View XML QR Code

Frederick P. Champ papers, 1896-1992

Overview of the Collection

Title
Frederick P. Champ papers
Dates
1896-1992 (inclusive)
Quantity
375 boxes, (182.25 linear feet)
Collection Number
UUS_COLL MSS 50
Summary
Family and business correspondence, business records, and investment reports. Much of the business correspondence concerns the Utah Mortgage Loan Corp.; significant personal correspondents include the Champ family, George D. Preston and family, J. Wylie Brown, and several politicians in the western U.S. Also includes materials from Champ's many organizational memberships, including the Chamber of Commerce of the United States of America, Mortgage Bankers Association of America, Logan Chamber of Commerce, Logan Rotary Club, and the Cache Valley Council of the Boy Scouts of America.
Repository
Utah State University, Merrill-Cazier Library, Special Collections and Archives Division
Special Collections & Archives
Merrill-Cazier Library
Utah State University
Logan, UT
84322-3000
Telephone: 4357978248
Fax: 4357972880
scweb@usu.edu
Access Restrictions

No restrictions on use, except: not available through interlibrary loan.

Languages
English
Sponsor
Library Services and Technology Act (LSTA) grant, 2007-2008
Return to Top

Biographical Note

Frederick Percival Champ was born on June 4, 1896, in Salt Lake City, a son of George Herbert and Alla Dora Cochran Champ. He attended the New Jersey Academy, Utah State Agricultural College (now Utah State University) in Logan, St. Stephens School in Colorado Springs, and Harvard University. He was awarded an honorary Doctor of Laws Degree by Utah State University in 1954.

Mr. Champ married Frances Elizabeth Winton in Duluth, Minnesota on December 29, 1921. They had three children: George Herbert, Mary Knox, and Frederick Winton.

At the time of his death, Mr. Champ was president of the Champ Investment Company, chairman of the advisory committee of the Cache Valley Branch of the Walker Bank and Trust Company, director of St. Mark's Hospital in Salt Lake City, member of the executive committee for the Utah Foundation, and a sixty-five-year scouter who was national council representative for the Cache Valley Boy Scout Council.

From 1917 to 1918, Mr. Champ served with the United States Food Administration as a division chief, with Near East Relief from 1918 to 1919 and on the Relief Commission to the Near East, Russia, and Armenia in 1919. In 1925, he became a member of the Board of Trustees of Utah State Agricultural College, serving in that capacity until 1941. In addition, he served as a member of the Salt Lake District Board of the United States Reconstruction Finance Corporation (1933-1940), chairman of the Governor's Advisory Committee on Public Welfare and Emergency Relief (1933-1934), chairman of the Utah State Board of Public Welfare (1935-1936), and chairman of the Governor's Committee on Emergency Distribution Waters of Sear River in Utah and Idaho (1934-1935).

Mr. Champ also served as a director for Utah, National Water Conservation Conference; Area Coordinator for the United States Savings Bonds Division, U.S. Treasury Department; member of the executive committee of the Utah Centennial Commission; member of the Board of Governors and Farm Loan Committee, Mortgage Bankers of America; member of the Utah Bankers Association; member and co-chairman for Utah, National Probation and Parole Association; member Utah State Highway Patrol Civil Service Commission; member of Utah's Committee on Fulbright Scholarship; director of the Salt Lake City Branch, Federal Reserve Bank of San Francisco; and a member of the American Arbitration Association and the National Reclamation Association.

Mr. Champ held many positions of leadership in professional and civic organization, including those of president of the Mortgage Bankers Association of America (1941-1942); vice president (1941), and director (1942-1946) of the American Forestry Association; vice president (1951-1952) and director (1943-1951) of the United States Chamber of Commerce; president of the Executive Board of the Cache Valley Council, Boy Scouts of America (1940-1943); president of the Cache Valley Building Company, the Cache Valley Banking Company, and the Utah Mortgage Loan Corporation; chairman of the Board of Commercial Security Bank; Vice president and director of the Walker Bank & Trust Company; director of the Title Insurance Company of Boise, Idaho; director of the Investors Central Management Corporation of New York City; and president of the Logan Rotary Club.

Honorary membership was accorded Mr. Champ by Alpha Delta Epsilon, as well as Scabbard and Blade. He also held membership in the Alpha Kappa Psi National Business Fraternity the Utah State University Alumni Association; the "A" Men's Club of Utah State University; the Logan Golf Club; the Flat Rock Club of Island Park, Idaho; the Alta Club of Salt Lake City; the Weber Club of Ogden; and the Harvard Club of New York.

Mr. Champ was a member of the Episcopal Church and served both as treasurer for St. John's Church of Logan and on the Board of Directors for St. Mark's Hospital in Salt Lake City.

Return to Top

Content Description

The papers of Frederick P. Champ are contained in 376 manuscript boxes housed in the Special Collection and Archives at the USU Merrill-Cazier Library. The papers consist of family and business correspondence, business records, and investment reports. Much of the business correspondence concerns the Utah Mortgage Loan Corp.; significant personal correspondents include the Champ family, George D. Preston and family, J. Wylie Brown, and several politicians in the western U.S. Also includes materials from Champ's many organizational memberships, including the Chamber of Commerce of the United States of America, Mortgage Bankers Association of America, Logan Chamber of Commerce, Logan Rotary Club, and the Cache Valley Council of the Boy Scouts of America.

Return to Top

Use of the Collection

Restrictions on Use

It is the responsibility of the researcher to obtain any necessary copyright clearances.

Permission to publish material from the Frederick P. Champ papers must be obtained from the Special Collections and Archives manuscript curator and/or the Special Collections and Archives department head.

Preferred Citation

Initial Citation:Frederick P. Champ papers, MSS 50, Box #. Special Collections and Archives. Utah State University Merrill-Cazier Library. Logan, Utah.

Following Citations: COLL MSS 50, USUSC.

Return to Top

Administrative Information

Arrangement

As far as possible, the original filing order of the papers has been retained. Adjustments have been made, however, when placement of material was such as to hinder its retrieval. Though the original filing cartons and folders have been discarded, all pertinent information from their labels has been included on the labels of the acid-free folders and boxes to which the contents were transferred. These containers have been shelved in alphabetical order and numbered sequentially for easy access.

The register for the papers also serves as the index to the collection. Contents are listed in the register as they have been arranged within their boxes: alphabetically by name or subject heading, then subsequently in chronological order within each subject category. An (*) to the left of a folder listing indicates that only a small amount of material on the subject has been included in the collection. "See Also" references are found throughout the text of the register.

Acquisition Information

The papers were given to the Special Collections and Archives in 1977 by Mr. Champ's widow, Frances E. W. Champ, and his children, George H. Champ, Frederick W. Champ, and Mary Knox Champ (Nielson). Since then, various other items have been given by the family as they come across them.

Processing Note

Processed in 1978 and updated in 2004.

Separated Materials

Photographs from this collection have been removed and processed as the Frederick P. Champ photograph collection P0354

Related Materials

Champ family papers COLL MSS 130

Frederick P. Champ photograph collection P0354

Return to Top

Detailed Description of the Collection

  • Description: "A" Misc
    Dates: 1939
    Container: Box 1, Folder 1
  • Description: "A" Misc
    Dates: 1940-1944
    Container: Box 1, Folder 2
  • Description: "A" Misc
    Dates: 1945-1949
    Container: Box 1, Folder 3
  • Description: "A" Misc
    Dates: 1950-1954
    Container: Box 1, Folder 4
  • Description: "A" Misc
    Dates: 1955-1956
    Container: Box 1, Folder 5
  • Description: "A" Misc
    Dates: 1957-1959
    Container: Box 1, Folder 6
  • Description: "A" Misc
    Dates: 1960-1964
    Container: Box 1, Folder 7
  • Description: "A" Misc
    Dates: 1965-1966
    Container: Box 1, Folder 8
  • Description: "A" Misc
    Dates: 1967-1969
    Container: Box 1, Folder 9
  • Description: "A" Misc
    Dates: 1970-1977
    Container: Box 1, Folder 10
  • Description: Abbott, Christopher J

    personal notes with president of Hyannis, Nebraska based Abbott Cattle Ranches and the Bank of Hyannis

    Dates: 1943-1948
    Container: Box 1, Folder 11
  • Description: Abbott, Christopher J

    see above

    Dates: 1949-1954
    Container: Box 1, Folder 12
  • Description: Abbott Laboratories

    regarding stocks held in this Chicago based pharmaceuticals producer

    Dates: 1962-1964
    Container: Box 1, Folder 13
  • Description: Abbott Laboratories

    see above

    Dates: 1965-1968
    Container: Box 1, Folder 14
  • Description: Abbott Laboratories

    see above

    Dates: 1962-1964
    Container: Box 1, Folder 15
  • Description: Aberdeen, Idaho Chamber of Commerce

    regarding Champ's speaking engagements before this group

    Dates: 1953-1955
    Container: Box 1, Folder 16
  • Description: Aberdeen, Idaho Chamber of Commerce

    see above

    Dates: 1957-1958
    Container: Box 1, Folder 17
  • Description: Ada County, Idaho

    regarding property taxes due from Champ Investment Company

    Dates: 1963-1968
    Container: Box 1, Folder 18
  • Description: Adams, Allan N

    personal notes with president of Utah Cattleman's Association and Chairman of the Advisory Board of the Users of Cache National forest

    Dates: 1961-1966
    Container: Box 2, Folder 1
  • Description: Adams, Ancel T

    personal notes with the parents of Champ's daughter-in-law, Helen Adams Champ, of Boise

    Dates: 1952-1959
    Container: Box 2, Folder 2
  • Description: Adams, Ancel T

    see above

    Dates: 1960-1969
    Container: Box 2, Folder 3
  • Description: Adams, Ancel T

    see above

    Dates: 1970-1973
    Container: Box 2, Folder 4
  • Description: Adams, E.M. and Company

    regarding business transactions with this Portland Oregon based investment company

    Dates: 1966
    Container: Box 2, Folder 5
  • Description: Adams, Orval W

    personal notes with Salt Lake City based Executive Vice President of Utah State National Bank 1936-1948; Utah First National Bank 1949-1957; First President of Zion's First National Bank 1957-1960 and Chairman of the Board of Zion's First National Bank 1960

    Dates: 1925-1935
    Container: Box 2, Folder 6
  • Description: Adams, Orval W

    see above

    Dates: 1936-1937
    Container: Box 2, Folder 7
  • Description: Adams, Orval W

    see above

    Dates: 1938
    Container: Box 2, Folder 8
  • Description: Adams, Orval W

    see above

    Dates: 1939
    Container: Box 2, Folder 9
  • Description: Adams, Orval W

    see above

    Dates: 1940
    Container: Box 2, Folder 10
  • Description: Adams, Orval W

    see above

    Dates: 1941-1943
    Container: Box 2, Folder 11
  • Description: Adams, Orval W

    see above

    Dates: 1944-1946
    Container: Box 2, Folder 12
  • Description: Adams, Orval W

    see above

    Dates: 1947
    Container: Box 2, Folder 13
  • Description: Adams, Orval W

    see above

    Dates: 1948
    Container: Box 2, Folder 14
  • Description: Adams, Orval W

    see above

    Dates: 1949
    Container: Box 2, Folder 15
  • Description: Adams, Orval W

    see above

    Dates: 1950
    Container: Box 2, Folder 16
  • Description: Adams, Orval W

    see above

    Dates: 1951
    Container: Box 2, Folder 17
  • Description: Adams, Orval W

    see above

    Dates: 1952
    Container: Box 2, Folder 18
  • Description: Adams, Orval W

    see above

    Dates: 1953-1954
    Container: Box 2, Folder 19
  • Description: Adams, Orval W

    see above

    Dates: 1955-1959
    Container: Box 2, Folder 20
  • Description: Adams, Orval W

    see above

    Dates: 1960-1974
    Container: Box 2, Folder 21
  • Description: Adams, Orval W
    Dates: 1925-1974
    Container: Box 2, Folder 22
  • Description: Adamson, William S

    personal notes with partner in Salt Lake City based advertising firm of Adamson and Buchman

    Dates: 1950-1952
    Container: Box 3, Folder 1
  • Description: Addressograph-Multigraph Corp

    regarding stocks held in this Cleveland Ohio based firm

    Dates: 1963-1964
    Container: Box 3, Folder 2
  • Description: Adney, Clarence G

    personal notes with the former member of the Utah State Agricultural College, USU, Board of Trustees, 1925-1947, of Corrinne Utah

    Dates: 1948-1951
    Container: Box 3, Folder 3
  • Description: Adney, Clarence G

    see above

    Dates: 1956-1962
    Container: Box 3, Folder 4
  • Description: Adney, Clarence G

    see above

    Dates: 1963-1967
    Container: Box 3, Folder 5
  • Description: Advance Mortgage Corp

    regarding stocks held in this Detroit Michigan company

    Dates: 1964-1968
    Container: Box 3, Folder 6
  • Description: Advance Mortgage Corp
    Dates: 1966-1967
    Container: Box 3, Folder 7
  • Description: Advisory Council on City of Rocks, Idaho

    invitation to attend the first annual exploration of the proposed City of Rocks National Monument in Oakley, Idaho on October 17th

    Dates: 1938
    Container: Box 3, Folder 8
  • Description: Airplanes

    response from Reyburn Aircraft corporation of fort Lauderdale, Florida to Champ's inquiry into the Umbaugh Rotary-Wing Aircraft

    Dates: 1960
    Container: Box 3, Folder 9
  • Description: Akers, Richard

    regarding prospective employment with Utah Mortgage Loan Corporation

    Dates: 1949
    Container: Box 3, Folder 10
  • Description: Alaska Airlines

    compliments of Champ for service during tour of Alaska Defense Command with DOC

    Dates: 1969
    Container: Box 3, Folder 11
  • Description: Alaska Trip

    regarding Champ's tour of Alaska Defense Command with the Defense Orientation Conference Association

    Dates: 1969
    Container: Box 3, Folder 12
  • Description: Albertson's Inc.

    regarding stock held in this Boise based company and it's Logan outlet

    Dates: 1960-1965
    Container: Box 3, Folder 13
  • Description: Albuquerque New Mexico Chamber of Commerce

    regarding request to make this chamber part of the national chamber's western rather than southwestern division

    Dates: 1944
    Container: Box 3, Folder 14
  • Description: Albuquerque New Mexico Chamber of Commerce

    regarding Champ's service as President of the national Chamber

    Dates: 1945-1950
    Container: Box 3, Folder 15
  • Description: Albuquerque New Mexico Chamber of Commerce

    see above

    Dates: 1952-1959
    Container: Box 3, Folder 16
  • Description: Alexander and Baldwin, Inc.

    regarding stock held in this Honolulu Hawaii based development firm

    Dates: 1967-1969
    Container: Box 3, Folder 17
  • Description: Allen, A. Douglas

    personal notes to this deputy internal revenue collector of Hyrum Utah

    Dates: 1936-1954
    Container: Box 3, Folder 18
  • Description: Allen, Charles M.

    regarding the assumption of the Grow banking organization In Utah and Idaho by this Wichita banker

    Dates: 1965-1966
    Container: Box 3, Folder 19
  • Description: Allen, Clinton L.

    personal notes with president of Aetna Insurance Group of Hartford Connecticutt regarding Harmon R. Barton

    Dates: 1953-1955
    Container: Box 3, Folder 20
  • Description: Allen, Mrs. M.D.

    personal notes with this Logan resident

    Dates: 1949-1956
    Container: Box 3, Folder 21
  • Description: Allied Chemical Corp.

    regarding stocks held in this New York based firm

    Dates: 1963-1968
    Container: Box 3, Folder 22
  • Description: Allied Chemical Corp.

    see above

    Dates: 1963-1968
    Container: Box 3, Folder 23
  • Description: Allied Maintenance

    regarding stocks held in this New York based firm

    Dates: 1969-1973
    Container: Box 3, Folder 24
  • Description: All Nations Stamp Company

    regarding Herbert's philately hobby

    Dates: 1934
    Container: Box 3, Folder 25
  • Description: Almond, B.M.

    personal notes with Downey Idaho garage operator

    Dates: 1942-1953
    Container: Box 3, Folder 26
  • Description: Alpha Kappa Psi

    regarding Champ's affiliation with this professional fraternity in business administration.

    Dates: 1957-1971
    Container: Box 3, Folder 27
  • Description: Alta Club

    regarding Champ's membership in this Salt Lake City Businessmen's club.

    Dates: 1950-1959
    Container: Box 4, Folder 1
  • Description: Alta Club

    see above

    Dates: 1960-1974
    Container: Box 4, Folder 2
  • Description: Alta Club

    see above

    Dates: 1950-1973
    Container: Box 4, Folder 3
  • Description: Alta Club

    see above

    Dates: 1950-1974
    Container: Box 4, Folder 4
  • Description: Alta Club

    see above

    Dates: 1950-1974
    Container: Box 4, Folder 5
  • Description: Alta Industries

    regarding stocks held in this Salt Lake City based building materials supplier

    Dates: 1971-1974
    Container: Box 4, Folder 6
  • Description: Alta Industries

    see above

    Dates: 1971-1975
    Container: Box 4, Folder 7
  • Description: Aluminium, Ltd.

    regarding stocks held in this Canadian counterpart to the Aluminum Company of America

    Dates: 1956
    Container: Box 4, Folder 8
  • Description: Amalgamated Sugar Company

    regarding stocks held in this Ogden based firm and personal notes with its executives

    Dates: 1945-1949
    Container: Box 4, Folder 9
  • Description: Amalgamated Sugar Company

    see above

    Dates: 1950-1966
    Container: Box 4, Folder 10
  • Description: Amalgamated Sugar Company

    see above

    Dates: 1952, 1958
    Container: Box 4, Folder 11
  • Description: Amax Inc.

    Connecticut incorporated mining firm

    Dates: 1975-1976
    Container: Box 4, Folder 12
  • Description: American Academy of Political and Social Science

    regarding Champ's membership in this society

    Dates: 1935-1938
    Container: Box 4, Folder 13
  • Description: Airlines

    regarding stocks held in this Chicago based firm

    Dates: 1956-1969
    Container: Box 4, Folder 14
  • Description: American Arbitration Association

    regarding Champ's membership in this panel for the adjudication of commercial, industrial and civil disputes

    Dates: 1946-1952
    Container: Box 4, Folder 15
  • Description: American Association of Retired Persons

    regarding Champ's membership in the association and its insurance plan

    Dates: 1964-1969
    Container: Box 4, Folder 16
  • Description: American Association of Retired Persons

    see above

    Dates: 1970-1976
    Container: Box 4, Folder 17
  • Description: American Association of Retired Persons

    see above

    Dates: 1970-1972
    Container: Box 4, Folder 18
  • Description: American Bankers Association

    regarding membership in and activities of this Bank and Trust Company assoc. which serves the banking industry in areas of professional education, government relations and public relations

    Dates: 1942-1949
    Container: Box 4, Folder 19
  • Description: American Bankers Association

    see above

    Dates: 1950-1968
    Container: Box 4, Folder 20
  • Description: American Bankers Association - Agriculture Credit Conference

    regarding Champ's attendence to this Omaha event

    Dates: 1958
    Container: Box 4, Folder 21
  • Description: American Bankers Association - Convention

    regarding the association's New York convention

    Dates: 1952
    Container: Box 4, Folder 22
  • Description: American Bankers Association - Convention

    regarding the association's Chicago convention

    Dates: 1955
    Container: Box 4, Folder 23
  • Description: American Bankers Association - Meetings - Agricultural Commission
    Dates: 1941-1951
    Container: Box 4, Folder 24
  • Description: American Bankers Association - Meetings - Committee on agencies in competition with banks
    Dates: 1943
    Container: Box 4, Folder 25
  • Description: American Bankers Association - Meetings - Committee on Federal Legislation
    Dates: 1942
    Container: Box 4, Folder 26
  • Description: American Bankers Association - Meetings - Consumer Credit Department
    Dates: 1941
    Container: Box 4, Folder 27
  • Description: American Bankers Association - Meetings - Nominating Committee
    Dates: 1951
    Container: Box 4, Folder 28
  • Description: American Broadcasting System

    regarding stocks held in this firm by Champ and Howard K. Smith's November 11, 1962 broadcast concerning the career of Richard M. Nixon

    Dates: 1962-1975
    Container: Box 5, Folder 1
  • Description: American Cancer Society

    regarding contributions to the society by the Champs

    Dates: 1946-1972
    Container: Box 5, Folder 2
  • Description: American Contract Bridge league

    regarding Frances Champ's membership

    Dates: 1967
    Container: Box 5, Folder 3
  • Description: American Crystal Sugar Company

    regarding stocks held in this Minnesota based beet sugar manufacturer

    Dates: 1958
    Container: Box 5, Folder 4
  • Description: American Cyanamid Company

    regarding stocks held in this New Jersey based chemical firm

    Dates: 1963-1968
    Container: Box 5, Folder 5
  • Description: Americanism Education League

    requests for reprinted material published by this Knotts Berry Farm based league

    Dates: 1974
    Container: Box 5, Folder 6
  • Description: American Express Company

    regarding mail, frieght and travel services offered by this company

    Dates: 1942-1953
    Container: Box 5, Folder 7
  • Description: American Express Company

    regarding stocks held in this company

    Dates: 1963-1974
    Container: Box 5, Folder 8
  • Description: American Express Company
    Dates: 1961-1975
    Container: Box 5, Folder 9
  • Description: American Falls Canal Securities Company

    regarding stocks held in, and Champ's business dealings with the Salt Lake City based company financing the American falls irrigation system in southern Idaho

    Dates: 1920-1927
    Container: Box 5, Folder 10
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1934-1938
    Container: Box 5, Folder 11
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1940-1943
    Container: Box 5, Folder 12
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1944 January - 1944 March
    Container: Box 5, Folder 13
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1944 July - 1944 December
    Container: Box 5, Folder 14
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1945 January - 1945 February
    Container: Box 5, Folder 15
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1945 March
    Container: Box 5, Folder 16
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1945 June - 1945 December
    Container: Box 5, Folder 17
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1946
    Container: Box 5, Folder 18
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1947 January - 1947 March
    Container: Box 5, Folder 19
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1947 July - 1947 December
    Container: Box 5, Folder 20
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1950-1952
    Container: Box 5, Folder 21
  • Description: American Falls Canal Securities Company

    see above

    Dates: 1953
    Container: Box 5, Folder 22
  • Description: American Falls Canal Securities Company
    Dates: 1920-1953
    Container: Box 5, Folder 23
  • Description: American Federation Movement

    regarding world peace efforts of this Bogota, Colombia based organization

    Dates: 1951
    Container: Box 5, Folder 24
  • Description: American forest Products Industries Inc.

    regarding programs sponsored by this Washington D.C. association

    Dates: 1946-1951
    Container: Box 5, Folder 25
  • Description: American forestry Association

    regarding Champ's membership in this organization founded to promote conservation of the nation's timber resources

    Dates: 1947-1949
    Container: Box 5, Folder 26
  • Description: American forestry Association

    see above

    Dates: 1951-1975
    Container: Box 5, Folder 27
  • Description: American Fur Company

    regarding care of Frances Champs furs by this Salt Lake City company

    Dates: 1959-1962
    Container: Box 5, Folder 28
  • Description: American Humanics Foundation

    regarding Champ's membership in this youth leadership foundation based in Riverside, California

    Dates: 1955-1959
    Container: Box 6, Folder 1
  • Description: American Humanics Foundation

    see above

    Dates: 1960-1963
    Container: Box 6, Folder 2
  • Description: American Humanics Foundation

    see above

    Dates: 1972-1977
    Container: Box 6, Folder 3
  • Description: American Institute of Real Estate Appraisers

    regarding George Herbert Champ's attendance at this institute

    Dates: 1956-1957
    Container: Box 6, Folder 4
  • Description: American Life Convention

    regarding October 6, 1947 convention in Kansas City, Missouri

    Dates: 1947 October 6
    Container: Box 6, Folder 5
  • Description: American Medical Association

    regarding Champ's contributions to this Chicago based association

    Dates: 1950-1962
    Container: Box 6, Folder 6
  • Description: American Medicorps Inc.

    regarding stocks held in this Pennsylvania based hospital management firm

    Dates: 1972-1973
    Container: Box 6, Folder 7
  • Description: American Metal Climax Inc.

    regarding stocks held in this New York based mining and metal trading firm

    Dates: 1971-1975
    Container: Box 6, Folder 8
  • Description: American National Bank - Idaho Falls, Idaho

    regarding business transactions with the Cache Valley Banking Company

    Dates: 1934-1946
    Container: Box 6, Folder 9
  • Description: American National Cattleman's Association

    regarding Champ's service with this Denver based organization

    Dates: 1953-1954
    Container: Box 6, Folder 10
  • Description: American National Cattleman's Association

    see above

    Dates: 1954
    Container: Box 6, Folder 11
  • Description: American National Cattleman's Association

    see above

    Dates: 1955
    Container: Box 6, Folder 12
  • Description: American National Cattleman's Association

    see above

    Dates: 1957
    Container: Box 6, Folder 13
  • Description: American National Cattleman's Association

    see above

    Dates: 1958-1959
    Container: Box 6, Folder 14
  • Description: American National Cattleman's Association

    see above

    Dates: 1960-1961
    Container: Box 6, Folder 15
  • Description: American National Cattleman's Association

    see above

    Dates: 1963-1968
    Container: Box 6, Folder 16
  • Description: American National Insurance Company

    regarding business transactions between this Dallas, Texas, Co. and Cache Valley Banking Co. and Utah Mortgage Loan Corp

    Dates: 1953-1965
    Container: Box 6, Folder 17
  • Description: American National Livestock Association

    regarding Champ's services b interest in this Denver based organization for members of the livestock industry

    Dates: 1941
    Container: Box 6, Folder 18
  • Description: American National Livestock Association

    see above

    Dates: 1945-1946
    Container: Box 6, Folder 19
  • Description: American National Livestock Association

    see above

    Dates: 1947 January - 1947 March
    Container: Box 6, Folder 20
  • Description: American National Livestock Association

    see above

    Dates: 1947 April - 1947 December
    Container: Box 6, Folder 21
  • Description: American National Livestock Association

    see above

    Dates: 1948-1949
    Container: Box 6, Folder 22
  • Description: American National Livestock Association

    see above

    Dates: 1950
    Container: Box 6, Folder 23
  • Description: American National Livestock Association

    regarding Champ's advertising in the associations publication American Cattle Producer

    Dates: 1952
    Container: Box 6, Folder 24
  • Description: American National Livestock Association
    Dates: 1941-1952
    Container: Box 6, Folder 25
  • Description: American Oil Company

    regarding business accounts with the Salt Lake office of this company

    Dates: 1961-1969
    Container: Box 7, Folder 1
  • Description: American Oil Company

    see above

    Dates: 1970-1972
    Container: Box 7, Folder 2
  • Description: American Pioneer Trails Association

    regarding Champs membership in this N.Y. based historical associations S acquisition or historic maps

    Dates: 1941-1948
    Container: Box 7, Folder 3
  • Description: American Pioneer Trails Association

    see above

    Dates: 1953
    Container: Box 7, Folder 4
  • Description: American Railway Association

    regarding Champ's membership on banking committee of the American Railway Central Western Shippers Advisory Board

    Dates: 1926
    Container: Box 7, Folder *5
  • Description: American relief Association

    regarding Champs membership in this N.Y. based organization

    Dates: 1955-1965
    Container: Box 7, Folder *6
  • Description: American red cross

    regarding the Champ's contributions to this charity

    Dates: 1937-1969
    Container: Box 7, Folder *7
  • Description: American security Council

    regarding Champ's membership on the National Advisory Board of this Washington DC based organization

    Dates: 1974-1975
    Container: Box 7, Folder *8
  • Description: American Telephone & Telegraph Company

    regarding stock held in this New York based company

    Dates: 1941-1949
    Container: Box 7, Folder 9
  • Description: American Telephone & Telegraph Company

    see above

    Dates: 1951-1959
    Container: Box 7, Folder 10
  • Description: American Telephone & Telegraph Company

    see above

    Dates: 1961-1968
    Container: Box 7, Folder 11
  • Description: American Telephone & Telegraph Company

    see above

    Dates: 1960-1975
    Container: Box 7, Folder 12
  • Description: American Telephone & Telegraph Company
    Dates: 1941-1971
    Container: Box 7, Folder 13
  • Description: American Telephone & Telegraph Company
    Dates: 1943-1946
    Container: Box 7, Folder 14
  • Description: American Telephone & Telegraph Company
    Dates: 1950-1955
    Container: Box 7, Folder 15
  • Description: American Telephone & Telegraph Company
    Dates: 1956-1959
    Container: Box 7, Folder 16
  • Description: American Telephone & Telegraph Company
    Dates: 1960-1975
    Container: Box 7, Folder 17
  • Description: American Watershed Council

    regarding Champ's membership in this national association for local, state and regional watershed organizations

    Dates: 1952-1953
    Container: Box 8, Folder *1
  • Description: Americans for Constitutional Action

    regarding the voting records of U.S. legislators

    Dates: 1960-1964
    Container: Box 8, Folder *2
  • Description: America's Future, Inc.

    regarding Champ's contributions to this New Rochelle New York based organization

    Dates: 1959-1962
    Container: Box 8, Folder 3
  • Description: America's Future, Inc.

    see above

    Dates: 1963-1964
    Container: Box 8, Folder 4
  • Description: America's Future, Inc.

    see above

    Dates: 1965-1969
    Container: Box 8, Folder 5
  • Description: America's Future, Inc.

    see above

    Dates: 1971-1976
    Container: Box 8, Folder 6
  • Description: Ames, E.L.

    regarding travel arrangements for the daughters of Champ and Ames, manager of the glass department of Bennett Glass and Paint Co. of Salt Lake City, attending school in California

    Dates: 1943
    Container: Box 8, Folder *7
  • Description: Anderson A.E.

    personal notes with this Logan resident

    Dates: 1947
    Container: Box 8, Folder *8
  • Description: Anderson, C.C. & Company

    business transactions with Champ and this clothing outlet which became part of the Bon Marche chain

    Dates: 1946-1955
    Container: Box 8, Folder *9
  • Description: Anderson, Eugene

    business notes with manager of Logan's Mortgage Loan Servicing department

    Dates: 1951-1967
    Container: Box 8, Folder 10
  • Description: Anderson, George F.

    regarding business transactions with Anderson of Welcome Kite and Co. Realtors of Palm Desert, California

    Dates: 1969-1970
    Container: Box 8, Folder 11
  • Description: Anderson, Oginda

    personal notes with his secretary

    Dates: 1976-1977
    Container: Box 8, Folder 12
  • Description: Anderson, Ross

    personal notes with this Logan resident

    Dates: 1942-1961
    Container: Box 8, Folder *13
  • Description: Anderson, W.W.

    personal notes with the Pres. of Anderson Lumber Co. of Ogden

    Dates: 1950-1952
    Container: Box 8, Folder *14
  • Description: Andrew, Florence

    personal notes with this resident of La Porte, Indiana

    Dates: 1963-1966
    Container: Box 8, Folder *15
  • Description: Andrews, J.H.

    personal notes with the Pres. of the Federal Building C Loan Assoc. of Ogden, Utah

    Dates: 1949-1954
    Container: Box 8, Folder 16
  • Description: Andrews, J.H.

    see above

    Dates: 1955-1964
    Container: Box 8, Folder 17
  • Description: Anway, Harrold W.

    personal notes with this agricultural consultant and manager Indian Banking Dept. So. Arizona Bank & Trust Co. and realtor with Coldwell, Banker & Co. Both of Phoenix

    Dates: 1967-1975
    Container: Box 8, Folder 18
  • Description: Applicants for Position

    relating to employment with the Champ residence in Logan

    Dates: 1949-1955
    Container: Box 8, Folder 19
  • Description: Applicants for Position

    relating to employment with Utah Mortgage Loan Corp. and Cache Valley Banking Co.

    Dates: 1947-1948
    Container: Box 8, Folder 20
  • Description: Applicants for Position

    see above

    Dates: 1948
    Container: Box 8, Folder 21
  • Description: Applicants for Position

    see above

    Dates: 1948
    Container: Box 8, Folder 22
  • Description: Applicants for Position

    see above

    Dates: 1948
    Container: Box 8, Folder 23
  • Description: Applicants for Position

    see above

    Dates: 1948-1951
    Container: Box 8, Folder 24
  • Description: Applicants for Position

    see above

    Dates: 1952-1953
    Container: Box 8, Folder 25
  • Description: Applicants for Position

    see above

    Dates: 1953-1954
    Container: Box 8, Folder 26
  • Description: Applicants for Position

    see above

    Dates: 1955
    Container: Box 8, Folder 27
  • Description: Applicants for Position

    see above

    Dates: 1956
    Container: Box 8, Folder 28
  • Description: Applicants for Position

    see above

    Dates: 1957
    Container: Box 8, Folder 29
  • Description: Appraisal form for Utah Mortgage Loan Corporation
    Dates: 1946
    Container: Box 9, Folder *1
  • Description: Aqua-Chem, Inc

    regarding investments in this Milwaukee, Wisconsin based water purification firm

    Dates: 1969
    Container: Box 9, Folder *2
  • Description: Arbogast, A.C

    personal notes with this Elkhart, Indiana resident

    Dates: 1952
    Container: Box 9, Folder *3
  • Description: Arbogast & Holdorf

    business transactions with this Chicago based jewelers regarding the Wikidal Gems

    Dates: 1948-1949
    Container: Box 9, Folder 4
  • Description: Archer, John D

    business transactions with this Salt Lake City resident regarding mineral and fuel leases in Southeastern Idaho

    Dates: 1962-1963
    Container: Box 9, Folder 5
  • Description: Archer, John D

    see above

    Dates: 1965-1967
    Container: Box 9, Folder 6
  • Description: Archibald, Don C

    business transactions relating to general office matters at the Utah Mortgage Loan Corp. office in Rigby, Idaho

    Dates: 1947-1949
    Container: Box 9, Folder 7
  • Description: Archibald, Don C

    see above

    Dates: 1950
    Container: Box 9, Folder 8
  • Description: Archibald, Don C

    see above

    Dates: 1951
    Container: Box 9, Folder 9
  • Description: Archibald, Don C

    see above

    Dates: 1952
    Container: Box 9, Folder 10
  • Description: Archibald, Don C

    see above

    Dates: 1953
    Container: Box 9, Folder 11
  • Description: Archibald, Don C

    see above

    Dates: 1954
    Container: Box 9, Folder 12
  • Description: Archibald, Don C

    see above

    Dates: 1955 January
    Container: Box 9, Folder 13
  • Description: Archibald, Don C

    see above

    Dates: 1955 February
    Container: Box 9, Folder 14
  • Description: Archibald, Don C

    see above

    Dates: 1955 March
    Container: Box 9, Folder 15
  • Description: Archibald, Don C

    see above

    Dates: 1955 April
    Container: Box 9, Folder 16
  • Description: Archibald, Don C

    see above

    Dates: 1955 May
    Container: Box 9, Folder 17
  • Description: Archibald, Don C

    see above

    Dates: 1955 June
    Container: Box 9, Folder 18
  • Description: Archibald, Don C

    see above

    Dates: 1955 July
    Container: Box 9, Folder 19
  • Description: Archibald, Don C

    business transactions with this Salt Lake City resident regarding mineral and fuel leases in Southeastern Idaho

    Dates: 1955 August
    Container: Box 10, Folder 1
  • Description: Archibald, Don C

    see above

    Dates: 1955 September
    Container: Box 10, Folder 2
  • Description: Archibald, Don C

    see above

    Dates: 1955 October
    Container: Box 10, Folder 3
  • Description: Archibald, Don C

    see above

    Dates: 1955 November
    Container: Box 10, Folder 4
  • Description: Archibald, Don C.

    see above

    Dates: 1955 December
    Container: Box 10, Folder 5
  • Description: Archibald, Don C

    see above

    Dates: 1956 January - 1956 March
    Container: Box 10, Folder 6
  • Description: Archibald, Don C

    see above

    Dates: 1956 April - 1956 December
    Container: Box 10, Folder 7
  • Description: Archibald, Don C

    see above

    Dates: 1957
    Container: Box 10, Folder 8
  • Description: Archibald, Don C

    see above

    Dates: 1958
    Container: Box 10, Folder 9
  • Description: Archibald, Don C

    V. Pres. of Idaho Falls Branch

    Dates: 1959
    Container: Box 10, Folder 10
  • Description: Archibald, Don C

    see above

    Dates: 1960
    Container: Box 10, Folder 11
  • Description: Archibald, Don C

    see above

    Dates: 1961
    Container: Box 10, Folder 12
  • Description: Archibald, Don C

    see above

    Dates: 1962
    Container: Box 10, Folder 13
  • Description: Archibald, Don C

    see above

    Dates: 1963
    Container: Box 10, Folder 14
  • Description: Archibald, Don C

    see above

    Dates: 1964
    Container: Box 10, Folder 15
  • Description: Archibald, Don C

    see above

    Dates: 1964-1969
    Container: Box 10, Folder 16
  • Description: Archibald, J.C

    regarding stocks held in this Idaho and Montana mining firm

    Dates: 1941
    Container: Box 10, Folder 17
  • Description: Archibald, J.C

    see above

    Dates: 1942
    Container: Box 10, Folder 18
  • Description: Argus Corporation

    business transactions with this Toronto based Canadian investment firm

    Dates: 1957-1958
    Container: Box 10, Folder 19
  • Description: Argus Corporation

    see above

    Dates: 1959-1962
    Container: Box 10, Folder 20
  • Description: Argus Corporation

    see above

    Dates: 1963-1964
    Container: Box 10, Folder 21
  • Description: Argus Corporation

    see above

    Dates: 1969-1970
    Container: Box 10, Folder 22
  • Description: Argus Corporation
    Dates: 1957
    Container: Box 11, Folder 1
  • Description: Argus Corporation
    Dates: 1958
    Container: Box 11, Folder 2
  • Description: Argus Corporation
    Dates: 1959
    Container: Box 11, Folder 3
  • Description: Argus Corporation
    Dates: 1961
    Container: Box 11, Folder 4
  • Description: Argus Corporation
    Dates: 1962
    Container: Box 11, Folder 5
  • Description: Argus Corporation
    Dates: 1963
    Container: Box 11, Folder 6
  • Description: Argus Corporation
    Dates: 1964-1969
    Container: Box 11, Folder 7
  • Description: Arizona Progress

    regarding Valley National Bank of Phoenix

    Dates: 1952-1958
    Container: Box 11, Folder 8
  • Description: Arizona Progress

    see above

    Dates: 1960-1961
    Container: Box 11, Folder 9
  • Description: Arizona Progress

    see above

    Dates: 1962-1963
    Container: Box 11, Folder 10
  • Description: Armstrong Rubber Company

    regarding Champ's investment in this New Haven, Conn. manufacturer of replacement tires

    Dates: 1971-1972
    Container: Box 11, Folder *11
  • Description: Arnold Frank R

    regarding business transactions by this Braintree, Mass. resident with Utah Mortgage Loan Corp

    Dates: 1933-1951
    Container: Box 11, Folder *12
  • Description: Arnold, S.W

    personal notes with this former congressman from Missouri

    Dates: 1951-1952
    Container: Box 11, Folder *13
  • Description: Arnovitz, Irwin

    personal notes with this Salt Lake City attorney

    Dates: 1937-1941
    Container: Box 11, Folder *14
  • Description: Artistic Lighting Studio

    regarding interior improvement in Champ's bank by this Salt Lake City contractor

    Dates: 1953
    Container: Box 11, Folder *15
  • Description: Asay, O.V

    personal notes with this Wyoming rancher

    Dates: 1947
    Container: Box 11, Folder *16
  • Description: Asper, Frank W

    personal notes with the director of McCune Symphony Orchestra of Salt Lake City

    Dates: 1944
    Container: Box 11, Folder *17
  • Description: Aspinall, Wayne N

    personal notes chairman Interior and Insular Affairs Committee U.S. House of Representatives

    Dates: 1963
    Container: Box 11, Folder *18
  • Description: Associated Civic Clubs of Northern Utah

    regarding Champ's membership in this organization concerned with the development of northern Utah

    Dates: 1940-1941
    Container: Box 12, Folder 1
  • Description: Associated Civic Clubs of Northern Utah

    see above

    Dates: 1942-1945
    Container: Box 12, Folder 2
  • Description: Associated Civic Clubs of Northern Utah

    see above

    Dates: 1946-1947
    Container: Box 12, Folder 3
  • Description: Associated Civic Clubs of Northern Utah

    see above

    Dates: 1948-1950
    Container: Box 12, Folder 4
  • Description: Associated Civic Clubs of Northern Utah

    see above

    Dates: 1951-1953
    Container: Box 12, Folder 5
  • Description: Associated Civic Clubs of Southern Idaho

    regarding Champ's service in this organization concerned with the development of southern Idaho

    Dates: 1941 January - 1941 February
    Container: Box 12, Folder 6
  • Description: Associated Civic Clubs of Southern Idaho

    see above

    Dates: 1941 March
    Container: Box 12, Folder 7
  • Description: Associated Civic Clubs of Southern Idaho

    see above

    Dates: 1941 April - 1941 December
    Container: Box 12, Folder 8
  • Description: Associated Civic Clubs of Southern Idaho

    see above

    Dates: 1942
    Container: Box 12, Folder 9
  • Description: Associated Civic Clubs of Southern Idaho

    see above

    Dates: 1943
    Container: Box 12, Folder 10
  • Description: Associated Gas & Electric Company

    regarding stocks held in this New York based utility company

    Dates: 1942-1944
    Container: Box 12, Folder 11
  • Description: Associated Gas & Electric Company
    Dates: 1942-1944
    Container: Box 12, Folder 12
  • Description: Associated General Contractors of America
    Dates: 1955
    Container: Box 12, Folder 13
  • Description: Associated Mortgage Companies, Inc

    regarding Utah Mortgage Loan Corp.'s affiliation with this New York company

    Dates: 1964
    Container: Box 12, Folder *14
  • Description: Associated Mortgage and Investment Company

    regarding membership of this Phoenix based firm in Mortgage Bankers of America Association

    Dates: 1965
    Container: Box 12, Folder *15
  • Description: Associated Investment Company

    Utah Mortgage Loan Corp.'s affiliation with this Indiana holding company

    Dates: 1964-1965
    Container: Box 12, Folder 16
  • Description: Association of The U.S. Army

    Washington based organization promoting cooperation between branches of the armed services

    Dates: 1960-1965
    Container: Box 12, Folder *17
  • Description: A.R.A. Association

    regarding Champ's membership in this New York based association of relief administration officials

    Dates: 1940-1951
    Container: Box 12, Folder *18
  • Description: Association of Governing Boards of The State Universities and Allied Institutions

    regarding the annual meetings of this Washington D.C. organizations

    Dates: 1934-1942
    Container: Box 12, Folder 19
  • Description: Atlas Chemical Industries, Inc

    regarding stock held in this Ontario, Canada chemical co.

    Dates: 1969
    Container: Box 12, Folder 20
  • Description: Atlas Corporation

    New Jersey based company

    Dates: 1947-1955
    Container: Box 12, Folder 21
  • Description: Atwood, Eugene

    state chairman for Utah's A Program for Harvard College, program

    Dates: 1958-1968
    Container: Box 12, Folder 22
  • Description: Atwood, Eugene
    Dates: 1969-1975
    Container: Box 12, Folder 23
  • Description: Auerbach, Herbert S

    personal notes with president of Utah State Historical Society

    Dates: 1939-1945
    Container: Box 12, Folder *24
  • Description: Austin, John F. Jr

    business transactions with president of the T.J. Bettes Co. of Houston Texas

    Dates: 1952-1961
    Container: Box 12, Folder 25
  • Description: Automobile Mileage

    Cache Valley Banking Co.'s policy on mileage reimbursements to employees

    Dates: 1953
    Container: Box 13, Folder 1
  • Description: Automobiles

    regarding purchase, maintenance and sale of Champ's automobiles

    Dates: 1924-1935
    Container: Box 13, Folder 2
  • Description: Automobiles

    see above

    Dates: 1936-1942
    Container: Box 13, Folder 3
  • Description: Automobiles

    see above

    Dates: 1943-1947
    Container: Box 13, Folder 4
  • Description: Automobiles

    see above

    Dates: 1948-1949
    Container: Box 13, Folder 5
  • Description: Automobiles

    see above

    Dates: 1950
    Container: Box 13, Folder 6
  • Description: Automobiles

    see above

    Dates: 1951-1952
    Container: Box 13, Folder 7
  • Description: Automobiles

    see above

    Dates: 1953
    Container: Box 13, Folder 8
  • Description: Automobiles

    see above

    Dates: 1954
    Container: Box 13, Folder 9
  • Description: Avery, Robert

    business transactions with head of General Distributing of Salt Lake City

    Dates: 1970
    Container: Box 13, Folder *10
  • Description: "B" Misc
    Dates: 1920-1923
    Container: Box 13, Folder 11
  • Description: "B" Misc
    Dates: 1924-1925
    Container: Box 13, Folder 12
  • Description: "B" Misc
    Dates: 1926
    Container: Box 13, Folder 13
  • Description: "B" Misc
    Dates: 1927
    Container: Box 13, Folder 14
  • Description: "B" Misc
    Dates: 1928-1932
    Container: Box 13, Folder 15
  • Description: "B" Misc
    Dates: 1933-1934
    Container: Box 13, Folder 16
  • Description: "B" Misc
    Dates: 1935-1936
    Container: Box 13, Folder 17
  • Description: "B" Misc
    Dates: 1937-1938
    Container: Box 13, Folder 18
  • Description: "B" Misc
    Dates: 1939-1940
    Container: Box 13, Folder 19
  • Description: "B" Misc
    Dates: 1941-1943
    Container: Box 13, Folder 20
  • Description: "B" Misc
    Dates: 1944-1945
    Container: Box 13, Folder 21
  • Description: "B" Misc
    Dates: 1946-1947
    Container: Box 13, Folder 22
  • Description: "B" Misc
    Dates: 1948-1949
    Container: Box 13, Folder 23
  • Description: "B" Misc
    Dates: 1950
    Container: Box 13, Folder 24
  • Description: "B" Misc
    Dates: 1951-1952
    Container: Box 13, Folder 25
  • Description: "B" Misc.
    Dates: 1953
    Container: Box 13, Folder 26
  • Description: "B" Misc
    Dates: 1954
    Container: Box 13, Folder 27
  • Description: "B" Misc
    Dates: 1955
    Container: Box 13, Folder 28
  • Description: "B" Misc
    Dates: 1956
    Container: Box 14, Folder 1
  • Description: "B" Misc
    Dates: 1957
    Container: Box 14, Folder 2
  • Description: "B" Misc
    Dates: 1958
    Container: Box 14, Folder 3
  • Description: "B" Misc
    Dates: 1959-1960
    Container: Box 14, Folder 4
  • Description: "B" Misc
    Dates: 1961-1962
    Container: Box 14, Folder 5
  • Description: "B" Misc
    Dates: 1963
    Container: Box 14, Folder 6
  • Description: "B" Misc
    Dates: 1964-1965
    Container: Box 14, Folder 7
  • Description: "B" Misc
    Dates: 1966
    Container: Box 14, Folder 8
  • Description: "B" Misc
    Dates: 1967-1968
    Container: Box 14, Folder 9
  • Description: "B" Misc
    Dates: 1969-1970
    Container: Box 14, Folder 10
  • Description: "B" Misc
    Dates: 1971-1974
    Container: Box 14, Folder 11
  • Description: "B" Misc
    Dates: 1975
    Container: Box 14, Folder 12
  • Description: Backman, Gus P

    personal notes with secretary of Salt Lake City Chamber of Commerce

    Dates: 1934-1942
    Container: Box 14, Folder 13
  • Description: Backman, Gus P

    see above

    Dates: 1943
    Container: Box 14, Folder 14
  • Description: Backman, Gus P

    see above

    Dates: 1944
    Container: Box 14, Folder 15
  • Description: Backman, Gus P

    see above

    Dates: 1948-1964
    Container: Box 14, Folder 16
  • Description: Backman, Gus P
    Dates: 1943-1964
    Container: Box 14, Folder 17
  • Description: Bacon, E.C

    personal notes with Los Angeles resident

    Dates: 1945-1970
    Container: Box 14, Folder *18
  • Description: Bacon, E.C

    personal notes with Glendale California resident

    Dates: 1937-1964
    Container: Box 14, Folder *19
  • Description: Bailey, Reed W

    personal notes with the director of the Intermountain Forest and Range Experiment Station in Ogden

    Dates: 1935-1937
    Container: Box 14, Folder 20
  • Description: Bailey, Reed W

    see above

    Dates: 1938-1942
    Container: Box 14, Folder 21
  • Description: Baird Atomic

    regarding stocks held in the firm

    Dates: 1959-1960
    Container: Box 14, Folder 22
  • Description: Baird Atomic

    see above

    Dates: 1961-1971
    Container: Box 14, Folder 23
  • Description: Baker Oil Tools, Inc

    regarding stocks held in this Los Angeles based manufacturer of oil industry tools

    Dates: 1961-1963
    Container: Box 14, Folder 24
  • Description: Ball, Elmer D

    personal notes with the director of the Agriculture Experiment Station, U.S.A.C. 1943 1944 1948-1964

    Dates: 1934-1943
    Container: Box 14, Folder 25
  • Description: Ball, Myrtle,

    personal notes with the wife of Dr. Elmer D. Ball

    Dates: 1958-1971
    Container: Box 14, Folder 26
  • Description: Baltimore & Ohio Railroad

    regarding Champ's travel on this railroad

    Dates: 1945
    Container: Box 14, Folder 27
  • Description: Bamberger, Clarence E

    personal notes Executive Vice-Chairman of Utah War Finance Committee Bamberger Investment and Exploration Co. of Salt Lake City

    Dates: 1945-1967
    Container: Box 14, Folder 28
  • Description: Bamberger, Julian M

    regarding acquisition of franchise for operation of Coca-Cola distributing agency in Logan

    Dates: 1948
    Container: Box 14, Folder 29
  • Description: Banellis, Edmund A

    regarding Cache County Development Project

    Dates: 1949-1971
    Container: Box 14, Folder 30
  • Description: Bankamerica Corporation

    regarding stocks held in this San Francisco based firm

    Dates: 1971-1972
    Container: Box 14, Folder 31
  • Description: Bank of America

    regarding stocks held in this San Francisco trust and savings association

    Dates: 1950-1955
    Container: Box 15, Folder 1
  • Description: Bank of America

    see above

    Dates: 1956-1973
    Container: Box 15, Folder 2
  • Description: Bank of America
    Dates: 1950-1954
    Container: Box 15, Folder 3
  • Description: Bank of America
    Dates: 1955-1957
    Container: Box 15, Folder 4
  • Description: Bank of America
    Dates: 1958-1960
    Container: Box 15, Folder 5
  • Description: Bank of America
    Dates: 1961-1969
    Container: Box 15, Folder 6
  • Description: Bank of Douglas

    personal notes with G. Clarke Bean of Douglas Arizona bank regarding the disappearance of Frances Champ

    Dates: 1955
    Container: Box 15, Folder 7
  • Description: Bank of Idaho

    regarding business transactions with Utah Mortgage Loan Corp

    Dates: 1961-1966
    Container: Box 15, Folder 8
  • Description: Bank of Idaho

    see above

    Dates: 1967-1970
    Container: Box 15, Folder 9
  • Description: Bank of Ogden, Utah

    regarding creation of this bank

    Dates: 1951-1952
    Container: Box 15, Folder 10
  • Description: Bankers Club of America

    regarding Champ's membership in this New York based social club

    Dates: 1939
    Container: Box 15, Folder 11
  • Description: Bankers Mortgage Company of California

    business transactions with this San Francisco based company

    Dates: 1964
    Container: Box 15, Folder 12
  • Description: Bankers Mortgage Company of California
    Dates: 1965-1967
    Container: Box 15, Folder 13
  • Description: Bankers Short Course in Agriculture

    sponsored by the USAC, the agriculute committee of the Utah Bankers Association and the Cache Valley Clearing House Association

    Dates: 1953
    Container: Box 15, Folder *14
  • Description: Bankers Trust Company

    regarding stocks held in this New York based trust company

    Dates: 1966-1967
    Container: Box 15, Folder *15
  • Description: Bannister L. Ward

    Denver Colorado attorney regarding U.S. Chamber of Commerce policies

    Dates: 1943-1946
    Container: Box 15, Folder 16
  • Description: Bannister, L. Ward

    see above

    Dates: 1947-1948
    Container: Box 15, Folder 17
  • Description: Bannister, L. Ward

    see above

    Dates: 1950
    Container: Box 15, Folder 18
  • Description: Barber, Langton

    vice president and cashier of Lewiston State Bank Lewiston Utah, regarding U.S.Chamber of Commerce activities and Champ's personal finances

    Dates: 1950-1961
    Container: Box 15, Folder 19
  • Description: Barber, Langton

    see above

    Dates: 1962-1969
    Container: Box 15, Folder 20
  • Description: Barclay, George C

    personal notes with the Harvard Class of 1919 secretary regarding reunions and activities

    Dates: 1944-1947
    Container: Box 15, Folder 21
  • Description: Barclay, George C

    see above

    Dates: 1948-1949
    Container: Box 15, Folder 22
  • Description: Barclay, George C

    see above

    Dates: 1950-1954
    Container: Box 15, Folder 23
  • Description: Baring, Walter

    personal notes with Congressman at Large of Nevada

    Dates: 1963-1966
    Container: Box 15, Folder *24
  • Description: Barr, William K

    regarding prefabricated homes market in Utah and Colorado with this Denver based home builder

    Dates: 1944-1946
    Container: Box 16, Folder 1
  • Description: Barr, William K

    see above

    Dates: 1947-1948
    Container: Box 16, Folder 2
  • Description: Barr, William K

    see above

    Dates: 1949
    Container: Box 16, Folder 3
  • Description: Barr, William K

    see above

    Dates: 1950
    Container: Box 16, Folder 4
  • Description: Barr, William K

    see above

    Dates: 1951
    Container: Box 16, Folder 5
  • Description: Barr, William K

    see above

    Dates: 1952-1954
    Container: Box 16, Folder 6
  • Description: Barr, William K

    see above and also Colorado Oil & Gas Corp.

    Dates: 1955
    Container: Box 16, Folder 7
  • Description: Barr, William K

    see above

    Dates: 1956 February - 1956 March
    Container: Box 16, Folder 8
  • Description: Barr, William K

    see above

    Dates: 1956 April
    Container: Box 16, Folder 9
  • Description: Barr, William K

    see above

    Dates: 1956 May
    Container: Box 16, Folder 10
  • Description: Barr, William K

    see above

    Dates: 1956 June - 1956 December
    Container: Box 16, Folder 11
  • Description: Barr, William K

    see above

    Dates: 1957 January - 1957 May
    Container: Box 16, Folder 12
  • Description: Barr, William K

    see above

    Dates: 1957 June - 1957 December
    Container: Box 16, Folder 13
  • Description: Barr, William K

    regarding personal notes

    Dates: 1958
    Container: Box 16, Folder 14
  • Description: Barr, William K

    see above

    Dates: 1959
    Container: Box 16, Folder 15
  • Description: Barr, William K

    see above

    Dates: 1965-1966
    Container: Box 16, Folder 16
  • Description: Barr, William K

    see above and also Biographical data

    Dates: 1967-1971
    Container: Box 16, Folder 17
  • Description: Barrett, Frank A

    regarding U.S. C of C Public Lands, Nat. Parks, etc. with Rep. at Large from Wyoming and Gov. and Sen

    Dates: 1943
    Container: Box 16, Folder 18
  • Description: Barrett, Frank A

    see above

    Dates: 1944 January - 1944 June
    Container: Box 16, Folder 19
  • Description: Barrett, Frank A

    see above

    Dates: 1944 July - 1944 December
    Container: Box 16, Folder 20
  • Description: Barrett, Frank A

    see above

    Dates: 1945 January - 1945 June
    Container: Box 16, Folder 21
  • Description: Barrett, Frank A

    see above

    Dates: 1945 July - 1945 December
    Container: Box 16, Folder 22
  • Description: Barrett, Frank A

    see above

    Dates: 1946 January - 1946 April
    Container: Box 16, Folder 23
  • Description: Barrett, Frank A

    see above

    Dates: 1946 May - 1946 December
    Container: Box 16, Folder 24
  • Description: Barrett, Frank A

    regarding campaign for Gov

    Dates: 1947-1952
    Container: Box 16, Folder 25
  • Description: Barrett, Frank A

    regarding senatorial notes

    Dates: 1954-1957
    Container: Box 16, Folder 26
  • Description: Barrett, Frank A

    see above

    Dates: 1958
    Container: Box 16, Folder 27
  • Description: Barrett, Frank A

    regarding senatorial notes

    Dates: 1960-1962
    Container: Box 16, Folder 28
  • Description: Barron's

    regarding subscriptions and publication offered by this N.Y. based business and financial weekly

    Dates: 1953-1968
    Container: Box 17, Folder *1
  • Description: Bartell Media Corporation

    regarding investments in this N.Y. based multi-media communications co

    Dates: 1968-1969
    Container: Box 17, Folder *2
  • Description: Barton, Clara (Chapter #16 O.E.S.)

    regarding Frances Champ's affiliation with this Logan Chapter of The Order of The Eastern Star

    Dates: 1946-1948, 1973
    Container: Box 17, Folder *3
  • Description: Barton, Harmon B

    personal notes V.P. of Commercial Security Bank of Ogden

    Dates: 1959-1970
    Container: Box 17, Folder 4
  • Description: Basart, Victor D

    resident of Chevy Chase, Md regarding farm properties appraisals and the Bankhead Amendment to the Steagall Bill

    Dates: 1941
    Container: Box 17, Folder 5
  • Description: Bassett, Clarke

    regarding U.S. C of C matters with the V.P. of First National Bank of Minneapolis, Minn

    Dates: 1955-1956
    Container: Box 17, Folder 6
  • Description: Baston, George H

    regarding official of Commodities Exchange, USDA and USDA Food Distribution Administration, N.Y. resident

    Dates: 1922-1936
    Container: Box 17, Folder 7
  • Description: Baston, George H

    see above

    Dates: 1941-1943
    Container: Box 17, Folder 8
  • Description: Baston, George H

    see above

    Dates: 1944-1945
    Container: Box 17, Folder 9
  • Description: Baston, George H

    see above

    Dates: 1946
    Container: Box 17, Folder 10
  • Description: Baston, George H

    see above

    Dates: 1947-1949
    Container: Box 17, Folder 11
  • Description: Baston, George H

    see above

    Dates: 1950-1952
    Container: Box 17, Folder 12
  • Description: Baston, George H

    see above

    Dates: 1953
    Container: Box 17, Folder 13
  • Description: Batchelder, Phillip

    regarding prospective enrollment of George and Winton with director of Tuscon Tutoring School, Tuscon Arizona

    Dates: 1938-1941
    Container: Box 17, Folder 14
  • Description: Baugh, Glenn P

    real estate developer of Logan regarding University Heights Apt. House, 4 North Street Development and various other properties in Logan, Wendover NV

    Dates: 1956-1958
    Container: Box 17, Folder 15
  • Description: Baugh, Glenn P

    see above

    Dates: 1959
    Container: Box 17, Folder 16
  • Description: Baugh, Glenn P

    see above

    Dates: 1960
    Container: Box 17, Folder 17
  • Description: Baugh, Glenn P

    see above

    Dates: 1961-1974
    Container: Box 17, Folder 18
  • Description: Baugh Jewelery CO

    business transactions with Utah Mortgage Loan Corp

    Dates: 1949-1964
    Container: Box 17, Folder 19
  • Description: Baugh Motor CO

    business transactions with Utah Mortgage Loan Corp. and the Clyde Parker Baugh Scholarship Fund at U.S.U

    Dates: 1934-1971
    Container: Box 17, Folder 20
  • Description: Baugh Plumbing CO

    business transactions with Utah Mortgage Loan Corp. and service at Federal Ave. prop of Cache Valley Banking Co

    Dates: 1954-1966
    Container: Box 17, Folder 21
  • Description: Baxter Laboratories, Inc

    regarding stocks held in this Illinois based drug firm

    Dates: 1960
    Container: Box 17, Folder *22
  • Description: Bayne, William

    regarding investment counselling of Albuquerque N.M. to Champ Investment Co

    Dates: 1973-1974
    Container: Box 17, Folder 23
  • Description: Bayne, William

    regarding investment counselling to Champ Investment Co

    Dates: 1975 January - 1975 July
    Container: Box 17, Folder 24
  • Description: Bayne, William

    see above

    Dates: 1975 August - 1975 December
    Container: Box 17, Folder 25
  • Description: Bazaar Inc

    regarding stock held in this Portland Oregon based clothing merchandizer

    Dates: 1970-1971
    Container: Box 17, Folder 26
  • Description: Bazaar Inc

    see above

    Dates: 1972-1974
    Container: Box 17, Folder 27
  • Description: Beachy, R.S

    business transactions Pres. of First Mortgage Investment CO. Kansas City MO. regarding matters of interest to members of the Mortgage Bankers Association. Personal family matters

    Dates: 1942
    Container: Box 18, Folder 1
  • Description: Beachy, R.S

    see above

    Dates: 1943
    Container: Box 18, Folder 2
  • Description: Beachy, R.S

    see above

    Dates: 1944-1948
    Container: Box 18, Folder 3
  • Description: Beachy, R.S

    see above

    Dates: 1949-1963
    Container: Box 18, Folder 4
  • Description: Beal, Evelyn

    personal notes with Contralto of N.Y. regarding her concert at St. Mary-of-The-Wasatch in S.L.C. and her friendship with Mary Champ

    Dates: 1955-1956
    Container: Box 18, Folder *5
  • Description: Beale, W.M

    personal notes with this resident of Houston Texas

    Dates: 1953-1957
    Container: Box 18, Folder *6
  • Description: Beales, Reginald

    director of the W.P.A. Federal Music Project concerning projects in Utah

    Dates: 1939-1940
    Container: Box 18, Folder 7
  • Description: Bear River Committee

    telegrams with members of the Bear River Water Users Committee of Lewiston, Utah regarding Champ's membership

    Dates: 1941
    Container: Box 18, Folder *8
  • Description: Bear River Project

    regarding development of the U.S. Bureau of Reclamations Bear River Project with rep. of Utah, Idaho, Public Utilities and The Federal Gov

    Dates: 1961-1963
    Container: Box 18, Folder 9
  • Description: Bear River Project

    see above

    Dates: 1964
    Container: Box 18, Folder 10
  • Description: Bear River Project

    see above

    Dates: 1967
    Container: Box 18, Folder 11
  • Description: Bear River Project

    regarding testimony and studies on the proposed Bear River Project

    Dates: 1960-1966
    Container: Box 18, Folder 12
  • Description: Bear River Project

    see above

    Dates: 1967-1970
    Container: Box 18, Folder 13
  • Description: Bear River State Bank

    regarding stocks held in this Tremonton, Utah bank and financial statistics, memo, and comparative statements of its assets, etc.

    Dates: 1936-1939
    Container: Box 18, Folder 14
  • Description: Bear River State Bank

    see above

    Dates: 1940-1941
    Container: Box 18, Folder 15
  • Description: Bear River State Bank

    see above

    Dates: 1942-1944
    Container: Box 18, Folder 16
  • Description: Bear River State Bank

    see above

    Dates: 1945-1947
    Container: Box 18, Folder 17
  • Description: Bear River State Bank

    see above

    Dates: 1948-1949
    Container: Box 18, Folder 18
  • Description: Bear River State Bank

    see above

    Dates: 1950-1951
    Container: Box 18, Folder 19
  • Description: Bear River State Bank

    see above

    Dates: 1952
    Container: Box 18, Folder 20
  • Description: Bear River Valley Chamber of Commerce

    regarding organization of this Tremonton chamber

    Dates: 1955
    Container: Box 18, Folder 21
  • Description: Bearce, George D

    personal notes with general manager of St. Regis Paper Co. in Blacksport, Mass

    Dates: 1954-1955
    Container: Box 19, Folder *1
  • Description: Beaver County, Utah School District Bonds

    regarding issuance of these bonds

    Dates: 1957
    Container: Box 19, Folder *2
  • Description: Bechtel, Kenneth Karl

    president of Industrial Indemnity CO. of San Francisco regarding scouting and banking

    Dates: 1947
    Container: Box 19, Folder 3
  • Description: Bechtel Kenneth Karl

    see above

    Dates: 1948-1961
    Container: Box 19, Folder 4
  • Description: Beck, Dr. Wilford W

    Salt Lake City physician

    Dates: 1961
    Container: Box 19, Folder *5
  • Description: Beehive Realty Company

    regarding real estate transactions with this Salt Lake City co

    Dates: 1959-1960
    Container: Box 19, Folder 6
  • Description: Beehive Realty Company

    see above

    Dates: 1961-1965
    Container: Box 19, Folder 7
  • Description: Bell, Charles H

    personal notes with Wayzata Minnesota resident

    Dates: 1954-1959
    Container: Box 19, Folder *8
  • Description: Bell & Howell Company

    regarding film about the U.S. Junior Chamber of Commerce to the East

    Dates: 1957-1958
    Container: Box 19, Folder *9
  • Description: Bell, John B

    president of Boise, Idaho based Title Insurance CO. regarding Utah Mortgage Loan Corp. real estate

    Dates: 1953
    Container: Box 19, Folder 10
  • Description: Bell, John B

    see above

    Dates: 1956 January - 1956 August
    Container: Box 19, Folder 11
  • Description: Bell, John B

    see above

    Dates: 1956 September - 1956 December
    Container: Box 19, Folder 12
  • Description: Bell, John B

    see above

    Dates: 1963
    Container: Box 19, Folder 13
  • Description: Bell, John B

    see above

    Dates: 1964
    Container: Box 19, Folder 14
  • Description: Bell, John B

    see above

    Dates: 1965
    Container: Box 19, Folder 15
  • Description: Bell, John B

    see above

    Dates: 1966
    Container: Box 19, Folder 16
  • Description: Bell, John B

    see above

    Dates: 1967
    Container: Box 19, Folder 17
  • Description: Bell, John B

    see above

    Dates: 1971-1973
    Container: Box 19, Folder 18
  • Description: Bell, John B

    statements of condition for the Title Insurance Co

    Dates: 1956, 1965
    Container: Box 19, Folder 19
  • Description: Bell, Thomas

    manager of Henry Sears and CO. New York regarding U.S. Chamber of Commerce activities

    Dates: 1952-1957
    Container: Box 19, Folder *20
  • Description: Belous, Paul

    of the H.F. Whittle Investment CO. Los Angeles, regarding real estate investments

    Dates: 1968
    Container: Box 19, Folder 21
  • Description: Bendix Aviation Corporation

    regarding stocks held in this Michigan based electronics firm

    Dates: 1954
    Container: Box 19, Folder *22
  • Description: Beneficial Life Insurance Company

    personal notes with officials of this Salt Lake City firm

    Dates: 1939-1950
    Container: Box 19, Folder 23
  • Description: Benefit Trust Life Insurance Company

    regarding business transactions between this Chicago firm and Utah Mortgage Loan Corp

    Dates: 1963-1966
    Container: Box 19, Folder 24
  • Description: Bennatts, R.S

    regarding employment with Utah Mortgage Loan Corp

    Dates: 1949
    Container: Box 19, Folder *25
  • Description: Bennett, Vance D

    Boise Loan b Realty official, regarding his advancement and business of the co

    Dates: 1949 March - 1949 June
    Container: Box 19, Folder 26
  • Description: Bennett, Vance D

    see above

    Dates: 1949 July - 1949 October
    Container: Box 19, Folder 27
  • Description: Bennett, Vance D

    see above

    Dates: 1949 November - 1949 December
    Container: Box 19, Folder 28
  • Description: Bennett, Vance D

    see above

    Dates: 1950
    Container: Box 19, Folder 29
  • Description: Bennett, Wallace F

    U.S. Senator for Utah, regarding his political career, the U.S. Chamber of Commerce the Mortgage Bankers Association and banking in Utah

    Dates: 1948 - 1950 June
    Container: Box 20, Folder 1
  • Description: Bennett, Wallace F

    see above

    Dates: 1950 July - 1950 December
    Container: Box 20, Folder 2
  • Description: Bennett, Wallace F

    see above

    Dates: 1951 January - 1951 June
    Container: Box 20, Folder 3
  • Description: Bennett, Wallace F

    see above

    Dates: 1951 July - 1951 December
    Container: Box 20, Folder 4
  • Description: Bennett, Wallace F

    see above

    Dates: 1952
    Container: Box 20, Folder 5
  • Description: Bennett, Wallace F

    see above

    Dates: 1953 January - 1953 June
    Container: Box 20, Folder 6
  • Description: Bennett, Wallace F

    see above

    Dates: 1953 July - 1953 December
    Container: Box 20, Folder 7
  • Description: Bennett, Wallace F

    see above

    Dates: 1954 January - 1954 April
    Container: Box 20, Folder 8
  • Description: Bennett, Wallace F

    see above

    Dates: 1954 May - 1954 December
    Container: Box 20, Folder 9
  • Description: Bennett, Wallace F

    see above

    Dates: 1955 January - 1955 June
    Container: Box 20, Folder 10
  • Description: Open for subsequent material

    see above

    Dates: 1896-1976
    Container: Box 20, Folder 11
  • Description: Open for subsequent material

    see above

    Dates: 1896-1976
    Container: Box 20, Folder 12
  • Description: Bennett, Wallace F

    see above

    Dates: 1956 May - 1956 December
    Container: Box 20, Folder 13
  • Description: Bennett, Wallace F

    see above

    Dates: 1957
    Container: Box 20, Folder 14
  • Description: Bennett, Wallace F

    see above

    Dates: 1958 January - 1958 July
    Container: Box 20, Folder 15
  • Description: Bennett, Wallace F

    see above

    Dates: 1958 August - 1958 December
    Container: Box 20, Folder 16
  • Description: Bennett, Wallace F

    see above

    Dates: 1959 January - 1959 June
    Container: Box 20, Folder 17
  • Description: Bennett, Wallace F

    see above

    Dates: 1959 July - 1959 December
    Container: Box 20, Folder 18
  • Description: Bennett, Wallace F

    see above

    Dates: 1960 January - 1960 May
    Container: Box 20, Folder 19
  • Description: Bennett, Wallace F

    see above

    Dates: 1960 June - 1960 December
    Container: Box 20, Folder 20
  • Description: Bennett, Wallace F

    see above

    Dates: 1961
    Container: Box 20, Folder 21
  • Description: Bennett, Wallace F

    see above

    Dates: 1962 January - 1962 June
    Container: Box 20, Folder 22
  • Description: Bennett, Wallace F

    see above

    Dates: 1962 July - 1962 August
    Container: Box 20, Folder 23
  • Description: Bennett, Wallace F

    see above

    Dates: 1962 September - 1962 December
    Container: Box 20, Folder 24
  • Description: Bennett, Wallace F

    see above

    Dates: 1963 January - 1963 May
    Container: Box 20, Folder 25
  • Description: Bennett, Wallace F

    see above

    Dates: 1963 June - 1963 July
    Container: Box 20, Folder 26
  • Description: Bennett, Wallace F

    see above

    Dates: 1963 August - 1963 December
    Container: Box 20, Folder 27
  • Description: Bennett, Wallace F

    U.S. Senator for Utah, regarding his political career, the U.S. Chamber of Commerce the Mortgage Bankers Associate on and banking in general

    Dates: 1965
    Container: Box 21, Folder 1
  • Description: Bennett, Wallace F

    see above

    Dates: 1966
    Container: Box 21, Folder 2
  • Description: Bennett, Wallace F

    see above

    Dates: 1967 March - 1967 December
    Container: Box 21, Folder 3
  • Description: Bennett, Wallace F

    see above

    Dates: 1958 January - 1958 May
    Container: Box 21, Folder 4
  • Description: Bennett, Wallace F

    see above

    Dates: 1968 June - 1968 December
    Container: Box 21, Folder 5
  • Description: Bennett, Wallace F

    see above

    Dates: 1970
    Container: Box 21, Folder 6
  • Description: Bennett, Wallace F

    see above

    Dates: 1971-1975
    Container: Box 21, Folder 7
  • Description: Bennett, Wallace F
    Dates: 1970 January - 1970 April
    Container: Box 21, Folder 8
  • Description: Bennett, Wallace F
    Dates: 1970 May - 1970 June
    Container: Box 21, Folder 9
  • Description: Bennett, Wallace F
    Dates: 1970 July - 1970 December
    Container: Box 21, Folder 10
  • Description: Bennett, Wallace F
    Dates: 1948-1970
    Container: Box 21, Folder 11
  • Description: Bennion, Adam S

    Utah Power and Light CO. official regarding speaking engagements at 1943 National Manufacturing Association U.S. Chamber of Commerce and other civic groups

    Dates: 1941-1958
    Container: Box 21, Folder 12
  • Description: Benson, Ezra Taft

    regarding services as Sec. of Agriculture and the L.D.S. Church

    Dates: 1952-1953
    Container: Box 21, Folder 13
  • Description: Benson, Ezra Taft

    see above

    Dates: 1954-1955
    Container: Box 21, Folder 14
  • Description: Benson, Ezra Taft

    see above

    Dates: 1957-1959
    Container: Box 21, Folder 15
  • Description: Benson, Ezra Taft

    see above

    Dates: 1960-1962
    Container: Box 21, Folder 16
  • Description: Benson, Ezra Taft

    see above

    Dates: 1963-1964
    Container: Box 21, Folder 17
  • Description: Benson, Ezra Taft

    see above

    Dates: 1965-1966
    Container: Box 21, Folder 18
  • Description: Benson, Ezra Taft

    see above

    Dates: 1951-1965
    Container: Box 21, Folder 19
  • Description: Bergener, H.E

    personal notes with this resident of Logan

    Dates: 1949-1951
    Container: Box 21, Folder 20
  • Description: Bergeson, E

    regarding contributions by stockholders to capital of Cache Valley Banking Co

    Dates: 1938-1956
    Container: Box 21, Folder 21
  • Description: Bering, Edgar A

    regarding stock purchases by Cache Valley Banking Co. with Assist. Cashier Walker Brother's Bank Salt Lake City

    Dates: 1926-1967
    Container: Box 21, Folder 22
  • Description: Berkshire, Lisle L

    manager, Western Division of the Chamber of Commerce of the U.S. regarding personal matters concerning his position in the Chamber and subsequent retirement

    Dates: 1958-1959
    Container: Box 22, Folder 1
  • Description: Berkshire, Lisle L

    regarding search for new position, his position with Lycoming Historical Society of Williamsport, Penn. and St. Paul's Methodist Church of Cedar Rapids, Iowa

    Dates: 1960-1968
    Container: Box 22, Folder 2
  • Description: Berkshire, Lisle L

    regarding his position with the School of Theology at Claremont Ca. as Assoc. Director of Development

    Dates: 1970-1971
    Container: Box 22, Folder 3
  • Description: Berkshire, Lisle L

    see above

    Dates: 1972
    Container: Box 22, Folder 4
  • Description: Berkshire, Lisle L

    regarding his position with the School of Theology at Claremont, CA. as Assoc. Director of Development

    Dates: 1973
    Container: Box 22, Folder 5
  • Description: Berman, Gen. Morris

    commanding officer, Ogden Air Service Command, Hill Field, regarding his appointment as Brigadier Gen. in the U.S. Army Air Corps

    Dates: 1943-1944
    Container: Box 22, Folder 6
  • Description: Bernbach, Doyle Dane

    regarding N.Y. based advertising firm and investments by Champ Investment Co

    Dates: 1968-1969
    Container: Box 22, Folder 7
  • Description: Bernhisel, J.M

    Chairman, Cache Co. Democratic Committee and Lewiston, Utah dentist and postmaster

    Dates: 1934-1935
    Container: Box 22, Folder 8
  • Description: Bernhisel, J.M

    regarding stocks held in Lewiston State Bank

    Dates: 1936-1939
    Container: Box 22, Folder 9
  • Description: Berntson, Russel Ellwood

    Exec. Sec. and Treasurer U.S.A.C. regarding position with the Administration

    Dates: 1935-1955
    Container: Box 22, Folder 10
  • Description: Berry, Jay

    Asst. Manager, Mortgage Loan DepT. Utah Mortgage Loan Corp. regarding various loan applications

    Dates: 1962-1968
    Container: Box 22, Folder 11
  • Description: Bestwell Gypsum Co

    regarding stock held in firm by Frances W. Champ

    Dates: 1956-1959
    Container: Box 22, Folder 12
  • Description: Bethlehem Steel Corporation

    N.Y. based steel cO. regarding stocks held in firm by F.P. Champ and annual Reports

    Dates: 1940-1955
    Container: Box 22, Folder 13
  • Description: Bigelow, A.P

    cashier, Ogden State Bank regarding stock in Utah Idaho Central Railraod CO. The Cache Valley Duck

    Dates: 1921-1928
    Container: Box 22, Folder 14
  • Description: Bigelow, ASP

    regarding personal matters of Champ family and the death of A.P. Bigelow

    Dates: 1937-1949
    Container: Box 22, Folder 15
  • Description: Bigelow, Leota

    Mrs. A.P. Bigelow, regarding family matters

    Dates: 1950-1954
    Container: Box 22, Folder 16
  • Description: Bigelow, Leota

    see above

    Dates: 1955-1961
    Container: Box 22, Folder 17
  • Description: Bigelow, Leota

    see above

    Dates: 1962-1966
    Container: Box 22, Folder 18
  • Description: Bigelow, Leota

    see above

    Dates: 1967-1969
    Container: Box 22, Folder 19
  • Description: Billings, S.L

    President, Union Trust Co. of S.L.C. regarding various matters concerning Commercial Banking

    Dates: 1940-1957
    Container: Box 22, Folder 20
  • Description: Bimar Corp

    Boston based insurance co. regarding investments by Champ Investment Co

    Dates: 1965-1966
    Container: Box 22, Folder 21
  • Description: Biographical Encyclopedia of America

    regarding F.P. Champs inclusion in this publication

    Dates: 1938-1941
    Container: Box 22, Folder 22
  • Description: Bird, Victor J

    V.P./Manager, Farmers and Merchants Branch Walker Bank and Trust Co. regarding scouting and various other personal matters

    Dates: 1959-1964
    Container: Box 22, Folder *23
  • Description: Bischoff, R.K

    insurance salesman of Lovell Wyo. re proposed employment in Farm Loan Division of Utah Mortgage and Loan Co

    Dates: 1948
    Container: Box 22, Folder 24
  • Description: Bjorkman, Dr. George H

    Lava Hot Springs, Idaho physician regarding services for Frances W. Champ

    Dates: 1952
    Container: Box 22, Folder 25
  • Description: Black, Col. Asa C

    regarding his residence in the Champ's house at 145 N. 2 E. Logan

    Dates: 1956-1959
    Container: Box 23, Folder *1
  • Description: Black, Parnell

    S.L.C. attorney of the firm Rawlings, Wallace, and Black regarding employment of certain persons at small arms plant in S.L.C

    Dates: 1940-1942
    Container: Box 23, Folder *2
  • Description: Blackfoot, Idaho Chamber of Commerce

    regarding speaking engagements before the chamber by Champ and matters of mutual interest

    Dates: 1946-1955
    Container: Box 23, Folder 3
  • Description: Blair, Archie D.T

    Director, Citizens National Trust and Savings Bank Los Angeles, Ca. re personal matters relating to the Champ family

    Dates: 1939-1964
    Container: Box 23, Folder 4
  • Description: Blair, Lt. Col. Ben B

    professor of Military Science and Tatics at U.S.A.C. regarding residence in Champ home at 145 N. 2 E. Logan

    Dates: 1940-1942
    Container: Box 23, Folder 5
  • Description: Blair, Lt. Col. Ben B

    regarding George H. Champ's Military Science

    Dates: 1943-1944
    Container: Box 23, Folder 6
  • Description: Blair, Lt. Col. Ben B

    regarding St. John's Church

    Dates: 1946-1952
    Container: Box 23, Folder 7
  • Description: Blair, Lt. Col. Ben B

    regarding personal family matters

    Dates: 1953-1955
    Container: Box 23, Folder 8
  • Description: Blair, Lt. Col. Ben B

    regarding deaths of Ben Blair and Vada Blair

    Dates: 1956-1966
    Container: Box 23, Folder 9
  • Description: Blair, Seth H

    President, Utah Auto. Dealer's AssoC. regarding Champ's congratulation upon his election to that position

    Dates: 1944
    Container: Box 23, Folder *10
  • Description: Blood, Gov. Henry H

    regarding state control of liquor disT. Farm Depression, Bear River, U.S.A.C. and Relief Administration in Utah, and Cache Co. politics

    Dates: 1933-1934
    Container: Box 23, Folder 11
  • Description: Blood, Gov. Henry H

    see above

    Dates: 1935
    Container: Box 23, Folder 12
  • Description: Blood, Gov. Henry H

    see above

    Dates: 1936 January - 1936 September
    Container: Box 23, Folder 13
  • Description: Blood, Gov. Henry H

    see above

    Dates: 1936 October - 1936 December
    Container: Box 23, Folder 14
  • Description: Blood, Gov. Henry H

    see above

    Dates: 1937
    Container: Box 23, Folder 15
  • Description: Blood, Gov. Henry H

    see above

    Dates: 1938 February - 1938 June
    Container: Box 23, Folder 16
  • Description: Blood, Gov. Henry H

    see above

    Dates: 1938 July - 1938 December
    Container: Box 23, Folder 17
  • Description: Blood, Gov. Henry H

    see above

    Dates: 1939 January - 1939 June
    Container: Box 23, Folder 18
  • Description: Blood, Gov. Henry H

    see above

    Dates: 1939 July - 1939 December
    Container: Box 23, Folder 19
  • Description: Blood, Gov. Henry H

    see above

    Dates: 1940 January - 1940 September
    Container: Box 23, Folder 20
  • Description: Blood, Gov. Henry H

    see above

    Dates: 1940 October - 1940 December
    Container: Box 23, Folder 21
  • Description: Blood, Gov. Henry H

    regarding his service as President of California Mission of the L.D.S. Church

    Dates: 1941-1942
    Container: Box 23, Folder 22
  • Description: Blood, Gov. Henry H
    Dates: 1933-1942
    Container: Box 23, Folder 23
  • Description: Blood, Dr. H. Loran

    plant pathologist, division of horticultural crops and diseases, Bureau of Plant Industry regarding advisory Council emergency nursery school, U.S.A.C

    Dates: 1936
    Container: Box 23, Folder 24
  • Description: Bluebell, Inc

    regarding stocks held in this firm

    Dates: 1967-1968
    Container: Box 23, Folder *25
  • Description: Bluebird Restaurant, Logan Utah

    regarding Champs business associations with this establishment

    Dates: 1960-1967
    Container: Box 23, Folder 26
  • Description: Bluebook

    regarding inclusion of Champ's listing in this publication

    Dates: 1949-1969
    Container: Box 23, Folder *27
  • Description: Blue Cross-Blue Shield

    regarding Champ's policy with this organization

    Dates: 1970-1972
    Container: Box 23, Folder *28
  • Description: Boeing Corporation

    regarding stocks held in this Seattle based firm

    Dates: 1966-1967
    Container: Box 24, Folder 1
  • Description: Boise F.T. and Company

    regarding municipal bonds represented by this Salt Lake City firm

    Dates: 1950-1955
    Container: Box 24, Folder 2
  • Description: Boise Chamber of Commerce

    regarding Champ's speaking engagements before this group and activities of the national chamber

    Dates: 1943-1944
    Container: Box 24, Folder 3
  • Description: Boise Chamber of Commerce

    regarding the Alaskan land withdraw]

    Dates: 1945-1948
    Container: Box 24, Folder 4
  • Description: Boise Chamber of Commerce

    regarding Champ's service as president of the U.S. Chamber of Commerce

    Dates: 1949
    Container: Box 24, Folder 5
  • Description: Boise Chamber of Commerce

    regarding the election of Bill Wright to post of Director, U.S. Chamber of Commerce his service and the general activities of the chamber

    Dates: 1950-1954
    Container: Box 24, Folder 6
  • Description: Boise Chamber of Commerce

    see above

    Dates: 1955-1956
    Container: Box 24, Folder 7
  • Description: Boise Chamber of Commerce

    regarding the program of the 7th annual convention and routine matters of the chamber

    Dates: 1961-1965
    Container: Box 24, Folder 8
  • Description: Boise Loan and Realty

    regarding the operation of this Boise branch of Utah Mortgage Loan

    Dates: 1950
    Container: Box 24, Folder 9
  • Description: Boise Loan and Realty

    see above

    Dates: 1951 January - 1951 August
    Container: Box 24, Folder 10
  • Description: Boise Loan and Realty

    see above

    Dates: 1951 September - 1951 December
    Container: Box 24, Folder 11
  • Description: Boise Loan and Realty

    see above

    Dates: 1952 January - 1952 May
    Container: Box 24, Folder 12
  • Description: Boise Loan and Realty

    see above

    Dates: 1952 June - 1952 December
    Container: Box 24, Folder 13
  • Description: Boise Loan and Realty

    see above

    Dates: 1953
    Container: Box 24, Folder 14
  • Description: Boise Loan and Realty

    see above

    Dates: 1954 January - 1954 August
    Container: Box 24, Folder 15
  • Description: Boise Loan and Realty

    see above

    Dates: 1954 September - 1954 December
    Container: Box 24, Folder 16
  • Description: Boise Loan and Realty

    see above

    Dates: 1955 January - 1955 May
    Container: Box 24, Folder 17
  • Description: Boise Loan and Realty

    see above

    Dates: 1955 June - 1955 December
    Container: Box 24, Folder 18
  • Description: Boise Loan and Realty

    regarding the operations of the Boise branch of Utah Mortgage Loan Corporation

    Dates: 1955 January - 1955 May
    Container: Box 24, Folder 19
  • Description: Boise Loan and Realty

    see above

    Dates: 1956 June - 1956 December
    Container: Box 24, Folder 20
  • Description: Boise Loan and Realty

    see above

    Dates: 1957 January - 1957 June
    Container: Box 25, Folder 1
  • Description: Boise Loan and Realty

    see above

    Dates: 1957 July - 1957 December
    Container: Box 25, Folder 2
  • Description: Boise Loan and Realty

    see above

    Dates: 1958 January - 1958 June
    Container: Box 25, Folder 3
  • Description: Boise Loan and Realty

    see above

    Dates: 1958 July - 1958 September
    Container: Box 25, Folder 4
  • Description: Boise Loan and Realty

    see above

    Dates: 1958 October - 1958 December
    Container: Box 25, Folder 5
  • Description: Boise Loan and Realty

    see above

    Dates: 1959 January - 1959 June
    Container: Box 25, Folder 6
  • Description: Boise Loan and Realty

    see above

    Dates: 1959 July - 1959 September
    Container: Box 25, Folder 7
  • Description: Boise Loan and Realty

    see above

    Dates: 1959 October - 1959 December
    Container: Box 25, Folder 8
  • Description: Boise Loan and Realty

    see above

    Dates: 1960 January - 1960 June
    Container: Box 25, Folder 9
  • Description: Boise Loan and Realty

    see above

    Dates: 1960 July - 1960 December
    Container: Box 25, Folder 10
  • Description: Boise Loan and Realty

    see above

    Dates: 1961 January - 1961 September
    Container: Box 25, Folder 11
  • Description: Boise Loan And Realty

    see above

    Dates: 1961 October - 1961 December
    Container: Box 25, Folder 12
  • Description: Boise-Payette Lumber Company

    regarding business transactions of Utah Mortgage Loan with this Boise based firm

    Dates: 1956
    Container: Box 25, Folder 13
  • Description: Bonded Tobacco Company Inc

    regarding Champ's cigar orders from this New York based distributor

    Dates: 1943
    Container: Box 25, Folder 14
  • Description: Bonds and Coupons

    regarding list of coupons for municipal and other tax exempt bonds ready for collection

    Dates: 1968
    Container: Box 25, Folder 15
  • Description: Bonneville Club

    regarding Champ's membership in this Salt Lake City businessman's club

    Dates: 1926-1928
    Container: Box 25, Folder 16
  • Description: Book Table, Inc

    from this Logan business

    Dates: 1950-1951
    Container: Box 25, Folder 17
  • Description: Boothby, Ralph E

    regarding Harvard Alumni

    Dates: 1956
    Container: Box 25, Folder 18
  • Description: Borbridge, Henry W

    regarding personal notes with PFC of Santa Barbara California concerning Herb Champ

    Dates: 1945-1946
    Container: Box 25, Folder 19
  • Description: Bosone, Reva Beck

    Utah Congressional candidate regarding public lands, housing and tenure of congressmen

    Dates: 1949-1951
    Container: Box 25, Folder 20
  • Description: Boston Insurance Company

    regarding stocks held in this Boston based firm

    Dates: 1961-1964
    Container: Box 25, Folder 21
  • Description: Bothwell, Roy C

    regarding Champ's investments in the American Falls Canal Securities Company

    Dates: 1950-1953
    Container: Box 25, Folder 22
  • Description: Boushall, Thomas C

    president of the Bank of Virginia, Richmond, regarding Estes Park meeting of the U.S. Chamber of Commerce

    Dates: 1946
    Container: Box 25, Folder *23
  • Description: Bowden, T.R

    regarding personal notes with mayor of Preston Idaho

    Dates: 1935-1937
    Container: Box 25, Folder *24
  • Description: Bowen, Edith

    regarding personal notes with this Utah State University educator and instructor at the Intermountain Indian School at Brigham City Utah

    Dates: 1953-1966
    Container: Box 25, Folder 25
  • Description: Bowery Savings Bank

    regarding this New York banks insured mortgages in the Salt Lake - Ogden area

    Dates: 1964-1965
    Container: Box 25, Folder 26
  • Description: Bowie, G. Calvert

    regarding business transactions between Utah Mortgage Loan Corp. and the H.L. Rust real estate and mortgage company of Washington D.C

    Dates: 1941-1959
    Container: Box 25, Folder 27
  • Description: Box Elder Chamber of Commerce

    regarding Champ speaking engagements before this chamber and its various activities

    Dates: 1955-1959
    Container: Box 25, Folder 28
  • Description: Box Elder County Bank

    regarding this Brigham City bank's business transactions with Utah Mortgage Loan Corp

    Dates: 1953-1965
    Container: Box 25, Folder 29
  • Description: Boy Scouts of America - Addresses of Frederick P. Champ
    Dates: 1936-1975
    Container: Box 26, Folder 1
  • Description: Boy Scouts of America - Bridger Council

    communications with Don C.C. Kimball, scout executive of this Rock Springs Wyoming council regarding the activities of the group

    Dates: 1957-1967
    Container: Box 26, Folder 2
  • Description: Boy Scouts of America - Bureau of Cub Scouts

    regarding the Cub Scouting activities of the Cache Valley Council BSA

    Dates: 1955-1956
    Container: Box 26, Folder 3
  • Description: Boy Scouts of America - Camp Inspections

    regarding annual camp inspections of Section VI, Region 12

    Dates: 1964 March - 1964 May
    Container: Box 26, Folder 4
  • Description: Boy Scouts of America - Camp Inspections

    see above

    Dates: 1964 June - 1964 December
    Container: Box 26, Folder 5
  • Description: Boy Scouts of America - Camp Inspections

    see above

    Dates: 1967
    Container: Box 26, Folder 6
  • Description: Boy Scouts of America - Camp Inspections

    see above

    Dates: 1969-1970
    Container: Box 26, Folder 7
  • Description: Boy Scouts of America - Camp Inspections

    see above

    Dates: 1971
    Container: Box 26, Folder 8
  • Description: Boy Scouts of America - Camp Inspections

    see above

    Dates: 1972
    Container: Box 26, Folder 9
  • Description: Boy Scouts of America - Camp Inspections

    see above

    Dates: 1973
    Container: Box 26, Folder 10
  • Description: Boy Scouts of America - Committee On Corporations

    regarding solicitation for contributions from various corporations

    Dates: 1948 January - 1948 March
    Container: Box 26, Folder 11
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1948 June - 1948 July
    Container: Box 26, Folder 12
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1948 August - 1948 December
    Container: Box 26, Folder 13
  • Description: Boy Scouts of America - Committee On Corporations
    Dates: 1948
    Container: Box 26, Folder 14
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1949 January
    Container: Box 26, Folder 15
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1949 February
    Container: Box 26, Folder 16
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1949 March - 1949 April
    Container: Box 26, Folder 17
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1949 May - 1949 June
    Container: Box 26, Folder 18
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1949 July - 1949 August
    Container: Box 26, Folder 19
  • Description: Boy Scouts of America - Committee On Corporations
    Dates: 1949
    Container: Box 26, Folder 20
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1950 April - 1950 May
    Container: Box 26, Folder 21
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1950 June - 1950 December
    Container: Box 26, Folder 22
  • Description: Boy Scouts of America - Committee On Corporations

    regarding solicitation for contributions from various Corp

    Dates: 1951 May
    Container: Box 27, Folder 1
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1951 January - 1951 August
    Container: Box 27, Folder 2
  • Description: Boy Scouts of America - Committee On Corporations
    Dates: 1951
    Container: Box 27, Folder 3
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1952 February
    Container: Box 27, Folder 4
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1952 March
    Container: Box 27, Folder 5
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1952 April
    Container: Box 27, Folder 6
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1952 June
    Container: Box 27, Folder 7
  • Description: Boy Scouts of America - Committee On Corporations
    Dates: 1952
    Container: Box 27, Folder 8
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1953 January
    Container: Box 27, Folder 9
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1953 February
    Container: Box 27, Folder 10
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1953 March
    Container: Box 27, Folder 11
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1953 April - 1953 October
    Container: Box 27, Folder 12
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1954 March
    Container: Box 27, Folder 13
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1954 April
    Container: Box 27, Folder 14
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1954 May - 1954 June
    Container: Box 27, Folder 15
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1954 July - 1954 November
    Container: Box 27, Folder 16
  • Description: Boy Scouts of America - Committee On Corporations
    Dates: 1954
    Container: Box 27, Folder 17
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1955 Febraury - 1955 March
    Container: Box 27, Folder 18
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1955 April - 1955 July
    Container: Box 27, Folder 19
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1956 January - 1956 February
    Container: Box 27, Folder 20
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1956 March - 1956 August
    Container: Box 27, Folder 21
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1957 January - 1957 March
    Container: Box 27, Folder 22
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1957 April - 1957 October
    Container: Box 27, Folder 23
  • Description: Boy Scouts of America - Committee On Corporations

    regarding solicitation for contributions from various corporations

    Dates: 1958 February - 1958 May
    Container: Box 28, Folder 1
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1958 June - 1958 November
    Container: Box 28, Folder 2
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1959 February - 1959 April
    Container: Box 28, Folder 3
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1959 May
    Container: Box 28, Folder 4
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1959 June - 1959 December
    Container: Box 28, Folder 5
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1960 April
    Container: Box 28, Folder 6
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1960 May - 1960 October
    Container: Box 28, Folder 7
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1961 February - 1961 April
    Container: Box 28, Folder 8
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1961 May - 1961 November
    Container: Box 28, Folder 9
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1962 January - 1962 May
    Container: Box 28, Folder 10
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1962 June - 1962 December
    Container: Box 28, Folder 11
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1966
    Container: Box 28, Folder 12
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1959-1967
    Container: Box 28, Folder 13
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1969
    Container: Box 28, Folder 14
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1969
    Container: Box 28, Folder 15
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1970
    Container: Box 28, Folder 16
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1968-1970
    Container: Box 28, Folder 17
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1971 January - 1971 October
    Container: Box 28, Folder 18
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1971 November - 1971 December
    Container: Box 28, Folder 19
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1970-1971
    Container: Box 28, Folder 20
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1972 September
    Container: Box 28, Folder 21
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1972 October - 1972 December
    Container: Box 28, Folder 22
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1974
    Container: Box 28, Folder 23
  • Description: Boy Scouts of America - Committee On Corporations

    see above

    Dates: 1971-1974
    Container: Box 28, Folder 24
  • Description: Boy Scouts of America - Cache Valley Council

    F.P. Champ as chairman of the finance committee regarding routine matters of business, publicity, finance and operation of the council

    Dates: 1936 - 1939 April
    Container: Box 29, Folder 1
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1939 May - 1939 September
    Container: Box 29, Folder 2
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1939 October - 1939 December
    Container: Box 29, Folder 3
  • Description: Boy Scouts of America - Cache Valley Council

    minutes and bulletins of the Executive Board

    Dates: 1939
    Container: Box 29, Folder 4
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1939
    Container: Box 29, Folder 5
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940 January - 1940 February
    Container: Box 29, Folder 6
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940 March - 1940 April
    Container: Box 29, Folder 7
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940 May - 1940 June
    Container: Box 29, Folder 8
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940 July - 1940 August
    Container: Box 29, Folder 9
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940 September - 1940 October
    Container: Box 29, Folder 10
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940 November - 1940 December
    Container: Box 29, Folder 11
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940 January
    Container: Box 29, Folder 12
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940 February - 1940 March
    Container: Box 29, Folder 13
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940 April - 1940 May
    Container: Box 29, Folder 14
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940 June - 1940 October
    Container: Box 29, Folder 15
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940 November - 1940 December
    Container: Box 29, Folder 16
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1940
    Container: Box 29, Folder 17
  • Description: Boy Scouts of America - Cache Valley Council

    F.P. Champ as chairman of finance committee regarding routine matters of business, publicity, finance and operation of the council

    Dates: 1941 January - 1941 February
    Container: Box 30, Folder 1
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1941 March
    Container: Box 30, Folder 2
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1941 April - 1941 May
    Container: Box 30, Folder 3
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1941 June
    Container: Box 30, Folder 4
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1941 July
    Container: Box 30, Folder 5
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1941 August - 1941 September
    Container: Box 30, Folder 6
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1941 October - 1941 December
    Container: Box 30, Folder 7
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1941
    Container: Box 30, Folder 8
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1941 January - 1941 June
    Container: Box 30, Folder 9
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1941 July - 1941 December
    Container: Box 30, Folder 10
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1942 January - 1942 February
    Container: Box 30, Folder 11
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1942 March
    Container: Box 30, Folder 12
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1942 April - 1942 May
    Container: Box 30, Folder 13
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1942 June - 1942 July
    Container: Box 30, Folder 14
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1942 August - 1942 December
    Container: Box 30, Folder 15
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1942
    Container: Box 30, Folder 16
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1942 January - 1942 May
    Container: Box 30, Folder 17
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1942 June - 1942 December
    Container: Box 30, Folder 18
  • Description: Boy Scouts of America - Cache Valley Council

    F. P. Champ as chairman of the finance committee regarding routine matters of business, publicity, finance and operation of the council

    Dates: 1943 January - 1943 February
    Container: Box 31, Folder 1
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1943 March - 1943 June
    Container: Box 31, Folder 2
  • Description: Boy Scouts of America - Cache Valley Council

    F.P. Champ as chairman of the finance committee regarding routine matters of business, publicity, finance and operation of the council

    Dates: 1943 July - 1943 October
    Container: Box 31, Folder 3
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1943 November - 1943 December
    Container: Box 31, Folder 4
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1943
    Container: Box 31, Folder 5
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1943
    Container: Box 31, Folder 6
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1945
    Container: Box 31, Folder 7
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1946 February - May 1946
    Container: Box 31, Folder 8
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1946 June- 1946 July
    Container: Box 31, Folder 9
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1946 August - 1946 October
    Container: Box 31, Folder 10
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1946 November - 1946 December
    Container: Box 31, Folder 11
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1946
    Container: Box 31, Folder 12
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1946
    Container: Box 31, Folder 13
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1947 January - 1947 April
    Container: Box 31, Folder 14
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1947 March - 1947 August
    Container: Box 31, Folder 15
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1947 September - 1947 October
    Container: Box 31, Folder 16
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1947 November - 1947 December
    Container: Box 31, Folder 17
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1947
    Container: Box 31, Folder 18
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1947
    Container: Box 31, Folder 19
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1948 January
    Container: Box 31, Folder 20
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1948 February - 1948 March
    Container: Box 31, Folder 21
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1948 April - 1948 June
    Container: Box 31, Folder 22
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1948 July - 1948 December
    Container: Box 31, Folder 23
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1948 January - 1948 April
    Container: Box 31, Folder 24
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1948 May - 1948 December
    Container: Box 31, Folder 25
  • Description: Boy Scouts of America - Cache Valley Council

    F.P. Champ as chairman of finance committee regarding routine matters of business, publicity, finance and operation of the council

    Dates: 1949
    Container: Box 32, Folder 1
  • Description: Boy Scouts of America - Cache Valley Council

    F.P. Champ as chairman of finance committee regarding routine matters of business, publicity, finance and operation of the council

    Dates: 1949
    Container: Box 32, Folder 2
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1950
    Container: Box 32, Folder 3
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1950
    Container: Box 32, Folder 4
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1951
    Container: Box 32, Folder 5
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1952
    Container: Box 32, Folder 6
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1953
    Container: Box 32, Folder 7
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1954
    Container: Box 32, Folder 8
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1955
    Container: Box 32, Folder 9
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1956
    Container: Box 32, Folder 10
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1957
    Container: Box 32, Folder 11
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1958
    Container: Box 32, Folder 12
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1959
    Container: Box 32, Folder 13
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1950-1959
    Container: Box 32, Folder 14
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1960
    Container: Box 32, Folder 14
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1961
    Container: Box 32, Folder 15
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1962
    Container: Box 32, Folder 16
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1961-1962
    Container: Box 32, Folder 17
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1963
    Container: Box 32, Folder 18
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1963
    Container: Box 32, Folder 19
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1964
    Container: Box 32, Folder 20
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1965
    Container: Box 32, Folder 21
  • Description: Boy Scouts of America - Cache Valley Council

    F. P. Champ as chairman of finance committee regarding routine matters of business, publicity, finance and operation of the council

    Dates: 1966
    Container: Box 33, Folder 1
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1967
    Container: Box 33, Folder 2
  • Description: Boy Scouts of America - Cache Valley Council

    F.P. Champ as chairman of finance committee regarding routine matters of business, publicity, finance and operation of the council

    Dates: 1968
    Container: Box 33, Folder 3
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1969
    Container: Box 33, Folder 4
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1964-1969
    Container: Box 33, Folder 5
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1970
    Container: Box 33, Folder 6
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1971
    Container: Box 33, Folder 7
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1970-1971
    Container: Box 33, Folder 8
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1972 January - 1972 September
    Container: Box 33, Folder 9
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1972 October - 1972 December
    Container: Box 33, Folder 10
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1973
    Container: Box 33, Folder 11
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1974
    Container: Box 33, Folder 12
  • Description: Boy Scouts of America - Cache Valley Council

    see above

    Dates: 1975
    Container: Box 33, Folder 13
  • Description: Boy Scouts of America - Great Salt Lake Council

    regarding meetings and routine council matters

    Dates: 1960-1967
    Container: Box 33, Folder 14
  • Description: Boy Scouts of America - Hull Valley Scout Reservation

    regarding trusts donated by F.P. Champ for the purpose of improving the facilities at the reservation, Scout Executive Derrald L. Watkins

    Dates: 1971
    Container: Box 33, Folder *15
  • Description: Boy Scouts of America - Inter-Council Finance Committee

    with scout executives of various regional divisions regarding financial matters such as contributors, programs and publicity

    Dates: 1948
    Container: Box 33, Folder 16
  • Description: Boy Scouts of America - Inter-Council Finance Committee

    see above

    Dates: 1950
    Container: Box 33, Folder 17
  • Description: Boy Scouts of America - Inter-Council Finance Committee

    see above

    Dates: 1951
    Container: Box 33, Folder 18
  • Description: Boy Scouts of America - Inter-Council Finance Committee

    see above

    Dates: 1952
    Container: Box 33, Folder 19
  • Description: Boy Scouts of America - Inter-Council Finance Committee

    see above

    Dates: 1963 January - 1963 June
    Container: Box 33, Folder 20
  • Description: Boy Scouts of America - Inter-Council Finance Committee

    see above

    Dates: 1963 July - December
    Container: Box 33, Folder 21
  • Description: Boy Scouts of America - Lake Bonneville Council

    (formerly Ogden Area Council) regarding corporate contributions, camp inspections and routine Scout business

    Dates: 1951-1973
    Container: Box 34, Folder 1
  • Description: Boy Scouts of America - Meetings

    regarding July 16-17, 1953 meeting of the National Council in L.A

    Dates: 1953
    Container: Box 34, Folder 2
  • Description: Boy Scouts of America - Meetings

    regarding May 1955 meeting of the NationaI Council in St. Louis

    Dates: 1955 May
    Container: Box 34, Folder 3
  • Description: Boy Scouts of America - Meetings

    regarding meetings of the National Council in Las Vegas in March 1969 and Salt Lake City in Nov. 1969

    Dates: 1969
    Container: Box 34, Folder 4
  • Description: Boy Scouts of America - Meetings

    regarding Executive Committee meetings in Newport Beach in March; Star-line, Nevada in Sept; and Las Vegas in November

    Dates: 1970
    Container: Box 34, Folder 5
  • Description: Boy Scouts of America - Meetings

    Cache Valley Council Executive Board

    Dates: 1975-1976
    Container: Box 34, Folder 6
  • Description: Boy Scouts of America - National Council

    regarding the planning of the annual meetings and the second national jamboree

    Dates: 1948-1950
    Container: Box 34, Folder 7
  • Description: Boy Scouts of America - National Council

    regarding activities sponsored by them, the annual meetings, jamborees, etc.

    Dates: 1951-1953
    Container: Box 34, Folder 8
  • Description: Boy Scouts of America - National Council

    see above

    Dates: 1954-1956
    Container: Box 34, Folder 9
  • Description: Boy Scouts of America - National Council

    see above

    Dates: 1957-1959
    Container: Box 34, Folder 10
  • Description: Boy Scouts of America - National Council

    see above

    Dates: 1960
    Container: Box 34, Folder 11
  • Description: Boy Scouts of America - National Council

    see above

    Dates: 1961
    Container: Box 34, Folder 12
  • Description: Boy Scouts of America - National Council

    see above

    Dates: 1966-1969
    Container: Box 34, Folder 13
  • Description: Boy Scouts of America - National Council

    see above

    Dates: 1970-1973
    Container: Box 34, Folder 14
  • Description: Boy Scouts of America - National Council

    see above

    Dates: 1974
    Container: Box 34, Folder 15
  • Description: Boy Scouts of America - Committee On Nominations

    regarding nominations for National Council officers, Exec. Board members, National Council members at large, National Council honorary members and National Court of Honors

    Dates: 1950
    Container: Box 34, Folder 16
  • Description: Boy Scouts of America - Committee On Nominations

    see above

    Dates: 1951
    Container: Box 34, Folder 17
  • Description: Boy Scouts of America - Committee On Nominations

    see above

    Dates: 1954
    Container: Box 34, Folder 18
  • Description: Boy Scouts of America - Committee On Nominations

    see above

    Dates: 1971
    Container: Box 34, Folder 19
  • Description: Boy Scouts of America - Palm Springs and Desert area Council

    regarding Champs service as finance chairman California Inland Empire Council

    Dates: 1972
    Container: Box 34, Folder 20
  • Description: Boy Scouts of America - Regional Building Fund

    thanking Champ for contribution to the fund

    Dates: 1962
    Container: Box 35, Folder 1
  • Description: Boy Scouts of America - Regional Executive Committee

    regarding candidates or awards and the scheduling of annual regional meetings and committee meetings

    Dates: 1949 January
    Container: Box 35, Folder 2
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1949 February - 1949 August
    Container: Box 35, Folder 3
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1949 September - 1949 December
    Container: Box 35, Folder 4
  • Description: Boy Scouts of America - Regional Executive Committee

    minutes of meetings, reports on annual meeting and sectional meetings

    Dates: 1949
    Container: Box 35, Folder 5
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1950-1951
    Container: Box 35, Folder 6
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1952
    Container: Box 35, Folder 7
  • Description: Boy Scouts of America - Regional Executive Committee

    reports, directories and Region XII Fact Book

    Dates: 1952
    Container: Box 35, Folder 8
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1953
    Container: Box 35, Folder 9
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1953
    Container: Box 35, Folder 10
  • Description: Boy Scouts of America - Regional Executive Committee

    regarding 3rd National Jamboree at Irvine Ranch, California

    Dates: 1953
    Container: Box 35, Folder 11
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1954 January - 1954 August
    Container: Box 35, Folder 12
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1954 September - 1954 December
    Container: Box 35, Folder 13
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1954
    Container: Box 35, Folder 14
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1955
    Container: Box 35, Folder 15
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1955-1956
    Container: Box 35, Folder 16
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1956
    Container: Box 35, Folder 17
  • Description: Boy Scouts of America - Regional Executive Committee

    meetings, nominations for awards, and general business matters of Region XII Council

    Dates: 1957
    Container: Box 36, Folder 1
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1958 March - 1958 September
    Container: Box 36, Folder 2
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1958 October - 1958 December
    Container: Box 36, Folder 3
  • Description: Boy Scouts of America - Regional Executive Committee

    various reports from committee meetings

    Dates: 1958
    Container: Box 36, Folder 4
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1959
    Container: Box 36, Folder 5
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1959
    Container: Box 36, Folder 6
  • Description: Boy Scouts of America - Regional Executive Committee

    meetings, nominations for awards, and general business matters of the Region XII Council

    Dates: 1960 January - 1960 June
    Container: Box 36, Folder 7
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1960 July - 1960 August
    Container: Box 36, Folder 8
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1960 September - 1960 December
    Container: Box 36, Folder 9
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1960
    Container: Box 36, Folder 10
  • Description: Boy Scouts of America - Regional Executive Committee

    regarding Nov. 12, 1960 in Sacramento

    Dates: 1960
    Container: Box 36, Folder 11
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1961
    Container: Box 36, Folder 12
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1961
    Container: Box 36, Folder 13
  • Description: Boy Scouts of America - Regional Executive Committee

    regarding the Las Vegas meetings on November 11, 1961 and in March of 1962

    Dates: 1961 November 11 - 1962 March
    Container: Box 36, Folder 14
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1962
    Container: Box 36, Folder 15
  • Description: Boy Scouts of America - Regional Executive Committee

    Salt Lake City

    Dates: 1963
    Container: Box 36, Folder 16
  • Description: Boy Scouts of America - Regional Executive Committee

    Fresno, California

    Dates: 1968
    Container: Box 36, Folder 17
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1968
    Container: Box 36, Folder 18
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1971
    Container: Box 36, Folder 19
  • Description: Boy Scouts of America - Regional Executive Committee

    Scottsdale, Arizona

    Dates: 1971
    Container: Box 36, Folder 20
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1971-1972
    Container: Box 36, Folder 21
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1972
    Container: Box 36, Folder 22
  • Description: Boy Scouts of America - Regional Executive Committee

    see above

    Dates: 1974-1976
    Container: Box 36, Folder 23
  • Description: Boy Scouts of America - Regional Executive Committee

    Coronado, California

    Dates: 1975
    Container: Box 36, Folder 24
  • Description: Boy Scouts of America - Regional Executive Committee
    Dates: 1972-1976
    Container: Box 36, Folder 25
  • Description: Boy Scouts of America - Finance Resources Committee

    reports to help Region XII Councils raise funds for various programs

    Dates: 1957-1958
    Container: Box 36, Folder 26
  • Description: Boy Scouts of America - Finance Resources Committee

    see above

    Dates: 1957-1958
    Container: Box 36, Folder 27
  • Description: Boy Scouts of America - Trust Fund Promotion Committee

    regarding the establishment of Committee notices of meetings, and related materials

    Dates: 1966-1967
    Container: Box 36, Folder 28
  • Description: Boy Scouts of America - Trust Fund Promotion Committee

    see above

    Dates: 1966-1967
    Container: Box 36, Folder 29
  • Description: Boy Scouts of America - Utah National Parks Council

    regarding Floyd Loveridges's retirement from Executive Board

    Dates: 1975
    Container: Box 36, Folder 30
  • Description: Boy Scouts of America - Scouts of America
    Dates: 1936-1975
    Container: Box 36, Folder 31
  • Description: Boy's Club of America

    regarding Champ's contributions to this N.Y. based nationally represented, organization for disadvantaged boys

    Dates: 1956-1975
    Container: Box 37, Folder 1
  • Description: Boy's Republic

    regarding Champ's annual order for Christmas Wreaths from this California non-profit farm-school community for boys

    Dates: 1954-1957
    Container: Box 37, Folder 2
  • Description: Bradshaw, George

    regarding yardwork he did for the Champs

    Dates: 1965-1973
    Container: Box 37, Folder *3
  • Description: Bradford, Ralph

    former V.P. of U.S. Chamber of Commerce regarding his retirement

    Dates: 1971
    Container: Box 37, Folder *4
  • Description: Bradley, John E.

    Santa Ana, Calif. stockholder in Cache Valley Banking CO. regarding the status of his investment

    Dates: 1922-1939
    Container: Box 37, Folder *5
  • Description: Branch, Dr. Charles H. Hardin

    SLC psychiatrist regarding care of Frances Champ

    Dates: 1948-1949
    Container: Box 37, Folder 6
  • Description: Brandon, C. Watt

    publisher of the Kemmerer Gazette, Wyoming regarding public lands policy and related matters

    Dates: 1941-1943
    Container: Box 37, Folder 7
  • Description: Brandt, Dr. Karl

    Stanford University economist regarding his speeches on public land policy and post-war Germany

    Dates: 1945
    Container: Box 37, Folder *8
  • Description: Brascan Ltd.

    regarding Champ's investment in the Brazilian Light and Power Co

    Dates: 1966-1967
    Container: Box 37, Folder 9
  • Description: Brascan Ltd.

    see above

    Dates: 1968-1975
    Container: Box 37, Folder 10
  • Description: Can Ltd.

    see above

    Dates: 1968-1975
    Container: Box 37, Folder 11
  • Description: Braunschweiger, Walter J.

    Exec. T. P. Bank of America L.A. regarding the U.S. C of C, personal matters

    Dates: 1944-1954
    Container: Box 37, Folder 12
  • Description: Brennan, Leonard A.

    agent for the California Insurance CO. regarding Bond of U.S. Marshal Gilbert Mecham

    Dates: 1933-1934
    Container: Box 37, Folder 13
  • Description: Bridgerland Photo

    regarding remittance from Champ to this Logan photography store

    Dates: 1966-1969
    Container: Box 37, Folder *14
  • Description: Bridgerland Senior Citizens

    regarding Champ's contributions to this Logan organization

    Dates: 1971
    Container: Box 37, Folder 15
  • Description: Bridges, Senator Styles H.

    U.S. Senator from New Hampshire regarding economy in the Federal Government

    Dates: 1948
    Container: Box 37, Folder *16
  • Description: Briggs, Dr. C.H.

    Pasadena physician regarding Champ's periodic reports on his personal health and consultations with other doctors

    Dates: 1974-1975
    Container: Box 37, Folder *17
  • Description: Brigham City Chamber of Commerce

    regarding Utah Savings Bonds, Utah industrializations, Business Ed. programs etc.

    Dates: 1945-1952
    Container: Box 37, Folder 18
  • Description: Brigham Young College

    Contributions to the Endowment Fund of this Logan College

    Dates: 1926
    Container: Box 37, Folder 19
  • Description: Brigham Young University

    regarding invitations to recitals given at B.Y.U

    Dates: 1935-1959
    Container: Box 37, Folder 20
  • Description: Brigham Young University

    Miscellaneous

    Dates: 1961-1968
    Container: Box 37, Folder 21
  • Description: Brigham Young Statue Commission

    regarding request for Champ's participation on an advisory committee on the unveiling of the statue

    Dates: 1950
    Container: Box 37, Folder 22
  • Description: Brimley, W.C.

    agent for the intermountain branch office of N.Y. Life Ins. CO. SLC regarding life insurance

    Dates: 1933-1940
    Container: Box 37, Folder 23
  • Description: Brink, Olive

    Canoga Park, Ca. investor in Cache Valley Banking CO. regarding sale of stock

    Dates: 1947-1955
    Container: Box 37, Folder 24
  • Description: Bristol-Myers Company

    N.Y. based Co. regarding buying and selling of stocks of this company

    Dates: 1954-1971
    Container: Box 38, Folder 1
  • Description: Bristol-Myers Co.

    N.Y. based Co. regarding annual reports and financial data

    Dates: 1960-1968
    Container: Box 38, Folder 2
  • Description: Bristol, Ralph E.

    director for Utah War Production Board based in SLC regarding radio tube plant installed in Cache Valley

    Dates: 1922-1943
    Container: Box 38, Folder 3
  • Description: Bristol, Ralph E.

    see above

    Dates: 1944-1946
    Container: Box 38, Folder 4
  • Description: Bristol, Ralph E.

    Idaho Natural Gas Corp. regarding financial reports and map

    Dates: 1940-1949
    Container: Box 38, Folder 5
  • Description: Brittingham, H.R.

    Head of Wisconsin Alumni Research Foundation, regarding a franchise for the use of the irradiated process of vitamin D for evaporated milk for the Morning Milk Company

    Dates: 1934-1936
    Container: Box 38, Folder 6
  • Description: Broadway Hale Stores Inc.

    regarding stocks held in this company by Champ

    Dates: 1935
    Container: Box 38, Folder *7
  • Description: Broadway Motor Building Corporation

    regarding default on first mortgage bond

    Dates: 1935
    Container: Box 38, Folder *8
  • Description: Brock, J. Elmer

    member of the Public Domain Polices Committee of the U.S. Chamber of Commerce regarding creation of Jackson Hole National Monument

    Dates: 1943
    Container: Box 38, Folder 9
  • Description: Brock, J. Elmer

    see above

    Dates: 1944
    Container: Box 38, Folder 10
  • Description: Brock, J. Elmer

    see above

    Dates: 1945
    Container: Box 38, Folder 11
  • Description: Brock, J. Elmer

    regarding public lands in Wyoming

    Dates: 1946-1947
    Container: Box 38, Folder 12
  • Description: Brock, J. Elmer

    see above

    Dates: 1948-1949
    Container: Box 38, Folder 13
  • Description: Brock, J. Elmer

    see above

    Dates: 1950-1953
    Container: Box 38, Folder 14
  • Description: Brock, J. Elmer

    see above

    Dates: 1954 January - 1954 July
    Container: Box 38, Folder 15
  • Description: Brock, J. Elmer

    see above

    Dates: 1954 August - 1954 December
    Container: Box 38, Folder 16
  • Description: Brock, J. Elmer
    Dates: 1949-1954
    Container: Box 38, Folder 17
  • Description: Brockman, E.F.

    Sec-Treasurer of the Livestock Credit Corporation at Pocatello, Idaho, regarding job applications

    Dates: 1947
    Container: Box 38, Folder *18
  • Description: Brooking, A.J.

    personal notes to this Logan acquaintance

    Dates: 1953-1954
    Container: Box 38, Folder *19
  • Description: Brooks, Colonel H.E.

    Chief of Staff of Utah Military District, fort Douglas, regarding honorary membership in officers mess for Mrs. Champ

    Dates: 1954-1957
    Container: Box 38, Folder 20
  • Description: Bross, Florence

    regarding stock held in Cache Valley Banking Company by this woman

    Dates: 1947-1949
    Container: Box 38, Folder 21
  • Description: Brough, C.A.

    personal notes with general manager of the San Francisco office, Security Insurance Co

    Dates: 1957-1958
    Container: Box 38, Folder 22
  • Description: Brown, Mrs. Anna Welles

    Regarding personal matters

    Dates: 1896-1976
    Container: Box 39, Folder *1
  • Description: Brown, Edward W.

    based in Rockford, IlL. regarding personal matters

    Dates: 1922-1939
    Container: Box 39, Folder 2
  • Description: Brown Floral Co.

    SLC based floral CO. regarding general requests to send flowers and plants

    Dates: 1948-1968
    Container: Box 39, Folder 3
  • Description: Brown, George H.

    Boston, Mass. attorney regarding lost parcel containing fur

    Dates: 1928-1929
    Container: Box 39, Folder 4
  • Description: Brown, Col. Joseph D.

    regarding personal matters

    Dates: 1937-1967
    Container: Box 39, Folder 5
  • Description: Brown, J. Wylie

    Southwestern rancher with interest in New Mexico, California regarding personal matters with information about ranch in Wyoming

    Dates: 1923-1935
    Container: Box 39, Folder 6
  • Description: Brown, J. Wylie

    regarding National Cattleman's AssoC. New Mexico Cattle Growers Assoc. and various other associations

    Dates: 1936
    Container: Box 39, Folder 7
  • Description: Brown, J. Wylie

    based at Boirre, Loir-et-cher, France regarding business deals with a ranch in Idaho, a bank in Brigham City, and other matters

    Dates: 1937
    Container: Box 39, Folder 8
  • Description: Brown, J. Wylie

    regarding buying a new ranch in New Mexico and other matters

    Dates: 1938
    Container: Box 39, Folder 9
  • Description: Brown, J. Wylie

    regarding visits from families

    Dates: 1939
    Container: Box 39, Folder 10
  • Description: Brown, J. Wylie

    regarding Herbert Champ attending New Mexico military int. and vacation trips

    Dates: 1940 January - 1940 June
    Container: Box 39, Folder 11
  • Description: Brown, J. Wylie

    regarding personal matters

    Dates: 1940 July - 1940 December
    Container: Box 39, Folder 12
  • Description: Brown, J. Wylie

    regarding grazing service in connection with the forest Service in the Western States

    Dates: 1941 January - 1941 May
    Container: Box 39, Folder 13
  • Description: Brown, J. Wylie

    regarding public lands and personal matters

    Dates: 1941 June - 1941 December
    Container: Box 39, Folder 14
  • Description: Brown, J. Wylie

    personal matters

    Dates: 1942
    Container: Box 39, Folder 15
  • Description: Brown, J. Wylie

    Champ running for National C of C President, personal matters

    Dates: 1943
    Container: Box 39, Folder 16
  • Description: Brown, J. Wylie

    regarding engagement for Champ

    Dates: 1944
    Container: Box 39, Folder 17
  • Description: Brown, J. Wylie

    regarding buying of a salt and pepper collection

    Dates: 1945
    Container: Box 39, Folder 18
  • Description: Brown, J. Wylie

    regarding personal matters

    Dates: 1946
    Container: Box 39, Folder 19
  • Description: Brown, J. Wylie

    Southwestern rancher with interests in New Mexico, Arizona, Texas and Calif. regarding family matters and ranching business in New Mexico

    Dates: 1947 January - 1947 April
    Container: Box 40, Folder 1
  • Description: Brown, J. Wylie

    regarding prospects for ranch buying in Arizona and recreation home in Ariz. or Calif

    Dates: 1947 May - 1947 July
    Container: Box 40, Folder 2
  • Description: Brown, J. Wylie

    regarding purchase of pleasure boat, ranching business, and family matters

    Dates: 1947 August - 1947 September
    Container: Box 40, Folder 3
  • Description: Brown, J. Wylie

    regarding Albuquerque housing development, ranch property , and the William Wyatt ranch in Deal, Montana

    Dates: 1947 October - 1947 December
    Container: Box 40, Folder 4
  • Description: Brown, J. Wylie

    Regarding Albuquerque housing developments, a medical arts building, and personal matters

    Dates: 1922-1976
    Container: Box 40, Folder 5
  • Description: Brown, J. Wylie

    regarding Albuguerque housing developments, the John Peterson ranch in New Mexico, and family matters

    Dates: 1922-1976
    Container: Box 40, Folder 6
  • Description: Brown, J. Wylie

    regarding personal matters

    Dates: 1950 January - 1950 June
    Container: Box 40, Folder 7
  • Description: Brown, J. Wylie

    regarding Wikidal summer home and Champ's housing projects in Ogden and Idaho Falls

    Dates: 1950 July - 1950 December
    Container: Box 40, Folder 8
  • Description: Brown, J. Wylie

    regarding personal matters

    Dates: 1951 January - 1951 June
    Container: Box 40, Folder 9
  • Description: Brown, J. Wylie

    see above

    Dates: 1951 July - 1951 December
    Container: Box 40, Folder 10
  • Description: Brown, J. Wylie

    regarding the Wikidal diamonds and family matters

    Dates: 1952 January - 1952 June
    Container: Box 40, Folder 11
  • Description: Brown, J. Wylie

    regarding the Presidential campaign and family matters

    Dates: 1952 July - 1952 December
    Container: Box 40, Folder 12
  • Description: Brown, J. Wylie

    regarding a ranch in Tennes

    Dates: 1953
    Container: Box 40, Folder 13
  • Description: Brown, J. Wylie

    regarding family matters

    Dates: 1954
    Container: Box 40, Folder 14
  • Description: Brown, J. Wylie

    regarding Brown's marriage to Proxy and family matters

    Dates: 1955
    Container: Box 40, Folder 15
  • Description: Brown, J. Wylie

    regarding family matters

    Dates: 1956
    Container: Box 40, Folder 16
  • Description: Brown, J. Wylie

    see above

    Dates: 1957 January - 1957 June
    Container: Box 40, Folder 17
  • Description: Brown, J. Wylie

    see above

    Dates: 1957 July - 1957 December
    Container: Box 40, Folder 18
  • Description: Brown, J. Wylie

    see above

    Dates: 1958 January - 1958 April
    Container: Box 40, Folder 19
  • Description: Brown, J. Wylie

    see above

    Dates: 1958 May - 1958 December
    Container: Box 40, Folder 20
  • Description: Brown, J. Wylie

    Southwestern rancher with interests in New Mexico, Arizona, Texas and Calif. re family matters and Brown's stay at Glenwood Springs, Colo

    Dates: 1959 January - 1959 July
    Container: Box 41, Folder 1
  • Description: Brown, J. Wylie

    regarding family matters, Brown's travels and the Champ's winter plans in Palm Springs

    Dates: 1959 August - 1959 December
    Container: Box 41, Folder 2
  • Description: Brown, J. Wylie

    regarding family matters and Brown's stay at San Jacinto, Ca

    Dates: 1960 January - 1960 May
    Container: Box 41, Folder 3
  • Description: Brown, J. Wylie

    regarding family matters and Brown's stay in Honolulu Hawaii, and the 1960 National Political campaign

    Dates: 1960 June - 1960 December
    Container: Box 41, Folder 4
  • Description: Brown, J. Wylie

    regarding family matters, mutual investments and Brown's stay in Honolulu

    Dates: 1961 January - 1961 March
    Container: Box 41, Folder 5
  • Description: Brown, J. Wylie

    regarding family matters Champs panned round-the-world trip, stay in Honolulu

    Dates: 1961 April - 1961 June
    Container: Box 41, Folder 6
  • Description: Brown, J. Wylie

    regarding family matters and Brown's stay in Florida

    Dates: 1961 July - 1961 December
    Container: Box 41, Folder 7
  • Description: Brown, J. Wylie

    regarding family matters and Brown in El Paso

    Dates: 1962 January - 1962 April
    Container: Box 41, Folder 8
  • Description: Brown, J. Wylie

    regarding family matters and stock market, and Brown's stay in Honolulu

    Dates: 1962 May - 1962 July
    Container: Box 41, Folder 9
  • Description: Brown, J. Wylie

    regarding family matters and public lands and National politics

    Dates: 1962 August - 1962 December
    Container: Box 41, Folder 10
  • Description: Brown, J. Wylie

    regarding family matters and savings and loan industry and Brown's stay in Honolulu

    Dates: 1963 January - 1963 May
    Container: Box 41, Folder 11
  • Description: Brown, J. Wylie

    regarding family matters, National Politics, and Brown's trip to Japan

    Dates: 1963 June - 1963 December
    Container: Box 41, Folder 12
  • Description: Brown, J. Wylie

    see above

    Dates: 1964 January - 1964 June
    Container: Box 41, Folder 13
  • Description: Brown, J. Wylie

    see above

    Dates: 1964 July - 1964 December
    Container: Box 41, Folder 14
  • Description: Brown, J. Wylie

    see above

    Dates: 1965 January - 1965 June
    Container: Box 41, Folder 15
  • Description: Brown, J. Wylie

    see above

    Dates: 1965 July - 1965 September
    Container: Box 41, Folder 16
  • Description: Brown, J. Wylie

    see above

    Dates: 1965 October - 1965 December
    Container: Box 41, Folder 17
  • Description: Brown, J. Wylie

    regarding family matters and the Vietnam War

    Dates: 1966
    Container: Box 42, Folder 1
  • Description: Brown, J. Wylie

    personal notes with Champ

    Dates: 1967
    Container: Box 42, Folder 2
  • Description: Brown, J. Wylie

    personal notes with Champ

    Dates: 1968
    Container: Box 42, Folder 3
  • Description: Brown, J. Wylie

    see above

    Dates: 1969
    Container: Box 42, Folder 4
  • Description: Brown, J. Wylie

    see above

    Dates: 1970
    Container: Box 42, Folder 5
  • Description: Brown, J. Wylie

    see above

    Dates: 1971
    Container: Box 42, Folder 6
  • Description: Brown, J. Wylie

    see above

    Dates: 1972
    Container: Box 42, Folder 7
  • Description: Brown, J. Wylie

    regarding the death of Mr. Brown

    Dates: 1973
    Container: Box 42, Folder 8
  • Description: Brown, J. Wylie

    regarding Champ's contributions to Carson-Newman College of Jefferson City, Tennes, in memory of Brown

    Dates: 1974
    Container: Box 42, Folder 9
  • Description: Brown, Robert Wylie

    J. Wylie's son, thanking the Champs for their contribution to Carson-Newman

    Dates: 1974-1976
    Container: Box 42, Folder 10
  • Description: Brown School for Girls

    Glendora, California girl's school regarding attendance of Mary Champ

    Dates: 1940 August - 1940 December
    Container: Box 42, Folder 11
  • Description: Brown School for Girls

    see above

    Dates: 1941 January - 1941 April
    Container: Box 42, Folder 12
  • Description: Brown School for Girls

    see above

    Dates: 1941 May - 1941 December
    Container: Box 42, Folder 13
  • Description: Brown School for Girls

    see above

    Dates: 1942 January - 1942 August
    Container: Box 42, Folder 14
  • Description: Brown School for Girls

    see above

    Dates: 1942 September - 1942 December
    Container: Box 42, Folder 15
  • Description: Brown School for Girls

    see above

    Dates: 1943 January - 1943 June
    Container: Box 42, Folder 16
  • Description: Brown School for Girls

    see above

    Dates: 1943 July - 1943 December
    Container: Box 42, Folder 17
  • Description: Brown School for Girls

    see above

    Dates: 1944
    Container: Box 42, Folder 18
  • Description: Brown School for Girls

    regarding remmittance of a bill

    Dates: 1947
    Container: Box 42, Folder 19
  • Description: Brown School for Girls
    Dates: 1941-1944
    Container: Box 42, Folder 20
  • Description: Brown School for Girls
    Dates: 1941-1944
    Container: Box 42, Folder 21
  • Description: Brown, W. D.

    Western Gateway Storage Co. official regarding Weber County, Utah, politics

    Dates: 1936
    Container: Box 42, Folder 22
  • Description: Browning, Harold W.

    regarding prospective employment with Cache Valley Banking Co

    Dates: 1947
    Container: Box 42, Folder 23
  • Description: Browning, Barbara

    personal notes with Mrs. M. B. Browning of the Bar B Ranch in Chinook, Montana

    Dates: 1947
    Container: Box 42, Folder 24
  • Description: Bruderer, Wilford L.

    office Manager for Utah Mortgage Loan Corp. re interoffice communications

    Dates: 1951
    Container: Box 42, Folder 25
  • Description: Bruderer, Wilford L.

    see above

    Dates: 1952 January - 1952 April
    Container: Box 42, Folder 26
  • Description: Bruderer, Wilford L.

    see above

    Dates: 1952 May - 1952 September
    Container: Box 42, Folder 27
  • Description: Bruderer, Wilford L.

    see above

    Dates: 1952 October - 1952 December
    Container: Box 42, Folder 28
  • Description: Bruderer, Wilford L.

    see above

    Dates: 1953
    Container: Box 42, Folder 29
  • Description: Brunson, Max

    owner of Brunson Studio and Camera, Logan, regarding Champ's account there

    Dates: 1954-1964
    Container: Box 43, Folder *1
  • Description: Brunswick Corporation

    regarding stocks held in this Chicago based manufacturer of sports equipment

    Dates: 1961-1962
    Container: Box 43, Folder 2
  • Description: Brunswick Corporation
    Dates: 1959-1962
    Container: Box 43, Folder 3
  • Description: Bryan, Sally

    personal notes with Mrs. Champ's niece of Cambridge Mass

    Dates: 1945-1949
    Container: Box 43, Folder 4
  • Description: Bryan, Sally

    see above

    Dates: 1950-1959
    Container: Box 43, Folder 5
  • Description: Bryan, Sally

    see above

    Dates: 1960-1969
    Container: Box 43, Folder 6
  • Description: Bryan, Sally

    see above

    Dates: 1970-1976
    Container: Box 43, Folder 7
  • Description: Bryant, Hugh

    U.S. Grazing Service official regarding personal notes

    Dates: 1943
    Container: Box 43, Folder *8
  • Description: Lane Bryant Inc.

    regarding stocks held in the Chicago based retailer

    Dates: 1969
    Container: Box 43, Folder *9
  • Description: Bryant, Robert F.

    Logan orthopedic surgeon regarding services to Mr. Champ

    Dates: 1974
    Container: Box 43, Folder 10
  • Description: Buckenroth, Honorable Felix

    state senator for Teton County Wyoming, regarding Jackson Hole National Monument

    Dates: 1945-1955
    Container: Box 43, Folder 11
  • Description: Buckenroth, Honorable Felix

    regarding the sale of Morgan Ranch on Snake River near Jackson Hole and the Kearns Ranch at Hobback Junction

    Dates: 1956-1965
    Container: Box 43, Folder 12
  • Description: Buchman, Lois

    General Manager, Utah Copper Division, Kennecott Copper Corp. regarding accounts with Commercial Security Bank of Ogden

    Dates: 1950-1953
    Container: Box 43, Folder 13
  • Description: Budge Clinic

    personal notes to member of this Logan medical clinic and the Budge family

    Dates: 1953-1969
    Container: Box 43, Folder 14
  • Description: Budge, Hamer H.

