Skip to main content Skip to search results

Showing Records: 1 - 10 of 12780

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

  • Subject: Letters X
  • Subject: Speeches, addresses, etc., American X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 12256
L. Tom Perry Special Collections. University Archives 524
 
Type
Archival Object 12776
Digital Record 4
 
Subject
Speeches, addresses, etc., American 12758
Souvenirs (Keepsakes) 11435
Drawings 11434
Feature films 11434
Motion picture producers and directors -- United States -- Biography 11434
∨ more
Paintings 11434
Photographic prints 11434
Scrapbooks 11434
Clippings (Books, newspapers, etc.) 1215
Photographs 1198
Diaries 778
Printed ephemera 700
Reports 501
Awards 499
Plaques, plaquettes 498
Histories (Literary works) 74
Judges -- United States -- History -- Sources 72
Colleges and Universities 41
Education 41
Latter Day Saint churches -- Apostles 20
Memorandums 13
Articles 12
Education, Higher -- Utah -- Provo -- History 12
Speeches, addresses, etc., American -- Latter Day Saint authors 12
Committees 10
Education -- Utah 10
Educators -- Utah 10
Faculty (Education) 10
Politics, Government, and Law 10
Seminars 10
Speeches, addresses, etc., English 10
Universities and colleges -- Faculty 10
Universities and colleges -- Honors courses -- Utah -- Provo -- History 10
Campus planning -- Utah -- Provo 9
College campuses -- Utah -- Provo 9
Minutes (Records) 9
Universities and colleges -- Security measures -- Utah -- Provo 9
Speeches, addresses, etc., American -- Mormon authors 8
Files (Records) 6
Church of Jesus Christ of Latter-Day Saints 5
Provo (Utah) 5
Speeches, addresses, etc. 5
Universities and colleges 5
Universities and colleges -- Utah -- Provo 5
Notes 4
Pamphlets 4
Photocopies 4
Universities and colleges -- Utah -- Provo -- Administration 4
Business, Industry, Labor, and Commerce 3
Government publications 3
Political Campaigns 3
Publications 3
Social Life and Customs 3
Transportation 3
Universities and colleges -- Utah 3
Autobiographies 2
Church Government 2
Church officers -- Church of Jesus Christ of Latter-day Saints -- Correspondence 2
Church officers -- Church of Jesus Christ of Latter-day Saints -- Photographs 2
Civic Activism 2
Civil Procedure and Courts 2
Clubs and Societies 2
Essays 2
Family histories 2
Forgeries (Publishing) 2
Interviews 2
Latter Day Saint women -- Correspondence 2
Lecture notes 2
Outlines 2
Press releases 2
Priesthood -- Latter Day Saint churches 2
Programs 2
Speeches, addresses, etc., American -- Utah -- Provo 2
Advertising and Marketing 1
Agriculture 1
Agriculture and Natural Resources 1
American literature -- 20th century -- Latter Day Saint authors 1
Apostles (Latter Day Saint churches) -- Correspondence 1
Audiotapes 1
Books 1
Business cards 1
Business records 1
Campaign speeches -- Utah 1
Campus visits 1
Certificates 1
Chairpersons 1
Christian sects -- United States 1
Civil Rights 1
College presidents 1
Commencement ceremonies 1
Conference papers and proceedings 1
Conference proceedings 1
Correspondence 1
Deseret alphabet 1
Disease 1
Economics and Banking 1
Elections -- Utah 1
Elementary and Secondary Education 1
Environment and Conservation 1
+ ∧ less
 
Language
English 12776
 
Names
DeMille family 570
DeMille, Cecil B. (Cecil Blount), 1881-1959 570
Metro-Goldwyn-Mayer 570
Paramount Pictures Corporation 570
Brigham Young University. Office of the President 45
∨ more
Holland, Jeffrey R., 1940- 40
Brigham Young University 33
Church of Jesus Christ of Latter-day Saints 14
Thomas, Robert K. (Robert Kedzie), 1918-1998 12
Christensen, Lois Bowen 11
Christenson, A. Sherman (Albert Sherman), 1905-1996 11
Romney, George W., 1907-1995 11
Brigham Young University. Faculty Advisory Council 10
Church College of Hawaii 10
Church of Jesus Christ of Latter-day Saints. First Presidency 10
Church of Jesus Christ of Latter-day Saints. First Quorum of the Seventy 10
Council of the Twelve Apostles (Church of Jesus Christ of Latter-day Saints) 10
Holland, Patricia T., 1942- 10
Jerusalem Center for Near Eastern Studies 10
Merrill, Joseph F. 10
Ricks College (Rexburg, Idaho) 10
Brigham Young University. Physical Plant Department 9
Bradbury, Ray, 1920- 5
Brigham Young University. Electronic Media Department 5
Brigham Young University. Media Services 5
Wilkinson, Ernest L., 1899-1978 5
Brigham Young University. College of Religious Instruction 2
Goates, L. Brent (1922-2016) 2
Grant, Heber J. (Heber Jeddy), 1856-1945 2
Lee, Harold B., 1899-1973 2
Michigan. Governor (1963-1969 : Romney) 2
Republican Party (U.S. : 1854- ) 2
Smith, Joseph F. (Joseph Fielding), 1838-1918 2
Alden, Sharon Reid, 1938- 1
Belnap, B. West, 1921-1967 1
Bennett, Wallace F. (Wallace Foster), 1898-1993 1
Brigham Young University. Division of Religion 1
Brigham Young University. Public Relations Division 1
Burr, Carole Reid, 1940- 1
Clark, J. Reuben, Jr., 1871-1961 1
Coolidge, Calvin, 1872-1933 1
Doxey, Roy W. (Roy Watkins), 1908-1992 1
George W. Romney Institute of Public Management 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hoover, Herbert, 1874-1964 1
Intercollegiate Knights 1
Ludlow, Daniel H. 1
Lyman, Richard Roswell, 1870-1963 1
McKay, David O. (David Oman), 1873-1970 1
Nibley, Charles W. (Charles Wilson), 1849-1931 1
Reid, Rose Marie, 1906-1978 1
Rich, Russell R., 1912- 1
Richards, Preston Doremus, 1881-1952 1
Richards, Stephen L 1
Romney, Lenore, 1908-1998 1
Romney, Mitt 1
Roosevelt, Theodore, 1858-1919 1
Smith, Jessie Evans 1
Smith, John Henry, 1848-1911 1
Smoot, Reed, 1862-1941 1
Taft, William H. (William Howard), 1857-1930 1
Talmage, James E. (James Edward), 1862-1933 1
Thayer, Douglas H., 1929-2017 1
Translation Sciences Institute 1
United States Tariff Commission 1
United States. Congress. Senate 1
Watkins family 1
Watkins, Arthur V. (Arthur Vivian), 1886-1973 1
Widtsoe, John Andreas, 1872-1952 1
Yarn, David H. 1
+ ∧ less