Skip to main content Skip to search results

Showing Records: 1 - 10 of 31

AAPICU

 File — Box: 120, Folder: 8
Identifier: UA 1085 Series 4 Sub-Series 5
Scope and Contents Secretary’s file concerning the American Association of Presidents of Indpendent Colleges and Universities. Also includes correspondence, financial statement, transcriptions of testimonies before the Ways and Means committee hearings on tax reform, draft of proposed membership brochure, Board of Directors list, taxation and finance report, and comments of member presidents about American Association of Presidents of Indpendent Colleges and Universities. Also contains copies of “Cultural...
Dates: 1975-1976

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

Academics Office records, 1972-1974

 Sub-Series — Box: b 16, Folder: 15-20
Identifier: UA 460 Series 2 Sub-Series 18
Scope and Contents

Contains administrative files, including meeting minutes, memos, publicity, personnel lists, schedules, rough drafts, speeches, speaker biographies, correspondence, and budgets.

Dates: 1972-1974

Department of Chemistry chair records, 1947-1956

 Series
Identifier: UA 510 Series 2
Scope and Contents

Records of the Department of Chemistry chair, Joseph K. Nicholes. Includes memorandaums, letters, lists, forms, and other records on scholarships, awards, prizes, and the American Chemical Society. Dated 1947-1956.

Dates: 1947-1956

Department of Chemistry chair records, 1958-1963

 Series
Identifier: UA 510 Series 5
Scope and Contents

Department of Chemistry chair records during the service of Albert D. Swenson, dated 1958 to 1963. Included correspondence, a proposal the National Science Foundation, forms, and other administrative records.

Dates: 1958-1963

Department of Educational Psychology faculty records, 1968-1989

 Series
Identifier: UA 1051 Series 2
Scope and Contents

Contains articles, proposals, faculty data sheets, guidelines, memorandums, blank forms, handbooks, and other faculty related materials from the Department of Educational Psychology, dated 1968-1989.

Dates: 1968-1989

Department of Honors and General Education records on Alcuin Awards, 1985-1991

 Series
Identifier: UA 1205 Series 3
Scope and Contents

Memorandums, letters, forms, files on winners, historical information, lists, resumes and CVs, and other records documenting nominations and awarding of Alcuin Awards. The Alcuin fellowship recognized outstanding teacher-scholars who made significant contribution to the curriculum. Dated 1985-1991.

Dates: 1985-1991

Filtered By

  • Subject: Lists X
  • Subject: Letters X
  • Subject: Documents X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections. University Archives 16
L. Tom Perry Special Collections 15
 
Subject
Lists 30
Clippings (Books, newspapers, etc.) 15
Articles 14
Photographs 13
Speeches, addresses, etc. 13
∨ more
Accounts 12
Autobiographies 12
Documents 12
Histories (Literary works) 12
Interviews 12
Memorandums 12
Military records 12
Photocopies 12
Audiocassettes 11
CD-ROMs 11
Personal papers 11
Poetry 11
Biographies 10
Books 10
Certificates 10
Diaries 10
Programs 10
Questionnaires 10
Transcripts 10
Essays 9
Floppy disks 9
Forms (Documents) 9
Maps 9
Newsletters 9
Manuscripts 8
Oral histories 8
Drafts (Documents) 7
Military 7
Notes 7
Telegrams 7
Caricatures and cartoons 6
Drawings 6
Narratives 6
Newspapers 6
Videocassettes 6
Artifacts 5
Greeting cards 5
Military orders 5
Money 5
Paintings 5
Pamphlets 5
Patriarchal blessings (Mormon Church) 5
Sketches 5
Surveys 5
Typescripts 5
United States -- History -- Civil War, 1861-1865 5
United States -- Military -- History 5
Audiotapes 4
Comic books, strips, etc. 4
DVDs 4
Designs and plans 4
Education 4
Electronic mail messages 4
Graphs 4
Press releases 4
Reports 4
Vietnam War, 1961-1975 4
World War, 1939-1945 -- Europe 4
Colleges and Universities 3
Envelopes (Stationery) 3
Korean War, 1950-1953 3
Minutes (Records) 3
Money -- Germany 3
Obituaries 3
Papers (Documents) 3
Postcards 3
Proposals 3
Publications 3
Songs 3
World War, 1939-1945 3
Affidavits 2
Awards 2
Calendars 2
Chemical engineering 2
Chemistry -- Study and teaching -- Utah -- Provo 2
Editorials 2
Eulogies 2
Family histories 2
Flags 2
Genealogies 2
General education -- Study and teaching -- Utah -- Provo -- History 2
Handbooks, vade-mecums, etc. 2
Illustrations 2
Legal instruments 2
Medals 2
Microfilms 2
Notated music 2
Periodicals 2
Portraits 2
Records 2
Universities and colleges -- Honors courses -- Utah -- Provo -- History 2
Video tapes 2
Announcements 1
Annual reports 1
+ ∧ less
 
Language
German 2
 
Names
Saints at War Project 10
Brigham Young University. Department of Chemistry 2
Brigham Young University. Department of Honors and General Education 2
American Chemical Society 1
Associated Students of Brigham Young University 1