    Idaho congressman regarding forest permits

    Dates: 1960
    Container: Box 43, Folder 15
  • Description: Budge, Thomas A.

    Studebaker dealer, regarding the sale of his business frontage on north main street

    Dates: 1948-1952
    Container: Box 43, Folder 16
  • Description: Budge, William

    regarding Champ's investments in the hospital

    Dates: 1947-1948
    Container: Box 43, Folder 17
  • Description: Buell, Frank A.

    Alhambra, Calif. physician regarding Frances W. Champ's health

    Dates: 1952-1953
    Container: Box 43, Folder 18
  • Description: Buffett, Howard

    Nebraska congressman regarding fiscal matters in Federal Government

    Dates: 1951
    Container: Box 43, Folder *19
  • Description: Building Account

    regarding construction of the Gamble-Skogmo Inc. Building at corner of Main Street and Federal Avenue in Logan

    Dates: 1937-1940
    Container: Box 43, Folder 20
  • Description: Building Account

    regarding agreements with the builders of building

    Dates: 1937-1940
    Container: Box 43, Folder 21
  • Description: Bullen, Asa

    Logan attorney regarding personal matters

    Dates: 1940-1956
    Container: Box 43, Folder *22
  • Description: Bullen, Herschel

    General manager First Federal Savings and Loan Assoc. and Pres. of Utah Savings and Loan League regarding personal matters, Logan events, family

    Dates: 1942-1966
    Container: Box 43, Folder 23
  • Description: Bullen, Reed

    Owner and Gen. manager of KVNU Radio in Logan, trustee of Utah State College and State Senator regarding Utah politics, public service and matters pertaining to the Board of Trustees

    Dates: 1951-1974
    Container: Box 43, Folder 24
  • Description: Bulletts, Warren C.

    member of the U.S. C of C of York PA, regarding national politics, Bullett's travels family matters, and meetings of the chamber

    Dates: 1947-1950
    Container: Box 43, Folder 25
  • Description: Bulletts, Warren C.

    see above

    Dates: 1951
    Container: Box 43, Folder 26
  • Description: Bullis, Harry A.

    chairman of the board General Mills, Inc. of Minneapolis, Minnesota regarding the business of the U.S. C of C, the Stassen for Pres. campaign, national politics and personal matters

    Dates: 1947-1949
    Container: Box 44, Folder 1
  • Description: Bullis, Harry A.

    see above

    Dates: 1950-1953
    Container: Box 44, Folder 2
  • Description: Bullis, Harry A.
    Dates: 1947-1953
    Container: Box 44, Folder 3
  • Description: Bullock, J. Jay

    SLC attorney regarding matters affecting Champ Investment Co. and Fed. and Utah income taxes

    Dates: 1964-1966
    Container: Box 44, Folder 4
  • Description: Bullock, J. Jay

    regarding consultation costs or Champ

    Dates: 1967
    Container: Box 44, Folder 5
  • Description: Bullock, J. Jay

    see above

    Dates: 1968-1969
    Container: Box 44, Folder 6
  • Description: Bullock, J. Jay

    Accounts and legal briefs pertaining to Champ investment Co. vs the U.S.A

    Dates: 1964-1969
    Container: Box 44, Folder 7
  • Description: Buna Independent School District

    mineral interest taxes paid by Frances W. Champ to this Texas School Dist

    Dates: 1959-1966
    Container: Box 44, Folder *8
  • Description: Bundy, Ora

    regarding Utah Gubentorial campaign by Ora Bundy

    Dates: 1940-1945
    Container: Box 44, Folder *9
  • Description: Bunting, G.C

    U.S. Army Major stationed in California regarding his service at the USAC, the field house addition and related matters

    Dates: 1939-1941
    Container: Box 44, Folder 10
  • Description: Burgess, Dr. J. Paul

    regarding social activities of the Champs with this Hyrum physician and his wife

    Dates: 1947-1952
    Container: Box 44, Folder *11
  • Description: Burke, John J

    Pres. of Metals Bank and Trust Co. in Butte, Montana regarding North Butte Mining CO. Pacific Northwest Power CO. and Idaho Dams

    Dates: 1952-1964
    Container: Box 44, Folder 12
  • Description: Burns, Myra C

    N.Y. owner of alunite mine near Marysvale, UT, regarding sale of the property for development

    Dates: 1934-1935
    Container: Box 44, Folder 13
  • Description: Burpee-Wood Funeral Home

    Rockford, Ill. funeral home regarding interment of Elizabeth S. Champ

    Dates: 1945
    Container: Box 44, Folder 14
  • Description: Burr, Eleanor Cleveland

    Freeport, Ill. investor in Cache Valley Banking Co. regarding the sale or trade of her stocks

    Dates: 1954-1956
    Container: Box 44, Folder 15
  • Description: Burr, Irene Cleveland

    see above

    Dates: 1954
    Container: Box 44, Folder 16
  • Description: Burrelle's Press Clipping Bureau Inc

    N.Y. based Co. regarding the purchase of scrapbooks by Champ

    Dates: 1941-1967
    Container: Box 44, Folder 17
  • Description: Burrows, J. Alma

    V.P. of Edward L. Burton & Company of SLC regarding currency trends, investments, and banking

    Dates: 1938-1945
    Container: Box 44, Folder *18
  • Description: Burrows, J. Alma

    see above

    Dates: 1946-1950
    Container: Box 44, Folder 19
  • Description: Burrows, J. Alma

    see above

    Dates: 1951-1955, 1964
    Container: Box 44, Folder 20
  • Description: Burton, George O

    fellow scouting enthusiast of Oakland, California

    Dates: 1960-1966
    Container: Box 44, Folder *21
  • Description: Burton, Laurence J

    Republican U.S. congressman from Utah regarding his campaign

    Dates: 1962
    Container: Box 45, Folder 1
  • Description: Burton, Laurence J

    regarding the Fed. Gov. fiscal program, Gov. competition with private business and farm legislation

    Dates: 1963 January - 1963 June
    Container: Box 45, Folder 2
  • Description: Burton, Laurence J

    regarding the U.S. post office, the Internal Revenue code, public lands and other legislative matters

    Dates: 1963 July - 1963 August
    Container: Box 45, Folder 3
  • Description: Burton, Laurence J

    regarding political appointments, the Cuban missile crisis, wilderness preservation, and other legislative matters

    Dates: 1963 September - 1963 December
    Container: Box 45, Folder 4
  • Description: Burton, Laurence J

    regarding wilderness leG. civil aeronautics, Barry Goldwater, etc.

    Dates: 1964
    Container: Box 45, Folder 5
  • Description: Burton, Laurence J

    regarding community development, rural electrification, and Burton's re-election campaign

    Dates: 1966
    Container: Box 45, Folder 6
  • Description: Burton, Laurence J

    regarding Gov. finances, oriegn aid, arm legislation

    Dates: 1967
    Container: Box 45, Folder 7
  • Description: Burton, Laurence J

    regarding re-election campaign S the campaign of Bob Wolthuis

    Dates: 1970-1972
    Container: Box 45, Folder 8
  • Description: Burton, G. Richard

    Lafayette, California banker and old friend of the Champ family regarding Burtons career

    Dates: 1954
    Container: Box 45, Folder 9
  • Description: Burton, G. Richard

    see above

    Dates: 1956
    Container: Box 45, Folder 10
  • Description: Burton, G. Richard

    regarding a move back to Logan and career there

    Dates: 1957
    Container: Box 45, Folder 11
  • Description: Burton, G. Richard

    regarding the Burton's Logan business, Allen's Ladies Store

    Dates: 1958-1961
    Container: Box 45, Folder 12
  • Description: Burton, G. Richard

    see above

    Dates: 1962-1964
    Container: Box 45, Folder 13
  • Description: Burton, G. Richard

    regarding Burton's move to California

    Dates: 1965-1966
    Container: Box 45, Folder 14
  • Description: Burton, G. Richard

    regarding sale of Logan home b family matters

    Dates: 1967
    Container: Box 45, Folder 15
  • Description: Burton, G. Richard

    see above

    Dates: 1969-1970
    Container: Box 45, Folder 16
  • Description: Burton, G. Richard

    see above

    Dates: 1971-1975
    Container: Box 45, Folder 17
  • Description: Bushnell General Hospital

    regarding Jackson Hole National monument, Lava Hot Springs, West Point appointment, and local matters with Colonel Robert M. Hardway of Brigham City hospital

    Dates: 1943-1944
    Container: Box 45, Folder 18
  • Description: Bushnell General Hospital

    regarding prospective V.A. Hospital in Logan, the Tony Grove camp, Federal public housing in Brigham City, Herbert Champ's military activities

    Dates: 1945
    Container: Box 45, Folder 19
  • Description: Bushnell General Hospital

    regarding the future status of the hospital

    Dates: 1946
    Container: Box 45, Folder 20
  • Description: Bushnell Homes, Inc

    regarding construction of a convertible apartment house project adjoining Bushnell hospital in Brigham City, financing and backing

    Dates: 1944-1945
    Container: Box 45, Folder 21
  • Description: Bushnell Homes Inc

    progress of project

    Dates: 1946
    Container: Box 45, Folder 22
  • Description: Bushnell Homes Inc

    regarding investments in the project and subsequent financial returns

    Dates: 1947-1949
    Container: Box 45, Folder 23
  • Description: Bushnell Homes Inc

    profit and loss statements for the project

    Dates: 1946
    Container: Box 45, Folder 24
  • Description: Bushnell Homes Inc

    Agreements, articles of incorporation, blueprints, and etc

    Dates: 1944/1946
    Container: Box 45, Folder 25
  • Description: Business Executives of America

    biographical encyclopedia of officers and directors of American and Canadian companies

    Dates: 1948
    Container: Box 45, Folder 26
  • Description: Business Men's Assurance Company - F.H. Blake

    Asst. Treasurer of this Kansas City Montana. based insurance Co. specializing in Life, Health, and Group Insurance, pension plans, hospitalization, major medical expenses, and reinsurance of business transactions with Utah Mortgage Loan Corp

    Dates: 1953
    Container: Box 46, Folder 1
  • Description: Business Men's Assurance Company - F.H. Blake

    see above

    Dates: 1954
    Container: Box 46, Folder 2
  • Description: Business Men's Assurance Company - F.H. Blake

    see above

    Dates: 1955 January - 1955 May
    Container: Box 46, Folder 3
  • Description: Business Men's Assurance Company - F.H. Blake

    see above

    Dates: 1955 June - 1955 December
    Container: Box 46, Folder 4
  • Description: Business Men's Assurance Company - George H. Champ

    Asst. Manager of Boise Loan and Realty regarding business trans. between this branch of Utah Mortgage Loan Corp. and BMA Co.

    Dates: 1955-1963
    Container: Box 46, Folder 5
  • Description: Business Men's Assurance Company - Ira B. Crawford

    Asst. Supervisor, arm loans division of BMA Co. regarding business transactions with Utah Mortgage Loan Corp.

    Dates: 1954-1955
    Container: Box 46, Folder 6
  • Description: Business Men's Assurance Company - E.A. Ferguson

    auditor with Utah Mortgage Loan Corp.

    Dates: 1954-1965
    Container: Box 46, Folder 7
  • Description: Business Men's Assurance Company - Betty Jo Foreman

    investment dept. BMA Co

    Dates: 1955
    Container: Box 46, Folder 8
  • Description: Business Men's Assurance Company - L.B. Foreman

    supervisor of Farm Loans Division of BMA Co

    Dates: 1954-1966
    Container: Box 46, Folder 9
  • Description: Business Men's Assurance Company - W.D, Grant

    President o BMA Co

    Dates: 1965-1966
    Container: Box 46, Folder 10
  • Description: Business Men's Assurance Company - W. T. Grant

    chairman of BMA Co

    Dates: 1941-1953
    Container: Box 46, Folder 11
  • Description: Business Men's Assurance Company - Investment Dept

    see above

    Dates: 1954-1955
    Container: Box 46, Folder 12
  • Description: Business Men's Assurance Company - Walter M. Jones

    SLC branch manager of BMA Co.

    Dates: 1942-1946
    Container: Box 46, Folder 13
  • Description: Business Men's Assurance Company - Walter M. Jones

    SLC branch manager of BMA Co

    Dates: 1947
    Container: Box 46, Folder 14
  • Description: Business Men's Assurance Company - Walter M. Jones

    see above

    Dates: 1948
    Container: Box 46, Folder 15
  • Description: Business Men's Assurance Company - Walter M. Jones

    see above

    Dates: 1949-1550
    Container: Box 46, Folder 16
  • Description: Business Men's Assurance Company - Walter M. Jones

    see above

    Dates: 1951
    Container: Box 46, Folder 17
  • Description: Business Men's Assurance Company - Walter M. Jones

    see above

    Dates: 1952-1953
    Container: Box 46, Folder 18
  • Description: Business Men's Assurance Company - Travis C. Morgan

    2nd V.P. of BMA Co

    Dates: 1965-1969
    Container: Box 46, Folder 19
  • Description: Business Men's Assurance Company - Ervin M. Peterson

    SLC Branch Manager BMA Co

    Dates: 1953-1954
    Container: Box 46, Folder 20
  • Description: Business Men's Assurance Company - Ervin M. Peterson

    see above

    Dates: 1955
    Container: Box 46, Folder 21
  • Description: Business Men's Assurance Company - Ervin M. Peterson

    see above

    Dates: 1956-1965
    Container: Box 46, Folder 22
  • Description: Business Men's Assurance Company - Franklin D. Richards

    V.P. and Sec. of Utah Morgage Loan Corp. with Geo. H. Champ, Asst. Manager of Boise Loan and Realty

    Dates: 1955-1965
    Container: Box 46, Folder 23
  • Description: Business Men's Assurance Company - Grant Torrance

    V.P. investments regarding business transactions with Utah Mortgage and Loan Co.

    Dates: 1941-1943
    Container: Box 47, Folder 1
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1944-1947
    Container: Box 47, Folder 2
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1948
    Container: Box 47, Folder 3
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1949
    Container: Box 47, Folder 4
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1950
    Container: Box 47, Folder 5
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1951
    Container: Box 47, Folder 6
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1952
    Container: Box 47, Folder 7
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1953
    Container: Box 47, Folder 8
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1954
    Container: Box 47, Folder 9
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1955
    Container: Box 47, Folder 10
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1956 January - 1958 August
    Container: Box 47, Folder 11
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1956 September - 1956 December
    Container: Box 47, Folder 12
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1957
    Container: Box 47, Folder 13
  • Description: Business Men's Assurance Company - Grant Torrance

    see above

    Dates: 1958
    Container: Box 47, Folder 14
  • Description: Business Men's Assurance Company - Grant Torrance

    Vice President investment regarding business transactions with Utah Mortgage Loan Corp.

    Dates: 1965-1966
    Container: Box 47, Folder 15
  • Description: Business Men's Assurance Company - Grant Torrance to George A. Judah

    business communications with Utah Mortgage Loan Corp. assistant secretary

    Dates: 1954-1956
    Container: Box 47, Folder 16
  • Description: Business Men's Assurance Company - Grant Torrance to R.H. Kalkwarf

    business communications with Utah Mortgage Loan Corp. Logan office manager

    Dates: 1954-1955
    Container: Box 47, Folder 17
  • Description: Business Men's Assurance Company - Grant Torrance to Franklin D. Richards

    business communication with Utah Mortgage Loan Corp. Secretary and Vice President.

    Dates: 1953-1954
    Container: Box 47, Folder 18
  • Description: Business Men's Assurance Company - Grant Torrance to Franklin D. Richards

    see above

    Dates: 1955 January - 1955 June
    Container: Box 47, Folder 19
  • Description: Business Men's Assurance Company - Grant Torrance to Franklin D. Richards

    see above

    Dates: 1955 July - 1955 December
    Container: Box 47, Folder 20
  • Description: Business Men's Assurance Company - Misc
    Dates: 1947-1967
    Container: Box 48, Folder 1
  • Description: Business Men's Assurance Company - Mortgage Loan forms

    Mortgatge Loan forms

    Dates: 1947-1967
    Container: Box 48, Folder 2
  • Description: Butcher, Dr. John E

    USU professor from the Department of Animal Science regarding public lands policies

    Dates: 1968
    Container: Box 48, Folder *3
  • Description: Buttars, Golden

    chairman of the roads committee of Cache Chamber of Commerce regarding Republican Party politics

    Dates: 1952-1964
    Container: Box 48, Folder 4
  • Description: Buttars, Golden

    personal notes to Logan resident regarding family matters

    Dates: 1964-1974
    Container: Box 48, Folder 5
  • Description: Buttars, Golden
    Dates: 1952-1974
    Container: Box 48, Folder 6
  • Description: Buttars, Royal K

    U.S. Marshall of Utah regarding his rise to that position

    Dates: 1953-1975
    Container: Box 48, Folder *7
  • Description: Byrd, Harry F

    Senator and chairman of the Committee on Finance regarding taxation, the U.S. Chamber of Commerce and Federal spending

    Dates: 1962-1964
    Container: Box 48, Folder 8
  • Description: "C" Misc
    Dates: 1919-1923
    Container: Box 49, Folder 1
  • Description: "C" Misc
    Dates: 1924-1925
    Container: Box 49, Folder 2
  • Description: "C" Misc
    Dates: 1926
    Container: Box 49, Folder 3
  • Description: "C" Misc
    Dates: 1927
    Container: Box 49, Folder 4
  • Description: "C" Misc
    Dates: 1933
    Container: Box 49, Folder 5
  • Description: "C" Misc
    Dates: 1935-1936
    Container: Box 49, Folder 6
  • Description: "C" Misc
    Dates: 1937-1938
    Container: Box 49, Folder 7
  • Description: "C" Misc
    Dates: 1939
    Container: Box 49, Folder 8
  • Description: "C" Misc
    Dates: 1940-1941
    Container: Box 49, Folder 9
  • Description: "C" Misc
    Dates: 1942
    Container: Box 49, Folder 10
  • Description: "C" Misc
    Dates: 1943-1944
    Container: Box 49, Folder 11
  • Description: "C" Misc
    Dates: 1945-1946
    Container: Box 49, Folder 12
  • Description: "C" Misc
    Dates: 1947
    Container: Box 49, Folder 13
  • Description: "C" Misc
    Dates: 1948
    Container: Box 49, Folder 14
  • Description: "C" Misc
    Dates: 1949
    Container: Box 49, Folder 15
  • Description: "C" Misc
    Dates: 1950-1951
    Container: Box 49, Folder 16
  • Description: "C" Misc
    Dates: 1952
    Container: Box 49, Folder 17
  • Description: "C" Misc
    Dates: 1953
    Container: Box 49, Folder 18
  • Description: "C" Misc
    Dates: 1954
    Container: Box 49, Folder 19
  • Description: "C" Misc
    Dates: 1955
    Container: Box 49, Folder 20
  • Description: "C" Misc
    Dates: 1956
    Container: Box 49, Folder 21
  • Description: "C" Misc
    Dates: 1957
    Container: Box 49, Folder 22
  • Description: "C" Misc
    Dates: 1958
    Container: Box 49, Folder 23
  • Description: "C" Misc
    Dates: 1959
    Container: Box 49, Folder 24
  • Description: "C" Misc
    Dates: 1960-1961
    Container: Box 49, Folder 25
  • Description: "C" Misc
    Dates: 1962
    Container: Box 49, Folder 26
  • Description: "C" Misc
    Dates: 1963
    Container: Box 49, Folder 27
  • Description: "C" Misc
    Dates: 1964-1965
    Container: Box 49, Folder 28
  • Description: "C" Misc
    Dates: 1966
    Container: Box 49, Folder 29
  • Description: "C" Misc
    Dates: 1967
    Container: Box 49, Folder 30
  • Description: "C" Misc
    Dates: 1968
    Container: Box 49, Folder 31
  • Description: "C" Misc
    Dates: 1969
    Container: Box 49, Folder 32
  • Description: "C" Misc
    Dates: 1970
    Container: Box 49, Folder 33
  • Description: "C" Misc.
    Dates: 1971-1972
    Container: Box 49, Folder 34
  • Description: "C" Misc
    Dates: 1973-1974
    Container: Box 49, Folder 35
  • Description: "C" Misc.
    Dates: 1975-1976
    Container: Box 49, Folder 36
  • Description: Cache American

    regarding articles about Champ's enterprises in this Logan newspaper

    Dates: 1936-1946
    Container: Box 50, Folder *1
  • Description: Cache Auto Company

    regarding car care services or Champ by this Logan Co.

    Dates: 1935-1940
    Container: Box 50, Folder *2
  • Description: Cache County

    regarding voting registration

    Dates: 1949, 1967
    Container: Box 50, Folder *3
  • Description: Cache County Bond Commission

    regarding passage of road construction bonds

    Dates: 1921 June 4 - 1921 June 20
    Container: Box 50, Folder 4
  • Description: Cache County Bond Commission

    see above

    Dates: 1921 June 21 - 1921 June 29
    Container: Box 50, Folder 5
  • Description: Cache County Bond Commission

    see above

    Dates: 1921 July 1 - 1921 July 19
    Container: Box 50, Folder 6
  • Description: Cache County Bond Commission

    see above

    Dates: 1921 July 20 - 1921 July 30
    Container: Box 50, Folder 7
  • Description: Cache County Consumer Council

    regarding monitoring of food prices in Logan for FERA program

    Dates: 1934 May - 1935 June
    Container: Box 50, Folder 8
  • Description: Cache County Defense Board

    regarding Champ's services to the board

    Dates: 1942 January - 1943 June
    Container: Box 50, Folder *9
  • Description: Cache County Democratic Primary

    regarding candidates for county offices

    Dates: 1938
    Container: Box 50, Folder *10
  • Description: Cache County Republican Primary

    regarding candidates for county offices on the Republican ticket

    Dates: 1952-1974
    Container: Box 50, Folder 11
  • Description: Cache County War Price and Rationing Board

    regarding renewal of ration and mileage books

    Dates: 1942-1945
    Container: Box 50, Folder 12
  • Description: Cache County Welfare Board

    regarding citizens who qualify for WPA projects, social security or other financial aid

    Dates: 1936-1939
    Container: Box 50, Folder 13
  • Description: Cache Knitting Works

    E.J. Wilson, Manager Cache Knitting Mills regarding putting bids on winter underwear for the army

    Dates: 1941
    Container: Box 50, Folder *14
  • Description: Cache Motor Service, Inc.

    Deverl Hess manager regarding the sale of Frances W. Champ's Studebaker

    Dates: 1954-1955
    Container: Box 50, Folder 15
  • Description: Cache National Forest

    A.G. Nord, supervisor regarding taking a trip to the Willard Watershed

    Dates: 1938
    Container: Box 50, Folder *16
  • Description: Cache Opportunity Center Board

    regarding a donation to help build and operate center for youth

    Dates: 1896-1976
    Container: Box 50, Folder *17
  • Description: Cache Valley Advertising Company

    R.L. Bird manager regarding rental payments on property space at Main Federal Ave. used for advertising

    Dates: 1927-1937
    Container: Box 50, Folder 18
  • Description: Cache Valley Banking Company
    Dates: 1922-1955
    Container: Box 50, Folder 19
  • Description: Cache Valley Banking Company

    regarding investigation of three employees for embezzlement

    Dates: 1939
    Container: Box 50, Folder 20
  • Description: Cache Valley Banking Company

    regarding figures on different bonds and standings of bonds already owned

    Dates: 1928-1930
    Container: Box 50, Folder 21
  • Description: Cache Valley Banking Company

    regarding stocks, bonds, and notes related to banking transactions

    Dates: 1922-1928
    Container: Box 51, Folder 1
  • Description: Cache Valley Banking Company

    regarding end of year earnings and end of half year earnings, stocks and bonds

    Dates: 1931-1934
    Container: Box 51, Folder 2
  • Description: Cache Valley Banking Company

    see above

    Dates: 1936
    Container: Box 51, Folder 3
  • Description: Cache Valley Banking Company

    see above

    Dates: 1937
    Container: Box 51, Folder 4
  • Description: Cache Valley Banking Company

    see above

    Dates: 1938
    Container: Box 51, Folder 5
  • Description: Cache Valley Banking Company

    regarding reports of progress and information to stockholder related transactions

    Dates: 1939
    Container: Box 51, Folder 6
  • Description: Cache Valley Banking Company

    regarding selling of shares of the Estate of Thomas Oldham related transactions

    Dates: 1940
    Container: Box 51, Folder 7
  • Description: Cache Valley Banking Company

    regarding information to stockholers, memorandum on report of earning for six months

    Dates: 1941
    Container: Box 51, Folder 8
  • Description: Cache Valley Banking Company

    regarding buying of stock in this bank and the Lewiston State Bank

    Dates: 1942
    Container: Box 51, Folder 9
  • Description: Cache Valley Banking Company

    regarding 40 year press release and related transactions

    Dates: 1943
    Container: Box 51, Folder 10
  • Description: Cache Valley Banking Company

    regarding information to stockholder related transactions

    Dates: 1944
    Container: Box 51, Folder 11
  • Description: Cache Valley Banking Company

    see above

    Dates: 1945
    Container: Box 51, Folder 12
  • Description: Cache Valley Banking Company

    regarding bids for buying stocks, bonds, and related transactions

    Dates: 1945 October - 1945 December
    Container: Box 51, Folder 13
  • Description: Cache Valley Banking Company

    see above

    Dates: 1946 January - 1946 September
    Container: Box 51, Folder 14
  • Description: Cache Valley Banking Company

    see above

    Dates: 1946 October - 1946 December
    Container: Box 51, Folder 15
  • Description: Cache Valley Banking Company

    see above

    Dates: 1947
    Container: Box 51, Folder 16
  • Description: Cache Valley Banking Company

    see above

    Dates: 1948
    Container: Box 51, Folder 17
  • Description: Cache Valley Banking Company

    see above

    Dates: 1949
    Container: Box 51, Folder 18
  • Description: Cache Valley Banking Company

    see above

    Dates: 1950
    Container: Box 51, Folder 19
  • Description: Cache Valley Banking Company

    see above

    Dates: 1951
    Container: Box 51, Folder 20
  • Description: Cache Valley Banking Company

    see above

    Dates: 1952
    Container: Box 51, Folder 21
  • Description: Cache Valley Banking Company

    see above

    Dates: 1953
    Container: Box 51, Folder 22
  • Description: Cache Valley Banking Company

    see above

    Dates: 1954 January - 1954 June
    Container: Box 51, Folder 23
  • Description: Cache Valley Banking Company

    see above

    Dates: 1954 July - 1954 December
    Container: Box 51, Folder 24
  • Description: Cache Valley Banking Company

    see above

    Dates: 1955
    Container: Box 51, Folder 25
  • Description: Cache Valley Banking Company - Committee on 50th Anniversary

    regarding preparations for the celebrations of the banks anniversary

    Dates: 1952 November - 1953 April
    Container: Box 51, Folder 26
  • Description: Cache Valley Banking Company - Committee on 50th Anniversary

    see above

    Dates: 1953 May - 1953 October
    Container: Box 51, Folder 27
  • Description: Cache Valley Banking Company - Committee on Trusts

    inventories of trusts, minutes of meetings, and related matters regarding the function of this committee

    Dates: 1939-1944
    Container: Box 51, Folder 28
  • Description: Cache Valley Banking Company - Committee on Trusts

    see above

    Dates: 1945-1948
    Container: Box 51, Folder 29
  • Description: Cache Valley Banking Company - Committee on Trusts

    see above

    Dates: 1949
    Container: Box 51, Folder 30
  • Description: Cache Valley Banking Company - Committee on Trusts

    see above

    Dates: 1950-1953
    Container: Box 51, Folder 31
  • Description: Cache Valley Banking Company - Committee on Trusts

    see above

    Dates: 1954 January - 1954 August
    Container: Box 51, Folder 32
  • Description: Cache Valley Banking Company - Committee on Trusts

    see above

    Dates: 1954 September - 1954 December
    Container: Box 51, Folder 33
  • Description: Cache Valley Banking Company

    regarding appraisals of loan applications

    Dates: 1954 January - 1954 March
    Container: Box 52, Folder 1
  • Description: Cache Valley Banking Company

    see above

    Dates: 1954 April - 1954 June
    Container: Box 52, Folder 2
  • Description: Cache Valley Banking Company

    see above

    Dates: 1954 July - 1954 September
    Container: Box 52, Folder 3
  • Description: Cache Valley Banking Company

    see above

    Dates: 1954 October - 1954 December
    Container: Box 52, Folder 4
  • Description: Cache Valley Banking Company

    see above

    Dates: 1955 January
    Container: Box 52, Folder 5
  • Description: Cache Valley Banking Company

    see above

    Dates: 1955 February - 1955 March
    Container: Box 52, Folder 6
  • Description: Cache Valley Banking Company

    regarding appraisals of loan applications

    Dates: 1955 April
    Container: Box 52, Folder 7
  • Description: Cache Valley Banking Company

    see above

    Dates: 1955 May
    Container: Box 52, Folder 8
  • Description: Cache Valley Banking Company

    see above

    Dates: 1955 June
    Container: Box 52, Folder 9
  • Description: Cache Valley Banking Company

    see above

    Dates: 1955 July - 1955 August
    Container: Box 52, Folder 10
  • Description: Cache Valley Banking Company

    see above

    Dates: 1955 September - 1955 October
    Container: Box 52, Folder 11
  • Description: Cache Valley Banking Company

    see above

    Dates: 1955 November
    Container: Box 52, Folder 12
  • Description: Cache Valley Banking Company

    see above

    Dates: 1955 December
    Container: Box 52, Folder 13
  • Description: Cache Valley Banking Company

    regarding minutes of regular meetings of the Loan Committee

    Dates: 1950-1951
    Container: Box 52, Folder 14
  • Description: Cache Valley Banking Company

    see above

    Dates: 1951 June - 1951 September
    Container: Box 52, Folder 15
  • Description: Cache Valley Banking Company

    see above

    Dates: 1951 October - 1951 December
    Container: Box 52, Folder 16
  • Description: Cache Valley Banking Company

    see above

    Dates: 1952 January - 1952 May
    Container: Box 52, Folder 17
  • Description: Cache Valley Banking Company

    see above

    Dates: 1952 June - 1952 December
    Container: Box 52, Folder 18
  • Description: Cache Valley Banking Company

    see above

    Dates: 1953 January - 1953 May
    Container: Box 52, Folder 19
  • Description: Cache Valley Banking Company

    see above

    Dates: 1953 June - 1953 December
    Container: Box 52, Folder 20
  • Description: Cache Valley Banking Company

    see above

    Dates: 1954 January - 1954 May
    Container: Box 52, Folder 21
  • Description: Cache Valley Banking Company

    see above

    Dates: 1954 June - 1954 December
    Container: Box 52, Folder 22
  • Description: Cache Valley Banking Company

    regarding minutes of special meetings of discount committee and of the Board of Directors

    Dates: 1936-1939
    Container: Box 52, Folder 23
  • Description: Cache Valley Banking Company

    see above

    Dates: 1942
    Container: Box 52, Folder 24
  • Description: Cache Valley Banking Company

    see above

    Dates: 1943
    Container: Box 52, Folder 25
  • Description: Cache Valley Banking Company

    see above

    Dates: 1944
    Container: Box 52, Folder 26
  • Description: Cache Valley Banking Company

    see above

    Dates: 1945
    Container: Box 52, Folder 27
  • Description: Cache Valley Banking Company

    see above

    Dates: 1947-1949
    Container: Box 52, Folder 28
  • Description: Cache Valley Banking Company

    see above

    Dates: 1950-1953
    Container: Box 52, Folder 29
  • Description: Cache Valley Banking Company

    regarding comparative statements, earnings and disbursements, U.S. Government Securities, etc

    Dates: 1934-1935
    Container: Box 53, Folder 1
  • Description: Cache Valley Banking Company

    see above

    Dates: 1936-1937
    Container: Box 53, Folder 2
  • Description: Cache Valley Banking Company

    see above

    Dates: 1938
    Container: Box 53, Folder 3
  • Description: Cache Valley Banking Company

    regarding comparative statements, earnings and disbursements, U.S. Government Securities, etc

    Dates: 1939
    Container: Box 53, Folder 4
  • Description: Cache Valley Banking Company

    see above

    Dates: 1940
    Container: Box 53, Folder 5
  • Description: Cache Valley Banking Company

    see above

    Dates: 1941
    Container: Box 53, Folder 6
  • Description: Cache Valley Banking Company

    see above

    Dates: 1942 January - 1942 July
    Container: Box 53, Folder 7
  • Description: Cache Valley Banking Company

    see above

    Dates: 1942 August - 1942 December
    Container: Box 53, Folder 8
  • Description: Cache Valley Banking Company

    see above

    Dates: 1943 January - 1943 May
    Container: Box 53, Folder 9
  • Description: Cache Valley Banking Company

    see above

    Dates: 1943 June - 1943 December
    Container: Box 53, Folder 10
  • Description: Cache Valley Banking Company

    see above

    Dates: 1944
    Container: Box 53, Folder 11
  • Description: Cache Valley Banking Company

    see above

    Dates: 1945
    Container: Box 53, Folder 12
  • Description: Cache Valley Banking Company

    see above

    Dates: 1946
    Container: Box 53, Folder 13
  • Description: Cache Valley Banking Company

    see above

    Dates: 1947
    Container: Box 53, Folder 14
  • Description: Cache Valley Banking Company

    see above

    Dates: 1948 January - 1948 August
    Container: Box 53, Folder 15
  • Description: Cache Valley Banking Company

    see above

    Dates: 1948 September - 1948 December
    Container: Box 53, Folder 16
  • Description: Cache Valley Banking Company

    see above

    Dates: 1949 January - 1949 May
    Container: Box 53, Folder 17
  • Description: Cache Valley Banking Company

    see above

    Dates: 1949 June - 1949 September
    Container: Box 53, Folder 18
  • Description: Cache Valley Banking Company

    see above

    Dates: 1949 October - 1949 December
    Container: Box 53, Folder 19
  • Description: Cache Valley Banking Company

    regarding comparitive statements, earnings and disbursements, U.S. Government Securities, etc

    Dates: 1950 January - 1950 May
    Container: Box 54, Folder 1
  • Description: Cache Valley Banking Company

    see above

    Dates: 1950 June - 1950 September
    Container: Box 54, Folder 2
  • Description: Cache Valley Banking Company

    see above

    Dates: 1950 October - 1950 December
    Container: Box 54, Folder 3
  • Description: Cache Valley Banking Company

    see above

    Dates: 1951 January - 1951 May
    Container: Box 54, Folder 4
  • Description: Cache Valley Banking Company

    see above

    Dates: 1951 June - 1951 September
    Container: Box 54, Folder 5
  • Description: Cache Valley Banking Company

    see above

    Dates: 1951 October - 1951 December
    Container: Box 54, Folder 6
  • Description: Cache Valley Banking Company

    see above

    Dates: 1952 January - 1952 April
    Container: Box 54, Folder 7
  • Description: Cache Valley Banking Company

    regarding comparative statements, earning and disbursements, U.S. Government Securities, etc

    Dates: 1952 May - 1952 August
    Container: Box 54, Folder 8
  • Description: Cache Valley Banking Company

    see above

    Dates: 1952 September - 1952 December
    Container: Box 54, Folder 9
  • Description: Cache Valley Banking Company

    see above

    Dates: 1953 January - 1953 February
    Container: Box 54, Folder 10
  • Description: Cache Valley Banking Company

    see above

    Dates: 1953 March - 1953 May
    Container: Box 54, Folder 11
  • Description: Cache Valley Banking Company

    see above

    Dates: 1953 June - 1953 July
    Container: Box 54, Folder 12
  • Description: Cache Valley Banking Company

    see above

    Dates: 1953 August - 1953 October
    Container: Box 54, Folder 13
  • Description: Cache Valley Banking Company

    see above

    Dates: 1953 November - 1953 December
    Container: Box 54, Folder 14
  • Description: Cache Valley Banking Company

    see above

    Dates: 1954 January - 1954 May
    Container: Box 54, Folder 15
  • Description: Cache Valley Banking Company

    see above

    Dates: 1954 June - 1954 September
    Container: Box 54, Folder 16
  • Description: Cache Valley Banking Company

    see above

    Dates: 1954 October - 1954 December
    Container: Box 54, Folder 17
  • Description: Cache Valley Banking Company

    see above

    Dates: 1955
    Container: Box 54, Folder 18
  • Description: Cache Valley Banking Company

    see above

    Dates: 1934-1955
    Container: Box 54, Folder 19
  • Description: Cache Valley Banking Company

    regarding lists that show names, addresses, and number of shares

    Dates: 1935
    Container: Box 54, Folder 20
  • Description: Cache Valley Banking Company

    regarding general memos of stockholders meetings and monthly directors meetings

    Dates: 1936, 1941
    Container: Box 54, Folder 21
  • Description: Cache Valley Branch, Walker Bank

    previously Cache Valley Banking Company absorbed by Transamerica Corp. which was affiliated with Walker Bank and Trust Co. Champ served as a V.P. and Director regarding investments, interest coupons and stock transactions for Champ, the Episcopal Church in Utah and Champ Investment Co

    Dates: 1963-1964
    Container: Box 55, Folder 1
  • Description: Cache Valley Branch, Walker Bank

    see above

    Dates: 1965-1966
    Container: Box 55, Folder 2
  • Description: Cache Valley Branch, Walker Bank

    see above

    Dates: 1967
    Container: Box 55, Folder 3
  • Description: Cache Valley Branch, Walker Bank

    see above

    Dates: 1968-1969
    Container: Box 55, Folder 4
  • Description: Cache Valley Branch, Walker Bank

    regarding investments, interest coupons and stock transactions for Champ, the Episcopal Church in Utah, and Champ Investment Co

    Dates: 1970-1971
    Container: Box 55, Folder 5
  • Description: Cache Valley Branch, Walker Bank

    see above

    Dates: 1972-1974
    Container: Box 55, Folder 6
  • Description: Cache Valley Branch, Walker Bank

    see above

    Dates: 1975-1976
    Container: Box 55, Folder 7
  • Description: Cache Valley Branch, Walker Bank

    regarding Champ's personal and travel expense accounts

    Dates: 1946-1951
    Container: Box 55, Folder 8
  • Description: Cache Valley Branch, Walker Bank

    see above

    Dates: 1952-1957
    Container: Box 55, Folder 9
  • Description: Cache Valley Branch, Walker Bank

    see above

    Dates: 1958-1963
    Container: Box 55, Folder 10
  • Description: Cache Valley Broadcasting Company

    inauguration of broadcasting for KVNU radio in Logan and the formation of the Cache Valley Broadcasting Company

    Dates: 1938-1945
    Container: Box 55, Folder 11
  • Description: Cache Valley Building Company

    regarding operating costs and _financial statements of this company holding ownership of the Cache Valley Banking Building in Logan

    Dates: 1933-1936
    Container: Box 55, Folder 12
  • Description: Cache Valley Building Company

    see above

    Dates: 1938-1940
    Container: Box 55, Folder 13
  • Description: Cache Valley Building Company

    see above

    Dates: 1941
    Container: Box 55, Folder 14
  • Description: Cache Valley Building Company

    see above

    Dates: 1942
    Container: Box 55, Folder 15
  • Description: Cache Valley Building Company

    see above

    Dates: 1943
    Container: Box 55, Folder 16
  • Description: Cache Valley Building Company

    see above

    Dates: 1944
    Container: Box 55, Folder 17
  • Description: Cache Valley Building Company

    see above

    Dates: 1945 January - 1945 July
    Container: Box 55, Folder 18
  • Description: Cache Valley Building Company

    see above

    Dates: 1945 August - 1945 December
    Container: Box 55, Folder 19
  • Description: Cache Valley Building Company

    see above

    Dates: 1946
    Container: Box 55, Folder 20
  • Description: Cache Valley Building Company

    see above

    Dates: 1947 January - 1947 October
    Container: Box 55, Folder 21
  • Description: Cache Valley Building Company

    see above

    Dates: 1947 November - 1947 December
    Container: Box 55, Folder 22
  • Description: Cache Valley Building Company

    regarding upkeep of property, construction and renovation, leases, and other related matters

    Dates: 1948 January - 1948 August
    Container: Box 56, Folder 1
  • Description: Cache Valley Building Company

    see above

    Dates: 1948 September - 1948 December
    Container: Box 56, Folder 2
  • Description: Cache Valley Building Company

    see above

    Dates: 1949 January - 1949 July
    Container: Box 56, Folder 3
  • Description: Cache Valley Building Company

    see above

    Dates: 1949 August - 1949 December
    Container: Box 56, Folder 4
  • Description: Cache Valley Building Company

    see above

    Dates: 1950
    Container: Box 56, Folder 5
  • Description: Cache Valley Building Company

    see above

    Dates: 1951
    Container: Box 56, Folder 6
  • Description: Cache Valley Building Company

    see above

    Dates: 1952
    Container: Box 56, Folder 7
  • Description: Cache Valley Building Company

    see above

    Dates: 1953
    Container: Box 56, Folder 8
  • Description: Cache Valley Building Company

    see above

    Dates: 1954
    Container: Box 56, Folder 9
  • Description: Cache Valley Building Company

    see above

    Dates: 1955
    Container: Box 56, Folder 10
  • Description: Cache Valley Building Company

    see above

    Dates: 1956
    Container: Box 56, Folder 11
  • Description: Cache Valley Building Company

    see above

    Dates: 1957-1963
    Container: Box 56, Folder 12
  • Description: Cache Valley Building Company

    see above

    Dates: 1964 January - 1964 August
    Container: Box 56, Folder 13
  • Description: Cache Valley Building Company

    regarding resolution to dissolve the company

    Dates: 1964 September - 1964 December
    Container: Box 56, Folder 14
  • Description: Cache Valley Building Company

    regarding the former company's leasable space

    Dates: 1968
    Container: Box 56, Folder 15
  • Description: Cache Valley Building Company
    Dates: 1950
    Container: Box 56, Folder 16
  • Description: Cache Valley Building Company
    Dates: 1951
    Container: Box 56, Folder 17
  • Description: Cache Valley Building Company
    Dates: 1952
    Container: Box 56, Folder 18
  • Description: Cache Valley Building Company
    Dates: 1953
    Container: Box 56, Folder 19
  • Description: Cache Valley Building Company
    Dates: 1954
    Container: Box 56, Folder 20
  • Description: Cache Valley Building Company
    Dates: 1955
    Container: Box 56, Folder 21
  • Description: Cache Valley Building Company
    Dates: 1956-1959
    Container: Box 56, Folder 22
  • Description: Cache Valley Building Company
    Dates: 1963-1964
    Container: Box 56, Folder 23
  • Description: Cache Valley Building Company
    Dates: 1933-1968
    Container: Box 56, Folder 24
  • Description: Cache Valley Cattlemen's Association

    regarding activities of this organization

    Dates: 1957-1964
    Container: Box 57, Folder 1
  • Description: Cache Valley Chapter - Utah Historical Society

    notices of meetings and notes regarding speakers and activities

    Dates: 1953-1965
    Container: Box 57, Folder 2
  • Description: Cache Valley Clearinghouse Association

    Banking association regarding programs fostering development of local communities

    Dates: 1923-1946
    Container: Box 57, Folder 3
  • Description: Cache Valley Dairy Association

    regarding milk marketing, price supports, and an address by Champ to the group

    Dates: 1938-1939
    Container: Box 57, Folder 4
  • Description: Cache Valley Dairy Association

    regarding financing of Dairy Fresh, Inc. and United Dairies, Inc. of Denver

    Dates: 1958-1964
    Container: Box 57, Folder 5
  • Description: Cache Valley Dairy Association

    regarding gift packages produced by the association and purchased by Champ

    Dates: 1965-1969
    Container: Box 57, Folder 6
  • Description: Cache Valley Dairy Association

    see above

    Dates: 1970-1976
    Container: Box 57, Folder 7
  • Description: Cache Valley Development Company

    irrigation development financing company organized to aide the Hyrum Project regarding stock sales, water rights transfers, etc

    Dates: 1934-1949
    Container: Box 57, Folder 8
  • Description: Cache Valley Development Company

    see above

    Dates: 1950-1959
    Container: Box 57, Folder 9
  • Description: Cache Valley Development Company

    see above

    Dates: 1960-1963
    Container: Box 57, Folder 10
  • Description: Cache Valley Development Company
    Dates: 1940-1963
    Container: Box 57, Folder 11
  • Description: Cache Valley Duck Club

    regarding meetings of this Logan sportsman club

    Dates: 1925-1937
    Container: Box 57, Folder *12
  • Description: Cache Valley Electric Company

    regarding Champ's account with this Logan supply company

    Dates: 1937-1963
    Container: Box 57, Folder *13
  • Description: Cache Valley Flying Service

    regarding contracts with the Civil Aeronautic Administration for civilian pilot training, organization of nonscheduled airline service for Cache Valley and hiring of a manager for this Logan based firm

    Dates: 1941 August - 1941 September
    Container: Box 57, Folder 14
  • Description: Cache Valley Flying Service

    see above

    Dates: 1941 October - 1941 December
    Container: Box 57, Folder 15
  • Description: Cache Valley Flying Service

    regarding leases with Logan airport and student pilot services

    Dates: 1942 January - 1942 August
    Container: Box 57, Folder 16
  • Description: Cache Valley Flying Service

    regarding finances of the service and routine business matters

    Dates: 1942 September - 1942 December
    Container: Box 57, Folder 17
  • Description: Cache Valley Flying Service

    see above

    Dates: 1943 January - 1943 September
    Container: Box 57, Folder 18
  • Description: Cache Valley Flying Service

    see above

    Dates: 1943 October - 1943 December
    Container: Box 57, Folder 19
  • Description: Cache Valley Flying Service

    see above

    Dates: 1946
    Container: Box 57, Folder 20
  • Description: Cache Valley Flying Service
    Dates: 1943
    Container: Box 57, Folder 21
  • Description: Cache Valley Flying Service
    Dates: 1941-1946
    Container: Box 57, Folder 22
  • Description: Cache Valley General Hospital

    regarding amendments to the hospital's articles of inCorporation expenses and the construction of a new building

    Dates: 1928-1947
    Container: Box 58, Folder 1
  • Description: Cache Valley General Hospital

    regarding negotiations with the LDS Church to purchase and operate the hospital

    Dates: 1948
    Container: Box 58, Folder 2
  • Description: Cache Valley Humane Society

    regarding Champ's contributions to the society

    Dates: 1964-1973
    Container: Box 58, Folder *3
  • Description: Cache Valley Industries Inc.

    borrowing and construction company created by the merger of Cache Valley Improvement Co. and the Anderson Coach Co. regarding the construction of a building for the latter, a Michigan based mobile home manufacturer

    Dates: 1958-1969
    Container: Box 58, Folder 4
  • Description: Cache Valley Life Underwriters Association

    soliciting support from Champ for this organization

    Dates: 1939
    Container: Box 58, Folder *5
  • Description: Cache Valley Mutual Benefit Insurance Association

    regarding Champ's hospital coverage

    Dates: 1896-1976
    Container: Box 58, Folder *6
  • Description: Cache Valley Newspaper Company

    regarding insurance for this Co

    Dates: 1951-1952
    Container: Box 58, Folder *7
  • Description: Cache Veterinary Hospital

    regarding care for Champ family pets

    Dates: 1955-1966
    Container: Box 58, Folder *8
  • Description: Cady, W.M.

    regarding insurance business trends in the Gooding Idaho area

    Dates: 1949-1959
    Container: Box 58, Folder 9
  • Description: Cahoon, Newell

    regarding insurance coverage for Logan based City Grocery company

    Dates: 1958-1968
    Container: Box 58, Folder *10
  • Description: Caine, John T. III

    personal notes with the General Superintendent of the International Livestock Show, Chicago, and the Western Stock Show of Denver

    Dates: 1943-1965
    Container: Box 58, Folder 11
  • Description: Calder, David H.

    regarding the Utah State University Alumni Association

    Dates: 1941-1943
    Container: Box 58, Folder *12
  • Description: Caldwell Chamber of Commerce

    regarding speaking engagement by Champ before this Idaho group

    Dates: 1952
    Container: Box 58, Folder *13
  • Description: Caldwell, Max

    general agent for the Salt Lake City office of Connecticut Mutual Insurance Company regarding insurance for Richard K. Hemingway

    Dates: 1948-1952
    Container: Box 58, Folder 14
  • Description: Caldwell, Max

    regarding insurance purchased by Champ Investment CO. and profit sharing with Utah Mortgage Loan

    Dates: 1953
    Container: Box 58, Folder 15
  • Description: California Riviera (A Trust)

    regarding stock held in this subdivision trust holding property in Santa Montica

    Dates: 1930-1956
    Container: Box 58, Folder 16
  • Description: California State Chamber of Commerce

    regarding Champ's services with the National Chamber

    Dates: 1939-1954
    Container: Box 58, Folder 17
  • Description: Calumet Skyway Toll Bridge

    revenue bonds held by Champ in this investment

    Dates: 1957-1960
    Container: Box 58, Folder 18
  • Description: Camp, W.B.

    regarding the U.S. Chamber of Commerce

    Dates: 1955-1966
    Container: Box 58, Folder 19
  • Description: Campbell, Boyd

    regarding the U.S. Chamber of Commerce

    Dates: 1950-1963
    Container: Box 58, Folder 20
  • Description: Campbell, Claude A.

    regarding the activities of the Mortgage Bankers Association

    Dates: 1937-1944
    Container: Box 58, Folder 21
  • Description: Campbell Soup Company

    regarding stocks held in this company

    Dates: 1963
    Container: Box 58, Folder *22
  • Description: Campus Studies Institute

    regarding support of this collegate organization

    Dates: 1973-1974
    Container: Box 58, Folder *23
  • Description: Can-Anglo Mining Company Ltd.

    regarding stocks held in this Canadian mining firm

    Dates: 1964
    Container: Box 58, Folder 24
  • Description: Canadian Husky Oil Ltd.

    regarding stocks held in this Canadian oil and refining company

    Dates: 1955-1961
    Container: Box 58, Folder 25
  • Description: Canadian Pacific Ltd.

    regarding stocks held in this cO. formerly the Canadian Pacific Railway Co

    Dates: 1959-1969
    Container: Box 58, Folder 26
  • Description: Canyon County, Idaho

    regarding taxes on property in this area

    Dates: 1958-1973
    Container: Box 58, Folder 27
  • Description: Capital Gains Research Bureau

    New York based investment advisers to which Champ subscribed

    Dates: 1956-1962
    Container: Box 58, Folder 28
  • Description: Capital Gains Research Bureau

    see above

    Dates: 1963-1971
    Container: Box 58, Folder 29
  • Description: Capital Supervisors

    Chicago based investment advisers to which Champ subscribed

    Dates: 1973-1974
    Container: Box 58, Folder 30
  • Description: Capson Investment Company

    Salt Lake based investment Co. regarding transactions with Champ Investment Company

    Dates: 1961
    Container: Box 58, Folder 31
  • Description: Carbon-Emery Bank

    regarding U.S. Chamber of Commerce

    Dates: 1955
    Container: Box 59, Folder *1
  • Description: Cardon Jewelry Company

    regarding sales to Champ by this Logan merchant

    Dates: 1959-1968
    Container: Box 59, Folder *2
  • Description: Cardon, A.F.

    regarding termination of loan business in the intermountain west by this officer of the Ohio based Union Central Life Insurance and Mortgage Co

    Dates: 1937-1952
    Container: Box 59, Folder 3
  • Description: Cardon, Guy N.

    Chairman of Logan's Planning and Zoning Committee regarding Chamber of Commerce and city activities

    Dates: 1946-1965
    Container: Box 59, Folder 4
  • Description: Cardon, Joseph E.

    personal notes with Champ and business transactions with Utah Mortgage Loan Corp

    Dates: 1936-1953
    Container: Box 59, Folder 5
  • Description: Cardon, Leah Ivins

    regarding publication of Piano Pieces for Beginners, written by Mrs. Champ

    Dates: 1931-1937
    Container: Box 59, Folder 6
  • Description: Cardon, Myrtle

    regarding Frances Champ's health

    Dates: 1952
    Container: Box 59, Folder 7
  • Description: Cardon, Myrtle

    see above

    Dates: 1953 January - 1953 March
    Container: Box 59, Folder 8
  • Description: Cardon, Myrtle

    see above

    Dates: 1953 April - 1953 May
    Container: Box 59, Folder 9
  • Description: Cardon, Myrtle

    see above

    Dates: 1953 June - 1953 November
    Container: Box 59, Folder 10
  • Description: Cardon, Myrtle

    see above

    Dates: 1954 March - 1954 June
    Container: Box 59, Folder 11
  • Description: Cardon, Myrtle

    see above

    Dates: 1954 July - 1954 December
    Container: Box 59, Folder 12
  • Description: Cardon, Myrtle

    see above

    Dates: 1955 January - 1955 April
    Container: Box 59, Folder 13
  • Description: Cardon, Myrtle

    see above

    Dates: 1955 May - 1955 December
    Container: Box 59, Folder 14
  • Description: Cardon, Myrtle

    see above

    Dates: 1956
    Container: Box 59, Folder 15
  • Description: Cardon, Myrtle

    see above

    Dates: 1957-1958
    Container: Box 59, Folder 16
  • Description: Cardon, Myrtle

    see above

    Dates: 1959
    Container: Box 59, Folder 17
  • Description: Cardon, Myrtle

    see above

    Dates: 1960
    Container: Box 59, Folder 18
  • Description: Cardon, Myrtle

    see above

    Dates: 1961
    Container: Box 59, Folder 19
  • Description: Cardon, Myrtle

    see above

    Dates: 1962-1963
    Container: Box 59, Folder 20
  • Description: Cardon, Myrtle

    see above

    Dates: 1964-1965
    Container: Box 59, Folder 21
  • Description: Cardon, Myrtle

    see above

    Dates: 1966
    Container: Box 59, Folder 22
  • Description: Cardon, Myrtle

    see above

    Dates: 1968-1969
    Container: Box 59, Folder 23
  • Description: Cardon, Myrtle

    see above

    Dates: 1970-1973
    Container: Box 59, Folder 24
  • Description: Cardon, Myrtle

    regarding Purchases for Frances Champ from Mrs. Cardon's Alhambra California shop

    Dates: 1952-1973
    Container: Box 59, Folder 25
  • Description: Cardon, O. Guy

    owner of Logan's Bluebird Restuarant regarding personal notes

    Dates: 1934-1951
    Container: Box 59, Folder 26
  • Description: Cardon, O. Guy

    see above

    Dates: 1952-1953
    Container: Box 59, Folder 27
  • Description: Cardon, P.V.

    personal notes with former Logan resident

    Dates: 1944-1949
    Container: Box 59, Folder 28
  • Description: Cardon, P.V.

    see above

    Dates: 1951-1967
    Container: Box 59, Folder 29
  • Description: Cards of Wood

    regarding purchases from this greeting card manufacturer

    Dates: 1937
    Container: Box 59, Folder 30
  • Description: Carey, Robert D.

    U.S. Senator from Wyoming regarding Federal mortgage banks

    Dates: 1936
    Container: Box 59, Folder *31
  • Description: Carey, W. Gebson Jr.

    President of Yale and Towne Manufacturing CO. of N.Y. regarding personal notes

    Dates: 1944-1947
    Container: Box 59, Folder 32
  • Description: Carey, W. Gebson Jr.
    Dates: 1944-1947
    Container: Box 59, Folder 33
  • Description: J.C. Carlile Corporation

    regarding phosphate mining in Soda Springs Idaho

    Dates: 1960-1963
    Container: Box 60, Folder 1
  • Description: Carlisle, John C.

    personal notes with former Superintendent of Logan City Schools

    Dates: 1945-1966
    Container: Box 60, Folder *2
  • Description: Carlisle Wallace J.

    General Manager of the Washington Hotel in San Francisco regarding hotel reservations for the Champ's and personal notes regarding the family

    Dates: 1936-1949
    Container: Box 60, Folder 3
  • Description: Carlisle Wallace J.

    see above

    Dates: 1950-1954
    Container: Box 60, Folder 4
  • Description: Carlisle Wallace J.

    see above

    Dates: 1955-1959
    Container: Box 60, Folder 5
  • Description: Carlisle Wallace J.

    see above

    Dates: 1960-1961
    Container: Box 60, Folder 6
  • Description: Carlisle Wallace J.

    see above

    Dates: 1962-1963
    Container: Box 60, Folder 7
  • Description: Carlisle Wallace J.

    regarding his life in Palm Springs and activities of the U.S. Chamber of Commerce

    Dates: 1964-1966
    Container: Box 60, Folder 8
  • Description: Carlisle Wallace J.

    see above

    Dates: 1967-1969
    Container: Box 60, Folder 9
  • Description: Carlisle Wallace J.

    regarding his life in Santa Cruz and personal notes on family activities

    Dates: 1970-1976
    Container: Box 60, Folder 10
  • Description: Carlsen, Dennis W.

    Manager of the Bernina Sewing Machine Agency in Logan regarding lease of building owned by Champ

    Dates: 1958-1963
    Container: Box 60, Folder 11
  • Description: Carlsen, Dennis W.

    see above

    Dates: 1964-1968
    Container: Box 60, Folder 12
  • Description: Carlsen, C.J.

    personal notes with California Boy Scouts leader

    Dates: 1950-1960
    Container: Box 60, Folder 13
  • Description: Carr, Eleanor

    personal notes with wife of the Governor of Colorado ( also

    Dates: 1950-1953
    Container: Box 60, Folder 14
  • Description: Carr, Ralph L.

    Attorney and Governor of Colorado regarding his career, U.S. Chamber of Commerce activities, and the Jackson Hole National Monument issue

    Dates: 1941-1943 June
    Container: Box 60, Folder 15
  • Description: Carr, Ralph L.

    see above

    Dates: 1943 July - 1943 December
    Container: Box 60, Folder 16
  • Description: Carr, Ralph L.

    regarding public lands in the West, Chamber activities, and speaking engagements

    Dates: 1944 January - 1944 March
    Container: Box 60, Folder 17
  • Description: Carr, Ralph L.

    see above

    Dates: 1944 April - 1944 August
    Container: Box 60, Folder 18
  • Description: Carr, Ralph L.

    see above

    Dates: 1944 September - 1944 December
    Container: Box 60, Folder 19
  • Description: Carr, Ralph L.

    see above

    Dates: 1945 January - 1945 February
    Container: Box 60, Folder 20
  • Description: Carr, Ralph L.

    see above

    Dates: 1945 March - 1945 August
    Container: Box 60, Folder 21
  • Description: Carr, Ralph L.

    see above

    Dates: 1945 September - December
    Container: Box 60, Folder 22
  • Description: Carr, Ralph L.

    see above

    Dates: 1946 January - August
    Container: Box 60, Folder 23
  • Description: Carr, Ralph L.

    see above

    Dates: 1946 September - December
    Container: Box 60, Folder 24
  • Description: Carr, Ralph L.

    see above

    Dates: 1947 January - 1947 April
    Container: Box 60, Folder 25
  • Description: Carr, Ralph L.

    see above

    Dates: 1947 May - September
    Container: Box 60, Folder 26
  • Description: Carr, Ralph L.

    see above

    Dates: 1947 October - December
    Container: Box 60, Folder 27
  • Description: Carr, Ralph L.

    regarding activities of the National Chamber of Commerce public lands issues, and personal notes on family matters

    Dates: 1948 January - April
    Container: Box 61, Folder 1
  • Description: Carr, Ralph L.

    see above

    Dates: 1948 May - August
    Container: Box 61, Folder 2
  • Description: Carr, Ralph L.

    see above

    Dates: 1948 September - December
    Container: Box 61, Folder 3
  • Description: Carr, Ralph L.

    see above

    Dates: 1949
    Container: Box 61, Folder 4
  • Description: Carr, Ralph L.

    see above

    Dates: 1950 January - July
    Container: Box 61, Folder 5
  • Description: Carr, Ralph L.

    regarding activities of the National Chamber of Commerce public land issues and family matters

    Dates: 1950 January - July
    Container: Box 61, Folder 6
  • Description: Carr, Ralph L.
    Dates: 1943-1950
    Container: Box 61, Folder 7
  • Description: Carr, Mrs. Ralph L. (Ellie)

    personal notes with the wife of Colorado Governor

    Dates: 1953-1966
    Container: Box 61, Folder 8
  • Description: Carr, Robert S.

    personal notes with son of Ralph L. Carr

    Dates: 1950
    Container: Box 61, Folder *9
  • Description: Carrier Corporation

    regarding stocks held in this New York based refrigeration company

    Dates: 1971-1972
    Container: Box 61, Folder *10
  • Description: Carson, Dorothy Myers

    California attorney regarding family matters

    Dates: 1948-1960
    Container: Box 61, Folder *11
  • Description: Carter-Wallace Company

    regarding stocks held in this New York based pharmesuticals company

    Dates: 1973
    Container: Box 61, Folder 12
  • Description: Cascades Plywood Corporation

    regarding stock held in this Portland Oregon lumber company

    Dates: 1956-1957
    Container: Box 61, Folder 13
  • Description: Cascades Plywood Corporation

    see above

    Dates: 1958
    Container: Box 61, Folder 14
  • Description: Cascades Plywood Corporation

    see above

    Dates: 1959
    Container: Box 61, Folder 15
  • Description: Casella, Joseph N.

    Salt Lake City accountant and tax consultant regarding Champ's tax statements

    Dates: 1939-1942
    Container: Box 61, Folder 16
  • Description: Casella, Joseph N.

    see above

    Dates: 1943-1944
    Container: Box 61, Folder 17
  • Description: Casella, Joseph N.

    see above

    Dates: 1945-1947
    Container: Box 61, Folder 18
  • Description: Casella, Joseph N.

    see above

    Dates: 1948-1952
    Container: Box 61, Folder 19
  • Description: Casper Chamber of Commerce

    regarding the activities of this Wyoming chamber, public lands and the U.S. Chamber

    Dates: 1946-1952
    Container: Box 61, Folder 20
  • Description: Cates, William C.

    personal notes with this Milford Utah resident

    Dates: 1935-1941
    Container: Box 61, Folder 21
  • Description: Catholic Church In Utah

    verification of Frederick P. Champ's birthdate and place

    Dates: 1944-1945
    Container: Box 61, Folder 22
  • Description: Catlin, Mulford, & Smith Inc.

    see above

    Dates: 1954-1955
    Container: Box 61, Folder 23
  • Description: Catlin, Mulford, & Smith Inc.

    see above

    Dates: 1956
    Container: Box 61, Folder 24
  • Description: Catlin, Mulford, & Smith Inc.

    see above

    Dates: 1957-1959
    Container: Box 61, Folder 25
  • Description: Catlin, Mulford, & Smith Inc.

    see above

    Dates: 1960
    Container: Box 61, Folder 26
  • Description: Catlin, Mulford, & Smith Inc.

    see above

    Dates: 1961
    Container: Box 61, Folder 27
  • Description: Catlin, Mulford, & Smith Inc.

    see above

    Dates: 1962
    Container: Box 61, Folder 28
  • Description: Catlin, Mulford, & Smith Inc.

    Rockford Illinois investment firm regarding loan and mortgage business transactions with Utah Mortgage Loan Corporation

    Dates: 1963 January - 1963 July
    Container: Box 62, Folder 1
  • Description: Catlin, Mulford, & Smith Inc.

    see above

    Dates: 1963 August - 1963 December
    Container: Box 62, Folder 2
  • Description: Catlin, Mulford, & Smith Inc.

    see above

    Dates: 1964 January - 1964 May
    Container: Box 62, Folder 3
  • Description: Catlin, Mulford, & Smith Inc.

    see above

    Dates: 1964 June - 1964 December
    Container: Box 62, Folder 4
  • Description: Catlin, Mulford, & Smith Inc.

    see above

    Dates: 1965-1970
    Container: Box 62, Folder 5
  • Description: Catlin, Mulford, & Smith Inc.
    Dates: 1933-1942
    Container: Box 62, Folder 6
  • Description: Catlin, Mulford, & Smith Inc.
    Dates: 1955 March
    Container: Box 62, Folder 7
  • Description: Catlin, Mulford, & Smith Inc.
    Dates: 1955 April
    Container: Box 62, Folder 8
  • Description: Catlin, Mulford, & Smith Inc.
    Dates: 1955 May
    Container: Box 62, Folder 9
  • Description: Catlin, Mulford, & Smith Inc.
    Dates: 1955 June
    Container: Box 62, Folder 10
  • Description: Catlin, Mulford, & Smith Inc.
    Dates: 1955 July
    Container: Box 62, Folder 11
  • Description: Catlin, Mulford, & Smith Inc.
    Dates: 1955 August
    Container: Box 62, Folder 12
  • Description: Catlin, Mulford, & Smith Inc.
    Dates: 1955 September
    Container: Box 62, Folder 13
  • Description: Catlin, Mulford, & Smith Inc.
    Dates: 1955 October
    Container: Box 62, Folder 14
  • Description: Catlin, Mulford, & Smith Inc.
    Dates: 1955 November
    Container: Box 62, Folder 15
  • Description: Cedar City Chamber of Commerce

    regarding opposition to wool support proposals by U.S. Congress, Business of the U.S. C of C and U.S. savings bond program

    Dates: 1947-1955
    Container: Box 62, Folder 16
  • Description: Celanese Corporation

    regarding stock held in this N.Y. based petroleum products mft

    Dates: 1953-1954
    Container: Box 62, Folder 17
  • Description: Celery

    mailing lists for Utah celery sent as gifts by Mr. and Mrs. Champ

    Dates: 1940-1965
    Container: Box 62, Folder 18
  • Description: Celotex Corporation

    Chicago based building materials manufacturer, stock certificates, Correspondence

    Dates: 1942-1945
    Container: Box 62, Folder 19
  • Description: Celotex Corporation

    see above

    Dates: 1947-1949
    Container: Box 62, Folder 20
  • Description: Celotex Corporation

    see above

    Dates: 1950-1955
    Container: Box 62, Folder 21
  • Description: Cenco Instruments

    regarding stock holdings in this Chicago based scientific instruments manufacturer

    Dates: 1966-1972
    Container: Box 63, Folder 1
  • Description: Central Auto Parts And Tire Company

    Logan auto parts company regarding account with Mr. Champ

    Dates: 1951-1955
    Container: Box 63, Folder 2
  • Description: Central Farmers Fertilizer Company

    regarding loans from Utah Mortgage Loan Corp. for this Georgetown Idaho based company

    Dates: 1958
    Container: Box 63, Folder 3
  • Description: Central Garage

    regarding Logan garage's accounts with Mr. Champ

    Dates: 1934-1938
    Container: Box 63, Folder 4
  • Description: Central Telephone Company

    formerly southern Nevada telephone cO. regarding Champ's investment in this co

    Dates: 1961-1963
    Container: Box 63, Folder 5
  • Description: Central Trust Company

    SLC trust CO. regarding investments made in behalf of Mr. Champ's interest

    Dates: 1923-1928
    Container: Box 63, Folder 6
  • Description: Central Western Shippers Advisory Board

    Denver based railraod freight advisory board regarding meetings, legislation affecting railroad regulation and investments

    Dates: 1934-1943
    Container: Box 63, Folder 7
  • Description: Certain-Teed Products Corporation

    regarding stock holdings in this Valley forge Pennsylvania based building material manufacturer

    Dates: 1937-1959
    Container: Box 63, Folder 8
  • Description: Challice, Charles

    Rochester, N.Y. acquaintance regarding personal and family matters

    Dates: 1926-1941
    Container: Box 63, Folder 9
  • Description: Challice, Charles

    see above

    Dates: 1942-1949
    Container: Box 63, Folder 10
  • Description: Challice, Charles

    see above

    Dates: 1950-1953
    Container: Box 63, Folder 11
  • Description: Challice, Charles

    see above

    Dates: 1958-1964
    Container: Box 63, Folder 12
  • Description: Challice, Charles

    see above

    Dates: 1967-1971
    Container: Box 63, Folder 13
  • Description: Chalmers, Kenneth W.

    Colorado State conservationist with U.S. Soil Conservation service regarding the U.S. C of C and Federal Lands Policy

    Dates: 1953-1954
    Container: Box 63, Folder 14
  • Description: Chambers, A.W.

    Cache County commissioner regarding agricultural interests, politics, and church service

    Dates: 1940-1952
    Container: Box 63, Folder *15
  • Description: Chamber, E.S.

    agricultural expert regarding various positions with Fed. Farm Aid program

    Dates: 1933-1936
    Container: Box 63, Folder *16
  • Description: Chamberlain, Edmund G.

    chief of inquiry section, home owner's loan Corp. Washington, D.C. and review committee member of the Fed. Home Loan Bank Board, regarding mortgage banking, the investors syndicate, and Floyd D. Hansen

    Dates: 1937-1946
    Container: Box 63, Folder 17
  • Description: Chamberlain, H.M.

    V.P. of Walker Bank and Trust CO. SLC, regarding social engagements and personal matters

    Dates: 1934-1948
    Container: Box 63, Folder *18
  • Description: Champ, Clarence E.

    of Butte, Montana regarding a luncheon and tour of the town

    Dates: 1955
    Container: Box 63, Folder *19
  • Description: Champ, Frances

    regarding accounts with Cache Valley Banking Company and stock purshases

    Dates: 1932-1934
    Container: Box 63, Folder 20
  • Description: Champ, Frances

    see above

    Dates: 1935-1937
    Container: Box 63, Folder 21
  • Description: Champ, Frances

    regarding accounts pertaining to the maintenance of the Champ household

    Dates: 1940
    Container: Box 63, Folder 22
  • Description: Champ, Frances

    regarding Mrs. Champ's income from investments and income taxes

    Dates: 1940
    Container: Box 63, Folder 23
  • Description: Champ, Frances

    see above

    Dates: 1941
    Container: Box 63, Folder 24
  • Description: Champ, Frances

    see above

    Dates: 1942
    Container: Box 63, Folder 25
  • Description: Champ, Frances

    see above

    Dates: 1943
    Container: Box 63, Folder 26
  • Description: Champ, Frances

    see above

    Dates: 1944
    Container: Box 63, Folder 27
  • Description: Champ, Frances

    see above

    Dates: 1945
    Container: Box 63, Folder 28
  • Description: Champ, Frances

    see above

    Dates: 1946
    Container: Box 63, Folder 29
  • Description: Champ, Frances

    see above

    Dates: 1947
    Container: Box 63, Folder 30
  • Description: Champ, Frances

    see above

    Dates: 1948
    Container: Box 63, Folder 31
  • Description: Champ, Frances

    see above

    Dates: 1949
    Container: Box 63, Folder 32
  • Description: Champ, Frances - Northern Trust Company

    regarding trust set up by Mary Winton Kimball and Zerlina Knox Winton

    Dates: 1943-1949
    Container: Box 63, Folder 33
  • Description: Champ, Frances - Northern Trust Company

    see above

    Dates: 1950-1954
    Container: Box 63, Folder 34
  • Description: Champ, Frances

    Regarding the establishment of a trust

    Dates: 1932-1975
    Container: Box 63, Folder 35
  • Description: Champ, Frances - Trust #79

    Regarding administration of this trust set up in the name of Frances Champ

    Dates: 1943-1945
    Container: Box 64, Folder 1
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1946
    Container: Box 64, Folder 2
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1947
    Container: Box 64, Folder 3
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1948
    Container: Box 64, Folder 4
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1949
    Container: Box 64, Folder 5
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1950
    Container: Box 64, Folder 6
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1966 January - 1966 May
    Container: Box 64, Folder 7
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1966 June - 1966 December
    Container: Box 64, Folder 8
  • Description: Champ, Frances - Trust #79

    regarding administration of this trust set up in the name of Frances Champ

    Dates: 1967 Januray - 1967 April
    Container: Box 64, Folder 9
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1967 May - 1967 December
    Container: Box 64, Folder 10
  • Description: Champ, Frances - Trust #79

    regarding oil leases, acquired through this trust

    Dates: 1957
    Container: Box 64, Folder 11
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1958
    Container: Box 64, Folder 12
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1959-1960
    Container: Box 64, Folder 13
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1961-1964
    Container: Box 64, Folder 14
  • Description: Champ, Frances - Trust #79

    see above

    Dates: 1965-1975
    Container: Box 64, Folder 15
  • Description: Champ, Frances - Trust #79

    statement of properties held in this trust

    Dates: 1943-1967
    Container: Box 64, Folder 16
  • Description: Champ, Frederick P.
    Dates: 1929
    Container: Box 65, Folder 1
  • Description: Champ, Frederick P.
    Dates: 1930
    Container: Box 65, Folder 2
  • Description: Champ, Frederick P.
    Dates: 1931
    Container: Box 65, Folder 3
  • Description: Champ, Frederick P.
    Dates: 1932
    Container: Box 65, Folder 4
  • Description: Champ, Frederick P.
    Dates: 1934
    Container: Box 65, Folder 5
  • Description: Champ, Frederick P.
    Dates: 1935
    Container: Box 65, Folder 6
  • Description: Champ, Frederick P.
    Dates: 1937
    Container: Box 65, Folder 7
  • Description: Champ, Frederick P.
    Dates: 1940
    Container: Box 65, Folder 8
  • Description: Champ, Frederick P.
    Dates: 1941
    Container: Box 65, Folder 9
  • Description: Champ, Frederick P.
    Dates: 1942
    Container: Box 65, Folder 10
  • Description: Champ, Frederick P.
    Dates: 1943
    Container: Box 65, Folder 11
  • Description: Champ, Frederick P.
    Dates: 1944
    Container: Box 65, Folder 12
  • Description: Champ, Frederick P.
    Dates: 1945
    Container: Box 65, Folder 13
  • Description: Champ, Frederick P.
    Dates: 1946
    Container: Box 65, Folder 14
  • Description: Champ, Frederick P.
    Dates: 1947
    Container: Box 65, Folder 15
  • Description: Champ, Frederick P.
    Dates: 1948
    Container: Box 65, Folder 16
  • Description: Champ, Frederick P.
    Dates: 1949
    Container: Box 65, Folder 17
  • Description: Champ, Frederick P.
    Dates: 1950
    Container: Box 65, Folder 18
  • Description: Champ, Frederick P.
    Dates: 1951
    Container: Box 65, Folder 19
  • Description: Champ, Frederick P.
    Dates: 1952
    Container: Box 65, Folder 20
  • Description: Champ, Frederick P.
    Dates: 1953
    Container: Box 65, Folder 21
  • Description: Champ, Frederick P.
    Dates: 1954
    Container: Box 65, Folder 22
  • Description: Champ, Frederick P.
    Dates: 1940-1941
    Container: Box 66, Folder 1
  • Description: Champ, Frederick P.
    Dates: 1942-1943
    Container: Box 66, Folder 2
  • Description: Champ, Frederick P.
    Dates: 1943-1944
    Container: Box 66, Folder 3
  • Description: Champ, Frederick P.
    Dates: 1945-1946
    Container: Box 66, Folder 4
  • Description: Champ, Frederick P.
    Dates: 1947-1948
    Container: Box 66, Folder 5
  • Description: Champ, Frederick P.
    Dates: 1949-1950
    Container: Box 66, Folder 6
  • Description: Champ, Frederick P.
    Dates: 1951-1952
    Container: Box 66, Folder 7
  • Description: Champ, Frederick P.
    Dates: 1942-1952
    Container: Box 66, Folder 8
  • Description: Champ, Frederick P.
    Dates: 1950-1952
    Container: Box 66, Folder 9
  • Description: Champ, Frederick P. - Canyon Party

    at girl's camp in Logan Canyon

    Dates: 1935
    Container: Box 67, Folder 1
  • Description: Champ, Frederick P. - Champ Canyon Home

    in Logan Canyon regarding the buying of the Elmer G. Peterson canyon home and special use permits

    Dates: 1916-1947
    Container: Box 67, Folder 2
  • Description: Champ, Frederick P. - Champ Canyon Home

    see above

    Dates: 1948-1949
    Container: Box 67, Folder 3
  • Description: Champ, Frederick P. - Champ Canyon Home

    see above

    Dates: 1950-1956
    Container: Box 67, Folder 4
  • Description: Champ, Frederick P. - Champ Canyon Home

    see above

    Dates: 1957-1960
    Container: Box 67, Folder 5
  • Description: Champ, Frederick P. - Champ Canyon Home

    regarding permits, receipts, and bill of sale

    Dates: 1916-1957
    Container: Box 67, Folder 6
  • Description: Champ, Frederick P. - Champ Investment Company

    regarding bids on school district property and the accepting of the bid by the school board

    Dates: 1964 May - 1964 June
    Container: Box 67, Folder 7
  • Description: Champ, Frederick P. - Champ Investment Company

    regarding extensions on buying of school property and possibilities of only buying part of the property

    Dates: 1964 August - 1964 December
    Container: Box 67, Folder 8
  • Description: Champ, Frederick P. - Champ Investment Company
    Dates: 1964
    Container: Box 67, Folder 9
  • Description: Champ Frederick P. - Daybooks
    Dates: 1947-1948
    Container: Box 67, Folder 10
  • Description: Champ, Frederick P. - Income

    regarding tax returns, lists of dividends received, and lists of total earnings

    Dates: 1940
    Container: Box 67, Folder 11
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1941
    Container: Box 67, Folder 12
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1942
    Container: Box 67, Folder 13
  • Description: Champ, Frederick P.

    see above

    Dates: 1942
    Container: Box 67, Folder 14
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1943
    Container: Box 67, Folder 15
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1943
    Container: Box 67, Folder 16
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1944
    Container: Box 67, Folder 17
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1945
    Container: Box 67, Folder 18
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1945
    Container: Box 67, Folder 19
  • Description: Champ, Frederick P. - Income

    regarding personal income and the I.R.S

    Dates: 1946
    Container: Box 68, Folder 1
  • Description: Champ, Frederick P. - Income

    income tax returns and related papers

    Dates: 1946
    Container: Box 68, Folder 2
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1947
    Container: Box 68, Folder 3
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1947
    Container: Box 68, Folder 4
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1948
    Container: Box 68, Folder 5
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1948
    Container: Box 68, Folder 6
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1949
    Container: Box 68, Folder 7
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1949
    Container: Box 68, Folder 8
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1950
    Container: Box 68, Folder 9
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1950
    Container: Box 68, Folder 10
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1951
    Container: Box 68, Folder 11
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1951
    Container: Box 68, Folder 12
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1952
    Container: Box 68, Folder 13
  • Description: Champ, Frederick P. - Income

    see above

    Dates: 1952
    Container: Box 68, Folder 14
  • Description: Champ, Frederick P. - Income
    Dates: 1921-1925
    Container: Box 68, Folder 15
  • Description: Champ, Frederick P. - Income
    Dates: 1926-1930
    Container: Box 68, Folder 16
  • Description: Champ, Frederick P. - Income
    Dates: 1931-1935
    Container: Box 68, Folder 17
  • Description: Champ, Frederick P. - Income
    Dates: 1936-1939
    Container: Box 68, Folder 18
  • Description: Champ, Frederick W.

    regarding yard work done for his father

    Dates: 1933-1943
    Container: Box 69, Folder 1
  • Description: Champ, Frederick W.

    regarding merit badges and possible attendance at Middlesex prep school

    Dates: 1944-1945
    Container: Box 69, Folder 2
  • Description: Champ, Frederick W.

    regarding attendance at New Mexico Military Academy at Rosewell

    Dates: 1946
    Container: Box 69, Folder 3
  • Description: Champ, Frederick W.

    see above

    Dates: 1947 January - 1947 May
    Container: Box 69, Folder 4
  • Description: Champ, Frederick W.

    see above

    Dates: 1947 June - 1947 December
    Container: Box 69, Folder 5
  • Description: Champ, Frederick W.

    see above

    Dates: 1948 January - 1948 April
    Container: Box 69, Folder 6
  • Description: Champ, Frederick W.

    see above

    Dates: 1948 May - 1948 December
    Container: Box 69, Folder 7
  • Description: Champ, Frederick W.

    regarding attendance at Stanford University

    Dates: 1949 January - 1949 May
    Container: Box 69, Folder 8
  • Description: Champ, Frederick W.

    see above

    Dates: 1949 June - 1949 December
    Container: Box 69, Folder 9
  • Description: Champ, Frederick W.

    see above

    Dates: 1950 January - 1950 April
    Container: Box 69, Folder 10
  • Description: Champ, Frederick W.

    see above

    Dates: 1950 May - 1950 August
    Container: Box 69, Folder 11
  • Description: Champ, Frederick W.

    see above

    Dates: 1950 September - 1950 December
    Container: Box 69, Folder 12
  • Description: Champ, Frederick W.

    see above

    Dates: 1951 January - 1951 March
    Container: Box 69, Folder 13
  • Description: Champ, Frederick W.

    see above

    Dates: 1951 April - 1951 August
    Container: Box 69, Folder 14
  • Description: Champ, Frederick W.

    see above

    Dates: 1951 September - 1951 December
    Container: Box 69, Folder 15
  • Description: Champ, Frederick W.

    regarding his studies at Stanford University

    Dates: 1952 January - 1952 March
    Container: Box 70, Folder 1
  • Description: Champ, Frederick W.

    regarding his acceptance into Harvard Business College

    Dates: 1952 April - 1952 June
    Container: Box 70, Folder 2
  • Description: Champ, Frederick W.

    see above

    Dates: 1952 July - 1952 September
    Container: Box 70, Folder 3
  • Description: Champ, Frederick W.

    see above

    Dates: October-December 1952
    Container: Box 70, Folder 4
  • Description: Champ, Frederick W.

    see above

    Dates: 1953 January - 1953 March
    Container: Box 70, Folder 5
  • Description: Champ, Frederick W.

    see above

    Dates: 1953 April - 1953 August
    Container: Box 70, Folder 6
  • Description: Champ, Frederick W.

    see above

    Dates: 1953 September - 1953 October
    Container: Box 70, Folder 7
  • Description: Champ, Frederick W.

    see above

    Dates: 1953 November - 1953 December
    Container: Box 70, Folder 8
  • Description: Champ, Frederick W.

    income tax Statements

    Dates: 1953
    Container: Box 70, Folder 9
  • Description: Champ, Frederick W.

    see above

    Dates: 1954
    Container: Box 70, Folder 10
  • Description: Champ, Frederick W.

    see above

    Dates: 1955
    Container: Box 70, Folder 11
  • Description: Champ, Frederick W.

    see above

    Dates: 1956
    Container: Box 70, Folder 12
  • Description: Champ, George H.

    regarding the boy scout jamboree

    Dates: 1936-1939
    Container: Box 70, Folder 13
  • Description: Champ, George H.

    regarding attendance at New Mexico Military Institute, Rosewell

    Dates: 1940
    Container: Box 70, Folder 14
  • Description: Champ, George H.

    see above

    Dates: 1941-1943
    Container: Box 70, Folder 15
  • Description: Champ, George H.

    regarding his military service

    Dates: 1944 January - 1944 February
    Container: Box 70, Folder 16
  • Description: Champ, George H.

    see above

    Dates: 1944 March - 1944 May
    Container: Box 70, Folder 17
  • Description: Champ, George H.

    see above

    Dates: 1944 June - 1944 August
    Container: Box 70, Folder 18
  • Description: Champ, George H.

    see above

    Dates: 1944 September - 1944 December
    Container: Box 70, Folder 19
  • Description: Champ, George H.

    regarding his military service

    Dates: 1945 January - 1945 March
    Container: Box 71, Folder 1
  • Description: Champ, George H.

    see above

    Dates: 1945 April - 1945 May
    Container: Box 71, Folder 2
  • Description: Champ, George H.

    see above

    Dates: 1945 June - 1945 July
    Container: Box 71, Folder 3
  • Description: Champ, George H.

    see above

    Dates: 1945 August - 1945 October
    Container: Box 71, Folder 4
  • Description: Champ, George H.

    see above

    Dates: 1945 November - 1945 December
    Container: Box 71, Folder 5
  • Description: Champ, George H.

    see above

    Dates: 1946 January - 1946 February
    Container: Box 71, Folder 6
  • Description: Champ, George H.

    regarding his return to civilian life and visits with relatives

    Dates: 1946 March - 1946 December
    Container: Box 71, Folder 7
  • Description: Champ, George H.

    regarding college attendance

    Dates: 1947
    Container: Box 71, Folder 8
  • Description: Champ, George H.

    regarding his position with the Boise branch of Utah Mortgage Loan Corporation

    Dates: 1948
    Container: Box 71, Folder 9
  • Description: Champ, George H.

    regarding his position with the Boise branch of the Utah Mortgage Loan Corporation

    Dates: 1949 January - 1949 June
    Container: Box 71, Folder 10
  • Description: Champ, George H.

    see above

    Dates: 1949 July - 1949 October
    Container: Box 71, Folder 11
  • Description: Champ, George H.

    see above

    Dates: 1949 November - 1949 December
    Container: Box 71, Folder 12
  • Description: Champ, George H.

    regarding his position with the Boise branch of Utah Mortgage Loan Corporation

    Dates: 1950 January - 1950 February
    Container: Box 72, Folder 1
  • Description: Champ, George H.

    see above

    Dates: 1950 March - 1950 May
    Container: Box 72, Folder 2
  • Description: Champ, George H.

    see above

    Dates: 1950 June - 1950 July
    Container: Box 72, Folder 3
  • Description: Champ, George H.

    see above

    Dates: 1950 August - 1950 September
    Container: Box 72, Folder 4
  • Description: Champ, George H.

    see above

    Dates: 1950 October
    Container: Box 72, Folder 5
  • Description: Champ, George H.

    see above

    Dates: 1950 November - 1950 December
    Container: Box 72, Folder 6
  • Description: Champ, George H.

    see above

    Dates: 1951 January - 1951 February
    Container: Box 72, Folder 7
  • Description: Champ, George H.

    see above

    Dates: 1951 March - 1951 April
    Container: Box 72, Folder 8
  • Description: Champ, George H.

    see above

    Dates: 1951 May - 1951 July
    Container: Box 72, Folder 9
  • Description: Champ, George H.

    see above

    Dates: 1951 August
    Container: Box 72, Folder 10
  • Description: Champ, George H.

    see above

    Dates: 1951 September - 1951 October
    Container: Box 72, Folder 11
  • Description: Champ, George H.

    see above

    Dates: 1951 November - 1951 December
    Container: Box 72, Folder 12
  • Description: Champ, George H.

    see above

    Dates: 1952 January - 1952 February
    Container: Box 72, Folder 13
  • Description: Champ, George H.

    see above

    Dates: 1952 March - 1952 April
    Container: Box 72, Folder 14
  • Description: Champ, George H.

    see above

    Dates: 1952 May
    Container: Box 72, Folder 15
  • Description: Champ, George H.

    see above

    Dates: 1952 June - 1952 July
    Container: Box 72, Folder 16
  • Description: Champ, George H.

    see above

    Dates: 1952 August - 1952 September
    Container: Box 72, Folder 17
  • Description: Champ, George H.

    see above

    Dates: 1952 October - 1952 November
    Container: Box 72, Folder 18
  • Description: Champ, George H.

    see above

    Dates: 1952 December
    Container: Box 72, Folder 19
  • Description: Champ, George H.

    regarding his position at Boise office of Utah Mortgage Loan Corporation

    Dates: 1953 January - 1953 March
    Container: Box 73, Folder 1
  • Description: Champ, George H.

    see above

    Dates: 1953 April - 1953 May
    Container: Box 73, Folder 2
  • Description: Champ, George H.

    see above

    Dates: 1953 June
    Container: Box 73, Folder 3
  • Description: Champ, George H.

    see above

    Dates: 1953 July
    Container: Box 73, Folder 4
  • Description: Champ, George H.

    see above

    Dates: 1953 August - 1953 September
    Container: Box 73, Folder 5
  • Description: Champ, George H.

    regarding his position with the Boise branch of the Utah Mortgage Loan Corporation

    Dates: 1953 October
    Container: Box 73, Folder 6
  • Description: Champ, George H.

    see above

    Dates: 1953 November - 1953 December
    Container: Box 73, Folder 7
  • Description: Champ, George H.
    Dates: 1936-1953
    Container: Box 73, Folder 8
  • Description: Champ, Helen A.

    regarding preparation for wedding to Herb Champ

    Dates: 1951-1952
    Container: Box 73, Folder 9
  • Description: Champ, Helen A.

    regarding family matters

    Dates: 1953-1964
    Container: Box 73, Folder 10
  • Description: Champ, Helen A.

    see above

    Dates: 1965-1969
    Container: Box 73, Folder 11
  • Description: Champ, Mary Knox

    regarding her graduation from Glendora California Brown School for Girls, plans for college and family matters

    Dates: 1944 January - 1944 March
    Container: Box 73, Folder 12
  • Description: Champ, Mary Knox

    see above

    Dates: 1944 April - 1944 May
    Container: Box 73, Folder 13
  • Description: Champ, Mary Knox

    regarding attendance at U. of So. California

    Dates: 1944 June - 1944 December
    Container: Box 73, Folder 14
  • Description: Champ, Mary Knox

    see above

    Dates: 1945 January - 1945 May
    Container: Box 73, Folder 15
  • Description: Champ, Mary Knox

    see above

    Dates: 1945 June - 1945 December
    Container: Box 73, Folder 16
  • Description: Champ, Mary Knox

    regarding U. of So. Cal

    Dates: 1946 January - 1946 May
    Container: Box 74, Folder 1
  • Description: Champ, Mary Knox

    see above

    Dates: 1946 June - 1946 December
    Container: Box 74, Folder 2
  • Description: Champ, Mary Knox

    see above

    Dates: 1947 January - 1947 May
    Container: Box 74, Folder 3
  • Description: Champ, Mary Knox

    see above

    Dates: 1947 June - 1947 December
    Container: Box 74, Folder 4
  • Description: Champ, Mary Knox

    see above

    Dates: 1948 January - 1948 May
    Container: Box 74, Folder 5
  • Description: Champ, Mary Knox

    regarding family matters

    Dates: 1948 June - 1948 December
    Container: Box 74, Folder 6
  • Description: Champ, Mary Knox

    see above

    Dates: 1949 January - 1949 April
    Container: Box 74, Folder 7
  • Description: Champ, Mary Knox

    see above

    Dates: 1949 May - 1949 December
    Container: Box 74, Folder 8
  • Description: Champ, Mary Knox

    see above

    Dates: 1950 January - 1950 May
    Container: Box 74, Folder 9
  • Description: Champ, Mary Knox

    see above

    Dates: 1950 June - 1950 December
    Container: Box 74, Folder 10
  • Description: Champ, Mary Knox

    see above

    Dates: 1951 January - 1951 March
    Container: Box 74, Folder 11
  • Description: Champ, Mary Knox

    see above

    Dates: 1951 April - 1951 October
    Container: Box 74, Folder 12
  • Description: Champ, Mary Knox

    see above

    Dates: 1952 January - 1952 May
    Container: Box 74, Folder 13
  • Description: Champ, Mary Knox

    see above

    Dates: 1952 June - 1952 December
    Container: Box 74, Folder 14
  • Description: Champ, Mary Knox

    see above

    Dates: 1944-1969
    Container: Box 74, Folder 15
  • Description: Champ, Mary Knox

    regarding career pursuits in New York and family matters

    Dates: 1954 January - 1954 June
    Container: Box 75, Folder 1
  • Description: Champ, Mary Knox

    see above

    Dates: 1954 July - 1954 October
    Container: Box 75, Folder 2
  • Description: Champ, Mary Knox

    see above

    Dates: 1954 November
    Container: Box 75, Folder 3
  • Description: Champ, Mary Knox

    see above

    Dates: 1954 December
    Container: Box 75, Folder 4
  • Description: Champ, Mary Knox

    regarding career pursuits in New York and family matters

    Dates: 1955 January - 1955 February
    Container: Box 75, Folder 5
  • Description: Champ, Mary Knox

    see above

    Dates: 1955 March - 1955 April
    Container: Box 75, Folder 6
  • Description: Champ, Mary Knox

    see above

    Dates: 1955 May - 1955 June
    Container: Box 75, Folder 7
  • Description: Champ, Mary Knox

    see above

    Dates: 1955 July - 1955 September
    Container: Box 75, Folder 8
  • Description: Champ, Mary Knox

    see above

    Dates: 1955 October - 1955 November
    Container: Box 75, Folder 9
  • Description: Champ, Mary Knox

    see above

    Dates: 1955 December
    Container: Box 75, Folder 10
  • Description: Champ, Mary Knox

    see above

    Dates: 1956 January - 1956 February
    Container: Box 75, Folder 11
  • Description: Champ, Mary Knox

    see above

    Dates: March 1956
    Container: Box 75, Folder 12
  • Description: Champ, Mary Knox

    see above

    Dates: 1956 April - 1956 July
    Container: Box 75, Folder 13
  • Description: Champ, Mary Knox

    see above

    Dates: 1956 August - 1956 September
    Container: Box 75, Folder 14
  • Description: Champ, Mary Knox

    see above

    Dates: 1956 October - 1956 December
    Container: Box 75, Folder 15
  • Description: Champ, Mary Knox

    Income tax returns and related papers

    Dates: 1952-1955
    Container: Box 75, Folder 16
  • Description: Champ, Mary Knox

    see above

    Dates: 1956-1957
    Container: Box 75, Folder 17
  • Description: Champ, Mary Knox

    see above

    Dates: 1958-1960
    Container: Box 75, Folder 18
  • Description: Champ, Mary Knox - Trust #161

    regarding information on a trust with Champ Investment Company

    Dates: 1965
    Container: Box 75, Folder 19
  • Description: Champ, Mary Knox - Trust #161

    see above

    Dates: 1966
    Container: Box 75, Folder 20
  • Description: Champ, Mary Knox - Trust #161

    see above

    Dates: 1967-1968
    Container: Box 75, Folder 21
  • Description: Champ, Mary Knox - Trust #161

    see above

    Dates: 1969 January - 1969 February
    Container: Box 75, Folder 22
  • Description: Champ, Mary Knox - Trust #161

    see above

    Dates: 1969 March - 1969 May
    Container: Box 75, Folder 23
  • Description: Champ, Mary Knox - Trust #161

    see above

    Dates: 1969 June - 1969 July
    Container: Box 75, Folder 24
  • Description: Champ, Mary Knox - Trust #161

    see above

    Dates: 1969 August - 1969 September
    Container: Box 75, Folder 25
  • Description: Champ, Mary Knox - Trust #161

    see above

    Dates: 1969 October
    Container: Box 75, Folder 26
  • Description: Champ, Mary Knox - Trust #161

    see above

    Dates: 1969 November - 1969 December
    Container: Box 75, Folder 27
  • Description: Champion International Corporation

    building material manufactures based in Conn. regarding buying and selling of stocks

    Dates: 1972
    Container: Box 76, Folder 1
  • Description: Chaney, Mr. and Mrs. B.J.

    V.P. The Third National Bank Rockford, Ill. regarding stocks in Lewiston State Bank and personal Correspondence

    Dates: 1920-1922
    Container: Box 76, Folder 2
  • Description: Chaney, Mr. and Mrs. B.J.

    see above

    Dates: 1923 March - 1926 February
    Container: Box 76, Folder 3
  • Description: Chaney, Mr. and Mrs. B.J.

    living in St. Petersbury, Florida regarding stock dividends from Lewiston State Bank personal family Correspondence

    Dates: 1936 June - 1939 October
    Container: Box 76, Folder 4
  • Description: Chaney, Mrs. B.J.

    regarding the illness and passing of B.J. Chaney and dealing of business

    Dates: 1940
    Container: Box 76, Folder 5
  • Description: Chaney, Mrs. B.J.

    regarding selling of stock in Lewiston State Bank business and personal matters

    Dates: 1941-1949
    Container: Box 76, Folder 6
  • Description: Chapman, H.H.

    professor of forest Management at Yale University, regarding forest lands policy and concerning speeches given by both men

    Dates: 1941-1942
    Container: Box 76, Folder 7
  • Description: Chapp, Mrs. Marjeane V.

    resident of Santa Monica, California regarding granddaughter attending Utah State

    Dates: 1966-1967
    Container: Box 76, Folder 8
  • Description: Chappell, Aldous D.

    regarding prospective employment with Utah Mortgage Loan Corporation in the insurance department

    Dates: 1954 June - 1954 July
    Container: Box 76, Folder 9
  • Description: Chappell, Aldous D.

    Asst. manager, Ins. Dept. regarding salary and increases and transfer to Boise

    Dates: 1954 November - 1959 December
    Container: Box 76, Folder 10
  • Description: Chappell, Aldous D.

    regarding transfer to Logan ans Manager of Ins. Dept. and business matters

    Dates: 1960-1962
    Container: Box 76, Folder 11
  • Description: Chappell, Aldous D.

    see above

    Dates: 1963
    Container: Box 76, Folder 12
  • Description: Chappell, Aldous D.

    see above

    Dates: 1964
    Container: Box 76, Folder 13
  • Description: Chappell, Aldous D.

    see above

    Dates: 1965-1966
    Container: Box 76, Folder 14
  • Description: Chase, A.B.

    real estate 6 insurance exchange, Pocatello, Idaho regarding setting up insurance policies in Idaho along with Utah Paramount Co

    Dates: 1940-1946
    Container: Box 76, Folder 15
  • Description: Chase, Daryl

    director of branch agricultural college of Utah, Cedar City, Ut. regarding being made president of U.S.U. and various functions

    Dates: 1952-1961
    Container: Box 76, Folder 16
  • Description: Chase Manhattan Bank

    based in N.Y. Asst. V.P. Anthony I. Eyring regarding personal family corres and visits, selling of Cache Valley Banking CO. business transactions

    Dates: 1951-1962
    Container: Box 76, Folder 17
  • Description: Chase Studios Ltd.

    based is Chase Bldg. Washington D.C. regarding photographs taken in Washington D.C

    Dates: 1959-1962
    Container: Box 76, Folder *18
  • Description: Chatelain, T.B.

    SLC resident regarding business matters with Utah Mortgage Loan Corporation

    Dates: 1947
    Container: Box 76, Folder *19
  • Description: Chelan Public Utility District

    Washington based regarding puchase of bonds and standing of those bonds

    Dates: 1957-1958
    Container: Box 76, Folder 20
  • Description: Chelan Public Utility District

    see above

    Dates: 1959-1968
    Container: Box 76, Folder 21
  • Description: Chelan Public Utility District

    see above

    Dates: 1969-1975
    Container: Box 76, Folder 22
  • Description: Cheasapeake & Ohio Railway Company

    based in Cleveland, Ohio regarding policy and black market in tickets

    Dates: 1946
    Container: Box 76, Folder *23
  • Description: Chez, Joseph

    Attorney General State of Utah regarding residency of students of U.S.U. and other business

    Dates: 1935-1941
    Container: Box 76, Folder 24
  • Description: Chicago, Milwaukee, St. Paul, and Pacific Railroad Company

    based in Chicago regarding standing of bonds in the company

    Dates: 1958-1959
    Container: Box 77, Folder *1
  • Description: Chicago Symphony Orchestra

    regarding cancelling of a bound volume of the Orchestra programs for the 57th season

    Dates: 1949
    Container: Box 77, Folder *2
  • Description: Chicago Transit Authority

    regarding opinions about investment in bonds, statements of application of revenue

    Dates: 1955
    Container: Box 77, Folder 3
  • Description: Chicago Transit Authority

    regarding purchasing and selling of bonds, information concerning bonds

    Dates: 1956
    Container: Box 77, Folder 4
  • Description: Chicago Transit Authority

    see above

    Dates: 1957-1958
    Container: Box 77, Folder 5
  • Description: Childrens Service Society of Utah

    SLC based regarding appointment to board of directors and land purchases

    Dates: 1935-1957
    Container: Box 77, Folder 6
  • Description: Childrens Service Society of Utah
    Dates: 1935-1938
    Container: Box 77, Folder 7
  • Description: Childrens Service Society of Utah
    Dates: 1951-1953
    Container: Box 77, Folder 8
  • Description: Ching, Hung Wo

    president Aloha Airlines, Inc. Honolulu, Hawaii regarding selection by U.S.U. for the award of an Honorary Doctorate

    Dates: 1961-1963
    Container: Box 77, Folder 9
  • Description: Christen, Harvey

    regional chairman of Boy Scouts of America regarding personal family matters

    Dates: 1967-1969
    Container: Box 77, Folder *10
  • Description: Christensen, Inc.

    regarding purchasing of stocks and the loss of them, merging of Christensen, Inc. with Norton Camp

    Dates: 1975-1977
    Container: Box 77, Folder 11
  • Description: Christian Science Practioners

    Bertha S. Holloway, C.S. in SLC regarding Mrs. Champ's mental illness and her stays in sanitariums

    Dates: 1955-1956
    Container: Box 77, Folder *12
  • Description: Christiansen, Elray L.

    President Logan L.D.S. temple regarding appointment of Mr. Champ to C of C of U.S. V.P. and Mr. Christiansen's appointment as Assitant to the Council of Twelve of the L.D.S. church

    Dates: 1951
    Container: Box 77, Folder *13
  • Description: Christiansen, Jack R.

    resident of SLC regarding starting investment and Champ's advise

    Dates: 1952-1953
    Container: Box 77, Folder *14
  • Description: Christiansen, N.W.

    professor of music U.S.A.C. regarding band concerts and personal matters

    Dates: 1935-1944
    Container: Box 77, Folder 15
  • Description: Christiansen, N.W.

    regarding Mary Champ entering Traphagen School of Fashion and personal matters

    Dates: 1944-1955
    Container: Box 77, Folder 16
  • Description: Chrysler Corporation

    based in Detroit regarding stocks held in corporation

    Dates: 1942-1968
    Container: Box 77, Folder 17
  • Description: Chrysler Corporation

    see above

    Dates: 1935-1940
    Container: Box 77, Folder 18
  • Description: Chrysler Corporation

    see above

    Dates: 1941-1945
    Container: Box 77, Folder 19
  • Description: Chrysler Corporation

    see above

    Dates: 1947-1951
    Container: Box 77, Folder 20
  • Description: Chrysler Corporation

    see above

    Dates: 1952-1954, 1957-1958
    Container: Box 77, Folder 21
  • Description: Church, Frank

    Senator from Idaho, committee on Interior and Insular Affairs, regarding Wilderness Bill and Grazing Appeals Bill and other bills going through the Senate

    Dates: 1960-1965
    Container: Box 77, Folder 22
  • Description: Church Life Insurance Corporation

    John Carey Asst. V.P. based in N.Y.- regarding life insurance policy for members of Champ family

    Dates: 1939-1948
    Container: Box 77, Folder 23
  • Description: Church Life Insurance Corporation

    see above

    Dates: 1948
    Container: Box 77, Folder 24
  • Description: Church Pension Fund

    St. John's Church based in N.Y. regarding salaries and pensions for Reverend's at Logan St. John's Church

    Dates: 1957-1961
    Container: Box 77, Folder 25
  • Description: Citizens Anti-Pollution Society

    Palm Springs Ca. organization to which Champ belonged

    Dates: 1970-1973
    Container: Box 78, Folder 1
  • Description: Citizens Committee for Reorganization of the Executive Branch of the Government

    regarding a program to bring about adoption of recommendations of Hoover commission to reduce size and cost of gov

    Dates: 1949
    Container: Box 78, Folder 2
  • Description: Citizens Committee for Reorganization of the Executive Branch of the Government

    see above

    Dates: 1950
    Container: Box 78, Folder 3
  • Description: Citizens Committee for Reorganization of the Executive Branch of the Government

    program to bring about adoption of recommendations of Hoover commission to reduce size and cost of government

    Dates: 1953-1955
    Container: Box 78, Folder 4
  • Description: Citizens foreign Aid Committee

    Anti-foriegn aid group based in Washington D.C

    Dates: 1961-1962
    Container: Box 78, Folder 5
  • Description: Citizens foreign Aid Committee

    see above

    Dates: 1963-1964
    Container: Box 78, Folder 6
  • Description: Citizens foreign Aid Committee

    see above

    Dates: 1965-1966
    Container: Box 78, Folder 7
  • Description: City Drug Company

    regarding business transactions with Utah Mortgage and Loan Corp and Logan based drug store

    Dates: 1956-1958
    Container: Box 78, Folder 8
  • Description: City Drug Company

    see above

    Dates: 1962-1964
    Container: Box 78, Folder 9
  • Description: City News Publishing Company

    regarding Champ's subscription to Vital speeches of our Day published by this N.Y. Co

    Dates: 1935-1953
    Container: Box 78, Folder 10
  • Description: Civil Aeronautics Administration

    regarding Cache Valley Flying Service

    Dates: 1943
    Container: Box 78, Folder 11
  • Description: Civil Aeronautics Administration

    regarding civilian pilot training program

    Dates: 1944 January - 1944 March
    Container: Box 78, Folder 12
  • Description: Civil Aeronautics Administration

    see above

    Dates: 1944 April
    Container: Box 78, Folder 13
  • Description: Civil Aeronautics Administration

    see above

    Dates: 1944 May - 1944 August
    Container: Box 78, Folder 14
  • Description: Civil Aeronautics Administration

    see above

    Dates: 1945
    Container: Box 78, Folder 15
  • Description: Civil Aeronautics Administration

    see above

    Dates: 1946
    Container: Box 78, Folder 16
  • Description: Civil Air Patrol

    regarding personnel for the proposed local squadron of the civilian air patrol in Logan

    Dates: 1941-1942
    Container: Box 78, Folder 17
  • Description: Civil Works Administration

    Memos and correspodence regarding the Federal Emergency Relief Administration

    Dates: 1933 October
    Container: Box 78, Folder 18
  • Description: Civil Works Administration

    regarding Cache County works administration projects

    Dates: 1933 November - 1933 December
    Container: Box 78, Folder 19
  • Description: Civil Works Administration

    see above

    Dates: 1934 January - 1934 February
    Container: Box 78, Folder 20
  • Description: Civil Works Administration

    regarding Champs service on the State C.W.A. Committee and projects submitted for approval by the state

    Dates: 1934 March - 1934 May
    Container: Box 78, Folder 21
  • Description: Civilian Conservation Corporation

    regarding appointment o educational director in Utah's CCC camp

    Dates: 1933-1934
    Container: Box 78, Folder 22
  • Description: Clavey, Dr. Frank

    New Mexico physician regarding personal matters

    Dates: 1947-1964
    Container: Box 78, Folder 23
  • Description: Clark, Dunlap C.

    Colonel, G.S.C. Washington D.C. and director of finance dept. U.S. C of C regarding chamber business and personal matters

    Dates: 1943-1945
    Container: Box 78, Folder 24
  • Description: Clark, Dunlap C.

    regarding chamber business, Clark's reelection to the board

    Dates: 1946-1947
    Container: Box 78, Folder 25
  • Description: Clark, Dunlap C.

    see above

    Dates: 1948-1949
    Container: Box 78, Folder 26
  • Description: Clark, Dunlap C.

    see above

    Dates: 1950-1951
    Container: Box 78, Folder 27
  • Description: Clark, Dunlap C.

    see above

    Dates: 1952-1955
    Container: Box 78, Folder 28
  • Description: Clark, Dunlap C.

    see above

    Dates: 1956-1964
    Container: Box 78, Folder 29
  • Description: Clark, A.W.

    manager of Teton Abstract CO. Driggs Idaho regarding radium bearing ore in Teton Mountain Range

    Dates: 1937-1938
    Container: Box 79, Folder 1
  • Description: Clark, Alma Lou Bickmore

    Loan closing dept. of Utah Mortgage Loan Corp. remarriage of daughter

    Dates: 1954-1967
    Container: Box 79, Folder *2
  • Description: Clark, D. Worth

    Idaho Senator regarding public lands legislation

    Dates: 1942-1945
    Container: Box 79, Folder *3
  • Description: Clark, Ira

    First V.P. Federal Reserve Bank of San Francisco regarding Mrs. Champ's rapio concert

    Dates: 1939
    Container: Box 79, Folder *4
  • Description: Clark J. Reuben

    First Counselor Church of Jesus Christ of LDS office of the First Presidency regarding scheduling on KSL radio

    Dates: 1939
    Container: Box 79, Folder 5
  • Description: Clark, J. Reuben

    regarding addresses to Utah's cattle and sheep interests

    Dates: 1957-1960
    Container: Box 79, Folder 6
  • Description: Clark, John H.

    SLC Anesthesiologist regarding Frances W. Champ's health

    Dates: 1964-1968
    Container: Box 79, Folder 7
  • Description: Clarke, D.R.

    Newton; Utah resident regarding road construction

    Dates: 1935-1937
    Container: Box 79, Folder *8
  • Description: Clarke, Walter F.

    SLC residents regarding the marriage of their son

    Dates: 1947-1953
    Container: Box 79, Folder *9
  • Description: Clay, Hancey, and Jones

    Logan public accountants regarding tax advice for Champ Investment Co

    Dates: 1968-1969
    Container: Box 79, Folder 10
  • Description: Clay, John E.

    Ceq ified Public Accountant regarding tax council

    Dates: 1952-1954
    Container: Box 79, Folder 11
  • Description: Clay, John E.

    see above

    Dates: 1955-1956
    Container: Box 79, Folder 12
  • Description: Clay, John E.

    see above

    Dates: 1957 January - 1957 September
    Container: Box 79, Folder 13
  • Description: Clay, John E.

    see above

    Dates: 1957 October - 1957 December
    Container: Box 79, Folder 14
  • Description: Clay, John E.

    see above

    Dates: 1958
    Container: Box 79, Folder 15
  • Description: Clay, John E.

    see above

    Dates: 1959
    Container: Box 79, Folder 16
  • Description: Clay, John E.

    see above

    Dates: 1960
    Container: Box 79, Folder 17
  • Description: Clay, John E.

    see above

    Dates: 1961-1962
    Container: Box 79, Folder 18
  • Description: Clay, John E.

    see above

    Dates: 1963
    Container: Box 79, Folder 19
  • Description: Clay, John E.

    see above

    Dates: 1964
    Container: Box 79, Folder 20
  • Description: Clay, John E.

    see above

    Dates: 1965
    Container: Box 79, Folder 21
  • Description: Clay, John E.

    see above

    Dates: 1966
    Container: Box 79, Folder 22
  • Description: Clay, John E.

    see above

    Dates: 1967
    Container: Box 79, Folder 23
  • Description: Clement, Paul

    Sec. and General Manager Minnesota Commercial Men's Assoc. regarding speaking engagements

    Dates: 1949-1954
    Container: Box 79, Folder *24
  • Description: Clifford And Company Inc.

    Contractors for Champ Building (Gamble Store) at Logan's Fed. Ave. and Main Street

    Dates: 1896-1976
    Container: Box 79, Folder 25
  • Description: Cline, A.R.

    director of Houston Texas Mort. and Transit CO. business and personal matters

    Dates: 1942-1954
    Container: Box 79, Folder *26
  • Description: Clinton, Paul

    Lakeview, California rancher regarding personal matters

    Dates: 1971-1975
    Container: Box 79, Folder *27
  • Description: Clyde, George D.

    Dean of School of Engineering, USAC, regarding pilot training program, expansion of Logan Airport, the college and personal matters

    Dates: 1938-1945
    Container: Box 80, Folder 1
  • Description: Clyde, George D.

    U.S.D.A. Division of Irrigation Chief regarding address before mortgage bankers conference in SLC 1948 and Clyde's attempt to gain appointment as commissioner of reclamation and appointment as director of interstate streams, Utah Water and Power Board

    Dates: 1946-1953
    Container: Box 80, Folder 2
  • Description: Clyde, George D.

    regarding Logan's attempt to become site of the Proposed Air force Academy, The Echo Park Reservoir Project, Smithifield Irrigation Co

    Dates: 1954
    Container: Box 80, Folder 3
  • Description: Clyde, George D.

    regarding Colorado River Project

    Dates: 1955
    Container: Box 80, Folder 4
  • Description: Clyde, George D.

    regarding campaign as Republican candidate for Gov. of Utah

    Dates: 1956-1957
    Container: Box 80, Folder 5
  • Description: Clyde, George D.

    Gov. Clyde regarding re-election and personal matters

    Dates: 1958-1960
    Container: Box 80, Folder 6
  • Description: Clyde, George D.

    regarding undeveloped natural resources in S.E. Utah and National Parks, and state legislation

    Dates: 1938-1960
    Container: Box 80, Folder 7
  • Description: Clyde, George D.
    Dates: 1938-1960
    Container: Box 80, Folder 8
  • Description: Cockburn, J.D.

    member of Crowell Weedon & CO. stock brokerage of LA regarding personal matters

    Dates: 1951-1965
    Container: Box 80, Folder *9
  • Description: Cody Club

    regarding the C of C of Cody Wyoming

    Dates: 1946
    Container: Box 80, Folder *10
  • Description: Cody, Hiram S.

    manager of Winston-Salem North Carolina mortgage company regarding Mortgage Bankers of America interests

    Dates: 1937-1953
    Container: Box 80, Folder 11
  • Description: Coffin, T.C.

    Idaho Congressman regarding legislation pertinent to Idaho

    Dates: 1939-1949
    Container: Box 80, Folder *12
  • Description: Coggins, J.D.

    personal notes to Albuqurque New Mexico resident

    Dates: 1947-1959
    Container: Box 80, Folder *13
  • Description: Cohn, Max D.

    Arimo, Idaho farmer regarding development of his Bannock County Idaho property into small farming units and purchase of the Riverside Inn at Lava Hot Springs Idaho

    Dates: 1939-1949
    Container: Box 80, Folder 14
  • Description: Cohn, Max D.

    Chairman of the Board. Lava Hot Springs Foundation, regarding business at the resort

    Dates: 1950-1956
    Container: Box 80, Folder 15
  • Description: Colburn Travel Service

    regarding travel arrangements made for the Champs

    Dates: 1958-1959
    Container: Box 80, Folder 16
  • Description: Colburn Travel Service

    see above

    Dates: 1960-1963
    Container: Box 80, Folder 17
  • Description: Colburn Travel Service

    see above

    Dates: 1964-1967
    Container: Box 80, Folder 18
  • Description: Colburn Travel Service
    Dates: 1960-1967
    Container: Box 80, Folder 19
  • Description: Cole, Barbara Ann

    regarding this Denny California resident's investments with Champ Investment Co

    Dates: 1972-1975
    Container: Box 80, Folder *20
  • Description: Cole, Howard H.

    personal notes to Albuquerque New Mexico resident

    Dates: 1946-1967
    Container: Box 80, Folder 21
  • Description: Colean, Miles L.

    regarding investigation of the Federal Land Banks and Farmers Home Administration concerning lending policy, supervised by the Chairman ofInvestors Central Management Corporation of Washington D.C

    Dates: 1956-1965
    Container: Box 81, Folder 1
  • Description: Collector of Internal Revenues

    based in SLC regarding income tax due and payments of tax records

    Dates: 1922-1939
    Container: Box 81, Folder 2
  • Description: Collector of Internal Revenues

    regarding estate of Thomas Oldham, deceased

    Dates: 1940-1941
    Container: Box 81, Folder 3
  • Description: Collector of Internal Revenues

    regarding delinquent taxes and payment of taxes and tax records

    Dates: 1942
    Container: Box 81, Folder 4
  • Description: Collector of Internal Revenues

    see above

    Dates: 1943
    Container: Box 81, Folder 5
  • Description: Collector of Internal Revenues

    see above

    Dates: 1944-1945
    Container: Box 81, Folder 6
  • Description: College of Idaho

    Richard D. Skyrm, Chairman Convocation based in Caldwell, Idaho regarding speaking appointment

    Dates: 1954
    Container: Box 81, Folder 7
  • Description: Collegiate Singers

    based in Lafayette, Ind. at Purdue University, regarding ordering of records at the Varsity Glee Club of Purdue

    Dates: 1962-1963
    Container: Box 81, Folder *8
  • Description: Collens, L.W.

    based in Baton Rouge, La. regarding Christmas greetings and meetings both we regarding to attend

    Dates: 1950-1959
    Container: Box 81, Folder *9
  • Description: Collins, James W.

    president, Mortgage Bankers Assoc. of America president Tracy Loan and Trust Company regarding Mr. Champ's election as a member of Board of Governors, U.S.A.C

    Dates: 1936
    Container: Box 81, Folder 10
  • Description: Collins, James W.

    regarding membership in Flat Rock Club at Macks Inn and trips to club convention of M.B.A.A

    Dates: 1937
    Container: Box 81, Folder 11
  • Description: Collins, James W.

    see above

    Dates: 1938
    Container: Box 81, Folder 12
  • Description: Collins, James W.

    see above

    Dates: 1939
    Container: Box 81, Folder 13
  • Description: Collins, James W.

    see above

    Dates: 1940
    Container: Box 81, Folder 14
  • Description: Collins, James W.

    see above

    Dates: 1941
    Container: Box 81, Folder 15
  • Description: Collins, James W.

    regarding transfer of Major George D. Preston, business matters

    Dates: 1942
    Container: Box 81, Folder 16
  • Description: Collins, James W.

    see above

    Dates: 1943-1944
    Container: Box 81, Folder 17
  • Description: Collins, James W.

    regarding the passing of Mr. Tracy of the Tracy-Collins Trust Corp

    Dates: 1945-1946
    Container: Box 81, Folder 18
  • Description: Collins, James W.

    see above

    Dates: 1947
    Container: Box 81, Folder 19
  • Description: Collins, James W.

    see above

    Dates: 1948
    Container: Box 81, Folder 20
  • Description: Collins, James W.

    regarding emergency hospital at Logan, illness of Margaret Collins

    Dates: 1949-1950
    Container: Box 81, Folder 21
  • Description: Collins, James W.

    regarding business matters

    Dates: 1951-1952
    Container: Box 81, Folder 22
  • Description: Collins, James W.

    regarding personal matters

    Dates: 1953
    Container: Box 81, Folder 23
  • Description: Collins, James W.

    regarding personal matters

    Dates: 1954
    Container: Box 81, Folder 24
  • Description: Colorado Gas & Oil Company

    regarding investments in this Colorado Springs based firm

    Dates: 1955-1956
    Container: Box 82, Folder 1
  • Description: Colorado Military School

    Denver based, regarding Winton Champ's possible enrollment

    Dates: 1937-1939
    Container: Box 82, Folder 2
  • Description: Colorado River Committee

    fact-finding committee of Utah regarding the Upper Colorado River reclamation project and Colorado River pact

    Dates: 1927-1928
    Container: Box 82, Folder 3
  • Description: Colorado River Committee
    Dates: 1927-1928
    Container: Box 82, Folder 4
  • Description: Colorado State Chamber of Commerce

    regarding activities of this chamber and the U.S. Chamber of Commerce

    Dates: 1952-1954
    Container: Box 82, Folder *5
  • Description: Colorado Stockgrowers & Feeders Association

    regarding the 80th annual convention of this Denver based organization

    Dates: 1947
    Container: Box 82, Folder 6
  • Description: Colorado Wool Growers Association

    regarding grazing policies and public lands use, annual conventions and activities of the Denver based association

    Dates: 1958-1960
    Container: Box 82, Folder 7
  • Description: Colorado Wool Growers Association
    Dates: 1958-1960
    Container: Box 82, Folder 8
  • Description: Columbia Broadcasting System

    regarding news bias in this New York based communications corporation

    Dates: 1964
    Container: Box 82, Folder 9
  • Description: Columbia River Paper Company

    regarding stocks held in this Portland Oregon based company

    Dates: 1956-1959
    Container: Box 82, Folder 10
  • Description: Columbia River Paper Company

    see above

    Dates: 1960-1962
    Container: Box 82, Folder 11
  • Description: Columbia River Paper Company
    Dates: 1957-1970
    Container: Box 82, Folder 12
  • Description: Columbia Savings And Loan Association

    regarding Champ's account with this Denver based banking company

    Dates: 1973
    Container: Box 82, Folder 13
  • Description: Combustion Engineering, Inc.

    regarding stocks held in this Connecticut firm

    Dates: 1959-1960
    Container: Box 82, Folder 14
  • Description: Commericial National Bank

    business transactions between this Smithfield Utah bank and the Cache Valley Banking Company

    Dates: 1935-1952
    Container: Box 82, Folder 15
  • Description: Commercial Security Bank - Barton Harmon B

    business communications with the Vice President of this Ogden bank regarding loan transactions mortgages and related matters

    Dates: 1949
    Container: Box 82, Folder 16
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1950 January - 1950 February
    Container: Box 82, Folder 17
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1950 March - 1950 April
    Container: Box 82, Folder 18
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1950 May - 1950 June
    Container: Box 82, Folder 19
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1950 July - 1950 August
    Container: Box 82, Folder 20
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1950 September - 1950 October
    Container: Box 82, Folder 21
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1950 November - 1950 December
    Container: Box 82, Folder 22
  • Description: Commercial Security Bank - Barton Harmon B

    business communications with the Vice President of this Ogden bank regarding loan transactions, mortgages and related matters

    Dates: 1951 January - 1951 March
    Container: Box 83, Folder 1
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1951 April - 1951 May
    Container: Box 83, Folder 2
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1951 June - 1951 August
    Container: Box 83, Folder 3
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1951 September - 1951 December
    Container: Box 83, Folder 4
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1952 January - 1952 March
    Container: Box 83, Folder 5
  • Description: Commercial Security Bank - Barton Harmon B

    business communications with Vice President of this Ogden bank regarding loan transactions, mortgages and related matters

    Dates: 1952 April - 1952 August
    Container: Box 83, Folder 6
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1952 September - 1952 December
    Container: Box 83, Folder 7
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1953 January - 1953 April
    Container: Box 83, Folder 8
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1953 May - 1953 September
    Container: Box 83, Folder 9
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1953 October - 1953 December
    Container: Box 83, Folder 10
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1954 January - 1954 March
    Container: Box 83, Folder 11
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1954 April - 1954 August
    Container: Box 83, Folder 12
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1954 September - 1954 December
    Container: Box 83, Folder 13
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1955 January - 1955 February
    Container: Box 83, Folder 14
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1955 March - 1955 May
    Container: Box 83, Folder 15
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1955 June - 1955 December
    Container: Box 83, Folder 16
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1956 January - 1956 April
    Container: Box 83, Folder 17
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1956 May - 1956 December
    Container: Box 83, Folder 18
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1957 January - 1957 April
    Container: Box 83, Folder 19
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1957 May - 1957 December
    Container: Box 83, Folder 20
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1958 January - 1958 April
    Container: Box 83, Folder 21
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1958 May - 1958 August
    Container: Box 83, Folder 22
  • Description: Commercial Security Bank - Barton Harmon B

    see above

    Dates: 1963-1964
    Container: Box 83, Folder 23
  • Description: Commercial Security Bank

    Memorandums to the Chairman ofthe Board and Misc. papers

    Dates: 1951
    Container: Box 83, Folder 24
  • Description: Commercial Security Bank

    see above

    Dates: 1952
    Container: Box 83, Folder 25
  • Description: Commercial Security Bank - Correspondent Banks

    regarding business assoc. and possible client leads with banks throughout the country

    Dates: 1952 January - 1952 May
    Container: Box 83, Folder 26
  • Description: Commercial Security Bank - Correspondent Banks

    see above

    Dates: 1952 June - 1952 December
    Container: Box 83, Folder 27
  • Description: Commercial Security Bank - Correspondent Banks

    see above

    Dates: 1953
    Container: Box 83, Folder 28
  • Description: Commercial Security Bank - Correspondent Banks

    see above

    Dates: 1954
    Container: Box 83, Folder 29
  • Description: Commercial Security Bank - Correspondent Banks

    see above

    Dates: 1955-1956
    Container: Box 83, Folder 30
  • Description: Commercial Security Bank - Customers

    regarding customer services and prospective business transactions

    Dates: 1950 January - 1950 February
    Container: Box 84, Folder 1
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1950 March - 1950 May
    Container: Box 84, Folder 2
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1950 June - 1950 July
    Container: Box 84, Folder 3
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1950 August - 1950 September
    Container: Box 84, Folder 4
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1950 October
    Container: Box 84, Folder 5
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1950 November
    Container: Box 84, Folder 6
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1950 December
    Container: Box 84, Folder 7
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1951 January
    Container: Box 84, Folder 8
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1951 February
    Container: Box 84, Folder 9
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1951 March
    Container: Box 84, Folder 10
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1951 April
    Container: Box 84, Folder 11
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1951 May - 1951 June
    Container: Box 84, Folder 12
  • Description: Commercial Security Bank - Customers

    see above

    Dates: July 1951
    Container: Box 84, Folder 13
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1951 August - 1951 September
    Container: Box 84, Folder 14
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1951 October - 1951 December
    Container: Box 84, Folder 15
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1952 January
    Container: Box 84, Folder 16
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1952 February
    Container: Box 84, Folder 17
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1952 March - May
    Container: Box 84, Folder 18
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1952 June
    Container: Box 84, Folder 19
  • Description: Commercial Security Bank - Customers

    see above

    Dates: July 1952
    Container: Box 84, Folder 20
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1952 August - 1952 September
    Container: Box 84, Folder 21
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1952 October - 1952 December
    Container: Box 84, Folder 22
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1953
    Container: Box 84, Folder 23
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1954
    Container: Box 84, Folder 24
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1955
    Container: Box 84, Folder 25
  • Description: Commercial Security Bank - Customers

    see above

    Dates: 1956 January - 1956 February
    Container: Box 84, Folder 26
  • Description: Commercial Security Bank - Customers

    Federal Reserve Bank of San Francisco regarding the examination of bank and and reports of examination

    Dates: 1952-1955
    Container: Box 84, Folder 27
  • Description: Commercial Security Bank - Francis, Frank Jr

    cashier and V. P. regarding discussions of bank business with Chairman of the Board Champ

    Dates: 1950 January - 1950 April
    Container: Box 85, Folder 1
  • Description: Commercial Security Bank - Francis, Frank Jr

    see above

    Dates: 1950 May - 1950 October
    Container: Box 85, Folder 2
  • Description: Commercial Security Bank - Francis, Frank Jr

    see above

    Dates: 1950 November - 1950 December
    Container: Box 85, Folder 3
  • Description: Commercial Security Bank - Francis, Frank Jr

    see above

    Dates: 1951 January - 1951 April
    Container: Box 85, Folder 4
  • Description: Commercial Security Bank - Francis, Frank Jr

    see above

    Dates: 1951 May - 1951 December
    Container: Box 85, Folder 5
  • Description: Commercial Security Bank - Francis, Frank Jr

    see above

    Dates: 1952 January - 1952 June
    Container: Box 85, Folder 6
  • Description: Commercial Security Bank - Francis, Frank Jr

    see above

    Dates: 1952 July - 1952 December
    Container: Box 85, Folder 7
  • Description: Commercial Security Bank - Francis, Frank Jr

    see above

    Dates: 1953 January - 1953 June
    Container: Box 85, Folder 8
  • Description: Commercial Security Bank - Francis, Frank Jr

    see above

    Dates: 1953 July - 1953 December
    Container: Box 85, Folder 9
  • Description: Commercial Security Bank - Francis, Frank Jr

    see above

    Dates: 1954
    Container: Box 85, Folder 10
  • Description: Commercial Security Bank - Francis, Frank Jr

    see above

    Dates: 1955
    Container: Box 85, Folder 11
  • Description: Commercial Security Bank - Francis, Frank Jr

    see above

    Dates: 1956-1957
    Container: Box 85, Folder 12
  • Description: Commercial Security Bank - General

    routine banking matters associates and clients

    Dates: 1949
    Container: Box 85, Folder 13
  • Description: Commercial Security Bank - General

    see above

    Dates: 1950
    Container: Box 85, Folder 14
  • Description: Commercial Security Bank - General

    see above

    Dates: 1952
    Container: Box 85, Folder 15
  • Description: Commercial Security Bank - General

    see above

    Dates: 1953
    Container: Box 85, Folder 16
  • Description: Commercial Security Bank - General

    see above

    Dates: 1954-1955
    Container: Box 85, Folder 17
  • Description: Commercial Security Bank - General

    see above

    Dates: 1956
    Container: Box 85, Folder 18
  • Description: Commercial Security Bank - General

    see above

    Dates: 1957
    Container: Box 85, Folder 19
  • Description: Commercial Security Bank - General

    see above

    Dates: 1958
    Container: Box 85, Folder 20
  • Description: Commercial Security Bank - General

    see above

    Dates: 1959
    Container: Box 85, Folder 21
  • Description: Commercial Security Bank - General

    see above

    Dates: 1960
    Container: Box 85, Folder 22
  • Description: Commercial Security Bank - General

    see above

    Dates: 1961
    Container: Box 85, Folder 23
  • Description: Commercial Security Bank - General

    see above

    Dates: 1962
    Container: Box 85, Folder 24
  • Description: Commercial Security Bank - General

    see above

    Dates: 1963
    Container: Box 85, Folder 25
  • Description: Commercial Security Bank - General

    see above

    Dates: 1964-1965
    Container: Box 85, Folder 26
  • Description: Commercial Security Bank - General

    see above

    Dates: 1966-1967
    Container: Box 85, Folder 27
  • Description: Commercial Security Bank - General

    see above

    Dates: 1968
    Container: Box 85, Folder 28
  • Description: Commercial Security Bank - Hemingway, Richard K

    President regarding discussions of bank business

    Dates: 1938-1946
    Container: Box 85, Folder 29
  • Description: Commercial Security Bank - Hemingway, Richard K

    see above

    Dates: 1947
    Container: Box 85, Folder 30
  • Description: Commercial Security Bank - Hemingway, Richard K

    see above

    Dates: 1948
    Container: Box 85, Folder 31
  • Description: Commercial Security Bank - Hemingway, Richard K

    see above

    Dates: 1949
    Container: Box 85, Folder 32
  • Description: Commercial Security Bank - Hemingway, Richard K

    Asst. Vice President

    Dates: 1949
    Container: Box 85, Folder 33
  • Description: Commercial Security Bank - Hemingway, Richard K

    see above

    Dates: 1952
    Container: Box 85, Folder 34
  • Description: Commercial Security Bank - Hemingway, Richard K

    V.P. regarding bank business with Chairman of the Board Champ

    Dates: 1951
    Container: Box 86, Folder 1
  • Description: Commercial Security Bank - Hemingway, Richard K

    see above

    Dates: 1952
    Container: Box 86, Folder 2
  • Description: Commercial Security Bank - Hemingway, Richard K

    see above

    Dates: 1953
    Container: Box 86, Folder 3
  • Description: Commercial Security Bank - Hemingway, Richard K

    see above

    Dates: 1954
    Container: Box 86, Folder 4
  • Description: Commercial Security Bank - Hemingway, Richard K

    see above

    Dates: 1955
    Container: Box 86, Folder 5
  • Description: Commercial Security Bank - Hemingway, Richard K

    see above

    Dates: 1956
    Container: Box 86, Folder 6
  • Description: Commercial Security Bank - Hemingway, Richard K

    see above

    Dates: 1957-1959
    Container: Box 86, Folder 7
  • Description: Commercial Security Bank - Hemingway, Richard K

    see above

    Dates: 1960
    Container: Box 86, Folder 8
  • Description: Commercial Security Bank - Hemingway, Richard K

    Exec.V. P. regarding congratulations pertaining to promotion

    Dates: 1961, 1965
    Container: Box 86, Folder 9
  • Description: Commercial Security Bank - Hemingway, Richard K

    regarding personal matters

    Dates: 1966
    Container: Box 86, Folder 10
  • Description: Commercial Security Bank - Hemingway, Richard K

    President regarding illness of Frances Champ, business matters

    Dates: 1967
    Container: Box 86, Folder 11
  • Description: Commercial Security Bank - Hemingway, Richard K

    President regarding bank business with Champ, operation

    Dates: 1969-1974
    Container: Box 86, Folder 12
  • Description: Commercial Security Bank - Hemingway, Robert G

    President regarding bank business with Champ

    Dates: 1956-1957
    Container: Box 86, Folder 13
  • Description: Commercial Security Bank - Hemingway, Robert G

    regarding bank business with Champ

    Dates: 1958-1962
    Container: Box 86, Folder 14
  • Description: Commercial Security Bank - Hemingway, Robert G

    see above

    Dates: 1962-1966
    Container: Box 86, Folder 15
  • Description: Commercial Security Bank - Hinley, H.W.

    Trust officer, regarding bank business with Champ

    Dates: 1950
    Container: Box 86, Folder 16
  • Description: Commercial Security Bank - Hinley, H.W.

    see above

    Dates: 1951 January - 1951 June
    Container: Box 86, Folder 17
  • Description: Commercial Security Bank - Hinley, H.W.

    see above

    Dates: 1951 July - 1951 December
    Container: Box 86, Folder 18
  • Description: Commercial Security Bank - Hinley, H.W.

    V.P. and Trust officer regarding bank business with Champ

    Dates: 1952 January - 1952 June
    Container: Box 86, Folder 19
  • Description: Commercial Security Bank - Hinley, H.W.

    see above

    Dates: 1952 July - 1952 December
    Container: Box 86, Folder 20
  • Description: Commercial Security Bank - Hinley, H.W.

    see above

    Dates: 1953
    Container: Box 86, Folder 21
  • Description: Commercial Security Bank - Hinley, H.W.

    see above

    Dates: 1954
    Container: Box 86, Folder 22
  • Description: Commercial Security Bank - Hinley, H.W.

    see above

    Dates: 1955
    Container: Box 86, Folder 23
  • Description: Commercial Security Bank - Other Banks

    congratulations to Champ and other bank transactions

    Dates: 1951 January - 1951 March
    Container: Box 86, Folder 24
  • Description: Commercial Security Bank - Other Banks

    regarding ad in Wall Street Journal regarding a bank in the Intermountain Area with an opening for experienced banker

    Dates: 1950 March
    Container: Box 86, Folder 25
  • Description: Commercial Security Bank - Other Banks

    regarding appointment in the Ogden bank by Don Shannon

    Dates: 1950 April
    Container: Box 86, Folder 26
  • Description: Commercial Security Bank - Other Banks

    regarding various bank business

    Dates: 1950 May - 1950 September
    Container: Box 86, Folder 27
  • Description: Commercial Security Bank - Other Banks

    see above

    Dates: 1950 October - 1950 December
    Container: Box 86, Folder 28
  • Description: Commercial Security Bank - Other Banks

    see above

    Dates: 1951 January - 1951 March
    Container: Box 86, Folder 29
  • Description: Commercial Security Bank - Other Banks

    see above

    Dates: 1951 April - 1951 July
    Container: Box 86, Folder 30
  • Description: Commercial Security Bank - Other Banks

    see above

    Dates: 1951 August - 1951 December
    Container: Box 86, Folder 31
  • Description: Commercial Security Bank - Pringle-Hurd and Co. Inc.

