Frederick P. Champ papers, 1896-1992
Table of Contents
Overview of the Collection
- Title
- Frederick P. Champ papers
- Dates
- 1896-1992 (inclusive)18961992
- 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
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.
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.
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.
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
Detailed Description of the Collection
-
Description: "A" MiscDates: 1939Container: Box 1, Folder 1
-
Description: "A" MiscDates: 1940-1944Container: Box 1, Folder 2
-
Description: "A" MiscDates: 1945-1949Container: Box 1, Folder 3
-
Description: "A" MiscDates: 1950-1954Container: Box 1, Folder 4
-
Description: "A" MiscDates: 1955-1956Container: Box 1, Folder 5
-
Description: "A" MiscDates: 1957-1959Container: Box 1, Folder 6
-
Description: "A" MiscDates: 1960-1964Container: Box 1, Folder 7
-
Description: "A" MiscDates: 1965-1966Container: Box 1, Folder 8
-
Description: "A" MiscDates: 1967-1969Container: Box 1, Folder 9
-
Description: "A" MiscDates: 1970-1977Container: 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: 1943-1948Container: Box 1, Folder 11 -
Description: Abbott, Christopher J
see above
Dates: 1949-1954Container: Box 1, Folder 12 -
Description: Abbott Laboratories
regarding stocks held in this Chicago based pharmaceuticals producer
Dates: 1962-1964Container: Box 1, Folder 13 -
Description: Abbott Laboratories
see above
Dates: 1965-1968Container: Box 1, Folder 14 -
Description: Abbott Laboratories
see above
Dates: 1962-1964Container: Box 1, Folder 15 -
Description: Aberdeen, Idaho Chamber of Commerce
regarding Champ's speaking engagements before this group
Dates: 1953-1955Container: Box 1, Folder 16 -
Description: Aberdeen, Idaho Chamber of Commerce
see above
Dates: 1957-1958Container: Box 1, Folder 17 -
Description: Ada County, Idaho
regarding property taxes due from Champ Investment Company
Dates: 1963-1968Container: 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: 1961-1966Container: 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: 1952-1959Container: Box 2, Folder 2 -
Description: Adams, Ancel T
see above
Dates: 1960-1969Container: Box 2, Folder 3 -
Description: Adams, Ancel T
see above
Dates: 1970-1973Container: Box 2, Folder 4 -
Description: Adams, E.M. and Company
regarding business transactions with this Portland Oregon based investment company
Dates: 1966Container: 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: 1925-1935Container: Box 2, Folder 6 -
Description: Adams, Orval W
see above
Dates: 1936-1937Container: Box 2, Folder 7 -
Description: Adams, Orval W
see above
Dates: 1938Container: Box 2, Folder 8 -
Description: Adams, Orval W
see above
Dates: 1939Container: Box 2, Folder 9 -
Description: Adams, Orval W
see above
Dates: 1940Container: Box 2, Folder 10 -
Description: Adams, Orval W
see above
Dates: 1941-1943Container: Box 2, Folder 11 -
Description: Adams, Orval W
see above
Dates: 1944-1946Container: Box 2, Folder 12 -
Description: Adams, Orval W
see above
Dates: 1947Container: Box 2, Folder 13 -
Description: Adams, Orval W
see above
Dates: 1948Container: Box 2, Folder 14 -
Description: Adams, Orval W
see above
Dates: 1949Container: Box 2, Folder 15 -
Description: Adams, Orval W
see above
Dates: 1950Container: Box 2, Folder 16 -
Description: Adams, Orval W
see above
Dates: 1951Container: Box 2, Folder 17 -
Description: Adams, Orval W
see above
Dates: 1952Container: Box 2, Folder 18 -
Description: Adams, Orval W
see above
Dates: 1953-1954Container: Box 2, Folder 19 -
Description: Adams, Orval W
see above
Dates: 1955-1959Container: Box 2, Folder 20 -
Description: Adams, Orval W
see above
Dates: 1960-1974Container: Box 2, Folder 21 -
Description: Adams, Orval WDates: 1925-1974Container: Box 2, Folder 22
-
Description: Adamson, William S
personal notes with partner in Salt Lake City based advertising firm of Adamson and Buchman
Dates: 1950-1952Container: Box 3, Folder 1 -
Description: Addressograph-Multigraph Corp
regarding stocks held in this Cleveland Ohio based firm
Dates: 1963-1964Container: 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: 1948-1951Container: Box 3, Folder 3 -
Description: Adney, Clarence G
see above
Dates: 1956-1962Container: Box 3, Folder 4 -
Description: Adney, Clarence G
see above
Dates: 1963-1967Container: Box 3, Folder 5 -
Description: Advance Mortgage Corp
regarding stocks held in this Detroit Michigan company
Dates: 1964-1968Container: Box 3, Folder 6 -
Description: Advance Mortgage CorpDates: 1966-1967Container: 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: 1938Container: 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: 1960Container: Box 3, Folder 9 -
Description: Akers, Richard
regarding prospective employment with Utah Mortgage Loan Corporation
Dates: 1949Container: Box 3, Folder 10 -
Description: Alaska Airlines
compliments of Champ for service during tour of Alaska Defense Command with DOC
Dates: 1969Container: Box 3, Folder 11 -
Description: Alaska Trip
regarding Champ's tour of Alaska Defense Command with the Defense Orientation Conference Association
Dates: 1969Container: Box 3, Folder 12 -
Description: Albertson's Inc.
regarding stock held in this Boise based company and it's Logan outlet
Dates: 1960-1965Container: 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: 1944Container: Box 3, Folder 14 -
Description: Albuquerque New Mexico Chamber of Commerce
regarding Champ's service as President of the national Chamber
Dates: 1945-1950Container: Box 3, Folder 15 -
Description: Albuquerque New Mexico Chamber of Commerce
see above
Dates: 1952-1959Container: Box 3, Folder 16 -
Description: Alexander and Baldwin, Inc.
regarding stock held in this Honolulu Hawaii based development firm
Dates: 1967-1969Container: Box 3, Folder 17 -
Description: Allen, A. Douglas
personal notes to this deputy internal revenue collector of Hyrum Utah
Dates: 1936-1954Container: 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: 1965-1966Container: Box 3, Folder 19 -
Description: Allen, Clinton L.
personal notes with president of Aetna Insurance Group of Hartford Connecticutt regarding Harmon R. Barton
Dates: 1953-1955Container: Box 3, Folder 20 -
Description: Allen, Mrs. M.D.
personal notes with this Logan resident
Dates: 1949-1956Container: Box 3, Folder 21 -
Description: Allied Chemical Corp.
regarding stocks held in this New York based firm
Dates: 1963-1968Container: Box 3, Folder 22 -
Description: Allied Chemical Corp.
see above
Dates: 1963-1968Container: Box 3, Folder 23 -
Description: Allied Maintenance
regarding stocks held in this New York based firm
Dates: 1969-1973Container: Box 3, Folder 24 -
Description: All Nations Stamp Company
regarding Herbert's philately hobby
Dates: 1934Container: Box 3, Folder 25 -
Description: Almond, B.M.
personal notes with Downey Idaho garage operator
Dates: 1942-1953Container: Box 3, Folder 26 -
Description: Alpha Kappa Psi
regarding Champ's affiliation with this professional fraternity in business administration.
Dates: 1957-1971Container: Box 3, Folder 27 -
Description: Alta Club
regarding Champ's membership in this Salt Lake City Businessmen's club.
Dates: 1950-1959Container: Box 4, Folder 1 -
Description: Alta Club
see above
Dates: 1960-1974Container: Box 4, Folder 2 -
Description: Alta Club
see above
Dates: 1950-1973Container: Box 4, Folder 3 -
Description: Alta Club
see above
Dates: 1950-1974Container: Box 4, Folder 4 -
Description: Alta Club
see above
Dates: 1950-1974Container: Box 4, Folder 5 -
Description: Alta Industries
regarding stocks held in this Salt Lake City based building materials supplier
Dates: 1971-1974Container: Box 4, Folder 6 -
Description: Alta Industries
see above
Dates: 1971-1975Container: Box 4, Folder 7 -
Description: Aluminium, Ltd.
regarding stocks held in this Canadian counterpart to the Aluminum Company of America
Dates: 1956Container: Box 4, Folder 8 -
Description: Amalgamated Sugar Company
regarding stocks held in this Ogden based firm and personal notes with its executives
Dates: 1945-1949Container: Box 4, Folder 9 -
Description: Amalgamated Sugar Company
see above
Dates: 1950-1966Container: Box 4, Folder 10 -
Description: Amalgamated Sugar Company
see above
Dates: 1952, 1958Container: Box 4, Folder 11 -
Description: Amax Inc.
Connecticut incorporated mining firm
Dates: 1975-1976Container: Box 4, Folder 12 -
Description: American Academy of Political and Social Science
regarding Champ's membership in this society
Dates: 1935-1938Container: Box 4, Folder 13 -
Description: Airlines
regarding stocks held in this Chicago based firm
Dates: 1956-1969Container: 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: 1946-1952Container: Box 4, Folder 15 -
Description: American Association of Retired Persons
regarding Champ's membership in the association and its insurance plan
Dates: 1964-1969Container: Box 4, Folder 16 -
Description: American Association of Retired Persons
see above
Dates: 1970-1976Container: Box 4, Folder 17 -
Description: American Association of Retired Persons
see above
Dates: 1970-1972Container: 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: 1942-1949Container: Box 4, Folder 19 -
Description: American Bankers Association
see above
Dates: 1950-1968Container: Box 4, Folder 20 -
Description: American Bankers Association - Agriculture Credit Conference
regarding Champ's attendence to this Omaha event
Dates: 1958Container: Box 4, Folder 21 -
Description: American Bankers Association - Convention
regarding the association's New York convention
Dates: 1952Container: Box 4, Folder 22 -
Description: American Bankers Association - Convention
regarding the association's Chicago convention
Dates: 1955Container: Box 4, Folder 23 -
Description: American Bankers Association - Meetings - Agricultural CommissionDates: 1941-1951Container: Box 4, Folder 24
-
Description: American Bankers Association - Meetings - Committee on agencies in competition with banksDates: 1943Container: Box 4, Folder 25
-
Description: American Bankers Association - Meetings - Committee on Federal LegislationDates: 1942Container: Box 4, Folder 26
-
Description: American Bankers Association - Meetings - Consumer Credit DepartmentDates: 1941Container: Box 4, Folder 27
-
Description: American Bankers Association - Meetings - Nominating CommitteeDates: 1951Container: 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: 1962-1975Container: Box 5, Folder 1 -
Description: American Cancer Society
regarding contributions to the society by the Champs
Dates: 1946-1972Container: Box 5, Folder 2 -
Description: American Contract Bridge league
regarding Frances Champ's membership
Dates: 1967Container: Box 5, Folder 3 -
Description: American Crystal Sugar Company
regarding stocks held in this Minnesota based beet sugar manufacturer
Dates: 1958Container: Box 5, Folder 4 -
Description: American Cyanamid Company
regarding stocks held in this New Jersey based chemical firm
Dates: 1963-1968Container: Box 5, Folder 5 -
Description: Americanism Education League
requests for reprinted material published by this Knotts Berry Farm based league
Dates: 1974Container: Box 5, Folder 6 -
Description: American Express Company
regarding mail, frieght and travel services offered by this company
Dates: 1942-1953Container: Box 5, Folder 7 -
Description: American Express Company
regarding stocks held in this company
Dates: 1963-1974Container: Box 5, Folder 8 -
Description: American Express CompanyDates: 1961-1975Container: 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: 1920-1927Container: Box 5, Folder 10 -
Description: American Falls Canal Securities Company
see above
Dates: 1934-1938Container: Box 5, Folder 11 -
Description: American Falls Canal Securities Company
see above
Dates: 1940-1943Container: Box 5, Folder 12 -
Description: American Falls Canal Securities Company
see above
Dates: 1944 January - 1944 MarchContainer: Box 5, Folder 13 -
Description: American Falls Canal Securities Company
see above
Dates: 1944 July - 1944 DecemberContainer: Box 5, Folder 14 -
Description: American Falls Canal Securities Company
see above
Dates: 1945 January - 1945 FebruaryContainer: Box 5, Folder 15 -
Description: American Falls Canal Securities Company
see above
Dates: 1945 MarchContainer: Box 5, Folder 16 -
Description: American Falls Canal Securities Company
see above
Dates: 1945 June - 1945 DecemberContainer: Box 5, Folder 17 -
Description: American Falls Canal Securities Company
see above
Dates: 1946Container: Box 5, Folder 18 -
Description: American Falls Canal Securities Company
see above
Dates: 1947 January - 1947 MarchContainer: Box 5, Folder 19 -
Description: American Falls Canal Securities Company
see above
Dates: 1947 July - 1947 DecemberContainer: Box 5, Folder 20 -
Description: American Falls Canal Securities Company
see above
Dates: 1950-1952Container: Box 5, Folder 21 -
Description: American Falls Canal Securities Company
see above
Dates: 1953Container: Box 5, Folder 22 -
Description: American Falls Canal Securities CompanyDates: 1920-1953Container: Box 5, Folder 23
-
Description: American Federation Movement
regarding world peace efforts of this Bogota, Colombia based organization
Dates: 1951Container: Box 5, Folder 24 -
Description: American forest Products Industries Inc.
regarding programs sponsored by this Washington D.C. association
Dates: 1946-1951Container: 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: 1947-1949Container: Box 5, Folder 26 -
Description: American forestry Association
see above
Dates: 1951-1975Container: Box 5, Folder 27 -
Description: American Fur Company
regarding care of Frances Champs furs by this Salt Lake City company
Dates: 1959-1962Container: Box 5, Folder 28 -
Description: American Humanics Foundation
regarding Champ's membership in this youth leadership foundation based in Riverside, California
Dates: 1955-1959Container: Box 6, Folder 1 -
Description: American Humanics Foundation
see above
Dates: 1960-1963Container: Box 6, Folder 2 -
Description: American Humanics Foundation
see above
Dates: 1972-1977Container: Box 6, Folder 3 -
Description: American Institute of Real Estate Appraisers
regarding George Herbert Champ's attendance at this institute
Dates: 1956-1957Container: Box 6, Folder 4 -
Description: American Life Convention
regarding October 6, 1947 convention in Kansas City, Missouri
Dates: 1947 October 6Container: Box 6, Folder 5 -
Description: American Medical Association
regarding Champ's contributions to this Chicago based association
Dates: 1950-1962Container: Box 6, Folder 6 -
Description: American Medicorps Inc.
regarding stocks held in this Pennsylvania based hospital management firm
Dates: 1972-1973Container: Box 6, Folder 7 -
Description: American Metal Climax Inc.
regarding stocks held in this New York based mining and metal trading firm
Dates: 1971-1975Container: Box 6, Folder 8 -
Description: American National Bank - Idaho Falls, Idaho
regarding business transactions with the Cache Valley Banking Company
Dates: 1934-1946Container: Box 6, Folder 9 -
Description: American National Cattleman's Association
regarding Champ's service with this Denver based organization
Dates: 1953-1954Container: Box 6, Folder 10 -
Description: American National Cattleman's Association
see above
Dates: 1954Container: Box 6, Folder 11 -
Description: American National Cattleman's Association
see above
Dates: 1955Container: Box 6, Folder 12 -
Description: American National Cattleman's Association
see above
Dates: 1957Container: Box 6, Folder 13 -
Description: American National Cattleman's Association
see above
Dates: 1958-1959Container: Box 6, Folder 14 -
Description: American National Cattleman's Association
see above
Dates: 1960-1961Container: Box 6, Folder 15 -
Description: American National Cattleman's Association
see above
Dates: 1963-1968Container: 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: 1953-1965Container: 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: 1941Container: Box 6, Folder 18 -
Description: American National Livestock Association
see above
Dates: 1945-1946Container: Box 6, Folder 19 -
Description: American National Livestock Association
see above
Dates: 1947 January - 1947 MarchContainer: Box 6, Folder 20 -
Description: American National Livestock Association
see above
Dates: 1947 April - 1947 DecemberContainer: Box 6, Folder 21 -
Description: American National Livestock Association
see above
Dates: 1948-1949Container: Box 6, Folder 22 -
Description: American National Livestock Association
see above
Dates: 1950Container: Box 6, Folder 23 -
Description: American National Livestock Association
regarding Champ's advertising in the associations publication American Cattle Producer
Dates: 1952Container: Box 6, Folder 24 -
Description: American National Livestock AssociationDates: 1941-1952Container: Box 6, Folder 25
-
Description: American Oil Company
regarding business accounts with the Salt Lake office of this company
Dates: 1961-1969Container: Box 7, Folder 1 -
Description: American Oil Company
see above
Dates: 1970-1972Container: 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: 1941-1948Container: Box 7, Folder 3 -
Description: American Pioneer Trails Association
see above
Dates: 1953Container: 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: 1926Container: Box 7, Folder *5 -
Description: American relief Association
regarding Champs membership in this N.Y. based organization
Dates: 1955-1965Container: Box 7, Folder *6 -
Description: American red cross
regarding the Champ's contributions to this charity
Dates: 1937-1969Container: Box 7, Folder *7 -
Description: American security Council
regarding Champ's membership on the National Advisory Board of this Washington DC based organization
Dates: 1974-1975Container: Box 7, Folder *8 -
Description: American Telephone & Telegraph Company
regarding stock held in this New York based company
Dates: 1941-1949Container: Box 7, Folder 9 -
Description: American Telephone & Telegraph Company
see above
Dates: 1951-1959Container: Box 7, Folder 10 -
Description: American Telephone & Telegraph Company
see above
Dates: 1961-1968Container: Box 7, Folder 11 -
Description: American Telephone & Telegraph Company
see above
Dates: 1960-1975Container: Box 7, Folder 12 -
Description: American Telephone & Telegraph CompanyDates: 1941-1971Container: Box 7, Folder 13
-
Description: American Telephone & Telegraph CompanyDates: 1943-1946Container: Box 7, Folder 14
-
Description: American Telephone & Telegraph CompanyDates: 1950-1955Container: Box 7, Folder 15
-
Description: American Telephone & Telegraph CompanyDates: 1956-1959Container: Box 7, Folder 16
-
Description: American Telephone & Telegraph CompanyDates: 1960-1975Container: Box 7, Folder 17
-
Description: American Watershed Council
regarding Champ's membership in this national association for local, state and regional watershed organizations
Dates: 1952-1953Container: Box 8, Folder *1 -
Description: Americans for Constitutional Action
regarding the voting records of U.S. legislators
Dates: 1960-1964Container: Box 8, Folder *2 -
Description: America's Future, Inc.
regarding Champ's contributions to this New Rochelle New York based organization
Dates: 1959-1962Container: Box 8, Folder 3 -
Description: America's Future, Inc.
see above
Dates: 1963-1964Container: Box 8, Folder 4 -
Description: America's Future, Inc.
see above
Dates: 1965-1969Container: Box 8, Folder 5 -
Description: America's Future, Inc.
see above
Dates: 1971-1976Container: 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: 1943Container: Box 8, Folder *7 -
Description: Anderson A.E.
personal notes with this Logan resident
Dates: 1947Container: 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: 1946-1955Container: Box 8, Folder *9 -
Description: Anderson, Eugene
business notes with manager of Logan's Mortgage Loan Servicing department
Dates: 1951-1967Container: Box 8, Folder 10 -
Description: Anderson, George F.
regarding business transactions with Anderson of Welcome Kite and Co. Realtors of Palm Desert, California
Dates: 1969-1970Container: Box 8, Folder 11 -
Description: Anderson, Oginda
personal notes with his secretary
Dates: 1976-1977Container: Box 8, Folder 12 -
Description: Anderson, Ross
personal notes with this Logan resident
Dates: 1942-1961Container: Box 8, Folder *13 -
Description: Anderson, W.W.
personal notes with the Pres. of Anderson Lumber Co. of Ogden
Dates: 1950-1952Container: Box 8, Folder *14 -
Description: Andrew, Florence
personal notes with this resident of La Porte, Indiana
Dates: 1963-1966Container: Box 8, Folder *15 -
Description: Andrews, J.H.
personal notes with the Pres. of the Federal Building C Loan Assoc. of Ogden, Utah
Dates: 1949-1954Container: Box 8, Folder 16 -
Description: Andrews, J.H.
see above
Dates: 1955-1964Container: 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: 1967-1975Container: Box 8, Folder 18 -
Description: Applicants for Position
relating to employment with the Champ residence in Logan
Dates: 1949-1955Container: Box 8, Folder 19 -
Description: Applicants for Position
relating to employment with Utah Mortgage Loan Corp. and Cache Valley Banking Co.
Dates: 1947-1948Container: Box 8, Folder 20 -
Description: Applicants for Position
see above
Dates: 1948Container: Box 8, Folder 21 -
Description: Applicants for Position
see above
Dates: 1948Container: Box 8, Folder 22 -
Description: Applicants for Position
see above
Dates: 1948Container: Box 8, Folder 23 -
Description: Applicants for Position
see above
Dates: 1948-1951Container: Box 8, Folder 24 -
Description: Applicants for Position
see above
Dates: 1952-1953Container: Box 8, Folder 25 -
Description: Applicants for Position
see above
Dates: 1953-1954Container: Box 8, Folder 26 -
Description: Applicants for Position
see above
Dates: 1955Container: Box 8, Folder 27 -
Description: Applicants for Position
see above
Dates: 1956Container: Box 8, Folder 28 -
Description: Applicants for Position
see above
Dates: 1957Container: Box 8, Folder 29 -
Description: Appraisal form for Utah Mortgage Loan CorporationDates: 1946Container: Box 9, Folder *1
-
Description: Aqua-Chem, Inc
regarding investments in this Milwaukee, Wisconsin based water purification firm
Dates: 1969Container: Box 9, Folder *2 -
Description: Arbogast, A.C
personal notes with this Elkhart, Indiana resident
Dates: 1952Container: Box 9, Folder *3 -
Description: Arbogast & Holdorf
business transactions with this Chicago based jewelers regarding the Wikidal Gems
Dates: 1948-1949Container: 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: 1962-1963Container: Box 9, Folder 5 -
Description: Archer, John D
see above
Dates: 1965-1967Container: 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: 1947-1949Container: Box 9, Folder 7 -
Description: Archibald, Don C
see above
Dates: 1950Container: Box 9, Folder 8 -
Description: Archibald, Don C
see above
Dates: 1951Container: Box 9, Folder 9 -
Description: Archibald, Don C
see above
Dates: 1952Container: Box 9, Folder 10 -
Description: Archibald, Don C
see above
Dates: 1953Container: Box 9, Folder 11 -
Description: Archibald, Don C
see above
Dates: 1954Container: Box 9, Folder 12 -
Description: Archibald, Don C
see above
Dates: 1955 JanuaryContainer: Box 9, Folder 13 -
Description: Archibald, Don C
see above
Dates: 1955 FebruaryContainer: Box 9, Folder 14 -
Description: Archibald, Don C
see above
Dates: 1955 MarchContainer: Box 9, Folder 15 -
Description: Archibald, Don C
see above
Dates: 1955 AprilContainer: Box 9, Folder 16 -
Description: Archibald, Don C
see above
Dates: 1955 MayContainer: Box 9, Folder 17 -
Description: Archibald, Don C
see above
Dates: 1955 JuneContainer: Box 9, Folder 18 -
Description: Archibald, Don C
see above
Dates: 1955 JulyContainer: 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 AugustContainer: Box 10, Folder 1 -
Description: Archibald, Don C
see above
Dates: 1955 SeptemberContainer: Box 10, Folder 2 -
Description: Archibald, Don C
see above
Dates: 1955 OctoberContainer: Box 10, Folder 3 -
Description: Archibald, Don C
see above
Dates: 1955 NovemberContainer: Box 10, Folder 4 -
Description: Archibald, Don C.
see above
Dates: 1955 DecemberContainer: Box 10, Folder 5 -
Description: Archibald, Don C
see above
Dates: 1956 January - 1956 MarchContainer: Box 10, Folder 6 -
Description: Archibald, Don C
see above
Dates: 1956 April - 1956 DecemberContainer: Box 10, Folder 7 -
Description: Archibald, Don C
see above
Dates: 1957Container: Box 10, Folder 8 -
Description: Archibald, Don C
see above
Dates: 1958Container: Box 10, Folder 9 -
Description: Archibald, Don C
V. Pres. of Idaho Falls Branch
Dates: 1959Container: Box 10, Folder 10 -
Description: Archibald, Don C
see above
Dates: 1960Container: Box 10, Folder 11 -
Description: Archibald, Don C
see above
Dates: 1961Container: Box 10, Folder 12 -
Description: Archibald, Don C
see above
Dates: 1962Container: Box 10, Folder 13 -
Description: Archibald, Don C
see above
Dates: 1963Container: Box 10, Folder 14 -
Description: Archibald, Don C
see above
Dates: 1964Container: Box 10, Folder 15 -
Description: Archibald, Don C
see above
Dates: 1964-1969Container: Box 10, Folder 16 -
Description: Archibald, J.C
regarding stocks held in this Idaho and Montana mining firm
Dates: 1941Container: Box 10, Folder 17 -
Description: Archibald, J.C
see above
Dates: 1942Container: Box 10, Folder 18 -
Description: Argus Corporation
business transactions with this Toronto based Canadian investment firm
Dates: 1957-1958Container: Box 10, Folder 19 -
Description: Argus Corporation
see above
Dates: 1959-1962Container: Box 10, Folder 20 -
Description: Argus Corporation
see above
Dates: 1963-1964Container: Box 10, Folder 21 -
Description: Argus Corporation
see above
Dates: 1969-1970Container: Box 10, Folder 22 -
Description: Argus CorporationDates: 1957Container: Box 11, Folder 1
-
Description: Argus CorporationDates: 1958Container: Box 11, Folder 2
-
Description: Argus CorporationDates: 1959Container: Box 11, Folder 3
-
Description: Argus CorporationDates: 1961Container: Box 11, Folder 4
-
Description: Argus CorporationDates: 1962Container: Box 11, Folder 5
-
Description: Argus CorporationDates: 1963Container: Box 11, Folder 6
-
Description: Argus CorporationDates: 1964-1969Container: Box 11, Folder 7
-
Description: Arizona Progress
regarding Valley National Bank of Phoenix
Dates: 1952-1958Container: Box 11, Folder 8 -
Description: Arizona Progress
see above
Dates: 1960-1961Container: Box 11, Folder 9 -
Description: Arizona Progress
see above
Dates: 1962-1963Container: Box 11, Folder 10 -
Description: Armstrong Rubber Company
regarding Champ's investment in this New Haven, Conn. manufacturer of replacement tires
Dates: 1971-1972Container: Box 11, Folder *11 -
Description: Arnold Frank R
regarding business transactions by this Braintree, Mass. resident with Utah Mortgage Loan Corp
Dates: 1933-1951Container: Box 11, Folder *12 -
Description: Arnold, S.W
personal notes with this former congressman from Missouri
Dates: 1951-1952Container: Box 11, Folder *13 -
Description: Arnovitz, Irwin
personal notes with this Salt Lake City attorney
Dates: 1937-1941Container: Box 11, Folder *14 -
Description: Artistic Lighting Studio
regarding interior improvement in Champ's bank by this Salt Lake City contractor
Dates: 1953Container: Box 11, Folder *15 -
Description: Asay, O.V
personal notes with this Wyoming rancher
Dates: 1947Container: Box 11, Folder *16 -
Description: Asper, Frank W
personal notes with the director of McCune Symphony Orchestra of Salt Lake City
Dates: 1944Container: Box 11, Folder *17 -
Description: Aspinall, Wayne N
personal notes chairman Interior and Insular Affairs Committee U.S. House of Representatives
Dates: 1963Container: 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: 1940-1941Container: Box 12, Folder 1 -
Description: Associated Civic Clubs of Northern Utah
see above
Dates: 1942-1945Container: Box 12, Folder 2 -
Description: Associated Civic Clubs of Northern Utah
see above
Dates: 1946-1947Container: Box 12, Folder 3 -
Description: Associated Civic Clubs of Northern Utah
see above
Dates: 1948-1950Container: Box 12, Folder 4 -
Description: Associated Civic Clubs of Northern Utah
see above
Dates: 1951-1953Container: 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 FebruaryContainer: Box 12, Folder 6 -
Description: Associated Civic Clubs of Southern Idaho
see above
Dates: 1941 MarchContainer: Box 12, Folder 7 -
Description: Associated Civic Clubs of Southern Idaho
see above
Dates: 1941 April - 1941 DecemberContainer: Box 12, Folder 8 -
Description: Associated Civic Clubs of Southern Idaho
see above
Dates: 1942Container: Box 12, Folder 9 -
Description: Associated Civic Clubs of Southern Idaho
see above
Dates: 1943Container: Box 12, Folder 10 -
Description: Associated Gas & Electric Company
regarding stocks held in this New York based utility company
Dates: 1942-1944Container: Box 12, Folder 11 -
Description: Associated Gas & Electric CompanyDates: 1942-1944Container: Box 12, Folder 12
-
Description: Associated General Contractors of AmericaDates: 1955Container: Box 12, Folder 13
-
Description: Associated Mortgage Companies, Inc
regarding Utah Mortgage Loan Corp.'s affiliation with this New York company
Dates: 1964Container: Box 12, Folder *14 -
Description: Associated Mortgage and Investment Company
regarding membership of this Phoenix based firm in Mortgage Bankers of America Association
Dates: 1965Container: Box 12, Folder *15 -
Description: Associated Investment Company
Utah Mortgage Loan Corp.'s affiliation with this Indiana holding company
Dates: 1964-1965Container: Box 12, Folder 16 -
Description: Association of The U.S. Army
Washington based organization promoting cooperation between branches of the armed services
Dates: 1960-1965Container: Box 12, Folder *17 -
Description: A.R.A. Association
regarding Champ's membership in this New York based association of relief administration officials
Dates: 1940-1951Container: 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: 1934-1942Container: Box 12, Folder 19 -
Description: Atlas Chemical Industries, Inc
regarding stock held in this Ontario, Canada chemical co.
Dates: 1969Container: Box 12, Folder 20 -
Description: Atlas Corporation
New Jersey based company
Dates: 1947-1955Container: Box 12, Folder 21 -
Description: Atwood, Eugene
state chairman for Utah's A Program for Harvard College, program
Dates: 1958-1968Container: Box 12, Folder 22 -
Description: Atwood, EugeneDates: 1969-1975Container: Box 12, Folder 23
-
Description: Auerbach, Herbert S
personal notes with president of Utah State Historical Society
Dates: 1939-1945Container: Box 12, Folder *24 -
Description: Austin, John F. Jr
business transactions with president of the T.J. Bettes Co. of Houston Texas
Dates: 1952-1961Container: Box 12, Folder 25 -
Description: Automobile Mileage
Cache Valley Banking Co.'s policy on mileage reimbursements to employees
Dates: 1953Container: Box 13, Folder 1 -
Description: Automobiles
regarding purchase, maintenance and sale of Champ's automobiles
Dates: 1924-1935Container: Box 13, Folder 2 -
Description: Automobiles
see above
Dates: 1936-1942Container: Box 13, Folder 3 -
Description: Automobiles
see above
Dates: 1943-1947Container: Box 13, Folder 4 -
Description: Automobiles
see above
Dates: 1948-1949Container: Box 13, Folder 5 -
Description: Automobiles
see above
Dates: 1950Container: Box 13, Folder 6 -
Description: Automobiles
see above
Dates: 1951-1952Container: Box 13, Folder 7 -
Description: Automobiles
see above
Dates: 1953Container: Box 13, Folder 8 -
Description: Automobiles
see above
Dates: 1954Container: Box 13, Folder 9 -
Description: Avery, Robert
business transactions with head of General Distributing of Salt Lake City
Dates: 1970Container: Box 13, Folder *10 -
Description: "B" MiscDates: 1920-1923Container: Box 13, Folder 11
-
Description: "B" MiscDates: 1924-1925Container: Box 13, Folder 12
-
Description: "B" MiscDates: 1926Container: Box 13, Folder 13
-
Description: "B" MiscDates: 1927Container: Box 13, Folder 14
-
Description: "B" MiscDates: 1928-1932Container: Box 13, Folder 15
-
Description: "B" MiscDates: 1933-1934Container: Box 13, Folder 16
-
Description: "B" MiscDates: 1935-1936Container: Box 13, Folder 17
-
Description: "B" MiscDates: 1937-1938Container: Box 13, Folder 18
-
Description: "B" MiscDates: 1939-1940Container: Box 13, Folder 19
-
Description: "B" MiscDates: 1941-1943Container: Box 13, Folder 20
-
Description: "B" MiscDates: 1944-1945Container: Box 13, Folder 21
-
Description: "B" MiscDates: 1946-1947Container: Box 13, Folder 22
-
Description: "B" MiscDates: 1948-1949Container: Box 13, Folder 23
-
Description: "B" MiscDates: 1950Container: Box 13, Folder 24
-
Description: "B" MiscDates: 1951-1952Container: Box 13, Folder 25
-
Description: "B" Misc.Dates: 1953Container: Box 13, Folder 26
-
Description: "B" MiscDates: 1954Container: Box 13, Folder 27
-
Description: "B" MiscDates: 1955Container: Box 13, Folder 28
-
Description: "B" MiscDates: 1956Container: Box 14, Folder 1
-
Description: "B" MiscDates: 1957Container: Box 14, Folder 2
-
Description: "B" MiscDates: 1958Container: Box 14, Folder 3
-
Description: "B" MiscDates: 1959-1960Container: Box 14, Folder 4
-
Description: "B" MiscDates: 1961-1962Container: Box 14, Folder 5
-
Description: "B" MiscDates: 1963Container: Box 14, Folder 6
-
Description: "B" MiscDates: 1964-1965Container: Box 14, Folder 7
-
Description: "B" MiscDates: 1966Container: Box 14, Folder 8
-
Description: "B" MiscDates: 1967-1968Container: Box 14, Folder 9
-
Description: "B" MiscDates: 1969-1970Container: Box 14, Folder 10
-
Description: "B" MiscDates: 1971-1974Container: Box 14, Folder 11
-
Description: "B" MiscDates: 1975Container: Box 14, Folder 12
-
Description: Backman, Gus P
personal notes with secretary of Salt Lake City Chamber of Commerce
Dates: 1934-1942Container: Box 14, Folder 13 -
Description: Backman, Gus P
see above
Dates: 1943Container: Box 14, Folder 14 -
Description: Backman, Gus P
see above
Dates: 1944Container: Box 14, Folder 15 -
Description: Backman, Gus P
see above
Dates: 1948-1964Container: Box 14, Folder 16 -
Description: Backman, Gus PDates: 1943-1964Container: Box 14, Folder 17
-
Description: Bacon, E.C
personal notes with Los Angeles resident
Dates: 1945-1970Container: Box 14, Folder *18 -
Description: Bacon, E.C
personal notes with Glendale California resident
Dates: 1937-1964Container: Box 14, Folder *19 -
Description: Bailey, Reed W
personal notes with the director of the Intermountain Forest and Range Experiment Station in Ogden
Dates: 1935-1937Container: Box 14, Folder 20 -
Description: Bailey, Reed W
see above
Dates: 1938-1942Container: Box 14, Folder 21 -
Description: Baird Atomic
regarding stocks held in the firm
Dates: 1959-1960Container: Box 14, Folder 22 -
Description: Baird Atomic
see above
Dates: 1961-1971Container: Box 14, Folder 23 -
Description: Baker Oil Tools, Inc
regarding stocks held in this Los Angeles based manufacturer of oil industry tools
Dates: 1961-1963Container: 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: 1934-1943Container: Box 14, Folder 25 -
Description: Ball, Myrtle,
personal notes with the wife of Dr. Elmer D. Ball
Dates: 1958-1971Container: Box 14, Folder 26 -
Description: Baltimore & Ohio Railroad
regarding Champ's travel on this railroad
Dates: 1945Container: 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: 1945-1967Container: Box 14, Folder 28 -
Description: Bamberger, Julian M
regarding acquisition of franchise for operation of Coca-Cola distributing agency in Logan
Dates: 1948Container: Box 14, Folder 29 -
Description: Banellis, Edmund A
regarding Cache County Development Project
Dates: 1949-1971Container: Box 14, Folder 30 -
Description: Bankamerica Corporation
regarding stocks held in this San Francisco based firm
Dates: 1971-1972Container: Box 14, Folder 31 -
Description: Bank of America
regarding stocks held in this San Francisco trust and savings association
Dates: 1950-1955Container: Box 15, Folder 1 -
Description: Bank of America
see above
Dates: 1956-1973Container: Box 15, Folder 2 -
Description: Bank of AmericaDates: 1950-1954Container: Box 15, Folder 3
-
Description: Bank of AmericaDates: 1955-1957Container: Box 15, Folder 4
-
Description: Bank of AmericaDates: 1958-1960Container: Box 15, Folder 5
-
Description: Bank of AmericaDates: 1961-1969Container: 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: 1955Container: Box 15, Folder 7 -
Description: Bank of Idaho
regarding business transactions with Utah Mortgage Loan Corp
Dates: 1961-1966Container: Box 15, Folder 8 -
Description: Bank of Idaho
see above
Dates: 1967-1970Container: Box 15, Folder 9 -
Description: Bank of Ogden, Utah
regarding creation of this bank
Dates: 1951-1952Container: Box 15, Folder 10 -
Description: Bankers Club of America
regarding Champ's membership in this New York based social club
Dates: 1939Container: Box 15, Folder 11 -
Description: Bankers Mortgage Company of California
business transactions with this San Francisco based company
Dates: 1964Container: Box 15, Folder 12 -
Description: Bankers Mortgage Company of CaliforniaDates: 1965-1967Container: 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: 1953Container: Box 15, Folder *14 -
Description: Bankers Trust Company
regarding stocks held in this New York based trust company
Dates: 1966-1967Container: Box 15, Folder *15 -
Description: Bannister L. Ward
Denver Colorado attorney regarding U.S. Chamber of Commerce policies
Dates: 1943-1946Container: Box 15, Folder 16 -
Description: Bannister, L. Ward
see above
Dates: 1947-1948Container: Box 15, Folder 17 -
Description: Bannister, L. Ward
see above
Dates: 1950Container: 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: 1950-1961Container: Box 15, Folder 19 -
Description: Barber, Langton
see above
Dates: 1962-1969Container: Box 15, Folder 20 -
Description: Barclay, George C
personal notes with the Harvard Class of 1919 secretary regarding reunions and activities
Dates: 1944-1947Container: Box 15, Folder 21 -
Description: Barclay, George C
see above
Dates: 1948-1949Container: Box 15, Folder 22 -
Description: Barclay, George C
see above
Dates: 1950-1954Container: Box 15, Folder 23 -
Description: Baring, Walter
personal notes with Congressman at Large of Nevada
Dates: 1963-1966Container: Box 15, Folder *24 -
Description: Barr, William K
regarding prefabricated homes market in Utah and Colorado with this Denver based home builder
Dates: 1944-1946Container: Box 16, Folder 1 -
Description: Barr, William K
see above
Dates: 1947-1948Container: Box 16, Folder 2 -
Description: Barr, William K
see above
Dates: 1949Container: Box 16, Folder 3 -
Description: Barr, William K
see above
Dates: 1950Container: Box 16, Folder 4 -
Description: Barr, William K
see above
Dates: 1951Container: Box 16, Folder 5 -
Description: Barr, William K
see above
Dates: 1952-1954Container: Box 16, Folder 6 -
Description: Barr, William K
see above and also Colorado Oil & Gas Corp.
