Skip to main content Skip to search results

Showing Records: 1 - 10 of 60

Andrew C. Knaphus papers, approximately 1998-2001, 1944-1946

 File — Box: 34, Folder: 15
Identifier: MSS 2350 Series 5 Sub-Series 1 File 792
Scope and Contents

Materials contain papers of Andrew C. Knaphus describing his service in the U.S. Army from 1944-1946 in the European and Pacific Theaters. Contains copied photographs of Knaphus and his wife during the war. Contains sections of the Richfield Reaper from May 20, 1998 that contain an article written Knaphus and an article written by Loyd Knaphus about their war experiences. Includes another account written by Knaphus about his war experiences. Dated 1944-1946 and approximately 1998-2001.

Dates: approximately 1998-2001; 1944-1946

Calvin M. Millyard photograph, 1944, 2002

 File — Carton: 147, Folder: 1
Identifier: MSS 2350 Series 6 Sub-Series 2
Scope and Contents

File contains photograph of Calvin M. Millyard and other servicemen, as well as a letter from his wife requesting it be added to his file Susanna. Dated 1944 and 2002.

Dates: 1944; 2002

David Call papers, approximately 1982, 1917-1919

 File — Box: 2, Folder: 16
Identifier: MSS 2350 Series 4 File 26
Scope and Contents

Materials contain an account of David Call's experiences in the U.S. Army during World War I. He briefly discusses training camps and the voyages to and from France. Also includes several photocopied pictures of Call, his friends, and training camps along with photocopied certificates and newspaper clippings. Dated 1917-1919 and approximately 1919-1982.

Dates: Digitized: approximately 1982; 1917-1919

Gerald N. Leavitt papers, 1943-1947

 File — Box: 67, Folder: 11
Identifier: MSS 2350 Series 7 Sub-Series 2 Sub-Series 1 File 1377
Scope and Contents note

Materials contain a copy of a chapter in "Our Family" about Gerald N. Leavitt and his first wife, Linda Myers. Also contains the history of Leavitt during World War II. Included in the history are photocopied photographs of his unit, his certificate of service, newspaper clippings highlighting Leavitt's service in the military, and his "Air Force Story". Dated 1943-1947.

Dates: 1943-1947

Grant Fred Stucki papers, 2002

 File — Box: 45, Folder: 13
Identifier: MSS 2350 Series 7 Sub-Series 1 File 998
Scope and Contents note

Material contains a handwritten account of Stucki's wartime experiences in the U.S. Army during World War II. Also contains a photocopied newspaper clipping about Stucki being wounded in action and contains a postcard of the hospital ship he was on. Included are photocopied photographs of Stucki in uniform and with his family. Dated 2002.

Dates: 2002

Harold Hegyessy papers, 2000, 1937-1944

 File — Box: 19, Folder: 7
Identifier: MSS 2350 Series 7 Sub-Series 2 Sub-Series 2 File 475
Scope and Contents note Materials contain papers relating to Harold Hegyessy's service in the U.S. Army Air Corps during World War II. Recounts his mission and getting wounded. Contains a newspaper clipping titled, "Half Century Later, World War II Navigator Gets His Due" (2000). Also includes the speech he gave at his Distinguished Flying Cross Ceremony in 2000. Also includes documents regarding the Distinguished Flying Cross. Also includes photos of Hegyessy in uniform with other soldiers and photos of him...
Dates: 2000; 1937-1944

Interstate Brick business records, 1891-1975

 Series — Multiple Containers
Identifier: MSS 3326 Series 1
Scope and Contents

Contains records related to the operation of the Interstate Brick Company. These files include client files, contract bids, brick making books, catalogs, accident reports, correspondence, photographs, microfilms, blueprints, records of related companies, and various other materials.

Dates: 1891-1975

James Franklin Brooksby papers, before 2014 August 2

 File — Box: 124, Folder: 9
Identifier: MSS 2350 Series 7 Sub-Series 2
Scope and Contents

File includes an emailed copy of James Franklin Brooksby's obituary, a brief military autobiography, and a brief history of the 379th Bombardment Group. There is also a map of Europe showing his 35 flight missions during the war. Dated before August 2, 2014.

Dates: before 2014 August 2

John Benjamin Clayton, Jr. papers, 1918-1924, approximately 2001

 File — Box: 29, Folder: 13
Identifier: MSS 2350 Series 4 File 709
Scope and Contents Materials contain papers of John Benjamin Clayton, Jr., discussing his service in the Rainbow (42nd) Division of the 166th Infantry during World War I. The papers include the leaves of a booklet by B. Van Vorst titled "To the Homeward-Bound Americans". Also includes a portion of the book, Ohio in the Rainbow, which tells the story of the 166th Infantry, 42nd Division in World War I. Also contains a photograph of Clayton in uniform, a news article discussing General Pershing’s inspection of...
Dates: Publication: 1918-1924; Digitized: approximately 2001

Filtered By

  • Subject: Photographs X
  • Subject: Accounts X
  • Subject: Books X

Filter Results

Additional filters:

Subject
Clippings (Books, newspapers, etc.) 53
Photocopies 53
Autobiographies 46
Letters 43
Articles 41
∨ more
Histories (Literary works) 41
Interviews 40
Military records 39
Transcripts 38
Books 34
Certificates 33
Questionnaires 31
Audiocassettes 29
Diaries 29
Biographies 28
CD-ROMs 27
Military 26
Oral histories 26
Maps 24
Poetry 24
Documents 23
Personal papers 23
Speeches, addresses, etc. 23
Lists 21
Narratives 20
United States -- History -- Civil War, 1861-1865 19
United States -- Military -- History 19
Floppy disks 18
Programs 18
Essays 16
Newspapers 16
World War, 1939-1945 16
Caricatures and cartoons 15
Surveys 15
Obituaries 14
Pamphlets 14
Telegrams 14
Drawings 12
Videocassettes 12
Comic books, strips, etc. 11
Electronic mail messages 11
Money 11
Negatives 11
Newsletters 11
World War, 1939-1945 -- Europe 11
Artifacts 10
Military orders 10
World War, 1939-1945 -- Campaigns -- Pacific Area 10
Correspondence 9
Manuscripts 9
Patriarchal blessings (Mormon Church) 9
Postcards 9
Typescripts 9
DVDs 8
Greeting cards 8
Notes 8
Sketches 8
Audiotapes 7
Family histories 7
Paintings 7
Publications 7
Vietnam War, 1961-1975 7
Korean War, 1950-1953 6
Press releases 6
Designs and plans 5
Genealogies 5
Graphs 5
Microfilms 5
Money -- Germany 5
Scrapbooks 5
Art 4
Awards 4
Memorandums 4
Records 4
Calendars 3
Catalogs 3
Documentary films 3
Editorials 3
Envelopes (Stationery) 3
Medals 3
Newspapers -- Sections, columns, etc. 3
Notated music 3
Rosters 3
Sermons 3
Songs 3
Affidavits 2
Announcements 2
Eulogies 2
Flags 2
Handbooks, vade-mecums, etc. 2
Illustrations 2
Invitations 2
Legal instruments 2
Papers (Documents) 2
Pedigrees 2
Periodicals 2
Portraits 2
Reports 2
+ ∧ less
 
Names
Saints at War Project 41
United States. Army 3
Aird, Jack Alma, 1924-2006 1
Interstate Brick 1
Salt Lake Pressed Brick Company 1