    N.Y. based Mortgage Loan firm, regarding sale of FHA loans secured by properties in Washington Terrace by CSB

    Dates: 1955-1956
    Container: Box 86, Folder 32
  • Description: Commercial Security Bank - Shannon, D.C.

    Exec. V.P. Costa Mesa Bank regarding letters of recommendation inquiries concerning employment

    Dates: 1950 January - 1950 March
    Container: Box 86, Folder 33
  • Description: Commercial Security Bank - Shannon, D.C.

    regarding employment in Ogden by CSB and moving of family

    Dates: 1950 April - 1950 July
    Container: Box 86, Folder 34
  • Description: Commercial Security Bank - Shannon, D.C.

    V.P. CSB regarding bank business with Champ

    Dates: 1950 August - 1950 October
    Container: Box 86, Folder 35
  • Description: Commercial Security Bank - Shannon, D.C.

    see above

    Dates: 1950 November - 1950 December
    Container: Box 86, Folder 36
  • Description: Commercial Security Bank - Shannon, D.C.

    see above

    Dates: 1951 January - 1951 February
    Container: Box 86, Folder 37
  • Description: Commercial Security Bank - Shannon, D.C.

    see above

    Dates: 1951 March - 1951 August
    Container: Box 86, Folder 38
  • Description: Commercial Security Bank - Shannon, D.C.

    see above

    Dates: 1951 September - 1951 December
    Container: Box 86, Folder 39
  • Description: Commercial Security Bank - Shannon, D.C.

    see above

    Dates: 1952 January - 1952 June
    Container: Box 86, Folder 40
  • Description: Commercial Security Bank - Shannon, D.C.

    see above

    Dates: 1952 July - 1952 December
    Container: Box 86, Folder 41
  • Description: Commercial Security Bank - Shannon, D.C.

    Executive Vice President of Mother Lode Bank in Placerville, California regarding transfer to this bank and its progress

    Dates: 1953
    Container: Box 86, Folder 42
  • Description: Commercial Security Bank - Shurtleff, M.H.

    Assistant Vice President regarding the credit files of the bank

    Dates: 1953-1956
    Container: Box 87, Folder 1
  • Description: Commercial Security Bank - Starley, Rulon F

    Vice President regarding bank transactions as discussed with Chairman of the Board

    Dates: 1950
    Container: Box 87, Folder 2
  • Description: Commercial Security Bank - Starley, Rulon F

    see above

    Dates: 1951
    Container: Box 87, Folder 3
  • Description: Commercial Security Bank - Starley, Rulon F

    see above

    Dates: 1952
    Container: Box 87, Folder 4
  • Description: Commercial Security Bank - Starley, Rulon F

    see above

    Dates: 1953
    Container: Box 87, Folder 5
  • Description: Commercial Security Bank - Starley, Rulon F

    see above

    Dates: 1954-1955
    Container: Box 87, Folder 6
  • Description: Commercial Security Bank - Starley, Rulon F

    see above

    Dates: 1956-1958
    Container: Box 87, Folder 7
  • Description: Commercial Security Bank
    Dates: 1961-1967
    Container: Box 87, Folder 8
  • Description: Commercial Security Bank

    notes on meetings

    Dates: 1951-1953
    Container: Box 87, Folder 9
  • Description: Commercial Security Bank

    notations of expenses incidental to bank business

    Dates: 1950-1953
    Container: Box 87, Folder 10
  • Description: Commercial Security Bank
    Dates: 1950-1953
    Container: Box 87, Folder 11
  • Description: Commercial Security Bank

    accounts of loans, new accounts, statements of condition, etc

    Dates: 1954-1955
    Container: Box 87, Folder 12
  • Description: Commercial Security Bank
    Dates: 1950-1953
    Container: Box 87, Folder 13
  • Description: Commercial Security Bank
    Dates: 1950-1953
    Container: Box 87, Folder 14
  • Description: Commercial Security Bank
    Dates: 1947-1950
    Container: Box 87, Folder 15
  • Description: Commercial Security Bank
    Dates: 1946-1967
    Container: Box 87, Folder 16
  • Description: Commercial Security Bank
    Dates: 1946-1967
    Container: Box 87, Folder 17
  • Description: Commission on Intergovernmental Relations

    regarding Champ's service on subcommittee to study federal aid to highways

    Dates: 1954 January - 1954 February
    Container: Box 88, Folder 1
  • Description: Commission on Intergovernmental Relations

    regarding Champ's service on a subcommittee to study Federal aid to highways

    Dates: March 1954
    Container: Box 88, Folder 2
  • Description: Commission on Intergovernmental Relations

    see above

    Dates: 1954 April - 1954 October
    Container: Box 88, Folder 3
  • Description: Commission on Intergovernmental Relations

    see above

    Dates: 1954 November - 1954 December
    Container: Box 88, Folder 4
  • Description: Commission on Intergovernmental Relations

    see above

    Dates: 1955
    Container: Box 88, Folder 5
  • Description: Commission on Intergovernmental Relations
    Dates: 1954
    Container: Box 88, Folder 6
  • Description: Commission on Intergovernmental Relations
    Dates: 1954
    Container: Box 88, Folder 7
  • Description: Commission on Intergovernmental Relations
    Dates: 1954
    Container: Box 88, Folder 8
  • Description: Commission on Intergovernmental Relations

    remarks on the committee concerning the study

    Dates: 1954
    Container: Box 88, Folder 9
  • Description: Committee for Celebration of the President's Birthday

    regarding plans for the celebration of the birthday of Franklin D. Roosevelt to raise funds for the campaign against infantile paralysis

    Dates: 1937
    Container: Box 89, Folder 1
  • Description: Committee for Constitutional Government

    regarding Champ's membership in this group

    Dates: 1951
    Container: Box 89, Folder 2
  • Description: Committee for Economic Development

    regarding Champ's membership in this N.Y. based association aimed at the protection of freedom and safegaurding prosperity through better economic understanding

    Dates: 1946-1947
    Container: Box 89, Folder 3
  • Description: Committee for Economic Development

    see above

    Dates: 1951-1968
    Container: Box 89, Folder 4
  • Description: Committee for Economic Development
    Dates: 1952-1954
    Container: Box 89, Folder 5
  • Description: Committee for Survival of a Free Congress

    solicitation by Idaho Senator James McClure for Champ's membership in this political monitoring group

    Dates: 1975
    Container: Box 89, Folder *6
  • Description: Committee On Pan American Policy

    regarding Champ's membership in this political group which monitored U.S.- Latin America policy

    Dates: 1964-1969
    Container: Box 89, Folder *7
  • Description: Committee On Aid To Allies

    Champ's service as coordinator for Logan area of this committee organizing aid to Great Britian as a line of defense for U.S

    Dates: 1940
    Container: Box 89, Folder *8
  • Description: Commonwealth, Inc.

    regarding stock held in this Portland, Oregon real estate and mortgage banking company

    Dates: 1962-1966
    Container: Box 89, Folder 9
  • Description: Commonwealth, Inc.

    see above

    Dates: 1967-1968
    Container: Box 89, Folder 10
  • Description: Commonwealth, Inc.
    Dates: 1965-1966
    Container: Box 89, Folder 11
  • Description: Communications Satellite Corporation

    regarding stock held in this Washington D.C. based firm

    Dates: 1974-1975
    Container: Box 89, Folder *12
  • Description: Community Chest

    regarding contributions by Champ

    Dates: 1950
    Container: Box 89, Folder *13
  • Description: Community Leaders and Noteworthy Americans

    regarding biographical information on Champ requested by this Raliegh, North Carolina company

    Dates: 1975-1976
    Container: Box 89, Folder 14
  • Description: Computing And Software Inc.

    regarding the takeover of the Title Insurance Company by this corporation

    Dates: 1957-1966
    Container: Box 89, Folder 15
  • Description: Computing And Software Inc.

    see above

    Dates: 1967-1970
    Container: Box 89, Folder 16
  • Description: Computing And Software Inc.
    Dates: 1957-1970
    Container: Box 89, Folder 17
  • Description: Condie, Marion A.

    regarding personal notes to this Carey, Idaho resident

    Dates: 1935
    Container: Box 89, Folder *18
  • Description: Conference of American Small Business Organizations

    regarding Champ's membership in this Chicago based political monitoring group

    Dates: 1946
    Container: Box 89, Folder 19
  • Description: Conklin, Fred L.

    President of Provident Life Insurance Co. in Bismark, North Dakota, regarding the Bismark terminal of Consolidated Freightways, Inc

    Dates: 1947-1952
    Container: Box 89, Folder 20
  • Description: Conlin, T.J.

    Loan officer for the Boise branch of Utah Mortgage Loan Corporation regarding office matters

    Dates: 1948 January - 1948 July
    Container: Box 89, Folder 21
  • Description: Conlin, T.J.

    see above

    Dates: 1948 August - 1948 December
    Container: Box 89, Folder 22
  • Description: Conlin, T.J.

    see above

    Dates: 1949 January - 1949 February
    Container: Box 89, Folder 23
  • Description: Conlin, T.J.

    see above

    Dates: 1949 March - 1949 April
    Container: Box 89, Folder 24
  • Description: Conlin, T.J.

    see above

    Dates: 1949 May - 1949 June
    Container: Box 89, Folder 25
  • Description: Conlin, T.J.

    see above

    Dates: 1949 July - 1949 September
    Container: Box 89, Folder 26
  • Description: Conlin, T.J.

    see above

    Dates: 1949 October
    Container: Box 89, Folder 27
  • Description: Conlin, T.J.

    see above

    Dates: 1949 November - 1949 December
    Container: Box 89, Folder 28
  • Description: Conlin, T.J.

    Manager of Mortgage Loan Department at Boise branch Utah Mortgage Loan Corporation routine office matters

    Dates: 1950 January
    Container: Box 90, Folder 1
  • Description: Conlin, T.J.

    see above

    Dates: 1950 February - 1950 April
    Container: Box 90, Folder 2
  • Description: Conlin, T.J.

    see above

    Dates: 1950 May - 1950 June
    Container: Box 90, Folder 3
  • Description: Conlin, T.J.

    see above

    Dates: 1950 July - 1950 August
    Container: Box 90, Folder 4
  • Description: Conlin, T.J.

    see above

    Dates: 1950 September - 1950 October
    Container: Box 90, Folder 5
  • Description: Conlin, T.J.

    see above

    Dates: 1950 November - 1950 December
    Container: Box 90, Folder 6
  • Description: Conlin, T.J.

    see above

    Dates: 1951 January - 1951 February
    Container: Box 90, Folder 7
  • Description: Conlin, T.J.

    see above

    Dates: 1951 March - 1951 April
    Container: Box 90, Folder 8
  • Description: Conlin, T.J.

    see above

    Dates: 1951 May - 1951 June
    Container: Box 90, Folder 9
  • Description: Conlin, T.J.

    see above

    Dates: 1951 July - 1951 August
    Container: Box 90, Folder 10
  • Description: Conlin, T.J.

    see above

    Dates: 1951 September - 1951 October
    Container: Box 90, Folder 11
  • Description: Conlin, T.J.

    see above

    Dates: 1951 November - 1951 December
    Container: Box 90, Folder 12
  • Description: Conlin, T.J.

    see above

    Dates: 1952 January - 1952 March
    Container: Box 90, Folder 13
  • Description: Conlin, T.J.

    see above

    Dates: 1952 April - 1952 May
    Container: Box 90, Folder 14
  • Description: Conlin, T.J.

    see above

    Dates: 1952 June - 1952 August
    Container: Box 90, Folder 15
  • Description: Conlin, T.J.

    see above

    Dates: 1952 September - 1952 October
    Container: Box 90, Folder 16
  • Description: Conlin, T.J.

    see above

    Dates: 1952 November - 1952 December
    Container: Box 90, Folder 17
  • Description: Conlin, T.J.

    see above

    Dates: 1953 January - 1953 February
    Container: Box 90, Folder 18
  • Description: Conlin, T.J.

    see above

    Dates: 1953 March - 1953 May
    Container: Box 90, Folder 19
  • Description: Conlin, T.J.

    see above

    Dates: 1953 June - 1953 August
    Container: Box 90, Folder 20
  • Description: Conlin, T.J.

    see above

    Dates: 1953 September - 1953 October
    Container: Box 90, Folder 21
  • Description: Conlin, T.J.

    see above

    Dates: 1953 November - 1953 December
    Container: Box 90, Folder 22
  • Description: Conlin, T.J.

    Manager of Mortgage Loan Department at Boise branch of Utah Mortgage Loan Corporation regarding routine office matters

    Dates: 1954 January - 1954 March
    Container: Box 91, Folder 1
  • Description: Conlin, T.J.

    see above

    Dates: 1954 April - 1954 May
    Container: Box 91, Folder 2
  • Description: Conlin, T.J.

    see above

    Dates: 1954 June - 1954 July
    Container: Box 91, Folder 3
  • Description: Conlin, T.J.

    see above

    Dates: 1954 August - 1954 September
    Container: Box 91, Folder 4
  • Description: Conlin, T.J.

    see above

    Dates: 1954 October - 1954 December
    Container: Box 91, Folder 5
  • Description: Conlin, T.J.

    see above

    Dates: 1955 January - 1955 July
    Container: Box 91, Folder 6
  • Description: Conlin, T.J.

    see above

    Dates: 1955 August - 1955 December
    Container: Box 91, Folder 7
  • Description: Conlin, T.J.

    see above

    Dates: 1956 January - 1956 April
    Container: Box 91, Folder 8
  • Description: Conlin, T.J.

    see above

    Dates: 1956 May - 1956 October
    Container: Box 91, Folder 9
  • Description: Conlin, T.J.

    see above

    Dates: 1956 November - 1956 December
    Container: Box 91, Folder 10
  • Description: Conlin, T.J.

    see above

    Dates: 1957 January - 1957 February
    Container: Box 91, Folder 11
  • Description: Conlin, T.J.

    see above

    Dates: 1957 March - 1957 April
    Container: Box 91, Folder 12
  • Description: Conlin, T.J.

    see above

    Dates: 1957 May
    Container: Box 91, Folder 13
  • Description: Conlin, T.J.

    see above

    Dates: 1957 June - 1957 July
    Container: Box 91, Folder 14
  • Description: Conlin, T.J.

    see above

    Dates: 1957 August - 1957 October
    Container: Box 91, Folder 15
  • Description: Conlin, T.J.

    see above

    Dates: 1957 November - 1957 December
    Container: Box 91, Folder 16
  • Description: Conlin, T.J.

    see above

    Dates: 1958 January - 1958 March
    Container: Box 91, Folder 17
  • Description: Conlin, T.J.

    see above

    Dates: 1958 April - 1958 May
    Container: Box 91, Folder 18
  • Description: Conlin, T.J.

    see above

    Dates: 1958 June - 1958 August
    Container: Box 91, Folder 19
  • Description: Conlin, T.J.

    see above

    Dates: 1958 September - 1958 December
    Container: Box 91, Folder 20
  • Description: Conlin, T.J.

    Manager and Assistant Vice President of Boise branch, Utah Mortgage Loan Corporation regarding routine office matters

    Dates: 1959 - 1960
    Container: Box 92, Folder 1
  • Description: Conlin, T.J.

    see above

    Dates: 1962-1963
    Container: Box 92, Folder 2
  • Description: Conlin, T.J.

    regarding Conlin's retirement and move to Nevada

    Dates: 1964-1965
    Container: Box 92, Folder 3
  • Description: Conlin, T.J.

    personal notes regarding family matters

    Dates: 1966-1967
    Container: Box 92, Folder 4
  • Description: Conlin, T.J.

    see above

    Dates: 1968-1969
    Container: Box 92, Folder 5
  • Description: Conlin, T.J.

    see above

    Dates: 1970
    Container: Box 92, Folder 6
  • Description: Conlin, T.J.

    see above

    Dates: 1971
    Container: Box 92, Folder 7
  • Description: Conlin, T.J.

    see above

    Dates: 1972
    Container: Box 92, Folder 8
  • Description: Conlin, T.J.

    see above

    Dates: 1973
    Container: Box 92, Folder 9
  • Description: Conlin, T.J.

    see above

    Dates: 1974
    Container: Box 92, Folder 10
  • Description: Conlin, T.J.

    see above

    Dates: 1975
    Container: Box 92, Folder 11
  • Description: Connecticut General Life Insurance Company

    regarding Champ's application for coverage by this Hartford based insurance company

    Dates: 1949-1950
    Container: Box 92, Folder 12
  • Description: Connecticut General Life Insurance Company

    regarding stocks held in this company

    Dates: 1968
    Container: Box 92, Folder 13
  • Description: Connecticut Mutual Life Insurance Company

    regarding agricultural loans financed by this company through Utah Mortgage Loan Corporation

    Dates: 1950-1951
    Container: Box 93, Folder 1
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1952
    Container: Box 93, Folder 2
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1953
    Container: Box 93, Folder 3
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1954
    Container: Box 93, Folder 4
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1955 January - 1955 July
    Container: Box 93, Folder 5
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1955 August - 1955 December
    Container: Box 93, Folder 6
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1956 January - 1956 March
    Container: Box 93, Folder 7
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1956 April - 1956 June
    Container: Box 93, Folder 8
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1956 July - 1956 December
    Container: Box 93, Folder 9
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1957
    Container: Box 93, Folder 10
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1958
    Container: Box 93, Folder 11
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1959 January - 1959 June
    Container: Box 93, Folder 12
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1959 July - 1959 December
    Container: Box 93, Folder 13
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1960
    Container: Box 93, Folder 14
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1961
    Container: Box 93, Folder 15
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1962
    Container: Box 93, Folder 16
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1963 January - 1963 July
    Container: Box 93, Folder 17
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1963 August - 1963 December
    Container: Box 93, Folder 18
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1964 January - 1964 March
    Container: Box 93, Folder 19
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1964 April - 1964 May
    Container: Box 93, Folder 20
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1964 June - 1964 July
    Container: Box 93, Folder 21
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1964 August - 1964 December
    Container: Box 93, Folder 22
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1965
    Container: Box 93, Folder 23
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1966
    Container: Box 93, Folder 24
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1967
    Container: Box 93, Folder 25
  • Description: Connecticut Mutual Life Insurance Company

    regarding agricultural loans financed by this company through Utah Mortgage Loan Corporation

    Dates: 1968
    Container: Box 93, Folder 26
  • Description: Connecticut Mutual Life Insurance Company

    see above

    Dates: 1969-1970
    Container: Box 93, Folder 27
  • Description: Connecticut Mutual Life Insurance Company
    Dates: 1962
    Container: Box 93, Folder 28
  • Description: Connecticut Mutual Life Insurance Company - Annual Farm and Ranch Loans Meeting

    regarding Champ's attendance

    Dates: 1953
    Container: Box 94, Folder 1
  • Description: Connecticut Mutual Life Insurance Company - Annual Farm and Ranch Loans Meeting

    regarding Champ's attendance

    Dates: 1955
    Container: Box 94, Folder 2
  • Description: Connecticut Mutual Life Insurance Company - Annual Farm and Ranch Loans Meeting

    regarding address delivered by Champ before the group

    Dates: 1963
    Container: Box 94, Folder 3
  • Description: Connecticut Mutual Life Insurance Company - Caldwell, Max S

    General Agent for this company in Salt Lake City regarding pension plans for Utah Mortgage Loan and the Cache Valley Banking Company

    Dates: 1949 May - 1949 July
    Container: Box 94, Folder 4
  • Description: Connecticut Mutual Life Insurance Company - Caldwell, Max S

    see above

    Dates: 1949 August - 1949 December
    Container: Box 94, Folder 5
  • Description: Connecticut Mutual Life Insurance Company - Caldwell, Max S

    see above

    Dates: 1950
    Container: Box 94, Folder 6
  • Description: Connecticut Mutual Life Insurance Company - Caldwell, Max S

    see above

    Dates: 1954
    Container: Box 94, Folder 7
  • Description: Connecticut Mutual Life Insurance Company - Caldwell, Max S

    regarding life insurance premiums for George H. Champ

    Dates: 1955
    Container: Box 94, Folder 8
  • Description: Connecticut Mutual Life Insurance Company - Caldwell, Max S

    regarding meetings in Logan with staff of Utah Mortgage Loan and Cache Valley Banking Company and insurance premiums

    Dates: 1956 - 1965
    Container: Box 94, Folder 9
  • Description: Connecticut Mutual Life Insurance Company - Pinnock Hugh

    General Agent for this company in Salt Lake City regarding single premium retirement annuity for Champ

    Dates: 1965-1967
    Container: Box 94, Folder 10
  • Description: Connecticut Mutual Life Insurance Company - Tenney H. Martin

    Second Vice President of the CO. regarding ranch and farm loans, conferences and related matters

    Dates: 1945-1947
    Container: Box 94, Folder 11
  • Description: Connecticut Mutual Life Insurance Company - Tenney H. Martin

    see above

    Dates: 1948-1949
    Container: Box 94, Folder 12
  • Description: Conner, Bruce P.

    Rosewell New Mexico denist regarding dental care for Herbert Champ

    Dates: 1940-1942
    Container: Box 94, Folder *13
  • Description: Conning and Company

    Hartford Conn. investment firm regarding purchase of stocks in Security Insurance CO. of New Haven

    Dates: 1959
    Container: Box 94, Folder 14
  • Description: Conning and Company

    see above

    Dates: 1960-1962
    Container: Box 94, Folder 15
  • Description: Conservative Book Club

    regarding Champ's membership in this New Rochelle, N.Y. club

    Dates: 1968
    Container: Box 94, Folder 16
  • Description: Consolidated Cigar Corporation

    regarding stocks held in this New York firm

    Dates: 1954-1965
    Container: Box 94, Folder 17
  • Description: Consolidated Freightways, Inc.

    regarding purchase of land and construction of a terminal in Boise for this Portland, Oregon based firm

    Dates: 1950
    Container: Box 94, Folder 18
  • Description: Consolidated Freightways, Inc.

    regarding the Kalispell, Montana terminal

    Dates: 1951-1953
    Container: Box 94, Folder 19
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1954
    Container: Box 94, Folder 20
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1955-1956
    Container: Box 94, Folder 21
  • Description: Consolidated Freightways, Inc.

    regarding the terminal in Kalispell, Montana

    Dates: 1957 January - 1957 July
    Container: Box 95, Folder 1
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1957 August - 1957 December
    Container: Box 95, Folder 2
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1958 - 1959
    Container: Box 95, Folder 3
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1960 January - 1960 August
    Container: Box 95, Folder 4
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1960 September - 1960 December
    Container: Box 95, Folder 5
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1961-1962
    Container: Box 95, Folder 6
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1963-1965
    Container: Box 95, Folder 7
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1967
    Container: Box 95, Folder 8
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1968 - 1969
    Container: Box 95, Folder 9
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1970-1971
    Container: Box 95, Folder 10
  • Description: Consolidated Freightways, Inc.

    see above

    Dates: 1972-1973
    Container: Box 95, Folder 11
  • Description: Consolidated Freightways, Inc.
    Dates: 1950 - 1973
    Container: Box 95, Folder 12
  • Description: Consolidated Investment Trust

    regarding investments in this trust

    Dates: 1933-1945
    Container: Box 95, Folder 13
  • Description: Consolidated Investment Trust

    see above

    Dates: 1946-1947
    Container: Box 95, Folder 14
  • Description: Consolidated Investment Trust

    see above

    Dates: 1948-1958
    Container: Box 95, Folder 15
  • Description: Consolidated Investment Trust

    see above

    Dates: 1960-1969
    Container: Box 95, Folder 16
  • Description: Consolidated Investment Trust
    Dates: 1945-1970
    Container: Box 95, Folder 17
  • Description: Consolidated Natural Gas

    regarding stock held in this company

    Dates: 1970-1972
    Container: Box 95, Folder 18
  • Description: Construction Finance Company

    regarding purchase of services

    Dates: 1964
    Container: Box 95, Folder *19
  • Description: Consumers Power Company

    regarding stocks held in this company

    Dates: 1966 - 1967
    Container: Box 95, Folder 20
  • Description: Continental Airlines Inc.

    regarding ticket refund from this Denver based air carrier

    Dates: 1956
    Container: Box 95, Folder *21
  • Description: Continental Banking Company

    regarding union business at Ogden bakery

    Dates: 1957
    Container: Box 95, Folder 22
  • Description: Continental Oil Company

    regarding stocks held in this oil company

    Dates: 1967 - 1969
    Container: Box 95, Folder 23
  • Description: Continental State Bank

    regarding business transactions with this Boise bank

    Dates: 1953-1957
    Container: Box 95, Folder *24
  • Description: Continental Telephone Company

    regarding stock held in this company

    Dates: 1968-1972
    Container: Box 95, Folder 25
  • Description: Cook, Dean

    Idaho Falls real estate broker regarding taxes due on property in this area owned by Champ

    Dates: 1939
    Container: Box 96, Folder *1
  • Description: Cook, Ward H.

    person notes with president of Portland, Oregon based Ward Cook, Inc

    Dates: 1956
    Container: Box 96, Folder *2
  • Description: Coolrite Iceless Manufacturing Company

    regarding marketing of the products of this Salt Lake based firm

    Dates: 1927
    Container: Box 96, Folder 3
  • Description: Coolidge, Mary S.

    personal notes

    Dates: 1952 - 1972
    Container: Box 96, Folder *4
  • Description: Cooper, Fred M.

    personal notes with this Idaho state senator from Grace

    Dates: 1935-1961
    Container: Box 96, Folder *5
  • Description: Copley Newspapers

    regarding the speaking engagements of the director of this LaJolla, California based firm

    Dates: 1967
    Container: Box 96, Folder 6
  • Description: Corbett, Hamilton F.

    discussion of activities of U.S. Chamber of Commerce with this Portland businessman

    Dates: 1949 - 1950
    Container: Box 96, Folder *7
  • Description: Cordura Corporation

    regarding stocks held in this firm, formerly called Computing and Software Inc

    Dates: 1970 - 1975
    Container: Box 96, Folder 8
  • Description: Corley, John S.

    regarding prospective employment with Boise office of Utah Mortgage Loan Corporation

    Dates: 1946-1947
    Container: Box 96, Folder *9
  • Description: Corn Products

    regarding stocks held in this co

    Dates: 1968
    Container: Box 96, Folder 10
  • Description: Cornett Stores

    Pasadena, California variety store chain considering opening a store in Logan

    Dates: 1957
    Container: Box 96, Folder 11
  • Description: Corporation of the Episcopal Church in Utah

    regarding trust accounts handled by Champ who served as Treasurer of St. John's in Logan

    Dates: 1963 - 1964
    Container: Box 96, Folder 12
  • Description: Corporation of the Episcopal Church in Utah

    see above

    Dates: 1965 - 1967
    Container: Box 96, Folder 13
  • Description: Cosgriff, Stewart

    Vice President of Denver National Bank regarding phosphate leases in Idaho

    Dates: 1953 - 1961
    Container: Box 96, Folder 14
  • Description: Cosmos Club

    regarding Champ's membership in this Washington D.C. businessman's club

    Dates: 1958-1959
    Container: Box 96, Folder 15
  • Description: Costello, Tom

    discussion of U.S. Chamber of Commerce matters with Sioux Falls, S.D. businessman

    Dates: 1950-1960
    Container: Box 96, Folder *16
  • Description: Cotter, Lt. Col. Harold F.

    Military instructor at Utah State University (USAC) regarding residence in a house owned by Champ

    Dates: 1946-1950
    Container: Box 96, Folder *17
  • Description: Country Life Insurance Company

    regarding plans for Mortgage Bankers Convention

    Dates: 1964
    Container: Box 96, Folder *18
  • Description: Country Wide Publications, Inc.

    purchases of materials for Champ from this New York firm

    Dates: 1972
    Container: Box 96, Folder *19
  • Description: Courtney, Eugene

    manager of the First National Bank of Portland in the Dalles region of Oregon regarding agricultural publications

    Dates: 1936
    Container: Box 96, Folder *20
  • Description: Cowan, W.L.

    owner of Salt Lake City sporting goods store regarding purchase of a fishing rod

    Dates: 1952
    Container: Box 96, Folder *21
  • Description: Cox, Lafe

    owners of V-O Dude Ranch in Yellow Pine, Idaho regarding loans

    Dates: 1965
    Container: Box 96, Folder *22
  • Description: Cox, W.T.

    Loan Correspondent for Connecticut Mutual Life Insurance Company regarding loan financing with Utah Mortgage Loan Corp

    Dates: 1956-1966
    Container: Box 96, Folder 23
  • Description: Cramer, T.P.

    manager of Grants Pass branch of the National Bank of Portland regarding personal notes

    Dates: 1937-1942
    Container: Box 96, Folder *24
  • Description: Critchlow, C.C.

    personal notes with Hyrum, Utah resident

    Dates: 1935
    Container: Box 96, Folder *25
  • Description: Crommelin, Jacques B.

    owner of the Smoke Tree Ranch in Palm Springs California regarding investment advice, the Boy Scouts, and personal notes

    Dates: 1968
    Container: Box 96, Folder 26
  • Description: Crommelin, Jacques B.

    see above

    Dates: 1969
    Container: Box 96, Folder 27
  • Description: Crommelin, Jacques B.

    see above

    Dates: 1970
    Container: Box 96, Folder 28
  • Description: Crommelin, Jacques B.

    see above

    Dates: 1971
    Container: Box 96, Folder 29
  • Description: Crommelin, Jacques B.

    see above

    Dates: 1973
    Container: Box 96, Folder 30
  • Description: Crommelin, Jacques B.

    see above

    Dates: 1974-1975
    Container: Box 96, Folder 31
  • Description: Cross, Matthew A.

    Military instructor at Utah State University (USAC) regarding residence in a home owned by Champ

    Dates: 1939-1943
    Container: Box 96, Folder *32
  • Description: Crowell, Henry Coleman

    personal notes with this Winnetka, Illinois resident

    Dates: 1950
    Container: Box 96, Folder *33
  • Description: Culligan Water Service

    regarding expansion of Logan service

    Dates: 1950-1955
    Container: Box 96, Folder *34
  • Description: Cunningham, William J.

    Professor in Harvard Graduate School of Business regarding Terentenary Celebration

    Dates: 1936
    Container: Box 96, Folder 35
  • Description: Curtis Noll Corporation Convertible Bonds

    regarding investments in these bonds

    Dates: 1967 - 1968
    Container: Box 96, Folder 36
  • Description: Curtis, Ruth Hayball

    Logan resident regarding Trust #124 and Utah Mortgage Loan Corp

    Dates: 1947 - 1949
    Container: Box 96, Folder 37
  • Description: Curtis, Truman S.

    Utah State purchasing Agent regarding Utah Mortgage Loan Corporation bid for state insurance business

    Dates: 1949 - 1953
    Container: Box 96, Folder 38
  • Description: Cutler, T.H.

    Millville resident regarding Cache County political convention

    Dates: 1934
    Container: Box 96, Folder 39
  • Description: "D" Misc.
    Dates: 1922 - 1938
    Container: Box 97, Folder 1
  • Description: "D" Misc.
    Dates: 1940 - 1945
    Container: Box 97, Folder 2
  • Description: "D" Misc.
    Dates: 1946 - 1949
    Container: Box 97, Folder 3
  • Description: "D" Misc.
    Dates: 1950 - 1955
    Container: Box 97, Folder 4
  • Description: "D" Misc.
    Dates: 1956 - 1960
    Container: Box 97, Folder 5
  • Description: "D" Misc.
    Dates: 1961-1965
    Container: Box 97, Folder 6
  • Description: "D" Misc.
    Dates: 1966-1975
    Container: Box 97, Folder 7
  • Description: Daines, Dr. Merrill C.

    regarding proposed financing of a clinic for this Logan doctor by Utah Mortgage Loan Corp. medical care for Frances W. Champ, and other personal matters

    Dates: 1953-1976
    Container: Box 97, Folder 8
  • Description: Daines, Dr. Merrill C.

    for health care costs

    Dates: 1969-1976
    Container: Box 97, Folder 9
  • Description: Daines, Mildred

    housekeeper for the Champs regarding the re-employment of Mrs. Daines

    Dates: 1950-1960
    Container: Box 97, Folder 10
  • Description: Daines, Dwyth Merrill

    North Logan resident persona matters

    Dates: 1967-1968
    Container: Box 97, Folder 11
  • Description: Dalmar, A.M.

    Evanston Ill. resident, regarding Her assumption of control of H. Dalmar Co. in Chicago

    Dates: 1948-1954
    Container: Box 97, Folder 12
  • Description: Dalrymple, Dr. R.M.

    SLC physician regarding service to amp

    Dates: 1967-1971
    Container: Box 97, Folder 13
  • Description: Daly And CO.

    Boise Idaho Stock brokers regarding Champ's investments

    Dates: 1967-1971
    Container: Box 97, Folder 14
  • Description: Dance, Harold W.

    manager of Utah Mortgage Loan Corp. Insurance DepT. regarding his rise to that office

    Dates: 1948-1950
    Container: Box 97, Folder 15
  • Description: Dance, Harold W.

    see above

    Dates: 1951 January - 1951 September
    Container: Box 97, Folder 16
  • Description: Dance, Harold W.

    regarding business matters with the insurance department

    Dates: 1951 October - 1951 December
    Container: Box 97, Folder 17
  • Description: Dance, Harold W.

    see above

    Dates: 1952 - 1955
    Container: Box 97, Folder 18
  • Description: Dance, Harold W.

    see above

    Dates: 1956 January - 1956 March
    Container: Box 97, Folder 19
  • Description: Dance, Harold W.

    see above

    Dates: 1956 April - 1956 September
    Container: Box 97, Folder 20
  • Description: Dance, Harold W.

    see above

    Dates: 1956 October - 1956 December
    Container: Box 97, Folder 21
  • Description: Dance, Harold W.

    see above

    Dates: 1957 January - 1957 February
    Container: Box 97, Folder 22
  • Description: Dance, Harold W.

    see above

    Dates: 1957 March - 1957 May
    Container: Box 97, Folder 23
  • Description: Dance, Harold W.

    see above

    Dates: 1957 June - 1957 December
    Container: Box 97, Folder 24
  • Description: Dance, Harold W.

    see above

    Dates: 1958 January
    Container: Box 97, Folder 25
  • Description: Dance, Harold W.

    see above

    Dates: 1958 February - 1958 March
    Container: Box 97, Folder 26
  • Description: Dance, Harold W.

    see above

    Dates: 1958 April - 1958 July
    Container: Box 97, Folder 27
  • Description: Dance, Harold W.

    see above

    Dates: 1958 August - 1958 December
    Container: Box 97, Folder 28
  • Description: Dance, Harold W.

    see above

    Dates: 1959 January - 1959 April
    Container: Box 97, Folder 29
  • Description: Dance, Harold W.

    see above

    Dates: 1959 May - 1959 July
    Container: Box 97, Folder 30
  • Description: Dance, Harold W.

    see above

    Dates: 1959 August - 1959 December
    Container: Box 97, Folder 31
  • Description: Dance, Harold W.

    see above

    Dates: 1960
    Container: Box 97, Folder 32
  • Description: Dance, Harold W.

    see above

    Dates: 1961
    Container: Box 97, Folder 33
  • Description: Darke, Roy A.

    Doctor of Psychiatry in , regarding the illness and care of Frances W. Champ and illness of George H. Champ

    Dates: 1952 - 1966
    Container: Box 98, Folder 1
  • Description: Darke, Roy A.

    Salt Lake City psychiatrist regarding the care of Frances Champ

    Dates: 1967 - 1969
    Container: Box 98, Folder 2
  • Description: Darke, Roy A.

    see above

    Dates: 1970 - 1975
    Container: Box 98, Folder 3
  • Description: Darley, Evan O.

    purchase of shares of Cache Valley Banking Company stock from this Wellsville resident

    Dates: 1946 - 1950
    Container: Box 98, Folder *4
  • Description: Dart Industries

    regarding stocks held in this Los Angeles drug and chemical firm

    Dates: 1968 - 1972
    Container: Box 98, Folder 5
  • Description: Davenport, Jarvis D.

    personal notes with this Rapid City, South Dakota businessman

    Dates: 1954 - 1959
    Container: Box 98, Folder 6
  • Description: Davidson, Gerard

    regarding mortgage loan application

    Dates: 1956
    Container: Box 98, Folder *7
  • Description: Davis, Champion Mcdowell

    discussions of U.S. Chamber of Commerce activities with the President of Atlantic Coast Railroad Company

    Dates: 1950 - 1956
    Container: Box 98, Folder 8
  • Description: Davis, Harrison

    Insurance salesman for Mortgage Loan Corp. regarding commissions

    Dates: 1938 - 1939
    Container: Box 98, Folder 9
  • Description: Davis, Harrison

    see above

    Dates: 1940 - 1941
    Container: Box 98, Folder 10
  • Description: Davis, Harrison

    see above

    Dates: 1942
    Container: Box 98, Folder 11
  • Description: Davison, Rolland

    Tuscon Arizona physician regarding health care for G.H. Champ

    Dates: 1936
    Container: Box 98, Folder *12
  • Description: Dawson, William A.

    Utah Congressman regarding appointment to public Lands Committee and legislative issues

    Dates: 1946-1948
    Container: Box 98, Folder 13
  • Description: Dawson, William A.

    see above

    Dates: 1952-1953
    Container: Box 98, Folder 14
  • Description: Dawson, William A.

    personal notes to Champ and disscussions of legislative issues

    Dates: 1954-1956
    Container: Box 98, Folder 15
  • Description: Dawson, William A.

    see above

    Dates: 1957
    Container: Box 98, Folder 16
  • Description: Dawson, William A.

    see above

    Dates: 1958
    Container: Box 98, Folder 17
  • Description: Day, Arthur

    personal notes

    Dates: 1971
    Container: Box 98, Folder *18
  • Description: Day Minerals, Inc.

    regarding stocks held in this Louisiana corporation

    Dates: 1958 - 1959
    Container: Box 98, Folder 19
  • Description: Dayton, Newell B.

    President of Tracy-Collins Trust Company in Salt Lake City regarding transactions with Champ

    Dates: 1953 - 1957
    Container: Box 98, Folder 20
  • Description: Deere And Company

    regarding stocks held in this farm an industrial machinery manufacturer

    Dates: 1973
    Container: Box 98, Folder *21
  • Description: Defense Orientation Conference Association

    regarding meetings and activities of the group.

    Dates: 1957 - 1959
    Container: Box 98, Folder 22
  • Description: Defense Orientation Conference Association

    see above

    Dates: 1960 - 1963
    Container: Box 98, Folder 23
  • Description: Defense Orientation Conference Association

    see above

    Dates: 1964 - 1968
    Container: Box 98, Folder 24
  • Description: Defense Orientation Conference Association

    see above

    Dates: 1969 - 1970
    Container: Box 98, Folder 25
  • Description: Defense Orientation Conference Association

    see above

    Dates: 1971-1972
    Container: Box 98, Folder 26
  • Description: Defense Orientation Conference Association

    see above

    Dates: 1973
    Container: Box 98, Folder 27
  • Description: Defense Orientation Conference Association

    see above

    Dates: 1974-1975
    Container: Box 98, Folder 28
  • Description: Delaney, James M.

    Chicago attorney Fox Kimbal Co. and the Kimball Estate regarding management of the estate

    Dates: 1954
    Container: Box 99, Folder 1
  • Description: Denning, R.O. Jr.

    Pres. of Deming Investment Co. of Oswego, Kansas regarding business transactions with the Utah Mortgage Loan and FHA and the eligibility of farm mortgage insurance under its program

    Dates: 1938
    Container: Box 99, Folder 2
  • Description: Denning, R.O. Jr.

    regarding farm mortgage program

    Dates: 1939
    Container: Box 99, Folder 3
  • Description: Denning, R.O. Jr.

    see above

    Dates: 1940
    Container: Box 99, Folder 4
  • Description: Denning, R.O. Jr.

    see above

    Dates: 1941 January - 1941 March
    Container: Box 99, Folder 5
  • Description: Denning, R.O. Jr.

    see above

    Dates: 1941 April - 1941 May
    Container: Box 99, Folder 6
  • Description: Denning, R.O. Jr.

    see above

    Dates: 1941 June - 1941 July
    Container: Box 99, Folder 7
  • Description: Denning, R.O. Jr.

    see above

    Dates: 1941 August - 1941 December
    Container: Box 99, Folder 8
  • Description: Denning, R.O. Jr.

    see above

    Dates: 1942
    Container: Box 99, Folder 9
  • Description: Denning, R.O. Jr.

    see above

    Dates: 1943 - 1947
    Container: Box 99, Folder 10
  • Description: Denning, R.O. Jr.

    see above

    Dates: 1951-1955
    Container: Box 99, Folder 11
  • Description: Democratic Committee Cache County

    member of Executive Council of this Logan based committee regarding campaign funding and party activities

    Dates: 1933 - 1934
    Container: Box 99, Folder 12
  • Description: Democratic Committee Cache County

    see above

    Dates: 1935 - 1936
    Container: Box 99, Folder 13
  • Description: Democratic Committee National

    regarding finances and fund raising in Utah for the National Committee

    Dates: 1934 - 1935
    Container: Box 99, Folder 14
  • Description: Democratic Committee National

    see above

    Dates: 1936 January - 1936 March
    Container: Box 99, Folder 15
  • Description: Democratic Committee National

    see above

    Dates: 1936 April - 1939 September
    Container: Box 99, Folder 16
  • Description: Democratic Committee National

    see above

    Dates: 1936 October - 1936 December
    Container: Box 99, Folder 17
  • Description: Democratic Committee National

    see above

    Dates: 1937
    Container: Box 99, Folder 18
  • Description: Democratic Committee State

    regarding funding and platform building for state campaign

    Dates: 1934
    Container: Box 99, Folder 19
  • Description: Democratic Committee State

    see above

    Dates: 1936
    Container: Box 99, Folder 20
  • Description: Democratic Committee State

    see above

    Dates: 1937 - 1939
    Container: Box 99, Folder 21
  • Description: Democratic Committee State

    see above

    Dates: 1940
    Container: Box 99, Folder 22
  • Description: Democratic Committee State

    see above

    Dates: 1941-1960
    Container: Box 99, Folder 23
  • Description: Democratic Committee General

    regarding various matters relating to Democratic Party finances

    Dates: 1922 - 1926
    Container: Box 99, Folder 24
  • Description: Democratic Committee General

    see above

    Dates: 1927
    Container: Box 99, Folder 25
  • Description: Democratic Committee General

    see above

    Dates: 1928 January - 1928 June
    Container: Box 99, Folder 26
  • Description: Democratic Committee General

    see above

    Dates: 1928 July - 1928 November
    Container: Box 99, Folder 27
  • Description: Democratic Committee General

    see above

    Dates: 1928 December
    Container: Box 99, Folder 28
  • Description: Democratic Committee
    Dates: 1922-1940
    Container: Box 99, Folder 29
  • Description: Denison Mines, Ltd.

    Uranium mines, oil, and gas, based in Toronto, Canada regarding buying of stocks for Champ

    Dates: 1959-1960
    Container: Box 100, Folder 1
  • Description: Denison Mines, Ltd.

    Uranium mines, oil, and gas, based in Toronto, Canada regarding buying of stocks for various members of the Champ family, and their standing

    Dates: 1961-1962
    Container: Box 100, Folder 2
  • Description: Denison Mines, Ltd.
    Dates: 1963-1965
    Container: Box 100, Folder 3
  • Description: Denison Mines, Ltd.
    Dates: 1966-1970
    Container: Box 100, Folder 4
  • Description: Denver and Rio Grande Western

    railroad company in Ogden, Utah regarding tickets and various business of the railroad

    Dates: 1935-1949
    Container: Box 100, Folder 5
  • Description: Denver and Rio Grande Western

    see above

    Dates: 1950-1951
    Container: Box 100, Folder 6
  • Description: Denver and Rio Grande Western

    see above

    Dates: 1952-1955
    Container: Box 100, Folder 7
  • Description: Denver and Rio Grande Western

    see above

    Dates: 1956-1966
    Container: Box 100, Folder 8
  • Description: Dern, George H.

    Secretary of War regarding personal family matters, visits and trips, selling of Oxford Ranch, and business matters

    Dates: 1924-1934
    Container: Box 100, Folder 9
  • Description: Dern, George H.

    see above

    Dates: 1935
    Container: Box 100, Folder 10
  • Description: Dern, George H.

    regarding standings of various people in Democratic Party and the passing of George H. Dern

    Dates: 1936
    Container: Box 100, Folder 11
  • Description: Dern, George H.
    Dates: 1933-1935
    Container: Box 100, Folder 12
  • Description: Dern Investment Company

    Salt Lake Investment firm, George H. Dern, president regarding sell of Oxford Idaho ranch of Mr. Dern

    Dates: 1932-1934
    Container: Box 100, Folder 13
  • Description: Dern Investment Company

    see above

    Dates: 1935-1940
    Container: Box 100, Folder 14
  • Description: Deseret News

    Salt Lake newspapers regarding summaries of speeches given by Mr. Champ

    Dates: 1941-1965
    Container: Box 100, Folder 15
  • Description: Deseret Sales Company

    real estate agent in Palm Desert, California regarding lease of Millikin House on the Sun Lodge tract

    Dates: 1962
    Container: Box 100, Folder *16
  • Description: Devine J.H.

    president American Packing and Provision CO. Ogden, Utah regarding illness and passing of Mr. Devine and hot springs at Lava Hot Springs

    Dates: 1943
    Container: Box 100, Folder 17
  • Description: Dewitt, Ruth C.

    Rockford, Ill. resident regarding her stock in Cache Valley Banking Co

    Dates: 1953
    Container: Box 100, Folder 18
  • Description: Diamond Barr Inn

    regarding Champ's stay at this Jackson Montana Ranch

    Dates: 1950
    Container: Box 100, Folder *19
  • Description: Diamond Fruit Growers, Inc.

    Hood River Oregon Fruit Company regarding purchase of fruit gift packs by Champ

    Dates: 1968-1971
    Container: Box 100, Folder 20
  • Description: Dixon, Frederick

    Ogden music instruction for Frances Champ

    Dates: 1939-1940
    Container: Box 100, Folder *21
  • Description: Dixon, Henry Aldous

    President Weber State College and U.S.A.C. and his political aspirations

    Dates: 1938-1954
    Container: Box 100, Folder 22
  • Description: Dixon, Henry Aldous

    Utah congressman regarding public lands, conservation fed. control and other matters

    Dates: 1955-1956
    Container: Box 100, Folder 23
  • Description: Dixon, Henry Aldous

    see above

    Dates: 1957 January - 1957 July
    Container: Box 100, Folder 24
  • Description: Dixon, Henry Aldous

    see above

    Dates: 1957 August - 1957 December
    Container: Box 100, Folder 25
  • Description: Dixon, Henry Aldous

    see above

    Dates: 1958
    Container: Box 100, Folder 26
  • Description: Dixon, Henry Aldous

    see above

    Dates: 1959
    Container: Box 100, Folder 27
  • Description: Dixon, Henry Aldous

    see above

    Dates: 1960-1967
    Container: Box 100, Folder 28
  • Description: Dobbs, Stuart P.

    Ogden attorney regarding political aspirants in Utah

    Dates: 1937-1940
    Container: Box 100, Folder *29
  • Description: Dogs

    regarding the Champ family dogs

    Dates: 1922-1938
    Container: Box 100, Folder 30
  • Description: Dogs

    see above

    Dates: 1966 - 1973
    Container: Box 100, Folder 31
  • Description: Dogs
    Dates: 1922 - 1973
    Container: Box 100, Folder 32
  • Description: Dokes, William G.

    branch manager SEC office of Standard Insurance Co. regarding insurance purchased by Champ from this company

    Dates: 1946-1947
    Container: Box 101, Folder 1
  • Description: Dominick & Dominick

    N.Y. based investment agency regarding stocks and securities counseling for Champ Investment Co

    Dates: 1969
    Container: Box 101, Folder 2
  • Description: Dominick & Dominick

    see above

    Dates: 1970
    Container: Box 101, Folder 3
  • Description: Dominick & Dominick

    see above

    Dates: 1971-1972
    Container: Box 101, Folder 4
  • Description: Dominick & Dominick

    Regarding account Champ Investment Co.

    Dates: 1969-1972
    Container: Box 101, Folder 5
  • Description: Dominick, Peter H.

    U.S. Senator from Colorado regarding Fed funding for REA

    Dates: 1963
    Container: Box 101, Folder 6
  • Description: Dorado-Casa Desert

    Palm desert real estate development in which Champ invested

    Dates: 1964
    Container: Box 101, Folder *7
  • Description: Dovenmuehle, Inc.

    Chicago based mortgage company regarding loan business

    Dates: 1951-1966
    Container: Box 101, Folder 8
  • Description: Dow Chemical Company

    regarding stocks held in this company

    Dates: 1966-1968
    Container: Box 101, Folder 9
  • Description: Draper, Delbert M.

    SLC attorney regarding state political campaigns and his 1940 bid for U.S. Senate seat

    Dates: 1934-1946
    Container: Box 101, Folder *10
  • Description: Driggs, Frank M.

    superintendent of Utah State School for the Deaf and Blind, Ogden regarding his 50 years of service

    Dates: 1940
    Container: Box 101, Folder *11
  • Description: Drips, John

    Twin Falls Idaho resident king a position with that city's branch of Utah Mortgage Loan Corp

    Dates: 1956
    Container: Box 101, Folder *12
  • Description: Droke, Maxwell

    Indianapolis publisher regarding Champ's subscribtion to Quote magazine

    Dates: 1943-1958
    Container: Box 101, Folder *13
  • Description: Dryden, Robert J.

    LA resident regarding personal matters

    Dates: 1942-1945
    Container: Box 101, Folder *14
  • Description: Dryer, H.A.

    Portland, Oregon businessman regarding personal matters

    Dates: 1955-1968
    Container: Box 101, Folder *15
  • Description: Dudley, Ernest G.

    Exeter,California conservationist regarding public lands policy

    Dates: 1940
    Container: Box 101, Folder *16
  • Description: Dudley, Ernest G.

    see above

    Dates: 1941
    Container: Box 101, Folder 17
  • Description: Dudley, Ernest G.

    see above

    Dates: 1942 - 1943
    Container: Box 101, Folder 18
  • Description: Dudley, Ernest G.

    see above

    Dates: 1944 - 1946
    Container: Box 101, Folder 19
  • Description: Dudley, Ernest G.

    see above

    Dates: 1947
    Container: Box 101, Folder 20
  • Description: Dudley, Ernest G.

    regarding Winton Champ's entrance to Stanford U. and personal matters

    Dates: 1948 - 1949
    Container: Box 101, Folder 21
  • Description: Dudley, Ernest G.

    see above

    Dates: 1950
    Container: Box 101, Folder 22
  • Description: Dudley, Ernest G.

    see above

    Dates: 1951-1952
    Container: Box 101, Folder 23
  • Description: Dudley, Ernest G.

    regarding conservation issues and personal matters

    Dates: 1953 - 1955
    Container: Box 101, Folder 24
  • Description: Duhring, Frederick S.

    partner in Berkeley based real estate firm regarding family matters

    Dates: 1946 - 1951
    Container: Box 101, Folder *25
  • Description: Duluth City, Minnesota

    request to recorder of vital statistics for Frances Elizabeth Winton Champ's birth certificate

    Dates: 1954 - 1958
    Container: Box 101, Folder 26
  • Description: Dumke, Dr. E.R.

    Ogden physician regarding care for Champ family and personal matters

    Dates: 1934 - 1961
    Container: Box 101, Folder *27
  • Description: Dunn and Bradstreet, Inc.

    investment counselors from N.Y. regarding services to Champ

    Dates: 1954 - 1966
    Container: Box 101, Folder *28
  • Description: Dunn, Charles C.

    regarding his loan with Utah Mortgage Loan Corp

    Dates: 1934
    Container: Box 101, Folder 29
  • Description: Dunn, Charles C.

    see above

    Dates: 1935 - 1936
    Container: Box 101, Folder 30
  • Description: Dunn, C.O.

    Assit. Sec. of Utah Mortgage Loan Corporation regarding supervisors of loan payments and tax lists

    Dates: 1933 - 1936
    Container: Box 102, Folder 1
  • Description: Dunn, C.O.

    see above

    Dates: 1937
    Container: Box 102, Folder 2
  • Description: Dunn, C.O.

    see above

    Dates: 1938
    Container: Box 102, Folder 3
  • Description: Dunn, C.O.

    see above

    Dates: 1939 January - 1939 May
    Container: Box 102, Folder 4
  • Description: Dunn, C.O.

    see above

    Dates: 1939 June - 1939 December
    Container: Box 102, Folder 5
  • Description: Dunn, C.O.

    see above

    Dates: 1940 January - 1940 July
    Container: Box 102, Folder 6
  • Description: Dunn, C.O.

    see above

    Dates: 1940 August - 1940 December
    Container: Box 102, Folder 7
  • Description: Dunn, C.O.

    see above

    Dates: 1941 January - 1941 March
    Container: Box 102, Folder 8
  • Description: Dunn, C.O.

    see above

    Dates: 1941 April - 1941 August
    Container: Box 102, Folder 9
  • Description: Dunn, C.O.

    see above

    Dates: 1941 September
    Container: Box 102, Folder 10
  • Description: Dunn, C.O.

    see above

    Dates: 1941 October
    Container: Box 102, Folder 11
  • Description: Dunn, C.O.

    see above

    Dates: 1941 November
    Container: Box 102, Folder 12
  • Description: Dunn, C.O.

    see above

    Dates: 1941 December 1 - 1941 December 15
    Container: Box 102, Folder 13
  • Description: Dunn, C.O.

    see above

    Dates: 1941 December 16 - 1941 December 31
    Container: Box 102, Folder 14
  • Description: Dunn, C.O.

    see above

    Dates: 1942 January 1 - 1942 January 16
    Container: Box 102, Folder 15
  • Description: Dunn, C.O.

    see above

    Dates: 1942 January 17 - 1942 January 31
    Container: Box 102, Folder 16
  • Description: Dunn, C.O.

    see above

    Dates: 1942 February 1 - 1942 February 9
    Container: Box 102, Folder 17
  • Description: Dunn, C.O.

    see above

    Dates: 1942 February 10 - 1942 February 16
    Container: Box 102, Folder 18
  • Description: Dunn, C.O.

    see above

    Dates: 1942 February 17 - 1942 February 28
    Container: Box 102, Folder 19
  • Description: Dunn, C.O.

    see above

    Dates: 1942 March 1 - 1942 March 15
    Container: Box 102, Folder 20
  • Description: Dunn, C.O.

    see above

    Dates: 1942 March 16 - 1942 March 31
    Container: Box 102, Folder 21
  • Description: Dunn, C.O.

    Assit. Sec. of Utah Mortgage Loan Corporation regarding supervisor of loan payments and tax lists

    Dates: 1942 April 1 - 1942 April 15
    Container: Box 103, Folder 1
  • Description: Dunn, C.O.

    see above

    Dates: 1942 April 16 - 1942 April 24
    Container: Box 103, Folder 2
  • Description: Dunn, C.O.

    see above

    Dates: 1942 April 25 - 1942 April 30
    Container: Box 103, Folder 3
  • Description: Dunn, C.O.

    see above

    Dates: 1942 May 1 - 1942 May 10
    Container: Box 103, Folder 4
  • Description: Dunn, C.O.

    see above

    Dates: 1942 May 11 - 1942 May 24
    Container: Box 103, Folder 5
  • Description: Dunn, C.O.

    see above

    Dates: 1942 May 25 - 1942 31
    Container: Box 103, Folder 6
  • Description: Dunn, C.O.

    see above

    Dates: 1942 June 1 - 1942 June 10
    Container: Box 103, Folder 7
  • Description: Dunn, C.O.

    see above

    Dates: 1942 June 11 - 1942 June 30
    Container: Box 103, Folder 8
  • Description: Dunn, C.O.

    see above

    Dates: 1942 July 1 - 1942 July 14
    Container: Box 103, Folder 9
  • Description: Dunn, C.O.

    see above

    Dates: 1942 July 15 - 1942 July 20
    Container: Box 103, Folder 10
  • Description: Dunn, C.O.

    see above

    Dates: 1942 July 21 - 1942 July 31
    Container: Box 103, Folder 11
  • Description: Dunn, C.O.

    see above

    Dates: 1942 August 1 - 1942 August 9
    Container: Box 103, Folder 12
  • Description: Dunn, C.O.

    see above

    Dates: 1942 August 10 - 1942 August 20
    Container: Box 103, Folder 13
  • Description: Dunn, C.O.

    see above

    Dates: 1942 August 21 - 1942 August 31
    Container: Box 103, Folder 14
  • Description: Dunn, C.O.

    see above

    Dates: 1942 September 1 - 1942 September 10
    Container: Box 103, Folder 15
  • Description: Dunn, C.O.

    see above

    Dates: 1942 September 11 - 1942 September 20
    Container: Box 103, Folder 16
  • Description: Dunn, C.O.

    see above

    Dates: 1942 September 21 - 1942 September 30
    Container: Box 103, Folder 17
  • Description: Dunn, C.O.

    Assistant Secretary of Utah Mortgage Loan Corporation regarding supervision of loan payments, tax lists, and related matters

    Dates: 1942 October 1 - 1942 October 15
    Container: Box 104, Folder 1
  • Description: Dunn, C.O.

    see above

    Dates: 1942 October 16 - 1942 October 25
    Container: Box 104, Folder 2
  • Description: Dunn, C.O.

    see above

    Dates: 1942 October 26 - 1942 October 31
    Container: Box 104, Folder 3
  • Description: Dunn, C.O.

    see above

    Dates: 1942 November 1 - 1942 November 15
    Container: Box 104, Folder 4
  • Description: Dunn, C.O.

    see above

    Dates: 1942 November 16 - 1942 November 24
    Container: Box 104, Folder 5
  • Description: Dunn, C.O.

    see above

    Dates: 1942 November 25 - 1942 November 30
    Container: Box 104, Folder 6
  • Description: Dunn, C.O.

    see above

    Dates: 1942 December 1 - 1942 December 6
    Container: Box 104, Folder 7
  • Description: Dunn, C.O.

    see above

    Dates: 1942 December 7 - 1942 December 20
    Container: Box 104, Folder 8
  • Description: Dunn, C.O.

    see above

    Dates: 1942 December 21 - 1942 December 31
    Container: Box 104, Folder 9
  • Description: Dunn, C.O.

    see above

    Dates: 1943 January 1 - 1943 January 6
    Container: Box 104, Folder 10
  • Description: Dunn, C.O.

    see above

    Dates: 1943 January 7 - 1943 January 10
    Container: Box 104, Folder 11
  • Description: Dunn, C.O.

    see above

    Dates: 1943 January 11 - 1943 January 28
    Container: Box 104, Folder 12
  • Description: Dunn, C.O.

    see above

    Dates: 1943 February 1 - 1943 February 18
    Container: Box 104, Folder 13
  • Description: Dunn, C.O.

    see above

    Dates: 1943 February 19 - 1943 February 28
    Container: Box 104, Folder 14
  • Description: Dunn, C.O.

    see above

    Dates: 1943 March 1 - 1943 March 10
    Container: Box 104, Folder 15
  • Description: Dunn, C.O.

    see above

    Dates: 1943 March 11 - 1943 March 19
    Container: Box 104, Folder 16
  • Description: Dunn, C.O.

    see above

    Dates: 1943 March 20 - 1943 March 31
    Container: Box 104, Folder 17
  • Description: Dunn, C.O.

    see above

    Dates: 1943 April 1 - 1943 April 15
    Container: Box 104, Folder 18
  • Description: Dunn, C.O.

    see above

    Dates: 1943 April 16 - 1943 April 30
    Container: Box 104, Folder 19
  • Description: Dunn, C.O.

    see above

    Dates: 1943 May 1 - 1943 May 9
    Container: Box 104, Folder 20
  • Description: Dunn, C.O.

    see above

    Dates: 1943 May 10 - 1943 May 19
    Container: Box 104, Folder 21
  • Description: Dunn, C.O.

    see above

    Dates: 1943 May 20 - 1943 May 31
    Container: Box 104, Folder 22
  • Description: Dunn, C.O.

    see above

    Dates: 1943 June 1 - 1943 June 9
    Container: Box 105, Folder 1
  • Description: Dunn, C.O.

    see above

    Dates: 1943 June 10 - 1943 June 30
    Container: Box 105, Folder 2
  • Description: Dunn, C.O.

    see above

    Dates: 1943 July 2 - 1943 July 11
    Container: Box 105, Folder 3
  • Description: Dunn, C.O.

    see above

    Dates: 1943 July 12 - 1943 July 31
    Container: Box 105, Folder 4
  • Description: Dunn, C.O.

    see above

    Dates: 1943 August 1 - 1943 August 15
    Container: Box 105, Folder 5
  • Description: Dunn, C.O.

    see above

    Dates: 1943 August 16 - 1943 August 31
    Container: Box 105, Folder 6
  • Description: Dunn, C.O.

    see above

    Dates: 1943 September
    Container: Box 105, Folder 7
  • Description: Dunn, C.O.

    see above

    Dates: 1943 October 1 - 1943 October 19
    Container: Box 105, Folder 8
  • Description: Dunn, C.O.

    see above

    Dates: 1943 October 20 - 1943 27
    Container: Box 105, Folder 9
  • Description: Dunn, C.O.

    see above

    Dates: 1943 October 28 - 1943 31
    Container: Box 105, Folder 10
  • Description: Dunn, C.O.

    see above

    Dates: 1943 November 1 - 1943 November 5
    Container: Box 105, Folder 11
  • Description: Dunn, C.O.

    see above

    Dates: 1943 November 6 - 1943 November 14
    Container: Box 105, Folder 12
  • Description: Dunn, C.O.

    see above

    Dates: 1943 November 15 - 1943 November 30
    Container: Box 105, Folder 13
  • Description: Dunn, C.O.

    see above

    Dates: 1943 December 1 - 1943 December 13
    Container: Box 105, Folder 14
  • Description: Dunn, C.O.

    see above

    Dates: 1943 December 14 - 1943 December 31
    Container: Box 105, Folder 15
  • Description: Dunn, C.O.

    see above

    Dates: 1944 January
    Container: Box 105, Folder 16
  • Description: Dunn, C.O.

    see above

    Dates: 1944 February 1 - 1944 February 15
    Container: Box 105, Folder 17
  • Description: Dunn, C.O.

    see above

    Dates: 1944 February 16 - 1944 February 28
    Container: Box 105, Folder 18
  • Description: Dunn, C.O.

    see above

    Dates: 1944 March 1 - 1944 March 15
    Container: Box 105, Folder 19
  • Description: Dunn, C.O.

    see above

    Dates: 1944 March 16 - 1944 March 31
    Container: Box 105, Folder 20
  • Description: Dunn, C.O.

    Assistant Secretary of Utah Mortgage Loan Corporation regarding supervision of loan payments, tax lists, and related matters

    Dates: 1944 April 1 - 1944 April 14
    Container: Box 105, Folder 21
  • Description: Dunn, C.O.

    see above

    Dates: 1944 April 15 - 1944 April 30
    Container: Box 105, Folder 22
  • Description: Dunn, C.O.

    see above

    Dates: 1944 May
    Container: Box 105, Folder 23
  • Description: Dunn, C.O.

    see above

    Dates: 1944 June
    Container: Box 105, Folder 24
  • Description: Dunn, C.O.

    see above

    Dates: 1944 July
    Container: Box 105, Folder 25
  • Description: Dunn, C.O.

    regarding Dunn's retirement and the opening of his own business, the C.O. Dunn Agency in Boise, Idaho

    Dates: 1946 - 1972
    Container: Box 105, Folder 26
  • Description: Dunn C.W.

    Logan attorney regarding legal services for Utah Mortgage Loan Corporation

    Dates: 1939 - 1946
    Container: Box 106, Folder 1
  • Description: Dunn, C.W.

    see above

    Dates: 1947 - 1949
    Container: Box 106, Folder 2
  • Description: Dunn, Paul M.

    personal notes to Dean of School of forestry Oregon State University and technical director of forestry for St. Regis Paper Company of New York

    Dates: 1940 - 1959
    Container: Box 106, Folder *3
  • Description: Dunn, Paul M.

    see above

    Dates: 1960 - 1975
    Container: Box 106, Folder 4
  • Description: Dunn, Paul Y.

    Centenila, California Boy Scout executive regarding scouting activities in California and Utah

    Dates: 1943 - 1947
    Container: Box 106, Folder 5
  • Description: Dunwoody, Charles G.

    manager of California State Chamber of Commerce regarding public lands policy

    Dates: 1940
    Container: Box 106, Folder *6
  • Description: Dunwoody, Charles G.

    see above

    Dates: 1941
    Container: Box 106, Folder 7
  • Description: Dunwoody, Charles G.

    secretary manager Santa Rosa California Chamber of Commerce regarding chamber activities

    Dates: 1942 - 1957
    Container: Box 106, Folder 8
  • Description: Dunwoody, Charles G.

    regarding political standards and personal matters

    Dates: 1960 - 1963
    Container: Box 106, Folder 9
  • Description: Dupont de Nemours

    regarding stocks held in this chemical firm

    Dates: 1968 - 1972
    Container: Box 106, Folder 10
  • Description: Durham, G. Homer

    Utah State University USAC political science professor regarding Champ's public service

    Dates: 1940 - 1941
    Container: Box 106, Folder *11
  • Description: Duvall, R.C.

    President of Ogden First Federal Savings and Loan regarding national politics and personal matters

    Dates: 1949 - 1960
    Container: Box 106, Folder *12
  • Description: DWG Cigar Corporation

    regarding stocks held in this N.Y. based tobacco distributor

    Dates: 1959 - 1964
    Container: Box 106, Folder 13
  • Description: Dworshak, Honorable Henry C.

    U.S. Senator from Idaho regarding Indo-China, public lands and conservation

    Dates: 1954 - 1962
    Container: Box 106, Folder 14
  • Description: Dwyer, Richard F.

    President of Dwyer- Curlett real estate company regarding business dealings for Utah Mortgage Loan in California

    Dates: 1954 - 1966
    Container: Box 106, Folder 15
  • Description: "E" Misc.
    Dates: 1923 - 1924
    Container: Box 107, Folder 1
  • Description: "E" Misc.
    Dates: 1950 - 1959
    Container: Box 107, Folder 2
  • Description: "E" Misc.
    Dates: 1960 - 1974
    Container: Box 107, Folder 3
  • Description: Eagleson, Don H.

    Director of Eagleson Company Ltd. Boise, regarding loans and contracting for LDS Church

    Dates: 1954 - 1962
    Container: Box 107, Folder 4
  • Description: Eastern Airlines

    regarding stocks held in this airline company

    Dates: 1973 - 1974
    Container: Box 107, Folder *5
  • Description: Eccles, George S.

    President of First Security Bank of Utah, N.A. in Ogden regarding bonds of the Utah-Idaho Central Railroad

    Dates: 1936 - 1949
    Container: Box 107, Folder 6
  • Description: Eccles, George S.

    personal notes

    Dates: 1950 - 1957
    Container: Box 107, Folder 7
  • Description: Eccles, George S.

    see above

    Dates: 1967 - 1971
    Container: Box 107, Folder 8
  • Description: Eccles, Marriner S.

    Chairman of Board Federal Reserve System, Washington D.C. regarding addresses given, recommendations for directorate of Fed. Land Bank and personal notes

    Dates: 1933 - 1939
    Container: Box 107, Folder 9
  • Description: Eccles, Marriner S.

    termination of position as Chairman of the Board of Federal Reserve System and reappointment to Chairman of the Board First Security Corp

    Dates: 1940 - 1967
    Container: Box 107, Folder 10
  • Description: Eccles, Marriner S.
    Dates: 1933 - 1967
    Container: Box 107, Folder 11
  • Description: Eccles, Willard L.

    Executive Vice President of First Security Bank of Utah, N.A. Ogden regarding Saturday closures of banks and personal notes

    Dates: 1945 - 1950
    Container: Box 107, Folder 12
  • Description: Echo Park Reservoir Project

    promotion of the project

    Dates: 1954 January - 1954 May
    Container: Box 107, Folder 13
  • Description: Echo Park Reservoir Project

    see above

    Dates: 1954 June - 1954 December
    Container: Box 107, Folder 14
  • Description: Echo Park Reservoir Project

    see above

    Dates: 1955
    Container: Box 107, Folder 15
  • Description: Echo Park Reservoir Project
    Dates: 1954 - 1955
    Container: Box 107, Folder 16
  • Description: Economic Development, Committee for

    requesting financial support from Champ

    Dates: 1955 - 1957
    Container: Box 107, Folder *17
  • Description: Economists National Committee

    regarding national legislation affecting monetary system and financial assist

    Dates: 1941-1963
    Container: Box 107, Folder 18
  • Description: Edwards Florists

    regarding business orders with this Winnetka, Illinois florist

    Dates: 1941-1961
    Container: Box 107, Folder 19
  • Description: Edgerton, E.R.

    official of the Spokane Washington Chamber of Commerce regarding activities of this and the national chamber

    Dates: 1941
    Container: Box 107, Folder *20
  • Description: Egan, Elsie

    housekeeper for the Champ's regarding her resignation

    Dates: 1943
    Container: Box 107, Folder *21
  • Description: Eggan, Maurice A.

    Rockford Illinois florist regarding expenses for flowers for funeral of Elizabeth Champ

    Dates: 1945 - 1946
    Container: Box 107, Folder *22
  • Description: El Paso Natural Gas Products Company

    regarding business transactions with this Odessa, Texas firm

    Dates: 1966
    Container: Box 107, Folder 23
  • Description: Elkins, George W.

    Chairman of Paramount Life Insurance CO. Advisory Committee regarding expansion of the companies mortgage operations

    Dates: 1948-1955
    Container: Box 107, Folder 24
  • Description: Elko Chamber of Commerce

    regarding election of Bill Wright to Board of Directors of the National Chamber

    Dates: 1955
    Container: Box 107, Folder 25
  • Description: Elliot, E.W.

    owner of Logan clothing store regarding rental of St. John's Church for use by Catholic Church

    Dates: 1928-1938
    Container: Box 107, Folder 26
  • Description: Ellis, Oliver G.

    job. application at UMLC

    Dates: 1947
    Container: Box 107, Folder 27
  • Description: Ellison, Harris A.

    regional supervisor of mortgages in the Mutual Life Insurance Company of New York regarding personal notes

    Dates: 1951
    Container: Box 107, Folder *28
  • Description: Ellison, L.E.

    Vice President and Cashier, First National Bank in Layton Utah regarding personal notes

    Dates: 1950 - 1960
    Container: Box 107, Folder 29
  • Description: Emery Industries

    regarding stocks held in this in this Cincinnati based chemical firm

    Dates: 1975
    Container: Box 108, Folder *1
  • Description: Emmett, Roland

    personal notes

    Dates: 1947 - 1965
    Container: Box 108, Folder *2
  • Description: English Oil Company

    regarding stocks held in this company

    Dates: 1958 - 1962
    Container: Box 108, Folder 3
  • Description: Engvall, Albert

    Pasadena California regarding Elizabeth Champ and Genevieve Cachrane Grisby

    Dates: 1939
    Container: Box 108, Folder *4
  • Description: Engvall, Albert

    see above

    Dates: 1940
    Container: Box 108, Folder 5
  • Description: Engvall, Albert

    see above

    Dates: 1941
    Container: Box 108, Folder 6
  • Description: Engvall, Albert

    see above

    Dates: 1942
    Container: Box 108, Folder 7
  • Description: Engvall, Albert

    see above

    Dates: 1943
    Container: Box 108, Folder 8
  • Description: Engvall, Albert

    see above

    Dates: 1944
    Container: Box 108, Folder 9
  • Description: Enterprise Fund, Inc.

    regarding investments in this Boston State Street Bank and Trust Company fund

    Dates: 1968 - 1971
    Container: Box 108, Folder 10
  • Description: Enterprise Fund, Inc.

    see above

    Dates: 1972 - 1977
    Container: Box 108, Folder 11
  • Description: Episcopal Church - Clark, Reverend Stephen Cutler

    Bishop of Utah regarding visits to Logan, church donations, maintenance of church buildings and church financial status

    Dates: 1946 - 1948
    Container: Box 109, Folder 1
  • Description: Episcopal Church - Clark, Reverend Stephen Cutler
    Dates: 1949
    Container: Box 109, Folder 2
  • Description: Episcopal Church - Clark, Reverend Stephen Cutler
    Dates: 1950
    Container: Box 109, Folder 3
  • Description: Episcopal Church - Foundation

    regarding request for financial support for this New York based foundation

    Dates: 1967-1974
    Container: Box 109, Folder *4
  • Description: Episcopal Church - General
    Dates: 1951-1954
    Container: Box 109, Folder 5
  • Description: Episcopal Church - General
    Dates: 1955-1960
    Container: Box 109, Folder 6
  • Description: Episcopal Church - General
    Dates: 1961-1964
    Container: Box 109, Folder 7
  • Description: Episcopal Church - General
    Dates: 1965-1975
    Container: Box 109, Folder 8
  • Description: Episcopal Church - Macginnis, Reverend J.E.

    of The Church of the Good Shepherd in Ogden regarding personal notes

    Dates: 1946-1954
    Container: Box 109, Folder 9
  • Description: Episcopal Church - Macginnis, Reverend J.E.
    Dates: 1956-1970
    Container: Box 109, Folder 10
  • Description: Episcopal Church - Oldham Trust Fund

    regarding administration of Trust #201 established from the estate of Thomas Oldham for the Corporation of the Episcopal Church in Utah

    Dates: 1952-1953
    Container: Box 109, Folder 11
  • Description: Episcopal Church - Oldham Trust Fund

    regarding administration of Trust #201 established from the estate of Thomas Oldham for the Corporation of the Episcopal Church in Utah

    Dates: 1954-1955
    Container: Box 109, Folder 12
  • Description: Episcopal Church - Oldham Trust Fund

    see above

    Dates: 1956-1957
    Container: Box 109, Folder 13
  • Description: Episcopal Church - Oldham Trust Fund

    see above

    Dates: 1958-1960
    Container: Box 109, Folder 14
  • Description: Episcopal Church - Oldham Trust Fund

    see above

    Dates: 1961-1962
    Container: Box 109, Folder 15
  • Description: Episcopal Church - Pension Fund

    regarding assessments on St. John's Church in Logan due this fund

    Dates: 1962-1965
    Container: Box 109, Folder 16
  • Description: Episcopal Church - Reconstruction Fund

    request for contributions to this fund

    Dates: 1945-1946
    Container: Box 109, Folder 17
  • Description: Episcopal Church-St. Christopher's Mission to the Navajo Bluff, Utah

    charitable organization requesting contributions

    Dates: 1949-1968
    Container: Box 109, Folder 18
  • Description: Episcopal Church - St. John's Church

    communications from the office of Church treasurer regarding Church finances and statements of accounts

    Dates: 1949 January - 1949 February
    Container: Box 110, Folder 1
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1946 March - 1946 June
    Container: Box 110, Folder 2
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1946 July - 1946 October
    Container: Box 110, Folder 3
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1946 November - 1946 December
    Container: Box 110, Folder 4
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1947 January - 1947 April
    Container: Box 110, Folder 5
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1947 May - 1947 September
    Container: Box 110, Folder 6
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1947 October - 1947 December
    Container: Box 110, Folder 7
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1948 January - 1948 April
    Container: Box 110, Folder 8
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1948 May - 1948 August
    Container: Box 110, Folder 9
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1948 September - 1948 December
    Container: Box 110, Folder 10
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1949 January - 1949 April
    Container: Box 110, Folder 11
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1949 May - 1949 September
    Container: Box 110, Folder 12
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1949 October - 1949 December
    Container: Box 110, Folder 13
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1950 January - 1950 June
    Container: Box 110, Folder 14
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1950 July - 1950 September
    Container: Box 110, Folder 15
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1950 October - 1950 December
    Container: Box 110, Folder 16
  • Description: Episcopal Church - St. John's Church

    communications from the office of Church treasurer regarding Church finances and statements of account

    Dates: 1951 January - 1951 May
    Container: Box 111, Folder 1
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1951 June - 1951 December
    Container: Box 111, Folder 2
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1952 January - 1952 April
    Container: Box 111, Folder 3
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1952 May - 1952 December
    Container: Box 111, Folder 4
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1953
    Container: Box 111, Folder 5
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1954 January - 1954 July
    Container: Box 111, Folder 6
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1954 August - 1954 December
    Container: Box 111, Folder 7
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1955 January - 1955 July
    Container: Box 111, Folder 8
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1955 August - 1955 December
    Container: Box 111, Folder 9
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1956 January - 1956 July
    Container: Box 111, Folder 10
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1956 August - 1956 December
    Container: Box 111, Folder 11
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1957 January - 1957 June
    Container: Box 111, Folder 12
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1957 July - 1957 December
    Container: Box 111, Folder 13
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1958
    Container: Box 111, Folder 14
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1959 January - 1959 July
    Container: Box 111, Folder 15
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1959 August - 1959 December
    Container: Box 111, Folder 16
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1960
    Container: Box 111, Folder 17
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1961
    Container: Box 111, Folder 18
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1962 January - 1962 May
    Container: Box 112, Folder 1
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1962 June - 1962 December
    Container: Box 112, Folder 2
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1963 January - 1963 June
    Container: Box 112, Folder 3
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1963 July - 1963 December
    Container: Box 112, Folder 4
  • Description: Episcopal Church - St. John's Church

    Communications from the office of Church treasurer regarding Church finances and statements of account

    Dates: 1964 January - 1964 May
    Container: Box 112, Folder 5
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1964 June - 1964 December
    Container: Box 112, Folder 6
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1965 January - 1965 May
    Container: Box 112, Folder 7
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1965 June - 1965 December
    Container: Box 112, Folder 8
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1968 January - 1968 May
    Container: Box 112, Folder 9
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1968 June - 1968 December
    Container: Box 112, Folder 10
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1969 January - 1969 June
    Container: Box 112, Folder 11
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1969 July - 1969 December
    Container: Box 112, Folder 12
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1970
    Container: Box 112, Folder 13
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1971
    Container: Box 112, Folder 14
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1972-1973
    Container: Box 112, Folder 15
  • Description: Episcopal Church - St. John's Church

    annual financial reports incomplete), statements of account for the Oldham Trust Fund (Trust #201), and operating Statements

    Dates: 1923-1948
    Container: Box 113, Folder 1
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1949
    Container: Box 113, Folder 2
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1950
    Container: Box 113, Folder 3
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1951
    Container: Box 113, Folder 4
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1952
    Container: Box 113, Folder 5
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1953
    Container: Box 113, Folder 6
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1954
    Container: Box 113, Folder 7
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1955
    Container: Box 113, Folder 8
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1956
    Container: Box 113, Folder 9
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1957
    Container: Box 113, Folder 10
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1958
    Container: Box 113, Folder 11
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1959
    Container: Box 113, Folder 12
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1960
    Container: Box 113, Folder 13
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1961
    Container: Box 113, Folder 14
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1962
    Container: Box 113, Folder 15
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1963
    Container: Box 113, Folder 16
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1964
    Container: Box 113, Folder 17
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1965
    Container: Box 113, Folder 18
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1966
    Container: Box 113, Folder 19
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1967
    Container: Box 113, Folder 20
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1968
    Container: Box 113, Folder 21
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1969
    Container: Box 113, Folder 22
  • Description: Episcopal Church - St. John's Church

    see above

    Dates: 1970
    Container: Box 113, Folder 23
  • Description: Episcopal Church - St. John's Church
    Dates: 1951-1957
    Container: Box 114, Folder 1
  • Description: Episcopal Church - St. John's Church
    Dates: 1960-1964
    Container: Box 114, Folder 2
  • Description: Episcopal Church - St. John's Church
    Dates: 1965-1969
    Container: Box 114, Folder 3
  • Description: Episcopal Church - St. John's Church
    Dates: 1952
    Container: Box 114, Folder 4
  • Description: Episcopal Church - St. John's Church
    Dates: 1953-1954
    Container: Box 114, Folder 5
  • Description: Episcopal Church - St. John's Church
    Dates: 1955-1956
    Container: Box 114, Folder 6
  • Description: Episcopal Church - St. John's Church
    Dates: 1957-1958
    Container: Box 114, Folder 7
  • Description: Episcopal Church - St. John's Church
    Dates: 1959
    Container: Box 114, Folder 8
  • Description: Episcopal Church - St. John's Church
    Dates: 1954-1955
    Container: Box 114, Folder 9
  • Description: Episcopal Church - St. John's Church
    Dates: 1956
    Container: Box 114, Folder 10
  • Description: Episcopal Church - St. John's Church
    Dates: 1957-1958
    Container: Box 114, Folder 11
  • Description: Episcopal Church - St. John's Church
    Dates: 1959-1960
    Container: Box 114, Folder 12
  • Description: Episcopal Church - St. John's Church
    Dates: 1961
    Container: Box 114, Folder 13
  • Description: Episcopal Church - St. John's Church
    Dates: 1962-1963
    Container: Box 114, Folder 14
  • Description: Episcopal Church - St. John's Church
    Dates: 1964-1965
    Container: Box 114, Folder 15
  • Description: Episcopal Church - St. John's Church
    Dates: 1966-1969
    Container: Box 114, Folder 16
  • Description: Episcopal Church - St. John's Church
    Dates: 1954
    Container: Box 115, Folder 1
  • Description: Episcopal Church - St. John's Church
    Dates: 1955
    Container: Box 115, Folder 2
  • Description: Episcopal Church - St. John's Church
    Dates: 1956
    Container: Box 115, Folder 3
  • Description: Episcopal Church - St. John's Church
    Dates: 1959
    Container: Box 115, Folder 4
  • Description: Episcopal Church - St. John's Church
    Dates: 1960-1961
    Container: Box 115, Folder 5
  • Description: Episcopal Church - St. John's Church
    Dates: 1962-1963
    Container: Box 115, Folder 6
  • Description: Episcopal Church - St. John's Church
    Dates: 1964-1965
    Container: Box 115, Folder 7
  • Description: Episcopal Church - St. John's Church
    Dates: 1963
    Container: Box 115, Folder 8
  • Description: Episcopal Church - St. Mark's Hospital - Building Fund
    Dates: 1953-1976
    Container: Box 115, Folder 9
  • Description: Episcopal Church - St. Mark's Hospital - Building Fund

    regarding solicitations for support of the Salt Lake hospital's building fund

    Dates: 1969
    Container: Box 115, Folder 10
  • Description: Episcopal Church - St. Mark's Hospital - Building Fund

    see above

    Dates: 1970-1973
    Container: Box 115, Folder 11
  • Description: Episcopal Church - St. Mark's Hospital - Building Fund
    Dates: 1953-1976
    Container: Box 115, Folder 12
  • Description: Episcopal Church - St. Mark's Hospital

    regarding meetings of the Board of Directors, proposals for psychiatric ward, and progress on Thomas Oldham Memorial addition to the hospital

    Dates: 1953 January - 1953 July
    Container: Box 115, Folder 13
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1953 August - 1953 December
    Container: Box 115, Folder 14
  • Description: Episcopal Church - St. Mark's Hospital

    regarding Malcolm H. Keyser Memorial Fund, Thomas Oldham building dedication, and meetings of the Board of Directors

    Dates: 1954
    Container: Box 115, Folder 15
  • Description: Episcopal Church - St. Mark's Hospital

    regarding meetings of the Board of Directors

    Dates: 1955
    Container: Box 115, Folder 16
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1956
    Container: Box 115, Folder 17
  • Description: Episcopal Church - St. Mark's Hospital

    regarding the constuction of a rehabilitation center and Board of Directors

    Dates: 1957
    Container: Box 115, Folder 18
  • Description: Episcopal Church - St. Mark's Hospital

    regarding meetings of the Board of Director's and the Thomas Oldham Fund

    Dates: 1958
    Container: Box 115, Folder 19
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1959
    Container: Box 115, Folder 20
  • Description: Episcopal Church - St. Mark's Hospital

    regarding meetings of the Board of Directors, routine business matters, and various financial concerns

    Dates: 1960
    Container: Box 116, Folder 1
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1961
    Container: Box 116, Folder 2
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1962-1963
    Container: Box 116, Folder 3
  • Description: Episcopal Church - St. Mark's Hospital

    regarding meetings of the Board of Directors, routine business matters and various financial concerns

    Dates: 1965
    Container: Box 116, Folder 4
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1970
    Container: Box 116, Folder 5
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1971
    Container: Box 116, Folder 6
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1972
    Container: Box 116, Folder 7
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1973
    Container: Box 116, Folder 8
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1974
    Container: Box 116, Folder 9
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1975
    Container: Box 116, Folder 10
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1976
    Container: Box 116, Folder 11
  • Description: Episcopal Church - St. Mark's Hospital

    Minutes of Board of Director's Meetings

    Dates: 1954-1956
    Container: Box 116, Folder 12
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1957
    Container: Box 116, Folder 13
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1958
    Container: Box 116, Folder 14
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1959
    Container: Box 116, Folder 15
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1960
    Container: Box 116, Folder 16
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1961
    Container: Box 116, Folder 17
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1963
    Container: Box 116, Folder 18
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1965
    Container: Box 116, Folder 19
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1970-1971
    Container: Box 116, Folder 20
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1972
    Container: Box 116, Folder 21
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1973
    Container: Box 116, Folder 22
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1974-1975
    Container: Box 116, Folder 23
  • Description: Episcopal Church - St. Mark's Hospital

    see above

    Dates: 1976
    Container: Box 116, Folder 24
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1953
    Container: Box 117, Folder 1
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1954
    Container: Box 117, Folder 2
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1955
    Container: Box 117, Folder 3
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1956
    Container: Box 117, Folder 4
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1957
    Container: Box 117, Folder 5
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1958
    Container: Box 117, Folder 6
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1959
    Container: Box 117, Folder 7
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1960
    Container: Box 117, Folder 8
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1961
    Container: Box 117, Folder 9
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1962-1963
    Container: Box 117, Folder 10
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1965
    Container: Box 117, Folder 11
  • Description: Episcopal Church - St. Mark's Hospital

    medical staff roster

    Dates: 1975
    Container: Box 117, Folder 12
  • Description: Episcopal Church - St. Mark's Hospital
    Dates: 1953-1955
    Container: Box 117, Folder 13
  • Description: Episcopal Church - Watson, Rev. R.S.

    communitcations from the Bishop of Utah regarding church matters in Logan

    Dates: 1951-1960
    Container: Box 117, Folder 14
  • Description: Equity Oil Company

    regarding stocks held in this Salt Lake City oil exploration firm

    Dates: 1954-1974
    Container: Box 117, Folder 15
  • Description: Erickson, Dale E.

    regarding prospective employment with Utah Mortgage Loan Corp

    Dates: 1954
    Container: Box 117, Folder *16
  • Description: Erickson, Patty

    personal acquaintance of Winton Champ

    Dates: 1956-1957
    Container: Box 117, Folder *17
  • Description: Evans, Colonel Joseph W.

    regarding political discussions with this Houston, Texas businessman

    Dates: 1945-1963
    Container: Box 117, Folder *18
  • Description: Evanston Hospital Association

    regarding solicitations for contributions

    Dates: 1948-1956
    Container: Box 117, Folder *19
  • Description: Ewing, C.L.

    personal notes with secretary of Cedar City Chamber of Commerce

    Dates: 1939-1959
    Container: Box 117, Folder 20
  • Description: Ewing, C.L.

    see above

    Dates: 1961-1975
    Container: Box 117, Folder 21
  • Description: Ex-Cell-O

    regarding stocks held in this New Haven, Connecticutt chemical firm

    Dates: 1963
    Container: Box 117, Folder 22
  • Description: Ezekiel, Mordecai

    Economic advisor to U.S. Secretary of Agriculture regarding the American Farm Situation

    Dates: 1936-1938
    Container: Box 117, Folder 23
  • Description: "F" Misc.
    Dates: 1940-1943
    Container: Box 118, Folder 1
  • Description: "F" Misc.
    Dates: 1944-1946
    Container: Box 118, Folder 2
  • Description: "F" Misc.
    Dates: 1948-1949
    Container: Box 118, Folder 3
  • Description: "F" Misc.
    Dates: 1950-1953
    Container: Box 118, Folder 4
  • Description: "F" Misc.
    Dates: 1954-1955
    Container: Box 118, Folder 5
  • Description: "F" Misc.
    Dates: 1956-1957
    Container: Box 118, Folder 6
  • Description: "F" Misc.
    Dates: 1958-1959
    Container: Box 118, Folder 7
  • Description: "F" Misc.
    Dates: 1960-1962
    Container: Box 118, Folder 8
  • Description: "F" Misc.
    Dates: 1963-1964
    Container: Box 118, Folder 9
  • Description: "F" Misc.
    Dates: 1965-1966
    Container: Box 118, Folder 10
  • Description: "F" Misc.
    Dates: 1968-1973
    Container: Box 118, Folder 11
  • Description: Fabrege, Inc.

    regarding stock held in this New York cosmetics firm

    Dates: 1974
    Container: Box 118, Folder *12
  • Description: Fairbanks, Avard

    professor of fine arts at University of Michigan regarding plaque to be installed at entrance to Utah State University (USAC)

    Dates: 1936
    Container: Box 118, Folder 13
  • Description: Fairbanks, Avard

    see above

    Dates: 1937
    Container: Box 118, Folder 14
  • Description: Fairbanks, Avard

    see above

    Dates: 1938
    Container: Box 118, Folder 15
  • Description: Fairchild, Sherman M.

    Chairman of the Board of Fairchild Engine and Airplane Corp. of N.Y. regarding Logan agency

    Dates: 1942-1945
    Container: Box 118, Folder 16
  • Description: Fairway Realty And Mortgage Company

    Palm Desert California realty agency regarding possible land sales to Champ

    Dates: 1962
    Container: Box 118, Folder 17
  • Description: Falk, Leo J.

    President of Falk Realty in Boise regarding properties in Twin Falls Idaho

    Dates: 1952-1960
    Container: Box 118, Folder 18
  • Description: Fansteel Metallurgical Corporation

    regarding stocks held in this company

    Dates: 1954-1958
    Container: Box 118, Folder 19
  • Description: Farm Credit Administration

    regarding passage of the Frazier-Lemke Bill

    Dates: 1934-1942
    Container: Box 118, Folder 20
  • Description: Farm Debt Adjustment Department

    regarding speech delivered by Champ before the Washington D.C. group

    Dates: 1938
    Container: Box 118, Folder 21
  • Description: Farm Security Administration

    regarding Utah Rural Rehabilitation Corporation

    Dates: 1938-1939
    Container: Box 118, Folder 22
  • Description: Farmer John J.

    personal notes to Summerville South Carolina businessman

    Dates: 1954-1972
    Container: Box 118, Folder 23
  • Description: Farmers And Merchants Bank

    Provo based bank regarding account for Gamble-Skogmo, Inc

    Dates: 1937-1948
    Container: Box 118, Folder 24
  • Description: Farmers And Merchants office - Walker Bank and Trust

    regarding appointment of Henry Hurren to Board of Trustees of Utah State University (USAC)

    Dates: 1964-1967
    Container: Box 118, Folder *25
  • Description: Farr, M.A.

    Cashier for Utah Mortgage Loan Corporation regarding routine buisness matters and inter-office communications

    Dates: 1938-1939
    Container: Box 118, Folder 26
  • Description: Farr, M.A.

    see above

    Dates: 1940
    Container: Box 118, Folder 27
  • Description: Farr, M.A.

    see above

    Dates: 1941 January - 1941 August
    Container: Box 118, Folder 28
  • Description: Farr, M.A.

    see above

    Dates: 1941 September - 1941 December
    Container: Box 118, Folder 29
  • Description: Farr, M.A.

    see above

    Dates: 1942
    Container: Box 118, Folder 30
  • Description: Farr, M.A.

    see above

    Dates: 1943 January - 1943 May
    Container: Box 118, Folder 31
  • Description: Farr, M.A.

    see above

    Dates: 1943 June - 1943 December
    Container: Box 118, Folder 32
  • Description: Farr, M.A.

    see above

    Dates: 1944
    Container: Box 118, Folder 33
  • Description: Farr, M.A to Casella, Joseph N.

    Salt Lake City certified public accountant regarding Utah Mortgage Loan Corp. annual audits

    Dates: 1938-1941
    Container: Box 119, Folder 1
  • Description: Farr, M.A to Casella, Joseph N.

    to Salt Lake City certified public accountant regarding Utah Mortgage Loan Corp. annual audits

    Dates: 1942
    Container: Box 119, Folder 2
  • Description: Farr, M.A to Casella, Joseph N.

    see above

    Dates: 1943
    Container: Box 119, Folder 3
  • Description: Farr, M.A to Casella, Joseph N.

    see above

    Dates: 1944
    Container: Box 119, Folder 4
  • Description: Farr, M.A. to Champ, Frederick P.

    inter-office communications with the President of Utah Mortgage Loan Corp

    Dates: 1938
    Container: Box 119, Folder 5
  • Description: Farr, M.A. to Champ, Frederick P.

    see above

    Dates: 1939
    Container: Box 119, Folder 6
  • Description: Farr, M.A. to Champ, Frederick P.

    see above

    Dates: 1940
    Container: Box 119, Folder 7
  • Description: Farr, M.A. to Champ, Frederick P.

    see above

    Dates: 1941 January - 1941 July
    Container: Box 119, Folder 8
  • Description: Farr, M.A. to Champ, Frederick P.

    see above

    Dates: 1941 August - 1941 December
    Container: Box 119, Folder 9
  • Description: Farr, M.A. to Champ, Frederick P.

    see above

    Dates: 1942 January - 1942 May
    Container: Box 119, Folder 10
  • Description: Farr, M.A. to Champ, Frederick P.

    see above

    Dates: 1942 June - 1942 December
    Container: Box 119, Folder 11
  • Description: Farr, M.A. to Champ, Frederick P.

    see above

    Dates: 1943
    Container: Box 119, Folder 12
  • Description: Farr, M.A. to Champ, Frederick P.

    see above

    Dates: 1944
    Container: Box 119, Folder 13
  • Description: Farr, M.A. to Dunn, C.O.

    to Assist. Secretary of Utah Mortgage Loan Corp. regarding inter-office communications

    Dates: 1941-1944
    Container: Box 119, Folder 14
  • Description: Farr, M.A. to Garff, O.A.

    to manager of Utah Mortgage Loan Corp regarding inter-office communications

    Dates: 1939-1943
    Container: Box 119, Folder 15
  • Description: Farr, M.A. to McQuarrie, R.S.

    to Loan appraiser of Utah Mortgage Loan Corp. regarding inter-office communications

    Dates: 1941-1943
    Container: Box 119, Folder 16
  • Description: Farr, M.A. to Paulsen, Willard

    to Sec. Treasurer of Utah Mortgage Loan regarding inter-office communications

    Dates: 1938
    Container: Box 119, Folder 17
  • Description: Farr, M.A. to Paulsen, Willard

    see above

    Dates: 1939 January - 1939 June
    Container: Box 119, Folder 18
  • Description: Farr, M.A. to Paulsen, Willard

    see above

    Dates: 1939 July - 1939 December
    Container: Box 119, Folder 19
  • Description: Farr, M.A. to Paulsen, Willard

    see above

    Dates: 1940
    Container: Box 119, Folder 20
  • Description: Farr, M.A. to Paulsen, Willard

    see above

    Dates: 1941
    Container: Box 119, Folder 21
  • Description: Farr, M.A. to Paulsen, Willard

    see above

    Dates: 1942
    Container: Box 119, Folder 22
  • Description: Farr, M.A. to Paulsen, Willard

    see above

    Dates: 1943 January - 1943 June
    Container: Box 119, Folder 23
  • Description: Farr, M.A. to Paulsen, Willard

    see above

    Dates: 1943 July - 1943 December
    Container: Box 119, Folder 24
  • Description: Farr, M.A. to Paulsen, Willard

    see above

    Dates: 1944
    Container: Box 119, Folder 25
  • Description: Farr, M.A. to Richards, Franklin D.

    to cashier of Utah Mortgage Loan regarding inter-office communications

    Dates: 1937-1944
    Container: Box 119, Folder 26
  • Description: Farr, M.A.

    statistics on mortgages and balances from Farr's office

    Dates: 1937-1941
    Container: Box 119, Folder 27
  • Description: Farr, M.A.

    see above

    Dates: 1942-1944
    Container: Box 119, Folder 28
  • Description: Farr, T.B.

    Commercial National Bank Smithfield, Utah, Cashier regarding routine banking transactions

    Dates: 1935-1951
    Container: Box 120, Folder *1
  • Description: Farrar, Elmer W.

    regarding his candidacy for the position of superintendent Utah State School for the Deaf

    Dates: 1940-1941
    Container: Box 120, Folder 2
  • Description: Farrell, F.D.

    President of Kansas State College regarding Kansas Farm Train, Agricultural Commission and a speaking engagement before Utah Bankers Association

    Dates: 1937-1939
    Container: Box 120, Folder 3
  • Description: Farrell, F.D.

    regarding Herbert's interest in attending KSC, politics and personal matters

    Dates: 1947-1953
    Container: Box 120, Folder 4
  • Description: Fawcett, Betty

    Mrs. Phil N. Fawcett, niece of Frances W. Champ, regarding family matters

    Dates: 1947-1966
    Container: Box 120, Folder 5
  • Description: Fawcett, Betty

    see above

    Dates: 1969-1975
    Container: Box 120, Folder 6
  • Description: Federal Avenue Property

    regarding development of this Champ owned Logan property

    Dates: 1922-1937
    Container: Box 120, Folder 7
  • Description: Federal Avenue Property

    see above

    Dates: 1940-1945
    Container: Box 120, Folder 8
  • Description: Federal Avenue Property

    see above

    Dates: 1946-1948
    Container: Box 120, Folder 9
  • Description: Federal Avenue Property

    see above

    Dates: 1948-1949
    Container: Box 120, Folder 10
  • Description: Federal Avenue Property

    see above

    Dates: 1950-1951
    Container: Box 120, Folder 11
  • Description: Federal Avenue Property

    see above

    Dates: 1952-1953
    Container: Box 120, Folder 12
  • Description: Federal Avenue Property

    see above

    Dates: 1954
    Container: Box 120, Folder 13
  • Description: Federal Avenue Property

    see above

    Dates: 1955
    Container: Box 120, Folder 14
  • Description: Federal Avenue Property

    see above

    Dates: 1956
    Container: Box 120, Folder 15
  • Description: Federal Avenue Property

    see above

    Dates: 1957
    Container: Box 120, Folder 16
  • Description: Federal Avenue Property

    see above

    Dates: 1958
    Container: Box 120, Folder 17
  • Description: Federal Avenue Property

    see above

    Dates: 1959
    Container: Box 120, Folder 18
  • Description: Federal Avenue Property

    see above

    Dates: 1960
    Container: Box 120, Folder 19
  • Description: Federal Avenue Property

    see above

    Dates: 1961
    Container: Box 120, Folder 20
  • Description: Federal Avenue Property

    see above

    Dates: 1962-1963
    Container: Box 120, Folder 21
  • Description: Federal Avenue Property

    see above

    Dates: 1964
    Container: Box 120, Folder 22
  • Description: Federal Avenue Property

    see above

    Dates: 1965-1966
    Container: Box 120, Folder 23
  • Description: Federal Avenue Property

    see above

    Dates: 1967-1968
    Container: Box 120, Folder 24
  • Description: Federal Avenue Property
    Dates: 1922-1968
    Container: Box 120, Folder 25
  • Description: Federal Avenue Property

    Specifications and Blueprints of Federal Avenue Store and Office Building

    Dates: 1922-1968
    Container: Box 121, Folder 1
  • Description: Federal Building And Loan Association

    Jack H. Andrews, president, Ogden Utah regarding various banking business with President Champ

    Dates: 1950
    Container: Box 121, Folder *2
  • Description: Federal Housing Administration - Boise, Idaho

    regarding applications, conditional comittment and case numbers for housing loans with FHA through Utah Mortgage and Loan Corp

    Dates: 1954 January - 1954 March
    Container: Box 121, Folder 3
  • Description: Federal Housing Administration - Boise, Idaho

    see above

    Dates: 1954 April - 1954 June
    Container: Box 121, Folder 4
  • Description: Federal Housing Administration - Boise, Idaho

    see above

    Dates: 1954 July - 1954 August
    Container: Box 121, Folder 5
  • Description: Federal Housing Administration - Boise, Idaho

    regarding applications, conditional committments, and case numbers for housing loans with FHA through Utah Mortgage Loan Corp

    Dates: 1954 September - 1954 October
    Container: Box 121, Folder 6
  • Description: Federal Housing Administration - Boise, Idaho

    see above

    Dates: 1954 November - 1954 December
    Container: Box 121, Folder 7
  • Description: Federal Housing Administration - Boise, Idaho

    regarding mortgage loan case lists

    Dates: 1954
    Container: Box 121, Folder 8
  • Description: Federal Housing Administration - Boise, Idaho

    regarding applications, conditional committments, and case numbers for housing loans with FHA through Utah Mortgage Loan Corp

    Dates: 1955 January - 1955 March
    Container: Box 122, Folder 1
  • Description: Federal Housing Administration - Boise, Idaho

    see above

    Dates: 1955 April - 1955 May
    Container: Box 122, Folder 2
  • Description: Federal Housing Administration - Boise, Idaho

    see above

    Dates: 1955 June
    Container: Box 122, Folder 3
  • Description: Federal Housing Administration - Washington D.C.

    regarding endorsement of A.R. Hovey and Joseph E. Cardon for positions with the FHA

    Dates: 1934-1935
    Container: Box 122, Folder 4
  • Description: Federal Housing Administration - Washington D.C.

    regarding visits from officials of this office

    Dates: 1940-1949
    Container: Box 122, Folder 5
  • Description: Federal Housing Administration - Washington D.C.

    regarding business transactions with Champ and various appointments to positions within this office

    Dates: 1950-1967
    Container: Box 122, Folder 6
  • Description: Federal Emergency Relief Administration - Cache County Programs

    regarding the operation of relief programs

    Dates: 1934-1935
    Container: Box 122, Folder 7
  • Description: Federal Emergency Relief Administration - Cattle Processing Project

    regarding the operation of this program in Cache County

    Dates: 1934
    Container: Box 122, Folder 8
  • Description: Federal Emergency Relief Administration - C.W.A Projects

    regarding programs transfered to the E.R.A. work division

    Dates: 1934
    Container: Box 122, Folder 9
  • Description: Federal Emergency Relief Administration

    regarding cost of operation of programs in Utah

    Dates: 1934-1935
    Container: Box 122, Folder 10
  • Description: Federal Emergency Relief Administration

    statements for state and local programs

    Dates: 1935-1936
    Container: Box 122, Folder 11
  • Description: Federal Emergency Relief Administration - Hay Purchase Program

    regarding the operation of this project in Cache County

    Dates: 1934
    Container: Box 122, Folder 12
  • Description: Federal Emergency Relief Administration
    Dates: 1934-1935
    Container: Box 122, Folder 13
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    regarding meetings and activities of the Committee

    Dates: 1933
    Container: Box 122, Folder 14
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    see above

    Dates: 1934 January - 1934 September
    Container: Box 122, Folder 15
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    see above

    Dates: 1934 October - 1934 December
    Container: Box 122, Folder 16
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    see above

    Dates: 1935
    Container: Box 122, Folder 17
  • Description: Federal Emergency Relief Administration - State Advisory Committee
    Dates: 1934 September - 1934 October
    Container: Box 122, Folder 18
  • Description: Federal Emergency Relief Administration - State Advisory Committee
    Dates: 1934 November - 1934 December
    Container: Box 122, Folder 19
  • Description: Federal Emergency Relief Administration - State Advisory Committee
    Dates: 1935 January - 1935 March
    Container: Box 122, Folder 20
  • Description: Federal Emergency Relief Administration - State Advisory Committee
    Dates: 1935 April - 1935 May
    Container: Box 122, Folder 21
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    regarding proposed projects for the work division of E.R.A

    Dates: 1934 May - 1934 July
    Container: Box 123, Folder 1
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    see above

    Dates: 1934 August - 1934 September
    Container: Box 123, Folder 2
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    see above

    Dates: 1934 October - 1934 November
    Container: Box 123, Folder 3
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    see above

    Dates: 1934 December
    Container: Box 123, Folder 4
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    see above

    Dates: 1935 January - 1935 February
    Container: Box 123, Folder 5
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    see above

    Dates: 1935 March - 1935 April
    Container: Box 123, Folder 6
  • Description: Federal Emergency Relief Administration - State Advisory Committee
    Dates: 1934-1935
    Container: Box 123, Folder 7
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    regarding ports of the various state work projects

    Dates: 1934
    Container: Box 123, Folder 8
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    see above

    Dates: 1935
    Container: Box 123, Folder 9
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    figures on expenditures for program projects

    Dates: 1933
    Container: Box 123, Folder 10
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    see above

    Dates: 1934
    Container: Box 123, Folder 11
  • Description: Federal Emergency Relief Administration - State Advisory Committee

    see above

    Dates: 1935
    Container: Box 123, Folder 12
  • Description: Federal Land Bank

    communication with Chief of Federal Farm Loan Bureau regarding appraisal methods of Land Bank agents in Idaho

    Dates: 1933-1934
    Container: Box 123, Folder 13
  • Description: Federal Reserve Bank - Army

    regarding purchases and sales by military units through this San Francisco bank

    Dates: 1940-1941
    Container: Box 123, Folder 14
  • Description: Federal Reserve Bank

    bulletins from the bank's division of research

    Dates: 1938 May - 1938 August
    Container: Box 123, Folder 15
  • Description: Federal Reserve Bank

    see above

    Dates: 1938 September - 1938 December
    Container: Box 123, Folder *16
  • Description: Federal Reserve Bank

    see above

    Dates: 1939 January - 1939 May
    Container: Box 123, Folder 17
  • Description: Federal Reserve Bank

    see above

    Dates: 1939 June - 1939 December
    Container: Box 123, Folder 18
  • Description: Federal Reserve Bank

    regarding preliminary retail sales reports of the 12th federal reserve district

    Dates: 1938
    Container: Box 123, Folder 19
  • Description: Federal Reserve Bank

    see above

    Dates: 1939
    Container: Box 123, Folder 20
  • Description: Federal Reserve Bank

    based in San Francisco regarding appointment as a director of the SLC branch of bank and speech by Mr. Eccles

    Dates: 1937
    Container: Box 124, Folder 1
  • Description: Federal Reserve Bank

    branch office in SLC regarding meetings of board of directors and business matters

    Dates: 1938
    Container: Box 124, Folder 2
  • Description: Federal Reserve Bank

    see above

    Dates: 1939
    Container: Box 124, Folder 3
  • Description: Federal Reserve Bank

    see above

    Dates: 1940
    Container: Box 124, Folder 4
  • Description: Federal Reserve Bank

    see above

    Dates: 1941
    Container: Box 124, Folder 5
  • Description: Federal Reserve Bank

    see above

    Dates: 1942
    Container: Box 124, Folder 6
  • Description: Federal Reserve Bank

    see above

    Dates: 1943
    Container: Box 124, Folder 7
  • Description: Federal Reserve Bank

    see above

    Dates: 1944
    Container: Box 124, Folder 8
  • Description: Federal Reserve Bank

    see above

    Dates: 1945
    Container: Box 124, Folder 9
  • Description: Federal Uranium Company

    regarding buying of stock in this company

    Dates: 1955
    Container: Box 124, Folder 10
  • Description: Federated Petroleums, Ltd.

    regarding stocks held in this company

    Dates: 1953-1955
    Container: Box 124, Folder 11
  • Description: Feldman, Edmund

    acting chief engineer examiner of Federal Emergency Admin. of Public Works in SLC regarding funds for new project in the PWA in the Logan area

    Dates: 1939-1942
    Container: Box 124, Folder 12
  • Description: Fentress, Dr. Thomas L.

    Chicago M.D. regarding mental health of France W. Champ

    Dates: 1943
    Container: Box 124, Folder 13
  • Description: Fentress, Dr. Thomas L.

    see above

    Dates: 1944-1945
    Container: Box 124, Folder 14
  • Description: Fentress, Dr. Thomas L.

    see above

    Dates: 1946-1947
    Container: Box 124, Folder 15
  • Description: Fentress, Dr. Thomas L.

    see above

    Dates: 1948
    Container: Box 124, Folder 16
  • Description: Fentress, Dr. Thomas L.

    see above

    Dates: 1949
    Container: Box 124, Folder 17
  • Description: Fentress, Dr. Thomas L.

    see above

    Dates: 1950-1955
    Container: Box 124, Folder 18
  • Description: Fentress, Dr. Thomas L.

    see above

    Dates: 1956
    Container: Box 124, Folder 19
  • Description: Fentress, Dr. Thomas L.

    see above

    Dates: 1957
    Container: Box 124, Folder 20
  • Description: Fenwick, Ina H.

    New Jersey resident regarding the will of Thomas Oldham and the employment of herself and her sister Florence at USAC

    Dates: 1935-1939
    Container: Box 125, Folder 1
  • Description: Fergusen, E.A.

    regarding employment on fulltime basis as accountant/auditor for Utah Mortgage Loan corporation

    Dates: 1949
    Container: Box 125, Folder 2
  • Description: Fergusen, E.A.

    regarding routine inter-office communications

    Dates: 1951
    Container: Box 125, Folder 3
  • Description: Fergusen, E.A.

    see above

    Dates: 1952
    Container: Box 125, Folder 4
  • Description: Fergusen, E.A.

    see above

    Dates: 1953 January - 1953 May
    Container: Box 125, Folder 5
  • Description: Fergusen, E.A.

    see above

    Dates: 1953 June - 1953 December
    Container: Box 125, Folder 6
  • Description: Fergusen, E.A.

    see above

    Dates: 1954
    Container: Box 125, Folder 7
  • Description: Fergusen, E.A.

    see above

    Dates: 1955 January - 1955 May
    Container: Box 125, Folder 8
  • Description: Fergusen, E.A.

    see above

    Dates: 1955 June - 1955 December
    Container: Box 125, Folder 9
  • Description: Fergusen, E.A.

    see above

    Dates: 1956 January - 1956 May
    Container: Box 125, Folder 10
  • Description: Fergusen, E.A.

    see above

    Dates: 1956 June - 1956 December
    Container: Box 125, Folder 11
  • Description: Fergusen, E.A.

    see above

    Dates: 1957 January - 1957 May
    Container: Box 125, Folder 12
  • Description: Fergusen, E.A.

    see above

    Dates: 1957 June - 1957 December
    Container: Box 125, Folder 13
  • Description: Fergusen, E.A.

    see above

    Dates: 1958
    Container: Box 125, Folder 14
  • Description: Fergusen, E.A.

    as V.P. and controller

    Dates: 1959
    Container: Box 125, Folder 15
  • Description: Fergusen, E.A.

    see above

    Dates: 1960
    Container: Box 125, Folder 16
  • Description: Fergusen, E.A.

    as V.P. and Secretary

    Dates: 1961
    Container: Box 125, Folder 17
  • Description: Fergusen, E.A.

    see above

    Dates: 1962
    Container: Box 125, Folder 18
  • Description: Fergusen, E.A.

    see above

    Dates: 1963
    Container: Box 125, Folder 19
  • Description: Fergusen, E.A.

    see above

    Dates: 1964
    Container: Box 125, Folder 20
  • Description: Fergusen, E.A.

    regarding routine office matters with V.P. and Secretary

    Dates: 1965
    Container: Box 126, Folder 1
  • Description: Fergusen, E.A.

    see above

    Dates: 1966
    Container: Box 126, Folder 2
  • Description: Fergusen, E.A.

    see above

    Dates: 1967-1969
    Container: Box 126, Folder 3
  • Description: Fergusen, E.A.

    regarding office memorandums

    Dates: 1949-1951
    Container: Box 126, Folder 4
  • Description: Fergusen, E.A.

    see above

    Dates: 1952
    Container: Box 126, Folder 5
  • Description: Fergusen, E.A.

    see above

    Dates: 1953
    Container: Box 126, Folder 6
  • Description: Fergusen, E.A.

    see above

    Dates: 1954
    Container: Box 126, Folder 7
  • Description: Fergusen, E.A.

    see above

    Dates: 1955
    Container: Box 126, Folder 8
  • Description: Feruson, William G.

    Sec. of Helena, Montana based Pacific Northwest Travel Assoc. regarding personal matters

    Dates: 1949-1952
    Container: Box 126, Folder 9
  • Description: Fidelity National Bank

    Twin Falls, Idaho bank regarding routine banking transactions

    Dates: 1956-1965
    Container: Box 126, Folder 10
  • Description: Fidelity Trend Fund

    regarding Champ Investment Co.'s shares in this Boston Trust corporation

    Dates: 1967-1968
    Container: Box 126, Folder 11
  • Description: Field Economic Mobilization Course

    regarding course offered by Industrial Coll. of the Armed forces, SLC

    Dates: 1950
    Container: Box 126, Folder 12
  • Description: Finance Company

    regarding organization of a insurance company by Champ, and discussions with Leo J. Rocca of N.Y

    Dates: 1937-1939
    Container: Box 126, Folder 13
  • Description: Financial General Corporation

    regarding Champ's investments in this Washington D.C. bank holding co

    Dates: 1954-1961
    Container: Box 126, Folder 14
  • Description: Financial Statistics, Cache County and Utah

    figures used by Champ in talks on the economies of Utah and Cache Co

    Dates: 1939
    Container: Box 126, Folder 15
  • Description: Fingerhut Corporation

    regarding orders for car seat covers

    Dates: 1967-1974
    Container: Box 126, Folder 16
  • Description: Finnish Relief Fund

    solicitations for N.Y. based corporation by Champ as coordinator for Northern Utah reg

    Dates: 1939 December
    Container: Box 126, Folder 17
  • Description: Finnish Relief Fund

    see above

    Dates: 1940 January 1 - 1940 January 9
    Container: Box 126, Folder 18
  • Description: Finnish Relief Fund

    see above

    Dates: 1940 January 10 - 1940 January 31
    Container: Box 126, Folder 19
  • Description: Finnish Relief Fund

    see above

    Dates: 1940 February
    Container: Box 126, Folder 20
  • Description: Finnish Relief Fund

    see above

    Dates: 1940 March - 1940 October
    Container: Box 126, Folder 21
  • Description: Finnish Relief Fund
    Dates: 1939-1940
    Container: Box 126, Folder 22
  • Description: Fire and Casualty Insurance Company

    Connecticut based company regarding business transactions with Utah Mortgage Loan Corporation

    Dates: 1957-1958
    Container: Box 127, Folder 1
  • Description: Fire and Casualty Insurance Company

    see above

    Dates: 1959-1962
    Container: Box 127, Folder 2
  • Description: Fire Prevention Company

    regarding Champ's service as State Rep. and the President's conference on fire prevention

    Dates: 1947
    Container: Box 127, Folder 3
  • Description: Fire Prevention Company

    see above

    Dates: 1948
    Container: Box 127, Folder 4
  • Description: First America Corporation

    regarding Champ's investments in this San Francisco based bank holding company

    Dates: 1958
    Container: Box 127, Folder 5
  • Description: First America Corporation

    see above

    Dates: 1959
    Container: Box 127, Folder 6
  • Description: First America Corporation

    see above

    Dates: 1960
    Container: Box 127, Folder 7
  • Description: First America Corporation
    Dates: 1958-1960
    Container: Box 127, Folder 8
  • Description: First California Company

    San Francisco based investment Co. regarding Paramount Fire Ins. Co. stocks

    Dates: 1957
    Container: Box 127, Folder 9
  • Description: First Church of Christ Scientist

    regarding Frances W. Champ's membership

    Dates: 1952-1953
    Container: Box 127, Folder 10
  • Description: First Federal Savings and Trust Company - Loan

    SLC bank regarding transactions with Utah Mortgage Loan Corporation

    Dates: 1954-1964
    Container: Box 127, Folder 11
  • Description: First National Bank - Logan

    regarding court case with Walker Bank & Trust Company

    Dates: 1964-1966
    Container: Box 127, Folder 12
  • Description: First National Bank - Logan
    Dates: 1964-1966
    Container: Box 127, Folder 13
  • Description: First National Bank and Trust Company - Rockford Illinois

    regarding stocks held in this company

    Dates: 1958-1961
    Container: Box 127, Folder 14
  • Description: First National Bank and Trust Company - Rockford Illinois

    see above

    Dates: 1962-1967
    Container: Box 127, Folder 15
  • Description: First National Bank and Trust Company - Rockford Illinois

    see above

    Dates: 1968-1975
    Container: Box 127, Folder 16
  • Description: First National Bank and Trust Company - Rockford Illinois

    statements of condition

    Dates: 1958-1975
    Container: Box 127, Folder 17
  • Description: First National Bank and Trust Company - Rockford Illinois

    sent to stockholders

    Dates: 1958-1964
    Container: Box 127, Folder 18
  • Description: First National Bank and Trust Company - Rockford Illinois

    see above

    Dates: 1965-1969
    Container: Box 127, Folder 19
  • Description: First National Bank and Trust Company - Rockford Illinois

    see above

    Dates: 1970-1973
    Container: Box 127, Folder 20
  • Description: First National Bank and Trust Company - Rockford Illinois

    sent to stockholders

    Dates: 1974-1976
    Container: Box 127, Folder 21
  • Description: First National Bank and Trust Company - Rockford Illinois
    Dates: 1958-1976
    Container: Box 127, Folder 22
  • Description: First National Bank of Chicago

    regarding banking transactions with Utah Mortgage Loan Corporation

    Dates: 1954-1955
    Container: Box 127, Folder 23
  • Description: First National Bank of Chicago

    see above

    Dates: 1956
    Container: Box 127, Folder 24
  • Description: First National Bank of Chicago

    see above

    Dates: 1957
    Container: Box 127, Folder 25
  • Description: First National Bank of Chicago

    see above

    Dates: 1958-1960
    Container: Box 127, Folder 26
  • Description: First National Bank of Chicago

    given at conference of bank correspondents, November 28-29, 1955

    Dates: 1955
    Container: Box 127, Folder 27
  • Description: First National Bank of Nevada

    regarding purchase of John Matisse ranch near Elko, Nevada by a loan customer

    Dates: 1964
    Container: Box 127, Folder 28
  • Description: First National City Bank of New York

    regarding request or copy of address given by Chairman Walter B. Riston

    Dates: 1970
    Container: Box 127, Folder 29
  • Description: First Security Bank of Idaho

    Boise based bank regarding banking transactions with Utah Mortgage Loan Corp

    Dates: 1953-1967
    Container: Box 128, Folder 1
  • Description: First Security Bank of Utah - Logan

    see above

    Dates: 1934-1968
    Container: Box 128, Folder 2
  • Description: First Security Bank of Utah - Ogden

    see above

    Dates: 1933-1962
    Container: Box 128, Folder 3
  • Description: First Security Bank of Utah - Salt Lake City

    see above

    Dates: 1951-1967
    Container: Box 128, Folder 4
  • Description: First Security Company

    regarding Utah Mortgage Loan Corporation association with this holding company

    Dates: 1967-1976
    Container: Box 128, Folder 5
  • Description: First Security Corporation

    SLC based bank holding company having business transactions with Walker Bank and Trust CO. Cache Valley Branch and Utah Mortgage Loan Corporation

    Dates: 1957-1964
    Container: Box 128, Folder 6
  • Description: First Security Corporation

    see above

    Dates: 1965 April - 1965 September
    Container: Box 128, Folder 7
  • Description: First Security Corporation

    see above

    Dates: 1965 October - 1965 December
    Container: Box 128, Folder 8
  • Description: First Security Corporation

    see above

    Dates: 1967 January - 1967 April
    Container: Box 128, Folder 9
  • Description: First Security Corporation

    see above

    Dates: 1967 May
    Container: Box 128, Folder 10
  • Description: First Security Corporation

    see above

    Dates: 1967 June
    Container: Box 128, Folder 11
  • Description: First Security Corporation

    see above

    Dates: 1967 July - 1967 September
    Container: Box 128, Folder 12
  • Description: First Security Corporation

    see above

    Dates: 1967 October - 1967 December
    Container: Box 128, Folder 13
  • Description: First Security Corporation

    see above

    Dates: 1968-1969
    Container: Box 128, Folder 14
  • Description: First Security Corporation
    Dates: 1957-1970
    Container: Box 128, Folder 15
  • Description: First Security Corporation
    Dates: 1969-1970
    Container: Box 128, Folder 16
  • Description: First Security Investment Corporation
    Dates: 1965-1975
    Container: Box 128, Folder 17
  • Description: First Security State Bank

    SLC bank headed by F.W. Champ regarding business transactions with Utah Mortgage Loan Corporation

    Dates: 1967-1969
    Container: Box 128, Folder 18
  • Description: First Security State Bank
    Dates: 1966-1969
    Container: Box 128, Folder 19
  • Description: First Security State Bank

    statements of condition

    Dates: 1966-1968
    Container: Box 128, Folder 20
  • Description: First Security State Bank

    see above

    Dates: 1969 March - 1969 June
    Container: Box 128, Folder 21
  • Description: First Security State Bank

    see above

    Dates: 1969 August - 1968 October
    Container: Box 128, Folder 22
  • Description: First Security State Bank

    see above

    Dates: 1969 November - 1968 December
    Container: Box 128, Folder 23
  • Description: First Security Trust Company

    to L.P. Van Voorhist, V.P. of this SLC Trust Company regarding Frances W. Champ's piano recital

    Dates: 1934-1939
    Container: Box 129, Folder 1
  • Description: First Security Trust Company

    to L.P. Van Voorhist, regarding business transactions with Champ, personal matters

    Dates: 1940-1948
    Container: Box 129, Folder 2
  • Description: First Trust & Savings Bank

    Pasadena, Calif. bank regarding loan to Mrs. Elizabeth S. Champ and Pasadena property

    Dates: 1939
    Container: Box 129, Folder 3
  • Description: First Trust & Savings Bank

    see above

    Dates: 1940
    Container: Box 129, Folder 4
  • Description: First Trust & Savings Bank

    see above

    Dates: 1941
    Container: Box 129, Folder 5
  • Description: First Trust & Savings Bank

    see above

    Dates: 1942
    Container: Box 129, Folder 6
  • Description: First Trust & Savings Bank
    Dates: 1940-1941
    Container: Box 129, Folder 7
  • Description: Fischer, Carl

    music publisher regarding Frances W. Champ's music book

    Dates: 1943-1945
    Container: Box 129, Folder 8
  • Description: Fischer, Chester O.

    V.P. Mass. Mutual Life Insurance Company regarding personal matters

    Dates: 1943-1949
    Container: Box 129, Folder 9
  • Description: Fischer, Chester O.

    see above

    Dates: 1952-1961
    Container: Box 129, Folder 10
  • Description: Fisher Motor Company

    Brigham City, Utah motor company regarding service to Champ cars

    Dates: 1950-1953
    Container: Box 129, Folder 11
  • Description: Fisher Motor Company
    Dates: 1950-1953
    Container: Box 129, Folder 12
  • Description: Fisher, Dr. George M.

    Ogden, Utah physician regarding Mr. Champ's health

    Dates: 1928-1950
    Container: Box 129, Folder 13
  • Description: Fitzpatrick, John F.

    publisher of Salt Lake Tribune regarding personal matters and recognition of Champ's contributions to society

    Dates: 1937-1939
    Container: Box 129, Folder 14
  • Description: Fitzpatrick, John F.

    see above

    Dates: 1943-1949
    Container: Box 129, Folder 15
  • Description: Fitzpatrick, John F.
    Dates: 1937-1949
    Container: Box 129, Folder 16
  • Description: Flack, Helen

    regarding stock holdings in Cache Valley Banking Company

    Dates: 1945
    Container: Box 129, Folder 17
  • Description: Flack, Helen

    see above

    Dates: 1946
    Container: Box 129, Folder 18
  • Description: Flaherty, Joe R.

    Boise resident regarding request or employment with Utah Mortgage Loan Corporation

    Dates: 1954
    Container: Box 129, Folder 19
  • Description: Flamm, Bryce C.

    Ogden resident regarding request for employment with Utah Mortgage Loan Corporation

    Dates: 1956
    Container: Box 129, Folder 20
  • Description: Flat Rock Club

    announcements to members, reports of club conditions and minutes of club meetings

    Dates: 1941-1949
    Container: Box 129, Folder 21
  • Description: Flat Rock Club

    see above

    Dates: 1950-1955
    Container: Box 129, Folder 22
  • Description: Flat Rock Club

    see above

    Dates: 1956-1959
    Container: Box 129, Folder 23
  • Description: Flat Rock Club

    see above

    Dates: 1960-1965
    Container: Box 129, Folder 24
  • Description: Flat Rock Club

    announcements to members, reports of club conditions, and minutes of club meetings

    Dates: 1966-1967
    Container: Box 129, Folder 25
  • Description: Flat Rock Club

    see above

    Dates: 1970-1973
    Container: Box 129, Folder 26
  • Description: Flat Rock Club
    Dates: 1937-1974
    Container: Box 129, Folder 27
  • Description: Flat Rock Club

    regarding the activities and memberships of the Champ's in this club

    Dates: 1937
    Container: Box 129, Folder 28
  • Description: Flat Rock Club

    see above

    Dates: 1938
    Container: Box 129, Folder 29
  • Description: Flat Rock Club

    see above

    Dates: 1939-1941
    Container: Box 129, Folder 30
  • Description: Flat Rock Club

    see above

    Dates: 1942-1943
    Container: Box 129, Folder 31
  • Description: Flat Rock Club

    see above

    Dates: 1944-1945
    Container: Box 129, Folder 32
  • Description: Flat Rock Club

    see above

    Dates: 1946
    Container: Box 129, Folder 33
  • Description: Flat Rock Club

    see above

    Dates: 1948
    Container: Box 129, Folder 34
  • Description: Flat Rock Club

    see above

    Dates: 1949
    Container: Box 129, Folder 35
  • Description: Flat Rock Club

    see above

    Dates: 1950
    Container: Box 129, Folder 36
  • Description: Flat Rock Club

    based in Macks Inn, Fremont County, Idaho regarding the Champ's activities and membership in club

    Dates: 1951 May - 1951 August
    Container: Box 130, Folder 1
  • Description: Flat Rock Club

    see above

    Dates: 1951 September
    Container: Box 130, Folder 2
  • Description: Flat Rock Club

    see above

    Dates: 1951 October - 1951 November
    Container: Box 130, Folder 3
  • Description: Flat Rock Club

    see above

    Dates: 1952
    Container: Box 130, Folder 4
  • Description: Flat Rock Club

    see above

    Dates: 1953 April - 1953 July
    Container: Box 130, Folder 5
  • Description: Flat Rock Club

    see above

    Dates: 1953 August - 1953 November
    Container: Box 130, Folder 6
  • Description: Flat Rock Club

    see above

    Dates: 1954
    Container: Box 130, Folder 7
  • Description: Flat Rock Club

    see above

    Dates: 1955-1956
    Container: Box 130, Folder 8
  • Description: Flat Rock Club

    see above

    Dates: 1957-1959
    Container: Box 130, Folder 9
  • Description: Flat Rock Club

    see above

    Dates: 1960-1962
    Container: Box 130, Folder 10
  • Description: Flat Rock Club

    see above

    Dates: 1963-1965
    Container: Box 130, Folder 11
  • Description: Flat Rock Club

    see above

    Dates: 1966-1967
    Container: Box 130, Folder 12
  • Description: Flat Rock Club

    see above

    Dates: 1970
    Container: Box 130, Folder 13
  • Description: Flat Rock Club

    see above

    Dates: 1971
    Container: Box 130, Folder 14
  • Description: Flat Rock Club

    see above

    Dates: 1973-1974
    Container: Box 130, Folder 15
  • Description: Flat Rock Club

    regarding statement of income and comparative Statements

    Dates: 1938-1951
    Container: Box 130, Folder 16
  • Description: Flat Rock Club

    see above

    Dates: 1952-1955
    Container: Box 130, Folder 17
  • Description: Flat Rock Club

    see above

    Dates: 1955-1959
    Container: Box 130, Folder 18
  • Description: Flat Rock Club

    see above

    Dates: 1960-1963
    Container: Box 130, Folder 19
  • Description: Flat Rock Club

    see above

    Dates: 1964-1968
    Container: Box 130, Folder 20
  • Description: Flat Rock Club

    see above

    Dates: 1969-1972
    Container: Box 130, Folder 21
  • Description: Flat Rock Club
    Dates: 1937-1974
    Container: Box 130, Folder 22
  • Description: Flat Rock Club
    Dates: 1937-1974
    Container: Box 130, Folder 23
  • Description: Flat Rock Club

    regarding expenses incurred by the Champs

    Dates: 1937-1974
    Container: Box 130, Folder 24
  • Description: Flat Rock Club
    Dates: 1937-1974
    Container: Box 130, Folder 25
  • Description: Fleming, Mrs. W.H.

    coordinator of Centennial of St. John's Church regarding information for Centennial Report

    Dates: 1973
    Container: Box 130, Folder *26
  • Description: Flintkote Company

    producer of construction materials based in White Plains, N.Y. regarding buying and selling of stocks with the company

    Dates: 1972-1973
    Container: Box 130, Folder 27
  • Description: Florida Telephone Company

    based in Ocala, Florida regarding stocks held in this company

    Dates: 1969-1972
    Container: Box 130, Folder 28
  • Description: Florida Telephone Company
    Dates: 1969-1972
    Container: Box 130, Folder 29
  • Description: Flowers By Connie

    floral shop in Rockford, Illinois regarding floral arrangements left at the grave of George H. Champ, Sr. in Cedar Bluff Cemetery

    Dates: 1967-1968
    Container: Box 130, Folder 30
  • Description: Flynn, Fred L.

    president of Flynn Investment Company Harlingen Texas regarding trips to Mexico with Paramount group

    Dates: 1948-1949
    Container: Box 130, Folder 31
  • Description: Flynn, Fred L.

    regarding political situation in nation, speakers for convention

    Dates: 1950-1952
    Container: Box 130, Folder 32
  • Description: Flynn, Fred L.

    regarding trip of Champ's to Harlingen, Texas, trip to Mexico, chain letter

    Dates: 1953-1956
    Container: Box 130, Folder 33
  • Description: Flynn, Fred L.

    see above

    Dates: 1957
    Container: Box 130, Folder 34
  • Description: Folken, Herbert G.

    U,S. Navy Lieutenant based in Pennsylvania regarding job application with Utah Mortgage Loan

    Dates: 1944
    Container: Box 131, Folder *1
  • Description: Fonnesbeck, Frank O.

    regarding remodeling of Logan buildings by this Provo contractor

    Dates: 1941
    Container: Box 131, Folder *2
  • Description: Food Machinery and Chemical Corporation

    regarding stocks held in this Chicago based agricultural chemicals firm

    Dates: 1969
    Container: Box 131, Folder 3
  • Description: Foress, W.A.

    Rockford Illinois businessman regarding persona notes and investment counseling

    Dates: 1938
    Container: Box 131, Folder 4
  • Description: Ford Motor Company

    regarding stocks held in this Dearborn Michigan automobile manufacturer

    Dates: 1959-1960
    Container: Box 131, Folder 5
  • Description: Ford Motor Company

    see above

    Dates: 1962-1967
    Container: Box 131, Folder 6
  • Description: Foreclosures Frazier-Lemke Act

    reports and correspondence regarding questionaires sent out by Executive Committee of Mortgage Bankers Association of America sent out to study operation of this legislation

    Dates: 1934 September 17 - 1934 September 20
    Container: Box 131, Folder 7
  • Description: Foreclosures Frazier-Lemke Act

    see above

    Dates: 1934 September 21
    Container: Box 131, Folder 8
  • Description: Foreclosures Frazier-Lemke Act

    see above

    Dates: 1934 September 22 - 1934 September 24
    Container: Box 131, Folder 9
  • Description: Foreclosures Frazzer-Lemke Act

    see above

    Dates: 1934 September 25 - 1934 October 2
    Container: Box 131, Folder 10
  • Description: Forest Service, United States

    notes with officials of the regional branch office in Ogden regarding public lands policy and the Jackson Hole National Monument controversy

    Dates: 1943
    Container: Box 131, Folder 11
  • Description: Forest Service, United States

    regarding School of forestry at Utah State University (USAC)

    Dates: 1944
    Container: Box 131, Folder 12
  • Description: Forest Service, United States

    regarding post-war reforestation

    Dates: 1945-1947
    Container: Box 131, Folder 13
  • Description: Forest Service, United States

    regarding policy changes within the service

    Dates: 1952-1954
    Container: Box 131, Folder 14
  • Description: Forest Service, United States

    regarding celebration of the 50th anniversary of the service

    Dates: 1955-1957
    Container: Box 131, Folder 15
  • Description: Forest Service, United States

    regarding personal notes to officials of the Ogden office and general matters

    Dates: 1966-1970
    Container: Box 131, Folder 16
  • Description: Forest Service, United States

    regarding addresses on the activities and policies of the service and publications distributed by the service

    Dates: 1943-1970
    Container: Box 131, Folder 17
  • Description: Forest Service, United States
    Dates: 1943-1970
    Container: Box 131, Folder 18
  • Description: Forest Service, Jackson Hole

    regarding the controversy over the creation of Jackson Hole National Park

    Dates: 1943 April - 1943 August
    Container: Box 131, Folder 19
  • Description: Forest Service, Jackson Hole

    see above

    Dates: 1943 September - 1943 December
    Container: Box 131, Folder 20
  • Description: Forest Service, Jackson Hole

    see above

    Dates: 1944 January - 1944 July
    Container: Box 131, Folder 21
  • Description: Forest Service, Jackson Hole

    relating to the controversy over expansion of the park's holdings

    Dates: 1943-1944
    Container: Box 131, Folder 22
  • Description: Forest Service, Jackson Hole
    Dates: 1943-1944
    Container: Box 131, Folder 23
  • Description: Fornoff, Harold L.

