Skip to main content Skip to search results

Showing Records: 11 - 20 of 47057

1542 Morningside Court property, 1919

 File — Box: 32, Folder: 2
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 3 File 2

1628 N. Vine Street

 File — Box: 832, Folder: 5
Identifier: MSS 1400 Series 12 Sub-Series 16 File 128

1839-1939

 Digital Record
Identifier: MSS_1608_p66_osc2_1069a

1839-1939, approximately 1939

 Item — Box: 15, Folder: data_value_missing_ada15d8b10ca8a7e2737e08378d8b40f
Identifier: MSS 1608 Series 2 Item 1069
Scope and Contents note

A drawing with horses, car, and an airplane. Centenial of the West Port.

Dates: Other: approximately 1939

1917, 1916-1918

 Sub-Series
Identifier: MSS 1400 Series 7 Sub-Series 1 Sub-Series 5
Scope and Contents From the Series: This series of 20 boxes contains material from 1913, the beginning of DeMille's motion picture career, to 1924. The files are arranged chronologically and within each year alphabetically by film title.Production files often contain treatments, play scripts, tinting guides, scenarios, music scores, contracts, financial statements, story files, story contest submissions, anc censorship notes. The series concludes with the files of story editor Ella King Adams. The films of this...
Dates: 1916-1918

1917-1924, 1900-1924

 Sub-Series
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 3
Scope and Contents From the Series: Identified by DeMille as "Personal," this group of 196 boxes begins with 22 boxes dealing with the research and writing of the posthumously published The Autobiography of Cecil B. DeMille (Englewood Cliffs, N.J.: Prentice-Hall, 1959), edited by Donald Hayne. The files are arranged chronologically by year, and items within each year are arranged alphabetically by subject or name. Over time, the organization of some of the files deteriorated into groups of unrelated records. Therefore, files...
Dates: 1900-1924

1920, 1920-1921

 Sub-Series
Identifier: MSS 1400 Series 7 Sub-Series 1 Sub-Series 8
Scope and Contents From the Series: This series of 20 boxes contains material from 1913, the beginning of DeMille's motion picture career, to 1924. The files are arranged chronologically and within each year alphabetically by film title.Production files often contain treatments, play scripts, tinting guides, scenarios, music scores, contracts, financial statements, story files, story contest submissions, anc censorship notes. The series concludes with the files of story editor Ella King Adams. The films of this...
Dates: 1920-1921

1921, 1921-1922

 Sub-Series
Identifier: MSS 1400 Series 7 Sub-Series 1 Sub-Series 9
Scope and Contents From the Series: This series of 20 boxes contains material from 1913, the beginning of DeMille's motion picture career, to 1924. The files are arranged chronologically and within each year alphabetically by film title.Production files often contain treatments, play scripts, tinting guides, scenarios, music scores, contracts, financial statements, story files, story contest submissions, anc censorship notes. The series concludes with the files of story editor Ella King Adams. The films of this...
Dates: 1921-1922

1922-1955, 1922-1958

 Sub-Series
Identifier: MSS 1400 Series 2 Sub-Series 5 Sub-Series 2
Scope and Contents From the Series: Identified by DeMille as "Personal," this group of 196 boxes begins with 22 boxes dealing with the research and writing of the posthumously published The Autobiography of Cecil B. DeMille (Englewood Cliffs, N.J.: Prentice-Hall, 1959), edited by Donald Hayne. The files are arranged chronologically by year, and items within each year are arranged alphabetically by subject or name. Over time, the organization of some of the files deteriorated into groups of unrelated records. Therefore, files...
Dates: 1922-1958

1923, 1920-1924

 Sub-Series
Identifier: MSS 1400 Series 7 Sub-Series 1 Sub-Series 11
Scope and Contents From the Series: This series of 20 boxes contains material from 1913, the beginning of DeMille's motion picture career, to 1924. The files are arranged chronologically and within each year alphabetically by film title.Production files often contain treatments, play scripts, tinting guides, scenarios, music scores, contracts, financial statements, story files, story contest submissions, anc censorship notes. The series concludes with the files of story editor Ella King Adams. The films of this...
Dates: 1920-1924

