John A. Widstoe presidential records, 1916-1923

Overview of the Collection

Creator
University of Utah. President's Office
Title
John A. Widstoe presidential records
Dates
1916-1923 (inclusive)
1916-1921 (bulk)
Quantity
16 linear feet
Collection Number
Acc0009
Summary
John A. Widstoe was President of the University of Utah from 1916 to 1921. This collection contains correspondence, memoranda, and reports concerning general University administration.
Repository
University of Utah Libraries, University Archives and Records Management
University Archives and Records Management, J. Willard Marriott Library
University of Utah
666 Guardsman Way
Salt Lake City, UT
84112
Telephone: 8015818242
david.buhler@utah.edu
Access Restrictions

Materials must be used on-site; advance notice suggested. Access to parts of this collection may be restricted under provisions of state or federal law.

Languages
English

Biographical NoteReturn to Top

John A. Widstoe was born January 31, 1872 in Froyen, Norway. He graduated from Brigham Young College in 1891 and later earned a B.S. from Harvard and an M.A. and Ph.D. degrees from the University of Geottingen, Germany. Widstoe served as President of the University of Utah from 1916 to 1921. He died November 29, 1952.

Content DescriptionReturn to Top

This collection contains correspondence, memoranda, and reports concerning general University administration during the tenure of John A. Widstoe as President of the University of Utah. Some miscellaneous records date to 1923.

Use of the CollectionReturn to Top

Preferred Citation

Initial Citation: John A. Widstoe presidential records, Acc. 009, Box [ ]. University Archives and Records Management. University of Utah, J. Willard Marriott. Salt Lake City, Utah.

Following Citations:Acc. 009.

Administrative InformationReturn to Top

Arrangement

The collection is arranged chronologically by academic year and alphabetically thereunder.

Detailed Description of the CollectionReturn to Top

A-H, 1916-1917Return to Top

Container(s): Box 1

Container(s) Description Dates
Folder
1
A
2
Administrative Council
3
Athletics
4
B
5
Board of Regents
6
Board of Regents - Committees
7
Board of Regents - Committee of Arts and Science
8
Board of Regents - Committee on Entrance Requirements
9
Board of Regents - Committee on Faculty Relations
10
Board of Regents - Committee on Medical School
11
Board of Regents - Committee on Mines
12
Board of Regents - Executive Committee
13
Budget
14
C-D
15
Commencement
16
Department of Agricultural Science
17
Department of Art
18
Department of Biology
19
Department of Chemistry
20
Department of English
21
Department of Geology
22
Department of Mathematics
23
Department of Modern Languages
24
Department of Music
25
Department of Physical Education
26
Department of Public Speaking
27
Department of Social Sciences
28-29
Departmental Estimates - Needs (A-Z)
30
Enrollment
31
Entrance Exams
32
Extension Department
33
Faculty
34
Financial Report
35
Financial Reports - Miscellaneous
36
G-H

I - Utah Agricultural College, 1916-1917Return to Top

Container(s): Box 2

Container(s) Description Dates
Folder
1
I-L
2
Janitorial and Maintenance
3
K
4
Loans and Scholarships
5
M
6
Military Training Proposals - Correspondence
7
N-O
8
P-Q
9-10
Questionnaire - Athletic Coach (A-Z)
11-12
Questionnaire - Caps and Gowns (A-Z)
13-14
Questionnaire - Property Value and Legislative Appropriations (A-Z)
15
Questionnaire - Salaries of Deans and Anatomists
16-17
Questionnaire - University Improvements (A-Z)
18
Registrar
19
S
20
Salary Budget
21
School of Education
22
School of Law
23
School of Medicine
24
School of Mines
25
Secretary's Office
26
Senator Reed Smoot
27
State Department of Public Instruction
28
Students
29
Summer School
30
T-Z
31
United States Government
32
University of Utah - Purposes, Regulations, Structure, etc.
33
University of Utah - Total Estimated Needs 1915-1917
34
Utah Agricultural College - Miscellaneous
35
Utah Agricultural College - Questionnaires

