Skip to main content Skip to search results

Showing Records: 1 - 10 of 73

Algie E. Ballif papers on Utah State House of Representatives, 1921-1969

 Sub-Series — Multiple Containers
Identifier: MSS 1554 Series 2 Sub-Series 3
Scope and Contents

Contains letters, certificates, memorandums, clippings, and other materials from Ballif's service in the Utah Legislature. Materials date from between 1921 and 1969.

Dates: 1921-1969

American Art Week papers, 1954-1977

 Series — Multiple Containers
Identifier: MSS 1851 Series 1
Scope and Contents Primarily comprises press books, scrapbooks, correspondence, newspaper clippings, and art exhibit programs from Fillmore's time as the Utah State Director of American Art Week. The correspondence is mostly from the American Artists Professional League, regarding the preparation of American Art Week and asking Fillmore to continue her post as director. This series also contains the certificates and awards Fillmore received for her time given as director. Also included are programs from local...
Dates: 1954-1977

Arthur V. Watkins documents for Andrea Rich Watkins' funeral service, 1971

 File — Box: 1, Folder: 10
Identifier: MSS 146 Series 1 Sub-Series 1
Scope and Contents note

Contains a copy of a newspaper article from February 2, 1971 announcing Andrea Rich Watkins' death, a certificate of death dated February 23, 1971, and transcripts of the funeral services held February 3, 1971 and February 4, 1971.

Dates: Other: 1971

Arthur V. Watkins funeral service, 1973

 File — Box: 1, Folder: 11
Identifier: MSS 146 Series 1 Sub-Series 1
Scope and Contents note

Contains a transcript of the funeral service of Arthur V. Watkins on September 4, 1973, a copy of the newspaper article from September 6, 1973 announcing Watkins' death, and a certificate of death dated September 7, 1973.

Dates: Other: 1973

Bicentennial Celebration newspaper clippings, 1974-1976

 Series — Multiple Containers
Identifier: MSS 1851 Series 2
Scope and Contents

Composed of newspaper clippings regarding the bicentennial in 1976, which Fillmore started collecting in 1974. The clippings talk about bicentennial celebrations and the history of the Revolutionary War and the United States of America. Also included is a calendar from the year 1976.

Dates: 1974-1976

Blessings given to Daphne Dalton

 File — Box: 6, Folder: 3
Identifier: MSS 1059 Series 5 File 5

Business papers, 1913-1958

 Series — Multiple Containers
Identifier: MSS 1993 Series 2
Scope and Contents

The business series contains correspondence and other papers from Richards' various legal cases, dating 1913-1958. It includes correspondence concerning Columbia University and with Ernest L. Wilkinson.

Dates: 1913-1958

Calvin M. Millyard photograph, 1944, 2002

 File — Carton: 147, Folder: 1
Identifier: MSS 2350 Series 6 Sub-Series 2
Scope and Contents

File contains photograph of Calvin M. Millyard and other servicemen, as well as a letter from his wife requesting it be added to his file Susanna. Dated 1944 and 2002.

Dates: 1944; 2002

Filtered By

  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: Certificates X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 69
L. Tom Perry Special Collections. University Archives 4
 
Subject
Certificates 70
Letters 53
Photocopies 38
Photographs 38
Diaries 37
∨ more
Articles 36
Autobiographies 34
Accounts 33
Histories (Literary works) 33
Transcripts 32
Interviews 31
Military records 31
Questionnaires 29
Audiocassettes 28
Biographies 27
Maps 25
Books 23
CD-ROMs 23
Oral histories 23
Speeches, addresses, etc. 22
Documents 20
Poetry 20
Narratives 19
Personal papers 18
Programs 18
Essays 17
Lists 17
Military 16
Floppy disks 15
Scrapbooks 15
Surveys 15
Caricatures and cartoons 14
Telegrams 14
Drawings 13
Pamphlets 13
Videocassettes 13
Electronic mail messages 12
Money 12
Negatives 12
Obituaries 12
World War, 1939-1945 -- Europe 12
Comic books, strips, etc. 11
Notes 11
Audiotapes 10
Manuscripts 10
Military orders 10
Patriarchal blessings (Mormon Church) 10
Typescripts 10
United States -- History -- Civil War, 1861-1865 10
United States -- Military -- History 10
Artifacts 9
Newsletters 8
Newspapers 8
Postcards 8
Sketches 8
World War, 1939-1945 8
DVDs 7
Greeting cards 7
Money -- Germany 7
Paintings 7
Publications 7
Awards 6
Correspondence 6
Family histories 6
Memorandums 6
Press releases 6
World War, 1939-1945 -- Campaigns -- Pacific Area 6
Designs and plans 5
Genealogies 5
Graphs 5
Latter Day Saint missionaries -- South Africa 4
Microfilms 4
Newspapers -- Sections, columns, etc. 4
Papers (Documents) 4
Records 4
Vietnam War, 1961-1975 4
Catalogs 3
Documentary films 3
Editorials 3
Envelopes (Stationery) 3
Medals 3
Notated music 3
Rosters 3
Sermons 3
Songs 3
Announcements 2
Art 2
Church of Jesus Christ of Latter-Day Saints 2
Civil Procedure and Courts 2
Death certificates 2
Education 2
Eulogies 2
Flags 2
Genealogy 2
Home and Family 2
Illustrations 2
Invitations 2
Latter Day Saints -- Utah -- History 2
Lawyers -- Utah 2
+ ∧ less
 
Names
Saints at War Project 28
Dalton, Don McCarroll 3
Fillmore, Eliza Roundy, 1888-1977 3
Church of Jesus Christ of Latter-day Saints 2
Clark, J. Reuben, Jr., 1871-1961 2