Filtered By

  • Subject: Drawings X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 47017
L. Tom Perry Special Collections. University Archives 40
 
Type
Archival Object 47013
Digital Record 44
 
Subject
Architectural drawings 35322
Video tapes 35297
Slides (Photography) 35296
Steel industry and trade -- Utah -- History -- Sources 35295
Drawings 11672
∨ more
Letters 11513
Paintings 11440
Scrapbooks 11439
Souvenirs (Keepsakes) 11435
Feature films 11434
Motion picture producers and directors -- United States -- Biography 11434
Photographic prints 11434
Speeches, addresses, etc., American 11434
Photographs 66
Children's drawings 48
Photocopies 45
Sketches 34
Clippings (Books, newspapers, etc.) 22
Caricatures and cartoons 21
Art 19
Histories (Literary works) 19
Autobiographies 16
Books 16
Certificates 16
Gelatin silver prints 16
Maps 16
Posters 16
Accounts 15
Articles 15
Poetry 15
Audiocassettes 14
Military records 14
Arts, Humanities, and Social Sciences 13
Diaries 13
Questionnaires 13
CD-ROMs 12
Interviews 12
Postcards 11
Transcripts 11
Typescripts 11
Biographies 10
Comic books, strips, etc. 10
Documents 10
Lists 10
Notes 10
Oral histories 10
Personal papers 10
Programs 10
School buildings -- Utah -- Photographs 10
Speeches, addresses, etc. 10
Electronic mail messages 9
Essays 9
Manuscripts 9
Money 9
Narratives 9
Renderings (Drawings) 9
Watercolors (Paintings) 9
Floppy disks 8
Fortification -- Wyoming -- Photographs 8
Military 8
Pamphlets 8
Prints 8
Surveys 8
Blueprints 7
Fine Arts 7
Greeting cards 7
Memorandums 7
Obituaries 7
Telegrams 7
Videocassettes 7
Artifacts 6
Awards 6
Canyons -- Utah -- Pictorial works 6
Drafts (Documents) 6
Graphs 6
Illustrations 6
Montezuma Canyon (Utah) -- Pictorial works 6
Patriarchal blessings (Mormon Church) 6
Rocky Mountains -- Pictorial works 6
Teton Range (Wyo. and Idaho) -- Pictorial works 6
Correspondence 5
Line drawings 5
Military orders 5
Newsletters 5
Portraits 5
Sketchbooks 5
World War, 1939-1945 -- Europe 5
Artists -- California 4
Artists' preparatory studies -- Pictorial works 4
DVDs 4
Designs and plans 4
Family histories 4
Fort Kearny (Neb.) -- Photographs 4
Fort Laramie (Wyo. : Fort) -- Photographs 4
Fort Laramie National Historic Site (Wyo.) -- Photographs 4
Genealogies 4
Literature 4
Manuscripts -- Central America 4
Microfilms 4
Negatives 4
+ ∧ less
 