Aa - Deans' Council, 1917-1918Return to Top

Container(s): Box 3

Container(s) Description Dates
Folder
1
Aa-Am
2
Agricultural College
3
Allyn and Bacon
4
American University Union in Europe
5
An-Az
6
Armstrong, W. W. - President: The National Copper Bank
7
Aviation Corps
8
Baa-Bae
9
Babcock, Maud May - Department of Public Speaking
10
Bal-Bam
11
Bar-Baz
12
Be
13
Beal, Professor Thomas A. - Department of Economics
14
Bennion, Milton - Dean: State School of Education
15
Bf-Bp
16
Board of Regents
17
Bonner, Dr. W. D. - Department of Chemistry
18
Bq-Bz
19
Bulletins
20
Ca-Cd
21
Ce-Cl
22
Christensen, Parley P. - Attorney and Counselor
23
Coa-Con
24
Committees
25
Committee on Emergency and Defense
26
Committee on Public Information (Creel Committee)
27
Conference on Manual Arts Report
28
Coo-Cz
29-30
Council of Defense
1917 July-1918 June
31
Course List
32
Cowles, Leroy E. - Principal: University High School
33
Da-Dn
34
Deans' Council

Departments of the University - Jz, 1917-1918Return to Top

Container(s): Box 4

Container(s) Description Dates
Folder
1
Departments of the University
2-3
Department of Buildings and Grounds
1917-1918
4
Department of English
5
Department of Music
6-7
Department of Physical Education
1917 July-1918 June
8
Department of Physical Education - Report on Needs, Aims, and Functions, etc.
9
Department of Public Speaking
10
Do-Dz
11
E
12-13
Extension Division
1917-1918
14
Fa-Fk
15
Faculty and Staff
16
Fellows, Professor George Emory - Department of History and Political Science
17
Federal Board for Vocational Education
18
Fire Department - Salt Lake City
19
Fl-Fz
20
Fort Douglas
21
Fraternities
22
Ga-Gh
23
Gi-Gq
24
Glade, Earl J. - Advertising Counselor
25
Governor
26
Gr-Gz
27
Ha-Han
28
Hao-Haz
29
He-Hl
30
High School Day
31
Ho-Hy
32
Home Economics
33
Home Economics - Course Proposal
34
I
35
Ja-Jl
36
Jm-Jz

Ka-Ru, 1917-1918Return to Top

Container(s): Box 5

Container(s) Description Dates
Folder
1
Ka-Kg
2
Kh-Kz
3
King, William H. - United States Senator
4
Kingsbury, Joseph T. - Graduate Work, Alumni Bureau, High School Relations
5
La-Ld
6
Lambourne, Alfred - Letters relating to his book "Our Inland Sea"
7
Le-Li
8
Lk-Lz
9
Lewis, Professor B. Roland - Department of English
10
Loans and Scholarship Funds
11
Ma-Md
12
Me-Mi
13
Mj-Mz
14
Moyle, James H. - Assistant Secretary, Treasury Department: Washington D. C.
15
Mc
16
Na
17
National Security League
18
Ne-Nz
19
O
20
Pa
21
Parker, Captain Samuel M. - Department of Military Science and Tactics: University of California, Berkeley California
22
Pe-Pi
23
Permanent Blind Relief War Fund
24
Po-Pu
25
Publicity and Press Releases
26
Questionnaire - Budgets of University Faculty
27-28
Questionnaire - Medical School (A-Z)
29
Ra-Ri
30
Red Cross
31
Reynolds, F. W. - Director of University Extension Division
32
Ro
33
Ru

Sa - Young, Kimball, 1917-1918Return to Top

Container(s): Box 6

Container(s) Description Dates
Folder
1
Sa-Si
2
Schools
3
School of Education
4
School of Law
5
School of Mines
6-7
Seceretary- Registrar: Elbert D. Thomas
1917 July-1918 June
8
Sk-Sm
9
Smith-Howard Bill
10
Smith-Hughes Act
11
Smoot, Reed - United States Senate
12
Sn-Sp
13
St-Sz
14
Students' Army Training Corps
15
Students' Army Training Corps - Memorandum, Bulletins, etc.
16
Studentbody
17
Ta-Th
18
Ti-Tz
19
U-V
20
United States Government
21
Vocational Education
22
War Department
23
War Department - Adjutant General's Office
24
War Department - Committee on Education and Special Training
25
War Department - Office of the Chief Engineers
26
Wa-We
27
Wh-Wi
28
Widtsoe, John A.
29
Wj-Wz
30
X-Y-Z
31
Young, Kimball

