Skip to main content Skip to search results

Showing Records: 1 - 10 of 302

A report upon sundry lands in McKean and Elk Counties, Pennsylvania in the vicinity of the route of the Sunbury and Erie Railroad, 1859 February 28

 Item — Box: 33a, Folder: 3
Identifier: Vault MSS 792 Series 6 Sub-Series 4 Sub-Series 4 Item 4
Scope and Contents note

Report from P. W. Sheafer to H. Payne, Esq. and others, dated February 28, 1859. H. Payne letter to Thomas L. Kane written on the last two pages, dated July 11, 1859.

Dates: 1859 February 28

AAPICU, 1977 February-July

 File — Box: 173, Folder: 3
Identifier: UA 1085 Series 4 Sub-Series 7
Scope and Contents

Contains correspondence, news items, membership lists, and hand notes concerning the American Association of Presidents of Independent Colleges and Universities. Also includes Academic Freedom Act of 1977, Congressional Record (April 1977), annual report for foreign and domestic corporations, Royalton College papers, and annual report (1977). Materials dated February 1977 through July 1977.

Dates: 1977 February-July

Admissions and Records

 File — Box: 63, Folder: 1
Identifier: UA 1085 Series 1 Sub-Series 3 File 1
Scope and Contents

Contains admissions records and reports related to Robert W. Spencer. Included are letters, notes, and articles.

Dates: Record Keeping: 1973-1974

Filtered By

  • Subject: Letters X
  • Subject: Notes X
  • Subject: Books X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 277
L. Tom Perry Special Collections. University Archives 25
 
Subject
Clippings (Books, newspapers, etc.) 267
Notes 256
Photographs 86
Biographies 81
Pamphlets 63
∨ more
Articles 59
Essays 48
Caricatures and cartoons 46
Lecture notes 45
Manuscripts 44
New England -- Genealogy 40
Typescripts 39
Postcards 32
Manuscripts for publication 31
Scrapbooks 31
Souvenirs (Keepsakes) 30
Electronic books 29
Italy -- Pictorial works 29
Reports 26
Maps 23
Speeches, addresses, etc. 14
Diaries 12
Financial records 12
Photocopies 12
Audiocassettes 11
Books 11
Certificates 11
Church of Jesus Christ of Latter-Day Saints 11
Drafts (Documents) 11
Memorandums 11
Newsletters 11
Histories (Literary works) 10
Interviews 10
Publications 10
Autobiographies 9
Brochures 9
Electronic mail messages 9
Floppy disks 9
Lists 9
Military records 9
Oral histories 9
Questionnaires 9
Telegrams 9
Videocassettes 9
Accounts 8
Greeting cards 8
Missions and Missionaries 8
Poetry 8
Press releases 8
Programs 8
Comic books, strips, etc. 7
Money 7
Narratives 7
Patriarchal blessings (Mormon Church) 7
Personal papers 7
Surveys 7
Utah -- History -- 19th century 7
CD-ROMs 6
Documents 6
Home and Family 6
Kane (Pa.) -- History 6
Military 6
Paintings 6
Sketches 6
Social Life and Customs 6
Transcripts 6
United States -- History -- Civil War, 1861-1865 6
Utah -- History -- 19th century -- Photographs 6
Colleges and Universities 5
Drawings 5
Education 5
Educators -- Utah -- History 5
Family histories 5
Legal instruments 5
Newspapers 5
Research (Documents) 5
Switzerland -- Description and travel 5
United States. Constitution 5
Audiotapes 4
Military orders 4
Minutes (Records) 4
Obituaries 4
Outlines 4
Politics, Government, and Law 4
Writing 4
Agreements 3
Arts, Humanities, and Social Sciences 3
Awards 3
Civil Rights 3
Communism 3
Designs and plans 3
Envelopes (Stationery) 3
Fine Arts 3
Graphs 3
Immigration and American Expansion 3
Latter Day Saints 3
Money -- Germany 3
Negatives 3
Papers (Documents) 3
+ ∧ less
 