Dates: 1955Container: Box 16, Folder 7 -
Description: Barr, William K
see above
Dates: 1956 February - 1956 MarchContainer: Box 16, Folder 8 -
Description: Barr, William K
see above
Dates: 1956 AprilContainer: Box 16, Folder 9 -
Description: Barr, William K
see above
Dates: 1956 MayContainer: Box 16, Folder 10 -
Description: Barr, William K
see above
Dates: 1956 June - 1956 DecemberContainer: Box 16, Folder 11 -
Description: Barr, William K
see above
Dates: 1957 January - 1957 MayContainer: Box 16, Folder 12 -
Description: Barr, William K
see above
Dates: 1957 June - 1957 DecemberContainer: Box 16, Folder 13 -
Description: Barr, William K
regarding personal notes
Dates: 1958Container: Box 16, Folder 14 -
Description: Barr, William K
see above
Dates: 1959Container: Box 16, Folder 15 -
Description: Barr, William K
see above
Dates: 1965-1966Container: Box 16, Folder 16 -
Description: Barr, William K
see above and also Biographical data
Dates: 1967-1971Container: 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: 1943Container: Box 16, Folder 18 -
Description: Barrett, Frank A
see above
Dates: 1944 January - 1944 JuneContainer: Box 16, Folder 19 -
Description: Barrett, Frank A
see above
Dates: 1944 July - 1944 DecemberContainer: Box 16, Folder 20 -
Description: Barrett, Frank A
see above
Dates: 1945 January - 1945 JuneContainer: Box 16, Folder 21 -
Description: Barrett, Frank A
see above
Dates: 1945 July - 1945 DecemberContainer: Box 16, Folder 22 -
Description: Barrett, Frank A
see above
Dates: 1946 January - 1946 AprilContainer: Box 16, Folder 23 -
Description: Barrett, Frank A
see above
Dates: 1946 May - 1946 DecemberContainer: Box 16, Folder 24 -
Description: Barrett, Frank A
regarding campaign for Gov
Dates: 1947-1952Container: Box 16, Folder 25 -
Description: Barrett, Frank A
regarding senatorial notes
Dates: 1954-1957Container: Box 16, Folder 26 -
Description: Barrett, Frank A
see above
Dates: 1958Container: Box 16, Folder 27 -
Description: Barrett, Frank A
regarding senatorial notes
Dates: 1960-1962Container: Box 16, Folder 28 -
Description: Barron's
regarding subscriptions and publication offered by this N.Y. based business and financial weekly
Dates: 1953-1968Container: Box 17, Folder *1 -
Description: Bartell Media Corporation
regarding investments in this N.Y. based multi-media communications co
Dates: 1968-1969Container: 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, 1973Container: Box 17, Folder *3 -
Description: Barton, Harmon B
personal notes V.P. of Commercial Security Bank of Ogden
Dates: 1959-1970Container: 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: 1941Container: 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: 1955-1956Container: Box 17, Folder 6 -
Description: Baston, George H
regarding official of Commodities Exchange, USDA and USDA Food Distribution Administration, N.Y. resident
Dates: 1922-1936Container: Box 17, Folder 7 -
Description: Baston, George H
see above
Dates: 1941-1943Container: Box 17, Folder 8 -
Description: Baston, George H
see above
Dates: 1944-1945Container: Box 17, Folder 9 -
Description: Baston, George H
see above
Dates: 1946Container: Box 17, Folder 10 -
Description: Baston, George H
see above
Dates: 1947-1949Container: Box 17, Folder 11 -
Description: Baston, George H
see above
Dates: 1950-1952Container: Box 17, Folder 12 -
Description: Baston, George H
see above
Dates: 1953Container: Box 17, Folder 13 -
Description: Batchelder, Phillip
regarding prospective enrollment of George and Winton with director of Tuscon Tutoring School, Tuscon Arizona
Dates: 1938-1941Container: 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: 1956-1958Container: Box 17, Folder 15 -
Description: Baugh, Glenn P
see above
Dates: 1959Container: Box 17, Folder 16 -
Description: Baugh, Glenn P
see above
Dates: 1960Container: Box 17, Folder 17 -
Description: Baugh, Glenn P
see above
Dates: 1961-1974Container: Box 17, Folder 18 -
Description: Baugh Jewelery CO
business transactions with Utah Mortgage Loan Corp
Dates: 1949-1964Container: 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: 1934-1971Container: 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: 1954-1966Container: Box 17, Folder 21 -
Description: Baxter Laboratories, Inc
regarding stocks held in this Illinois based drug firm
Dates: 1960Container: Box 17, Folder *22 -
Description: Bayne, William
regarding investment counselling of Albuquerque N.M. to Champ Investment Co
Dates: 1973-1974Container: Box 17, Folder 23 -
Description: Bayne, William
regarding investment counselling to Champ Investment Co
Dates: 1975 January - 1975 JulyContainer: Box 17, Folder 24 -
Description: Bayne, William
see above
Dates: 1975 August - 1975 DecemberContainer: Box 17, Folder 25 -
Description: Bazaar Inc
regarding stock held in this Portland Oregon based clothing merchandizer
Dates: 1970-1971Container: Box 17, Folder 26 -
Description: Bazaar Inc
see above
Dates: 1972-1974Container: 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: 1942Container: Box 18, Folder 1 -
Description: Beachy, R.S
see above
Dates: 1943Container: Box 18, Folder 2 -
Description: Beachy, R.S
see above
Dates: 1944-1948Container: Box 18, Folder 3 -
Description: Beachy, R.S
see above
Dates: 1949-1963Container: 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: 1955-1956Container: Box 18, Folder *5 -
Description: Beale, W.M
personal notes with this resident of Houston Texas
Dates: 1953-1957Container: Box 18, Folder *6 -
Description: Beales, Reginald
director of the W.P.A. Federal Music Project concerning projects in Utah
Dates: 1939-1940Container: 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: 1941Container: 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: 1961-1963Container: Box 18, Folder 9 -
Description: Bear River Project
see above
Dates: 1964Container: Box 18, Folder 10 -
Description: Bear River Project
see above
Dates: 1967Container: Box 18, Folder 11 -
Description: Bear River Project
regarding testimony and studies on the proposed Bear River Project
Dates: 1960-1966Container: Box 18, Folder 12 -
Description: Bear River Project
see above
Dates: 1967-1970Container: 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: 1936-1939Container: Box 18, Folder 14 -
Description: Bear River State Bank
see above
Dates: 1940-1941Container: Box 18, Folder 15 -
Description: Bear River State Bank
see above
Dates: 1942-1944Container: Box 18, Folder 16 -
Description: Bear River State Bank
see above
Dates: 1945-1947Container: Box 18, Folder 17 -
Description: Bear River State Bank
see above
Dates: 1948-1949Container: Box 18, Folder 18 -
Description: Bear River State Bank
see above
Dates: 1950-1951Container: Box 18, Folder 19 -
Description: Bear River State Bank
see above
Dates: 1952Container: Box 18, Folder 20 -
Description: Bear River Valley Chamber of Commerce
regarding organization of this Tremonton chamber
Dates: 1955Container: Box 18, Folder 21 -
Description: Bearce, George D
personal notes with general manager of St. Regis Paper Co. in Blacksport, Mass
Dates: 1954-1955Container: Box 19, Folder *1 -
Description: Beaver County, Utah School District Bonds
regarding issuance of these bonds
Dates: 1957Container: Box 19, Folder *2 -
Description: Bechtel, Kenneth Karl
president of Industrial Indemnity CO. of San Francisco regarding scouting and banking
Dates: 1947Container: Box 19, Folder 3 -
Description: Bechtel Kenneth Karl
see above
Dates: 1948-1961Container: Box 19, Folder 4 -
Description: Beck, Dr. Wilford W
Salt Lake City physician
Dates: 1961Container: Box 19, Folder *5 -
Description: Beehive Realty Company
regarding real estate transactions with this Salt Lake City co
Dates: 1959-1960Container: Box 19, Folder 6 -
Description: Beehive Realty Company
see above
Dates: 1961-1965Container: Box 19, Folder 7 -
Description: Bell, Charles H
personal notes with Wayzata Minnesota resident
Dates: 1954-1959Container: Box 19, Folder *8 -
Description: Bell & Howell Company
regarding film about the U.S. Junior Chamber of Commerce to the East
Dates: 1957-1958Container: Box 19, Folder *9 -
Description: Bell, John B
president of Boise, Idaho based Title Insurance CO. regarding Utah Mortgage Loan Corp. real estate
Dates: 1953Container: Box 19, Folder 10 -
Description: Bell, John B
see above
Dates: 1956 January - 1956 AugustContainer: Box 19, Folder 11 -
Description: Bell, John B
see above
Dates: 1956 September - 1956 DecemberContainer: Box 19, Folder 12 -
Description: Bell, John B
see above
Dates: 1963Container: Box 19, Folder 13 -
Description: Bell, John B
see above
Dates: 1964Container: Box 19, Folder 14 -
Description: Bell, John B
see above
Dates: 1965Container: Box 19, Folder 15 -
Description: Bell, John B
see above
Dates: 1966Container: Box 19, Folder 16 -
Description: Bell, John B
see above
Dates: 1967Container: Box 19, Folder 17 -
Description: Bell, John B
see above
Dates: 1971-1973Container: Box 19, Folder 18 -
Description: Bell, John B
statements of condition for the Title Insurance Co
Dates: 1956, 1965Container: Box 19, Folder 19 -
Description: Bell, Thomas
manager of Henry Sears and CO. New York regarding U.S. Chamber of Commerce activities
Dates: 1952-1957Container: Box 19, Folder *20 -
Description: Belous, Paul
of the H.F. Whittle Investment CO. Los Angeles, regarding real estate investments
Dates: 1968Container: Box 19, Folder 21 -
Description: Bendix Aviation Corporation
regarding stocks held in this Michigan based electronics firm
Dates: 1954Container: Box 19, Folder *22 -
Description: Beneficial Life Insurance Company
personal notes with officials of this Salt Lake City firm
Dates: 1939-1950Container: Box 19, Folder 23 -
Description: Benefit Trust Life Insurance Company
regarding business transactions between this Chicago firm and Utah Mortgage Loan Corp
Dates: 1963-1966Container: Box 19, Folder 24 -
Description: Bennatts, R.S
regarding employment with Utah Mortgage Loan Corp
Dates: 1949Container: 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 JuneContainer: Box 19, Folder 26 -
Description: Bennett, Vance D
see above
Dates: 1949 July - 1949 OctoberContainer: Box 19, Folder 27 -
Description: Bennett, Vance D
see above
Dates: 1949 November - 1949 DecemberContainer: Box 19, Folder 28 -
Description: Bennett, Vance D
see above
Dates: 1950Container: 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 JuneContainer: Box 20, Folder 1 -
Description: Bennett, Wallace F
see above
Dates: 1950 July - 1950 DecemberContainer: Box 20, Folder 2 -
Description: Bennett, Wallace F
see above
Dates: 1951 January - 1951 JuneContainer: Box 20, Folder 3 -
Description: Bennett, Wallace F
see above
Dates: 1951 July - 1951 DecemberContainer: Box 20, Folder 4 -
Description: Bennett, Wallace F
see above
Dates: 1952Container: Box 20, Folder 5 -
Description: Bennett, Wallace F
see above
Dates: 1953 January - 1953 JuneContainer: Box 20, Folder 6 -
Description: Bennett, Wallace F
see above
Dates: 1953 July - 1953 DecemberContainer: Box 20, Folder 7 -
Description: Bennett, Wallace F
see above
Dates: 1954 January - 1954 AprilContainer: Box 20, Folder 8 -
Description: Bennett, Wallace F
see above
Dates: 1954 May - 1954 DecemberContainer: Box 20, Folder 9 -
Description: Bennett, Wallace F
see above
Dates: 1955 January - 1955 JuneContainer: Box 20, Folder 10 -
Description: Open for subsequent material
see above
Dates: 1896-1976Container: Box 20, Folder 11 -
Description: Open for subsequent material
see above
Dates: 1896-1976Container: Box 20, Folder 12 -
Description: Bennett, Wallace F
see above
Dates: 1956 May - 1956 DecemberContainer: Box 20, Folder 13 -
Description: Bennett, Wallace F
see above
Dates: 1957Container: Box 20, Folder 14 -
Description: Bennett, Wallace F
see above
Dates: 1958 January - 1958 JulyContainer: Box 20, Folder 15 -
Description: Bennett, Wallace F
see above
Dates: 1958 August - 1958 DecemberContainer: Box 20, Folder 16 -
Description: Bennett, Wallace F
see above
Dates: 1959 January - 1959 JuneContainer: Box 20, Folder 17 -
Description: Bennett, Wallace F
see above
Dates: 1959 July - 1959 DecemberContainer: Box 20, Folder 18 -
Description: Bennett, Wallace F
see above
Dates: 1960 January - 1960 MayContainer: Box 20, Folder 19 -
Description: Bennett, Wallace F
see above
Dates: 1960 June - 1960 DecemberContainer: Box 20, Folder 20 -
Description: Bennett, Wallace F
see above
Dates: 1961Container: Box 20, Folder 21 -
Description: Bennett, Wallace F
see above
Dates: 1962 January - 1962 JuneContainer: Box 20, Folder 22 -
Description: Bennett, Wallace F
see above
Dates: 1962 July - 1962 AugustContainer: Box 20, Folder 23 -
Description: Bennett, Wallace F
see above
Dates: 1962 September - 1962 DecemberContainer: Box 20, Folder 24 -
Description: Bennett, Wallace F
see above
Dates: 1963 January - 1963 MayContainer: Box 20, Folder 25 -
Description: Bennett, Wallace F
see above
Dates: 1963 June - 1963 JulyContainer: Box 20, Folder 26 -
Description: Bennett, Wallace F
see above
Dates: 1963 August - 1963 DecemberContainer: 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: 1965Container: Box 21, Folder 1 -
Description: Bennett, Wallace F
see above
Dates: 1966Container: Box 21, Folder 2 -
Description: Bennett, Wallace F
see above
Dates: 1967 March - 1967 DecemberContainer: Box 21, Folder 3 -
Description: Bennett, Wallace F
see above
Dates: 1958 January - 1958 MayContainer: Box 21, Folder 4 -
Description: Bennett, Wallace F
see above
Dates: 1968 June - 1968 DecemberContainer: Box 21, Folder 5 -
Description: Bennett, Wallace F
see above
Dates: 1970Container: Box 21, Folder 6 -
Description: Bennett, Wallace F
see above
Dates: 1971-1975Container: Box 21, Folder 7 -
Description: Bennett, Wallace FDates: 1970 January - 1970 AprilContainer: Box 21, Folder 8
-
Description: Bennett, Wallace FDates: 1970 May - 1970 JuneContainer: Box 21, Folder 9
-
Description: Bennett, Wallace FDates: 1970 July - 1970 DecemberContainer: Box 21, Folder 10
-
Description: Bennett, Wallace FDates: 1948-1970Container: 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: 1941-1958Container: Box 21, Folder 12 -
Description: Benson, Ezra Taft
regarding services as Sec. of Agriculture and the L.D.S. Church
Dates: 1952-1953Container: Box 21, Folder 13 -
Description: Benson, Ezra Taft
see above
Dates: 1954-1955Container: Box 21, Folder 14 -
Description: Benson, Ezra Taft
see above
Dates: 1957-1959Container: Box 21, Folder 15 -
Description: Benson, Ezra Taft
see above
Dates: 1960-1962Container: Box 21, Folder 16 -
Description: Benson, Ezra Taft
see above
Dates: 1963-1964Container: Box 21, Folder 17 -
Description: Benson, Ezra Taft
see above
Dates: 1965-1966Container: Box 21, Folder 18 -
Description: Benson, Ezra Taft
see above
Dates: 1951-1965Container: Box 21, Folder 19 -
Description: Bergener, H.E
personal notes with this resident of Logan
Dates: 1949-1951Container: Box 21, Folder 20 -
Description: Bergeson, E
regarding contributions by stockholders to capital of Cache Valley Banking Co
Dates: 1938-1956Container: 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: 1926-1967Container: 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: 1958-1959Container: 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: 1960-1968Container: 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: 1970-1971Container: Box 22, Folder 3 -
Description: Berkshire, Lisle L
see above
Dates: 1972Container: 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: 1973Container: 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: 1943-1944Container: Box 22, Folder 6 -
Description: Bernbach, Doyle Dane
regarding N.Y. based advertising firm and investments by Champ Investment Co
Dates: 1968-1969Container: Box 22, Folder 7 -
Description: Bernhisel, J.M
Chairman, Cache Co. Democratic Committee and Lewiston, Utah dentist and postmaster
Dates: 1934-1935Container: Box 22, Folder 8 -
Description: Bernhisel, J.M
regarding stocks held in Lewiston State Bank
Dates: 1936-1939Container: Box 22, Folder 9 -
Description: Berntson, Russel Ellwood
Exec. Sec. and Treasurer U.S.A.C. regarding position with the Administration
Dates: 1935-1955Container: Box 22, Folder 10 -
Description: Berry, Jay
Asst. Manager, Mortgage Loan DepT. Utah Mortgage Loan Corp. regarding various loan applications
Dates: 1962-1968Container: Box 22, Folder 11 -
Description: Bestwell Gypsum Co
regarding stock held in firm by Frances W. Champ
Dates: 1956-1959Container: 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: 1940-1955Container: 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: 1921-1928Container: Box 22, Folder 14 -
Description: Bigelow, ASP
regarding personal matters of Champ family and the death of A.P. Bigelow
Dates: 1937-1949Container: Box 22, Folder 15 -
Description: Bigelow, Leota
Mrs. A.P. Bigelow, regarding family matters
Dates: 1950-1954Container: Box 22, Folder 16 -
Description: Bigelow, Leota
see above
Dates: 1955-1961Container: Box 22, Folder 17 -
Description: Bigelow, Leota
see above
Dates: 1962-1966Container: Box 22, Folder 18 -
Description: Bigelow, Leota
see above
Dates: 1967-1969Container: Box 22, Folder 19 -
Description: Billings, S.L
President, Union Trust Co. of S.L.C. regarding various matters concerning Commercial Banking
Dates: 1940-1957Container: Box 22, Folder 20 -
Description: Bimar Corp
Boston based insurance co. regarding investments by Champ Investment Co
Dates: 1965-1966Container: Box 22, Folder 21 -
Description: Biographical Encyclopedia of America
regarding F.P. Champs inclusion in this publication
Dates: 1938-1941Container: 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: 1959-1964Container: 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: 1948Container: Box 22, Folder 24 -
Description: Bjorkman, Dr. George H
Lava Hot Springs, Idaho physician regarding services for Frances W. Champ
Dates: 1952Container: Box 22, Folder 25 -
Description: Black, Col. Asa C
regarding his residence in the Champ's house at 145 N. 2 E. Logan
Dates: 1956-1959Container: 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: 1940-1942Container: Box 23, Folder *2 -
Description: Blackfoot, Idaho Chamber of Commerce
regarding speaking engagements before the chamber by Champ and matters of mutual interest
Dates: 1946-1955Container: 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: 1939-1964Container: 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: 1940-1942Container: Box 23, Folder 5 -
Description: Blair, Lt. Col. Ben B
regarding George H. Champ's Military Science
Dates: 1943-1944Container: Box 23, Folder 6 -
Description: Blair, Lt. Col. Ben B
regarding St. John's Church
Dates: 1946-1952Container: Box 23, Folder 7 -
Description: Blair, Lt. Col. Ben B
regarding personal family matters
Dates: 1953-1955Container: Box 23, Folder 8 -
Description: Blair, Lt. Col. Ben B
regarding deaths of Ben Blair and Vada Blair
Dates: 1956-1966Container: 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: 1944Container: 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: 1933-1934Container: Box 23, Folder 11 -
Description: Blood, Gov. Henry H
see above
Dates: 1935Container: Box 23, Folder 12 -
Description: Blood, Gov. Henry H
see above
Dates: 1936 January - 1936 SeptemberContainer: Box 23, Folder 13 -
Description: Blood, Gov. Henry H
see above
Dates: 1936 October - 1936 DecemberContainer: Box 23, Folder 14 -
Description: Blood, Gov. Henry H
see above
Dates: 1937Container: Box 23, Folder 15 -
Description: Blood, Gov. Henry H
see above
Dates: 1938 February - 1938 JuneContainer: Box 23, Folder 16 -
Description: Blood, Gov. Henry H
see above
Dates: 1938 July - 1938 DecemberContainer: Box 23, Folder 17 -
Description: Blood, Gov. Henry H
see above
Dates: 1939 January - 1939 JuneContainer: Box 23, Folder 18 -
Description: Blood, Gov. Henry H
see above
Dates: 1939 July - 1939 DecemberContainer: Box 23, Folder 19 -
Description: Blood, Gov. Henry H
see above
Dates: 1940 January - 1940 SeptemberContainer: Box 23, Folder 20 -
Description: Blood, Gov. Henry H
see above
Dates: 1940 October - 1940 DecemberContainer: Box 23, Folder 21 -
Description: Blood, Gov. Henry H
regarding his service as President of California Mission of the L.D.S. Church
Dates: 1941-1942Container: Box 23, Folder 22 -
Description: Blood, Gov. Henry HDates: 1933-1942Container: 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: 1936Container: Box 23, Folder 24 -
Description: Bluebell, Inc
regarding stocks held in this firm
Dates: 1967-1968Container: Box 23, Folder *25 -
Description: Bluebird Restaurant, Logan Utah
regarding Champs business associations with this establishment
Dates: 1960-1967Container: Box 23, Folder 26 -
Description: Bluebook
regarding inclusion of Champ's listing in this publication
Dates: 1949-1969Container: Box 23, Folder *27 -
Description: Blue Cross-Blue Shield
regarding Champ's policy with this organization
Dates: 1970-1972Container: Box 23, Folder *28 -
Description: Boeing Corporation
regarding stocks held in this Seattle based firm
Dates: 1966-1967Container: Box 24, Folder 1 -
Description: Boise F.T. and Company
regarding municipal bonds represented by this Salt Lake City firm
Dates: 1950-1955Container: Box 24, Folder 2 -
Description: Boise Chamber of Commerce
regarding Champ's speaking engagements before this group and activities of the national chamber
Dates: 1943-1944Container: Box 24, Folder 3 -
Description: Boise Chamber of Commerce
regarding the Alaskan land withdraw]
Dates: 1945-1948Container: Box 24, Folder 4 -
Description: Boise Chamber of Commerce
regarding Champ's service as president of the U.S. Chamber of Commerce
Dates: 1949Container: 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: 1950-1954Container: Box 24, Folder 6 -
Description: Boise Chamber of Commerce
see above
Dates: 1955-1956Container: Box 24, Folder 7 -
Description: Boise Chamber of Commerce
regarding the program of the 7th annual convention and routine matters of the chamber
Dates: 1961-1965Container: Box 24, Folder 8 -
Description: Boise Loan and Realty
regarding the operation of this Boise branch of Utah Mortgage Loan
Dates: 1950Container: Box 24, Folder 9 -
Description: Boise Loan and Realty
see above
Dates: 1951 January - 1951 AugustContainer: Box 24, Folder 10 -
Description: Boise Loan and Realty
see above
Dates: 1951 September - 1951 DecemberContainer: Box 24, Folder 11 -
Description: Boise Loan and Realty
see above
Dates: 1952 January - 1952 MayContainer: Box 24, Folder 12 -
Description: Boise Loan and Realty
see above
Dates: 1952 June - 1952 DecemberContainer: Box 24, Folder 13 -
Description: Boise Loan and Realty
see above
Dates: 1953Container: Box 24, Folder 14 -
Description: Boise Loan and Realty
see above
Dates: 1954 January - 1954 AugustContainer: Box 24, Folder 15 -
Description: Boise Loan and Realty
see above
Dates: 1954 September - 1954 DecemberContainer: Box 24, Folder 16 -
Description: Boise Loan and Realty
see above
Dates: 1955 January - 1955 MayContainer: Box 24, Folder 17 -
Description: Boise Loan and Realty
see above
Dates: 1955 June - 1955 DecemberContainer: 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 MayContainer: Box 24, Folder 19 -
Description: Boise Loan and Realty
see above
Dates: 1956 June - 1956 DecemberContainer: Box 24, Folder 20 -
Description: Boise Loan and Realty
see above
Dates: 1957 January - 1957 JuneContainer: Box 25, Folder 1 -
Description: Boise Loan and Realty
see above
Dates: 1957 July - 1957 DecemberContainer: Box 25, Folder 2 -
Description: Boise Loan and Realty
see above
Dates: 1958 January - 1958 JuneContainer: Box 25, Folder 3 -
Description: Boise Loan and Realty
see above
Dates: 1958 July - 1958 SeptemberContainer: Box 25, Folder 4 -
Description: Boise Loan and Realty
see above
Dates: 1958 October - 1958 DecemberContainer: Box 25, Folder 5 -
Description: Boise Loan and Realty
see above
Dates: 1959 January - 1959 JuneContainer: Box 25, Folder 6 -
Description: Boise Loan and Realty
see above
Dates: 1959 July - 1959 SeptemberContainer: Box 25, Folder 7 -
Description: Boise Loan and Realty
see above
Dates: 1959 October - 1959 DecemberContainer: Box 25, Folder 8 -
Description: Boise Loan and Realty
see above
Dates: 1960 January - 1960 JuneContainer: Box 25, Folder 9 -
Description: Boise Loan and Realty
see above
Dates: 1960 July - 1960 DecemberContainer: Box 25, Folder 10 -
Description: Boise Loan and Realty
see above
Dates: 1961 January - 1961 SeptemberContainer: Box 25, Folder 11 -
Description: Boise Loan And Realty
see above
Dates: 1961 October - 1961 DecemberContainer: Box 25, Folder 12 -
Description: Boise-Payette Lumber Company
regarding business transactions of Utah Mortgage Loan with this Boise based firm
Dates: 1956Container: Box 25, Folder 13 -
Description: Bonded Tobacco Company Inc
regarding Champ's cigar orders from this New York based distributor
Dates: 1943Container: Box 25, Folder 14 -
Description: Bonds and Coupons
regarding list of coupons for municipal and other tax exempt bonds ready for collection
Dates: 1968Container: Box 25, Folder 15 -
Description: Bonneville Club
regarding Champ's membership in this Salt Lake City businessman's club
Dates: 1926-1928Container: Box 25, Folder 16 -
Description: Book Table, Inc
from this Logan business
Dates: 1950-1951Container: Box 25, Folder 17 -
Description: Boothby, Ralph E
regarding Harvard Alumni
Dates: 1956Container: Box 25, Folder 18 -
Description: Borbridge, Henry W
regarding personal notes with PFC of Santa Barbara California concerning Herb Champ
Dates: 1945-1946Container: Box 25, Folder 19 -
Description: Bosone, Reva Beck
Utah Congressional candidate regarding public lands, housing and tenure of congressmen
Dates: 1949-1951Container: Box 25, Folder 20 -
Description: Boston Insurance Company
regarding stocks held in this Boston based firm
Dates: 1961-1964Container: Box 25, Folder 21 -
Description: Bothwell, Roy C
regarding Champ's investments in the American Falls Canal Securities Company
Dates: 1950-1953Container: 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: 1946Container: Box 25, Folder *23 -
Description: Bowden, T.R
regarding personal notes with mayor of Preston Idaho
Dates: 1935-1937Container: 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: 1953-1966Container: Box 25, Folder 25 -
Description: Bowery Savings Bank
regarding this New York banks insured mortgages in the Salt Lake - Ogden area
Dates: 1964-1965Container: 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: 1941-1959Container: Box 25, Folder 27 -
Description: Box Elder Chamber of Commerce
regarding Champ speaking engagements before this chamber and its various activities
Dates: 1955-1959Container: Box 25, Folder 28 -
Description: Box Elder County Bank
regarding this Brigham City bank's business transactions with Utah Mortgage Loan Corp
Dates: 1953-1965Container: Box 25, Folder 29 -
Description: Boy Scouts of America - Addresses of Frederick P. ChampDates: 1936-1975Container: 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: 1957-1967Container: 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: 1955-1956Container: Box 26, Folder 3 -
Description: Boy Scouts of America - Camp Inspections
regarding annual camp inspections of Section VI, Region 12
Dates: 1964 March - 1964 MayContainer: Box 26, Folder 4 -
Description: Boy Scouts of America - Camp Inspections
see above
Dates: 1964 June - 1964 DecemberContainer: Box 26, Folder 5 -
Description: Boy Scouts of America - Camp Inspections
see above
Dates: 1967Container: Box 26, Folder 6 -
Description: Boy Scouts of America - Camp Inspections
see above
Dates: 1969-1970Container: Box 26, Folder 7 -
Description: Boy Scouts of America - Camp Inspections
see above
Dates: 1971Container: Box 26, Folder 8 -
Description: Boy Scouts of America - Camp Inspections
see above
Dates: 1972Container: Box 26, Folder 9 -
Description: Boy Scouts of America - Camp Inspections
see above
Dates: 1973Container: Box 26, Folder 10 -
Description: Boy Scouts of America - Committee On Corporations
regarding solicitation for contributions from various corporations
Dates: 1948 January - 1948 MarchContainer: Box 26, Folder 11 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1948 June - 1948 JulyContainer: Box 26, Folder 12 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1948 August - 1948 DecemberContainer: Box 26, Folder 13 -
Description: Boy Scouts of America - Committee On CorporationsDates: 1948Container: Box 26, Folder 14
-
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1949 JanuaryContainer: Box 26, Folder 15 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1949 FebruaryContainer: Box 26, Folder 16 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1949 March - 1949 AprilContainer: Box 26, Folder 17 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1949 May - 1949 JuneContainer: Box 26, Folder 18 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1949 July - 1949 AugustContainer: Box 26, Folder 19 -
Description: Boy Scouts of America - Committee On CorporationsDates: 1949Container: Box 26, Folder 20
-
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1950 April - 1950 MayContainer: Box 26, Folder 21 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1950 June - 1950 DecemberContainer: Box 26, Folder 22 -
Description: Boy Scouts of America - Committee On Corporations
regarding solicitation for contributions from various Corp
Dates: 1951 MayContainer: Box 27, Folder 1 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1951 January - 1951 AugustContainer: Box 27, Folder 2 -
Description: Boy Scouts of America - Committee On CorporationsDates: 1951Container: Box 27, Folder 3
-
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1952 FebruaryContainer: Box 27, Folder 4 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1952 MarchContainer: Box 27, Folder 5 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1952 AprilContainer: Box 27, Folder 6 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1952 JuneContainer: Box 27, Folder 7 -
Description: Boy Scouts of America - Committee On CorporationsDates: 1952Container: Box 27, Folder 8
-
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1953 JanuaryContainer: Box 27, Folder 9 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1953 FebruaryContainer: Box 27, Folder 10 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1953 MarchContainer: Box 27, Folder 11 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1953 April - 1953 OctoberContainer: Box 27, Folder 12 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1954 MarchContainer: Box 27, Folder 13 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1954 AprilContainer: Box 27, Folder 14 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1954 May - 1954 JuneContainer: Box 27, Folder 15 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1954 July - 1954 NovemberContainer: Box 27, Folder 16 -
Description: Boy Scouts of America - Committee On CorporationsDates: 1954Container: Box 27, Folder 17
-
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1955 Febraury - 1955 MarchContainer: Box 27, Folder 18 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1955 April - 1955 JulyContainer: Box 27, Folder 19 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1956 January - 1956 FebruaryContainer: Box 27, Folder 20 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1956 March - 1956 AugustContainer: Box 27, Folder 21 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1957 January - 1957 MarchContainer: Box 27, Folder 22 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1957 April - 1957 OctoberContainer: Box 27, Folder 23 -
Description: Boy Scouts of America - Committee On Corporations
regarding solicitation for contributions from various corporations
Dates: 1958 February - 1958 MayContainer: Box 28, Folder 1 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1958 June - 1958 NovemberContainer: Box 28, Folder 2 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1959 February - 1959 AprilContainer: Box 28, Folder 3 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1959 MayContainer: Box 28, Folder 4 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1959 June - 1959 DecemberContainer: Box 28, Folder 5 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1960 AprilContainer: Box 28, Folder 6 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1960 May - 1960 OctoberContainer: Box 28, Folder 7 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1961 February - 1961 AprilContainer: Box 28, Folder 8 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1961 May - 1961 NovemberContainer: Box 28, Folder 9 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1962 January - 1962 MayContainer: Box 28, Folder 10 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1962 June - 1962 DecemberContainer: Box 28, Folder 11 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1966Container: Box 28, Folder 12 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1959-1967Container: Box 28, Folder 13 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1969Container: Box 28, Folder 14 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1969Container: Box 28, Folder 15 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1970Container: Box 28, Folder 16 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1968-1970Container: Box 28, Folder 17 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1971 January - 1971 OctoberContainer: Box 28, Folder 18 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1971 November - 1971 DecemberContainer: Box 28, Folder 19 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1970-1971Container: Box 28, Folder 20 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1972 SeptemberContainer: Box 28, Folder 21 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1972 October - 1972 DecemberContainer: Box 28, Folder 22 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1974Container: Box 28, Folder 23 -
Description: Boy Scouts of America - Committee On Corporations
see above
Dates: 1971-1974Container: 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 AprilContainer: Box 29, Folder 1 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1939 May - 1939 SeptemberContainer: Box 29, Folder 2 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1939 October - 1939 DecemberContainer: Box 29, Folder 3 -
Description: Boy Scouts of America - Cache Valley Council
minutes and bulletins of the Executive Board
Dates: 1939Container: Box 29, Folder 4 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1939Container: Box 29, Folder 5 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940 January - 1940 FebruaryContainer: Box 29, Folder 6 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940 March - 1940 AprilContainer: Box 29, Folder 7 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940 May - 1940 JuneContainer: Box 29, Folder 8 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940 July - 1940 AugustContainer: Box 29, Folder 9 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940 September - 1940 OctoberContainer: Box 29, Folder 10 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940 November - 1940 DecemberContainer: Box 29, Folder 11 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940 JanuaryContainer: Box 29, Folder 12 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940 February - 1940 MarchContainer: Box 29, Folder 13 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940 April - 1940 MayContainer: Box 29, Folder 14 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940 June - 1940 OctoberContainer: Box 29, Folder 15 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940 November - 1940 DecemberContainer: Box 29, Folder 16 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1940Container: 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 FebruaryContainer: Box 30, Folder 1 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1941 MarchContainer: Box 30, Folder 2 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1941 April - 1941 MayContainer: Box 30, Folder 3 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1941 JuneContainer: Box 30, Folder 4 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1941 JulyContainer: Box 30, Folder 5 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1941 August - 1941 SeptemberContainer: Box 30, Folder 6 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1941 October - 1941 DecemberContainer: Box 30, Folder 7 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1941Container: Box 30, Folder 8 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1941 January - 1941 JuneContainer: Box 30, Folder 9 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1941 July - 1941 DecemberContainer: Box 30, Folder 10 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1942 January - 1942 FebruaryContainer: Box 30, Folder 11 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1942 MarchContainer: Box 30, Folder 12 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1942 April - 1942 MayContainer: Box 30, Folder 13 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1942 June - 1942 JulyContainer: Box 30, Folder 14 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1942 August - 1942 DecemberContainer: Box 30, Folder 15 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1942Container: Box 30, Folder 16 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1942 January - 1942 MayContainer: Box 30, Folder 17 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1942 June - 1942 DecemberContainer: 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 FebruaryContainer: Box 31, Folder 1 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1943 March - 1943 JuneContainer: 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 OctoberContainer: Box 31, Folder 3 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1943 November - 1943 DecemberContainer: Box 31, Folder 4 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1943Container: Box 31, Folder 5 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1943Container: Box 31, Folder 6 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1945Container: Box 31, Folder 7 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1946 February - May 1946Container: Box 31, Folder 8 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1946 June- 1946 JulyContainer: Box 31, Folder 9 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1946 August - 1946 OctoberContainer: Box 31, Folder 10 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1946 November - 1946 DecemberContainer: Box 31, Folder 11 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1946Container: Box 31, Folder 12 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1946Container: Box 31, Folder 13 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1947 January - 1947 AprilContainer: Box 31, Folder 14 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1947 March - 1947 AugustContainer: Box 31, Folder 15 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1947 September - 1947 OctoberContainer: Box 31, Folder 16 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1947 November - 1947 DecemberContainer: Box 31, Folder 17 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1947Container: Box 31, Folder 18 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1947Container: Box 31, Folder 19 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1948 JanuaryContainer: Box 31, Folder 20 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1948 February - 1948 MarchContainer: Box 31, Folder 21 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1948 April - 1948 JuneContainer: Box 31, Folder 22 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1948 July - 1948 DecemberContainer: Box 31, Folder 23 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1948 January - 1948 AprilContainer: Box 31, Folder 24 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1948 May - 1948 DecemberContainer: 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: 1949Container: 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: 1949Container: Box 32, Folder 2 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1950Container: Box 32, Folder 3 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1950Container: Box 32, Folder 4 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1951Container: Box 32, Folder 5 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1952Container: Box 32, Folder 6 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1953Container: Box 32, Folder 7 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1954Container: Box 32, Folder 8 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1955Container: Box 32, Folder 9 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1956Container: Box 32, Folder 10 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1957Container: Box 32, Folder 11 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1958Container: Box 32, Folder 12 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1959Container: Box 32, Folder 13 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1950-1959Container: Box 32, Folder 14 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1960Container: Box 32, Folder 14 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1961Container: Box 32, Folder 15 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1962Container: Box 32, Folder 16 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1961-1962Container: Box 32, Folder 17 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1963Container: Box 32, Folder 18 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1963Container: Box 32, Folder 19 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1964Container: Box 32, Folder 20 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1965Container: 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: 1966Container: Box 33, Folder 1 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1967Container: 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: 1968Container: Box 33, Folder 3 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1969Container: Box 33, Folder 4 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1964-1969Container: Box 33, Folder 5 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1970Container: Box 33, Folder 6 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1971Container: Box 33, Folder 7 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1970-1971Container: Box 33, Folder 8 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1972 January - 1972 SeptemberContainer: Box 33, Folder 9 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1972 October - 1972 DecemberContainer: Box 33, Folder 10 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1973Container: Box 33, Folder 11 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1974Container: Box 33, Folder 12 -
Description: Boy Scouts of America - Cache Valley Council
see above
Dates: 1975Container: Box 33, Folder 13 -
Description: Boy Scouts of America - Great Salt Lake Council
regarding meetings and routine council matters
Dates: 1960-1967Container: 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: 1971Container: 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: 1948Container: Box 33, Folder 16 -
Description: Boy Scouts of America - Inter-Council Finance Committee
see above
Dates: 1950Container: Box 33, Folder 17 -
Description: Boy Scouts of America - Inter-Council Finance Committee
see above
Dates: 1951Container: Box 33, Folder 18 -
Description: Boy Scouts of America - Inter-Council Finance Committee
see above
Dates: 1952Container: Box 33, Folder 19 -
Description: Boy Scouts of America - Inter-Council Finance Committee
see above
Dates: 1963 January - 1963 JuneContainer: Box 33, Folder 20 -
Description: Boy Scouts of America - Inter-Council Finance Committee
see above
Dates: 1963 July - DecemberContainer: 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: 1951-1973Container: Box 34, Folder 1 -
Description: Boy Scouts of America - Meetings
regarding July 16-17, 1953 meeting of the National Council in L.A
Dates: 1953Container: Box 34, Folder 2 -
Description: Boy Scouts of America - Meetings
regarding May 1955 meeting of the NationaI Council in St. Louis
Dates: 1955 MayContainer: 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: 1969Container: 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: 1970Container: Box 34, Folder 5 -
Description: Boy Scouts of America - Meetings
Cache Valley Council Executive Board
Dates: 1975-1976Container: Box 34, Folder 6 -
Description: Boy Scouts of America - National Council
regarding the planning of the annual meetings and the second national jamboree
Dates: 1948-1950Container: Box 34, Folder 7 -
Description: Boy Scouts of America - National Council
regarding activities sponsored by them, the annual meetings, jamborees, etc.