Aa - Brighton-Quinn Case, 1918-1919Return to Top

Container(s): Box 7

Container(s) Description Dates
Folder
1
Aa-Am
2
Alumni
3
Agricultural College of Utah
4-5
American Council on Education
6
An-Az
7
Associated Students of the University of Utah
8
Baa-Bal
9
Babcock, Maud May - Department of Public Speaking
10
Ban-Baz
11
Be
12
Beal, Professor Thomas A. - Department of Economics
13-17
Bennion, Milton: Dean, School of Education
18
Bf-Bk
19
Bl-Bq
20
Br
21
Brighton-Quinn Case

Bu - Department of Buildings and Grounds, 1918-1919Return to Top

Container(s): Box 8

Container(s) Description Dates
Folder
1
Bu-Bz
2
Budget Materials and other Financial Records
3
Bulletins and New Releases
4
Bureau of Mines
5
Ca-Ce
6
Carrington, A. C. - Secretary to President Widtsoe
7
Ch-Cl
8
City Government - Salt Lake
9
Co
10
Committees
11-12
Council of Defense - Salt Lake
13
Cr-Cz
14
Cowles, LeRoy E. - Principal: University High School
15
Da-Dr
16
Deans' Council
17-19
Department of Buildings and Grounds

Department of Dramatic Arts - J, 1918-1919Return to Top

Container(s): Box 9

Container(s) Description Dates
Folder
1
Department of Dramatic Arts
2
Department of the Interior
3
Department of Public Health and Preventive Medicine
4
Diplomas and Certificates
5
Driggs, Professor Howard R. - The Utah Educational Review
6
Du-Dz
7
E
8
Fa-Fl
9-10
Faculty and Faculty Regulations
11
Fellows, Professor George Emory - Department of History and Political Science
12
Fisher, Vardis
13
Fo-Fz
14
Fort Douglas
15
Fraternities and Sororities
16
Ga-Go
17
Giles, Professor Thomas - Department of Music
18-19
Governor Simon Bamberger
1918-1919
20
Gr-Gz
21
Griffiths, Professor J. R. - Department of Physical Education
22
Ha
23
He-Hi
24
Hostess House
25
I
26
J

K-N, 1918-1919Return to Top

Container(s): Box 10

Container(s) Description Dates
Folder
1
K
2
King, William H. - United States Senate
3
La
4
Le-Li
5
League to Enforce Peace
6
Leary, William H. - Dean: School of Law
7
Legislature
8
Legislature, Bills etc.
9
Lewis, Professor B. Roland - Department of English
10
Lo-Lz
11
Maa-Maz
12
Marshall, Professor H. Leo - Department of Physical Education
13
Mat-Maz
14
Mays, James H. - United States House of Representatives
15
Mcc
16
Me
17
Memorial Service for Students Killed in World War I
18-19
Merrill, Joseph F. - Director of Schools and Mines and Engineering
20
Mi
21
Mo-Mu
22
Moyle, James H. - Assist Secretary of Treasury: Washington D. C.
23
N

Normal Scholarschips - Secretary-Registrar, 1918-1919Return to Top

Container(s): Box 11

Container(s) Description Dates
Folder
1
Normal Scholarships
2
O
3
Pa
4
Park, John A. - Memorial Service
5
Paul, Professor J. H. - Agricultural Education and Natural Science
6
Pe-Pz
7
Q
8
Ra-Re
9
Red Cross
10
Reynolds, F. M. - The Extension Division
11
Rh-Ri
12
Riter, W. W. - President: The Deseret Savings Bank
13
Rhodes Scholars
14
Ro
15
Roylance, William G.
16
Ru-Ry
17
Sa-Sh
18
Schools
19-24
Secretary-Registrar: Elbert D. Thomas

