Skip to main content Skip to search results

Showing Collections: 51 - 60 of 330

Centennial Campaign: the Sioux War of 1876

 Collection — Box: 1
Identifier: MSS 24
Scope and Contents

Typewritten book draft and galley proofs with handwritten corrections. The items are a draft of a book which Gray originally entitled: "Whip Them into Subjection." The book draft was published by the Old Army Press as the "Centennial Campaign" and deals with the 1876 war between the United States and the Dakota Indians.

Dates: 1976

Pierre Chouteau statement

 Collection — Folder: 1
Identifier: Vault MSS 138
Scope and Contents

Handwritten and signed statement dated 14 July 1817 (1 page). The item was presented in the circuit court meeting in Saint Clair County, Illinois. Chouteau states he needs to secure Auguste Chouteau as a witness to affirm that a Black man was delivered as claimed.

Dates: 1817 July 14

Cimarron strip : the battle of the bloody stones

 File — Folder: 1
Identifier: MSS SC 2813
Scope and Contents

Typewritten script with handwritten corrections for the television program "Cimarron Strip: The Battle of the Bloody Stones."

Dates: 1967

Circuit Court recognizance

 Item — Folder: 1
Identifier: Vault MSS 691
Scope and Contents

Handwritten bond dated September 7, 1838, signed by Joseph Smith, Jr. and others before Judge Austin King of the 5th Judicial Circuit Court. The bond was for $500.00 and bound Joseph Smith, Jr. and Lyman Wight over to the court.

Dates: 1838 September 7

Citadel on the Santa Fe Trail : the sage of Bent's Fort

 Collection — Multiple Containers
Identifier: MSS SC 2661
Scope and Contents

Typewritten book drafts with handwritten corrections. The items are early drafts of the "Bent's Fort" work and the "Military Posts of Wyoming" work. The materials were submitted to the Old Army Press for publication.

Dates: approximately 1970

James R. Clark manuscript drafts and book

 Collection — Box: 1
Identifier: MSS 1599
Scope and Contents Photocopies of typed and printed official statements of the First Presidency of the Mormon Church between the years 1935 and 1951 as well as a book entitled "Statements of the First Presidency" volume 6. This item was published in 1975 and compiled and autographed by James R. Clark. The statements relate to the church members and hierarchy dealing with Mormon doctrine and theology as well as Mormon Church policy and procedure. The majority of the statements were made between the years...
Dates: 1935-1951

James R. Clark papers

 Collection — Multiple Containers
Identifier: MSS 2295
Abstract

This collection contains materials used by James R. Clark in writing the six volumes of Messages of the First Presidency. The material covers the years 1824 -1984. It also contains several drafts of each of the volumes.

Dates: 1824-1984

Charles C. Clayton papers

 Collection — Multiple Containers
Identifier: MSS 1906
Scope and Contents

Newspaper clippings, correspondence, poetry, book draft, books with handwritten notes, photographs, and pamphlets. The materials relate to personal matters and to his careers as a journalist and author including his interest on international relations with China.

Dates: 1924-1971

Elizabeth Touchstone Clayton collection of family letters

 Collection — Multiple Containers
Identifier: MSS 7809
Scope and Contents Contains letters between immediate and extended family members of Elizabeth Touchstone Clayton, which come from various states including Texas, Alabama, Washington, New York, and New Jersey. A majority of the letters are between husband, William D. Craig, and wife, Bessie Graham Craig. Also includes letters from Gavin Drummond Hunt to his sister, Mary Craig, and letters from Allie G. Hunt. The letters date before, during, and after the American Civil War, and some letters include...
Dates: 1838-1976

Roberta Flake Clayton book drafts

 Collection — Multiple Containers
Identifier: MSS 715
Scope and Contents

Photocopies of typescripts of biographies used in Clayton's "Pioneer Women of Arizona," published in 1969, and "Pioneers and Prominent Men of Arizona," published in 1974. Most of the 195 women and 118 men are Mormons who relate their personal experiences in the early settlements of Arizona.

Dates: 1969-1974

Filtered By

  • Subject: Documents X
  • Subject: Documents X
  • Subject: Documents X
  • Repository: L. Tom Perry Special Collections X

Filter Results

Additional filters:

Subject
Drafts (Documents) 194
Arts, Humanities, and Social Sciences 119
Letters 113
Research (Documents) 92
Performing Arts 52
∨ more
Politics, Government, and Law 45
Notes 44
Literature 40
Social Life and Customs 40
Photographs 36
Church of Jesus Christ of Latter-Day Saints 32
Material Types 31
Articles 26
Education 26
Publications 26
Clippings (Books, newspapers, etc.) 24
Colleges and Universities 23
Military 23
Motion picture plays 22
Television plays, American 20
Television plays -- History and criticism 19
Correspondence 18
Papers (Documents) 18
Diaries 17
Scripts (Documents) 17
Motion picture plays -- History and criticism 16
Scrapbooks 16
Home and Family 15
Immigration and American Expansion 15
Little Bighorn, Battle of the, Mont., 1876 13
Music 13
Photocopies 13
Religion 13
Media and Communication 12
Newspapers 12
Civil Procedure and Courts 11
Manuscripts 10
Business, Industry, Labor, and Commerce 9
Church Government 9
City and Town Life 9
Histories (Literary works) 8
Biographies 7
Mormon Church -- History 7
Mormon women 7
Pioneers 7
Agriculture and Natural Resources 6
Documents 6
Interviews 6
Manuscripts for publication 6
Pamphlets 6
Provo (Utah) 6
Publishers and Publishing 6
Books 5
College teachers -- Utah -- Provo 5
Education, Higher -- Utah -- Provo 5
Essays 5
Family histories 5
Fine Arts 5
Genealogies 5
Language and Languages 5
Legal instruments 5
Missions and Missionaries 5
Mormon authors -- History 5
Motion pictures 5
West (U.S.) -- History 5
Authors, American 4
Autobiographies 4
Certificates 4
Church Educational System 4
Colorado -- History 4
Financial records 4
Indians of North America -- Wars -- 1866-1895 4
International Relations 4
Lecture notes 4
Minutes (Records) 4
Mormon authors 4
Newsletters 4
Overland Journeys to the Western United States 4
Poetry 4
Programs 4
Reports 4
Science, Technology, and Health 4
Speeches, addresses, etc., American 4
Transcriptions (Documents) 4
Videocassettes 4
Academics 3
American literature -- Mormon authors 3
Audiocassettes 3
Audiotapes 3
Authors 3
Authors, American -- Correspondence 3
Civil Rights 3
Clubs and Societies 3
Expeditions and Adventure 3
Fiction 3
Harpists -- United States 3
Legal documents -- Illinois 3
Legal documents -- Missouri 3
Literature -- Mormon authors 3
Manuscripts, American 3
+ ∧ less
 