Dates: 1951-1953Container: Box 34, Folder 8 -
Description: Boy Scouts of America - National Council
see above
Dates: 1954-1956Container: Box 34, Folder 9 -
Description: Boy Scouts of America - National Council
see above
Dates: 1957-1959Container: Box 34, Folder 10 -
Description: Boy Scouts of America - National Council
see above
Dates: 1960Container: Box 34, Folder 11 -
Description: Boy Scouts of America - National Council
see above
Dates: 1961Container: Box 34, Folder 12 -
Description: Boy Scouts of America - National Council
see above
Dates: 1966-1969Container: Box 34, Folder 13 -
Description: Boy Scouts of America - National Council
see above
Dates: 1970-1973Container: Box 34, Folder 14 -
Description: Boy Scouts of America - National Council
see above
Dates: 1974Container: 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: 1950Container: Box 34, Folder 16 -
Description: Boy Scouts of America - Committee On Nominations
see above
Dates: 1951Container: Box 34, Folder 17 -
Description: Boy Scouts of America - Committee On Nominations
see above
Dates: 1954Container: Box 34, Folder 18 -
Description: Boy Scouts of America - Committee On Nominations
see above
Dates: 1971Container: 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: 1972Container: Box 34, Folder 20 -
Description: Boy Scouts of America - Regional Building Fund
thanking Champ for contribution to the fund
Dates: 1962Container: 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 JanuaryContainer: Box 35, Folder 2 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1949 February - 1949 AugustContainer: Box 35, Folder 3 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1949 September - 1949 DecemberContainer: Box 35, Folder 4 -
Description: Boy Scouts of America - Regional Executive Committee
minutes of meetings, reports on annual meeting and sectional meetings
Dates: 1949Container: Box 35, Folder 5 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1950-1951Container: Box 35, Folder 6 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1952Container: Box 35, Folder 7 -
Description: Boy Scouts of America - Regional Executive Committee
reports, directories and Region XII Fact Book
Dates: 1952Container: Box 35, Folder 8 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1953Container: Box 35, Folder 9 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1953Container: Box 35, Folder 10 -
Description: Boy Scouts of America - Regional Executive Committee
regarding 3rd National Jamboree at Irvine Ranch, California
Dates: 1953Container: Box 35, Folder 11 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1954 January - 1954 AugustContainer: Box 35, Folder 12 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1954 September - 1954 DecemberContainer: Box 35, Folder 13 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1954Container: Box 35, Folder 14 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1955Container: Box 35, Folder 15 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1955-1956Container: Box 35, Folder 16 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1956Container: 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: 1957Container: Box 36, Folder 1 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1958 March - 1958 SeptemberContainer: Box 36, Folder 2 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1958 October - 1958 DecemberContainer: Box 36, Folder 3 -
Description: Boy Scouts of America - Regional Executive Committee
various reports from committee meetings
Dates: 1958Container: Box 36, Folder 4 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1959Container: Box 36, Folder 5 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1959Container: 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 JuneContainer: Box 36, Folder 7 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1960 July - 1960 AugustContainer: Box 36, Folder 8 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1960 September - 1960 DecemberContainer: Box 36, Folder 9 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1960Container: Box 36, Folder 10 -
Description: Boy Scouts of America - Regional Executive Committee
regarding Nov. 12, 1960 in Sacramento
Dates: 1960Container: Box 36, Folder 11 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1961Container: Box 36, Folder 12 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1961Container: 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 MarchContainer: Box 36, Folder 14 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1962Container: Box 36, Folder 15 -
Description: Boy Scouts of America - Regional Executive Committee
Salt Lake City
Dates: 1963Container: Box 36, Folder 16 -
Description: Boy Scouts of America - Regional Executive Committee
Fresno, California
Dates: 1968Container: Box 36, Folder 17 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1968Container: Box 36, Folder 18 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1971Container: Box 36, Folder 19 -
Description: Boy Scouts of America - Regional Executive Committee
Scottsdale, Arizona
Dates: 1971Container: Box 36, Folder 20 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1971-1972Container: Box 36, Folder 21 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1972Container: Box 36, Folder 22 -
Description: Boy Scouts of America - Regional Executive Committee
see above
Dates: 1974-1976Container: Box 36, Folder 23 -
Description: Boy Scouts of America - Regional Executive Committee
Coronado, California
Dates: 1975Container: Box 36, Folder 24 -
Description: Boy Scouts of America - Regional Executive CommitteeDates: 1972-1976Container: Box 36, Folder 25
-
Description: Boy Scouts of America - Finance Resources Committee
reports to help Region XII Councils raise funds for various programs
Dates: 1957-1958Container: Box 36, Folder 26 -
Description: Boy Scouts of America - Finance Resources Committee
see above
Dates: 1957-1958Container: 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: 1966-1967Container: Box 36, Folder 28 -
Description: Boy Scouts of America - Trust Fund Promotion Committee
see above
Dates: 1966-1967Container: Box 36, Folder 29 -
Description: Boy Scouts of America - Utah National Parks Council
regarding Floyd Loveridges's retirement from Executive Board
Dates: 1975Container: Box 36, Folder 30 -
Description: Boy Scouts of America - Scouts of AmericaDates: 1936-1975Container: 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: 1956-1975Container: 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: 1954-1957Container: Box 37, Folder 2 -
Description: Bradshaw, George
regarding yardwork he did for the Champs
Dates: 1965-1973Container: Box 37, Folder *3 -
Description: Bradford, Ralph
former V.P. of U.S. Chamber of Commerce regarding his retirement
Dates: 1971Container: Box 37, Folder *4 -
Description: Bradley, John E.
Santa Ana, Calif. stockholder in Cache Valley Banking CO. regarding the status of his investment
Dates: 1922-1939Container: Box 37, Folder *5 -
Description: Branch, Dr. Charles H. Hardin
SLC psychiatrist regarding care of Frances Champ
Dates: 1948-1949Container: Box 37, Folder 6 -
Description: Brandon, C. Watt
publisher of the Kemmerer Gazette, Wyoming regarding public lands policy and related matters
Dates: 1941-1943Container: Box 37, Folder 7 -
Description: Brandt, Dr. Karl
Stanford University economist regarding his speeches on public land policy and post-war Germany
Dates: 1945Container: Box 37, Folder *8 -
Description: Brascan Ltd.
regarding Champ's investment in the Brazilian Light and Power Co
Dates: 1966-1967Container: Box 37, Folder 9 -
Description: Brascan Ltd.
see above
Dates: 1968-1975Container: Box 37, Folder 10 -
Description: Can Ltd.
see above
Dates: 1968-1975Container: 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: 1944-1954Container: Box 37, Folder 12 -
Description: Brennan, Leonard A.
agent for the California Insurance CO. regarding Bond of U.S. Marshal Gilbert Mecham
Dates: 1933-1934Container: Box 37, Folder 13 -
Description: Bridgerland Photo
regarding remittance from Champ to this Logan photography store
Dates: 1966-1969Container: Box 37, Folder *14 -
Description: Bridgerland Senior Citizens
regarding Champ's contributions to this Logan organization
Dates: 1971Container: Box 37, Folder 15 -
Description: Bridges, Senator Styles H.
U.S. Senator from New Hampshire regarding economy in the Federal Government
Dates: 1948Container: 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: 1974-1975Container: Box 37, Folder *17 -
Description: Brigham City Chamber of Commerce
regarding Utah Savings Bonds, Utah industrializations, Business Ed. programs etc.
Dates: 1945-1952Container: Box 37, Folder 18 -
Description: Brigham Young College
Contributions to the Endowment Fund of this Logan College
Dates: 1926Container: Box 37, Folder 19 -
Description: Brigham Young University
regarding invitations to recitals given at B.Y.U
Dates: 1935-1959Container: Box 37, Folder 20 -
Description: Brigham Young University
Miscellaneous
Dates: 1961-1968Container: 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: 1950Container: 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: 1933-1940Container: Box 37, Folder 23 -
Description: Brink, Olive
Canoga Park, Ca. investor in Cache Valley Banking CO. regarding sale of stock
Dates: 1947-1955Container: Box 37, Folder 24 -
Description: Bristol-Myers Company
N.Y. based Co. regarding buying and selling of stocks of this company
Dates: 1954-1971Container: Box 38, Folder 1 -
Description: Bristol-Myers Co.
N.Y. based Co. regarding annual reports and financial data
Dates: 1960-1968Container: 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: 1922-1943Container: Box 38, Folder 3 -
Description: Bristol, Ralph E.
see above
Dates: 1944-1946Container: Box 38, Folder 4 -
Description: Bristol, Ralph E.
Idaho Natural Gas Corp. regarding financial reports and map
Dates: 1940-1949Container: 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: 1934-1936Container: Box 38, Folder 6 -
Description: Broadway Hale Stores Inc.
regarding stocks held in this company by Champ
Dates: 1935Container: Box 38, Folder *7 -
Description: Broadway Motor Building Corporation
regarding default on first mortgage bond
Dates: 1935Container: 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: 1943Container: Box 38, Folder 9 -
Description: Brock, J. Elmer
see above
Dates: 1944Container: Box 38, Folder 10 -
Description: Brock, J. Elmer
see above
Dates: 1945Container: Box 38, Folder 11 -
Description: Brock, J. Elmer
regarding public lands in Wyoming
Dates: 1946-1947Container: Box 38, Folder 12 -
Description: Brock, J. Elmer
see above
Dates: 1948-1949Container: Box 38, Folder 13 -
Description: Brock, J. Elmer
see above
Dates: 1950-1953Container: Box 38, Folder 14 -
Description: Brock, J. Elmer
see above
Dates: 1954 January - 1954 JulyContainer: Box 38, Folder 15 -
Description: Brock, J. Elmer
see above
Dates: 1954 August - 1954 DecemberContainer: Box 38, Folder 16 -
Description: Brock, J. ElmerDates: 1949-1954Container: Box 38, Folder 17
-
Description: Brockman, E.F.
Sec-Treasurer of the Livestock Credit Corporation at Pocatello, Idaho, regarding job applications
Dates: 1947Container: Box 38, Folder *18 -
Description: Brooking, A.J.
personal notes to this Logan acquaintance
Dates: 1953-1954Container: 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: 1954-1957Container: Box 38, Folder 20 -
Description: Bross, Florence
regarding stock held in Cache Valley Banking Company by this woman
Dates: 1947-1949Container: Box 38, Folder 21 -
Description: Brough, C.A.
personal notes with general manager of the San Francisco office, Security Insurance Co
Dates: 1957-1958Container: Box 38, Folder 22 -
Description: Brown, Mrs. Anna Welles
Regarding personal matters
Dates: 1896-1976Container: Box 39, Folder *1 -
Description: Brown, Edward W.
based in Rockford, IlL. regarding personal matters
Dates: 1922-1939Container: Box 39, Folder 2 -
Description: Brown Floral Co.
SLC based floral CO. regarding general requests to send flowers and plants
Dates: 1948-1968Container: Box 39, Folder 3 -
Description: Brown, George H.
Boston, Mass. attorney regarding lost parcel containing fur
Dates: 1928-1929Container: Box 39, Folder 4 -
Description: Brown, Col. Joseph D.
regarding personal matters
Dates: 1937-1967Container: 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: 1923-1935Container: Box 39, Folder 6 -
Description: Brown, J. Wylie
regarding National Cattleman's AssoC. New Mexico Cattle Growers Assoc. and various other associations
Dates: 1936Container: 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: 1937Container: Box 39, Folder 8 -
Description: Brown, J. Wylie
regarding buying a new ranch in New Mexico and other matters
Dates: 1938Container: Box 39, Folder 9 -
Description: Brown, J. Wylie
regarding visits from families
Dates: 1939Container: Box 39, Folder 10 -
Description: Brown, J. Wylie
regarding Herbert Champ attending New Mexico military int. and vacation trips
Dates: 1940 January - 1940 JuneContainer: Box 39, Folder 11 -
Description: Brown, J. Wylie
regarding personal matters
Dates: 1940 July - 1940 DecemberContainer: 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 MayContainer: Box 39, Folder 13 -
Description: Brown, J. Wylie
regarding public lands and personal matters
Dates: 1941 June - 1941 DecemberContainer: Box 39, Folder 14 -
Description: Brown, J. Wylie
personal matters
Dates: 1942Container: Box 39, Folder 15 -
Description: Brown, J. Wylie
Champ running for National C of C President, personal matters
Dates: 1943Container: Box 39, Folder 16 -
Description: Brown, J. Wylie
regarding engagement for Champ
Dates: 1944Container: Box 39, Folder 17 -
Description: Brown, J. Wylie
regarding buying of a salt and pepper collection
Dates: 1945Container: Box 39, Folder 18 -
Description: Brown, J. Wylie
regarding personal matters
Dates: 1946Container: 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 AprilContainer: 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 JulyContainer: Box 40, Folder 2 -
Description: Brown, J. Wylie
regarding purchase of pleasure boat, ranching business, and family matters
Dates: 1947 August - 1947 SeptemberContainer: 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 DecemberContainer: Box 40, Folder 4 -
Description: Brown, J. Wylie
Regarding Albuquerque housing developments, a medical arts building, and personal matters
Dates: 1922-1976Container: Box 40, Folder 5 -
Description: Brown, J. Wylie
regarding Albuguerque housing developments, the John Peterson ranch in New Mexico, and family matters
Dates: 1922-1976Container: Box 40, Folder 6 -
Description: Brown, J. Wylie
regarding personal matters
Dates: 1950 January - 1950 JuneContainer: 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 DecemberContainer: Box 40, Folder 8 -
Description: Brown, J. Wylie
regarding personal matters
Dates: 1951 January - 1951 JuneContainer: Box 40, Folder 9 -
Description: Brown, J. Wylie
see above
Dates: 1951 July - 1951 DecemberContainer: Box 40, Folder 10 -
Description: Brown, J. Wylie
regarding the Wikidal diamonds and family matters
Dates: 1952 January - 1952 JuneContainer: Box 40, Folder 11 -
Description: Brown, J. Wylie
regarding the Presidential campaign and family matters
Dates: 1952 July - 1952 DecemberContainer: Box 40, Folder 12 -
Description: Brown, J. Wylie
regarding a ranch in Tennes
Dates: 1953Container: Box 40, Folder 13 -
Description: Brown, J. Wylie
regarding family matters
Dates: 1954Container: Box 40, Folder 14 -
Description: Brown, J. Wylie
regarding Brown's marriage to Proxy and family matters
Dates: 1955Container: Box 40, Folder 15 -
Description: Brown, J. Wylie
regarding family matters
Dates: 1956Container: Box 40, Folder 16 -
Description: Brown, J. Wylie
see above
Dates: 1957 January - 1957 JuneContainer: Box 40, Folder 17 -
Description: Brown, J. Wylie
see above
Dates: 1957 July - 1957 DecemberContainer: Box 40, Folder 18 -
Description: Brown, J. Wylie
see above
Dates: 1958 January - 1958 AprilContainer: Box 40, Folder 19 -
Description: Brown, J. Wylie
see above
Dates: 1958 May - 1958 DecemberContainer: 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 JulyContainer: 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 DecemberContainer: Box 41, Folder 2 -
Description: Brown, J. Wylie
regarding family matters and Brown's stay at San Jacinto, Ca
Dates: 1960 January - 1960 MayContainer: 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 DecemberContainer: Box 41, Folder 4 -
Description: Brown, J. Wylie
regarding family matters, mutual investments and Brown's stay in Honolulu
Dates: 1961 January - 1961 MarchContainer: Box 41, Folder 5 -
Description: Brown, J. Wylie
regarding family matters Champs panned round-the-world trip, stay in Honolulu
Dates: 1961 April - 1961 JuneContainer: Box 41, Folder 6 -
Description: Brown, J. Wylie
regarding family matters and Brown's stay in Florida
Dates: 1961 July - 1961 DecemberContainer: Box 41, Folder 7 -
Description: Brown, J. Wylie
regarding family matters and Brown in El Paso
Dates: 1962 January - 1962 AprilContainer: Box 41, Folder 8 -
Description: Brown, J. Wylie
regarding family matters and stock market, and Brown's stay in Honolulu
Dates: 1962 May - 1962 JulyContainer: Box 41, Folder 9 -
Description: Brown, J. Wylie
regarding family matters and public lands and National politics
Dates: 1962 August - 1962 DecemberContainer: 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 MayContainer: Box 41, Folder 11 -
Description: Brown, J. Wylie
regarding family matters, National Politics, and Brown's trip to Japan
Dates: 1963 June - 1963 DecemberContainer: Box 41, Folder 12 -
Description: Brown, J. Wylie
see above
Dates: 1964 January - 1964 JuneContainer: Box 41, Folder 13 -
Description: Brown, J. Wylie
see above
Dates: 1964 July - 1964 DecemberContainer: Box 41, Folder 14 -
Description: Brown, J. Wylie
see above
Dates: 1965 January - 1965 JuneContainer: Box 41, Folder 15 -
Description: Brown, J. Wylie
see above
Dates: 1965 July - 1965 SeptemberContainer: Box 41, Folder 16 -
Description: Brown, J. Wylie
see above
Dates: 1965 October - 1965 DecemberContainer: Box 41, Folder 17 -
Description: Brown, J. Wylie
regarding family matters and the Vietnam War
Dates: 1966Container: Box 42, Folder 1 -
Description: Brown, J. Wylie
personal notes with Champ
Dates: 1967Container: Box 42, Folder 2 -
Description: Brown, J. Wylie
personal notes with Champ
Dates: 1968Container: Box 42, Folder 3 -
Description: Brown, J. Wylie
see above
Dates: 1969Container: Box 42, Folder 4 -
Description: Brown, J. Wylie
see above
Dates: 1970Container: Box 42, Folder 5 -
Description: Brown, J. Wylie
see above
Dates: 1971Container: Box 42, Folder 6 -
Description: Brown, J. Wylie
see above
Dates: 1972Container: Box 42, Folder 7 -
Description: Brown, J. Wylie
regarding the death of Mr. Brown
Dates: 1973Container: 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: 1974Container: Box 42, Folder 9 -
Description: Brown, Robert Wylie
J. Wylie's son, thanking the Champs for their contribution to Carson-Newman
Dates: 1974-1976Container: Box 42, Folder 10 -
Description: Brown School for Girls
Glendora, California girl's school regarding attendance of Mary Champ
Dates: 1940 August - 1940 DecemberContainer: Box 42, Folder 11 -
Description: Brown School for Girls
see above
Dates: 1941 January - 1941 AprilContainer: Box 42, Folder 12 -
Description: Brown School for Girls
see above
Dates: 1941 May - 1941 DecemberContainer: Box 42, Folder 13 -
Description: Brown School for Girls
see above
Dates: 1942 January - 1942 AugustContainer: Box 42, Folder 14 -
Description: Brown School for Girls
see above
Dates: 1942 September - 1942 DecemberContainer: Box 42, Folder 15 -
Description: Brown School for Girls
see above
Dates: 1943 January - 1943 JuneContainer: Box 42, Folder 16 -
Description: Brown School for Girls
see above
Dates: 1943 July - 1943 DecemberContainer: Box 42, Folder 17 -
Description: Brown School for Girls
see above
Dates: 1944Container: Box 42, Folder 18 -
Description: Brown School for Girls
regarding remmittance of a bill
Dates: 1947Container: Box 42, Folder 19 -
Description: Brown School for GirlsDates: 1941-1944Container: Box 42, Folder 20
-
Description: Brown School for GirlsDates: 1941-1944Container: Box 42, Folder 21
-
Description: Brown, W. D.
Western Gateway Storage Co. official regarding Weber County, Utah, politics
Dates: 1936Container: Box 42, Folder 22 -
Description: Browning, Harold W.
regarding prospective employment with Cache Valley Banking Co
Dates: 1947Container: Box 42, Folder 23 -
Description: Browning, Barbara
personal notes with Mrs. M. B. Browning of the Bar B Ranch in Chinook, Montana
Dates: 1947Container: Box 42, Folder 24 -
Description: Bruderer, Wilford L.
office Manager for Utah Mortgage Loan Corp. re interoffice communications
Dates: 1951Container: Box 42, Folder 25 -
Description: Bruderer, Wilford L.
see above
Dates: 1952 January - 1952 AprilContainer: Box 42, Folder 26 -
Description: Bruderer, Wilford L.
see above
Dates: 1952 May - 1952 SeptemberContainer: Box 42, Folder 27 -
Description: Bruderer, Wilford L.
see above
Dates: 1952 October - 1952 DecemberContainer: Box 42, Folder 28 -
Description: Bruderer, Wilford L.
see above
Dates: 1953Container: Box 42, Folder 29 -
Description: Brunson, Max
owner of Brunson Studio and Camera, Logan, regarding Champ's account there
Dates: 1954-1964Container: Box 43, Folder *1 -
Description: Brunswick Corporation
regarding stocks held in this Chicago based manufacturer of sports equipment
Dates: 1961-1962Container: Box 43, Folder 2 -
Description: Brunswick CorporationDates: 1959-1962Container: Box 43, Folder 3
-
Description: Bryan, Sally
personal notes with Mrs. Champ's niece of Cambridge Mass
Dates: 1945-1949Container: Box 43, Folder 4 -
Description: Bryan, Sally
see above
Dates: 1950-1959Container: Box 43, Folder 5 -
Description: Bryan, Sally
see above
Dates: 1960-1969Container: Box 43, Folder 6 -
Description: Bryan, Sally
see above
Dates: 1970-1976Container: Box 43, Folder 7 -
Description: Bryant, Hugh
U.S. Grazing Service official regarding personal notes
Dates: 1943Container: Box 43, Folder *8 -
Description: Lane Bryant Inc.
regarding stocks held in the Chicago based retailer
Dates: 1969Container: Box 43, Folder *9 -
Description: Bryant, Robert F.
Logan orthopedic surgeon regarding services to Mr. Champ
Dates: 1974Container: Box 43, Folder 10 -
Description: Buckenroth, Honorable Felix
state senator for Teton County Wyoming, regarding Jackson Hole National Monument
Dates: 1945-1955Container: 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: 1956-1965Container: Box 43, Folder 12 -
Description: Buchman, Lois
General Manager, Utah Copper Division, Kennecott Copper Corp. regarding accounts with Commercial Security Bank of Ogden
Dates: 1950-1953Container: Box 43, Folder 13 -
Description: Budge Clinic
personal notes to member of this Logan medical clinic and the Budge family
Dates: 1953-1969Container: Box 43, Folder 14 -
Description: Budge, Hamer H.
Idaho congressman regarding forest permits
Dates: 1960Container: Box 43, Folder 15 -
Description: Budge, Thomas A.
Studebaker dealer, regarding the sale of his business frontage on north main street
Dates: 1948-1952Container: Box 43, Folder 16 -
Description: Budge, William
regarding Champ's investments in the hospital
Dates: 1947-1948Container: Box 43, Folder 17 -
Description: Buell, Frank A.
Alhambra, Calif. physician regarding Frances W. Champ's health
Dates: 1952-1953Container: Box 43, Folder 18 -
Description: Buffett, Howard
Nebraska congressman regarding fiscal matters in Federal Government
Dates: 1951Container: 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: 1937-1940Container: Box 43, Folder 20 -
Description: Building Account
regarding agreements with the builders of building
Dates: 1937-1940Container: Box 43, Folder 21 -
Description: Bullen, Asa
Logan attorney regarding personal matters
Dates: 1940-1956Container: 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: 1942-1966Container: 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: 1951-1974Container: 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: 1947-1950Container: Box 43, Folder 25 -
Description: Bulletts, Warren C.
see above
Dates: 1951Container: 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: 1947-1949Container: Box 44, Folder 1 -
Description: Bullis, Harry A.
see above
Dates: 1950-1953Container: Box 44, Folder 2 -
Description: Bullis, Harry A.Dates: 1947-1953Container: Box 44, Folder 3
-
Description: Bullock, J. Jay
SLC attorney regarding matters affecting Champ Investment Co. and Fed. and Utah income taxes
Dates: 1964-1966Container: Box 44, Folder 4 -
Description: Bullock, J. Jay
regarding consultation costs or Champ
Dates: 1967Container: Box 44, Folder 5 -
Description: Bullock, J. Jay
see above
Dates: 1968-1969Container: Box 44, Folder 6 -
Description: Bullock, J. Jay
Accounts and legal briefs pertaining to Champ investment Co. vs the U.S.A
Dates: 1964-1969Container: Box 44, Folder 7 -
Description: Buna Independent School District
mineral interest taxes paid by Frances W. Champ to this Texas School Dist
Dates: 1959-1966Container: Box 44, Folder *8 -
Description: Bundy, Ora
regarding Utah Gubentorial campaign by Ora Bundy
Dates: 1940-1945Container: 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: 1939-1941Container: Box 44, Folder 10 -
Description: Burgess, Dr. J. Paul
regarding social activities of the Champs with this Hyrum physician and his wife
Dates: 1947-1952Container: 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: 1952-1964Container: 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: 1934-1935Container: Box 44, Folder 13 -
Description: Burpee-Wood Funeral Home
Rockford, Ill. funeral home regarding interment of Elizabeth S. Champ
Dates: 1945Container: 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: 1954-1956Container: Box 44, Folder 15 -
Description: Burr, Irene Cleveland
see above
Dates: 1954Container: Box 44, Folder 16 -
Description: Burrelle's Press Clipping Bureau Inc
N.Y. based Co. regarding the purchase of scrapbooks by Champ
Dates: 1941-1967Container: Box 44, Folder 17 -
Description: Burrows, J. Alma
V.P. of Edward L. Burton & Company of SLC regarding currency trends, investments, and banking
Dates: 1938-1945Container: Box 44, Folder *18 -
Description: Burrows, J. Alma
see above
Dates: 1946-1950Container: Box 44, Folder 19 -
Description: Burrows, J. Alma
see above
Dates: 1951-1955, 1964Container: Box 44, Folder 20 -
Description: Burton, George O
fellow scouting enthusiast of Oakland, California
Dates: 1960-1966Container: Box 44, Folder *21 -
Description: Burton, Laurence J
Republican U.S. congressman from Utah regarding his campaign
Dates: 1962Container: 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 JuneContainer: 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 AugustContainer: 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 DecemberContainer: Box 45, Folder 4 -
Description: Burton, Laurence J
regarding wilderness leG. civil aeronautics, Barry Goldwater, etc.
Dates: 1964Container: Box 45, Folder 5 -
Description: Burton, Laurence J
regarding community development, rural electrification, and Burton's re-election campaign
Dates: 1966Container: Box 45, Folder 6 -
Description: Burton, Laurence J
regarding Gov. finances, oriegn aid, arm legislation
Dates: 1967Container: Box 45, Folder 7 -
Description: Burton, Laurence J
regarding re-election campaign S the campaign of Bob Wolthuis
Dates: 1970-1972Container: Box 45, Folder 8 -
Description: Burton, G. Richard
Lafayette, California banker and old friend of the Champ family regarding Burtons career
Dates: 1954Container: Box 45, Folder 9 -
Description: Burton, G. Richard
see above
Dates: 1956Container: Box 45, Folder 10 -
Description: Burton, G. Richard
regarding a move back to Logan and career there
Dates: 1957Container: Box 45, Folder 11 -
Description: Burton, G. Richard
regarding the Burton's Logan business, Allen's Ladies Store
Dates: 1958-1961Container: Box 45, Folder 12 -
Description: Burton, G. Richard
see above
Dates: 1962-1964Container: Box 45, Folder 13 -
Description: Burton, G. Richard
regarding Burton's move to California
Dates: 1965-1966Container: Box 45, Folder 14 -
Description: Burton, G. Richard
regarding sale of Logan home b family matters
Dates: 1967Container: Box 45, Folder 15 -
Description: Burton, G. Richard
see above
Dates: 1969-1970Container: Box 45, Folder 16 -
Description: Burton, G. Richard
see above
Dates: 1971-1975Container: 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: 1943-1944Container: 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: 1945Container: Box 45, Folder 19 -
Description: Bushnell General Hospital
regarding the future status of the hospital
Dates: 1946Container: 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: 1944-1945Container: Box 45, Folder 21 -
Description: Bushnell Homes Inc
progress of project
Dates: 1946Container: Box 45, Folder 22 -
Description: Bushnell Homes Inc
regarding investments in the project and subsequent financial returns
Dates: 1947-1949Container: Box 45, Folder 23 -
Description: Bushnell Homes Inc
profit and loss statements for the project
Dates: 1946Container: Box 45, Folder 24 -
Description: Bushnell Homes Inc
Agreements, articles of incorporation, blueprints, and etc
Dates: 1944/1946Container: Box 45, Folder 25 -
Description: Business Executives of America
biographical encyclopedia of officers and directors of American and Canadian companies
Dates: 1948Container: 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: 1953Container: Box 46, Folder 1 -
Description: Business Men's Assurance Company - F.H. Blake
see above
Dates: 1954Container: Box 46, Folder 2 -
Description: Business Men's Assurance Company - F.H. Blake
see above
Dates: 1955 January - 1955 MayContainer: Box 46, Folder 3 -
Description: Business Men's Assurance Company - F.H. Blake
see above
Dates: 1955 June - 1955 DecemberContainer: 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: 1955-1963Container: 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: 1954-1955Container: Box 46, Folder 6 -
Description: Business Men's Assurance Company - E.A. Ferguson
auditor with Utah Mortgage Loan Corp.
Dates: 1954-1965Container: Box 46, Folder 7 -
Description: Business Men's Assurance Company - Betty Jo Foreman
investment dept. BMA Co
Dates: 1955Container: Box 46, Folder 8 -
Description: Business Men's Assurance Company - L.B. Foreman
supervisor of Farm Loans Division of BMA Co
Dates: 1954-1966Container: Box 46, Folder 9 -
Description: Business Men's Assurance Company - W.D, Grant
President o BMA Co
Dates: 1965-1966Container: Box 46, Folder 10 -
Description: Business Men's Assurance Company - W. T. Grant
chairman of BMA Co
Dates: 1941-1953Container: Box 46, Folder 11 -
Description: Business Men's Assurance Company - Investment Dept
see above
Dates: 1954-1955Container: Box 46, Folder 12 -
Description: Business Men's Assurance Company - Walter M. Jones
SLC branch manager of BMA Co.
Dates: 1942-1946Container: Box 46, Folder 13 -
Description: Business Men's Assurance Company - Walter M. Jones
SLC branch manager of BMA Co
Dates: 1947Container: Box 46, Folder 14 -
Description: Business Men's Assurance Company - Walter M. Jones
see above
Dates: 1948Container: Box 46, Folder 15 -
Description: Business Men's Assurance Company - Walter M. Jones
see above
Dates: 1949-1550Container: Box 46, Folder 16 -
Description: Business Men's Assurance Company - Walter M. Jones
see above
Dates: 1951Container: Box 46, Folder 17 -
Description: Business Men's Assurance Company - Walter M. Jones
see above
Dates: 1952-1953Container: Box 46, Folder 18 -
Description: Business Men's Assurance Company - Travis C. Morgan
2nd V.P. of BMA Co
Dates: 1965-1969Container: Box 46, Folder 19 -
Description: Business Men's Assurance Company - Ervin M. Peterson
SLC Branch Manager BMA Co
Dates: 1953-1954Container: Box 46, Folder 20 -
Description: Business Men's Assurance Company - Ervin M. Peterson
see above
Dates: 1955Container: Box 46, Folder 21 -
Description: Business Men's Assurance Company - Ervin M. Peterson
see above
Dates: 1956-1965Container: 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: 1955-1965Container: 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: 1941-1943Container: Box 47, Folder 1 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1944-1947Container: Box 47, Folder 2 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1948Container: Box 47, Folder 3 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1949Container: Box 47, Folder 4 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1950Container: Box 47, Folder 5 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1951Container: Box 47, Folder 6 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1952Container: Box 47, Folder 7 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1953Container: Box 47, Folder 8 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1954Container: Box 47, Folder 9 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1955Container: Box 47, Folder 10 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1956 January - 1958 AugustContainer: Box 47, Folder 11 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1956 September - 1956 DecemberContainer: Box 47, Folder 12 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1957Container: Box 47, Folder 13 -
Description: Business Men's Assurance Company - Grant Torrance
see above
Dates: 1958Container: Box 47, Folder 14 -
Description: Business Men's Assurance Company - Grant Torrance
Vice President investment regarding business transactions with Utah Mortgage Loan Corp.
Dates: 1965-1966Container: 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: 1954-1956Container: 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: 1954-1955Container: 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: 1953-1954Container: Box 47, Folder 18 -
Description: Business Men's Assurance Company - Grant Torrance to Franklin D. Richards
see above
Dates: 1955 January - 1955 JuneContainer: Box 47, Folder 19 -
Description: Business Men's Assurance Company - Grant Torrance to Franklin D. Richards
see above
Dates: 1955 July - 1955 DecemberContainer: Box 47, Folder 20 -
Description: Business Men's Assurance Company - MiscDates: 1947-1967Container: Box 48, Folder 1
-
Description: Business Men's Assurance Company - Mortgage Loan forms
Mortgatge Loan forms
Dates: 1947-1967Container: Box 48, Folder 2 -
Description: Butcher, Dr. John E
USU professor from the Department of Animal Science regarding public lands policies
Dates: 1968Container: Box 48, Folder *3 -
Description: Buttars, Golden
chairman of the roads committee of Cache Chamber of Commerce regarding Republican Party politics
Dates: 1952-1964Container: Box 48, Folder 4 -
Description: Buttars, Golden
personal notes to Logan resident regarding family matters
Dates: 1964-1974Container: Box 48, Folder 5 -
Description: Buttars, GoldenDates: 1952-1974Container: Box 48, Folder 6
-
Description: Buttars, Royal K
U.S. Marshall of Utah regarding his rise to that position
Dates: 1953-1975Container: 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: 1962-1964Container: Box 48, Folder 8 -
Description: "C" MiscDates: 1919-1923Container: Box 49, Folder 1
-
Description: "C" MiscDates: 1924-1925Container: Box 49, Folder 2
-
Description: "C" MiscDates: 1926Container: Box 49, Folder 3
-
Description: "C" MiscDates: 1927Container: Box 49, Folder 4
-
Description: "C" MiscDates: 1933Container: Box 49, Folder 5
-
Description: "C" MiscDates: 1935-1936Container: Box 49, Folder 6
-
Description: "C" MiscDates: 1937-1938Container: Box 49, Folder 7
-
Description: "C" MiscDates: 1939Container: Box 49, Folder 8
-
Description: "C" MiscDates: 1940-1941Container: Box 49, Folder 9
-
Description: "C" MiscDates: 1942Container: Box 49, Folder 10
-
Description: "C" MiscDates: 1943-1944Container: Box 49, Folder 11
-
Description: "C" MiscDates: 1945-1946Container: Box 49, Folder 12
-
Description: "C" MiscDates: 1947Container: Box 49, Folder 13
-
Description: "C" MiscDates: 1948Container: Box 49, Folder 14
-
Description: "C" MiscDates: 1949Container: Box 49, Folder 15
-
Description: "C" MiscDates: 1950-1951Container: Box 49, Folder 16
-
Description: "C" MiscDates: 1952Container: Box 49, Folder 17
-
Description: "C" MiscDates: 1953Container: Box 49, Folder 18
-
Description: "C" MiscDates: 1954Container: Box 49, Folder 19
-
Description: "C" MiscDates: 1955Container: Box 49, Folder 20
-
Description: "C" MiscDates: 1956Container: Box 49, Folder 21
-
Description: "C" MiscDates: 1957Container: Box 49, Folder 22
-
Description: "C" MiscDates: 1958Container: Box 49, Folder 23
-
Description: "C" MiscDates: 1959Container: Box 49, Folder 24
-
Description: "C" MiscDates: 1960-1961Container: Box 49, Folder 25
-
Description: "C" MiscDates: 1962Container: Box 49, Folder 26
-
Description: "C" MiscDates: 1963Container: Box 49, Folder 27
-
Description: "C" MiscDates: 1964-1965Container: Box 49, Folder 28
-
Description: "C" MiscDates: 1966Container: Box 49, Folder 29
-
Description: "C" MiscDates: 1967Container: Box 49, Folder 30
-
Description: "C" MiscDates: 1968Container: Box 49, Folder 31
-
Description: "C" MiscDates: 1969Container: Box 49, Folder 32
-
Description: "C" MiscDates: 1970Container: Box 49, Folder 33
-
Description: "C" Misc.Dates: 1971-1972Container: Box 49, Folder 34
-
Description: "C" MiscDates: 1973-1974Container: Box 49, Folder 35
-
Description: "C" Misc.Dates: 1975-1976Container: Box 49, Folder 36
-
Description: Cache American
regarding articles about Champ's enterprises in this Logan newspaper
Dates: 1936-1946Container: Box 50, Folder *1 -
Description: Cache Auto Company
regarding car care services or Champ by this Logan Co.