Secretary-Registrar - Student Army Training Corps, 1918-1919Return to Top

Container(s): Box 12

Container(s) Description Dates
Folder
1-2
Secretary-Registrar: Elbert D. Thomas
3
Si-Sm
4
Smoot, Reed - United States Senate
5
Smith-Hughes Act
6
Sn-Sp
7
Snow, Dr. Perry G. - Dean of the School of Medicine
8
Sta-Ste
9
State Department of Public Instruction
10
State Government
11
Sti-Sw
12-19
Student Army Training Corps
1918-1919
20-21
Student Army Training Corps - Applications (A-Z)

Student Artmy Training Corps - Wi, 1918-1919Return to Top

Container(s): Box 13

Container(s) Description Dates
Folder
1-3
Student Army Training Corps, Bulletins, Memos, etc.
1918 July-December
4
Student Army Training Corps - Course Outlines and Lectures
5
Student Army Training Corps - Letters of Inquiry
6
Student Army Training Corps - Miscellaneous Menus for Training Detachment
7
Student ArmyTraining Corps - Roster of Enlisted Men and Instructors etc.
8
Student War Casualties - Lists and Correspondence
9
Students War Service Campaign of Utah
10
Summer School
11
Ta-Th
12
Thomas, Elbert D. - Secretary-Registrar
13
Thomas, Dr. George - School of Commerce and Finance
14
Ti-Tu
15
Twiss, Professor W. C. - Biological Laboratories
16
U
17
United States Food Administration
18
United States Government
19
United States Department of the Treasury
20
United States Navy
21
Utah Educational Association
22
V
23
Wa-Wi

War Department - YWCA, 1918-1919Return to Top

Container(s): Box 14

Container(s) Description Dates
Folder
1
War Department
2
War Department - Committee on Education and Special Training
3
War Department - Committee on Education and Special Training (Curricula)
4-7
War Department - Committee on Education and Special Training
1918 July-1919 June
8
War Department - Commission on Training Camp Activities
9
War Department - Office of Provost Marshall General
10
Welling, Milton H. - United States House of Representatives
11
Women of the University Organization
12
Y
13
Young, Professor Levi Edgar - The Bonneville Club of Salt Lake City, American History
14
Young and Hansen - Architects
15
YMCA
16
YWCA

Aa-Cas, 1919-1920Return to Top

Container(s): Box 15

Container(s) Description Dates
Folder
1
Aa-Al
2
Administrative Council
3
Advertising Circulars
4
Alumni
5
Am
6
American Council on Education
7
American University Union in Europe
8
An-Ay
9
Art Campaign
10
Associated Students of the University of Utah (ASUU)
11
Athletic Council
12
Baa-Bal
13
Bam-Bat
14-15
Babcock, Maud May - Department of Public Speaking
16
Barker, Fred G. - Office of the President
17
Barker, Professor James L. - Department of Modern Languages
18
Barnes, Claude T.
19
Bea-Bel
20
Beckstrand, Professor E. H. - School of Mines and Engineering
21
Beeley, Professor Arthur L. - Department of Psychology
22
Ben-Ber
23
Bi-Bj
24
Bla-Boy
25
Bonner, Dr. Walter D. - Department of Chemistry
26
Br-Broa
27
Brow-Bry
28
Bu-By
29-30
Bulletins
1919-1920
31
Bulletin of Modern Novels
32
Bulletins - President's Office
33-34
Bureau of Mines
1919-1920
35
Cal
36
Cam-Cas

Carrington, A. C. - Extension Division, 1919-1920Return to Top

Container(s): Box 16

Container(s) Description Dates
Folder
1
Carrington, A. C. - Secretary to President Widtsoe
2
Certificates and Diplomas
3
Cha-Che
4
Chi-Chu
5
City Government
6
City Government - Mayor W. Mont Ferry
7
Cl-Cos
8
Class Schedules
9
Commencement
10
Committees
11
Cow-Cox
12
Cowles, Professor LeRoy E. - The Utah Educational Review
13
Cr-Cu
14
Da
15
Daines, L. L. - Director: Utah State Public Health Laboratory
16
De-Do
17
Deans' Council
18
Departments
19-24
Department of Hygiene and Preventive Medicine
25
Department of Hygiene and Preventive Medicine - Influenza Epedemic Survey
1920
26
Dr-Dz
27
Driggs, Professor Howard R.
28-30
Dunford, Grover C. - Assistant Secretary, Purchasing Department
31
Ea-Ek
32
El-Em
33
En-Ez
34
Ericksen, Professor E. E. - Department of Philosophy
35
Extension Division