Language
English 326
Multiple languages 5
French 3
Italian 3
Spanish; Castilian 3
∨ more  
Names
Church of Jesus Christ of Latter-day Saints 40
Brigham Young University 20
Old Army Press 20
Custer, George A. (George Armstrong), 1839-1876 10
Smith, Joseph, Jr., 1805-1844 7
∨ more
DeMille, Cecil B. (Cecil Blount), 1881-1959 6
Andrus, Hyrum L. (Hyrum Leslie), 1924-2015 4
Nibley, Hugh, 1910-2005 4
Young, Brigham, 1801-1877 4
Dustin, Fred, 1866- 3
Frank, Fredric M. (Fredric Maurice), 1911-1977 3
Lasky, Jesse L., Jr., 1910-1988 3
Lyon, Ted 3
Tanner, George S. 3
United States. Army 3
United States. Army. Cavalry, 7th 3
Alcott, Louisa May, 1832-1888 2
Armstrong, Anthony, 1897-1976 2
Berrett, LaMar C., 1926-2007 2
Brininstool, E. A. (Earl Alonzo), 1870-1957 2
Church of Jesus Christ of Latter-day Saints. First Presidency 2
Clark, James R. (James Ratcliffe), 1910-1995 2
Cooper, Merian C. 2
Embry, Jessie L. 2
Gaddy, Jerry J. 2
Graham, W. A. (William Alexander), 1875-1954 2
Grant, Heber J. (Heber Jeddy), 1856-1945 2
Harold B. Lee Library. Department of Archives and Manuscripts 2
Hutchins, James S. 2
Hübener, Helmuth, 1925-1942 2
Jones, Helen Hinckley, 1903-1991 2
Knudson, R. Rozanne 2
Koury, Michael J. 2
Kuhlman, Charles, 1872-1959 2
Paramount Pictures, Inc. 2
Pratt, Rosalie Rebollo, 1933-2005 2
Reorganized Church of Jesus Christ of Latter Day Saints 2
Roberts, B. H. (Brigham Henry), 1857-1933 2
Rosenstock, Fred A., 1895- 2
Rowley, Dennis 2
Russell, Samuel, 1878-1954 2
Smith, Emma Hale 2
Smith, Hyrum, 1800-1844 2
Stewart, Ora Pate, 1910-1990 2
University of Utah 2
Abbott, Delila M. 1
Abravanel, Maurice, 1903-1993 1
Adams, Dale W. 1
Alcott family 1
Alcott, May, 1840-1879 1
Alexander, Thomas G., 1935- 1
Alley, Rewi, 1897-1987 1
Althouse, Colin H. 1
American Harp Society 1
American Indian Defense Association 1
American Journalism Historians Association 1
American Society for the Hard of Hearing 1
American Speech and Hearing Association 1
Amert, Kay 1
Anderson Young, Shauna Christine, 1945- 1
André, John, 1751-1780 1
Ankram, Sue Carolyn Block 1
Arab Development Society 1
Argosy Pictures Corporation 1
Arnold, Benedict, 1741-1801 1
Arrington, Leonard J. 1
Atwood, Stella M. 1
Avery, Valeen Tippetts 1
Bahr, Howard M. 1
Bahr, Kathleen S., 1943- 1
Bandler, Michael J. 1
Barret, Earl 1
Barrett, Gwynn W. 1
Barrett, Ivan J. 1
Bartholomew, Rebecca, 1945- 1
Barton, Clinton William, 1899-1976 1
Bateman, Helen Ream, 1920- 1
Beauchamp, William Martin, 1830-1925 1
Beck, Martha Nibley, 1962- 1
Beecher, Maureen Ursenbach 1
Beevor, Ralph Jermy, 1859- 1
Behrens, Richard K. 1
Belcher, Paul W. (Paul William), 1884-1936 1
Bell, Michele Ashman, 1959- 1
Bennett, Charles, 1899-1995 1
Bennett, Richard Edmond, 1946- 1
Bennion, Lowell E. 1
Benson, Ezra T. (Ezra Taft), 1811-1869 1
Bidamon, Lewis C. (Lewis Crum), -1891 1
Bigmouth, Percy 1
Billy, the Kid 1
Black, Susan Easton 1
Black, William T., 1933- 1
Bloody Knife, approximately 1840-1876 1
Bloom, Harold Jack, 1924-1999 1
Bok, Hannes, 1914-1964 1
Boller, Paul F. 1
Bonnin, Raymond 1
Borges, Jorge Luis, 1899-1986 1
Boy Scouts of America 1
+ ∧ less