Skip to main content Skip to search results

Showing Collections: 1041 - 1050 of 1944

Myrene R. Brewer Collection

 Collection
Identifier: MS-017
Dates: 1972 - 1976

Myron R. Correspondence

 Item
Identifier: MSS-397
Dates: 1911-04-02

Name Change Resolution, 1900-2002

 Collection
Identifier: 23-00---2000-049
Dates: 1900-2002; Other: Date acquired: 2000.

NASA Film Reel

 Collection
Identifier: MS-523
Scope and Contents

One film reel.

Dates: 1972

Nathan Kimball

 Item
Identifier: MSS-091
Scope and Contents

Letter from Nathan Kimball to R.U. Johnson of Ogden, Utah. Dated April 3, 1888. Letter requests how Mr. Kimball can obtain some political books.

Dates: 1888-04-03

Nathan Mazer Collection

 Collection
Identifier: MS-290
Abstract This collection was donated by Nathan Mazer. There are three parts to this collection. The first and largest part of the collection is about the Golden Spike and items pertaining to the railroad. The first collection contains photos, posters, paintings, medals, newspaper articles, and correspondence, which have been categorized alphabetically. The second part of this collection is about Hill Field Air Force Museum. It contains photos, correspondence, stories, and a variety of Air Force...
Dates: 1869 - 1990

Nauvoo Affidavits and Certificates

 Item
Identifier: MSS-291
Scope and Contents

Re-composed copy of a broadsheet issued in 1842 by the Times and Seasons of

Nauvoo, Illinois. The original document has ink showing through one side to the other, making it

difficult to read. It is also a rare document available only at the LDS Historical Department in

Salt Lake City and the Beinecke Library at Yale University. The current facsimile has been re-

typeset for clarity and distribution.

Dates: 1842

Nauvoo High Council Collection

 Collection
Identifier: MSS-003
Abstract

Circular concerning the decision to send a company of pioneers from Nauvoo to settle a valley in the Rocky Mountains. The decision was determined on January 20, 1846 with the move being planned for early March, 1846.

Dates: Other: 1846

Naval Supply Depot Papers for Robert A. Adams

 Item
Identifier: MSS-112
Scope and Contents

Naval Supply Depot, Clearfield, Utah, certificates of attendance, merit, and

recognition of service for civilian worker, Robert A. Adam’s employment by the United States

Navy during 1945-1951. Also included are sick leave awards for 1965, 1966, 1967, and 1972.

Dates: 1945 - 1972

Navy Day Poster

 Item
Identifier: MSS-256
Scope and Contents

Poster for “Navy Day” at the Naval Supply Depot in Clearfield, Utah, October 26,

1946. In oversize manuscript drawer.

Dates: 1946-10-26

Filter Results

Additional filters:

Subject
Ogden (Utah) 783
Correspondence 118
Church of Jesus Christ of Latter-day Saints 117
Weber County, Utah 83
Railroads 63
World War, 1939-1945 59
Newspaper 52
Utah Construction Company 50
Photographs. 48
Business and Industry 47
Ogden Valley (Utah) 40
Ogden Canyon (Utah) 39
Weber State College--WSC 38
Ogden High School 36
Union Pacific Railroad 33
25th Street--Ogden (Utah) 32
Business 32
Family history 31
Letters. 31
Weber State University--WSU 31
Military 27
Postcards 25
Salt Lake City, Utah 25
Hill Air Force Base 24
Ogden, UT 23
Architecture--Designs and plans 22
Scrapbook journaling. 22
World War, 1914-1918 22
Clippings (books, newspapers, etc.). 21
Education, Secondary 21
Becker Brewery Company 20
Literature 20
Women--Societies and clubs 19
Baseball--Utah--Ogden 18
Corporate minutes. 18
Mining 18
Women--Societies and clubs--Handbooks, manuals, etc. 18
Church of Jesus Christ of Latter-day Saints--Missions 17
Music 17
Weber College 17
Women--Societies and clubs. 17
Crime 16
Faculty member, College or university. 16
Streets 16
Union Station--Ogden (Utah) 16
Advertising and Marketing 15
Agriculture 15
Mormon Pioneers 15
Stock certificates 15
Stockyards--Utah--Ogden 15
Utah International 15
Clubs and Societies 14
Mormonism 14
Religion 14
Thomas D. Dee Memorial Hospital 14
Architecture, Domestic 13
Church of Jesus Christ of Latter-day Saints--Missionaries 13
Eccles, David 13
Hoover Dam (Ariz. and Nev.) 13
Ogden Pioneer Days 13
Oral histories. 13
Property 13
Southern Pacific Railroad 13
Church buildings--Utah--Ogden 12
Music--Performance 12
Portraits 12
Theater. 12
Universities and colleges--Accounting. 12
Utah 12
Weber State College--Publication of proceedings. 12
Deeds 11
Great Salt Lake (Utah) 11
Newsletters. 11
Ogden City Police 11
Schools--Ogden (Utah) 11
Theaters--Utah--Ogden 11
Universities and colleges. 11
Faculty member, college or university 10
Funeral rites and ceremonies 10
Lucin Cutoff (Utah) 10
Medicine and Health 10
Memorabilia. 10
Minor league baseball--United States 10
Ogden Standard Examiner 10
Parades 10
President, educational institution. 10
Streets--Ogden (Utah) 10
Transportation 10
Utah--Politics and government 10
Weber State University. -- WSU 10
Audio-visual materials. 9
Ben Lomond Hotel (Ogden, Utah) 9
Brigham City (Utah) 9
Cattle trade 9
College student government. 9
Davis County (Utah) 9
DeVoto, Bernard, 1897-1955 9
Dee 9
Eccles Family 9
Education, Elementary 9
Names
Weber State University Student Association 13
Administrative Services 5
Athletic Department 4
Weber State University 4
Weber State University Archives 4
College of Arts and Humanities 3
Department of Geography 3
Student Affairs Division 3
University Advancement 3
University Development 3
Weber High School 3
Weber State College. 3
Academic Affairs Division 2
Alumni Relations 2
Association of Women Students. 2
Board of Regents 2
Career Services 2
Clarke, Robert 2
College of Applied Science and Technology Collection 2
Davidson, Thomas 2
Department of Performing Arts 2
Facilities Management 2
Human Resources 2
Koldewyn, Donald 2
Lampros, Jack 2
Lofgreen, Karen Blair 2
Ogden Union Station 2
Sanders, Ken 2
Swenson, Ruth P. Stewart 2
Weber Normal College 2
Weber State University--College of Applied Science and Technology. 2
Weber State University--College of Education. 2
Admissions 1
Associated Women Students 1
Automotive Technology Department 1
Bachelor of Integrated Studies 1
Bagley, Josephine Burton 1
Barker, James L 1
Barrow, Susan 1
Bateman, Harold 1
Bates, Vincent 1
Berry, Wendell 1
Bingham, Delbert 1
Bishop, Joseph L. 1
Board of Trustees 1
Bowring, Jack 1
Boy Scouts of America. 1
Brady, Rodney H. 1
Braithwaite, Kyle 1
Branch, Jean 1
Browning, John M. 1
Buck, Joyce 1
Burton, Thomas 1
Busco, Ralph 1
Carr, Larry 1
Carroll, LaVon 1
Center for Aerospace Technology 1
Center for Multicultural Excellence. American Indian Council 1
Center for Technology Outreach 1
Cheney, Merlin, Dr. 1
Church of Jesus Christ of Latter-day Saints. 1
Clapp, William G 1
Cloward, Dix 1
College of Health Professions 1
College of Science 1
Collett, Farrell R. 1
Croft, Alfred Russell, Sr. 1
Dayton, Dello (1915-1981) 1
DeMoss, Rick 1
Dean's Council 1
Dental Hygiene Department 1
Department of Child and Family studies 1
Dillard 1
Disability Services Center 1
Dixon, Henry Aldous 1
Eason, Jamie 1
Ebay 1
Eisler, David L. 1
Elliott, Hal 1
Elsley, Judy 1
Elzey, John M. 1
English Professors 1
Executive Committee of the Faculty Senate 1
Faculty Women's Association 1
Flinders, Connie 1
Flowers, Aiko 1
Foulger, James R. 1
Franke, Ethel 1
Fred , Rabe 1
Gesteland, Becky Joe 1
Gidney, Edith 1
Gillespie, L. Kay 1
Glidden, Jock 1
Goeckeritz, Issac 1
Golden Key National Honor Society (U.S.). 1
Greek Council 1
Green, Anne and Maurice 1
Hall, Clarisse 1
Handy, Scott 1
Harrold, Frank 1