Dates: 1935-1940Container: Box 50, Folder *2 -
Description: Cache County
regarding voting registration
Dates: 1949, 1967Container: Box 50, Folder *3 -
Description: Cache County Bond Commission
regarding passage of road construction bonds
Dates: 1921 June 4 - 1921 June 20Container: Box 50, Folder 4 -
Description: Cache County Bond Commission
see above
Dates: 1921 June 21 - 1921 June 29Container: Box 50, Folder 5 -
Description: Cache County Bond Commission
see above
Dates: 1921 July 1 - 1921 July 19Container: Box 50, Folder 6 -
Description: Cache County Bond Commission
see above
Dates: 1921 July 20 - 1921 July 30Container: Box 50, Folder 7 -
Description: Cache County Consumer Council
regarding monitoring of food prices in Logan for FERA program
Dates: 1934 May - 1935 JuneContainer: Box 50, Folder 8 -
Description: Cache County Defense Board
regarding Champ's services to the board
Dates: 1942 January - 1943 JuneContainer: Box 50, Folder *9 -
Description: Cache County Democratic Primary
regarding candidates for county offices
Dates: 1938Container: Box 50, Folder *10 -
Description: Cache County Republican Primary
regarding candidates for county offices on the Republican ticket
Dates: 1952-1974Container: Box 50, Folder 11 -
Description: Cache County War Price and Rationing Board
regarding renewal of ration and mileage books
Dates: 1942-1945Container: Box 50, Folder 12 -
Description: Cache County Welfare Board
regarding citizens who qualify for WPA projects, social security or other financial aid
Dates: 1936-1939Container: 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: 1941Container: Box 50, Folder *14 -
Description: Cache Motor Service, Inc.
Deverl Hess manager regarding the sale of Frances W. Champ's Studebaker
Dates: 1954-1955Container: Box 50, Folder 15 -
Description: Cache National Forest
A.G. Nord, supervisor regarding taking a trip to the Willard Watershed
Dates: 1938Container: Box 50, Folder *16 -
Description: Cache Opportunity Center Board
regarding a donation to help build and operate center for youth
Dates: 1896-1976Container: 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: 1927-1937Container: Box 50, Folder 18 -
Description: Cache Valley Banking CompanyDates: 1922-1955Container: Box 50, Folder 19
-
Description: Cache Valley Banking Company
regarding investigation of three employees for embezzlement
Dates: 1939Container: Box 50, Folder 20 -
Description: Cache Valley Banking Company
regarding figures on different bonds and standings of bonds already owned
Dates: 1928-1930Container: Box 50, Folder 21 -
Description: Cache Valley Banking Company
regarding stocks, bonds, and notes related to banking transactions
Dates: 1922-1928Container: Box 51, Folder 1 -
Description: Cache Valley Banking Company
regarding end of year earnings and end of half year earnings, stocks and bonds
Dates: 1931-1934Container: Box 51, Folder 2 -
Description: Cache Valley Banking Company
see above
Dates: 1936Container: Box 51, Folder 3 -
Description: Cache Valley Banking Company
see above
Dates: 1937Container: Box 51, Folder 4 -
Description: Cache Valley Banking Company
see above
Dates: 1938Container: Box 51, Folder 5 -
Description: Cache Valley Banking Company
regarding reports of progress and information to stockholder related transactions
Dates: 1939Container: Box 51, Folder 6 -
Description: Cache Valley Banking Company
regarding selling of shares of the Estate of Thomas Oldham related transactions
Dates: 1940Container: Box 51, Folder 7 -
Description: Cache Valley Banking Company
regarding information to stockholers, memorandum on report of earning for six months
Dates: 1941Container: Box 51, Folder 8 -
Description: Cache Valley Banking Company
regarding buying of stock in this bank and the Lewiston State Bank
Dates: 1942Container: Box 51, Folder 9 -
Description: Cache Valley Banking Company
regarding 40 year press release and related transactions
Dates: 1943Container: Box 51, Folder 10 -
Description: Cache Valley Banking Company
regarding information to stockholder related transactions
Dates: 1944Container: Box 51, Folder 11 -
Description: Cache Valley Banking Company
see above
Dates: 1945Container: Box 51, Folder 12 -
Description: Cache Valley Banking Company
regarding bids for buying stocks, bonds, and related transactions
Dates: 1945 October - 1945 DecemberContainer: Box 51, Folder 13 -
Description: Cache Valley Banking Company
see above
Dates: 1946 January - 1946 SeptemberContainer: Box 51, Folder 14 -
Description: Cache Valley Banking Company
see above
Dates: 1946 October - 1946 DecemberContainer: Box 51, Folder 15 -
Description: Cache Valley Banking Company
see above
Dates: 1947Container: Box 51, Folder 16 -
Description: Cache Valley Banking Company
see above
Dates: 1948Container: Box 51, Folder 17 -
Description: Cache Valley Banking Company
see above
Dates: 1949Container: Box 51, Folder 18 -
Description: Cache Valley Banking Company
see above
Dates: 1950Container: Box 51, Folder 19 -
Description: Cache Valley Banking Company
see above
Dates: 1951Container: Box 51, Folder 20 -
Description: Cache Valley Banking Company
see above
Dates: 1952Container: Box 51, Folder 21 -
Description: Cache Valley Banking Company
see above
Dates: 1953Container: Box 51, Folder 22 -
Description: Cache Valley Banking Company
see above
Dates: 1954 January - 1954 JuneContainer: Box 51, Folder 23 -
Description: Cache Valley Banking Company
see above
Dates: 1954 July - 1954 DecemberContainer: Box 51, Folder 24 -
Description: Cache Valley Banking Company
see above
Dates: 1955Container: 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 AprilContainer: Box 51, Folder 26 -
Description: Cache Valley Banking Company - Committee on 50th Anniversary
see above
Dates: 1953 May - 1953 OctoberContainer: 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: 1939-1944Container: Box 51, Folder 28 -
Description: Cache Valley Banking Company - Committee on Trusts
see above
Dates: 1945-1948Container: Box 51, Folder 29 -
Description: Cache Valley Banking Company - Committee on Trusts
see above
Dates: 1949Container: Box 51, Folder 30 -
Description: Cache Valley Banking Company - Committee on Trusts
see above
Dates: 1950-1953Container: Box 51, Folder 31 -
Description: Cache Valley Banking Company - Committee on Trusts
see above
Dates: 1954 January - 1954 AugustContainer: Box 51, Folder 32 -
Description: Cache Valley Banking Company - Committee on Trusts
see above
Dates: 1954 September - 1954 DecemberContainer: Box 51, Folder 33 -
Description: Cache Valley Banking Company
regarding appraisals of loan applications
Dates: 1954 January - 1954 MarchContainer: Box 52, Folder 1 -
Description: Cache Valley Banking Company
see above
Dates: 1954 April - 1954 JuneContainer: Box 52, Folder 2 -
Description: Cache Valley Banking Company
see above
Dates: 1954 July - 1954 SeptemberContainer: Box 52, Folder 3 -
Description: Cache Valley Banking Company
see above
Dates: 1954 October - 1954 DecemberContainer: Box 52, Folder 4 -
Description: Cache Valley Banking Company
see above
Dates: 1955 JanuaryContainer: Box 52, Folder 5 -
Description: Cache Valley Banking Company
see above
Dates: 1955 February - 1955 MarchContainer: Box 52, Folder 6 -
Description: Cache Valley Banking Company
regarding appraisals of loan applications
Dates: 1955 AprilContainer: Box 52, Folder 7 -
Description: Cache Valley Banking Company
see above
Dates: 1955 MayContainer: Box 52, Folder 8 -
Description: Cache Valley Banking Company
see above
Dates: 1955 JuneContainer: Box 52, Folder 9 -
Description: Cache Valley Banking Company
see above
Dates: 1955 July - 1955 AugustContainer: Box 52, Folder 10 -
Description: Cache Valley Banking Company
see above
Dates: 1955 September - 1955 OctoberContainer: Box 52, Folder 11 -
Description: Cache Valley Banking Company
see above
Dates: 1955 NovemberContainer: Box 52, Folder 12 -
Description: Cache Valley Banking Company
see above
Dates: 1955 DecemberContainer: Box 52, Folder 13 -
Description: Cache Valley Banking Company
regarding minutes of regular meetings of the Loan Committee
Dates: 1950-1951Container: Box 52, Folder 14 -
Description: Cache Valley Banking Company
see above
Dates: 1951 June - 1951 SeptemberContainer: Box 52, Folder 15 -
Description: Cache Valley Banking Company
see above
Dates: 1951 October - 1951 DecemberContainer: Box 52, Folder 16 -
Description: Cache Valley Banking Company
see above
Dates: 1952 January - 1952 MayContainer: Box 52, Folder 17 -
Description: Cache Valley Banking Company
see above
Dates: 1952 June - 1952 DecemberContainer: Box 52, Folder 18 -
Description: Cache Valley Banking Company
see above
Dates: 1953 January - 1953 MayContainer: Box 52, Folder 19 -
Description: Cache Valley Banking Company
see above
Dates: 1953 June - 1953 DecemberContainer: Box 52, Folder 20 -
Description: Cache Valley Banking Company
see above
Dates: 1954 January - 1954 MayContainer: Box 52, Folder 21 -
Description: Cache Valley Banking Company
see above
Dates: 1954 June - 1954 DecemberContainer: Box 52, Folder 22 -
Description: Cache Valley Banking Company
regarding minutes of special meetings of discount committee and of the Board of Directors
Dates: 1936-1939Container: Box 52, Folder 23 -
Description: Cache Valley Banking Company
see above
Dates: 1942Container: Box 52, Folder 24 -
Description: Cache Valley Banking Company
see above
Dates: 1943Container: Box 52, Folder 25 -
Description: Cache Valley Banking Company
see above
Dates: 1944Container: Box 52, Folder 26 -
Description: Cache Valley Banking Company
see above
Dates: 1945Container: Box 52, Folder 27 -
Description: Cache Valley Banking Company
see above
Dates: 1947-1949Container: Box 52, Folder 28 -
Description: Cache Valley Banking Company
see above
Dates: 1950-1953Container: Box 52, Folder 29 -
Description: Cache Valley Banking Company
regarding comparative statements, earnings and disbursements, U.S. Government Securities, etc
Dates: 1934-1935Container: Box 53, Folder 1 -
Description: Cache Valley Banking Company
see above
Dates: 1936-1937Container: Box 53, Folder 2 -
Description: Cache Valley Banking Company
see above
Dates: 1938Container: Box 53, Folder 3 -
Description: Cache Valley Banking Company
regarding comparative statements, earnings and disbursements, U.S. Government Securities, etc
Dates: 1939Container: Box 53, Folder 4 -
Description: Cache Valley Banking Company
see above
Dates: 1940Container: Box 53, Folder 5 -
Description: Cache Valley Banking Company
see above
Dates: 1941Container: Box 53, Folder 6 -
Description: Cache Valley Banking Company
see above
Dates: 1942 January - 1942 JulyContainer: Box 53, Folder 7 -
Description: Cache Valley Banking Company
see above
Dates: 1942 August - 1942 DecemberContainer: Box 53, Folder 8 -
Description: Cache Valley Banking Company
see above
Dates: 1943 January - 1943 MayContainer: Box 53, Folder 9 -
Description: Cache Valley Banking Company
see above
Dates: 1943 June - 1943 DecemberContainer: Box 53, Folder 10 -
Description: Cache Valley Banking Company
see above
Dates: 1944Container: Box 53, Folder 11 -
Description: Cache Valley Banking Company
see above
Dates: 1945Container: Box 53, Folder 12 -
Description: Cache Valley Banking Company
see above
Dates: 1946Container: Box 53, Folder 13 -
Description: Cache Valley Banking Company
see above
Dates: 1947Container: Box 53, Folder 14 -
Description: Cache Valley Banking Company
see above
Dates: 1948 January - 1948 AugustContainer: Box 53, Folder 15 -
Description: Cache Valley Banking Company
see above
Dates: 1948 September - 1948 DecemberContainer: Box 53, Folder 16 -
Description: Cache Valley Banking Company
see above
Dates: 1949 January - 1949 MayContainer: Box 53, Folder 17 -
Description: Cache Valley Banking Company
see above
Dates: 1949 June - 1949 SeptemberContainer: Box 53, Folder 18 -
Description: Cache Valley Banking Company
see above
Dates: 1949 October - 1949 DecemberContainer: Box 53, Folder 19 -
Description: Cache Valley Banking Company
regarding comparitive statements, earnings and disbursements, U.S. Government Securities, etc
Dates: 1950 January - 1950 MayContainer: Box 54, Folder 1 -
Description: Cache Valley Banking Company
see above
Dates: 1950 June - 1950 SeptemberContainer: Box 54, Folder 2 -
Description: Cache Valley Banking Company
see above
Dates: 1950 October - 1950 DecemberContainer: Box 54, Folder 3 -
Description: Cache Valley Banking Company
see above
Dates: 1951 January - 1951 MayContainer: Box 54, Folder 4 -
Description: Cache Valley Banking Company
see above
Dates: 1951 June - 1951 SeptemberContainer: Box 54, Folder 5 -
Description: Cache Valley Banking Company
see above
Dates: 1951 October - 1951 DecemberContainer: Box 54, Folder 6 -
Description: Cache Valley Banking Company
see above
Dates: 1952 January - 1952 AprilContainer: Box 54, Folder 7 -
Description: Cache Valley Banking Company
regarding comparative statements, earning and disbursements, U.S. Government Securities, etc
Dates: 1952 May - 1952 AugustContainer: Box 54, Folder 8 -
Description: Cache Valley Banking Company
see above
Dates: 1952 September - 1952 DecemberContainer: Box 54, Folder 9 -
Description: Cache Valley Banking Company
see above
Dates: 1953 January - 1953 FebruaryContainer: Box 54, Folder 10 -
Description: Cache Valley Banking Company
see above
Dates: 1953 March - 1953 MayContainer: Box 54, Folder 11 -
Description: Cache Valley Banking Company
see above
Dates: 1953 June - 1953 JulyContainer: Box 54, Folder 12 -
Description: Cache Valley Banking Company
see above
Dates: 1953 August - 1953 OctoberContainer: Box 54, Folder 13 -
Description: Cache Valley Banking Company
see above
Dates: 1953 November - 1953 DecemberContainer: Box 54, Folder 14 -
Description: Cache Valley Banking Company
see above
Dates: 1954 January - 1954 MayContainer: Box 54, Folder 15 -
Description: Cache Valley Banking Company
see above
Dates: 1954 June - 1954 SeptemberContainer: Box 54, Folder 16 -
Description: Cache Valley Banking Company
see above
Dates: 1954 October - 1954 DecemberContainer: Box 54, Folder 17 -
Description: Cache Valley Banking Company
see above
Dates: 1955Container: Box 54, Folder 18 -
Description: Cache Valley Banking Company
see above
Dates: 1934-1955Container: Box 54, Folder 19 -
Description: Cache Valley Banking Company
regarding lists that show names, addresses, and number of shares
Dates: 1935Container: Box 54, Folder 20 -
Description: Cache Valley Banking Company
regarding general memos of stockholders meetings and monthly directors meetings
Dates: 1936, 1941Container: 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: 1963-1964Container: Box 55, Folder 1 -
Description: Cache Valley Branch, Walker Bank
see above
Dates: 1965-1966Container: Box 55, Folder 2 -
Description: Cache Valley Branch, Walker Bank
see above
Dates: 1967Container: Box 55, Folder 3 -
Description: Cache Valley Branch, Walker Bank
see above
Dates: 1968-1969Container: 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: 1970-1971Container: Box 55, Folder 5 -
Description: Cache Valley Branch, Walker Bank
see above
Dates: 1972-1974Container: Box 55, Folder 6 -
Description: Cache Valley Branch, Walker Bank
see above
Dates: 1975-1976Container: Box 55, Folder 7 -
Description: Cache Valley Branch, Walker Bank
regarding Champ's personal and travel expense accounts
Dates: 1946-1951Container: Box 55, Folder 8 -
Description: Cache Valley Branch, Walker Bank
see above
Dates: 1952-1957Container: Box 55, Folder 9 -
Description: Cache Valley Branch, Walker Bank
see above
Dates: 1958-1963Container: 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: 1938-1945Container: 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: 1933-1936Container: Box 55, Folder 12 -
Description: Cache Valley Building Company
see above
Dates: 1938-1940Container: Box 55, Folder 13 -
Description: Cache Valley Building Company
see above
Dates: 1941Container: Box 55, Folder 14 -
Description: Cache Valley Building Company
see above
Dates: 1942Container: Box 55, Folder 15 -
Description: Cache Valley Building Company
see above
Dates: 1943Container: Box 55, Folder 16 -
Description: Cache Valley Building Company
see above
Dates: 1944Container: Box 55, Folder 17 -
Description: Cache Valley Building Company
see above
Dates: 1945 January - 1945 JulyContainer: Box 55, Folder 18 -
Description: Cache Valley Building Company
see above
Dates: 1945 August - 1945 DecemberContainer: Box 55, Folder 19 -
Description: Cache Valley Building Company
see above
Dates: 1946Container: Box 55, Folder 20 -
Description: Cache Valley Building Company
see above
Dates: 1947 January - 1947 OctoberContainer: Box 55, Folder 21 -
Description: Cache Valley Building Company
see above
Dates: 1947 November - 1947 DecemberContainer: 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 AugustContainer: Box 56, Folder 1 -
Description: Cache Valley Building Company
see above
Dates: 1948 September - 1948 DecemberContainer: Box 56, Folder 2 -
Description: Cache Valley Building Company
see above
Dates: 1949 January - 1949 JulyContainer: Box 56, Folder 3 -
Description: Cache Valley Building Company
see above
Dates: 1949 August - 1949 DecemberContainer: Box 56, Folder 4 -
Description: Cache Valley Building Company
see above
Dates: 1950Container: Box 56, Folder 5 -
Description: Cache Valley Building Company
see above
Dates: 1951Container: Box 56, Folder 6 -
Description: Cache Valley Building Company
see above
Dates: 1952Container: Box 56, Folder 7 -
Description: Cache Valley Building Company
see above
Dates: 1953Container: Box 56, Folder 8 -
Description: Cache Valley Building Company
see above
Dates: 1954Container: Box 56, Folder 9 -
Description: Cache Valley Building Company
see above
Dates: 1955Container: Box 56, Folder 10 -
Description: Cache Valley Building Company
see above
Dates: 1956Container: Box 56, Folder 11 -
Description: Cache Valley Building Company
see above
Dates: 1957-1963Container: Box 56, Folder 12 -
Description: Cache Valley Building Company
see above
Dates: 1964 January - 1964 AugustContainer: Box 56, Folder 13 -
Description: Cache Valley Building Company
regarding resolution to dissolve the company
Dates: 1964 September - 1964 DecemberContainer: Box 56, Folder 14 -
Description: Cache Valley Building Company
regarding the former company's leasable space
Dates: 1968Container: Box 56, Folder 15 -
Description: Cache Valley Building CompanyDates: 1950Container: Box 56, Folder 16
-
Description: Cache Valley Building CompanyDates: 1951Container: Box 56, Folder 17
-
Description: Cache Valley Building CompanyDates: 1952Container: Box 56, Folder 18
-
Description: Cache Valley Building CompanyDates: 1953Container: Box 56, Folder 19
-
Description: Cache Valley Building CompanyDates: 1954Container: Box 56, Folder 20
-
Description: Cache Valley Building CompanyDates: 1955Container: Box 56, Folder 21
-
Description: Cache Valley Building CompanyDates: 1956-1959Container: Box 56, Folder 22
-
Description: Cache Valley Building CompanyDates: 1963-1964Container: Box 56, Folder 23
-
Description: Cache Valley Building CompanyDates: 1933-1968Container: Box 56, Folder 24
-
Description: Cache Valley Cattlemen's Association
regarding activities of this organization
Dates: 1957-1964Container: Box 57, Folder 1 -
Description: Cache Valley Chapter - Utah Historical Society
notices of meetings and notes regarding speakers and activities
Dates: 1953-1965Container: Box 57, Folder 2 -
Description: Cache Valley Clearinghouse Association
Banking association regarding programs fostering development of local communities
Dates: 1923-1946Container: Box 57, Folder 3 -
Description: Cache Valley Dairy Association
regarding milk marketing, price supports, and an address by Champ to the group
Dates: 1938-1939Container: Box 57, Folder 4 -
Description: Cache Valley Dairy Association
regarding financing of Dairy Fresh, Inc. and United Dairies, Inc. of Denver
Dates: 1958-1964Container: Box 57, Folder 5 -
Description: Cache Valley Dairy Association
regarding gift packages produced by the association and purchased by Champ
Dates: 1965-1969Container: Box 57, Folder 6 -
Description: Cache Valley Dairy Association
see above
Dates: 1970-1976Container: 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: 1934-1949Container: Box 57, Folder 8 -
Description: Cache Valley Development Company
see above
Dates: 1950-1959Container: Box 57, Folder 9 -
Description: Cache Valley Development Company
see above
Dates: 1960-1963Container: Box 57, Folder 10 -
Description: Cache Valley Development CompanyDates: 1940-1963Container: Box 57, Folder 11
-
Description: Cache Valley Duck Club
regarding meetings of this Logan sportsman club
Dates: 1925-1937Container: Box 57, Folder *12 -
Description: Cache Valley Electric Company
regarding Champ's account with this Logan supply company
Dates: 1937-1963Container: 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 SeptemberContainer: Box 57, Folder 14 -
Description: Cache Valley Flying Service
see above
Dates: 1941 October - 1941 DecemberContainer: Box 57, Folder 15 -
Description: Cache Valley Flying Service
regarding leases with Logan airport and student pilot services
Dates: 1942 January - 1942 AugustContainer: Box 57, Folder 16 -
Description: Cache Valley Flying Service
regarding finances of the service and routine business matters
Dates: 1942 September - 1942 DecemberContainer: Box 57, Folder 17 -
Description: Cache Valley Flying Service
see above
Dates: 1943 January - 1943 SeptemberContainer: Box 57, Folder 18 -
Description: Cache Valley Flying Service
see above
Dates: 1943 October - 1943 DecemberContainer: Box 57, Folder 19 -
Description: Cache Valley Flying Service
see above
Dates: 1946Container: Box 57, Folder 20 -
Description: Cache Valley Flying ServiceDates: 1943Container: Box 57, Folder 21
-
Description: Cache Valley Flying ServiceDates: 1941-1946Container: 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: 1928-1947Container: Box 58, Folder 1 -
Description: Cache Valley General Hospital
regarding negotiations with the LDS Church to purchase and operate the hospital
Dates: 1948Container: Box 58, Folder 2 -
Description: Cache Valley Humane Society
regarding Champ's contributions to the society
Dates: 1964-1973Container: 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: 1958-1969Container: Box 58, Folder 4 -
Description: Cache Valley Life Underwriters Association
soliciting support from Champ for this organization
Dates: 1939Container: Box 58, Folder *5 -
Description: Cache Valley Mutual Benefit Insurance Association
regarding Champ's hospital coverage
Dates: 1896-1976Container: Box 58, Folder *6 -
Description: Cache Valley Newspaper Company
regarding insurance for this Co
Dates: 1951-1952Container: Box 58, Folder *7 -
Description: Cache Veterinary Hospital
regarding care for Champ family pets
Dates: 1955-1966Container: Box 58, Folder *8 -
Description: Cady, W.M.
regarding insurance business trends in the Gooding Idaho area
Dates: 1949-1959Container: Box 58, Folder 9 -
Description: Cahoon, Newell
regarding insurance coverage for Logan based City Grocery company
Dates: 1958-1968Container: 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: 1943-1965Container: Box 58, Folder 11 -
Description: Calder, David H.
regarding the Utah State University Alumni Association
Dates: 1941-1943Container: Box 58, Folder *12 -
Description: Caldwell Chamber of Commerce
regarding speaking engagement by Champ before this Idaho group
Dates: 1952Container: 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: 1948-1952Container: Box 58, Folder 14 -
Description: Caldwell, Max
regarding insurance purchased by Champ Investment CO. and profit sharing with Utah Mortgage Loan
Dates: 1953Container: Box 58, Folder 15 -
Description: California Riviera (A Trust)
regarding stock held in this subdivision trust holding property in Santa Montica
Dates: 1930-1956Container: Box 58, Folder 16 -
Description: California State Chamber of Commerce
regarding Champ's services with the National Chamber
Dates: 1939-1954Container: Box 58, Folder 17 -
Description: Calumet Skyway Toll Bridge
revenue bonds held by Champ in this investment
Dates: 1957-1960Container: Box 58, Folder 18 -
Description: Camp, W.B.
regarding the U.S. Chamber of Commerce
Dates: 1955-1966Container: Box 58, Folder 19 -
Description: Campbell, Boyd
regarding the U.S. Chamber of Commerce
Dates: 1950-1963Container: Box 58, Folder 20 -
Description: Campbell, Claude A.
regarding the activities of the Mortgage Bankers Association
Dates: 1937-1944Container: Box 58, Folder 21 -
Description: Campbell Soup Company
regarding stocks held in this company
Dates: 1963Container: Box 58, Folder *22 -
Description: Campus Studies Institute
regarding support of this collegate organization
Dates: 1973-1974Container: Box 58, Folder *23 -
Description: Can-Anglo Mining Company Ltd.
regarding stocks held in this Canadian mining firm
Dates: 1964Container: Box 58, Folder 24 -
Description: Canadian Husky Oil Ltd.
regarding stocks held in this Canadian oil and refining company
Dates: 1955-1961Container: Box 58, Folder 25 -
Description: Canadian Pacific Ltd.
regarding stocks held in this cO. formerly the Canadian Pacific Railway Co
Dates: 1959-1969Container: Box 58, Folder 26 -
Description: Canyon County, Idaho
regarding taxes on property in this area
Dates: 1958-1973Container: Box 58, Folder 27 -
Description: Capital Gains Research Bureau
New York based investment advisers to which Champ subscribed
Dates: 1956-1962Container: Box 58, Folder 28 -
Description: Capital Gains Research Bureau
see above
Dates: 1963-1971Container: Box 58, Folder 29 -
Description: Capital Supervisors
Chicago based investment advisers to which Champ subscribed
Dates: 1973-1974Container: Box 58, Folder 30 -
Description: Capson Investment Company
Salt Lake based investment Co. regarding transactions with Champ Investment Company
Dates: 1961Container: Box 58, Folder 31 -
Description: Carbon-Emery Bank
regarding U.S. Chamber of Commerce
Dates: 1955Container: Box 59, Folder *1 -
Description: Cardon Jewelry Company
regarding sales to Champ by this Logan merchant
Dates: 1959-1968Container: 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: 1937-1952Container: Box 59, Folder 3 -
Description: Cardon, Guy N.
Chairman of Logan's Planning and Zoning Committee regarding Chamber of Commerce and city activities
Dates: 1946-1965Container: Box 59, Folder 4 -
Description: Cardon, Joseph E.
personal notes with Champ and business transactions with Utah Mortgage Loan Corp
Dates: 1936-1953Container: Box 59, Folder 5 -
Description: Cardon, Leah Ivins
regarding publication of Piano Pieces for Beginners, written by Mrs. Champ
Dates: 1931-1937Container: Box 59, Folder 6 -
Description: Cardon, Myrtle
regarding Frances Champ's health
Dates: 1952Container: Box 59, Folder 7 -
Description: Cardon, Myrtle
see above
Dates: 1953 January - 1953 MarchContainer: Box 59, Folder 8 -
Description: Cardon, Myrtle
see above
Dates: 1953 April - 1953 MayContainer: Box 59, Folder 9 -
Description: Cardon, Myrtle
see above
Dates: 1953 June - 1953 NovemberContainer: Box 59, Folder 10 -
Description: Cardon, Myrtle
see above
Dates: 1954 March - 1954 JuneContainer: Box 59, Folder 11 -
Description: Cardon, Myrtle
see above
Dates: 1954 July - 1954 DecemberContainer: Box 59, Folder 12 -
Description: Cardon, Myrtle
see above
Dates: 1955 January - 1955 AprilContainer: Box 59, Folder 13 -
Description: Cardon, Myrtle
see above
Dates: 1955 May - 1955 DecemberContainer: Box 59, Folder 14 -
Description: Cardon, Myrtle
see above
Dates: 1956Container: Box 59, Folder 15 -
Description: Cardon, Myrtle
see above
Dates: 1957-1958Container: Box 59, Folder 16 -
Description: Cardon, Myrtle
see above
Dates: 1959Container: Box 59, Folder 17 -
Description: Cardon, Myrtle
see above
Dates: 1960Container: Box 59, Folder 18 -
Description: Cardon, Myrtle
see above
Dates: 1961Container: Box 59, Folder 19 -
Description: Cardon, Myrtle
see above
Dates: 1962-1963Container: Box 59, Folder 20 -
Description: Cardon, Myrtle
see above
Dates: 1964-1965Container: Box 59, Folder 21 -
Description: Cardon, Myrtle
see above
Dates: 1966Container: Box 59, Folder 22 -
Description: Cardon, Myrtle
see above
Dates: 1968-1969Container: Box 59, Folder 23 -
Description: Cardon, Myrtle
see above
Dates: 1970-1973Container: Box 59, Folder 24 -
Description: Cardon, Myrtle
regarding Purchases for Frances Champ from Mrs. Cardon's Alhambra California shop
Dates: 1952-1973Container: Box 59, Folder 25 -
Description: Cardon, O. Guy
owner of Logan's Bluebird Restuarant regarding personal notes
Dates: 1934-1951Container: Box 59, Folder 26 -
Description: Cardon, O. Guy
see above
Dates: 1952-1953Container: Box 59, Folder 27 -
Description: Cardon, P.V.
personal notes with former Logan resident
Dates: 1944-1949Container: Box 59, Folder 28 -
Description: Cardon, P.V.
see above
Dates: 1951-1967Container: Box 59, Folder 29 -
Description: Cards of Wood
regarding purchases from this greeting card manufacturer
Dates: 1937Container: Box 59, Folder 30 -
Description: Carey, Robert D.
U.S. Senator from Wyoming regarding Federal mortgage banks
Dates: 1936Container: Box 59, Folder *31 -
Description: Carey, W. Gebson Jr.
President of Yale and Towne Manufacturing CO. of N.Y. regarding personal notes
Dates: 1944-1947Container: Box 59, Folder 32 -
Description: Carey, W. Gebson Jr.Dates: 1944-1947Container: Box 59, Folder 33
-
Description: J.C. Carlile Corporation
regarding phosphate mining in Soda Springs Idaho
Dates: 1960-1963Container: Box 60, Folder 1 -
Description: Carlisle, John C.
personal notes with former Superintendent of Logan City Schools
Dates: 1945-1966Container: 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: 1936-1949Container: Box 60, Folder 3 -
Description: Carlisle Wallace J.
see above
Dates: 1950-1954Container: Box 60, Folder 4 -
Description: Carlisle Wallace J.
see above
Dates: 1955-1959Container: Box 60, Folder 5 -
Description: Carlisle Wallace J.
see above
Dates: 1960-1961Container: Box 60, Folder 6 -
Description: Carlisle Wallace J.
see above
Dates: 1962-1963Container: Box 60, Folder 7 -
Description: Carlisle Wallace J.
regarding his life in Palm Springs and activities of the U.S. Chamber of Commerce
Dates: 1964-1966Container: Box 60, Folder 8 -
Description: Carlisle Wallace J.
see above
Dates: 1967-1969Container: Box 60, Folder 9 -
Description: Carlisle Wallace J.
regarding his life in Santa Cruz and personal notes on family activities
Dates: 1970-1976Container: 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: 1958-1963Container: Box 60, Folder 11 -
Description: Carlsen, Dennis W.
see above
Dates: 1964-1968Container: Box 60, Folder 12 -
Description: Carlsen, C.J.
personal notes with California Boy Scouts leader
Dates: 1950-1960Container: Box 60, Folder 13 -
Description: Carr, Eleanor
personal notes with wife of the Governor of Colorado ( also
Dates: 1950-1953Container: 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 JuneContainer: Box 60, Folder 15 -
Description: Carr, Ralph L.
see above
Dates: 1943 July - 1943 DecemberContainer: Box 60, Folder 16 -
Description: Carr, Ralph L.
regarding public lands in the West, Chamber activities, and speaking engagements
Dates: 1944 January - 1944 MarchContainer: Box 60, Folder 17 -
Description: Carr, Ralph L.
see above
Dates: 1944 April - 1944 AugustContainer: Box 60, Folder 18 -
Description: Carr, Ralph L.
see above
Dates: 1944 September - 1944 DecemberContainer: Box 60, Folder 19 -
Description: Carr, Ralph L.
see above
Dates: 1945 January - 1945 FebruaryContainer: Box 60, Folder 20 -
Description: Carr, Ralph L.
see above
Dates: 1945 March - 1945 AugustContainer: Box 60, Folder 21 -
Description: Carr, Ralph L.
see above
Dates: 1945 September - DecemberContainer: Box 60, Folder 22 -
Description: Carr, Ralph L.
see above
Dates: 1946 January - AugustContainer: Box 60, Folder 23 -
Description: Carr, Ralph L.
see above
Dates: 1946 September - DecemberContainer: Box 60, Folder 24 -
Description: Carr, Ralph L.
see above
Dates: 1947 January - 1947 AprilContainer: Box 60, Folder 25 -
Description: Carr, Ralph L.
see above
Dates: 1947 May - SeptemberContainer: Box 60, Folder 26 -
Description: Carr, Ralph L.
see above
Dates: 1947 October - DecemberContainer: 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 - AprilContainer: Box 61, Folder 1 -
Description: Carr, Ralph L.
see above
Dates: 1948 May - AugustContainer: Box 61, Folder 2 -
Description: Carr, Ralph L.
see above
Dates: 1948 September - DecemberContainer: Box 61, Folder 3 -
Description: Carr, Ralph L.
see above
Dates: 1949Container: Box 61, Folder 4 -
Description: Carr, Ralph L.
see above
Dates: 1950 January - JulyContainer: 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 - JulyContainer: Box 61, Folder 6 -
Description: Carr, Ralph L.Dates: 1943-1950Container: Box 61, Folder 7
-
Description: Carr, Mrs. Ralph L. (Ellie)
personal notes with the wife of Colorado Governor
Dates: 1953-1966Container: Box 61, Folder 8 -
Description: Carr, Robert S.
personal notes with son of Ralph L. Carr
Dates: 1950Container: Box 61, Folder *9 -
Description: Carrier Corporation
regarding stocks held in this New York based refrigeration company
Dates: 1971-1972Container: Box 61, Folder *10 -
Description: Carson, Dorothy Myers
California attorney regarding family matters
Dates: 1948-1960Container: Box 61, Folder *11 -
Description: Carter-Wallace Company
regarding stocks held in this New York based pharmesuticals company
Dates: 1973Container: Box 61, Folder 12 -
Description: Cascades Plywood Corporation
regarding stock held in this Portland Oregon lumber company
Dates: 1956-1957Container: Box 61, Folder 13 -
Description: Cascades Plywood Corporation
see above
Dates: 1958Container: Box 61, Folder 14 -
Description: Cascades Plywood Corporation
see above
Dates: 1959Container: Box 61, Folder 15 -
Description: Casella, Joseph N.
