Skip to main content Skip to search results

Showing Records: 1 - 10 of 159

Accounting notes, date of production not identified.

 Item — Box: 8, Folder: 8
Identifier: Vault MSS 792 Series 1 Sub-Series 6 Item 1
Scope and Contents

Materials include a sheet of paper that looks like it was used for accounting or calculating sums of money. No date on item. Date of production not identified.

Dates: Majority of material found within date of production not identified.

Adelia H. Patty teaching certification papers, 1860-1865

 File — Box: 1, Folder: 11
Identifier: MSS 1324 File 10

Albert Theodore Tuttle papers, 1943-2002

 File — Box: 46, Folder: 2
Identifier: MSS 2350 Series 6 Sub-Series 3 File 1014
Scope and Contents File contains materials relating to the service of Albert Theodore Tuttle in the U.S. Marine Corps during World War II. Materials include letters, pictures, certificates, and newspaper articles. The letters discuss his part in the invasion of Iwo Jima and he tells of the flag raising and his part in it. He included many letters written to his wife during his service. He related a few experiences with the upper class during the occupation of Japan. Includes a short half-handwritten and...
Dates: 1943-2002

Alexander Stewart estate and death records, 1968

 File — Box: 1, Folder: 13
Identifier: MSS 2157 Series 1 Sub-Series 1
Scope and Contents

Includes the certificate of merit from the Indiana Fire Association in recognition of service, and the resolution on the death of Alex M. Stewart from the Indiana Fire Association.

Dates: 1968

Algie E. Ballif papers, 1918-1984

 Series
Identifier: MSS 1554 Series 2
Scope and Contents

Contains letters, certificates, and other materials documenting Ballif's life and activities as a politician and educator. Materials date from between 1918 and 1984.

Dates: 1918-1984

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

Anatomy of a murder (1959), 1959 February-July

 Sub-Series
Identifier: MSS 2157 Series 3 Sub-Series 2 Sub-Series 30
Scope and Contents

Contains the script, correspondence, a certificate, and a print of the film "Anatomy of a Murder." A reference DVD is also included.

Dates: 1959 February-July

Filtered By

  • Subject: Letters X
  • Subject: Certificates X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 153
L. Tom Perry Special Collections. University Archives 6
 
Type
Archival Object 156
Digital Record 3
 
Subject
Letters 157
Certificates 155
Photographs 65
Clippings (Books, newspapers, etc.) 53
Photocopies 47
∨ more
Diaries 44
Articles 40
Autobiographies 38
Accounts 34
Histories (Literary works) 34
Military records 32
Interviews 31
Maps 31
Transcripts 30
Questionnaires 29
Audiocassettes 28
Biographies 27
Scrapbooks 27
Books 24
Programs 24
CD-ROMs 23
Oral histories 22
Poetry 22
Speeches, addresses, etc. 22
Documents 19
Narratives 19
Personal papers 18
Essays 17
Lists 17
Manuscripts 17
Military 16
Telegrams 16
Floppy disks 15
Surveys 15
Caricatures and cartoons 14
Drawings 14
Videocassettes 13
World War, 1939-1945 -- Europe 13
DVDs 12
Money 12
Obituaries 12
Pamphlets 12
Patriarchal blessings (Mormon Church) 12
Artifacts 11
Comic books, strips, etc. 11
Negatives 11
Notes 11
Electronic mail messages 10
Genealogies 10
Military orders 10
Typescripts 10
Contracts 9
Greeting cards 9
Newsletters 9
United States -- History -- Civil War, 1861-1865 9
United States -- Military -- History 9
World War, 1939-1945 9
Audiotapes 8
Memorandums 8
Newspapers 8
Paintings 8
Periodicals 8
Postcards 8
Sketches 8
Arrangement (Music) 7
Awards 7
Family histories 7
Money -- Germany 7
Press releases 7
Publications 7
World War, 1939-1945 -- Campaigns -- Pacific Area 7
Bibliographies 6
Deeds 6
Graphs 6
Motion picture plays 6
Motion pictures 6
Women authors, American -- 20th century -- Correspondence 6
Arts, Humanities, and Social Sciences 5
Blessing 5
Correspondence 5
Designs and plans 5
Medals 5
Politicians -- United States -- Correspondence 5
Records 5
Education 4
Financial records 4
Funeral sermons 4
Illustrations 4
Latter Day Saint missionaries -- South Africa 4
Legal instruments 4
Microfilms 4
Newspapers -- Sections, columns, etc. 4
Vietnam War, 1961-1975 4
Advertisements 3
American letters -- Utah 3
American poetry -- 19th century 3
Catalogs 3
Church music -- 19th century 3
Church music -- Church of Jesus Christ of Latter-day Saints -- History 3
Church of Jesus Christ of Latter-Day Saints 3
+ ∧ less
 