Extension Division - Hy, 1919-1920Return to Top

Container(s): Box 17

Container(s) Description Dates
Folder
1-5
Extension Division
1919 July-1920 June
6
Fa-Fi
7
Faculty
8
Faculty Codes and Regulations
9
Faculty - Letters Regarding Outside Employment of Faculty
10-13
Federal Board for Vocational Education
14
Fellows, George Emory - Department of History and Political Science/ Fellows, Mrs. George Emory - Women of the University
15
Fl-Fo
16
Fr-Fz
17
Fraternities and Sororities
18
Ga
19
Ge-Gl
20
Glade, Professor Earl J. - Glade & Giles: Advertising and Sales Promotion
21
Giles, Professor Thomas - Department of Music
22
Go-Gz
23
Governor - Simon Bamberger
24
Griffiths, Professor James R. - Department of Physical Education
25
Had-Han
26
Har-Hay
27
Harvard Club of Utah
28
He
29
Herbarium
30
Hi
31
Ho
32
Herbert Hoover Presidential Campaign
33
Hu
34
Hy

I - McKay, David O., 1919-1920Return to Top

Container(s): Box 18

Container(s) Description Dates
Folder
1
I
2
Interchurch World Movement
3-5
Interdepartmental Social Hygiene Board
6
Ja-Jenn
7
Jens-Jes
8
Joh
9
Jon-Jud
10
Ka
11
Ke
12
Kerr, Professor Walter A. - Modern Language
13
Ketchum, Professor R. B. - Department of Civil Engineering: School of Mines and Engineering
14
Kh-Ki
15
King, William H. - United States Senate
16
Kingsbury, Dr. John A. - High School Relations: Alumni Bureau, Graduate Work
17
Kn-Kr
18
La
19
Le
20
League of Nations
21
League to Enforce Peace
22
Lewis, Professor B. Roland - Department of English
23
Li-Ly
24
Lyman, Professor Richard R - Schools of Mines and Engineering
25
Ma
26
Marshall, H. Leo
27-28
Mathews, Professor A. L. - Agricultural Education and Natural Science
29
Mays, James H. - United States House of Representatives
30
Mc
31
McDonald, J. G. - Vice-President: Brighton Improvement Association
32
McKay, David O. - Commission of Education: Church of Jesus Christ of Latter Day Saints

Me - Publicity, 1919-1920Return to Top

Container(s): Box 19

Container(s) Description Dates
Folder
1
Me
2
Mi
3
Miller, Professor Newton - Department of Zoology
4
Mo-Mu
5
Moyle, James H. - Assistant Secretary of the Treasury: Washington D. C.
6
Na
7
National Association of State Universities
8
National Economic League
9
National Education Association
10
National Research Council
11
Ni
12
Ne
13
Nelson, Esther - Librarian
14
No-Ny
15
O
16
Pa
17
Pack, Professor Fredrick J. - Department of Geology
18
Parmelee, Lt. T. S. - Publicity
19
Paul, Professor J. H. - Agricultural Education and Natural Science
20
Pe
21
Ph-Pl
22
Po
23
Politics
24
Pr-Py
25
President's Office
26
Publicity - T. S. Parmelee

Q - Sanitary Engineer, 1919-1920Return to Top

Container(s): Box 20

Container(s) Description Dates
Folder
1
Q
2-3
Questionnaire - Meetings that University Faculty Should Attend (A-Z)
4
Questionaires - Salary Levels at Various Universities
5
Ra-Ri
6
Republican Party
7-10
ROTC
11
Reynolds, Professor F. W. - Director: The Extension Division
12
Ro-Rol
13
Rockefeller Foundation
14
Rom-Roy
15
Ru-Ry
16
Sa
17-20
Sanitary Engineer
1919 August-1920 June
21
Sanitary Engineer - Building Data Reports