    Logan music store owner regarding sale of a piano to Champs

    Dates: 1960-1962
    Container: Box 132, Folder *1
  • Description: Fornoff, David G.

    regarding purchase of stock in Cache Valley Banking CO. from this Chicago resident

    Dates: 1954
    Container: Box 132, Folder 2
  • Description: Fort Douglas officer's Mess

    regarding commemorative observances held at this base to which the Champs were invited

    Dates: 1959-1964
    Container: Box 132, Folder *3
  • Description: Fort Worth Texas Housing Authority Bonds

    regarding purchase of these bonds for Trust #79

    Dates: 1956
    Container: Box 132, Folder 4
  • Description: Fortune Magazine

    regarding Champ's subscription

    Dates: 1938-1942
    Container: Box 132, Folder 5
  • Description: Fortune Magazine

    see above

    Dates: 1943-1948
    Container: Box 132, Folder 6
  • Description: Fossum, Brent

    regarding personal notes with acquaintance of Winton Champ

    Dates: 1953
    Container: Box 132, Folder *7
  • Description: Foster Products Inc.

    regarding sales to Champ of tobacco from this Cleveland distributor

    Dates: 1939-1940
    Container: Box 132, Folder 8
  • Description: Foster, Dr. Paul D.

    Los Angeles dermatologist regarding treatment for Mary K. Champ

    Dates: 1944-1945
    Container: Box 132, Folder 9
  • Description: Foster, Dr. William Trufant

    noted economist regarding discourses with Champ on economic and political matters, visits with the Champ's and personal notes

    Dates: 1933
    Container: Box 132, Folder 10
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1934 January - 1934 July
    Container: Box 132, Folder 11
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1934 August - 1934 December
    Container: Box 132, Folder 12
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1935 January - 1935 April
    Container: Box 132, Folder 13
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1935 May - 1935 September
    Container: Box 132, Folder 14
  • Description: Foster, Dr. William Trufant

    noted economicst regarding discourses with Champ on economic and political issues, visits with the Champs and personal matters

    Dates: 1935 October - 1935 December
    Container: Box 132, Folder 15
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1936 January - 1936 March
    Container: Box 132, Folder 16
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1936 April - 1936 December
    Container: Box 132, Folder 17
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1937
    Container: Box 132, Folder 18
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1938
    Container: Box 132, Folder 19
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1939
    Container: Box 132, Folder 20
  • Description: Foster, Dr. William Trufant

    noted economist regarding discourses with Champ on economic and political issues, visits with Champ and personal matters

    Dates: 1940
    Container: Box 133, Folder 1
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1941
    Container: Box 133, Folder 2
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1942
    Container: Box 133, Folder 3
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1943 January - 1943 June
    Container: Box 133, Folder 4
  • Description: Foster, Dr. William Trufant

    see above

    Dates: 1943 July - 1943 December
    Container: Box 133, Folder 5
  • Description: Fowles, J. Francis

    President of Wasatch Investment and Insurance Company of Ogden, regarding accounts with Paramount Fire Insurance Company and regional politics

    Dates: 1940-1955
    Container: Box 133, Folder 6
  • Description: Foy, Leslie T.

    Editor of Cache Valley Daily Herald regarding his pursuit of position as Postmaster for Monticello Utah

    Dates: 1934-1936
    Container: Box 133, Folder *7
  • Description: Fram Corporation

    regarding possibility of opening a plant in Logan

    Dates: 1949-1950
    Container: Box 133, Folder 8
  • Description: Francis, David L.

    President of Princess Elkhorn Coal CO. Huntington W. Virginia regarding federal and state coal legislation

    Dates: 1953-1957
    Container: Box 133, Folder 9
  • Description: Francis, David L.

    see above

    Dates: 1958-1963
    Container: Box 133, Folder 10
  • Description: Francis, James D.

    President of Island Creek Coal CO. Huntington W. Virginia, regarding federal and state coal legislation

    Dates: 1944-1949
    Container: Box 133, Folder 11
  • Description: Francis, James D.

    see above

    Dates: 1950-1958
    Container: Box 133, Folder 12
  • Description: Frank, Colonel Karl G.

    regarding Fullbright Scholarship application

    Dates: 1954
    Container: Box 133, Folder 13
  • Description: Franklin County Sugar Company

    regarding purchase of dried beet pulp

    Dates: 1945
    Container: Box 133, Folder *14
  • Description: Fraser, A.D.

    personal notes with Cleveland Ohio businessman

    Dates: 1942-1944
    Container: Box 133, Folder *15
  • Description: Freightways Terminal Inc.

    regarding property leased from Champ for terminal in Kalispell, Montana

    Dates: 1957-1960
    Container: Box 133, Folder 18
  • Description: Friedrichs, Fritz

    personal notes with Salem Oregon resident

    Dates: 1967-1971
    Container: Box 133, Folder 19
  • Description: Friends of The Land

    nonprofit, nonpartisan conservation society in Columbus Ohio regarding Champ's membership

    Dates: 1946-1948
    Container: Box 133, Folder 20
  • Description: Fullbright Scholars Program

    regarding the Utah State's Committees interview with candidates for this award

    Dates: 1950-1951
    Container: Box 133, Folder 21
  • Description: Fullbright Scholars Program

    see above

    Dates: 1952-1954
    Container: Box 133, Folder 22
  • Description: Fullbright Scholars Program

    see above

    Dates: 1955-1957
    Container: Box 133, Folder 23
  • Description: "G" Misc.
    Dates: 1921-1927
    Container: Box 134, Folder 1
  • Description: "G" Misc.
    Dates: 1933-1937
    Container: Box 134, Folder 2
  • Description: "G" Misc.
    Dates: 1938-1940
    Container: Box 134, Folder 3
  • Description: "G" Misc.
    Dates: 1941-1944
    Container: Box 134, Folder 4
  • Description: "G" Misc.
    Dates: 1945-1949
    Container: Box 134, Folder 5
  • Description: "G" Misc.
    Dates: 1950-1952
    Container: Box 134, Folder 6
  • Description: "G" Misc.
    Dates: 1953-1955
    Container: Box 134, Folder 7
  • Description: "G" Misc.
    Dates: 1956-1957
    Container: Box 134, Folder 8
  • Description: "G" Misc.
    Dates: 1958-1960
    Container: Box 134, Folder 9
  • Description: "G" Misc.
    Dates: 1961-1962
    Container: Box 134, Folder 10
  • Description: "G" Misc.
    Dates: 1963-1964
    Container: Box 134, Folder 11
  • Description: "G" Misc.
    Dates: 1965-1966
    Container: Box 134, Folder 12
  • Description: "G" Misc.
    Dates: 1967-1972
    Container: Box 134, Folder 13
  • Description: GabriaL, W.F.

    regarding tired employee of Wells Fargo Bank and Union Trust CO. regarding personal notes

    Dates: 1949-1955
    Container: Box 134, Folder *14
  • Description: Gaddie, S.W.

    regarding stock held in Associated Gas and Electric Company

    Dates: 1944
    Container: Box 134, Folder *15
  • Description: Gage, Camilla

    Twin Bridge Montana realtor regarding personal notes and Barry Goldwaters campaign

    Dates: 1960-1964
    Container: Box 134, Folder 16
  • Description: Gage, Camilla

    regarding Boy Scouting in Montana

    Dates: 1965-1966
    Container: Box 134, Folder 17
  • Description: Gage, Camilla

    personal notes regarding family matters

    Dates: 1967-1975
    Container: Box 134, Folder 18
  • Description: Galbreath, G.H.

    personal notes with Tulsa Oklahoma businessman

    Dates: 1947
    Container: Box 134, Folder *19
  • Description: Gamble-Skogmo, Inc.

    regarding lease and remodeling of Logan store

    Dates: 1937-1942
    Container: Box 134, Folder 20
  • Description: Gamble-Skogmo, Inc.

    regarding merger of Western Auto Supply and Gambles stores

    Dates: 1943-1944
    Container: Box 134, Folder 21
  • Description: Gamble-Skogmo, Inc.

    regarding business at Logan store and upkeep of building

    Dates: 1947
    Container: Box 134, Folder 22
  • Description: Gamble-Skogmo, Inc.

    negotiations with Mountain Fuel Supply CO. for Solar Corporation's Ogden plant

    Dates: 1948
    Container: Box 134, Folder 23
  • Description: Gamble-Skogmo Inc.
    Dates: 1943-1948
    Container: Box 134, Folder 24
  • Description: Gamble Hinged Music Company

    Chicago music publisher regarding piano composition written by Frances W. Champ

    Dates: 1934-1963
    Container: Box 134, Folder *25
  • Description: Game, Ross P.

    personal notes with California newspaperman

    Dates: 1959-1968
    Container: Box 134, Folder *26
  • Description: Gamma Phi Beta

    regarding Mary K. Champ's pledge into this sorority and contributions from Mrs. Champ

    Dates: 1945-1964
    Container: Box 134, Folder *27
  • Description: Garden of The Gods Club

    regarding money taken from Mrs. Champ's purse during a stay at this Colorado resort

    Dates: 1964
    Container: Box 134, Folder 28
  • Description: Gardner, Rulon S.

    General Manager of Idaho Falls Idaho branch of Utah Mortgage Loan Corp. regarding routine office matters

    Dates: 1953-1957
    Container: Box 134, Folder 29
  • Description: Gardner, Rulon S.

    see above

    Dates: 1958 January - 1958 March
    Container: Box 134, Folder 30
  • Description: Gardner Rulon S.

    see above

    Dates: 1958 April - 1958 July
    Container: Box 134, Folder 31
  • Description: Gardner, Rulon S.

    see above

    Dates: 1958 August - 1958 September
    Container: Box 134, Folder 32
  • Description: Gardner, Rulon S.

    see above

    Dates: 1958 October - 1958 December
    Container: Box 134, Folder 33
  • Description: Gardner, Rulon S.

    see above

    Dates: 1959
    Container: Box 134, Folder 34
  • Description: Gardner, Rulon S.

    regarding his move to Mesa Arizona, personal family matters and his death

    Dates: 1960-1974
    Container: Box 134, Folder 35
  • Description: Garff, O.A.

    Logan gardener working for the Champs

    Dates: 1937-1945
    Container: Box 135, Folder 1
  • Description: Garff, O.A.

    see above

    Dates: 1946-1950
    Container: Box 135, Folder 2
  • Description: Garff, Dr. Royal L.

    personal notes with University of Utah speech professor

    Dates: 1953
    Container: Box 135, Folder *3
  • Description: Garrett Corporation

    regarding stocks held in this Los Angelos based aicraft manufacturer

    Dates: 1958-1963
    Container: Box 135, Folder 4
  • Description: Garrett Freight Lines, Inc.

    regarding negotiations to free Kalispell Montana terminal for use by this Pocatello based company

    Dates: 1963-1965
    Container: Box 135, Folder 5
  • Description: Garrett, Jay

    Chairman of the New Industries Committee of Cache Chamber of Commerce regarding the Wurlitzer Organ Co

    Dates: 1970
    Container: Box 135, Folder 6
  • Description: Garrison, Lloyd K.

    Washington D.C. attorney regarding Harvard associates

    Dates: 1946
    Container: Box 135, Folder *7
  • Description: Garrison, Robert H.

    petroleum engineer regarding Harvard associates

    Dates: 1946
    Container: Box 135, Folder *8
  • Description: Gates, L. Keith

    Logan physician regarding Champs health care

    Dates: 1969-1974
    Container: Box 135, Folder *9
  • Description: Gaynard, Clifford C.

    personal notes with Arizona businessman

    Dates: 1951-1952
    Container: Box 135, Folder *10
  • Description: Gehr, Wilford G.

    personal notes with New Orleans mortgage banker

    Dates: 1951
    Container: Box 135, Folder *11
  • Description: General Development Corporation

    regarding stocks held in this Miami Florida community development company

    Dates: 1961-1962
    Container: Box 135, Folder 12
  • Description: General Dynamics Corporation

    regarding stocks held in this St. Louis electronics firm

    Dates: 1955
    Container: Box 135, Folder 13
  • Description: General Dynamics Corporation

    see above

    Dates: 1956-1957
    Container: Box 135, Folder 14
  • Description: General Dynamics Corporation

    see above

    Dates: 1958-1959
    Container: Box 135, Folder 15
  • Description: General Foods Corporation

    regarding stocks held in this N.Y. based food producer

    Dates: 1963-1964
    Container: Box 135, Folder 16
  • Description: General Instrument Corporation

    regarding stocks held in this N.Y. based electrical equipment manufacturer

    Dates: 1971
    Container: Box 135, Folder 17
  • Description: General Insurance Securities, Ltd.

    regarding stock held in the Los Angeles firm

    Dates: 1934
    Container: Box 135, Folder 18
  • Description: General Motors Corporation

    regarding stocks held in this automobile manufacturer

    Dates: 1963-1966
    Container: Box 135, Folder 19
  • Description: General Public Service Corporation

    regarding stocks held in this firm

    Dates: 1965-1966
    Container: Box 135, Folder 20
  • Description: General Roofing, Inc.

    Salt Lake City firm in charge of reroofing the Champ's home

    Dates: 1938-1941
    Container: Box 135, Folder 21
  • Description: General Telephone And Electronics Corporation

    regarding stocks held in this Connecticutt based firm

    Dates: 1963-1968
    Container: Box 135, Folder 22
  • Description: General Telephone And Electronics Corporation

    see above

    Dates: 1969-1973
    Container: Box 135, Folder 23
  • Description: General Tiregarding And Rubber Company

    regarding stocks held in this Akron, Ohio firm

    Dates: 1971-1974
    Container: Box 135, Folder 24
  • Description: Georgia-Pacific Corporation

    regarding stocks held in this Portland, Oregon based lumber company

    Dates: 1964-1968
    Container: Box 135, Folder 25
  • Description: Georgia State Chamber of Commerce

    regarding Champ's request for post cards

    Dates: 1963
    Container: Box 135, Folder *26
  • Description: Gerrity, Joe W.

    personal notes with Massachusettes resident

    Dates: 1941-1947
    Container: Box 135, Folder *27
  • Description: Gessel, Vincent L.

    personal notes with California acquaintances

    Dates: 1959-1964
    Container: Box 135, Folder 28
  • Description: Gessel, Vincent L.

    see above

    Dates: 1965-1967
    Container: Box 135, Folder 29
  • Description: Gessel, Vincent L.

    see above

    Dates: 1968-1974
    Container: Box 135, Folder 30
  • Description: Gibraltor Firegarding and marine Insurance Company

    regarding stock held in this company

    Dates: 1948
    Container: Box 135, Folder 31
  • Description: Gibson, William H.

    regarding U.S. savings bonds

    Dates: 1955-1956
    Container: Box 135, Folder *32
  • Description: Gillette Company

    regarding stocks held in this Massachusettes company

    Dates: 1974
    Container: Box 135, Folder 33
  • Description: Gillian, Rear Admiral C.H.

    United States Navy Commanding officer in Odgen, regarding invitations to various commemorative events

    Dates: 1951-1952
    Container: Box 135, Folder *34
  • Description: Gladding Corporation

    regarding stocks held in this Massachusettes based company

    Dates: 1971
    Container: Box 135, Folder 35
  • Description: Glade, Harold W.

    regarding the suspension of the General Manager of the Public Housing Administation in Utah

    Dates: 1952 February - 1952 May
    Container: Box 135, Folder 36
  • Description: Glade, Harold W.

    see above

    Dates: 1952 June - 1952 December
    Container: Box 135, Folder 37
  • Description: Glascock, H.R.

    Executive Secretary of Society American foresters regarding office of Sec. of the Interior

    Dates: 1968
    Container: Box 135, Folder 38
  • Description: Glassylvania Company

    regarding purchase of tumblers by Champ from this pennsylvania dealer

    Dates: 1946
    Container: Box 135, Folder *39
  • Description: Gobble, J.R.

    official of the Idaho Falls Chamber of Commerce regarding activities of the group

    Dates: 1947-1949
    Container: Box 135, Folder 40
  • Description: Goldwater, Barry

    U.S. Senator Arizona regarding federal legislation and political views

    Dates: 1955-1959
    Container: Box 135, Folder 41
  • Description: Goldwater, Barry

    see above

    Dates: 1960-1968
    Container: Box 135, Folder 42
  • Description: Goodell, Joseph

    President of Citizen Finance CO. El Paso Texas, regarding proposed business transactions with Utah Mortgage Loan Corp. and personal notes

    Dates: 1938-1943
    Container: Box 135, Folder 43
  • Description: Goodell, Joseph

    see above

    Dates: 1953-1958
    Container: Box 135, Folder 44
  • Description: Goodell, Joseph

    see above

    Dates: 1961-1965
    Container: Box 135, Folder 45
  • Description: Gooding Idaho Chamber of Commerce

    regarding activities of this and the national chambers

    Dates: 1955
    Container: Box 135, Folder 46
  • Description: Goodrich, W.R.

    close friend of the Champ family regarding visits to Logan, family matters and personal notes

    Dates: 1952
    Container: Box 136, Folder 1
  • Description: Goodrich, W.R.

    see above

    Dates: 1953
    Container: Box 136, Folder 2
  • Description: Goodrich, W.R.

    see above

    Dates: 1954
    Container: Box 136, Folder 3
  • Description: Goodrich, W.R.

    see above

    Dates: 1955
    Container: Box 136, Folder 4
  • Description: Goodrich, W.R.

    see above

    Dates: 1956
    Container: Box 136, Folder 5
  • Description: Goodrich, W.R.

    see above

    Dates: 1957
    Container: Box 136, Folder 6
  • Description: Goodrich, W.R.

    see above

    Dates: 1958
    Container: Box 136, Folder 7
  • Description: Goodrich, W.R.

    see above

    Dates: 1959
    Container: Box 136, Folder 8
  • Description: Goodrich, W.R.

    see above

    Dates: 1960 January - 1960 August
    Container: Box 136, Folder 9
  • Description: Goodrich, W.R.

    see above

    Dates: 1960 September - 1960 December
    Container: Box 136, Folder 10
  • Description: Goodrich, W.R.

    see above

    Dates: 1961 January - 1961 June
    Container: Box 136, Folder 11
  • Description: Goodrich, W.R.

    see above

    Dates: 1961 July - 1961 December
    Container: Box 136, Folder 12
  • Description: Goodrich, W.R.

    see above

    Dates: 1962 January - 1962 June
    Container: Box 136, Folder 13
  • Description: Goodrich, W.R.

    see above

    Dates: 1962 July - 1962 December
    Container: Box 136, Folder 14
  • Description: Goodrich, W.R.

    see above

    Dates: 1963 January - 1963 June
    Container: Box 136, Folder 15
  • Description: Goodrich, W.R.

    see above

    Dates: 1963 July - 1963 December
    Container: Box 136, Folder 16
  • Description: Goodrich, W.R.

    see above

    Dates: 1964 January - 1964 April
    Container: Box 136, Folder 17
  • Description: Goodrich, W.R.

    see above

    Dates: 1964 May - 1964 September
    Container: Box 136, Folder 18
  • Description: Goodrich, W.R.

    see above

    Dates: 1964 October - 1964 December
    Container: Box 136, Folder 19
  • Description: Goodrich, W.R.

    see above

    Dates: 1965 March - 1965 September
    Container: Box 136, Folder 20
  • Description: Goodrich, W.R.

    see above

    Dates: 1965 October - 1965 December
    Container: Box 136, Folder 21
  • Description: Goodrich, W.R.

    close friend of the Champ family regarding family matters, visits and personal notes

    Dates: 1966 January - 1966 May
    Container: Box 137, Folder 1
  • Description: Goodrich, W.R.

    see above

    Dates: 1966 June - 1966 December
    Container: Box 137, Folder 2
  • Description: Goodrich, W.R.

    see above

    Dates: 1967 January - 1967 June
    Container: Box 137, Folder 3
  • Description: Goodrich, W.R.

    see above

    Dates: 1967 July - 1967 December
    Container: Box 137, Folder 4
  • Description: Goodrich, W.R.

    see above

    Dates: 1968 January - 1968 June
    Container: Box 137, Folder 5
  • Description: Goodrich, W.R.

    see above

    Dates: 1968 July - 1968 December
    Container: Box 137, Folder 6
  • Description: Goodrich, W.R.

    see above

    Dates: 1969 January - 1969 July
    Container: Box 137, Folder 7
  • Description: Goodrich, W.R.

    see above

    Dates: 1969 August - 1969 December
    Container: Box 137, Folder 8
  • Description: Goodrich, W.R.

    regarding personal notes and business transactions with Champ Investment Company

    Dates: 1970 January - 1970 June
    Container: Box 137, Folder 9
  • Description: Goodrich, W.R.

    see above

    Dates: 1970 July - 1970 December
    Container: Box 137, Folder 10
  • Description: Goodrich, W.R.

    see above

    Dates: 1971 January - 1971 June
    Container: Box 137, Folder 11
  • Description: Goodrich, W.R.

    see above

    Dates: 1971 July - 1971 December
    Container: Box 137, Folder 12
  • Description: Goodrich, W.R.

    see above

    Dates: 1972
    Container: Box 137, Folder 13
  • Description: Goodrich, W.R.

    see above

    Dates: 1973
    Container: Box 137, Folder 14
  • Description: Goodrich, W.R.

    see above

    Dates: 1974
    Container: Box 137, Folder 15
  • Description: Goodrich, W.R.

    see above

    Dates: 1975
    Container: Box 137, Folder 16
  • Description: Goodrich, W.R.

    see above

    Dates: 1976
    Container: Box 137, Folder 17
  • Description: Goodwin Company

    San Diego insurance firm regarding arm and ranch loan transactions with Utah Mortgage Loan

    Dates: 1950-1954
    Container: Box 137, Folder 18
  • Description: Goodwin Company

    see above

    Dates: 1955-1956
    Container: Box 137, Folder 19
  • Description: Goodwin Company

    see above

    Dates: 1957-1967
    Container: Box 137, Folder 20
  • Description: Gordon, Charles H.

    personal notes with Seattle businessman

    Dates: 1964-1966
    Container: Box 137, Folder 21
  • Description: Goulkasian, Virginia

    Dorchester, Massachusettes artist regarding commission for portrait of Harold E. Hemingway, Commercial Security Bank executive

    Dates: 1951-1952
    Container: Box 137, Folder 22
  • Description: Grace, W.R. and Company

    regarding stocks held in this company

    Dates: 1961-1968
    Container: Box 138, Folder 1
  • Description: Graff, Orson A.

    manager of Utah Mortgage Loan Corporation Insurance Department regarding gardening

    Dates: 1928-1943
    Container: Box 138, Folder 2
  • Description: Grand Junction Colorado Chamber of Commerce

    regarding the Colorado River Storage Project

    Dates: 1946-1955
    Container: Box 138, Folder 3
  • Description: Granger, Walter K.

    Congressman from Utah's First District regarding election campaign and funding for Logan air field

    Dates: 1940
    Container: Box 138, Folder 4
  • Description: Granger, Walter K.

    regarding Lava Hot Springs Idaho, Utah State Agricultural Commission and Newton Dam

    Dates: 1941
    Container: Box 138, Folder 5
  • Description: Granger, Walter K.

    regarding various matters of legislation

    Dates: 1942
    Container: Box 138, Folder 6
  • Description: Granger, Walter K.

    regarding the sugar industry in Cache County and taxes

    Dates: 1943
    Container: Box 138, Folder 7
  • Description: Granger, Walter K.

    regarding civilian pilot training program at Logan and reelection

    Dates: 1944
    Container: Box 138, Folder 8
  • Description: Granger, Walter K.

    regarding the Newton Project's High Line Canal and the Veterans Administration

    Dates: 1945 January - 1945 August
    Container: Box 138, Folder 9
  • Description: Granger, Walter K.

    regarding the federal employment service and the Veterans Administration

    Dates: 1945 September - 1945 December
    Container: Box 138, Folder 10
  • Description: Granger, Walter K.

    regarding his reelection, inflation, and taxes

    Dates: 1946-1951
    Container: Box 138, Folder 11
  • Description: Grant County Washington

    regarding bonds held in this county's public utilities District #2

    Dates: 1959-1970
    Container: Box 138, Folder 12
  • Description: Grant, Heber J.

    President of LDS Church regarding birthday salutaions, Champ's speech at a commemorative banquet and discussion of general topics of interest

    Dates: 1938-1942
    Container: Box 138, Folder 13
  • Description: Grant, Heber J. - Banquet

    regarding dinner honoring this LDS Church president on November 23, 1938 at the Hotel Utah

    Dates: 1938 November 23
    Container: Box 138, Folder 14
  • Description: Grant, W.T.

    regarding the opening of the W.T. Grant storegarding in Logan

    Dates: 1952-1955
    Container: Box 138, Folder 15
  • Description: Gray, Marion R.

    President of Grayco End-Lock Ties and Cravats Manufacturing CO. in Los Angeles regarding personal notes and family matters

    Dates: 1947-1948
    Container: Box 138, Folder 16
  • Description: Gray, Marion R.

    see above

    Dates: 1949-1950
    Container: Box 138, Folder 17
  • Description: Gray, Marion R.

    see above

    Dates: 1951
    Container: Box 138, Folder 18
  • Description: Gray, Marion R.

    see above

    Dates: 1952
    Container: Box 138, Folder 19
  • Description: Gray, Marion R.

    see above

    Dates: 1953
    Container: Box 138, Folder 20
  • Description: Gray, Marion R.

    see above

    Dates: 1954
    Container: Box 138, Folder 21
  • Description: Gray, Marion R.

    see above

    Dates: 1955
    Container: Box 138, Folder 22
  • Description: Gray, Marion R.

    see above

    Dates: 1956
    Container: Box 138, Folder 23
  • Description: Gray, Marion R.

    see above

    Dates: 1957
    Container: Box 138, Folder 24
  • Description: Gray, Marion R.

    see above

    Dates: 1958
    Container: Box 138, Folder 25
  • Description: Gray, Marion R.

    see above

    Dates: 1959
    Container: Box 138, Folder 26
  • Description: Gray, Marion R.

    see above

    Dates: 1960
    Container: Box 138, Folder 27
  • Description: Gray, Marion R.

    see above

    Dates: 1961 January - 1961 June
    Container: Box 138, Folder 28
  • Description: Gray, Marion R.

    see above

    Dates: 1961 July - 1961 December
    Container: Box 138, Folder 29
  • Description: Gray, Marion R.

    see above

    Dates: 1962
    Container: Box 138, Folder 30
  • Description: Gray, Marion R.

    see above

    Dates: 1963-1964
    Container: Box 138, Folder 31
  • Description: Greater South Dakota Association

    regarding Chamber of Commerce matters, reclamation and natural resources issues

    Dates: 1944
    Container: Box 139, Folder *1
  • Description: Greek War Relief Association

    requests for contributions to aid this group

    Dates: 1940
    Container: Box 139, Folder *2
  • Description: Green, Green And Cheney

    Jackson, Mississippi attorneys regarding stocks held in Mississippi oil interests

    Dates: 1962-1965
    Container: Box 139, Folder 3
  • Description: Green, H.L.

    Rockford Illinois prefabricated housing manufacturer regarding Chamber of Commerce matters

    Dates: 1943
    Container: Box 139, Folder 4
  • Description: Green, H.L.

    regarding Chamber of Commerce matters, investment counseling and personal notes

    Dates: 1944
    Container: Box 139, Folder 5
  • Description: Green, H.L.

    see above

    Dates: 1945
    Container: Box 139, Folder 6
  • Description: Green, H.L.

    see above

    Dates: 1946
    Container: Box 139, Folder 7
  • Description: Green, H.L.

    see above

    Dates: 1947
    Container: Box 139, Folder 8
  • Description: Green, H.L.

    see above

    Dates: 1948
    Container: Box 139, Folder 9
  • Description: Green, H.L.

    see above

    Dates: 1949-1950
    Container: Box 139, Folder 10
  • Description: Green, H.L.

    see above

    Dates: 1951-1956
    Container: Box 139, Folder 11
  • Description: Green, H.L.

    see above

    Dates: 1957-1958
    Container: Box 139, Folder 12
  • Description: Green, H.L.

    see above

    Dates: 1959 March - 1959 July
    Container: Box 139, Folder 13
  • Description: Green, H.L.

    see above

    Dates: 1959 August - 1959 December
    Container: Box 139, Folder 14
  • Description: Green, H.L.

    see above

    Dates: 1960-1961
    Container: Box 139, Folder 15
  • Description: Green, H.L.

    see above

    Dates: 1962-1963
    Container: Box 139, Folder 16
  • Description: Green, H.L.

    see above

    Dates: 1964-1965
    Container: Box 139, Folder 17
  • Description: Green, H.L.

    see above

    Dates: 1966
    Container: Box 139, Folder 18
  • Description: Green, H.L.

    see above

    Dates: 1967-1971
    Container: Box 139, Folder 19
  • Description: Green, Thomas

    tax consultant for Champ's businesses and family investments

    Dates: 1946-1947
    Container: Box 139, Folder 20
  • Description: Green, Thomas

    see above

    Dates: 1948-1949
    Container: Box 139, Folder 21
  • Description: Green, Thomas

    see above

    Dates: 1950-1951
    Container: Box 139, Folder 22
  • Description: Green, Thomas

    see above

    Dates: 1952-1954
    Container: Box 139, Folder 23
  • Description: Green, Thomas

    see above

    Dates: 1955
    Container: Box 139, Folder 24
  • Description: Green, Thomas

    see above

    Dates: 1956
    Container: Box 139, Folder 25
  • Description: Green, Thomas

    see above

    Dates: 1957
    Container: Box 139, Folder 26
  • Description: Green, Thomas

    see above

    Dates: 1966
    Container: Box 139, Folder 27
  • Description: Green, Thomas

    see above

    Dates: 1967 January - 1967 August
    Container: Box 139, Folder 28
  • Description: Green, Thomas

    see above

    Dates: 1967 September - 1967 December
    Container: Box 139, Folder 29
  • Description: Green, Thomas

    see above

    Dates: 1968 January - 1968 April
    Container: Box 139, Folder 30
  • Description: Green, Thomas

    see above

    Dates: 1968 May - 1968 December
    Container: Box 139, Folder 31
  • Description: Greene, Dr. Mark

    Salt Lake City surgeon regarding Mrs. Frances W. Champ's health care

    Dates: 1966
    Container: Box 139, Folder 32
  • Description: Greenwell, Darrell J.

    Utah State Department of Public Welfare Director regarding public works projects

    Dates: 1936-1938
    Container: Box 140, Folder 1
  • Description: Greenwell, Darrell J.

    see above

    Dates: 1939-1943
    Container: Box 140, Folder 2
  • Description: Greenwood, Maxine

    Logan secretary regarding part-time service to Champ

    Dates: 1963-1969
    Container: Box 140, Folder 3
  • Description: Greenwood, Maxine

    see above

    Dates: 1970-1975
    Container: Box 140, Folder 4
  • Description: Gregerson, Welch F.

    personal notes with Salt Lake City resident

    Dates: 1953-1954
    Container: Box 140, Folder *5
  • Description: Gretter, A.C.

    Fargo North Dakota realtor and loan agent regarding possible employment with Utah Mortgage Loan Corp

    Dates: 1947
    Container: Box 140, Folder 6
  • Description: Greyhound Corporation

    regarding stocks held in this company

    Dates: 1967-1974
    Container: Box 140, Folder 7
  • Description: Grice, Colonel L.O.

    Ogden Quartermaster of the General Supply Depot regarding personal matters

    Dates: 1942-1945
    Container: Box 140, Folder 8
  • Description: Grice, Colonel L.O.

    regarding commands at various posts and personal matters

    Dates: 1946-1949
    Container: Box 140, Folder 9
  • Description: Grice, Colonel L.O.

    regarding commands at various posts and personal matters

    Dates: 1950-1953
    Container: Box 140, Folder 10
  • Description: Grice, Colonel L.O.

    regarding his retirement

    Dates: 1954
    Container: Box 140, Folder 11
  • Description: Grice, Colonel L.O.

    regarding his retirement in Atlanta, Goergia and family matters

    Dates: 1958-1960
    Container: Box 140, Folder 12
  • Description: Grice, Colonel L.O.

    see above

    Dates: 1961-1966
    Container: Box 140, Folder 13
  • Description: Grice, Colonel L.O.

    see above

    Dates: 1967-1972
    Container: Box 140, Folder 14
  • Description: Griffin, Herman R.

    L.A. Farmers and Merchants National Bank regarding his consideration for a position at Commercial Security Bank in Ogden

    Dates: 1949
    Container: Box 140, Folder 15
  • Description: Griffin, Herman R.

    see above

    Dates: 1950
    Container: Box 140, Folder 16
  • Description: Groebli, John J.

    California residents regarding photographs of St. John's Epsicopal church (Logan) Boy Scout groups 1907-1910

    Dates: 1951-1965
    Container: Box 140, Folder 17
  • Description: Groner, Powell C.

    Kansas City businessman regarding U.S. C of C business

    Dates: 1947-1950
    Container: Box 140, Folder 18
  • Description: Groner, Powell C.

    see above

    Dates: 1951
    Container: Box 140, Folder 19
  • Description: Groner, Powell C.

    see above

    Dates: 1952
    Container: Box 140, Folder 20
  • Description: Groner, Powell C.

    see above

    Dates: 1953-1958
    Container: Box 140, Folder 21
  • Description: Gross And Company Inc.

    L.A. investment company regarding business transactions with Utah Mortgage Loan Corp

    Dates: 1964-1965
    Container: Box 140, Folder 22
  • Description: Groutage, J.W.

    SLC resident regarding personal matters

    Dates: 1949-1962
    Container: Box 140, Folder *23
  • Description: Grover, Roscoe

    regarding propective employment of the SLC banker

    Dates: 1950
    Container: Box 140, Folder 24
  • Description: Grow, D. Spencer

    Provo Utah realtor regarding purchase of land in Provo by Champ Investment Company

    Dates: 1967
    Container: Box 140, Folder 25
  • Description: Guaranty Trust Company of New York

    regarding stocks held in this company by Champ

    Dates: 1957
    Container: Box 140, Folder *26
  • Description: Guideposts

    regarding subscriptions

    Dates: 1950-1970
    Container: Box 140, Folder *27
  • Description: Gulf Coast Leasehold, Inc.

    regarding stocks held in this company by Champ

    Dates: 1955-1958
    Container: Box 140, Folder 28
  • Description: Gulf Oil Corporation

    regarding stocks held in this company by Champ

    Dates: 1959-1965
    Container: Box 140, Folder 29
  • Description: Gunnar Mines, Ltd.

    regarding stocks held in this Canadian company

    Dates: 1954-1961
    Container: Box 140, Folder 30
  • Description: Gunnell, Franklin W.

    Utah House Minority Leader regarding campaigns

    Dates: 1964-1970
    Container: Box 140, Folder 31
  • Description: Guy, D.J.

    former manager Natural Resources DepT. U.S. C of C regarding gas and oil production

    Dates: 1951-1953
    Container: Box 140, Folder 32
  • Description: "H" Misc.
    Dates: 1942-1945
    Container: Box 141, Folder 1
  • Description: "H" Misc.
    Dates: 1946-1948
    Container: Box 141, Folder 2
  • Description: "H" Misc.
    Dates: 1949-1950
    Container: Box 141, Folder 3
  • Description: "H" Misc.
    Dates: 1951-1952
    Container: Box 141, Folder 4
  • Description: "H" Misc.
    Dates: 1953-1954
    Container: Box 141, Folder 5
  • Description: "H" Misc.
    Dates: 1955-1956
    Container: Box 141, Folder 6
  • Description: "H" Misc.
    Dates: 1957-1958
    Container: Box 141, Folder 7
  • Description: "H" Misc.
    Dates: 1959-1960
    Container: Box 141, Folder 8
  • Description: "H" Misc.
    Dates: 1961-1963
    Container: Box 141, Folder 9
  • Description: "H" Misc.
    Dates: 1964-1965
    Container: Box 141, Folder 10
  • Description: "H" Misc.
    Dates: 1966-1967
    Container: Box 141, Folder 11
  • Description: "H" Misc.
    Dates: 1968-1969
    Container: Box 141, Folder 12
  • Description: "H" Misc.
    Dates: 1970-1972
    Container: Box 141, Folder 13
  • Description: "H" Misc.
    Dates: 1973-1976
    Container: Box 141, Folder 14
  • Description: Hackney, Joe G.

    request for employment with Utah Mortgage Loan Corporation

    Dates: 1954 March - 1954 June
    Container: Box 141, Folder 15
  • Description: Hackney, Joe G.

    Branch Manager of Twin Falls Utah Mortgage Loan Corp. regarding routine office matters

    Dates: 1954 July - 1954 December
    Container: Box 141, Folder 16
  • Description: Hackney, Joe G.

    see above

    Dates: 1955-1964
    Container: Box 141, Folder 17
  • Description: Haglund, R.F.

    U.S. Naval officer regarding his interests in starting a business in Logan

    Dates: 1952-1953
    Container: Box 141, Folder 18
  • Description: Haizlip, Raymond Barry

    San Francisco attorney regarding search for the birth certificate of his Logan born wife

    Dates: 1944-1945
    Container: Box 141, Folder 19
  • Description: Hall, Henry C.

    President of Hall and Hall Mortgage CO. of Denver regarding farm loan transactions with Utah Mortgage Loan Corp

    Dates: 1949-1954
    Container: Box 141, Folder 20
  • Description: Hall, Henry C.

    see above

    Dates: 1955-1971
    Container: Box 141, Folder 21
  • Description: Hall, James S.

    request for employment in Boise office of Utah Mortgage Loan Corp

    Dates: 1955
    Container: Box 141, Folder 22
  • Description: Hall, James S.

    regarding employment in Twin Falls branch of Utah Mortgage Loan Corp

    Dates: 1956
    Container: Box 141, Folder 23
  • Description: Hall, James S.

    see above

    Dates: 1957-1974
    Container: Box 141, Folder 24
  • Description: Hall, Warren F.

    President of Billings, Montana branch of Hall and Hall Mortgage Co. regarding farm loan transactions with Utah Mortgage Loan Corp

    Dates: 1956-1970
    Container: Box 141, Folder 25
  • Description: Halle, Arthur A.

    Holly Farm Kitchen's representative requesting aid from Champ in marketing products through ZCMI and personal notes

    Dates: 1942-1949
    Container: Box 142, Folder 1
  • Description: Halle, Arthur A.

    see above

    Dates: 1950-1963
    Container: Box 142, Folder 2
  • Description: Halle & Stieglitz, Inc.

    regarding stocks held in this N.Y. based firm

    Dates: 1972
    Container: Box 142, Folder *3
  • Description: John Hancock Mutual Life Insurance Company

    regarding farm loan transactions with Utah Mortgage Loan Corp

    Dates: 1947
    Container: Box 142, Folder 4
  • Description: Handley, G. Kenneth

    Salt Lake City businessman regarding possibility of merger between Nation Mortgage Co. and Utah Mortgage Loan Corp

    Dates: 1961
    Container: Box 142, Folder 5
  • Description: Handley, G. Kenneth

    see above

    Dates: 1962-1966
    Container: Box 142, Folder 6
  • Description: Hanley, William A.

    Indianapolis Indiana businessman regarding U.S. Chamber of Commerce activities

    Dates: 1949-1951
    Container: Box 142, Folder 7
  • Description: Hanley, William A.

    see above

    Dates: 1952-1955
    Container: Box 142, Folder 8
  • Description: Hansen, Clifford P.

    Wyoming Senator regarding political campaigns

    Dates: 1958-1968
    Container: Box 142, Folder 9
  • Description: Hansen, Floyd D.

    Flight examiner for Cache Valley Flying Service, formerly Hansen Flying Service, regarding flying lessons through Utah State University (USAC), negotiations with C.A.A. for mail route and related matters

    Dates: 1941-1956
    Container: Box 142, Folder 10
  • Description: Hansen, George V.

    Idaho Congressman regarding Bonneville Power proposal, investment tax legislation and accelerated depreciation bill

    Dates: 1965-1968
    Container: Box 142, Folder 11
  • Description: Hansen Motor Sales

    Logan automobile dealer regarding sales and services to Champ

    Dates: 1952-1955
    Container: Box 142, Folder 12
  • Description: Hansen Motor Sales

    see above

    Dates: 1956
    Container: Box 142, Folder 13
  • Description: Hansen Motor Sales

    see above

    Dates: 1958-1962
    Container: Box 142, Folder 14
  • Description: Hanson, E.B.

    regarding possible employment with Cache Valley Banking Company

    Dates: 1934-1940
    Container: Box 142, Folder 15
  • Description: Hansen, Dr. E. L.

    Logan physician regarding family matters

    Dates: 1951-1974
    Container: Box 142, Folder 16
  • Description: Hansen, Russell S.

    personal notes with Executive Vice President of, First National Bank of Logan

    Dates: 1948-1970
    Container: Box 142, Folder 17
  • Description: Hardinge, Franklin Jr.

    Executive Vice President of Southland Federal Savings and Loan of Beverly Hills California regarding U.S. Chamber of Commerce matters

    Dates: 1951
    Container: Box 142, Folder 18
  • Description: Hardy, Leon D.

    friend of Frances Champ's regarding personal notes

    Dates: 1953-1954
    Container: Box 142, Folder *19
  • Description: Hardy, Vernon S.

    San Francisco businessman regarding land purchases in Montana and personal matters

    Dates: 1944-1954
    Container: Box 142, Folder 20
  • Description: Harmony Lodge #21

    regarding the construction of a new Masonic Lodge in Logan

    Dates: 1948-1950
    Container: Box 142, Folder *21
  • Description: Harn, H.R.

    Manager of Loan Dept. Idaho Mortgage and Loan Corp. of Idaho Falls, regarding business transactions with Utah Mortgage Loan Corp

    Dates: 1955-1958
    Container: Box 142, Folder 22
  • Description: Harnischfeger, Walter

    Milwaukee Wisconsin businessman regarding U.S. Chamber of Commerce activities

    Dates: 1948
    Container: Box 142, Folder *23
  • Description: Harrington W. Eugene

    personal notes with Atlanta Georgia businessman

    Dates: 1942-1965
    Container: Box 142, Folder 24
  • Description: Harris-Intertype Corporation

    regarding stock held in this Cleveland Ohio communications firm

    Dates: 1967-1968
    Container: Box 142, Folder 25
  • Description: Harris, Dr. F.S.

    President of Utah State University and Brigham Young University regardingpersonal matters

    Dates: 1944-1960
    Container: Box 142, Folder 26
  • Description: Harris, M.C.

    attorney in Logan regarding personal notes and family matters

    Dates: 1937-1944
    Container: Box 142, Folder 27
  • Description: Harris, M.C.

    see above

    Dates: 1945-1956
    Container: Box 142, Folder 28
  • Description: Harrison, Don R.

    Special Representative of the U.S. Chamber of Commerce regarding membership drive

    Dates: 1963-1967
    Container: Box 142, Folder 29
  • Description: Harrison, Harvey T.

    Little Rock Arkansas attorney regarding his lecture tour

    Dates: 1939
    Container: Box 142, Folder *30
  • Description: Hart, John R.

    SLC attorney-at-law regarding his employment as legal counsel for Utah Mortgage and Loan Abstract Dept

    Dates: 1949
    Container: Box 143, Folder 1
  • Description: Hart, John R.

    regarding examinations of titles and abstracts for loans submitted to Utah Mortgage Loan Corp. trusts approvals and deed examinations

    Dates: 1950
    Container: Box 143, Folder 2
  • Description: Hart, John R.

    see above

    Dates: 1951 January - 1951 April
    Container: Box 143, Folder 3
  • Description: Hart, John R.

    see above

    Dates: 1951 May - 1951 December
    Container: Box 143, Folder 4
  • Description: Hart, John R.

    see above

    Dates: 1952 January - 1952 May
    Container: Box 143, Folder 5
  • Description: Hart, John R.

    see above

    Dates: 1952 June - 1952 December
    Container: Box 143, Folder 6
  • Description: Hart, John R.

    see above

    Dates: 1953 January - 1953 May
    Container: Box 143, Folder 7
  • Description: Hart, John R.

    see above

    Dates: 1953 June - 1953 December
    Container: Box 143, Folder 8
  • Description: Hart, John R.

    see above

    Dates: 1954 January - 1954 June
    Container: Box 143, Folder 9
  • Description: Hart, John R.

    see above

    Dates: 1954 July - 1954 December
    Container: Box 143, Folder 10
  • Description: Hart, John R.

    see above

    Dates: 1955 January - 1955 June
    Container: Box 143, Folder 11
  • Description: Hart, John R.

    see above

    Dates: 1955 July - 1955 December
    Container: Box 143, Folder 12
  • Description: Hart, John R.

    see above

    Dates: 1956 January - 1956 June
    Container: Box 143, Folder 13
  • Description: Hart, John R.

    see above

    Dates: 1956 July - 1956 December
    Container: Box 143, Folder 14
  • Description: Hart, John R.

    see above

    Dates: 1957 January - 1957 April
    Container: Box 143, Folder 15
  • Description: Hart, John R.

    see above

    Dates: 1957 May - 1957 December
    Container: Box 143, Folder 16
  • Description: Hart, John R.

    see above

    Dates: 1958 January - 1958 June
    Container: Box 143, Folder 17
  • Description: Hart, John R.

    see above

    Dates: 1958 July - 1958 December
    Container: Box 143, Folder 18
  • Description: Hart, John R.

    see above

    Dates: 1959
    Container: Box 143, Folder 19
  • Description: Hart, John B.

    regarding examinations of titles and abstracts for loans submitted to Utah Mortgage Loan Corp. trusts approvals and deed examinations

    Dates: 1960
    Container: Box 144, Folder 1
  • Description: Hart, John B.

    see above

    Dates: 1961
    Container: Box 144, Folder 2
  • Description: Hart, John B.

    see above

    Dates: 1962
    Container: Box 144, Folder 3
  • Description: Hart, John B.

    see above

    Dates: 1963
    Container: Box 144, Folder 4
  • Description: Hart, John B.

    see above

    Dates: 1964
    Container: Box 144, Folder 5
  • Description: Hart, Douglas B.

    Logan physician regarding Champ's health care

    Dates: 1968-1976
    Container: Box 144, Folder 6
  • Description: Harvard Alumni Association

    regarding events sponsored by this association

    Dates: 1955-1973
    Container: Box 144, Folder 7
  • Description: Harvard Associated Clubs

    regarding solicitations for support to and reunions for Champ's alma mater

    Dates: 1956
    Container: Box 144, Folder 8
  • Description: Harvard Associated Clubs

    see above

    Dates: 1957 January - 1957 July
    Container: Box 144, Folder 9
  • Description: Harvard Associated Clubs

    see above

    Dates: 1957 August - 1957 December
    Container: Box 144, Folder 10
  • Description: Harvard Associated Clubs

    see above

    Dates: 1958 January - 1958 July
    Container: Box 144, Folder 11
  • Description: Harvard Associated Clubs

    see above

    Dates: 1958 August - 1958 September
    Container: Box 144, Folder 12
  • Description: Harvard Associated Clubs

    see above

    Dates: 1959 January - 1959 June
    Container: Box 144, Folder 13
  • Description: Harvard Associated Clubs

    see above

    Dates: 1959 July - 1959 December
    Container: Box 144, Folder 14
  • Description: Harvard Business Club of Utah

    regarding Frederick P. Champ's membership and alumni activities

    Dates: 1955-1956
    Container: Box 144, Folder 15
  • Description: Harvard Business School

    regarding Frederick P. Champ's attendance

    Dates: 1955-1956
    Container: Box 144, Folder 16
  • Description: Harvard Class of 1919

    regarding meetings and events sponsored by or supported by the class of 1919, of which Champ was a member

    Dates: 1943-1959
    Container: Box 144, Folder 17
  • Description: Harvard Class of 1919

    see above

    Dates: 1960-1965
    Container: Box 144, Folder 18
  • Description: Harvard Class of 1919

    see above

    Dates: 1966-1969
    Container: Box 144, Folder 19
  • Description: Harvard Class of 1919

    see above

    Dates: 1970-1975
    Container: Box 144, Folder 20
  • Description: Harvard Club of Nevada

    regarding the establishment of a Harvard Club for Nevada alumni

    Dates: 1958-1959
    Container: Box 145, Folder 1
  • Description: Harvard Club of New York City

    regarding Champ's membership and attendance at functions by this club

    Dates: 1922-1949
    Container: Box 145, Folder 2
  • Description: Harvard Club of New York City

    see above

    Dates: 1950-1954
    Container: Box 145, Folder 3
  • Description: Harvard Club of New York City

    see above

    Dates: 1955-1959
    Container: Box 145, Folder 4
  • Description: Harvard Club of New York City

    see above

    Dates: 1960-1975
    Container: Box 145, Folder 5
  • Description: Harvard Club of Utah

    regarding subscriptions from Logan alumni for the scholarship fund, annual meetings and special events sponsored by Harvard alumni

    Dates: 1921-1929
    Container: Box 145, Folder 6
  • Description: Harvard Club of Utah

    see above

    Dates: 1937-1942
    Container: Box 145, Folder 7
  • Description: Harvard Club of Utah

    see above

    Dates: 1957-1959
    Container: Box 145, Folder 8
  • Description: Harvard Club of Utah

    see above

    Dates: 1960-1976
    Container: Box 145, Folder 9
  • Description: Harvard College Fund

    regarding contributions by Champ to this fund

    Dates: 1974-1975
    Container: Box 145, Folder 10
  • Description: Harvard Crimson

    regarding anniversary celebrations by Champ to this fund

    Dates: 1937-1974
    Container: Box 145, Folder 11
  • Description: Harvard University

    regarding contributions to various foundations, the attendance of Utahans and activities of Champ as representative for Harvard

    Dates: 1917-1955
    Container: Box 145, Folder 12
  • Description: Harvard University

    see above

    Dates: 1956-1970
    Container: Box 145, Folder 13
  • Description: Harvard University - A Program…

    regarding Harvard fund raising campaign

    Dates: 1958
    Container: Box 145, Folder 14
  • Description: Harvard Veritas Committee

    committee set up to serve the cause of truth, regarding the selections of Dr. J.R. Oppenheimer for special speaker at Harvard

    Dates: 1957
    Container: Box 145, Folder 15
  • Description: Harvard Veritas Committee

    regarding opposition to left wing activities

    Dates: 1958-1959
    Container: Box 145, Folder 16
  • Description: Harwood, Dr. Marjorie E.

    Palm Deseret Calif. physician, regarding Champ's health care

    Dates: 1973
    Container: Box 146, Folder 1
  • Description: Haskins, Clark E.

    Logan acquaintance and dentist

    Dates: 1951-1972
    Container: Box 146, Folder 2
  • Description: Hatch, Gerry

    private in U.S. army and personal acquaintance regarding war service, career at architect in SLC

    Dates: 1943-1954
    Container: Box 146, Folder 3
  • Description: Hatch Insurance Agency

    Logan agency having the ins. business of Utah Mortgage Loan Corp

    Dates: 1966 January - 1966 February
    Container: Box 146, Folder 4
  • Description: Hatch Insurance Agency

    see above

    Dates: 1966 March - 1966 December
    Container: Box 146, Folder 5
  • Description: Hatch Insurance Agency

    see above

    Dates: 1967
    Container: Box 146, Folder 6
  • Description: Hatch Insurance Agency

    see above

    Dates: 1968 January - 1968 July
    Container: Box 146, Folder 7
  • Description: Hatch Insurance Agency

    see above

    Dates: 1968 August - 1968 December
    Container: Box 146, Folder 8
  • Description: Hatch Insurance Agency

    see above

    Dates: 1969
    Container: Box 146, Folder 9
  • Description: Hatch J. Eastman

    SLC acquaintance regarding death of his wife and personal matters

    Dates: 1947-1953
    Container: Box 146, Folder 10
  • Description: Hatch L. Boyd

    Executive V.P. Atlas Corp. N.Y. regarding personal and family matters

    Dates: 1944-1954
    Container: Box 146, Folder 11
  • Description: Hatch, L. Boyd

    annual reports from Atlas Corp

    Dates: 1944-1951
    Container: Box 146, Folder 12
  • Description: Hatch, Lapreal

    Logan acquaintance regarding the death of her husband and personal matters

    Dates: 1944-1953
    Container: Box 146, Folder 13
  • Description: Hattox, James W.

    Jackson Mississippi attorney regarding oil lease in Frances Champ's name

    Dates: 1964
    Container: Box 146, Folder 14
  • Description: Haverhill's

    San Francisco department tore, regarding returned merchandise

    Dates: 1970
    Container: Box 146, Folder 15
  • Description: Hawaiian Telephone Company

    regarding stock held in this company

    Dates: 1953-1955
    Container: Box 146, Folder 16
  • Description: Hawks, Albert W.

    Co-chairman committee to explore political realignment regarding political compaign and support for Eisenhower

    Dates: 1952
    Container: Box 146, Folder 17
  • Description: Hawks, Albert W.

    regarding personal, political, and family matters

    Dates: 1953
    Container: Box 146, Folder 18
  • Description: Hawks, Albert W.

    see above

    Dates: 1966
    Container: Box 146, Folder 19
  • Description: Hawks, Albert W.

    see above

    Dates: 1967-1968
    Container: Box 146, Folder 20
  • Description: Hawks, Albert W.

    see above

    Dates: 1969-1971
    Container: Box 146, Folder 21
  • Description: Hawkes, Rollin C.

    Seattle acquaintance regarding personal and family matters

    Dates: 1955-1973
    Container: Box 146, Folder *22
  • Description: Head, Clarence E.

    Ithaca, N.Y. tailor regarding merchandise purchased by Champ

    Dates: 1946-1948
    Container: Box 147, Folder 1
  • Description: Hebbard, Sterling

    Phoenix, Arizona realtor and loan correspondent for Connecticut Mutual Life Insurance CO. regarding property transactions for Champ, personal and family matters

    Dates: 1950-1955
    Container: Box 147, Folder 2
  • Description: Hebbard, Sterling

    see above

    Dates: 1956-1959
    Container: Box 147, Folder 3
  • Description: Hebertson, Wayne M.

    SLC neurologist regarding Champ's health care

    Dates: 1969-1970
    Container: Box 147, Folder 4
  • Description: Hedgemaster

    regarding purchase of hedge trimmer from Kaugman Meg. Co. of Wisconsin

    Dates: 1944
    Container: Box 147, Folder 5
  • Description: Hedquist, Alex

    President of Provo Utah s Farmers and Merchants Bank and Utah Bankers Association regarding banking and personal matters

    Dates: 1934-1957
    Container: Box 147, Folder 6
  • Description: Heersema, Dr. Philip H.

    Palo Alto physician regarding health caregarding of Frances W. Champ

    Dates: 1951
    Container: Box 147, Folder 7
  • Description: Heitz, A.P.

    Holland Furnace CO. Preston, ID. regarding his occupancy of St. John's house and quest for employment

    Dates: 1934-1940
    Container: Box 147, Folder 8
  • Description: Heitz, William S.

    regarding this San Francisco resident's application for position with army Corp

    Dates: 1936-1941
    Container: Box 147, Folder 9
  • Description: Hellbusch, Cecil E.

    farm and livestock consultant for Safeway Stores, Inc. Denver CO. regarding profit contributions of this stores various departments

    Dates: 1961-1964
    Container: Box 147, Folder 10
  • Description: Hemingway, Robert G.

    V.P. of Idaho Bank and Trust CO. Pocatello regarding loan transactions with Utah Mortgage Loan Corp

    Dates: 1949
    Container: Box 147, Folder 11
  • Description: Hemingway, Robert G.

    see above

    Dates: 1950 January - 1950 June
    Container: Box 147, Folder 12
  • Description: Hemingway Robert G.

    see above

    Dates: 1950 July - 1950 December
    Container: Box 147, Folder 13
  • Description: Hemingway, Robert G.

    see above

    Dates: 1951 January - 1951 June
    Container: Box 147, Folder 14
  • Description: Hemingway, Robert G.

    see above

    Dates: 1951 July - 1951 December
    Container: Box 147, Folder 15
  • Description: Hemingway, Robert G.

    see above

    Dates: 1952 January - 1952 June
    Container: Box 147, Folder 16
  • Description: Hemingway, Robert G.

    see above

    Dates: 1952 July - 1952 December
    Container: Box 147, Folder 17
  • Description: Hemingway, Robert G.

    see above

    Dates: 1953
    Container: Box 147, Folder 18
  • Description: Hemingway, Robert G.

    see above

    Dates: 1954
    Container: Box 147, Folder 19
  • Description: Hemingway, Robert G.

    see above

    Dates: 1955
    Container: Box 147, Folder 20
  • Description: Henderson, George L.

    civil engineer in California regarding personal and family matters

    Dates: 1960-1968
    Container: Box 147, Folder *21
  • Description: Hendricks, George G.

    Utah State Representative regarding credit legislation

    Dates: 1933-1937
    Container: Box 147, Folder *22
  • Description: Hendrie and Bolthoff

    Denver manufacturing and supply Company regarding purchases made by Champ

    Dates: 1946
    Container: Box 147, Folder *23
  • Description: Heninger, Preston

    Logan repairman regarding services to the Champ's

    Dates: 1964-1972
    Container: Box 147, Folder 24
  • Description: Heninger, Preston

    see above

    Dates: 1973-1974
    Container: Box 147, Folder 25
  • Description: Heninger, Preston

    see above

    Dates: 1975-1976
    Container: Box 147, Folder 26
  • Description: Heniot, Hans

    regarding performances of the Utah Symphony Orchestra

    Dates: 1940-1944
    Container: Box 147, Folder 27
  • Description: Herald Journal

    regarding coverage of Champ's addresse and accomplishments in this Logan newspaper, and advertisements of Champ's various businesses

    Dates: 1941-1942
    Container: Box 147, Folder 28
  • Description: Herald Journal

    see above

    Dates: 1943-1944
    Container: Box 147, Folder 29
  • Description: Herald Journal

    see above

    Dates: 1945-1946
    Container: Box 147, Folder 30
  • Description: Herald Journal

    see above

    Dates: 1947-1949
    Container: Box 147, Folder 31
  • Description: Herald Journal

    regarding coverage of Champ's addresses an activities, ads for his Logan businesses

    Dates: 1950
    Container: Box 148, Folder 1
  • Description: Herald Journal

    see above

    Dates: 1951
    Container: Box 148, Folder 2
  • Description: Herald Journal

    see above

    Dates: 1952
    Container: Box 148, Folder 3
  • Description: Herald Journal

    see above

    Dates: 1953
    Container: Box 148, Folder 4
  • Description: Herald Journal

    see above

    Dates: 1954
    Container: Box 148, Folder 5
  • Description: Herald Journal

    see above

    Dates: 1955
    Container: Box 148, Folder 6
  • Description: Herald Journal

    see above

    Dates: 1956-1957
    Container: Box 148, Folder 7
  • Description: Herald Journal

    see above

    Dates: 1958-1959
    Container: Box 148, Folder 8
  • Description: Herald Journal

    see above

    Dates: 1967-1969
    Container: Box 148, Folder 9
  • Description: Hercules Powder Company

    regarding stocks held in this armaments manufacturer

    Dates: 1959-1963
    Container: Box 148, Folder 10
  • Description: Hercules Life Insurance Company

    Chicago based having policy for life insurance with Champ

    Dates: 1937-1938
    Container: Box 148, Folder 11
  • Description: Hertz Rent-A-Car Corporation

    regarding Champs business transactions with this Chicago based firm

    Dates: 1949-1974
    Container: Box 148, Folder 12
  • Description: Hibbard, A.T.

    Helena, Montana acquaintance regarding personal and family matters

    Dates: 1960-1966
    Container: Box 148, Folder 13
  • Description: Hickman Abstract Company

    Logan company regarding Business with Utah Mortgage Loan Corporation

    Dates: 1954-1972
    Container: Box 148, Folder 14
  • Description: Higdon, J.C.

    Honorary chairman Business Men's Assurance Company of America regarding activities

    Dates: 1968-1974
    Container: Box 148, Folder 15
  • Description: Hill, Dean R.

    President of Buffalo New York real estate Corp. regarding associates in M.B.A

    Dates: 1940-1959
    Container: Box 148, Folder 16
  • Description: Hillman, Mabel Kasiska

    Lava Hot Springs Idaho resident regarding the Wikidal Jewelry bill of sale

    Dates: 1952
    Container: Box 148, Folder 17
  • Description: Hilton Hotel Corporation

    regarding stocks held in this corporation and the scheduling of conventions

    Dates: 1954-1965
    Container: Box 148, Folder 18
  • Description: Hinckley, Robert H.

    Sperry Corp. of N.Y. director regarding business matters of the U.S. C of C

    Dates: 1943-1944
    Container: Box 148, Folder 19
  • Description: Hinckley, Robert H.

    director of office of contract settlement, and V.P. of American Broadcasting Company Inc. regarding personal and family matters

    Dates: 1945-1949
    Container: Box 148, Folder 20
  • Description: Hinckley, Robert H.

    see above

    Dates: 1951-1973
    Container: Box 148, Folder 21
  • Description: Hines, Charles M.

    President of Edward Hines Lumber CO. Chicago regarding the Goldwater Campaign for President

    Dates: 1964
    Container: Box 148, Folder 22
  • Description: Hoag Security Company - Hanson

    Minneapolis, Minn based regarding former loan of Daniel P.J. Hanson

    Dates: 1924-1929
    Container: Box 148, Folder 23
  • Description: Hoag Security Company - Hanson

    see above

    Dates: 1933-1939
    Container: Box 148, Folder 24
  • Description: Hoag Security Company - Hanson

    see above

    Dates: 1940-1943
    Container: Box 148, Folder 25
  • Description: Hoag Security Company - Olsen

    regarding the loan of Elmer N. Olsen

    Dates: 1924-1929
    Container: Box 148, Folder 26
  • Description: Hoag Security Company - Olsen

    see above

    Dates: 1935-1939
    Container: Box 148, Folder 27
  • Description: Hoag Security Company - Olsen

    see above

    Dates: 1940-1943
    Container: Box 148, Folder 28
  • Description: Hoag Security Company - Reed

    Minneapolis, Minn. based regarding mortgage of Albert A. Reed

    Dates: 1923-1929
    Container: Box 149, Folder 1
  • Description: Hoag Security Company - Reed

    see above

    Dates: 1930-1939
    Container: Box 149, Folder 2
  • Description: Hoag Security Company - Reed

    see above

    Dates: 1940-1944
    Container: Box 149, Folder 3
  • Description: Hoag Security Company - Storseth

    regarding the mortgage of Andrew J. Storseth

    Dates: 1924-1929
    Container: Box 149, Folder 4
  • Description: Hoag Security Company - Storseth

    see above

    Dates: 1935-1939
    Container: Box 149, Folder 5
  • Description: Hoag Security Company - Storseth

    see above

    Dates: 1940-1943
    Container: Box 149, Folder 6
  • Description: Hodge, Orville

    auditor for state of Illinois regarding his campaign for election and personal matters

    Dates: 1952-1954
    Container: Box 149, Folder 7
  • Description: Hodges, Whettmore

    President of Hodges Research and Development CO. of Rewood City Ca, regarding business transactions with Utah Mortgage Loan Corp. and family matters

    Dates: 1951-1952
    Container: Box 149, Folder 8
  • Description: Hodges, Whettmore

    see above

    Dates: 1953-1956
    Container: Box 149, Folder 9
  • Description: Hodges, Fred B.

    Ogden architect regarding pursuit of business contracts from USAC for the firm of McDermott, Hodgson, and Jones

    Dates: 1956
    Container: Box 149, Folder 10
  • Description: Hogan, G.A.

    Mayor of Lewiston, Utah regarding personal matters

    Dates: 1938-1940
    Container: Box 149, Folder 11
  • Description: Hogan, Walter

    Soda Springs, Idaho resident regarding sales of various southeast Id ranches, politics

    Dates: 1936-1956
    Container: Box 149, Folder 12
  • Description: Hogle, James E.

    President of J.A. Hogle and Co. of SLC, brokerage regarding financial counsel, personal matters

    Dates: 1950-1955
    Container: Box 149, Folder 13
  • Description: Hogle, James E.

    see above

    Dates: 1956-1970
    Container: Box 149, Folder 14
  • Description: Hogue, Denny R.

    owner of Long Valley Farms CO. Twin Falls Id, vegetable and d growers regarding farm and ranch loans, and uranium exploration project

    Dates: 1954-1957
    Container: Box 149, Folder 15
  • Description: Holbrook, Ward C.

    commissioner, public service commission of Utah, and Pres. of Utah State Farm Bureau regarding farm problems and related matters

    Dates: 1939-1951
    Container: Box 149, Folder 16
  • Description: Hollyday, Guy T.O.

    Pres. of MBA, and V.P. of Randall H. Hagner and Co. Baltimore, MD regarding business of the association and personal matters

    Dates: 1940-1945
    Container: Box 149, Folder 17
  • Description: Hollyday, Guy T.O.

    see above

    Dates: 1946-1947
    Container: Box 149, Folder 18
  • Description: Hollyday, Guy T.O.

    President of the Title Guarantee Co. of Baltimoregarding and commissioner of Federal Housing Administration regarding MBA, Fed. subsidized projects, personal matters

    Dates: 1950-1968
    Container: Box 149, Folder 19
  • Description: Hulman, T.L.

    Income tax law counselor, SLC regarding tax counsel to Champ

    Dates: 1941-1943
    Container: Box 149, Folder 20
  • Description: Holmgren, Lyle E.

    Logan merchant and Pres. of Cache C of C regarding chamber matters and local politics

    Dates: 1964-1970
    Container: Box 149, Folder 21
  • Description: Holt, Reed E.

    SLC acquaintance regarding personal and family matters

    Dates: 1967-1968
    Container: Box 149, Folder 22
  • Description: Home Insurance Company

    property, casualty-surety ins. based in N.Y. regarding stocks held in this company

    Dates: 1947-1949
    Container: Box 150, Folder 1
  • Description: Home Owners Loan Corporation

    based in N.Y. reconsideration of purchasing or refinancing loan of HOL Corp. in Utah, Idaho, and Wyoming,

    Dates: 1948
    Container: Box 150, Folder 2
  • Description: Home, John M.

    Pres. of the Idaho Real Estate Brokers Board regarding business and personal matters

    Dates: 1943-1972
    Container: Box 150, Folder 3
  • Description: Homestake Mining Company

    miners of gold, uranium based in San Francisco regarding stocks held in this company

    Dates: 1959
    Container: Box 150, Folder *4
  • Description: Hooker Electrochemical Sales

    based in Niagara Falls, regarding stocks held in this company

    Dates: 1955
    Container: Box 150, Folder *5
  • Description: Hoover, Herbert

    former President of the U.S. regarding invitation to his birthday party, political ideas

    Dates: 1949-1951
    Container: Box 150, Folder 6
  • Description: Hope School

    school for blind multiple handicapped children in Springfield, Ill regarding greeting cards sold by the school

    Dates: 1964-1966
    Container: Box 150, Folder *7
  • Description: Horan, Donald G.

    member of staff of Boise Loan and Realty branch office of Utah Mortgage Loan Corp. regarding the work done by Mr. Horan and termination of work

    Dates: 1956-1957
    Container: Box 150, Folder *8
  • Description: Horman, Sid

    owner of Horman Furniture Co. and Horman Construction CO. SLC regarding buying of leases and other business regarding Kearns Shopping Centre

    Dates: 1957 January - 1957 April
    Container: Box 150, Folder 9
  • Description: Horman, Sid

    see above

    Dates: 1957 May - 1957 December
    Container: Box 150, Folder 10
  • Description: Horman, Sid

    see above

    Dates: 1958
    Container: Box 150, Folder 11
  • Description: Horsley, J. Wesley

    Brigham City, UT mayor and attorney-at-law regarding personal family matters

    Dates: 1935-1945
    Container: Box 150, Folder 12
  • Description: Horsley, J. Wesley

    see above

    Dates: 1946-1966
    Container: Box 150, Folder 13
  • Description: Hosmer, William J.

    California acquaintance regarding personal family matters, visits from both families

    Dates: 1967-1969
    Container: Box 150, Folder 14
  • Description: Hosmer, William J.

    see above

    Dates: 1970-1975
    Container: Box 150, Folder 15
  • Description: Hotel

    regarding reservations at various hotels

    Dates: 1943-1964
    Container: Box 150, Folder 16
  • Description: House (Champ's)

    regarding maintenance of Logan residence

    Dates: 1924-1928
    Container: Box 150, Folder 17
  • Description: House (Champ's)

    see above

    Dates: 1937-1961
    Container: Box 150, Folder 18
  • Description: House (Champ's)
    Dates: 1937-1961
    Container: Box 150, Folder 19
  • Description: House (Champ's) Remodeling
    Dates: 1938
    Container: Box 150, Folder 20
  • Description: House of Riley

    Palm Desert Resort of the Michael Techer's regarding visits of the Champ's, personal matters

    Dates: 1961-1962
    Container: Box 150, Folder 21
  • Description: House of Riley

    see above

    Dates: 1963
    Container: Box 150, Folder 22
  • Description: House of Riley

    see above

    Dates: 1964
    Container: Box 150, Folder 23
  • Description: House of Riley

    see above

    Dates: 1965
    Container: Box 150, Folder 24
  • Description: House of Riley

    see above

    Dates: 1966
    Container: Box 150, Folder 25
  • Description: House of Riley

    see above

    Dates: 1967
    Container: Box 150, Folder 26
  • Description: House of Riley

    see above

    Dates: 1968
    Container: Box 150, Folder 27
  • Description: House of Riley

    see above

    Dates: 1969
    Container: Box 150, Folder 28
  • Description: House of Riley

    Palm Desert resort of Michael Techer's regarding visits by the Champs

    Dates: 1970
    Container: Box 151, Folder 1
  • Description: House of Riley

    see above

    Dates: 1971
    Container: Box 151, Folder 2
  • Description: House of Riley

    see above

    Dates: 1972
    Container: Box 151, Folder 3
  • Description: House of Riley

    see above

    Dates: 1973
    Container: Box 151, Folder 4
  • Description: House of Riley

    see above

    Dates: 1974-1975
    Container: Box 151, Folder 5
  • Description: Hovey, L.W.

    trust officer and cashier, Cache Valley Banking Company regarding routine business transactions and office memorandums

    Dates: 1937-1949
    Container: Box 151, Folder 6
  • Description: Hovey, L.W.

    see above

    Dates: 1950-1951
    Container: Box 151, Folder 7
  • Description: Hovey, L.W.

    see above

    Dates: 1952
    Container: Box 151, Folder 8
  • Description: Hovey, L.W.

    see above

    Dates: 1953
    Container: Box 151, Folder 9
  • Description: Hovey, L.W.

    see above

    Dates: 1954
    Container: Box 151, Folder 10
  • Description: Hovey, L.W.

    see above

    Dates: 1955
    Container: Box 151, Folder 11
  • Description: Hovey, L.W.

    see above

    Dates: 1956
    Container: Box 151, Folder 12
  • Description: Hovey, L.W.

    see above

    Dates: 1957-1958
    Container: Box 151, Folder 13
  • Description: Hovey, L.W.

    see above

    Dates: 1959-1969
    Container: Box 151, Folder 14
  • Description: Hovey, M.R.

    regarding the loan of a pamphlet entitled Logan in 1911 to Champ

    Dates: 1965
    Container: Box 151, Folder 15
  • Description: Howard, E.O.

    President of Walker Brothers Bankers, Inc. of Salt Lake City, regarding banking transactions

    Dates: 1922-1946
    Container: Box 151, Folder 16
  • Description: Howard, Robert S.

    publisher of Pocatello's Idaho State Journal and Kalispell, Montana's The Daily Interlake regarding politics, social engagements and family matters

    Dates: 1950-1951
    Container: Box 151, Folder 17
  • Description: Howard, Robert S.

    see above

    Dates: 1952-1953
    Container: Box 151, Folder 18
  • Description: Howard, Robert S.

    see above

    Dates: 1954-1955
    Container: Box 151, Folder 19
  • Description: Howard, Robert S.

    Publisher of the Chester Times, PA

    Dates: 1956-1957
    Container: Box 151, Folder 20
  • Description: Howard Robert S.

    see above

    Dates: 1958-1960
    Container: Box 151, Folder 21
  • Description: Howard, Robert S.

    manager of Salt Lake and Ogden offices of Utah Mortgage Loan Corporation

    Dates: 1962-1963
    Container: Box 151, Folder 22
  • Description: Howard, Robert S.

    regarding his retirement

    Dates: 1964-1971
    Container: Box 151, Folder 23
  • Description: Howell, Julia N.

    Logan acquaintance regarding personal and family matters

    Dates: 1938-1959
    Container: Box 152, Folder 1
  • Description: Howell, Julia N.

    see above

    Dates: 1960-1976
    Container: Box 152, Folder 2
  • Description: Hubbard, Colonel William C.

    Harvard alumnus regarding reunion for Class of 1919

    Dates: 1954
    Container: Box 152, Folder 3
  • Description: Fred Huber Company

    Salt Lake City Mfg. agent of women's apparell regarding investment in Ogden outlet

    Dates: 1953
    Container: Box 152, Folder 4
  • Description: Hulcy, D.A.

    President of the Lone Star Gas Company of Dallas Texas, regarding U.S. Chamber of Commerce

    Dates: 1947-1957
    Container: Box 152, Folder 5
  • Description: Hulcy, D.A.

    regarding the 40th anniversary of the Lone Star Gas Company

    Dates: 1949
    Container: Box 152, Folder 6
  • Description: Human Events

    regarding champ's subsrciption to this Washington D.C. weekly

    Dates: 1951-1967
    Container: Box 152, Folder 7
  • Description: Humphrey, Hubert H.

    Minnesota Senator regarding the Echo Park Darn Issue

    Dates: 1954
    Container: Box 152, Folder 8
  • Description: Humphrey, L.R.

    Professor of Education at Utah State University (USAC) regarding his election to the post of President of National Agricultural Vocational Assoc

    Dates: 1940-1941
    Container: Box 152, Folder *9
  • Description: Humphrey T.H.

    Utah State Engineer and Brigham City druggist regarding Newton Dam project

    Dates: 1935-1955
    Container: Box 152, Folder 10
  • Description: Hunsaker, H.B.

    Head of Physical Education DepT. Utah State University, (USAC) regarding personal notes

    Dates: 1943-1972
    Container: Box 152, Folder *11
  • Description: Hunsaker, T. Earl

    Logan Mayor regarding Veterans Administration policy, city business and personal notes

    Dates: 1937-1960
    Container: Box 152, Folder 12
  • Description: Hunsaker Thomas Earl

    regarding his musteringout pay claim to Veterans Administration

    Dates: 1945
    Container: Box 152, Folder 13
  • Description: Hurren, O.G.

    personal notes with Nampa Idaho resident

    Dates: 1953-1956
    Container: Box 152, Folder *14
  • Description: Hurren, H.R.

    Cache Valley Banking Company cashier regarding routine office matters

    Dates: 1944-1945
    Container: Box 152, Folder 15
  • Description: Hurren H.R.

    see above

    Dates: 1946
    Container: Box 152, Folder 16
  • Description: Hurren, H.R.

    see above

    Dates: 1947
    Container: Box 152, Folder 17
  • Description: Hurren, H.R.

    see above

    Dates: 1948 January - 1948 March
    Container: Box 152, Folder 18
  • Description: Hurren, H.R.

    see above

    Dates: 1948 April - 1948 August
    Container: Box 152, Folder 19
  • Description: Hurren, H.R.

    see above

    Dates: 1948 September - 1948 October
    Container: Box 152, Folder 20
  • Description: Hurren, H.R.

    see above

    Dates: 1948 November - 1948 December
    Container: Box 152, Folder 21
  • Description: Hurren, H.R.

    see above

    Dates: 1949 January - 1949 April
    Container: Box 152, Folder 22
  • Description: Hurren, H.R.

    see above

    Dates: 1949 May - 1949 June
    Container: Box 152, Folder 23
  • Description: Hurren, H.R.

    see above

    Dates: 1949 July - 1949 August
    Container: Box 152, Folder 24
  • Description: Hurren, H.R.

    see above

    Dates: 1949 September - 1949 December
    Container: Box 152, Folder 25
  • Description: Hurren, H.R.

    Cache Valley Banking cashier regarding routine office matters

    Dates: 1950 January - 1950 April
    Container: Box 153, Folder 1
  • Description: Hurren, H.R.

    see above

    Dates: 1950 May - 1950 June
    Container: Box 153, Folder 2
  • Description: Hurren, H.R.

    see above

    Dates: 1950 July - 1950 September
    Container: Box 153, Folder 3
  • Description: Hurren, H.R.

    see above

    Dates: 1950 October - 1950 December
    Container: Box 153, Folder 4
  • Description: Hurren, H.R.

    see above

    Dates: 1951 January - 1951 April
    Container: Box 153, Folder 5
  • Description: Hurren, H.R.

    see above

    Dates: 1951 May - 1951 July
    Container: Box 153, Folder 6
  • Description: Hurren, H.R.

    see above

    Dates: 1951 August - 1951 September
    Container: Box 153, Folder 7
  • Description: Hurren, H.R.

    see above

    Dates: 1951 October - 1951 December
    Container: Box 153, Folder 8
  • Description: Hurren, H.R.

    see above

    Dates: 1952 January - 1952 February
    Container: Box 153, Folder 9
  • Description: Hurren, H.R.

    see above

    Dates: 1952 March - 1952 April
    Container: Box 153, Folder 10
  • Description: Hurren, H.R.

    see above

    Dates: 1952 May - 1952 June
    Container: Box 153, Folder 11
  • Description: Hurren, H.R.

    see above

    Dates: 1952 July - 1952 August
    Container: Box 153, Folder 12
  • Description: Hurren, H.R.

    see above

    Dates: 1952 September - 1952 October
    Container: Box 153, Folder 13
  • Description: Hurren, H.R.

    Cache Valley Banking cashier regarding routine office matters

    Dates: 1952 November - 1952 December
    Container: Box 153, Folder 14
  • Description: Hurren, H.R.

    see above

    Dates: 1953 January - 1953 March
    Container: Box 153, Folder 15
  • Description: Hurren, H.R.

    see above

    Dates: 1953 April - 1953 June
    Container: Box 153, Folder 16
  • Description: Hurren, H.R.

    see above

    Dates: 1953 July - 1953 August
    Container: Box 153, Folder 17
  • Description: Hurren, H.R.

    see above

    Dates: 1953 September - 1953 December
    Container: Box 153, Folder 18
  • Description: Hurren, H.R.

    see above

    Dates: 1954 January - 1954 March
    Container: Box 153, Folder 19
  • Description: Hurren, H.R.

    see above

    Dates: 1954 April - 1954 June
    Container: Box 153, Folder 20
  • Description: Hurren, H.R.

    see above

    Dates: 1954 July - 1954 September
    Container: Box 153, Folder 21
  • Description: Hurren, H.R.

    see above

    Dates: 1954 October - 1954 December
    Container: Box 153, Folder 22
  • Description: Hurren, H.R.

    Cache Valley Banking cashier regarding routine office matters

    Dates: 1955 January - 1955 March
    Container: Box 154, Folder 1
  • Description: Hurren, H.R.

    see above

    Dates: 1955 April - 1955 June
    Container: Box 154, Folder 2
  • Description: Hurren, H.R.

    see above

    Dates: 1955 July - 1955 August
    Container: Box 154, Folder 3
  • Description: Hurren, H.R.

    see above

    Dates: 1955 September - 1955 December
    Container: Box 154, Folder 4
  • Description: Hurren, H.R.

    see above

    Dates: 1956 January - 1956 May
    Container: Box 154, Folder 5
  • Description: Hurren, H.R.

    see above

    Dates: 1956 June - 1956 August
    Container: Box 154, Folder 6
  • Description: Hurren, H.R.

    see above

    Dates: 1956 September - 1956 October
    Container: Box 154, Folder 7
  • Description: Hurren, H.R.

    see above

    Dates: 1956 November - 1956 December
    Container: Box 154, Folder 8
  • Description: Hurren, H.R.

    V.P. and manager of Cache Valley branch of Walker Bank regarding routine matters

    Dates: 1957 January - 1957 April
    Container: Box 154, Folder 9
  • Description: Hurren, H.R.

    see above

    Dates: 1957 May - 1957 July
    Container: Box 154, Folder 10
  • Description: Hurren, H.R.

    see above

    Dates: 1957 August - 1957 December
    Container: Box 154, Folder 11
  • Description: Hurren, H.R.

    see above

    Dates: 1957 January - 1957 April
    Container: Box 154, Folder 12
  • Description: Hurren, H.R.

    see above

    Dates: 1958 May - 1958 August
    Container: Box 154, Folder 13
  • Description: Hurren, H.R.

    see above

    Dates: 1958 September - 1958 December
    Container: Box 154, Folder 14
  • Description: Hurren, H.R.

    see above

    Dates: 1959 January - 1959 June
    Container: Box 154, Folder 15
  • Description: Hurren, H.R.

    see above

    Dates: 1959 July - 1959 December
    Container: Box 154, Folder 16
  • Description: Hurren, H.R.

    see above

    Dates: 1960
    Container: Box 154, Folder 17
  • Description: Hurren, H.R.

    see above

    Dates: 1961
    Container: Box 154, Folder 18
  • Description: Hurren, H.R.

    see above

    Dates: 1962 January - 1962 March
    Container: Box 154, Folder 19
  • Description: Hurren, H.R.

    see above

    Dates: 1962 April - 1962 December
    Container: Box 154, Folder 20
  • Description: Hurren, H.R.

    see above

    Dates: 1963 January - 1963 June
    Container: Box 154, Folder 21
  • Description: Hurren, H.R.

    see above

    Dates: 1963 July - 1963 December
    Container: Box 154, Folder 22
  • Description: Hurren, H.R.

    see above

    Dates: 1964 January - 1964 May
    Container: Box 154, Folder 23
  • Description: Hurren, H.R.

    see above

    Dates: 1964 June - 1964 December
    Container: Box 154, Folder 24
  • Description: Hurren, H.R.

    V.P. and manager of Cache Valley branch of Walker Bank regarding routine matters

    Dates: 1965 January - 1965 April
    Container: Box 155, Folder 1
  • Description: Hurren, H.R.

    see above

    Dates: 1965 May - 1965 December
    Container: Box 155, Folder 2
  • Description: Hurren, H.R.

    see above

    Dates: 1966 January - 1966 June
    Container: Box 155, Folder 3
  • Description: Hurren, H.R.

    see above

    Dates: 1966 July - 1966 December
    Container: Box 155, Folder 4
  • Description: Hurren, H.R.

    see above

    Dates: 1968 January - 1968 May
    Container: Box 155, Folder 5
  • Description: Hurren, H.R.

    see above

    Dates: 1968 June - 1968 December
    Container: Box 155, Folder 6
  • Description: Hurren, H.R.

    V.P, and manager of Cache Valley branch of Walker Bank regarding routine office matters

    Dates: 1969
    Container: Box 155, Folder 7
  • Description: Hurren, H R.

    regarding his retirement

    Dates: 1970-1974
    Container: Box 155, Folder 8
  • Description: Husky Oil Corporation

    regarding Champ's stocks in this Canadian-Wyoming corporation

    Dates: 1953-1954
    Container: Box 155, Folder 9
  • Description: Husky Oil Corporation

    see above

    Dates: 1955-1956
    Container: Box 155, Folder 10
  • Description: Husky Oil Corporation

    see above

    Dates: 1957-1959
    Container: Box 155, Folder 11
  • Description: Husky Oil Corporation

    see above

    Dates: 1961-1963
    Container: Box 155, Folder 12
  • Description: Husky Oil Corporation

    see above

    Dates: 1967-1968
    Container: Box 155, Folder 13
  • Description: Hyatt, Sam

    Wyoming acquaintance regarding politics and the U.S. C of C

    Dates: 1958-1963
    Container: Box 155, Folder *14
  • Description: Hyrum Ladies Literary Society

    regarding speaking engagement beforegarding this society

    Dates: 1957-1958
    Container: Box 155, Folder 15
  • Description: "I" Misc.
    Dates: 1922-1928
    Container: Box 156, Folder 1
  • Description: "I" Misc.
    Dates: 1934-1939
    Container: Box 156, Folder 2
  • Description: "I" Misc.
    Dates: 1941-1947
    Container: Box 156, Folder 3
  • Description: "I" Misc.
    Dates: 1950-1959
    Container: Box 156, Folder 4
  • Description: "I" Misc.
    Dates: 1961-1972
    Container: Box 156, Folder 5
  • Description: Idaho Bank and Trust Company

    regarding loans purchased by Utah Mortgage Loan Corporation from this Pocatello bank and associated business transactions

    Dates: 1950 January - 1950 August
    Container: Box 156, Folder 6
  • Description: Idaho Bank and Trust Company
    Dates: 1950 September - 1950 December
    Container: Box 156, Folder 7
  • Description: Idaho Bank and Trust Company

    see above

    Dates: 1951
    Container: Box 156, Folder 8
  • Description: Idaho Bank and Trust Company

    see above

    Dates: 1952
    Container: Box 156, Folder 9
  • Description: Idaho Bank and Trust Company

    see above

    Dates: 1953-1954
    Container: Box 156, Folder 10
  • Description: Idaho Bank and Trust Company

    see above

    Dates: 1955-1956
    Container: Box 156, Folder 11
  • Description: Idaho Bank and Trust Company

    see above

    Dates: 1957
    Container: Box 156, Folder 12
  • Description: Idaho Bank and Trust Company

    see above

    Dates: 1958
    Container: Box 156, Folder 13
  • Description: Idaho Bank and Trust Company

    personal notes with Idaho Bank and Trust Co. President, J. Grant Bickmore

    Dates: 1971-1974
    Container: Box 156, Folder 14
  • Description: Idaho Cattlemen's Association

    federal grazing policies

    Dates: 1957-1960
    Container: Box 156, Folder 15
  • Description: Idaho Development Association

    Boise association regarding Champ's real estate and business interests in Idaho

    Dates: 1947
    Container: Box 156, Folder *16
  • Description: Idaho Falls, Idaho Chamber of Commerce

    regarding Champ's speaking engagements beforegarding this chamber, activities of the U.S. Chamber and related matters

    Dates: 1942-1943
    Container: Box 156, Folder 17
  • Description: Idaho Falls, Idaho Chamber of Commerce

    see above

    Dates: 1944 January - 1944 March
    Container: Box 156, Folder 18
  • Description: Idaho Falls, Idaho Chamber of Commerce

    see above

    Dates: 1944 April - 1944 December
    Container: Box 156, Folder 19
  • Description: Idaho Falls, Idaho Chamber of Commerce

    see above

    Dates: 1945
    Container: Box 156, Folder 20
  • Description: Idaho Falls Idaho, Chamber of Commerce

    regarding Champ's speaking engagements before this group, activities of the U.S. Chamber of Commerce and related matters

    Dates: 1946-1947
    Container: Box 156, Folder 21
  • Description: Idaho Falls Idaho Chamber of Commerce

    see above

    Dates: 1948-1959
    Container: Box 156, Folder 22
  • Description: Idaho Falls Idaho Chamber of Commerce
    Dates: 1946-1948
    Container: Box 156, Folder 23
  • Description: Idaho First National Bank

    Boise based bank regarding Construction Finance, Corp. Idaho Bankers AssoC. and loan transactions with Utah Mortgage Loan Corp

    Dates: 1958-1967
    Container: Box 156, Folder 24
  • Description: Idaho Fish and Game Commission

    regarding fishing and fish propogation activities on the Upper Snake River

    Dates: 1949-1951
    Container: Box 156, Folder 25
  • Description: Idaho Land and Map Service

    inquiry into the ratio of acreage deeded and public lands in connection with ranch mortgage loans from this Boise firm

    Dates: 1958-1961
    Container: Box 156, Folder 26
  • Description: Idaho Land Title Association

    non-profit service organization of title companies regarding mortgage assessments of personal property

    Dates: 1956-1957
    Container: Box 156, Folder 27
  • Description: Idaho Power Company

    regarding stocks held in this Boise based utilities company and discussions with executives regarding reclamation, irrigation projects, and water resources

    Dates: 1948-1956
    Container: Box 156, Folder 28
  • Description: Idaho Power Company

    see above

    Dates: 1957
    Container: Box 156, Folder 29
  • Description: Idaho Power Company

    see above

    Dates: 1958
    Container: Box 156, Folder 30
  • Description: Idaho Power Company

    see above

    Dates: 1959-1960
    Container: Box 156, Folder 31
  • Description: Idaho Power Company

    see above

    Dates: 1961
    Container: Box 156, Folder 32
  • Description: Idaho Power Company

    see above

    Dates: 1962-1963
    Container: Box 156, Folder 33
  • Description: Idaho Power Company.

    see above

    Dates: 1967-1971
    Container: Box 156, Folder 34
  • Description: Idaho Real Estate Association

    Boise based organization regarding speaking convention of Champ at annual convention in Pocatello

    Dates: 1952
    Container: Box 157, Folder 1
  • Description: Idaho Real Estate Brokers Board

    regarding applications for realtor licenses through this Boise agency

    Dates: 1955-1964
    Container: Box 157, Folder 2
  • Description: Idaho State Chamber of Commerce

    regarding speaking engagements of Champ before this chamber, U.S. Chamber of Commerce activities and related matters

    Dates: 1941-1949
    Container: Box 157, Folder 3
  • Description: Idaho State Chamber of Commerce

    see above

    Dates: 1952-1954
    Container: Box 157, Folder 4
  • Description: Idaho State Chamber of Commerce

    see above

    Dates: 1955-1957
    Container: Box 157, Folder 5
  • Description: Idaho Title Company

    Boise based firm regarding mortgage information for Ada County Idaho

    Dates: 1957-1967
    Container: Box 157, Folder 6
  • Description: Idaho Woolgrowers Association

    Boise based association regarding Champs speaking engagements

    Dates: 1941-1949
    Container: Box 157, Folder 7
  • Description: Idaho Woolgrowers Association

    regarding public lands policy and reclamation

    Dates: 1953-1961
    Container: Box 157, Folder 8
  • Description: Iddings, D.G.

    Insurance and mortgage loan appraiser from Kansas City king employment with Utah Mortgage Loan Corp

    Dates: 1953-1954
    Container: Box 157, Folder 9
  • Description: Illinois Commercial Men's Association

    regarding Champ's coverage by this chicago based insurance association

    Dates: 1955-1956
    Container: Box 157, Folder 10
  • Description: Illinois Commercial Men's Association

    see above

    Dates: 1958-1969
    Container: Box 157, Folder 11
  • Description: Illinois National Bank And Trust Company

    regarding business and real estate transactions between this Chicago bank and Utah Mortgage Loan Corp

    Dates: 1954-1966
    Container: Box 157, Folder 12
  • Description: Imperial Oil Company

    regarding stocks held in this Canadian oil company

    Dates: 1953-1956
    Container: Box 157, Folder 13
  • Description: Independent Gas & Oil Company

    regarding stocks held in this Utah oil company

    Dates: 1947
    Container: Box 157, Folder 14
  • Description: Industrial Relations Council

    Utah council on which Champ served as director regarding labor relations in the state

    Dates: 1944
    Container: Box 157, Folder 15
  • Description: Ingalls & Associates, Inc.

    formerly Bee Hive Realty cO. of SLC regarding commercial and industrial investment properties

    Dates: 1965-1971
    Container: Box 157, Folder 16
  • Description: Ingebretsen, James C.

    L.A. attorney and former director ofdept. of Governmental Affairs of U.S. C of C regarding personal matters and his resignation

    Dates: 1944-1954
    Container: Box 157, Folder 17
  • Description: Ingersoll, R.C.

    Pres. of the steel and disc. division of Chicago based Borg-Warner Corp. regarding M.B.A. activities, personal and family matters

    Dates: 1944-1946
    Container: Box 157, Folder 18
  • Description: Ingersoll, R.C.

    see above

    Dates: 1947
    Container: Box 157, Folder 19
  • Description: Ingersoll, R.C.

    see above

    Dates: 1948-1955
    Container: Box 157, Folder 20
  • Description: The Inn, Rancho Santa Fe

    regarding a coat left at this California resort

    Dates: 1958
    Container: Box 157, Folder *21
  • Description: Institute for Research In Biography, Inc.

    regarding inclusion of Champ in this publication

    Dates: 1935-1945
    Container: Box 157, Folder *22
  • Description: Inter-American Council of Commerce and Production

    Washington D.C. council regarding activities of the U.S. C of C, Champ's ocean cruise, and mist

    Dates: 1947-1948
    Container: Box 157, Folder *23
  • Description: Intercollegiate Society of Individuals

    Philadephia society regarding conservative political thought

    Dates: 1957-1969
    Container: Box 157, Folder 24
  • Description: Intermountain Association of Civic Clubs

    Ogden based association regarding Northern Utah activities

    Dates: 1937-1940
    Container: Box 157, Folder *25
  • Description: Intermountain Gas Company

    regarding loans to finance Hatt Butte Irrigation District by this Boise Company

    Dates: 1962
    Container: Box 157, Folder 26
  • Description: Intermountain Investment Company

    regarding business transactions with Utah Mortgage Loan Corp. and Boise Idaho's Owyhee View subdivision

    Dates: 1966-1968
    Container: Box 157, Folder 27
  • Description: Intermountain Title Guaranty Company

    SLC office regarding executive committee meetings, meetings of stockholders and stocks held in the company by Champ

    Dates: 1930
    Container: Box 157, Folder 28
  • Description: Intermountain Title Guaranty Company

    financial balance sheet

    Dates: 1930
    Container: Box 157, Folder 29
  • Description: Intermountain Title Guaranty Company
    Dates: 1930
    Container: Box 157, Folder 30
  • Description: Intermountain Radar Sentry Alarms

    regarding business transactions with this Logan firm

    Dates: 1971
    Container: Box 157, Folder 31
  • Description: Internal Revenue Service

    regarding Champ's federal income taxes

    Dates: 1961-1962
    Container: Box 158, Folder 1
  • Description: Internal Revenue Service

    see above

    Dates: 1963-1964
    Container: Box 158, Folder 2
  • Description: Internal Revenue Service

    see above

    Dates: 1965-1966
    Container: Box 158, Folder 3
  • Description: Internal Revenue Service

    see above

    Dates: 1967-1968
    Container: Box 158, Folder 4
  • Description: Internal Revenue Service

    see above

    Dates: 1969
    Container: Box 158, Folder 5
  • Description: International Business Machines Corporation

    regarding Champ's investments in this N.Y. Corp

    Dates: 1964
    Container: Box 158, Folder 6
  • Description: International Business Machines Corporation

    see above

    Dates: 1965-1973
    Container: Box 158, Folder 7
  • Description: International Chemical And Nuclear Corporation

    regarding Champ's investments in this energy firm

    Dates: 1971-1973
    Container: Box 158, Folder 8
  • Description: International Controls Units

    regarding Champ's investments in this Conn. based firm

    Dates: 1968
    Container: Box 158, Folder 9
  • Description: International Harvester Company

    regarding Champ's investments in this Chicago based firm

    Dates: 1963-1968
    Container: Box 158, Folder 10
  • Description: International Minerals and Chemicals Corporation

    regarding Idaho phosphate exploration and mining

    Dates: 1962-1963
    Container: Box 158, Folder 11
  • Description: International Minerals And Chemicals Corporation

    see above

    Dates: 1964
    Container: Box 158, Folder 12
  • Description: International Minerals and Chemicals Corporation

    see above

    Dates: 1965
    Container: Box 158, Folder 13
  • Description: International Minerals and Chemicals Corporation

    see above

    Dates: 1966-1969
    Container: Box 158, Folder 14
  • Description: International Minerals and Chemicals Corporation

    regarding sales of stock in this Illinois based firm

    Dates: 1967
    Container: Box 158, Folder 15
  • Description: International Statistical Bureau

    N.Y. bureau regarding economic projections for various fed. reserve member banks

    Dates: 1956
    Container: Box 158, Folder 16
  • Description: International Telephone And Telegraph Company

    regarding Champ's investments in these N.Y. based firms

    Dates: 1953-1959
    Container: Box 158, Folder 17
  • Description: International Telephone And Telegraph Company

    see above

    Dates: 1960-1974
    Container: Box 158, Folder 18
  • Description: Interstate Association of Public Lands

    Association of Utah, Idaho, Montana and Wyoming interests regarding public lands policy, U.S. C of C support and Champ's Addresses

    Dates: 1961-1962
    Container: Box 158, Folder 19
  • Description: Interwest Corporation

    SLC Corp. formerly Oceanada Corp. regarding Champ's investment in this company

    Dates: 1969-1973
    Container: Box 158, Folder 20
  • Description: Investors Central Management Corporation

    regarding stocks held in this N.Y. based investment Corp. and services offered stockholders

    Dates: 1955-1956
    Container: Box 158, Folder 21
  • Description: Investors Central Management Corporation

    see above

    Dates: 1957
    Container: Box 158, Folder 22
  • Description: Investors Central Management Corporation

    regarding stocks held in this N.Y. based investment Corp. and services offered stockholders

    Dates: 1958 January - 1958 June
    Container: Box 158, Folder 23
  • Description: Investors Central Management Corporation

    see above

    Dates: 1958 July - 1958 December
    Container: Box 158, Folder 24
  • Description: Investors Central Management Corporation

    see above

    Dates: 1959
    Container: Box 158, Folder 25
  • Description: Investors Central Management Corporation

    see above

    Dates: 1960
    Container: Box 158, Folder 26
  • Description: Investors Central Management Corporation

    see above

    Dates: 1961-1962
    Container: Box 158, Folder 27
  • Description: Investors.Central Management Corporation

    see above

    Dates: 1963
    Container: Box 158, Folder 28
  • Description: Investors Central Management Corporation

    see above

    Dates: 1964
    Container: Box 158, Folder 29
  • Description: Investors Diversified Services, Inc.

    financial services based in Minneapolis, Minnesota regarding stocks held in this company

    Dates: 1957-1959
    Container: Box 159, Folder 1
  • Description: Investors Group

    holding company based in Winnipeg, Canada regarding stocks held in this company

    Dates: 1964-1968
    Container: Box 159, Folder *2
  • Description: Iredale Storage & Moving Company

    business transactions with this Winnetaka, Ill. company

    Dates: 1955 January - 1955 June
    Container: Box 159, Folder 3
  • Description: Iredale Storage & Moving Company

    see above

    Dates: 1955 July - 1955 December
    Container: Box 159, Folder 4
  • Description: Iredale Storage & Moving Company

    see above

    Dates: 1956
    Container: Box 159, Folder 5
  • Description: Itek, Inc.

    optical systems and electronic components company in Lexington, Massachusetts regarding stocks held in this company

    Dates: 1959-1971
    Container: Box 159, Folder 6
  • Description: Itinerary - F.P. Champ
    Dates: 1947-1954
    Container: Box 159, Folder 7
  • Description: Itinerary - F.P. Champ
    Dates: 1955-1957
    Container: Box 159, Folder 8
  • Description: Itinerary - F.P. Champ
    Dates: 1958-1960
    Container: Box 159, Folder 9
  • Description: Ivey, T.E. Jr.

    V.P. California Bank in L.A. regarding business and personal matters

    Dates: 1951
    Container: Box 159, Folder 10
  • Description: Ivey, T.E. Jr.

    see above

    Dates: 1952-1953
    Container: Box 159, Folder 11
  • Description: Ivey, T.E. Jr.

    see above

    Dates: 1954-1955
    Container: Box 159, Folder 12
  • Description: "J" Misc.
    Dates: 1920-1929
    Container: Box 160, Folder 1
  • Description: "J" Misc.
    Dates: 1930-1939
    Container: Box 160, Folder 2
  • Description: "J" Misc.
    Dates: 1940-1949
    Container: Box 160, Folder 3
  • Description: "J" Misc.
    Dates: 1950-1959
    Container: Box 160, Folder 4
  • Description: "J" Misc.
    Dates: 1960-1969
    Container: Box 160, Folder 5
  • Description: "J" Misc.
    Dates: 1970-1976
    Container: Box 160, Folder 6
  • Description: Jackson Democratic League of Cache County

    regarding politics of the Democratic party in Cache CO. Utah

    Dates: 1939-1947
    Container: Box 160, Folder 7
  • Description: Jackson Hole Lodge

    regarding Champ's stay at this Wyoming resort

    Dates: 1948
    Container: Box 160, Folder 8
  • Description: Jacobs, Reverend Allen

    Florida acquaintance regarding personal and family matters

    Dates: 1943-1962
    Container: Box 160, Folder 9
  • Description: Jacobs, Carl N.

    Pres. of Wisconsin based Hardware Dealers Mutual Fire and Causualty Insurance CO. regarding U.S. C of C and family matters

    Dates: 1946-1949
    Container: Box 160, Folder 10
  • Description: Jacobs, Carl N.

    see above

    Dates: 1950-1952
    Container: Box 160, Folder 11
  • Description: Jacobs, Carl N.

    see above

    Dates: 1953-1958
    Container: Box 160, Folder 12
  • Description: Jacobs, Irvin

    owner of Chicago Mortgage CO. regarding ABA, MBA and personal notes

    Dates: 1937-1944
    Container: Box 160, Folder 13
  • Description: Jacobs, Irvin

    see above

    Dates: 1962-1974
    Container: Box 160, Folder 14
  • Description: James, Stewart D.

    Hollywood Ca. developer regarding property in the SLC-Kearns area

    Dates: 1957
    Container: Box 160, Folder 15
  • Description: Janecek, Milo R.

    Boise based title insurance cO. V.P. regarding business transactions with Utah Mortgage Loan Corp

    Dates: 1955
    Container: Box 160, Folder 16
  • Description: Jantzen Knitting Mills, Inc.

    financial statements for this Portland based textiles mill

    Dates: 1943-1944
    Container: Box 160, Folder 17
  • Description: Jarvis, Ben

    Logan handyman regarding service to Champ

    Dates: 1969-1974
    Container: Box 160, Folder 18
  • Description: Jarvis, Floyd A.

    co-owner of Logan's Culligan soft water service regarding personal and family matters

    Dates: 1960-1967
    Container: Box 160, Folder 19
  • Description: Jarvis, Floyd A.

    see above

    Dates: 1968-1973
    Container: Box 160, Folder 20
  • Description: Jarvis, James A. Jr.

    Logan handy man regarding service to Champ

    Dates: 1966-1972
    Container: Box 160, Folder 21
  • Description: Jason's Clothing Store

    Billings Montana retailer regarding purchases by Champ

    Dates: 1949-1950
    Container: Box 160, Folder 22
  • Description: Jasper County, Texas

    regarding taxes on property in this county

    Dates: 1959-1970
    Container: Box 160, Folder 23
  • Description: Jefferson, A.C.

    regarding Elizabeth Champ's death

    Dates: 1939-1945
    Container: Box 160, Folder 24
  • Description: Jefferson Lake Sulphur Company

    New Orleans firm regarding fertilizer program and development of phosphate in Idaho

    Dates: 1954-1955
    Container: Box 160, Folder 25
  • Description: Jefferson Mint, Inc.

    SLC firm, manufacturers of David O. McKay memorial medallion

    Dates: 1970-1971
    Container: Box 160, Folder *26
  • Description: Jeffersonian Democrats of California

    regarding Democrats opposed to FDR

    Dates: 1944
    Container: Box 160, Folder *27
  • Description: Jenkins, Harriett A.

    Sugar City Idaho resident regarding shares held in Cache Valley Banking Company

    Dates: 1949-1952
    Container: Box 160, Folder 28
  • Description: Jenson, Iola

    member Utah State University (USAC) Board of Trustees, regarding personal notes

    Dates: 1938-1943
    Container: Box 160, Folder *29
  • Description: Jerman, I.D.

    Idaho Falls resident regarding title to land in Swan Valley Idaho

    Dates: 1948
    Container: Box 160, Folder 30
  • Description: Jessup, Edgar B.

    President of Marchant Business Machines of Oakland California regarding personal notes

    Dates: 1944-1945
    Container: Box 160, Folder 31
  • Description: Jestes, U.A.

    Logan Chevrolet dealer regarding sales and services for Champ

    Dates: 1940-1942
    Container: Box 160, Folder 32
  • Description: Jewett, George F.

    Manager of Northwest Division Weyehauser Lumber CO. regarding public lands policy, reclamation, American forestry Association and personal notes

    Dates: 1943-1949
    Container: Box 160, Folder 33
  • Description: Jewett, George F.

    see above

    Dates: 1950-1965
    Container: Box 160, Folder 34
  • Description: Johnson, Ben B.

    Preston, Idaho, attorney regarding divorce laws in Idaho and how they could effect tourism

    Dates: 1939-1943
    Container: Box 161, Folder 1
  • Description: Johnson, Ben B.

    regarding Lava Hot Springs development and Johnson's bid for a Senator seat

    Dates: 1944-1945
    Container: Box 161, Folder 2
  • Description: Johnson, Ben B.

    see above

    Dates: 1946-1952
    Container: Box 161, Folder 3
  • Description: Johnson, Ben B.

    see above

    Dates: 1954-1955
    Container: Box 161, Folder 4
  • Description: Johnson, H.F.

    invitation to opening of S.C. Johnson and Sons, Inc. research and development building in Racine, Wisconsin

    Dates: 1950
    Container: Box 161, Folder 5
  • Description: Johnson, Lawrence B.

    State Representative from Laketown regarding public lands

    Dates: 1951-1955
    Container: Box 161, Folder *6
  • Description: Johnson, Le Grand

    President of Le Grand Johnson Construction Co. of Logan regarding Cache County Chamber of Commerce Utah politics and personal notes

    Dates: 1950-1973
    Container: Box 161, Folder 7
  • Description: Johnson, Lloyd

    San Mateo, California resident king employment with Utah Mortgage Loan Corp

    Dates: 1947
    Container: Box 161, Folder *8
  • Description: Johnson, Max

    regarding the estate settlement of this Logan resident

    Dates: 1949
    Container: Box 161, Folder *9
  • Description: Johnson, Max J.

    regarding Champ's phosphate leases in southeastern Idaho

    Dates: 1963-1964
    Container: Box 161, Folder *10
  • Description: Johns-Manville Sales Corporation

    Salt Lake City building material supplier regarding roof work for Champ's home

    Dates: 1938
    Container: Box 161, Folder 11
  • Description: Johnston, Clement D.

    President of Roanoake public warehouse and President of U.S. Chamber of Commerce regarding activities of the chamber

    Dates: 1954-1955
    Container: Box 161, Folder 12
  • Description: Johnston, Eric

    President of the Motion Picture Association of America regarding U.S. Chamber of Commerce activities

    Dates: 1946-1952
    Container: Box 161, Folder 13
  • Description: Joint Livestock Committee On Public Lands

    Committee of the American National Livestock Association and National Wool Growers Association regarding public lands policy

    Dates: 1946-1947
    Container: Box 161, Folder 14
  • Description: Jonas, Frank H.

    University of Utah professor regarding Utah politics and politicians

    Dates: 1955-1965
    Container: Box 161, Folder 15
  • Description: Jones, Carl W.

    Minnesota businessman regarding personal notes

    Dates: 1954-1975
    Container: Box 161, Folder 16
  • Description: Jones, Cecil C.

    Twin Falls agent for Paramount Fire Insurance CO. regarding the Spalding Mission near Lewiston, Idaho and its preservation

    Dates: 1947-1948
    Container: Box 161, Folder *17
  • Description: Jones, Judge Lewis

    personal notes with Brigham City Utah justice

    Dates: 1941-1965
    Container: Box 161, Folder *18
  • Description: Jones, Joseph S.

    Salt Lake City attorney regarding legal counsel to Champ

    Dates: 1965
    Container: Box 161, Folder 19
  • Description: Jones, Joseph S.

    see above

    Dates: 1966-1967
    Container: Box 161, Folder 20
  • Description: Jones, June S.

    Portland ,Oregon investment securities firm regarding transactions with Champ

    Dates: 1957-1958
    Container: Box 161, Folder 21
  • Description: Jones, June S.

    see above

    Dates: 1959-1960
    Container: Box 161, Folder 22
  • Description: Jones, June S.

    see above

    Dates: 1966-1969
    Container: Box 161, Folder 23
  • Description: Jones, June S.

    see above

    Dates: 1970-1975
    Container: Box 161, Folder 24
  • Description: Jones, William H.

    technical representative of Vultee Aircraft, Inc. of Nashville, Tennes regarding prospective investments by Champ

    Dates: 1938-1947
    Container: Box 161, Folder *25
  • Description: Jonson, R.L.

    agent for Prudential Insurance Company of Buffalo, New York regarding personal and family matters

    Dates: 1946-1949
    Container: Box 161, Folder 26
  • Description: Jonson, R.L.

    see above

    Dates: 1947-1970
    Container: Box 161, Folder 27
  • Description: Jordon, L.B.

    U.S. senator from Idaho regarding phosphate development, public lands, grazing etc

    Dates: 1965-1969
    Container: Box 161, Folder 28
  • Description: Jorgensen, Vincent

    regarding employment as appraiser for Utah Mortgage Loan Corp. and routine business matters of Idaho Falls office

    Dates: 1955-1956
    Container: Box 161, Folder 29
  • Description: Jorgensen, Vincent

    see above

    Dates: 1957-1970
    Container: Box 161, Folder 30
  • Description: Josephine County

    regarding U.S. Dist. general obligation bonds for this Oregon county

    Dates: 1969-1975
    Container: Box 161, Folder 31
  • Description: Judah, George A.

    appraiser Utah Mortgage Loan Corp. regarding business matters with Champ

    Dates: 1946-1949
    Container: Box 162, Folder 1
  • Description: Judah, George A.

    assistant secretary

    Dates: 1950-1952
    Container: Box 162, Folder 2
  • Description: Judah, George A.

    see above

    Dates: 1953
    Container: Box 162, Folder 3
  • Description: Judah, George A.

    see above

    Dates: 1954 January - 1954 February
    Container: Box 162, Folder 4
  • Description: Judah, George A.

    see above

    Dates: 1954 March - 1954 April
    Container: Box 162, Folder 5
  • Description: Judah, George A.

    see above

    Dates: 1954 May - 1954 June
    Container: Box 162, Folder 6
  • Description: Judah, George A.

    see above

    Dates: 1954 July - 1954 August
    Container: Box 162, Folder 7
  • Description: Judah, George A.

    see above

    Dates: 1954 September - 1954 October
    Container: Box 162, Folder 8
  • Description: Judah, George A.

    see above

    Dates: 1954 November - 1954 December
    Container: Box 162, Folder 9
  • Description: Judah, George A.

    see above

    Dates: 1955 January - 1955 February
    Container: Box 162, Folder 10
  • Description: Judah, George A.

    see above

    Dates: 1955 March - 1955 April
    Container: Box 162, Folder 11
  • Description: Judah, George A.

    see above

    Dates: 1955 May - 1955 June
    Container: Box 162, Folder 12
  • Description: Judah, George A.

    see above

    Dates: 1955 July - 1955 August
    Container: Box 162, Folder 13
  • Description: Judah, George A.

    assistant secretary with Utah Mortgage Loan Corp regarding business matters with Champ

    Dates: 1955 September - 1955 October
    Container: Box 162, Folder 14
  • Description: Judah, George A.

    asst. Vice President regarding business matters with Champ

    Dates: 1955 November - 1955 December
    Container: Box 162, Folder 15
  • Description: Judah, George A.

    see above

    Dates: 1956 January - 1956 February
    Container: Box 162, Folder 16
  • Description: Judah, George A.

    see above

    Dates: 1956 March - 1956 April
    Container: Box 162, Folder 17
  • Description: Judah, George A.

    see above

    Dates: 1956 May - 1956 June
    Container: Box 162, Folder 18
  • Description: Judah, George A.

    see above

    Dates: 1956 July - 1956 August
    Container: Box 162, Folder 19
  • Description: Judah, George A.

    see above

    Dates: 1956 September - 1956 October
    Container: Box 162, Folder 20
  • Description: Judah, George A.

    see above

    Dates: 1956 November - 1956 December
    Container: Box 162, Folder 21
  • Description: Judah, George A.

    assit. V.P. with Utah Mortgage Loan Corp. regarding business matters with Champ

    Dates: 1957 January - 1957 February
    Container: Box 163, Folder 1
  • Description: Judah, George A.

    see above

    Dates: 1957 March - 1957 May
    Container: Box 163, Folder 2
  • Description: Judah, George A.

    see above

    Dates: 1957 June - 1957 September
    Container: Box 163, Folder 3
  • Description: Judah, George A.

    see above

    Dates: 1957 October - 1957 December
    Container: Box 163, Folder 4
  • Description: Judah, George A.

    see above

    Dates: 1958 January - 1958 February
    Container: Box 163, Folder 5
  • Description: Judah, George A.

    see above

    Dates: 1958 March - 1958 April
    Container: Box 163, Folder 6
  • Description: Judah, George A.

    see above

    Dates: 1958 May - 1958 June
    Container: Box 163, Folder 7
  • Description: Judah, George A.

    see above

    Dates: 1958 July - 1958 September
    Container: Box 163, Folder 8
  • Description: Judah, George A.

    see above

    Dates: 1958 October - 1958 December
    Container: Box 163, Folder 9
  • Description: Judah, George A.

    see above

    Dates: 1959 January - 1959 April
    Container: Box 163, Folder 10
  • Description: Judah, George A.

    see above

    Dates: 1959 May - 1959 June
    Container: Box 163, Folder 11
  • Description: Judah, George A.

    Vice President regarding business matters with Champ

    Dates: 1959 July - 1959 December
    Container: Box 163, Folder 12
  • Description: Judah, George A.

    see above

    Dates: 1960 January - 1960 July
    Container: Box 163, Folder 13
  • Description: Judah, George A.

    see above

    Dates: 1960 August - 1960 December
    Container: Box 163, Folder 14
  • Description: Judah, George A.

    see above

    Dates: 1961
    Container: Box 163, Folder 15
  • Description: Judah, George A.

    see above

    Dates: 1962
    Container: Box 163, Folder 16
  • Description: Judah, George A.

    see above

    Dates: 1963 January - 1963 April
    Container: Box 163, Folder 17
  • Description: Judah, George A.

    V.P. and manager regarding business matte rs with Champ

    Dates: 1963 May - 1963 July
    Container: Box 163, Folder 18
  • Description: Judah, George A.

    see above

    Dates: 1963 August - 1963 September
    Container: Box 163, Folder 19
  • Description: Judah, George A.

    see above

    Dates: 1963 October - 1963 December
    Container: Box 163, Folder 20
  • Description: Judah, George A.

    see above

    Dates: 1964 January - 1964 May
    Container: Box 163, Folder 21
  • Description: Judah, George A.

    V.P. and manager of Utah Mortgage Loan Corp regarding business matters

    Dates: 1964 June - 1964 December
    Container: Box 163, Folder 22
  • Description: Judah, George A.

    see above

    Dates: 1965 January - 1965 June
    Container: Box 163, Folder 23
  • Description: Judah, George A.

    see above

    Dates: 1965 July - 1965 December
    Container: Box 163, Folder 24
  • Description: Judah, George A.

    see above

    Dates: 1966
    Container: Box 163, Folder 25
  • Description: Judah, George A.

    see above

    Dates: 1967
    Container: Box 163, Folder 26
  • Description: Judah, George A.

    see above

    Dates: 1968-1969
    Container: Box 163, Folder 27
  • Description: Judah, George A.

    personal family matters and death of Mr. Judah

    Dates: 1970-1975
    Container: Box 163, Folder 28
  • Description: Judd, R.L.

    attorney-at-law in SLC regarding U.S.A.C. Alumni Association

    Dates: 1937-1945
    Container: Box 163, Folder 29
  • Description: Jugler, Frank A.

    regarding sident of Ogden, Utah regarding campaigns in Utah

    Dates: 1950-1952
    Container: Box 163, Folder *30
  • Description: "K" Misc.
    Dates: 1927-1939
    Container: Box 164, Folder 1
  • Description: "K" Misc.
    Dates: 1940-1944
    Container: Box 164, Folder 2
  • Description: "K" Misc.
    Dates: 1945-1949
    Container: Box 164, Folder 3
  • Description: "K" Misc.
    Dates: 1950-1955
    Container: Box 164, Folder 4
  • Description: "K" Misc.
    Dates: 1956-1959
    Container: Box 164, Folder 5
  • Description: "K" Misc.
    Dates: 1960-1964
    Container: Box 164, Folder 6
  • Description: "K" Misc.
    Dates: 1965-1976
    Container: Box 164, Folder 7
  • Description: Kaiser, Arnold

    regarding buying of property through Minn-Montana Realty co. for Zerlena K. Winton

    Dates: 1946-1949
    Container: Box 164, Folder 8
  • Description: Kaiser, Arnold

    see above

    Dates: 1950-1951
    Container: Box 164, Folder 9
  • Description: Kaiser Aluminum and Chemical Company

    producer of aluminum products based in Oakland, California regarding selling of stocks of Frances W. Champ

    Dates: 1971-1972
    Container: Box 164, Folder *10
  • Description: Kaiser Steel Corporation

    producer of steel mill products in Oakland, Ca

    Dates: 1969
    Container: Box 164, Folder *11
  • Description: Kalamazoo Chamber of Commerce

    based in Kalamazoo, Michigan regarding re-election of Dunlap C. Clark to board of National C of C

    Dates: 1946
    Container: Box 164, Folder *12
  • Description: Kalkwarf, Robert H.

    office manager of Utah Mortgage Loan Corp. regarding employment and routine business matters

    Dates: 1953 April - 1953 August
    Container: Box 164, Folder 13
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1953 September - 1953 December
    Container: Box 164, Folder 14
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1954 January - 1954 June
    Container: Box 164, Folder 15
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1954 July - 1954 December
    Container: Box 164, Folder 16
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1955 January - 1955 March
    Container: Box 164, Folder 17
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1955 April - 1955 May
    Container: Box 164, Folder 18
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1955 June - 1955 October
    Container: Box 164, Folder 19
  • Description: Kalkwarf, Robert H.

    office manager of Utah Mortgage Loan Corp regarding routine business

    Dates: 1955 September - 1955 December
    Container: Box 164, Folder 20
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1956 January - 1956 March
    Container: Box 164, Folder 21
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1956 April - 1956 June
    Container: Box 164, Folder 22
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1956 July - 1956 October
    Container: Box 164, Folder 23
  • Description: Kalkwarf, Robert H.

    assistant secretary regarding routine business matters

    Dates: 1956 November - 1956 December
    Container: Box 164, Folder 24
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1957 January - 1957 April
    Container: Box 164, Folder 25
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1957 May - 1957 August
    Container: Box 164, Folder 26
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1957 September - 1957 December
    Container: Box 164, Folder 27
  • Description: Kalkwarf, Robert H.

    asst. secretary of Utah Mortgage Loan Corp. regarding routine business matters

    Dates: 1958 January - 1958 February
    Container: Box 165, Folder 1
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1958 March - 1958 May
    Container: Box 165, Folder 2
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1958 June - 1958 September
    Container: Box 165, Folder 3
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1958 October - 1958 December
    Container: Box 165, Folder 4
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1959 January - 1959 June
    Container: Box 165, Folder 5
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1959 July - 1959 August
    Container: Box 165, Folder 6
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1959 September - 1959 December
    Container: Box 165, Folder 7
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1960
    Container: Box 165, Folder 8
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1961
    Container: Box 165, Folder 9
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1962
    Container: Box 165, Folder 10
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1963 February - 1963 August
    Container: Box 165, Folder 11
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1963 September - 1963 December
    Container: Box 165, Folder 12
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1964
    Container: Box 165, Folder 13
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1965
    Container: Box 165, Folder 14
  • Description: Kalkwarf, Robert H.

    see above

    Dates: 1966-1970
    Container: Box 165, Folder 15
  • Description: Kanaley, Byron V.

    Pres. of Cooper Kanaley and CO. based in Chicago, regarding business matters - MBA

    Dates: 1941-1944
    Container: Box 165, Folder 16
  • Description: Kanaley, Byron V.

    Pres of MBA regarding business matters relating to MBA

    Dates: 1945-1946
    Container: Box 165, Folder 17
  • Description: Kane County Utah - School Buildings

    bonds of board of education of Kane County School District

    Dates: 1960-1968
    Container: Box 165, Folder 18
  • Description: Kansas City Power and Light Company

    regarding buying of stocks of Frances W. Champ

    Dates: 1962-1969
    Container: Box 165, Folder 19
  • Description: Karren Oil Company

    Phillips Petroleum Products bulk-plant in Logan, UT regarding fuel oil deliveries to Champ home

    Dates: 1949
    Container: Box 165, Folder *20
  • Description: Kastli, Joseph F.

    pharmacist of City Drug in Logan, Utah regarding personal family matters, illness, and the death of Mr. Kastli

    Dates: 1956-1966
    Container: Box 165, Folder *21
  • Description: Kaufman, K.C.

    president of Kaufman Mortgage Company in Portland, regarding personal matters

    Dates: 1946-1949
    Container: Box 165, Folder *22
  • Description: Kearns Center, Inc.

    regarding development of shopping center in Kearns, Utah

    Dates: 1957 January - 1957 April
    Container: Box 165, Folder 23
  • Description: Kearns Center, Inc.

    see above

    Dates: May 1957
    Container: Box 165, Folder 24
  • Description: Kearns Center, Inc.

    see above

    Dates: June 1957
    Container: Box 165, Folder 25
  • Description: Kearns Center Inc.

    see above

    Dates: 1957 July - 1957 August
    Container: Box 165, Folder 26
  • Description: Kearns Center, Inc.
    Dates: 1957
    Container: Box 165, Folder 27
  • Description: Kearns Center, Inc.
    Dates: 1957
    Container: Box 165, Folder 28
  • Description: Kearns Center, Inc.
    Dates: 1957
    Container: Box 165, Folder 29
  • Description: Kearns, Henry

    pres. of San Gabriel Valley Motors in Alhambra, CA. regarding U.S. C of C

    Dates: 1948-1959
    Container: Box 166, Folder 1
  • Description: Kearns, Henry

    see above

    Dates: 1960-1969
    Container: Box 166, Folder 2
  • Description: Kelly, Arthur F.

    V.P. sales, Western Air Lines, LA regarding personal matters

    Dates: 1954
    Container: Box 166, Folder *3
  • Description: Kelly, J.J.

    SLC acquaintance regarding personal matters

    Dates: 1959-1965
    Container: Box 166, Folder *4
  • Description: Kelly, Lincoln G.

    C.P.A. from SLC regarding tax counseling for Champ Investment Co

    Dates: 1956-1970
    Container: Box 166, Folder 5
  • Description: Kelvinator Corporation

    regarding investments in this refridgerator manufacturer

    Dates: 1936
    Container: Box 166, Folder *6
  • Description: Kemper, James S.

    Pres. of Lumbermen's Mutual Casualty CO. Chicago regarding U.S. C of C

    Dates: 1945-1949
    Container: Box 166, Folder 7
  • Description: Kemper, James S.

    regarding politics, the U.S. C of C, and personal matters

    Dates: 1950-1954
    Container: Box 166, Folder 8
  • Description: Kemper, James S.

    see above

    Dates: 1955-1959
    Container: Box 166, Folder 9
  • Description: Kemper, James S.

    see above

    Dates: 1960-1964
    Container: Box 166, Folder 10
  • Description: Kemper, James S.

    see above

    Dates: 1965-1966
    Container: Box 166, Folder 11
  • Description: Kemper, James S.

    see above

    Dates: 1967-1969
    Container: Box 166, Folder 12
  • Description: Kemper, James S.

    see above

    Dates: 1970-1972
    Container: Box 166, Folder 13
  • Description: Kendall, Harry T.

    Chairman of the Board, Weyerhaeuser sales company regarding politics and personal notes

    Dates: 1952
    Container: Box 166, Folder 14
  • Description: Kenilworth Sanitarium

    Kenilworth, Illinois institution regarding Frances W. Champ's health care

    Dates: 1942-1946
    Container: Box 166, Folder 15
  • Description: Kennecott Copper Corporation

    regarding the 50th anniversary, strikes and management of this Utah co. and personal matters

    Dates: 1953-1971
    Container: Box 166, Folder *16
  • Description: Kennedy, Archie A.

    Pres. of Kennedy and CO. Paramount Fire Insurance Agency for Blackfoot regarding business transactions with Utah Mortgage Loan Corp. politics and personal matters

    Dates: 1943-1945
    Container: Box 166, Folder 17
  • Description: Kennedy Archie A.

    Pres. of Kennedy s CO. Paramount Fire Insurance Agency for Blackfoot regarding business transactions with Utah Mortgage Loan Corp. politics, and personal matters

    Dates: 1946-1949
    Container: Box 166, Folder 18
  • Description: Kennedy, Archie A.

    see above

    Dates: 1950-1951
    Container: Box 166, Folder 19
  • Description: Kennedy, Archie A.

    see above

    Dates: 1952-1955
    Container: Box 166, Folder 20
  • Description: Kennedy, Archie A.

    see above

    Dates: 1956-1957
    Container: Box 166, Folder 21
  • Description: Kennedy, Archie A.

    see above

    Dates: 1958-1959
    Container: Box 166, Folder 22
  • Description: Kennedy, Archie A.

    see above

    Dates: 1960-1961
    Container: Box 166, Folder 23
  • Description: Kennedy, Archie A.

    see above

    Dates: 1962-1963
    Container: Box 166, Folder 24
  • Description: Kennedy, Archie A.

    see above

    Dates: 1966-1967
    Container: Box 166, Folder 25
  • Description: Kennedy, Archie A.

    see above

    Dates: 1968-1969
    Container: Box 166, Folder 26
  • Description: Kennedy, Archie A.

    see above

    Dates: 1970-1971
    Container: Box 166, Folder 27
  • Description: Kennedy, Archie A.

    see above

    Dates: 1972
    Container: Box 166, Folder 28
  • Description: Kennedy, Archie A.

    see above

    Dates: 1973-1975
    Container: Box 166, Folder 29
  • Description: Kenner, Cecil B.

    regarding Kenners employment as asst. secretary for Utah Mortgage Loan Corp. inter-office memos, routine business matters, and personal notes

    Dates: 1947-1954
    Container: Box 167, Folder 1
  • Description: Kenner Cecil B.

    see above

    Dates: 1955
    Container: Box 167, Folder 2
  • Description: Kenner, Cecil B.

    see above

    Dates: 1956-1957
    Container: Box 167, Folder 3
  • Description: Kenner, Cecil B.

    see above

    Dates: 1958
    Container: Box 167, Folder 4
  • Description: Kenner, Cecil B.

    see above

    Dates: 1959
    Container: Box 167, Folder 5
  • Description: Kenner, Cecil B.

    see above

    Dates: 1960
    Container: Box 167, Folder 6
  • Description: Kenner, Cecil B.

    see above

    Dates: 1961
    Container: Box 167, Folder 7
  • Description: Kenner, Cecil B.

    see above

    Dates: 1962 January - 1962 June
    Container: Box 167, Folder 8
  • Description: Kenner, Cecil B.

    see above

    Dates: 1962 July - 1962 December
    Container: Box 167, Folder 9
  • Description: Kenner, Cecil B.

    see above

    Dates: 1963 January - 1963 May
    Container: Box 167, Folder 10
  • Description: Kenner, Cecil B.

    see above

    Dates: 1963 June - 1963 December
    Container: Box 167, Folder 11
  • Description: Kenner, Cecil B.

    see above

    Dates: 1964-1968
    Container: Box 167, Folder 12
  • Description: Kern County Land Company

    San Francisco co. regarding phosphate leases in Idaho

    Dates: 1960
    Container: Box 167, Folder 13
  • Description: Kerr-Mcgee Oil Industries, Inc.

    Oklahoma Corp. regarding phosphate leases in Idaho

    Dates: 1964
    Container: Box 167, Folder 14
  • Description: Ketchum, M.D.

    Professor of economics at USAC and director of U. of Chicago's School of Business regarding personal matters and C of C matters

    Dates: 1934-1953
    Container: Box 167, Folder 15
  • Description: Keyser, Malcolm A.

    SLC businessman regarding personal notes

    Dates: 1954
    Container: Box 167, Folder *16
  • Description: Keyser, Paul

    Pres. of Keyser Realty CO. SLC regarding property sales with Champ

    Dates: 1934-1937
    Container: Box 167, Folder 17
  • Description: Keystone Funds

    Deleware based investment councelor with funds in trust agreement purchased by Champ

    Dates: 1946
    Container: Box 167, Folder 18
  • Description: Kiesel, Fred J.

    regarding custodial matters of the Kiesel estate

    Dates: 1948-1963
    Container: Box 167, Folder 19
  • Description: Kimball, C.N.

    Chicago piano mfgt. regarding personal notes

    Dates: 1934-1936
    Container: Box 167, Folder 20
  • Description: Kimball, D.W.

    Chicago piano mfgt. and Frances Champ's brother-in-law regarding family matters, stocks and investments in W.W. Kimball CO. and personal notes

    Dates: 1944
    Container: Box 167, Folder 21
  • Description: Kimball, D.W.

    see above

    Dates: 1945
    Container: Box 167, Folder 22
  • Description: Kimball, D.W.

    see above

    Dates: 1946
    Container: Box 167, Folder 23
  • Description: Kimball, D.W.

    see above

    Dates: 1947
    Container: Box 167, Folder 24
  • Description: Kimball, D.W.

    see above

    Dates: 1948 January - 1948 April
    Container: Box 167, Folder 25
  • Description: Kimball, D.W.

    see above

    Dates: 1948 May - 1948 July
    Container: Box 167, Folder 26
  • Description: Kimball, D.W.

    see above

    Dates: 1948 August - 1948 September
    Container: Box 167, Folder 27
  • Description: Kimball, D.W.

    see above

    Dates: 1948 October - 1948 December
    Container: Box 167, Folder 28
  • Description: Kimball, D.W.

    see above

    Dates: 1949 January - 1949 May
    Container: Box 167, Folder 29
  • Description: Kimball, D.W.

    see above

    Dates: 1949 June - 1949 December
    Container: Box 167, Folder 30
  • Description: Kimball, D.W.

    see above

    Dates: 1950 January - 1950 September
    Container: Box 168, Folder 1
  • Description: Kimball, D.W.

    see above

    Dates: 1950 October - 1950 December
    Container: Box 168, Folder 2
  • Description: Kimball, D.W.

    see above

    Dates: 1951 January - 1951 August
    Container: Box 168, Folder 3
  • Description: Kimball, D.W.

    see above

    Dates: 1951 September - 1951 December
    Container: Box 168, Folder 4
  • Description: Kimball, D.W.

    see above

    Dates: 1952 January - 1952 June
    Container: Box 168, Folder 5
  • Description: Kimball, D.W.

    see above

    Dates: 1952 July - 1952 December
    Container: Box 168, Folder 6
  • Description: Kimball, D.W.

    regarding David W. Kimball's death

    Dates: 1953
    Container: Box 168, Folder 7
  • Description: Kimball, Mrs. D.W.

    Mary Winton Kimball, Frances W. Champ's sister regarding personal and family matters

    Dates: 1954
    Container: Box 168, Folder 8
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1955
    Container: Box 168, Folder 9
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1956
    Container: Box 168, Folder 10
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1957
    Container: Box 168, Folder 11
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1958
    Container: Box 168, Folder 12
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1959
    Container: Box 168, Folder 13
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1960
    Container: Box 168, Folder 14
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1961
    Container: Box 168, Folder 15
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1962 January - 1962 May
    Container: Box 168, Folder 16
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1962 June - 1962 December
    Container: Box 168, Folder 17
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1963
    Container: Box 168, Folder 18
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1964 January - 1964 June
    Container: Box 168, Folder 19
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1964 July - 1964 December
    Container: Box 168, Folder 20
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1965 January - 1965 June
    Container: Box 168, Folder 21
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1965 July - 1965 December
    Container: Box 168, Folder 22
  • Description: Kimball, Mrs. D.W.

    Mary Winton Kimball, Frances W. Champ's sister regarding personal matters

    Dates: 1966 January - 1966 June
    Container: Box 169, Folder 1
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1966 July - 1966 December
    Container: Box 169, Folder 2
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1967
    Container: Box 169, Folder 3
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1968
    Container: Box 169, Folder 4
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1969
    Container: Box 169, Folder 5
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1970
    Container: Box 169, Folder 6
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1971
    Container: Box 169, Folder 7
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1972
    Container: Box 169, Folder 8
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1973
    Container: Box 169, Folder 9
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1974
    Container: Box 169, Folder 10
  • Description: Kimball, Mrs. D.W.

    see above

    Dates: 1975-1976
    Container: Box 169, Folder 11
  • Description: Kimball, David, Jr.

    Frances W. Champ's nephew regarding family matters and personal notes

    Dates: 1960-1962
    Container: Box 169, Folder 12
  • Description: Kimball, David, Jr.

    see above

    Dates: 1963
    Container: Box 169, Folder 13
  • Description: Kimball, David, Jr.

    see above

    Dates: 1964
    Container: Box 169, Folder 14
  • Description: Kimball, David, Jr.

    see above

    Dates: 1965-1969
    Container: Box 169, Folder 15
  • Description: Kimball, David, Jr.

    see above

    Dates: 1970-1973
    Container: Box 169, Folder 16
  • Description: Kimball Elevator Company

    SLC elevator service regarding maintanence and repairs on elevator in the Cache Valley Banking building

    Dates: 1954-1958
    Container: Box 169, Folder 17
  • Description: Kimball, John T.