Language
English 46992
Multiple languages 18
Spanish; Castilian 11
Mayan languages 9
French 8
∨ more  
Names
DeMille family 570
DeMille, Cecil B. (Cecil Blount), 1881-1959 570
Metro-Goldwyn-Mayer 570
Paramount Pictures Corporation 570
Basic Manufacturing and Technologies Company of Utah 38
∨ more
Columbia Steel Company. Defense Plant Division 38
Geneva Steel (Firm) 38
Geneva Steel Company (1946-1951) 38
Geneva Steel Holdings Corp. 38
Geneva Steel Plant 38
United States Steel Corporation. Geneva Works 38
Saints at War Project 11
Maya Society 9
Brigham Young University 6
Jackson, William Henry, 1843-1942 6
Hanson, Travis (1971-) 5
Gates, William, 1863-1940 4
Ashworth & Ashworth (Firm) 2
Ashworth, Claude S. (Claude Shepherd), 1885-1971 2
Ashworth, Dell S. (Dell Shepherd), 1923-1995 2
Collins, Caspar Wever, 1844-1865 2
Fuchs, Theodore 2
Halvorsen, Gail S. 2
Hickman, Laura, 1956- 2
Hickman, Tracy 2
Markham & Markham (Firm) 2
Abbey, Edwin Austin, 1852-1911 1
Aird, Jack Alma, 1924-2006 1
Albert, Prince Consort, consort of Victoria, Queen of Great Britain, 1819-1861 1
Alexander, Lloyd 1
Allen Hall (Provo, Utah) 1
Allred, Wallace E., 1932- 1
Beam, George L. (George Lytle), 1868-1935 1
Brigham Young Academy 1
Brigham Young Academy Foundation 1
Brigham Young High School (Provo, Utah) 1
Brigham Young University. Centennial Committee 1
Brigham Young University. College of Education 1
Brigham Young University. College of Fine Arts and Communications 1
Brigham Young University. Department of Biology 1
Brigham Young University. Department of Integrative Biology 1
Brigham Young University. Laboratory School 1
Brigham Young University. Special Events Department 1
Brigham Young University. Student Auxiliary Services 1
Canuck, Captain (Fictitious character) (1975-) 1
Carroll, Lewis, 1832-1898 1
Carson, J. Harry 1
Centennial Carillon Tower (Brigham Young University) 1
Church of Jesus Christ of Latter-day Saints 1
Comely, Richard (1950-) 1
Cooper, Merian C. 1
Cundick, Robert, 1926-2016 1
Dayley, K. Newell 1
Dickens, Charles, 1812-1870 1
Disraeli, Benjamin, 1804-1881 1
Du Maurier, George, 1834-1896 1
Education Building (Provo, Utah) 1
Edward VII, King of Great Britain, 1841-1910 1
Frandsen, Peter Lafayette 1
George, Jessica Day, 1976- 1
Gordon, Charles George, 1833-1885 1
Grimm, Edward Miller, 1899-1977 1
Grimm, Maxine Tate, 1914-2017 1
Harris, Estelle Spilsbury, 1884- 1
Harris, Franklin Stewart, 1884-1960 1
Hart, Anna Boss, 1902-1980 1
Heil, Eugene Francis, 1925-1968 1
Heil, Lillian H. (Lillian Harmon), 1927- 1
Held, John, Jr., 1889-1958 1
Illuminating Engineering Society 1
Jerusalem Center for Near Eastern Studies 1
Kerr, Charles H. M. 1
M.L. Bean Museum 1
Magee, David Bickersteth, 1905-1977 1
McArthur, Dalton R., 1951- 1
Merian C. Cooper Enterprises, Inc. 1
New York Harp Ensemble 1
Nibley, Hugh, 1910-2005 1
Nightingale, Florence, 1820-1910 1
Olsen, Alice Wray Walker 1
Olsen, Evan Dee, 1922-1967 1
Palmer, Adell Reese, 1917-2004 1
Peacock, R. W. (Robert William), -1888 1
Read, Edwin A. 1
Romney, Antone K. (Antone Kimball), 1902-1982 1
Skousen, Royal 1
Stansfield, W. N. 1
Stewart, Ora Pate, 1910-1990 1
Stuart family 1
Sullivan, Edmund J. (Edmund Joseph), 1869-1933 1
Sundgaard, Arnold, 1909-2006 1
Tanner, Wilmer W. (1909-2011) 1
Taylor, Robert C. (Robert Campbell), 1927-1995 1
Thompson, Lowell D. 1
Tyler, S. Lyman (Samuel Lyman), 1920-1998 1
United States. Army 1
United States. Army. Armored Force 1
University of California, Los Angeles 1
Utah State University 1
Victoria, Queen of Great Britain, 1819-1901 1
+ ∧ less