Sc - Secretary Registrar, 1919-1920Return to Top

Container(s): Box 21

Container(s) Description Dates
Folder
1
Sc-Se
2
School of Arts and Sciences
3
School of Commerce and Finance
4-9
School of Education
10
School of Law
11
School of Medicine
12-16
School of Mines
17
Sears, William J. - United States House of Representatives: Florida
18-28
Secretary-Registrar: Elbert D. Thomas

Sh - United States War Department, 1919-1920Return to Top

Container(s): Box 22

Container(s) Description Dates
Folder
1
Sh-Sk
2
Sl-Sm
3
Smith-Hughes Work
4
Smoot, Reed - United States Senator
5
Sn-Ste
6
Snoddy, Professor George S. - Department of Psychology
7
Social Hall Theater
8
Stenographic Bureau
9
Sti-Sw
10
Summer School
11-14
Superintendent of Buildings and Grounds - Charles E. Forsberg
15
Swingle, Professor LeRoy D. - Department of Pharmacology
16
Ta-Te
17
Taylor, Professor A. LeRoy - Schools of Mines and Engineering
18
Th
19
Thomas, Dr. George - School of Commerce and Finance
20
Ti-Tw
21
U - University of Kentucky
22
University of Maine - University of Wyoming
23
United States Government
24
United States Department of Agriculture
25
United States Department of Commerce
26
United States Department of the Interior
27
United States War Department

Ur - YMCA, 1919-1920Return to Top

Container(s): Box 23

Container(s) Description Dates
Folder
1
Ur-Ut
2
Utah Agricultural College
3-5
Utah Educational Association
1919-1920
6
Utah Educational Association - Convention Materials
1919 December
7
Utah Educational Campaign
8
Utah Federation of Women's Clubs
9
Utah State Board of Education
10
Utah High School Journal
11
Utah State Government
12
Utah State Historical Society
13
Utah Superintendent of Public Instruction
14
V
15-17
VanCott, Lucy M. - Dean of Women
18
Van Cott, Waldemar - University of Utah Board of Regents
19
Wa-Wan
20
War-Way
21
We
22
Weber County
23
Welling, Milton H. - United States House of Representatives
24
Wh-Wi
25
Widtsoe, Leah D - wife of President John A. Widtsoe
26
Widtsoe, Professor O. J. P. - Department of English
27
Wo
28
Wr-Wy
29
Ya-Yb
30
Yo-Z
31
Young, Professor Levi Edgar - American History
32
YMCA

Ad - Carrington, A.C., 1920-1921Return to Top

Container(s): Box 24

Container(s) Description Dates
Folder
1
Ad-Al
2
Administrative Council - memos and minutes
3
Advertising
4
Alexander, R. R. - Northwestern Teachers' Agency
5
Alumni Association
6
An-At
7
American
8
American-Scandinavian Foundation
9
Anderson, Professor Andrew R. - Ancient Languages and Literature
10
ASUU
11
Athletics
12
Auditor and Purchasing Agent - Thomas Hull
13
Ba-Bam
14
Babcock, Maude May - Department of Public Speaking
15
Bamberger, Simon
16
Barker, James L. - Department of Modern Languages
17
Barnes, Claude T. - Hancock and Barnes: Law Offices
18
Barr-Baz
19
Be-Bi
20
Beckstrand, E. H. - Schools of Mines and Engineering
21
Bennion, Adam S.
22
Bl-Br
23
Board of Regents - Correspondence and Minutes
24
Bonner, Walter D. - School of Mines and Engineering
25
Bradford, Robert H. - Department of Metallurgy
26
Bu
27
Budget
28
Bulletins and Notices
29
Bureau of Mines
30
Ca-Chi
31
Carrington, A. C. - Secretary to President Widtsoe

Child Health Organization of America - Faculty Contracts, 1920-1921Return to Top

Container(s): Box 25

Container(s) Description Dates
Folder
1
Child Health Organization of America
2
Chr-Cl
3
City Government
4
City Government - Mayor C. C. Nelson
5
Clubs and Organizations
6
Co.
7
Colton, Don B. - United States House of Representatives
8
Commencement
9
Coray, Professor George - Department of Anthropology and Sociology
10
Cowles, LeRoy E.
11
Cr-Cz
12
D
13
Daines, L. L. - Department of Bacteriology and Pathology
14
Deans' Council - Correspondence and Minutes
15
Department of Military Science (ROTC)
16
Department of Military Science (ROTC) - Questionnaire regarding insuring ROTC property
17
Ea-El
18
En-Ey
19
Extension Division - F. W. Reynolds
20
Fa-Fi
21
Faculty
22
Faculty Committee
23
Faculty Contracts