    V.P. of Central Arizona Light and Power CO. regarding U.S. C of C

    Dates: 1951-1953
    Container: Box 169, Folder 18
  • Description: Kimball, John T.

    see above

    Dates: 1954
    Container: Box 169, Folder 19
  • Description: Kimball, John T.

    V.P. and General Manager of Idaho Power CO. regarding reclamation policies, U.S C of C activities, and Hells Canyon issue

    Dates: 1955
    Container: Box 169, Folder 20
  • Description: Kimball, John T.

    see above

    Dates: 1956-1957
    Container: Box 169, Folder 21
  • Description: Kimball, John T.

    see above

    Dates: 1958-1973
    Container: Box 169, Folder 22
  • Description: Kimball, John T.

    Summary of Hells Canyon issue by Idaho Power Co

    Dates: 1951-1973
    Container: Box 169, Folder 23
  • Description: Miles Kimball Company

    mail order gift house of Oshkosh, Wisconsin

    Dates: 1943-1945
    Container: Box 169, Folder 24
  • Description: Miles Kimball Company

    see above

    Dates: 1946-1949
    Container: Box 169, Folder 25
  • Description: Miles Kimball Company

    see above

    Dates: 1953-1954
    Container: Box 169, Folder 26
  • Description: Miles Kimball Company

    see above

    Dates: 1955-1956
    Container: Box 169, Folder 27
  • Description: Miles Kimball Company

    see above

    Dates: 1957-1963
    Container: Box 169, Folder 28
  • Description: Kimball, Wallace W.

    V.P. and General Manager of W.W. Kimball Piano CO. regarding the death of D.W. Kimball

    Dates: 1953
    Container: Box 170, Folder *1
  • Description: Kimball, William R.

    Ogden acquaintance regarding family matters and personal notes

    Dates: 1943-1944
    Container: Box 170, Folder 2
  • Description: Kimball, William R.

    see above

    Dates: 1945-1947
    Container: Box 170, Folder 3
  • Description: Kimball, William R.

    see above

    Dates: 1948-1949
    Container: Box 170, Folder 4
  • Description: Kimball, William R.

    see above

    Dates: 1950-1951
    Container: Box 170, Folder 5
  • Description: Kimball, William R.

    see above

    Dates: 1952-1953
    Container: Box 170, Folder 6
  • Description: Kimball, William R.

    see above

    Dates: 1954-1956
    Container: Box 170, Folder 7
  • Description: Kimball, William R„

    see above

    Dates: 1957-1959
    Container: Box 170, Folder 8
  • Description: Kimball, William R.

    see above

    Dates: 1960-1962
    Container: Box 170, Folder 9
  • Description: Kimball, William R.

    see above

    Dates: 1963-1969
    Container: Box 170, Folder 10
  • Description: Kimball, William R. Jr.

    Pres. of Kimball Mft. Corp. California Plastics mft. and son of William R. Kimball, regarding family matters and personal notes

    Dates: 1938-1946
    Container: Box 170, Folder 11
  • Description: Kimball, William R. Jr.

    see above

    Dates: 1947-1949
    Container: Box 170, Folder 12
  • Description: Kimball, William R. Jr.

    see above

    Dates: 1950-1951
    Container: Box 170, Folder 13
  • Description: Kimball, William R. Jr.

    see above

    Dates: 1952-1953
    Container: Box 170, Folder 14
  • Description: Kimball, William R. Jr.

    see above

    Dates: 1954
    Container: Box 170, Folder 15
  • Description: Kimball, William R. Jr.

    see above

    Dates: 1955-1959
    Container: Box 170, Folder 16
  • Description: Kimball, William R. Jr.

    see above

    Dates: 1960-1965
    Container: Box 170, Folder 17
  • Description: Kimball, William R. Jr.

    see above

    Dates: 1966-1967
    Container: Box 170, Folder 18
  • Description: Kimball, William R. Jr.

    see above

    Dates: 1968-1969
    Container: Box 170, Folder 19
  • Description: Kimball, William R. Jr.

    see above

    Dates: 1970-1974
    Container: Box 170, Folder 20
  • Description: King, David S.

    Utah congressman regarding labor legislation, public lands policy, and reclamation

    Dates: 1959-1960
    Container: Box 170, Folder 21
  • Description: King, David S.

    see above

    Dates: 1961-1966
    Container: Box 170, Folder 22
  • Description: King, Gerald I.

    Montpelier, Idaho acquaintance regarding personal matters

    Dates: 1960-1963
    Container: Box 170, Folder *23
  • Description: King, George I.

    Kuna, Idaho acquaintance regarding personal matters

    Dates: 1960-1975
    Container: Box 170, Folder *24
  • Description: King, June

    daughter of George I. King and wife of Frederick W. Champ regarding personal notes

    Dates: 1960
    Container: Box 170, Folder *25
  • Description: M.H. King Company Inc.

    Herman King president, based in Burley, Idaho regarding possibilities of starting store in Logan

    Dates: 1954-1958
    Container: Box 171, Folder 1
  • Description: King Oil, Inc.

    based in Deleware, regarding stocks held in this company

    Dates: 1963-1964
    Container: Box 171, Folder 2
  • Description: King Resources

    based in Denver, regarding stocks held in this company

    Dates: 1970-1974
    Container: Box 171, Folder 3
  • Description: King, Wesley E.

    geoligist in SLC regarding research on Wyoming oil and gas leased lands

    Dates: 1941-1943
    Container: Box 171, Folder *4
  • Description: King, William H.

    U.S. senator regarding bill before Senate on mortgages

    Dates: 1941
    Container: Box 171, Folder *5
  • Description: King, W.L

    president of Boss and Phelps Mortgage Co. regarding personal matters

    Dates: 1951-1955
    Container: Box 171, Folder *6
  • Description: Kingsford, Irving B.

    chairman of American European Associates, Inc. regarding stocks held in this company

    Dates: 1973-1974
    Container: Box 171, Folder 7
  • Description: The Kiplinger Washington Letter

    based in Washington D.C. regarding subscription and renewal to letter

    Dates: 1973-1975
    Container: Box 171, Folder 8
  • Description: Kirk, Dora S.

    living in Winnetka, Illinois regarding loan investments and account, personal matters

    Dates: 1948-1969
    Container: Box 171, Folder 9
  • Description: The Kissel Company

    mortgage banking firm in Springfiel, Ohio regarding raising of stock level of company and business matters

    Dates: 1963-1964
    Container: Box 171, Folder 10
  • Description: The Kissel Company Financial
    Dates: 1963-1964
    Container: Box 171, Folder 11
  • Description: Kiwanis Club

    in Ogden and Logan, Utah. regarding request for speechs to the clubs by Champ

    Dates: 1948-1957
    Container: Box 171, Folder 12
  • Description: Kiwanis Club
    Dates: 1948-1957
    Container: Box 171, Folder 13
  • Description: Kiwanis Club

    in Provo, Utah regarding request for speeches to the clubs by Champ

    Dates: 1943
    Container: Box 171, Folder 14
  • Description: Kiwanis Club

    in SLC regarding invitation to attend dedication of the new Kiwanis-Felt Boy's Club in SLC

    Dates: 1967
    Container: Box 171, Folder *15
  • Description: Kloepfer, Fred J.

    president of Kloepfer Construction CO. Inc. in Logan regarding business dealings

    Dates: 1948-1963
    Container: Box 171, Folder 16
  • Description: Knickerbocker Toy Company

    based in Middlesex N.J. regarding stocks held in this company

    Dates: 1972
    Container: Box 171, Folder 17
  • Description: Knott, Don H.

    senior V.P, in charge of real estate and mortgages, Banker's Life Insurance Company of Nebraska in Lincoln regarding retirement of Mr. Knott's

    Dates: 1944
    Container: Box 171, Folder *18
  • Description: Knox, Frank

    secretary of the Navy regarding meeting of the directors of U.S. C of C with Sec of War, Navy and chairman of maritime committee

    Dates: 1944
    Container: Box 171, Folder 19
  • Description: S.H. Kress & Company

    Real estate division in NY regarding lease of Federal Avenue property

    Dates: 1954-1955
    Container: Box 171, Folder *20
  • Description: Kreutzer, S. Knox

    regarding personal and family matters

    Dates: 1922, 1943-1949
    Container: Box 171, Folder 21
  • Description: Kreutzer, S. Knox

    see above

    Dates: 1950-1951
    Container: Box 171, Folder 22
  • Description: Kreutzer, S. Knox

    see above

    Dates: 1952-1954
    Container: Box 171, Folder 23
  • Description: Kreutzer, S. Knox

    see above

    Dates: 1955-1959
    Container: Box 171, Folder 24
  • Description: Kreutzer, S. Knox

    see above

    Dates: 1960-1973
    Container: Box 171, Folder 25
  • Description: Kreutzer, S. Knox Jr.

    see above

    Dates: 1951-1955
    Container: Box 171, Folder 26
  • Description: Kroch's Bookstore, Inc.

    located in Chicago reordering of books

    Dates: 1951-1952
    Container: Box 171, Folder *27
  • Description: Kroger Company

    based in Cincinnati regarding information on stocks

    Dates: 1973
    Container: Box 171, Folder *28
  • Description: K.S.L.

    radio station in SLC regarding programs with Frances W. Champ on piano

    Dates: 1939, 1953
    Container: Box 171, Folder *29
  • Description: Kuhn, Randolph T.

    owner of advertising agency in Portland, regarding book by Mr. Kuhn on advertising for banks

    Dates: 1938
    Container: Box 171, Folder *30
  • Description: Kyle, Charolotte

    neighbor to the Champs in Logan regarding personal matters

    Dates: 1949-1954
    Container: Box 171, Folder 31
  • Description: "L" Misc.
    Dates: 1923-1929
    Container: Box 172, Folder 1
  • Description: "L" Misc.
    Dates: 1933-1939
    Container: Box 172, Folder 2
  • Description: "L" Misc.
    Dates: 1940-1949
    Container: Box 172, Folder 3
  • Description: "L" Misc.
    Dates: 1950-1954
    Container: Box 172, Folder 4
  • Description: "L" Misc.
    Dates: 1955-1959
    Container: Box 172, Folder 5
  • Description: "L" Misc.
    Dates: 1960-1964
    Container: Box 172, Folder 6
  • Description: "L" Misc.
    Dates: 1965-1969
    Container: Box 172, Folder 7
  • Description: "L" Misc.
    Dates: 1970-1975
    Container: Box 172, Folder 8
  • Description: Laberge Inc.

    Bernard R. Laberge, Inc. concert manager regarding prospective contract with his company

    Dates: 1943
    Container: Box 172, Folder 9
  • Description: Laboratory of Anthropology

    New Mexico Corp. regarding membership solicitation of Champ

    Dates: 1944-1945
    Container: Box 172, Folder *10
  • Description: Lady Bristol Sanitorium

    regarding Mrs. Elizabeth Champ's health care at this Saratoga, California sanitorium

    Dates: 1942
    Container: Box 172, Folder 11
  • Description: Lady Bristol Sanitorium

    see above

    Dates: 1943
    Container: Box 172, Folder 12
  • Description: Lady Bristol Sanitorium

    see above

    Dates: 1944
    Container: Box 172, Folder 13
  • Description: Lady Bristol Sanitorium

    see above

    Dates: 1945-1946
    Container: Box 172, Folder 14
  • Description: Laird, Margaret L.

    Christian Science practioner regarding Frances Champ's health

    Dates: 1942-1943
    Container: Box 172, Folder 15
  • Description: Lamb, George P.

    SLC and Logan cafe owner regarding personal notes

    Dates: 1936-1974
    Container: Box 172, Folder *16
  • Description: Lane, Richard K.

    president of Tulsa, Oklahoma public service co. regarding southwest power administration

    Dates: 1946-1953
    Container: Box 172, Folder *17
  • Description: Lape, Herbert N.

    chairman of board, The Julian, and Kokenage Co. of Columbus Ohio regarding personal notes

    Dates: 1943-1947
    Container: Box 172, Folder 18
  • Description: Lapin, Raymond H.

    president of Federal National Mortgage Assoc. and the Dept. of Housing and Urban Development regarding personal notes

    Dates: 1967
    Container: Box 172, Folder *19
  • Description: Larkin, Roosevelt and Larkin, Ltd.

    publishers of Who's Who in the Northwest

    Dates: 1940-1946
    Container: Box 172, Folder 20
  • Description: Larsen, Marlene S.

    Utah Mortgage Loan Corp. secretary regarding inter-office memos

    Dates: 1963
    Container: Box 172, Folder 21
  • Description: Larsen, Paul B.

    Preston, Id realtor regarding business transactions with Utah Mortgage Loan Corp

    Dates: 1945
    Container: Box 172, Folder 22
  • Description: Larsen, Paul B.

    manager of Boise Realty and Loan

    Dates: 1946 January - 1946 March
    Container: Box 172, Folder 23
  • Description: Larsen, Paul B.

    see above

    Dates: 1946 April - 1946 September
    Container: Box 172, Folder 24
  • Description: Larsen, Paul B.

    see above

    Dates: 1946 October - 1946 December
    Container: Box 172, Folder 25
  • Description: Larsen, Paul B.

    manager of Boise Realty and Loan regarding business transactions with Utah Mortgage Loan Corp

    Dates: 1947 January - 1947 April
    Container: Box 173, Folder 1
  • Description: Larsen, Paul B.

    see above

    Dates: 1947 May - 1947 July
    Container: Box 173, Folder 2
  • Description: Larsen, Paul B.

    see above

    Dates: 1947 August - 1947 September
    Container: Box 173, Folder 3
  • Description: Larsen, Paul B.

    see above

    Dates: 1947 October - 1947 December
    Container: Box 173, Folder 4
  • Description: Larsen, Paul B.

    see above

    Dates: 1948 January - 1948 August
    Container: Box 173, Folder 5
  • Description: Larsen, Paul B.

    see above

    Dates: 1948 September - 1948 October
    Container: Box 173, Folder 6
  • Description: Larsen, Paul B.

    manager of Boise Realty and Loan regarding business transactions with Utah Mortgage Loan Corporation

    Dates: 1948 November - 1948 December
    Container: Box 173, Folder 7
  • Description: Larsen, Paul B.

    see above

    Dates: 1949 January - 1949 February
    Container: Box 173, Folder 8
  • Description: Larsen, Paul B.

    severence of association with Boise Realty and Loan to start own business

    Dates: 1949 March - 1949 April
    Container: Box 173, Folder 9
  • Description: Larsen, Paul B.

    regarding the Paul B. Larsen real estate firm and business transactions with Utah Mortgage Loan Corporation

    Dates: 1949 May - 1949 August
    Container: Box 173, Folder 10
  • Description: Larsen, Paul B.

    see above

    Dates: 1949 September - 1949 December
    Container: Box 173, Folder 11
  • Description: Larsen, Paul B.

    see above

    Dates: 1950 January - 1950 June
    Container: Box 173, Folder 12
  • Description: Larsen, Paul B.

    see above

    Dates: 1950 July - 1950 December
    Container: Box 173, Folder 13
  • Description: Larsen, Paul B.

    see above

    Dates: 1956-1968
    Container: Box 173, Folder 14
  • Description: Larsen, Vera Stewart

    regarding purchase of stock in Cache Valley Banking Company held by this La Mesa, California resident

    Dates: 1954
    Container: Box 173, Folder *15
  • Description: Larsen, Ladell M.

    personal notes to Twin Falls acquaantance

    Dates: 1948-1954
    Container: Box 173, Folder *16
  • Description: Laub, Emma

    personal notes with Logan acquaintance

    Dates: 1948-1956
    Container: Box 173, Folder *17
  • Description: Laub, H.F.

    personal notes with Logan businessman

    Dates: 1957
    Container: Box 173, Folder *18
  • Description: Laub, J.H.

    president of Cache Valley Electric CO. regarding business transactions and personal notes

    Dates: 1956-1974
    Container: Box 173, Folder 19
  • Description: Lava Hot Springs

    regarding the Idaho, Lava Hot Springs Foundation and development of the resort as an infantile paralysis treatment center

    Dates: 1941-1944
    Container: Box 173, Folder 20
  • Description: Lava Hot Springs

    see above

    Dates: 1941-1944
    Container: Box 173, Folder 21
  • Description: Lawyers
    Dates: 1896/1976
    Container: Box 173, Folder 22
  • Description: Leatham, Dorothy

    Frances Champ's Utah Mortgage Loan Corporation secretary regarding office management and memos

    Dates: 1952-1955
    Container: Box 174, Folder 1
  • Description: Leatham, H.P.

    director of State of Utah driver's license division regarding traffic citation received by Champ

    Dates: 1946
    Container: Box 174, Folder *2
  • Description: Lee, Floyd W.

    President of Fernandez Cattle and Sheep Company of Albuequerue regarding public lands policies

    Dates: 1961-1962
    Container: Box 174, Folder 3
  • Description: Lee, Floyd W.

    see above

    Dates: 1963-1966
    Container: Box 174, Folder 4
  • Description: Lee, J. Bracken

    Utah Governor regarding his election campaign

    Dates: 1948
    Container: Box 174, Folder 5
  • Description: Lee, J. Bracken

    regarding reclamation projects in Utah, state education programs and legislation, public lands policies and related legislative matters

    Dates: 1949
    Container: Box 174, Folder 6
  • Description: Lee, J. Bracken

    see above

    Dates: 1950
    Container: Box 174, Folder 7
  • Description: Lee J. Bracken

    regarding reclamation, state education, public lands and various matters of state

    Dates: 1951
    Container: Box 174, Folder 8
  • Description: Lee J. Bracken

    see above

    Dates: 1952
    Container: Box 174, Folder 9
  • Description: Lee, J. Bracken

    see above

    Dates: 1953
    Container: Box 174, Folder 10
  • Description: Lee, J. Bracken

    see above

    Dates: 1954-1959
    Container: Box 174, Folder 11
  • Description: Lee J. Bracken

    see above

    Dates: 1960-1964
    Container: Box 174, Folder 12
  • Description: Lee, Laurence F.

    president of Occidental Life Insurance CO. Raleigh N.C. and Peninsular Life Insurance Co. of Jacksonville, Florida regarding U.S. C of C and personal notes

    Dates: 1947-1949
    Container: Box 174, Folder 13
  • Description: Lee, Laurence F.

    see above

    Dates: 1950
    Container: Box 174, Folder 14
  • Description: Lee, Laurence F.

    see above

    Dates: 1951
    Container: Box 174, Folder 15
  • Description: Lee, Laurence F.

    see above

    Dates: 1952 January - 1952 May
    Container: Box 174, Folder 16
  • Description: Lee, Laurence F.

    see above

    Dates: 1952 June - 1952 December
    Container: Box 174, Folder 17
  • Description: Lee, Laurence F.

    see above

    Dates: 1953-1955
    Container: Box 174, Folder 18
  • Description: Lee, Laurence F.

    see above

    Dates: 1956-1961
    Container: Box 174, Folder 19
  • Description: Lehn and Fink Products

    regarding stocks held in this N.Y. based manufacturer

    Dates: 1958
    Container: Box 174, Folder 20
  • Description: Lenhart Brothers

    regarding remodeling and rental of Champ's Federal Ave. property

    Dates: 1955-1960
    Container: Box 174, Folder 21
  • Description: Lenon, P.H.

    Kalispell, Montana terminal structure. businessman king Corp. real estate dept. in Whittier California and architects regarding Consolidated Freightways, Inc

    Dates: 1955-1956
    Container: Box 174, Folder 22
  • Description: Leven, J.S.

    SLC new space agreements with Utah Mortgage Loan

    Dates: 1937-1953
    Container: Box 174, Folder 23
  • Description: Lewis, Edwin T.

    regarding verend regarding family matters and personal notes

    Dates: 1924-1955
    Container: Box 174, Folder 24
  • Description: Lewis Historical Publishing Company

    N.Y. publishers regarding publication of Utah-A Centennial History

    Dates: 1946-1949
    Container: Box 174, Folder 25
  • Description: Lewis, Ora J.

    Logan resident regarding Cache Valley politics

    Dates: 1947-1975
    Container: Box 174, Folder 26
  • Description: Lewiston State Bank

    Lewiston, Utah regarding business transactions with Utah Mortgage Loan Corp, statements of condition and related matters

    Dates: 1953
    Container: Box 175, Folder 1
  • Description: Lewiston State Bank

    see above

    Dates: 1954 January - 1954 July
    Container: Box 175, Folder 2
  • Description: Lewiston State Bank

    see above

    Dates: 1954 August - 1954 December
    Container: Box 175, Folder 3
  • Description: Lewiston State Bank

    see above

    Dates: 1955
    Container: Box 175, Folder 4
  • Description: Lewiston State Bank

    see above

    Dates: 1956-1959
    Container: Box 175, Folder 5
  • Description: Lewiston State Bank

    see above

    Dates: 1960-1964
    Container: Box 175, Folder 6
  • Description: Lewiston State Bank

    see above

    Dates: 1965-1972
    Container: Box 175, Folder 7
  • Description: Liberty Corporation

    Liberty Life Insurance CO. S.C. regarding stocks held by Champ

    Dates: 1971
    Container: Box 175, Folder 8
  • Description: Liberty Gem Silver Mines

    Idaho mining company in which Champ held stock

    Dates: 1968-1973
    Container: Box 175, Folder 9
  • Description: Liberty Lobby

    conservative political lobby regarding Champ's contributions

    Dates: 1964-1974
    Container: Box 175, Folder 10
  • Description: Life Insurance Policyholders Protective Association

    a non-profit, N.Y. based organization of policy holders regarding Champ's membership

    Dates: 1946-1953
    Container: Box 175, Folder 11
  • Description: Lincoln National Corporation

    regarding Champ's investments in this insurance company of Indiana

    Dates: 1968-1969
    Container: Box 175, Folder 12
  • Description: Lindblad, Victor

    Boy Scout exec. Mt. Diablo area, Ca. regarding activities of the BSA

    Dates: 1954-1965
    Container: Box 175, Folder 13
  • Description: Lindern, Dr. Martin C.

    SLC physician regarding Champ's health care

    Dates: 1947-1949
    Container: Box 175, Folder 14
  • Description: Lindern, Dr. Martin C.

    see above

    Dates: 1950-1959
    Container: Box 175, Folder 15
  • Description: Lindern, Dr. Martin C.

    see above

    Dates: 1960-1972
    Container: Box 175, Folder 16
  • Description: Lindley, H.B.

    Warren P. Smiths brother-in-law regarding property purchase for site of Kalispell for Consolidated Freightways terminal

    Dates: 1963
    Container: Box 175, Folder 17
  • Description: Lindquist, Alice L.

    nurse attending Frances W. Champ at St. Mark's hospital

    Dates: 1953
    Container: Box 175, Folder 18
  • Description: Lindquist and Sons

    Logan mortuary regarding floral arrangements purchased by Champ

    Dates: 1944-1964
    Container: Box 175, Folder 19
  • Description: Lindquist, Rella

    Logan resident regarding personal notes

    Dates: 1948-1958
    Container: Box 175, Folder 20
  • Description: Lion's Club

    Logan Lion's Club regarding speaking engagements of Champ

    Dates: 1935-1974
    Container: Box 175, Folder 21
  • Description: Lion's Club Grace Idaho

    regarding Champ's speaking engagement

    Dates: 1950
    Container: Box 175, Folder 22
  • Description: Lion's Club Garland Utah

    see above

    Dates: 1952
    Container: Box 175, Folder 23
  • Description: List of Society

    N.Y. based publication requesting Champ's inclusion

    Dates: 1954-1955
    Container: Box 175, Folder 24
  • Description: Little Rock, Arkansas

    regarding hotel solicitations for Champ's visit to Hot Springs National Park, Arkansas

    Dates: 1963
    Container: Box 175, Folder 25
  • Description: Litton Industries

    regarding shares held by Champ

    Dates: 1958
    Container: Box 175, Folder 26
  • Description: Lloyd, Norman R.

    president Allied Mortgages, Inc. Cleveland regarding personal notes and business of the U.S. C of C

    Dates: 1942-1944
    Container: Box 175, Folder 27
  • Description: Lloyd, Mcallister R.

    V.P. of Bank of New York and chairman of TIAA and CREF regarding personal notes, insurance transactions and related matters

    Dates: 1935-1944
    Container: Box 175, Folder 28
  • Description: Lloyd, Mcallister R.

    see above

    Dates: 1945-1946
    Container: Box 175, Folder 29
  • Description: Lloyd, Mcallister R.

    see above

    Dates: 1947
    Container: Box 175, Folder 30
  • Description: Lloyd, Mcallister R.

    see above

    Dates: 1948-1949
    Container: Box 175, Folder 31
  • Description: Lloyd, Mcallister R.

    see above

    Dates: 1950-1951
    Container: Box 175, Folder 32
  • Description: Lloyd, Mcallister R.

    see above

    Dates: 1952-1954
    Container: Box 175, Folder 33
  • Description: Lloyd, Mcallister R.

    see above

    Dates: 1956-1959
    Container: Box 175, Folder 34
  • Description: Lloyd, Mcallister R.

    see above

    Dates: 1960-1968
    Container: Box 175, Folder 35
  • Description: Lloyd, Sherman P.

    Utah congressman regarding elections, reclamation and public lands

    Dates: 1968-1974
    Container: Box 175, Folder 36
  • Description: Lockhart Company

    regarding Champ's property transactions with this SLC company

    Dates: 1968
    Container: Box 175, Folder 37
  • Description: Logan Academy

    Presbyterian church school regarding it's 50th anniversary

    Dates: 1928
    Container: Box 175, Folder 38
  • Description: Logan-Cache Knitting Mills

    manufacturer of knitted clothes regarding government work for the mills

    Dates: 1940-1941
    Container: Box 175, Folder 39
  • Description: Logan Chamber of Commerce

    regarding activities an programs, minutes of meetings and association with the national chamber

    Dates: 1929-1932
    Container: Box 176, Folder 1
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1943
    Container: Box 176, Folder 2
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1944 January - 1944 July
    Container: Box 176, Folder 3
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1944 September - 1944 December
    Container: Box 176, Folder 4
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1945 January - 1945 June
    Container: Box 176, Folder 5
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1945 July - 1945 December
    Container: Box 176, Folder 6
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1946 January - 1946 June
    Container: Box 176, Folder 7
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1946 July - 1946 December
    Container: Box 176, Folder 8
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1947
    Container: Box 176, Folder 9
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1948
    Container: Box 176, Folder 10
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1949 January
    Container: Box 176, Folder 11
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1949 February
    Container: Box 176, Folder 12
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1949 March - 1949 July
    Container: Box 176, Folder 13
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1949 August - 1949 December
    Container: Box 176, Folder 14
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1950 January - 1950 March
    Container: Box 176, Folder 15
  • Description: Logan Chamber of Commerce

    see above

    Dates: April-June 1950
    Container: Box 176, Folder 16
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1950 July - 1950 August
    Container: Box 176, Folder 17
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1950 September - 1950 December
    Container: Box 176, Folder 18
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1951 January - 1951 February
    Container: Box 176, Folder 19
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1951 March - 1951 May
    Container: Box 176, Folder 20
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1951 June - 1951 September
    Container: Box 176, Folder 21
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1951 October - 1951 December
    Container: Box 176, Folder 22
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1952 January - 1952 March
    Container: Box 176, Folder 23
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1952 April - 1952 May
    Container: Box 176, Folder 24
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1952 June - 1952 July
    Container: Box 176, Folder 25
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1952 August - 1952 October
    Container: Box 176, Folder 26
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1952 November - 1952 December
    Container: Box 176, Folder 27
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1953 January - 1953 May
    Container: Box 176, Folder 28
  • Description: Logan Chamber of Commerce

    regarding activities, programs, minutes of meetings, national chamber

    Dates: 1953 June - 1953 December
    Container: Box 176, Folder 29
  • Description: Logan Chamber of Commerce

    regarding activities and programs, minutes of meetings and association with the national chamber

    Dates: 1954 January - 1954 February
    Container: Box 177, Folder 1
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1954 March - 1954 April
    Container: Box 177, Folder 2
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1954 May - 1954 June
    Container: Box 177, Folder 3
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1954 July - 1954 October
    Container: Box 177, Folder 4
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1954 November - 1954 December
    Container: Box 177, Folder 5
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1955
    Container: Box 177, Folder 6
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1956 January - 1956 February
    Container: Box 177, Folder 7
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1956 March - 1956 April
    Container: Box 177, Folder 8
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1956 May - 1956 October
    Container: Box 177, Folder 9
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1956 November - 1956 December
    Container: Box 177, Folder 10
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1957
    Container: Box 177, Folder 11
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1958 January - 1958 March
    Container: Box 177, Folder 12
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1958 April - 1958 September
    Container: Box 177, Folder 13
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1959
    Container: Box 177, Folder 14
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1960
    Container: Box 177, Folder 15
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1961
    Container: Box 177, Folder 16
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1962
    Container: Box 177, Folder 17
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1963
    Container: Box 177, Folder 18
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1964
    Container: Box 177, Folder 19
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1965
    Container: Box 177, Folder 20
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1966
    Container: Box 177, Folder 21
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1967
    Container: Box 177, Folder 22
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1968-1970
    Container: Box 177, Folder 23
  • Description: Logan Chamber of Commerce - Agriculture Committee

    regarding Champ's chairmanship of this committee

    Dates: 1924
    Container: Box 177, Folder 24
  • Description: Logan Chamber of Commerce - Agriculture Committee

    see above

    Dates: 1925
    Container: Box 177, Folder 25
  • Description: Logan Chamber of Commerce - Agriculture Committee

    outline for agricultural survey of Cache County

    Dates: 1896-1976
    Container: Box 177, Folder 26
  • Description: Logan Chamber of Commerce - Agriculture Committee
    Dates: 1925
    Container: Box 177, Folder 27
  • Description: Logan Chamber of Commerce - Committee on Airport Dedication

    dedication of Logan-Cache airport

    Dates: 1942
    Container: Box 177, Folder 28
  • Description: Logan Chamber of Commerce - Industries Committee

    regarding Champ's service on this committee

    Dates: 1927
    Container: Box 177, Folder 29
  • Description: Logan Chamber of Commerce - Industries Committee

    regarding the development of Logan's business community

    Dates: 1944-1949
    Container: Box 177, Folder 30
  • Description: Logan Chamber of Commerce - Irrigation Committee

    regarding Champ's chairmanship of this Committee project proposals, meetings

    Dates: 1936-1938
    Container: Box 178, Folder 1
  • Description: Logan Chamber of Commerce - Irrigation Committee

    see above

    Dates: 1940 January - 1940 February
    Container: Box 178, Folder 2
  • Description: Logan Chamber of Commerce - Irrigation Committee

    see above

    Dates: 1940 March - 1940 May
    Container: Box 178, Folder 3
  • Description: Logan Chamber of Commerce - Irrigation Committee

    see above

    Dates: 1940 June - 1940 July
    Container: Box 178, Folder 4
  • Description: Logan Chamber of Commerce - Irrigation Committee

    see above

    Dates: 1940 August
    Container: Box 178, Folder 5
  • Description: Logan Chamber of Commerce - Irrigation Committee

    see above

    Dates: 1940 September
    Container: Box 178, Folder 6
  • Description: Logan Chamber of Commerce - Irrigation Committee

    see above

    Dates: 1940 October - 1940 December
    Container: Box 178, Folder 7
  • Description: Logan Chamber of Commerce - Irrigation Committee

    see above

    Dates: 1941-1945
    Container: Box 178, Folder 8
  • Description: Logan Chamber of Commerce - Irrigation - Newton Dam Committee

    reports regarding the construction of the dam in Utah

    Dates: 1940-1941
    Container: Box 178, Folder 9
  • Description: Logan Chamber of Commerce - Irrigation - Newton Dam Committee

    regarding federal support for Newton irrigation process

    Dates: 1942
    Container: Box 178, Folder 10
  • Description: Logan Chamber of Commerce - Irrigation - Newton Dam

    History and project reports

    Dates: 1896-1976
    Container: Box 178, Folder 11
  • Description: Logan Chamber of Commerce - Labor Resources Committee
    Dates: 1942-1944
    Container: Box 178, Folder 12
  • Description: Logan Chamber of Commerce - Legislative Committee
    Dates: 1940-1941
    Container: Box 178, Folder 13
  • Description: Logan Chamber of Commerce - Military Affairs Committee
    Dates: 1943 January
    Container: Box 178, Folder 14
  • Description: Logan Chamber of Commerce - Military Affairs Committee

    see above

    Dates: 1943 February
    Container: Box 178, Folder 15
  • Description: Logan Chamber of Commerce - Military Affairs Committee

    see above

    Dates: 1943 March - 1943 April
    Container: Box 178, Folder 16
  • Description: Logan Chamber of Commerce - Military Affairs Committee

    see above

    Dates: May 1943
    Container: Box 178, Folder 17
  • Description: Logan Chamber of Commerce - Military Affairs Committee

    see above

    Dates: 1943 June
    Container: Box 178, Folder 18
  • Description: Logan Chamber of Commerce - Military Affairs Committee

    see above

    Dates: 1943 July - 1943 August
    Container: Box 178, Folder 19
  • Description: Logan Chamber of Commerce - Military Affairs Committee

    see above

    Dates: 1943 September - 1943 December
    Container: Box 178, Folder 20
  • Description: Logan Chamber of Commerce - Military Affairs Committee

    see above

    Dates: 1944 January - 1944 September
    Container: Box 178, Folder 21
  • Description: Logan Chamber of Commerce - Military Affairs Committee
    Dates: 1945
    Container: Box 178, Folder 22
  • Description: Logan Chamber of Commerce - Military Affairs Committee
    Dates: 1896-1976
    Container: Box 178, Folder 23
  • Description: Logan Chamber of Commerce - Military Affairs Committee

    regarding Nibley as possible site for proposed military hospital

    Dates: 1896-1976
    Container: Box 178, Folder 24
  • Description: Logan Chamber of Commerce - Military Affairs Committee

    regarding Logan for industrial development

    Dates: 1896-1976
    Container: Box 178, Folder 25
  • Description: Logan Chamber of Commerce - Military Affairs Committee
    Dates: 1896-1976
    Container: Box 178, Folder 26
  • Description: Logan Chamber of Commerce - National Directors Election
    Dates: 1949
    Container: Box 179, Folder 1
  • Description: Logan Chamber of Commerce

    the Beaverpelt

    Dates: 1950
    Container: Box 179, Folder 2
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1951
    Container: Box 179, Folder 3
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1952
    Container: Box 179, Folder 4
  • Description: Logan Chamber of Commerce

    see above

    Dates: 1953
    Container: Box 179, Folder 5
  • Description: Logan Chamber of Commerce

    monthly activity Reports

    Dates: 1963-1973
    Container: Box 179, Folder 6
  • Description: Logan Chamber of Commerce

    business survey of Logan s Cache County

    Dates: 1944
    Container: Box 179, Folder 7
  • Description: Logan Chamber of Commerce
    Dates: 1896-1976
    Container: Box 179, Folder 8
  • Description: Logan City Board of Education

    regarding Champ investment company's school dist. property

    Dates: 1964
    Container: Box 180, Folder 1
  • Description: Logan City Corporation

    regarding personal notes to the commissioners, traffic, bonds, city utilities, and industrial development

    Dates: 1924-1949
    Container: Box 180, Folder 2
  • Description: Logan City Corporation

    see above

    Dates: 1950-1954
    Container: Box 180, Folder 3
  • Description: Logan City Corporation

    see above

    Dates: 1955-1959
    Container: Box 180, Folder 4
  • Description: Logan City Corporation

    see above

    Dates: 1960
    Container: Box 180, Folder 5
  • Description: Logan City Corporation

    regarding traffic citations, pedistrian and automobile safety practice

    Dates: 1952-1954
    Container: Box 180, Folder 6
  • Description: Logan City Corporation

    see above

    Dates: 1955-1959
    Container: Box 180, Folder 7
  • Description: Logan City Corporation

    see above

    Dates: 1963-1970
    Container: Box 180, Folder 8
  • Description: Logan City Corporation
    Dates: 1924-1970
    Container: Box 180, Folder 9
  • Description: Logan City Corporation

    regarding trust to establish Logan hospital in conjunction with St. Marks of SLC

    Dates: 1924-1970
    Container: Box 180, Folder 10
  • Description: Logan Garment Company

    regarding controversy with Cache Knitting Works, over the latters charter

    Dates: 1937-1942
    Container: Box 180, Folder 11
  • Description: Logan Golf & Country Club

    regarding Champ's membership and the club's activities

    Dates: 1943-1959
    Container: Box 180, Folder 12
  • Description: Logan Golf & Country Club

    see above

    Dates: 1960-1972
    Container: Box 180, Folder 13
  • Description: Logan Hardware Company

    regarding insurance coverage with Utah Mortgage Loan Corp

    Dates: 1956
    Container: Box 180, Folder *14
  • Description: Logan Improvement Company

    regarding development of Logans business district

    Dates: 1949-1951
    Container: Box 180, Folder *15
  • Description: Logan Junior Chamber of Commerce

    an association of Logan's young businessmen regarding C of C activities

    Dates: 1944-1956
    Container: Box 180, Folder 16
  • Description: Logan L.D.S. Fourth Ward

    regarding Champ's contributions to the improvement fund

    Dates: 1943-1957
    Container: Box 180, Folder 17
  • Description: Logan Rotary Club

    regarding economic and social activities of the club

    Dates: 1943-1964
    Container: Box 180, Folder 18
  • Description: Logan Rotary Club

    Addresses given before the club by Champ

    Dates: 1943-1964
    Container: Box 180, Folder 19
  • Description: Logan Savings and Loan Association

    regarding personal notes

    Dates: 1925-1974
    Container: Box 180, Folder *20
  • Description: Lomas & Nettleton Company

    Hartford ConN. based real estate financing, land development and mortgage banking firm regarding transaction with Utah Mortgage Loan Corp

    Dates: 1963-1965
    Container: Box 180, Folder 21
  • Description: Lomas & Nettleton Company

    see above

    Dates: 1966 January - 1966 September
    Container: Box 180, Folder 22
  • Description: Lomas & Nettleton Company

    see above

    Dates: 1966 October - 1966 December
    Container: Box 180, Folder 23
  • Description: Lomas & Nettleton Company

    see above

    Dates: 1967-1972
    Container: Box 180, Folder 24
  • Description: Long's Drug

    regarding Champ's investments in this drugstore chain

    Dates: 1965-1970
    Container: Box 181, Folder 1
  • Description: Loring, E.L.

    Mass. acquaintance regarding personal notes and family matters

    Dates: 1949-1952
    Container: Box 181, Folder 2
  • Description: Loring, William E.

    see above

    Dates: 1953-1974
    Container: Box 181, Folder 3
  • Description: Los Angeles Chamber of Commerce

    regarding activities, programs and proposals of this chamber and association with the U.S. C of C

    Dates: 1941-1949
    Container: Box 181, Folder 4
  • Description: Los Angeles County

    regarding taxes on Los Angeles county property

    Dates: 1940-1942
    Container: Box 181, Folder 5
  • Description: Love, John A..

    Pres. of Clayton, Missouri income investment company regarding the Flat Rock Club of Idaho

    Dates: 1948-1958
    Container: Box 181, Folder 6
  • Description: Lowe, George H..

    attorney from Ogden regarding the political campaign of Senator Bennett

    Dates: 1950-1951
    Container: Box 181, Folder 7
  • Description: Luck. Dr. J. Vernon

    director of the Los Angeles based orthopedic hospital regarding Champ's health care

    Dates: 1966
    Container: Box 181, Folder 8
  • Description: Lucy Stores. Inc.

    regarding Champ's investments in this store

    Dates: 1965-1972
    Container: Box 181, Folder 9
  • Description: Ludwig Agency

    Kalispell Montana real estate agency regarding the Consolidated Freight Depot

    Dates: 1957-1963
    Container: Box 181, Folder 10
  • Description: Lumbermans Mutual Casualty-Company

    Chicago insurance company regarding Champ's investments

    Dates: 1972
    Container: Box 181, Folder 11
  • Description: Lundgren, Roy C.

    regarding sale of Walker Bank and Trust stock to Champ

    Dates: 1956
    Container: Box 181, Folder 12
  • Description: Lurie, Louis R.

    regarding circular for heart patients from San Francisco acquaintance

    Dates: 1960-1963
    Container: Box 181, Folder *13
  • Description: Lynn, A.L.

    Vice President of Island Creek Coal Company regarding U.S. Chamber of Commerce activities

    Dates: 1951-1954
    Container: Box 181, Folder 14
  • Description: Lyon Van & Storage Company

    regarding storage of bear skin rugs

    Dates: 1939-1940
    Container: Box 181, Folder *15
  • Description: "M" Misc.
    Dates: 1941-1944
    Container: Box 182, Folder 1
  • Description: "M" Misc.
    Dates: 1945-1949
    Container: Box 182, Folder 2
  • Description: "M" Misc.
    Dates: 1950-1951
    Container: Box 182, Folder 3
  • Description: "M" Misc.
    Dates: 1952-1954
    Container: Box 182, Folder 4
  • Description: "M" Misc..
    Dates: 1955-1956
    Container: Box 182, Folder 5
  • Description: "M" Misc.
    Dates: 1957-1959
    Container: Box 182, Folder 6
  • Description: "M" Misc.
    Dates: 1960-1964
    Container: Box 182, Folder 7
  • Description: "M" Misc.
    Dates: 1965-1969
    Container: Box 182, Folder 8
  • Description: "M" Misc.
    Dates: 1970-1976
    Container: Box 182, Folder 9
  • Description: Mabey, Charles R.

    President of Bountiful State Bank regarding personal matters

    Dates: 1947-1950
    Container: Box 182, Folder *10
  • Description: "Mc" Misc.
    Dates: 1949-1974
    Container: Box 182, Folder 11
  • Description: McCarran, Pat

    U.S. Senator from Nevada regarding public lands legislation

    Dates: 1941-1947
    Container: Box 182, Folder 12
  • Description: McCarthy, Joseph R.

    U.S. Senator from Wisconsin regarding book authored by the senator

    Dates: 1951
    Container: Box 182, Folder 13
  • Description: McCarthy, Wilson

    President of Denver and Rio Grande Railroad regarding application of John Malia for position with Reconstruction Finance Corporation

    Dates: 1934-1941
    Container: Box 182, Folder 14
  • Description: McCaslin, F.E.

    President of Oregon based Portland Cement Company regarding U.S. Chamber of Commerce activities

    Dates: 1951-1953
    Container: Box 182, Folder 15
  • Description: McCaslin, F.E.

    see above

    Dates: 1954-1962
    Container: Box 182, Folder 16
  • Description: McCaslin, R.J.

    President of McCaslin Lumber Company regarding personal matters

    Dates: 1951-1957
    Container: Box 182, Folder 17
  • Description: McCausland, A.M.

    Los Angeles physician regarding membership in Flat Rock Club in Idaho

    Dates: 1964
    Container: Box 182, Folder *18
  • Description: McClain, James

    Reverend for St. Paul's Episcopal Church in Alton, Illinois regarding organ for St. John's in Logan

    Dates: 1945-1955
    Container: Box 182, Folder 19
  • Description: McClellan, John L.

    U.S. Senator from Arkansas regarding federal protection for union, pension, and welfare funds

    Dates: 1957-1964
    Container: Box 182, Folder *20
  • Description: McClellan, Joseph L.

    President of the McClellan Agency of Billings, Montana regarding farm and ranch mortgage loans and joining MBA and personal matters

    Dates: 1948-1949
    Container: Box 182, Folder 21
  • Description: McClellan, Joseph L.

    see above

    Dates: 1950-1952
    Container: Box 182, Folder 22
  • Description: McClellan, Joseph L.

    see above

    Dates: 1953-1955
    Container: Box 182, Folder 23
  • Description: McClellan Joseph L.

    see above

    Dates: 1956-1961
    Container: Box 182, Folder 24
  • Description: McCormick, Charles P.

    President of McCormick and Company Baltimore Maryland firm regarding personal notes

    Dates: 1944-1949
    Container: Box 182, Folder *25
  • Description: McCormick, Charles P.

    personal notes with President of Baltimore, Maryland based McCormick and Company

    Dates: 1950-1959
    Container: Box 182, Folder 26
  • Description: McCormick, Charles P.

    see above

    Dates: 1960-1973
    Container: Box 182, Folder 27
  • Description: McDonald, Milton T.

    President of T.B. O'Toole, Inc. and Vice President of the Trust Company of New Jersey regarding the sale of properties by Utah Mortgage Loan Corporation

    Dates: 1947-1967
    Container: Box 183, Folder 1
  • Description: McFadden, William C.

    personal notes with Chief of Staff, Utah Military District, fort Douglas, Utah

    Dates: 1952
    Container: Box 183, Folder 2
  • Description: McFadden, William C.

    see above

    Dates: 1953-1954
    Container: Box 183, Folder 3
  • Description: McFadden, William C.

    personal notes with Salt Lake City attorney and trust officer for Tracy Collins Trust Co

    Dates: 1955-1969
    Container: Box 183, Folder 4
  • Description: McFarland, A.J.

    regarding this Ogden residents employment with Champ

    Dates: 1953
    Container: Box 183, Folder *5
  • Description: McFarlane, M.J.

    Biography of Dr. Menzies J. McFarlane of Salt Lake City

    Dates: 1944
    Container: Box 183, Folder 6
  • Description: McGee, J.C.

    President of Reid-McGee and Company of Jackson Mississippi regarding MBA and U.S. Chamber of Commerce activities

    Dates: 1948-1954
    Container: Box 183, Folder 7
  • Description: McKay, David O.

    President of the LDS Church regarding birthday acknowledgements and personal notes

    Dates: 1940-1949
    Container: Box 183, Folder 8
  • Description: McKay, David O.

    see above

    Dates: 1950-1959
    Container: Box 183, Folder 9
  • Description: McKay, David O.

    see above

    Dates: 1960-1971
    Container: Box 183, Folder 10
  • Description: Mckay David O. - Testimonial Dinner

    regarding preperations or this 22990 event

    Dates: 1962-1963
    Container: Box 183, Folder 11
  • Description: McKay-Dee Foundation

    regarding Champ's contributions to this health care, medical education and research foundation

    Dates: 1972
    Container: Box 183, Folder 12
  • Description: McKell, W.E.

    personal notes with the President of New York Casualty and Life Co

    Dates: 1946-1949
    Container: Box 183, Folder 13
  • Description: McKinac Bridge Authority

    regarding bonds held by Champ from this association

    Dates: 1956-1974
    Container: Box 183, Folder 14
  • Description: McKusick, Arthur L.

    regarding the rental of Champ's property at 145 North 200 East in Logan

    Dates: 1950-1962
    Container: Box 183, Folder 15
  • Description: McLain, James A.

    personal notes with the President of Guardian Life Insurance Company

    Dates: 1942
    Container: Box 183, Folder 16
  • Description: McLaughlin, W.W.

    Chief of Division of Irrigation at Utah State University (USAC) and Chief of Soil Conservation Service in Cache County regarding irrigation, public lands and personal matters

    Dates: 1936-1942
    Container: Box 183, Folder 17
  • Description: McLean , L.A.

    President of Southern Trust Co. of Louisville Kentucky regarding the 1944 Kentucky Derby and personal notes

    Dates: 1944-1956
    Container: Box 183, Folder 18
  • Description: McManus, Lief

    Salt Lake City masseur regarding treatments for Winton Champ

    Dates: 1955-1960
    Container: Box 183, Folder 19
  • Description: McMillin, , James C.

    personal notes with Buhl Idaho acquaintance

    Dates: 1953-1958
    Container: Box 183, Folder 20
  • Description: McMillin W.J.

    personal notes and discussions of state politics with District Farm Mortgage Manager of Mutual Life Insurance Company of New York's Boise office

    Dates: 1968
    Container: Box 183, Folder 21
  • Description: McMillin, W.J.

    see above

    Dates: 1969-1970
    Container: Box 183, Folder 22
  • Description: McMillin, W.J.

    see above

    Dates: 1971-1972
    Container: Box 183, Folder 23
  • Description: McMillin, W.J.

    see above

    Dates: 1973-1975
    Container: Box 183, Folder 24
  • Description: McMullen, Hugh

    Nevada business associate regarding the move of Utah Mortgage Loan Corp into Nevada

    Dates: 1955-1959
    Container: Box 183, Folder 25
  • Description: McMullen, Hugh

    see above

    Dates: 1960-1967
    Container: Box 183, Folder 26
  • Description: McMurrin, James A.

    Cache County Senator regarding various matters of state legislation

    Dates: 1934-1939
    Container: Box 183, Folder 27
  • Description: McMurrin, James A.

    see above

    Dates: 1941-1966
    Container: Box 183, Folder 28
  • Description: McQuarrie, R.A.

    Assistant Secretary of Utah Mortgage Loan Corporation regarding interoffice communications and routine business matters

    Dates: 1945-1949
    Container: Box 184, Folder 1
  • Description: McQuarrie, R.A.

    see above

    Dates: 1950-1953
    Container: Box 184, Folder 2
  • Description: McQuarrie, R.A.

    see above

    Dates: 1954 January - 1954 July
    Container: Box 184, Folder 3
  • Description: McQuarrie, R.A.

    see above

    Dates: 1954 August - 1954 December
    Container: Box 184, Folder 4
  • Description: McQuarrie, R.A.

    see above

    Dates: 1955 January - 1955 May
    Container: Box 184, Folder 5
  • Description: McQuarrie, R.A.

    see above

    Dates: 1955 June - 1955 December
    Container: Box 184, Folder 6
  • Description: McQuarrie, R.A.

    see above

    Dates: 1956 January - 1956 June
    Container: Box 184, Folder 7
  • Description: McQuarrie, R.A.

    see above

    Dates: 1956 July - 1956 December
    Container: Box 184, Folder 8
  • Description: McQuarrie, R.A.

    Assistant Vice President of Utah Mortgage Loan Corporation regarding inter-office communications and routine business matters

    Dates: 1957
    Container: Box 184, Folder 9
  • Description: McQuarrie, R.A.

    see above

    Dates: 1958-1959
    Container: Box 184, Folder 10
  • Description: McQuarrie, R.A.

    Assistant Vice President and Appraiser, Utah Mortgage Loan Corporation regarding interoffice communications and routine business matters

    Dates: 1960-1971
    Container: Box 184, Folder 11
  • Description: McQueen, Effie Jensen

    regarding purchase of stock in Cache Valley Banking Company from this Reno, Nevada resident

    Dates: 1949
    Container: Box 184, Folder 12
  • Description: McRoberts, E.W.

    President of E.W. McRoberts and Company regarding signing of uranium exploration agreement

    Dates: 1954
    Container: Box 184, Folder 13
  • Description: Mac's Alaska Charter Service

    regarding information on services from this Seattle firm

    Dates: 1953-1962
    Container: Box 184, Folder *14
  • Description: McVitty, A.H.

    uncle of Frederick P. Champ living in Salem, Virginia regarding family matters

    Dates: 1939-1965
    Container: Box 184, Folder 15
  • Description: McVitty, Edward W.

    cousin of Frederick P. Champ living in Salem Virginia regarding family matters

    Dates: 1950-1971
    Container: Box 184, Folder 16
  • Description: Mahan, L.E.

    President of Mortgage Bankers Association of America regarding business matters of the Association

    Dates: 1943-1944
    Container: Box 184, Folder 17
  • Description: Mahan, L.E.

    see above

    Dates: 1945-1946
    Container: Box 184, Folder 18
  • Description: Main, Edward S.

    Insurance agent for Chicago firm regarding policies on Mrs. Champ

    Dates: 1944-1945
    Container: Box 184, Folder 19
  • Description: Main Street Ownership Plat

    interoffice communications regarding Champ's Main Street property

    Dates: 1935-1937
    Container: Box 184, Folder *20
  • Description: Malad City

    regarding special improvement bonds of Sewage District No. 5, owned by Champ Investment Company

    Dates: 1948-1949
    Container: Box 184, Folder 21
  • Description: Malad Real Estate and Insurance Agency

    Malad Idaho firm, regarding properties mortgaged through Utah Mortgage Loan Corporation and loan financing

    Dates: 1952
    Container: Box 184, Folder 22
  • Description: Malad Real Estate and Insurance Agency

    see above

    Dates: 1953 January - 1953 June
    Container: Box 184, Folder 23
  • Description: Malad Real Estate and Insurance Agency

    see above

    Dates: 1953 July - 1953 September
    Container: Box 184, Folder 24
  • Description: Malad Real Estate and Insurance Agency

    see above

    Dates: 1953 October - 1953 December
    Container: Box 184, Folder 25
  • Description: Malad Real Estate and Insurance Agency

    see above

    Dates: 1954 January - 1954 March
    Container: Box 184, Folder 26
  • Description: Malad Real Estate and Insurance Agency

    see above

    Dates: 1954 April - 1954 May
    Container: Box 184, Folder 27
  • Description: Malad Real Estate and Insurance Agency

    see above

    Dates: 1954 June - 1954 August
    Container: Box 184, Folder 28
  • Description: Malad Real Estate and Insurance Agency

    see above

    Dates: 1954 September - 1954 December
    Container: Box 184, Folder 29
  • Description: Malad Real Estate and Insurance Agency

    Malad, Idaho firm regarding properties mortgaged through Utah Mortgage Loan Corporation and loan financing

    Dates: 1955 January - 1955 April
    Container: Box 185, Folder 1
  • Description: Malad Real Estate and Insurance Agency

    see above

    Dates: 1955 May - 1955 July
    Container: Box 185, Folder 2
  • Description: Malouf, T.G.

    personal notes with the manager of Logan's Mode O'Day

    Dates: 1956-1958
    Container: Box 185, Folder 3
  • Description: Manion, Clarence

    South Bend Indiana attorney regarding the for America campaign

    Dates: 1953-1956
    Container: Box 185, Folder 4
  • Description: Manion, Clarence

    regarding his public addresses

    Dates: 1959
    Container: Box 185, Folder 5
  • Description: Mann, Walter G.

    personal notes with Brigham City, Utah attorney

    Dates: 1949-1950
    Container: Box 185, Folder 6
  • Description: Manning, J.E.

    Ogden Livestock Auction Company Representative regarding U.S. Chamber of Commerce activities

    Dates: 1952-1961
    Container: Box 185, Folder 7
  • Description: Mills, Mansfield

    representative of California security management firm regarding accounts with Champ

    Dates: 1960
    Container: Box 185, Folder 8
  • Description: Manufacturers- Hanover Trust Company

    regarding stocks held in this New York firm

    Dates: 1971-1972
    Container: Box 185, Folder 9
  • Description: Manugian Studios

    regarding slide reproduction of photos from Champ's Mediterranean cruise by this Connecticut company

    Dates: 1959
    Container: Box 185, Folder *10
  • Description: Manwaring, Leonard

    personal notes with the Idaho Falls manager of the Snake River Valley Dairy Association

    Dates: 1957-1972
    Container: Box 185, Folder *11
  • Description: Marathon Oil Company

    regarding stocks held in this Ohio company

    Dates: 1970-1971
    Container: Box 185, Folder 12
  • Description: Marcusen, Carl R.

    personal notes with President of Pacific National Life Insurance Co

    Dates: 1927-1940
    Container: Box 185, Folder *13
  • Description: Marine Midland Corporation

    regarding stocks held in this company

    Dates: 1962-1965
    Container: Box 185, Folder 14
  • Description: Marion-Kay Company Inc.

    regarding purchase of numismatic coin clock from this Brownstown Indiana gift house

    Dates: 1967
    Container: Box 185, Folder *15
  • Description: Marlennan Corporation

    regarding stocks held in this company

    Dates: 1969
    Container: Box 185, Folder 16
  • Description: Marquis, A.N.

    publisher of Who's Who in America regarding Champ's inclusion in the text

    Dates: 1943-1959
    Container: Box 185, Folder 17
  • Description: Marquis, A.N.

    see above

    Dates: 1960-1965
    Container: Box 185, Folder 18
  • Description: Marquis, A.N.

    see above

    Dates: 1966-1971
    Container: Box 185, Folder 19
  • Description: Marr, G.R.

    Salt Lake City attorney regarding tax counseling

    Dates: 1944-1954
    Container: Box 185, Folder 20
  • Description: Marriott Corporation

    regarding stocks held in this company

    Dates: 1967-1975
    Container: Box 185, Folder 21
  • Description: Marshall Cavendish Corporation

    regarding the International Wildlife Encyclopedia published by this New York firm

    Dates: 1972
    Container: Box 185, Folder 22
  • Description: Marshall Field & Company

    regarding Mrs. Champ's account with this Chicago firm

    Dates: 1942-1962
    Container: Box 185, Folder 23
  • Description: Marshall, Houston

    personal notes with this Washington attorney

    Dates: 1968-1970
    Container: Box 185, Folder *24
  • Description: Marshall, James N.

    Idaho Falls, Idaho resident king employment with Utah Mortgage Loan Corporation

    Dates: 1942
    Container: Box 185, Folder *25
  • Description: Martineau, Bryant S.

    personal notes regarding family matters with this Boise Idaho acquaintance

    Dates: 1940-1949
    Container: Box 185, Folder 26
  • Description: Martineau, Bryant S.

    see above

    Dates: 1950-1959
    Container: Box 185, Folder 27
  • Description: Martineau, Bryant S.

    see above

    Dates: 1960-1962
    Container: Box 185, Folder 28
  • Description: Martineau, Bryant S.

    see above

    Dates: 1963
    Container: Box 185, Folder 29
  • Description: Martineau, Bryant S.

    see above

    Dates: 1964
    Container: Box 185, Folder 30
  • Description: Martineau, Bryant S.

    see above

    Dates: 1965
    Container: Box 185, Folder 31
  • Description: Martineau, Bryant S.

    see above

    Dates: 1966
    Container: Box 185, Folder 32
  • Description: Martineau, Bryant S.

    see above

    Dates: 1967
    Container: Box 185, Folder 33
  • Description: Martineau, Bryant S.

    see above

    Dates: 1968
    Container: Box 185, Folder 34
  • Description: Martineau, Bryant S.

    see above

    Dates: 1969
    Container: Box 185, Folder 35
  • Description: Martineau, Bryant S.

    see above

    Dates: 1970
    Container: Box 185, Folder 36
  • Description: Martineau, Bryant S.

    see above

    Dates: 1971
    Container: Box 185, Folder 37
  • Description: Martineau, Bryant S.

    see above

    Dates: 1972-1973
    Container: Box 185, Folder 38
  • Description: Martineau, Bryant S.

    see above

    Dates: 1974-1975
    Container: Box 185, Folder 39
  • Description: Marveon, Inc.

    regarding the purchase of a sign from this Ogden sign manufacturer for the Cache Valley Council of the Boy Scouts of America

    Dates: 1959-1960
    Container: Box 186, Folder *1
  • Description: Masenich, Libby

    personal notes with Winnetka Illinois relative

    Dates: 1950
    Container: Box 186, Folder *2
  • Description: Mason-McDuffie Company

    regarding farm loan mortgages with Berkeley California and Utah Mortgage Loan Corp

    Dates: 1944-1949
    Container: Box 186, Folder 3
  • Description: Mason-McDuffie Company

    see above

    Dates: 1950-1959
    Container: Box 186, Folder 4
  • Description: Mason-McDuffie Company

    see above

    Dates: 1960-1968
    Container: Box 186, Folder 5
  • Description: Mason, Rodney J.

    N.Y. dentist regarding health care for Mary Champ

    Dates: 1950
    Container: Box 186, Folder *6
  • Description: Massachusetts Mutual Life Insurance Company

    regarding dog calendars distributed by this company

    Dates: 1942-1959
    Container: Box 186, Folder *7
  • Description: Massachusetts Turnpike Authority

    regarding investments made by Champ in bonds authorized by this authority

    Dates: 1962-1976
    Container: Box 186, Folder 8
  • Description: Matsushita Electric Company

    regarding Champ's investments in this Tokyo firm

    Dates: 1970-1971
    Container: Box 186, Folder 9
  • Description: Mattei, Albert C.

    Pres. of Honolulu Oil Corp. regarding U.S. C of C and public land policy

    Dates: 1943-1949
    Container: Box 186, Folder 10
  • Description: Mattei, Albert C.

    see above

    Dates: 1950-1954
    Container: Box 186, Folder 11
  • Description: Matthews, Frances P.

    Omaho, Neb. attorney regarding politics and personal matters

    Dates: 1947-1951
    Container: Box 186, Folder 12
  • Description: Matthews, S.E.

    Soda Springs, Idaho financial counselor regarding phosphate leases and insurance

    Dates: 1953-1967
    Container: Box 186, Folder 13
  • Description: Maw, Herbert B.

    Gov. of Utah regarding development of Natural Resources, reorganization of state government, public welfare, and personal notes

    Dates: 1940-1941
    Container: Box 186, Folder 14
  • Description: Maw, Herbert B.

    regarding war defense projects, WPA labor, Cache Valley flying service, related matters

    Dates: 1942-1947
    Container: Box 186, Folder 15
  • Description: May, Ella

    Midvale, Utah Christian Science practioner regarding care and treatment of Elizabeth Champ

    Dates: 1942-1943
    Container: Box 186, Folder 16
  • Description: Mayes, Vale

    Pres. of Vale Mayers and CO. Texas vegetable and fruit dealers regarding purchases by Champ

    Dates: 1949-1955
    Container: Box 186, Folder 17
  • Description: Mayflower Hotel

    regarding reservations and services of this L.A. hotel

    Dates: 1943-1970
    Container: Box 186, Folder 18
  • Description: Mead Corporation

    regarding Champ's investments in this Dayton, Ohio paper manufacturer

    Dates: 1962
    Container: Box 186, Folder 19
  • Description: Mead, C.W.

    Pres. of Nebraska Bond and Mortgage Company Omaha, regarding MBA meetings, personal notes, etc

    Dates: 1940-1956
    Container: Box 186, Folder 20
  • Description: Mead, D.R.

    Pres. of D.R. Mead and Co. Miami Beach insurance and mortgage agency regarding U.S. C of C, MBA

    Dates: 1950-1953
    Container: Box 186, Folder 21
  • Description: Mead, David R.

    Assist. manager, Twin Falls branch Utah Mortgage Loan Corp. regarding routine business matters and inter-office memos

    Dates: 1959 January - 1959 May
    Container: Box 186, Folder 22
  • Description: Mead, David R.

    see above

    Dates: 1959 June - 1959 August
    Container: Box 186, Folder 23
  • Description: Mead, David R.

    see above

    Dates: 1959 September - 1959 December
    Container: Box 186, Folder 24
  • Description: Mead, David R.

    see above

    Dates: 1960 January - 1960 May
    Container: Box 186, Folder 25
  • Description: Mead, David R.

    regarding routine business matters and inter-office memos

    Dates: 1969 June - 1969 December
    Container: Box 186, Folder 26
  • Description: Mead, David R.

    see above

    Dates: 1961
    Container: Box 186, Folder 27
  • Description: Mead, David R.

    see above

    Dates: 1962
    Container: Box 186, Folder 28
  • Description: Mead, David R.

    see above

    Dates: 1963 January - 1963 July
    Container: Box 186, Folder 29
  • Description: Mead, David R.

    see above

    Dates: 1963 August - 1963 December
    Container: Box 186, Folder 30
  • Description: Mead, David R.

    acting manager - see above

    Dates: 1964
    Container: Box 186, Folder 31
  • Description: Mead, David R.

    assit. secretary

    Dates: 1965
    Container: Box 186, Folder 32
  • Description: Mead, David R.

    assit. V.P, and manager, Farm Management depT. Fidelity Nat. Bank Twin Falls, regarding personal notes and business transactions with Champ

    Dates: 1966-1969
    Container: Box 186, Folder 33
  • Description: Mead, David R.

    loan officer for Idaho First National Bank of Twin Falls regarding business transactions with Champ and personal matters

    Dates: 1970-1974
    Container: Box 186, Folder 34
  • Description: Mecham, Allan

    SLC attorney and manager of Assoc. General Contractors of America intermountain branch, regarding labor relations and personal notes

    Dates: 1945-1950
    Container: Box 187, Folder 1
  • Description: Mecham, Gilbert A.

    U.S. Marshal for district of Utah regarding bond on which Utah Mortgage Loan Corp. and Mr. Brennan of SLC were cooperating

    Dates: 1933-1943
    Container: Box 187, Folder 2
  • Description: Mecham, Luana

    secretary to Mr. Champ regarding Utah Mortgage Loan Corp business while he vacationed in the Caribbean

    Dates: 1953-1954
    Container: Box 187, Folder 3
  • Description: Medical Reports - Frances Champ

    various receipts for health care services

    Dates: 1956-1958
    Container: Box 187, Folder 4
  • Description: Medical Reports - Frances Champ

    see above

    Dates: 1959
    Container: Box 187, Folder 5
  • Description: Medical Reports - Frances Champ

    see above

    Dates: 1960
    Container: Box 187, Folder 6
  • Description: Medicare

    regarding health care expenses of Champs

    Dates: 1966
    Container: Box 187, Folder 7
  • Description: Meeks, Heber

    census supervisor for Utah regarding Cache County enumerators

    Dates: 1939-1940
    Container: Box 187, Folder 8
  • Description: Mehan, McCormick

    manager of Logan Knitting Mills and Garment CO. regarding financial reports of the co

    Dates: 1937-1942
    Container: Box 187, Folder 9
  • Description: Mehr, Otto

    Manager of the Logan Knitting Mills and Garment Co. regarding financial reports of the firm

    Dates: 1937-1942
    Container: Box 187, Folder 10
  • Description: Melich, Mitchell

    Moab Utah attorney and Utah State Senator regarding Upper Colorado River projects

    Dates: 1945-1946
    Container: Box 187, Folder 11
  • Description: Memphis Tennes Electric Revenue Bonds

    regarding investments in these bonds

    Dates: 1957-1967
    Container: Box 187, Folder 12
  • Description: Men's Club of Logan

    regarding the meetings and activities of this club

    Dates: 1938-1968
    Container: Box 187, Folder 13
  • Description: Merck & Company Inc.

    regarding stocks held in this company

    Dates: 1956-1973
    Container: Box 187, Folder 14
  • Description: Merriam, J.E.

    personal notes with the President of the Central National Bank of Topeka, Kansas

    Dates: 1949-1951
    Container: Box 187, Folder *15
  • Description: Merrill, A.L.

    personal notes with Pocatello Idaho attorney

    Dates: 1939-1952
    Container: Box 187, Folder 16
  • Description: Merrill, Glacus G.

    regarding this radio station manager's businesses in Utah, Southern Idaho and Virginia

    Dates: 1951-1968
    Container: Box 187, Folder 17
  • Description: Merrill, Laura R.

    personal notes with Logan acquaintance

    Dates: 1941-1961
    Container: Box 187, Folder 18
  • Description: Merrill, Lynch, Pierce, Fewr and Beane

    regarding financial services to Champ

    Dates: 1951-1970
    Container: Box 187, Folder 19
  • Description: Merrill, Milton R.

    regarding Champ's service on Board of Trustees for Utah State University (USAC) and personal notes

    Dates: 1937-1970
    Container: Box 187, Folder 20
  • Description: Merrill Petroleum

    regarding stocks held in this Canadian oil company

    Dates: 1955-1958
    Container: Box 187, Folder 21
  • Description: Merrill, R.D.

    Pocatello attorney regarding financial support for Idaho universities

    Dates: 1937
    Container: Box 187, Folder *22
  • Description: Merrill, W.W.

    Logan dentist regarding dental care for Champ family

    Dates: 1935-1945
    Container: Box 187, Folder 23
  • Description: Merriman Enterprises

    Kansas City Missouri firm regarding project in Salt Lake City funded by Walker Bank

    Dates: 1967-1968
    Container: Box 187, Folder 24
  • Description: Metropolitan Life Insurance Corporation

    regarding loan and mortgage insurance agreements with Utah Mortgage Loan Corp

    Dates: 1950-1951
    Container: Box 187, Folder 25
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1952-1953
    Container: Box 187, Folder 26
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1954
    Container: Box 187, Folder 27
  • Description: Metropolitan Life Insurance Corporation

    regarding mortgage insurance with Utah Mortgage Loan Corp

    Dates: 1955 January - 1955 July
    Container: Box 188, Folder 1
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 August - 1955 December
    Container: Box 188, Folder 2
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1956 January - 1956 May
    Container: Box 188, Folder 3
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1956 June - 1956 December
    Container: Box 188, Folder 4
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1957
    Container: Box 188, Folder 5
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1958-1959
    Container: Box 188, Folder 6
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1960-1962
    Container: Box 188, Folder 7
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1963-1964
    Container: Box 188, Folder 8
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1965-1966
    Container: Box 188, Folder 9
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1967-1968
    Container: Box 188, Folder 10
  • Description: Metropolitan Life Insurance Corporation

    regarding loan closures

    Dates: 1955 March 1 - 1955 March 9
    Container: Box 188, Folder 11
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 March 10 - 1955 March 20
    Container: Box 188, Folder 12
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 March 21 - 1955 March 31
    Container: Box 188, Folder 13
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 April 1 - 1955 April 10
    Container: Box 188, Folder 14
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 April 1 - 1955 April 19
    Container: Box 188, Folder 15
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 April 20 - 1955 April 30
    Container: Box 188, Folder 16
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 May 1 - 1955 May 9
    Container: Box 188, Folder 17
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 May 10 - 1955 May 19
    Container: Box 188, Folder 18
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 May 20 - 1955 May 31
    Container: Box 188, Folder 19
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 June 1 - 1955 June 19
    Container: Box 188, Folder 20
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 June 20 - 1955 June 30
    Container: Box 188, Folder 21
  • Description: Metropolitan Life Insurance Corporation

    regarding loan closures

    Dates: 1955 July 1 - 1955 14
    Container: Box 189, Folder 1
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 July 15 - 1955 July 31
    Container: Box 189, Folder 2
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 August 1 - 1955 August 9
    Container: Box 189, Folder 3
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 August 10 - 1955 August 19
    Container: Box 189, Folder 4
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 August 20 - 1955 August 31
    Container: Box 189, Folder 5
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 September 1 - 1955 September 9
    Container: Box 189, Folder 6
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 September 10 - 1955 September 19
    Container: Box 189, Folder 7
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 September 20 - 1955 September 30
    Container: Box 189, Folder 8
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 October 1 - 1955 October 17
    Container: Box 189, Folder 9
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 October 18 - 1955 October 30
    Container: Box 189, Folder 10
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 November 1 - 1955 November 14
    Container: Box 189, Folder 11
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1955 November 15 - 1955 30
    Container: Box 189, Folder 12
  • Description: Metropolitan Life Insurance Corporation

    see above

    Dates: 1958-1962
    Container: Box 189, Folder 13
  • Description: Fred Meyer Inc.

    regarding stocks held in this Portland based retail store

    Dates: 1968-1972
    Container: Box 189, Folder 14
  • Description: Michaelis, Art

    regarding bad loans made by Mr. Michaelis of Garland, Utah through Bear River State Bank

    Dates: 1947
    Container: Box 189, Folder *15
  • Description: Michigan Seamless Tube Company

    regarding information on stocks in this South Lyon, Michigan company

    Dates: 1959
    Container: Box 189, Folder *16
  • Description: Michigan Sugar Company

    regarding stocks held in this Soginaw, Michigan based company

    Dates: 1958-1963
    Container: Box 189, Folder 17
  • Description: Middlesex School

    based in Concord, Massachusetts regarding this boy's school Middlesex National Scholorship examinations to be taken by F. Winton Champ

    Dates: 1944-1945
    Container: Box 189, Folder 18
  • Description: Midwestern Financial Corporation

    regarding stocks held in this Denver mortgage bank

    Dates: 1963-1964
    Container: Box 189, Folder 19
  • Description: Milford State Bank

    regarding loan business in the Milford, Utah area

    Dates: 1965-1972
    Container: Box 189, Folder 20
  • Description: Millard, John B.

    regarding repairs on the Federal Ave. building and house owned by France W. Champ by this Logan contractor

    Dates: 1954-1958
    Container: Box 189, Folder 21
  • Description: Miller and Viele

    regarding possible merger with this SLC mortgage loan bank and Utah Mortgage Loan Corp

    Dates: 1957-1967
    Container: Box 189, Folder 22
  • Description: Miller Chevrolet Company

    based in Logan regarding servicing of cars, purchasing, and various accounts

    Dates: 1943-1952
    Container: Box 189, Folder 23
  • Description: Miller, Ernest J.

    V.P. of E.A. Miller and Sons Packing CO. Inc. in Hyrum, Utah regarding hospitalization of Miller

    Dates: 1969
    Container: Box 189, Folder 24
  • Description: Miller, J. Marvin

    student of U.S.A.C. regarding petition to accept all of credits earned, reference on employment

    Dates: 1941-1943
    Container: Box 189, Folder 25
  • Description: Miller, Jasmine

    housekeeper and nurse regarding employment at Champ house

    Dates: 1948
    Container: Box 189, Folder 26
  • Description: Miller, J.L.

    regarding having Utah Mortgage Loan Corp. find a good piece of income property for this Logan rancher

    Dates: 1896-1976
    Container: Box 189, Folder 27
  • Description: Miller, Joseph Marvin

    regarding accountant job openings around Ogden area

    Dates: 1953-1955
    Container: Box 189, Folder 28
  • Description: Miller, Joseph M.

    Pres. of Miller Mortgage CO. Inc. of New Orleans regarding trip to Utah

    Dates: 1951-1954
    Container: Box 189, Folder 29
  • Description: Miller, J. Wesley

    bonded real estate broker in Gooding, Idaho regarding business matters relating to C of C

    Dates: 1945-1969
    Container: Box 189, Folder 30
  • Description: Miller, Leslie A.

    Gov. of Wyoming regarding reclamation and Colorado River storage project

    Dates: 1950-1954
    Container: Box 189, Folder 31
  • Description: Miller, Mrs. Minnie W.

    owner of Miller and Viele Mortgage CO. member of board of trustess of U.S.A.C. regarding matters dealing with U.S.A.C. and mortgage matters

    Dates: 1936-1950
    Container: Box 189, Folder 32
  • Description: Miller, Weldon

    regarding personal notes

    Dates: 1953-1957
    Container: Box 189, Folder *33
  • Description: Millikin, Eugene

    U.S. senator from Colorado regarding personal matters

    Dates: 1946-1951
    Container: Box 190, Folder 1
  • Description: Milwaukee Sanitarium

    regarding the health care of Frances Champ

    Dates: 1948
    Container: Box 190, Folder 2
  • Description: Milwaukee Sanitarium

    see above

    Dates: 1949 January - 1949 February
    Container: Box 190, Folder 3
  • Description: Milwaukee Sanitarium

    regarding the health care of Prances Champ

    Dates: 1949 March - 1949 April
    Container: Box 190, Folder 4
  • Description: Milwaukee Sanitarium

    see above

    Dates: 1949 May - 1949 August
    Container: Box 190, Folder 5
  • Description: Milwaukee Sanitarium

    see above

    Dates: 1950-1953
    Container: Box 190, Folder 6
  • Description: Minnesota-Montana Realty Company

    regarding investments in this Minneapolis based realty co. which handled properties for the Champ and Winton families

    Dates: 1937-1943
    Container: Box 190, Folder 7
  • Description: Minnesota-Montana Realty Company

    see above

    Dates: 1944
    Container: Box 190, Folder 8
  • Description: Minnesota-Montana Realty Company

    see above

    Dates: 1945 January - 1945 October
    Container: Box 190, Folder 9
  • Description: Minnesota-Montana Realty Company

    see above

    Dates: 1945 November - 1945 December
    Container: Box 190, Folder 10
  • Description: Minnesota-Montana Realty Company

    see above

    Dates: 1946-1950
    Container: Box 190, Folder 11
  • Description: Minnesota-Montana Realty Company

    see above

    Dates: 1951-1954
    Container: Box 190, Folder 12
  • Description: Minnesota-Montana Realty Company - Hoag

    regarding mortgages secured by the Hoag Securities Co. and offer through the MandM Realty Co

    Dates: 1929-1930
    Container: Box 190, Folder 13
  • Description: Minnesota-Montana Realty Company - Hoag

    see above

    Dates: 1933-1935
    Container: Box 190, Folder 14
  • Description: Minnesota-Montana Realty Company - Hoag

    see above

    Dates: 1936
    Container: Box 190, Folder 15
  • Description: Minnesota-Montana Realty Company - Hoag

    see above

    Dates: 1937 January - 1937 March
    Container: Box 190, Folder 16
  • Description: Minnesota-Montana Realty Company - Hoag

    a ove

    Dates: 1937 April - 1937 December
    Container: Box 190, Folder 17
  • Description: Minnesota-Montana Realty Company - Hoag

    see above

    Dates: 1938-1939
    Container: Box 190, Folder 18
  • Description: Minnesota-Montana Realty Company - Hoag

    see above

    Dates: 1940
    Container: Box 190, Folder 19
  • Description: Minnesota-Montana Realty Company - Hoag

    see above

    Dates: 1941
    Container: Box 190, Folder 20
  • Description: Minnesota-Montana Realty Company - Hoag

    see above

    Dates: 1941 January - 1941 April
    Container: Box 190, Folder 21
  • Description: Minnesota-Montana Realty Company - Hoag

    see above

    Dates: 1942 May - 1942 June
    Container: Box 190, Folder 22
  • Description: Minnesota-Montana Realty Company - Hoag

    see above

    Dates: 1942 August - 1942 December
    Container: Box 190, Folder 23
  • Description: Minnesota-Montana Realty Company
    Dates: 1946
    Container: Box 190, Folder 24
  • Description: Minnesota Mutual Life Insurance Company

    regarding prospective business with this St. Paul Company

    Dates: 1958
    Container: Box 190, Folder 25
  • Description: Misener, Veda

    regarding the acquisition and development of property on Logan's second north street owned by Mrs. Misener

    Dates: 1959
    Container: Box 191, Folder *1
  • Description: Mission Chamber of Commerce

    personal notes and discussions of U.S. C of C with this mission TX

    Dates: 1951-1952
    Container: Box 191, Folder *2
  • Description: Missouri Pacific Railroad Company

    regarding investments in Missouri-Pacific RR bonds

    Dates: 1944-1948
    Container: Box 191, Folder 3
  • Description: Mitchell Produce Company

    regarding gift purchases from this Harlingen, Texas produce company

    Dates: 1946-1949
    Container: Box 191, Folder 4
  • Description: Mitchell, W.H.

    SLC tailor regarding services to Champ

    Dates: 1945-1953
    Container: Box 191, Folder 5
  • Description: Mobil Oil Corporation

    regarding Champ's investments in this Washington D.C. based firm

    Dates: 1960-1970
    Container: Box 191, Folder 6
  • Description: Mock, Byron

    SLC attorney, regarding professional services concerning phospahte properties in Idaho

    Dates: 1963-1967
    Container: Box 191, Folder 7
  • Description: Mohawk Business Machines Corporation

    regarding investments in this N.Y. company

    Dates: 1957-1959
    Container: Box 191, Folder 8
  • Description: Moir, Stuart

    Oregon forest counsel regarding public lands, forestry and related topics

    Dates: 1958
    Container: Box 191, Folder *9
  • Description: Moir, Wallace

    Pres. of Belmont Company Mortgage and Loan, L.A. regarding personal notes, MBA activities, and discussions of loan businesses

    Dates: 1944-1949
    Container: Box 191, Folder 10
  • Description: Moir, Wallace

    see above

    Dates: 1950-1956
    Container: Box 191, Folder 11
  • Description: Molin, Karl Teo

    personal notes with the former Margaret King Crofton

    Dates: 1953-1964
    Container: Box 191, Folder 12
  • Description: Money,R.B.

    Director of Utah County cattleman's Association regarding public lands

    Dates: 1960-1962
    Container: Box 191, Folder *13
  • Description: Monsanto Company

    regarding this chemical plants operations in the Idaho phosphate fields

    Dates: 1957
    Container: Box 191, Folder 14
  • Description: Monsanto Company

    see above

    Dates: 1966-1967
    Container: Box 191, Folder 15
  • Description: Monsanto Company

    see above

    Dates: 1968-1969
    Container: Box 191, Folder 16
  • Description: Monson, E.E.

    Utah Secretary of State regarding his election campaigns

    Dates: 1938-1945
    Container: Box 191, Folder 17
  • Description: Montana Chamber of Commerce

    regarding Champ's re-election to a national post within the U.S. Chamber

    Dates: 1948-1949
    Container: Box 191, Folder 18
  • Description: Montana Power Company

    personal notes with Vice President of this utility, C.J. Burns

    Dates: 1955-1975
    Container: Box 191, Folder 19
  • Description: Montgomery, J.E.

    representative of Oregon Mutual Life Insurance Company regarding mortgage banking and farm loans with Utah Mortgage Loan Corporation

    Dates: 1938-1945
    Container: Box 191, Folder 20
  • Description: Montgomery, J.E.

    see above

    Dates: 1946-1949
    Container: Box 191, Folder 21
  • Description: Montgomery, J.E.

    see above

    Dates: 1950-1952
    Container: Box 191, Folder 22
  • Description: Montgomery, J.E.

    see above

    Dates: 1953-1971
    Container: Box 191, Folder 23
  • Description: Montpelier Real Estate Exchange

    regarding farm loan mortgages with Utah Mortgage Loan Corporation

    Dates: 1954 February - 1954 March
    Container: Box 191, Folder 24
  • Description: Montpelier Real Estate Exchange

    see above

    Dates: 1954 April - 1954 May
    Container: Box 191, Folder 25
  • Description: Montpelier Real Estate Exchange

    see above

    Dates: 1954 June - 1954 July
    Container: Box 191, Folder 26
  • Description: Montpelier Real Estate Exchange

    regarding farm loan mortgages with Utah Mortgage Loan Corporation

    Dates: 1954 August - 1954 September
    Container: Box 191, Folder 27
  • Description: Montpelier Real Estate Exchange

    see above

    Dates: 1954 October - 1954 November
    Container: Box 191, Folder 28
  • Description: Montpelier Real Estate Exchange

    see above

    Dates: 1954 December
    Container: Box 191, Folder 29
  • Description: Montpelier Real Estate Exchange

    regarding farm loan mortgages with Utah Mortgage Loan Corporation

    Dates: 1955 January - 1955 March
    Container: Box 192, Folder 1
  • Description: Montpelier Real Estate Exchange

    see above

    Dates: 1955 April - 1955 June
    Container: Box 192, Folder 2
  • Description: Moors Business forms, Inc.

    Emeryville California based firm locating a branch office in Logan

    Dates: 1966
    Container: Box 192, Folder 3
  • Description: Moore, Charles C.

    member of Natural Resources Committee of U.S. Chamber of Commerce regarding activities of the committee

    Dates: 1953
    Container: Box 192, Folder 4
  • Description: Moran, Leona

    Champ housekeeper regarding continuation of her services

    Dates: 1949
    Container: Box 192, Folder 5
  • Description: Moreton, Fred A.

    President of Fred A. Moreton and CO. Salt Lake City regarding bonding and insurance business

    Dates: 1958-1964
    Container: Box 192, Folder 6
  • Description: Morf, Howard

    personal notes with Santa Barbara California acquaintance

    Dates: 1968
    Container: Box 192, Folder *7
  • Description: Morgan, N.G. Jr.

    regarding renewal of Dick Romney's coaching contract at University of Utah

    Dates: 1954
    Container: Box 192, Folder 8
  • Description: Morning Milk Company

    Salt Lake City based dairy regarding Champ's service on the Board of Directors and the firms operations in Cache Valley

    Dates: 1930
    Container: Box 192, Folder 9
  • Description: Morning Milk Company

    see above

    Dates: 1931
    Container: Box 192, Folder 10
  • Description: Morning Milk Company

    see above

    Dates: 1932
    Container: Box 192, Folder 11
  • Description: Morning Milk Company

    see above

    Dates: 1933
    Container: Box 192, Folder 12
  • Description: Morning Milk Company

    see above

    Dates: 1940
    Container: Box 192, Folder 13
  • Description: Morning Milk Company

    see above

    Dates: 1941 January - 1941 July
    Container: Box 192, Folder 14
  • Description: Morning Milk Company

    see above

    Dates: 1941 August - 1941 December
    Container: Box 192, Folder 15
  • Description: Morning Milk Company

    see above

    Dates: 1942 January - 1942 June
    Container: Box 192, Folder 16
  • Description: Morning Milk Company

    see above

    Dates: 1942 July - 1942 December
    Container: Box 192, Folder 17
  • Description: Morning Milk Company

    see above

    Dates: 1943 January - 1943 June
    Container: Box 192, Folder 18
  • Description: Morning Milk Company

    see above

    Dates: 1943 July - 1943 December
    Container: Box 192, Folder 19
  • Description: Morning Milk Company
    Dates: 1931-1943
    Container: Box 192, Folder 20
  • Description: Morning Milk Company
    Dates: 1931-1943
    Container: Box 192, Folder 21
  • Description: Morris, Edgar

    President of Edgar Morris Sales Company of Washington D.C. regarding personal notes

    Dates: 1947-1954
    Container: Box 192, Folder 22
  • Description: Morrison-Knudson Company

    Boise based engineering firm regarding operation of phosphate mines in southeast Idaho

    Dates: 1963-1967
    Container: Box 192, Folder *23
  • Description: Mortensen, Dean

    Logan house painter regarding work at Champ house

    Dates: 1957
    Container: Box 192, Folder *24
  • Description: Mortensen, W.G.

    Logan roofer regarding work at the Champ home

    Dates: 1960
    Container: Box 192, Folder 25
  • Description: Mortgage Bankers Association - Advisory Committee

    regarding meeting in New York

    Dates: 1948
    Container: Box 193, Folder 1
  • Description: Mortgage Bankers Association - Advisory Committee

    regarding notification of meetings, special reports, etc

    Dates: 1962-1963
    Container: Box 193, Folder 2
  • Description: Mortgage Bankers Association - Advisory Committee

    see above

    Dates: 1964-1973
    Container: Box 193, Folder 3
  • Description: Mortgage Bankers Association - Appraisal Committee

    regarding Champ's service on this committee and reports of meetings

    Dates: 1944
    Container: Box 193, Folder 4
  • Description: Mortgage Bankers Association - Board of Governors

    regarding meetings of the Board, nominations for committees, and financial statements

    Dates: 1970
    Container: Box 193, Folder 5
  • Description: Mortgage Bankers Association - Board of Governors

    see above

    Dates: 1971
    Container: Box 193, Folder 6
  • Description: Mortgage Bankers Association - Board of Governors

    see above

    Dates: 1972
    Container: Box 193, Folder 7
  • Description: Mortgage Bankers Association - Board of Governors

    see above

    Dates: 1973
    Container: Box 193, Folder 8
  • Description: Mortgage Bankers Association - Board of Governors

    see above

    Dates: 1974-1975
    Container: Box 193, Folder 9
  • Description: Mortgage Bankers Association - Board of Governors
    Dates: 1896-1976
    Container: Box 193, Folder 10
  • Description: Mortgage Bankers Association - Committee Information

    regarding memberships and activities of the various committees

    Dates: 1941-1944
    Container: Box 193, Folder 11
  • Description: Mortgage Bankers Association - Educational Committee

    regarding the association's education programs

    Dates: 1959-1970
    Container: Box 193, Folder 12
  • Description: Mortgage Bankers Association - Federal Legislative Committee

    regarding federal legislation of interest to mortgage bankers

    Dates: 1944-1946
    Container: Box 193, Folder 13
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    regarding the policies of the FHA and possible changes in its authority and practices

    Dates: 1940 September - 1940 November
    Container: Box 193, Folder 14
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1940 December
    Container: Box 193, Folder 15
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1941 January
    Container: Box 193, Folder 16
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1941 February
    Container: Box 193, Folder 17
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    regarding the meetings and policies of this committee for which Champ served as chairman and as a general member

    Dates: 1941 March - 1941 April
    Container: Box 193, Folder 18
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1941 May - 1941 June
    Container: Box 193, Folder 19
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1944 June - 1944 November
    Container: Box 193, Folder 20
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1945
    Container: Box 193, Folder 21
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1946 April - 1946 October
    Container: Box 193, Folder 22
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1947
    Container: Box 193, Folder 23
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    regarding the meetings and policies of this committee for which Champ served as chairman and as a general member

    Dates: 1948 January - 1948 February
    Container: Box 194, Folder 1
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: March 1948
    Container: Box 194, Folder 2
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: April 1948
    Container: Box 194, Folder 3
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1948 May - 1948 June
    Container: Box 194, Folder 4
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1948 July - 1948 August
    Container: Box 194, Folder 5
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1948 September
    Container: Box 194, Folder 6
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1948 October - 1948 December
    Container: Box 194, Folder 7
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1949-1951
    Container: Box 194, Folder 8
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1952
    Container: Box 194, Folder 9
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1953
    Container: Box 194, Folder 10
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1954 January - 1954 June
    Container: Box 194, Folder 11
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1954 July - 1954 October
    Container: Box 194, Folder 12
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1954 November - 1954 December
    Container: Box 194, Folder 13
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1955 January - 1955 February
    Container: Box 194, Folder 14
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1955 March - 1955 August
    Container: Box 194, Folder 15
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    regarding meetings and policies of this committee for which Champ served as chairman and as a general member

    Dates: 1956 January - 1956 August
    Container: Box 194, Folder 16
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1956 September - 1956 December
    Container: Box 194, Folder 17
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1957
    Container: Box 194, Folder 18
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1958
    Container: Box 194, Folder 19
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1959
    Container: Box 194, Folder 20
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1960-1961
    Container: Box 194, Folder 21
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1962 January - 1962 July
    Container: Box 194, Folder 22
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1962 August - 1962 September
    Container: Box 194, Folder 23
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1962 October - 1962 December
    Container: Box 194, Folder 24
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    regarding meetings an polices of this committee for which Champ served as chairman and as a general member

    Dates: 1963 January - 1963 July
    Container: Box 195, Folder 1
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1963 August - 1963 December
    Container: Box 195, Folder 2
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1964
    Container: Box 195, Folder 3
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1967
    Container: Box 195, Folder 4
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1968
    Container: Box 195, Folder 5
  • Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee

    see above

    Dates: 1970
    Container: Box 195, Folder 6
  • Description: Mortgage Bankers Association - General Business

    regarding activities and policies of the Association and the meetings of its Executive Council

    Dates: 1947
    Container: Box 195, Folder 7
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1948 January - 1948 April
    Container: Box 195, Folder 8
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1948 May - 1948 December
    Container: Box 195, Folder 9
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1949 January - 1949 June
    Container: Box 195, Folder 10
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1949 July - 1949 August
    Container: Box 195, Folder 11
  • Description: Mortgage Bankers Association - General Business

    regarding activities and policies of the Association and the meetings of its Executive Council

    Dates: 1949 September - 1949 October
    Container: Box 195, Folder 12
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1949 December
    Container: Box 195, Folder 13
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1950 January - 1950 May
    Container: Box 195, Folder 14
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1950 June - 1950 December
    Container: Box 195, Folder 15
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1951 January - 1951 April
    Container: Box 195, Folder 16
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1951 May - 1951 September
    Container: Box 195, Folder 17
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1951 October - 1951 December
    Container: Box 195, Folder 18
  • Description: Mortgage Bankers Association - General Business

    regarding activities and policies of the Association and the meetings of its Executive Council

    Dates: 1952 January - 1952 May
    Container: Box 196, Folder 1
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1952 June - 1952 December
    Container: Box 196, Folder 2
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1953 January - 1953 April
    Container: Box 196, Folder 3
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1953 May - 1953 October
    Container: Box 196, Folder 4
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1953 November - 1953 December
    Container: Box 196, Folder 5
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1954 January - 1954 May
    Container: Box 196, Folder 6
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1954 June - 1954 December
    Container: Box 196, Folder 7
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1955 January - 1955 February
    Container: Box 196, Folder 8
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1955 March - 1955 May
    Container: Box 196, Folder 9
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1955 June - 1955 December
    Container: Box 196, Folder 10
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1956 January - 1956 April
    Container: Box 196, Folder 11
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1956 May - 1956 July
    Container: Box 196, Folder 12
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1956 August - 1956 December
    Container: Box 196, Folder 13
  • Description: Mortgage Bankers Association - General Business

    regarding activities and policies of the Association and the meetings of its Executive Council

    Dates: 1957 January - 1957 March
    Container: Box 197, Folder 1
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1957 April - 1957 August
    Container: Box 197, Folder 2
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1957 September - 1957 December
    Container: Box 197, Folder 3
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1958 January - 1958 April
    Container: Box 197, Folder 4
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1958 May - 1958 August
    Container: Box 197, Folder 5
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1958 September - 1958 October
    Container: Box 197, Folder 6
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1958 November - 1958 December
    Container: Box 197, Folder 7
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1959 January - 1959 July
    Container: Box 197, Folder 8
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1959 August - 1959 September
    Container: Box 197, Folder 9
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1959 October - 1959 December
    Container: Box 197, Folder 10
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1960 January - 1960 April
    Container: Box 197, Folder 11
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1960 May - 1960 July
    Container: Box 197, Folder 12
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1960 August - 1960 November
    Container: Box 197, Folder 13
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1960 December
    Container: Box 197, Folder 14
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1961 January - 1961 July
    Container: Box 197, Folder 15
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1961 August - 1961 October
    Container: Box 197, Folder 16
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1961 November - 1961 December
    Container: Box 197, Folder 17
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1962 January - 1962 May
    Container: Box 198, Folder 1
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1962 June - 1962 September
    Container: Box 198, Folder 2
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1962 October - 1962 November
    Container: Box 198, Folder 3
  • Description: Mortgage Bankers Association - General Business

    regarding activities of the Association and meetings of Executive Council

    Dates: 1962 December
    Container: Box 198, Folder 4
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1963 January - 1963 April
    Container: Box 198, Folder 5
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1963 May - 1963 August
    Container: Box 198, Folder 6
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1963 September - 1963 October
    Container: Box 198, Folder 7
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1963 November
    Container: Box 198, Folder 8
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1963 December
    Container: Box 198, Folder 9
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1964 January - 1964 February
    Container: Box 198, Folder 10
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1964 March - 1964 May
    Container: Box 198, Folder 11
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1964 June - 1964 August
    Container: Box 198, Folder 12
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1964 September - 1964 December
    Container: Box 198, Folder 13
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1966
    Container: Box 198, Folder 14
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1967
    Container: Box 198, Folder 15
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1968
    Container: Box 198, Folder 16
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1969
    Container: Box 198, Folder 17
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1970
    Container: Box 198, Folder 18
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1971
    Container: Box 198, Folder 19
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1972
    Container: Box 198, Folder 20
  • Description: Mortgage Bankers Association - General Business

    see above

    Dates: 1973-1977
    Container: Box 198, Folder 21
  • Description: Mortgage Bankers Association - Knott, George H.

    communications with the Associate Director of Publicity

    Dates: 1942-1943
    Container: Box 199, Folder 1
  • Description: Mortgage Bankers Association - Knott, George H.

    see above

    Dates: 1944-1945
    Container: Box 199, Folder 2
  • Description: Mortgage Bankers Association - Knott, George H.

    see above

    Dates: 1947-1953
    Container: Box 199, Folder 3
  • Description: Mortgage Bankers Association - Legislative Committee

    reports on the meetings of this Committee policies and interests in legislative issues

    Dates: 1958
    Container: Box 199, Folder 4
  • Description: Mortgage Bankers Association - Local Chapter News
    Dates: 1944-1946
    Container: Box 199, Folder 5
  • Description: Mortgage Bankers Association

    reports of advisory councils, committees, and annual assemblies

    Dates: 1951
    Container: Box 199, Folder 6
  • Description: Mortgage Bankers Association

    see above

    Dates: 1952
    Container: Box 199, Folder 7
  • Description: Mortgage Bankers Association

    see above

    Dates: 1953
    Container: Box 199, Folder 8
  • Description: Mortgage Bankers Association

    see above

    Dates: 1954
    Container: Box 199, Folder 9
  • Description: Mortgage Bankers Association

    regarding Midwestern

    Dates: 1955
    Container: Box 199, Folder 10
  • Description: Mortgage Bankers Association

    reports of advisory councils, committees, and annual assemblies

    Dates: 1956
    Container: Box 199, Folder 11
  • Description: Mortgage Bankers Association

    see above

    Dates: 1957
    Container: Box 199, Folder 12
  • Description: Mortgage Bankers Association

    see above

    Dates: 1958
    Container: Box 199, Folder 13
  • Description: Mortgage Bankers Association

    see above

    Dates: 1959
    Container: Box 199, Folder 14
  • Description: Mortgage Bankers Association

    see above

    Dates: 1962
    Container: Box 199, Folder 15
  • Description: Mortgage Bankers Association

    see above

    Dates: 1963
    Container: Box 199, Folder 16
  • Description: Mortgage Bankers Association

    see above

    Dates: 1964 January - 1964 February
    Container: Box 199, Folder 17
  • Description: Mortgage Bankers Association

    see above

    Dates: 1964 July - 1964 October
    Container: Box 199, Folder 18
  • Description: Mortgage Bankers Association

    see above

    Dates: 1971
    Container: Box 199, Folder 19
  • Description: Mortgage Bankers Association - Membership Committee

    regarding membership drives and related activities of the committee

    Dates: 1951-1952
    Container: Box 200, Folder 1
  • Description: Mortgage Bankers Association - Membership Committee

    see above

    Dates: 1967
    Container: Box 200, Folder 2
  • Description: Mortgage Bankers Association - Mills, Frank J.

    personal notes with chairman of the Finance Committee

    Dates: 1945
    Container: Box 200, Folder 3
  • Description: Mortgage Bankers Association - Morpac

    regarding Champ's service to this voluntary group (Mortgage Bankers Political Action Committee)

    Dates: 1971-1973
    Container: Box 200, Folder 4
  • Description: Mortgage Bankers Association - Mortgage Bankers Legion

    regarding the annual meetings of this association of past and present Board of Govenors members

    Dates: 1944-1949
    Container: Box 200, Folder 5
  • Description: Mortgage Bankers Association - Mortgage Bankers Legion

    see above

    Dates: 1950-1955
    Container: Box 200, Folder 6
  • Description: Mortgage Bankers Association - Mortgage Bankers Legion

    see above

    Dates: 1956-1959
    Container: Box 200, Folder 7
  • Description: Mortgage Bankers Association - Mortgage Bankers Legion

    see above

    Dates: 1960-1965
    Container: Box 200, Folder 8
  • Description: Mortgage Bankers Association - Mortgage Bankers Legion

    see above

    Dates: 1966-1969
    Container: Box 200, Folder 9
  • Description: Mortgage Bankers Association - Mortgage Bankers Legion

    see above

    Dates: 1970-1971
    Container: Box 200, Folder 10
  • Description: Mortgage Bankers Association - Mortgage Bankers Legion

    see above

    Dates: 1972-1975
    Container: Box 200, Folder 11
  • Description: Mortgage Bankers Association - Mortgage Banking Textbook

    regarding the compilation and revisions of this text by members of the Association

    Dates: 1962 June - 1962 August
    Container: Box 200, Folder 12
  • Description: Mortgage Bankers Association - Mortgage Banking Textbook

    see above

    Dates: 1962 September - 1962 December
    Container: Box 200, Folder 13
  • Description: Mortgage Bankers Association - Neel, Samuel E.

    Washington counsel regarding legislation pertinent to the interests. of mortgage bankers

    Dates: 1949-1952
    Container: Box 200, Folder 14
  • Description: Mortgage Bankers Association - Neel, Samuel E.

    see above

    Dates: 1953-1954
    Container: Box 200, Folder 15
  • Description: Mortgage Bankers Association - Neel, Samuel E.

    see above

    Dates: 1955-1962
    Container: Box 200, Folder 16
  • Description: Mortgage Bankers Association - Nominating Committee

    regarding election of officials to MBA posts

    Dates: 1944
    Container: Box 200, Folder 17
  • Description: Mortgage Bankers Association - Nominating Committee

    see above

    Dates: 1945
    Container: Box 200, Folder 18
  • Description: Mortgage Bankers Association - Nominating Committee

    see above

    Dates: 1946
    Container: Box 200, Folder 19
  • Description: Mortgage Bankers Association - Nominating Committee

    see above

    Dates: 1947
    Container: Box 200, Folder 20
  • Description: Mortgage Bankers Association - Patterson, George A.

    Secretary-Treasurer of the Association regarding programs and activities

    Dates: 1947-1953
    Container: Box 200, Folder 21
  • Description: Mortgage Bankers Association - Patterson, George A.

    see above

    Dates: 1947 September - 1947 December
    Container: Box 200, Folder 22
  • Description: Mortgage Bankers Association - Patterson, George A.

    see above

    Dates: 1948 January - 1948 May
    Container: Box 200, Folder 23
  • Description: Mortgage Bankers Association - Patterson, George A.

    see above

    Dates: 1948 June - 1948 December
    Container: Box 200, Folder 24
  • Description: Mortgage Bankers Association - Patterson, George A.

    see above

    Dates: 1949
    Container: Box 200, Folder 25
  • Description: Mortgage Bankers Association - Patterson, George A.

    Secretary-Treasurer of the Association regarding programs and activities

    Dates: 1950 January - 1950 March
    Container: Box 201, Folder 1
  • Description: Mortgage Bankers Association - Patterson George A.

    see above

    Dates: 1950 April - 1950 December
    Container: Box 201, Folder 2
  • Description: Mortgage Bankers Association - Patterson, George A.

    see above

    Dates: 1951 January - 1951 April
    Container: Box 201, Folder 3
  • Description: Mortgage Bankers Association - Patterson, George A.

    see above

    Dates: 1951 May - 1951 December
    Container: Box 201, Folder 4
  • Description: Mortgage Bankers Association - Patterson, George A.

    see above

    Dates: 1952
    Container: Box 201, Folder 5
  • Description: Mortgage Bankers Association - Patterson, George A.

    see above

    Dates: 1953
    Container: Box 201, Folder 6
  • Description: Mortgage Bankers Association - Post-War Planning Committee

    plans for expansion of mortgage banking business after the war

    Dates: 1943-1944
    Container: Box 201, Folder 7
  • Description: Mortgage Bankers Association - Real Estate Investment Sub-Committee

    regarding meetings and programs of this committee

    Dates: 1970
    Container: Box 201, Folder 8
  • Description: Mortgage Bankers Association - Research and Education Trust Fund

    regarding grants to students of mortgage banking

    Dates: 1956-1957
    Container: Box 201, Folder 9
  • Description: Mortgage Bankers Association - Research and Education Trust Fund

    see above

    Dates: 1958-1971
    Container: Box 201, Folder 10
  • Description: Mortgage Bankers Association - Research and Education Trust Fund

    see above

    Dates: 1972-1974
    Container: Box 201, Folder 11
  • Description: Mortgage Bankers Association - Washington Committee

    Association concerns with national programs and legislation effecting mortgage banking

    Dates: 1968 January - 1968 February
    Container: Box 201, Folder 12
  • Description: Mortgage Bankers Association - Washington Committee

    see above

    Dates: 1968 March - 1968 April
    Container: Box 201, Folder 13
  • Description: Mortgage Bankers Association - Washington Committee

    see above

    Dates: 1968 May - 1968 August
    Container: Box 201, Folder 14
  • Description: Mortgage Bankers Association - Washington Committee

    see above

    Dates: 1968 September - 1968 October
    Container: Box 201, Folder 15
  • Description: Mortgage Bankers Association - Washington Committee

    see above

    Dates: 1968 November - 1968 December
    Container: Box 201, Folder 16
  • Description: Mortgage Bankers Association - Washington Committee

    see above

    Dates: 1969 January - 1969 April
    Container: Box 201, Folder 17
  • Description: Mortgage Bankers Association - Washington Committee

    see above

    Dates: 1969 May - 1969 July
    Container: Box 201, Folder 18
  • Description: Mortgage Bankers Association - Washington Committee

    see above

    Dates: 1969 August - 1969 December
    Container: Box 201, Folder 19
  • Description: Mortgage Bankers Association - Washington Committee

    see above

    Dates: 1970 January - 1970 September
    Container: Box 201, Folder 20
  • Description: Mortgage Bankers Association - Washington Committee

    see above

    Dates: 1970 October - 1970 December
    Container: Box 201, Folder 21
  • Description: Mortgage Investment Corporation

    regarding George W. Preston being based at Lackland Air force Base in Texas

    Dates: 1954
    Container: Box 202, Folder *1
  • Description: Mortimer, Dean

    regarding yard work done for the Champ's

    Dates: 1976-1977
    Container: Box 202, Folder *2
  • Description: Morton-Norwich Products Inc.

    regarding stocks held in this pharmaceutical company

    Dates: 1969-1971
    Container: Box 202, Folder 3
  • Description: Moser, John H.

    Logan contractor regarding his illness and subsequent death

    Dates: 1945-1946
    Container: Box 202, Folder *4
  • Description: Moss, Frank E.

    U.S. Senator from Utah regarding public lands, reclamation and other legislative matters of interest to Champ

    Dates: 1959
    Container: Box 202, Folder 5
  • Description: Moss, Frank E.

    U.S. Senator from Utah regarding public lands, reclamation, and other legislative matters of interest to Champ

    Dates: 1960
    Container: Box 202, Folder 6
  • Description: Moss, Frank E.

    see above

    Dates: 1961
    Container: Box 202, Folder 7
  • Description: Moss, Frank E.

    see above

    Dates: 1962-1973
    Container: Box 202, Folder 8
  • Description: Motley, Arthur H.

    President of Parade Publications, Inc. of New York regarding Bill Wright's appointment as Vice President of Western Division of U.S. Chamber of Commerce. and other matters relating to the Chamber

    Dates: 1957-1966
    Container: Box 202, Folder 9
  • Description: Motorola, Inc.

    regarding stocks held in this Illinois based electronics firm

    Dates: 1960-1966
    Container: Box 202, Folder 10
  • Description: Moulton, A.W.

    personal notes regarding matters pertaining to St. John's Church in Logan with the Episcopal Bishop of Utah, Right Reverend Arthur W. Moulton

    Dates: 1943-1962
    Container: Box 203, Folder 1
  • Description: Moulton, Earl L.

    U.S. Chamber of Commerce member regarding economic and industrial development of his home state of New Mexico and other Rocky Mountain States

    Dates: 1947-1949
    Container: Box 203, Folder 2
  • Description: Moulton, Earl L.

    see above

    Dates: 1950
    Container: Box 203, Folder 3
  • Description: Moulton, Earl L.

    see above

    Dates: 1951
    Container: Box 203, Folder 4
  • Description: Moulton, Earl L.

    see above

    Dates: 1952
    Container: Box 203, Folder 5
  • Description: Moulton, Earl L.

    see above

    Dates: 1953-1955
    Container: Box 203, Folder 6
  • Description: Mountain Fuel Supply Company

    regarding stocks held in this Salt Lake based company

    Dates: 1953-1954
    Container: Box 203, Folder 7
  • Description: Mountain Fuel Supply Company

    see above

    Dates: 1955
    Container: Box 203, Folder 8
  • Description: Mountain Fuel Supply Company

    see above

    Dates: 1956-1959
    Container: Box 203, Folder 9
  • Description: Mountain Fuel Supply Company

    see above

    Dates: 1960-1964
    Container: Box 203, Folder 10
  • Description: Mountain Fuel Supply Company

    see above

    Dates: 1965
    Container: Box 203, Folder 11
  • Description: Mountain Fuel Supply Company

    see above

    Dates: 1967-1969
    Container: Box 203, Folder 12
  • Description: Mountain Fuel Supply Company

    see above

    Dates: 1970-1972
    Container: Box 203, Folder 13
  • Description: Mountain States Association

    regarding organization and development of association of eight western state chamber of commerce's working for the development of the Rocky Mountain region

    Dates: 1946-1962
    Container: Box 203, Folder 14
  • Description: Mountain States Telephone Company

    regarding services to Champ

    Dates: 1943-1946
    Container: Box 203, Folder 15
  • Description: Mountain States Telephone Company

    see above

    Dates: 1947-1949
    Container: Box 203, Folder 16
  • Description: Mountain States Telephone Company

    see above

    Dates: 1950-1968
    Container: Box 203, Folder 17
  • Description: Moyle for Governor Committee
    Dates: 1940
    Container: Box 203, Folder 18
  • Description: Moyle for Governor Committee
    Dates: 1940
    Container: Box 203, Folder 19
  • Description: Moyle, Henry D.

    regarding his political career and personal notes to Champ

    Dates: 1926-1961
    Container: Box 203, Folder 20
  • Description: Muirhead, R. Monatt

    Salt Lake City physician regarding health care for the Champ family

    Dates: 1948
    Container: Box 203, Folder *21
  • Description: Mulcathy P.H.

    General Manager of the Utah-Idaho Central Railroad Company regarding the budget of the Utah State Agricultural College (USU)

    Dates: 1935-1943
    Container: Box 203, Folder 22
  • Description: Mullenix, C.A.

    personal notes with president of Mortgage Bankers Association of America

    Dates: 1943-1947
    Container: Box 203, Folder 23
  • Description: Munk, Newell E.

    personal notes with Logan acquaintance

    Dates: 1958-1966
    Container: Box 203, Folder *24
  • Description: Murch, John A.

    Utah legislator and Logan Jaycee regarding his work with Utah Mortgage Loan Corporation

    Dates: 1946-1947
    Container: Box 204, Folder 1
  • Description: Murch, John A.

    see above

    Dates: 1948-1951
    Container: Box 204, Folder 2
  • Description: Murdock, Abe

    U.S. Senator from Utah regarding civilian pilot training program at Utah State University (USAC) and various legislative matters

    Dates: 1944-1946
    Container: Box 204, Folder 3
  • Description: Murphy-Favre Inc.

    Spokane Washington based investment firm regarding counsel to Champ

    Dates: 1957
    Container: Box 204, Folder *4
  • Description: Murray, Ennis E.

    President of the First Mortgage Company of Nashville regarding business transactions with Champ

    Dates: 1944-1948
    Container: Box 204, Folder 5
  • Description: Murray Investment Company

    personal notes with Dallas, Texas acquaintance

    Dates: 1958-1959
    Container: Box 204, Folder *6
  • Description: Murray, Owen M.

    Chairman of the Board of Paramount Fire Insurance CO. regarding business transactions with Utah Mortgage Loan Corporation and personal notes with Champ

    Dates: 1945
    Container: Box 204, Folder 7
  • Description: Murray, Owen M.

    see above

    Dates: 1946
    Container: Box 204, Folder 8
  • Description: Murray, Owen M.

    see above

    Dates: 1947
    Container: Box 204, Folder 9
  • Description: Murray, Owen M.

    see above

    Dates: 1948
    Container: Box 204, Folder 10
  • Description: Murray, Owen M.

    see above

    Dates: 1949
    Container: Box 204, Folder 11
  • Description: Murray, Owen J.

    regarding his partnership in the Dallas based Murray Investment CO. and his counsel to Champ

    Dates: 1950
    Container: Box 204, Folder 12
  • Description: Murray, Owen J.

    see above

    Dates: 1951
    Container: Box 204, Folder 13
  • Description: Murray, Owen J.

    see above

    Dates: 1952
    Container: Box 204, Folder 14
  • Description: Murray, Owen J.

    see above

    Dates: 1953
    Container: Box 204, Folder 15
  • Description: Murray, Owen J.

    see above

    Dates: 1954
    Container: Box 204, Folder 16
  • Description: Murray, Owen J.

    see above

    Dates: 1955
    Container: Box 204, Folder 17
  • Description: Murray, Owen J.

    see above

    Dates: 1956
    Container: Box 204, Folder 18
  • Description: Murray, Owen J.

    see above

    Dates: 1957
    Container: Box 204, Folder 19
  • Description: Murray, Owen J.

    regarding Murray's retirement, his death and personal notes with Mrs. Murray from the Champ family

    Dates: 1958-1968
    Container: Box 204, Folder 20
  • Description: Murray, Reese T.

    regarding his employment with Utah Mortgage Loan Corporation

    Dates: 1949-1957
    Container: Box 205, Folder *1
  • Description: Music Publishers Holding Corporation

    regarding publication of two piano pieces, Hopi Dance and Wedding in Venice, composed by Frances Champ

    Dates: 1960-1963
    Container: Box 205, Folder 2
  • Description: Mutual Benefit Health & Accident Company

    regarding policies with this Omaha company held by Champ

    Dates: 1935-1951
    Container: Box 205, Folder 3
  • Description: Mutual Life Insurance Company of New York

    regarding mortgages brokeraged through Utah mortgage and Loan Corporation and related business transactions

    Dates: 1954-1959
    Container: Box 205, Folder 4
  • Description: Mutual Life Insurance Company of New York

    see above

    Dates: 1960-1962
    Container: Box 205, Folder 5
  • Description: Mutual Life Insurance Company of New York

    see above

    Dates: 1963-1965
    Container: Box 205, Folder 6
  • Description: Mutual Life Insurance Company of New York - Anway, H.W. of New York

    Manager of Farm Mortgages Division regarding Farm Loan negotiations

    Dates: 1953-1955
    Container: Box 205, Folder 7
  • Description: Mutual Life Insurance Company of New York - Anway, H.W.

    see above

    Dates: 1956-1957
    Container: Box 205, Folder 8
  • Description: Mutual Life Insurance Company of New York - Anway, H.W.

    see above

    Dates: 1958-1959
    Container: Box 205, Folder 9
  • Description: Mutual Life Insurance Company of New York - Anway, H.W.

    see above

    Dates: 1960-1962
    Container: Box 205, Folder 10
  • Description: Mutual Life Insurance Company of New York - Anway, H.W.

    see above

    Dates: 1963
    Container: Box 205, Folder 11
  • Description: Mutual Life Insurance Company of New York - Anway, H.W.

    see above

    Dates: 1964
    Container: Box 205, Folder 12
  • Description: Mutual Life Insurance Company of New York - Anway, H.W.

    see above

    Dates: 1965
    Container: Box 205, Folder 13
  • Description: Mutual Life Insurance Company of New York - Bechtel, Carson E.

    Manager of Salt Lake City office regarding routine business matters

    Dates: 1950
    Container: Box 205, Folder 14
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    District Manager of Farm Loan Division Denver Colorado, regarding farm loan negotiations

    Dates: 1948-1949
    Container: Box 205, Folder 15
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1950 January - 1950 May
    Container: Box 205, Folder 16
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1950 June - 1950 September
    Container: Box 205, Folder 17
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1950 October - 1950 December
    Container: Box 205, Folder 18
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1951
    Container: Box 205, Folder 19
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1952
    Container: Box 205, Folder 20
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    District Manager, Farm Loan Division, Denver Colorado regarding farm loan negotiations

    Dates: 1953 January - 1953 June
    Container: Box 206, Folder 1
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1953 July - 1953 September
    Container: Box 206, Folder 2
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1953 October - 1953 December
    Container: Box 206, Folder 3
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1954 January - 1954 May
    Container: Box 206, Folder 4
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1954 June - 1954 September
    Container: Box 206, Folder 5
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1954 October - 1954 December
    Container: Box 206, Folder 6
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1955 January - 1955 March
    Container: Box 206, Folder 7
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1955 April - 1955 June
    Container: Box 206, Folder 8
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1955 July - 1955 December
    Container: Box 206, Folder 9
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1956 January - 1956 March
    Container: Box 206, Folder 10
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1956 April - 1956 August
    Container: Box 206, Folder 11
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1956 September - 1956 December
    Container: Box 206, Folder 12
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1957 January - 1957 February
    Container: Box 206, Folder 13
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1957 March - 1957 May
    Container: Box 206, Folder 14
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1957 June - 1957 August
    Container: Box 206, Folder 15
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1957 September - 1957 December
    Container: Box 206, Folder 16
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1958 January - 1958 April
    Container: Box 206, Folder 17
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1958 May - 1958 July
    Container: Box 206, Folder 18
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1958 August - 1958 September
    Container: Box 206, Folder 19
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1958 October - 1958 December
    Container: Box 206, Folder 20
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1959 January - 1959 June
    Container: Box 206, Folder 21
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1959 July - 1959 August
    Container: Box 206, Folder 22
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1959 September - 1959 October
    Container: Box 206, Folder 23
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1959 November - 1959 December
    Container: Box 206, Folder 24
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    regarding farm loan negotiations

    Dates: 1960 January - 1960 May
    Container: Box 207, Folder 1
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1960 June - 1960 September
    Container: Box 207, Folder 2
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1960 October - 1960 December
    Container: Box 207, Folder 3
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1961 January - 1961 April
    Container: Box 207, Folder 4
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1961 May - 1961 July
    Container: Box 207, Folder 5
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1961 August - 1961 October
    Container: Box 207, Folder 6
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1961 November - 1961 December
    Container: Box 207, Folder 7
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1962 January - 1962 March
    Container: Box 207, Folder 8
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1962 April - 1962 July
    Container: Box 207, Folder 9
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1962 August - 1962 October
    Container: Box 207, Folder 10
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1962 November - 1962 December
    Container: Box 207, Folder 11
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1963 January - 1963 April
    Container: Box 207, Folder 12
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1963 May - 1963 June
    Container: Box 207, Folder 13
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1963 July - 1963 December
    Container: Box 207, Folder 14
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1964 January - 1964 June
    Container: Box 207, Folder 15
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1964 July - 1964 September
    Container: Box 207, Folder 16
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1964 October - 1964 December
    Container: Box 207, Folder 17
  • Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.

    see above

    Dates: 1965-1967
    Container: Box 207, Folder 18
  • Description: Mutual Life Insurance Company of New York - Peterson, Willis S.

    Manager of the SL agency regarding profit sharing trust or retirement plan for Utah Mortgage Loan Corp. employees and Cache Valley Banking Co

    Dates: 1953-1954
    Container: Box 208, Folder 1
  • Description: Mutual Life Insurance Company of New York - Peterson, Willis S.

    see above

    Dates: 1955 January - 1955 July
    Container: Box 208, Folder 2
  • Description: Mutual Life Insurance Company of New York - Peterson, Willis S.

    regarding profit sharing trust or retirement plan for Utah Mortgage Loan Corp. employees and Cache Valley Banking Co

    Dates: 1955 August - 1955 December
    Container: Box 208, Folder 3
  • Description: Mutual Life Insurance Company of New York - Peterson, Willis S.

    see above

    Dates: 1956 January - 1956 March
    Container: Box 208, Folder 4
  • Description: Mutual Life Insurance Company of New York - Peterson, Willis S.

    see above

    Dates: 1959 April - 1959 December
    Container: Box 208, Folder 5
  • Description: Mutual Life Insurance Company of New York - Peterson, Willis S.

    see above

    Dates: 1957
    Container: Box 208, Folder 6
  • Description: Mutual Life Insurance Company of New York - Peterson, Willis S.

    see above

    Dates: 1958
    Container: Box 208, Folder 7
  • Description: Mutual Life Insurance Company of New York - Peterson, Willis S.

    see above

    Dates: 1959-1960
    Container: Box 208, Folder 8
  • Description: Mutual Life Insurance Company of New York - Peterson, Willis S.

    see above

    Dates: 1961-1965
    Container: Box 208, Folder 9
  • Description: Mutual Life Insurance Company of New York - Shaw Ralph W.

    Assit. to second V.P. for farm mortgages regarding farm loan accounts

    Dates: 1962-1966
    Container: Box 208, Folder 10
  • Description: Mutual Life Insurance Company of New York - Stewart C.A.

    Manager of farm mortgages, N.Y. office regarding farm loan accounts,

    Dates: 1952-1955
    Container: Box 208, Folder 11
  • Description: Mutual of Omaha

    regarding Champ family insurance policies

    Dates: 1961-1965
    Container: Box 208, Folder 12
  • Description: Myers, Chester J.

    U.S.A.C. professor of speech regarding personal notes

    Dates: 1940-1969
    Container: Box 208, Folder 13
  • Description: "N" Misc.
    Dates: 1942-1949
    Container: Box 209, Folder 1
  • Description: "N" Misc.
    Dates: 1950-1959
    Container: Box 209, Folder 2
  • Description: "N" Misc.
    Dates: 1960-1968
    Container: Box 209, Folder 3
  • Description: Nampa Chamber of Commerce

    regarding activities of Nampa Chamber and speaking engagements

    Dates: 1950-1953
    Container: Box 209, Folder 4
  • Description: Nash, Paul V.

    officer for Pocatello and Nampa C of C regarding personal notes

    Dates: 1946-1948
    Container: Box 209, Folder *5
  • Description: National Acme, Inc.

    manufacturers of machines tools based in Cleveland regarding stocks held in this company

    Dates: 1966
    Container: Box 209, Folder 6
  • Description: National Aeronautic Association

    based in Washington regarding formation of chapter in Logan

    Dates: 1944-1945
    Container: Box 209, Folder 7
  • Description: National Airlines

    regarding stocks held in this Miami based company

    Dates: 1966-1973
    Container: Box 209, Folder 8
  • Description: National Association of Broadcasters

    personal notes to Justin Miller

    Dates: 1946
    Container: Box 209, Folder *9
  • Description: National Association of Cost Accountants

    SLC chapter regarding speaking engagements

    Dates: 1954-1956
    Container: Box 209, Folder 10
  • Description: National Association of Manufacturers

    based in N.Y. regarding trying to get Champ's membership

    Dates: 1951-1954
    Container: Box 209, Folder *11
  • Description: National Association of Mutual Insurance Companies

    based in Indianapolis, regarding speech given in SLC

    Dates: 1957
    Container: Box 209, Folder 12
  • Description: National Broadcasting Company Inc.

    based in N.Y. regarding book sent to Champ concerning NBC

    Dates: 1944
    Container: Box 209, Folder *13
  • Description: National Can Corporation

    regarding stocks held in this company

    Dates: 1970
    Container: Box 209, Folder *14
  • Description: National Cash Register Company

    regarding stocks held in this Dayton, Ohio company

    Dates: 1967-1971
    Container: Box 209, Folder 15
  • Description: National Cyclopedia of American Biography

    based in N.Y. regarding biographic sketchs of Champ and father

    Dates: 1949-1953
    Container: Box 209, Folder *16
  • Description: National Foundation for Infantile Paralysis

    based in N.Y. regarding developing the existing facilities of the Lava Hot Springs for treatment of victims

    Dates: 1941-1955
    Container: Box 209, Folder 17
  • Description: National Grange

    based in Washington, regarding testimonies given the U.S. senate by the Grange committee

    Dates: 1950-1951
    Container: Box 209, Folder 18
  • Description: National Lumber Manufactures Association

    regarding bills going through legislature, speeches given

    Dates: 1955-1961
    Container: Box 209, Folder 19
  • Description: National Municipal League

    regarding request for publications from this N.Y.. league

    Dates: 1934-1944
    Container: Box 209, Folder 20
  • Description: National Planning Association

    regarding invitation to membership on the new National Council in Washington D.C

    Dates: 1954
    Container: Box 209, Folder *21
  • Description: National Park Service

    regarding public lands and national parks administration in Washington D.C

    Dates: 1941-1948
    Container: Box 209, Folder 22
  • Description: National Policy Committee

    regarding yearly contributions to this Washington D.C. committee

    Dates: 1945-1949
    Container: Box 209, Folder *23
  • Description: National Probation and Parole Association

    regarding Champ's service and contributions to this San Francisco assoc

    Dates: 1949-1958
    Container: Box 209, Folder 24
  • Description: National Public Lands Coordinating Committee

    regarding conservation, public lands policy and national park services

    Dates: 1959-1963
    Container: Box 209, Folder 25
  • Description: National Reclamation Association

    Assoc. for which Champ served as Pres. regarding reclamation projects in the west

    Dates: 1944-1948
    Container: Box 209, Folder 26
  • Description: National Research Bureau, Inc.

    Chicago based co. regarding purchase of NRB public speaking manual by Champ

    Dates: 1953-1958
    Container: Box 210, Folder *1
  • Description: National Review

    regarding Champ's subscription to this publication

    Dates: 1964-1965
    Container: Box 210, Folder *2
  • Description: National Right to Work Legal Defense Foundation Inc.

    Washington D.C. based firm regarding solicitations for contributions from Champ

    Dates: 1972-1976
    Container: Box 210, Folder *3
  • Description: National Rivers & Harbors Congress

    regarding waterways and flood control and Champ's appointment to the advisory committee of same

    Dates: 1934-1935
    Container: Box 210, Folder 4
  • Description: National Security Seminar

    regarding the hosting of the seminar in Logan

    Dates: 1964
    Container: Box 210, Folder 5
  • Description: National Tax Equality Association

    Chicago based assoc. regarding taxation of businessmen and Champ's subscription to it's newsletter

    Dates: 1949
    Container: Box 210, Folder 6
  • Description: National Tax Equality Association

    regarding taxation of businessmen and Champ's subscription to it's newsletters

    Dates: 1950 March - 1950 August
    Container: Box 210, Folder 7
  • Description: National Tax Equality Association

    see above

    Dates: 1950 September - 1950 October
    Container: Box 210, Folder 8
  • Description: National Tax Equality Association

    see above

    Dates: 1951-1959
    Container: Box 210, Folder 9
  • Description: National Tax Equality Association

    see above

    Dates: 1963-1967
    Container: Box 210, Folder 10
  • Description: National Water Conservation Conference

    Washington, D.C. conference regarding Champ's service as acting director for the state of Utah

    Dates: 1948 January - 1948 June
    Container: Box 210, Folder 11
  • Description: National Water Conservation Conference

    see above

    Dates: 1948 July - 1948 December
    Container: Box 210, Folder 12
  • Description: National Water Conservation Conference

    see above

    Dates: 1949 January - 1949 June
    Container: Box 210, Folder 13
  • Description: National Water Conservation Conference

    see above

    Dates: 1949 July - 1949 December
    Container: Box 210, Folder 14
  • Description: National Water Conservation Conference

    see above

    Dates: 1950-1952
    Container: Box 210, Folder 15
  • Description: National Wildlife Federation

    Washington D.C. federation regarding Champ's purchase of National Wildlife Conservation stamps

    Dates: 1940-1973
    Container: Box 210, Folder 16
  • Description: National Wool Growers Association

    SLC assoc. regarding Champ's addressess before the assoC. legislation pertinent to sheepmen and related items of interest

    Dates: 1941
    Container: Box 210, Folder 17
  • Description: National Wool Growers Association

    see above

    Dates: 1946
    Container: Box 210, Folder 18
  • Description: National Wool Growers Association

    see above

    Dates: 1947-1949
    Container: Box 210, Folder 19
  • Description: National Wool Growers Association

    see above

    Dates: 1953-1956
    Container: Box 210, Folder 20
  • Description: National Wool Growers Association

    see above

    Dates: 1957-1959
    Container: Box 210, Folder 21
  • Description: National Wool Growers Association

    see above

    Dates: 1960-1963
    Container: Box 210, Folder 22
  • Description: National Wool Growers Association

    see above

    Dates: 1946-1969
    Container: Box 210, Folder 23
  • Description: Nationwide Real Estate Investors

    investment advisor to Galbreath First Mortgage Investments in which Champ held investments

    Dates: 1973-1975
    Container: Box 211, Folder 1
  • Description: Naughton, E.M.

    SLC acquaintance regarding personal notes

    Dates: 1960-1963
    Container: Box 211, Folder *2
  • Description: Neal, William H.

    public relations consultant in Winston-Salem N.C. regarding speaking engagements

    Dates: 1967
    Container: Box 211, Folder 3
  • Description: Needham, S.E.

    Logan jeweler regarding business with the Champs

    Dates: 1941-1967
    Container: Box 211, Folder 4
  • Description: Neilson, Alfred John

    regarding his application for employment with reconstruction finance corporation

    Dates: 1944
    Container: Box 211, Folder *5
  • Description: Neiswanger, David

    regarding personal notes with this Topeka, Kansas businessman

    Dates: 1949
    Container: Box 211, Folder *6
  • Description: Neitzel, J.M.

    Boise, Idaho acquaintance regarding personal notes

    Dates: 1963
    Container: Box 211, Folder *7
  • Description: Nelson, Carl E.

    Logan construction co director regarding gravel pit near Twin Falls, Idaho the Robert A. Taft memorial foundation and personal notes

    Dates: 1946-1966
    Container: Box 211, Folder 8
  • Description: Nelson, Norman H.

    V.P. and treasurer of the Minnesota Mutual Life Insurance Co. regarding business insurance and personal notes

    Dates: 1941-1955
    Container: Box 211, Folder 9
  • Description: Nelson, Olof

    owner of Logan construction co. regarding personal notes and insurance coverage with Utah Mortgage Loan Corp

    Dates: 1934-1951
    Container: Box 211, Folder 10
  • Description: Nelson, Perry A.

    realtor with Western Real Estate and Insurance Company of Pocatello, Idaho regarding sales of property in that area

    Dates: 1952-1955
    Container: Box 211, Folder 11
  • Description: Nelson, W.J.

    Pres. of Olof Nelson Construction CO. Logan regarding managment of that business, personal notes

    Dates: 1951-1966
    Container: Box 211, Folder 12
  • Description: Neslen, C. Clarence

    Utah commissioner of insurance and state chairman, Committee for the Celebration of the President's Birthday

    Dates: 1940-1941
    Container: Box 211, Folder *13
  • Description: Neuberger, J.J.

    Logan tailor regarding purchases made by Champ

    Dates: 1954
    Container: Box 211, Folder *14
  • Description: Neuses, Cyrus H.

    Winnetka, Illinois acquaintance regarding personal notes

    Dates: 1955
    Container: Box 211, Folder *15
  • Description: Nevada Bank of Commerce

    regarding Champs business transactions through Utah Mortgage Loan Corp

    Dates: 1956-1962
    Container: Box 211, Folder 16
  • Description: Nevada Ranch Service

    Elko ranch sales firm regarding business transactions with Utah Mortgage Loan Corp

    Dates: 1958-1966
    Container: Box 211, Folder 17
  • Description: Nevada State

    Nevada State Gaming Comm. regarding legalized gambling

    Dates: 1963
    Container: Box 211, Folder 18
  • Description: Nevada State Cattle Association

    regarding speaking engagements before this group by Champ

    Dates: 1958
    Container: Box 211, Folder 19
  • Description: Nevada State Cattle Association

    regarding invitations to attend annual conventions

    Dates: 1959-1963
    Container: Box 211, Folder 20
  • Description: Neves, Eldon

    regarding yard work at Champ residence

    Dates: 1970
    Container: Box 211, Folder *21
  • Description: Neves, Richard

    USU student and chairman of students committee for conservative education regarding personal notes

    Dates: 1967-1968
    Container: Box 211, Folder *22
  • Description: New Amsterdam Casualty Company

    regarding stocks held in this insurance company

    Dates: 1961
    Container: Box 211, Folder 23
  • Description: J.J. Newberry Company

    regarding location of retail outlet in Logan

    Dates: 1954
    Container: Box 211, Folder 24
  • Description: Newbold, Joseph

    regarding payment of financial note by Champ

    Dates: 1943
    Container: Box 211, Folder 25
  • Description: Newcomen Society

    regarding Champ's membership in this non-profit Corp. for the study of business, industrial and institutional history

    Dates: 1969-1971
    Container: Box 211, Folder 26
  • Description: New England Conservatory of Music

    regarding Frances W. Champ's summer school attendance

    Dates: 1948-1949
    Container: Box 211, Folder 27
  • Description: New England Gas and Electric Association

    regarding bonds purchased in this association by Champ

    Dates: 1940-1941
    Container: Box 211, Folder 28
  • Description: New fortune Mines, Ltd.

    regarding 'stock held in this co. by Champ

    Dates: 1955-1956
    Container: Box 211, Folder 29
  • Description: New Mexico Cattle Growers Association

    regarding speaking engagement by Champ at this association convention

    Dates: 1943
    Container: Box 211, Folder 30
  • Description: New Mexico Cattle Growers Association

    see above

    Dates: 1944
    Container: Box 211, Folder 31
  • Description: New Mexico Cattle Growers Association

    regarding Champ's addresses, invitations to conventions, and personal notes

    Dates: 1958-1961
    Container: Box 211, Folder 32
  • Description: New Mexico Military Institute

    Rosewell, N.M. school attended by Herbert and Winton Champ regarding their activities, grades etc

    Dates: 1942 August - 1943 June
    Container: Box 212, Folder 1
  • Description: New Mexico Military Institute

    see above

    Dates: 1943 July - 1943 December
    Container: Box 212, Folder 2
  • Description: New Mexico Military Institute

    see above

    Dates: 1945
    Container: Box 212, Folder 3
  • Description: New Mexico Military Institute

    see above

    Dates: 1946 January - 1946 September
    Container: Box 212, Folder 4
  • Description: New Mexico Military Institute

    see above

    Dates: 1946 October - 1946 December
    Container: Box 212, Folder 5
  • Description: New Mexico Military Institute

    see above

    Dates: 1947 January - 1947 May
    Container: Box 212, Folder 6
  • Description: New Mexico Military Institute

    see above

    Dates: 1947 June - 1947 December
    Container: Box 212, Folder 7
  • Description: New Mexico Military Institute

    see above

    Dates: 1948
    Container: Box 212, Folder 8
  • Description: New Mexico Wool Growers, Inc.

    regarding attendance at annual meetings

    Dates: 1958-1959
    Container: Box 212, Folder 9
  • Description: Newmont Mining Corporation

    regarding stocks held in this company

    Dates: 1965-1969
    Container: Box 212, Folder 10
  • Description: New York Life Insurance Company

    regarding coverage of Champ

    Dates: 1960-1966
    Container: Box 212, Folder 12
  • Description: Nielsen, Aksel

    Pres. of the Title Guaranty Company Denver regarding activities of MBA

    Dates: 1943-1949
    Container: Box 212, Folder 13
  • Description: Nielsen, Aksel

    regarding personal notes, national politics, and the U.S. C of C

    Dates: 1950-1959
    Container: Box 212, Folder 14
  • Description: Nielsen, Aksel

    see above

    Dates: 1960-1970
    Container: Box 212, Folder 15
  • Description: Nielsen, Cantrill

    realtor with Marshal Bros. Agency of Pocatello regarding sale of bank stock, personal notes and business transactions

    Dates: 1953-1963
    Container: Box 212, Folder 16
  • Description: Nielsen, Erik

    husband of Mary K. Champ regarding personal notes and family matters

    Dates: 1956-1961
    Container: Box 212, Folder 17
  • Description: Nielsen, Erik

    see above

    Dates: 1962
    Container: Box 212, Folder 18
  • Description: Nielsen, Erik

    see above

    Dates: 1963-1964
    Container: Box 212, Folder 19
  • Description: Nielsen, Erik

    see above

    Dates: 1965
    Container: Box 212, Folder 20
  • Description: Nielsen, Erik

    see above

    Dates: 1966-1967
    Container: Box 212, Folder 21
  • Description: Nielsen, Erik

    see above

    Dates: 1968-1969
    Container: Box 212, Folder 22
  • Description: Nielsen, Erik

    see above

    Dates: 1970-1971
    Container: Box 212, Folder 23
  • Description: Nielsen, Jay L.

    cashier for Evans and Co. Bank of Albion Idaho regardingpersonal notes

    Dates: 1963-1967
    Container: Box 213, Folder *1
  • Description: Nielsen, Leo C.

