Skip to main content Skip to search results

Showing Records: 1 - 10 of 24

American pilgrimage : the authentic history of a Puritan family

 Item — Box: 5, Folder: 3
Identifier: MSS 2219 Series 1 Sub-Series 1 Item 33
Scope and Contents

Incomplete manuscript of American Pilgrimage : The Authentic History of a Puritan Family. Included is a table of contents.

Dates: 1924-1999

Association for Mormon Letters newsletter and annual program production materials, 1979-2014

 Series — Multiple Containers
Identifier: MSS 2205 Series 2
Scope and Contents

Materials on newsletters and The Association for Mormon Letters' annual meeting. Includes letters and email printouts, schedules, promotional materials, copies of newsletters, event planning files, minutes, mailing lists, annual papers, financial records, award files, and other documents. Materials dated 1979-2014.

Dates: 1979-2014

Center for Family & Community History publishing records, 1976-1991

 Series — Multiple Containers
Identifier: UA 1191 Series 6
Scope and Contents

Contains drafts and outlines for manuscripts and other publications, correspondence, mock-ups of graphics for letterhead, notes, proposals and reports, and examples of publications from other institutions. Includes G. Wesley Johnson's records on the journal, "The Family Historian." Contains a run of files on various authors submitting to various journals, conferences, or books, kept by G. Wesley Johnson. Dated 1976 to 1991.

Dates: 1976-1991

College of Religious Instruction dean records, 1951-1973

 Series — Multiple Containers
Identifier: UA 584 Series 1
Scope and Contents

Contains materials produced by the dean's office, including correspondence (notably with Ernest L Wilkinson), speeches, brocures, newsletters and other publications, policies, memos, meeting minutes, stake conference visit notes, talks, and reports. Materials produced by B. West Belnap, Daniel Ludlow, David Yarn, and Roy Doxey. Dated from between 1951 and 1973.

Dates: 1951-1973

Helen Foster Snow Connecticut genealogical research

 File — Box: 6, Folder: 3
Identifier: MSS 2219 Series 1 Sub-Series 1 File 15
Scope and Contents

Helen Foster Snow genealogical research centered on Connecticut family names: Stone, Benton, Camp, Scranton, Sanford, Wilcox, Minor, and Jennings. Includes a bound volume by Helen Foster Snow titled Notes on the Minor-Miner Family of Connecticut.

Dates: 1924-1999

Helen Foster Snow genealogy mailing list

 Item — Box: 5, Folder: 6
Identifier: MSS 2219 Series 1 Sub-Series 1 Item 36
Scope and Contents

Helen Foster Snow's mailing list of colleagues, family members, genealogists, and other contacts used in compiling genealogy and history of New England. About 90 leaves, with names and addresses arranged by state. Includes annotations.

Dates: 1924-1999

Helen Foster Snow papers on family history, genealogy, and early life, 1924-1999

 Sub-Series — Multiple Containers
Identifier: MSS 2219 Series 1 Sub-Series 1
Scope and Contents

Contains manuscripts and drafts of historical prose, poetry, music, photographs, postcards, correspondence, newspaper clippings, maps, notes, conference papers, and pamphlets compiled by Helen Foster Snow, many related to genealogical research in New England. The section of correspondence is in roughly chronological order. Materials date from 1924 to 1999.

Dates: 1924-1999

Filtered By

  • Subject: Notes X
  • Subject: Conference papers and proceedings X
  • Subject: Letters X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 22
L. Tom Perry Special Collections. University Archives 2
 
Subject
Notes 23
Drafts (Documents) 22
Maps 21
New England -- Genealogy 21
Pamphlets 21