Fellows, George Emory - Harriman, R. D., 1920-1921Return to Top

Container(s): Box 26

Container(s) Description Dates
Folder
1
Fellows, George Emory - Department of History and Political Science
2
Fo-Fu
3
Fraternities and Sororities
4
Ga-Gi
5
Giles, Thomas - Department of Music
6
Glade, Earl Jay - Glade & Glass: Advertising and Sales Promotion
7
Go-Gr
8
Grant, Heber J. - Church of Jesus Christ of Latter-day Saints
9
Graduation
10
Ha-Hark
11
Hagen, Professor H. R. - State Inspector: Crops and Pests Commission
12
Harm-Haw
13
Harriman, R. D. - Secretary of the Faculty

Normal Scholarships - Ru, 1920-1921Return to Top

Container(s): Box 27

Container(s) Description Dates
Folder
1
Normal Scholarships
2
O
3
Pa
4
Pe-Py
5
Petitions
6
Pilgram Tercentenary Committee of Utah
7
Politics
8
President's Office
9
President's Office - Bulletins
10
Publicity Department - (Parmelee, T. S.)
11
Publicity Department - (Parmelee, T. S.) Box Articles
12
Q
13
Ra-Re
14
Ri-Rj
15
Ro
16
Ru

Sa - Secretary-Registrar, 1920-1921Return to Top

Container(s): Box 28

Container(s) Description Dates
Folder
1
Sa-Se
2
School of Arts and Sciences
3
School of Commerce and Finance
4
School of Education - Milton Bennion
5
School of Law
6
School of Medicine
7
School of Mines - Joseph F. Merrill
8
Sears, Heber J. - Department of Hygiene
9
Sears, Jack
10
Secretary-Registrar: Elbert D. Thomas

Sh - Weber County Economic Survey, 1920-1921Return to Top

Container(s): Box 29

Container(s) Description Dates
Folder
1
Sh
2
Si-Sm
3
Smoot, Reed
4
Sn-Stewart
5
Snoddy, Dr. George S. - Department of Psychology
6
Stenographic Bureau
7
Sto
8
Stookey, William M.
9
Str-Sw
10
Studentbody
11
Superintendent of Buildings and Grounds
12
T
13
Travel Requests and Reports
14
U-W
15
United States Government
16
University Employees
17
Utah State Government
18
Utah State Government - Attorney General (Cluff, Harvey)
19
Utah State Government - Secretary of State
20
Utah State Government - Superintendent of Public Instruction
21
W-Z
22
Weber County Economic Survey

Miscellaneous Papers Including John R. Park Memorial Memorabilia, 1915-1923Return to Top

Container(s): Box 30

(This material was added to the collection on September 6, 1994.)

Restricted MaterialsReturn to Top

Container(s): Box 31

Container(s) Description Dates
Folder
1-4
Applications: A-Z
1916
5
Appointments to the Faculty or Staff
1916
6-11
Applications: A-Z
1917-1918
12-17
Applications: A-Z
1918-1919
18-23
Applications: A-M
1919-1920

Restricted MaterialsReturn to Top

Container(s): Box 32

Container(s) Description Dates
Folder
1-3
Applications: O-Y
1919-1920
4
Application and Supporting Letters - Fairbank, J. Leo
1919-1920
5
Recommendations
1919-1920
6-15
Applications: A-Z
1920-1921
16-17
Recommendations: A-Z
1920-1921

Names and SubjectsReturn to Top

Subject Terms

  • Universities and colleges--Utah--Salt Lake City--History--Sources

Personal Names

  • Widstoe, John Andreas, 1872-1952
  • Widstoe, John Andreas, 1872-1952 (contributor)

Corporate Names

  • University of Utah--Administration
  • University of Utah--Archives

Form or Genre Terms

  • Correspondence
  • Memorandums
  • Reports