Salt Lake City accountant and tax consultant regarding Champ's tax statements
Dates: 1939-1942Container: Box 61, Folder 16 -
Description: Casella, Joseph N.
see above
Dates: 1943-1944Container: Box 61, Folder 17 -
Description: Casella, Joseph N.
see above
Dates: 1945-1947Container: Box 61, Folder 18 -
Description: Casella, Joseph N.
see above
Dates: 1948-1952Container: Box 61, Folder 19 -
Description: Casper Chamber of Commerce
regarding the activities of this Wyoming chamber, public lands and the U.S. Chamber
Dates: 1946-1952Container: Box 61, Folder 20 -
Description: Cates, William C.
personal notes with this Milford Utah resident
Dates: 1935-1941Container: Box 61, Folder 21 -
Description: Catholic Church In Utah
verification of Frederick P. Champ's birthdate and place
Dates: 1944-1945Container: Box 61, Folder 22 -
Description: Catlin, Mulford, & Smith Inc.
see above
Dates: 1954-1955Container: Box 61, Folder 23 -
Description: Catlin, Mulford, & Smith Inc.
see above
Dates: 1956Container: Box 61, Folder 24 -
Description: Catlin, Mulford, & Smith Inc.
see above
Dates: 1957-1959Container: Box 61, Folder 25 -
Description: Catlin, Mulford, & Smith Inc.
see above
Dates: 1960Container: Box 61, Folder 26 -
Description: Catlin, Mulford, & Smith Inc.
see above
Dates: 1961Container: Box 61, Folder 27 -
Description: Catlin, Mulford, & Smith Inc.
see above
Dates: 1962Container: 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 JulyContainer: Box 62, Folder 1 -
Description: Catlin, Mulford, & Smith Inc.
see above
Dates: 1963 August - 1963 DecemberContainer: Box 62, Folder 2 -
Description: Catlin, Mulford, & Smith Inc.
see above
Dates: 1964 January - 1964 MayContainer: Box 62, Folder 3 -
Description: Catlin, Mulford, & Smith Inc.
see above
Dates: 1964 June - 1964 DecemberContainer: Box 62, Folder 4 -
Description: Catlin, Mulford, & Smith Inc.
see above
Dates: 1965-1970Container: Box 62, Folder 5 -
Description: Catlin, Mulford, & Smith Inc.Dates: 1933-1942Container: Box 62, Folder 6
-
Description: Catlin, Mulford, & Smith Inc.Dates: 1955 MarchContainer: Box 62, Folder 7
-
Description: Catlin, Mulford, & Smith Inc.Dates: 1955 AprilContainer: Box 62, Folder 8
-
Description: Catlin, Mulford, & Smith Inc.Dates: 1955 MayContainer: Box 62, Folder 9
-
Description: Catlin, Mulford, & Smith Inc.Dates: 1955 JuneContainer: Box 62, Folder 10
-
Description: Catlin, Mulford, & Smith Inc.Dates: 1955 JulyContainer: Box 62, Folder 11
-
Description: Catlin, Mulford, & Smith Inc.Dates: 1955 AugustContainer: Box 62, Folder 12
-
Description: Catlin, Mulford, & Smith Inc.Dates: 1955 SeptemberContainer: Box 62, Folder 13
-
Description: Catlin, Mulford, & Smith Inc.Dates: 1955 OctoberContainer: Box 62, Folder 14
-
Description: Catlin, Mulford, & Smith Inc.Dates: 1955 NovemberContainer: 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: 1947-1955Container: Box 62, Folder 16 -
Description: Celanese Corporation
regarding stock held in this N.Y. based petroleum products mft
Dates: 1953-1954Container: Box 62, Folder 17 -
Description: Celery
mailing lists for Utah celery sent as gifts by Mr. and Mrs. Champ
Dates: 1940-1965Container: Box 62, Folder 18 -
Description: Celotex Corporation
Chicago based building materials manufacturer, stock certificates, Correspondence
Dates: 1942-1945Container: Box 62, Folder 19 -
Description: Celotex Corporation
see above
Dates: 1947-1949Container: Box 62, Folder 20 -
Description: Celotex Corporation
see above
Dates: 1950-1955Container: Box 62, Folder 21 -
Description: Cenco Instruments
regarding stock holdings in this Chicago based scientific instruments manufacturer
Dates: 1966-1972Container: Box 63, Folder 1 -
Description: Central Auto Parts And Tire Company
Logan auto parts company regarding account with Mr. Champ
Dates: 1951-1955Container: Box 63, Folder 2 -
Description: Central Farmers Fertilizer Company
regarding loans from Utah Mortgage Loan Corp. for this Georgetown Idaho based company
Dates: 1958Container: Box 63, Folder 3 -
Description: Central Garage
regarding Logan garage's accounts with Mr. Champ
Dates: 1934-1938Container: Box 63, Folder 4 -
Description: Central Telephone Company
formerly southern Nevada telephone cO. regarding Champ's investment in this co
Dates: 1961-1963Container: Box 63, Folder 5 -
Description: Central Trust Company
SLC trust CO. regarding investments made in behalf of Mr. Champ's interest
Dates: 1923-1928Container: 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: 1934-1943Container: Box 63, Folder 7 -
Description: Certain-Teed Products Corporation
regarding stock holdings in this Valley forge Pennsylvania based building material manufacturer
Dates: 1937-1959Container: Box 63, Folder 8 -
Description: Challice, Charles
Rochester, N.Y. acquaintance regarding personal and family matters
Dates: 1926-1941Container: Box 63, Folder 9 -
Description: Challice, Charles
see above
Dates: 1942-1949Container: Box 63, Folder 10 -
Description: Challice, Charles
see above
Dates: 1950-1953Container: Box 63, Folder 11 -
Description: Challice, Charles
see above
Dates: 1958-1964Container: Box 63, Folder 12 -
Description: Challice, Charles
see above
Dates: 1967-1971Container: 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: 1953-1954Container: Box 63, Folder 14 -
Description: Chambers, A.W.
Cache County commissioner regarding agricultural interests, politics, and church service
Dates: 1940-1952Container: Box 63, Folder *15 -
Description: Chamber, E.S.
agricultural expert regarding various positions with Fed. Farm Aid program
Dates: 1933-1936Container: 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: 1937-1946Container: Box 63, Folder 17 -
Description: Chamberlain, H.M.
V.P. of Walker Bank and Trust CO. SLC, regarding social engagements and personal matters
Dates: 1934-1948Container: Box 63, Folder *18 -
Description: Champ, Clarence E.
of Butte, Montana regarding a luncheon and tour of the town
Dates: 1955Container: Box 63, Folder *19 -
Description: Champ, Frances
regarding accounts with Cache Valley Banking Company and stock purshases
Dates: 1932-1934Container: Box 63, Folder 20 -
Description: Champ, Frances
see above
Dates: 1935-1937Container: Box 63, Folder 21 -
Description: Champ, Frances
regarding accounts pertaining to the maintenance of the Champ household
Dates: 1940Container: Box 63, Folder 22 -
Description: Champ, Frances
regarding Mrs. Champ's income from investments and income taxes
Dates: 1940Container: Box 63, Folder 23 -
Description: Champ, Frances
see above
Dates: 1941Container: Box 63, Folder 24 -
Description: Champ, Frances
see above
Dates: 1942Container: Box 63, Folder 25 -
Description: Champ, Frances
see above
Dates: 1943Container: Box 63, Folder 26 -
Description: Champ, Frances
see above
Dates: 1944Container: Box 63, Folder 27 -
Description: Champ, Frances
see above
Dates: 1945Container: Box 63, Folder 28 -
Description: Champ, Frances
see above
Dates: 1946Container: Box 63, Folder 29 -
Description: Champ, Frances
see above
Dates: 1947Container: Box 63, Folder 30 -
Description: Champ, Frances
see above
Dates: 1948Container: Box 63, Folder 31 -
Description: Champ, Frances
see above
Dates: 1949Container: Box 63, Folder 32 -
Description: Champ, Frances - Northern Trust Company
regarding trust set up by Mary Winton Kimball and Zerlina Knox Winton
Dates: 1943-1949Container: Box 63, Folder 33 -
Description: Champ, Frances - Northern Trust Company
see above
Dates: 1950-1954Container: Box 63, Folder 34 -
Description: Champ, Frances
Regarding the establishment of a trust
Dates: 1932-1975Container: Box 63, Folder 35 -
Description: Champ, Frances - Trust #79
Regarding administration of this trust set up in the name of Frances Champ
Dates: 1943-1945Container: Box 64, Folder 1 -
Description: Champ, Frances - Trust #79
see above
Dates: 1946Container: Box 64, Folder 2 -
Description: Champ, Frances - Trust #79
see above
Dates: 1947Container: Box 64, Folder 3 -
Description: Champ, Frances - Trust #79
see above
Dates: 1948Container: Box 64, Folder 4 -
Description: Champ, Frances - Trust #79
see above
Dates: 1949Container: Box 64, Folder 5 -
Description: Champ, Frances - Trust #79
see above
Dates: 1950Container: Box 64, Folder 6 -
Description: Champ, Frances - Trust #79
see above
Dates: 1966 January - 1966 MayContainer: Box 64, Folder 7 -
Description: Champ, Frances - Trust #79
see above
Dates: 1966 June - 1966 DecemberContainer: 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 AprilContainer: Box 64, Folder 9 -
Description: Champ, Frances - Trust #79
see above
Dates: 1967 May - 1967 DecemberContainer: Box 64, Folder 10 -
Description: Champ, Frances - Trust #79
regarding oil leases, acquired through this trust
Dates: 1957Container: Box 64, Folder 11 -
Description: Champ, Frances - Trust #79
see above
Dates: 1958Container: Box 64, Folder 12 -
Description: Champ, Frances - Trust #79
see above
Dates: 1959-1960Container: Box 64, Folder 13 -
Description: Champ, Frances - Trust #79
see above
Dates: 1961-1964Container: Box 64, Folder 14 -
Description: Champ, Frances - Trust #79
see above
Dates: 1965-1975Container: Box 64, Folder 15 -
Description: Champ, Frances - Trust #79
statement of properties held in this trust
Dates: 1943-1967Container: Box 64, Folder 16 -
Description: Champ, Frederick P.Dates: 1929Container: Box 65, Folder 1
-
Description: Champ, Frederick P.Dates: 1930Container: Box 65, Folder 2
-
Description: Champ, Frederick P.Dates: 1931Container: Box 65, Folder 3
-
Description: Champ, Frederick P.Dates: 1932Container: Box 65, Folder 4
-
Description: Champ, Frederick P.Dates: 1934Container: Box 65, Folder 5
-
Description: Champ, Frederick P.Dates: 1935Container: Box 65, Folder 6
-
Description: Champ, Frederick P.Dates: 1937Container: Box 65, Folder 7
-
Description: Champ, Frederick P.Dates: 1940Container: Box 65, Folder 8
-
Description: Champ, Frederick P.Dates: 1941Container: Box 65, Folder 9
-
Description: Champ, Frederick P.Dates: 1942Container: Box 65, Folder 10
-
Description: Champ, Frederick P.Dates: 1943Container: Box 65, Folder 11
-
Description: Champ, Frederick P.Dates: 1944Container: Box 65, Folder 12
-
Description: Champ, Frederick P.Dates: 1945Container: Box 65, Folder 13
-
Description: Champ, Frederick P.Dates: 1946Container: Box 65, Folder 14
-
Description: Champ, Frederick P.Dates: 1947Container: Box 65, Folder 15
-
Description: Champ, Frederick P.Dates: 1948Container: Box 65, Folder 16
-
Description: Champ, Frederick P.Dates: 1949Container: Box 65, Folder 17
-
Description: Champ, Frederick P.Dates: 1950Container: Box 65, Folder 18
-
Description: Champ, Frederick P.Dates: 1951Container: Box 65, Folder 19
-
Description: Champ, Frederick P.Dates: 1952Container: Box 65, Folder 20
-
Description: Champ, Frederick P.Dates: 1953Container: Box 65, Folder 21
-
Description: Champ, Frederick P.Dates: 1954Container: Box 65, Folder 22
-
Description: Champ, Frederick P.Dates: 1940-1941Container: Box 66, Folder 1
-
Description: Champ, Frederick P.Dates: 1942-1943Container: Box 66, Folder 2
-
Description: Champ, Frederick P.Dates: 1943-1944Container: Box 66, Folder 3
-
Description: Champ, Frederick P.Dates: 1945-1946Container: Box 66, Folder 4
-
Description: Champ, Frederick P.Dates: 1947-1948Container: Box 66, Folder 5
-
Description: Champ, Frederick P.Dates: 1949-1950Container: Box 66, Folder 6
-
Description: Champ, Frederick P.Dates: 1951-1952Container: Box 66, Folder 7
-
Description: Champ, Frederick P.Dates: 1942-1952Container: Box 66, Folder 8
-
Description: Champ, Frederick P.Dates: 1950-1952Container: Box 66, Folder 9
-
Description: Champ, Frederick P. - Canyon Party
at girl's camp in Logan Canyon
Dates: 1935Container: 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: 1916-1947Container: Box 67, Folder 2 -
Description: Champ, Frederick P. - Champ Canyon Home
see above
Dates: 1948-1949Container: Box 67, Folder 3 -
Description: Champ, Frederick P. - Champ Canyon Home
see above
Dates: 1950-1956Container: Box 67, Folder 4 -
Description: Champ, Frederick P. - Champ Canyon Home
see above
Dates: 1957-1960Container: Box 67, Folder 5 -
Description: Champ, Frederick P. - Champ Canyon Home
regarding permits, receipts, and bill of sale
Dates: 1916-1957Container: 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 JuneContainer: 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 DecemberContainer: Box 67, Folder 8 -
Description: Champ, Frederick P. - Champ Investment CompanyDates: 1964Container: Box 67, Folder 9
-
Description: Champ Frederick P. - DaybooksDates: 1947-1948Container: Box 67, Folder 10
-
Description: Champ, Frederick P. - Income
regarding tax returns, lists of dividends received, and lists of total earnings
Dates: 1940Container: Box 67, Folder 11 -
Description: Champ, Frederick P. - Income
see above
Dates: 1941Container: Box 67, Folder 12 -
Description: Champ, Frederick P. - Income
see above
Dates: 1942Container: Box 67, Folder 13 -
Description: Champ, Frederick P.
see above
Dates: 1942Container: Box 67, Folder 14 -
Description: Champ, Frederick P. - Income
see above
Dates: 1943Container: Box 67, Folder 15 -
Description: Champ, Frederick P. - Income
see above
Dates: 1943Container: Box 67, Folder 16 -
Description: Champ, Frederick P. - Income
see above
Dates: 1944Container: Box 67, Folder 17 -
Description: Champ, Frederick P. - Income
see above
Dates: 1945Container: Box 67, Folder 18 -
Description: Champ, Frederick P. - Income
see above
Dates: 1945Container: Box 67, Folder 19 -
Description: Champ, Frederick P. - Income
regarding personal income and the I.R.S
Dates: 1946Container: Box 68, Folder 1 -
Description: Champ, Frederick P. - Income
income tax returns and related papers
Dates: 1946Container: Box 68, Folder 2 -
Description: Champ, Frederick P. - Income
see above
Dates: 1947Container: Box 68, Folder 3 -
Description: Champ, Frederick P. - Income
see above
Dates: 1947Container: Box 68, Folder 4 -
Description: Champ, Frederick P. - Income
see above
Dates: 1948Container: Box 68, Folder 5 -
Description: Champ, Frederick P. - Income
see above
Dates: 1948Container: Box 68, Folder 6 -
Description: Champ, Frederick P. - Income
see above
Dates: 1949Container: Box 68, Folder 7 -
Description: Champ, Frederick P. - Income
see above
Dates: 1949Container: Box 68, Folder 8 -
Description: Champ, Frederick P. - Income
see above
Dates: 1950Container: Box 68, Folder 9 -
Description: Champ, Frederick P. - Income
see above
Dates: 1950Container: Box 68, Folder 10 -
Description: Champ, Frederick P. - Income
see above
Dates: 1951Container: Box 68, Folder 11 -
Description: Champ, Frederick P. - Income
see above
Dates: 1951Container: Box 68, Folder 12 -
Description: Champ, Frederick P. - Income
see above
Dates: 1952Container: Box 68, Folder 13 -
Description: Champ, Frederick P. - Income
see above
Dates: 1952Container: Box 68, Folder 14 -
Description: Champ, Frederick P. - IncomeDates: 1921-1925Container: Box 68, Folder 15
-
Description: Champ, Frederick P. - IncomeDates: 1926-1930Container: Box 68, Folder 16
-
Description: Champ, Frederick P. - IncomeDates: 1931-1935Container: Box 68, Folder 17
-
Description: Champ, Frederick P. - IncomeDates: 1936-1939Container: Box 68, Folder 18
-
Description: Champ, Frederick W.
regarding yard work done for his father
Dates: 1933-1943Container: Box 69, Folder 1 -
Description: Champ, Frederick W.
regarding merit badges and possible attendance at Middlesex prep school
Dates: 1944-1945Container: Box 69, Folder 2 -
Description: Champ, Frederick W.
regarding attendance at New Mexico Military Academy at Rosewell
Dates: 1946Container: Box 69, Folder 3 -
Description: Champ, Frederick W.
see above
Dates: 1947 January - 1947 MayContainer: Box 69, Folder 4 -
Description: Champ, Frederick W.
see above
Dates: 1947 June - 1947 DecemberContainer: Box 69, Folder 5 -
Description: Champ, Frederick W.
see above
Dates: 1948 January - 1948 AprilContainer: Box 69, Folder 6 -
Description: Champ, Frederick W.
see above
Dates: 1948 May - 1948 DecemberContainer: Box 69, Folder 7 -
Description: Champ, Frederick W.
regarding attendance at Stanford University
Dates: 1949 January - 1949 MayContainer: Box 69, Folder 8 -
Description: Champ, Frederick W.
see above
Dates: 1949 June - 1949 DecemberContainer: Box 69, Folder 9 -
Description: Champ, Frederick W.
see above
Dates: 1950 January - 1950 AprilContainer: Box 69, Folder 10 -
Description: Champ, Frederick W.
see above
Dates: 1950 May - 1950 AugustContainer: Box 69, Folder 11 -
Description: Champ, Frederick W.
see above
Dates: 1950 September - 1950 DecemberContainer: Box 69, Folder 12 -
Description: Champ, Frederick W.
see above
Dates: 1951 January - 1951 MarchContainer: Box 69, Folder 13 -
Description: Champ, Frederick W.
see above
Dates: 1951 April - 1951 AugustContainer: Box 69, Folder 14 -
Description: Champ, Frederick W.
see above
Dates: 1951 September - 1951 DecemberContainer: Box 69, Folder 15 -
Description: Champ, Frederick W.
regarding his studies at Stanford University
Dates: 1952 January - 1952 MarchContainer: Box 70, Folder 1 -
Description: Champ, Frederick W.
regarding his acceptance into Harvard Business College
Dates: 1952 April - 1952 JuneContainer: Box 70, Folder 2 -
Description: Champ, Frederick W.
see above
Dates: 1952 July - 1952 SeptemberContainer: Box 70, Folder 3 -
Description: Champ, Frederick W.
see above
Dates: October-December 1952Container: Box 70, Folder 4 -
Description: Champ, Frederick W.
see above
Dates: 1953 January - 1953 MarchContainer: Box 70, Folder 5 -
Description: Champ, Frederick W.
see above
Dates: 1953 April - 1953 AugustContainer: Box 70, Folder 6 -
Description: Champ, Frederick W.
see above
Dates: 1953 September - 1953 OctoberContainer: Box 70, Folder 7 -
Description: Champ, Frederick W.
see above
Dates: 1953 November - 1953 DecemberContainer: Box 70, Folder 8 -
Description: Champ, Frederick W.
income tax Statements
Dates: 1953Container: Box 70, Folder 9 -
Description: Champ, Frederick W.
see above
Dates: 1954Container: Box 70, Folder 10 -
Description: Champ, Frederick W.
see above
Dates: 1955Container: Box 70, Folder 11 -
Description: Champ, Frederick W.
see above
Dates: 1956Container: Box 70, Folder 12 -
Description: Champ, George H.
regarding the boy scout jamboree
Dates: 1936-1939Container: Box 70, Folder 13 -
Description: Champ, George H.
regarding attendance at New Mexico Military Institute, Rosewell
Dates: 1940Container: Box 70, Folder 14 -
Description: Champ, George H.
see above
Dates: 1941-1943Container: Box 70, Folder 15 -
Description: Champ, George H.
regarding his military service
Dates: 1944 January - 1944 FebruaryContainer: Box 70, Folder 16 -
Description: Champ, George H.
see above
Dates: 1944 March - 1944 MayContainer: Box 70, Folder 17 -
Description: Champ, George H.
see above
Dates: 1944 June - 1944 AugustContainer: Box 70, Folder 18 -
Description: Champ, George H.
see above
Dates: 1944 September - 1944 DecemberContainer: Box 70, Folder 19 -
Description: Champ, George H.
regarding his military service
Dates: 1945 January - 1945 MarchContainer: Box 71, Folder 1 -
Description: Champ, George H.
see above
Dates: 1945 April - 1945 MayContainer: Box 71, Folder 2 -
Description: Champ, George H.
see above
Dates: 1945 June - 1945 JulyContainer: Box 71, Folder 3 -
Description: Champ, George H.
see above
Dates: 1945 August - 1945 OctoberContainer: Box 71, Folder 4 -
Description: Champ, George H.
see above
Dates: 1945 November - 1945 DecemberContainer: Box 71, Folder 5 -
Description: Champ, George H.
see above
Dates: 1946 January - 1946 FebruaryContainer: Box 71, Folder 6 -
Description: Champ, George H.
regarding his return to civilian life and visits with relatives
Dates: 1946 March - 1946 DecemberContainer: Box 71, Folder 7 -
Description: Champ, George H.
regarding college attendance
Dates: 1947Container: Box 71, Folder 8 -
Description: Champ, George H.
regarding his position with the Boise branch of Utah Mortgage Loan Corporation
Dates: 1948Container: 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 JuneContainer: Box 71, Folder 10 -
Description: Champ, George H.
see above
Dates: 1949 July - 1949 OctoberContainer: Box 71, Folder 11 -
Description: Champ, George H.
see above
Dates: 1949 November - 1949 DecemberContainer: Box 71, Folder 12 -
Description: Champ, George H.
regarding his position with the Boise branch of Utah Mortgage Loan Corporation
Dates: 1950 January - 1950 FebruaryContainer: Box 72, Folder 1 -
Description: Champ, George H.
see above
Dates: 1950 March - 1950 MayContainer: Box 72, Folder 2 -
Description: Champ, George H.
see above
Dates: 1950 June - 1950 JulyContainer: Box 72, Folder 3 -
Description: Champ, George H.
see above
Dates: 1950 August - 1950 SeptemberContainer: Box 72, Folder 4 -
Description: Champ, George H.
see above
Dates: 1950 OctoberContainer: Box 72, Folder 5 -
Description: Champ, George H.
see above
Dates: 1950 November - 1950 DecemberContainer: Box 72, Folder 6 -
Description: Champ, George H.
see above
Dates: 1951 January - 1951 FebruaryContainer: Box 72, Folder 7 -
Description: Champ, George H.
see above
Dates: 1951 March - 1951 AprilContainer: Box 72, Folder 8 -
Description: Champ, George H.
see above
Dates: 1951 May - 1951 JulyContainer: Box 72, Folder 9 -
Description: Champ, George H.
see above
Dates: 1951 AugustContainer: Box 72, Folder 10 -
Description: Champ, George H.
see above
Dates: 1951 September - 1951 OctoberContainer: Box 72, Folder 11 -
Description: Champ, George H.
see above
Dates: 1951 November - 1951 DecemberContainer: Box 72, Folder 12 -
Description: Champ, George H.
see above
Dates: 1952 January - 1952 FebruaryContainer: Box 72, Folder 13 -
Description: Champ, George H.
see above
Dates: 1952 March - 1952 AprilContainer: Box 72, Folder 14 -
Description: Champ, George H.
see above
Dates: 1952 MayContainer: Box 72, Folder 15 -
Description: Champ, George H.
see above
Dates: 1952 June - 1952 JulyContainer: Box 72, Folder 16 -
Description: Champ, George H.
see above
Dates: 1952 August - 1952 SeptemberContainer: Box 72, Folder 17 -
Description: Champ, George H.
see above
Dates: 1952 October - 1952 NovemberContainer: Box 72, Folder 18 -
Description: Champ, George H.
see above
Dates: 1952 DecemberContainer: Box 72, Folder 19 -
Description: Champ, George H.
regarding his position at Boise office of Utah Mortgage Loan Corporation
Dates: 1953 January - 1953 MarchContainer: Box 73, Folder 1 -
Description: Champ, George H.
see above
Dates: 1953 April - 1953 MayContainer: Box 73, Folder 2 -
Description: Champ, George H.
see above
Dates: 1953 JuneContainer: Box 73, Folder 3 -
Description: Champ, George H.
see above
Dates: 1953 JulyContainer: Box 73, Folder 4 -
Description: Champ, George H.
see above
Dates: 1953 August - 1953 SeptemberContainer: Box 73, Folder 5 -
Description: Champ, George H.
regarding his position with the Boise branch of the Utah Mortgage Loan Corporation
Dates: 1953 OctoberContainer: Box 73, Folder 6 -
Description: Champ, George H.
see above
Dates: 1953 November - 1953 DecemberContainer: Box 73, Folder 7 -
Description: Champ, George H.Dates: 1936-1953Container: Box 73, Folder 8
-
Description: Champ, Helen A.
regarding preparation for wedding to Herb Champ
Dates: 1951-1952Container: Box 73, Folder 9 -
Description: Champ, Helen A.
regarding family matters
Dates: 1953-1964Container: Box 73, Folder 10 -
Description: Champ, Helen A.
see above
Dates: 1965-1969Container: 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 MarchContainer: Box 73, Folder 12 -
Description: Champ, Mary Knox
see above
Dates: 1944 April - 1944 MayContainer: Box 73, Folder 13 -
Description: Champ, Mary Knox
regarding attendance at U. of So. California
Dates: 1944 June - 1944 DecemberContainer: Box 73, Folder 14 -
Description: Champ, Mary Knox
see above
Dates: 1945 January - 1945 MayContainer: Box 73, Folder 15 -
Description: Champ, Mary Knox
see above
Dates: 1945 June - 1945 DecemberContainer: Box 73, Folder 16 -
Description: Champ, Mary Knox
regarding U. of So. Cal
Dates: 1946 January - 1946 MayContainer: Box 74, Folder 1 -
Description: Champ, Mary Knox
see above
Dates: 1946 June - 1946 DecemberContainer: Box 74, Folder 2 -
Description: Champ, Mary Knox
see above
Dates: 1947 January - 1947 MayContainer: Box 74, Folder 3 -
Description: Champ, Mary Knox
see above
Dates: 1947 June - 1947 DecemberContainer: Box 74, Folder 4 -
Description: Champ, Mary Knox
see above
Dates: 1948 January - 1948 MayContainer: Box 74, Folder 5 -
Description: Champ, Mary Knox
regarding family matters
Dates: 1948 June - 1948 DecemberContainer: Box 74, Folder 6 -
Description: Champ, Mary Knox
see above
Dates: 1949 January - 1949 AprilContainer: Box 74, Folder 7 -
Description: Champ, Mary Knox
see above
Dates: 1949 May - 1949 DecemberContainer: Box 74, Folder 8 -
Description: Champ, Mary Knox
see above
Dates: 1950 January - 1950 MayContainer: Box 74, Folder 9 -
Description: Champ, Mary Knox
see above
Dates: 1950 June - 1950 DecemberContainer: Box 74, Folder 10 -
Description: Champ, Mary Knox
see above
Dates: 1951 January - 1951 MarchContainer: Box 74, Folder 11 -
Description: Champ, Mary Knox
see above
Dates: 1951 April - 1951 OctoberContainer: Box 74, Folder 12 -
Description: Champ, Mary Knox
see above
Dates: 1952 January - 1952 MayContainer: Box 74, Folder 13 -
Description: Champ, Mary Knox
see above
Dates: 1952 June - 1952 DecemberContainer: Box 74, Folder 14 -
Description: Champ, Mary Knox
see above
Dates: 1944-1969Container: Box 74, Folder 15 -
Description: Champ, Mary Knox
regarding career pursuits in New York and family matters
Dates: 1954 January - 1954 JuneContainer: Box 75, Folder 1 -
Description: Champ, Mary Knox
see above
Dates: 1954 July - 1954 OctoberContainer: Box 75, Folder 2 -
Description: Champ, Mary Knox
see above
Dates: 1954 NovemberContainer: Box 75, Folder 3 -
Description: Champ, Mary Knox
see above
Dates: 1954 DecemberContainer: Box 75, Folder 4 -
Description: Champ, Mary Knox
regarding career pursuits in New York and family matters
Dates: 1955 January - 1955 FebruaryContainer: Box 75, Folder 5 -
Description: Champ, Mary Knox
see above
Dates: 1955 March - 1955 AprilContainer: Box 75, Folder 6 -
Description: Champ, Mary Knox
see above
Dates: 1955 May - 1955 JuneContainer: Box 75, Folder 7 -
Description: Champ, Mary Knox
see above
Dates: 1955 July - 1955 SeptemberContainer: Box 75, Folder 8 -
Description: Champ, Mary Knox
see above
Dates: 1955 October - 1955 NovemberContainer: Box 75, Folder 9 -
Description: Champ, Mary Knox
see above
Dates: 1955 DecemberContainer: Box 75, Folder 10 -
Description: Champ, Mary Knox
see above
Dates: 1956 January - 1956 FebruaryContainer: Box 75, Folder 11 -
Description: Champ, Mary Knox
see above
Dates: March 1956Container: Box 75, Folder 12 -
Description: Champ, Mary Knox
see above
Dates: 1956 April - 1956 JulyContainer: Box 75, Folder 13 -
Description: Champ, Mary Knox
see above
Dates: 1956 August - 1956 SeptemberContainer: Box 75, Folder 14 -
Description: Champ, Mary Knox
see above
Dates: 1956 October - 1956 DecemberContainer: Box 75, Folder 15 -
Description: Champ, Mary Knox
Income tax returns and related papers
Dates: 1952-1955Container: Box 75, Folder 16 -
Description: Champ, Mary Knox
see above
Dates: 1956-1957Container: Box 75, Folder 17 -
Description: Champ, Mary Knox
see above
Dates: 1958-1960Container: Box 75, Folder 18 -
Description: Champ, Mary Knox - Trust #161
regarding information on a trust with Champ Investment Company
Dates: 1965Container: Box 75, Folder 19 -
Description: Champ, Mary Knox - Trust #161
see above
Dates: 1966Container: Box 75, Folder 20 -
Description: Champ, Mary Knox - Trust #161
see above
Dates: 1967-1968Container: Box 75, Folder 21 -
Description: Champ, Mary Knox - Trust #161
see above
Dates: 1969 January - 1969 FebruaryContainer: Box 75, Folder 22 -
Description: Champ, Mary Knox - Trust #161
see above
Dates: 1969 March - 1969 MayContainer: Box 75, Folder 23 -
Description: Champ, Mary Knox - Trust #161
see above
Dates: 1969 June - 1969 JulyContainer: Box 75, Folder 24 -
Description: Champ, Mary Knox - Trust #161
see above
Dates: 1969 August - 1969 SeptemberContainer: Box 75, Folder 25 -
Description: Champ, Mary Knox - Trust #161
see above
Dates: 1969 OctoberContainer: Box 75, Folder 26 -
Description: Champ, Mary Knox - Trust #161
see above
Dates: 1969 November - 1969 DecemberContainer: Box 75, Folder 27 -
Description: Champion International Corporation
building material manufactures based in Conn. regarding buying and selling of stocks
Dates: 1972Container: 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: 1920-1922Container: Box 76, Folder 2 -
Description: Chaney, Mr. and Mrs. B.J.
see above
Dates: 1923 March - 1926 FebruaryContainer: 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 OctoberContainer: Box 76, Folder 4 -
Description: Chaney, Mrs. B.J.
regarding the illness and passing of B.J. Chaney and dealing of business
Dates: 1940Container: Box 76, Folder 5 -
Description: Chaney, Mrs. B.J.
regarding selling of stock in Lewiston State Bank business and personal matters
Dates: 1941-1949Container: 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: 1941-1942Container: Box 76, Folder 7 -
Description: Chapp, Mrs. Marjeane V.
resident of Santa Monica, California regarding granddaughter attending Utah State
Dates: 1966-1967Container: Box 76, Folder 8 -
Description: Chappell, Aldous D.
regarding prospective employment with Utah Mortgage Loan Corporation in the insurance department
Dates: 1954 June - 1954 JulyContainer: Box 76, Folder 9 -
Description: Chappell, Aldous D.
Asst. manager, Ins. Dept. regarding salary and increases and transfer to Boise
Dates: 1954 November - 1959 DecemberContainer: Box 76, Folder 10 -
Description: Chappell, Aldous D.
regarding transfer to Logan ans Manager of Ins. Dept. and business matters
Dates: 1960-1962Container: Box 76, Folder 11 -
Description: Chappell, Aldous D.
see above
Dates: 1963Container: Box 76, Folder 12 -
Description: Chappell, Aldous D.
see above
Dates: 1964Container: Box 76, Folder 13 -
Description: Chappell, Aldous D.
see above
Dates: 1965-1966Container: 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: 1940-1946Container: 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: 1952-1961Container: 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: 1951-1962Container: Box 76, Folder 17 -
Description: Chase Studios Ltd.
based is Chase Bldg. Washington D.C. regarding photographs taken in Washington D.C
Dates: 1959-1962Container: Box 76, Folder *18 -
Description: Chatelain, T.B.
SLC resident regarding business matters with Utah Mortgage Loan Corporation
Dates: 1947Container: Box 76, Folder *19 -
Description: Chelan Public Utility District
Washington based regarding puchase of bonds and standing of those bonds
Dates: 1957-1958Container: Box 76, Folder 20 -
Description: Chelan Public Utility District
see above
Dates: 1959-1968Container: Box 76, Folder 21 -
Description: Chelan Public Utility District
see above
Dates: 1969-1975Container: Box 76, Folder 22 -
Description: Cheasapeake & Ohio Railway Company
based in Cleveland, Ohio regarding policy and black market in tickets
Dates: 1946Container: Box 76, Folder *23 -
Description: Chez, Joseph
Attorney General State of Utah regarding residency of students of U.S.U. and other business
Dates: 1935-1941Container: Box 76, Folder 24 -
Description: Chicago, Milwaukee, St. Paul, and Pacific Railroad Company
based in Chicago regarding standing of bonds in the company
Dates: 1958-1959Container: Box 77, Folder *1 -
Description: Chicago Symphony Orchestra
regarding cancelling of a bound volume of the Orchestra programs for the 57th season
Dates: 1949Container: Box 77, Folder *2 -
Description: Chicago Transit Authority
regarding opinions about investment in bonds, statements of application of revenue
Dates: 1955Container: Box 77, Folder 3 -
Description: Chicago Transit Authority
regarding purchasing and selling of bonds, information concerning bonds
Dates: 1956Container: Box 77, Folder 4 -
Description: Chicago Transit Authority
see above
Dates: 1957-1958Container: Box 77, Folder 5 -
Description: Childrens Service Society of Utah
SLC based regarding appointment to board of directors and land purchases
Dates: 1935-1957Container: Box 77, Folder 6 -
Description: Childrens Service Society of UtahDates: 1935-1938Container: Box 77, Folder 7
-
Description: Childrens Service Society of UtahDates: 1951-1953Container: 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: 1961-1963Container: Box 77, Folder 9 -
Description: Christen, Harvey
regional chairman of Boy Scouts of America regarding personal family matters
Dates: 1967-1969Container: Box 77, Folder *10 -
Description: Christensen, Inc.
regarding purchasing of stocks and the loss of them, merging of Christensen, Inc. with Norton Camp
Dates: 1975-1977Container: 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: 1955-1956Container: 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: 1951Container: Box 77, Folder *13 -
Description: Christiansen, Jack R.
resident of SLC regarding starting investment and Champ's advise
Dates: 1952-1953Container: Box 77, Folder *14 -
Description: Christiansen, N.W.
professor of music U.S.A.C. regarding band concerts and personal matters
Dates: 1935-1944Container: Box 77, Folder 15 -
Description: Christiansen, N.W.
regarding Mary Champ entering Traphagen School of Fashion and personal matters
Dates: 1944-1955Container: Box 77, Folder 16 -
Description: Chrysler Corporation
based in Detroit regarding stocks held in corporation
Dates: 1942-1968Container: Box 77, Folder 17 -
Description: Chrysler Corporation
see above
Dates: 1935-1940Container: Box 77, Folder 18 -
Description: Chrysler Corporation
see above
Dates: 1941-1945Container: Box 77, Folder 19 -
Description: Chrysler Corporation
see above
Dates: 1947-1951Container: Box 77, Folder 20 -
Description: Chrysler Corporation
see above
Dates: 1952-1954, 1957-1958Container: 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: 1960-1965Container: 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: 1939-1948Container: Box 77, Folder 23 -
Description: Church Life Insurance Corporation
see above
Dates: 1948Container: 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: 1957-1961Container: Box 77, Folder 25 -
Description: Citizens Anti-Pollution Society
Palm Springs Ca. organization to which Champ belonged
Dates: 1970-1973Container: 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: 1949Container: Box 78, Folder 2 -
Description: Citizens Committee for Reorganization of the Executive Branch of the Government
see above
Dates: 1950Container: 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: 1953-1955Container: Box 78, Folder 4 -
Description: Citizens foreign Aid Committee
Anti-foriegn aid group based in Washington D.C
Dates: 1961-1962Container: Box 78, Folder 5 -
Description: Citizens foreign Aid Committee
see above
Dates: 1963-1964Container: Box 78, Folder 6 -
Description: Citizens foreign Aid Committee
see above
Dates: 1965-1966Container: Box 78, Folder 7 -
Description: City Drug Company
regarding business transactions with Utah Mortgage and Loan Corp and Logan based drug store
Dates: 1956-1958Container: Box 78, Folder 8 -
Description: City Drug Company
see above
Dates: 1962-1964Container: 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: 1935-1953Container: Box 78, Folder 10 -
Description: Civil Aeronautics Administration
regarding Cache Valley Flying Service
Dates: 1943Container: Box 78, Folder 11 -
Description: Civil Aeronautics Administration
regarding civilian pilot training program
Dates: 1944 January - 1944 MarchContainer: Box 78, Folder 12 -
Description: Civil Aeronautics Administration
see above
Dates: 1944 AprilContainer: Box 78, Folder 13 -
Description: Civil Aeronautics Administration
see above
Dates: 1944 May - 1944 AugustContainer: Box 78, Folder 14 -
Description: Civil Aeronautics Administration
see above
Dates: 1945Container: Box 78, Folder 15 -
Description: Civil Aeronautics Administration
see above
Dates: 1946Container: Box 78, Folder 16 -
Description: Civil Air Patrol
regarding personnel for the proposed local squadron of the civilian air patrol in Logan
Dates: 1941-1942Container: Box 78, Folder 17 -
Description: Civil Works Administration
Memos and correspodence regarding the Federal Emergency Relief Administration
Dates: 1933 OctoberContainer: Box 78, Folder 18 -
Description: Civil Works Administration
regarding Cache County works administration projects
Dates: 1933 November - 1933 DecemberContainer: Box 78, Folder 19 -
Description: Civil Works Administration
see above
Dates: 1934 January - 1934 FebruaryContainer: 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 MayContainer: Box 78, Folder 21 -
Description: Civilian Conservation Corporation
regarding appointment o educational director in Utah's CCC camp
Dates: 1933-1934Container: Box 78, Folder 22 -
Description: Clavey, Dr. Frank
New Mexico physician regarding personal matters
Dates: 1947-1964Container: 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: 1943-1945Container: Box 78, Folder 24 -
Description: Clark, Dunlap C.
regarding chamber business, Clark's reelection to the board
Dates: 1946-1947Container: Box 78, Folder 25 -
Description: Clark, Dunlap C.
see above
Dates: 1948-1949Container: Box 78, Folder 26 -
Description: Clark, Dunlap C.
see above
Dates: 1950-1951Container: Box 78, Folder 27 -
Description: Clark, Dunlap C.
see above
Dates: 1952-1955Container: Box 78, Folder 28 -
Description: Clark, Dunlap C.
see above
Dates: 1956-1964Container: Box 78, Folder 29 -
Description: Clark, A.W.
manager of Teton Abstract CO. Driggs Idaho regarding radium bearing ore in Teton Mountain Range
Dates: 1937-1938Container: Box 79, Folder 1 -
Description: Clark, Alma Lou Bickmore
Loan closing dept. of Utah Mortgage Loan Corp. remarriage of daughter
Dates: 1954-1967Container: Box 79, Folder *2 -
Description: Clark, D. Worth
Idaho Senator regarding public lands legislation
Dates: 1942-1945Container: Box 79, Folder *3 -
Description: Clark, Ira
First V.P. Federal Reserve Bank of San Francisco regarding Mrs. Champ's rapio concert
Dates: 1939Container: 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: 1939Container: Box 79, Folder 5 -
Description: Clark, J. Reuben
regarding addresses to Utah's cattle and sheep interests
Dates: 1957-1960Container: Box 79, Folder 6 -
Description: Clark, John H.