    Manager, real estate department Utah Mortgage Loan Corp. regarding rental properties

    Dates: 1955-1967
    Container: Box 213, Folder 2
  • Description: Nielsen, Violet

    Secretary to Champ regarding routine office business and interoffice memos

    Dates: 1939-1949
    Container: Box 213, Folder 3
  • Description: Nielsen, Violet

    see above

    Dates: 1950-1952
    Container: Box 213, Folder 4
  • Description: Nielsen, Violet

    see above

    Dates: 1953-1954
    Container: Box 213, Folder 5
  • Description: Nielsen, Violet

    see above

    Dates: 1955
    Container: Box 213, Folder 6
  • Description: Nielsen, Violet

    see above

    Dates: 1956
    Container: Box 213, Folder 7
  • Description: Nielsen, Violet

    see above

    Dates: 1957
    Container: Box 213, Folder 8
  • Description: Nielsen, Violet

    see above

    Dates: 1958
    Container: Box 213, Folder 9
  • Description: Nielsen, Violet

    see above

    Dates: 1959
    Container: Box 213, Folder 10
  • Description: Nielsen, Violet

    see above

    Dates: 1960 January - 1960 March
    Container: Box 213, Folder 11
  • Description: Nielsen, Violet

    see above

    Dates: 1960 April - 1960 December
    Container: Box 213, Folder 12
  • Description: Nielsen, Violet

    see above

    Dates: 1961
    Container: Box 213, Folder 13
  • Description: Nielsen, Violet

    see above

    Dates: 1962 January
    Container: Box 213, Folder 14
  • Description: Nielsen, Violet

    see above

    Dates: 1962 February
    Container: Box 213, Folder 15
  • Description: Nielsen, Violet

    see above

    Dates: 1962 March
    Container: Box 213, Folder 16
  • Description: Nielsen, Violet

    see above

    Dates: 1962 April - 1962 December
    Container: Box 213, Folder 17
  • Description: Nielsen, Violet

    see above

    Dates: 1963
    Container: Box 213, Folder 18
  • Description: Nielsen, Violet

    see above

    Dates: 1964
    Container: Box 213, Folder 19
  • Description: Nixon for President Committee

    Champs contributions in support of Nixon candidacy

    Dates: 1968
    Container: Box 214, Folder 1
  • Description: Nord, A.G.

    Assist. regional forestor, Ogden regarding personal notes and Federal forest Lands Policy in Utah

    Dates: 1944-1949
    Container: Box 214, Folder 2
  • Description: Nord, A.G.

    see above

    Dates: 1950-1951
    Container: Box 214, Folder 3
  • Description: Nord, A.G.

    see above

    Dates: 1952-1953
    Container: Box 214, Folder 4
  • Description: Nordberg Manufacturing Company

    Milwaukee diesel and steam engine manufacturer regarding installation of diesel unit at Logan Power Plant

    Dates: 1946
    Container: Box 214, Folder 5
  • Description: North American Aviation Company

    regarding stocks held in this company

    Dates: 1959
    Container: Box 214, Folder 6
  • Description: North Butte Mining Company

    regarding stock held in this Montana mining company

    Dates: 1949
    Container: Box 214, Folder 7
  • Description: North Davis County Sewer District

    regarding bonds held in this organization

    Dates: 1958-1972
    Container: Box 214, Folder 8
  • Description: North fork Club

    Utah based organization concerned with rehabilitation of fishing stock on North fork of Snake River

    Dates: 1948
    Container: Box 214, Folder 9
  • Description: North Shoe Country Day School

    Winnetka, Ill. day school regarding Frances W. Champ's book on piano instruction

    Dates: 1934
    Container: Box 214, Folder 10
  • Description: Northern California Chapter, MBA

    Mortgage clinics on west coast and other activities of MBA

    Dates: 1941-1942
    Container: Box 214, Folder 11
  • Description: Northern Indiana Brass Company

    regarding the establishment of a branch of this Elkhart Indiana based company in Logan

    Dates: 1945 January - 1945 June
    Container: Box 214, Folder 12
  • Description: Northern Indiana Brass Company

    see above

    Dates: 1945 July - 1945 August
    Container: Box 214, Folder 13
  • Description: Northern Indiana Brass Company

    see above

    Dates: 1945 September - 1945 October
    Container: Box 214, Folder 14
  • Description: Northern Indiana Brass Company

    see above

    Dates: 1945 November - 1945 December
    Container: Box 214, Folder 15
  • Description: Northern Indiana Brass Company

    see above

    Dates: 1946
    Container: Box 214, Folder 16
  • Description: Northern Indiana Brass Company

    see above

    Dates: 1947
    Container: Box 214, Folder 17
  • Description: Northern Indiana Brass Company

    see above

    Dates: 1948
    Container: Box 214, Folder 18
  • Description: Northern Indiana Brass Company

    see above

    Dates: 1949
    Container: Box 214, Folder 19
  • Description: Northern Indiana Brass Company

    see above

    Dates: 1950
    Container: Box 214, Folder 20
  • Description: Northern Indiana Brass Company

    see above

    Dates: 1951-1963
    Container: Box 214, Folder 21
  • Description: Northern Trust Company

    Chicago investment company regarding trusts and investments established by estate of Zerlina Knox Winton

    Dates: 1955 January - 1955 May
    Container: Box 214, Folder 22
  • Description: Northern Trust Company

    see above

    Dates: 1955 June - 1955 December
    Container: Box 214, Folder 23
  • Description: Northern Trust Company

    see above

    Dates: 1956
    Container: Box 214, Folder 24
  • Description: Northern Trust Company

    see above

    Dates: 1957
    Container: Box 214, Folder 25
  • Description: Northern Trust Company

    see above

    Dates: 1958-1959
    Container: Box 214, Folder 26
  • Description: Northern Trust Company

    see above

    Dates: 1960-1961
    Container: Box 214, Folder 27
  • Description: Northern Trust Company

    see above

    Dates: 1962-1963
    Container: Box 214, Folder 28
  • Description: Northern Trust Company

    see above

    Dates: 1964-1969
    Container: Box 214, Folder 29
  • Description: Northwest Bancorporation

    regarding stock held in this Minneapolis Corp

    Dates: 1938
    Container: Box 215, Folder 1
  • Description: Northwest Natural Gas Company

    regarding stock held in this Portland based company

    Dates: 1959-1974
    Container: Box 215, Folder 2
  • Description: Northwestern National Life Insurance Company

    regarding property loan income transactions

    Dates: 1965
    Container: Box 215, Folder 3
  • Description: Northup, Graham T.

    assist. to minority staff director banking and currency committee U.S. House of Representatives regarding campaign of Lawrence J. Burton for congress

    Dates: 1970
    Container: Box 215, Folder *4
  • Description: Norton Simon, Inc.

    regarding stocks held in this N.Y. based manufacturer

    Dates: 1971-1972
    Container: Box 215, Folder 5
  • Description: Norwegian-America Inc.

    regarding Champ's Mediterranean cruise

    Dates: 1959
    Container: Box 215, Folder 6
  • Description: Nutter Mortgage Services

    Camden N.J. real estate, mortgage, insurance, property management regarding MBA meetings and transactions with Utah Mortgage Loan Corp

    Dates: 1940-1959
    Container: Box 215, Folder 7
  • Description: Nutter Mortgage Services

    see above

    Dates: 1966-1967
    Container: Box 215, Folder 8
  • Description: Nutter Mortgage Services

    see above

    Dates: 1968
    Container: Box 215, Folder 9
  • Description: Nutter Mortgage Services

    see above

    Dates: 1969-1972
    Container: Box 215, Folder 10
  • Description: Nyaradi, Nicholas

    director of School of International Studies, Bradley University, Peroria Ill. regarding speaking engagements at USU and personal notes

    Dates: 1973-1975
    Container: Box 215, Folder 11
  • Description: Nye, Fred M.

    proprietor of Fred M. Nye Clothing Company Ogden Utah regarding USAC, state politics and personal notes

    Dates: 1934-1942
    Container: Box 215, Folder 12
  • Description: Nye, Fred M.

    regardingpurchases by Champ and personal notes

    Dates: 1943-1954
    Container: Box 215, Folder 13
  • Description: "O" Misc.
    Dates: 1923-1949
    Container: Box 216, Folder 1
  • Description: "O" Misc.
    Dates: 1950-1959
    Container: Box 216, Folder 2
  • Description: "O" Misc.
    Dates: 1960-1976
    Container: Box 216, Folder 3
  • Description: Occidental Life Insurance Company of California

    regarding Champ's policy with this company

    Dates: 1934-1958
    Container: Box 216, Folder 4
  • Description: Occidental Life Insurance Company of California

    see above

    Dates: 1961
    Container: Box 216, Folder 5
  • Description: Occidental Life Insurance Company of California

    see above

    Dates: 1962
    Container: Box 216, Folder 6
  • Description: Occidental Life Insurance Company of California

    regarding gains at exchange for taxable income

    Dates: 1963-1967
    Container: Box 216, Folder 7
  • Description: Occidental Life Insurance Company of North Carolina

    regarding farm and ranch loans negotiated with Utah Mortgage Loan Corporation

    Dates: 1953-1964
    Container: Box 216, Folder 8
  • Description: Occidental Life Insurance Company of North Carolina

    see above

    Dates: 1965-1967
    Container: Box 216, Folder 9
  • Description: Occidental Petroleum Corporation

    regarding stocks held in this firm

    Dates: 1972-1975
    Container: Box 216, Folder 10
  • Description: O'Connor, W.J.

    Chairman of University of Utah Board of Regents and President and General Manager of Independent Coal and Coke Company of Salt Lake City regarding state politics

    Dates: 1951-1962
    Container: Box 216, Folder 11
  • Description: O'Donnell, Philip J.

    personal notes with Palo Alto, California resident

    Dates: 1947-1951
    Container: Box 216, Folder 12
  • Description: Office of Price Administration

    regarding services from Dallas, Texas office

    Dates: 1944-1946
    Container: Box 216, Folder 13
  • Description: Office of Production Management Division of Priorities

    regarding services of Salt Lake City branch of this office

    Dates: 1941-1942
    Container: Box 216, Folder 14
  • Description: Ogden Chamber of Commerce

    regarding Champ's speaking engagements before this Chamber, its activities and programs

    Dates: 1936-1939
    Container: Box 216, Folder 15
  • Description: Ogden Chamber of Commerce

    see above

    Dates: 1941-1944
    Container: Box 216, Folder 16
  • Description: Ogden Chamber of Commerce

    see above

    Dates: 1945-1949
    Container: Box 216, Folder 17
  • Description: Ogden Chamber of Commerce

    see above

    Dates: 1950-1952
    Container: Box 216, Folder 18
  • Description: Ogden Chamber of Commerce

    see above

    Dates: 1953-1955
    Container: Box 216, Folder 19
  • Description: Ogden Chamber of Commerce

    see above

    Dates: 1956-1964
    Container: Box 216, Folder 20
  • Description: Ogden Transit Company

    regarding stocks held in this company

    Dates: 1936-1955
    Container: Box 216, Folder 21
  • Description: O'Gorman, W.D.

    Ogden physician regarding Mrs. Champ's health care

    Dates: 1948-1953
    Container: Box 216, Folder 22
  • Description: Ohio Chamber of Commerce

    regarding activities of this chamber

    Dates: 1948
    Container: Box 216, Folder 23
  • Description: Ohio Oil Company

    regarding stocks held in this company

    Dates: 1948-1949
    Container: Box 216, Folder 24
  • Description: Oil and Gas Leases

    regarding leases held for Champ by Halloran-Judge Trust CO. of Salt Lake City

    Dates: 1928-1938
    Container: Box 216, Folder 25
  • Description: Oldham, Thomas

    co-founder and first President of Cache Valley Banking Company regarding dividend credits on bank stock, and personal notes regarding Cache Valley, USAC, and family

    Dates: 1920-1924
    Container: Box 217, Folder 1
  • Description: Oldham, Thomas

    see above

    Dates: 1925-1934
    Container: Box 217, Folder 2
  • Description: Oldham, Thomas

    regarding his death

    Dates: 1935-1939
    Container: Box 217, Folder 3
  • Description: Oldham, Thomas

    tributes to Oldham, trusts for St. Mark's hospital in Salt Lake, the Oldham Memorial and related matters

    Dates: 1953-1975
    Container: Box 217, Folder 4
  • Description: Oldham, Thomas, Will.
    Dates: 1937
    Container: Box 217, Folder 5
  • Description: Oldham, Thomas, Estate

    regarding powers of attorney and executor responsibilities as appointed to Cache Valley Banking Co

    Dates: 1938 January - 1938 June
    Container: Box 217, Folder 6
  • Description: Oldham, Thomas, Estate

    see above

    Dates: 1938 July - 1938 December
    Container: Box 217, Folder 7
  • Description: Oldham, Thomas, Estate

    see above

    Dates: 1939 January - 1939 July
    Container: Box 217, Folder 8
  • Description: Oldham, Thomas, Estate

    see above

    Dates: 1939 August - 1939 December
    Container: Box 217, Folder 9
  • Description: Olin Mathieson Chemical Corporation

    regarding stocks held in this N.Y. based Corp

    Dates: 1961-1964
    Container: Box 217, Folder 10
  • Description: Oloeson, A.G.

    sales manager for Utah Oil Refining Co. of SLC regarding MBA, U.S. C of C activities

    Dates: 1927-1941
    Container: Box 217, Folder *11
  • Description: Olsen, C.J.

    Chester John Olsen, director of Utah Parks and Recreation Commission regarding grazing, public lands

    Dates: 1940
    Container: Box 217, Folder 12
  • Description: Olsen, C.J.

    see above

    Dates: 1941-1942
    Container: Box 217, Folder 13
  • Description: Olsen, C.J.

    regarding grazing and public lands policy

    Dates: 1943
    Container: Box 217, Folder 14
  • Description: Olsen, C.J.

    regarding Ogden C. of C

    Dates: 1944
    Container: Box 217, Folder 15
  • Description: Olsen, C.J.

    see above

    Dates: 1945-1946
    Container: Box 217, Folder 16
  • Description: Olsen, C.J.

    see above

    Dates: 1947-1952
    Container: Box 217, Folder 17
  • Description: Olsen, C.J.

    see above

    Dates: 1956-1966
    Container: Box 217, Folder 18
  • Description: Olson, Charles P.

    Logan attorney regarding management of the Logan Canyon Cattle Assoc. and grazing permits

    Dates: 1958-1959
    Container: Box 218, Folder 1
  • Description: Olson, Charles P.

    see above

    Dates: 1960-1969
    Container: Box 218, Folder 2
  • Description: Olson, Dean M.

    mortgage investment banker from Chicago regarding personal notes

    Dates: 1956-1957
    Container: Box 218, Folder *3
  • Description: Olson, Ione

    regarding services as secretary to Mr. Champ

    Dates: 1940-1950
    Container: Box 218, Folder 4
  • Description: Olson, Ione

    see above

    Dates: 1951-1952
    Container: Box 218, Folder 5
  • Description: Olson, Ione

    see above

    Dates: 1953-1959
    Container: Box 218, Folder 6
  • Description: Olson, Ione

    see above

    Dates: 1960-1973
    Container: Box 218, Folder 7
  • Description: Olson, Ray L.

    Utah campaign director for prohibition repeal and special rep. of Home Owner's Loan Corp

    Dates: 1933-1942
    Container: Box 218, Folder 8
  • Description: Olson, Ray L.

    advertising and public relations agent in Denver regarding personal notes

    Dates: 1956-1964
    Container: Box 218, Folder 9
  • Description: Olyanova, Nadya

    N.Y. handwriting analyst regarding analyses of applicants for positions with Champ's businesses

    Dates: 1951-1953
    Container: Box 218, Folder 10
  • Description: Olyanova, Nadya

    see above

    Dates: 1954
    Container: Box 218, Folder 11
  • Description: Olyanova, Nadya

    see above

    Dates: 1955
    Container: Box 218, Folder 12
  • Description: Olyanova, Nadya

    see above

    Dates: 1956-1957
    Container: Box 218, Folder 13
  • Description: Olyanova, Nadya

    see above

    Dates: 1958-1959
    Container: Box 218, Folder 14
  • Description: Olyanova, Nadya

    see above

    Dates: 1960
    Container: Box 218, Folder 15
  • Description: Olyanova, Nadya

    see above

    Dates: 1961-1968
    Container: Box 218, Folder 16
  • Description: Omega Securities, Inc.

    Portland Oregon securities investment Corp. regarding stocks purchased by Champ in Occidental Petroleum Corp

    Dates: 1975
    Container: Box 218, Folder 17
  • Description: Oregon Mutual Life Insurance Company

    regarding loans on life insurance policies

    Dates: 1937-1945
    Container: Box 218, Folder 18
  • Description: Oregon-Portland Cement Company

    regarding stocks held in this Portland based company

    Dates: 1957-1973
    Container: Box 218, Folder 19
  • Description: Oregon Trail Memorial Association Inc.

    regarding Champs attendance at the annual meeting of this N.Y. based association

    Dates: 1938-1939
    Container: Box 218, Folder 20
  • Description: Orell, Bernard L.

    V.P. of Weyerhauser Timber CO. Washington regarding activities of the Outdoor Recreation Resources Review Commission

    Dates: 1958-1961
    Container: Box 219, Folder *1
  • Description: Orem City, Utah

    regarding buying and selling of city bonds

    Dates: 1956-1959
    Container: Box 219, Folder 2
  • Description: F.J. Orfila Company Inc.

    regarding possible cruise to the Caribbean with this general passenger and tourist agents in New Orleans

    Dates: 1947
    Container: Box 219, Folder *3
  • Description: Ormond, Hazel

    maid of Champ's regarding personal family notes and business around Champ home

    Dates: 1938-1957
    Container: Box 219, Folder 4
  • Description: Ormond, Hazel

    see above

    Dates: 1958-1961
    Container: Box 219, Folder 5
  • Description: Osterberg, Eric G.

    mortgage loan department of Utah Mortgage Loan Corp. Boise regarding personal notes

    Dates: 1957-1975
    Container: Box 219, Folder *6
  • Description: Otis, Dan H.

    Director of Agricultural Commission of American Bankers Assoc. regarding personal notes

    Dates: 1937-1943
    Container: Box 219, Folder 7
  • Description: Otis Elevator

    regarding stocks held in this company

    Dates: 1965-1970
    Container: Box 219, Folder 8
  • Description: Outdoor Life

    sportsman's magazine based in N.Y. regarding requesting and giving information about hunting and fishing areas in inter-mountain area

    Dates: 1934-1948
    Container: Box 219, Folder 9
  • Description: Outdoor Traders, Inc.

    store dealing in outdoor equipment in Greenwich, Conn. re purchasing of items for skis and other outdoor equipment

    Dates: 1954
    Container: Box 219, Folder *10
  • Description: Owens, Sabra

    housekeeper for Champ's regarding quitting her job with the Champ's

    Dates: 1953
    Container: Box 219, Folder 11
  • Description: Owens, Thomas

    living in Front Royal, Virginia regarding personal family notes

    Dates: 1950-1954
    Container: Box 219, Folder 12
  • Description: "P" Misc.
    Dates: 1923-1927
    Container: Box 220, Folder 1
  • Description: "P" Misc.
    Dates: 1933-1939
    Container: Box 220, Folder 2
  • Description: "P" Misc.
    Dates: 1940-1949
    Container: Box 220, Folder 3
  • Description: "P" Misc.
    Dates: 1950-1954
    Container: Box 220, Folder 4
  • Description: "P" Misc.
    Dates: 1955-1959
    Container: Box 220, Folder 5
  • Description: "P" Misc.
    Dates: 1960-1965
    Container: Box 220, Folder 6
  • Description: "P" Misc.
    Dates: 1966-1970
    Container: Box 220, Folder 7
  • Description: "P" Misc.
    Dates: 1971-1974
    Container: Box 220, Folder 8
  • Description: Pacific Coast Garment Manufacturer

    regarding prospect firms to employ Mary K. Champ

    Dates: 1954-1955
    Container: Box 220, Folder 9
  • Description: Pacific Mutual Life Insurance Company

    regarding personal notes to Walter H. Rolapp, manager of property invest

    Dates: 1941-1943
    Container: Box 220, Folder 10
  • Description: Pacific National Life Insurance Company

    regarding establishment of company and business transactions with Utah ortgage Loan Corp

    Dates: 1928-1938
    Container: Box 220, Folder 11
  • Description: Pacific National Life Insurance Company

    regarding Riverside Inn property in Idaho and loans of life ins

    Dates: 1940-1946
    Container: Box 220, Folder 12
  • Description: Pacific National Life Insurance Company

    see above

    Dates: 1947-1949
    Container: Box 220, Folder 13
  • Description: Pacific National Life Insurance Company

    see above

    Dates: 1950-1954
    Container: Box 220, Folder 14
  • Description: Pacific National Life Insurance Company

    see above

    Dates: 1955-1959
    Container: Box 220, Folder 15
  • Description: Pacific National Life Insurance Company

    regarding Riverside Inn property in Idaho and loans on life ins. policies

    Dates: 1960
    Container: Box 220, Folder 16
  • Description: Pacific Standard Life Company

    regarding stock held in this California company formerly Intercoast Life Ins. Co

    Dates: 1970-1971
    Container: Box 220, Folder 17
  • Description: Packer, Thane

    chairman Dept. of Youth Leadership at BYU regarding Boy Scouts of America program at Provo

    Dates: 1968-1969
    Container: Box 220, Folder 18
  • Description: Palm Desert Community Presbyterian Church

    regarding contributions to the church by Champ and activities with the church

    Dates: 1960-1969
    Container: Box 220, Folder 19
  • Description: Palm Desert Community Presbyterian Church

    see above

    Dates: 1970-1976
    Container: Box 220, Folder 20
  • Description: Palm Desert Post

    personal notes to Eugene L. Conrotto, publisher of this newspaper

    Dates: 1964-1975
    Container: Box 220, Folder 21
  • Description: Palm Desert Woman's Club

    regarding Frances W. Champ's membership

    Dates: 1966-1967
    Container: Box 220, Folder 22
  • Description: Palm Springs Spa

    regarding health services for the Champ's

    Dates: 1965-1975
    Container: Box 220, Folder 23
  • Description: Palmer, A.H.

    regarding services to Champ residence by this Logan maintenence man

    Dates: 1926-1959
    Container: Box 220, Folder 24
  • Description: Palmer, Alta

    regarding personal notes to this Logan acquaintance

    Dates: 1946-1966
    Container: Box 220, Folder 25
  • Description: Paramount Fire Insurance Company

    regarding analysis of Paramount's volume, losses, costs, board of directors meetings and general business transactions with Utah Mortgage Loan Corp

    Dates: 1945
    Container: Box 221, Folder 1
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1946 January - 1946 March
    Container: Box 221, Folder 2
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1946 April - 1946 July
    Container: Box 221, Folder 3
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1946 August - 1946 December
    Container: Box 221, Folder 4
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1947
    Container: Box 221, Folder 5
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1948 January - 1948 April
    Container: Box 221, Folder 6
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1948 May - 1948 December
    Container: Box 221, Folder 7
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1949 January - 1949 June
    Container: Box 221, Folder 8
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1949 July - 1949 December
    Container: Box 221, Folder 9
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1950
    Container: Box 221, Folder 10
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1951
    Container: Box 221, Folder 11
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1952
    Container: Box 221, Folder 12
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1953
    Container: Box 221, Folder 13
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1954 January - 1954 March
    Container: Box 221, Folder 14
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1954 April - 1954 May
    Container: Box 221, Folder 15
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1954 June - 1954 July
    Container: Box 221, Folder 16
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1954 August- 1954 September
    Container: Box 221, Folder 17
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1954 October - 1954 December
    Container: Box 221, Folder 18
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1955 January - 1955 June
    Container: Box 221, Folder 19
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1955 July - 1955 December
    Container: Box 221, Folder 20
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1956 January - 1956 March
    Container: Box 221, Folder 21
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1956 April - 1956 September
    Container: Box 221, Folder 22
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1957 January - 1957 April
    Container: Box 221, Folder 23
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1957 May - 1957 June
    Container: Box 221, Folder 24
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1957 July - 1957 December
    Container: Box 221, Folder 25
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1958
    Container: Box 221, Folder 26
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1959
    Container: Box 221, Folder 27
  • Description: Paramount Fire Insurance Company

    regarding stock ownership in this co. by Utah Mortgage Loan Corp. and commissioned agents securing fire insurance through Utah Mortgage Loan Corp. for Paramount

    Dates: 1941 August - 1945 July
    Container: Box 222, Folder 1
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1945 August - 1945 December
    Container: Box 222, Folder 2
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1946 January - 1946 March
    Container: Box 222, Folder 3
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1946 April - 1946 August
    Container: Box 222, Folder 4
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1946 September - 1946 December
    Container: Box 222, Folder 5
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1947
    Container: Box 222, Folder 6
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1948 January - 1948 May
    Container: Box 222, Folder 7
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1948 June - 1948 December
    Container: Box 222, Folder 8
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1949 January - 1949 September
    Container: Box 222, Folder 9
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1949 October - 1949 December
    Container: Box 222, Folder 10
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1950 January - 1950 May
    Container: Box 222, Folder 11
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1950 June - 1950 December
    Container: Box 222, Folder 12
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1951 January - 1951 July
    Container: Box 222, Folder 13
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1951 August - 1951 December
    Container: Box 222, Folder 14
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1952 January - 1952 March
    Container: Box 222, Folder 15
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1952 April - 1952 May
    Container: Box 222, Folder 16
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1952 June - 1952 August
    Container: Box 222, Folder 17
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1952 September - 1952 December
    Container: Box 222, Folder 18
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1953 January - 1953 March
    Container: Box 222, Folder 19
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1953 April - 1953 June
    Container: Box 222, Folder 20
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1953 July - 1953 December
    Container: Box 222, Folder 21
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1954 January - 1954 May
    Container: Box 222, Folder 22
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1954 June - 1954 September
    Container: Box 222, Folder 23
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1954 October - 1954 December
    Container: Box 222, Folder 24
  • Description: Paramount Fire Insurance Company

    regarding business volume brought in by Utah Mortgage Loan Corp. agents for Paramount and related transactions

    Dates: 1955 January - 1955 March
    Container: Box 223, Folder 1
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1955 April - 1955 May
    Container: Box 223, Folder 2
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1955 June - 1955 August
    Container: Box 223, Folder 3
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1955 September - 1955 December
    Container: Box 223, Folder 4
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1956 January - 1956 February
    Container: Box 223, Folder 5
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1956 March - 1956 May
    Container: Box 223, Folder 6
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1956 June - 1956 August
    Container: Box 223, Folder 7
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1956 September - 1956 December
    Container: Box 223, Folder 8
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1957 January - 1957 March
    Container: Box 223, Folder 9
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1957 April - 1957 May
    Container: Box 223, Folder 10
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1957 June - 1957 July
    Container: Box 223, Folder 11
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1957 August - 1957 October
    Container: Box 223, Folder 12
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1958 January - 1958 April
    Container: Box 223, Folder 13
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1958 May - 1958 December
    Container: Box 223, Folder 14
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1959 January - 1959 March
    Container: Box 223, Folder 15
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1959 April - 1959 December
    Container: Box 223, Folder 16
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    V. P. and director of operations for intermountain region regarding business volume with Utah Mortgage Loan Corp

    Dates: 1946
    Container: Box 224, Folder 1
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1947 January - 1947 April
    Container: Box 224, Folder 2
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1947 May - 1947 June
    Container: Box 224, Folder 3
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1947 July - 1947 August
    Container: Box 224, Folder 4
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1947 September
    Container: Box 224, Folder 5
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1947 October - 1947 December
    Container: Box 224, Folder 6
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1948 January - 1948 February
    Container: Box 224, Folder 7
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1948 March - 1948 August
    Container: Box 224, Folder 8
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1948 September - 1948 October
    Container: Box 224, Folder 9
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1948 November - 1948 December
    Container: Box 224, Folder 10
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1949 January - 1949 May
    Container: Box 224, Folder 11
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1949 June - 1949 December
    Container: Box 224, Folder 12
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1950 January - 1950 May
    Container: Box 224, Folder 13
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1950 June - 1950 December
    Container: Box 224, Folder 14
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1951 January
    Container: Box 224, Folder 15
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1951 February - 1951 July
    Container: Box 224, Folder 16
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1951 August - 1951 December
    Container: Box 224, Folder 17
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding his new position as exec. V.P. of Youngberg-Carlson CO. insurance agency of Chicago and personal notes and business transactions with Champ

    Dates: 1952 January - 1952 June
    Container: Box 224, Folder 18
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1952 July - 1952 December
    Container: Box 224, Folder 19
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1953 January - 1953 June
    Container: Box 224, Folder 20
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1953 July - 1953 December
    Container: Box 224, Folder 21
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1954
    Container: Box 224, Folder 22
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1955 January - 1955 June
    Container: Box 224, Folder 23
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1955 July - 1955 December
    Container: Box 224, Folder 24
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding Smith's position at Youngberg-Carlson Co. personal notes with Champ and discussions concerning the insurance business

    Dates: 1956 January - 1956 May
    Container: Box 225, Folder 1
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    termination of position with Youngberg-Carlson Co. and acceptance of position with Herbert V. Jones and CO. Kansas City realtors

    Dates: 1956 June - 1956 December
    Container: Box 225, Folder 2
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1957 January - 1957 April
    Container: Box 225, Folder 3
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1957 May - 1957 July
    Container: Box 225, Folder 4
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding an agreement to make Utah Mortgage Loan Corp. supervising agency for the transaction of business by the Fire and Casualty Insurance Co. of Conn for which Smith served as President in Utah and Idaho

    Dates: 1957 August - 1957 December
    Container: Box 225, Folder 5
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding business transactions between Utah Mortgage Loan Corp. and FCI Co. of Conn

    Dates: 1958 January - 1958 May
    Container: Box 225, Folder 6
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding business transactions between Utah Mortgage Loan Corp. and FCI Co. of Conn

    Dates: 1958 June - 1958 August
    Container: Box 225, Folder 7
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1958 September - 1958 December
    Container: Box 225, Folder 8
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1959 January - 1959 April
    Container: Box 225, Folder 9
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1959 May - 1959 August
    Container: Box 225, Folder 10
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1959 September - 1959 December
    Container: Box 225, Folder 11
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1960 January - 1960 June
    Container: Box 225, Folder 12
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1960 August - 1960 December
    Container: Box 225, Folder 13
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1961 January - 1961 May
    Container: Box 225, Folder 14
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1961 June - 1961 December
    Container: Box 225, Folder 15
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1962 January - 1962 May
    Container: Box 225, Folder 16
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1962 June - 1962 December
    Container: Box 225, Folder 17
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding Smith's position as President of Ohio Title of Cleveland

    Dates: 1963 January - 1963 July
    Container: Box 225, Folder 18
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1963 August - 1963 October
    Container: Box 225, Folder 19
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1963 November - 1963 December
    Container: Box 225, Folder 20
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1964 January - 1964 May
    Container: Box 225, Folder 21
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1964 June - 1964 July
    Container: Box 225, Folder 22
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1964 August - 1964 September
    Container: Box 225, Folder 23
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1964 October - 1964 December
    Container: Box 225, Folder 24
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding Smith's position with Ohio Title Corporation and business transactions with Utah Mortgage Loan Corporation

    Dates: 1965 January - 1965 March
    Container: Box 226, Folder 1
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1965 April - 1965 June
    Container: Box 226, Folder 2
  • Description: Paramount Fire Insurance Company - Smith,Warren P.

    see above

    Dates: 1965 July - 1965 August
    Container: Box 226, Folder 3
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding his position with Ohio Title Corporation and business transactionswith Utah Mortgage Loan Corporation

    Dates: 1965 September - 1965 December
    Container: Box 226, Folder 4
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1966 January - 1966 April
    Container: Box 226, Folder 5
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1966 May - 1966 December
    Container: Box 226, Folder 6
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1967 January - 1967 June
    Container: Box 226, Folder 7
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1967 July - 1967 December
    Container: Box 226, Folder 8
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    Vice President and Director of Operations for Intermountain region regarding business volume with Utah Mortgage Loan Corporation

    Dates: 1946
    Container: Box 227, Folder 1
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1947 January - 1947 June
    Container: Box 227, Folder 2
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1947 July - 1947 September
    Container: Box 227, Folder 3
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1947 October - 1947 December
    Container: Box 227, Folder 4
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1948 January - 1948 March
    Container: Box 227, Folder 5
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1948 April - 1948 June
    Container: Box 227, Folder 6
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1948 July - 1948 November
    Container: Box 227, Folder 7
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1948 December
    Container: Box 227, Folder 8
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1949 January - 1949 March
    Container: Box 227, Folder 9
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1949 April - 1949 September
    Container: Box 227, Folder 10
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1949 October - 1949 December
    Container: Box 227, Folder 11
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1950 January - 1950 May
    Container: Box 227, Folder 12
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1950 June - 1950 December
    Container: Box 227, Folder 13
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1951 January - 1951 April
    Container: Box 227, Folder 14
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1951 May - 1951 July
    Container: Box 227, Folder 15
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1951 August - 1951 October
    Container: Box 227, Folder 16
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    Vice President and Director of Operations for intermountain region regarding business volume with Utah Mortgage Loan Corporation

    Dates: 1951 November - 1951 December
    Container: Box 227, Folder 17
  • Description: Paramount Fire Insurance Company - Smith,Warren P.

    regarding his new position with Youngberg-Carlson CO. Chicago ins. agency as Executive V.P

    Dates: 1952 January - 1952 March
    Container: Box 227, Folder 18
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1952 April - 1952 May
    Container: Box 227, Folder 19
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1952 June - 1952 August
    Container: Box 227, Folder 20
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1952 September - 1952 December
    Container: Box 227, Folder 21
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1953 January - 1953 June
    Container: Box 227, Folder 22
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1953 July - 1953 December
    Container: Box 227, Folder 23
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1954 January - 1954 July
    Container: Box 227, Folder 24
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1954 August - 1954 December
    Container: Box 227, Folder 25
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1955 January - 1955 June
    Container: Box 227, Folder 26
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1955 July - 1955 December
    Container: Box 227, Folder 27
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1956 January - 1956 March
    Container: Box 227, Folder 28
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding termination of position with Youngberg-Carlson Co; and acceptance of position with Herbert V. Jones and CO. of Kansas City, Mo. realtors

    Dates: 1956 April - 1956 December
    Container: Box 227, Folder 29
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1957 January - 1957 March
    Container: Box 227, Folder 30
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1957 April - 1957 July
    Container: Box 227, Folder 31
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding agreement to make Utah Mortgage Loan Corp. supervising agency for the transaction of business by the Fire and Casualty Insurance Co. of ConN. in Utah and Idaho

    Dates: 1957 August - 1957 December
    Container: Box 227, Folder 32
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1958 January - 1958 May
    Container: Box 227, Folder 33
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1958 June - 1958 August
    Container: Box 227, Folder 34
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1958 September - 1958 December
    Container: Box 227, Folder 35
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1959 January - 1959 May
    Container: Box 227, Folder 36
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1959 June - 1959 August
    Container: Box 227, Folder 37
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1959 September - 1959 December
    Container: Box 227, Folder 38
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding agreement to make Utah Mortgage Loan Corp. supervising agency for the transaction of business by the Fire and Casualty Insurance Co. of ConN. in Utah and Idaho

    Dates: 1960 January - 1960 June
    Container: Box 228, Folder 1
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1960 July - 1960 December
    Container: Box 228, Folder 2
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1961 January - 1961 June
    Container: Box 228, Folder 3
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1961 July - 1961 December
    Container: Box 228, Folder 4
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1962 January - 1962 February
    Container: Box 228, Folder 5
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1962 March - 1962 July
    Container: Box 228, Folder 6
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1962 August - 1962 December
    Container: Box 228, Folder 7
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    regarding Smith's position as President of Ohio Title Co. of Cleveland

    Dates: 1963 January - 1963 June
    Container: Box 228, Folder 8
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1963 July - 1963 August
    Container: Box 228, Folder 9
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1963 September - 1963 December
    Container: Box 228, Folder 10
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1964 January - 1964 May
    Container: Box 228, Folder 11
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1964 June - 1964 July
    Container: Box 228, Folder 12
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1964 August - 1964 September
    Container: Box 228, Folder 13
  • Description: Paramount Fire Insurance Company - Smith,Warren P.

    see above

    Dates: 1964 October - 1964 December
    Container: Box 228, Folder 14
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1965 January - 1965 April
    Container: Box 228, Folder 15
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1965 May - 1965 July
    Container: Box 228, Folder 16
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1965 August - 1965 September
    Container: Box 228, Folder 17
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1965 October - 1965 December
    Container: Box 228, Folder 18
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1966 January - 1966 March
    Container: Box 228, Folder 19
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1966 April - 1966 July
    Container: Box 228, Folder 20
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1966 August - 1966 December
    Container: Box 228, Folder 21
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1967 January - 1967 June
    Container: Box 228, Folder 22
  • Description: Paramount Fire Insurance Company - Smith, Warren P.

    see above

    Dates: 1967 July - 1967 December
    Container: Box 228, Folder 23
  • Description: Paramount Fire Insurance Company - Smith, Warren P.
    Dates: 1946-1967
    Container: Box 228, Folder 24
  • Description: Paramount Fire Insurance Company - Advisory Committee

    regarding the Paramount Family Newsletter which contains press releases pertaining to management and administrative policies of the company

    Dates: 1947
    Container: Box 229, Folder 1
  • Description: Paramount Fire Insurance Company - Advisory Committee

    see above

    Dates: 1948
    Container: Box 229, Folder 2
  • Description: Paramount Fire Insurance Company - Advisory Committee

    see above

    Dates: 1949
    Container: Box 229, Folder 3
  • Description: Paramount Fire Insurance Company - Advisory Committee

    see above

    Dates: 1950
    Container: Box 229, Folder 4
  • Description: Paramount Fire Insurance Company - Advisory Committee

    see above

    Dates: 1951
    Container: Box 229, Folder 5
  • Description: Paramount Fire Insurance Company - Advisory Committee

    see above

    Dates: 1952
    Container: Box 229, Folder 6
  • Description: Paramount Fire Insurance Company - Advisory Committee

    see above

    Dates: 1953
    Container: Box 229, Folder 7
  • Description: Paramount Fire Insurance Company - Advisory Committee

    see above

    Dates: 1954
    Container: Box 229, Folder 8
  • Description: Paramount Fire Insurance Company - Advisory Committee

    see above

    Dates: 1955
    Container: Box 229, Folder 9
  • Description: Paramount Fire Insurance Company - Advisory Committee
    Dates: 1951
    Container: Box 229, Folder 10
  • Description: Paramount Fire Insurance Company - Advisory Committee
    Dates: 1953
    Container: Box 229, Folder 11
  • Description: Paramount Fire Insurance Company - Advisory Committee
    Dates: 1956
    Container: Box 229, Folder 12
  • Description: Paramount Fire Insurance Company - Advisory Committee
    Dates: 1947-1956
    Container: Box 229, Folder 13
  • Description: Paramount Fire Insurance Company
    Dates: 1955
    Container: Box 229, Folder 14
  • Description: Paramount Fire Insurance Company
    Dates: 1957
    Container: Box 229, Folder 15
  • Description: Paramount Fire Insurance Company

    re expenses incurred by Champ while serving on the board of directors

    Dates: 1956-1960
    Container: Box 229, Folder 16
  • Description: Paramount Fire Insurance Company

    letters sent to insurance agents under Champ's supervision

    Dates: 1948 February 21
    Container: Box 229, Folder 17
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1948 March 8
    Container: Box 229, Folder 18
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1948 April 5
    Container: Box 229, Folder 19
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1948 May 28
    Container: Box 229, Folder 20
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1948 June 29
    Container: Box 229, Folder 21
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1948 September 20
    Container: Box 229, Folder 22
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1949 March 19
    Container: Box 229, Folder 23
  • Description: Paramount Fire Insurance Company

    regarding letters sent to insurance agents under Champ's supervision

    Dates: 1949 May 30
    Container: Box 229, Folder 24
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1949 November 30
    Container: Box 229, Folder 25
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1950 February 17
    Container: Box 229, Folder 26
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1950 June 1
    Container: Box 229, Folder 27
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1950 June 28
    Container: Box 229, Folder 28
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1950 December 5
    Container: Box 229, Folder 29
  • Description: Paramount Fire Insurance Company

    see above

    Dates: 1950 December 10
    Container: Box 229, Folder 30
  • Description: Paramount Fire Insurance Company - McCombs, Charles S

    Vice President and General Counsel for the co. regarding personal notes and actions of the board of directors

    Dates: 1948-1950
    Container: Box 230, Folder 1
  • Description: Paramount Fire Insurance Company

    re merger with Pacific National Fire Insurance Co

    Dates: 1959
    Container: Box 230, Folder 2
  • Description: Paramount Fire Insurance Company
    Dates: 1946-1957
    Container: Box 230, Folder 3
  • Description: Paramount Fire Insurance Company
    Dates: 1941-1947
    Container: Box 230, Folder 4
  • Description: Paramount Fire Insurance Company
    Dates: 1948
    Container: Box 230, Folder 5
  • Description: Paramount Fire Insurance Company
    Dates: 1949-1952
    Container: Box 230, Folder 6
  • Description: Paramount Fire Insurance Company
    Dates: 1953
    Container: Box 230, Folder 7
  • Description: Paramount Fire Insurance Company
    Dates: 1954
    Container: Box 230, Folder 8
  • Description: Paramount Fire Insurance Company
    Dates: 1955
    Container: Box 230, Folder 9
  • Description: Paramount Fire Insurance Company
    Dates: 1956
    Container: Box 230, Folder 10
  • Description: Paramount Fire Insurance Company

    and 1952

    Dates: 1949
    Container: Box 230, Folder 11
  • Description: Paramount Fire Insurance Company

    various annual reports, financial statements and 1953 report on Transamerica Corp

    Dates: 1896-1976
    Container: Box 230, Folder 12
  • Description: Paramount Fire Insurance Company
    Dates: 1954
    Container: Box 230, Folder 13
  • Description: Paramount Fire Insurance Company
    Dates: 1955
    Container: Box 230, Folder 14
  • Description: Paramount Fire Insurance Company
    Dates: 1957
    Container: Box 230, Folder 15
  • Description: Paramount Fire Insurance Company
    Dates: 1958
    Container: Box 230, Folder 16
  • Description: Paramount Fire Insurance Company
    Dates: 1954-1958
    Container: Box 230, Folder 17
  • Description: Parker, A.H.

    President of A.H. Parker Awning CO. Logan, regarding awning on bldg on Champ's Fed. Ave. property

    Dates: 1963
    Container: Box 231, Folder *1
  • Description: Parkinson, Douglas R.

    owner of Parkinson insurance Agency, Blackfoot Idaho regarding U.S. C of C business and personal notes

    Dates: 1950-1955
    Container: Box 231, Folder *2
  • Description: Parkinson, F.B.

    Cedar City Utah optometrist regarding personal notes

    Dates: 1941-1944
    Container: Box 231, Folder *3
  • Description: Parson, E.A.

    President of Utah State Fair Board regarding state fairs and personal notes

    Dates: 1952-1954
    Container: Box 231, Folder *4
  • Description: Parson, Jack B.

    construction developer of Logan regarding re-election campaign of Douglas R. Stringfellow

    Dates: 1953-1959
    Container: Box 231, Folder 5
  • Description: Partner, W.L.

    managing director SLC branch of Federal Reserve Bank of San Francisco regarding personal notes and notices of meetings of board

    Dates: 1935-1943
    Container: Box 231, Folder 6
  • Description: Parties

    regarding the Champ's August garden party

    Dates: 1953
    Container: Box 231, Folder 7
  • Description: Pasadena Humane Society

    regarding Champ's membership in this society

    Dates: 1964-1969
    Container: Box 231, Folder 8
  • Description: Pasadena Humane Society

    see above

    Dates: 1970-1976
    Container: Box 231, Folder 9
  • Description: Paul, Dewitt J.

    Liaison Director of Beneficial Management Corp. of Newark regarding personal notes

    Dates: 1945
    Container: Box 231, Folder 10
  • Description: Paull-Pioneer Music Corporation - Publishers

    regarding publication of Frances W. Champ's music book for children, Little People On The Grass

    Dates: 1937-1939
    Container: Box 231, Folder 11
  • Description: Paulsen, Willard

    President of Logan C o C, Pres. of Logan Real Estate Board, regarding C of C activities, Boy Scouts of America programs, and real estate activities of Utah Mortgage Loan Corp

    Dates: 1942 January - 1942 May
    Container: Box 231, Folder 12
  • Description: Paulsen, Willard

    see above

    Dates: 1942 June - 1942 December
    Container: Box 231, Folder 13
  • Description: Paulsen, Willard

    Head of Utah Mortgage Loan Corp. Real Estate Dept. regarding interoffice comm

    Dates: 1943 January - 1943 April
    Container: Box 231, Folder 14
  • Description: Paulsen, Willard

    see above

    Dates: 1943 May - 1943 July
    Container: Box 231, Folder 15
  • Description: Paulsen, Willard

    see above

    Dates: 1943 August
    Container: Box 231, Folder 16
  • Description: Paulsen, Willard

    see above

    Dates: 1943 September
    Container: Box 231, Folder 17
  • Description: Paulsen, Willard

    see above

    Dates: 1943 October 1 - 1943 October 19
    Container: Box 231, Folder 18
  • Description: Paulsen, Willard

    see above

    Dates: 1943 October 20 - 1943 October 31
    Container: Box 231, Folder 19
  • Description: Paulsen, Willard

    see above

    Dates: 1943 November 1 - 1943 November 9
    Container: Box 231, Folder 20
  • Description: Paulsen, Willard

    see above

    Dates: 1943 November 10 - 1943 November 19
    Container: Box 231, Folder 21
  • Description: Paulsen, Willard

    see above

    Dates: 1943 November 20 - 1943 November 30
    Container: Box 231, Folder 22
  • Description: Paulsen, Willard

    see above

    Dates: 1943 December 1 - 1943 December 14
    Container: Box 231, Folder 23
  • Description: Paulsen, Willard

    see above

    Dates: 1943 December 15 - 1943 December 20
    Container: Box 231, Folder 24
  • Description: Paulsen, Willard

    see above

    Dates: 1943 December 21 - 1943 31
    Container: Box 231, Folder 25
  • Description: Paulsen, Willard

    President of Logan Real Estate Board, and head of Utah Mortgage Loan Corp. Real Estate Dept. re interoffice communications and activities

    Dates: 1944 January 1 - 1944 January 15
    Container: Box 232, Folder 1
  • Description: Paulsen, Willard

    see above

    Dates: 1944 January 16 - 1944 January 29
    Container: Box 232, Folder 2
  • Description: Paulsen, Willard

    see above

    Dates: 1944 February 1 - 1944 February 9
    Container: Box 232, Folder 3
  • Description: Paulsen, Willard

    see above

    Dates: 1944 February 10 - 1944 February 14
    Container: Box 232, Folder 4
  • Description: Paulsen, Willard

    see above

    Dates: 1944 February 15 - 1944 February 20
    Container: Box 232, Folder 5
  • Description: Paulsen, Willard

    see above

    Dates: 1944 February 21 - 1944 February 29
    Container: Box 232, Folder 6
  • Description: Paulsen, Willard

    see above

    Dates: 1944 March 1 - 1944 March 5
    Container: Box 232, Folder 7
  • Description: Paulsen, Willard

    see above

    Dates: 1944 March 6 - 1944 March 14
    Container: Box 232, Folder 8
  • Description: Paulsen, Willard

    see above

    Dates: 1944 March 15 - 1944 March 20
    Container: Box 232, Folder 9
  • Description: Paulsen, Willard

    see above

    Dates: 1944 March 21 - 1944 March 31
    Container: Box 232, Folder 10
  • Description: Paulsen, Willard

    see above

    Dates: 1944 April 1 - 1944 April 9
    Container: Box 232, Folder 11
  • Description: Paulsen, Willard

    see above

    Dates: 1944 April 10 - 1944 April 14
    Container: Box 232, Folder 12
  • Description: Paulsen, Willard

    see above

    Dates: 1944 April 15 - 1944 20
    Container: Box 232, Folder 13
  • Description: Paulsen, Willard

    see above

    Dates: 1944 April 21 - 1944 30
    Container: Box 232, Folder 14
  • Description: Paulsen, Willard

    see above

    Dates: 1944 May 2 - 1944 May 15
    Container: Box 232, Folder 15
  • Description: Paulsen, Willard

    see above

    Dates: 1944 May 16 - 1944 31
    Container: Box 232, Folder 16
  • Description: Paulsen, Willard

    see above

    Dates: 1944 June 1 - 1944 June 11
    Container: Box 232, Folder 17
  • Description: Paulsen, Willard

    see above

    Dates: 1944 June 12 - 1944 June 19
    Container: Box 232, Folder 18
  • Description: Paulsen, Willard

    see above

    Dates: 1944 June 20 - 1944 June 30
    Container: Box 232, Folder 19
  • Description: Paulsen, Willard

    see above

    Dates: 1944 July 3 - 1944 July 9
    Container: Box 233, Folder 1
  • Description: Paulsen, Willard

    see above

    Dates: 1944 July 10 - 1944 July 16
    Container: Box 233, Folder 2
  • Description: Paulsen, Willard

    see above

    Dates: 1944 July 17 - 1944 July 20
    Container: Box 233, Folder 3
  • Description: Paulsen, Willard

    see above

    Dates: 1944 July 21 - 1944 31
    Container: Box 233, Folder 4
  • Description: Paulsen, Willard

    see above

    Dates: 1944 August 1 - 1944 August 6
    Container: Box 233, Folder 5
  • Description: Paulsen, Willard

    see above

    Dates: 1944 August 7 - 1944 August 10
    Container: Box 233, Folder 6
  • Description: Paulsen, Willard

    see above

    Dates: 1944 August 11 - 1944 15
    Container: Box 233, Folder 7
  • Description: Paulsen, Willard

    see above

    Dates: 1944 August 16 - 1944 August 24
    Container: Box 233, Folder 8
  • Description: Paulsen, Willard

    see above

    Dates: 1944 August 25 - 1944 August 31
    Container: Box 233, Folder 9
  • Description: Paulsen, Willard

    see above

    Dates: 1944 September 1 - 1944 September 6
    Container: Box 233, Folder 10
  • Description: Paulsen, Willard

    see above

    Dates: 1944 September 7 - 1944 September 9
    Container: Box 233, Folder 11
  • Description: Paulsen, Willard

    see above

    Dates: 1944 September 10 - 1944 September 15
    Container: Box 233, Folder 12
  • Description: Paulsen, Willard

    see above

    Dates: 1944 September 16 - 1944 September 20
    Container: Box 233, Folder 13
  • Description: Paulsen, Willard

    see above

    Dates: 1944 September 21 - 1944 September 30
    Container: Box 233, Folder 14
  • Description: Paulsen, Willard

    see above

    Dates: 1944 October 1 - 1944 October 5
    Container: Box 233, Folder 15
  • Description: Paulsen, Willard

    see above

    Dates: 1944 October 6 - 1944 October 10
    Container: Box 233, Folder 16
  • Description: Paulsen, Willard

    see above

    Dates: 1944 October 11 - 1944 October 14
    Container: Box 233, Folder 17
  • Description: Paulsen, Willard

    see above

    Dates: 1944 October 15 - 1944 October 25
    Container: Box 233, Folder 18
  • Description: Paulsen, Willard

    see above

    Dates: 1944 October 26 - 1944 October 31
    Container: Box 233, Folder 19
  • Description: Paulsen, Willard

    see above

    Dates: 1944 November 1 - 1944 November 6
    Container: Box 233, Folder 20
  • Description: Paulsen, Willard

    see above

    Dates: 1944 November 7 - 1944 November 13
    Container: Box 233, Folder 21
  • Description: Paulsen, Willard

    Secretary-Treasurer of Utah Mortgage Loan Corp. regarding interoffice communications and routine business transactions

    Dates: 1945-1948
    Container: Box 234, Folder 1
  • Description: Paulsen, Willard

    see above

    Dates: 1949
    Container: Box 234, Folder 2
  • Description: Paulsen, Willard

    V.P. of Utah Mortgage Loan Corp

    Dates: 1950
    Container: Box 234, Folder 3
  • Description: Paulsen, Willard

    see above

    Dates: 1951
    Container: Box 234, Folder 4
  • Description: Paulsen, Willard

    see above

    Dates: 1952
    Container: Box 234, Folder 5
  • Description: Paulsen, Willard

    see above

    Dates: 1953
    Container: Box 234, Folder 6
  • Description: Paulsen, Willard

    see above

    Dates: 1954
    Container: Box 234, Folder 7
  • Description: Paulsen, Willard

    see above

    Dates: 1955
    Container: Box 234, Folder 8
  • Description: Paulsen, Willard

    see above

    Dates: 1956
    Container: Box 234, Folder 9
  • Description: Paulsen, Willard

    see above

    Dates: 1957
    Container: Box 234, Folder 10
  • Description: Paulsen, Willard

    see above

    Dates: 1958-1959
    Container: Box 234, Folder 11
  • Description: Paulsen, Willard

    see above

    Dates: 1960-1963
    Container: Box 234, Folder 12
  • Description: Paulsen, Willard

    see above

    Dates: 1964-1965
    Container: Box 234, Folder 13
  • Description: Paulsen, Willard

    see above

    Dates: 1966-1967
    Container: Box 234, Folder 14
  • Description: Paulsen, Willard

    see above

    Dates: 1968-1969
    Container: Box 234, Folder 15
  • Description: Paulsen, Willard

    see above

    Dates: 1970
    Container: Box 234, Folder 16
  • Description: Payless Drug Stores

    California based regarding stocks held in this chain.

    Dates: 1972-1975
    Container: Box 235, Folder 1
  • Description: Pay'N Save

    Seattle based regarding stocks held in this pharmaceutical chain

    Dates: 1967-1971
    Container: Box 235, Folder 2
  • Description: Peacock, Gomer P.

    living in Price, regarding Dr. N.E. Munk for candidate for State Board of Education

    Dates: 1958-1959
    Container: Box 235, Folder *3
  • Description: Peaden, Gene A.

    member of Tax Collection Dept. of Utah Mortgage Loan Corp. re tax delinquencies

    Dates: 1956-1958
    Container: Box 235, Folder 4
  • Description: Pearsall, Clifford J.

    SLC doctor regarding personal and family notes

    Dates: 1946-1972
    Container: Box 235, Folder 5
  • Description: Peakenpaugh, D.E.

    Exec. Vice President of Bear River State Bank regarding option agreements on stocks in Cache Valley Banking CO. business possibilities in Cal

    Dates: 1943-1956
    Container: Box 235, Folder 6
  • Description: Pedersen, N.A.

    Dean of English and Speech Dept. at U.S.A.C. regarding baccalaureate service for 1940

    Dates: 1940
    Container: Box 235, Folder *7
  • Description: Pehrson Floral and Nursery

    based in Logan regarding dealing with ins. and Champ's bills

    Dates: 1945-1972
    Container: Box 235, Folder 8
  • Description: Peiker, Harry C.

    regarding personal notes with this N.Y. realtor

    Dates: 1946
    Container: Box 235, Folder *9
  • Description: J.C. Penny Company Inc.

    N.Y. based regarding possibility of leasing Federal Ave. property, Champ's help in getting building in Logan

    Dates: 1927-1942
    Container: Box 235, Folder 10
  • Description: Pennzoil offshore Gas Operations

    regarding stocks held in this Houston Petroleum Co

    Dates: 1974
    Container: Box 235, Folder 11
  • Description: People's Bank and Trust Company

    Rockford, Illinois bank regarding American Falls Canal Co. bonds held by Champ

    Dates: 1928
    Container: Box 235, Folder 12
  • Description: People's Finance & Thrift Company

    Ogden Loan Co. re request for champ to address the industrial loan co.'s of Utah at their Ogden meeting

    Dates: 1945
    Container: Box 235, Folder 13
  • Description: Pepsi-Cola Company

    regarding stock held in this N.Y. based co

    Dates: 1945-1962
    Container: Box 235, Folder 14
  • Description: Performance Associates, Inc.

    Denver based investment counselors regarding business association with Champ

    Dates: 1968
    Container: Box 235, Folder 15
  • Description: Performance Associates, Inc.

    see above

    Dates: 1969 June - 1969 October
    Container: Box 235, Folder 16
  • Description: Performance Associates Inc.

    see above

    Dates: 1969 November - 1969 December
    Container: Box 235, Folder 17
  • Description: Performance Associates Inc.

    see above

    Dates: 1970 January - 1970 May
    Container: Box 235, Folder 18
  • Description: Performance Associates Inc.

    see above

    Dates: 1970 June - 1970 December
    Container: Box 235, Folder 19
  • Description: Performance Associates Inc.

    see above

    Dates: 1971
    Container: Box 235, Folder 20
  • Description: Perkins, Dr. Arthur

    Oakland Ca. physician regarding personal notes

    Dates: 1926-1974
    Container: Box 235, Folder 21
  • Description: Perks, A.J.

    Secretary of Illinois National Bank and Trust Company regarding property settlements

    Dates: 1936-1964
    Container: Box 235, Folder 22
  • Description: Pershing, Henry A.

    Champ's uncle and President of Pershing and Co. office supplies of South Bend Indiana regarding personal notes

    Dates: 1935-1953
    Container: Box 235, Folder 23
  • Description: Personal Notes

    notes to family members and friends regarding family matters, and messages to various organizations and institutions

    Dates: 1931 January - 1931 July
    Container: Box 236, Folder 1
  • Description: Personal Notes

    see above

    Dates: 1931 August
    Container: Box 236, Folder 2
  • Description: Personae Notes

    see above

    Dates: 1931 September
    Container: Box 236, Folder 3
  • Description: Personal Notes

    see above

    Dates: 1931 October
    Container: Box 236, Folder 4
  • Description: Personal Notes

    see above

    Dates: 1931 November
    Container: Box 236, Folder 5
  • Description: Personal Notes

    see above

    Dates: 1931 December
    Container: Box 236, Folder 6
  • Description: Personal Notes

    see above

    Dates: 1932 January
    Container: Box 236, Folder 7
  • Description: Personal Notes.

    see above

    Dates: 1932 February - 1932 May
    Container: Box 236, Folder 8
  • Description: Petersen, C.W.

    President of Carbon County School District Board of Education regarding his appointment to the Board of Trustees at the Utah State Agricultural College (USU)

    Dates: 1949
    Container: Box 236, Folder *9
  • Description: Petersen, David C.

    General Agent for Beneficial Life Insurance Company of Salt Lake City regarding the Democrats for Wallace F. Bennett campaign

    Dates: 1950-1955
    Container: Box 236, Folder 10
  • Description: Petersen, Francis M.

    Vice President of the U.S. National Bank of Denver regarding personal notes

    Dates: 1950
    Container: Box 236, Folder *11
  • Description: Peterson, Chase N.

    son of the USAC President E.G. Peterson regarding personal matters

    Dates: 1945-1977
    Container: Box 236, Folder 12
  • Description: Peterson, Conrad R.

    regarding the purchase of Cache Valley Banking Company stock from this Reno, Nevada resident

    Dates: 1954-1958
    Container: Box 236, Folder *13
  • Description: Peterson, Elmer G

    President of the Utah State Agricultural College (USU) regarding administration of the College and personal matters

    Dates: 1924-1935
    Container: Box 236, Folder 14
  • Description: Peterson, Elmer G

    see above

    Dates: 1936-1937
    Container: Box 236, Folder 15
  • Description: Peterson, Elmer G.

    see above

    Dates: 1938-1939
    Container: Box 236, Folder 16
  • Description: Peterson, Elmer G.

    see above

    Dates: 1940-1942
    Container: Box 236, Folder 17
  • Description: Peterson, Elmer G.

    see above

    Dates: 1943-1944
    Container: Box 236, Folder 18
  • Description: Peterson, Elmer G.

    regarding the termination of his presidency and personal matters

    Dates: 1945-1949
    Container: Box 236, Folder 19
  • Description: Peterson, Elmer G.

    see above

    Dates: 1951-1955
    Container: Box 236, Folder 20
  • Description: Peterson, Elmer G.

    regarding personal matters and his death

    Dates: 1956-1972
    Container: Box 236, Folder 21
  • Description: Peterson, Frederick Grant

    son of William Peterson University of Utah music professor regarding his missionary work

    Dates: 1959
    Container: Box 237, Folder *1
  • Description: Peterson, Jared H.

    personal notes with the son of University of Utah music professor, William Peterson

    Dates: 1960-1967
    Container: Box 237, Folder *2
  • Description: Peterson, Jerome B.

    personal notes with Logan acquaintance

    Dates: 1951-1952
    Container: Box 237, Folder *3
  • Description: Peterson, Jerome B.

    regarding purchase of Cache Valley Banking Company stock from this Mendon, Utah resident

    Dates: 1955
    Container: Box 237, Folder *4
  • Description: Peterson, M. Blaine

    Utah Congressman regarding reclamation and public lands

    Dates: 1961-1962
    Container: Box 237, Folder 5
  • Description: Peterson, W. Clayne

    son of University of Utah music professor William Peterson regarding personal notes

    Dates: 1949-1958
    Container: Box 237, Folder *6
  • Description: Peterson, W. Don

    Salt Lake City engineer regarding his appointment as the Assistant State Engineer

    Dates: 1954-1958
    Container: Box 237, Folder 7
  • Description: Peterson, William

    Director of Utah Extension Service, Utah State Agricultural College (USU) regarding the programs and policies of the service

    Dates: 1926-1939
    Container: Box 237, Folder 8
  • Description: Peterson, William

    see above

    Dates: 1940-1948
    Container: Box 237, Folder 9
  • Description: Peterson, William

    see above

    Dates: 1949-1956
    Container: Box 237, Folder 10
  • Description: Peterson, William

    University of Utah music professor regarding investments in Utah Mortgage Loan Corp. by Elsa Petersen and personal notes regarding family matters

    Dates: 1943-1949
    Container: Box 237, Folder 11
  • Description: Peterson, William

    see above

    Dates: 1950-1958
    Container: Box 237, Folder 12
  • Description: Pettengill, Samuel B.

    personal notes with this Vermont Justice

    Dates: 1958
    Container: Box 237, Folder *13
  • Description: Petterborg, Denzil

    Assistant Manager in charge of Real Estate Laws, First Security Trust Company in the Nampa, Idaho branch, regarding personal matters

    Dates: 1948
    Container: Box 237, Folder *14
  • Description: Peyton, Harlan I.

    President of Spokane Washington investment company regarding U.S. Chamber of Commerce mortgage banking, insurance companies and lending practices

    Dates: 1948-1949
    Container: Box 237, Folder 15
  • Description: Peyton, Harlan I.

    see above

    Dates: 1950-1953
    Container: Box 237, Folder 16
  • Description: Phelps, H.F.

    personal notes with Denver attorney

    Dates: 1947
    Container: Box 237, Folder *17
  • Description: Phi Delta Epsilon

    regarding Champ's honorary membership in this fraternity

    Dates: 1926
    Container: Box 237, Folder *18
  • Description: Phoenix Securities Corporation

    regarding stocks held in this firm

    Dates: 1933-1957
    Container: Box 237, Folder 19
  • Description: Phoenix Securities Corporation

    regarding the financial condition of the corporation

    Dates: 1934-1944
    Container: Box 237, Folder 20
  • Description: Pillsbury, Reverend Harris

    Presbyterian minister residing in southern California regarding personal-.notes and activities of the church

    Dates: 1951-1969
    Container: Box 237, Folder *21
  • Description: Pike, Fred E.

    Executive Vice President of Walker Bank & Trust Company of Salt Lake City regarding personal notes

    Dates: 1967-1969
    Container: Box 237, Folder 22
  • Description: Pinchot, Gifford

    Govenor of Pennsylvania and forester regarding proposed transfer of forest Service from the Department of Agriculture to Department of Interior administration

    Dates: 1940 January - 1940 March
    Container: Box 237, Folder 23
  • Description: Pinchot, Gifford

    see above

    Dates: 1940 April - 1940 December
    Container: Box 237, Folder 24
  • Description: Pinchot, Gifford

    see above

    Dates: 1941
    Container: Box 237, Folder 25
  • Description: Pioneer Novelty Sprinkler Company

    regarding offer of dealership to Winton Champ from this Oakland, California firm

    Dates: 1949-1950
    Container: Box 237, Folder 26
  • Description: Pioneer Title Insurance Company

    Salt Lake City company regarding title insurance purchased by Champ for his Salt Lake City properties

    Dates: 1966-1967
    Container: Box 237, Folder 27
  • Description: Pittman, Vail M.

    personal notes with publisher of Ely, Nevada newspaper

    Dates: 1942-1947
    Container: Box 238, Folder *1
  • Description: Pitzer, John H.

    personal notes to president of the Idaho Anti-Syphilis Society

    Dates: 1935-1939
    Container: Box 238, Folder 2
  • Description: Pitzer, John H.

    regarding his military career

    Dates: 1940-1945
    Container: Box 238, Folder 3
  • Description: Plant, Ross H.

    personal notes with mayor of Richmond, Utah

    Dates: 1963-1974
    Container: Box 238, Folder *4
  • Description: Plough, Inc.

    regarding stocks held in this Memphis Tennes pharmaceuticals company

    Dates: 1966-1968
    Container: Box 238, Folder 5
  • Description: Pocatello Chamber of Commerce

    regarding speaking engagements before this chamber, its activities and programs

    Dates: 1944-1955
    Container: Box 238, Folder 6
  • Description: Poeckes, John B.

    regarding payments of interest on contract assigned to Serlena K. Winton

    Dates: 1946-1950
    Container: Box 238, Folder 7
  • Description: Poeckes, John B.

    see above

    Dates: 1951
    Container: Box 238, Folder 8
  • Description: Polar Manufacturing Company

    regarding purchase of calendar cards from this Philadelphia firm

    Dates: 1948
    Container: Box 238, Folder *9
  • Description: Polaroid Corporation

    regarding stocks held in this firm

    Dates: 1956-1957
    Container: Box 238, Folder 10
  • Description: Policyholders Protective Association

    a nonprofit, nonpartisan, association for life insurance subscribers

    Dates: 1948-1952
    Container: Box 238, Folder 11
  • Description: Pond H. Ray

    Utah State Representative regarding various aspects of State legislation

    Dates: 1939
    Container: Box 238, Folder *12
  • Description: Pond, Preston W.

    personal notes with executive of Boy Scouts of America in Ogden and Cache Valley

    Dates: 1960-1974
    Container: Box 238, Folder *13
  • Description: Pony Express Midcentury Memorial Commission of Utah

    regarding Champ's participation as local organizer

    Dates: 1896-1976
    Container: Box 238, Folder *14
  • Description: Pope, James P.

    Idaho Senator regarding national forestry policy

    Dates: 1938
    Container: Box 238, Folder 15
  • Description: Portland Chamber of Commerce

    regarding activities of the chamber

    Dates: 1952-1955
    Container: Box 238, Folder 16
  • Description: Portland Electric Power Company

    regarding purchase of bonds in this utility company

    Dates: 1948
    Container: Box 238, Folder *17
  • Description: Portland Gas and Coke Company

    regarding stocks held in this company

    Dates: 1954-1959
    Container: Box 238, Folder *18
  • Description: Portland General Electric Company

    regarding purchase of bonds in this utility company

    Dates: 1955-1975
    Container: Box 238, Folder 19
  • Description: Post, Howard A.

    Assistant to forest and Natural Resources Department of U.S. Chamber of Commerce regarding public lands policies, reclamation and related matters

    Dates: 1960-1962
    Container: Box 238, Folder 20
  • Description: Post, Howard A.

    see above

    Dates: 1963
    Container: Box 238, Folder 21
  • Description: Post, Howard A.

    see above

    Dates: 1964
    Container: Box 238, Folder 22
  • Description: Post, Howard A.

    see above

    Dates: 1965-1968
    Container: Box 238, Folder 23
  • Description: Post, Howard A.

    see above

    Dates: 1969-1973
    Container: Box 238, Folder 24
  • Description: Potash Company of America

    Carlsbad, New Mexico based company regarding development of Champ's property near Soda Springs, Idaho

    Dates: 1955-1956
    Container: Box 239, Folder 1
  • Description: Powell-Clinch

    regarding revenue bonds held by Champ in this Tennes utility district

    Dates: 1963-1967
    Container: Box 239, Folder 2
  • Description: Powell-Clinch

    see above

    Dates: 1970-1975
    Container: Box 239, Folder 3
  • Description: Prentice-Hall, Inc.

    regarding stock held in this firm

    Dates: 1961-1970
    Container: Box 239, Folder *4
  • Description: Presbyterian Church

    personal notes with the Reverend Miner E. Bruner, Logan

    Dates: 1954-1975
    Container: Box 239, Folder 5
  • Description: Prescott, Mel

    personal notes with Massachusetts resident

    Dates: 1958
    Container: Box 239, Folder *6
  • Description: Press Releases

    regarding the activities of Champ, his family and his various business enterprises

    Dates: 1934-1936
    Container: Box 239, Folder 7
  • Description: Press Releases

    see above

    Dates: 1937
    Container: Box 239, Folder 8
  • Description: Press Releases

    see above

    Dates: 1938
    Container: Box 239, Folder 9
  • Description: Press Releases

    see above

    Dates: 1939
    Container: Box 239, Folder 10
  • Description: Press Releases

    see above

    Dates: 1940
    Container: Box 239, Folder 11
  • Description: Press Releases

    see above

    Dates: 1941
    Container: Box 239, Folder 12
  • Description: Press Releases

    see above

    Dates: 1942
    Container: Box 239, Folder 13
  • Description: Press Releases

    see above

    Dates: 1943
    Container: Box 239, Folder 14
  • Description: Press Releases

    regarding the activities his various business enterprises of Champ, his family and his various business enterprises

    Dates: 1944
    Container: Box 239, Folder 15
  • Description: Press Releases

    see above

    Dates: 1945
    Container: Box 239, Folder 16
  • Description: Press Releases

    see above

    Dates: 1946-1947
    Container: Box 239, Folder 17
  • Description: Press Releases

    see above

    Dates: 1948
    Container: Box 239, Folder 18
  • Description: Press Releases

    see above

    Dates: 1949
    Container: Box 239, Folder 19
  • Description: Press Releases

    regarding the activities of Champ, his family and his various business enterprises

    Dates: 1950
    Container: Box 240, Folder 1
  • Description: Press Releases

    see above

    Dates: 1951
    Container: Box 240, Folder 2
  • Description: Press Releases

    see above

    Dates: 1952
    Container: Box 240, Folder 3
  • Description: Press Releases

    see above

    Dates: 1953
    Container: Box 240, Folder 4
  • Description: Press Releases

    see above

    Dates: 1954
    Container: Box 240, Folder 5
  • Description: Press Releases

    see above

    Dates: 1955
    Container: Box 240, Folder 6
  • Description: Press Releases

    see above

    Dates: 1956
    Container: Box 240, Folder 7
  • Description: Press Releases

    see above

    Dates: 1957
    Container: Box 240, Folder 8
  • Description: Press Releases

    see above

    Dates: 1958
    Container: Box 240, Folder 9
  • Description: Press Releases

    see above

    Dates: 1959
    Container: Box 240, Folder 10
  • Description: Press Releases

    see above

    Dates: 1960-1961
    Container: Box 240, Folder 11
  • Description: Press Releases

    see above

    Dates: 1967-1976
    Container: Box 240, Folder 12
  • Description: Preston, A.P.

    Denver based dentist and family friend regarding financial advisement

    Dates: 1928-1943
    Container: Box 240, Folder 13
  • Description: Preston, A.P.

    see above

    Dates: 1944
    Container: Box 240, Folder 14
  • Description: Preston, A.P.

    see above

    Dates: 1945
    Container: Box 240, Folder 15
  • Description: Preston, A.P.

    see above

    Dates: 1946-1947
    Container: Box 240, Folder 16
  • Description: Preston, A.P.

    see above

    Dates: 1948-1949
    Container: Box 240, Folder 17
  • Description: Preston, A.P.

    see above

    Dates: 1950-1952
    Container: Box 240, Folder 18
  • Description: Preston, A.P.

    see above

    Dates: 1953-1959
    Container: Box 240, Folder 19
  • Description: Preston. A.P.

    see above

    Dates: 1960-1972
    Container: Box 240, Folder 20
  • Description: Preston and Harris

    regarding tax counseling for Champ from these Logan attorneys

    Dates: 1945-1948
    Container: Box 240, Folder 21
  • Description: Preston Chamber of Commerce

    regarding speaking engagements of Champ before this chamber and its programs

    Dates: 1943-1949
    Container: Box 240, Folder 22
  • Description: Preston Chamber of Commerce

    see above

    Dates: 1950-1962
    Container: Box 240, Folder 23
  • Description: Preston, George D.

    Logan attorney and Justice regarding personal notes

    Dates: 1923-1933
    Container: Box 241, Folder 1
  • Description: Preston, George D.

    regarding the New Deal program, the Frazier-Lemke Amendment and other political topics

    Dates: 1934
    Container: Box 241, Folder 2
  • Description: Preston, George D.

    see above

    Dates: 1935
    Container: Box 241, Folder 3
  • Description: Preston, George D.

    regarding personal notes and discussions about the New Deal, Frazier-Lemke Amendment and other political topics, Cache Co. attorney

    Dates: 1936
    Container: Box 241, Folder 4
  • Description: Preston, George D.

    regarding district attorney

    Dates: 1937
    Container: Box 241, Folder 5
  • Description: Preston, George D.

    regarding personal notes and legal counsel to Champ

    Dates: 1938
    Container: Box 241, Folder 6
  • Description: Preston, George D.

    regarding joint board of control for U of U and U.S.A. C. legal counsel and personal notes, and his post as D.A. First Judicial Dist

    Dates: 1939
    Container: Box 241, Folder 7
  • Description: Preston, George D.

    see above

    Dates: 1940
    Container: Box 241, Folder 8
  • Description: Preston, George D.

    personal notes and legal counsel and Preston's military service

    Dates: 1941 January - 1941 May
    Container: Box 241, Folder 9
  • Description: Preston, George D.

    see above

    Dates: 1941 June - 1941 December
    Container: Box 241, Folder 10
  • Description: Preston, George D.

    see above

    Dates: 1942 January - 1942 May
    Container: Box 241, Folder 11
  • Description: Preston, George D.

    see above

    Dates: 1942 June - 1942 December
    Container: Box 241, Folder 12
  • Description: Preston, George D.

    see above

    Dates: 1943 January - 1943 July
    Container: Box 241, Folder 13
  • Description: Preston, George D.

    see above

    Dates: 1943 August - 1943 December
    Container: Box 241, Folder 14
  • Description: Preston, George D.

    see above

    Dates: 1944 January - 1944 June
    Container: Box 241, Folder 15
  • Description: Preston, George D.

    see above

    Dates: 1944 July - 1944 December
    Container: Box 241, Folder 16
  • Description: Preston, George D.

    regarding the reelection campaigns of Preston for D.A

    Dates: 1940-1944
    Container: Box 241, Folder 17
  • Description: Preston, George D.

    regarding Preston's military service, legal counsel, and personal notes

    Dates: 1945 January - 1945 May
    Container: Box 242, Folder 1
  • Description: Preston, George D.

    see above

    Dates: 1945 June - 1945 December
    Container: Box 242, Folder 2
  • Description: Preston, George D.

    see above

    Dates: 1946
    Container: Box 242, Folder 3
  • Description: Preston, George D.

    regarding the reorganization and incorporation of Utah Mortgage Loan Corp

    Dates: 1947 January - 1947 April
    Container: Box 242, Folder 4
  • Description: Preston, George D.

    regarding Utah Mortgage Loan Corp. profit sharing plan

    Dates: 1947 May - 1947 July
    Container: Box 242, Folder 5
  • Description: Preston, George D.

    regarding personal notes and legal counsel

    Dates: 1947 August - 1947 December
    Container: Box 242, Folder 6
  • Description: Preston, George D.

    see above

    Dates: 1948 January - 1948 June
    Container: Box 242, Folder 7
  • Description: Preston, George D.

    regarding Utah Mortgage Loan Corp. side agreements

    Dates: 1948 July - 1948 December
    Container: Box 242, Folder 8
  • Description: Preston, George D.

    see above

    Dates: 1949 January - 1949 July
    Container: Box 242, Folder 9
  • Description: Preston, George D.

    see above

    Dates: 1949 August - 1949 December
    Container: Box 242, Folder 10
  • Description: Preston, George D.

    see above

    Dates: 1950 January - 1950 June
    Container: Box 242, Folder 11
  • Description: Preston, George D.

    see above

    Dates: 1950 July - 1950 December
    Container: Box 242, Folder 12
  • Description: Preston, George D.

    see above

    Dates: 1951 January - 1951 July
    Container: Box 242, Folder 13
  • Description: Preston, George D.

    regarding personal notes and legal counsel

    Dates: 1951 August - 1951 December
    Container: Box 242, Folder 14
  • Description: Preston, George D.

    regarding U.S.A.C. building bonds

    Dates: 1952 January - 1952 April
    Container: Box 242, Folder 15
  • Description: Preston, George D.

    regarding Utah Mortgage Loan Corp profit sharing plans

    Dates: 1952 May - 1952 December
    Container: Box 242, Folder 16
  • Description: Preston, George D.

    see above

    Dates: 1953
    Container: Box 242, Folder 17
  • Description: Preston, George D.

    see above

    Dates: 1954 January - 1954 April
    Container: Box 242, Folder 18
  • Description: Preston, George D.

    see above

    Dates: 1954 May - 1954 June
    Container: Box 242, Folder 19
  • Description: Preston, George D.

    see above

    Dates: 1954 July - 1954 October
    Container: Box 242, Folder 20
  • Description: Preston, George D.

    see above

    Dates: 1954 November - 1954 December
    Container: Box 242, Folder 21
  • Description: Preston, George D.

    regarding personal notes and legal counsel

    Dates: 1955 January - 1955 March
    Container: Box 243, Folder 1
  • Description: Preston, George D.

    regarding Governor J. Bracken Lee and Frances W. Champ

    Dates: 1955 April - 1955 June
    Container: Box 243, Folder 2
  • Description: Preston, George D.

    regarding Consolidated Freight way

    Dates: 1955 July - 1955 September
    Container: Box 243, Folder 3
  • Description: Preston, George D.

    regarding personal notes and legal counsel

    Dates: 1955 October - 1955 December
    Container: Box 243, Folder 4
  • Description: Preston, George D.

    see above

    Dates: 1956 January - 1956 February
    Container: Box 243, Folder 5
  • Description: Preston, George D.

    see above

    Dates: 1956 March - 1956 August
    Container: Box 243, Folder 6
  • Description: Preston, George D.

    see above

    Dates: 1956 September - 1956 December
    Container: Box 243, Folder 7
  • Description: Preston, George D.

    see above

    Dates: 1957 January - 1957 March
    Container: Box 243, Folder 8
  • Description: Preston, George D.

    see above

    Dates: 1957 April - 1957 July
    Container: Box 243, Folder 9
  • Description: Preston, George D.

    see above

    Dates: 1957 August - 1957 December
    Container: Box 243, Folder 10
  • Description: Preston, George D.

    see above

    Dates: 1958 January - 1958 April
    Container: Box 243, Folder 11
  • Description: Preston, George D.

    see above

    Dates: 1958 May - 1958 December
    Container: Box 243, Folder 12
  • Description: Preston, George D.

    see above

    Dates: 1959
    Container: Box 243, Folder 13
  • Description: Preston, George D.

    see above

    Dates: 1960
    Container: Box 243, Folder 14
  • Description: Preston, George D.

    see above

    Dates: 1961
    Container: Box 243, Folder 15
  • Description: Preston, George D.

    see above

    Dates: 1962
    Container: Box 243, Folder 16
  • Description: Preston, George D.

    see above

    Dates: 1963
    Container: Box 243, Folder 17
  • Description: Preston, George D.

    see above

    Dates: 1964 January - 1964 May
    Container: Box 243, Folder 18
  • Description: Preston, George D.

    see above

    Dates: 1964 June - 1964 December
    Container: Box 243, Folder 19
  • Description: Preston, George D.

    regarding Preston's death

    Dates: 1965
    Container: Box 243, Folder 20
  • Description: Preston, George W.

    sons of D. Preston regarding personal notes on military service

    Dates: 1954-1959
    Container: Box 244, Folder 1
  • Description: Preston, George W.

    regarding his with Preston and Harris, Logan attorneys

    Dates: 1960-1966
    Container: Box 244, Folder 2
  • Description: Preston, George W.

    regarding personal notes and legal counsel

    Dates: 1967
    Container: Box 244, Folder 3
  • Description: Preston, George W.

    see above

    Dates: 1968-1969
    Container: Box 244, Folder 4
  • Description: Preston, George W.

    see above

    Dates: 1970-1971
    Container: Box 244, Folder 5
  • Description: Preston, Meriam C.

    regarding accrued interest on debenture held in Champ Investment Company by this SLC resident

    Dates: 1922-1976
    Container: Box 244, Folder 6
  • Description: Preston, Patrick H.

    regarding dividends from stock in the Utah Mortgage Loan Corp

    Dates: 1954-1955
    Container: Box 244, Folder *7
  • Description: Preston, Richard

    Santa Ana, California ophthalmologist regarding personal notes

    Dates: 1938-1974
    Container: Box 244, Folder 8
  • Description: Preston, Robert

    regarding his medical internship in Omaha

    Dates: 1944-1952
    Container: Box 244, Folder 9
  • Description: Preston, Robert

    SLC physician regarding personal notes

    Dates: 1944-1952
    Container: Box 244, Folder 10
  • Description: Preston Rotary Club

    regarding speaking engagement of Champ

    Dates: 1939
    Container: Box 244, Folder 11
  • Description: Preston, William B.

    Logan physician and medical supervisor for U.S.A.C. regarding personal notes

    Dates: 1934-1949
    Container: Box 244, Folder 12
  • Description: Preston, William B.

    see above

    Dates: 1950-1959
    Container: Box 244, Folder 13
  • Description: Preston, William B.

    regarding the death of Preston and personal notes to his wife, Mabel Preston

    Dates: 1960-1964
    Container: Box 244, Folder 14
  • Description: Preston, William B.

    regarding personal notes and financial counsel to Mabel Preston

    Dates: 1965-1969
    Container: Box 244, Folder 15
  • Description: Preston, William B.

    see above

    Dates: 1970-1973
    Container: Box 244, Folder 16
  • Description: Preston, William B. IV

    family friend regarding personal notes

    Dates: 1936-1939
    Container: Box 244, Folder 17
  • Description: Preston, William B. IV

    see above

    Dates: 1940-1969
    Container: Box 244, Folder 18
  • Description: Preston, William B. IV

    insurance agent for Occidental Life Insurance Co. SLC office regarding personal notes

    Dates: 1970-1975
    Container: Box 244, Folder 19
  • Description: Preston, William D.

    personal notes to this San Luis Obispo, California resident

    Dates: 1946
    Container: Box 244, Folder 20
  • Description: Price Chamber of Commerce

    regarding activities of this chamber

    Dates: 1950-1952
    Container: Box 244, Folder 21
  • Description: Prideaux, T.S.

    V. Pres, U.S. National Bank of Portland Oregon regarding personal notes

    Dates: 1962-1967
    Container: Box 244, Folder *22
  • Description: Primary Children's Hospital

    regarding contributions by Champ

    Dates: 1947-1967
    Container: Box 244, Folder *23
  • Description: Profit Sharing Trust Plans

    regarding institution of this program by Utah Mortgage Loan Corp

    Dates: 1954-1959
    Container: Box 244, Folder 24
  • Description: Providence Washington Insurance Company

    regarding stocks held in this Rhode Island based company

    Dates: 1962-1963
    Container: Box 245, Folder 1
  • Description: Provident Life Insurance Company

    regarding brokerage of mortgage loans by Utah Mortgage Loan Corp

    Dates: 1953-1963
    Container: Box 245, Folder 2
  • Description: Provo Chamber of Commerce

    regarding activities of the chamber, Champ's speaking engagements

    Dates: 1944-1949
    Container: Box 245, Folder 3
  • Description: Provo Chamber of Commerce

    see above

    Dates: 1950-1965
    Container: Box 245, Folder 4
  • Description: Prudential Federal Savings and Loan

    regarding business transactions on Lava Hot Springs property

    Dates: 1940
    Container: Box 245, Folder 5
  • Description: Prudential Federal Savings and Loan

    see above

    Dates: 1941
    Container: Box 245, Folder 6
  • Description: Prudential Federal Savings and Loan

    see above

    Dates: 1942-1943
    Container: Box 245, Folder 7
  • Description: Prudential Federal Savings and Loan

    see above

    Dates: 1944-1945
    Container: Box 245, Folder 8
  • Description: Prudential Insurance Company of America

    regarding brokerage of loans by Utah Mortgage Loan Corporation

    Dates: 1963-1967
    Container: Box 245, Folder 9
  • Description: Public Affairs Committee

    New York based distributor of pamphlets regarding public fiscal policy

    Dates: 1936-1945
    Container: Box 245, Folder 10
  • Description: Public Officials Educational Committee

    Salt Lake City based organization regarding proposed constitutional amendment for homestead exemption

    Dates: 1936
    Container: Box 245, Folder *11
  • Description: Public Service Magazine

    St. Paul Minnesota publication regarding Champ's subscription

    Dates: 1949
    Container: Box 245, Folder 12
  • Description: Public Works Administration

    regarding dormitory project at Utah State Agricultural College (USU) and other Cache County projects

    Dates: 1935-1938
    Container: Box 245, Folder 13
  • Description: Puget Sound Power and Light Company

    regarding stock held in this Washington based firm

    Dates: 1949-1969
    Container: Box 245, Folder 14
  • Description: Pulley, Boyd H.

    regarding construction of Utah State Agricultural College (USU) entrance structure

    Dates: 1939-1952
    Container: Box 245, Folder 15
  • Description: Purex Corporation Ltd.

    regarding stocks held in this corporation

    Dates: 1971-1972
    Container: Box 245, Folder 16
  • Description: Pyper, W.T.

    personal notes to this Salt Lake City resident

    Dates: 1940
    Container: Box 245, Folder 17
  • Description: "Q" Misc.
    Dates: 1936-1955
    Container: Box 246, Folder 1
  • Description: Queen Wilhelmina Fund, Inc.

    regarding Champ's contributions to this Netherlands Relief Fund

    Dates: 1942
    Container: Box 246, Folder 2
  • Description: Quigley, William C.

    Salt Lake City attorney regarding prospective employment with Utah Mortgage Loan Corporation

    Dates: 1955
    Container: Box 246, Folder *3
  • Description: Quinney, Joseph

    President of Logan temple regarding personal notes

    Dates: 1936-1943
    Container: Box 246, Folder *4
  • Description: Quote

    regarding Champ's subscription to this Indianapolis publication

    Dates: 1947-1977
    Container: Box 246, Folder 5
  • Description: "R'' Misc.
    Dates: 1920-1929
    Container: Box 246, Folder 6
  • Description: "R" Misc.
    Dates: 1933-1941
    Container: Box 246, Folder 7
  • Description: "R" Misc.
    Dates: 1953-1959
    Container: Box 246, Folder 8
  • Description: "R" Misc.
    Dates: 1960-1964
    Container: Box 246, Folder 9
  • Description: "R" Misc.
    Dates: 1965-1969
    Container: Box 246, Folder 10
  • Description: "R" Misc.
    Dates: 1970-1976
    Container: Box 246, Folder 11
  • Description: Radio Corporation of America

    regarding stocks held in this company

    Dates: 1936-1975
    Container: Box 246, Folder 12
  • Description: Radio Station KVNU

    regarding radio talks given by Champ over this Logan station

    Dates: 1935-1943
    Container: Box 246, Folder 13
  • Description: Radio Station KVNU

    see above

    Dates: 1944-1955
    Container: Box 246, Folder 14
  • Description: Radorock Resources, Inc.

    regarding stock held in this firm

    Dates: 1956
    Container: Box 246, Folder 15
  • Description: Railway Express Agency

    regarding shipments of goods by Champ through this agency

    Dates: 1948-1953
    Container: Box 246, Folder 16
  • Description: Ralston, John C. Jr.

    President of Ralston Securities CO. of Rockford, Illinois regarding brokerage of loans for Champ's business

    Dates: 1960-1965
    Container: Box 246, Folder 17
  • Description: Rampton, Calvin L.

    personal notes with this former Utah governor

    Dates: 1967-1971
    Container: Box 246, Folder *18
  • Description: Ranches

    regarding loans for development of the Rio King and Pueblo ranch properties

    Dates: 1967
    Container: Box 246, Folder 19
  • Description: Randall, C.C.

    Logan physician regarding Champ family health care and personal notes

    Dates: 1936-1949
    Container: Box 246, Folder 20
  • Description: Randall, C.C.

    see above

    Dates: 1952-1959
    Container: Box 246, Folder 21
  • Description: Randall, C.C.

    see above

    Dates: 1960-1965
    Container: Box 246, Folder 22
  • Description: Randall, C.C.

    see above

    Dates: 1966-1967
    Container: Box 246, Folder 23
  • Description: Randall, C.C.

    see above

    Dates: 1968-1969
    Container: Box 246, Folder 24
  • Description: Randall, C.C.

    re his death

    Dates: 1970-1971
    Container: Box 246, Folder 25
  • Description: Randall, Irene C.

    regarding Trust #296

    Dates: 1967-1968
    Container: Box 247, Folder 1
  • Description: Rapp, C.W.

    Logan City fire chief regarding recommendations for Lloyd M. Jacobsen for State Highway patrolman

    Dates: 1940
    Container: Box 247, Folder 2
  • Description: Rasmuson, N. Gunnar

    Editor-Manager of the Herald Journal in Logan regarding advertising and news articles regarding Champ and his businesses

    Dates: 1933-1949
    Container: Box 247, Folder 3
  • Description: Rathjen, John T.

    Manager of Salmon Idaho branch of American National Bank regarding personal notes

    Dates: 1941
    Container: Box 247, Folder *4
  • Description: Rayon Chamber of Commerce

    regarding activities and programs of this New Mexico chamber

    Dates: 1944-1945
    Container: Box 247, Folder *5
  • Description: Rauscher Pierce Securities Corporation

    Denver based investment company regarding business with Champ

    Dates: 1972-1973
    Container: Box 247, Folder 6
  • Description: Rauscher Pierce Securities Corporation

    see above

    Dates: 1974-1975
    Container: Box 247, Folder 7
  • Description: Rauscher Pierce Securities Corporation

    see above

    Dates: 1972-1975
    Container: Box 247, Folder 8
  • Description: Rawlings, Calvin W.

    Salt Lake City attorney regarding personal notes

    Dates: 1935-1940
    Container: Box 247, Folder *9
  • Description: Ray, Paul H.

    Salt Lake City attorney regarding the Democrats for Eisenhower and Lee campaigns

    Dates: 1952
    Container: Box 247, Folder *10
  • Description: Ray, William W.

    Salt Lake City attorney regarding personal notes and politics

    Dates: 1934-1940
    Container: Box 247, Folder 11
  • Description: Raymond, A. George

    personal notes with President of Logan LDS temple

    Dates: 1952-1962
    Container: Box 247, Folder *12
  • Description: Raymond, Ace S.

    general contractor in Logan regarding personal notes

    Dates: 1951-1959
    Container: Box 247, Folder 13
  • Description: Raymond, Ace S.

    see above

    Dates: 1960-1975
    Container: Box 247, Folder 14
  • Description: Raymond, Annie L.

    personal notes with Berkley California acquaintance

    Dates: 1942-1960
    Container: Box 247, Folder 15
  • Description: Read, J.O.

    manager of Read Brothers Company in Ogden regarding politics, banking and personal notes

    Dates: 1949-1963
    Container: Box 247, Folder 16
  • Description: Reader's Digest

    regarding subscriptions

    Dates: 1950-1969
    Container: Box 247, Folder 17
  • Description: Ream, J. Norman

    regarding the retirement fund of Mr. Ream

    Dates: 1954
    Container: Box 247, Folder *18
  • Description: Reconstruction Finance Corporation

    regarding advisory committee meeting in Salt Lake City and Utah programs

    Dates: 1933-1938
    Container: Box 247, Folder 19
  • Description: Red Feather Oil Company

    Salt Lake City firm regarding replacement of oil burner in Champ home and deliveries of heating oil

    Dates: 1933-1954
    Container: Box 247, Folder 20
  • Description: Redo Chevrolet Company

    regarding purchase of car or Boise office from this Logan dealership

    Dates: 1955
    Container: Box 247, Folder *21
  • Description: Redd, Charles

    owner of La Sal Livestock Company in southern Utah regarding public land issues and personal notes

    Dates: 1946-1969
    Container: Box 247, Folder 22
  • Description: Reed, John A.

    President of the First National Bank of Kemmerer Wyoming, regarding farm ranch loans

    Dates: 1947-1966
    Container: Box 247, Folder 23
  • Description: Reed, Ralph W.

    personal notes to St. Paul Minnesota acquaintance

    Dates: 1948
    Container: Box 247, Folder *24
  • Description: Reed-Scott Company

    farm and ranch loan correspondent in South Dakota

    Dates: 1964
    Container: Box 247, Folder *25
  • Description: Reemsnyder, Helen

    nurse for Mrs. Champ regarding her care and treatment

    Dates: 1953
    Container: Box 247, Folder 26
  • Description: Rees, Doyle

    requests for letters of recommendation from Champ for position in Washington D.C

    Dates: 1937-1938
    Container: Box 247, Folder 27
  • Description: Reese, Moses M.

    Logan chiropodist regarding medical services to Champ

    Dates: 1954-1971
    Container: Box 247, Folder 28
  • Description: Republican National Committee

    regarding contributions to the party by Champ

    Dates: 1971-1977
    Container: Box 247, Folder 29
  • Description: Republican State Committee

    regarding Champ's contributions to the state party fund

    Dates: 1950-1959
    Container: Box 247, Folder 30
  • Description: Republican State Committee

    see above

    Dates: 1960-1972
    Container: Box 247, Folder 31
  • Description: Research Institute Recommendations

    New York based tax counseling firm

    Dates: 1958-1961
    Container: Box 247, Folder 32
  • Description: Resettlement Administration

    regarding Champ's service as member of the Board of Directors of this agency and the Utah Rural Rehabilitation Corporation

    Dates: 1935-1937
    Container: Box 247, Folder 33
  • Description: Resources for the Future Inc.

    invitation to Champ to attend Washington conference of this organization

    Dates: 1953
    Container: Box 248, Folder *1
  • Description: Retirement Plan

    regarding plan sponsored by Businessmen's Assurance Company of America

    Dates: 1947
    Container: Box 248, Folder 2
  • Description: Revlon, Inc.

    regarding stock held in this New York based cosmetics company

    Dates: 1960-1964
    Container: Box 248, Folder 3
  • Description: Reynolds, Adelaide Flack

    regarding stock held in the Cache Valley Banking Company by this Boise resident

    Dates: 1946-1947
    Container: Box 248, Folder 4
  • Description: Reynolds, Earl

    Manager of Boise Chamber of Commerce and administrative assistant to Idaho Senator Henry Dworshak regarding personal matters and C of C activities

    Dates: 1947-1961
    Container: Box 248, Folder *5
  • Description: Reynolds, Frederick Williams

    Director of University of Utah extension division regarding personal matters

    Dates: 1931-1937
    Container: Box 248, Folder 6
  • Description: Rheingold Corporation

    regarding stocks held in this firm

    Dates: 1971-1972
    Container: Box 248, Folder 7
  • Description: Rich, Gus

    personal notes with proprietor of Lakeshore Resort in Bear Lake Utah

    Dates: 1941-1970
    Container: Box 248, Folder *8
  • Description: Rich, R.C.

    personal notes with this Burley, Idaho acquaintance

    Dates: 1940-1964
    Container: Box 248, Folder *9
  • Description: Richards, D.F.

    regarding the ranch contracts in Ennis and Virginia City Montana of George Davis, Art Director of 20th Century Fox Studios

    Dates: 1954-1956
    Container: Box 248, Folder 10
  • Description: Richards, Franklin D.

    Cashier, Secretary and Vice President for Utah Mortgage Loan Corporation regarding inter-office communications and routine matters of business

    Dates: 1943-1946
    Container: Box 248, Folder 11
  • Description: Richards, Franklin D.

    Cashier Secretary and Vice President at Utah Mortgage Loan Corporation regarding interoffice communications and routine business matters

    Dates: 1947 March - 1947 April
    Container: Box 248, Folder 12
  • Description: Richards, Franklin D.

    see above

    Dates: 1947 May - 1947 November
    Container: Box 248, Folder 13
  • Description: Richards, Franklin D.

    see above

    Dates: 1948 January - 1948 March
    Container: Box 248, Folder 14
  • Description: Richards, Franklin D.

    see above

    Dates: 1948 April - 1948 December
    Container: Box 248, Folder 15
  • Description: Richards, Franklin D.

    see above

    Dates: 1949 January - 1948 May
    Container: Box 248, Folder 16
  • Description: Richards, Franklin D.

    see above

    Dates: 1949 June - 1949 December
    Container: Box 248, Folder 17
  • Description: Richards, Franklin D.

    see above

    Dates: 1950
    Container: Box 248, Folder 18
  • Description: Richards, Franklin D.

    see above

    Dates: 1951 January - 1951 July
    Container: Box 248, Folder 19
  • Description: Richards, Franklin D.

    see above

    Dates: 1951 August - 1951 December
    Container: Box 248, Folder 20
  • Description: Richards, Franklin D.

    see above

    Dates: 1952 January - 1952 June
    Container: Box 248, Folder 21
  • Description: Richards, Franklin D.

    see above

    Dates: 1952 July - 1952 December
    Container: Box 248, Folder 22
  • Description: Richards, Franklin D.

    see above

    Dates: 1953 January - 1953 June
    Container: Box 248, Folder 23
  • Description: Richards, Franklin D.

    see above

    Dates: 1953 July - 1953 August
    Container: Box 248, Folder 24
  • Description: Richards, Franklin D.

    see above

    Dates: 1953 September - 1953 October
    Container: Box 248, Folder 25
  • Description: Richards, Franklin D.

    see above

    Dates: 1953 November - 1953 December
    Container: Box 248, Folder 26
  • Description: Richards, Franklin D.

    Cashier, Secretary and Vice President at Utah Mortgage Loan Corporation regarding interoffice communications and routine business matters

    Dates: 1954 January - 1954 March
    Container: Box 249, Folder 1
  • Description: Richards, Franklin D.

    see above

    Dates: 1954 April - 1954 May
    Container: Box 249, Folder 2
  • Description: Richards, Franklin D.

    see above

    Dates: 1954 June - 1954 July
    Container: Box 249, Folder 3
  • Description: Richards, Franklin D.

    see above

    Dates: 1954 August - 1954 September
    Container: Box 249, Folder 4
  • Description: Richards, Franklin D.

    see above

    Dates: 1954 October - 1954 November
    Container: Box 249, Folder 5
  • Description: Richards, Franklin D.

    see above

    Dates: 1954 December
    Container: Box 249, Folder 6
  • Description: Richards, Franklin D.

    see above

    Dates: 1956 September - 1956 October
    Container: Box 249, Folder 7
  • Description: Richards, Franklin D.

    Cashier, Secretary and Vice President at Utah Mortgage Loan Corporation regarding interoffice communications and routine business matters

    Dates: 1956 November
    Container: Box 249, Folder 8
  • Description: Richards, Franklin D.

    see above

    Dates: 1956 December
    Container: Box 249, Folder 9
  • Description: Richards, Franklin D.

    see above

    Dates: 1957 January - 1957 February
    Container: Box 249, Folder 10
  • Description: Richards, Franklin D.

    see above

    Dates: 1957 March
    Container: Box 249, Folder 11
  • Description: Richards, Franklin D.

    see above

    Dates: 1957 April
    Container: Box 249, Folder 12
  • Description: Richards, Franklin D.

    see above

    Dates: 1957 May
    Container: Box 249, Folder 13
  • Description: Richards, Franklin D.

    see above

    Dates: 1957 June
    Container: Box 249, Folder 14
  • Description: Richards, Franklin D.

    see above

    Dates: 1957 July - 1957 August
    Container: Box 249, Folder 15
  • Description: Richards, Franklin D.

    see above

    Dates: 1957 September - 1957 October
    Container: Box 249, Folder 16
  • Description: Richards, Franklin D.

    see above

    Dates: 1957 November - 1957 December
    Container: Box 249, Folder 17
  • Description: Richards, Franklin D.

    Cashier Secretary and Vice President at Utah Mortgage Loan Corporation regarding interoffice communications and routine business matters

    Dates: 1958 January
    Container: Box 250, Folder 1
  • Description: Richards, Franklin D.

    see above

    Dates: 1958 February
    Container: Box 250, Folder 2
  • Description: Richards, Franklin D.

    see above

    Dates: 1958 March - 1958 April
    Container: Box 250, Folder 3
  • Description: Richards, Franklin D.

    see above

    Dates: 1958 May - 1958 June
    Container: Box 250, Folder 4
  • Description: Richards, Franklin D.

    see above

    Dates: 1958 July - 1958 August
    Container: Box 250, Folder 5
  • Description: Richards, Franklin D.

    see above

    Dates: 1958 September
    Container: Box 250, Folder 6
  • Description: Richards, Franklin D.

    see above

    Dates: 1958 October - 1958 December
    Container: Box 250, Folder 7
  • Description: Richards, Franklin D.

    see above

    Dates: 1959 January - 1959 May
    Container: Box 250, Folder 8
  • Description: Richards, Franklin D.

    see above

    Dates: 1959 June - 1959 December
    Container: Box 250, Folder 9
  • Description: Richards, Franklin D.

    regarding his resignation and formation of Delger Corp. investors of Salt Lake

    Dates: 1960-1964
    Container: Box 250, Folder 10
  • Description: Richards, Franklin D.

    regarding Delger Corp

    Dates: 1965
    Container: Box 250, Folder 11
  • Description: Richards, Franklin D. and Associates

    Maryland based mortgage and real estate firm headed by Richards regarding property loans and formation of Richards-Woodbury Mortgage Company and Richards, Alstrup and Redman Inc. of Salt Lake City

    Dates: 1951-1955
    Container: Box 250, Folder 12
  • Description: Richards, Lee Greene

    regarding portraits commissioned by Champ from this Salt Lake City artist

    Dates: 1941-1950
    Container: Box 251, Folder 1
  • Description: Richards, L.M.

    President of Boyle Furniture Company of Ogden regarding activities of the Chamber of Commerce

    Dates: 1951-1953
    Container: Box 251, Folder *2
  • Description: Richards, Richard

    Deputy Chairman of the Republican National Committee regarding party politics

    Dates: 1971
    Container: Box 251, Folder *3
  • Description: Richards-Woodbury Mortgage Corporation

    regarding business transactions between Utah Mortgage Loan Corporation and this Salt Lake City firm

    Dates: 1963-1967
    Container: Box 251, Folder 4
  • Description: Richardson, Chester L.

    regarding prospective employment with Utah Mortgage Loan Corporation

    Dates: 1947
    Container: Box 251, Folder *5
  • Description: Richmond City

    regarding application of this Utah city for public works funds

    Dates: 1935
    Container: Box 251, Folder 6
  • Description: Ritter, Judge Willis W.

    personal notes with U.S. District Justice in Salt Lake City

    Dates: 1950-1960
    Container: Box 251, Folder 7
  • Description: Riverside County Council - Boy Scouts of America

    regarding Champ's contributions to this council

    Dates: 1970-1971
    Container: Box 251, Folder 8
  • Description: Riverside Inn

    regarding Champ's interest in purchase and development of this resort at Lava Hot Springs, Idaho

    Dates: 1939
    Container: Box 251, Folder 9
  • Description: Riverside Inn

    see above

    Dates: 1940 January - 1940 May
    Container: Box 251, Folder 10
  • Description: Riverside Inn

    see above

    Dates: 1940 June - 1940 August
    Container: Box 251, Folder 11
  • Description: Riverside Inn

    see above

    Dates: 1940 September - 1940 December
    Container: Box 251, Folder 12
  • Description: Riverside Inn

    regarding development of the property by Champ and consideration of Lava Hot Springs as the site for the Idaho State Tuberculosis Hospital

    Dates: 1941 January - 1941 May
    Container: Box 251, Folder 13
  • Description: Riverside Inn

    redevelopment of Lava Hot Springs as a site for the treatment of polio victims

    Dates: 1941 June - 1941 December
    Container: Box 251, Folder 14
  • Description: Riverside Inn

    regarding management of the property and routine maintenance

    Dates: 1942
    Container: Box 251, Folder 15
  • Description: Riverside Inn

    see above

    Dates: 1943
    Container: Box 251, Folder 16
  • Description: Riverside Inn

    see above

    Dates: 1944
    Container: Box 251, Folder 17
  • Description: Riverside Inn

    regarding Champ's search for a caretaker for the resort

    Dates: 1945 January - 1945 May
    Container: Box 251, Folder 18
  • Description: Riverside Inn

    regarding leasing of the resort to Mr. and Mrs. J.E. Carey of Boise

    Dates: 1945 June - 1945 August
    Container: Box 251, Folder 19
  • Description: Riverside Inn

    see above

    Dates: 1945 September - 1945 December
    Container: Box 251, Folder 20
  • Description: Riverside Inn

    see above

    Dates: 1946
    Container: Box 251, Folder 21
  • Description: Riverside Inn

    regarding sale of the resort to Orval M. Feldtman and Paul A. Boeck

    Dates: 1954
    Container: Box 252, Folder 1
  • Description: Riverside Inn

    regarding management of the resort by Feldtman

    Dates: 1955-1959
    Container: Box 252, Folder 2
  • Description: Riverside Inn

    bills of sale, leases, indentures and agreements

    Dates: 1954-1959
    Container: Box 252, Folder 3
  • Description: Riverside Inn

    abstracts, mortgage notes, and tax Statements

    Dates: 1954-1959
    Container: Box 252, Folder 4
  • Description: Riverside Inn
    Dates: 1954-1959
    Container: Box 252, Folder 5
  • Description: Riverside Inn
    Dates: 1954-1959
    Container: Box 252, Folder 6
  • Description: Riverside Inn
    Dates: 1954-1959
    Container: Box 252, Folder 7
  • Description: R.M.T Agency

    regarding advertising service for Utah Mortgage Loan Corporation from this Salt Lake City firm

    Dates: 1962-1964
    Container: Box 252, Folder 8
  • Description: Roberts, C.A.

    regarding the estate of Charles A. Roberts, administered by Utah Mortgage Loan

    Dates: 1922-1924
    Container: Box 252, Folder *9
  • Description: Robertson, James C.

    personal notes with Washington attorney

    Dates: 1943-1944
    Container: Box 252, Folder *10
  • Description: Robertson, B.H.

    President and General Manager of Ogden Cab and Transfer Company regarding business loans

    Dates: 1939-1958
    Container: Box 252, Folder 11
  • Description: Robinson, O. Earle

    President of the Federal Advertising Agency, Inc. of New York regarding personal notes

    Dates: 1924-1935
    Container: Box 252, Folder *12
  • Description: Robinson, Honorable J.W.

    U.S. Congressman from Utah regarding public lands and reclamation legislation

    Dates: 1933-1939
    Container: Box 252, Folder 13
  • Description: Robinson, Honorable J.W.

    see above

    Dates: 1940-1945
    Container: Box 252, Folder 14
  • Description: Robinson, Kinsey M.

    President of Washington Water Power Company of Spokane regarding the Federal Power Commission and U.S. Chamber of Commerce activities

    Dates: 1944-1964
    Container: Box 252, Folder 15
  • Description: Robinson, Leland Rex

    personal notes with Bronxville, New York acquaintance

    Dates: 1951
    Container: Box 252, Folder *16
  • Description: Rocca, Leo J.

    personal notes with this Washington D.C. Dodge-Plymouth automobile dealer

    Dates: 1922-1936
    Container: Box 252, Folder 17
  • Description: Rocca, Leo J.

    see above

    Dates: 1941-1945
    Container: Box 252, Folder 18
  • Description: Rocca, Leo J.

    see above

    Dates: 1946-1949
    Container: Box 252, Folder 19
  • Description: Rocca, Leo J.

    see above

    Dates: 1950-1953
    Container: Box 252, Folder 20
  • Description: Rocca, Leo J.

    see above

    Dates: 1954-1959
    Container: Box 252, Folder 21
  • Description: Rocca, Leo J.

    see above

    Dates: 1960-1969
    Container: Box 252, Folder 22
  • Description: Rocca, Leo J.

    see above

    Dates: 1970-1975
    Container: Box 252, Folder 23
  • Description: Roccio, Wilbur E.

    personal notes with Denver attorney

    Dates: 1947-1951
    Container: Box 252, Folder 24
  • Description: Rochester Gas and Electric Corporation

    regarding stock held in this company

    Dates: 1962-1967
    Container: Box 253, Folder 1
  • Description: Rocky Mountain Institute

    regarding annual meetings in Missoula Montana

    Dates: 1946-1949
    Container: Box 253, Folder *2
  • Description: Rocky Mountain Roofing Company

    regarding repairs at Riverside Inn by this Pocatello Company

    Dates: 1941
    Container: Box 253, Folder 3
  • Description: Rogers, Ida H.

    regarding financial counsel to this Lewiston Utah resident by Champ Investment Co. and Utah Mortgage Loan Corp

    Dates: 1952-1958
    Container: Box 253, Folder *4
  • Description: Rogers, Ludean

    regarding bank stock in Cache Valley Banking Co. held by Miss Rogers

    Dates: 1951-1957
    Container: Box 253, Folder 5
  • Description: Rogers S.R.

    V.P. Lewiston Bank regarding personal notes

    Dates: 1938-1950
    Container: Box 253, Folder *6
  • Description: Rohr Industries Inc.

    regarding stock held in this company

    Dates: 1974
    Container: Box 253, Folder 7
  • Description: Romney, E.L.

    Director of U.S.A.C. Athletic Dept. regarding athletic equipment and stadium construction

    Dates: 1926-1939
    Container: Box 253, Folder 8
  • Description: Romney, E.L.

    regarding his support of BSA, and discontent with U.S.A.C. athletics

    Dates: 1940-1942
    Container: Box 253, Folder 9
  • Description: Romney, E.L.

    regarding personal notes and his appointment as Commissioner of Mountain States Athletic Conference

    Dates: 1943-1954
    Container: Box 253, Folder 10
  • Description: Romney, E.L.

    regarding his activities as Commissioner Mountain States Athletic Conference

    Dates: 1955-1960
    Container: Box 253, Folder 11
  • Description: Romney, E.L.

    regarding USU quest for membership in Western Athletic Conference

    Dates: 1961-1969
    Container: Box 253, Folder 12
  • Description: Roning, John O.

    head football coach University of Denver and former U. S. A. C. coach regarding football teams and college athletics

    Dates: 1951-1959
    Container: Box 253, Folder *13
  • Description: Roosevelt, Franklin D.

    regarding services by Champ to the FDR Birthday Memorial Committee

    Dates: 1948-1950
    Container: Box 253, Folder *14
  • Description: Roosevelt, Franklin D. - Library

    regarding the establishment of the F.A.R. Library and Champ's contributions to it

    Dates: 1939-1940
    Container: Box 253, Folder 15
  • Description: Roosevelt Hotel

    regarding Champ's reservations for this N.Y. hotel during MBA convention

    Dates: 1941
    Container: Box 253, Folder *16
  • Description: Roger Amchem, Inc.

    regarding stock held in this company

    Dates: 1973-1974
    Container: Box 253, Folder 17
  • Description: Rosencrans, W.S.

    Director of U.S. C of C and So. California businessman regarding Chamber activities and personal notes

    Dates: 1941-1949
    Container: Box 253, Folder 18
  • Description: Rosencrans, W.S.

    see above

    Dates: 1950-1954
    Container: Box 253, Folder 19
  • Description: Rosencrans, W.S.

    regarding his speeches

    Dates: 1955-1965
    Container: Box 253, Folder 20
  • Description: Ross, Milton H.

    SLC engrosser regarding service to Champ

    Dates: 1948-1949
    Container: Box 253, Folder *21
  • Description: Rotary Club - Logan

    regarding activities of this club in which Champ had membership

    Dates: 1926-1927
    Container: Box 253, Folder 22
  • Description: Rotary Club - Logan

    see above

    Dates: 1965-1975
    Container: Box 253, Folder 23
  • Description: Rotary Club - Ogden

    regarding speaking engagement by Champ before this club

    Dates: 1943
    Container: Box 253, Folder 24
  • Description: Round Valley Development Association

    regarding Rich County Utah club in which Champ was a member

    Dates: 1938-1939
    Container: Box 254, Folder *1
  • Description: Round Valley Improvement Association

    regarding Champ's renewal of his membership in this club

    Dates: 1961-1962
    Container: Box 254, Folder *2
  • Description: Rouse, James W.

    President of James W. Rouse & Co., Inc. Baltimore, mortgage bankers regarding finance business and politics

    Dates: 1958-1968
    Container: Box 254, Folder 3
  • Description: Rowland Hall - St. Marks School

    regarding Champ's contributions to this SLC school

    Dates: 1976
    Container: Box 254, Folder 4
  • Description: Royal Crown Cola

    regarding stocks held in this beverage company

    Dates: 1966-1968
    Container: Box 254, Folder 5
  • Description: Royal Dutch Petroleum Company

    regarding stocks- held in this petroleum company

    Dates: 1967-1968
    Container: Box 254, Folder 6
  • Description: Royal Rosarians

    regarding Champ's Knighting for his rose contribution to this Portland rose club

    Dates: 1964
    Container: Box 254, Folder 7
  • Description: Roylance J.M.

    personal notes to this Smithfield resident

    Dates: 1939-1940
    Container: Box 254, Folder *8
  • Description: Ryberg, Eric

    SLC contractor regarding personal notes and construction of Nielsen fieldhouse at U.S.A.C

    Dates: 1935-1951
    Container: Box 254, Folder 9
  • Description: Ryberg, William E.

    see above

    Dates: 1937
    Container: Box 254, Folder 10
  • Description: Ruckenbrod, R.G.

    SLC representative for L.A. based Thurston Laboratories regarding personal notes

    Dates: 1950-1952
    Container: Box 254, Folder 11
  • Description: Russian Relief Committee

    regarding Champs services in this WWII relief effort

    Dates: 1942
    Container: Box 254, Folder *12
  • Description: Rutledge, E.E.

    manager of real estate department, Boise Loan and Realty regarding interoffice communications and business transactions with Utah Mortgage Loan Corp

    Dates: 1951 January - 1951 April
    Container: Box 254, Folder 13
  • Description: Rutledge, E.E.

    see above

    Dates: 1951 May - 1951 December
    Container: Box 254, Folder 14
  • Description: "S" Misc.
    Dates: 1920-1928
    Container: Box 255, Folder 1
  • Description: "S" Misc.
    Dates: 1933-1935
    Container: Box 255, Folder 2
  • Description: "S" Misc.
    Dates: 1936-1939
    Container: Box 255, Folder 3
  • Description: "S" Misc.
    Dates: 1940-1941
    Container: Box 255, Folder 4
  • Description: "S" Misc.
    Dates: 1956-1959
    Container: Box 255, Folder 5
  • Description: "S" Misc.
    Dates: 1960-1962
    Container: Box 255, Folder 6
  • Description: "S" Misc.
    Dates: 1963-1964
    Container: Box 255, Folder 7
  • Description: "S" Misc.
    Dates: 1965-1969
    Container: Box 255, Folder 8
  • Description: "S" Misc.
    Dates: 1970-1971
    Container: Box 255, Folder 9
  • Description: Safeco Title Insurance Company

    regarding stock held in this company of Seattle

    Dates: 1972-1976
    Container: Box 255, Folder 10
  • Description: Safeway Stores

    regarding stocks held in this grocery chain

    Dates: 1969-1970
    Container: Box 255, Folder 11
  • Description: Sage, Milton R.

    President of Sage's Markets of San Bernardino, California regarding contracts with the Cache Valley Dairy Association

    Dates: 1968
    Container: Box 255, Folder 12
  • Description: Salary Stabilization Board

    regarding salary increases made for officers of the Cache Valley Banking Company

    Dates: 1945
    Container: Box 255, Folder 13
  • Description: Salary Stabilization Unit

    regarding salary increases made for officers of the Cache Valley Banking Company

    Dates: 1944-1945
    Container: Box 255, Folder 14
  • Description: Salisbury, N.D.

    manager of Logan branch First Security Bank of Utah regarding the use of title insurance, defaults and personal notes

    Dates: 1942-1974
    Container: Box 255, Folder 15
  • Description: Salmon Chamber of Commerce

    regarding the results of the national chamber elections for director

    Dates: 1955
    Container: Box 255, Folder 16
  • Description: Salt Lake City Advertising Club

    regarding a speaking engagement by Champ before this group

    Dates: 1946
    Container: Box 255, Folder 17
  • Description: Salt Lake City Chamber of Commerce

    regarding activities of the chamber, the U.S. C of C and Champ's speaking engagements

    Dates: 1936-1939
    Container: Box 255, Folder 18
  • Description: Salt Lake City Chamber of Commerce

    see above

    Dates: 1940-1944
    Container: Box 255, Folder 19
  • Description: Salt Lake City Chamber of Commerce

    see above

    Dates: 1945-1949
    Container: Box 255, Folder 20
  • Description: Salt Lake City Chamber of Commerce

    see above

    Dates: 1950-1951
    Container: Box 255, Folder 21
  • Description: Salt Lake City Chamber of Commerce

    see above

    Dates: 1952-1954
    Container: Box 255, Folder 22
  • Description: Salt Lake City Chamber of Commerce

    see above

    Dates: 1955-1968
    Container: Box 255, Folder 23
  • Description: Salt Lake City Corporation

    regarding traffic violations acquired by Champ

    Dates: 1950-1962
    Container: Box 255, Folder 24
  • Description: Salt Lake City Junior Chamber of Commerce

    regarding invitations to luncheons and speaking engagements by Champ

    Dates: 1943-1961
    Container: Box 255, Folder 25
  • Description: Salt Lake County Cottonwood Sanitary District
    Dates: 1957
    Container: Box 255, Folder 26
  • Description: Salt Lake Tribune

    regarding articles appearing in paper and complaints to paper

    Dates: 1927-1939
    Container: Box 256, Folder 1
  • Description: Salt Lake Tribune

    regarding press statements about speeches given and activities of Champ

    Dates: 1941-1944
    Container: Box 256, Folder 2
  • Description: Salt Lake Tribune

    see above

    Dates: 1945-1949
    Container: Box 256, Folder 3
  • Description: Salt Lake Tribune

    see above

    Dates: 1950-1951
    Container: Box 256, Folder 4
  • Description: Salt Lake Tribune

    see above

    Dates: 1952-1954
    Container: Box 256, Folder 5
  • Description: Salt Lake Tribune

    see above

    Dates: 1955-1965
    Container: Box 256, Folder 6
  • Description: Sanders, Carl W.

    Rep. of the Utah Leg. regarding bills going through the house and Champ's views on the bills

    Dates: 1937-1941
    Container: Box 256, Folder 7
  • Description: San Francisco Chamber of Commerce

    G.L. Fox general manager regarding personal notes

    Dates: 1952
    Container: Box 256, Folder *8
  • Description: San Francisco Chemical Company

    miners of phosphate rock in Montpelier, Idaho regarding tour of mine, articles

    Dates: 1966-1968
    Container: Box 256, Folder 9
  • Description: Sante Fe Federal Savings and Loan Association

    regarding personal notes to L.P. Patterson, Pres. about Merle Smith

    Dates: 1964-1973
    Container: Box 256, Folder 10
  • Description: Sargent Welch Scientific Company

    producer of textile machines regarding stocks held in this company

    Dates: 1967-1968
    Container: Box 256, Folder 11
  • Description: Saturday Closing

    regarding banks remaining open on Saturday in Cache Valley

    Dates: 1949
    Container: Box 256, Folder *12
  • Description: Savon Drugs, Inc.

    regarding stocks held in this N.J. based subsidiary of The Kroeger Company

    Dates: 1968-1969
    Container: Box 256, Folder 13
  • Description: Sawyer, Frank D.

    regarding meetings of the leaders of B.S.A. with this chairman of Section 6 Region 12

    Dates: 1968-1973
    Container: Box 256, Folder 14
  • Description: Schaub and Haycock

    regarding sketches done by these Logan architects for the proposed new building of Utah Mortgage Loan Corp

    Dates: 1962-1964
    Container: Box 256, Folder *15
  • Description: Schenk, John H.

    President of Utah State Farm Bureau regarding farm programs, bills passed by Utah legislature

    Dates: 1950-1954
    Container: Box 256, Folder 16
  • Description: Schenley Industries

    regarding stocks held in this N.Y. based company

    Dates: 1950-1951
    Container: Box 256, Folder 17
  • Description: Schick, Inc.

    regarding stocks held in this Westport, Conn. based company

    Dates: 1957-1967
    Container: Box 256, Folder 18
  • Description: Schluter, Fred

    Pres. of Thermoid Co. in Trenton N.J. regarding political campaign of Wallace Bennett

    Dates: 1950
    Container: Box 256, Folder 19
  • Description: Schluter, Fred

    see above

    Dates: 1951-1953
    Container: Box 256, Folder 20
  • Description: Schmitt, Hall, and Mccreary Company

    educational publishers based in Chicago regarding contract and suggestions for Frances W. Champ's piano book and selling of book

    Dates: 1934
    Container: Box 256, Folder 21
  • Description: Schmitt, Hall, and Mccreary Company

    see above

    Dates: 1953-1963
    Container: Box 256, Folder 22
  • Description: Schoonover, John A.

    President of the Idaho First National Bank in Boise, Id regarding business matters between him and Champ

    Dates: 1948-1958
    Container: Box 256, Folder 23
  • Description: Schouweiler, Leroy

    President of The Wendell National Bank in Wendell, Idaho regarding possible employment with Utah Mortgage Loan Corp in Boise

    Dates: 1945-1947
    Container: Box 256, Folder 24
  • Description: Schramm, Clem S.

    state director U.S. saving Bond Division of U.S. Treasury Dept. in SLC regarding personal notes

    Dates: 1962-1965
    Container: Box 256, Folder 25
  • Description: Schramm, Clem S.

    regarding Secretary of Intermountain Livestock Assoc. in SLC

    Dates: 1966-1974
    Container: Box 256, Folder 26
  • Description: Schwabacher and Company

    San Francisco investment securities co. regarding financial counsel for Champ

    Dates: 1959-1966
    Container: Box 257, Folder 1
  • Description: Schumacher, E.D.

    Pres. of United Service and Research Inc. Memphis regarding farm loan legislation, mortgage banking, and real estate

    Dates: 1943-1949
    Container: Box 257, Folder 2
  • Description: Schumacher, E.D.

    see above

    Dates: 1950-1957
    Container: Box 257, Folder 3
  • Description: Schuppel, W.C.

    Exec. V.P. of Oregon Mutual Life Insurance CO. of Portland regarding personal notes and U.S. C of C activities

    Dates: 1939-1940
    Container: Box 257, Folder *4
  • Description: SCM Corporation

    regarding stocks held in this N.Y. based manufacturing company

    Dates: 1967
    Container: Box 257, Folder *5
  • Description: Scott and Fetzer Company

    regarding stocks held in this Ohio floor care producer

    Dates: 1971-1972
    Container: Box 257, Folder 6
  • Description: Scott, O.M.

    lawn care products manufacturer regarding purchased by Champ

    Dates: 1948
    Container: Box 257, Folder *7
  • Description: Scott, Richard N.

    personal notes to California acquaintance

    Dates: 1955-1961
    Container: Box 257, Folder *8
  • Description: Scripps, E.W.

    Seattle newspaper executive and publisher regarding outings with Champ, personal notes

    Dates: 1938-1939
    Container: Box 257, Folder 9
  • Description: Scripps, E.W.

    see above

    Dates: 1940-1941
    Container: Box 257, Folder 10
  • Description: Scripps, E.W.

    regarding his interest in acquiring the Cache Valley Broadcasting CO. Cache Valley Newspaper

    Dates: 1942-1944
    Container: Box 257, Folder 11
  • Description: Scripps, E.W.

    see above

    Dates: 1945-1946
    Container: Box 257, Folder 12
  • Description: Scripps, E.W.

    regarding purchase of Pocatello newspapers

    Dates: 1947-1949
    Container: Box 257, Folder 13
  • Description: Scripps, E.W.

    regarding expansion into Twin Falls Id area

    Dates: 1950-1959
    Container: Box 257, Folder 14
  • Description: Scripps, E.W.

    see above

    Dates: 1960-1969
    Container: Box 257, Folder 15
  • Description: Scripps, J.G.

    Seattle newspaper exec. regarding Utah Mortgage Loan Corp loan on Idaho Free Press building in Nampa

    Dates: 1956-1958
    Container: Box 257, Folder 16
  • Description: Seattle Chamber of Commerce

    regarding activities of this chamber, the U.S. C of C and Champ's speaking engagements

    Dates: 1944-1952
    Container: Box 257, Folder 17
  • Description: Second National Bank of New Haven

    regarding stocks held in The Security Insurance Co. of New Haven Conn

    Dates: 1961-1969
    Container: Box 257, Folder 18
  • Description: Securities and Exchange Commission

    regarding alleged contributions by Utah Power C Light Co. to state campaign funds

    Dates: 1940-1942
    Container: Box 257, Folder 19
  • Description: Security Connecticut Insurance Group

    regarding stocks held in this security insurance co. of New Haven Conn

    Dates: 1958-1969
    Container: Box 257, Folder 20
  • Description: Security Corporation

    see above

    Dates: 1968-1969
    Container: Box 257, Folder 21
  • Description: Security Trust and Savings Banks

    personal notes to R.M. Waters, First V.P. of the Billings Montana bank

    Dates: 1950
    Container: Box 257, Folder 22
  • Description: Sedco Inc.

    regarding stocks held in this Dallas energy corporation

    Dates: 1970-1971
    Container: Box 257, Folder 23
  • Description: Segall, M. Harvey

    personal notes to San Francisco Ca. advertising agency

    Dates: 1951-1952
    Container: Box 257, Folder *24
  • Description: Selected Industries

    N.J. regarding investment counsel for Champ

    Dates: 1935-1945
    Container: Box 257, Folder 25
  • Description: Severn, Richard E.

    regarding prospective employment with Utah Mortgage Loan Corp

    Dates: 1947
    Container: Box 257, Folder *26
  • Description: Seversky, Alexander de

    regarding speaking engagements in Utah, and personal notes to Champ

    Dates: 1951-1968
    Container: Box 257, Folder 27
  • Description: Seward, L.K.

    personal notes to this Jackson Michigan acquaintance

    Dates: 1966-1971
    Container: Box 258, Folder *1
  • Description: Shadow Mountain Golf Club

    regarding Champ's membership in this Palm Desert club

    Dates: 1967-1976
    Container: Box 258, Folder 2
  • Description: Shadow Mountain Golf Club
    Dates: 1967-1976
    Container: Box 258, Folder 3
  • Description: Sheets, Harold

    Director of Santa Barbara Channel City Club regarding personal notes

    Dates: 1948-1949
    Container: Box 258, Folder *4
  • Description: Sheffield's Food Stores

    regarding purchases of gift packs of celery from this Logan stores

    Dates: 1937-1941
    Container: Box 258, Folder *5
  • Description: Shell Transport and Trading Company Ltd.

    regarding stocks held in this company

    Dates: 1956-1958
    Container: Box 258, Folder 6
  • Description: Shepard, Joseph E.

    regarding application for position as general clerk with PWA SLC office

    Dates: 1935, 1967
    Container: Box 258, Folder *7
  • Description: Sheraton Corporation of America

    regarding Champ's accomodations with this hotel chain

    Dates: 1965-1969
    Container: Box 258, Folder *8
  • Description: Sherratt, A.H.

    personal notes to this Illinois acquaintance

    Dates: 1934-1955
    Container: Box 258, Folder *9
  • Description: Sherman-Williams Company

    regarding stocks geld in the company

    Dates: 1961-1969
    Container: Box 258, Folder 10
  • Description: Sheilds, Dan B.

    SLC attorney regarding the reelection campaign of Utah Gov. Blood

    Dates: 1935-1944
    Container: Box 258, Folder 11
  • Description: Sheverick, M.D.

    personal notes to Boise acquaintance

    Dates: 1965-1972
    Container: Box 258, Folder *12
  • Description: Shoemaker, H.C.

    Utah Tax Commissioner and Pres. off` the Utah Foundation regarding personal notes

    Dates: 1954-1962
    Container: Box 258, Folder *13
  • Description: Shott, Allen

    SLC realtor regarding mortgage and lease on Boise Cascade warehouse on Cudahy Lane In SLC

    Dates: 1970
    Container: Box 258, Folder 14
  • Description: Shreve, Earl O.

    National Director, U.S. Savings Bond program, regarding state activities of the Utah Committee for which Champ served as chairman

    Dates: 1950-1955
    Container: Box 258, Folder 15
  • Description: Shultz, Walter D.

    personal notes to Federal Home Loan Bank of Cincinnati president

    Dates: 1944-1945
    Container: Box 258, Folder *16
  • Description: Shultz, Byron T.

    Kansas City realtor and Pres. of MBA regarding activities of MBA and personal notes

    Dates: 1938-1941
    Container: Box 258, Folder 17
  • Description: Shultz, Byron T.

    Exec. V.P. of Herbert V. Jones C CO. Kansas City realtors regarding MBA activities, real estate financing, and personal notes

    Dates: 1942
    Container: Box 258, Folder 18
  • Description: Shultz, Byron T.

    see above

    Dates: 1943-1949
    Container: Box 258, Folder 19
  • Description: Shultz, Byron T.

    see above

    Dates: 1950-1953
    Container: Box 258, Folder 20
  • Description: Shultz, Byron T.

    see above

    Dates: 1954-1959
    Container: Box 258, Folder 21
  • Description: Shultz, Byron T.

    see above

    Dates: 1960-1963
    Container: Box 258, Folder 22
  • Description: Shultz, Byron T.

    see above

    Dates: 1964-1969
    Container: Box 258, Folder 23
  • Description: Shultz, Byron T.

    see above

    Dates: 1970-1977
    Container: Box 258, Folder 24
  • Description: Sigma Xi Club

    regarding petition to create a chapter of this society at the U.S.A.C

    Dates: 1937-1941
    Container: Box 258, Folder 25
  • Description: Sigmund, Ada

    regarding prospective employment as Champ's housekeeper

    Dates: 1953
    Container: Box 258, Folder *26
  • Description: Sill, Charles H.

    personal notes to Exec. V.P. of Detroit Michigan based Drennan and Sill, Inc

    Dates: 1942-1952
    Container: Box 259, Folder *1
  • Description: Simmons, Roy W.

    Assit. Cashier, Layton Utah Frist National Bank regarding real estate transactions with Utah Mortgage Loan Corp

    Dates: 1947-1965
    Container: Box 259, Folder *2
  • Description: Simplicity Pattern Company Inc.

    regarding stocks held In this company

    Dates: 1958-1963
    Container: Box 259, Folder 3
  • Description: Simpson, C.C.

    L.A. architect regarding personal matters

    Dates: 1949-1960
    Container: Box 259, Folder *4
  • Description: Simpson, May P.

    regarding appointment to the staff of the Utah Child Welfare Program

    Dates: 1936
    Container: Box 259, Folder *5
  • Description: Simpson, Milward L.