Names
Watkins, Arthur V. (Arthur Vivian), 1886-1973 13
Church of Jesus Christ of Latter-day Saints 11
Colorado River Storage Project (U.S.) 9
Saints at War Project 8
Kane (Family : Kane, Thomas L. (Thomas Leiper), 1822-1883) 7
∨ more
Cain family 6
Church of Jesus Christ of Latter-day Saints. First Council of the Seventy 5
Skousen, W. Cleon (Willard Cleon), 1913-2006 5
Young, Levi Edgar, 1874-1963 5
Brigham Young University 3
Skousen, Jewel, 1918-2019 3
Bennett, Wallace F. (Wallace Foster), 1898-1993 2
Brigham Young Academy Foundation 2
Comely, Richard (1950-) 2
Kane, Harriet Amelia, 1854-1896 2
Lund, Gerald N. (1939-) 2
Republican Party (U.S. : 1854- ) 2
Tuttle, Karen (1920-2011) 2
United States. Congress. Senate 2
Abravanel, Maurice, 1903-1993 1
Alley, Rewi, 1897-1987 1
Beck, D. Elden, 1906- 1
Bennion, Lowell L., 1908-1996 1
Brigham Young Academy 1
Brigham Young University. Department of Linguistics (1972-1978) 1
Brigham Young University. Department of Linguistics (1982-1983) 1
Brigham Young University. Department of Linguistics (1989-2002) 1
Brigham Young University. Department of Linguistics and ESL 1
Brigham Young University. Department of Linguistics and English Language 1
Brigham Young University. Department of Linguistics and Special Languages 1
Brigham Young University. Department of Mathematics 1
Brigham Young University. Department of Zoology and Entomology 1
CHEMRAWN Committee of IUPAC 1
Canuck, Captain (Fictitious character) (1975-) 1
Catholic Church 1
Causa International 1
Central Utah Project 1
Columbia University 1
Coolbrith, Ina D. (Ina Donna), 1841-1928 1
Crockett family 1
Crockett, Earl C. 1
Durham, Lowell M. 1
Eastman Kodak Company 1
Eastwood, Laurie Teichert, 1924- 1
Education Building (Provo, Utah) 1
Fordham University 1
Harris, Franklin Stewart, 1884-1960 1
Harvard University 1
Hinckley, Gordon Bitner, 1910-2008 1
International Conference on Chemistry and World Food Supplies (1982: Manila, Philippines) 1
International Union of Pure and Applied Chemistry 1
Kane, Elizabeth Wood, 1836-1909 1
Kane, Jane Duval Leiper 1
Kane, John K. (John Kintzing), 1795-1858 1
Kennedy, John Paul 1
Lund family 1
Lyon, Hermana Forsberg, 1906-1980 1
Lyon, T. Edgar 1
M.L. Bean Museum 1
Mann, Peter 1
Mao, Zedong, 1893-1976 1
Massachusetts Institute of Technology 1
McKean and Elk Land and Improvement Company 1
Moon, Sun Myung 1
Mormon History Association 1
Mormon Tabernacle Choir 1
O'Dea, Thomas F. 1
Paxman, Monroe J. 1
Paxman, Shirley Brockbank, 1919-2015 1
Porter, Mary A. (Mary Ashby), 1910-2005 1
Relief Society (Church of Jesus Christ of Latter-day Saints) 1
Reorganized Church of Jesus Christ of Latter Day Saints 1
Rossiter, Bryant W., 1931- 1
Salt Lake Institute of Religion 1
Sauls, Kiefer B., 1896-1980 1
Smith, Hellen Maria Fisher, 1835-1907 1
Smith, John, 1832-1911 1
Smith, Joseph F. (Joseph Fielding), 1838-1918 1
Smith, Joseph, III, 1832-1914 1
Snow, Edgar, 1905-1972 1
Snow, Helen Foster, 1907-1997 1
Tanner, Wilmer W. (1909-2011) 1
Taylor, John, 1808-1887 1
Teichert, Minerva Kohlhepp, 1888-1976 1
Translation Sciences Institute 1
United States. Army. Pennsylvania Infantry Regiment, 42nd (1861-1864) 1
United States. District Court (Pennsylvania : Eastern District) 1
United States. Federal Bureau of Investigation 1
University of California, Santa Barbara 1
University of Utah 1
Utah Symphony Orchestra 1
Ute Indian Tribe of the Uintah & Ouray Reservation, Utah 1
Wardle, Marian E., 1949- 1
Weber River Project (U.S.) 1
Westwood, P. Bradford, 1957- 1
Woodruff, Wilford, 1807-1898 1
Zhongguo gong chan dang 1
Zhou, Enlai, 1898-1976 1
Zhu, De, 1886-1976 1
+ ∧ less