Skip to main content Skip to search results

Showing Collections: 61 - 70 of 123

Wesley H. Hillendahl papers

 Collection — Multiple Containers
Identifier: MSS 1896
Abstract Includes newsletters, correspondence, speeches, pamphlets, newspaper clippings, rosters, charts, maps, meeting minutes, programs, photographs, and other miscellaneous papers. The materials relate to Hillendahl's work as director of business research and document much of the economy of Hawaii. The correspondence refers to Hillendahl's contact with various states regarding taxation legislation. Many of the papers also deal with his participation in community organizations. The papers span from...
Dates: 1962-1981

Marjorie Pay Hinckley papers

 Collection
Identifier: MSS 9564
Scope and Contents

Contains the personal papers of Marjorie Pay Hinckley, including letters to and from her husband, Gordon B. Hinckley, and other family members, photographs, talks, clippings, a high school yearbook, notebooks, and other ephemera. Also includes programs, condolences, clippings, and other documents about the memorials for both Marjorie Pay Hinckley and Gordon B. Hinckley. Materials dated 1911 to 2008.

Dates: 1911-2008

Investment Properties records

 Collection — Multiple Containers
Identifier: UA 1182
Scope and Contents

Contains materials pertaining to the Investment Properties. These materials include correspondence, maps, newspaper clippings, photographs, and deeds. These materials are from various states including Utah, Arizona, Texas, and Montana.

Dates: 1961-1993

Irvine family papers

 Collection
Identifier: MSS 9207
Scope and Contents

Collection includes letters, newspaper clippings, photographs and obituaries about the Irvine family and their daily routines. The materials take place in several locations in California: Watsonville, Mokelumne Hill, and the Irvine Ranch in Monterey County. Dated approximately 1807-1961.

Dates: approximately 1807-1961

Jerusalem Branch records

 Collection — Multiple Containers
Identifier: Vault MSS 799
Scope and Contents

Records documenting branch and Israel District operations include agendas, budget and financial information, correspondence, records relating to Orson Hyde Memorial Gardens, minutes, Book of Mormon translation file, and photographs.

Dates: 1977-1984

Clarence Johansen missionary papers

 Collection — Multiple Containers
Identifier: MSS 2064
Scope and Contents

Papers include two journals reflecting his missionary service in Drammen, Sarvik, Sandefjord, Skien, Oslo, and Trondhjem, Norway. Also includes letters from Johansen to his family, photographs, and a scrapbook of newspaper clippings. Photographs are mostly of him and other missionaries. Some news clippings relate to The Church of Jesus Christ.

Dates: 1927-1930

Annie Richardson Johnson papers

 Collection — Multiple Containers
Identifier: MSS 2175
Scope and Contents

Contains research notes, draft manuscripts, genealogical data, photographs, maps, news clippings, correspondence, and short Latter-day Saint publications, relating to her books: Heartbeats of Colonia Diaz (1972), and Charles Edmund Richardson, Man of Destiny (coauthor, 1982). Also includes personal correspondence.

Dates: 1913-1985

Kane family collection

 Collection
Identifier: MSS 3190
Abstract The Thomas L. and Elizabeth W. Kane family collection, 1835-1931, contains a series of materials relating primarily to Thomas, Elizabeth, and three of their four children: Harriet Amelia Kane, Elisha Kent Kane, and Evan O'Neill Kane. Among these is an American Civil War pocketbook kept by Thomas L. Kane; an original patriarchal blessing given to Thomas at Council Bluffs by Mormon patriarch John Smith and recorded by Wilford Woodruff; a letter sent from Brigham Young to Thomas when the latter...
Dates: approximately 1835-1931

David S. King papers

 Collection — Multiple Containers
Identifier: MSS 1541
Scope and Contents

Consists of journals, correspondence, speeches, notes, news clippings, press releases, government documents, and photographs relating to King's personal life, church and missionary work, and political and diplomatic careers. Materials date from approximately 1937 to 1985.