    Cody Wyoming attorney regarding Jackson Hole National Monument

    Dates: 1944
    Container: Box 259, Folder 6
  • Description: Simpson, Milward L.

    see above

    Dates: 1945
    Container: Box 259, Folder 7
  • Description: Simpson, Milward L.

    regarding the Assoc. of Governing Boards of State Universities and Allied Institutions

    Dates: 1946-1949
    Container: Box 259, Folder 8
  • Description: Simpson, Milward L.

    see above

    Dates: 1950-1951
    Container: Box 259, Folder 9
  • Description: Simpson, Milward L.

    regarding politics

    Dates: 1952
    Container: Box 259, Folder 10
  • Description: Simpson, Milward L.

    regarding U.S. C of C politics, personal matters

    Dates: 1953
    Container: Box 259, Folder 11
  • Description: Simpson, Milward L.

    see above

    Dates: 1954
    Container: Box 259, Folder 12
  • Description: Simpson, Milward L.

    regarding Simpsons term as Governor of Wyoming, U.S. C of C and personal notes

    Dates: 1955-1959
    Container: Box 259, Folder 13
  • Description: Simpson, Milward L.

    regarding Simpsons campaign for the U.S. Senate, interior and insular affairs

    Dates: 1960-1963
    Container: Box 259, Folder 14
  • Description: Simpson, Milward L.

    regarding Simpsons term as U.S. Senator, public lands, politics, personal notes

    Dates: 1964-1969
    Container: Box 259, Folder 15
  • Description: Simpson, Milward L.

    regarding the campaign of John Wold for U.S. Senate for which Simpson served as Hon. Chairman, personal notes

    Dates: 1970-1975
    Container: Box 259, Folder 16
  • Description: Simpson, Robert P.

    regarding this Logan resident's college career and law practice

    Dates: 1939-1950
    Container: Box 259, Folder *17
  • Description: Sinclair Oil and Gas Company

    regarding investments in and exploration on Champ owned land by this Houston company

    Dates: 1957
    Container: Box 259, Folder 18
  • Description: Sinclair Oil and Gas Company

    see above

    Dates: 1958-1959
    Container: Box 259, Folder 19
  • Description: Singer Company

    regarding stocks held in this N.Y. based company

    Dates: 1968-1969
    Container: Box 259, Folder 20
  • Description: Siple, Virgil A.

    regarding his employment iwth Boise office of Utah Mortgage Loan Corp

    Dates: 1957
    Container: Box 259, Folder 21
  • Description: Skaggs Payless Drug Store

    regarding stocks held in this Oakland, California based company

    Dates: 1965-1968
    Container: Box 259, Folder 22
  • Description: Skidmore, George W.

    personal notes to this SLC resident

    Dates: 1934-1938
    Container: Box 259, Folder *23
  • Description: Sloan, Donald C.

    Investment banker with Sloan and Wilcox of Portland, Oregon regarding investment counseling

    Dates: 1935-1939
    Container: Box 260, Folder 1
  • Description: Sloan, Donald C.

    Investment banker with Sloan and Wilcox of Portland, Oregon regarding investment counseling and bond sales

    Dates: 1940-1943
    Container: Box 260, Folder 2
  • Description: Sloan, Donald C.

    see above

    Dates: 1944-1945
    Container: Box 260, Folder 3
  • Description: Sloan, Donald C.

    see above

    Dates: 1946-1947
    Container: Box 260, Folder 4
  • Description: Sloan, Donald C.

    President of Donald Sloan and Company investment counselors of Portland, Oregon regarding counseling and bond sales

    Dates: 1948-1949
    Container: Box 260, Folder 5
  • Description: Sloan, Donald C.

    see above

    Dates: 1950-1951
    Container: Box 260, Folder 6
  • Description: Sloan, Donald C.

    see above

    Dates: 1953-1954
    Container: Box 260, Folder 7
  • Description: Sloan, Donald C.

    see above

    Dates: 1955
    Container: Box 260, Folder 8
  • Description: Sloan, Donald C.

    see above

    Dates: 1956
    Container: Box 260, Folder 9
  • Description: Sloan, Donald C.

    see above

    Dates: 1957
    Container: Box 260, Folder 10
  • Description: Sloan, Donald C.

    see above

    Dates: 1958
    Container: Box 260, Folder 11
  • Description: Sloan, Donald C.

    see above

    Dates: 1959
    Container: Box 260, Folder 12
  • Description: Sloan, Donald C.

    see above

    Dates: 1960-1961
    Container: Box 260, Folder 13
  • Description: Sloan, Donald C.

    see above

    Dates: 1962-1963
    Container: Box 260, Folder 14
  • Description: Sloan, Donald C.

    see above

    Dates: 1964-1965
    Container: Box 260, Folder 15
  • Description: Sloan, Donald C.

    see above

    Dates: 1966-1967
    Container: Box 260, Folder 16
  • Description: Sloan, Donald C.

    see above

    Dates: 1968 January - 1968 May
    Container: Box 260, Folder 17
  • Description: Sloan, Donald C.

    see above

    Dates: 1968 June - 1968 December
    Container: Box 260, Folder 18
  • Description: Sloan, Donald C.

    see above

    Dates: 1969 January - 1969 August
    Container: Box 260, Folder 19
  • Description: Sloan, Donald C.

    see above

    Dates: 1969 September - 1969 December
    Container: Box 260, Folder 20
  • Description: Sloan, Donald C.

    President of Donald C. Sloan and Company in Portland, Oregon Investment Securities regarding investment counseling and personal notes

    Dates: 1970 January - 1970 July
    Container: Box 261, Folder 1
  • Description: Sloan, Donald C.

    see above

    Dates: 1970 August - 1970 December
    Container: Box 261, Folder 2
  • Description: Sloan, Donald C.

    see above

    Dates: 1971 January - 1971 May
    Container: Box 261, Folder 3
  • Description: Sloan, Donald C.

    see above

    Dates: 1971 June - 1971 December
    Container: Box 261, Folder 4
  • Description: Sloan, Donald C.

    see above

    Dates: 1972
    Container: Box 261, Folder 5
  • Description: Sloan, Donald C.

    see above

    Dates: 1973-1975
    Container: Box 261, Folder 6
  • Description: Sloan, Mrs. Donald C.

    personal notes with Clarice Sloan

    Dates: 1970-1975
    Container: Box 261, Folder 7
  • Description: Sloan, W.R.

    personal notes with partner in Donald C. Sloan and Company of Portland

    Dates: 1945-1954
    Container: Box 261, Folder *8
  • Description: Small Loan Companies

    regarding state legislative controls for these companies

    Dates: 1938-1939
    Container: Box 261, Folder *9
  • Description: SMC Investment Corporation

    regarding stocks held in this company

    Dates: 1969-1972
    Container: Box 261, Folder 10
  • Description: Smith, A.C.

    personal notes with retired Utah Mortgage Loan Corporation employee

    Dates: 1948-1955
    Container: Box 261, Folder 11
  • Description: Smith, Bertram W.

    regarding the estate of Margaret Wilkinson and its supervision by Cache Valley Banking Company

    Dates: 1935
    Container: Box 261, Folder *12
  • Description: Smith Brothers Lumber Company

    regarding purchase of materials to reshingle the Champs home

    Dates: 1938
    Container: Box 261, Folder 13
  • Description: Smith, Charles L.

    personal notes with President of First National Bank of Salt Lake City

    Dates: 1946-1955
    Container: Box 261, Folder *14
  • Description: Smith, Chase M.

    General Counsel of Lumbermen's Mutual Casualty Company and the Kemper Insurance Company of Chicago regarding US C of C activities and personal notes

    Dates: 1952-1959
    Container: Box 261, Folder 15
  • Description: Smith, Chase M.

    see above

    Dates: 1960-1968
    Container: Box 261, Folder 16
  • Description: Smith, David A.

    personal notes with Utah Commissioner of Agriculture

    Dates: 1935
    Container: Box 261, Folder *17
  • Description: Smith, Genevieve

    sister of Elizabeth Champ, Frederick's stepmother, regarding the physical and fiscal conditions of Mrs. Champ

    Dates: 1939-1941
    Container: Box 261, Folder 18
  • Description: Smith, Genevieve

    see above

    Dates: 1942 January - 1942 September
    Container: Box 261, Folder 19
  • Description: Smith, Genevieve

    see above

    Dates: 1942 October - 1942 December
    Container: Box 261, Folder 20
  • Description: Smith, Genevieve

    see above

    Dates: 1943 January - 1943 April
    Container: Box 261, Folder 21
  • Description: Smith, Genevieve

    see above

    Dates: May 1943
    Container: Box 261, Folder 22
  • Description: Smith, Genevieve

    see above

    Dates: 1943 June - 1943 December
    Container: Box 261, Folder 23
  • Description: Smith, Genevieve

    see above

    Dates: 1944-1948
    Container: Box 261, Folder 24
  • Description: Smith George Albert

    personal notes with President of the LDS (Mormon) Church

    Dates: 1948-1951
    Container: Box 261, Folder *25
  • Description: Smith, George Albert, Jr.

    professor of Business Administration at Harvard University regarding Winton Champ's attendance at the University

    Dates: 1953
    Container: Box 261, Folder *26
  • Description: Smith, H. Merle

    Secretary of Missouri Savings and Loan League and Director of exhibits for Mortgage Bankers Association of America regarding meetings of MBA and personal notes with Champ

    Dates: 1941
    Container: Box 262, Folder 1
  • Description: Smith, H. Merle

    see above

    Dates: 1942
    Container: Box 262, Folder 2
  • Description: Smith, H. Merle

    see above

    Dates: 1943
    Container: Box 262, Folder 3
  • Description: Smith, H. Merle

    see above

    Dates: 1944
    Container: Box 262, Folder 4
  • Description: Smith, H. Merle

    see above

    Dates: 1945
    Container: Box 262, Folder 5
  • Description: Smith, H. Merle

    see above

    Dates: 1946
    Container: Box 262, Folder 6
  • Description: Smith, H. Merle

    see above

    Dates: 1947
    Container: Box 262, Folder 7
  • Description: Smith, H. Merle

    see above

    Dates: 1948
    Container: Box 262, Folder 8
  • Description: Smith, H. Merle

    see above

    Dates: 1949
    Container: Box 262, Folder 9
  • Description: Smith, H. Merle

    see above

    Dates: 1950-1951
    Container: Box 262, Folder 10
  • Description: Smith, H. Merle

    see above

    Dates: 1952
    Container: Box 262, Folder 11
  • Description: Smith, H. Merle

    see above

    Dates: 1953
    Container: Box 262, Folder 12
  • Description: Smith, H. Merle

    see above

    Dates: 1954
    Container: Box 262, Folder 13
  • Description: Smith, H. Merle

    see above

    Dates: 1955
    Container: Box 262, Folder 14
  • Description: Smith, H. Merle

    see above

    Dates: 1956
    Container: Box 262, Folder 15
  • Description: Smith, H. Merle

    see above

    Dates: 1957
    Container: Box 262, Folder 16
  • Description: Smith, H. Merle

    see above

    Dates: 1958
    Container: Box 262, Folder 17
  • Description: Smith, H. Merle

    see above

    Dates: 1959
    Container: Box 262, Folder 18
  • Description: Smith, H. Merle

    see above

    Dates: 1960
    Container: Box 262, Folder 19
  • Description: Smith, H. Merle

    see above

    Dates: 1961
    Container: Box 262, Folder 20
  • Description: Smith, H. Merle

    see above

    Dates: 1962
    Container: Box 262, Folder 21
  • Description: Smith, H. Merle

    Secretary of Missouri Savings and Loan League and Director of exhibits for Mortgage Bankers Association of America regarding meetings of MBA and personal notes with Champ

    Dates: 1941
    Container: Box 263, Folder 1
  • Description: Smith, H. Merle

    see above

    Dates: 1942
    Container: Box 263, Folder 2
  • Description: Smith, H. Merle

    see above

    Dates: 1943
    Container: Box 263, Folder 3
  • Description: Smith, H. Merle

    see above

    Dates: 1944
    Container: Box 263, Folder 4
  • Description: Smith, H. Merle

    see above

    Dates: 1945
    Container: Box 263, Folder 5
  • Description: Smith, H. Merle

    see above

    Dates: 1946
    Container: Box 263, Folder 6
  • Description: Smith, H. Merle

    see above

    Dates: 1947
    Container: Box 263, Folder 7
  • Description: Smith, H. Merle

    see above

    Dates: 1948
    Container: Box 263, Folder 8
  • Description: Smith, H. Merle

    see above

    Dates: 1949
    Container: Box 263, Folder 9
  • Description: Smith, H. Merle

    bove

    Dates: 1950-1951
    Container: Box 263, Folder 10
  • Description: Smith, H. Merle

    see above

    Dates: 1952
    Container: Box 263, Folder 11
  • Description: Smith, H. Merle

    see above

    Dates: 1953
    Container: Box 263, Folder 12
  • Description: Smith, H. Merle

    see above

    Dates: 1954
    Container: Box 263, Folder 13
  • Description: Smith, H. Merle

    see above

    Dates: 1955
    Container: Box 263, Folder 14
  • Description: Smith, H. Merle

    see above

    Dates: 1956
    Container: Box 263, Folder 15
  • Description: Smith, H. Merle

    see above

    Dates: 1957
    Container: Box 263, Folder 16
  • Description: Smith, H. Merle

    see above

    Dates: 1958
    Container: Box 263, Folder 17
  • Description: Smith, H. Merle

    see above

    Dates: 1959
    Container: Box 263, Folder 18
  • Description: Smith, H. Merle

    see above

    Dates: 1960
    Container: Box 263, Folder 19
  • Description: Smith, H. Merle

    see above

    Dates: 1961
    Container: Box 263, Folder 20
  • Description: Smith, H. Merle

    see above

    Dates: 1962
    Container: Box 263, Folder 21
  • Description: Smith, H. Merle
    Dates: 1941-1962
    Container: Box 263, Folder 22
  • Description: Smith, H. Merle - Personnel Pointers: American Savings and Loan Newsletter
    Dates: 1941-1962
    Container: Box 263, Folder 23
  • Description: Smith, H. Merle
    Dates: 1941-1962
    Container: Box 263, Folder 24
  • Description: Smith, Harold V.

    President of Home Insurance Company of New York regarding Lava Hot Springs development

    Dates: 1941-1942
    Container: Box 264, Folder *1
  • Description: Smith International, Inc.

    regarding stocks held in this drilling equipment manufacturer of California

    Dates: 1971-1973
    Container: Box 264, Folder *2
  • Description: Smith, J.P.

    Logan printer regarding service to Champ

    Dates: 1950-1951
    Container: Box 264, Folder *3
  • Description: Smith, Jesse R.

    Washington counsel of the Armstrong Cork Company regarding personal notes

    Dates: 1965
    Container: Box 264, Folder *4
  • Description: Smith-Judah Land

    regarding lease of 80 acre tract near Trenton, Utah

    Dates: 1925-1938
    Container: Box 264, Folder *5
  • Description: Smith, Lucy Christiansen

    personal notes with this Logan resident

    Dates: 1962-1969
    Container: Box 264, Folder *6
  • Description: Smith, Mabel D.

    personal notes with Toulon, Illinois resident

    Dates: 1946
    Container: Box 264, Folder *7
  • Description: Smith, Raymond, F

    personal notes with Glencoe, Illinois resident

    Dates: 1954-1961
    Container: Box 264, Folder *8
  • Description: Smith, Richard H.

    personal notes with nephew of the Champ family

    Dates: 1937-1942
    Container: Box 264, Folder 9
  • Description: Smith, Richard H.

    see above

    Dates: 1956-1959
    Container: Box 264, Folder 10
  • Description: Smith, Richard H.

    see above

    Dates: 1960-1964
    Container: Box 264, Folder 11
  • Description: Smith, Richard H.

    see above

    Dates: 1965-1969
    Container: Box 264, Folder 12
  • Description: Smith, Richard H.

    see above

    Dates: 1970-1975
    Container: Box 264, Folder 13
  • Description: Smith, Richard W.

    see above

    Dates: 1963-1972
    Container: Box 264, Folder *14
  • Description: Smith, Robert Denton

    personal notes with Commanding officer of Bushnell General Hospital

    Dates: 1944-1946
    Container: Box 264, Folder 15
  • Description: Smith, Wallace W.

    Secretary of Catlin, Mulford, and Smith National Bank of Rockford, Illinois regarding the Lemke-Frazier Bill, mortgage banking and personal notes

    Dates: 1924-1934
    Container: Box 264, Folder 16
  • Description: Smith, Wallace W.

    see above

    Dates: 1935
    Container: Box 264, Folder 17
  • Description: Smith, Wallace W.

    see above

    Dates: 1936-1937
    Container: Box 264, Folder 18
  • Description: Smith, Wallace W.

    see above

    Dates: 1938
    Container: Box 264, Folder 19
  • Description: Smith, Wallace W.

    see above

    Dates: 1939
    Container: Box 264, Folder 20
  • Description: Smith, Wallace W.

    see above

    Dates: 1940
    Container: Box 264, Folder 21
  • Description: Smith, Wallace W.

    see above

    Dates: 1941
    Container: Box 264, Folder 22
  • Description: Smith, Wallace W.

    see above

    Dates: 1942-1944
    Container: Box 264, Folder 23
  • Description: Smith, Wallace W.

    see above

    Dates: 1945
    Container: Box 264, Folder 24
  • Description: Smith, Wallace W.

    Secretary of Catlin, Mulford, and Smith National Bank of Rockford, Illinois regarding mortgage banking and personal notes

    Dates: 1946-1947
    Container: Box 265, Folder 1
  • Description: Smith, Wallace W.

    see above

    Dates: 1948-1949
    Container: Box 265, Folder 2
  • Description: Smith, Wallace W.

    see above

    Dates: 1950-1951
    Container: Box 265, Folder 3
  • Description: Smith, Wallace W.

    see above

    Dates: 1952
    Container: Box 265, Folder 4
  • Description: Smith, Wallace W.

    see above

    Dates: 1953-1954
    Container: Box 265, Folder 5
  • Description: Smith, Wallace W.

    see above

    Dates: 1955
    Container: Box 265, Folder 6
  • Description: Smith, Wallace W.

    see above

    Dates: 1956-1957
    Container: Box 265, Folder 7
  • Description: Smith, Wallace W.

    see above

    Dates: 1958
    Container: Box 265, Folder 8
  • Description: Smith, Wallace W.

    see above

    Dates: 1959
    Container: Box 265, Folder 9
  • Description: Smith, Wallace W.

    see above

    Dates: 1960
    Container: Box 265, Folder 10
  • Description: Smith, Wallace W.

    see above

    Dates: 1961
    Container: Box 265, Folder 11
  • Description: Smith, Wallace W.

    see above

    Dates: 1962-1965
    Container: Box 265, Folder 12
  • Description: Smith, Wallace W.

    see above

    Dates: 1966-1971
    Container: Box 265, Folder 13
  • Description: Smith, William E.

    brother of Elizabeth Champ regarding her physical and fiscal condition

    Dates: 1937-1939
    Container: Box 265, Folder 14
  • Description: Smith, William E.

    see above

    Dates: 1940-1945
    Container: Box 265, Folder 15
  • Description: Smoot, A.V.

    personal notes with Corrine Utah dairy farmer

    Dates: 1961-1969
    Container: Box 265, Folder *16
  • Description: Smoot, I.A.

    personal notes with U.S. Post Master in Salt Lake City

    Dates: 1948-1950
    Container: Box 265, Folder *17
  • Description: Smoot

    regarding Champ's interest in this publication

    Dates: 1963-1964
    Container: Box 265, Folder *18
  • Description: Smylie, Honorable Robert E.

    personal notes with Idaho Governor

    Dates: 1956
    Container: Box 265, Folder *19
  • Description: Smyth Hat Factory

    regarding services provided Champ by this Salt Lake City firm

    Dates: 1949-1953
    Container: Box 265, Folder 20
  • Description: Snake River Trout Company Inc.

    regarding purchases of trout from this Buhl, Idaho company

    Dates: 1962-1968
    Container: Box 266, Folder 1
  • Description: Snorf, L.D.

    Evanston Illinois physician regarding Mrs. Frederick Champ's health care

    Dates: 1942-1946
    Container: Box 266, Folder 2
  • Description: Snow, Byron

    personal notes with Logan resident

    Dates: 1965-1974
    Container: Box 266, Folder *3
  • Description: Sobota Hot Springs Hotel

    regarding Champ's interest in acquiring cottage at this San Jacinto California resort for the winter

    Dates: 1961-1973
    Container: Box 266, Folder *4
  • Description: Social Security Administration

    regarding reports of earnings for household employees at Champ home

    Dates: 1960-1964
    Container: Box 266, Folder 5
  • Description: Social Security Administration

    regarding social security checks to the Champs

    Dates: 1965-1969
    Container: Box 266, Folder 6
  • Description: Social Security Board

    regarding W.R. Kimball's civil service application for appointment to administrative position

    Dates: 1937-1945
    Container: Box 266, Folder 7
  • Description: Society of American foresters

    regarding their Salt Lake City meeting

    Dates: 1946
    Container: Box 266, Folder *8
  • Description: Soda Springs

    regarding Mr. Champ's investments in this area of Idaho

    Dates: 1930
    Container: Box 266, Folder 9
  • Description: Soda Springs

    regarding application for permit to turn liquid C02 in dry ice

    Dates: 1931
    Container: Box 266, Folder 10
  • Description: Soda Springs Kiwanis Club

    regarding the sales tax in Utah

    Dates: 1957
    Container: Box 266, Folder *11
  • Description: Soderberg, Louis A.

    personal notes Pasadena, California resident

    Dates: 1971-1973
    Container: Box 266, Folder 12
  • Description: Sonne, Alma

    personal notes with President of First National Bank of Logan

    Dates: 1925-1957
    Container: Box 266, Folder *13
  • Description: Sons of Utah Pioneers Scout Selection Committee

    regarding selection of scouts to participate in the Centennial Trek

    Dates: 1947
    Container: Box 266, Folder 14
  • Description: Sorensen, Grant

    personal notes with Vice President and Assistant Manager of Walker Bank and Trust Co. of Logan

    Dates: 1954-1974
    Container: Box 266, Folder 15
  • Description: Soroptimist Club of Logan

    regarding invitations to speak before this group

    Dates: 1945-1949
    Container: Box 266, Folder 16
  • Description: South Cheatham Utility Company

    regarding purchase and sale o bonds in this utility

    Dates: 1964-1967
    Container: Box 266, Folder 17
  • Description: South Cheatham Utility Company

    see above

    Dates: 1968-1973
    Container: Box 266, Folder 18
  • Description: South Shore Oil and Development Company

    regarding stocks held in this company

    Dates: 1944-1957
    Container: Box 266, Folder *19
  • Description: Southern California Edison Company

    regarding payment of Elizabeth Champ's utility bills to this company

    Dates: 1939-1940
    Container: Box 266, Folder *20
  • Description: Southern Holding and Securities Corporation

    regarding stacks held in this company

    Dates: 1939-1942
    Container: Box 266, Folder *21
  • Description: Southern Nevada Telephone Company

    regarding stocks held in this company

    Dates: 1961
    Container: Box 266, Folder 22
  • Description: Southern Pacific Company

    regarding Champ's travel on this railroad

    Dates: 1945-1957
    Container: Box 266, Folder *23
  • Description: Southern Surety Company of New York

    regarding stocks held in this company

    Dates: 1932-1948
    Container: Box 266, Folder *24
  • Description: Southern Union Gas Company

    regarding stocks held in this company

    Dates: 1973
    Container: Box 266, Folder *25
  • Description: Southwest forest Industries Inc.

    regarding stocks held in this Phoenix based company

    Dates: 1971-1972
    Container: Box 266, Folder *26
  • Description: Spafford, George C.

    regarding purchase of bank stock in Cache Valley Banking Company from this Rockford Illinois banker

    Dates: 1936-1944
    Container: Box 266, Folder 27
  • Description: Spalding And Brothers, Inc.

    regarding stocks held in this company

    Dates: 1961-1962
    Container: Box 266, Folder *28
  • Description: Spangler, J.W.

    personal notes with Vice President of U.S. Chamber of Commerce

    Dates: 1944-1946
    Container: Box 266, Folder *29
  • Description: Special Fabrics Inc.

    regarding cotton fabric that can be used as stationery

    Dates: 1937
    Container: Box 266, Folder *30
  • Description: Speeches of Frederick P. Champ

    regarding academic pursuits

    Dates: 1896-1976
    Container: Box 267, Folder 1
  • Description: Speeches of Frederick P. Champ

    regarding banking

    Dates: 1896-1976
    Container: Box 267, Folder 2
  • Description: Speeches of Frederick P. Champ

    regarding the Boy Scouts of America

    Dates: 1896-1976
    Container: Box 267, Folder 3
  • Description: Speeches of Frederick P. Champ

    regarding Chamber of Commerce activities

    Dates: 1896-1976
    Container: Box 267, Folder 4
  • Description: Speeches of Frederick P. Champ

    regarding economics

    Dates: 1896-1976
    Container: Box 267, Folder 5
  • Description: Speeches of Frederick P. Champ

    regarding federal spending

    Dates: 1896-1976
    Container: Box 267, Folder 6
  • Description: Speeches of Frederick P. Champ

    regarding Four-H Clubs

    Dates: 1896-1976
    Container: Box 267, Folder 7
  • Description: Speeches of Frederick P. Champ

    regarding funeral eulogies

    Dates: 1896-1976
    Container: Box 267, Folder 8
  • Description: Speeches of Frederick P. Champ

    regarding grazing and livestock

    Dates: 1896-1976
    Container: Box 267, Folder 9
  • Description: Speeches of Frederick P. Champ

    regarding mortgage banking

    Dates: 1896-1976
    Container: Box 267, Folder 10
  • Description: Speeches of Frederick P. Champ

    regarding political themes

    Dates: 1896-1976
    Container: Box 267, Folder 11
  • Description: Speeches of Frederick P. Champ

    regarding public lands

    Dates: 1896-1976
    Container: Box 267, Folder 12
  • Description: Speeches of Frederick P. Champ

    regarding U.S. Savings Bonds

    Dates: 1896-1976
    Container: Box 267, Folder 13
  • Description: Speeches of Frederick P. Champ

    regarding Utah manufacturing and development

    Dates: 1896-1976
    Container: Box 267, Folder 14
  • Description: Speeches of Frederick P. Champ

    regarding the war effort (WWII)

    Dates: 1896-1976
    Container: Box 267, Folder 15
  • Description: Speeches of Frederick P. Champ - Misc.
    Dates: 1896-1976
    Container: Box 267, Folder 16
  • Description: Spencer, Charles

    regarding his pursuit of position as Second Vice President of American Bankers Association

    Dates: 1940
    Container: Box 268, Folder *1
  • Description: Spencer, George Q.

    member of the Utah State Agricultural College (USU) Board of Trustees regarding business matters of the college

    Dates: 1938-1943
    Container: Box 268, Folder *2
  • Description: Spencer, J. Roy

    Los Angeles real estate salesman regarding Champ's interests in commercial property in California

    Dates: 1956
    Container: Box 268, Folder 3
  • Description: Spencer, J. Roy

    see above

    Dates: 1957
    Container: Box 268, Folder 4
  • Description: Spencer, Keith

    business manager of Logan's Budge clinic regarding property owned by Mr. Spencer

    Dates: 1964-1965
    Container: Box 268, Folder 5
  • Description: Spokane Chamber of Commerce

    regarding visits to this chamber and its activities

    Dates: 1948-1951
    Container: Box 268, Folder 6
  • Description: Springer, J.V.

    regarding Champ's interest in purchasing a golden retriever dog from this Portland physician

    Dates: 1949
    Container: Box 268, Folder 7
  • Description: Springfield Can Company

    regarding the possibility of this company locating a plant in Logan

    Dates: 1949
    Container: Box 268, Folder 8
  • Description: Springville Chamber of Commerce

    regarding speaking engagements before this Utah chamber

    Dates: 1952-1953
    Container: Box 268, Folder *9
  • Description: Sprouse-Reitz Company Inc.

    regarding account with Utah Mortgage Loan Corporation of the Logan branch of this firm

    Dates: 1965
    Container: Box 268, Folder *10
  • Description: Sprowl, Norman E.

    personal notes with Kentucky based Lt. Colonel

    Dates: 1940-1945
    Container: Box 268, Folder 11
  • Description: Sprowl, Norman E.

    see above

    Dates: 1946-1949
    Container: Box 268, Folder 12
  • Description: Sprowl, Norman E.

    see above

    Dates: 1953
    Container: Box 268, Folder 13
  • Description: Sprowl, Norman E.

    see above

    Dates: 1954
    Container: Box 268, Folder 14
  • Description: Sprowl, Norman E.

    regarding his retirement and personal notes

    Dates: 1955
    Container: Box 268, Folder 15
  • Description: Sprowl, Norman E.

    regarding personal notes

    Dates: 1956-1957
    Container: Box 268, Folder 16
  • Description: Sprowl, Norman E.

    see above

    Dates: 1958-1959
    Container: Box 268, Folder 17
  • Description: Sprowl, Norman E.

    see above

    Dates: 1960-1961
    Container: Box 268, Folder 18
  • Description: Sprowl, Norman E.

    see above

    Dates: 1962-1965
    Container: Box 268, Folder 19
  • Description: Sprowl, Norman E.

    see above

    Dates: 1966-1969
    Container: Box 268, Folder 20
  • Description: Sprowl, Norman E.

    see above

    Dates: 1970-1975
    Container: Box 268, Folder 21
  • Description: Squires, Jesse M.

    personal notes with this Salt Lake City resident

    Dates: 1939
    Container: Box 269, Folder 1
  • Description: Staats, William R.

    San Francisco investment firm regarding counseling for improvement bonds purchases

    Dates: 1964-1965
    Container: Box 269, Folder 2
  • Description: Stalker, Nellie R.

    regarding purchase of Cache Valley Banking Company stock from this St. Anthony, Idaho resident

    Dates: 1946
    Container: Box 269, Folder 3
  • Description: Stamps

    regarding the philately interests of George Champ

    Dates: 1935
    Container: Box 269, Folder *4
  • Description: Standard and Poors Corporation

    regarding Champs subscription to this New York firms investments counseling services

    Dates: 1955-1958
    Container: Box 269, Folder 5
  • Description: Standard and Poors Corporation

    see above

    Dates: 1959 January - 1959 July
    Container: Box 269, Folder 6
  • Description: Standard and Poors Corporation

    see above

    Dates: 1959 August - 1959 December
    Container: Box 269, Folder 7
  • Description: Standard and Poors Corporation

    see above

    Dates: 1960
    Container: Box 269, Folder 8
  • Description: Standard and Poors Corporation

    see above

    Dates: 1961
    Container: Box 269, Folder 9
  • Description: Standard and Poors Corporation

    correspondence and reports regarding information on Champ's stock portfolio

    Dates: 1959 July - 1959 September
    Container: Box 269, Folder 10
  • Description: Standard and Poors Corporation

    correspondence and reports regarding information on Champ's stock portfolio

    Dates: 1960 January - 1960 June
    Container: Box 269, Folder 11
  • Description: Standard and Poors Corporation

    see above

    Dates: 1960 July - 1960 December
    Container: Box 269, Folder 12
  • Description: Standard and Poors Corporation

    see above

    Dates: 1961
    Container: Box 269, Folder 13
  • Description: Standard and Poors Corporation

    regarding Champ's subscription to this New York firm's investment counseling services

    Dates: 1962 January - 1962 May
    Container: Box 269, Folder 14
  • Description: Standard and Poors Corporation

    see above

    Dates: 1962 June - 1962 December
    Container: Box 269, Folder 15
  • Description: Standard and Poors Corporation

    regarding Champ's subscription to the this New York firm's investment counseling services

    Dates: 1963 January - 1963 May
    Container: Box 270, Folder 1
  • Description: Standard and Poors Corporation

    see above

    Dates: 1963 June - 1963 July
    Container: Box 270, Folder 2
  • Description: Standard and Poors Corporation

    see above

    Dates: 1963 August - 1963 September
    Container: Box 270, Folder 3
  • Description: Standard and Poors Corporation

    see above

    Dates: 1963 October - 1963 December
    Container: Box 270, Folder 4
  • Description: Standard and Poors Corporation

    see above

    Dates: 1964 January - 1964 February
    Container: Box 270, Folder 5
  • Description: Standard and Poors Corporation

    see above

    Dates: 1964 March - 1964 May
    Container: Box 270, Folder 6
  • Description: Standard and Poors Corporation

    see above

    Dates: 1964 June - 1964 August
    Container: Box 270, Folder 7
  • Description: Standard and Poors Corporation

    see above

    Dates: 1964 September - 1964 December
    Container: Box 270, Folder 8
  • Description: Standard and Poors Corporation

    see above

    Dates: 1967 January - 1967 May
    Container: Box 270, Folder 9
  • Description: Standard and Poors Corporation

    see above

    Dates: 1967 June - 1967 September
    Container: Box 270, Folder 10
  • Description: Standard and Poors Corporation

    see above

    Dates: 1967 October - 1967 December
    Container: Box 270, Folder 11
  • Description: Standard and Poors Corporation

    see above

    Dates: 1968 January - 1968 March
    Container: Box 270, Folder 12
  • Description: Standard and Poors Corporation

    see above

    Dates: 1968 April - 1968 May
    Container: Box 270, Folder 13
  • Description: Standard and Poors Corporation

    see above

    Dates: 1968 June - 1968 July
    Container: Box 270, Folder 14
  • Description: Standard and Poors Corporation

    see above

    Dates: 1968 August - 1968 October
    Container: Box 270, Folder 15
  • Description: Standard and Poors Corporation

    see above

    Dates: 1968 November - 1968 December
    Container: Box 270, Folder 16
  • Description: Standard and Poors Corporation

    regarding Champ's subscription to this New York firm's investment counseling services

    Dates: 1969 January - 1969 May
    Container: Box 271, Folder 1
  • Description: Standard and Poors Corporation

    see above

    Dates: 1969 June - 1969 September
    Container: Box 271, Folder 2
  • Description: Standard and Poors Corporation

    see above

    Dates: 1969 October - 1969 December
    Container: Box 271, Folder 3
  • Description: Standard and Poors Corporation

    see above

    Dates: 1970 January - 1970 June
    Container: Box 271, Folder 4
  • Description: Standard and Poors Corporation

    see above

    Dates: 1970 July - 1970 December
    Container: Box 271, Folder 5
  • Description: Standard and Poors Corporation

    see above

    Dates: 1971 January - 1971 May
    Container: Box 271, Folder 6
  • Description: Standard and Poors Corporation

    see above

    Dates: 1971 June - 1971 December
    Container: Box 271, Folder 7
  • Description: Standard and Poors Corporation

    see above

    Dates: 1972
    Container: Box 271, Folder 8
  • Description: Standard and Poors Corporation

    see above

    Dates: 1973
    Container: Box 271, Folder 9
  • Description: Standard and Poors Corporation
    Dates: 1960
    Container: Box 271, Folder 10
  • Description: Standard and Poors Corporation
    Dates: 1961
    Container: Box 271, Folder 11
  • Description: Standard and Poors Corporation
    Dates: 1962
    Container: Box 271, Folder 12
  • Description: Standard and Poors Corporation
    Dates: 1963
    Container: Box 271, Folder 13
  • Description: Standard and Poors Corporation
    Dates: 1964
    Container: Box 271, Folder 14
  • Description: Standard and Poors Corporation
    Dates: 1965
    Container: Box 271, Folder 15
  • Description: Standard and Poors Corporation
    Dates: 1966
    Container: Box 272, Folder 1
  • Description: Standard and Poors Corporation
    Dates: 1967
    Container: Box 272, Folder 2
  • Description: Standard and Poors Corporation
    Dates: 1968
    Container: Box 272, Folder 3
  • Description: Standard and Poors Corporation
    Dates: 1969
    Container: Box 272, Folder 4
  • Description: Standard and Poors Corporation
    Dates: 1970
    Container: Box 272, Folder 5
  • Description: Standard and Poors Corporation
    Dates: 1971-1972
    Container: Box 272, Folder 6
  • Description: Standard Furniture Company

    Pocatello, Idaho store regarding installation of flooring at Riverside Inn in Lava Hot Springs

    Dates: 1941
    Container: Box 272, Folder 7
  • Description: Standard Insurance Company

    regarding loan brokerage business by Utah Mortgage Loan Corporation for this Portland, Oregon based firm

    Dates: 1946
    Container: Box 272, Folder 8
  • Description: Standard Insurance Company

    see above

    Dates: 1947
    Container: Box 272, Folder 9
  • Description: Standard Insurance Company

    see above

    Dates: 1948
    Container: Box 272, Folder 10
  • Description: Standard Insurance Company

    see above

    Dates: 1949
    Container: Box 272, Folder 11
  • Description: Standard Insurance Company

    see above

    Dates: 1950
    Container: Box 272, Folder 12
  • Description: Standard Insurance Company

    see above

    Dates: 1951-1952
    Container: Box 272, Folder 13
  • Description: Standard Insurance Company

    see above

    Dates: 1953
    Container: Box 272, Folder 14
  • Description: Standard Insurance Company

    see above

    Dates: 1954-1955
    Container: Box 272, Folder 15
  • Description: Standard Insurance Company

    see above

    Dates: 1956
    Container: Box 272, Folder 16
  • Description: Standard Insurance Company

    regarding loan brokerage business by Utah Mortgage Loan Corporation for this Portland, Oregon based firm

    Dates: 1957
    Container: Box 272, Folder 17
  • Description: Standard Insurance Company

    see above

    Dates: 1958
    Container: Box 272, Folder 18
  • Description: Standard Insurance Company

    see above

    Dates: 1959
    Container: Box 272, Folder 19
  • Description: Standard Insurance Company

    regarding loan brokerage business by Utah Mortgage Loan Corporation for this Portland, Oregon based firm

    Dates: 1960-1961
    Container: Box 273, Folder 1
  • Description: Standard Insurance Company

    see above

    Dates: 1962
    Container: Box 273, Folder 2
  • Description: Standard Insurance Company

    see above

    Dates: 1963-1964
    Container: Box 273, Folder 3
  • Description: Standard Insurance Company

    see above

    Dates: 1967-1971
    Container: Box 273, Folder 4
  • Description: Standard Insurance Company

    see above

    Dates: 1954 January - 1954 February
    Container: Box 273, Folder 5
  • Description: Standard Insurance Company

    see above

    Dates: 1954 April - 1954 May
    Container: Box 273, Folder 6
  • Description: Standard Insurance Company

    see above

    Dates: 1954 June - 1954 July
    Container: Box 273, Folder 7
  • Description: Standard Insurance Company

    see above

    Dates: 1954 August - 1954 September
    Container: Box 273, Folder 8
  • Description: Standard Insurance Company

    see above

    Dates: 1954 October - 1954 November
    Container: Box 273, Folder 9
  • Description: Standard Insurance Company

    see above

    Dates: 1954 December
    Container: Box 273, Folder 10
  • Description: Standard Insurance Company

    see above

    Dates: 1955 January
    Container: Box 273, Folder 11
  • Description: Standard Insurance Company

    see above

    Dates: 1955 February
    Container: Box 273, Folder 12
  • Description: Standard Insurance Company

    see above

    Dates: 1955 March
    Container: Box 273, Folder 13
  • Description: Standard Insurance Company

    see above

    Dates: 1955 April
    Container: Box 273, Folder 14
  • Description: Standard Insurance Company - Mack, Grant

    branch manager of Salt Lake City office regarding transactions with Utah Mortgage Loan Corporation

    Dates: 1950-1954
    Container: Box 273, Folder 15
  • Description: Standard Insurance Company

    information regarding operational and loaning policies of the company

    Dates: 1946-1971
    Container: Box 273, Folder 16
  • Description: Standard Life and Accident

    regarding offer of membership plan to Champ

    Dates: 1955-1956
    Container: Box 273, Folder *17
  • Description: Standard Oil of California

    regarding stocks held in this firm

    Dates: 1952-1968
    Container: Box 273, Folder 18
  • Description: Standard Oil of Indiana

    regarding stocks held in this firm

    Dates: 1949-1972
    Container: Box 273, Folder 19
  • Description: Standard Oil of New Jersey

    regarding stock held in this oil producing company

    Dates: 1951-1959
    Container: Box 274, Folder 1
  • Description: Standard Oil of New Jersey

    see above

    Dates: 1960-1975
    Container: Box 274, Folder 2
  • Description: Standard Packing Corporation

    regarding stock held in this New York base firm

    Dates: 1958-1963
    Container: Box 274, Folder 3
  • Description: Stan-Craft Boat Company

    regarding Champ's interest in purchasing a boat from this Montana company

    Dates: 1953
    Container: Box 274, Folder *4
  • Description: Stanford University

    regarding F. Winton Champ's attendance at this university

    Dates: 1948-1952
    Container: Box 274, Folder *5
  • Description: Stapley, Delbert L.

    personal notes with member of the Quorum of the Twelve of the LDS (Mormon) Church

    Dates: 1962-1966
    Container: Box 274, Folder *6
  • Description: State Board of Public Welfare

    reports pertaining to various relief programs administered by this board on which Champ served as a member

    Dates: 1935
    Container: Box 274, Folder 7
  • Description: Stationery Samples
    Dates: 1896-1976
    Container: Box 274, Folder 8
  • Description: Steele, Carl

    owner of World Wide Travel service of Denver Colorado regarding services to Champ

    Dates: 1948-1949
    Container: Box 274, Folder *9
  • Description: Steele, Stanford H.

    regarding interest in position with Boise Realty and Loan Company

    Dates: 1954
    Container: Box 274, Folder *10
  • Description: Steiner, J.J.E.

    President of Realty Mortgage Company of Birmingham, Alabama regarding personal notes

    Dates: 1937-1940
    Container: Box 274, Folder *11
  • Description: Steinkraus, Herman W.

    personal notes with President and General Manager of Bridgeport Connecticut brass company

    Dates: 1944-1953
    Container: Box 274, Folder 12
  • Description: Stephens, F.W.

    regarding letter of introduction for James W. Lowrie

    Dates: 1944
    Container: Box 274, Folder *13
  • Description: Stephens, Frank B.

    personal notes with Salt Lake City attorney regarding the estate of Thomas Oldham

    Dates: 1926-1940
    Container: Box 274, Folder 14
  • Description: Stephens, Harold M.

    personal notes with assistant to the Attorney General of the U.S. Department of Justice

    Dates: 1935-1945
    Container: Box 274, Folder *15
  • Description: Sterling, Wallace B.

    Portland, Oregon investment counselor regarding Consolidated Freightways Inc. Kalispell Montana terminal and Boise properties

    Dates: 1948
    Container: Box 274, Folder 16
  • Description: Sterling, Wallace B.

    see above

    Dates: 1949
    Container: Box 274, Folder 17
  • Description: Sterling, Wallace B.

    see above

    Dates: 1950
    Container: Box 274, Folder 18
  • Description: Sterling, Wallace B.

    see above

    Dates: 1951-1955
    Container: Box 274, Folder 19
  • Description: Stevens, J.P.

    regarding stocks held in this textiles company

    Dates: 1972-1974
    Container: Box 274, Folder 20
  • Description: Stewart, Herald A.

    Oakland, California photographer regarding services to Champ

    Dates: 1937
    Container: Box 274, Folder 21
  • Description: Stewart, James O.

    personal notes with Cache National forest Supervisor

    Dates: 1945-1967
    Container: Box 274, Folder *22
  • Description: Stewart, Elizabeth

    regarding purchase of Cache Banking Company stocks from this California resident

    Dates: 1954-1955
    Container: Box 274, Folder 23
  • Description: Stewart, Ralph T.

    Salt-Lake City attorney regarding the application of his sister, Mary, for position with Utah State Agricultural College P.E. Department

    Dates: 1937-1940
    Container: Box 274, Folder 24
  • Description: St. Benedicts Hospital

    regarding Mrs. Frederick Champ's hospitalization at this Ogden hospital

    Dates: 1951-1953
    Container: Box 275, Folder 1
  • Description: St. Mark's Hospital

    regarding Champ's services to this Salt Lake City hospital as a member of its Board of Directors, activities of the Board and some financial data

    Dates: 1947
    Container: Box 275, Folder 2
  • Description: St. Mark's Hospital

    see above

    Dates: 1948
    Container: Box 275, Folder 3
  • Description: St. Mark's Hospital

    see above

    Dates: 1949 January - 1949 June
    Container: Box 275, Folder 4
  • Description: St. Mark's Hospital

    see above

    Dates: 1949 July - 1949 December
    Container: Box 275, Folder 5
  • Description: St. Mark's Hospital

    see above

    Dates: 1950 January - 1950 May
    Container: Box 275, Folder 6
  • Description: St. Mark's Hospital

    see above

    Dates: 1950 June - 1950 December
    Container: Box 275, Folder 7
  • Description: St. Mark's Hospital

    see above

    Dates: 1951 January - 1951 June
    Container: Box 275, Folder 8
  • Description: St. Mark's Hospital

    see above

    Dates: 1951 July - 1951 December
    Container: Box 275, Folder 9
  • Description: St. Mark's Hospital

    see above

    Dates: 1952 January - 1952 July
    Container: Box 275, Folder 10
  • Description: St. Mark's Hospital

    see above

    Dates: 1952 August - 1952 December
    Container: Box 275, Folder 11
  • Description: Stock, S.R.

    personal notes with this Hayward California resident

    Dates: 1941-1969
    Container: Box 275, Folder *12
  • Description: Stockton, Nellie

    personal notes with Logan resident

    Dates: 1956-1964
    Container: Box 275, Folder *13
  • Description: Stockton, Mary

    regarding Christmas visits of Thomas Oldham

    Dates: 1938-1939
    Container: Box 275, Folder *14
  • Description: Stoddard, Russel

    Supervisor of Income Property Loan Division, Utah Mortgage Loan Corporation regarding inter-office communications and routine business matters

    Dates: 1962-1963
    Container: Box 275, Folder 15
  • Description: Stopler, Gustav

    Austrian born economist and member of U.S. Chamber of Commerce regarding addresses before the Chamber, WWII and personal notes

    Dates: 1942
    Container: Box 275, Folder 16
  • Description: Stopler, Gustav

    see above

    Dates: 1943
    Container: Box 275, Folder 17
  • Description: Stopler, Gustav

    see above

    Dates: 1944
    Container: Box 275, Folder 18
  • Description: Stopler, Gustav

    see above

    Dates: 1945-1947
    Container: Box 275, Folder 19
  • Description: Stopler, Gustav

    regarding the death of Stopler and personal notes from the Champ's to Mrs. Stopler

    Dates: 1948
    Container: Box 275, Folder 20
  • Description: Stone, Royal B.

    regarding scouting activities in Utah

    Dates: 1968-1969
    Container: Box 275, Folder 21
  • Description: Stout, C.O.

    Salt Lake City resident regarding the sale of his Logan home

    Dates: 1937-1938
    Container: Box 275, Folder *22
  • Description: Stout, Carlyle F.

    regarding purchase of Southern Utah ranching properties for this California businessman

    Dates: 1968-1969
    Container: Box 275, Folder 23
  • Description: Stowell, D.W.

    Rexburg, Idaho real estate dealer regarding property loan applications with Utah Mortgage Loan Corporation and related business transactions

    Dates: 1938-1958
    Container: Box 275, Folder 24
  • Description: Stranquist, Ruth

    personal notes with this Ogden resident

    Dates: 1954
    Container: Box 276, Folder *1
  • Description: Strauss, Lewis L.

    Chairman of the U.S. Atomic Energy Commission, consultant and financial advisor to the Rockefeller Brothers of New York, and Executive Assistant to President Eisenhower regarding his career and personal notes

    Dates: 1946-1954
    Container: Box 276, Folder 2
  • Description: Strauss, Lewis L.

    see above

    Dates: 1955-1960
    Container: Box 276, Folder 3
  • Description: Street, William S.

    President of Frederick and Nelson of Seattle Washington regarding U.S. Chamber of Commerce activities

    Dates: 1949
    Container: Box 276, Folder *4
  • Description: Strickler, Thomas J.

    personal notes with President of Kansas City Gas Company

    Dates: 1943-1946
    Container: Box 276, Folder 5
  • Description: Stringfellow, Douglas R.

    Utah Congressman regarding federal legislation pertaining to banking, taxes and public lands

    Dates: 1952-1953
    Container: Box 276, Folder 6
  • Description: Stringfellow, Douglas R.

    see above

    Dates: 1954
    Container: Box 276, Folder 7
  • Description: Stubblefield, Blaine

    Hells Canyon Idaho-Oregon river runner regarding services to Champ

    Dates: 1953
    Container: Box 276, Folder *8
  • Description: Stucki, Leon

    owner of Logan based building specialties company regarding services to Champ

    Dates: 1962-1965
    Container: Box 276, Folder 9
  • Description: Styer, C.W.

    regarding support for his grandson's appointment to the U.S. Naval Academy

    Dates: 1962-1971
    Container: Box 276, Folder 10
  • Description: Styer, W.D.

    brother of Rear Admiral C.W. Styer and Chief of Staff of Army Service forces, Washington D.C. regarding personal notes and Herb Champ's military career

    Dates: 1944
    Container: Box 276, Folder 11
  • Description: Styer, W.D.

    see above

    Dates: 1945-1949
    Container: Box 276, Folder 12
  • Description: Styer, W.D.

    see above

    Dates: 1950-1971
    Container: Box 276, Folder 13
  • Description: Suhm, C.L.

    manager of real estate depT. Boise Loan and Realty Company regarding interoffice communications

    Dates: 1952
    Container: Box 276, Folder 14
  • Description: Sullivan, Alexander C.

    personal notes with Los Angeles businessman

    Dates: 1933
    Container: Box 276, Folder *15
  • Description: Sunbeam Corporation

    regarding stocks held in this Chicago based firm

    Dates: 1959-1973
    Container: Box 276, Folder 16
  • Description: Sunset House

    regarding purchases of items from this California catalog house

    Dates: 1961-1968
    Container: Box 276, Folder 17
  • Description: Sunshine Mining Company

    regarding stocks held in this mining firm

    Dates: 1940, 1953
    Container: Box 276, Folder *18
  • Description: Sun Valley, Idaho

    regarding Mary K. Champ's visits to the resort

    Dates: 1956-1960
    Container: Box 276, Folder *19
  • Description: Sunshine Terrace Foundation, Inc.

    regarding use of the Thomas Oldham Fund for this Logan organization for the aged

    Dates: 1952
    Container: Box 276, Folder 20
  • Description: Sunshine Terrace Foundation, Inc.

    regarding Champ's contributions to this foundation

    Dates: 1965-1975
    Container: Box 276, Folder 21
  • Description: Suburban Propane Gas Corporation

    regarding stocks held in this New Jersey firm

    Dates: 1963-1964
    Container: Box 276, Folder 22
  • Description: Surveyor Fund Inc.

    regarding investments in this New York foundation

    Dates: 1967-1976
    Container: Box 276, Folder 23
  • Description: Sutro and Company Inc.

    Beverly Hills, California investment firm regarding services for Champ

    Dates: 1971
    Container: Box 276, Folder *24
  • Description: Swanther, G.R.

    President of Swanther Investment Company of Corpus Christi, Texas regarding business counsel

    Dates: 1946-1950
    Container: Box 276, Folder 25
  • Description: Swart, W.R.

    personal notes with New Hampshire resident

    Dates: 1953
    Container: Box 276, Folder *26
  • Description: Swett, Paul P.

    personal notes with the President of the Maryland Life Insurance Company

    Dates: 1955-1960
    Container: Box 276, Folder *27
  • Description: Swift and Company

    regarding stocks held in this Chicago based firm

    Dates: 1959-1969
    Container: Box 276, Folder 28
  • Description: Swift, Philip E.

    personal notes with Napa California resident

    Dates: 1960-1968
    Container: Box 276, Folder *29
  • Description: Swindlehurst, Joseph E.

    Vice Presidentand Secretary of Empire Building and Loan Association regarding U.S. Chamber of Commerce activities and personal notes

    Dates: 1952-1954
    Container: Box 276, Folder *30
  • Description: "T" Misc.
    Dates: 1947-1959
    Container: Box 277, Folder 1
  • Description: "T" Misc.
    Dates: 1960-1974
    Container: Box 277, Folder 2
  • Description: Taft, Robert A. Memorial Foundation

    regarding Champ's contributions to this Madison Wisconsin based fund

    Dates: 1956-1957
    Container: Box 277, Folder 3
  • Description: Tanis Counsel Service

    corporation and marketing research firm in Alberta Canada regarding Champ's interest in Canadian stocks

    Dates: 1956-1957
    Container: Box 277, Folder *4
  • Description: Tappan, Vivian

    pediatrician at the Desert Sanitarium in Tucson, Arizona regarding Herbert Champ's illness

    Dates: 1936
    Container: Box 277, Folder 5
  • Description: Tax Equality League of Utah

    regarding invitation to Mrs. Champ to become a member

    Dates: 1951
    Container: Box 277, Folder *6
  • Description: Taylor, C.W.

    Palo Alto California publisher regarding biographical information on Champ for inclusion in publication

    Dates: 1953-1954
    Container: Box 277, Folder 7
  • Description: Taylor, Leslie David

    personal notes with Rancho Santa Fe California resident

    Dates: 1965-1973
    Container: Box 277, Folder 8
  • Description: Teachers College - Columbia University

    regarding articles on Democracy sent to Champ from this Institution

    Dates: 1939
    Container: Box 277, Folder *9
  • Description: Teachers Insurance and Annuity Association

    regarding Mr. Champ's interests in this New York based firm

    Dates: 1959-1967
    Container: Box 277, Folder *10
  • Description: Testut and Company Inc.

    Los Angeles based investment company regarding business transactions with Utah Mortgage Loan Corporation

    Dates: 1964-1967
    Container: Box 277, Folder 11
  • Description: Textron, Inc.

    regarding stocks held in this Providence Rhode Island company

    Dates: 1966-1972
    Container: Box 277, Folder 12
  • Description: Tharpe, Robert

    personal notes with president of Tharpe and Brooks, Inc. of Atlanta, Georgia

    Dates: 1957-1962
    Container: Box 277, Folder 13
  • Description: Thatcher, A.S.

    personal notes with Jackson Heights, New York resident

    Dates: 1949-1964
    Container: Box 277, Folder 14
  • Description: Thatcher, G.W.

    personal notes with Logan resident

    Dates: 1949-1953
    Container: Box 277, Folder *15
  • Description: Thatcher, Paul

    lawyer in Ogden regarding discussions of the federal budget

    Dates: 1951-1956
    Container: Box 277, Folder *16
  • Description: Thatcher, Roy D.

    Ogden attorney regarding the relic hall in Logan

    Dates: 1935-1944
    Container: Box 277, Folder *17
  • Description: Thermoid Company

    regarding stocks held in this New Jersey corporation

    Dates: 1953
    Container: Box 277, Folder *18
  • Description: Theurer, Alma

    personal notes with Tremonton, Utah resident

    Dates: 1940-1972
    Container: Box 277, Folder 19
  • Description: Theurer, Lloyd M.

    personal notes with the Cache County School District superintendent

    Dates: 1937-1946
    Container: Box 277, Folder 20
  • Description: Theurer, T. Ray

    Providence, Utah farmer regarding discussions on public lands policies

    Dates: 1958-1966
    Container: Box 277, Folder 21
  • Description: Thiokol Chemical Corporation

    regarding stocks held in this firm

    Dates: 1959-1965
    Container: Box 277, Folder 22
  • Description: Third National Bank of Rockford, Illinois

    regarding stock held in this bank

    Dates: 1923-1934
    Container: Box 277, Folder 23
  • Description: Third National Bank of Rockford, Illinois

    see above

    Dates: 1935-1939
    Container: Box 277, Folder 24
  • Description: Third National Bank of Rockford, Illinois

    see above

    Dates: 1940-1945
    Container: Box 277, Folder 25
  • Description: Third National Bank of Rockford, Illinois

    see above

    Dates: 1946-1949
    Container: Box 277, Folder 26
  • Description: Third National Bank of Rockford, Illinois

    see above

    Dates: 1950-1952
    Container: Box 277, Folder 27
  • Description: Third National Bank of Rockford, Illinois

    see above

    Dates: 1953-1958
    Container: Box 277, Folder 28
  • Description: Third Securities Corporation

    regarding stocks held in this company

    Dates: 1939-1957
    Container: Box 277, Folder 29
  • Description: This Is The Place Monument Commission

    regarding contributions to help in building this monument

    Dates: 1946-1947
    Container: Box 277, Folder 30
  • Description: Thomas, A.L.

    regarding payment of note to this Salt Lake City resident

    Dates: 1935
    Container: Box 278, Folder *1
  • Description: Thomas, Charles S.

    personal notes with Secretary of the Navy

    Dates: 1954-1956
    Container: Box 278, Folder *2
  • Description: Thomas, Christy

    Washington mortgage banker regarding services to Champ

    Dates: 1946-1952
    Container: Box 278, Folder *3
  • Description: Thomas, Elbert D.

    Utah Senator regarding Frazier-Lemke Amendment, public works, public lands and reclamation

    Dates: 1934-1935
    Container: Box 278, Folder 4
  • Description: Thomas, Elbert D.

    regarding grazing laws, the forest service and the Federal Reserve Board

    Dates: 1936-1937
    Container: Box 278, Folder 5
  • Description: Thomas, Elbert D.

    regarding labor, education and natural resources

    Dates: 1938-1939
    Container: Box 278, Folder 6
  • Description: Thomas, Elbert D.

    see above

    Dates: 1940-1941
    Container: Box 278, Folder 7
  • Description: Thomas, Elbert D.

    regarding the war effort

    Dates: 1942-1943
    Container: Box 278, Folder 8
  • Description: Thomas, Elbert D.

    regarding public welfare, education, and natural resources

    Dates: 1944-1949
    Container: Box 278, Folder 9
  • Description: Thomas, Elbert D.

    see above

    Dates: 1950-1951
    Container: Box 278, Folder 10
  • Description: Thomas Travel Service

    personal notes with owner of this Salt Lake City business

    Dates: 1953
    Container: Box 278, Folder 11
  • Description: Thomas, John

    Idaho Senator regarding forest service programs, banking, and Misc. issues

    Dates: 1940-1945
    Container: Box 278, Folder 12
  • Description: Thomas, William B.

    personal notes with Indio, California resident

    Dates: 1967-1969
    Container: Box 278, Folder 13
  • Description: Thomas, William B.

    see above

    Dates: 1970-1975
    Container: Box 278, Folder 14
  • Description: Thomas, W.P.

    personal notes with head of Agricultural Economics Department at Utah State Agricultural College

    Dates: 1944
    Container: Box 278, Folder 15
  • Description: Thompson, A.H.

    regarding Champs investment counsel to this Logan resident

    Dates: 1934-1948
    Container: Box 278, Folder 16
  • Description: Thompson, Albert H.

    owner of Cache Auto Company regarding meeting for Board of Directors of Morning Milk Co

    Dates: 1928-1945
    Container: Box 278, Folder 17
  • Description: Thompson, Alvin H.

    President of Utah Mortgage Loan Corporation and Vice President of Cache Valley Banking Company regarding business transactions of the companies

    Dates: 1927-1935
    Container: Box 278, Folder 18
  • Description: Thompson, Fred H.

    Assistant Cashier and Trust officer of Cache Valley Banking Company regarding inter-office communications and routine office matters

    Dates: 1943-1949
    Container: Box 278, Folder 19
  • Description: Thompson, Fred H.

    see above

    Dates: 1950
    Container: Box 278, Folder 20
  • Description: Thompson, Fred H.

    see above

    Dates: 1951
    Container: Box 278, Folder 21
  • Description: Thompson, Fred H.

    see above

    Dates: 1952
    Container: Box 278, Folder 22
  • Description: Thompson, Fred H.

    see above

    Dates: 1953 January - July
    Container: Box 278, Folder 23
  • Description: Thompson, Fred H.

    see above

    Dates: 1953 August - 1953 December
    Container: Box 278, Folder 24
  • Description: Thompson, Fred H.

    Assistant Cashier and Trust officer of Cache Valley Banking Company regarding inter-office communications and routine business matters

    Dates: 1954 January - 1954 May
    Container: Box 279, Folder 1
  • Description: Thompson, Fred H.

    see above

    Dates: 1954 June - 1954 December
    Container: Box 279, Folder 2
  • Description: Thompson, Fred H.

    see above

    Dates: 1956 March - 1956 May
    Container: Box 279, Folder 3
  • Description: Thompson, Fred H.

    see above

    Dates: 1956 June - 1956 September
    Container: Box 279, Folder 4
  • Description: Thompson, Fred H.

    see above

    Dates: 1956 October - 1956 December
    Container: Box 279, Folder 5
  • Description: Thompson, Fred H.

    Assistant Cashier and Trust officer of Cache Valley Banking Company regarding inter-office communications and routine business matters

    Dates: 1957 January - 1957 March
    Container: Box 279, Folder 6
  • Description: Thompson, Fred H.

    see above

    Dates: 1957 April - 1957 August
    Container: Box 279, Folder 7
  • Description: Thompson, Fred H.

    see above

    Dates: 1957 September - 1957 December
    Container: Box 279, Folder 8
  • Description: Thompson, Fred H.

    regarding his employment at Cache Valley Branch Walker Bank and Trust Company

    Dates: 1958 January - 1958 May
    Container: Box 279, Folder 9
  • Description: Thompson, Fred H.

    see above

    Dates: 1958 June - 1958 September
    Container: Box 279, Folder 10
  • Description: Thompson, Fred H.

    regarding his position as Assistant Manager with Cache Valley Branch Walker Bank and Trust Company

    Dates: 1958 October - 1958 December
    Container: Box 279, Folder 11
  • Description: Thompson, Fred H.

    see above

    Dates: 1959 January - 1959 February
    Container: Box 279, Folder 12
  • Description: Thompson, Fred H.

    see above

    Dates: 1959 March - 1959 May
    Container: Box 279, Folder 13
  • Description: Thompson, Fred H.

    see above

    Dates: 1959 June - 1959 September
    Container: Box 279, Folder 14
  • Description: Thompson, Fred H.

    see above

    Dates: 1959 October - 1959 December
    Container: Box 279, Folder 15
  • Description: Thompson, Fred H.

    regarding his position as Assistant V. Pres. with Cache Valley Branch Walker Bank and Trust Company

    Dates: 1960 January - 1960 April
    Container: Box 279, Folder 16
  • Description: Thompson, Fred H.

    see above

    Dates: 1960 May - 1960 August
    Container: Box 279, Folder 17
  • Description: Thompson, Fred H.

    see above

    Dates: 1960 September - 1960 December
    Container: Box 279, Folder 18
  • Description: Thompson, Fred H.

    regarding his position as Assistant Vice President and Manager of the Cache Valley Branch Walker Bank & Trust Company

    Dates: 1961 January - 1961 April
    Container: Box 280, Folder 1
  • Description: Thompson, Fred H.

    see above

    Dates: 1961 May - 1961 September
    Container: Box 280, Folder 2
  • Description: Thompson, Fred H.

    see above

    Dates: 1961 October - 1961 December
    Container: Box 280, Folder 3
  • Description: Thompson, Fred H.

    see above

    Dates: 1962 January - 1962 March
    Container: Box 280, Folder 4
  • Description: Thompson, Fred H.

    see above

    Dates: 1962 April - 1962 September
    Container: Box 280, Folder 5
  • Description: Thompson, Fred H.

    see above

    Dates: 1962 October - 1962 December
    Container: Box 280, Folder 6
  • Description: Thompson, Fred H.

    see above

    Dates: 1963 January - 1963 April
    Container: Box 280, Folder 7
  • Description: Thompson, Fred H.

    see above

    Dates: 1963 May - 1963 September
    Container: Box 280, Folder 8
  • Description: Thompson, Fred H.

    see above

    Dates: 1963 October - 1963 December
    Container: Box 280, Folder 9
  • Description: Thompson, Fred H.

    see above

    Dates: 1964 January - 1964 March
    Container: Box 280, Folder 10
  • Description: Thompson, Fred H.

    see above

    Dates: 1964 April - 1964 July
    Container: Box 280, Folder 11
  • Description: Thompson, Fred H.

    Assistant Vice President and Manager of Cache Valley Branch Walker Bank and Trust Company regarding interoffice communications and routine business matters

    Dates: 1964 August - 1964 December
    Container: Box 280, Folder 12
  • Description: Thompson, Fred H.

    see above

    Dates: 1965 January - 1965 April
    Container: Box 280, Folder 13
  • Description: Thompson, Fred H.

    see above

    Dates: 1965 May - 1965 December
    Container: Box 280, Folder 14
  • Description: Thompson, Fred H.

    see above

    Dates: 1966 January - 1966 May
    Container: Box 280, Folder 15
  • Description: Thompson, Fred H.

    see above

    Dates: 1966 June - 1966 December
    Container: Box 280, Folder 16
  • Description: Thompson, Fred H.

    see above

    Dates: 1967 January - 1967 March
    Container: Box 280, Folder 17
  • Description: Thompson, Fred H.

    see above

    Dates: 1967 April - 1967 August
    Container: Box 280, Folder 18
  • Description: Thompson, Fred H.

    see above

    Dates: 1967 September - 1967 December
    Container: Box 280, Folder 19
  • Description: Thompson, Fred H.

    see above

    Dates: 1968 January - 1968 March
    Container: Box 280, Folder 20
  • Description: Thompson, Fred H.

    see above

    Dates: 1968 April - 1968 July
    Container: Box 280, Folder 21
  • Description: Thompson, Fred H.

    see above

    Dates: 1968 August - 1968 December
    Container: Box 280, Folder 22
  • Description: Thompson, Fred H.

    Assistant Vice President and Manager of Cache Valley Branch Walker Bank Trust Company regarding interoffice communications and routine business matters

    Dates: 1970 January - 1970 May
    Container: Box 281, Folder 1
  • Description: Thompson, Fred H.

    see above

    Dates: 1970 June - 1970 December
    Container: Box 281, Folder 2
  • Description: Thompson, Fred H.

    see above

    Dates: 1971 January - 1971 May
    Container: Box 281, Folder 3
  • Description: Thompson, Fred H.

    see above

    Dates: 1971 June - 1971 December
    Container: Box 281, Folder 4
  • Description: Thompson, Fred H.

    see above

    Dates: 1972 January - 1972 May
    Container: Box 281, Folder 5
  • Description: Thompson, Fred H.

    see above

    Dates: 1972 June - 1972 December
    Container: Box 281, Folder 6
  • Description: Thompson, Fred H.

    see above

    Dates: 1973 January - 1973 May
    Container: Box 281, Folder 7
  • Description: Thompson, Fred H.

    see above

    Dates: 1973 June - 1973 December
    Container: Box 281, Folder 8
  • Description: Thompson, Fred H. Jr.

    personal notes with the son of Fred H. Thompson

    Dates: 1970-1971
    Container: Box 281, Folder 9
  • Description: Thompson, John C.

    President of the New Jersey Realty Company regarding mortgage banking business

    Dates: 1941-1955
    Container: Box 281, Folder 10
  • Description: Thompson, Joseph T.

    Land appraiser for Texas Land Commissioner's office regarding interest in employment with Boise Realty and Loan

    Dates: 1956-1957
    Container: Box 281, Folder *11
  • Description: Thompson-Starrett Company

    regarding stocks held in this New York company

    Dates: 1967-1968
    Container: Box 281, Folder 12
  • Description: Thorne, Chambers and Wilson, Inc.

    Logan investment counselors regarding services to Champ

    Dates: 1967
    Container: Box 281, Folder 13
  • Description: Thornton, Dan

    personal notes with Governor of Colorado

    Dates: 1950-1953
    Container: Box 281, Folder *14
  • Description: Thorp, Russell

    personal notes with Cheyenne, Wyoming stockman

    Dates: 1958-1973
    Container: Box 281, Folder *15
  • Description: Thorpe, Everett

    illustrator regarding work to be done on a piano book by Frances Champ

    Dates: 1934-1973
    Container: Box 281, Folder 16
  • Description: Thorpe, Merle

    personal notes with Director o Business Development Cities Service Company Washington

    Dates: 1945-1948
    Container: Box 281, Folder *17
  • Description: Three Cross Ranch, Inc.

    solicitation or support of this Kentucky based boy's academy

    Dates: 1954-1955
    Container: Box 281, Folder *18
  • Description: Three States Natural Gas Company

    regarding stocks-held in this company

    Dates: 1956-1962
    Container: Box 281, Folder 19
  • Description: Timberlake, E.W.

    ROTC Commandant regarding status of the program at Utah State Agricultural College

    Dates: 1946-1966
    Container: Box 281, Folder 20
  • Description: Tinnin, Robert T.

    General Agent Occidental Life Insurance Company of Albuquerque, New Mexico regarding activities of the U.S. Chamber of Commerce

    Dates: 1963-1966
    Container: Box 281, Folder 21
  • Description: Tintic Standard Mining Company

    regarding stock held in this company

    Dates: 1967-1968
    Container: Box 281, Folder 22
  • Description: Tippetts, Twain

    Director of Cultural Activities at Utah State University and Chairman of the USU Town and Gown, regarding activities of this dinner group end addresses at USU

    Dates: 1973-1975
    Container: Box 281, Folder 23
  • Description: Title Insurance Company
    Dates: 1952-1955
    Container: Box 282, Folder 1
  • Description: Title Insurance Company
    Dates: 1956
    Container: Box 282, Folder 2
  • Description: Title Insurance Company
    Dates: 1957 January
    Container: Box 282, Folder 3
  • Description: Title Insurance Company
    Dates: 1957 February
    Container: Box 282, Folder 4
  • Description: Title Insurance Company
    Dates: 1957 March
    Container: Box 282, Folder 5
  • Description: Title Insurance Company
    Dates: 1957 April
    Container: Box 282, Folder 6
  • Description: Title Insurance Company
    Dates: 1957 May
    Container: Box 282, Folder 7
  • Description: Title Insurance Company
    Dates: 1957 June
    Container: Box 282, Folder 8
  • Description: Title Insurance Company
    Dates: 1957 July
    Container: Box 282, Folder 9
  • Description: Title Insurance Company
    Dates: 1957 August
    Container: Box 282, Folder 10
  • Description: Title Insurance Company
    Dates: 1957 September
    Container: Box 282, Folder 11
  • Description: Title Insurance Company
    Dates: 1957 October
    Container: Box 282, Folder 12
  • Description: Title Insurance Company
    Dates: 1957 November
    Container: Box 282, Folder 13
  • Description: Title Insurance Company
    Dates: 1957 December
    Container: Box 282, Folder 14
  • Description: Title Insurance Company
    Dates: 1958 January
    Container: Box 282, Folder 15
  • Description: Title Insurance Company
    Dates: 1958 February
    Container: Box 282, Folder 16
  • Description: Title Insurance Company
    Dates: 1958 March
    Container: Box 282, Folder 17
  • Description: Title Insurance Company
    Dates: 1958 April
    Container: Box 282, Folder 18
  • Description: Title Insurance Company
    Dates: 1958 May
    Container: Box 282, Folder 19
  • Description: Title Insurance Company
    Dates: 1958 June
    Container: Box 282, Folder 20
  • Description: Title Insurance Company
    Dates: 1958 July
    Container: Box 282, Folder 21
  • Description: Title Insurance Company
    Dates: 1958 August
    Container: Box 282, Folder 22
  • Description: Title Insurance Company
    Dates: 1958 September
    Container: Box 282, Folder 23
  • Description: Title Insurance Company
    Dates: 1958 October
    Container: Box 283, Folder 1
  • Description: Title Insurance Company
    Dates: 1958 November
    Container: Box 283, Folder 2
  • Description: Title Insurance Company
    Dates: 1958 December
    Container: Box 283, Folder 3
  • Description: Title Insurance Company
    Dates: 1960
    Container: Box 283, Folder 4
  • Description: Title Insurance Company
    Dates: 1961
    Container: Box 283, Folder 5
  • Description: Title Insurance Company
    Dates: 1962
    Container: Box 283, Folder 6
  • Description: Title Insurance Company
    Dates: 1963
    Container: Box 283, Folder 7
  • Description: Title Insurance Company
    Dates: 1968
    Container: Box 283, Folder 8
  • Description: Title Insurance Company
    Dates: 1969-1970
    Container: Box 283, Folder 9
  • Description: Title Insurance Company
    Dates: 1962, 1973
    Container: Box 283, Folder 10
  • Description: Title Insurance Company
    Dates: 1952-1975
    Container: Box 283, Folder 11
  • Description: Title Insurance Company

    Proceeding of the 1956 Convention

    Dates: 1956
    Container: Box 283, Folder 12
  • Description: Title Insurance Company
    Dates: 1952-1975
    Container: Box 283, Folder 13
  • Description: Title Insurance Company
    Dates: 1952-1975
    Container: Box 283, Folder 14
  • Description: Title Insurance Company

    business transactions of the company and Champ's service as a member of its Board of Director's

    Dates: 1957
    Container: Box 284, Folder 1
  • Description: Title Insurance Company

    see above

    Dates: 1958
    Container: Box 284, Folder 2
  • Description: Title Insurance Company

    see above

    Dates: 1960
    Container: Box 284, Folder 3
  • Description: Title Insurance Company

    see above

    Dates: 1961
    Container: Box 284, Folder 4
  • Description: Title Insurance Company

    see above

    Dates: 1962
    Container: Box 284, Folder 5
  • Description: Title Insurance Company

    see above

    Dates: 1963
    Container: Box 284, Folder 6
  • Description: Title Insurance Company

    see above

    Dates: 1967
    Container: Box 284, Folder 7
  • Description: Title Insurance Company

    see above

    Dates: 1968
    Container: Box 284, Folder 8
  • Description: Title Insurance Company

    see above

    Dates: 1969
    Container: Box 284, Folder 9
  • Description: Title Insurance Company

    see above

    Dates: 1970
    Container: Box 284, Folder 10
  • Description: Title Insurance Company

    see above

    Dates: 1972-1973
    Container: Box 284, Folder 11
  • Description: Title Insurance Company

    see above

    Dates: 1974-1975
    Container: Box 284, Folder 12
  • Description: Title Insurance Company

    regarding rental of office space

    Dates: 1956
    Container: Box 284, Folder 13
  • Description: Title Insurance Company

    regarding the business transactions of the company and Champ's services as a member of the Board of Director's

    Dates: 1957 January - 1957 May
    Container: Box 284, Folder 14
  • Description: Title Insurance Company

    see above

    Dates: 1957 June - 1957 December
    Container: Box 284, Folder 15
  • Description: Title Insurance Company

    see above

    Dates: 1958 January - 1958 June
    Container: Box 284, Folder 16
  • Description: Title Insurance Company

    see above

    Dates: 1958 July - 1958 December
    Container: Box 284, Folder 17
  • Description: Title Insurance Company

    see above

    Dates: 1959
    Container: Box 284, Folder 18
  • Description: Title Insurance Company

    see above

    Dates: 1960
    Container: Box 284, Folder 19
  • Description: Title Insurance Company

    see above

    Dates: 1961
    Container: Box 284, Folder 20
  • Description: Title Insurance Company

    see above

    Dates: 1962
    Container: Box 284, Folder 21
  • Description: Title Insurance Company

    see above

    Dates: 1963 January - 1963 May
    Container: Box 284, Folder 22
  • Description: Title Insurance Company

    see above

    Dates: 1963 June - 1963 December
    Container: Box 284, Folder 23
  • Description: Title Insurance Company

    see above

    Dates: 1967
    Container: Box 284, Folder 24
  • Description: Title Insurance Company

    see above

    Dates: 1968
    Container: Box 284, Folder 25
  • Description: Title Insurance Company

    see above

    Dates: 1969
    Container: Box 284, Folder 26
  • Description: Title Insurance Company

    see above

    Dates: 1970
    Container: Box 284, Folder 27
  • Description: Title Insurance Company

    see above

    Dates: 1973
    Container: Box 284, Folder 28
  • Description: Title Insurance Company

    see above

    Dates: 1974-1975
    Container: Box 284, Folder 29
  • Description: Title Insurance Company - John Bell

    President of the Company regarding routine business transactions and dealings with Champ as a member of the Board of Directors

    Dates: 1959
    Container: Box 285, Folder 1
  • Description: Title Insurance Company - John Bell

    see above

    Dates: 1964
    Container: Box 285, Folder 2
  • Description: Title Insurance Company - John Bell

    see above

    Dates: 1965-1966
    Container: Box 285, Folder 3
  • Description: Title Insurance Company - John Bell

    reports of premium income

    Dates: 1959
    Container: Box 285, Folder 4
  • Description: Title Insurance Company - John Bell

    see above

    Dates: 1963-1964
    Container: Box 285, Folder 5
  • Description: Title Insurance Company - John Bell

    see above

    Dates: 1965-1966
    Container: Box 285, Folder 6
  • Description: Tooele Army Depot

    regarding invitation to luncheon at the depot

    Dates: 1963
    Container: Box 285, Folder *7
  • Description: Tooele County Chamber of Commerce

    regarding Champ's speaking engagements before this chamber and its activities

    Dates: 1952-1954
    Container: Box 285, Folder *8
  • Description: Torgeson, G.A.

    personal notes with this Logan resident

    Dates: 1953-1967
    Container: Box 285, Folder *9
  • Description: Tower Oil Corporation

    regarding stock held in this Helena Montana based oil firm

    Dates: 1954-1972
    Container: Box 285, Folder 10
  • Description: Townsend Investment Corporation

    regarding stocks held in this company

    Dates: 1959-1962
    Container: Box 285, Folder 11
  • Description: Tracy-Collins Trust Company

    regarding purchase by Champ Investment Company of Salt Lake City property occupied by Skaggs Drug Center

    Dates: 1957
    Container: Box 285, Folder 12
  • Description: Tracy-Collins Trust Company

    see above

    Dates: 1958
    Container: Box 285, Folder 13
  • Description: Tracy-Collins Trust Company

    see above

    Dates: 1959
    Container: Box 285, Folder 14
  • Description: Tracy-Collins Trust Company

    see above

    Dates: 1960
    Container: Box 285, Folder 15
  • Description: Tracy-Collins Trust Company

    see above

    Dates: 1961-1962
    Container: Box 285, Folder 16
  • Description: Tracy-Collins Trust Company

    regarding Redwood Road property acquisition

    Dates: 1963
    Container: Box 285, Folder 17
  • Description: Tracy-Collins Trust Company

    see above

    Dates: 1964
    Container: Box 285, Folder 18
  • Description: Tracy, John L.

    personal notes with this Coiorpdo Banker

    Dates: 1958-1964
    Container: Box 285, Folder *19
  • Description: Tracy Loan and Trust Company

    regarding insurance of farm loans written by Utah Mortgage Loan Corporation

    Dates: 1931-1943
    Container: Box 285, Folder 20
  • Description: Trans-America Corporation

    regarding stocks held in Cache Valley Banking Company by this San Francisco firm

    Dates: 1956 January - 1956 April
    Container: Box 286, Folder 1
  • Description: Trans-America Corporation

    see above

    Dates: 1956 May - 1956 June
    Container: Box 286, Folder 2
  • Description: Trans-America Corporation

    see above

    Dates: 1956 July - 1956 August
    Container: Box 286, Folder 3
  • Description: Trans-America Corporation

    see above

    Dates: 1956 September - 1956 October
    Container: Box 286, Folder 4
  • Description: Trans-America Corporation

    see above

    Dates: 1956 November - 1956 December
    Container: Box 286, Folder 5
  • Description: Trans-America Corporation

    see above

    Dates: 1957
    Container: Box 286, Folder 6
  • Description: Trans-America Corporation

    see above

    Dates: 1958
    Container: Box 286, Folder 7
  • Description: Trans-America Corporation

    regarding stocks held in the San Francisco company by Champ

    Dates: 1963-1969
    Container: Box 286, Folder 8
  • Description: Transway International Corporation

    regarding stocks held in this company

    Dates: 1969-1971
    Container: Box 286, Folder 9
  • Description: Transworld Airlines

    regarding recovery of Champ's wallet lost on a flight of this line

    Dates: 1966
    Container: Box 286, Folder 10
  • Description: Traphagen School of Fashion

    regarding Mary K. Champ's attendance at this New York school

    Dates: 1947-1948
    Container: Box 286, Folder 11
  • Description: Trester, Leonard W.

    personal notes with Vice President and Director of Public Policy of General Outdoor Advertising Company of Maryland

    Dates: 1944-1957
    Container: Box 286, Folder 12
  • Description: Trezevant, Stanley H.

    personal notes with regional Vice President of Mortgage Bankers of America

    Dates: 1941-1955
    Container: Box 286, Folder 13
  • Description: Triangle Industries, Inc.

    regarding stocks held in this New Jersey manufacturer

    Dates: 1968-1969
    Container: Box 286, Folder 14
  • Description: Trigg, Robert and Sons

    regarding grave marker for Elizabeth S. Champ

    Dates: 1945-1946
    Container: Box 286, Folder *15
  • Description: Trimble, Martha S.

    regarding exchange of stock in Cache Valley Banking Company for stock in Lewiston State Bank

    Dates: 1954
    Container: Box 286, Folder *16
  • Description: Twin Falls, Idaho - Chamber of Commerce

    regarding activities of the chamber

    Dates: 1956-1960
    Container: Box 286, Folder 17
  • Description: TXL Oil

    regarding stocks held in this company

    Dates: 1955-1957
    Container: Box 286, Folder 18
  • Description: "U" Misc.
    Dates: 1953-1970
    Container: Box 287, Folder 1
  • Description: Uintah State Bank

    regarding US C of C activities

    Dates: 1954
    Container: Box 287, Folder *2
  • Description: UIP

    regarding stocks held in United Improvement and Investment Corp. of Milwaukee

    Dates: 1959-1965
    Container: Box 287, Folder 3
  • Description: UIP

    see above

    Dates: 1967-1975
    Container: Box 287, Folder 4
  • Description: Unilever N.V.

    regarding stocks in this N.Y. firm

    Dates: 1961-1962
    Container: Box 287, Folder 5
  • Description: Union Knitting Mills, Company

    regarding attempts to gain defense production for this Logan business

    Dates: 1940-1941
    Container: Box 287, Folder 6
  • Description: Union Oil of California

    regarding stocks held in this L.A. based firm

    Dates: 1972
    Container: Box 287, Folder 7
  • Description: Union Pacific Railroad

    regarding promotional activities by this company for the territory it serves, the Black Market in sleeper reservations and the US C of C

    Dates: 1937-1944
    Container: Box 287, Folder 8
  • Description: Union Pacific Railroad

    regarding promotional activities of the railroad and accommodations for Champ

    Dates: 1945-1947
    Container: Box 287, Folder 9
  • Description: Union Pacific Railroad

    see above

    Dates: 1948-1949
    Container: Box 287, Folder 10
  • Description: Union Pacific Railroad

    see above

    Dates: 1950-1959
    Container: Box 287, Folder 11
  • Description: Union Planters National Bank

    Memphis bank regarding certificate of deposit held by Champ

    Dates: 1970-1971
    Container: Box 287, Folder *12
  • Description: United Air Lines

    regarding post war air service by this Chicago based airline and patronage by Champ

    Dates: 1944-1959
    Container: Box 287, Folder 13
  • Description: United Air Lines

    regarding patronage by Champ and his membership in the 100000 mile club

    Dates: 1960-1968
    Container: Box 287, Folder 14
  • Description: United Bank of Denver

    regarding securities for Champ Investment Co. held in this bank

    Dates: 1974
    Container: Box 287, Folder 15
  • Description: United Cigar-Whelan Stores Corporation

    regarding stocks held in this company

    Dates: 1945-1957
    Container: Box 287, Folder *16
  • Description: United Merchants and Manufacturers Inc.

    regarding stocks held in this company

    Dates: 1954-1965
    Container: Box 287, Folder 17
  • Description: United Services Automobile Association

    San Antonio, Texas auto insurance company regarding Champ's policy

    Dates: 1955
    Container: Box 287, Folder *18
  • Description: United States Army

    regarding activities at fort Douglas Utah and Misc. notes

    Dates: 1942-1965
    Container: Box 287, Folder *19
  • Description: United States Chamber of Commerce - Annual Meetings

    regarding correspondence, financial reports, and speeches

    Dates: 1946-1947
    Container: Box 288, Folder 1
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1948
    Container: Box 288, Folder 2
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1949
    Container: Box 288, Folder 3
  • Description: United States Chamber of Commerce - Annual Meetings

    regarding Correspondence

    Dates: 1950
    Container: Box 288, Folder 4
  • Description: United States Chamber of Commerce - Annual Meetings

    regarding speeches

    Dates: 1950
    Container: Box 288, Folder 5
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1950
    Container: Box 288, Folder 6
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1950
    Container: Box 288, Folder 7
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1950
    Container: Box 288, Folder 8
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1950
    Container: Box 288, Folder 9
  • Description: United States Chamber of Commerce - Annual Meetings

    regarding Correspondence

    Dates: 1951
    Container: Box 288, Folder 10
  • Description: United States Chamber of Commerce - Annual Meetings

    regarding election material

    Dates: 1951
    Container: Box 288, Folder 11
  • Description: United States Chamber of Commerce - Annual Meetings

    regarding financial Reports

    Dates: 1951
    Container: Box 288, Folder 12
  • Description: United States Chamber of Commerce - Annual Meetings

    regarding financial Reports

    Dates: 1951
    Container: Box 288, Folder 13
  • Description: United States Chamber of Commerce - Annual Meetings

    correspondence, financial reports and speeches

    Dates: 1951
    Container: Box 289, Folder 1
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1951
    Container: Box 289, Folder 2
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1951
    Container: Box 289, Folder 3
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1951
    Container: Box 289, Folder 4
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1951
    Container: Box 289, Folder 5
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1951
    Container: Box 289, Folder 6
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1952
    Container: Box 289, Folder 7
  • Description: United States Chamber of Commerce - Annual Meetings
    Dates: 1952
    Container: Box 289, Folder 8
  • Description: United States Chamber of Commerce - Annual Meetings
    Dates: 1952
    Container: Box 289, Folder 9
  • Description: United States Chamber of Commerce - Annual Meetings
    Dates: 1953
    Container: Box 289, Folder 10
  • Description: United States Chamber of Commerce - Annual Meetings
    Dates: 1953
    Container: Box 289, Folder 11
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1953
    Container: Box 289, Folder 12
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1953
    Container: Box 289, Folder 13
  • Description: United States Chamber of Commerce - Annual Meetings
    Dates: 1954
    Container: Box 289, Folder 14
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1955
    Container: Box 289, Folder 15
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1958
    Container: Box 289, Folder 16
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1962
    Container: Box 289, Folder 17
  • Description: United States Chamber of Commerce - Annual Meetings

    see above

    Dates: 1965-1966
    Container: Box 289, Folder 18
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    regarding Scheduling of these meetings

    Dates: 1943-1948
    Container: Box 290, Folder 1
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    President's report, minutes, directors proposals

    Dates: 1945
    Container: Box 290, Folder 2
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, federal fiscal, United Kingdom, atomic bomb, national defense, post-war problems, federal labor legislation, financial Statements

    Dates: 1946 February
    Container: Box 290, Folder 3
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, U.S. industrial relations, transportation, inland waterway costs, international transport

    Dates: 1946 March
    Container: Box 290, Folder 4
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, budget for 1946-1947, membership, committees, social security

    Dates: 1946 June
    Container: Box 290, Folder 5
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    state responsibility-the fourth R in education, American competitive enterprise system, communist and socialist infiltration in the U. S

    Dates: 1946 September
    Container: Box 290, Folder 6
  • Description: United States Chamber of Commerce - Board of Directors Meetings
    Dates: 1947
    Container: Box 290, Folder 7
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, federal grants-in-aid, financial reports, inflation

    Dates: 1948 January
    Container: Box 290, Folder 8
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, transportation, insurance regulation, by-laws amendments

    Dates: April 1948
    Container: Box 290, Folder 9
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, and international trade organization

    Dates: 1948 May
    Container: Box 290, Folder 10
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, program proposals, hemispheric insurance conference, depression tactics for business, urbanism, budget for 1948-1949

    Dates: June 1948
    Container: Box 291, Folder 1
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    economics of the money supply

    Dates: 1948 August
    Container: Box 291, Folder 2
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    program for community communist action minutes, pricing problems, marine insurance, reports, education, urban problems

    Dates: 1948 September
    Container: Box 291, Folder 3
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, human rights, hemispheric insurance conference, financial reports labor relations, Olympic National Park-Alaska

    Dates: 1948 November
    Container: Box 291, Folder 4
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    regarding personal notes with members of the board

    Dates: 1949
    Container: Box 291, Folder 5
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, labor relations, Taft-Hartley Act, financial Reports

    Dates: 1949 January
    Container: Box 291, Folder 6
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    transportation

    Dates: 1949 March
    Container: Box 291, Folder 7
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, membership, forestry, Far East

    Dates: 1949 May
    Container: Box 291, Folder 8
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, financial reports, agriculture, Columbia Valley Authority

    Dates: 1949 June
    Container: Box 291, Folder 9
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, American Opportunity program, physically handicapped, finances

    Dates: 1949 September
    Container: Box 291, Folder 10
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes membership, socialism in U.S

    Dates: 1949 November
    Container: Box 291, Folder 11
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    labor relations, mortgage bankin-9, National Capital Sesquicentennial, financial reports, United Nations

    Dates: 1949 December
    Container: Box 291, Folder 12
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    regarding personal notes with board members

    Dates: 1950
    Container: Box 292, Folder 1
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, federal expenditures, civil defense, excise taxes, consumer credit, senior citizens, housing education, selective service, Hawaii, Alaska, United Nations, transportation, labor relations, financial Reports

    Dates: 1950 January
    Container: Box 292, Folder 2
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, proposed policies; Belgian, French and Portuguese Africa; Taft-Hartley act

    Dates: March 1950
    Container: Box 292, Folder 3
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, labor, trade agreements of U.S. international relations, education, national defense

    Dates: 1950 September
    Container: Box 292, Folder 4
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    regarding personal notes with board members

    Dates: 1951
    Container: Box 292, Folder 5
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, federal finance, defense housing, ag. subsidies, labor relations, civil defense, financial Report

    Dates: 1951 January
    Container: Box 292, Folder 6
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    national defense, St. Lawrence waterway, federal expenditures, finances, Reconstruction Finance Corp. chamber policy, foreign aid

    Dates: 1951 March
    Container: Box 292, Folder 7
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, Hoover Commission, economics, financial Reports

    Dates: 1951 June
    Container: Box 293, Folder 1
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, labor, education, national defense, federal spending

    Dates: 1951 September
    Container: Box 293, Folder 2
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, economics, federal finance, field activities, financial Statements

    Dates: 1951 November
    Container: Box 293, Folder 3
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    regarding personal notes with members of the board

    Dates: 1952-1954
    Container: Box 293, Folder 4
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    minutes, economics, field activities, budget

    Dates: 1952 January
    Container: Box 293, Folder 5
  • Description: United States Chamber of Commerce - Board of Directors Meetings

    defense, St. Lawrence Seaway, field activities, economic outlook, financial Report

    Dates: 1952 March
    Container: Box 293, Folder 6
  • Description: United States Chamber of Commerce - Board Programs Committee
    Dates: 1944
    Container: Box 294, Folder 1
  • Description: United States Chamber of Commerce - By-LawsAmendment Committee
    Dates: 1946-1951
    Container: Box 294, Folder 2
  • Description: United States Chamber of Commerce - Economic Policy Committee
    Dates: 1943-1945
    Container: Box 294, Folder 3
  • Description: United States Chamber of Commerce - Economic Policy Committee
    Dates: 1946
    Container: Box 294, Folder 4
  • Description: United States Chamber of Commerce - Government Expenditure Committee
    Dates: 1951
    Container: Box 294, Folder 5
  • Description: United States Chamber of Commerce - Government Expenditure Committee
    Dates: 1961
    Container: Box 294, Folder 6
  • Description: United States Chamber of Commerce - Insurance Committee
    Dates: 1949
    Container: Box 294, Folder 7
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1957-1960
    Container: Box 294, Folder 8
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1961
    Container: Box 294, Folder 9
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1961
    Container: Box 294, Folder 10
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1962
    Container: Box 294, Folder 11
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1962
    Container: Box 294, Folder 12
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1963
    Container: Box 294, Folder 13
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1963
    Container: Box 294, Folder 14
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1964
    Container: Box 294, Folder 15
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1965
    Container: Box 295, Folder 1
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1965
    Container: Box 295, Folder 2
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1966-1968
    Container: Box 295, Folder 3
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1966
    Container: Box 295, Folder 4
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1967
    Container: Box 295, Folder 5
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1968
    Container: Box 295, Folder 6
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1969
    Container: Box 295, Folder 7
  • Description: United States Chamber of Commerce - Membership Committee
    Dates: 1970-1975
    Container: Box 295, Folder 8
  • Description: United States Chamber of Commerce - National Affairs Committee
    Dates: 1944-1948
    Container: Box 295, Folder 9
  • Description: United States Chamber of Commerce - National Crime Prevention Committee
    Dates: 1951
    Container: Box 295, Folder 10
  • Description: United States Chamber of Commerce - National Defence Committee
    Dates: 1949
    Container: Box 295, Folder 11
  • Description: United States Chamber of Commerce - Nominating Committee
    Dates: 1950
    Container: Box 295, Folder 12
  • Description: United States Chamber of Commerce - Nominating Committee
    Dates: 1951
    Container: Box 295, Folder 13
  • Description: United States Chamber of Commerce - Policy Committee
    Dates: 1948
    Container: Box 295, Folder 14
  • Description: United States Chamber of Commerce - Sales Advisory Committee
    Dates: 1952
    Container: Box 295, Folder 15
  • Description: United States Chamber of Commerce - Western Division Advisory Committee
    Dates: 1951
    Container: Box 295, Folder 16
  • Description: United States Chamber of Commerce - Western Division Advisory Committee
    Dates: 1952
    Container: Box 295, Folder 17
  • Description: United States Chamber of Commerce - Western Division Advisory Committee
    Dates: 1951-1952
    Container: Box 295, Folder 18
  • Description: United States Chamber of Commerce - Commercial Organization Department
    Dates: 1943-1945
    Container: Box 296, Folder 1
  • Description: United States Chamber of Commerce - Commercial Organization Department
    Dates: 1951
    Container: Box 296, Folder 2
  • Description: United States Chamber of Commerce - Commercial Organization Department
    Dates: 1962
    Container: Box 296, Folder 3
  • Description: United States Chamber of Commerce - Community and Regional Development Department
    Dates: 1971
    Container: Box 296, Folder 4
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1945
    Container: Box 296, Folder 5
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1946
    Container: Box 296, Folder 6
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1946
    Container: Box 296, Folder 7
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1947
    Container: Box 296, Folder 8
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1947
    Container: Box 296, Folder 9
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1948
    Container: Box 296, Folder 10
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1949
    Container: Box 296, Folder 11
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1949
    Container: Box 296, Folder 12
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1950
    Container: Box 297, Folder 1
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1950
    Container: Box 297, Folder 2
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1951
    Container: Box 297, Folder 3
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1954
    Container: Box 297, Folder 4
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1954
    Container: Box 297, Folder 5
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1955
    Container: Box 297, Folder 6
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1955
    Container: Box 297, Folder 7
  • Description: United States Chamber of Commerce - Construction and Civil Development Department
    Dates: 1956
    Container: Box 297, Folder 8
  • Description: United States Chamber of Commerce - Construction and Community Development Department
    Dates: 1963
    Container: Box 297, Folder 9
  • Description: United States Chamber of Commerce - Construction and Community Development Department
    Dates: 1963
    Container: Box 297, Folder 10
  • Description: United States Chamber of Commerce - Construction and Community Development Department
    Dates: 1965
    Container: Box 297, Folder 11
  • Description: United States Chamber of Commerce - Construction and Community Development Department
    Dates: 1965
    Container: Box 297, Folder 12
  • Description: United States Chamber of Commerce - Construction and Industry Department
    Dates: 1966
    Container: Box 297, Folder 13
  • Description: United States Chamber of Commerce - Construction and Industry Department
    Dates: 1967
    Container: Box 297, Folder 14
  • Description: United States Chamber of Commerce - Domestic Distribution Department
    Dates: 1945-1948
    Container: Box 298, Folder 1
  • Description: United States Chamber of Commerce - Domestic Distribution Department
    Dates: 1945-1949
    Container: Box 298, Folder 2
  • Description: United States Chamber of Commerce - Domestic Distribution Department
    Dates: 1950
    Container: Box 298, Folder 3
  • Description: United States Chamber of Commerce - Economic Research Department
    Dates: 1946-1948
    Container: Box 298, Folder 4
  • Description: United States Chamber of Commerce - Economic Research Department
    Dates: 1946-1948
    Container: Box 298, Folder 5
  • Description: United States Chamber of Commerce - Economic Research Department
    Dates: 1949-1950
    Container: Box 298, Folder 6
  • Description: United States Chamber of Commerce - Economic Research Department
    Dates: 1949-1950
    Container: Box 298, Folder 7
  • Description: United States Chamber of Commerce - Economic Research Department
    Dates: 1952-1961
    Container: Box 298, Folder 8
  • Description: United States Chamber of Commerce - Education Department
    Dates: 1945-1952
    Container: Box 298, Folder 9
  • Description: United States Chamber of Commerce - Education Department
    Dates: 1954-1955
    Container: Box 298, Folder 10
  • Description: United States Chamber of Commerce - Education Department
    Dates: 1949-1952
    Container: Box 298, Folder 11
  • Description: United States Chamber of Commerce - Field Work Department
    Dates: 1949-1953
    Container: Box 298, Folder 12
  • Description: United States Chamber of Commerce - Finance Department
    Dates: 1945-1947
    Container: Box 298, Folder 13
  • Description: United States Chamber of Commerce - Finance Department
    Dates: 1948
    Container: Box 298, Folder 14
  • Description: United States Chamber of Commerce - Finance Department
    Dates: 1949
    Container: Box 298, Folder 15
  • Description: United States Chamber of Commerce - Finance Department
    Dates: 1957-1964
    Container: Box 298, Folder 16
  • Description: United States Chamber of Commerce - Foreign Commerce Department
    Dates: 1946-1954
    Container: Box 298, Folder 17
  • Description: United States Chamber of Commerce - Foreign Commerce Department
    Dates: 1946-1954
    Container: Box 298, Folder 18
  • Description: United States Chamber of Commerce - Government Affairs Department
    Dates: 1945
    Container: Box 299, Folder 1
  • Description: United States Chamber of Commerce - Government Affairs Department
    Dates: 1945
    Container: Box 299, Folder 2
  • Description: United States Chamber of Commerce - Government Affairs Department
    Dates: 1946-1947
    Container: Box 299, Folder 3
  • Description: United States Chamber of Commerce - Government Affairs Department
    Dates: 1948
    Container: Box 299, Folder 4
  • Description: United States Chamber of Commerce - Government Affairs Department
    Dates: 1946-1948
    Container: Box 299, Folder 5
  • Description: United States Chamber of Commerce - Government Affairs Department
    Dates: 1949
    Container: Box 299, Folder 6
  • Description: United States Chamber of Commerce - Government Affairs Department
    Dates: 1950
    Container: Box 299, Folder 7
  • Description: United States Chamber of Commerce - Government Affairs Department
    Dates: 1950
    Container: Box 299, Folder 8
  • Description: United States Chamber of Commerce - Government Affairs Department
    Dates: 1951-1952
    Container: Box 299, Folder 9
  • Description: United States Chamber of Commerce - Insurance Department
    Dates: 1949
    Container: Box 299, Folder 10
  • Description: United States Chamber of Commerce - Insurance Department
    Dates: 1949
    Container: Box 299, Folder 11
  • Description: United States Chamber of Commerce - Insurance Department
    Dates: 1950
    Container: Box 299, Folder 12
  • Description: United States Chamber of Commerce - Insurance Department
    Dates: 1950
    Container: Box 299, Folder 13
  • Description: United States Chamber of Commerce - Labor Relations Department
    Dates: 1945-1946
    Container: Box 299, Folder 14
  • Description: United States Chamber of Commerce - Labor Relations Department
    Dates: 1953-1963
    Container: Box 299, Folder 15
  • Description: United States Chamber of Commerce - Manufacturing Department
    Dates: 1949
    Container: Box 299, Folder 16
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1946
    Container: Box 300, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1947
    Container: Box 300, Folder 2
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1948
    Container: Box 300, Folder 3
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1949
    Container: Box 300, Folder 4
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1950
    Container: Box 300, Folder 5
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1951 January - 1951 July
    Container: Box 300, Folder 6
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1951 August - 1951 December
    Container: Box 300, Folder 7
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1952 January - 1952 July
    Container: Box 300, Folder 8
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1952 August - 1952 December
    Container: Box 300, Folder 9
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1953 January - 1953 June
    Container: Box 301, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1953 July - 1953 September
    Container: Box 301, Folder 2
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1953 October - 1953 December
    Container: Box 301, Folder 3
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1954 January - 1954 July
    Container: Box 301, Folder 4
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1954 August - 1954 December
    Container: Box 301, Folder 5
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1955 January - 1955 July
    Container: Box 301, Folder 6
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1955 August - 1955 December
    Container: Box 301, Folder 7
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1956 January - 1956 July
    Container: Box 301, Folder 8
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1956 August - 1956 December
    Container: Box 301, Folder 9
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1957 January - 1957 June
    Container: Box 302, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1957 July - 1957 December
    Container: Box 302, Folder 2
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1958 January - 1958 May
    Container: Box 302, Folder 3
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1958 June - 1958 August
    Container: Box 302, Folder 4
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1958 September - 1958 December
    Container: Box 302, Folder 5
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1959 January - 1959 June
    Container: Box 302, Folder 6
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1959 July - 1959 December
    Container: Box 302, Folder 7
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1960 January - 1960 Ju1y
    Container: Box 302, Folder 8
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1960 August - 1960 December
    Container: Box 302, Folder 9
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1961 January - 1961 June
    Container: Box 302, Folder 10
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1961 July - 1961 December
    Container: Box 302, Folder 11
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1962 January - 1962 June
    Container: Box 303, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1962 July - 1962 December
    Container: Box 303, Folder 2
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1963
    Container: Box 303, Folder 3
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1965-1966
    Container: Box 303, Folder 4
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1968
    Container: Box 303, Folder 5
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1969
    Container: Box 303, Folder 6
  • Description: United States Chamber of Commerce - Natural Resources Department
    Dates: 1970
    Container: Box 303, Folder 7
  • Description: United States Chamber of Commerce - Post-War Planning
    Dates: 1943-1944
    Container: Box 303, Folder 8
  • Description: United States Chamber of Commerce - Service Program
    Dates: 1948
    Container: Box 303, Folder 9
  • Description: United States Chamber of Commerce - Trade Association
    Dates: 1948
    Container: Box 303, Folder 10
  • Description: United States Chamber of Commerce - Barton, William B.

    Secretary of the Labor Relations Committee regarding activities of the committee

    Dates: 1947
    Container: Box 304, Folder 1
  • Description: United States Chamber of Commerce - Berkshire, Lisle L.

    Manager of the western division, regarding chamber activities and programs, national politics and personal notes

    Dates: 1952
    Container: Box 304, Folder 2
  • Description: United States Chamber of Commerce - Berkshire, Lisle L.

    see above

    Dates: 1953 January - 1953 July
    Container: Box 304, Folder 3
  • Description: United States Chamber of Commerce - Berkshire, Lisle L.

    see above

    Dates: 1953 August - 1953 December
    Container: Box 304, Folder 4
  • Description: United States Chamber of Commerce - Berkshire, Lisle L.

    see above

    Dates: 1953 January - 1953 August
    Container: Box 304, Folder 5
  • Description: United States Chamber of Commerce - Berkshire, Lisle L.

    see above

    Dates: 1954 September - 1954 December
    Container: Box 304, Folder 6
  • Description: United States Chamber of Commerce - Blount, Winton M.

    President of the chamber regarding directors meetings and chamber activities

    Dates: 1968-1969
    Container: Box 304, Folder 7
  • Description: United States Chamber of Commerce - Bowditch, Richard L.

    see above

    Dates: 1953
    Container: Box 304, Folder 8
  • Description: United States Chamber of Commerce - Bowditch Richard L.

    see above

    Dates: 1954
    Container: Box 304, Folder 9
  • Description: United States Chamber of Commerce - Booth, Arch N.

    General Manager of the chamber regarding meetings, Eric Johnson and personal notes

    Dates: 1944-1947
    Container: Box 304, Folder 10
  • Description: United States Chamber of Commerce - Booth, Arch N.

    regarding meetings and personal notes

    Dates: 1948 January - 1948 April
    Container: Box 304, Folder 11
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1948 May - 1948 December
    Container: Box 304, Folder 12
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1949
    Container: Box 304, Folder 13
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1950
    Container: Box 304, Folder 14
  • Description: United States Chamber of Commerce - Booth, Arch N.

    Executive V.P. regarding meetings and personal

    Dates: 1951 January - 1951 July
    Container: Box 304, Folder 15
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1951 August - 1951 December
    Container: Box 304, Folder 16
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1952
    Container: Box 304, Folder 17
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1953
    Container: Box 304, Folder 18
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1954-1957
    Container: Box 304, Folder 19
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1958
    Container: Box 304, Folder 20
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1959
    Container: Box 304, Folder 21
  • Description: United States Chamber of Commerce - Booth, Arch N.

    Executive V.P. regarding meetings, politics, conferences and personal notes

    Dates: 1960
    Container: Box 305, Folder 1
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1961-1962
    Container: Box 305, Folder 2
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1963
    Container: Box 305, Folder 3
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1964-1965
    Container: Box 305, Folder 4
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1966-1969
    Container: Box 305, Folder 5
  • Description: United States Chamber of Commerce - Booth, Arch N.

    see above

    Dates: 1970-1974
    Container: Box 305, Folder 6
  • Description: United States Chamber of Commerce - Bradford, Ralph

    General Manager regarding meetings, Fed. legislation, personal notes, proposals, and activities

    Dates: 1946 January - 1946 June
    Container: Box 305, Folder 7
  • Description: United States Chamber of Commerce - Bradford, Ralph

    see above

    Dates: 1946 July - 1946 December
    Container: Box 305, Folder 8
  • Description: United States Chamber of Commerce - Bradford, Ralph

    General Manager regarding meetings, personal notes, proposals and activities

    Dates: 1947
    Container: Box 305, Folder 9
  • Description: United States Chamber of Commerce - Bradford, Ralph

    Executive V.P

    Dates: 1948
    Container: Box 305, Folder 10
  • Description: United States Chamber of Commerce - Bradford, Ralph

    see above

    Dates: 1949
    Container: Box 305, Folder 11
  • Description: United States Chamber of Commerce - Bradford, Ralph

    see above

    Dates: 1950
    Container: Box 305, Folder 12
  • Description: United States Chamber of Commerce - Bradford, Ralph

    International Vice President regarding his book Heritage

    Dates: 1951
    Container: Box 305, Folder 13
  • Description: United States Chamber of Commerce - Bradford, Ralph

    Miscellaneous

    Dates: 1946-1950
    Container: Box 305, Folder 14
  • Description: United States Chamber of Commerce - Brooke, Irvin A.

    Manager field dept. regarding recruitment of new members

    Dates: 1945-1946
    Container: Box 305, Folder 15
  • Description: United States Chamber of Commerce - Canham, Erwin D.

    President regarding meetings and activities of the U.S. C of C

    Dates: 1959-1960
    Container: Box 306, Folder 1
  • Description: United States Chamber of Commerce - Carey, Walter F.

    see above

    Dates: 1964
    Container: Box 306, Folder 2
  • Description: United States Chamber of Commerce - Coleman, John S.

    see above

    Dates: 1956-1957
    Container: Box 306, Folder 3
  • Description: United States Chamber of Commerce - Dollinger, H.J.

    SLC based district manager, intermountain district western division regarding meetings

    Dates: 1953-1962
    Container: Box 306, Folder 4
  • Description: United States Chamber of Commerce - Fowler, Henry P.

    General counsel of the chamber regarding anti-trust Laws, the Green River ordinance, and personal notes

    Dates: 1949-1952
    Container: Box 306, Folder 5
  • Description: United States Chamber of Commerce - Goddard, Kenneth H.

    Assit. to V.P. regarding western divisional meeting in Washington

    Dates: 1952
    Container: Box 306, Folder 6
  • Description: United States Chamber of Commerce - Hammond, William E.

    Manager,western division regarding meetings

    Dates: 1945-1946
    Container: Box 306, Folder 7
  • Description: United States Chamber of Commerce - Hammond, William E.

    see above

    Dates: 1947
    Container: Box 306, Folder 8
  • Description: United States Chamber of Commerce - Hammond, William E.

    regarding farm subsidies

    Dates: 1948-1949
    Container: Box 306, Folder 9
  • Description: United States Chamber of Commerce - Hammond, William E.

    regarding advisory committee

    Dates: 1951
    Container: Box 306, Folder 10
  • Description: United States Chamber of Commerce - Hammond, William E.

    see above

    Dates: 1952
    Container: Box 306, Folder 11
  • Description: United States Chamber of Commerce - Havens, Dwight

    Manager of the service dept. regarding recognition of Merlin Hoveys long time service

    Dates: 1952-1953
    Container: Box 306, Folder 12
  • Description: United States Chamber of Commerce - Havens, Dwight

    regarding personal notes and meetings

    Dates: 1954
    Container: Box 306, Folder 13
  • Description: United States Chamber of Commerce - Jackson, William K.

    President of the chamber regarding meetings and activities of the chamber

    Dates: 1946
    Container: Box 306, Folder 14
  • Description: United States Chamber of Commerce - Jackson, William K.

    see above

    Dates: 1947-1948
    Container: Box 306, Folder 15
  • Description: United States Chamber of Commerce - Johnson, Eric A.

    see above

    Dates: 1943
    Container: Box 306, Folder 16
  • Description: United States Chamber of Commerce - Johnson, Eric A.

    see above

    Dates: 1944
    Container: Box 306, Folder 17
  • Description: United States Chamber of Commerce - Johnson, Eric A.

    see above

    Dates: 1945
    Container: Box 306, Folder 18
  • Description: United States Chamber of Commerce - Johnson, Eric A.

    see above

    Dates: 1946
    Container: Box 306, Folder 19
  • Description: United States Chamber of Commerce - Johnson, Eric A.

    addresses, meetings, conferences, and personal notes

    Dates: 1945-1946
    Container: Box 306, Folder 20
  • Description: United States Chamber of Commerce - Kirk, J. Eads.

    Manager of dept. of taxation F, finance regarding federal finances meetings and personal notes

    Dates: 1955-1962
    Container: Box 307, Folder 1
  • Description: United States Chamber of Commerce - Kramer, Maurice A.

    Personal notes with this assistant to the Executive V. P

    Dates: 1950
    Container: Box 307, Folder 2
  • Description: United States Chamber of Commerce - Kramer, Maurice A.

    regarding meetings, travel reimbursements and personal notes

    Dates: 1951
    Container: Box 307, Folder 3
  • Description: United States Chamber of Commerce - Kramer, Maurice A.

    see above

    Dates: 1952
    Container: Box 307, Folder 4
  • Description: United States Chamber of Commerce - Kramer, Maurice A.

    see above

    Dates: 1953
    Container: Box 307, Folder 5
  • Description: United States Chamber of Commerce - Kramer, Maurice A.

    see above

    Dates: 1954-1955
    Container: Box 307, Folder 6
  • Description: United States Chamber of Commerce - Kruz, Harry J.

    personal notes with this manager of the internal affairs dept

    Dates: 1955
    Container: Box 307, Folder 7
  • Description: United States Chamber of Commerce - Macdonnell, William A.

    President of the chamber regarding meetings and activities

    Dates: 1958
    Container: Box 307, Folder 8
  • Description: United States Chamber of Commerce - Marcellus, Donald

    Director of field activities regarding memberships of the Utah-Idaho Central R.R. S Ogden Transit Company

    Dates: 1944-1945
    Container: Box 307, Folder 9
  • Description: United States Chamber of Commerce - Miscellaneous
    Dates: 1940-1949
    Container: Box 307, Folder 10
  • Description: United States Chamber of Commerce - Miscellaneous
    Dates: 1950-1959
    Container: Box 307, Folder 11
  • Description: United States Chamber of Commerce - Miscellaneous
    Dates: 1960-1969
    Container: Box 307, Folder 12
  • Description: United States Chamber of Commerce - Miscellaneous
    Dates: 1970-1975
    Container: Box 307, Folder 13
  • Description: United States Chamber of Commerce - Motley, Arthur H.

    President of the chamber regarding meetings and activities

    Dates: 1960-1961
    Container: Box 307, Folder 14
  • Description: United States Chamber of Commerce - Neilan, Edwin

    see above

    Dates: 1963-1964
    Container: Box 307, Folder 15
  • Description: United States Chamber of Commerce - Pratt, Jerry R.

    Manager of the chamber's northwestern division regarding meetings

    Dates: 1943-1955
    Container: Box 307, Folder 16
  • Description: United States Chamber of Commerce - Ramsdell, H.H.

    Secretary to the Board of Directors regarding meetings and activities

    Dates: 1946
    Container: Box 307, Folder 17
  • Description: United States Chamber of Commerce - Ramsdell, H.H.

    see above

    Dates: 1947 January - 1947 June
    Container: Box 307, Folder 18
  • Description: United States Chamber of Commerce - Ramsdell, H.H.

    see above

    Dates: 1947 July - 1947 December
    Container: Box 307, Folder 19
  • Description: United States Chamber of Commerce - Ramsdell, H.H.

    see above

    Dates: 1948 January - 1948 May
    Container: Box 307, Folder 20
  • Description: United States Chamber of Commerce - Ramsdell, H.H.

    see above

    Dates: 1948 June - 1948 December
    Container: Box 307, Folder 21
  • Description: United States Chamber of Commerce - Ramsdell, H.H.

    see above

    Dates: 1949
    Container: Box 307, Folder 22
  • Description: United States Chamber of Commerce - Ramsdell, H.H.

    see above

    Dates: 1950 January - 1950 May
    Container: Box 307, Folder 23
  • Description: United States Chamber of Commerce - Ramsdell, H.H.

    see above

    Dates: 1950 June - 1950 December
    Container: Box 307, Folder 24
  • Description: United States Chamber of Commerce - Reynolds, Earl C.

    Manager of western division regarding meetings and conferences

    Dates: 1946
    Container: Box 308, Folder 1
  • Description: United States Chamber of Commerce - Reynolds, Earl C.

    Assit. Manager regarding meetings and conferences of the western division

    Dates: 1947
    Container: Box 308, Folder 2
  • Description: United States Chamber of Commerce - Seyferth, O.A.

    President of the chamber regarding meetings and activities

    Dates: 1950
    Container: Box 308, Folder 3
  • Description: United States Chamber of Commerce - Seyferth, O.A.

    see above

    Dates: 1951
    Container: Box 308, Folder 4
  • Description: United States Chamber of Commerce - Shreve, Earl O.

    see above

    Dates: 1944-1947
    Container: Box 308, Folder 5
  • Description: United States Chamber of Commerce - Shreve, Earl O.

    see above

    Dates: 1948
    Container: Box 308, Folder 6
  • Description: United States Chamber of Commerce - Shreve, Earl O.

    see above

    Dates: 1949
    Container: Box 308, Folder 7
  • Description: United States Chamber of Commerce - Shreve, Earl O.

    Misc

    Dates: 1944-1947
    Container: Box 308, Folder 8
  • Description: United States Chamber of Commerce - Shumway, F. Ritter.

    see above

    Dates: 1970-1971
    Container: Box 308, Folder 9
  • Description: United States Chamber of Commerce - Smith, George Cline

    Director of government economy program regarding member solicitations for committee

    Dates: 1952
    Container: Box 308, Folder 10
  • Description: United States Chamber of Commerce - Steiner, James F.

    Western division program advisor regarding chamber activities

    Dates: 1952
    Container: Box 308, Folder 11
  • Description: United States Chamber of Commerce - Steinkraus, Herman W.

    President of the chamber regarding activities and meetings and personal notes

    Dates: 1949
    Container: Box 308, Folder 12
  • Description: United States Chamber of Commerce - Steinkraus, Herman W.

    see above

    Dates: 1950
    Container: Box 308, Folder 13
  • Description: United States Chamber of Commerce - Steinkraus, Herman W.

    Addresses

    Dates: 1949-1950
    Container: Box 308, Folder 14
  • Description: United States Chamber of Commerce - Talbott, Philip M.

    President of the chamber regarding meetings and activities of the chamber

    Dates: 1957-1958
    Container: Box 308, Folder 15
  • Description: United States Chamber of Commerce - Thornton, W A.

    Field manager membership sales dept. regarding sales meetings

    Dates: 1953
    Container: Box 308, Folder 16
  • Description: United States Chamber of Commerce - Wagner, Richard.

    President of the chamber regarding meetings and activities

    Dates: 1961-1962
    Container: Box 308, Folder 17
  • Description: United States Chamber of Commerce - Western Division.

    General communications regarding information and meetings

    Dates: 1958-1963
    Container: Box 308, Folder 18
  • Description: United States Chamber of Commerce - Western Division.

    see above

    Dates: 1964-1972
    Container: Box 308, Folder 19
  • Description: United States Chamber of Commerce - Wright, M.A.