Language
English 157
Multiple languages 2
German 1
Italian 1
 
Names
Saints at War Project 29
De La Torre, Lillian, 1902-1993 6
Bank of the United States (1816-1836) 5
Benton, Thomas Hart, 1782-1858 5
Boggs, Lillburn W., 1792-1860 5
∨ more
Clay, Henry, 1777-1852 5
Cumberland Presbyterian Church 5
Ewing, Finis, 1773-1841 5
Church of Jesus Christ of Latter-day Saints 4
Stewart, James, 1908-1997 4
United States. Army 3
Ballif, Algie E. (Algie Eggertsen), 1896-1984 2
Childs, Gordon B., 1927- 2
Cooper, Merian C. 2
Dalton, Don McCarroll 2
Utah Expedition (1857-1858) 2
Utah. Legislature 2
Willey, Ivan R. (Ivan Robison), 1912-2011 2
Aird, Jack Alma, 1924-2006 1
American Artists Professional League 1
American Relief Administration 1
Ballif, Emma Smith, 1864-1942, 1864-1942 1
Barton, Bruce, 1886-1967 1
Bernhisel, John M. (John Milton), 1799-1881 1
Bernhisel, John Milton, 1878-1957 1
Bowman family 1
Bowman, Will W. (Will Wattis), 1901-1974 1
Brigham Young University 1
Brigham Young University. Department of Mathematics 1
Bullock family 1
Bullock, Thomas, 1816-1885 1
Cannon, Clawson Y. (Clawson Young), 1885-1977 1
Cannon, Winnifred Morrell, 1888-1974 1
Church of Jesus Christ of Latter-day Saints. Cheyenne Wyoming Stake 1
Clark, J. Reuben, Jr., 1871-1961 1
Crockett family 1
Crockett, Earl C. 1
Cutler, Arthur B. (Arthur Barnes), 1891-1968 1
Dalton, Hannah Daphne Smith, 1857- 1
Dalton, Mark Ardath, Sr., 1897-1971 1
Daly, Marlene Yeates, 1958- 1
Eggertsen, Annie N., 1868-1961 1
Fillmore, Eliza Roundy, 1888-1977 1
Grant, Heber J. (Heber Jeddy), 1856-1945 1
Grey, Lina Elise, -1957 1
Gubler, Nellie McArthur 1
Kane, John K. (John Kintzing), 1795-1858 1
Los Angeles Zoo (Los Angeles, Calif.) 1
Marcus family 1
Marcus, Gertrude L. (Gertrude Levin), 1885-1955 1
Marcus, L. Howard (Lewis Howard), 1919-1984 1
Marcus, Louis, 1880-1936 1
McKay, David O. (David Oman), 1873-1970 1
Muradian, Vazgen 1
Plunkett family 1
Plunkett, Wilma Marie, 1921-2008 1
Richards, Preston Doremus, 1881-1952 1
Richards, Stephen L 1
Roth family 1
School of the Prophets 1
Sessions family 1
Sessions, J. Wyley (James Wyley), 1885-1977 1
Skousen, Jewel, 1918-2019 1
Skousen, W. Cleon (Willard Cleon), 1913-2006 1
Smith family 1
Smith, Emma Hale 1
Smith, George Albert, 1817-1875 1
Smith, Jesse Nathaniel, 1834-1906 1
Smith, John L. (John Lyman), 1828-1898 1
Smith, John, 1781-1854 1
Smith, Joseph F. (Joseph Fielding), 1838-1918 1
Smith, Joseph, III, 1832-1914 1
Smith, Lucy, 1775-1856 1
St. George Temple (Saint George, Utah) 1
Steele family 1
Steele, John, 1821-1903 1
Stephens, Keith T., 1923-2010 1
Tripp, Enoch B. (Enoch Bartlett), 1823-1909 1
United States. Army. Armored Force 1
United States. Army. Corps of Engineers 1
United States. Army. Infantry 1
United States. Army. Mormon Battalion 1
United States. Navy 1
United States. Presidential Commission on the Status of Women 1
Utah State Bar 1
Utah. Legislature. House of Representatives 1
Utah. Militia 1
Watkins family 1
Watkins, Arthur V. (Arthur Vivian), 1886-1973 1
Widtsoe, John Andreas, 1872-1952 1
World Peace Through Law Center 1
+ ∧ less