Dates: approximately 1937-1985

Rex E. Lee papers

 Collection
Identifier: MSS 2017
Scope and Contents

Contains letters, briefs, clippings, photographs, awards, and other material documenting the life and career of Rex E. Lee. Includes materials from his work with the Jennings, Strouss, & Salmon law firm, the establishment of Brigham Young University's J. Reuben Clark School of Law, Lee's service as assistant United States Attorney General, his service as United States Solicitor General, and his tenure as president of Brigham Young University. Materials date from between 1910 and 1996.

Dates: 1910-1996

Filtered By

  • Subject: Letters X
  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: Photographs X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 98
L. Tom Perry Special Collections. University Archives 25
 
Subject
Arts, Humanities, and Social Sciences 34
Colleges and Universities 30
Diaries 28
Education 28
Scrapbooks 23
∨ more
Social Life and Customs 22
Programs 21
Music 16
Home and Family 15
Reports 14
Church of Jesus Christ of Latter-Day Saints 13
Minutes (Records) 11
Politics, Government, and Law 11
Awards 10
Pamphlets 10
Articles 9
Audiocassettes 9
Material Types 9
Performing Arts 9
Correspondence 8
Provo (Utah) 8
Publications 8
Scores 8
Autobiographies 7
Certificates 7
Manuscripts 7
Missions and Missionaries 7
Newsletters 7
Speeches, addresses, etc., American 7
Videocassettes 7
Business, Industry, Labor, and Commerce 6
Financial records 6
Military 6
Notes 6
Slides (Photography) 6
Books 5
City and Town Life 5
Family histories 5
Memorandums 5
Negatives 5
Periodicals 5
Printed ephemera 5
Artifacts 4
Audiotapes 4
Drafts (Documents) 4
Genealogies 4
Manuscripts, American 4
Maps 4
Photocopies 4
Postcards 4
Posters 4
Research (Documents) 4
Video tapes 4
Account books 3
CD-ROMs 3
Clubs and Societies 3
Contracts 3
Family records 3
Images 3
Immigration and American Expansion 3
Latter Day Saint churches 3
Latter Day Saint churches -- Apostles 3
Newspapers 3
Salt Lake City (Utah) -- History -- 20th century 3
Speeches, addresses, etc. 3
Advertising and Marketing 2
Agriculture and Natural Resources 2
Archaeology 2
Audio-visual materials 2
Business records 2
Calendars 2
Caricatures and cartoons 2
Church Government 2
Civil Procedure and Courts 2
College teachers -- Utah -- Provo 2
Compact discs 2
Education -- Utah 2
Environment and Conservation 2
Environmental Conditions 2
Files (Records) 2
Filmstrips 2
Fine Arts 2
Jerusalem 2
Labor History 2
Latter Day Saint churches -- Missions -- England 2
Latter Day Saint churches -- Missions -- New Zealand 2
Latter Day Saint women authors 2
Legal instruments 2
Lists 2
Literature 2
Long-playing records 2
Mines and Mineral Resources 2
Motion picture actors and actresses 2
Motion picture plays 2
Motion pictures -- Production and direction 2
Notebooks 2
Patriarchal blessings (Mormon Church) 2
+ ∧ less
 