    President of the chamber regarding activities and meetings

    Dates: 1966
    Container: Box 308, Folder 20
  • Description: United States Chamber of Commerce - Directories

    incomplete

    Dates: 1943-1966
    Container: Box 309, Item 1-15
  • Description: United States Chamber of Commerce - General Election of 1945

    regarding Champ's candidacy for reelections asst. director

    Dates: 1945
    Container: Box 310, Folder 1
  • Description: United States Chamber of Commerce - General Election of 1949

    see above

    Dates: 1949
    Container: Box 310, Folder 2
  • Description: United States Chamber of Commerce - General Election of 1950

    forms and materials pertaining to the election

    Dates: 1950
    Container: Box 310, Folder 3
  • Description: United States Chamber of Commerce - General Election of 1952

    see above

    Dates: 1952
    Container: Box 310, Folder 4
  • Description: United States Chamber of Commerce - General Expenses

    Regarding expenses incurred by Champ in service to U.S. C of C

    Dates: 1944-1946
    Container: Box 310, Folder 5
  • Description: United States Chamber of Commerce - General Expenses

    see above

    Dates: 1947-1949
    Container: Box 310, Folder 6
  • Description: United States Chamber of Commerce - General Expenses

    see above

    Dates: 1950-1951
    Container: Box 310, Folder 7
  • Description: United States Chamber of Commerce - General Expenses

    see above

    Dates: 1957-1962
    Container: Box 310, Folder 8
  • Description: United States Chamber of Commerce - General Expenses

    see above

    Dates: 1958-1963
    Container: Box 310, Folder 9
  • Description: United States Chamber of Commerce - General Expenses - Misc.
    Dates: 1940-1975
    Container: Box 310, Folder 10
  • Description: United States Chamber of Commerce - Mailing Lists
    Dates: 1940-1975
    Container: Box 310, Folder 11
  • Description: United States Chamber of Commerce - Membership Vote Lists
    Dates: 1946 January - 1946 February
    Container: Box 310, Folder 12
  • Description: United States Chamber of Commerce - Membership Vote Lists
    Dates: 1946 March - 1946 April
    Container: Box 310, Folder 13
  • Description: United States Chamber of Commerce - Membership Vote Lists
    Dates: 1946 May - 1946 June
    Container: Box 310, Folder 14
  • Description: United States Chamber of Commerce - Membership Vote Lists
    Dates: 1946 December
    Container: Box 310, Folder 15
  • Description: United States Chamber of Commerce - Membership Vote Lists
    Dates: 1947
    Container: Box 310, Folder 16
  • Description: United States Chamber of Commerce - Miscellaneous
    Dates: 1940-1975
    Container: Box 310, Folder 17
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    regarding annual meeting of this dept. and it's subcommittees

    Dates: 1945 January
    Container: Box 311, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    regarding 54th meeting of the department

    Dates: 1948 March
    Container: Box 311, Folder 2
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    regarding meetings of the departments committees

    Dates: 1948 October - 1948 December
    Container: Box 311, Folder 3
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1949 January - 1949 March
    Container: Box 311, Folder 4
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1949 May - 1949 November
    Container: Box 311, Folder 5
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1950 July, 1950 September
    Container: Box 311, Folder 6
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1950 October - 1950 November
    Container: Box 311, Folder 7
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1951 February - 1951 August
    Container: Box 311, Folder 8
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1951 September - 1951 November
    Container: Box 311, Folder 9
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1952 March
    Container: Box 311, Folder 10
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1952 July
    Container: Box 311, Folder 11
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1952 October - 1952 November
    Container: Box 311, Folder 12
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    regarding meetings of the department and it's committees

    Dates: 1953 February
    Container: Box 312, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1953 March
    Container: Box 312, Folder 2
  • Description: United States Chamber of Commerce - Natural Resources Department Meetings

    see above

    Dates: 1953 April
    Container: Box 312, Folder 3
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1953 October
    Container: Box 312, Folder 4
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1954 January
    Container: Box 312, Folder 5
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1954 May, 1954 August
    Container: Box 312, Folder 6
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    regarding Denver departmental meeting

    Dates: 1954 September
    Container: Box 312, Folder 7
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1954 September
    Container: Box 312, Folder 8
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1954 September
    Container: Box 312, Folder 9
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1954 September
    Container: Box 312, Folder 10
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1954 September
    Container: Box 312, Folder 11
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    regarding meetings of the department and its committees

    Dates: 1955 January
    Container: Box 312, Folder 12
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1955 April - 1955 June
    Container: Box 312, Folder 13
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    meetings of the department and its committees

    Dates: 1956 January
    Container: Box 313, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1956 January
    Container: Box 313, Folder 2
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1956 September 27-28
    Container: Box 313, Folder 3
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1956 September 17-19
    Container: Box 313, Folder 4
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1958
    Container: Box 313, Folder 5
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1959
    Container: Box 313, Folder 6
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1960
    Container: Box 313, Folder 7
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1961 February
    Container: Box 313, Folder 8
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1961 September
    Container: Box 313, Folder 9
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1961 September
    Container: Box 313, Folder 10
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1961 September
    Container: Box 313, Folder 11
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    regarding meetings of the department and its committees

    Dates: 1962 February
    Container: Box 314, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1962 September
    Container: Box 314, Folder 2
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings
    Dates: 1962 September
    Container: Box 314, Folder 3
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1969
    Container: Box 314, Folder 4
  • Description: United States Chamber of Commerce - Natural Resources Department - Meetings

    see above

    Dates: 1970
    Container: Box 314, Folder 5
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    regarding public lands

    Dates: 1945-1946
    Container: Box 315, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    see above

    Dates: 1947
    Container: Box 315, Folder 2
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    see above

    Dates: 1949-1950
    Container: Box 315, Folder 3
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    see above

    Dates: 1951
    Container: Box 315, Folder 4
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    regarding Hell's Canyon dam in Idaho

    Dates: 1955
    Container: Box 315, Folder 5
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    regarding public lands

    Dates: 1961 January - 1961 June
    Container: Box 315, Folder 6
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    regarding wilderness area legislation

    Dates: 1961 July - 1961 September
    Container: Box 315, Folder 7
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    see above

    Dates: 1961 October - 1961 December
    Container: Box 315, Folder 8
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    regarding public lands

    Dates: 1962
    Container: Box 315, Folder 9
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    anti-trust suit against oil companies

    Dates: 1969 May
    Container: Box 315, Folder 10
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    regarding solid wastes management

    Dates: 1969 September
    Container: Box 315, Folder 11
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports

    regarding air and water quality

    Dates: 1970
    Container: Box 315, Folder 12
  • Description: United States Chamber of Commerce - Natural Resources Department - Reports - Misc.
    Dates: 1940-1975
    Container: Box 315, Folder 13
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Agriculture
    Dates: 1943-1946
    Container: Box 316, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Agriculture
    Dates: 1947-1958
    Container: Box 316, Folder 2
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal Lands
    Dates: 1953 May - 1953 July
    Container: Box 316, Folder 3
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal Lands
    Dates: 1953 August
    Container: Box 316, Folder 4
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal Lands
    Dates: 1953 September
    Container: Box 316, Folder 5
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal Lands
    Dates: 1953 October
    Container: Box 316, Folder 6
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal Lands - San Francisco Meeting
    Dates: 1953
    Container: Box 316, Folder 7
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal Lands - San Francisco Meeting
    Dates: 1953
    Container: Box 316, Folder 8
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal Lands
    Dates: 1954
    Container: Box 316, Folder 9
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal Lands
    Dates: 1940-1975
    Container: Box 316, Folder 10
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on forest Lands - Chicago Meeting
    Dates: 1959
    Container: Box 316, Folder 11
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on forest Lands - Chicago Meeting
    Dates: 1959
    Container: Box 316, Folder 12
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Government Expenditures
    Dates: 1957
    Container: Box 316, Folder 13
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Government Expenditures
    Dates: 1957
    Container: Box 316, Folder 14
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Government Expenditures
    Dates: 1962
    Container: Box 316, Folder 15
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands
    Dates: 1941
    Container: Box 317, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands
    Dates: 1945
    Container: Box 317, Folder 2
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands
    Dates: 1945 May
    Container: Box 317, Folder 3
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands
    Dates: 1945 June
    Container: Box 317, Folder 4
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands
    Dates: 1945 September
    Container: Box 317, Folder 5
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands
    Dates: 1946
    Container: Box 317, Folder 6
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands
    Dates: 1948
    Container: Box 317, Folder 7
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands
    Dates: 1950 September - 1950 October
    Container: Box 317, Folder 8
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands
    Dates: 1950 November - 1950 December
    Container: Box 317, Folder 9
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands - Salt Lake Meeting
    Dates: 1950
    Container: Box 317, Folder 10
  • Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands - Salt Lake Meeting
    Dates: 1951
    Container: Box 317, Folder 11
  • Description: United States Chamber of Commerce - Natural Resources Department - TVA. Miscellaneous
    Dates: 1940-1975
    Container: Box 318, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources Department - Water Reservoir
    Dates: 1940-1975
    Container: Box 318, Folder 2
  • Description: United States Chamber of Commerce - General Chamber

    (incomplete)

    Dates: 1949-1968
    Container: Box 319, Folder 1
  • Description: United States Chamber of Commerce - Natural Resources

    (incomplete)

    Dates: 1949-1962
    Container: Box 319, Folder 2
  • Description: United States Chamber of Commerce - Supplemental Programs

    American Opportunity Program

    Dates: 1950
    Container: Box 320, Folder 1
  • Description: United States Chamber of Commerce - Supplemental Programs

    Better Public Presentations Service

    Dates: 1951
    Container: Box 320, Folder 2
  • Description: United States Chamber of Commerce - Supplemental Programs

    Circle X Dinner Club

    Dates: 1951-1960
    Container: Box 320, Folder 3
  • Description: United States Chamber of Commerce - Supplemental Programs

    Circle X Dinner Club

    Dates: 1961-1965
    Container: Box 320, Folder 4
  • Description: United States Chamber of Commerce - Supplemental Programs

    Circle X Dinner Club

    Dates: 1966-1969
    Container: Box 320, Folder 5
  • Description: United States Chamber of Commerce - Supplemental Programs

    Explaining Your Business Conference

    Dates: 1951
    Container: Box 320, Folder 6
  • Description: United States Chamber of Commerce - Supplemental Programs

    Explaining Your Business Conference

    Dates: 1952
    Container: Box 320, Folder 7
  • Description: United States Chamber of Commerce - Supplemental Programs

    Fourth Businessmen's Conference on Urban Problems

    Dates: 1952
    Container: Box 320, Folder 8
  • Description: United States Chamber of Commerce - Supplemental Programs

    Gearhart Better Business Relations Conference. 1952-1953

    Dates: 1940-1975
    Container: Box 320, Folder 9
  • Description: United States Chamber of Commerce - Supplemental Programs

    Post-War Business Planning Program

    Dates: 1943-1945
    Container: Box 320, Folder 10
  • Description: United States Chamber of Commerce - Supplemental Programs

    Radio Programs

    Dates: 1940-1975
    Container: Box 320, Folder 11
  • Description: United States Chamber of Commerce - Supplemental Programs

    Socialism in America

    Dates: 1949
    Container: Box 320, Folder 12
  • Description: United States Chamber of Commerce - Supplemental Programs

    Telephone Contract System

    Dates: 1957
    Container: Box 320, Folder 13
  • Description: United States Chamber of Commerce - Supplemental Programs

    Voice of Business Program

    Dates: 1946
    Container: Box 320, Folder 14
  • Description: United States Chamber of Commerce - Supplemental Programs

    Washington Report, Correspondence

    Dates: 1952
    Container: Box 320, Folder 15
  • Description: United States Chamber of Commerce - Supplemental Programs

    Work Program, Miscellaneous

    Dates: 1948-1949
    Container: Box 320, Folder 16
  • Description: Untied States Chamber of Commerce - "Who's Who in the Chamber"

    12 Books containing lists and short biographies of members of the U.S. Chamber of Commerce

    Dates: 1943-1954
    Container: Box 321, Item 1-12
  • Description: United States Congress

    regarding bills going before congress and Champ's views

    Dates: 1963-1965
    Container: Box 322, Folder 1
  • Description: United States Department of Agriculture

    regarding information about agricultural programs

    Dates: 1943-1945
    Container: Box 322, Folder 2
  • Description: United States Department of Agriculture - Forest Service

    based in Logan regarding forest service permits in Logan Canyon

    Dates: 1949-1950
    Container: Box 322, Folder 3
  • Description: United States Department of Commerce

    regarding views toward government actions and programs

    Dates: 1949-1963
    Container: Box 322, Folder *4
  • Description: United States Department of the Interior - Bureau of Land Management

    regional office in SLC regarding speech and correspondence on public lands

    Dates: 1951-1952
    Container: Box 322, Folder 5
  • Description: United States Department of the Interior - Bureau of Reclamation

    based in Logan regarding work for Newton Dam

    Dates: 1941-1943
    Container: Box 322, Folder 6
  • Description: United States Department of the Interior - Bureau of Reclamation

    regarding public land and water issues

    Dates: 1954-1969
    Container: Box 322, Folder 7
  • Description: United States Department of the Interior - Grazing Service

    based in SLC regarding non-race discrimination clause in grazing permits

    Dates: 1944
    Container: Box 322, Folder 8
  • Description: United States Department of the Interior - Office of the Secretary

    regarding national park system and phosphate leases held in Southern Idaho

    Dates: 1954-1966
    Container: Box 322, Folder 9
  • Description: United States Department of the Interior - Repayment Commission

    regarding non-federal irrigation projects in Utah and Idaho

    Dates: 1938
    Container: Box 322, Folder 10
  • Description: United States Department of the Interior - H. Byron Mack

    Regional Administrator in SLC regarding public land policy of U.S. C of C

    Dates: 1948
    Container: Box 322, Folder 11
  • Description: United States Department of the Navy

    regarding orientation cruise to be held in Pensacola, Florida

    Dates: 1955-1960
    Container: Box 322, Folder 12
  • Description: United States Department of States Committee Refugees

    regarding meeting of ship based in Washington D.C

    Dates: 1959
    Container: Box 322, Folder 13
  • Description: United States Fidelity and Guaranty Company

    based in Baltimore regarding employee's of Utah Mortgage Loan Corp attending Insurance School at this company

    Dates: 1947-1958
    Container: Box 322, Folder *14
  • Description: United States Fidelity and Guaranty Company

    see above

    Dates: 1970-1971
    Container: Box 322, Folder *15
  • Description: United States Industries, Inc.

    industrial and agricultural business building materials in N.Y. regarding stocks held

    Dates: 1960
    Container: Box 322, Folder 16
  • Description: United States Junior Chamber of Commerce

    regarding personal notes with Mearns T. Gates, President

    Dates: 1944-1946
    Container: Box 322, Folder *17
  • Description: United States Plywood Corporation

    ase in N.Y. regarding stocks in this corporation

    Dates: 1962-1970
    Container: Box 322, Folder 18
  • Description: United States Postal Service

    regarding postal proceedure affecting Cache Valley Banking and Utah Mortgage Loan Corp

    Dates: 1955-1967
    Container: Box 322, Folder 19
  • Description: United States Savings Bonds Division - Addresses of F.P. Champ
    Dates: 1896-1976
    Container: Box 322, Folder 20
  • Description: United States Savings Bonds Division - County Bond Sales

    Bond Sales. 1942-1946 Area coordinator

    Dates: 1942-1946
    Container: Box 322, Folder 21
  • Description: United States Savings Bonds Division - County Bond Sales

    see above

    Dates: 1947
    Container: Box 322, Folder 22
  • Description: United States Savings Bonds Division - County Bond Sales

    see above

    Dates: 1948
    Container: Box 322, Folder 23
  • Description: United States Savings Bonds Division - County Bond Sales

    see above

    Dates: 1949
    Container: Box 322, Folder 24
  • Description: United States Savings Bonds Division - County Bond Sales

    see above

    Dates: 1950
    Container: Box 322, Folder 25
  • Description: United States Savings Bonds Division - County Bond Sales

    see above

    Dates: 1951-1953
    Container: Box 322, Folder 26
  • Description: United States Savings Bonds Division - County Bond Sales

    Regional chairman

    Dates: 1954
    Container: Box 322, Folder 27
  • Description: United States Savings Bonds Division - County Bond Sales

    State chairman

    Dates: 1955
    Container: Box 322, Folder 28
  • Description: United States Savings Bonds Division - County Bond Sales

    see above

    Dates: 1956
    Container: Box 322, Folder 29
  • Description: United States Savings Bonds Division - County Bond Sales

    see above

    Dates: 1957
    Container: Box 322, Folder 30
  • Description: United States Savings Bonds Division - County Bond Sales

    see above

    Dates: 1958
    Container: Box 322, Folder 31
  • Description: United States Savings Bonds Division - County Bond Sales

    see above

    Dates: 1959
    Container: Box 322, Folder 32
  • Description: United States Savings Bonds Division - County Bond Sales
    Dates: 1960
    Container: Box 323, Folder 1
  • Description: United States Savings Bonds Division - County Bond Sales
    Dates: 1961
    Container: Box 323, Folder 2
  • Description: United States Savings Bonds Division - County Bond Sales
    Dates: 1962
    Container: Box 323, Folder 3
  • Description: United States Savings Bonds Division - County Bond Sales
    Dates: 1965
    Container: Box 323, Folder 4
  • Description: United States Savings Bonds Division

    Area coordinator regarding bonds sales and promotion in Utah

    Dates: 1946 February - 1946 July
    Container: Box 323, Folder 5
  • Description: United States Savings Bonds Division

    see above

    Dates: 1946 October - 1946 November
    Container: Box 323, Folder 6
  • Description: United States Savings Bonds Division

    see above

    Dates: 1946 December
    Container: Box 323, Folder 7
  • Description: United States Savings Bonds Division

    see above

    Dates: 1947 January - 1947 June
    Container: Box 323, Folder 8
  • Description: United States Savings Bonds Division

    see above

    Dates: 1947 July - 1947 September
    Container: Box 323, Folder 9
  • Description: United States Savings Bonds Division

    see above

    Dates: 1947 October - 1947 December
    Container: Box 323, Folder 10
  • Description: United States Savings Bonds Division

    see above

    Dates: 1948 January - 1948 February
    Container: Box 323, Folder 11
  • Description: United States Savings Bonds Division

    see above

    Dates: 1948 March - 1948 April
    Container: Box 323, Folder 12
  • Description: United States Savings Bonds Division

    Area coordinator regarding bond sales and promotion in Utah

    Dates: 1948 May - 1948 June
    Container: Box 323, Folder 13
  • Description: United States Savings Bonds Division

    see above

    Dates: 1948 July - 1948 August
    Container: Box 323, Folder 14
  • Description: United States Savings Bonds Division

    see above

    Dates: 1948 September - 1948 October
    Container: Box 323, Folder 15
  • Description: United States Savings Bonds Division

    see above

    Dates: 1948 November - 1948 December
    Container: Box 323, Folder 16
  • Description: United States Savings Bonds Division

    see above

    Dates: 1949 January - 1949 April
    Container: Box 323, Folder 17
  • Description: United States Savings Bonds Division

    see above

    Dates: 1949 May
    Container: Box 323, Folder 18
  • Description: United States Savings Bonds Division

    see above

    Dates: 1949 June - 1949 August
    Container: Box 323, Folder 19
  • Description: United States Savings Bonds Division

    see above

    Dates: 1949 September - 1949 October
    Container: Box 323, Folder 20
  • Description: United States Savings Bonds Division

    see above

    Dates: 1949 November - 1949 December
    Container: Box 323, Folder 21
  • Description: United States Savings Bonds Division

    see above

    Dates: 1950 February - 1950 April
    Container: Box 323, Folder 22
  • Description: United States Savings Bonds Division

    see above

    Dates: 1950 May - 1950 June
    Container: Box 323, Folder 23
  • Description: United States Savings Bonds Division

    see above

    Dates: 1950 July - 1950 August
    Container: Box 323, Folder 24
  • Description: United States Savings Bonds Division

    see above

    Dates: 1950 September - 1950 December
    Container: Box 323, Folder 25
  • Description: United States Savings Bonds Division

    see above

    Dates: 1951 February - 1951 May
    Container: Box 323, Folder 26
  • Description: United States Savings Bonds Division

    see above

    Dates: 1951 August
    Container: Box 323, Folder 27
  • Description: United States Savings Bonds Division

    see above

    Dates: 1951 September - 1951 October
    Container: Box 323, Folder 28
  • Description: United States Savings Bonds Division

    see above

    Dates: 1951 November - 1951 December
    Container: Box 323, Folder 29
  • Description: United States Savings Bonds Division

    Regional chairman

    Dates: 1954 January - 1954 March
    Container: Box 323, Folder 30
  • Description: United States Savings Bonds Division

    see above

    Dates: 1954 April - 1954 May
    Container: Box 323, Folder 31
  • Description: United States Savings Bonds Division

    see above

    Dates: 1954 June - 1954 August
    Container: Box 323, Folder 32
  • Description: United States Savings Bonds Division

    see above

    Dates: 1954 September
    Container: Box 323, Folder 33
  • Description: United States Savings Bonds Division

    see above

    Dates: 1954 October - 1954 December
    Container: Box 323, Folder 34
  • Description: United States Savings Bonds Division

    Regional chairman regarding promotion and selling of bonds

    Dates: 1955 January - 1955 February
    Container: Box 324, Folder 1
  • Description: United States Savings Bonds Division

    regarding promotion and selling of bonds, regional chairman

    Dates: 1955 March - 1955 April
    Container: Box 324, Folder 2
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 May 3 - 1955 May 18
    Container: Box 324, Folder 3
  • Description: United States Savings Bonds Division

    State chairman

    Dates: 1955 May 21 - 1955 May 31
    Container: Box 324, Folder 4
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 June 1 - 1955 June 17
    Container: Box 324, Folder 5
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 June 18 - 1955 June 28
    Container: Box 324, Folder 6
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 July 1 - 1955 July 16
    Container: Box 324, Folder 7
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 July 18 - 1955 July 30
    Container: Box 324, Folder 8
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 August 1 - 1955 August 18
    Container: Box 324, Folder 9
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 August 19 - 1955 August 30
    Container: Box 324, Folder 10
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 September 1 - 1955 September 19
    Container: Box 324, Folder 11
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 September 20 - 1955 September 30
    Container: Box 324, Folder 12
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 October
    Container: Box 324, Folder 13
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 November
    Container: Box 324, Folder 14
  • Description: United States Savings Bonds Division

    see above

    Dates: 1955 December
    Container: Box 324, Folder 15
  • Description: United States Savings Bonds Division

    see above

    Dates: 1956 January - 1956 February
    Container: Box 324, Folder 16
  • Description: United States Savings Bonds Division

    see above

    Dates: 1956 March
    Container: Box 324, Folder 17
  • Description: United States Savings Bonds Division

    see above

    Dates: 1956 April - 1956 May
    Container: Box 324, Folder 18
  • Description: United States Savings Bonds Division

    see above

    Dates: 1956 June
    Container: Box 324, Folder 19
  • Description: United States Savings Bonds Division

    see above

    Dates: 1956 July
    Container: Box 324, Folder 20
  • Description: United States Savings Bonds Division

    see above

    Dates: 1956 August - 1956 September
    Container: Box 324, Folder 21
  • Description: United States Savings Bonds Division

    see above

    Dates: 1956 October - 1956 November
    Container: Box 324, Folder 22
  • Description: United States Savings Bonds Division

    see above

    Dates: 1956 December
    Container: Box 324, Folder 23
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957 January
    Container: Box 324, Folder 24
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957 February
    Container: Box 324, Folder 25
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957 March
    Container: Box 324, Folder 26
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957 April
    Container: Box 324, Folder 27
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957 May
    Container: Box 324, Folder 28
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957 June
    Container: Box 324, Folder 29
  • Description: United States Savings Bonds Division

    State chairman regarding promotion. and sales of bonds

    Dates: 1957 July
    Container: Box 325, Folder 1
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957 August
    Container: Box 325, Folder 2
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957 September
    Container: Box 325, Folder 3
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957 October
    Container: Box 325, Folder 4
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957 November
    Container: Box 325, Folder 5
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957 December
    Container: Box 325, Folder 6
  • Description: United States Savings Bonds Division

    see above

    Dates: 1958 January
    Container: Box 325, Folder 7
  • Description: United States Savings Bonds Division

    see above

    Dates: 1958 February
    Container: Box 325, Folder 8
  • Description: United States Savings Bonds Division

    see above

    Dates: 1958 March
    Container: Box 325, Folder 9
  • Description: United States Savings Bonds Division

    see above

    Dates: 1958 April
    Container: Box 325, Folder 10
  • Description: United States Savings Bonds Division

    see above

    Dates: 1958 May
    Container: Box 325, Folder 11
  • Description: United States Savings Bonds Division

    see above

    Dates: 1958 June - 1958 July
    Container: Box 325, Folder 12
  • Description: United States Savings Bonds Division

    see above

    Dates: 1958 August - 1958 September
    Container: Box 325, Folder 13
  • Description: United States Savings Bonds Division

    see above

    Dates: 1958 October - 1958 December
    Container: Box 325, Folder 14
  • Description: United States Savings Bonds Division

    see above

    Dates: 1959 January
    Container: Box 325, Folder 15
  • Description: United States Savings Bonds Division

    see above

    Dates: 1959 February
    Container: Box 325, Folder 16
  • Description: United States Savings Bonds Division

    see above

    Dates: 1959 March - 1959 April
    Container: Box 325, Folder 17
  • Description: United States Savings Bonds Division

    see above

    Dates: 1959 May - 1959 June
    Container: Box 325, Folder 18
  • Description: United States Savings Bonds Division

    see above

    Dates: 1959 July
    Container: Box 325, Folder 19
  • Description: United States Savings Bonds Division

    see above

    Dates: 1959 August
    Container: Box 325, Folder 20
  • Description: United States Savings Bonds Division

    see above

    Dates: 1959 September
    Container: Box 325, Folder 21
  • Description: United States Savings Bonds Division

    see above

    Dates: 1959 October - 1959 November
    Container: Box 325, Folder 22
  • Description: United States Savings Bonds Division

    see above

    Dates: 1959 December
    Container: Box 325, Folder 23
  • Description: United States Savings Bonds Division

    State chairman regarding promotion and sale of bonds

    Dates: 1960 January
    Container: Box 326, Folder 1
  • Description: United States Savings Bonds Division

    see above

    Dates: 1960 February
    Container: Box 326, Folder 2
  • Description: United States Savings Bonds Division

    see above

    Dates: 1960 March
    Container: Box 326, Folder 3
  • Description: United States Savings Bonds Division

    see above

    Dates: 1960 April
    Container: Box 326, Folder 4
  • Description: United States Savings Bonds Division

    see above

    Dates: 1960 May
    Container: Box 326, Folder 5
  • Description: United States Savings Bonds Division

    see above

    Dates: 1960 June - 1960 July
    Container: Box 326, Folder 6
  • Description: United States Savings Bonds Division

    see above

    Dates: 1960 August - 1960 September
    Container: Box 326, Folder 7
  • Description: United States Savings Bonds Division

    see above

    Dates: 1960 October
    Container: Box 326, Folder 8
  • Description: United States Savings Bonds Division

    see above

    Dates: 1960 November
    Container: Box 326, Folder 9
  • Description: United States Savings Bonds Division

    see above

    Dates: 1960 December
    Container: Box 326, Folder 10
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961 January
    Container: Box 326, Folder 11
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961 February
    Container: Box 326, Folder 12
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961 March
    Container: Box 326, Folder 13
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961 April
    Container: Box 326, Folder 14
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961 May
    Container: Box 326, Folder 15
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961 June - 1961 July
    Container: Box 326, Folder 16
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961 August
    Container: Box 326, Folder 17
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961 September
    Container: Box 326, Folder 18
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961 October
    Container: Box 326, Folder 19
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961 November
    Container: Box 326, Folder 20
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961 December
    Container: Box 326, Folder 21
  • Description: United States Savings Bonds Division

    see above

    Dates: 1962 January - 1962 March
    Container: Box 326, Folder 22
  • Description: United States Savings Bonds Division

    see above

    Dates: 1962 April - 1962 May
    Container: Box 326, Folder 23
  • Description: United States Savings Bonds Division

    see above

    Dates: 1962 June - 1962 July
    Container: Box 326, Folder 24
  • Description: United States Savings Bonds Division

    see above

    Dates: 1962 August - 1962 September
    Container: Box 326, Folder 25
  • Description: United States Savings Bonds Division

    State chairman regarding promotion and sale of bonds

    Dates: 1962 October - 1962 November
    Container: Box 326, Folder 26
  • Description: United States Savings Bonds Division

    see above

    Dates: 1962 December
    Container: Box 326, Folder 27
  • Description: United States Savings Bonds Division

    communications with U.S. Treasury Dept, Bonds Div. motion and sale of bonds in Utah

    Dates: 1955
    Container: Box 327, Folder 1
  • Description: United States Savings Bonds Division

    see above

    Dates: 1956
    Container: Box 327, Folder 2
  • Description: United States Savings Bonds Division

    see above

    Dates: 1957
    Container: Box 327, Folder 3
  • Description: United States Savings Bonds Division

    see above

    Dates: 1958
    Container: Box 327, Folder 4
  • Description: United States Savings Bonds Division

    see above

    Dates: 1959
    Container: Box 327, Folder 5
  • Description: United States Savings Bonds Division

    see above

    Dates: 1960
    Container: Box 327, Folder 6
  • Description: United States Savings Bonds Division

    see above

    Dates: 1961
    Container: Box 327, Folder 7
  • Description: United States Savings Bonds Division

    see above

    Dates: 1963
    Container: Box 327, Folder 8
  • Description: United States Savings Bonds Division

    see above

    Dates: 1964
    Container: Box 327, Folder 9
  • Description: United States Savings Bonds Division

    see above

    Dates: 1965 January - 1965 February
    Container: Box 327, Folder 10
  • Description: United States Savings Bonds Division

    see above

    Dates: 1965 March
    Container: Box 327, Folder 11
  • Description: United States Savings Bonds Division

    see above

    Dates: 1965 April
    Container: Box 327, Folder 12
  • Description: United States Savings Bonds Division

    see above

    Dates: 1965 May - 1965 June
    Container: Box 327, Folder 13
  • Description: United States Savings Bonds Division

    see above

    Dates: 1965 July - 1965 September
    Container: Box 327, Folder 14
  • Description: United States Savings Bonds Division

    see above

    Dates: 1965 October - 1965 December
    Container: Box 327, Folder 15
  • Description: United States Savings Bonds Division

    see above

    Dates: 1966 January - 1966 September
    Container: Box 327, Folder 16
  • Description: United States Savings Bonds Division

    see above

    Dates: 1967
    Container: Box 327, Folder 17
  • Description: United States Savings Bonds Division - Lists of Washington Committee members
    Dates: 1955-1958
    Container: Box 327, Folder 18
  • Description: United States Savings Bonds Division - Miscellaneous
    Dates: 1896-1976
    Container: Box 327, Folder 19
  • Description: United States Savings Bonds Division - Miscellaneous
    Dates: 1896-1976
    Container: Box 327, Folder 20
  • Description: United States Savings Bonds Division - Resignation

    regarding correspondence of Champ's resignation as state chairman

    Dates: 1966 November
    Container: Box 327, Folder 21
  • Description: United States Savings Bonds Division - Resignation

    regarding correspondence of Champ's resignation as state chairman

    Dates: 1966 December
    Container: Box 327, Folder 22
  • Description: United States Savings Bonds Division - Resignation

    see above

    Dates: 1967-1968
    Container: Box 327, Folder 23
  • Description: United States Savings Bonds Division - Sales and Redemption Comparisons
    Dates: 1966
    Container: Box 328, Folder 1
  • Description: United States Savings Bonds Division - Sales Comparisons by State
    Dates: 1938-1955
    Container: Box 328, Folder 2
  • Description: United States Savings Bonds Division - Sales Comparisons by State
    Dates: 1959-1960
    Container: Box 328, Folder 3
  • Description: United States Savings Bonds Division - Sales Comparisons by State
    Dates: 1960-1961
    Container: Box 328, Folder 4
  • Description: United States Savings Bonds Division - Sales Comparisons by State
    Dates: 1961-1963
    Container: Box 328, Folder 5
  • Description: United States Savings Bonds Division - Utah State Sales Program
    Dates: 1955
    Container: Box 328, Folder 6
  • Description: United States Savings Bonds Division - Utah State Sales Program
    Dates: 1956
    Container: Box 328, Folder 7
  • Description: United States Savings Bonds Division - Utah War Finance Committee

    Committee Report 1945

    Dates: 1945
    Container: Box 328, Folder 8
  • Description: United States Secretary of Defense - Joint Civilian Orientation Conference

    regarding invitations to this conference in Washington, D.C

    Dates: 1957
    Container: Box 329, Folder 1
  • Description: United States Smelting Refining and Mining Company

    regarding stocks held in this Boston based company

    Dates: 1949
    Container: Box 329, Folder 2
  • Description: United States Steel Corporation

    regarding stocks held in this Provo, Utah based Corp

    Dates: 1954-1964
    Container: Box 329, Folder 3
  • Description: United States Treasury Department

    regarding personal business notes

    Dates: 1956-1966
    Container: Box 329, Folder 4
  • Description: United States Treasury Department - Government Securities

    regarding dealings with U.S. Treasury Bonds

    Dates: 1956-1959
    Container: Box 329, Folder 5
  • Description: United States Treasury Department - U.S. Savings Bonds Division

    regarding sales of bonds in Utah

    Dates: 1953 January - 1953 June
    Container: Box 329, Folder 6
  • Description: United States Treasury Department - U.S. Savings Bonds Division
    Dates: 1953 July - 1953 December
    Container: Box 329, Folder 7
  • Description: United States Treasury Department - U.S. Savings Bonds Division

    regarding talks given at conferences

    Dates: 1957
    Container: Box 329, Folder 8
  • Description: United States Treasury Department - Under Secretary of The Treasury

    regarding feelings on improving tax structure

    Dates: 1939-1944
    Container: Box 329, Folder 9
  • Description: United States Veterans Administration

    regarding Champ's regrets as to not attending meeting in Washington D.C

    Dates: 1944-1945
    Container: Box 329, Folder 10
  • Description: United States War Department - Quarter Master Corps

    regarding appointments and programs relating to U.S.A.C

    Dates: 1943-1945
    Container: Box 329, Folder 11
  • Description: Universal Oil Products

    regarding stocks held in this Delaware based company

    Dates: 1968-1971
    Container: Box 329, Folder 12
  • Description: University of California

    regarding visits to Berkley and personal notes with President Sproul

    Dates: 1936-1944
    Container: Box 329, Folder 13
  • Description: University of Colorado

    regarding application of Winton's acceptance

    Dates: 1948-1951
    Container: Box 329, Folder 14
  • Description: University Heights Apartments

    in SLC regarding Utah Mortgage Loan Corp. selling of these apts. for Mr. Plewe's

    Dates: 1957-1958
    Container: Box 329, Folder 15
  • Description: University of Utah

    regarding meeting invitations given to Champ and speeches made

    Dates: 1934-1966
    Container: Box 329, Folder 16
  • Description: University of Utah - Dr. Jewell J. Rasmussen

    regarding study on Utah Public Lands by dept. of Economics

    Dates: 1962-1963
    Container: Box 329, Folder *17
  • Description: University of Utah - Board of Regents

    regarding U.S.A.C. trying to get U.S. Bureau of Fishery transferred from U of U

    Dates: 1935-1939
    Container: Box 329, Folder 18
  • Description: University of Wyoming

    based in Laramie regarding personal business notes. ( Wyoming, University of)

    Dates: 1954-1960
    Container: Box 329, Folder 19
  • Description: Upper Colorado River Storage Project

    Speeches and correspondence relating to project

    Dates: 1954-1955
    Container: Box 329, Folder 20
  • Description: Urban Improvement Fund, Inc.

    regarding investments in this Atlanta partnership

    Dates: 1973-1977
    Container: Box 329, Folder 21
  • Description: Utah Anti-Inflation Committee

    regarding business of this SLC committee on inflation matters

    Dates: 1951
    Container: Box 329, Folder 22
  • Description: Utah Association of Garden Clubs

    regarding development of a Landscape Department at Utah. State Agricultural College

    Dates: 1938
    Container: Box 329, Folder *23
  • Description: Utah Association for The United Nations

    regarding meetings and displays of this SLC organization

    Dates: 1947-1949
    Container: Box 329, Folder 24
  • Description: Utah Association of Small Loan Company

    regarding annual meeting and banquet of this SLC company

    Dates: 1938-1946
    Container: Box 329, Folder 25
  • Description: Utah Bankers Association

    regarding the annual Past President's Informal Breakfast of the association

    Dates: 1965-1975
    Container: Box 330, Folder 1
  • Description: Utah Bankers Association- Agriculture Committee

    regarding conference on operations an regarding ations with farmers

    Dates: 1952-1953
    Container: Box 330, Folder 2
  • Description: Utah Bankers Association - Legislative Committee

    regarding meetings of this Committee Utah legislation on banks and banking and personal notes with committee members

    Dates: 1940-1945
    Container: Box 330, Folder 3
  • Description: Utah Bankers Association - Legislative Committee

    see above

    Dates: 1946-1949
    Container: Box 330, Folder 4
  • Description: Utah Bankers Association - Legislative Committee

    regarding meetings of this Committee Utah legislation on banks and banking and personal notes with committee members

    Dates: 1950-1954
    Container: Box 330, Folder 5
  • Description: Utah Bankers Association - Legislative Committee

    see above

    Dates: 1955-1959
    Container: Box 330, Folder 6
  • Description: Utah Boys Ranch

    regarding Champ's contributions to this charitable organization

    Dates: 1972-1977
    Container: Box 330, Folder 7
  • Description: Utah Cattle and Horse Growers Association

    regarding meetings of this organization, addresses by Champ and legislature pertaining to grazing

    Dates: 1941-1953
    Container: Box 330, Folder 8
  • Description: Utah Cattlemen's Association

    regarding Champ's activities for reasonable public lands use, personal notes with officers of this organization and the Utah Cow Belles Association

    Dates: 1957-1960
    Container: Box 330, Folder 9
  • Description: Utah Cattlemen's Association

    see above

    Dates: 1961-1966
    Container: Box 330, Folder 10
  • Description: Utah Centennial Commission

    regarding of the commission, Champ's service on the commission, the foundation of committees, and related matters

    Dates: 1939
    Container: Box 331, Folder 1
  • Description: Utah Centennial Commission

    regarding meetings and promotion of the commissions programs

    Dates: 1940 January - 1940 March
    Container: Box 331, Folder 2
  • Description: Utah Centennial Commission

    see above

    Dates: 1940 April - 1940 June
    Container: Box 331, Folder 3
  • Description: Utah Centennial Commission

    see above

    Dates: 1944
    Container: Box 331, Folder 4
  • Description: Utah Centennial Commission

    regarding Cache Valley's plans for the centennial, meetings, and promotions

    Dates: 1945 January - 1945 June
    Container: Box 331, Folder 5
  • Description: Utah Centennial Commission

    see above

    Dates: 1945 July - 1945 December
    Container: Box 331, Folder 6
  • Description: Utah Centennial Commission

    see above

    Dates: 1946 January - 1946 June
    Container: Box 331, Folder 7
  • Description: Utah Centennial Commission

    see above

    Dates: 1946 July - 1946 September
    Container: Box 331, Folder 8
  • Description: Utah Centennial Commission

    see above

    Dates: 1946 October - 1946 December
    Container: Box 331, Folder 9
  • Description: Utah Centennial Commission

    regarding activities of the centennial

    Dates: 1947 January - 1947 March
    Container: Box 331, Folder 10
  • Description: Utah Centennial Commission

    regarding financial progress report to May 1947

    Dates: 1947 April - 1947 May
    Container: Box 331, Folder 11
  • Description: Utah Centennial Commission

    see above

    Dates: 1947 June
    Container: Box 331, Folder 12
  • Description: Utah Centennial Commission

    see above

    Dates: 1947 July
    Container: Box 331, Folder 13
  • Description: Utah Centennial Commission

    see above

    Dates: 1947 August
    Container: Box 331, Folder 14
  • Description: Utah Centennial Commission

    see above

    Dates: 1947 September - 1947 December
    Container: Box 331, Folder 15
  • Description: Utah Centennial Commission

    regarding the dissolution of the commission

    Dates: 1948-1951
    Container: Box 331, Folder 16
  • Description: Utah Centennial Commission
    Dates: 1939-1944
    Container: Box 331, Folder 17
  • Description: Utah Centennial Commission
    Dates: 1945
    Container: Box 331, Folder 18
  • Description: Utah Centennial Commission
    Dates: 1946 March - 1946 August
    Container: Box 331, Folder 19
  • Description: Utah Centennial Commission
    Dates: 1946 October - 1946 December
    Container: Box 331, Folder 20
  • Description: Utah Centennial Commission
    Dates: 1947 January - 1947 May
    Container: Box 332, Folder 1
  • Description: Utah Centennial Commission
    Dates: 1947 June - 1947 December
    Container: Box 332, Folder 2
  • Description: Utah Centennial Commission
    Dates: 1946
    Container: Box 332, Folder 3
  • Description: Utah Centennial Commission
    Dates: 1947
    Container: Box 332, Folder 4
  • Description: Utah Centennial Commission
    Dates: 1939-1951
    Container: Box 332, Folder 5
  • Description: Utah Centennial Commission
    Dates: 1939-1951
    Container: Box 332, Folder 6
  • Description: Utah Centennial Commission
    Dates: 1939-1951
    Container: Box 332, Folder 7
  • Description: Utah Centennial Commission

    reports of the publicity, budget and program committees

    Dates: 1946 January - 1946 August
    Container: Box 332, Folder 8
  • Description: Utah Centennial Commission

    see above

    Dates: 1946 October - 1946 December
    Container: Box 332, Folder 9
  • Description: Utah Centennial Commission

    see above

    Dates: 1947
    Container: Box 332, Folder 10
  • Description: Utah Centennial Commission
    Dates: 1939-1951
    Container: Box 332, Folder 11
  • Description: Utah Chamber of Commerce

    regarding the activities of the U C of C executives association

    Dates: 1952-1953
    Container: Box 333, Folder 1
  • Description: Utah Citizens Committee on Intergovernmental Relations

    regarding Federal grant-in-aid programs

    Dates: 1953-1955
    Container: Box 333, Folder *2
  • Description: Utah Coal Operators Association

    regarding opposition to the St. Lawrence Seaway project

    Dates: 1948
    Container: Box 333, Folder *3
  • Description: Utah Committee for The Hoover Report

    committe to reduce unessential government spending on which Champ served as V. Chairman, Northern Division

    Dates: 1951
    Container: Box 333, Folder *4
  • Description: Utah Committee on Industrial and Employment Planning

    regarding promotion of employment through industrial development in Utah

    Dates: 1951
    Container: Box 333, Folder *5
  • Description: Utah Conference of Higher Education

    regarding Champ's chirmanship of panel for discussion of specific education progress which higher education can bring to the people of Utah

    Dates: 1949
    Container: Box 333, Folder *6
  • Description: Utah Concrete Pipe Company

    regarding stock held in this company and loan financing

    Dates: 1956-1968
    Container: Box 333, Folder 7
  • Description: Utah Construction Company

    regarding phosphate deposits in Southern Idaho

    Dates: 1954-1957
    Container: Box 333, Folder 8
  • Description: Utah Council for The Preservation of the Constitution

    regarding support for a strict interpretation o the U.S. Constitution

    Dates: 1937
    Container: Box 333, Folder *9
  • Description: Utah Counties and School Districts

    assessed valuations

    Dates: 1934
    Container: Box 333, Folder *10
  • Description: Utah Defense Bond Committee

    regarding U.S. Savings Bond program in Utah

    Dates: 1952
    Container: Box 333, Folder 11
  • Description: Utah Defense Council

    council on which Champ served as Vice Chairman

    Dates: 1941
    Container: Box 333, Folder *12
  • Description: Utah Department of Public Instruction

    personal notes with state superintendent Charles H. Skidmore

    Dates: 1934
    Container: Box 333, Folder *13
  • Description: Utah Education Association

    regarding personal notes with officials of the association

    Dates: 1946-1952
    Container: Box 333, Folder *14
  • Description: Utah Foundation

    A non-profit organization to study taxation and the relations of State and Local governments costs to Utah's economy regarding addresses given before the foundations meetings

    Dates: 1941-1943
    Container: Box 334, Folder 1
  • Description: Utah Foundation

    Committee reports regarding executive committee reports 1957,1962; treasurers report 1960,1968; and report to board of trustees 19611962

    Dates: 1957-1968
    Container: Box 334, Folder 2
  • Description: Utah Foundation

    regarding Champs membership application and early activities with the Foundation

    Dates: 1946-1949
    Container: Box 334, Folder 3
  • Description: Utah Foundation

    regarding Utah's tax revenues, foundation meetings and Champ's appointment to the Board of Trustees of the foundation

    Dates: 1952-1953
    Container: Box 334, Folder 4
  • Description: Utah Foundation

    regarding Champ's services, personal notes and executive meeting notices

    Dates: 1954
    Container: Box 334, Folder 5
  • Description: Utah Foundation

    see above

    Dates: 1955
    Container: Box 334, Folder 6
  • Description: Utah Foundation

    see above

    Dates: 1956
    Container: Box 334, Folder 7
  • Description: Utah Foundation

    see above

    Dates: 1957 January - 1957 April
    Container: Box 334, Folder 8
  • Description: Utah Foundation

    see above

    Dates: 1957 October - 1957 December
    Container: Box 334, Folder 9
  • Description: Utah Foundation

    see above

    Dates: 1958 January - 1958 May
    Container: Box 334, Folder 10
  • Description: Utah Foundation

    see above

    Dates: 1958 June - 1958 December
    Container: Box 334, Folder 11
  • Description: Utah Foundation

    see above

    Dates: 1959 January - 1959 March
    Container: Box 334, Folder 12
  • Description: Utah Foundation

    see above

    Dates: 1959 April - 1959 December
    Container: Box 334, Folder 13
  • Description: Utah Foundation

    see above

    Dates: 1960 January - 1960 April
    Container: Box 334, Folder 14
  • Description: Utah Foundation

    see above

    Dates: 1960 May - 1960 December
    Container: Box 334, Folder 15
  • Description: Utah Foundation

    see above

    Dates: 1961 January - 1961 April
    Container: Box 334, Folder 16
  • Description: Utah Foundation

    see above

    Dates: 1961 May - 1961 December
    Container: Box 334, Folder 17
  • Description: Utah Foundation

    see above

    Dates: 1962 January - 1962 May
    Container: Box 334, Folder 18
  • Description: Utah Foundation

    see above

    Dates: 1962 June - 1962 December
    Container: Box 334, Folder 19
  • Description: Utah Foundation

    see above

    Dates: 1963
    Container: Box 334, Folder 20
  • Description: Utah Foundation

    see above

    Dates: 1968-1969
    Container: Box 334, Folder 21
  • Description: Utah Foundation

    see above

    Dates: 1971-1972
    Container: Box 334, Folder 22
  • Description: Utah Foundation

    see above

    Dates: 1973
    Container: Box 334, Folder 23
  • Description: Utah Foundation

    see above

    Dates: 1974-1975
    Container: Box 334, Folder 24
  • Description: Utah Foundation

    regarding school enrollments, teachers, school housing, and financial reports

    Dates: 1959-1962
    Container: Box 334, Folder 25
  • Description: Utah Foundation

    (incomplete)

    Dates: 1956-1969
    Container: Box 334, Folder 26
  • Description: Utah Foundation

    regarding taxes and public finances

    Dates: 1941-1975
    Container: Box 335, Folder 1
  • Description: Utah Foundation

    (incomplete)

    Dates: 1951-1969
    Container: Box 335, Folder 2
  • Description: Utah Foundation
    Dates: 1961
    Container: Box 335, Folder 3
  • Description: Utah Foundation
    Dates: 1962 January - 1962 May
    Container: Box 335, Folder 4
  • Description: Utah Foundation
    Dates: 1962 June - 1962 December
    Container: Box 335, Folder 5
  • Description: Utah Foundation
    Dates: 1969 January - 1969 April
    Container: Box 335, Folder 6
  • Description: Utah Foundation
    Dates: 1969 May - 1969 August
    Container: Box 335, Folder 7
  • Description: Utah Foundation
    Dates: 1969 September - 1969 December
    Container: Box 335, Folder 8
  • Description: Utah Foundation
    Dates: 1970-1975
    Container: Box 335, Folder 9
  • Description: Utah Highway Patrol

    circulars of the Highway Patrol Civil Service Commission on which Champ served as a member

    Dates: 1951
    Container: Box 336, Folder 1
  • Description: Utah Highway Patrol

    see above

    Dates: 1952-1954
    Container: Box 336, Folder 2
  • Description: Utah Highway Patrol

    see above

    Dates: 1955-1957
    Container: Box 336, Folder 3
  • Description: Utah Highway Patrol

    see above

    Dates: 1958-1959
    Container: Box 336, Folder 4
  • Description: Utah Highway Patrol

    see above

    Dates: 1960-1965
    Container: Box 336, Folder 5
  • Description: Utah Highway Patrol

    regarding personnel policies of the commission and notification of meetings

    Dates: 1951 January - 1951 June
    Container: Box 336, Folder 6
  • Description: Utah Highway Patrol

    see above

    Dates: 1951 August - 1951 December
    Container: Box 336, Folder 7
  • Description: Utah Highway Patrol

    see above

    Dates: 1952 January - 1952 May
    Container: Box 336, Folder 8
  • Description: Utah Highway Patrol

    see above

    Dates: 1952 June - 1952 December
    Container: Box 336, Folder 9
  • Description: Utah Highway Patrol

    see above

    Dates: 1953 January - 1953 June
    Container: Box 336, Folder 10
  • Description: Utah Highway Patrol

    see above

    Dates: 1953 July - 1953 December
    Container: Box 336, Folder 11
  • Description: Utah Highway Patrol

    see above

    Dates: 1954 January - 1954 June
    Container: Box 336, Folder 12
  • Description: Utah Highway Patrol

    see above

    Dates: 1954 July - 1954 December
    Container: Box 336, Folder 13
  • Description: Utah Highway Patrol

    see above

    Dates: 1955 January - 1955 May
    Container: Box 336, Folder 14
  • Description: Utah Highway Patrol

    see above

    Dates: 1955 June - 1955 December
    Container: Box 336, Folder 15
  • Description: Utah Highway Patrol

    see above

    Dates: 1956
    Container: Box 336, Folder 16
  • Description: Utah Highway Patrol

    see above

    Dates: 1957 January - 1957 July
    Container: Box 336, Folder 17
  • Description: Utah Highway Patrol

    see above

    Dates: 1957 August - 1957 December
    Container: Box 336, Folder 18
  • Description: Utah Highway Patrol

    see above

    Dates: 1958 January - 1958 June
    Container: Box 336, Folder 19
  • Description: Utah Highway Patrol

    see above

    Dates: 1958 July - 1958 December
    Container: Box 336, Folder 20
  • Description: Utah Highway Patrol

    see above

    Dates: 1959
    Container: Box 336, Folder 21
  • Description: Utah Highway Patrol

    see above

    Dates: 1960
    Container: Box 336, Folder 22
  • Description: Utah Highway Patrol

    see above

    Dates: 1961
    Container: Box 336, Folder 23
  • Description: Utah Highway Patrol

    see above

    Dates: 1962
    Container: Box 336, Folder 24
  • Description: Utah Highway Patrol

    see above

    Dates: 1963-1965
    Container: Box 336, Folder 25
  • Description: Utah Highway Patrol

    regarding Champ's resignation from the commission

    Dates: 1967
    Container: Box 336, Folder 26
  • Description: Utah Highway Patrol

    General information and instructions regarding the Patrol's Civil Service Commission

    Dates: 1951
    Container: Box 337, Folder 1
  • Description: Utah Highway Patrol

    see above

    Dates: 1952-1954
    Container: Box 337, Folder 2
  • Description: Utah Highway Patrol

    see above

    Dates: 1955-1957
    Container: Box 337, Folder 3
  • Description: Utah Highway Patrol

    see above

    Dates: 1958-1959
    Container: Box 337, Folder 4
  • Description: Utah Highway Patrol

    minutes of the Highway Patrol Civil Service Commission

    Dates: 1947-1948
    Container: Box 337, Folder 5
  • Description: Utah Highway Patrol

    see above

    Dates: 1949
    Container: Box 337, Folder 6
  • Description: Utah Highway Patrol

    see above

    Dates: 1950-1951
    Container: Box 337, Folder 7
  • Description: Utah Highway Patrol

    see above

    Dates: 1952-1954
    Container: Box 337, Folder 8
  • Description: Utah Highway Patrol

    see above

    Dates: 1955-1957
    Container: Box 337, Folder 9
  • Description: Utah Highway Patrol

    see above

    Dates: 1958-1959
    Container: Box 337, Folder 10
  • Description: Utah Highway Patrol

    see above

    Dates: 1960-1961
    Container: Box 337, Folder 11
  • Description: Utah Highway Patrol

    see above

    Dates: 1962-1965
    Container: Box 337, Folder 12
  • Description: Utah Highway Patrol
    Dates: 1952
    Container: Box 337, Folder 13
  • Description: Utah Highway Patrol
    Dates: 1947-1951
    Container: Box 337, Folder 14
  • Description: Utah Highway Patrol
    Dates: 1952-1954
    Container: Box 337, Folder 15
  • Description: Utah Highway Patrol
    Dates: 1955-1962
    Container: Box 337, Folder 16
  • Description: Utah-Idaho Advertising Association

    regarding addresses by Champ delivered before this Ogden Association

    Dates: 1942-1943
    Container: Box 338, Folder *1
  • Description: Utah-Idaho Central Railroad Company

    regarding bonds held in this company by Champ

    Dates: 1939-1948
    Container: Box 338, Folder 2
  • Description: Utah-Idaho Hospital

    regarding notifications for stockholders meetings

    Dates: 1921-1967
    Container: Box 338, Folder *3
  • Description: Utah-Idaho Sugar Company

    regarding stocks held in this Salt Lake City based company

    Dates: 1921-1967
    Container: Box 338, Folder *4
  • Description: Utah International Inc.

    regarding stocks held in this Salt Lake City based company

    Dates: 1975-1977
    Container: Box 338, Folder *5
  • Description: Utah Junior Chamber of Commerce

    regarding Champ's contributions to the State's distinguished service awards program

    Dates: 1951
    Container: Box 338, Folder 6
  • Description: Utah Legislative Conference

    regarding meetings of this conference held to discuss matters pertaining to programs pursued by the Utah Legislative Council

    Dates: 1949-1955
    Container: Box 338, Folder 7
  • Description: Utah Legislative Conference

    see above

    Dates: 1956-1966
    Container: Box 338, Folder 8
  • Description: Utah Legislative Conference

    see above

    Dates: 1967-1969
    Container: Box 338, Folder 9
  • Description: Utah Manufacturing Association

    regarding reports, meeting notifications, membership and programs of this Salt Lake City association

    Dates: 1943-1949
    Container: Box 338, Folder 10
  • Description: Utah Manufacturing Association

    see above

    Dates: 1950-1954
    Container: Box 338, Folder 11
  • Description: Utah Manufacturing Association

    see above

    Dates: 1955-1957
    Container: Box 338, Folder 12
  • Description: Utah Manufacturing Association

    see above

    Dates: 1958-1959
    Container: Box 338, Folder 13
  • Description: Utah Manufacturing Association

    see above

    Dates: 1960-1969
    Container: Box 338, Folder 14
  • Description: Utah Manufacturing Association

    see above

    Dates: 1970-1974
    Container: Box 338, Folder 15
  • Description: Utah Mining Association

    regarding opposition to the St. Lawrence Seaway Project

    Dates: 1948-1949
    Container: Box 338, Folder 16
  • Description: Utah Mortgage Bankers Association

    regarding meetings, programs, and personal notes with members of this association

    Dates: 1944-1954
    Container: Box 339, Folder 1
  • Description: Utah Mortgage Bankers Association

    see above

    Dates: 1957-1975
    Container: Box 339, Folder 2
  • Description: Utah Mortgage Loan Corporation Abstract Department

    Interoffice communications regarding loan volume, comparative statements and routine departmental operations

    Dates: 1934-1947
    Container: Box 339, Folder 3
  • Description: Utah Mortgage Loan Corporation Abstract Department

    see above

    Dates: 1948
    Container: Box 339, Folder 4
  • Description: Utah Mortgage Loan Corporation Abstract Department

    inter-office communications regarding loan volume, comparative reports and routine department operation

    Dates: 1949
    Container: Box 339, Folder 5
  • Description: Utah Mortgage Loan Corporation Abstract Department

    see above

    Dates: 1950
    Container: Box 339, Folder 6
  • Description: Utah Mortgage Loan Corporation Abstract Department

    see above

    Dates: 1951
    Container: Box 339, Folder 7
  • Description: Utah Mortgage Loan Corporation Abstract Department

    see above

    Dates: 1952
    Container: Box 339, Folder 8
  • Description: Utah Mortgage Loan Corporation Abstract Department

    see above

    Dates: 1953
    Container: Box 339, Folder 9
  • Description: Utah Mortgage Loan Corporation Abstract Department

    see above

    Dates: 1954 January - 1954 June
    Container: Box 339, Folder 10
  • Description: Utah Mortgage Loan Corporation Abstract Department

    see above

    Dates: 1954 July - 1954 December
    Container: Box 339, Folder 11
  • Description: Utah Mortgage Loan Corporation Abstract Department

    see above

    Dates: 1955
    Container: Box 339, Folder 12
  • Description: Utah Mortgage Loan Corporation Abstract Department

    see above

    Dates: 1956
    Container: Box 339, Folder 13
  • Description: Utah Mortgage Loan Corporation Abstract Department

    see above

    Dates: 1957
    Container: Box 339, Folder 14
  • Description: Utah Mortgage Loan Corporation Abstract Department

    see above

    Dates: 1958
    Container: Box 339, Folder 15
  • Description: Utah Mortgage Loan Corporation - Appraisal Service

    list of appraisals made during September and October

    Dates: 1949
    Container: Box 339, Folder *16
  • Description: Utah Mortgage Loan Corporation - Committee on Budget

    regarding meetings and discussions of the Branch offices of Utah Mortgage Loan

    Dates: 1957
    Container: Box 339, Folder *17
  • Description: Utah Mortgage Loan Corporation - Committee on Costs

    regarding discounts or refunds to employees far services of the office, and general business costs policies

    Dates: 1956
    Container: Box 339, Folder 18
  • Description: Utah Mortgage Loan Corporation - Committee on Costs

    see above

    Dates: 1957
    Container: Box 339, Folder 19
  • Description: Utah Mortgage Loan Corporation - Committee on Costs

    see above

    Dates: 1958
    Container: Box 339, Folder 20
  • Description: Utah Mortgage Loan Corporation - Credit Department

    inter-office communications with the manager of this department regarding routine operations

    Dates: 1953-1956
    Container: Box 339, Folder *21
  • Description: Utah Mortgage Loan Corporation - Expense Accounts

    regarding expenses incurred by Champ as a matter of business

    Dates: 1931-1958
    Container: Box 339, Folder 22
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    inter-office communications regarding meetings and policies of this committee created to over the corporation's finances

    Dates: 1950-1955
    Container: Box 340, Folder 1
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1956
    Container: Box 340, Folder 2
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    inter-office communications regarding meetings and policies of this committee created to over the corporation's finances

    Dates: 1957 January - 1957 August
    Container: Box 340, Folder 3
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1957 September - 1957 December
    Container: Box 340, Folder 4
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1958 January - 1958 July
    Container: Box 340, Folder 5
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: August-December 1958
    Container: Box 340, Folder 6
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1959 January - 1959 August
    Container: Box 340, Folder 7
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1959 September - 1959 December
    Container: Box 340, Folder 8
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1960 January - 1960 June
    Container: Box 340, Folder 9
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1960 July - 1960 December
    Container: Box 340, Folder 10
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1961 January - 1961 March
    Container: Box 340, Folder 11
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1961 April- 1961 June
    Container: Box 340, Folder 12
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1961 July - 1961 December
    Container: Box 340, Folder 13
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1962 January - 1962 June
    Container: Box 340, Folder 14
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1962 July - 1962 December
    Container: Box 340, Folder 15
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1963 January - 1963 June
    Container: Box 340, Folder 16
  • Description: Utah Mortgage Loan Corporation - Finance Committee

    see above

    Dates: 1963 July - 1963 December
    Container: Box 340, Folder 17
  • Description: Utah Mortgage Loan Corporation - General

    Inter-office communications regarding routine operations of the corporations

    Dates: 1943-1949
    Container: Box 340, Folder 18
  • Description: Utah Mortgage Loan Corporation - General

    see above

    Dates: 1950-1955
    Container: Box 340, Folder 19
  • Description: Utah Mortgage Loan Corporation - General

    see above

    Dates: 1956-1960
    Container: Box 340, Folder 20
  • Description: Utah Mortgage Loan Corporation - Hulme, Melvin

    regarding personal notes to Hulme concerning his contributions as an employee of the Corp

    Dates: 1947
    Container: Box 341, Folder 1
  • Description: Utah Mortgage Loan Corporation - Idaho Falls office

    Memoranda and inter-office communications regarding routine business operations of this branch office

    Dates: 1957
    Container: Box 341, Folder 2
  • Description: Utah Mortgage Loan Corporation - Idaho Falls office

    memoranda and inter-office communications regarding routine business operations of this branch office

    Dates: 1958
    Container: Box 341, Folder 3
  • Description: Utah Mortgage Loan Corporation - Idaho Falls office

    see above

    Dates: 1959-1960
    Container: Box 341, Folder 4
  • Description: Utah Mortgage Loan Corporation - Installment Loan Department

    profit and loss statements on FHA program, application lists and inter-office communications regarding routine operations

    Dates: 1955 March - 1955 May
    Container: Box 341, Folder 5
  • Description: Utah Mortgage Loan Corporation - Installment Loan Department

    see above

    Dates: 1955 June - 1955 July
    Container: Box 341, Folder 6
  • Description: Utah Mortgage Loan Corporation - Installment Loan Department

    see above

    Dates: 1955 August - 1955 December
    Container: Box 341, Folder 7
  • Description: Utah Mortgage Loan Corporation - Installment Loan Department

    see above

    Dates: 1956 January - 1956 March
    Container: Box 341, Folder 8
  • Description: Utah Mortgage Loan Corporation - Installment Loan Department

    see above

    Dates: 1956 April - 1956 July
    Container: Box 341, Folder 9
  • Description: Utah Mortgage Loan Corporation - Installment Loan Department

    see above

    Dates: 1956 August - 1956 October
    Container: Box 341, Folder 10
  • Description: Utah Mortgage Loan Corporation - Installment Loan Department

    see above

    Dates: 1956 November - 1956 December
    Container: Box 341, Folder 11
  • Description: Utah Mortgage Loan Corporation - Installment Loan Department

    see above

    Dates: 1957 January - 1957 March
    Container: Box 341, Folder 12
  • Description: Utah Mortgage Loan Corporation - Installment Loan Department

    see above

    Dates: 1957 April - 1957 June
    Container: Box 341, Folder 13
  • Description: Utah Mortgage Loan Corporation - Installment Loan Department

    see above

    Dates: 1957 July - 1957 December
    Container: Box 341, Folder 14
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    regarding accounts with Intermountain Lloyds, insurance expirations, monthly statistics, and interoffice communications

    Dates: 1930
    Container: Box 342, Folder 1
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1931
    Container: Box 342, Folder 2
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1932
    Container: Box 342, Folder 3
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    monthly statistics, comparative statements and interoffice communications regarding routine operations

    Dates: 1941-1944
    Container: Box 342, Folder 4
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1945
    Container: Box 342, Folder 5
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1946
    Container: Box 342, Folder 6
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1947 January - 1947 August
    Container: Box 342, Folder 7
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1947 September - 1947 December
    Container: Box 342, Folder 8
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    monthly statements, comparative statements, and interoffice communications regarding routine operations

    Dates: 1946
    Container: Box 342, Folder 9
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1949 January - 1949 August
    Container: Box 342, Folder 10
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1949 September - 1949 December
    Container: Box 342, Folder 11
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1950 January - 1950 May
    Container: Box 342, Folder 12
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1950 June - 1950 December
    Container: Box 342, Folder 13
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    regarding monthly statistics, comparative statements and interoffice communications concerning routine operations

    Dates: 1951 January - 1951 April
    Container: Box 343, Folder 1
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1951 May - 1951 August
    Container: Box 343, Folder 2
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1951 September - 1951 December
    Container: Box 343, Folder 3
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1952 January - 1952 March
    Container: Box 343, Folder 4
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1952 April - 1952 June
    Container: Box 343, Folder 5
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1952 July - 1952 September
    Container: Box 343, Folder 6
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1952 October - 1952 December
    Container: Box 343, Folder 7
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1953 January - 1953 March
    Container: Box 343, Folder 8
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1953 April - 1953 June
    Container: Box 343, Folder 9
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1953 July - 1953 September
    Container: Box 343, Folder 10
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1953 October - 1953 December
    Container: Box 343, Folder 11
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1954 January - 1954 April
    Container: Box 343, Folder 12
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1954 May - 1954 August
    Container: Box 343, Folder 13
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1954 September - 1954 December
    Container: Box 343, Folder 14
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    regarding monthly statistics, comparative statements and interoffice communications concerning routine operations

    Dates: 1955 January - 1955 March
    Container: Box 344, Folder 1
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1955 April - 1955 June
    Container: Box 344, Folder 2
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1955 July - 1955 December
    Container: Box 344, Folder 3
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1956 March - 1956 July
    Container: Box 344, Folder 4
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1956 August - 1956 December
    Container: Box 344, Folder 5
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1957 January - 1957 May
    Container: Box 344, Folder 6
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1957 June - 1957 September
    Container: Box 344, Folder 7
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1957 October - 1957 December
    Container: Box 344, Folder 8
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1958 January - 1958 June
    Container: Box 344, Folder 9
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1958 July - 1958 December
    Container: Box 344, Folder 10
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1959
    Container: Box 344, Folder 11
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1960
    Container: Box 344, Folder 12
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1961
    Container: Box 344, Folder 13
  • Description: Utah Mortgage Loan Corporation - Insurance Department

    see above

    Dates: 1962
    Container: Box 344, Folder 14
  • Description: Utah Mortgage Loan Corporation

    regarding annual form letter of business summaries to local representatives of the corporation

    Dates: 1953-1957
    Container: Box 345, Folder 1
  • Description: Utah Mortgage Loan Corporation - Loan Closing Department

    interoffice communications regarding routine operations

    Dates: 1956-1957
    Container: Box 345, Folder 2
  • Description: Utah Mortgage Loan Corporation - Loan Submissions

    Lists of applicants for loans

    Dates: 1956
    Container: Box 345, Folder 3
  • Description: Utah Mortgage Loan Corporation

    regarding loans closed

    Dates: 1956
    Container: Box 345, Folder 4
  • Description: Utah Mortgage Loan Corporation - Real Estate Department

    regarding sales reports and interoffice communications concerning the operations of the department

    Dates: 1943-1949
    Container: Box 345, Folder 5
  • Description: Utah Mortgage Loan Corporation - Real Estate Department

    regarding sales reports and Interoffice communications concerning the operations of the department

    Dates: 1950-1951
    Container: Box 345, Folder 6
  • Description: Utah Mortgage Loan Corporation - Real Estate Department

    see above

    Dates: 1952
    Container: Box 345, Folder 7
  • Description: Utah Mortgage Loan Corporation - Real Estate Department

    see above

    Dates: 1953
    Container: Box 345, Folder 8
  • Description: Utah Mortgage Loan Corporation - Real Estate Department

    see above

    Dates: 1954
    Container: Box 345, Folder 9
  • Description: Utah Mortgage Loan Corporation

    financial statistics of the Corp

    Dates: 1958-1963
    Container: Box 345, Folder 10
  • Description: Utah Mortgage Loan Corporation - Tolman, E.A

    regarding interoffice communications with this corporation auditor

    Dates: 1945-1950
    Container: Box 345, Folder 11
  • Description: Utah Mortgage Loan Corporation - Training Program

    regarding training of new personnel

    Dates: 1956-1957
    Container: Box 345, Folder 12
  • Description: Utah Mortgage Loan Corporation - Twin Falls office

    regarding the managment andoperations of this Idaho branch office

    Dates: 1955-1956
    Container: Box 345, Folder 13
  • Description: Utah Mortgage Loan Corporation - Twin Falls office

    see above

    Dates: 1957-1958
    Container: Box 345, Folder 14
  • Description: Utah Mortgage Loan Corporation - Twin Falls office

    see above

    Dates: 1959
    Container: Box 345, Folder 15
  • Description: Utah Mortgage Loan Corporation - Twin Falls office

    see above

    Dates: 1960
    Container: Box 345, Folder 16
  • Description: Utah Motor Transport Association Inc.

    regarding U.S. C of C policy statements regarding overland transportation

    Dates: 1944
    Container: Box 345, Folder 17
  • Description: Utah Oil Refining Company

    regarding Champ's Utoco credit card

    Dates: 1951-1959
    Container: Box 345, Folder 18
  • Description: Utah Pioneer Trails and Landmarks Association

    regarding Champ's membership and service with this organization

    Dates: 1949-1953
    Container: Box 345, Folder 19
  • Description: Utah Power and Light Company

    incomplete

    Dates: 1933-1949
    Container: Box 346, Folder 1
  • Description: Utah Power and Light Company
    Dates: 1951-1954
    Container: Box 346, Folder 2
  • Description: Utah Power and Light Company

    incomplete

    Dates: 1955-1959
    Container: Box 346, Folder 3
  • Description: Utah Power and Light Company

    and 1975

    Dates: 1963
    Container: Box 346, Folder 4
  • Description: Utah Power and Light Company

    regarding stock held in the company by Champ and a proposed municipal electric light plant at Garland

    Dates: 1934-1943
    Container: Box 346, Folder 5
  • Description: Utah Power and Light Company

    regarding stock held in the Company personal correspondence with company President G.M. Gadsby, and operations of the company

    Dates: 1944-1947
    Container: Box 346, Folder 6
  • Description: Utah Power and Light Company

    see above

    Dates: 1948
    Container: Box 346, Folder 7
  • Description: Utah Power and Light Company

    see above

    Dates: 1949
    Container: Box 346, Folder 8
  • Description: Utah Power and Light Company

    see above

    Dates: 1950-1951
    Container: Box 346, Folder 9
  • Description: Utah Power and Light Company

    see above

    Dates: 1952
    Container: Box 346, Folder 10
  • Description: Utah Power and Light Company

    see above

    Dates: 1953
    Container: Box 346, Folder 11
  • Description: Utah Power and Light Company

    see above

    Dates: 1954-1955
    Container: Box 346, Folder 12
  • Description: Utah Power and Light Company

    see above

    Dates: 1956
    Container: Box 346, Folder 13
  • Description: Utah Power and Light Company

    see above

    Dates: 1957
    Container: Box 346, Folder 14
  • Description: Utah Power and Light Company

    with Ed Naughton, President and General Manager

    Dates: 1958
    Container: Box 346, Folder 15
  • Description: Utah Power and Light Company

    see above

    Dates: 1959
    Container: Box 346, Folder 16
  • Description: Utah Power and Light Company

    regarding the Colorado River Storage project

    Dates: 1960
    Container: Box 346, Folder 17
  • Description: Utah Power and Light Company

    see above

    Dates: 1961
    Container: Box 346, Folder 18
  • Description: Utah Power and Light Company

    regarding the Bear River project

    Dates: 1962
    Container: Box 346, Folder 19
  • Description: Utah Power and Light Company

    see above

    Dates: 1963
    Container: Box 346, Folder 20
  • Description: Utah Power and Light Company

    see above

    Dates: 1964
    Container: Box 346, Folder 21
  • Description: Utah Power and Light Company

    regarding Bonneville Power Administration expansion into South Idaho

    Dates: 1965
    Container: Box 346, Folder 22
  • Description: Utah Power and Light Company

    regarding stock held in the Company personal notes, operations

    Dates: 1966
    Container: Box 346, Folder 23
  • Description: Utah Power and Light Company

    see above

    Dates: 1967
    Container: Box 346, Folder 24
  • Description: Utah Power and Light Company

    see above

    Dates: 1969-1975
    Container: Box 346, Folder 25
  • Description: Utah Power and Light Company
    Dates: 1947-1949
    Container: Box 346, Folder 26
  • Description: Utah Power and Light Company
    Dates: 1950-1952
    Container: Box 346, Folder 27
  • Description: Utah Power and Light Company
    Dates: 1953-1955
    Container: Box 346, Folder 28
  • Description: Utah Power and Light Company
    Dates: 1956-1958
    Container: Box 346, Folder 29
  • Description: Utah Power and Light Company
    Dates: 1959-1960
    Container: Box 346, Folder 30
  • Description: Utah Power and Light Company
    Dates: 1961-1964
    Container: Box 346, Folder 31
  • Description: Utah Power and Light Company
    Dates: 1958-1963
    Container: Box 347, Folder 1
  • Description: Utah Power and Light Company
    Dates: 1964-1967
    Container: Box 347, Folder 2
  • Description: Utah Power and Light Company
    Dates: 1933-1975
    Container: Box 347, Folder 3
  • Description: Utah Power and Light Company
    Dates: 1947-1949
    Container: Box 347, Folder 4
  • Description: Utah Power and Light Company
    Dates: 1950-1953
    Container: Box 347, Folder 5
  • Description: Utah Power and Light Company
    Dates: 1954-1956
    Container: Box 347, Folder 6
  • Description: Utah Power and Light Company
    Dates: 1957-1959
    Container: Box 347, Folder 7
  • Description: Utah Power and Light Company
    Dates: 1960-1963
    Container: Box 347, Folder 8
  • Description: Utah Power and Light Company
    Dates: 1964-1967
    Container: Box 347, Folder 9
  • Description: Utah Power and Light Company
    Dates: 1949-1955
    Container: Box 347, Folder 10
  • Description: Utah Power and Light Company
    Dates: 1972-1976
    Container: Box 347, Folder 11
  • Description: Utah Power and Light Company
    Dates: 1933-1975
    Container: Box 347, Folder 12
  • Description: Utah Power and Light Company
    Dates: 1958-1963
    Container: Box 347, Folder 13
  • Description: Utah Power and Light Company
    Dates: 1964-1967
    Container: Box 347, Folder 14
  • Description: Utah Power and Light Company
    Dates: 1965-1966
    Container: Box 347, Folder 15
  • Description: Utah Power and Light Company

    incomplete

    Dates: 1967-1975
    Container: Box 347, Folder 16
  • Description: Utah Power and Light Company

    statements of Utah Bankers Assoc, regarding congressional hearings on the Upper Colorado River project

    Dates: 1961
    Container: Box 347, Folder 17
  • Description: Utah Power and Light Company

    see above

    Dates: 1961
    Container: Box 347, Folder 18
  • Description: Utah Power and Light Company
    Dates: 1933-1975
    Container: Box 347, Folder 19
  • Description: Utah Power and Light Company
    Dates: 1933-1975
    Container: Box 347, Folder 20
  • Description: Utah Retail Groceries Association

    regarding request for address by Champ at this organizations annual convention in Salt Lake City

    Dates: 1941
    Container: Box 348, Folder 1
  • Description: Utah State Attorney General

    #NAME?

    Dates: 1939
    Container: Box 348, Folder 2
  • Description: Utah State Board of Agriculture

    regarding grazing and public lands.

    Dates: 1958
    Container: Box 348, Folder 3
  • Description: Utah State Board of Health

    regarding Champ's interest, as a member of the state board of public welfare, in the community sanitation program, public health-law and policies controlling public health nurses

    Dates: 1936-1939
    Container: Box 348, Folder 4
  • Description: Utah State Board of Public Welfare

    regarding Champ's service on the state advisory committee on public welfare and emergency relief and coordination of national, state, and local projects

    Dates: 1935
    Container: Box 348, Folder 5
  • Description: Utah State Board of Public Welfare

    see above

    Dates: 1936 January - 1936 March
    Container: Box 348, Folder 6
  • Description: Utah State Board of Public Welfare

    see above

    Dates: 1936 April - 1936 May
    Container: Box 348, Folder 7
  • Description: Utah State Board of Public Welfare

    see above

    Dates: 1936 June - 1936 July
    Container: Box 348, Folder 8
  • Description: Utah State Board of Public Welfare

    see above

    Dates: 1936 August - 1936 September
    Container: Box 348, Folder 9
  • Description: Utah State Board of Public Welfare

    see above

    Dates: 1936 October - 1936 December
    Container: Box 348, Folder 10
  • Description: Utah State Board of Public Welfare

    see above

    Dates: 1937
    Container: Box 348, Folder 11
  • Description: Utah State Board of Public Welfare

    rules and regulations for the guidance and management of the state, county and district departments of public welfare in Utah

    Dates: 1935
    Container: Box 348, Folder 12
  • Description: Utah State Board of Public Welfare
    Dates: 1935 May - 1935 June
    Container: Box 349, Folder 1
  • Description: Utah State Board of Public Welfare
    Dates: 1935 July - 1935 August
    Container: Box 349, Folder 2
  • Description: Utah State Board of Public Welfare
    Dates: 1935 September - 1935 December
    Container: Box 349, Folder 3
  • Description: Utah State Board of Public Welfare
    Dates: 1936 January - 1936 May
    Container: Box 349, Folder 4
  • Description: Utah State Board of Public Welfare
    Dates: 1936 June - 1936 December
    Container: Box 349, Folder 5
  • Description: Utah State Board of Public Welfare
    Dates: 1935-1937
    Container: Box 349, Folder 6
  • Description: Utah State Board of Public Welfare

    monthly reports, auditors reports, work projects funds dispersements

    Dates: 1935 March - 1935 August
    Container: Box 349, Folder 7
  • Description: Utah State Board of Public Welfare

    see above

    Dates: 1935 September - 1935 December
    Container: Box 349, Folder 8
  • Description: Utah State Board of Public Welfare

    see above

    Dates: 1936 January - 1936 March
    Container: Box 349, Folder 9
  • Description: Utah State Board of Public Welfare

    monthly reports, auditors reports, work project fund dispersements

    Dates: 1936 April - 1936 May
    Container: Box 349, Folder 10
  • Description: Utah State Board of Public Welfare

    see above

    Dates: 1936 June - 1936 July
    Container: Box 349, Folder 11
  • Description: Utah State Board of Public Welfare

    see above

    Dates: 1936 August - 1936 September
    Container: Box 349, Folder 12
  • Description: Utah State Board of Public Welfare

    see above

    Dates: 1936 October - 1936 December
    Container: Box 349, Folder 13
  • Description: Utah State Board of Public Welfare

    regarding meetings of the Utah Board delegates in Washington

    Dates: 1935-1939
    Container: Box 349, Folder 14
  • Description: Utah State Building Commission

    regarding Champ's communications with this commission during his term as President of USAC Board of Trustees and building projects at the campus

    Dates: 1933-1940
    Container: Box 350, Folder 1
  • Description: Utah State Committee for Economic Freedom

    regarding Champ's contributions to this organizations support of the Liberty Amendment

    Dates: 1962-1964
    Container: Box 350, Folder 2
  • Description: Utah State Committee on Investment of State Funds

    regarding state investments in first mortgage loans

    Dates: 1961-1992
    Container: Box 350, Folder 3
  • Description: Utah State Department of Health, District #1 - Logan Branch

    regarding sanitation programs in Cache County

    Dates: 1954
    Container: Box 350, Folder 4
  • Description: Utah State Institute of Fine Arts

    regarding Frances W. Champ's service to this organization

    Dates: 1939-1941
    Container: Box 350, Folder 5
  • Description: Utah State Land Board

    1962-1963 regarding appointments to the board and Champ's radio address on Federal Public Land policy

    Dates: 1938
    Container: Box 350, Folder 6
  • Description: Utah State Liquor Commission

    regarding employment of former employee of the commission at Cache Valley Banking Co

    Dates: 1941-1949
    Container: Box 350, Folder *7
  • Description: Utah State Road Commission

    regarding personal notes to commissioners and road work in Cache County

    Dates: 1933-1941, 1952-1959
    Container: Box 350, Folder 8
  • Description: Utah State School Employees Retirement System

    regarding Champ's refusal of appointment to Board of Directors and FHA mortgage bonds purchases by the system

    Dates: 1961-1964
    Container: Box 350, Folder 9
  • Description: Utah State Tax Commission

    regarding Champ's state income tax returns,

    Dates: 1943-1953
    Container: Box 350, Folder 10
  • Description: Utah State Tax Commission

    see above

    Dates: 1954-1957
    Container: Box 350, Folder 11
  • Description: Utah State Tax Commission

    see above

    Dates: 1958-1959
    Container: Box 350, Folder 12
  • Description: Utah State University - A Men's Club

    regarding Champ's membership in this voluntary athletic assoc

    Dates: 1938-1962
    Container: Box 350, Folder 13
  • Description: Utah State University - Alumni Association

    regarding Champ's contributions to this association

    Dates: 1943-1974
    Container: Box 350, Folder 14
  • Description: Utah State University - Big Blue Club

    regarding Champ's contributions to this association

    Dates: 1949-1975
    Container: Box 350, Folder 15
  • Description: Utah State University - Branch College

    regarding communications between Champ as President of the Board of Trustees for U.S.A.C. and its branch college officials

    Dates: 1941-1942
    Container: Box 350, Folder 16
  • Description: Utah State University - Christian Fellowship

    regarding Champ's contributions to this organization

    Dates: 1961-1970
    Container: Box 350, Folder 17
  • Description: Utah State University - Career Conference

    regarding address by Champ at college of commerce

    Dates: 1953
    Container: Box 350, Folder 18
  • Description: Utah State University - College of Business and Social Sciences

    regarding tribute to Dr. Paul W. McCracken

    Dates: 1974
    Container: Box 350, Folder *19
  • Description: Utah State University - Commencement

    regarding invitations to commencements exercises

    Dates: 1955-1956
    Container: Box 350, Folder 20
  • Description: Utah State University - Department of Animal Husbandry

    regarding personal notes with dept. faculty

    Dates: 1933-1941
    Container: Box 350, Folder *21
  • Description: Utah State University - Department of Athletics

    regarding Champ's contributions to athletics at college

    Dates: 1942-1973
    Container: Box 350, Folder 22
  • Description: Utah State University - Department of Dairy Science

    regarding personal notes with dept. faculty

    Dates: 1941-1942
    Container: Box 350, Folder *23
  • Description: Utah State University - Department of Intramural Sports

    regarding F.P. Champ's Intramural Sports Trophy award

    Dates: 1938-1942
    Container: Box 350, Folder *24
  • Description: Utah State University - Department of Military Science

    regarding annual Cache Valley Banking Co. cash award to a worthy student

    Dates: 1936-1967
    Container: Box 350, Folder 25
  • Description: Utah State University - Development Fund

    regarding Champ's contributions to the fund

    Dates: 1959-1977
    Container: Box 350, Folder 26
  • Description: Utah State University - Extension Service

    regarding Champs participation in programs sponsored by the service

    Dates: 1943-1963
    Container: Box 350, Folder 27
  • Description: Utah State University - Faculty Association

    regarding the association's contributions to the Boy Scout fund and activities of the association

    Dates: 1936-1947
    Container: Box 350, Folder 28
  • Description: Utah State University - General

    personal notes with the faculty and administrators regarding activities and programs at the university

    Dates: 1942-1949
    Container: Box 351, Folder 1
  • Description: Utah State University - General

    see above

    Dates: 1950-1954
    Container: Box 351, Folder 2
  • Description: Utah State University - General

    see above

    Dates: 1955-1959
    Container: Box 351, Folder 3
  • Description: Utah State University - General

    see above

    Dates: 1960-1969
    Container: Box 351, Folder 4
  • Description: Utah State University - General

    see above

    Dates: 1970-1975
    Container: Box 351, Folder 5
  • Description: Utah State University - Historical

    a brief history of the U.S.A.C. copies of enabling act Ir the legislation effecting the operation of the college

    Dates: 1896-1975
    Container: Box 351, Folder 6
  • Description: Utah State University - Management Institute

    regarding Champ's participation in this institute

    Dates: 1954-1955
    Container: Box 351, Folder 7
  • Description: Utah State University - Presidents

    personal notes with university presidents regarding programs and activities of the college

    Dates: 1942-1949
    Container: Box 351, Folder 8
  • Description: Utah State University - Presidents

    see above

    Dates: 1950-1952
    Container: Box 351, Folder 9
  • Description: Utah State University - Presidents

    see above

    Dates: 1953-1954
    Container: Box 351, Folder 10
  • Description: Utah State University - Presidents

    see above

    Dates: 1955-1959
    Container: Box 351, Folder 11
  • Description: Utah State University - Presidents

    see above

    Dates: 1960-1964
    Container: Box 351, Folder 12
  • Description: Utah State University - Presidents

    see above

    Dates: 1965-1969
    Container: Box 351, Folder 13
  • Description: Utah State University - Presidents

    see above

    Dates: 1970-1976
    Container: Box 351, Folder 14
  • Description: Utah State University - School of Agriculture

    regarding Champ's communications with faculty members of this college and programs to which he contributed

    Dates: 1940-1943
    Container: Box 351, Folder 15
  • Description: Utah State University - School of Education

    regarding Champ's communications with faculty members of this college and programs to which he contributed

    Dates: 1940
    Container: Box 351, Folder 16
  • Description: Utah State University - School of Business and Social Sciences

    regarding Champ's communications with faculty members of this college and programs to which he contributed

    Dates: 1952-1970
    Container: Box 351, Folder 17
  • Description: Utah State University - School of Engineering

    regarding Champ's communications with faculty members of this college and programs to which he contributed

    Dates: 1941-1942
    Container: Box 351, Folder 18
  • Description: Utah State University - School of Forestry

    regarding Champ's communications with faculty members of this college and programs to which he contributed

    Dates: 1938-1945
    Container: Box 351, Folder 19
  • Description: Utah State University - School of Forestry

    regarding Champ's communications with faculty members of this college and programs to which he contributed

    Dates: 1946-1963
    Container: Box 351, Folder 20
  • Description: Utah State University - Secretary

    communications with Russell E. Bernstom, Exec. Sec. of the USAC regarding personal notes and complimentary tickets to college events

    Dates: 1942-1962
    Container: Box 351, Folder 21
  • Description: Utah State University - Senior Class Gift Committee

    regarding class gifts to the construction of entrance to the U.S.A.C. campus

    Dates: 1935-1940
    Container: Box 351, Folder 22
  • Description: Utah State University - Student Life

    regarding news leads for the U.S.A.C. paper

    Dates: 1939
    Container: Box 351, Folder *23
  • Description: Utah State University - Student Union

    regarding Champ's contributions for an air conditioning unit in bldg

    Dates: 1954
    Container: Box 351, Folder 24
  • Description: Utah State University - Summer Session

    regarding programs sponsored by the college during the summer

    Dates: 1936-1963
    Container: Box 351, Folder 25
  • Description: Utah State University - Symposium Industrial Development

    regarding organization of this college of business symposium

    Dates: 1950
    Container: Box 351, Folder 26
  • Description: Utah State University - Utah Foresters

    regarding invitations to events sponsored by this campus club

    Dates: 1937-1945
    Container: Box 351, Folder 27
  • Description: Utah State University - Women's Club

    regarding Frances W. Champ's membership to this college club and addresses by Champ before the group

    Dates: 1954-1966
    Container: Box 351, Folder 28
  • Description: Utah Symphony

    regarding Frances W. Champ's contributions as a member of the art institute board of the Utah State Institute of Fine Arts, activities of the symphony and personal notes

    Dates: 1942-1958
    Container: Box 352, Folder 1
  • Description: Utah Symphony

    regarding the Champ's contributions to the Utah Symphony Guild

    Dates: 1966-1975
    Container: Box 352, Folder 2
  • Description: Utah Tailoring Mills

    regarding business dealings with Champ and personal notes with J. Clyde Buehler, President of the company

    Dates: 1950-1952
    Container: Box 352, Folder 3
  • Description: Utah Taxpayers Association

    regarding membership of Champ in the assoC. and its publications

    Dates: 1947-1971
    Container: Box 352, Folder 4
  • Description: Utah Water Users Association

    regarding meetings of the Exec. committee of the assoc. and Champ's contributions to its activities

    Dates: 1944-1956
    Container: Box 352, Folder 5
  • Description: Utah Wool Growers

    regarding addresses by Champ to this group, programs and activities of the organization and personal notes with its officials

    Dates: 1953-1957
    Container: Box 352, Folder 6
  • Description: Utah Wool Growers

    see above

    Dates: 1958
    Container: Box 352, Folder 7
  • Description: Utah Wool Growers

    see above

    Dates: 1959-1960
    Container: Box 352, Folder 8
  • Description: UTIDA Rod and Gun Club

    regarding Utah Mortgage Loan Corp. interest in acquiring this Fremont Co. Idaho club

    Dates: 1946
    Container: Box 352, Folder 9
  • Description: "V" Misc.
    Dates: 1954-1970
    Container: Box 353, Folder 1
  • Description: Valle, Thomas, A.

    personal notes with this SLC engineer

    Dates: 1962
    Container: Box 353, Folder *2
  • Description: Value Line Securities, Inc.

    regarding stocks held in this N.Y. based fund by Champ

    Dates: 1968-1969
    Container: Box 353, Folder 3
  • Description: Value Line Securities, Inc.

    see above

    Dates: 1970-1971
    Container: Box 353, Folder 4
  • Description: Value Line Securities, Inc.

    see above

    Dates: 1972-1977
    Container: Box 353, Folder 5
  • Description: Vanvoorhis, L.P.

    V.P. of First Security Trust Co. of SLC regarding personal notes, mutual business matters

    Dates: 1923-1949
    Container: Box 353, Folder 6
  • Description: Vaughan, C.N.

    U.S. Army Major regarding Herbert Champ's military service

    Dates: 1943-1945
    Container: Box 353, Folder 7
  • Description: Vest, Dr. H. Grant

    Superintendent of Logan City School District regarding his selection as commissioner of education of the state of Colorado

    Dates: 1950-1953
    Container: Box 353, Folder 8
  • Description: Vestaur Corporation

    Denver based investment advisors formerly performance association regarding financial counseling

    Dates: 1972
    Container: Box 353, Folder 9
  • Description: Vestaur Corporation

    see above

    Dates: 1973
    Container: Box 353, Folder 10
  • Description: Vestaur Corporation

    see above

    Dates: 1974
    Container: Box 353, Folder 11
  • Description: Vestaur Corporation Portfolio
    Dates: 1969-1974
    Container: Box 353, Folder 12
  • Description: Victor Chemical Works

    Nashville Tennese based company regarding Soda Springs phosphate deposits

    Dates: 1954-1957
    Container: Box 353, Folder 13
  • Description: Virginia Electric and Power Company

    regarding investment interest by Champ in this Richmond based company

    Dates: 1962-1963
    Container: Box 353, Folder 14
  • Description: Vision Inc.

    personal notes.with the publisher of this newsletter focusing on Latin American news and business Reports

    Dates: 1963-1967
    Container: Box 353, Folder 15
  • Description: Vision Inc.

    regarding Champ's investment in the N.Y. publishing firm

    Dates: 1971
    Container: Box 353, Folder 16
  • Description: Vision Inc.

    see above

    Dates: 1972-1974
    Container: Box 353, Folder 17
  • Description: Vollmar, Paul J.

    V.P. Mortgage Loan DepT. Western and Southern Life Insurance Co. of Cincinnati regarding personal notes

    Dates: 1948-1952
    Container: Box 353, Folder *18
  • Description: Voluntary Credit Restraint Committee

    regarding monthly meetings of the committee

    Dates: 1951-1952
    Container: Box 354, Folder 1
  • Description: Voluntary Credit Restraint Committee

    regarding policy changes and meeting recommendations

    Dates: 1951
    Container: Box 354, Folder 2
  • Description: Voluntary Credit Restraint Committee

    see above

    Dates: 1952
    Container: Box 354, Folder 3
  • Description: Voluntary Credit Restraint Committee
    Dates: 1951-1952
    Container: Box 354, Folder 4
  • Description: Voluntary Credit Restraint Committee
    Dates: 1951-1952
    Container: Box 354, Folder 5
  • Description: Voluntary Credit Restraint Committee
    Dates: 1951
    Container: Box 354, Folder 6
  • Description: Voluntary Credit Restraint Committee
    Dates: 1952
    Container: Box 354, Folder 7
  • Description: Voluntary Credit Restraint Committee

    Veterans Administration direct loan applications

    Dates: 1955 March - 1955 May
    Container: Box 354, Folder 8
  • Description: Voluntary Credit Restraint Committee

    see above

    Dates: 1955 June - 1955 September
    Container: Box 354, Folder 9
  • Description: Volunteers for Bennett

    regarding Senator Wallace F. Bennett's reelection campaign

    Dates: 1962
    Container: Box 354, Folder 10
  • Description: Voorhees, Donald A.

    regarding his employment in the service department of Utah Mortgage Loan Corp

    Dates: 1955
    Container: Box 354, Folder 11
  • Description: VSI Corporation

    regarding investments in this Pasadena Calif. based manufacturing corporation

    Dates: 1972
    Container: Box 354, Folder 12
  • Description: "W" Misc.
    Dates: 1952-1953
    Container: Box 355, Folder 1
  • Description: "W" Misc.
    Dates: 1954
    Container: Box 355, Folder 2
  • Description: "W" Misc.
    Dates: 1955
    Container: Box 355, Folder 3
  • Description: "W" Misc.
    Dates: 1956
    Container: Box 355, Folder 4
  • Description: "W" Misc.
    Dates: 1957-1958
    Container: Box 355, Folder 5
  • Description: "W" Misc.
    Dates: 1959-1960
    Container: Box 355, Folder 6
  • Description: "W" Misc.
    Dates: 1961-1962
    Container: Box 355, Folder 7
  • Description: "W" Misc.
    Dates: 1963
    Container: Box 355, Folder 8
  • Description: "W" Misc.
    Dates: 1964-1965
    Container: Box 355, Folder 9
  • Description: "W" Misc.
    Dates: 1966-1967
    Container: Box 355, Folder 10
  • Description: "W" Misc.
    Dates: 1968-1969
    Container: Box 355, Folder 11
  • Description: "W" Misc.
    Dates: 1970-1971
    Container: Box 355, Folder 12
  • Description: Wade, James W.

    regarding Mrs. Champ's piano concert given in Salt Lake City

    Dates: 1939
    Container: Box 355, Folder *13
  • Description: Walker Bank & Trust Company

    regarding stock purchases arranged through this Salt Lake City Bank related business transactions and personal notes with bank executives

    Dates: 1926-1936
    Container: Box 355, Folder 14
  • Description: Walker Bank & Trust Company

    regarding accounts with Gamble-Skogmo Inc. development of Champs Federal Avenue property in Logan and personal notes

    Dates: 1937
    Container: Box 355, Folder 15
  • Description: Walker Bank & Trust Company

    regarding routine business transactions with Champ and personal notes with bank executives

    Dates: 1938-1941
    Container: Box 355, Folder 16
  • Description: Walker Bank & Trust Company

    see above

    Dates: 1942
    Container: Box 355, Folder 17
  • Description: Walker Bank & Trust Company

    see above

    Dates: 1943
    Container: Box 355, Folder 18
  • Description: Walker Bank & Trust Company

    see above

    Dates: 1944-1945
    Container: Box 355, Folder 19
  • Description: Walker Bank & Trust Company

    see above

    Dates: 1946-1947
    Container: Box 355, Folder 20
  • Description: Walker Bank & Trust Company

    see above

    Dates: 1948
    Container: Box 355, Folder 21
  • Description: Walker Bank & Trust Company

    see above

    Dates: 1949
    Container: Box 355, Folder 22
  • Description: Walker Bank & Trust Company

    regarding routine business transactions with Champ and personal notes with bank executives

    Dates: 1950
    Container: Box 356, Folder 1
  • Description: Walker Bank & Trust Company

    see above

    Dates: 1951
    Container: Box 356, Folder 2
  • Description: Walker Bank & Trust Company

    see above

    Dates: 1952
    Container: Box 356, Folder 3
  • Description: Walker Bank & Trust Company

    see above

    Dates: 1953
    Container: Box 356, Folder 4
  • Description: Walker Bank & Trust Company

    see above

    Dates: 1974-1976
    Container: Box 356, Folder 5
  • Description: Walker Bank & Trust Company - Auditing Committee

    regarding meetings and reports of this committee

    Dates: 1960-1962
    Container: Box 356, Folder 6
  • Description: Walker Bank & Trust Company - Borthick, M.D

    personal notes with the bank president

    Dates: 1973-1974
    Container: Box 356, Folder 7
  • Description: Walker Bank Building

    regarding weather damage

    Dates: 1971
    Container: Box 356, Folder *8
  • Description: Walker, R.H.

    personal notes with Dean and Director of Utah State Agricultural College(USU) Experiment Station

    Dates: 1933-1968
    Container: Box 356, Folder 9
  • Description: Wallace, John M.

    personal notes withWalker Bank & Trust Company executive

    Dates: 1943-1945
    Container: Box 356, Folder 10
  • Description: Wallace, John M.

    see above

    Dates: 1946-1947
    Container: Box 356, Folder 11
  • Description: Wallace, John M.

    see above

    Dates: 1950-1952
    Container: Box 356, Folder 12
  • Description: Wallace, John M.

    see above

    Dates: 1953-1955
    Container: Box 356, Folder 13
  • Description: Wallace, John M.

    see above

    Dates: 1956
    Container: Box 356, Folder 14
  • Description: Wallace, John M.

    see above

    Dates: 1957-1959
    Container: Box 356, Folder 15
  • Description: Wallace, John M.

    see above

    Dates: 1960-1965
    Container: Box 356, Folder 16
  • Description: Wallace, John M.

    see above

    Dates: 1966-1969
    Container: Box 356, Folder 17
  • Description: Wallace, L.T.

    personal notes with manager of Logan's J.C. Penney's outlet

    Dates: 1952-1971
    Container: Box 356, Folder 18
  • Description: Wallace, M. Walker

    Vice President of Salt Lake City based National Planning and Research, Inc. regarding personal notes

    Dates: 1957-1972
    Container: Box 356, Folder 19
  • Description: Wallace, William R.

    personal notes regarding commemorative awards for Utah's Mr. Reclamation

    Dates: 1940-1967
    Container: Box 356, Folder 20
  • Description: Wall Street Journal

    regarding Champ's subscription to this publication

    Dates: 1957-1975
    Container: Box 357, Folder 1
  • Description: Walters, J.C.

    associate of George Champ SR. regarding personal notes and business briefs on Cache Valley Banking Company

    Dates: 1938-1948
    Container: Box 357, Folder 2
  • Description: Walters, J.C.

    see above

    Dates: 1950-1952
    Container: Box 357, Folder 3
  • Description: Walters, J.C.

    see above

    Dates: 1953
    Container: Box 357, Folder 4
  • Description: Walters, J.C.

    see above

    Dates: 1954
    Container: Box 357, Folder 5
  • Description: Walton League of America Inc.

    regarding the land restoration and price support for farmers programs proposed by this Chicago based organization

    Dates: 1954
    Container: Box 357, Folder 6
  • Description: Wanders, H.W.

    personal notes and business briefs with this W.W. Kimball Company executive

    Dates: 1948-1952
    Container: Box 357, Folder 7
  • Description: Wanders, H.W.

    see above

    Dates: 1953
    Container: Box 357, Folder 8
  • Description: Wanders, H.W.

    see above

    Dates: 1954 January - 1954 August
    Container: Box 357, Folder 9
  • Description: Wanders, H.W.

    see above

    Dates: 1954 September - 1954 December
    Container: Box 357, Folder 10
  • Description: Wanders, H.W.

    see above

    Dates: 1955
    Container: Box 357, Folder 11
  • Description: Wanders, H.W.

    see above

    Dates: 1956
    Container: Box 357, Folder 12
  • Description: Wanders, H.W.

    see above

    Dates: 1957
    Container: Box 357, Folder 13
  • Description: Wanders, H.W.

    see above

    Dates: 1958-1959
    Container: Box 357, Folder 14
  • Description: Wanders, H.W.

    see above

    Dates: 1960-1964
    Container: Box 357, Folder 15
  • Description: Wanders, H.W.

    see above

    Dates: 1965-1969
    Container: Box 357, Folder 16
  • Description: Wanders, H.W.

    see above

    Dates: 1970-1975
    Container: Box 357, Folder 17
  • Description: Wanlass, W.L.

    personal notes with professor of business at Utah State Agricultural College. (USU)

    Dates: 1926-1955
    Container: Box 357, Folder 18
  • Description: Wansgaard, Dee

    regarding the Robert A. Taft memorial foundation

    Dates: 1956
    Container: Box 357, Folder *19
  • Description: Waples, F.C.

    President of the Midland Mortgage Company of Cedar Rapids Iowa regarding U.S. Chamber of Commerce activities

    Dates: 1943-1954
    Container: Box 357, Folder 20
  • Description: Ward, Lt. Colonel E.H. Ward

    personal notes with officer at Ogden's Utah Army Service forces Depot

    Dates: 1944
    Container: Box 357, Folder *21
  • Description: War Department

    regarding Champ's proposed attendance at the Staff School at fort Leavenworth for civilians

    Dates: 1942
    Container: Box 357, Folder *22
  • Description: War Finance Committee

    regarding expenses incurred by Champ as co-ordinator for Cache County committee

    Dates: 1944-1946
    Container: Box 357, Folder 23
  • Description: War Manpower Commission

    regarding promotion of apprentice training for trades in the U.S

    Dates: 1945
    Container: Box 357, Folder *24
  • Description: War Production Board

    regarding expansion of vital industries in U.S. during war

    Dates: 1943-1944
    Container: Box 357, Folder 25
  • Description: Washington National Insurance Company

    regarding policy held by Champ

    Dates: 1938-1968
    Container: Box 358, Folder *1
  • Description: Washington Resources Federation

    regarding the National Parks extension program in Washington

    Dates: 1941
    Container: Box 358, Folder 2
  • Description: Washington Toll Bridge Revenue Bonds

    regarding bonds held by Champ

    Dates: 1960-1974
    Container: Box 358, Folder 3
  • Description: Washington Water Power Company

    regarding stocks held in this company

    Dates: 1969-1971
    Container: Box 358, Folder *4
  • Description: Wasserman, Irving

    regarding Champ's assistance in gaining extensions for transit visas for this man and his family

    Dates: 1946-1968
    Container: Box 358, Folder *5
  • Description: Watkins, Senator Arthur V.

    personal notes with Utah legislator regarding public lands, federal spendings and the Democratic party, etc

    Dates: 1946-1947
    Container: Box 358, Folder 6
  • Description: Watkins, Senator Arthur V.

    see above

    Dates: 1948-1949
    Container: Box 358, Folder 7
  • Description: Watkins, Senator Arthur V.

    see above

    Dates: 1950-1951
    Container: Box 358, Folder 8
  • Description: Watkins, Senator Arthur V.

    see above

    Dates: 1952-1953
    Container: Box 358, Folder 9
  • Description: Watkins, Senator Arthur V.

    regarding the Upper Colorado River Storage Project and related matters

    Dates: 1954-1955
    Container: Box 358, Folder 10
  • Description: Watkins, Senator Arthur V.

    see above

    Dates: 1956-1957
    Container: Box 358, Folder 11
  • Description: Watkins, Senator Arthur V.

    see above

    Dates: 1958-1959
    Container: Box 358, Folder 12
  • Description: Watkins, Derrald L.

    personal notes with Logan acquaintance

    Dates: 1964-1975
    Container: Box 358, Folder *13
  • Description: Watkins George W.

    personal notes with Idaho Falls Idaho businessman

    Dates: 1962-1963
    Container: Box 358, Folder *14
  • Description: Watts, J.A.

    regarding the Republican party in Cache County

    Dates: 1964-1967
    Container: Box 358, Folder *15
  • Description: Waugh, Jim

    regarding sale of farm property to this Boise resident

    Dates: 1970-1972
    Container: Box 358, Folder *16
  • Description: Weaver, C.I.

    Springfield Ohio acquaintance regarding the Republican party and politics in general

    Dates: 1952-1959
    Container: Box 358, Folder 17
  • Description: Weaver, H. Sanford

    Chairman of the Board of Inglis Mortgage Company of Mission kansas regarding business transactions with Utah Mortgage Loan Corporation

    Dates: 1958-1959
    Container: Box 358, Folder 18
  • Description: Weber Club

    regarding Champ's membership in this Ogden Utah club

    Dates: 1951-1974
    Container: Box 358, Folder 19
  • Description: Weber State College

    regarding college entrance requirements

    Dates: 1965
    Container: Box 358, Folder 20
  • Description: Weber, Sterling L.

    regarding his employment with the Real Estate Department of Utah Mortgage Loan Corporation

    Dates: 1956-1959
    Container: Box 358, Folder 21
  • Description: Welling, Tracy L.

    personal notes with Salt Lake City resident

    Dates: 1940-1941
    Container: Box 358, Folder *22
  • Description: Wells Fargo Bank and Union Trust Company

    regarding personal notes and business advice from executives of this SanFrancisco bank

    Dates: 1937-1949
    Container: Box 358, Folder 23
  • Description: Wells Fargo Bank and Union Trust Company
    Dates: 1952-1959
    Container: Box 358, Folder 24
  • Description: Welti, Walter

    personal notes with Salt Lake City acquaintance

    Dates: 1937-1968
    Container: Box 358, Folder *25
  • Description: Wennergren, E. Boyd

    regarding his employment with the insurance department of Utah Mortgage Loan Corporation

    Dates: 1953
    Container: Box 358, Folder 26
  • Description: West, Allan M.

    regarding application for employment with Cache Valley Banking Company

    Dates: 1941
    Container: Box 359, Folder *1
  • Description: West, George W.

    President of First Federal Savings and Loan Association of Atlanta regarding U.S. Chamber of Commerce activities

    Dates: 1948-1949
    Container: Box 359, Folder 2
  • Description: West, George W.

    regarding Republican party

    Dates: 1950-1953
    Container: Box 359, Folder 3
  • Description: West, George W.

    regarding his service on the Construction and Civic Development committee of the U.S. Chamber of Commerce

    Dates: 1970
    Container: Box 359, Folder 4
  • Description: West Coast Air Lines

    regarding service by this Seattle based carrier

    Dates: 1955-1963
    Container: Box 359, Folder 5
  • Description: West Coast Telephone Company

    regarding stocks held in this company

    Dates: 1956-1964
    Container: Box 359, Folder 6
  • Description: West Virginia Turnpike Bonds

    regarding bonds held by Champ

    Dates: 1958
    Container: Box 359, Folder 7
  • Description: Western Air Lines

    regarding Champ's patronage of this Los Angeles based carrier and notes with company executives

    Dates: 1944-1948
    Container: Box 359, Folder 8
  • Description: Western Air Lines

    see above

    Dates: 1956-1959
    Container: Box 359, Folder 9
  • Description: Western Air Lines

    see above

    Dates: 1960-1967
    Container: Box 359, Folder 10
  • Description: Western Auto

    regarding lease of Champ's Federal Avenue Property by this company for a store

    Dates: 1944-1945
    Container: Box 359, Folder 11
  • Description: Western Auto

    see above

    Dates: 1946-1947
    Container: Box 359, Folder 12
  • Description: Western Auto

    see above

    Dates: 1948
    Container: Box 359, Folder 13
  • Description: Western Auto

    see above

    Dates: 1949
    Container: Box 359, Folder 14
  • Description: Western Auto

    see above

    Dates: 1950-1952
    Container: Box 359, Folder 15
  • Description: Western Auto

    see above

    Dates: 1953-1954
    Container: Box 359, Folder 16
  • Description: Western Auto

    see above

    Dates: 1956-1959
    Container: Box 359, Folder 17
  • Description: Western Farm Life

    regarding request for Champ to write guest column for this Denver based magazine

    Dates: 1953-1963
    Container: Box 359, Folder 18
  • Description: Western forestry and Conservation Association

    regarding Champ's membership in this Portland, Oregon based organization

    Dates: 1949-1965
    Container: Box 359, Folder 19
  • Description: Western Industry

    regarding requests for Champ to prepare an article for this San Francisco Publication

    Dates: 1946-1947
    Container: Box 359, Folder 20
  • Description: Western Life Insurance Company

    regarding Utah Mortgage Loan Corporation's business transactions with this Helena, Montana based company

    Dates: 1947-1959
    Container: Box 359, Folder 21
  • Description: Western Life Insurance Company

    see above

    Dates: 1960-1965
    Container: Box 359, Folder 22
  • Description: Western Mortgage Loan Corporation

    regarding business transactions between this Ogden company and Utah Mortgage Loan Corporation

    Dates: 1958
    Container: Box 359, Folder 23
  • Description: Western Senatorial Campaign Committee

    regarding the campaigns of Senators Frank Barrett (Wyoming), Barry Goldwater (Arizona), and Arthur V. Watkins (Utah)

    Dates: 1958
    Container: Box 360, Folder 1
  • Description: Western States Council

    regarding Champ's service as Chairman of the Public Lands Committee of this Council minutes of meetings and personal notes with council members

    Dates: 1945-1949
    Container: Box 360, Folder 2
  • Description: Western States Land Commissioners Association

    regarding minutes of meetings, membership, and personal notes with association officials

    Dates: 1953-1954
    Container: Box 360, Folder 3
  • Description: Western Union

    regarding Champ's inquiries into the services of this company

    Dates: 1944-1958
    Container: Box 360, Folder 4
  • Description: Western Union

    regarding stock held in this company

    Dates: 1960-1962
    Container: Box 360, Folder 5
  • Description: Western Union

    copies of telegrams sent and received by Champ

    Dates: 1944
    Container: Box 360, Folder 6
  • Description: Western Union

    see above

    Dates: 1945
    Container: Box 360, Folder 7
  • Description: Western Union

    see above

    Dates: 1946
    Container: Box 360, Folder 8
  • Description: Western Union

    see above

    Dates: 1947
    Container: Box 360, Folder 9
  • Description: Western Union

    see above

    Dates: 1948-1949
    Container: Box 360, Folder 10
  • Description: Western Union

    see above

    Dates: 1950
    Container: Box 360, Folder 11
  • Description: Western Union

    see above

    Dates: 1951
    Container: Box 360, Folder 12
  • Description: Western Union

    see above

    Dates: 1952-1953
    Container: Box 360, Folder 13
  • Description: Western Union

    see above

    Dates: 1954
    Container: Box 360, Folder 14
  • Description: Western Union

    see above

    Dates: 1955
    Container: Box 360, Folder 15
  • Description: Western Union

    see above

    Dates: 1956
    Container: Box 360, Folder 16
  • Description: Western Union

    see above

    Dates: 1957-1959
    Container: Box 360, Folder 17
  • Description: Western Union

    see above

    Dates: 1960-1964
    Container: Box 360, Folder 18
  • Description: Western Union

    see above

    Dates: 1965-1969
    Container: Box 360, Folder 19
  • Description: Westminster College

    regarding Champ's contributions to this Salt Lake City College

    Dates: 1940-1948
    Container: Box 360, Folder 20
  • Description: Weyerhauser Company

    regarding stocks held in this timber company

    Dates: 1962-1969
    Container: Box 360, Folder 21
  • Description: Whaley-Eaton Service

    regarding Champ's subscription to this Washington D.C. newsletter

    Dates: 1955-1976
    Container: Box 360, Folder 22
  • Description: Whatley, Brown L.

    President of Stockton, Whatley, Davin and Company Jacksonville Florida Investment Company regarding the Silver Sand Dollar Tournament

    Dates: 1956-1970
    Container: Box 360, Folder *23
  • Description: Wheeler Kelly and Hagny Investment Company

    personal notes with the President of this Wichita Kansas firm

    Dates: 1954-1959
    Container: Box 360, Folder *24
  • Description: Wherry, Kenneth S.

    personal notes with this U.S. Senator from Nebraska

    Dates: 1951
    Container: Box 361, Folder *1
  • Description: Whitcomb, Arthur B.

    personal notes with this New York acquiantance

    Dates: 1956-1968
    Container: Box 361, Folder *2
  • Description: White, Clark

    personal notes with this Paradise Utah trout farmer

    Dates: 1970-1972
    Container: Box 361, Folder *3
  • Description: White, Henry K.

    Vice President of the First National Bank of Boston regarding Winton Champ's attendance at Harvard Business School

    Dates: 1952-1956
    Container: Box 361, Folder 4
  • Description: White, Joseph B.

    President and Manager of Paradise Land and Livestock Company regarding personal notes

    Dates: 1937-1943
    Container: Box 361, Folder 5
  • Description: White, W.R.

    personal notes with President of White Concrete Pipe Company of Ogden

    Dates: 1952-1960
    Container: Box 361, Folder *6
  • Description: Whiteman, Harry

    personal notes with President of Whiteman Fuel Company of Wenatchee, Washington

    Dates: 1956-1965
    Container: Box 361, Folder *7
  • Description: Whitesides, Joseph E.

    personal notes with Colonel in Utah National Guard

    Dates: 1941-1964
    Container: Box 361, Folder *8
  • Description: Whitman, F.B.

    personal notes with President of Western Pacific Railroad Company

    Dates: 1957-1961
    Container: Box 361, Folder 9
  • Description: Whittle, Alexander

    personal notes with Executive Vice President of H.F. Whittle Investment Company of Los Angeles

    Dates: 1962-1975
    Container: Box 361, Folder 10
  • Description: Whittle, H.F.

    personal notes with President of H.F. Whittle Investment Company of Los Angeles regarding travels, social activities and business enterprises

    Dates: 1943-1944
    Container: Box 361, Folder 11
  • Description: Whittle, H.F.

    see above

    Dates: 1945
    Container: Box 361, Folder 12
  • Description: Whittle, H.F.

    see above

    Dates: 1946
    Container: Box 361, Folder 13
  • Description: Whittle, H.F.

    see above

    Dates: 1947
    Container: Box 361, Folder 14
  • Description: Whittle, H.F.

    see above

    Dates: 1948
    Container: Box 361, Folder 15
  • Description: Whittle, H.F.

    see above

    Dates: 1949
    Container: Box 361, Folder 16
  • Description: Whittle, H.F.

    see above

    Dates: 1950
    Container: Box 361, Folder 17
  • Description: Whittle, H.F.

    see above

    Dates: 1951
    Container: Box 361, Folder 18
  • Description: Whittle, H.F.

    see above

    Dates: 1952
    Container: Box 361, Folder 19
  • Description: Whittle, H.F.

    see above

    Dates: 1953
    Container: Box 361, Folder 20
  • Description: Whittle, H.F.

    see above

    Dates: 1954
    Container: Box 361, Folder 21
  • Description: Whittle, H.F.

    see above

    Dates: 1955
    Container: Box 361, Folder 22
  • Description: Whittle, H.F.

    personal notes with President of H.F. Whittle Investment Company of Los Angeles regarding travels, social activities and business enterprises

    Dates: 1956
    Container: Box 361, Folder 23
  • Description: Whittle, H.F.

    see above

    Dates: 1957
    Container: Box 361, Folder 24
  • Description: Whittle, H.F.

    see above

    Dates: 1958
    Container: Box 361, Folder 25
  • Description: Whittle, H.F.

    see above

    Dates: 1959
    Container: Box 361, Folder 26
  • Description: Whittle, H.F.

    personal notes with President of H.F. Whittle Investment Company of Los Angeles regarding travels, social activities and business enterprises

    Dates: 1960
    Container: Box 362, Folder 1
  • Description: Whittle, H.F.

    see above

    Dates: 1961
    Container: Box 362, Folder 2
  • Description: Whittle, H.F.

    see above

    Dates: 1962
    Container: Box 362, Folder 3
  • Description: Whittle, H.F.

    see above

    Dates: 1963
    Container: Box 362, Folder 4
  • Description: Whittle, H.F.

    see above

    Dates: 1964
    Container: Box 362, Folder 5
  • Description: Whittle, H.F.

    see above

    Dates: 1965
    Container: Box 362, Folder 6
  • Description: Whittle, H.F.

    see above

    Dates: 1966
    Container: Box 362, Folder 7
  • Description: Whittle, H.F.

    see above

    Dates: 1967
    Container: Box 362, Folder 8
  • Description: Whittle, H.F.

    see above

    Dates: 1968-1969
    Container: Box 362, Folder 9
  • Description: Whittle, H.F.

    see above

    Dates: 1970-1972
    Container: Box 362, Folder 10
  • Description: Whittle, H.F.

    see above

    Dates: 1973-1975
    Container: Box 362, Folder 11
  • Description: Whittle, Hal G.

    Executive Vice President of H.F. Whittle Investment Company regarding stock purchases in insurance companies

    Dates: 1955-1976
    Container: Box 362, Folder 12
  • Description: Who's Who in America

    regarding Champ's biographical data for this-publication

    Dates: 1951-1963
    Container: Box 362, Folder 13
  • Description: Who's Who in Commerce and Industry

    regarding Champ's biographical data for this publication

    Dates: 1935-1960
    Container: Box 362, Folder 14
  • Description: Who's Who in the West

    regarding Champ's biographical data for this publication

    Dates: 1951-1958
    Container: Box 362, Folder 15
  • Description: Who's Who in the Western Hemisphere

    regarding Champ's biographical data for this publication

    Dates: 1943
    Container: Box 362, Folder 16
  • Description: Wickel, S.R.

    regarding mortgage held by Utah Mortgage Loan Corporation on Logan and Kalispell Montana property owned by Wickel

    Dates: 1940-1949
    Container: Box 362, Folder 17
  • Description: Wickel, S.R.

    regarding management of this property by Utah Mortgage Loan Corporation

    Dates: 1950-1954
    Container: Box 362, Folder 18
  • Description: Wickel, S.R.

    see above

    Dates: 1955-1957
    Container: Box 362, Folder 19
  • Description: Wickel, S.R.

    see above

    Dates: 1961-1969
    Container: Box 362, Folder 20
  • Description: Wickel, S.R.

    see above

    Dates: 1970-1975
    Container: Box 362, Folder 21
  • Description: Wickes, Gordon F.

    personal notes

    Dates: 1944-1949
    Container: Box 363, Folder 1
  • Description: Wickes, Gordon F.

    personal notes with Executive Vice President of Wickes Engineering and Construction Company

    Dates: 1950-1971
    Container: Box 363, Folder 2
  • Description: Wicks, Bartlett

    President of E.B. Wicks Company regarding personal notes

    Dates: 1934-1940
    Container: Box 363, Folder 3
  • Description: Wicks, Company

    real estate, mortgage loan, insurance and property management company in Salt Lake City regarding business transactions with Utah Mortgage Loan Corporation

    Dates: 1957-1958
    Container: Box 363, Folder 4
  • Description: Widtsoe, John A.

    member of the Quorum of the Twelve Apostles of the LDS (Mormon) Church regarding personal notes

    Dates: 1937-1939
    Container: Box 363, Folder 5
  • Description: Wikidal, J.F.

    personal notes with Dillon, Montana acquaintance

    Dates: 1943 January - 1943 May
    Container: Box 363, Folder 6
  • Description: Wikidal, J.F.

    see above

    Dates: 1943 June - 1943 September
    Container: Box 363, Folder 7
  • Description: Wikidal, J.F.

    see above

    Dates: 1943 October
    Container: Box 363, Folder 8
  • Description: Wikidal, J.F.

    regarding the estate of Mr. Wikidal and financial counseling to Mrs. Wikidal

    Dates: 1943 November
    Container: Box 363, Folder 9
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1943 December
    Container: Box 363, Folder 10
  • Description: Wikidal, Mrs. J.F.

    personal notes with Mrs. Wikidal and investment counseling

    Dates: 1944 January - 1944 March
    Container: Box 363, Folder 11
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1944 April - 1944 October
    Container: Box 363, Folder 12
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1944 September - 1944 December
    Container: Box 363, Folder 13
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1945 January - 1945 March
    Container: Box 363, Folder 14
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1945 April - 1945 August
    Container: Box 363, Folder 15
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1945 September - 1945 December
    Container: Box 363, Folder 16
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1946 January - 1946 June
    Container: Box 363, Folder 17
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1946 July - 1946 December
    Container: Box 363, Folder 18
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1947 January - 1947 August
    Container: Box 363, Folder 19
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1947 September - 1947 December
    Container: Box 363, Folder 20
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1948 January - 1948 May
    Container: Box 363, Folder 21
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1948 June - 1948 October
    Container: Box 363, Folder 22
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1948 November - 1948 December
    Container: Box 363, Folder 23
  • Description: Wikidal, Mrs. J.F.

    regarding personal notes and investment counseling for Mrs. Wikidal

    Dates: 1949 January - 1949 May
    Container: Box 364, Folder 1
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1949 June - 1949 December
    Container: Box 364, Folder 2
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1950 January - 1950 June
    Container: Box 364, Folder 3
  • Description: Wikidal, Mrs. J.F.

    regarding personal notes and investment counseling to Mrs. Wikidal

    Dates: 1950 July- 1950 December
    Container: Box 364, Folder 4
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1951 January - 1951 March
    Container: Box 364, Folder 5
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1951 April - 1951 December
    Container: Box 364, Folder 6
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1952 January - 1952 April
    Container: Box 364, Folder 7
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1952 May - 1952 July
    Container: Box 364, Folder 8
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1952 August - 1952 December
    Container: Box 364, Folder 9
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1953
    Container: Box 364, Folder 10
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1954 January - 1954 August
    Container: Box 364, Folder 11
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1954 September - 1954 December
    Container: Box 364, Folder 12
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1955 January - 1955 April
    Container: Box 364, Folder 13
  • Description: Wikidal, Mrs. J.F.

    see above

    Dates: 1955 May
    Container: Box 364, Folder 14
  • Description: Wikidal, Mrs. J.F.

    regarding the death of Mrs. Wikidal and the handling of her trust by Mortgage Loan Corporation

    Dates: 1955 June - 1955 September
    Container: Box 364, Folder 15
  • Description: Wilkinson, Ernest L.

    President of B.Y.U. at Provo, Utah regarding politics and economic matters and comments on speeches given by both men

    Dates: 1951-1959
    Container: Box 365, Folder 1
  • Description: Wilkinson, Ernest L.

    see above

    Dates: 1960-1963
    Container: Box 365, Folder 2
  • Description: Wilkinson, Ernest L.

    regarding campaign for Wilkinson to the U.S. senate

    Dates: 1964
    Container: Box 365, Folder 3
  • Description: Wilkinson, Ernest L.

    see above

    Dates: 1965-1969
    Container: Box 365, Folder 4
  • Description: Wilkinson, Ernest L.

    see above

    Dates: 1970-1975
    Container: Box 365, Folder 5
  • Description: Wilkinson, George M.

    owner of Wilkinson and Sons, Logan regarding personal notes

    Dates: 1953-1962
    Container: Box 365, Folder *6
  • Description: Williams, Lenore Leuris

    regarding an appointment at the Utah Army Service forces Depot

    Dates: 1941-1945
    Container: Box 365, Folder *7
  • Description: Williams, H.F.

    V.P. of White Investment CO. Inc. in Minneapolis Minnesota regarding business matters with MBA

    Dates: 1937-1942
    Container: Box 365, Folder 8
  • Description: Williams, J. Stewart

    Professor at U.S.A.C. regarding phosphate leases in Southeastern Idaho

    Dates: 1951
    Container: Box 365, Folder 9
  • Description: Williams, J. Stewart

    see above

    Dates: 1952
    Container: Box 365, Folder 10
  • Description: Williams, J. Stewart

    see above

    Dates: 1953
    Container: Box 365, Folder 11
  • Description: Williams, J. Stewart

    see above

    Dates: 1954
    Container: Box 365, Folder 12
  • Description: Williams, J. Stewart

    see above

    Dates: 1955
    Container: Box 365, Folder 13
  • Description: Williams, J. Stewart

    see above

    Dates: 1956
    Container: Box 365, Folder 14
  • Description: Williams, J. Stewart

    see above

    Dates: 1957-1958
    Container: Box 365, Folder 15
  • Description: Williams, J. Stewart

    regarding uranium exploration

    Dates: 1954
    Container: Box 365, Folder 16
  • Description: Williams, J. Stewart

    see above

    Dates: 1955-1957
    Container: Box 365, Folder 17
  • Description: Williams, Dr. Vernon P.

    regarding the health care of Frances Champ under this Boston psychiatrist

    Dates: 1948
    Container: Box 366, Folder 1
  • Description: Williams, W. Walter

    President of Seattle based Continental, Inc. property management institution regarding personal notes and mortgage banking matters

    Dates: 1943-1947
    Container: Box 366, Folder 2
  • Description: Williams, W. Walter

    see above

    Dates: 1948-1949
    Container: Box 366, Folder 3
  • Description: Williams, W. Walter

    regarding his campaigan for U.S. Senate

    Dates: 1950 January - 1950 June
    Container: Box 366, Folder 4
  • Description: Williams, W. Walter

    see above

    Dates: 1950 July - 1950 December
    Container: Box 366, Folder 5
  • Description: Williams, W. Walter

    regarding his service as chairman, Citizens National Committee for Eisenhower and Williams subsequent appointment to post of Under Secretary of Commerce

    Dates: 1951-1953
    Container: Box 366, Folder 6
  • Description: Williams, W. Walter

    regarding Williams service as Under Secretary of Commerce service as Assistant Campaign chairman for Nixon presidential campaign of 1960, personal notes

    Dates: 1954-1968
    Container: Box 366, Folder 7
  • Description: Williams, Whiting

    Cleveland Ohio lawyer regarding lecture given in Logan and personal notes

    Dates: 1948-1949
    Container: Box 366, Folder *8
  • Description: Williamson, Bill

    regarding mortgage loans for Bitteroot Valley Montana development and personal notes with Dillon Mt. resident

    Dates: 1951-1952
    Container: Box 366, Folder 9
  • Description: Williamson, Bill

    see above

    Dates: 1953
    Container: Box 366, Folder 10
  • Description: Williamson, Bill

    see above

    Dates: 1954
    Container: Box 366, Folder 11
  • Description: Williamson, Bill

    see above

    Dates: 1955
    Container: Box 366, Folder 12
  • Description: Williamson, Bill

    regarding personal notes

    Dates: 1956-1959
    Container: Box 366, Folder 13
  • Description: Williamson, Bill

    see above

    Dates: 1960-1971
    Container: Box 366, Folder 14
  • Description: Willmore, H. Ross

    regarding remodeling of Champ residence by this Logan contractor

    Dates: 1959-1967
    Container: Box 366, Folder 15
  • Description: A.D. Wilson and Company

    regarding personal notes to the manager of this Denver company

    Dates: 1941
    Container: Box 366, Folder *16
  • Description: Wilson, Charles M.

    regarding article by Champ in the Country Gentleman

    Dates: 1936-1937
    Container: Box 366, Folder 17
  • Description: Wilson, D.J.

    Manager of State Loan Co. of Logan regarding loans with Utah Mortgage Loan Corp

    Dates: 1939-1955
    Container: Box 366, Folder *18
  • Description: Wilson, John C.

    Los Angeles physician regarding Hervert Champ's health care

    Dates: 1936-1939
    Container: Box 366, Folder 19
  • Description: Wilson, John C.

    see above

    Dates: 1941-1942
    Container: Box 366, Folder 20
  • Description: Wilson, John C.

    see above

    Dates: 1943
    Container: Box 366, Folder 21
  • Description: Wilson, Raymond C.

    SLC businessman regarding Upper Snake River Bankers Association of Idaho

    Dates: 1964
    Container: Box 366, Folder 22
  • Description: Wilson, Ruth

    personal notes with this Wausau Wisconsin resident

    Dates: 1951-1972
    Container: Box 366, Folder *23
  • Description: Winter Park Telephone Company

    regarding Champ's investments in this company

    Dates: 1968-1969
    Container: Box 367, Folder 1
  • Description: Winton, C.J. Jr.

    Charles J. Winton, President of Tower Oil Corp. and Winton Lumber Co. of Minneapolis Minn. regarding family matters and investment in these companies

    Dates: 1944-1962
    Container: Box 367, Folder 2
  • Description: Winton, D.J.

    David J. Winton, regarding family matters and management of the Minnesota-Montana Realty Company

    Dates: 1939-1949
    Container: Box 367, Folder 3
  • Description: Winton, D.J.

    regarding family matters and business enterprises

    Dates: 1950-1959
    Container: Box 367, Folder 4
  • Description: Winton, D.J.

    see above

    Dates: 1960-1972
    Container: Box 367, Folder 5
  • Description: Winton, D.K.

    Secretary of Day Bros. Gilham, and Winton, Inc. real estate dealers regarding business transactions and family matters

    Dates: 1924-1939
    Container: Box 367, Folder 6
  • Description: Winton, Mrs. D.K.

    personal notes with Bea Winton regarding family matters

    Dates: 1940-1949
    Container: Box 367, Folder 7
  • Description: Winton, Mrs. D.K.

    see above

    Dates: 1950-1959
    Container: Box 367, Folder 8
  • Description: Winton, Mrs. D.K.

    see above

    Dates: 1960-1964
    Container: Box 367, Folder 9
  • Description: Winton, D.N.

    Winton Lumber Co. executive, David N. Winton, regarding defaulted mortgages negotiated through the Hoag Security Company

    Dates: 1924-1926
    Container: Box 367, Folder 10
  • Description: Winton, J.N.

    personal notes with John N. Winton regarding family matters

    Dates: 1944-1959
    Container: Box 367, Folder *11
  • Description: Winton, R.C.

    Winton Lumber Co. executive, Robert C. Winton regarding federal excise tax on lumber and personal notes regarding family matters

    Dates: 1938-1955
    Container: Box 367, Folder 12
  • Description: Winton, Mrs. William C.

    personal notes with Zerlena Knox Winton, Mother Winton regarding Frances W. Champ's health care, financial welfare, and other family matters and business transactions with Winton family

    Dates: 1943 January - 1943 March
    Container: Box 367, Folder 13
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1943 April - 1943 December
    Container: Box 367, Folder 14
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1944 January - 1944 May
    Container: Box 367, Folder 15
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1944 June - 1944 December
    Container: Box 367, Folder 16
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1945 January - 1945 June
    Container: Box 367, Folder 17
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1945 July - 1945 December
    Container: Box 367, Folder 18
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1946 January - 1946 March
    Container: Box 367, Folder 19
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1946 April - 1946 December
    Container: Box 367, Folder 20
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1947 January - 1947 June
    Container: Box 367, Folder 21
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1947 July - 1947 December
    Container: Box 367, Folder 22
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1948 January - 1948 May
    Container: Box 367, Folder 23
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1948 June - 1948 December
    Container: Box 367, Folder 24
  • Description: Winton, Mrs. William C.

    Zerlena Knox Winton, Mother Winton, regarding the health care, financial welfare and family of Frances W. Champ, business of transactions Winton family and related matters

    Dates: 1949 January - 1949 June
    Container: Box 368, Folder 1
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1949 July - 1949 December
    Container: Box 368, Folder 2
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1950 January - 1950 June
    Container: Box 368, Folder 3
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1950 July - 1950 December
    Container: Box 368, Folder 4
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1951 January - 1951 May
    Container: Box 368, Folder 5
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1951 June - 1951 December
    Container: Box 368, Folder 6
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1952 January - 1952 June
    Container: Box 368, Folder 7
  • Description: Winton, Mrs. William C.

    see above

    Dates: 1952 July - 1952 December
    Container: Box 368, Folder 8
  • Description: Wood, Charles G.

    regarding activities of the Agriculture Dept. of U.S. C of C

    Dates: 1943-1946
    Container: Box 368, Folder *9
  • Description: Woodhead, Harry

    President of Consolidated Vultee Aircraft Corp. of San Diego, California regarding U.S. C of C activities

    Dates: 1947-1948
    Container: Box 368, Folder *10
  • Description: Woodhead, Sam

    Sec. of SLC based independent coal and coke company regarding U.S. C of C activities

    Dates: 1948-1958
    Container: Box 368, Folder *11
  • Description: Woodruff, Harold G.

    Pres. of Mortgage Bankers Assoc. of America regarding activities, personal notes

    Dates: 1944
    Container: Box 368, Folder *12
  • Description: Woods, C.N.

    regarding responses to articles on public lands management by this Ogden resident

    Dates: 1944-1947
    Container: Box 368, Folder *13
  • Description: Woodside, Fred

    regarding personal notes with owner of Montana Auto Supply CO. Inc. of Dillon, Montana and caretakers of the Levene L. Wikidal estate

    Dates: 1938-1945
    Container: Box 368, Folder 14
  • Description: Woodside, Fred

    see above

    Dates: 1946-1949
    Container: Box 368, Folder 15
  • Description: Woodside, Fred

    see above

    Dates: 1950-1952
    Container: Box 368, Folder 16
  • Description: Woodside, Fred

    see above

    Dates: 1953-1954
    Container: Box 368, Folder 17
  • Description: Woodside, Fred

    see above

    Dates: 1955
    Container: Box 368, Folder 18
  • Description: Woodside, Fred

    see above

    Dates: 1960-1962
    Container: Box 368, Folder 19
  • Description: Woodside, Fred

    see above

    Dates: 1966-1975
    Container: Box 368, Folder 20
  • Description: F.W. Woolworth Company

    regarding investments in this company

    Dates: 1968
    Container: Box 368, Folder 21
  • Description: Works Progress Administration of Utah

    report on research and statistical projects handled by this office

    Dates: 1935
    Container: Box 368, Folder 22
  • Description: Wright, Mr. And Mrs. Morris H.

    living in New York regarding personal family matters

    Dates: 1956-1968
    Container: Box 369, Folder *1
  • Description: Wright, Ralph B.

    President of Union Bank and Trust Company in SLC regarding business notes

    Dates: 1952-1963
    Container: Box 369, Folder 2
  • Description: Wright, Roland R.

    regarding possible employment when finished with school

    Dates: 1947
    Container: Box 369, Folder 3
  • Description: Wright, Roland R.

    regarding attending insurance school for 6 weeks

    Dates: 1948 January - 1948 August
    Container: Box 369, Folder 4
  • Description: Wright, Roland R.

    Manager of Insurance Dept. of Utah Mortgage Loan Corp. regarding insurance school and interoffice communications

    Dates: 1948 September - 1948 December
    Container: Box 369, Folder 5
  • Description: Wright, Roland R.

    see above

    Dates: 1948-1972
    Container: Box 369, Folder 6
  • Description: Wright, Mrs. S.

    regarding selling of stock in Cache Valley Banking by this Nampa, Idaho resident,

    Dates: 1946-1949
    Container: Box 369, Folder 7
  • Description: Wright, Thomas T.

    Assit. Manager of City Mortgages of Utah Mortgage Loan Corp. Boise office regarding interoffice communications, personal notes

    Dates: 1959-1968
    Container: Box 369, Folder 8
  • Description: Wright, W.A.

    living in SLC regarding job possibilities for Wright

    Dates: 1942-1965
    Container: Box 369, Folder 9
  • Description: Wright, William B.

    regarding activities of U.S. C of C and negotiations on ranch land for Utah Mortgage and Loan Corp with this Nevada cattle rancher

    Dates: 1947-1949
    Container: Box 369, Folder 10
  • Description: Wright, William B.

    see above

    Dates: 1950
    Container: Box 369, Folder 11
  • Description: Wright, William B.

    regarding services on Board of Directors of U.S. C of C

    Dates: 1951 January - 1951 July
    Container: Box 369, Folder 12
  • Description: Wright, William B.

    see above

    Dates: 1951 August - 1951 December
    Container: Box 369, Folder 13
  • Description: Wright, William B.

    see above

    Dates: 1952 January - 1952 May
    Container: Box 369, Folder 14
  • Description: Wright, William B.

    see above

    Dates: 1952 June - 1952 December
    Container: Box 369, Folder 15
  • Description: Wright, William B.

    see above

    Dates: 1953 January - 1953 June
    Container: Box 369, Folder 16
  • Description: Wright, William B.

    see above

    Dates: 1953 July - 1953 September
    Container: Box 369, Folder 17
  • Description: Wright, William B.

    see above

    Dates: 1953 October - 1953 December
    Container: Box 369, Folder 18
  • Description: Wright, William B.

    see above

    Dates: 1954 January - 1954 May
    Container: Box 369, Folder 19
  • Description: Wright, William B.

    see above

    Dates: 1954 June - 1954 October
    Container: Box 369, Folder 20
  • Description: Wright, William B.

    see above

    Dates: 1954 November - 1954 December
    Container: Box 369, Folder 21
  • Description: Wright, William B.

    regarding activities of U.S. C of C and negotiations on ranch land for Utah Mortgage Loan Corp by this Nevada cattle rancher

    Dates: 1955 January - 1955 March
    Container: Box 370, Folder 1
  • Description: Wright, William B.

    regarding activities of U.S. C of and negotiations on ranch land for Utah Mortgage Loan Corp. by this Nevada cattle rancher

    Dates: 1955 April - 1955 June
    Container: Box 370, Folder 2
  • Description: Wright, William B.

    see above

    Dates: 1955 July - 1955 December
    Container: Box 370, Folder 3
  • Description: Wright, William B.

    regarding campaign for reelection to the Board of Directors of U.S. C of C

    Dates: 1955 March - 1955 May
    Container: Box 370, Folder 4
  • Description: Wright, William B.

    see above

    Dates: 1956 January - 1956 June
    Container: Box 370, Folder 5
  • Description: Wright, William B.

    see above

    Dates: 1956 July - 1956 December
    Container: Box 370, Folder 6
  • Description: Wright, William B.

    see above

    Dates: 1957 January - 1957 June
    Container: Box 370, Folder 7
  • Description: Wright, William B.

    see above

    Dates: 1957 July - 1957 October
    Container: Box 370, Folder 8
  • Description: Wright, William B.

    regarding purchase and administration of Wright's properties by BLM and Taylor Crazing Acts Amendments

    Dates: 1957 November - 1957 December
    Container: Box 370, Folder 9
  • Description: Wright, William B.

    see above

    Dates: 1958 January - 1958 May
    Container: Box 370, Folder 10
  • Description: Wright, William B.

    see above

    Dates: 1958 June - 1958 August
    Container: Box 370, Folder 11
  • Description: Wright, William B.

    regarding public land issues and dealing for Utah Mortgage Loan Corp

    Dates: 1958 September - 1958 December
    Container: Box 370, Folder 12
  • Description: Wright, William B.

    regarding politics and public lands, personal notes

    Dates: 1959
    Container: Box 370, Folder 13
  • Description: Wright, William B.

    see above

    Dates: 1960
    Container: Box 370, Folder 14
  • Description: Wright, William B.

    see above

    Dates: 1961 January - 1961 May
    Container: Box 370, Folder 15
  • Description: Wright, William B.

    see above

    Dates: 1961 June - 1961 December
    Container: Box 370, Folder 16
  • Description: Wright, William B.

    campaign for Wright for U.S. Senator

    Dates: 1962
    Container: Box 370, Folder 17
  • Description: Wright, William B.

    republic lands management, Republican party politics, mortgage loans to ranch properties and personal notes

    Dates: 1963 January - 1963 July
    Container: Box 371, Folder 1
  • Description: Wright, William B.

    see above

    Dates: 1963 August - 1963 December
    Container: Box 371, Folder 2
  • Description: Wright, William B.

    see above

    Dates: 1964 January - 1964 June
    Container: Box 371, Folder 3
  • Description: Wright, William B.

    see above

    Dates: 1964 July - 1964 December
    Container: Box 371, Folder 4
  • Description: Wright, William B.

    see above

    Dates: 1965 January - 1965 June
    Container: Box 371, Folder 5
  • Description: Wright, William B.

    see above

    Dates: 1965 July - 1965 December
    Container: Box 371, Folder 6
  • Description: Wright, William B.

    personal notes to the widow of Mr. Wright

    Dates: 1969-1973
    Container: Box 371, Folder 7
  • Description: Writers War Board

    regarding operation of this treasury dept. board organized to govern war projects

    Dates: 1943
    Container: Box 371, Folder *8
  • Description: Wuthrich Brothers Nursery

    regarding work done by this Logan nursery at the Champ's home

    Dates: 1951-1966
    Container: Box 371, Folder *9
  • Description: Wuthrich, Ernest

    regarding arrangements for Winton Champ's pack trip into Yellowstone country

    Dates: 1944
    Container: Box 371, Folder *10
  • Description: Wyckoff, Bob

    employee of Boise Loan and Realty regarding personal notes

    Dates: 1952-1963
    Container: Box 371, Folder *11
  • Description: Wyoming Natural Resources Board

    regarding notes to the chief of this board regarding federal public lands policy

    Dates: 1953-1954
    Container: Box 371, Folder *12
  • Description: Wyoming Stockgrowers Association

    personal notes with executives of this assoc. regarding federal land C of C public lands policy

    Dates: 1941-1947
    Container: Box 371, Folder 13
  • Description: Wyoming Stockgrowers Association

    see above

    Dates: 1948
    Container: Box 371, Folder 14
  • Description: Wyoming Stockgrowers Association

    see above

    Dates: 1949-1956
    Container: Box 371, Folder 15
  • Description: Wyoming Stockgrowers Association

    see above

    Dates: 1957
    Container: Box 371, Folder 16
  • Description: Wyoming Stockgrowers Association

    see above

    Dates: 1958-1961
    Container: Box 371, Folder 17
  • Description: Wyoming Woolgrowers Association

    see above

    Dates: 1941-1960
    Container: Box 371, Folder 18
  • Description: Wyoming Woolgrowers Association

    see above

    Dates: 1961
    Container: Box 371, Folder 19
  • Description: Wyoming, University of

    regarding inviations to Champ to participate in the forum of Labor, Agriculture, and Industry by the University, C of C activities, and personal notes with University officials ( also Box #329 Fd 19 University of Wyoming)

    Dates: 1944-1947
    Container: Box 371, Folder 20
  • Description: Wyoming, University of

    see above

    Dates: 1948-1954
    Container: Box 371, Folder 21
  • Description: "X,Y,Z" Miscellaneous
    Dates: 1896-1976
    Container: Box 372, Folder 1
  • Description: Year End

    samples of routine greeting sent by Champ at year's end to friends and associates

    Dates: 1945-1947
    Container: Box 372, Folder 2
  • Description: Year End

    see above

    Dates: 1948-1950
    Container: Box 372, Folder 3
  • Description: Year End

    see above

    Dates: 1951-1952
    Container: Box 372, Folder 4
  • Description: Year End

    see above

    Dates: 1953-1954
    Container: Box 372, Folder 5
  • Description: Year End

    see above

    Dates: 1955-1956
    Container: Box 372, Folder 6
  • Description: Year End

    see above

    Dates: 1957-1961
    Container: Box 372, Folder 7
  • Description: Year End

    Christmas gift lists

    Dates: 1942-1971
    Container: Box 372, Folder 8
  • Description: Yost, C.L.

    personal notes to this Seattle Washington resident

    Dates: 1962-1966
    Container: Box 372, Folder 9
  • Description: Young, H. Layne

    Exec. manager Citizens and Southern National Bank of Atlanta Georgia regarding C of C activities

    Dates: 1937-1947
    Container: Box 372, Folder 10
  • Description: Young, Louise

    housekeeper for the Champ's regarding personal notes and household accounts

    Dates: 1963-1972
    Container: Box 372, Folder 11
  • Description: Young, T.C.

    Moore Idaho guide regarding Champ's pack trip into the Selway-Bitterroot mountains

    Dates: 1937
    Container: Box 372, Folder 12
  • Description: Younker, D. I.

    regarding Christian Science treatments of Elizabeth Champ

    Dates: 1942-1946
    Container: Box 372, Folder 13
  • Description: Zion's Cooperative Mercantile Institution (Z.C.M.I)

    regarding employment of Mary K. Champ, notes with mail order department regarding gift shipments and Utah produce

    Dates: 1940-1949
    Container: Box 372, Folder 14
  • Description: Zion's Cooperative Mercantile Institution (Z.C.M.I)

    see above

    Dates: 1950-1959
    Container: Box 372, Folder 15
  • Description: Zion's Cooperative Mercantile Institution (Z.C.M.I)

    see above

    Dates: 1960-1969
    Container: Box 372, Folder 16
  • Description: Zion's First National Bank

    regarding agricultural statistics indicating Utah's savings trends and personal notes with executives of this Salt Lake City bank. ( also Box #2, Fds 20-21)

    Dates: 1934-1965
    Container: Box 372, Folder 17
  • Description: Zonolite Company

    regarding investments in this Sacramento, California based vermiculite (insulation fill) producer

    Dates: 1950
    Container: Box 372, Folder 18
  • Description: BSA Trail Blazer Award
    Dates: 1974, 1975
    Container: Box 373, Item 1
  • Description: Cache Valley Council BSA President Plaque
    Dates: 1940-1942
    Container: Box 373, Item 2
  • Description: BSA Silver Beaver and Silver Antelope Award
    Dates: 1896-1976
    Container: Box 373, Item 3
  • Description: Name Placards
    Dates: 1896-1976
    Container: Box 373, Item 4-5
  • Description: Region XII B.P. Award
    Dates: 1971
    Container: Box 373, Item 6
  • Description: Sponsor Member Plaque - Cache Valley BSA Council
    Dates: 1976
    Container: Box 373, Item 7
  • Description: BSA Service Recognition Award
    Dates: 1896-1976
    Container: Box 373, Item 8
  • Description: United Airlines 100,000 Miles Club
    Dates: 1964
    Container: Box 373, Item 9
  • Description: Personal Branding Iron
    Dates: 1896-1976
    Container: Box 373, Item 10
  • Description: 55 Year Veteran of BSA pin
    Dates: 1965
    Container: Box 373, Item 11
  • Description: 60 Year Veteran of BSA Plaque and pin
    Dates: 1970
    Container: Box 373, Item 12
  • Description: Reproduced wanted poster for George Q. Cannon and John Taylor
    Dates: 1896-1976
    Container: Box 373, Item 13
  • Description: Community Leaders and Noteworthy Americans Award
    Dates: 1976
    Container: Box 373, Item 14
  • Description: Gerald R. Ford Inauguration Commemorative Coin

    signed by Gerald R. Ford

    Dates: 1896-1976
    Container: Box 373, Item 15
  • Description: Richard Nixon Inauguration Commemorative Coins
    Dates: 1896-1976
    Container: Box 373, Item 16-17
  • Description: Jimmy Carter Inauguration Commemorative Coin
    Dates: 1896-1976
    Container: Box 373, Item 18
  • Description: Award of Merit for Volunteer Leadership in U.S. Savings Bonds Program
    Dates: 1966
    Container: Box 373, Item 19
  • Description: U.S. Treasury Department Award of Merit
    Dates: 1966
    Container: Box 374, Item 1
  • Description: The Agricola - Branch Agricultural College in Cedar City, Utah
    Dates: 1941
    Container: Box 374, Item 2
  • Description: Appointment to the Harvard Illustrated
    Dates: 1896-1976
    Container: Box 374, Item 3
  • Description: Thank You from the U.S. Treasury Department
    Dates: 1944
    Container: Box 374, Item 4
  • Description: Order of the Alaska Walrus
    Dates: 1896/1976
    Container: Box 374, Item 5
  • Description: Mortgage Bankers Legion Membership Certificate
    Dates: 1941
    Container: Box 374, Item 6
  • Description: Marriage Announcement of Frederick P. Champ to Frances Winton
    Dates: 1896-1976
    Container: Box 374, Item 7
  • Description: Appointment as Regional Chairman for Utah Savings Bonds Committee
    Dates: 1954
    Container: Box 374, Item 8
  • Description: Appointment as Harvard Delegate to USU Presidential Inauguration
    Dates: 1896-1976
    Container: Box 374, Item 9-11
  • Description: Certificate of Appreciation from the BSA
    Dates: 1958
    Container: Box 374, Item 12
  • Description: Appointment to the Board of Directors of the American Forestry Association
    Dates: 1942
    Container: Box 374, Item 13
  • Description: Utah Mortgage Bankers Association Certificate of Appreciation
    Dates: 1971
    Container: Box 374, Item 14
  • Description: Appointment to be the Vice President of the American Forestry Association
    Dates: 1941
    Container: Box 374, Item 15
  • Description: Appointment to the Utah Highway Patrol Civil Service Commission
    Dates: 1955
    Container: Box 374, Item 16
  • Description: Membership Certificate for Scabbard and Blade
    Dates: 1934
    Container: Box 374, Item 17
  • Description: Appointment to Utah Centennial Commission
    Dates: 1939
    Container: Box 374, Item 18
  • Description: Bachelor of Science in Education Degree for Francis Champ, with a Phi Kappa Phi ribbon and Commence program
    Dates: 1896-1976
    Container: Box 374, Item 19
  • Description: Appointment as News Editor of the Harvard Crimson
    Dates: 1917
    Container: Box 374, Item 20
  • Description: Silver Beaver Certificate
    Dates: 1943
    Container: Box 374, Item 21
  • Description: Honorary Doctorate
    Dates: 1954
    Container: Box 374, Item 22
  • Description: Appointment to the Board of Directors of the Chamber of Commerce of the United States
    Dates: 1954
    Container: Box 374, Item 23
  • Description: Certificate for Distinguished Services as the President of Mortgage Bankers Association of America
    Dates: 1942
    Container: Box 374, Item 24
  • Description: Appointment as Honarary Colonel in the 96th infantry Division of the U.S. Army
    Dates: 1961
    Container: Box 374, Item 25
  • Description: Certificate for National Register of Prominent Americans
    Dates: 1896-1976
    Container: Box 374, Item 26
  • Description: Certificate of Appreciation from Defense Orientation Conference Association
    Dates: 1958
    Container: Box 374, Item 27
  • Description: Diploma from Saint Stephen's Academy
    Dates: 1915
    Container: Box 374, Item 28
  • Description: Certificate of Membership into the Eternal Order of the Arctic Empire
    Dates: 1969
    Container: Box 374, Item 29
  • Description: "In Memoriam" by the Cache Valley Banking Society
    Dates: 1976
    Container: Box 374, Item 30
  • Description: Certificate of Membership - Pi Delta Epsilon
    Dates: 1896-1976
    Container: Box 374, Item 31
  • Description: Silver Antelope Award
    Dates: 1947
    Container: Box 374, Item 32
  • Description: Appointment to Speaker's Club
    Dates: 1916
    Container: Box 374, Item 33
  • Description: Certificate of Appreciation from USU Athletics
    Dates: 1896-1976
    Container: Box 374, Item 34
  • Description: Appointment fromt the Utah Board of Public Welfare
    Dates: 1935
    Container: Box 374, Item 35
  • Description: Appointment to the Utah Agricultural College Board of Trustees
    Dates: 1929, 1937
    Container: Box 374, Item 36
  • Description: Membership in the Royal Rosarians
    Dates: 1964
    Container: Box 374, Item 37
  • Description: Alpha Lamda Phi Plaque
    Dates: 1896-1976
    Container: Box 375, Item 1
  • Description: Acorn Award - Cache Valley Council of the BSA
    Dates: 1940
    Container: Box 375, Item 2
  • Description: USU Appointment Book

    includes pictures of Frederick P. Champ

    Dates: 1973
    Container: Box 375, Item 3
  • Description: Award from the Pentagon - "JCOC 25 Red Flight, October 3-12, 1957"
    Dates: 1957 October 3 - 1957 October 12
    Container: Box 375, Item 4
  • Description: Certificate of Appreciation, Connecticut Mutual Life Insurance Company
    Dates: 1896-1976
    Container: Box 375, Item 5