SLC Anesthesiologist regarding Frances W. Champ's health
Dates: 1964-1968Container: Box 79, Folder 7 -
Description: Clarke, D.R.
Newton; Utah resident regarding road construction
Dates: 1935-1937Container: Box 79, Folder *8 -
Description: Clarke, Walter F.
SLC residents regarding the marriage of their son
Dates: 1947-1953Container: Box 79, Folder *9 -
Description: Clay, Hancey, and Jones
Logan public accountants regarding tax advice for Champ Investment Co
Dates: 1968-1969Container: Box 79, Folder 10 -
Description: Clay, John E.
Ceq ified Public Accountant regarding tax council
Dates: 1952-1954Container: Box 79, Folder 11 -
Description: Clay, John E.
see above
Dates: 1955-1956Container: Box 79, Folder 12 -
Description: Clay, John E.
see above
Dates: 1957 January - 1957 SeptemberContainer: Box 79, Folder 13 -
Description: Clay, John E.
see above
Dates: 1957 October - 1957 DecemberContainer: Box 79, Folder 14 -
Description: Clay, John E.
see above
Dates: 1958Container: Box 79, Folder 15 -
Description: Clay, John E.
see above
Dates: 1959Container: Box 79, Folder 16 -
Description: Clay, John E.
see above
Dates: 1960Container: Box 79, Folder 17 -
Description: Clay, John E.
see above
Dates: 1961-1962Container: Box 79, Folder 18 -
Description: Clay, John E.
see above
Dates: 1963Container: Box 79, Folder 19 -
Description: Clay, John E.
see above
Dates: 1964Container: Box 79, Folder 20 -
Description: Clay, John E.
see above
Dates: 1965Container: Box 79, Folder 21 -
Description: Clay, John E.
see above
Dates: 1966Container: Box 79, Folder 22 -
Description: Clay, John E.
see above
Dates: 1967Container: Box 79, Folder 23 -
Description: Clement, Paul
Sec. and General Manager Minnesota Commercial Men's Assoc. regarding speaking engagements
Dates: 1949-1954Container: Box 79, Folder *24 -
Description: Clifford And Company Inc.
Contractors for Champ Building (Gamble Store) at Logan's Fed. Ave. and Main Street
Dates: 1896-1976Container: Box 79, Folder 25 -
Description: Cline, A.R.
director of Houston Texas Mort. and Transit CO. business and personal matters
Dates: 1942-1954Container: Box 79, Folder *26 -
Description: Clinton, Paul
Lakeview, California rancher regarding personal matters
Dates: 1971-1975Container: 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: 1938-1945Container: 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: 1946-1953Container: 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: 1954Container: Box 80, Folder 3 -
Description: Clyde, George D.
regarding Colorado River Project
Dates: 1955Container: Box 80, Folder 4 -
Description: Clyde, George D.
regarding campaign as Republican candidate for Gov. of Utah
Dates: 1956-1957Container: Box 80, Folder 5 -
Description: Clyde, George D.
Gov. Clyde regarding re-election and personal matters
Dates: 1958-1960Container: Box 80, Folder 6 -
Description: Clyde, George D.
regarding undeveloped natural resources in S.E. Utah and National Parks, and state legislation
Dates: 1938-1960Container: Box 80, Folder 7 -
Description: Clyde, George D.Dates: 1938-1960Container: Box 80, Folder 8
-
Description: Cockburn, J.D.
member of Crowell Weedon & CO. stock brokerage of LA regarding personal matters
Dates: 1951-1965Container: Box 80, Folder *9 -
Description: Cody Club
regarding the C of C of Cody Wyoming
Dates: 1946Container: Box 80, Folder *10 -
Description: Cody, Hiram S.
manager of Winston-Salem North Carolina mortgage company regarding Mortgage Bankers of America interests
Dates: 1937-1953Container: Box 80, Folder 11 -
Description: Coffin, T.C.
Idaho Congressman regarding legislation pertinent to Idaho
Dates: 1939-1949Container: Box 80, Folder *12 -
Description: Coggins, J.D.
personal notes to Albuqurque New Mexico resident
Dates: 1947-1959Container: 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: 1939-1949Container: Box 80, Folder 14 -
Description: Cohn, Max D.
Chairman of the Board. Lava Hot Springs Foundation, regarding business at the resort
Dates: 1950-1956Container: Box 80, Folder 15 -
Description: Colburn Travel Service
regarding travel arrangements made for the Champs
Dates: 1958-1959Container: Box 80, Folder 16 -
Description: Colburn Travel Service
see above
Dates: 1960-1963Container: Box 80, Folder 17 -
Description: Colburn Travel Service
see above
Dates: 1964-1967Container: Box 80, Folder 18 -
Description: Colburn Travel ServiceDates: 1960-1967Container: Box 80, Folder 19
-
Description: Cole, Barbara Ann
regarding this Denny California resident's investments with Champ Investment Co
Dates: 1972-1975Container: Box 80, Folder *20 -
Description: Cole, Howard H.
personal notes to Albuquerque New Mexico resident
Dates: 1946-1967Container: 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: 1956-1965Container: Box 81, Folder 1 -
Description: Collector of Internal Revenues
based in SLC regarding income tax due and payments of tax records
Dates: 1922-1939Container: Box 81, Folder 2 -
Description: Collector of Internal Revenues
regarding estate of Thomas Oldham, deceased
Dates: 1940-1941Container: Box 81, Folder 3 -
Description: Collector of Internal Revenues
regarding delinquent taxes and payment of taxes and tax records
Dates: 1942Container: Box 81, Folder 4 -
Description: Collector of Internal Revenues
see above
Dates: 1943Container: Box 81, Folder 5 -
Description: Collector of Internal Revenues
see above
Dates: 1944-1945Container: Box 81, Folder 6 -
Description: College of Idaho
Richard D. Skyrm, Chairman Convocation based in Caldwell, Idaho regarding speaking appointment
Dates: 1954Container: 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: 1962-1963Container: Box 81, Folder *8 -
Description: Collens, L.W.
based in Baton Rouge, La. regarding Christmas greetings and meetings both we regarding to attend
Dates: 1950-1959Container: 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: 1936Container: 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: 1937Container: Box 81, Folder 11 -
Description: Collins, James W.
see above
Dates: 1938Container: Box 81, Folder 12 -
Description: Collins, James W.
see above
Dates: 1939Container: Box 81, Folder 13 -
Description: Collins, James W.
see above
Dates: 1940Container: Box 81, Folder 14 -
Description: Collins, James W.
see above
Dates: 1941Container: Box 81, Folder 15 -
Description: Collins, James W.
regarding transfer of Major George D. Preston, business matters
Dates: 1942Container: Box 81, Folder 16 -
Description: Collins, James W.
see above
Dates: 1943-1944Container: Box 81, Folder 17 -
Description: Collins, James W.
regarding the passing of Mr. Tracy of the Tracy-Collins Trust Corp
Dates: 1945-1946Container: Box 81, Folder 18 -
Description: Collins, James W.
see above
Dates: 1947Container: Box 81, Folder 19 -
Description: Collins, James W.
see above
Dates: 1948Container: Box 81, Folder 20 -
Description: Collins, James W.
regarding emergency hospital at Logan, illness of Margaret Collins
Dates: 1949-1950Container: Box 81, Folder 21 -
Description: Collins, James W.
regarding business matters
Dates: 1951-1952Container: Box 81, Folder 22 -
Description: Collins, James W.
regarding personal matters
Dates: 1953Container: Box 81, Folder 23 -
Description: Collins, James W.
regarding personal matters
Dates: 1954Container: Box 81, Folder 24 -
Description: Colorado Gas & Oil Company
regarding investments in this Colorado Springs based firm
Dates: 1955-1956Container: Box 82, Folder 1 -
Description: Colorado Military School
Denver based, regarding Winton Champ's possible enrollment
Dates: 1937-1939Container: 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: 1927-1928Container: Box 82, Folder 3 -
Description: Colorado River CommitteeDates: 1927-1928Container: Box 82, Folder 4
-
Description: Colorado State Chamber of Commerce
regarding activities of this chamber and the U.S. Chamber of Commerce
Dates: 1952-1954Container: Box 82, Folder *5 -
Description: Colorado Stockgrowers & Feeders Association
regarding the 80th annual convention of this Denver based organization
Dates: 1947Container: 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: 1958-1960Container: Box 82, Folder 7 -
Description: Colorado Wool Growers AssociationDates: 1958-1960Container: Box 82, Folder 8
-
Description: Columbia Broadcasting System
regarding news bias in this New York based communications corporation
Dates: 1964Container: Box 82, Folder 9 -
Description: Columbia River Paper Company
regarding stocks held in this Portland Oregon based company
Dates: 1956-1959Container: Box 82, Folder 10 -
Description: Columbia River Paper Company
see above
Dates: 1960-1962Container: Box 82, Folder 11 -
Description: Columbia River Paper CompanyDates: 1957-1970Container: Box 82, Folder 12
-
Description: Columbia Savings And Loan Association
regarding Champ's account with this Denver based banking company
Dates: 1973Container: Box 82, Folder 13 -
Description: Combustion Engineering, Inc.
regarding stocks held in this Connecticut firm
Dates: 1959-1960Container: Box 82, Folder 14 -
Description: Commericial National Bank
business transactions between this Smithfield Utah bank and the Cache Valley Banking Company
Dates: 1935-1952Container: 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: 1949Container: Box 82, Folder 16 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1950 January - 1950 FebruaryContainer: Box 82, Folder 17 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1950 March - 1950 AprilContainer: Box 82, Folder 18 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1950 May - 1950 JuneContainer: Box 82, Folder 19 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1950 July - 1950 AugustContainer: Box 82, Folder 20 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1950 September - 1950 OctoberContainer: Box 82, Folder 21 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1950 November - 1950 DecemberContainer: 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 MarchContainer: Box 83, Folder 1 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1951 April - 1951 MayContainer: Box 83, Folder 2 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1951 June - 1951 AugustContainer: Box 83, Folder 3 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1951 September - 1951 DecemberContainer: Box 83, Folder 4 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1952 January - 1952 MarchContainer: 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 AugustContainer: Box 83, Folder 6 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1952 September - 1952 DecemberContainer: Box 83, Folder 7 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1953 January - 1953 AprilContainer: Box 83, Folder 8 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1953 May - 1953 SeptemberContainer: Box 83, Folder 9 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1953 October - 1953 DecemberContainer: Box 83, Folder 10 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1954 January - 1954 MarchContainer: Box 83, Folder 11 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1954 April - 1954 AugustContainer: Box 83, Folder 12 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1954 September - 1954 DecemberContainer: Box 83, Folder 13 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1955 January - 1955 FebruaryContainer: Box 83, Folder 14 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1955 March - 1955 MayContainer: Box 83, Folder 15 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1955 June - 1955 DecemberContainer: Box 83, Folder 16 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1956 January - 1956 AprilContainer: Box 83, Folder 17 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1956 May - 1956 DecemberContainer: Box 83, Folder 18 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1957 January - 1957 AprilContainer: Box 83, Folder 19 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1957 May - 1957 DecemberContainer: Box 83, Folder 20 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1958 January - 1958 AprilContainer: Box 83, Folder 21 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1958 May - 1958 AugustContainer: Box 83, Folder 22 -
Description: Commercial Security Bank - Barton Harmon B
see above
Dates: 1963-1964Container: Box 83, Folder 23 -
Description: Commercial Security Bank
Memorandums to the Chairman ofthe Board and Misc. papers
Dates: 1951Container: Box 83, Folder 24 -
Description: Commercial Security Bank
see above
Dates: 1952Container: 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 MayContainer: Box 83, Folder 26 -
Description: Commercial Security Bank - Correspondent Banks
see above
Dates: 1952 June - 1952 DecemberContainer: Box 83, Folder 27 -
Description: Commercial Security Bank - Correspondent Banks
see above
Dates: 1953Container: Box 83, Folder 28 -
Description: Commercial Security Bank - Correspondent Banks
see above
Dates: 1954Container: Box 83, Folder 29 -
Description: Commercial Security Bank - Correspondent Banks
see above
Dates: 1955-1956Container: Box 83, Folder 30 -
Description: Commercial Security Bank - Customers
regarding customer services and prospective business transactions
Dates: 1950 January - 1950 FebruaryContainer: Box 84, Folder 1 -
Description: Commercial Security Bank - Customers
see above
Dates: 1950 March - 1950 MayContainer: Box 84, Folder 2 -
Description: Commercial Security Bank - Customers
see above
Dates: 1950 June - 1950 JulyContainer: Box 84, Folder 3 -
Description: Commercial Security Bank - Customers
see above
Dates: 1950 August - 1950 SeptemberContainer: Box 84, Folder 4 -
Description: Commercial Security Bank - Customers
see above
Dates: 1950 OctoberContainer: Box 84, Folder 5 -
Description: Commercial Security Bank - Customers
see above
Dates: 1950 NovemberContainer: Box 84, Folder 6 -
Description: Commercial Security Bank - Customers
see above
Dates: 1950 DecemberContainer: Box 84, Folder 7 -
Description: Commercial Security Bank - Customers
see above
Dates: 1951 JanuaryContainer: Box 84, Folder 8 -
Description: Commercial Security Bank - Customers
see above
Dates: 1951 FebruaryContainer: Box 84, Folder 9 -
Description: Commercial Security Bank - Customers
see above
Dates: 1951 MarchContainer: Box 84, Folder 10 -
Description: Commercial Security Bank - Customers
see above
Dates: 1951 AprilContainer: Box 84, Folder 11 -
Description: Commercial Security Bank - Customers
see above
Dates: 1951 May - 1951 JuneContainer: Box 84, Folder 12 -
Description: Commercial Security Bank - Customers
see above
Dates: July 1951Container: Box 84, Folder 13 -
Description: Commercial Security Bank - Customers
see above
Dates: 1951 August - 1951 SeptemberContainer: Box 84, Folder 14 -
Description: Commercial Security Bank - Customers
see above
Dates: 1951 October - 1951 DecemberContainer: Box 84, Folder 15 -
Description: Commercial Security Bank - Customers
see above
Dates: 1952 JanuaryContainer: Box 84, Folder 16 -
Description: Commercial Security Bank - Customers
see above
Dates: 1952 FebruaryContainer: Box 84, Folder 17 -
Description: Commercial Security Bank - Customers
see above
Dates: 1952 March - MayContainer: Box 84, Folder 18 -
Description: Commercial Security Bank - Customers
see above
Dates: 1952 JuneContainer: Box 84, Folder 19 -
Description: Commercial Security Bank - Customers
see above
Dates: July 1952Container: Box 84, Folder 20 -
Description: Commercial Security Bank - Customers
see above
Dates: 1952 August - 1952 SeptemberContainer: Box 84, Folder 21 -
Description: Commercial Security Bank - Customers
see above
Dates: 1952 October - 1952 DecemberContainer: Box 84, Folder 22 -
Description: Commercial Security Bank - Customers
see above
Dates: 1953Container: Box 84, Folder 23 -
Description: Commercial Security Bank - Customers
see above
Dates: 1954Container: Box 84, Folder 24 -
Description: Commercial Security Bank - Customers
see above
Dates: 1955Container: Box 84, Folder 25 -
Description: Commercial Security Bank - Customers
see above
Dates: 1956 January - 1956 FebruaryContainer: 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: 1952-1955Container: 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 AprilContainer: Box 85, Folder 1 -
Description: Commercial Security Bank - Francis, Frank Jr
see above
Dates: 1950 May - 1950 OctoberContainer: Box 85, Folder 2 -
Description: Commercial Security Bank - Francis, Frank Jr
see above
Dates: 1950 November - 1950 DecemberContainer: Box 85, Folder 3 -
Description: Commercial Security Bank - Francis, Frank Jr
see above
Dates: 1951 January - 1951 AprilContainer: Box 85, Folder 4 -
Description: Commercial Security Bank - Francis, Frank Jr
see above
Dates: 1951 May - 1951 DecemberContainer: Box 85, Folder 5 -
Description: Commercial Security Bank - Francis, Frank Jr
see above
Dates: 1952 January - 1952 JuneContainer: Box 85, Folder 6 -
Description: Commercial Security Bank - Francis, Frank Jr
see above
Dates: 1952 July - 1952 DecemberContainer: Box 85, Folder 7 -
Description: Commercial Security Bank - Francis, Frank Jr
see above
Dates: 1953 January - 1953 JuneContainer: Box 85, Folder 8 -
Description: Commercial Security Bank - Francis, Frank Jr
see above
Dates: 1953 July - 1953 DecemberContainer: Box 85, Folder 9 -
Description: Commercial Security Bank - Francis, Frank Jr
see above
Dates: 1954Container: Box 85, Folder 10 -
Description: Commercial Security Bank - Francis, Frank Jr
see above
Dates: 1955Container: Box 85, Folder 11 -
Description: Commercial Security Bank - Francis, Frank Jr
see above
Dates: 1956-1957Container: Box 85, Folder 12 -
Description: Commercial Security Bank - General
routine banking matters associates and clients
Dates: 1949Container: Box 85, Folder 13 -
Description: Commercial Security Bank - General
see above
Dates: 1950Container: Box 85, Folder 14 -
Description: Commercial Security Bank - General
see above
Dates: 1952Container: Box 85, Folder 15 -
Description: Commercial Security Bank - General
see above
Dates: 1953Container: Box 85, Folder 16 -
Description: Commercial Security Bank - General
see above
Dates: 1954-1955Container: Box 85, Folder 17 -
Description: Commercial Security Bank - General
see above
Dates: 1956Container: Box 85, Folder 18 -
Description: Commercial Security Bank - General
see above
Dates: 1957Container: Box 85, Folder 19 -
Description: Commercial Security Bank - General
see above
Dates: 1958Container: Box 85, Folder 20 -
Description: Commercial Security Bank - General
see above
Dates: 1959Container: Box 85, Folder 21 -
Description: Commercial Security Bank - General
see above
Dates: 1960Container: Box 85, Folder 22 -
Description: Commercial Security Bank - General
see above
Dates: 1961Container: Box 85, Folder 23 -
Description: Commercial Security Bank - General
see above
Dates: 1962Container: Box 85, Folder 24 -
Description: Commercial Security Bank - General
see above
Dates: 1963Container: Box 85, Folder 25 -
Description: Commercial Security Bank - General
see above
Dates: 1964-1965Container: Box 85, Folder 26 -
Description: Commercial Security Bank - General
see above
Dates: 1966-1967Container: Box 85, Folder 27 -
Description: Commercial Security Bank - General
see above
Dates: 1968Container: Box 85, Folder 28 -
Description: Commercial Security Bank - Hemingway, Richard K
President regarding discussions of bank business
Dates: 1938-1946Container: Box 85, Folder 29 -
Description: Commercial Security Bank - Hemingway, Richard K
see above
Dates: 1947Container: Box 85, Folder 30 -
Description: Commercial Security Bank - Hemingway, Richard K
see above
Dates: 1948Container: Box 85, Folder 31 -
Description: Commercial Security Bank - Hemingway, Richard K
see above
Dates: 1949Container: Box 85, Folder 32 -
Description: Commercial Security Bank - Hemingway, Richard K
Asst. Vice President
Dates: 1949Container: Box 85, Folder 33 -
Description: Commercial Security Bank - Hemingway, Richard K
see above
Dates: 1952Container: Box 85, Folder 34 -
Description: Commercial Security Bank - Hemingway, Richard K
V.P. regarding bank business with Chairman of the Board Champ
Dates: 1951Container: Box 86, Folder 1 -
Description: Commercial Security Bank - Hemingway, Richard K
see above
Dates: 1952Container: Box 86, Folder 2 -
Description: Commercial Security Bank - Hemingway, Richard K
see above
Dates: 1953Container: Box 86, Folder 3 -
Description: Commercial Security Bank - Hemingway, Richard K
see above
Dates: 1954Container: Box 86, Folder 4 -
Description: Commercial Security Bank - Hemingway, Richard K
see above
Dates: 1955Container: Box 86, Folder 5 -
Description: Commercial Security Bank - Hemingway, Richard K
see above
Dates: 1956Container: Box 86, Folder 6 -
Description: Commercial Security Bank - Hemingway, Richard K
see above
Dates: 1957-1959Container: Box 86, Folder 7 -
Description: Commercial Security Bank - Hemingway, Richard K
see above
Dates: 1960Container: Box 86, Folder 8 -
Description: Commercial Security Bank - Hemingway, Richard K
Exec.V. P. regarding congratulations pertaining to promotion
Dates: 1961, 1965Container: Box 86, Folder 9 -
Description: Commercial Security Bank - Hemingway, Richard K
regarding personal matters
Dates: 1966Container: Box 86, Folder 10 -
Description: Commercial Security Bank - Hemingway, Richard K
President regarding illness of Frances Champ, business matters
Dates: 1967Container: Box 86, Folder 11 -
Description: Commercial Security Bank - Hemingway, Richard K
President regarding bank business with Champ, operation
Dates: 1969-1974Container: Box 86, Folder 12 -
Description: Commercial Security Bank - Hemingway, Robert G
President regarding bank business with Champ
Dates: 1956-1957Container: Box 86, Folder 13 -
Description: Commercial Security Bank - Hemingway, Robert G
regarding bank business with Champ
Dates: 1958-1962Container: Box 86, Folder 14 -
Description: Commercial Security Bank - Hemingway, Robert G
see above
Dates: 1962-1966Container: Box 86, Folder 15 -
Description: Commercial Security Bank - Hinley, H.W.
Trust officer, regarding bank business with Champ
Dates: 1950Container: Box 86, Folder 16 -
Description: Commercial Security Bank - Hinley, H.W.
see above
Dates: 1951 January - 1951 JuneContainer: Box 86, Folder 17 -
Description: Commercial Security Bank - Hinley, H.W.
see above
Dates: 1951 July - 1951 DecemberContainer: 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 JuneContainer: Box 86, Folder 19 -
Description: Commercial Security Bank - Hinley, H.W.
see above
Dates: 1952 July - 1952 DecemberContainer: Box 86, Folder 20 -
Description: Commercial Security Bank - Hinley, H.W.
see above
Dates: 1953Container: Box 86, Folder 21 -
Description: Commercial Security Bank - Hinley, H.W.
see above
Dates: 1954Container: Box 86, Folder 22 -
Description: Commercial Security Bank - Hinley, H.W.
see above
Dates: 1955Container: Box 86, Folder 23 -
Description: Commercial Security Bank - Other Banks
congratulations to Champ and other bank transactions
Dates: 1951 January - 1951 MarchContainer: 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 MarchContainer: Box 86, Folder 25 -
Description: Commercial Security Bank - Other Banks
regarding appointment in the Ogden bank by Don Shannon
Dates: 1950 AprilContainer: Box 86, Folder 26 -
Description: Commercial Security Bank - Other Banks
regarding various bank business
Dates: 1950 May - 1950 SeptemberContainer: Box 86, Folder 27 -
Description: Commercial Security Bank - Other Banks
see above
Dates: 1950 October - 1950 DecemberContainer: Box 86, Folder 28 -
Description: Commercial Security Bank - Other Banks
see above
Dates: 1951 January - 1951 MarchContainer: Box 86, Folder 29 -
Description: Commercial Security Bank - Other Banks
see above
Dates: 1951 April - 1951 JulyContainer: Box 86, Folder 30 -
Description: Commercial Security Bank - Other Banks
see above
Dates: 1951 August - 1951 DecemberContainer: 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: 1955-1956Container: 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 MarchContainer: 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 JulyContainer: Box 86, Folder 34 -
Description: Commercial Security Bank - Shannon, D.C.
V.P. CSB regarding bank business with Champ
Dates: 1950 August - 1950 OctoberContainer: Box 86, Folder 35 -
Description: Commercial Security Bank - Shannon, D.C.
see above
Dates: 1950 November - 1950 DecemberContainer: Box 86, Folder 36 -
Description: Commercial Security Bank - Shannon, D.C.
see above
Dates: 1951 January - 1951 FebruaryContainer: Box 86, Folder 37 -
Description: Commercial Security Bank - Shannon, D.C.
see above
Dates: 1951 March - 1951 AugustContainer: Box 86, Folder 38 -
Description: Commercial Security Bank - Shannon, D.C.
see above
Dates: 1951 September - 1951 DecemberContainer: Box 86, Folder 39 -
Description: Commercial Security Bank - Shannon, D.C.
see above
Dates: 1952 January - 1952 JuneContainer: Box 86, Folder 40 -
Description: Commercial Security Bank - Shannon, D.C.
see above
Dates: 1952 July - 1952 DecemberContainer: 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: 1953Container: Box 86, Folder 42 -
Description: Commercial Security Bank - Shurtleff, M.H.
Assistant Vice President regarding the credit files of the bank
Dates: 1953-1956Container: Box 87, Folder 1 -
Description: Commercial Security Bank - Starley, Rulon F
Vice President regarding bank transactions as discussed with Chairman of the Board
Dates: 1950Container: Box 87, Folder 2 -
Description: Commercial Security Bank - Starley, Rulon F
see above
Dates: 1951Container: Box 87, Folder 3 -
Description: Commercial Security Bank - Starley, Rulon F
see above
Dates: 1952Container: Box 87, Folder 4 -
Description: Commercial Security Bank - Starley, Rulon F
see above
Dates: 1953Container: Box 87, Folder 5 -
Description: Commercial Security Bank - Starley, Rulon F
see above
Dates: 1954-1955Container: Box 87, Folder 6 -
Description: Commercial Security Bank - Starley, Rulon F
see above
Dates: 1956-1958Container: Box 87, Folder 7 -
Description: Commercial Security BankDates: 1961-1967Container: Box 87, Folder 8
-
Description: Commercial Security Bank
notes on meetings
Dates: 1951-1953Container: Box 87, Folder 9 -
Description: Commercial Security Bank
notations of expenses incidental to bank business
Dates: 1950-1953Container: Box 87, Folder 10 -
Description: Commercial Security BankDates: 1950-1953Container: Box 87, Folder 11
-
Description: Commercial Security Bank
accounts of loans, new accounts, statements of condition, etc
Dates: 1954-1955Container: Box 87, Folder 12 -
Description: Commercial Security BankDates: 1950-1953Container: Box 87, Folder 13
-
Description: Commercial Security BankDates: 1950-1953Container: Box 87, Folder 14
-
Description: Commercial Security BankDates: 1947-1950Container: Box 87, Folder 15
-
Description: Commercial Security BankDates: 1946-1967Container: Box 87, Folder 16
-
Description: Commercial Security BankDates: 1946-1967Container: 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 FebruaryContainer: Box 88, Folder 1 -
Description: Commission on Intergovernmental Relations
regarding Champ's service on a subcommittee to study Federal aid to highways
Dates: March 1954Container: Box 88, Folder 2 -
Description: Commission on Intergovernmental Relations
see above
Dates: 1954 April - 1954 OctoberContainer: Box 88, Folder 3 -
Description: Commission on Intergovernmental Relations
see above
Dates: 1954 November - 1954 DecemberContainer: Box 88, Folder 4 -
Description: Commission on Intergovernmental Relations
see above
Dates: 1955Container: Box 88, Folder 5 -
Description: Commission on Intergovernmental RelationsDates: 1954Container: Box 88, Folder 6
-
Description: Commission on Intergovernmental RelationsDates: 1954Container: Box 88, Folder 7
-
Description: Commission on Intergovernmental RelationsDates: 1954Container: Box 88, Folder 8
-
Description: Commission on Intergovernmental Relations
remarks on the committee concerning the study
Dates: 1954Container: 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: 1937Container: Box 89, Folder 1 -
Description: Committee for Constitutional Government
regarding Champ's membership in this group
Dates: 1951Container: 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: 1946-1947Container: Box 89, Folder 3 -
Description: Committee for Economic Development
see above
Dates: 1951-1968Container: Box 89, Folder 4 -
Description: Committee for Economic DevelopmentDates: 1952-1954Container: 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: 1975Container: 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: 1964-1969Container: 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: 1940Container: Box 89, Folder *8 -
Description: Commonwealth, Inc.
regarding stock held in this Portland, Oregon real estate and mortgage banking company
Dates: 1962-1966Container: Box 89, Folder 9 -
Description: Commonwealth, Inc.
see above
Dates: 1967-1968Container: Box 89, Folder 10 -
Description: Commonwealth, Inc.Dates: 1965-1966Container: Box 89, Folder 11
-
Description: Communications Satellite Corporation
regarding stock held in this Washington D.C. based firm
Dates: 1974-1975Container: Box 89, Folder *12 -
Description: Community Chest
regarding contributions by Champ
Dates: 1950Container: Box 89, Folder *13 -
Description: Community Leaders and Noteworthy Americans
regarding biographical information on Champ requested by this Raliegh, North Carolina company
Dates: 1975-1976Container: Box 89, Folder 14 -
Description: Computing And Software Inc.
regarding the takeover of the Title Insurance Company by this corporation
Dates: 1957-1966Container: Box 89, Folder 15 -
Description: Computing And Software Inc.
see above
Dates: 1967-1970Container: Box 89, Folder 16 -
Description: Computing And Software Inc.Dates: 1957-1970Container: Box 89, Folder 17
-
Description: Condie, Marion A.
regarding personal notes to this Carey, Idaho resident
Dates: 1935Container: Box 89, Folder *18 -
Description: Conference of American Small Business Organizations
regarding Champ's membership in this Chicago based political monitoring group
Dates: 1946Container: 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: 1947-1952Container: 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 JulyContainer: Box 89, Folder 21 -
Description: Conlin, T.J.
see above
Dates: 1948 August - 1948 DecemberContainer: Box 89, Folder 22 -
Description: Conlin, T.J.
see above
Dates: 1949 January - 1949 FebruaryContainer: Box 89, Folder 23 -
Description: Conlin, T.J.
see above
Dates: 1949 March - 1949 AprilContainer: Box 89, Folder 24 -
Description: Conlin, T.J.
see above
Dates: 1949 May - 1949 JuneContainer: Box 89, Folder 25 -
Description: Conlin, T.J.
see above
Dates: 1949 July - 1949 SeptemberContainer: Box 89, Folder 26 -
Description: Conlin, T.J.
see above
Dates: 1949 OctoberContainer: Box 89, Folder 27 -
Description: Conlin, T.J.
see above
Dates: 1949 November - 1949 DecemberContainer: 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 JanuaryContainer: Box 90, Folder 1 -
Description: Conlin, T.J.
see above
Dates: 1950 February - 1950 AprilContainer: Box 90, Folder 2 -
Description: Conlin, T.J.
see above
Dates: 1950 May - 1950 JuneContainer: Box 90, Folder 3 -
Description: Conlin, T.J.
see above
Dates: 1950 July - 1950 AugustContainer: Box 90, Folder 4 -
Description: Conlin, T.J.
see above
Dates: 1950 September - 1950 OctoberContainer: Box 90, Folder 5 -
Description: Conlin, T.J.
see above
Dates: 1950 November - 1950 DecemberContainer: Box 90, Folder 6 -
Description: Conlin, T.J.
see above
Dates: 1951 January - 1951 FebruaryContainer: Box 90, Folder 7 -
Description: Conlin, T.J.
see above
Dates: 1951 March - 1951 AprilContainer: Box 90, Folder 8 -
Description: Conlin, T.J.
see above
Dates: 1951 May - 1951 JuneContainer: Box 90, Folder 9 -
Description: Conlin, T.J.
see above
Dates: 1951 July - 1951 AugustContainer: Box 90, Folder 10 -
Description: Conlin, T.J.
see above
Dates: 1951 September - 1951 OctoberContainer: Box 90, Folder 11 -
Description: Conlin, T.J.
see above
Dates: 1951 November - 1951 DecemberContainer: Box 90, Folder 12 -
Description: Conlin, T.J.
see above
Dates: 1952 January - 1952 MarchContainer: Box 90, Folder 13 -
Description: Conlin, T.J.
see above
Dates: 1952 April - 1952 MayContainer: Box 90, Folder 14 -
Description: Conlin, T.J.
see above
Dates: 1952 June - 1952 AugustContainer: Box 90, Folder 15 -
Description: Conlin, T.J.
see above
Dates: 1952 September - 1952 OctoberContainer: Box 90, Folder 16 -
Description: Conlin, T.J.
see above
Dates: 1952 November - 1952 DecemberContainer: Box 90, Folder 17 -
Description: Conlin, T.J.
see above
Dates: 1953 January - 1953 FebruaryContainer: Box 90, Folder 18 -
Description: Conlin, T.J.
see above
Dates: 1953 March - 1953 MayContainer: Box 90, Folder 19 -
Description: Conlin, T.J.
see above
Dates: 1953 June - 1953 AugustContainer: Box 90, Folder 20 -
Description: Conlin, T.J.
see above
Dates: 1953 September - 1953 OctoberContainer: Box 90, Folder 21 -
Description: Conlin, T.J.
see above
Dates: 1953 November - 1953 DecemberContainer: 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 MarchContainer: Box 91, Folder 1 -
Description: Conlin, T.J.
see above
Dates: 1954 April - 1954 MayContainer: Box 91, Folder 2 -
Description: Conlin, T.J.
see above
Dates: 1954 June - 1954 JulyContainer: Box 91, Folder 3 -
Description: Conlin, T.J.
see above
Dates: 1954 August - 1954 SeptemberContainer: Box 91, Folder 4 -
Description: Conlin, T.J.
see above
Dates: 1954 October - 1954 DecemberContainer: Box 91, Folder 5 -
Description: Conlin, T.J.
see above
Dates: 1955 January - 1955 JulyContainer: Box 91, Folder 6 -
Description: Conlin, T.J.
see above
Dates: 1955 August - 1955 DecemberContainer: Box 91, Folder 7 -
Description: Conlin, T.J.
see above
Dates: 1956 January - 1956 AprilContainer: Box 91, Folder 8 -
Description: Conlin, T.J.
see above
Dates: 1956 May - 1956 OctoberContainer: Box 91, Folder 9 -
Description: Conlin, T.J.
see above
Dates: 1956 November - 1956 DecemberContainer: Box 91, Folder 10 -
Description: Conlin, T.J.
see above
Dates: 1957 January - 1957 FebruaryContainer: Box 91, Folder 11 -
Description: Conlin, T.J.
see above
Dates: 1957 March - 1957 AprilContainer: Box 91, Folder 12 -
Description: Conlin, T.J.
see above
Dates: 1957 MayContainer: Box 91, Folder 13 -
Description: Conlin, T.J.
see above
Dates: 1957 June - 1957 JulyContainer: Box 91, Folder 14 -
Description: Conlin, T.J.
see above
Dates: 1957 August - 1957 OctoberContainer: Box 91, Folder 15 -
Description: Conlin, T.J.
see above
Dates: 1957 November - 1957 DecemberContainer: Box 91, Folder 16 -
Description: Conlin, T.J.
see above
Dates: 1958 January - 1958 MarchContainer: Box 91, Folder 17 -
Description: Conlin, T.J.
see above
Dates: 1958 April - 1958 MayContainer: Box 91, Folder 18 -
Description: Conlin, T.J.
see above
Dates: 1958 June - 1958 AugustContainer: Box 91, Folder 19 -
Description: Conlin, T.J.
see above
Dates: 1958 September - 1958 DecemberContainer: 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 - 1960Container: Box 92, Folder 1 -
Description: Conlin, T.J.
see above
Dates: 1962-1963Container: Box 92, Folder 2 -
Description: Conlin, T.J.
regarding Conlin's retirement and move to Nevada
Dates: 1964-1965Container: Box 92, Folder 3 -
Description: Conlin, T.J.
personal notes regarding family matters
Dates: 1966-1967Container: Box 92, Folder 4 -
Description: Conlin, T.J.
see above
Dates: 1968-1969Container: Box 92, Folder 5 -
Description: Conlin, T.J.
see above
Dates: 1970Container: Box 92, Folder 6 -
Description: Conlin, T.J.
see above
Dates: 1971Container: Box 92, Folder 7 -
Description: Conlin, T.J.
see above
Dates: 1972Container: Box 92, Folder 8 -
Description: Conlin, T.J.
see above
Dates: 1973Container: Box 92, Folder 9 -
Description: Conlin, T.J.
see above
Dates: 1974Container: Box 92, Folder 10 -
Description: Conlin, T.J.
see above
Dates: 1975Container: Box 92, Folder 11 -
Description: Connecticut General Life Insurance Company
regarding Champ's application for coverage by this Hartford based insurance company
Dates: 1949-1950Container: Box 92, Folder 12 -
Description: Connecticut General Life Insurance Company
regarding stocks held in this company
Dates: 1968Container: Box 92, Folder 13 -
Description: Connecticut Mutual Life Insurance Company
regarding agricultural loans financed by this company through Utah Mortgage Loan Corporation
Dates: 1950-1951Container: Box 93, Folder 1 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1952Container: Box 93, Folder 2 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1953Container: Box 93, Folder 3 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1954Container: Box 93, Folder 4 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1955 January - 1955 JulyContainer: Box 93, Folder 5 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1955 August - 1955 DecemberContainer: Box 93, Folder 6 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1956 January - 1956 MarchContainer: Box 93, Folder 7 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1956 April - 1956 JuneContainer: Box 93, Folder 8 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1956 July - 1956 DecemberContainer: Box 93, Folder 9 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1957Container: Box 93, Folder 10 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1958Container: Box 93, Folder 11 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1959 January - 1959 JuneContainer: Box 93, Folder 12 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1959 July - 1959 DecemberContainer: Box 93, Folder 13 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1960Container: Box 93, Folder 14 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1961Container: Box 93, Folder 15 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1962Container: Box 93, Folder 16 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1963 January - 1963 JulyContainer: Box 93, Folder 17 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1963 August - 1963 DecemberContainer: Box 93, Folder 18 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1964 January - 1964 MarchContainer: Box 93, Folder 19 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1964 April - 1964 MayContainer: Box 93, Folder 20 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1964 June - 1964 JulyContainer: Box 93, Folder 21 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1964 August - 1964 DecemberContainer: Box 93, Folder 22 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1965Container: Box 93, Folder 23 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1966Container: Box 93, Folder 24 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1967Container: Box 93, Folder 25 -
Description: Connecticut Mutual Life Insurance Company
regarding agricultural loans financed by this company through Utah Mortgage Loan Corporation
Dates: 1968Container: Box 93, Folder 26 -
Description: Connecticut Mutual Life Insurance Company
see above
Dates: 1969-1970Container: Box 93, Folder 27 -
Description: Connecticut Mutual Life Insurance CompanyDates: 1962Container: Box 93, Folder 28
-
Description: Connecticut Mutual Life Insurance Company - Annual Farm and Ranch Loans Meeting
regarding Champ's attendance
Dates: 1953Container: Box 94, Folder 1 -
Description: Connecticut Mutual Life Insurance Company - Annual Farm and Ranch Loans Meeting
regarding Champ's attendance
Dates: 1955Container: 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: 1963Container: 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 JulyContainer: Box 94, Folder 4 -
Description: Connecticut Mutual Life Insurance Company - Caldwell, Max S
see above
Dates: 1949 August - 1949 DecemberContainer: Box 94, Folder 5 -
Description: Connecticut Mutual Life Insurance Company - Caldwell, Max S
see above
Dates: 1950Container: Box 94, Folder 6 -
Description: Connecticut Mutual Life Insurance Company - Caldwell, Max S
see above
Dates: 1954Container: Box 94, Folder 7 -
Description: Connecticut Mutual Life Insurance Company - Caldwell, Max S
regarding life insurance premiums for George H. Champ
Dates: 1955Container: 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 - 1965Container: 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: 1965-1967Container: 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: 1945-1947Container: Box 94, Folder 11 -
Description: Connecticut Mutual Life Insurance Company - Tenney H. Martin
see above
Dates: 1948-1949Container: Box 94, Folder 12 -
Description: Conner, Bruce P.