Language
Multiple languages 5
French 3
Spanish; Castilian 3
German 2
Italian 2
∨ more  
Names
Brigham Young University 25
Church of Jesus Christ of Latter-day Saints 22
Brigham Young University. Department of Music 3
Jerusalem Center for Near Eastern Studies 3
Arrington, Joseph E. (Joseph Earl), 1895-1986 2
∨ more
Bachauer, Gina 2
Booth, Edwina, 1904-1991 2
Brigham Young University. Office of the President 2
Brigham Young University. Speech and Dramatic Arts Department (1967-1975) 2
Dilling, Mildred 2
Faust, James E., 1920-2007 2
Galbraith, David B. 2
Holland, Jeffrey R., 1940- 2
Hunter, Howard W., 1907-1995 2
Lamanite Generation (Musical group) 2
Oaks, Dallin H. 2
Schwendiman, Fred A. (Fred Austin), 1919-2004 2
Alberta Temple (Cardston, Alta.) 1
Alexander, Thomas G., 1935- 1
American Association of University Women 1
American Harp Society 1
American Red Cross 1
Andrus, Newton Leslie 1
Asay, Carlos E., 1926- 1
Aycock family 1
Aycock, Sonia Peterson 1
Baggerly, Joyce 1
Bank of Hawaii. Department of Business Research 1
Barton, Delyle 1
Bateman, J. LaVar 1
Bateman, Merrill J. 1
Beneficial Life Insurance Company 1
Birkin, Elizabeth Roland, 1851-1916 1
Birkin, Robert, 1851-1916 1
Blum, Ida 1
Bolognini, Ennio, 1893-1979 1
Bosone, Reva Beck 1
Boyd (Family : Boyd, John David, 1839-1917) 1
Boyd family 1
Boyer (Family : Boyer, Edward Herbert, 1910-2002) 1
Boyer, Edward Herbert, 1910-2002 1
Boyer, Vesta Josephine Frost, 1910-2007 1
Bradley, Betty, 1894-1998 1
Bradley, Ethel (Ethel Laverne Olson), 1881-1959 1
Bradley, F. Dean (Francis Dean), 1883-1927 1
Bradshaw, Mary Ellen Owens, 1864-1919 1
Brigham Young Academy 1
Brigham Young University. Alumni Association 1
Brigham Young University. Centennial Committee 1
Brigham Young University. College of Applied Science 1
Brigham Young University. College of Arts and Sciences 1
Brigham Young University. College of Physical and Mathematical Sciences 1
Brigham Young University. Dancers' Company 1
Brigham Young University. Department of Clothing and Textiles 1
Brigham Young University. Department of Communications 1
Brigham Young University. Department of Dance 1
Brigham Young University. Department of History 1
Brigham Young University. Department of Theatre and Cinematic Arts 1
Brigham Young University. General Services 1
Brigham Young University. Housing and General Services 1
Brigham Young University. Investment Properties 1
Brigham Young University. Memorial Hall 1
Brigham Young University. Motion Picture Studio 1
Brigham Young University. Performing Arts Management 1
Brigham Young University. Program Bureau 1
Brigham Young University. Public Relations Division 1
Brigham Young University. Student Auxiliary Services 1
Brigham Young University. Student Program Bureau 1
Brown, Robert L., 1930- 1
Brown, Rosemary 1
Buck, James H. (James Henry), 1885-1953 1
Buck, William F. (William Foulds), 1856-1921 1
Burton family 1
Burton, Jo 1
Burton, Robert Taylor, 1821-1907 1
Burton, Rulon T., 1926- 1
Butterworth, Edwin, Jr., 1912-2010 1
Cain family 1
Caine, Julia Alleman, 1900-1976 1
Cannon family 1
Cannon, Elaine (1922-2003) 1
Capitol Records, Inc. 1
Card, Charles Ora, 1839-1906 1
Carl F. Eyring Science Center (Provo, Utah) 1
Carlisle family 1
Carlisle, Emily M. (Emily McDonald), 1886-1975 1
Carlisle, Isabelle, 1925-2000 1
Chalifoux, Alice 1
Cheesman, Millie Foster 1
Cheesman, Paul R. 1
Chesley, Larry, 1938- 1
Church College of Hawaii 1
Church of Jesus Christ of Latter-day Saints. Haiti Port-au-Prince Mission 1
Church of Jesus Christ of Latter-day Saints. Jerusalem Branch 1
Church of Jesus Christ of Latter-day Saints. New Zealand Mission 1
Church of Jesus Christ of Latter-day Saints. Transvaal Stake (South Africa) 1
Clark, J. Reuben, Jr., 1871-1961 1
Clark, Joshua Reuben, 1840-1929 1
Colorado River Storage Project (U.S.) 1
Columbia Records, Inc. 1
+ ∧ less