Skip to main content Skip to search results

Showing Records: 81 - 90 of 172

Merian C. Cooper Enterprises, Inc. legal records, 1924-1990

 Sub-Series
Identifier: MSS 2008 Series 9 Sub-Series 2
Scope and Contents

Contains stock certificates, corporate and tax records, and a sound recording related to the legal foundations of Merian C. Cooper Enterprises. Dated 1957 to 1990.

Dates: 1924-1990

My ma, she knows

 Item — Box: 3, Folder: 6
Identifier: MSS 1421 Series 3

'N' for Nannie and 'B' for Ben

 Item — Box: 3, Folder: 6
Identifier: MSS 1421 Series 3

Nellie Gray

 Item — Box: 3, Folder: 6
Identifier: MSS 1421 Series 3

New era dawning for the woman on the farm, 1913 March 9

 Item — Box: 3, Folder: 6
Identifier: MSS 1421 Series 3
Scope and Contents

New Era Dawning for the Woman on the Farm," featuring Mrs. Belle N. Harbert; President of the International Congress of Farm Women; March 9, 1913.

Dates: 1913 March 9

Newspaper photograph, 1937 June 19

 Item — Box: 3, Folder: 6
Identifier: MSS 1421 Series 3
Scope and Contents

Clipping of photograph of Original Pioneers of Cardston; The Lethbridge Herald; June 19, 1937.

Dates: 1937 June 19

North Logan Field Irrigation Company stock certificate, appproximately 1914 July 22

 Item — Box: 2, Folder: 18
Identifier: MSS 1421 Series 3
Scope and Contents

Stock certificate on the North Logan Field Irrigation Company, issued to Zina Y. W. Card, July 22, 1914.

Dates: appproximately 1914 July 22

Filtered By

  • Subject: Records X
  • Subject: Certificates X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 169
L. Tom Perry Special Collections. University Archives 3
 
Type
Archival Object 170
Digital Record 2
 
Subject
Certificates 160
Histories (Literary works) 110
Programs 90
Financial records 86
Military records 45
∨ more
Photocopies 43
Photographs 39
Letters 37
Autobiographies 33
Articles 32
Clippings (Books, newspapers, etc.) 32
Poetry 32
Interviews 30
Accounts 29
Audiocassettes 29
Transcripts 29
Biographies 28
Maps 26
Questionnaires 26
Diaries 24
CD-ROMs 21
Books 20
Family records 20
Speeches, addresses, etc. 20
Oral histories 19
Documents 18
Personal papers 18
Essays 17
Lists 17
Narratives 17
Floppy disks 15
Surveys 15
Caricatures and cartoons 14
Telegrams 14
Drawings 13
Military 13
Videocassettes 13
Military orders 12
Money 12
Obituaries 12
Stock certificates 12
Minutes (Records) 11
Negatives 11
World War, 1939-1945 -- Europe 11
Pamphlets 10
Patriarchal blessings (Mormon Church) 10
Typescripts 10
Account books 9
Artifacts 9
Comic books, strips, etc. 9
Electronic mail messages 9
Manuscripts 9
Newsletters 9
United States -- History -- Civil War, 1861-1865 9
United States -- Military -- History 9
Family histories 8
Newspapers 8
Paintings 8
Postcards 8
Sketches 8
World War, 1939-1945 8
Audiotapes 7
DVDs 7
Notes 7
Press releases 7
World War, 1939-1945 -- Campaigns -- Pacific Area 7
Greeting cards 6
Legal instruments 6
Publications 6
Records 6
Designs and plans 5
Genealogies 5
Graphs 5
Memorandums 5
Money -- Germany 5
Scrapbooks 5
Awards 4
Correspondence 4
Microfilms 4
Receipts (Financial records) 4
Catalogs 3
Editorials 3
Envelopes (Stationery) 3
Medals 3
Notated music 3
Rosters 3
Sermons 3
Songs 3
Tax records 3
Vietnam War, 1961-1975 3
Wills 3
Announcements 2
Art 2
Colleges and Universities 2
Contracts 2
Deeds 2
Education 2
Eulogies 2
Flags 2
Illustrations 2
+ ∧ less
 
Language
English 170
 
Names
Saints at War Project 27
United States. Army 3
Brigham Young University 2
Aird, Jack Alma, 1924-2006 1
Bank of Pleasant Grove (Utah) 1