Rosewell New Mexico denist regarding dental care for Herbert Champ
Dates: 1940-1942Container: Box 94, Folder *13 -
Description: Conning and Company
Hartford Conn. investment firm regarding purchase of stocks in Security Insurance CO. of New Haven
Dates: 1959Container: Box 94, Folder 14 -
Description: Conning and Company
see above
Dates: 1960-1962Container: Box 94, Folder 15 -
Description: Conservative Book Club
regarding Champ's membership in this New Rochelle, N.Y. club
Dates: 1968Container: Box 94, Folder 16 -
Description: Consolidated Cigar Corporation
regarding stocks held in this New York firm
Dates: 1954-1965Container: 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: 1950Container: Box 94, Folder 18 -
Description: Consolidated Freightways, Inc.
regarding the Kalispell, Montana terminal
Dates: 1951-1953Container: Box 94, Folder 19 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1954Container: Box 94, Folder 20 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1955-1956Container: Box 94, Folder 21 -
Description: Consolidated Freightways, Inc.
regarding the terminal in Kalispell, Montana
Dates: 1957 January - 1957 JulyContainer: Box 95, Folder 1 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1957 August - 1957 DecemberContainer: Box 95, Folder 2 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1958 - 1959Container: Box 95, Folder 3 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1960 January - 1960 AugustContainer: Box 95, Folder 4 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1960 September - 1960 DecemberContainer: Box 95, Folder 5 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1961-1962Container: Box 95, Folder 6 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1963-1965Container: Box 95, Folder 7 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1967Container: Box 95, Folder 8 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1968 - 1969Container: Box 95, Folder 9 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1970-1971Container: Box 95, Folder 10 -
Description: Consolidated Freightways, Inc.
see above
Dates: 1972-1973Container: Box 95, Folder 11 -
Description: Consolidated Freightways, Inc.Dates: 1950 - 1973Container: Box 95, Folder 12
-
Description: Consolidated Investment Trust
regarding investments in this trust
Dates: 1933-1945Container: Box 95, Folder 13 -
Description: Consolidated Investment Trust
see above
Dates: 1946-1947Container: Box 95, Folder 14 -
Description: Consolidated Investment Trust
see above
Dates: 1948-1958Container: Box 95, Folder 15 -
Description: Consolidated Investment Trust
see above
Dates: 1960-1969Container: Box 95, Folder 16 -
Description: Consolidated Investment TrustDates: 1945-1970Container: Box 95, Folder 17
-
Description: Consolidated Natural Gas
regarding stock held in this company
Dates: 1970-1972Container: Box 95, Folder 18 -
Description: Construction Finance Company
regarding purchase of services
Dates: 1964Container: Box 95, Folder *19 -
Description: Consumers Power Company
regarding stocks held in this company
Dates: 1966 - 1967Container: Box 95, Folder 20 -
Description: Continental Airlines Inc.
regarding ticket refund from this Denver based air carrier
Dates: 1956Container: Box 95, Folder *21 -
Description: Continental Banking Company
regarding union business at Ogden bakery
Dates: 1957Container: Box 95, Folder 22 -
Description: Continental Oil Company
regarding stocks held in this oil company
Dates: 1967 - 1969Container: Box 95, Folder 23 -
Description: Continental State Bank
regarding business transactions with this Boise bank
Dates: 1953-1957Container: Box 95, Folder *24 -
Description: Continental Telephone Company
regarding stock held in this company
Dates: 1968-1972Container: Box 95, Folder 25 -
Description: Cook, Dean
Idaho Falls real estate broker regarding taxes due on property in this area owned by Champ
Dates: 1939Container: Box 96, Folder *1 -
Description: Cook, Ward H.
person notes with president of Portland, Oregon based Ward Cook, Inc
Dates: 1956Container: Box 96, Folder *2 -
Description: Coolrite Iceless Manufacturing Company
regarding marketing of the products of this Salt Lake based firm
Dates: 1927Container: Box 96, Folder 3 -
Description: Coolidge, Mary S.
personal notes
Dates: 1952 - 1972Container: Box 96, Folder *4 -
Description: Cooper, Fred M.
personal notes with this Idaho state senator from Grace
Dates: 1935-1961Container: Box 96, Folder *5 -
Description: Copley Newspapers
regarding the speaking engagements of the director of this LaJolla, California based firm
Dates: 1967Container: Box 96, Folder 6 -
Description: Corbett, Hamilton F.
discussion of activities of U.S. Chamber of Commerce with this Portland businessman
Dates: 1949 - 1950Container: Box 96, Folder *7 -
Description: Cordura Corporation
regarding stocks held in this firm, formerly called Computing and Software Inc
Dates: 1970 - 1975Container: Box 96, Folder 8 -
Description: Corley, John S.
regarding prospective employment with Boise office of Utah Mortgage Loan Corporation
Dates: 1946-1947Container: Box 96, Folder *9 -
Description: Corn Products
regarding stocks held in this co
Dates: 1968Container: Box 96, Folder 10 -
Description: Cornett Stores
Pasadena, California variety store chain considering opening a store in Logan
Dates: 1957Container: 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 - 1964Container: Box 96, Folder 12 -
Description: Corporation of the Episcopal Church in Utah
see above
Dates: 1965 - 1967Container: Box 96, Folder 13 -
Description: Cosgriff, Stewart
Vice President of Denver National Bank regarding phosphate leases in Idaho
Dates: 1953 - 1961Container: Box 96, Folder 14 -
Description: Cosmos Club
regarding Champ's membership in this Washington D.C. businessman's club
Dates: 1958-1959Container: Box 96, Folder 15 -
Description: Costello, Tom
discussion of U.S. Chamber of Commerce matters with Sioux Falls, S.D. businessman
Dates: 1950-1960Container: 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: 1946-1950Container: Box 96, Folder *17 -
Description: Country Life Insurance Company
regarding plans for Mortgage Bankers Convention
Dates: 1964Container: Box 96, Folder *18 -
Description: Country Wide Publications, Inc.
purchases of materials for Champ from this New York firm
Dates: 1972Container: 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: 1936Container: Box 96, Folder *20 -
Description: Cowan, W.L.
owner of Salt Lake City sporting goods store regarding purchase of a fishing rod
Dates: 1952Container: Box 96, Folder *21 -
Description: Cox, Lafe
owners of V-O Dude Ranch in Yellow Pine, Idaho regarding loans
Dates: 1965Container: 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: 1956-1966Container: Box 96, Folder 23 -
Description: Cramer, T.P.
manager of Grants Pass branch of the National Bank of Portland regarding personal notes
Dates: 1937-1942Container: Box 96, Folder *24 -
Description: Critchlow, C.C.
personal notes with Hyrum, Utah resident
Dates: 1935Container: 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: 1968Container: Box 96, Folder 26 -
Description: Crommelin, Jacques B.
see above
Dates: 1969Container: Box 96, Folder 27 -
Description: Crommelin, Jacques B.
see above
Dates: 1970Container: Box 96, Folder 28 -
Description: Crommelin, Jacques B.
see above
Dates: 1971Container: Box 96, Folder 29 -
Description: Crommelin, Jacques B.
see above
Dates: 1973Container: Box 96, Folder 30 -
Description: Crommelin, Jacques B.
see above
Dates: 1974-1975Container: Box 96, Folder 31 -
Description: Cross, Matthew A.
Military instructor at Utah State University (USAC) regarding residence in a home owned by Champ
Dates: 1939-1943Container: Box 96, Folder *32 -
Description: Crowell, Henry Coleman
personal notes with this Winnetka, Illinois resident
Dates: 1950Container: Box 96, Folder *33 -
Description: Culligan Water Service
regarding expansion of Logan service
Dates: 1950-1955Container: Box 96, Folder *34 -
Description: Cunningham, William J.
Professor in Harvard Graduate School of Business regarding Terentenary Celebration
Dates: 1936Container: Box 96, Folder 35 -
Description: Curtis Noll Corporation Convertible Bonds
regarding investments in these bonds
Dates: 1967 - 1968Container: Box 96, Folder 36 -
Description: Curtis, Ruth Hayball
Logan resident regarding Trust #124 and Utah Mortgage Loan Corp
Dates: 1947 - 1949Container: Box 96, Folder 37 -
Description: Curtis, Truman S.
Utah State purchasing Agent regarding Utah Mortgage Loan Corporation bid for state insurance business
Dates: 1949 - 1953Container: Box 96, Folder 38 -
Description: Cutler, T.H.
Millville resident regarding Cache County political convention
Dates: 1934Container: Box 96, Folder 39 -
Description: "D" Misc.Dates: 1922 - 1938Container: Box 97, Folder 1
-
Description: "D" Misc.Dates: 1940 - 1945Container: Box 97, Folder 2
-
Description: "D" Misc.Dates: 1946 - 1949Container: Box 97, Folder 3
-
Description: "D" Misc.Dates: 1950 - 1955Container: Box 97, Folder 4
-
Description: "D" Misc.Dates: 1956 - 1960Container: Box 97, Folder 5
-
Description: "D" Misc.Dates: 1961-1965Container: Box 97, Folder 6
-
Description: "D" Misc.Dates: 1966-1975Container: 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: 1953-1976Container: Box 97, Folder 8 -
Description: Daines, Dr. Merrill C.
for health care costs
Dates: 1969-1976Container: Box 97, Folder 9 -
Description: Daines, Mildred
housekeeper for the Champs regarding the re-employment of Mrs. Daines
Dates: 1950-1960Container: Box 97, Folder 10 -
Description: Daines, Dwyth Merrill
North Logan resident persona matters
Dates: 1967-1968Container: Box 97, Folder 11 -
Description: Dalmar, A.M.
Evanston Ill. resident, regarding Her assumption of control of H. Dalmar Co. in Chicago
Dates: 1948-1954Container: Box 97, Folder 12 -
Description: Dalrymple, Dr. R.M.
SLC physician regarding service to amp
Dates: 1967-1971Container: Box 97, Folder 13 -
Description: Daly And CO.
Boise Idaho Stock brokers regarding Champ's investments
Dates: 1967-1971Container: Box 97, Folder 14 -
Description: Dance, Harold W.
manager of Utah Mortgage Loan Corp. Insurance DepT. regarding his rise to that office
Dates: 1948-1950Container: Box 97, Folder 15 -
Description: Dance, Harold W.
see above
Dates: 1951 January - 1951 SeptemberContainer: Box 97, Folder 16 -
Description: Dance, Harold W.
regarding business matters with the insurance department
Dates: 1951 October - 1951 DecemberContainer: Box 97, Folder 17 -
Description: Dance, Harold W.
see above
Dates: 1952 - 1955Container: Box 97, Folder 18 -
Description: Dance, Harold W.
see above
Dates: 1956 January - 1956 MarchContainer: Box 97, Folder 19 -
Description: Dance, Harold W.
see above
Dates: 1956 April - 1956 SeptemberContainer: Box 97, Folder 20 -
Description: Dance, Harold W.
see above
Dates: 1956 October - 1956 DecemberContainer: Box 97, Folder 21 -
Description: Dance, Harold W.
see above
Dates: 1957 January - 1957 FebruaryContainer: Box 97, Folder 22 -
Description: Dance, Harold W.
see above
Dates: 1957 March - 1957 MayContainer: Box 97, Folder 23 -
Description: Dance, Harold W.
see above
Dates: 1957 June - 1957 DecemberContainer: Box 97, Folder 24 -
Description: Dance, Harold W.
see above
Dates: 1958 JanuaryContainer: Box 97, Folder 25 -
Description: Dance, Harold W.
see above
Dates: 1958 February - 1958 MarchContainer: Box 97, Folder 26 -
Description: Dance, Harold W.
see above
Dates: 1958 April - 1958 JulyContainer: Box 97, Folder 27 -
Description: Dance, Harold W.
see above
Dates: 1958 August - 1958 DecemberContainer: Box 97, Folder 28 -
Description: Dance, Harold W.
see above
Dates: 1959 January - 1959 AprilContainer: Box 97, Folder 29 -
Description: Dance, Harold W.
see above
Dates: 1959 May - 1959 JulyContainer: Box 97, Folder 30 -
Description: Dance, Harold W.
see above
Dates: 1959 August - 1959 DecemberContainer: Box 97, Folder 31 -
Description: Dance, Harold W.
see above
Dates: 1960Container: Box 97, Folder 32 -
Description: Dance, Harold W.
see above
Dates: 1961Container: 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 - 1966Container: Box 98, Folder 1 -
Description: Darke, Roy A.
Salt Lake City psychiatrist regarding the care of Frances Champ
Dates: 1967 - 1969Container: Box 98, Folder 2 -
Description: Darke, Roy A.
see above
Dates: 1970 - 1975Container: Box 98, Folder 3 -
Description: Darley, Evan O.
purchase of shares of Cache Valley Banking Company stock from this Wellsville resident
Dates: 1946 - 1950Container: Box 98, Folder *4 -
Description: Dart Industries
regarding stocks held in this Los Angeles drug and chemical firm
Dates: 1968 - 1972Container: Box 98, Folder 5 -
Description: Davenport, Jarvis D.
personal notes with this Rapid City, South Dakota businessman
Dates: 1954 - 1959Container: Box 98, Folder 6 -
Description: Davidson, Gerard
regarding mortgage loan application
Dates: 1956Container: 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 - 1956Container: Box 98, Folder 8 -
Description: Davis, Harrison
Insurance salesman for Mortgage Loan Corp. regarding commissions
Dates: 1938 - 1939Container: Box 98, Folder 9 -
Description: Davis, Harrison
see above
Dates: 1940 - 1941Container: Box 98, Folder 10 -
Description: Davis, Harrison
see above
Dates: 1942Container: Box 98, Folder 11 -
Description: Davison, Rolland
Tuscon Arizona physician regarding health care for G.H. Champ
Dates: 1936Container: Box 98, Folder *12 -
Description: Dawson, William A.
Utah Congressman regarding appointment to public Lands Committee and legislative issues
Dates: 1946-1948Container: Box 98, Folder 13 -
Description: Dawson, William A.
see above
Dates: 1952-1953Container: Box 98, Folder 14 -
Description: Dawson, William A.
personal notes to Champ and disscussions of legislative issues
Dates: 1954-1956Container: Box 98, Folder 15 -
Description: Dawson, William A.
see above
Dates: 1957Container: Box 98, Folder 16 -
Description: Dawson, William A.
see above
Dates: 1958Container: Box 98, Folder 17 -
Description: Day, Arthur
personal notes
Dates: 1971Container: Box 98, Folder *18 -
Description: Day Minerals, Inc.
regarding stocks held in this Louisiana corporation
Dates: 1958 - 1959Container: Box 98, Folder 19 -
Description: Dayton, Newell B.
President of Tracy-Collins Trust Company in Salt Lake City regarding transactions with Champ
Dates: 1953 - 1957Container: Box 98, Folder 20 -
Description: Deere And Company
regarding stocks held in this farm an industrial machinery manufacturer
Dates: 1973Container: Box 98, Folder *21 -
Description: Defense Orientation Conference Association
regarding meetings and activities of the group.
Dates: 1957 - 1959Container: Box 98, Folder 22 -
Description: Defense Orientation Conference Association
see above
Dates: 1960 - 1963Container: Box 98, Folder 23 -
Description: Defense Orientation Conference Association
see above
Dates: 1964 - 1968Container: Box 98, Folder 24 -
Description: Defense Orientation Conference Association
see above
Dates: 1969 - 1970Container: Box 98, Folder 25 -
Description: Defense Orientation Conference Association
see above
Dates: 1971-1972Container: Box 98, Folder 26 -
Description: Defense Orientation Conference Association
see above
Dates: 1973Container: Box 98, Folder 27 -
Description: Defense Orientation Conference Association
see above
Dates: 1974-1975Container: Box 98, Folder 28 -
Description: Delaney, James M.
Chicago attorney Fox Kimbal Co. and the Kimball Estate regarding management of the estate
Dates: 1954Container: 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: 1938Container: Box 99, Folder 2 -
Description: Denning, R.O. Jr.
regarding farm mortgage program
Dates: 1939Container: Box 99, Folder 3 -
Description: Denning, R.O. Jr.
see above
Dates: 1940Container: Box 99, Folder 4 -
Description: Denning, R.O. Jr.
see above
Dates: 1941 January - 1941 MarchContainer: Box 99, Folder 5 -
Description: Denning, R.O. Jr.
see above
Dates: 1941 April - 1941 MayContainer: Box 99, Folder 6 -
Description: Denning, R.O. Jr.
see above
Dates: 1941 June - 1941 JulyContainer: Box 99, Folder 7 -
Description: Denning, R.O. Jr.
see above
Dates: 1941 August - 1941 DecemberContainer: Box 99, Folder 8 -
Description: Denning, R.O. Jr.
see above
Dates: 1942Container: Box 99, Folder 9 -
Description: Denning, R.O. Jr.
see above
Dates: 1943 - 1947Container: Box 99, Folder 10 -
Description: Denning, R.O. Jr.
see above
Dates: 1951-1955Container: 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 - 1934Container: Box 99, Folder 12 -
Description: Democratic Committee Cache County
see above
Dates: 1935 - 1936Container: Box 99, Folder 13 -
Description: Democratic Committee National
regarding finances and fund raising in Utah for the National Committee
Dates: 1934 - 1935Container: Box 99, Folder 14 -
Description: Democratic Committee National
see above
Dates: 1936 January - 1936 MarchContainer: Box 99, Folder 15 -
Description: Democratic Committee National
see above
Dates: 1936 April - 1939 SeptemberContainer: Box 99, Folder 16 -
Description: Democratic Committee National
see above
Dates: 1936 October - 1936 DecemberContainer: Box 99, Folder 17 -
Description: Democratic Committee National
see above
Dates: 1937Container: Box 99, Folder 18 -
Description: Democratic Committee State
regarding funding and platform building for state campaign
Dates: 1934Container: Box 99, Folder 19 -
Description: Democratic Committee State
see above
Dates: 1936Container: Box 99, Folder 20 -
Description: Democratic Committee State
see above
Dates: 1937 - 1939Container: Box 99, Folder 21 -
Description: Democratic Committee State
see above
Dates: 1940Container: Box 99, Folder 22 -
Description: Democratic Committee State
see above
Dates: 1941-1960Container: Box 99, Folder 23 -
Description: Democratic Committee General
regarding various matters relating to Democratic Party finances
Dates: 1922 - 1926Container: Box 99, Folder 24 -
Description: Democratic Committee General
see above
Dates: 1927Container: Box 99, Folder 25 -
Description: Democratic Committee General
see above
Dates: 1928 January - 1928 JuneContainer: Box 99, Folder 26 -
Description: Democratic Committee General
see above
Dates: 1928 July - 1928 NovemberContainer: Box 99, Folder 27 -
Description: Democratic Committee General
see above
Dates: 1928 DecemberContainer: Box 99, Folder 28 -
Description: Democratic CommitteeDates: 1922-1940Container: Box 99, Folder 29
-
Description: Denison Mines, Ltd.
Uranium mines, oil, and gas, based in Toronto, Canada regarding buying of stocks for Champ
Dates: 1959-1960Container: 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: 1961-1962Container: Box 100, Folder 2 -
Description: Denison Mines, Ltd.Dates: 1963-1965Container: Box 100, Folder 3
-
Description: Denison Mines, Ltd.Dates: 1966-1970Container: Box 100, Folder 4
-
Description: Denver and Rio Grande Western
railroad company in Ogden, Utah regarding tickets and various business of the railroad
Dates: 1935-1949Container: Box 100, Folder 5 -
Description: Denver and Rio Grande Western
see above
Dates: 1950-1951Container: Box 100, Folder 6 -
Description: Denver and Rio Grande Western
see above
Dates: 1952-1955Container: Box 100, Folder 7 -
Description: Denver and Rio Grande Western
see above
Dates: 1956-1966Container: 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: 1924-1934Container: Box 100, Folder 9 -
Description: Dern, George H.
see above
Dates: 1935Container: Box 100, Folder 10 -
Description: Dern, George H.
regarding standings of various people in Democratic Party and the passing of George H. Dern
Dates: 1936Container: Box 100, Folder 11 -
Description: Dern, George H.Dates: 1933-1935Container: 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: 1932-1934Container: Box 100, Folder 13 -
Description: Dern Investment Company
see above
Dates: 1935-1940Container: Box 100, Folder 14 -
Description: Deseret News
Salt Lake newspapers regarding summaries of speeches given by Mr. Champ
Dates: 1941-1965Container: 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: 1962Container: 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: 1943Container: Box 100, Folder 17 -
Description: Dewitt, Ruth C.
Rockford, Ill. resident regarding her stock in Cache Valley Banking Co
Dates: 1953Container: Box 100, Folder 18 -
Description: Diamond Barr Inn
regarding Champ's stay at this Jackson Montana Ranch
Dates: 1950Container: Box 100, Folder *19 -
Description: Diamond Fruit Growers, Inc.
Hood River Oregon Fruit Company regarding purchase of fruit gift packs by Champ
Dates: 1968-1971Container: Box 100, Folder 20 -
Description: Dixon, Frederick
Ogden music instruction for Frances Champ
Dates: 1939-1940Container: Box 100, Folder *21 -
Description: Dixon, Henry Aldous
President Weber State College and U.S.A.C. and his political aspirations
Dates: 1938-1954Container: Box 100, Folder 22 -
Description: Dixon, Henry Aldous
Utah congressman regarding public lands, conservation fed. control and other matters
Dates: 1955-1956Container: Box 100, Folder 23 -
Description: Dixon, Henry Aldous
see above
Dates: 1957 January - 1957 JulyContainer: Box 100, Folder 24 -
Description: Dixon, Henry Aldous
see above
Dates: 1957 August - 1957 DecemberContainer: Box 100, Folder 25 -
Description: Dixon, Henry Aldous
see above
Dates: 1958Container: Box 100, Folder 26 -
Description: Dixon, Henry Aldous
see above
Dates: 1959Container: Box 100, Folder 27 -
Description: Dixon, Henry Aldous
see above
Dates: 1960-1967Container: Box 100, Folder 28 -
Description: Dobbs, Stuart P.
Ogden attorney regarding political aspirants in Utah
Dates: 1937-1940Container: Box 100, Folder *29 -
Description: Dogs
regarding the Champ family dogs
Dates: 1922-1938Container: Box 100, Folder 30 -
Description: Dogs
see above
Dates: 1966 - 1973Container: Box 100, Folder 31 -
Description: DogsDates: 1922 - 1973Container: 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: 1946-1947Container: Box 101, Folder 1 -
Description: Dominick & Dominick
N.Y. based investment agency regarding stocks and securities counseling for Champ Investment Co
Dates: 1969Container: Box 101, Folder 2 -
Description: Dominick & Dominick
see above
Dates: 1970Container: Box 101, Folder 3 -
Description: Dominick & Dominick
see above
Dates: 1971-1972Container: Box 101, Folder 4 -
Description: Dominick & Dominick
Regarding account Champ Investment Co.
Dates: 1969-1972Container: Box 101, Folder 5 -
Description: Dominick, Peter H.
U.S. Senator from Colorado regarding Fed funding for REA
Dates: 1963Container: Box 101, Folder 6 -
Description: Dorado-Casa Desert
Palm desert real estate development in which Champ invested
Dates: 1964Container: Box 101, Folder *7 -
Description: Dovenmuehle, Inc.
Chicago based mortgage company regarding loan business
Dates: 1951-1966Container: Box 101, Folder 8 -
Description: Dow Chemical Company
regarding stocks held in this company
Dates: 1966-1968Container: Box 101, Folder 9 -
Description: Draper, Delbert M.
SLC attorney regarding state political campaigns and his 1940 bid for U.S. Senate seat
Dates: 1934-1946Container: 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: 1940Container: 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: 1956Container: Box 101, Folder *12 -
Description: Droke, Maxwell
Indianapolis publisher regarding Champ's subscribtion to Quote magazine
Dates: 1943-1958Container: Box 101, Folder *13 -
Description: Dryden, Robert J.
LA resident regarding personal matters
Dates: 1942-1945Container: Box 101, Folder *14 -
Description: Dryer, H.A.
Portland, Oregon businessman regarding personal matters
Dates: 1955-1968Container: Box 101, Folder *15 -
Description: Dudley, Ernest G.
Exeter,California conservationist regarding public lands policy
Dates: 1940Container: Box 101, Folder *16 -
Description: Dudley, Ernest G.
see above
Dates: 1941Container: Box 101, Folder 17 -
Description: Dudley, Ernest G.
see above
Dates: 1942 - 1943Container: Box 101, Folder 18 -
Description: Dudley, Ernest G.
see above
Dates: 1944 - 1946Container: Box 101, Folder 19 -
Description: Dudley, Ernest G.
see above
Dates: 1947Container: Box 101, Folder 20 -
Description: Dudley, Ernest G.
regarding Winton Champ's entrance to Stanford U. and personal matters
Dates: 1948 - 1949Container: Box 101, Folder 21 -
Description: Dudley, Ernest G.
see above
Dates: 1950Container: Box 101, Folder 22 -
Description: Dudley, Ernest G.
see above
Dates: 1951-1952Container: Box 101, Folder 23 -
Description: Dudley, Ernest G.
regarding conservation issues and personal matters
Dates: 1953 - 1955Container: Box 101, Folder 24 -
Description: Duhring, Frederick S.
partner in Berkeley based real estate firm regarding family matters
Dates: 1946 - 1951Container: Box 101, Folder *25 -
Description: Duluth City, Minnesota
request to recorder of vital statistics for Frances Elizabeth Winton Champ's birth certificate
Dates: 1954 - 1958Container: Box 101, Folder 26 -
Description: Dumke, Dr. E.R.
Ogden physician regarding care for Champ family and personal matters
Dates: 1934 - 1961Container: Box 101, Folder *27 -
Description: Dunn and Bradstreet, Inc.
investment counselors from N.Y. regarding services to Champ
Dates: 1954 - 1966Container: Box 101, Folder *28 -
Description: Dunn, Charles C.
regarding his loan with Utah Mortgage Loan Corp
Dates: 1934Container: Box 101, Folder 29 -
Description: Dunn, Charles C.
see above
Dates: 1935 - 1936Container: 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 - 1936Container: Box 102, Folder 1 -
Description: Dunn, C.O.
see above
Dates: 1937Container: Box 102, Folder 2 -
Description: Dunn, C.O.
see above
Dates: 1938Container: Box 102, Folder 3 -
Description: Dunn, C.O.
see above
Dates: 1939 January - 1939 MayContainer: Box 102, Folder 4 -
Description: Dunn, C.O.
see above
Dates: 1939 June - 1939 DecemberContainer: Box 102, Folder 5 -
Description: Dunn, C.O.
see above
Dates: 1940 January - 1940 JulyContainer: Box 102, Folder 6 -
Description: Dunn, C.O.
see above
Dates: 1940 August - 1940 DecemberContainer: Box 102, Folder 7 -
Description: Dunn, C.O.
see above
Dates: 1941 January - 1941 MarchContainer: Box 102, Folder 8 -
Description: Dunn, C.O.
see above
Dates: 1941 April - 1941 AugustContainer: Box 102, Folder 9 -
Description: Dunn, C.O.
see above
Dates: 1941 SeptemberContainer: Box 102, Folder 10 -
Description: Dunn, C.O.
see above
Dates: 1941 OctoberContainer: Box 102, Folder 11 -
Description: Dunn, C.O.
see above
Dates: 1941 NovemberContainer: Box 102, Folder 12 -
Description: Dunn, C.O.
see above
Dates: 1941 December 1 - 1941 December 15Container: Box 102, Folder 13 -
Description: Dunn, C.O.
see above
Dates: 1941 December 16 - 1941 December 31Container: Box 102, Folder 14 -
Description: Dunn, C.O.
see above
Dates: 1942 January 1 - 1942 January 16Container: Box 102, Folder 15 -
Description: Dunn, C.O.
see above
Dates: 1942 January 17 - 1942 January 31Container: Box 102, Folder 16 -
Description: Dunn, C.O.
see above
Dates: 1942 February 1 - 1942 February 9Container: Box 102, Folder 17 -
Description: Dunn, C.O.
see above
Dates: 1942 February 10 - 1942 February 16Container: Box 102, Folder 18 -
Description: Dunn, C.O.
see above
Dates: 1942 February 17 - 1942 February 28Container: Box 102, Folder 19 -
Description: Dunn, C.O.
see above
Dates: 1942 March 1 - 1942 March 15Container: Box 102, Folder 20 -
Description: Dunn, C.O.
see above
Dates: 1942 March 16 - 1942 March 31Container: 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 15Container: Box 103, Folder 1 -
Description: Dunn, C.O.
see above
Dates: 1942 April 16 - 1942 April 24Container: Box 103, Folder 2 -
Description: Dunn, C.O.
see above
Dates: 1942 April 25 - 1942 April 30Container: Box 103, Folder 3 -
Description: Dunn, C.O.
see above
Dates: 1942 May 1 - 1942 May 10Container: Box 103, Folder 4 -
Description: Dunn, C.O.
see above
Dates: 1942 May 11 - 1942 May 24Container: Box 103, Folder 5 -
Description: Dunn, C.O.
see above
Dates: 1942 May 25 - 1942 31Container: Box 103, Folder 6 -
Description: Dunn, C.O.
see above
Dates: 1942 June 1 - 1942 June 10Container: Box 103, Folder 7 -
Description: Dunn, C.O.
see above
Dates: 1942 June 11 - 1942 June 30Container: Box 103, Folder 8 -
Description: Dunn, C.O.
see above
Dates: 1942 July 1 - 1942 July 14Container: Box 103, Folder 9 -
Description: Dunn, C.O.
see above
Dates: 1942 July 15 - 1942 July 20Container: Box 103, Folder 10 -
Description: Dunn, C.O.
see above
Dates: 1942 July 21 - 1942 July 31Container: Box 103, Folder 11 -
Description: Dunn, C.O.
see above
Dates: 1942 August 1 - 1942 August 9Container: Box 103, Folder 12 -
Description: Dunn, C.O.
see above
Dates: 1942 August 10 - 1942 August 20Container: Box 103, Folder 13 -
Description: Dunn, C.O.
see above
Dates: 1942 August 21 - 1942 August 31Container: Box 103, Folder 14 -
Description: Dunn, C.O.
see above
Dates: 1942 September 1 - 1942 September 10Container: Box 103, Folder 15 -
Description: Dunn, C.O.
see above
Dates: 1942 September 11 - 1942 September 20Container: Box 103, Folder 16 -
Description: Dunn, C.O.
see above
Dates: 1942 September 21 - 1942 September 30Container: 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 15Container: Box 104, Folder 1 -
Description: Dunn, C.O.
see above
Dates: 1942 October 16 - 1942 October 25Container: Box 104, Folder 2 -
Description: Dunn, C.O.
see above
Dates: 1942 October 26 - 1942 October 31Container: Box 104, Folder 3 -
Description: Dunn, C.O.
see above
Dates: 1942 November 1 - 1942 November 15Container: Box 104, Folder 4 -
Description: Dunn, C.O.
see above
Dates: 1942 November 16 - 1942 November 24Container: Box 104, Folder 5 -
Description: Dunn, C.O.
see above
Dates: 1942 November 25 - 1942 November 30Container: Box 104, Folder 6 -
Description: Dunn, C.O.
see above
Dates: 1942 December 1 - 1942 December 6Container: Box 104, Folder 7 -
Description: Dunn, C.O.
see above
Dates: 1942 December 7 - 1942 December 20Container: Box 104, Folder 8 -
Description: Dunn, C.O.
see above
Dates: 1942 December 21 - 1942 December 31Container: Box 104, Folder 9 -
Description: Dunn, C.O.
see above
Dates: 1943 January 1 - 1943 January 6Container: Box 104, Folder 10 -
Description: Dunn, C.O.
see above
Dates: 1943 January 7 - 1943 January 10Container: Box 104, Folder 11 -
Description: Dunn, C.O.
see above
Dates: 1943 January 11 - 1943 January 28Container: Box 104, Folder 12 -
Description: Dunn, C.O.
see above
Dates: 1943 February 1 - 1943 February 18Container: Box 104, Folder 13 -
Description: Dunn, C.O.
see above
Dates: 1943 February 19 - 1943 February 28Container: Box 104, Folder 14 -
Description: Dunn, C.O.
see above
Dates: 1943 March 1 - 1943 March 10Container: Box 104, Folder 15 -
Description: Dunn, C.O.
see above
Dates: 1943 March 11 - 1943 March 19Container: Box 104, Folder 16 -
Description: Dunn, C.O.
see above
Dates: 1943 March 20 - 1943 March 31Container: Box 104, Folder 17 -
Description: Dunn, C.O.
see above
Dates: 1943 April 1 - 1943 April 15Container: Box 104, Folder 18 -
Description: Dunn, C.O.
see above
Dates: 1943 April 16 - 1943 April 30Container: Box 104, Folder 19 -
Description: Dunn, C.O.
see above
Dates: 1943 May 1 - 1943 May 9Container: Box 104, Folder 20 -
Description: Dunn, C.O.
see above
Dates: 1943 May 10 - 1943 May 19Container: Box 104, Folder 21 -
Description: Dunn, C.O.
see above
Dates: 1943 May 20 - 1943 May 31Container: Box 104, Folder 22 -
Description: Dunn, C.O.
see above
Dates: 1943 June 1 - 1943 June 9Container: Box 105, Folder 1 -
Description: Dunn, C.O.
see above
Dates: 1943 June 10 - 1943 June 30Container: Box 105, Folder 2 -
Description: Dunn, C.O.
see above
Dates: 1943 July 2 - 1943 July 11Container: Box 105, Folder 3 -
Description: Dunn, C.O.
see above
Dates: 1943 July 12 - 1943 July 31Container: Box 105, Folder 4 -
Description: Dunn, C.O.
see above
Dates: 1943 August 1 - 1943 August 15Container: Box 105, Folder 5 -
Description: Dunn, C.O.
see above
Dates: 1943 August 16 - 1943 August 31Container: Box 105, Folder 6 -
Description: Dunn, C.O.
see above
Dates: 1943 SeptemberContainer: Box 105, Folder 7 -
Description: Dunn, C.O.
see above
Dates: 1943 October 1 - 1943 October 19Container: Box 105, Folder 8 -
Description: Dunn, C.O.
see above
Dates: 1943 October 20 - 1943 27Container: Box 105, Folder 9 -
Description: Dunn, C.O.
see above
Dates: 1943 October 28 - 1943 31Container: Box 105, Folder 10 -
Description: Dunn, C.O.
see above
Dates: 1943 November 1 - 1943 November 5Container: Box 105, Folder 11 -
Description: Dunn, C.O.
see above
Dates: 1943 November 6 - 1943 November 14Container: Box 105, Folder 12 -
Description: Dunn, C.O.
see above
Dates: 1943 November 15 - 1943 November 30Container: Box 105, Folder 13 -
Description: Dunn, C.O.
see above
Dates: 1943 December 1 - 1943 December 13Container: Box 105, Folder 14 -
Description: Dunn, C.O.
see above
Dates: 1943 December 14 - 1943 December 31Container: Box 105, Folder 15 -
Description: Dunn, C.O.
see above
Dates: 1944 JanuaryContainer: Box 105, Folder 16 -
Description: Dunn, C.O.
see above
Dates: 1944 February 1 - 1944 February 15Container: Box 105, Folder 17 -
Description: Dunn, C.O.
see above
Dates: 1944 February 16 - 1944 February 28Container: Box 105, Folder 18 -
Description: Dunn, C.O.
see above
Dates: 1944 March 1 - 1944 March 15Container: Box 105, Folder 19 -
Description: Dunn, C.O.
see above
Dates: 1944 March 16 - 1944 March 31Container: 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 14Container: Box 105, Folder 21 -
Description: Dunn, C.O.
see above
Dates: 1944 April 15 - 1944 April 30Container: Box 105, Folder 22 -
Description: Dunn, C.O.
see above
Dates: 1944 MayContainer: Box 105, Folder 23 -
Description: Dunn, C.O.
see above
Dates: 1944 JuneContainer: Box 105, Folder 24 -
Description: Dunn, C.O.
see above
Dates: 1944 JulyContainer: 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 - 1972Container: Box 105, Folder 26 -
Description: Dunn C.W.
