Skip to main content

Telegrams

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 13 Collections and/or Records:

Alfred Henry Caine papers

 Collection — Multiple Containers
Identifier: MSS 8397
Scope and Contents

Materials include correspondence and other documents related to Alfred H. Caine. Correspondence is primarily between Caine and his family, including his wife, Maggie. Also includes a telegram sent from Caine's father, John, who was in Washington, D.C., just days before Alfred passed away. Other documents include two receipts: one for Alfred's coal purchase and another for his wife's silk purchase. Dated 1881-1899.

Dates: 1881-1899

Jessie L. Embry research on the Mormon Church in Canada

 File — Multiple Containers
Identifier: MSS 3882
Scope and Contents Collection includes photocopies of materials from the national archives of Canada regarding the Church of Jesus Christ of Latter-day Saints in Canada between 1875 and 1905. Papers include correspondence, telegraphs, and newspaper clippings. Includes information on polygamy, land acquisition of Mormons in Raymond and Cardston, Alberta, agricultural prosperity of Mormons at Lee's Creek and other areas, interaction between Mormon settlers and the Canadian government, and a record of actions...
Dates: 1989-1990

Larry Faria collection

 Collection — Multiple Containers
Identifier: MSS 7473
Abstract

Consist of documents collected by Larry Faria pertaining to the Presbyterian mission effort in Utah Territory, information about George Sewell Boutwell, and information about Ann Eliza Young, Brigham Young's nineteenth wife.

Dates: 1870-1886

Charles K. Feldman collection

 Collection — Multiple Containers
Identifier: MSS 8067
Scope and Contents

Contains papers relating to the production of the motion pictures The Big Sleep, The Bishop's Wife, Red River, and To Have and Have Not. Includes five Howard Hawks contracts, and a 1944 contract for Betty (Lauren) Bacall, as well as studio correspondence, including memo and telegrams from Jack L. Warner. Dated 1942-1945.

Dates: 1942-1945

Housing Office records

 File — Folder 1: [Barcode: 31197231035194]
Identifier: UA 177
Scope and Contents

Contains graphs, charts, construction plans and contracts, telegrams and correspondence with the National Housing Agency, Feberal Public Housing Authority, United Engineers, and O. J. Scherer Company concerning the use of former military buildings as Wymount Village student housing, 1946. 54 items.

Dates: 1946

Hans Marius Hansen Lund papers

 File — Folder 1: [Barcode: 31197231045185]
Identifier: MSS 1190
Scope and Contents

Typewritten letters, telegrams, oath of office, and receipts. The materials relate to the appointment of Lund to the position of property and disbursing officer for Utah.

Dates: 1916-1917

Lisa Mitchell collection on Stan Laurel

 Collection — Multiple Containers
Identifier: MSS 9110
Scope and Contents

Includes letters, photographs, drawings, and a telegram related to Stan Laurel in his later years living in Hollywood. Communications are often between Laurel and Lisa Mitchell during their friendship. Drawings were created by Lisa Mitchell of Stan Laurel and his associate, Oliver Hardy. Dated 1953-1962.

Dates: 1953-1962

Papers on the liberation of Austria

 Collection — Multiple Containers
Identifier: MSS SC 1414
Scope and Contents Contains photocopies of papers and memos dealing with the liberation of Austria and the Austrian Legion (formation of a battalion of Austrian nationals within the United States Army). Includes correspondence and internal memos (mostly typed), office documents, press releases, newspaper clippings, and other papers from the United States departments of War, State, and Justice, the Austrian Labor Committee, Ladies' Garment Workers' Union, Czechoslovak National Council of America, U.S. embassies...
Dates: 1940-1972; Majority of material found within 1940-1945

William M. Slaughter correspondence and legal documents

 Collection — Multiple Containers
Identifier: MSS 4113
Abstract

The papers of William M. Slaughter, including letters, certificates, and receipts, dated 1863-1889.

Dates: 1863-1889

Charles E. Street business records

 Collection — Multiple Containers
Identifier: MSS 5968
Abstract

The business records of Charles E. Street's various mining companies, circa 1859-1951.

Dates: circa 1880-1965