United States -- History 4
Legislators -- Utah -- History 4
Maps 4
Material Types 4
Media and Communication 4
Medicine and Health 4
Mental Health 4
Military 4
Mines and Mineral Resources 4
Missions and Missionaries 4
Parks and Playgrounds 4
Pollution 4
Programs 4
Public Finance 4
Public Works 4
Railroads 4
Retail trade 4
Science 4
Science, Technology, and Health 4
Sports and Recreation 4
Student Life 4
Territorial Government 4
United States -- Politics and government -- 1945-1989 4
United States -- Politics and government -- 20th century 4
Water and Water Rights 4
Arts, Humanities, and Social Sciences 3
Michigan 3
+ ∧ less
 
Language
English 12438
 
Names
DeMille family 570
DeMille, Cecil B. (Cecil Blount), 1881-1959 570
Metro-Goldwyn-Mayer 570
Paramount Pictures Corporation 570
Romney, George W., 1907-1995 25
∨ more
Church of Jesus Christ of Latter-day Saints 15
Christensen, Lois Bowen 11
Christenson, A. Sherman (Albert Sherman), 1905-1996 11
Merrill, Joseph F. 10
Goates, L. Brent (1922-2016) 5
Lee, Harold B., 1899-1973 5
Republican Party (U.S. : 1854- ) 5
Bennett, Wallace F. (Wallace Foster), 1898-1993 4
United States. Congress. Senate 4
George W. Romney Institute of Public Management 3
Grant, Heber J. (Heber Jeddy), 1856-1945 3
Smith, Joseph F. (Joseph Fielding), 1838-1918 3
Watkins, Arthur V. (Arthur Vivian), 1886-1973 3
Clark, J. Reuben, Jr., 1871-1961 2
McKay, David O. (David Oman), 1873-1970 2
Michigan. Governor (1963-1969 : Romney) 2
Richards, Preston Doremus, 1881-1952 2
Richards, Stephen L 2
Widtsoe, John Andreas, 1872-1952 2
Alden, Sharon Reid, 1938- 1
Alexander, Lloyd 1
American Motors Corporation 1
Ball, Eve 1
Bergin, Allen E., 1934- 1
Bradley-Evans, Martha 1
Brigham Young University 1
Brigham Young University. Admissions and Records 1
Brigham Young University. Department of Psychology 1
Broaddus, J. E. (John Eugene), 1882-1954 1
Burr, Carole Reid, 1940- 1
Camp, Walter Mason, 1867-1925 1
Cass, Lewis, 1782-1866 1
Collings, Michaelbrent 1
Coolidge, Calvin, 1872-1933 1
Custer, George A. (George Armstrong), 1839-1876 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hoover, Herbert, 1874-1964 1
Kane Summit Hospital 1
Kane, Evan O'Neill, 1861-1932 1
Lyman, Richard Roswell, 1870-1963 1
Moore, H. B. (Heather Brown) 1
Nibley, Charles W. (Charles Wilson), 1849-1931 1
Reid, Rose Marie, 1906-1978 1
Romney, Lenore, 1908-1998 1
Romney, Mitt 1
Roosevelt, Theodore, 1858-1919 1
Russell, Samuel, 1878-1954 1
Schlie, Helen, 1923- 1
Skousen, Royal 1
Smith, Jessie Evans 1
Smith, John Henry, 1848-1911 1
Smoot, Reed, 1862-1941 1
Stewart, James, 1908-1997 1
Taft, William H. (William Howard), 1857-1930 1
Talmage, James E. (James Edward), 1862-1933 1
Taylor, Harvey L., 1894-1983 1
Thayer, Douglas H., 1929-2017 1
United States Tariff Commission 1
United States. Army 1
United States. Army. Cavalry, 7th 1
Watkins family 1
Wheelwright, Lorin Farrar, 1909-1987 1
+ ∧ less