Skip to main content Skip to search results

Showing Records: 1 - 10 of 4097

Arthur V. Watkins resolution and news clippings on Pineview Reservoir and Dam, 1955-1957

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 2 Sub-Series 6 Sub-Series 3
Scope and Contents note

Contains a resolution from 1955 and news clippings from 1956 to 1957 regarding the Pine View Reservoir in Utah.

Dates: Other: 1955-1957

Arthur V. Watkins resolutions and legislation information on Colorado River Storage Project

 Digital Record
Identifier: MSS146_S5_SS3_SSS11_B35_F7
Dates: 1928-1955

Bills and resolutions for Senator King, between 1917 and 1941

 File — Box: 22, Folder: 1
Identifier: MSS 1511 Series 17 File 14
Scope and Contents

Contains bills and resolutions written by Samuel Russell, Jr. as legal council to U.S. Senator William H. King (65th Congress). Materials undated, but would have been created between 1917 and 1941 when King was in office.

Dates: between 1917 and 1941

Bills and resolutions of the 65th–67th Congresses, 1917-1922

 File — Box: 23, Folder: 1
Identifier: MSS 1511 Series 18 File 1
Scope and Contents

Contains bills and resolutions for the 65th–67th Congresses, dated 1917 to 1922.

Dates: 1917-1922

Filtered By

  • Subject: Resolutions, Legislative X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 4095
L. Tom Perry Special Collections. University Archives 2
 
Type
Archival Object 4095
Digital Record 2
 
Subject
Letters 2315
Clippings (Books, newspapers, etc.) 2313
Bills 2095
Memorandums 277
Pamphlets 216
∨ more
Legislative bills 8
Maps 8
Business, Industry, Labor, and Commerce 7
Civil Procedure and Courts 7
United States -- Politics and government -- 20th century 7
Advertising and Marketing 6
Agriculture 6
Agriculture and Natural Resources 6
Church of Jesus Christ of Latter-Day Saints 6
Civil Rights 6
Clubs and Societies 6
Colleges and Universities 6
Correspondence 6
Disease 6
Economics and Banking 6
Education 6
Elementary and Secondary Education 6
Environment and Conservation 6
Environmental Activism 6
Environmental Conditions 6
Fisheries and Wildlife 6
Forestry and Logging 6
Home and Family 6
International Relations 6
Labor History 6
Labor Unions 6
Legislators -- United States -- History 6
Legislators -- Utah -- History 6
Material Types 6
Media and Communication 6
Medicine and Health 6
Mental Health 6
Military 6
Mines and Mineral Resources 6
Missions and Missionaries 6
Parks and Playgrounds 6
Political Campaigns 6
Politics, Government, and Law 6
Pollution 6
Public Finance 6
Public Works 6
Publications 6
Railroads 6
Religion 6
Retail trade 6
Science 6
Science, Technology, and Health 6
Social Life and Customs 6
Sports and Recreation 6
Student Life 6
Territorial Government 6
Transportation 6
United States -- Politics and government -- 1945-1989 6
Water and Water Rights 6
Reports 4
Agriculture -- History -- Southwestern States 2
Finance 2
Irrigation -- Southwestern States -- History -- Sources 2
Affidavits 1
Annual reports 1
Archives 1
Articles 1
Business 1
Campaign speeches -- Utah 1
Documents 1
Drafts (Documents) 1
Financial statements 1
France 1
Handbooks and manuals 1
International relations 1
Latter Day Saints 1
Legal briefs 1
Legislation -- Utah 1
Pineview Reservoir (Utah) 1
Reclamation of land -- Utah 1
Smoke abatement 1
Speeches, addresses, etc., American 1
Standardization 1
Taxation 1
Taxation -- United States -- History -- Sources 1
Treaties 1
Utah -- Politics and government 1
Water -- Storage -- Utah 1
Water resources development -- Utah 1
Women -- Suffrage -- United States -- History 1
+ ∧ less
 
Language
English 4093
English, Old (ca.450-1100) 3
 
Names
Bennett, Wallace F. (Wallace Foster), 1898-1993 7
Republican Party (U.S. : 1854- ) 7
Russell, Samuel, 1878-1954 7
United States. Congress. Senate 7
King, William Henry, 1863-1949 2