Skip to main content

Memorandums

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

Brigham Young University Choruses, 1940-1970

 Series
Identifier: UA 522 Series 22
Scope and Contents note

Memos about BYU choirs.

Dates: Other: 1940-1970

Clawson Y. Cannon papers

 Collection
Identifier: MSS 7793
Scope and Contents Contains the papers accumulated by Clawson Y. Cannon during his life and career. Those papers include family histories, photographs, letters, official correspondence, missionary accounts, personal journals, patriarchal blessings, and Cannon's publications and research. The majority of the papers come from his work as an animal husbandry professor at Brigham Young University, as a government worker in Lebanon, and as a husband and father. Many relate to his wife, Winnifred Clawson. The papers...
Dates: 1859-2001

Clawson Y. Cannon papers from Brigham Young University, 1957-1976

 Series — Multiple Containers
Identifier: MSS 7793 Series 5
Scope and Contents Contains correspondence and papers generated during Clawson Y. Cannon's professorship at Brigham Young University in Provo, Utah. Some of the materials that are included in the series are the following: official publications, research notes, interdepartmental correspondence, Social Security certificates, financial records, minutes from meetings of the Dairy Committee Meeting, letters of recommendation, and a list of publications generated by Cannon himself. The papers were created between...
Dates: 1957-1976

Clawson Y. Cannon papers from Lebanon, 1950-1956

 Series — Carton 3: Series 3; Series 4; Series 5 [Barcode: 31197232479920], Folder: 14-18
Identifier: MSS 7793 Series 4
Scope and Contents

Contains correspondence, papers, and notes that were created during the time that Clawson Y. Cannon resided and worked in Beirut, Lebanon, for the United States government. They date between January 29, 1950, and November 21, 1956. The materials come from several sources, including his various applications that he needed to enter Lebanon and life insurance payments. Some items of interest include correspondence with Ezra Taft Benson, David O. McKay, and Ernest Wilkinson.

Dates: 1950-1956

College of Fine Arts and Communications assistant dean records, 1956-1975

 Series — Multiple Containers
Identifier: UA 567 Series 5
Scope and Contents

Contains administrative files produced under Lael Woodbury during his service as assistant dean, including correspondence and memorandums, meeting minutes, reports, financial information, and other materials.

Dates: 1956-1975

College of Fine Arts and Communications budget binder, 1973-1974

 Sub-Series — Box 34: Series 4 [Barcode: 31197231242550], Folder: 24-26
Identifier: UA 567 Series 4 Sub-Series 3
Scope and Contents

Contains administrative budget files, including instructions and information, memorandums and correspondence, notes, allocation and distribution information, balances, requests, and carryover information.

Dates: 1973-1974

College of Fine Arts and Communications budget records, 1963-1972

 Sub-Series — Box 34: Series 4 [Barcode: 31197231242550], Folder: 14-23
Identifier: UA 567 Series 4 Sub-Series 2
Scope and Contents

Contains administrative budget files, including appropriations, revisions, requests, correspondence and memorandums, and allocations, by department.

Dates: 1963-1972

College of Fine Arts and Communications dean administrative records, 1960-1973

 Series — Multiple Containers
Identifier: UA 567 Series 3
Scope and Contents

Contains administrative files created under deans Wheelwright and Woodbury, including correspondence and memorandums, meeting minutes, reports, financial information, news clippings, and other materials.

Dates: 1960-1973

College of Fine Arts and Communications dean correspondence, 1963-1993

 Sub-Series — Multiple Containers
Identifier: UA 1056 Series 3 Sub-Series 1
Scope and Contents

Contains correspondence received by the Dean's Office between 1982 and 1993 and includes the correspondence of Clawson Cannon, Lorin Wheelwright, memos to faculty, correspondence regarding the physical plant, and general correspondence. Materials date from between 1963 and 1993.

Dates: 1963-1993

College of Fine Arts and Communications miscellaneous files, 1966-1974

 Sub-Series — Multiple Containers
Identifier: UA 567 Series 4 Sub-Series 4
Scope and Contents

Contains administrative budget files, including faculty and other salary lists, memorandums, correspondence, budget allocations, letters of appointement, interview notes, staff recruitment, purchases and expenditures, and graphs.

Dates: 1966-1974