Logan attorney regarding legal services for Utah Mortgage Loan Corporation
Dates: 1939 - 1946Container: Box 106, Folder 1 -
Description: Dunn, C.W.
see above
Dates: 1947 - 1949Container: 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 - 1959Container: Box 106, Folder *3 -
Description: Dunn, Paul M.
see above
Dates: 1960 - 1975Container: Box 106, Folder 4 -
Description: Dunn, Paul Y.
Centenila, California Boy Scout executive regarding scouting activities in California and Utah
Dates: 1943 - 1947Container: Box 106, Folder 5 -
Description: Dunwoody, Charles G.
manager of California State Chamber of Commerce regarding public lands policy
Dates: 1940Container: Box 106, Folder *6 -
Description: Dunwoody, Charles G.
see above
Dates: 1941Container: Box 106, Folder 7 -
Description: Dunwoody, Charles G.
secretary manager Santa Rosa California Chamber of Commerce regarding chamber activities
Dates: 1942 - 1957Container: Box 106, Folder 8 -
Description: Dunwoody, Charles G.
regarding political standards and personal matters
Dates: 1960 - 1963Container: Box 106, Folder 9 -
Description: Dupont de Nemours
regarding stocks held in this chemical firm
Dates: 1968 - 1972Container: Box 106, Folder 10 -
Description: Durham, G. Homer
Utah State University USAC political science professor regarding Champ's public service
Dates: 1940 - 1941Container: Box 106, Folder *11 -
Description: Duvall, R.C.
President of Ogden First Federal Savings and Loan regarding national politics and personal matters
Dates: 1949 - 1960Container: Box 106, Folder *12 -
Description: DWG Cigar Corporation
regarding stocks held in this N.Y. based tobacco distributor
Dates: 1959 - 1964Container: Box 106, Folder 13 -
Description: Dworshak, Honorable Henry C.
U.S. Senator from Idaho regarding Indo-China, public lands and conservation
Dates: 1954 - 1962Container: 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 - 1966Container: Box 106, Folder 15 -
Description: "E" Misc.Dates: 1923 - 1924Container: Box 107, Folder 1
-
Description: "E" Misc.Dates: 1950 - 1959Container: Box 107, Folder 2
-
Description: "E" Misc.Dates: 1960 - 1974Container: Box 107, Folder 3
-
Description: Eagleson, Don H.
Director of Eagleson Company Ltd. Boise, regarding loans and contracting for LDS Church
Dates: 1954 - 1962Container: Box 107, Folder 4 -
Description: Eastern Airlines
regarding stocks held in this airline company
Dates: 1973 - 1974Container: 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 - 1949Container: Box 107, Folder 6 -
Description: Eccles, George S.
personal notes
Dates: 1950 - 1957Container: Box 107, Folder 7 -
Description: Eccles, George S.
see above
Dates: 1967 - 1971Container: 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 - 1939Container: 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 - 1967Container: Box 107, Folder 10 -
Description: Eccles, Marriner S.Dates: 1933 - 1967Container: 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 - 1950Container: Box 107, Folder 12 -
Description: Echo Park Reservoir Project
promotion of the project
Dates: 1954 January - 1954 MayContainer: Box 107, Folder 13 -
Description: Echo Park Reservoir Project
see above
Dates: 1954 June - 1954 DecemberContainer: Box 107, Folder 14 -
Description: Echo Park Reservoir Project
see above
Dates: 1955Container: Box 107, Folder 15 -
Description: Echo Park Reservoir ProjectDates: 1954 - 1955Container: Box 107, Folder 16
-
Description: Economic Development, Committee for
requesting financial support from Champ
Dates: 1955 - 1957Container: Box 107, Folder *17 -
Description: Economists National Committee
regarding national legislation affecting monetary system and financial assist
Dates: 1941-1963Container: Box 107, Folder 18 -
Description: Edwards Florists
regarding business orders with this Winnetka, Illinois florist
Dates: 1941-1961Container: 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: 1941Container: Box 107, Folder *20 -
Description: Egan, Elsie
housekeeper for the Champ's regarding her resignation
Dates: 1943Container: Box 107, Folder *21 -
Description: Eggan, Maurice A.
Rockford Illinois florist regarding expenses for flowers for funeral of Elizabeth Champ
Dates: 1945 - 1946Container: Box 107, Folder *22 -
Description: El Paso Natural Gas Products Company
regarding business transactions with this Odessa, Texas firm
Dates: 1966Container: Box 107, Folder 23 -
Description: Elkins, George W.
Chairman of Paramount Life Insurance CO. Advisory Committee regarding expansion of the companies mortgage operations
Dates: 1948-1955Container: Box 107, Folder 24 -
Description: Elko Chamber of Commerce
regarding election of Bill Wright to Board of Directors of the National Chamber
Dates: 1955Container: 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: 1928-1938Container: Box 107, Folder 26 -
Description: Ellis, Oliver G.
job. application at UMLC
Dates: 1947Container: 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: 1951Container: Box 107, Folder *28 -
Description: Ellison, L.E.
Vice President and Cashier, First National Bank in Layton Utah regarding personal notes
Dates: 1950 - 1960Container: Box 107, Folder 29 -
Description: Emery Industries
regarding stocks held in this in this Cincinnati based chemical firm
Dates: 1975Container: Box 108, Folder *1 -
Description: Emmett, Roland
personal notes
Dates: 1947 - 1965Container: Box 108, Folder *2 -
Description: English Oil Company
regarding stocks held in this company
Dates: 1958 - 1962Container: Box 108, Folder 3 -
Description: Engvall, Albert
Pasadena California regarding Elizabeth Champ and Genevieve Cachrane Grisby
Dates: 1939Container: Box 108, Folder *4 -
Description: Engvall, Albert
see above
Dates: 1940Container: Box 108, Folder 5 -
Description: Engvall, Albert
see above
Dates: 1941Container: Box 108, Folder 6 -
Description: Engvall, Albert
see above
Dates: 1942Container: Box 108, Folder 7 -
Description: Engvall, Albert
see above
Dates: 1943Container: Box 108, Folder 8 -
Description: Engvall, Albert
see above
Dates: 1944Container: Box 108, Folder 9 -
Description: Enterprise Fund, Inc.
regarding investments in this Boston State Street Bank and Trust Company fund
Dates: 1968 - 1971Container: Box 108, Folder 10 -
Description: Enterprise Fund, Inc.
see above
Dates: 1972 - 1977Container: 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 - 1948Container: Box 109, Folder 1 -
Description: Episcopal Church - Clark, Reverend Stephen CutlerDates: 1949Container: Box 109, Folder 2
-
Description: Episcopal Church - Clark, Reverend Stephen CutlerDates: 1950Container: Box 109, Folder 3
-
Description: Episcopal Church - Foundation
regarding request for financial support for this New York based foundation
Dates: 1967-1974Container: Box 109, Folder *4 -
Description: Episcopal Church - GeneralDates: 1951-1954Container: Box 109, Folder 5
-
Description: Episcopal Church - GeneralDates: 1955-1960Container: Box 109, Folder 6
-
Description: Episcopal Church - GeneralDates: 1961-1964Container: Box 109, Folder 7
-
Description: Episcopal Church - GeneralDates: 1965-1975Container: Box 109, Folder 8
-
Description: Episcopal Church - Macginnis, Reverend J.E.
of The Church of the Good Shepherd in Ogden regarding personal notes
Dates: 1946-1954Container: Box 109, Folder 9 -
Description: Episcopal Church - Macginnis, Reverend J.E.Dates: 1956-1970Container: 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: 1952-1953Container: 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: 1954-1955Container: Box 109, Folder 12 -
Description: Episcopal Church - Oldham Trust Fund
see above
Dates: 1956-1957Container: Box 109, Folder 13 -
Description: Episcopal Church - Oldham Trust Fund
see above
Dates: 1958-1960Container: Box 109, Folder 14 -
Description: Episcopal Church - Oldham Trust Fund
see above
Dates: 1961-1962Container: Box 109, Folder 15 -
Description: Episcopal Church - Pension Fund
regarding assessments on St. John's Church in Logan due this fund
Dates: 1962-1965Container: Box 109, Folder 16 -
Description: Episcopal Church - Reconstruction Fund
request for contributions to this fund
Dates: 1945-1946Container: Box 109, Folder 17 -
Description: Episcopal Church-St. Christopher's Mission to the Navajo Bluff, Utah
charitable organization requesting contributions
Dates: 1949-1968Container: 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 FebruaryContainer: Box 110, Folder 1 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1946 March - 1946 JuneContainer: Box 110, Folder 2 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1946 July - 1946 OctoberContainer: Box 110, Folder 3 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1946 November - 1946 DecemberContainer: Box 110, Folder 4 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1947 January - 1947 AprilContainer: Box 110, Folder 5 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1947 May - 1947 SeptemberContainer: Box 110, Folder 6 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1947 October - 1947 DecemberContainer: Box 110, Folder 7 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1948 January - 1948 AprilContainer: Box 110, Folder 8 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1948 May - 1948 AugustContainer: Box 110, Folder 9 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1948 September - 1948 DecemberContainer: Box 110, Folder 10 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1949 January - 1949 AprilContainer: Box 110, Folder 11 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1949 May - 1949 SeptemberContainer: Box 110, Folder 12 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1949 October - 1949 DecemberContainer: Box 110, Folder 13 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1950 January - 1950 JuneContainer: Box 110, Folder 14 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1950 July - 1950 SeptemberContainer: Box 110, Folder 15 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1950 October - 1950 DecemberContainer: 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 MayContainer: Box 111, Folder 1 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1951 June - 1951 DecemberContainer: Box 111, Folder 2 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1952 January - 1952 AprilContainer: Box 111, Folder 3 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1952 May - 1952 DecemberContainer: Box 111, Folder 4 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1953Container: Box 111, Folder 5 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1954 January - 1954 JulyContainer: Box 111, Folder 6 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1954 August - 1954 DecemberContainer: Box 111, Folder 7 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1955 January - 1955 JulyContainer: Box 111, Folder 8 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1955 August - 1955 DecemberContainer: Box 111, Folder 9 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1956 January - 1956 JulyContainer: Box 111, Folder 10 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1956 August - 1956 DecemberContainer: Box 111, Folder 11 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1957 January - 1957 JuneContainer: Box 111, Folder 12 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1957 July - 1957 DecemberContainer: Box 111, Folder 13 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1958Container: Box 111, Folder 14 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1959 January - 1959 JulyContainer: Box 111, Folder 15 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1959 August - 1959 DecemberContainer: Box 111, Folder 16 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1960Container: Box 111, Folder 17 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1961Container: Box 111, Folder 18 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1962 January - 1962 MayContainer: Box 112, Folder 1 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1962 June - 1962 DecemberContainer: Box 112, Folder 2 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1963 January - 1963 JuneContainer: Box 112, Folder 3 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1963 July - 1963 DecemberContainer: 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 MayContainer: Box 112, Folder 5 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1964 June - 1964 DecemberContainer: Box 112, Folder 6 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1965 January - 1965 MayContainer: Box 112, Folder 7 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1965 June - 1965 DecemberContainer: Box 112, Folder 8 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1968 January - 1968 MayContainer: Box 112, Folder 9 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1968 June - 1968 DecemberContainer: Box 112, Folder 10 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1969 January - 1969 JuneContainer: Box 112, Folder 11 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1969 July - 1969 DecemberContainer: Box 112, Folder 12 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1970Container: Box 112, Folder 13 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1971Container: Box 112, Folder 14 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1972-1973Container: 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: 1923-1948Container: Box 113, Folder 1 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1949Container: Box 113, Folder 2 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1950Container: Box 113, Folder 3 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1951Container: Box 113, Folder 4 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1952Container: Box 113, Folder 5 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1953Container: Box 113, Folder 6 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1954Container: Box 113, Folder 7 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1955Container: Box 113, Folder 8 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1956Container: Box 113, Folder 9 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1957Container: Box 113, Folder 10 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1958Container: Box 113, Folder 11 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1959Container: Box 113, Folder 12 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1960Container: Box 113, Folder 13 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1961Container: Box 113, Folder 14 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1962Container: Box 113, Folder 15 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1963Container: Box 113, Folder 16 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1964Container: Box 113, Folder 17 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1965Container: Box 113, Folder 18 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1966Container: Box 113, Folder 19 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1967Container: Box 113, Folder 20 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1968Container: Box 113, Folder 21 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1969Container: Box 113, Folder 22 -
Description: Episcopal Church - St. John's Church
see above
Dates: 1970Container: Box 113, Folder 23 -
Description: Episcopal Church - St. John's ChurchDates: 1951-1957Container: Box 114, Folder 1
-
Description: Episcopal Church - St. John's ChurchDates: 1960-1964Container: Box 114, Folder 2
-
Description: Episcopal Church - St. John's ChurchDates: 1965-1969Container: Box 114, Folder 3
-
Description: Episcopal Church - St. John's ChurchDates: 1952Container: Box 114, Folder 4
-
Description: Episcopal Church - St. John's ChurchDates: 1953-1954Container: Box 114, Folder 5
-
Description: Episcopal Church - St. John's ChurchDates: 1955-1956Container: Box 114, Folder 6
-
Description: Episcopal Church - St. John's ChurchDates: 1957-1958Container: Box 114, Folder 7
-
Description: Episcopal Church - St. John's ChurchDates: 1959Container: Box 114, Folder 8
-
Description: Episcopal Church - St. John's ChurchDates: 1954-1955Container: Box 114, Folder 9
-
Description: Episcopal Church - St. John's ChurchDates: 1956Container: Box 114, Folder 10
-
Description: Episcopal Church - St. John's ChurchDates: 1957-1958Container: Box 114, Folder 11
-
Description: Episcopal Church - St. John's ChurchDates: 1959-1960Container: Box 114, Folder 12
-
Description: Episcopal Church - St. John's ChurchDates: 1961Container: Box 114, Folder 13
-
Description: Episcopal Church - St. John's ChurchDates: 1962-1963Container: Box 114, Folder 14
-
Description: Episcopal Church - St. John's ChurchDates: 1964-1965Container: Box 114, Folder 15
-
Description: Episcopal Church - St. John's ChurchDates: 1966-1969Container: Box 114, Folder 16
-
Description: Episcopal Church - St. John's ChurchDates: 1954Container: Box 115, Folder 1
-
Description: Episcopal Church - St. John's ChurchDates: 1955Container: Box 115, Folder 2
-
Description: Episcopal Church - St. John's ChurchDates: 1956Container: Box 115, Folder 3
-
Description: Episcopal Church - St. John's ChurchDates: 1959Container: Box 115, Folder 4
-
Description: Episcopal Church - St. John's ChurchDates: 1960-1961Container: Box 115, Folder 5
-
Description: Episcopal Church - St. John's ChurchDates: 1962-1963Container: Box 115, Folder 6
-
Description: Episcopal Church - St. John's ChurchDates: 1964-1965Container: Box 115, Folder 7
-
Description: Episcopal Church - St. John's ChurchDates: 1963Container: Box 115, Folder 8
-
Description: Episcopal Church - St. Mark's Hospital - Building FundDates: 1953-1976Container: 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: 1969Container: Box 115, Folder 10 -
Description: Episcopal Church - St. Mark's Hospital - Building Fund
see above
Dates: 1970-1973Container: Box 115, Folder 11 -
Description: Episcopal Church - St. Mark's Hospital - Building FundDates: 1953-1976Container: 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 JulyContainer: Box 115, Folder 13 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1953 August - 1953 DecemberContainer: 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: 1954Container: Box 115, Folder 15 -
Description: Episcopal Church - St. Mark's Hospital
regarding meetings of the Board of Directors
Dates: 1955Container: Box 115, Folder 16 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1956Container: Box 115, Folder 17 -
Description: Episcopal Church - St. Mark's Hospital
regarding the constuction of a rehabilitation center and Board of Directors
Dates: 1957Container: 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: 1958Container: Box 115, Folder 19 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1959Container: 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: 1960Container: Box 116, Folder 1 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1961Container: Box 116, Folder 2 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1962-1963Container: 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: 1965Container: Box 116, Folder 4 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1970Container: Box 116, Folder 5 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1971Container: Box 116, Folder 6 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1972Container: Box 116, Folder 7 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1973Container: Box 116, Folder 8 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1974Container: Box 116, Folder 9 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1975Container: Box 116, Folder 10 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1976Container: Box 116, Folder 11 -
Description: Episcopal Church - St. Mark's Hospital
Minutes of Board of Director's Meetings
Dates: 1954-1956Container: Box 116, Folder 12 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1957Container: Box 116, Folder 13 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1958Container: Box 116, Folder 14 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1959Container: Box 116, Folder 15 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1960Container: Box 116, Folder 16 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1961Container: Box 116, Folder 17 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1963Container: Box 116, Folder 18 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1965Container: Box 116, Folder 19 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1970-1971Container: Box 116, Folder 20 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1972Container: Box 116, Folder 21 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1973Container: Box 116, Folder 22 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1974-1975Container: Box 116, Folder 23 -
Description: Episcopal Church - St. Mark's Hospital
see above
Dates: 1976Container: Box 116, Folder 24 -
Description: Episcopal Church - St. Mark's HospitalDates: 1953Container: Box 117, Folder 1
-
Description: Episcopal Church - St. Mark's HospitalDates: 1954Container: Box 117, Folder 2
-
Description: Episcopal Church - St. Mark's HospitalDates: 1955Container: Box 117, Folder 3
-
Description: Episcopal Church - St. Mark's HospitalDates: 1956Container: Box 117, Folder 4
-
Description: Episcopal Church - St. Mark's HospitalDates: 1957Container: Box 117, Folder 5
-
Description: Episcopal Church - St. Mark's HospitalDates: 1958Container: Box 117, Folder 6
-
Description: Episcopal Church - St. Mark's HospitalDates: 1959Container: Box 117, Folder 7
-
Description: Episcopal Church - St. Mark's HospitalDates: 1960Container: Box 117, Folder 8
-
Description: Episcopal Church - St. Mark's HospitalDates: 1961Container: Box 117, Folder 9
-
Description: Episcopal Church - St. Mark's HospitalDates: 1962-1963Container: Box 117, Folder 10
-
Description: Episcopal Church - St. Mark's HospitalDates: 1965Container: Box 117, Folder 11
-
Description: Episcopal Church - St. Mark's Hospital
medical staff roster
Dates: 1975Container: Box 117, Folder 12 -
Description: Episcopal Church - St. Mark's HospitalDates: 1953-1955Container: Box 117, Folder 13
-
Description: Episcopal Church - Watson, Rev. R.S.
communitcations from the Bishop of Utah regarding church matters in Logan
Dates: 1951-1960Container: Box 117, Folder 14 -
Description: Equity Oil Company
regarding stocks held in this Salt Lake City oil exploration firm
Dates: 1954-1974Container: Box 117, Folder 15 -
Description: Erickson, Dale E.
regarding prospective employment with Utah Mortgage Loan Corp
Dates: 1954Container: Box 117, Folder *16 -
Description: Erickson, Patty
personal acquaintance of Winton Champ
Dates: 1956-1957Container: Box 117, Folder *17 -
Description: Evans, Colonel Joseph W.
regarding political discussions with this Houston, Texas businessman
Dates: 1945-1963Container: Box 117, Folder *18 -
Description: Evanston Hospital Association
regarding solicitations for contributions
Dates: 1948-1956Container: Box 117, Folder *19 -
Description: Ewing, C.L.
personal notes with secretary of Cedar City Chamber of Commerce
Dates: 1939-1959Container: Box 117, Folder 20 -
Description: Ewing, C.L.
see above
Dates: 1961-1975Container: Box 117, Folder 21 -
Description: Ex-Cell-O
regarding stocks held in this New Haven, Connecticutt chemical firm
Dates: 1963Container: Box 117, Folder 22 -
Description: Ezekiel, Mordecai
Economic advisor to U.S. Secretary of Agriculture regarding the American Farm Situation
Dates: 1936-1938Container: Box 117, Folder 23 -
Description: "F" Misc.Dates: 1940-1943Container: Box 118, Folder 1
-
Description: "F" Misc.Dates: 1944-1946Container: Box 118, Folder 2
-
Description: "F" Misc.Dates: 1948-1949Container: Box 118, Folder 3
-
Description: "F" Misc.Dates: 1950-1953Container: Box 118, Folder 4
-
Description: "F" Misc.Dates: 1954-1955Container: Box 118, Folder 5
-
Description: "F" Misc.Dates: 1956-1957Container: Box 118, Folder 6
-
Description: "F" Misc.Dates: 1958-1959Container: Box 118, Folder 7
-
Description: "F" Misc.Dates: 1960-1962Container: Box 118, Folder 8
-
Description: "F" Misc.Dates: 1963-1964Container: Box 118, Folder 9
-
Description: "F" Misc.Dates: 1965-1966Container: Box 118, Folder 10
-
Description: "F" Misc.Dates: 1968-1973Container: Box 118, Folder 11
-
Description: Fabrege, Inc.
regarding stock held in this New York cosmetics firm
Dates: 1974Container: 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: 1936Container: Box 118, Folder 13 -
Description: Fairbanks, Avard
see above
Dates: 1937Container: Box 118, Folder 14 -
Description: Fairbanks, Avard
see above
Dates: 1938Container: 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: 1942-1945Container: Box 118, Folder 16 -
Description: Fairway Realty And Mortgage Company
Palm Desert California realty agency regarding possible land sales to Champ
Dates: 1962Container: Box 118, Folder 17 -
Description: Falk, Leo J.
President of Falk Realty in Boise regarding properties in Twin Falls Idaho
Dates: 1952-1960Container: Box 118, Folder 18 -
Description: Fansteel Metallurgical Corporation
regarding stocks held in this company
Dates: 1954-1958Container: Box 118, Folder 19 -
Description: Farm Credit Administration
regarding passage of the Frazier-Lemke Bill
Dates: 1934-1942Container: Box 118, Folder 20 -
Description: Farm Debt Adjustment Department
regarding speech delivered by Champ before the Washington D.C. group
Dates: 1938Container: Box 118, Folder 21 -
Description: Farm Security Administration
regarding Utah Rural Rehabilitation Corporation
Dates: 1938-1939Container: Box 118, Folder 22 -
Description: Farmer John J.
personal notes to Summerville South Carolina businessman
Dates: 1954-1972Container: Box 118, Folder 23 -
Description: Farmers And Merchants Bank
Provo based bank regarding account for Gamble-Skogmo, Inc
Dates: 1937-1948Container: 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: 1964-1967Container: Box 118, Folder *25 -
Description: Farr, M.A.
Cashier for Utah Mortgage Loan Corporation regarding routine buisness matters and inter-office communications
Dates: 1938-1939Container: Box 118, Folder 26 -
Description: Farr, M.A.
see above
Dates: 1940Container: Box 118, Folder 27 -
Description: Farr, M.A.
see above
Dates: 1941 January - 1941 AugustContainer: Box 118, Folder 28 -
Description: Farr, M.A.
see above
Dates: 1941 September - 1941 DecemberContainer: Box 118, Folder 29 -
Description: Farr, M.A.
see above
Dates: 1942Container: Box 118, Folder 30 -
Description: Farr, M.A.
see above
Dates: 1943 January - 1943 MayContainer: Box 118, Folder 31 -
Description: Farr, M.A.
see above
Dates: 1943 June - 1943 DecemberContainer: Box 118, Folder 32 -
Description: Farr, M.A.
see above
Dates: 1944Container: 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: 1938-1941Container: 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: 1942Container: Box 119, Folder 2 -
Description: Farr, M.A to Casella, Joseph N.
see above
Dates: 1943Container: Box 119, Folder 3 -
Description: Farr, M.A to Casella, Joseph N.
see above
Dates: 1944Container: Box 119, Folder 4 -
Description: Farr, M.A. to Champ, Frederick P.
inter-office communications with the President of Utah Mortgage Loan Corp
Dates: 1938Container: Box 119, Folder 5 -
Description: Farr, M.A. to Champ, Frederick P.
see above
Dates: 1939Container: Box 119, Folder 6 -
Description: Farr, M.A. to Champ, Frederick P.
see above
Dates: 1940Container: Box 119, Folder 7 -
Description: Farr, M.A. to Champ, Frederick P.
see above
Dates: 1941 January - 1941 JulyContainer: Box 119, Folder 8 -
Description: Farr, M.A. to Champ, Frederick P.
see above
Dates: 1941 August - 1941 DecemberContainer: Box 119, Folder 9 -
Description: Farr, M.A. to Champ, Frederick P.
see above
Dates: 1942 January - 1942 MayContainer: Box 119, Folder 10 -
Description: Farr, M.A. to Champ, Frederick P.
see above
Dates: 1942 June - 1942 DecemberContainer: Box 119, Folder 11 -
Description: Farr, M.A. to Champ, Frederick P.
see above
Dates: 1943Container: Box 119, Folder 12 -
Description: Farr, M.A. to Champ, Frederick P.
see above
Dates: 1944Container: 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: 1941-1944Container: Box 119, Folder 14 -
Description: Farr, M.A. to Garff, O.A.
to manager of Utah Mortgage Loan Corp regarding inter-office communications
Dates: 1939-1943Container: 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: 1941-1943Container: Box 119, Folder 16 -
Description: Farr, M.A. to Paulsen, Willard
to Sec. Treasurer of Utah Mortgage Loan regarding inter-office communications
Dates: 1938Container: Box 119, Folder 17 -
Description: Farr, M.A. to Paulsen, Willard
see above
Dates: 1939 January - 1939 JuneContainer: Box 119, Folder 18 -
Description: Farr, M.A. to Paulsen, Willard
see above
Dates: 1939 July - 1939 DecemberContainer: Box 119, Folder 19 -
Description: Farr, M.A. to Paulsen, Willard
see above
Dates: 1940Container: Box 119, Folder 20 -
Description: Farr, M.A. to Paulsen, Willard
see above
Dates: 1941Container: Box 119, Folder 21 -
Description: Farr, M.A. to Paulsen, Willard
see above
Dates: 1942Container: Box 119, Folder 22 -
Description: Farr, M.A. to Paulsen, Willard
see above
Dates: 1943 January - 1943 JuneContainer: Box 119, Folder 23 -
Description: Farr, M.A. to Paulsen, Willard
see above
Dates: 1943 July - 1943 DecemberContainer: Box 119, Folder 24 -
Description: Farr, M.A. to Paulsen, Willard
see above
Dates: 1944Container: Box 119, Folder 25 -
Description: Farr, M.A. to Richards, Franklin D.
to cashier of Utah Mortgage Loan regarding inter-office communications
Dates: 1937-1944Container: Box 119, Folder 26 -
Description: Farr, M.A.
statistics on mortgages and balances from Farr's office
Dates: 1937-1941Container: Box 119, Folder 27 -
Description: Farr, M.A.
see above
Dates: 1942-1944Container: Box 119, Folder 28 -
Description: Farr, T.B.
Commercial National Bank Smithfield, Utah, Cashier regarding routine banking transactions
Dates: 1935-1951Container: Box 120, Folder *1 -
Description: Farrar, Elmer W.
regarding his candidacy for the position of superintendent Utah State School for the Deaf
Dates: 1940-1941Container: 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: 1937-1939Container: Box 120, Folder 3 -
Description: Farrell, F.D.
regarding Herbert's interest in attending KSC, politics and personal matters
Dates: 1947-1953Container: Box 120, Folder 4 -
Description: Fawcett, Betty
Mrs. Phil N. Fawcett, niece of Frances W. Champ, regarding family matters
Dates: 1947-1966Container: Box 120, Folder 5 -
Description: Fawcett, Betty
see above
Dates: 1969-1975Container: Box 120, Folder 6 -
Description: Federal Avenue Property
regarding development of this Champ owned Logan property
Dates: 1922-1937Container: Box 120, Folder 7 -
Description: Federal Avenue Property
see above
Dates: 1940-1945Container: Box 120, Folder 8 -
Description: Federal Avenue Property
see above
Dates: 1946-1948Container: Box 120, Folder 9 -
Description: Federal Avenue Property
see above
Dates: 1948-1949Container: Box 120, Folder 10 -
Description: Federal Avenue Property
see above
Dates: 1950-1951Container: Box 120, Folder 11 -
Description: Federal Avenue Property
see above
Dates: 1952-1953Container: Box 120, Folder 12 -
Description: Federal Avenue Property
see above
Dates: 1954Container: Box 120, Folder 13 -
Description: Federal Avenue Property
see above
Dates: 1955Container: Box 120, Folder 14 -
Description: Federal Avenue Property
see above
Dates: 1956Container: Box 120, Folder 15 -
Description: Federal Avenue Property
see above
Dates: 1957Container: Box 120, Folder 16 -
Description: Federal Avenue Property
see above
Dates: 1958Container: Box 120, Folder 17 -
Description: Federal Avenue Property
see above
Dates: 1959Container: Box 120, Folder 18 -
Description: Federal Avenue Property
see above
Dates: 1960Container: Box 120, Folder 19 -
Description: Federal Avenue Property
see above
Dates: 1961Container: Box 120, Folder 20 -
Description: Federal Avenue Property
see above
Dates: 1962-1963Container: Box 120, Folder 21 -
Description: Federal Avenue Property
see above
Dates: 1964Container: Box 120, Folder 22 -
Description: Federal Avenue Property
see above
Dates: 1965-1966Container: Box 120, Folder 23 -
Description: Federal Avenue Property
see above
Dates: 1967-1968Container: Box 120, Folder 24 -
Description: Federal Avenue PropertyDates: 1922-1968Container: Box 120, Folder 25
-
Description: Federal Avenue Property
Specifications and Blueprints of Federal Avenue Store and Office Building
Dates: 1922-1968Container: Box 121, Folder 1 -
Description: Federal Building And Loan Association
Jack H. Andrews, president, Ogden Utah regarding various banking business with President Champ
Dates: 1950Container: 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 MarchContainer: Box 121, Folder 3 -
Description: Federal Housing Administration - Boise, Idaho
see above
Dates: 1954 April - 1954 JuneContainer: Box 121, Folder 4 -
Description: Federal Housing Administration - Boise, Idaho
see above
Dates: 1954 July - 1954 AugustContainer: 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 OctoberContainer: Box 121, Folder 6 -
Description: Federal Housing Administration - Boise, Idaho
see above
Dates: 1954 November - 1954 DecemberContainer: Box 121, Folder 7 -
Description: Federal Housing Administration - Boise, Idaho
regarding mortgage loan case lists
Dates: 1954Container: 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 MarchContainer: Box 122, Folder 1 -
Description: Federal Housing Administration - Boise, Idaho
see above
Dates: 1955 April - 1955 MayContainer: Box 122, Folder 2 -
Description: Federal Housing Administration - Boise, Idaho
see above
Dates: 1955 JuneContainer: 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: 1934-1935Container: Box 122, Folder 4 -
Description: Federal Housing Administration - Washington D.C.
regarding visits from officials of this office
Dates: 1940-1949Container: 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: 1950-1967Container: Box 122, Folder 6 -
Description: Federal Emergency Relief Administration - Cache County Programs
regarding the operation of relief programs
Dates: 1934-1935Container: Box 122, Folder 7 -
Description: Federal Emergency Relief Administration - Cattle Processing Project
regarding the operation of this program in Cache County
Dates: 1934Container: Box 122, Folder 8 -
Description: Federal Emergency Relief Administration - C.W.A Projects
regarding programs transfered to the E.R.A. work division
Dates: 1934Container: Box 122, Folder 9 -
Description: Federal Emergency Relief Administration
regarding cost of operation of programs in Utah
Dates: 1934-1935Container: Box 122, Folder 10 -
Description: Federal Emergency Relief Administration
statements for state and local programs
Dates: 1935-1936Container: Box 122, Folder 11 -
Description: Federal Emergency Relief Administration - Hay Purchase Program
regarding the operation of this project in Cache County
Dates: 1934Container: Box 122, Folder 12 -
Description: Federal Emergency Relief AdministrationDates: 1934-1935Container: Box 122, Folder 13
-
Description: Federal Emergency Relief Administration - State Advisory Committee
regarding meetings and activities of the Committee
Dates: 1933Container: Box 122, Folder 14 -
Description: Federal Emergency Relief Administration - State Advisory Committee
see above
Dates: 1934 January - 1934 SeptemberContainer: Box 122, Folder 15 -
Description: Federal Emergency Relief Administration - State Advisory Committee
see above
Dates: 1934 October - 1934 DecemberContainer: Box 122, Folder 16 -
Description: Federal Emergency Relief Administration - State Advisory Committee
see above
Dates: 1935Container: Box 122, Folder 17 -
Description: Federal Emergency Relief Administration - State Advisory CommitteeDates: 1934 September - 1934 OctoberContainer: Box 122, Folder 18
-
Description: Federal Emergency Relief Administration - State Advisory CommitteeDates: 1934 November - 1934 DecemberContainer: Box 122, Folder 19
-
Description: Federal Emergency Relief Administration - State Advisory CommitteeDates: 1935 January - 1935 MarchContainer: Box 122, Folder 20
-
Description: Federal Emergency Relief Administration - State Advisory CommitteeDates: 1935 April - 1935 MayContainer: 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 JulyContainer: Box 123, Folder 1 -
Description: Federal Emergency Relief Administration - State Advisory Committee
see above
Dates: 1934 August - 1934 SeptemberContainer: Box 123, Folder 2 -
Description: Federal Emergency Relief Administration - State Advisory Committee
see above
Dates: 1934 October - 1934 NovemberContainer: Box 123, Folder 3 -
Description: Federal Emergency Relief Administration - State Advisory Committee
see above
Dates: 1934 DecemberContainer: Box 123, Folder 4 -
Description: Federal Emergency Relief Administration - State Advisory Committee
see above
Dates: 1935 January - 1935 FebruaryContainer: Box 123, Folder 5 -
Description: Federal Emergency Relief Administration - State Advisory Committee
see above
Dates: 1935 March - 1935 AprilContainer: Box 123, Folder 6 -
Description: Federal Emergency Relief Administration - State Advisory CommitteeDates: 1934-1935Container: Box 123, Folder 7
-
Description: Federal Emergency Relief Administration - State Advisory Committee
regarding ports of the various state work projects
Dates: 1934Container: Box 123, Folder 8 -
Description: Federal Emergency Relief Administration - State Advisory Committee
see above
Dates: 1935Container: Box 123, Folder 9 -
Description: Federal Emergency Relief Administration - State Advisory Committee
figures on expenditures for program projects
Dates: 1933Container: Box 123, Folder 10 -
Description: Federal Emergency Relief Administration - State Advisory Committee
see above
Dates: 1934Container: Box 123, Folder 11 -
Description: Federal Emergency Relief Administration - State Advisory Committee
see above
Dates: 1935Container: 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: 1933-1934Container: Box 123, Folder 13 -
Description: Federal Reserve Bank - Army
regarding purchases and sales by military units through this San Francisco bank
Dates: 1940-1941Container: Box 123, Folder 14 -
Description: Federal Reserve Bank
bulletins from the bank's division of research
Dates: 1938 May - 1938 AugustContainer: Box 123, Folder 15 -
Description: Federal Reserve Bank
see above
Dates: 1938 September - 1938 DecemberContainer: Box 123, Folder *16 -
Description: Federal Reserve Bank
see above
Dates: 1939 January - 1939 MayContainer: Box 123, Folder 17 -
Description: Federal Reserve Bank
see above
Dates: 1939 June - 1939 DecemberContainer: Box 123, Folder 18 -
Description: Federal Reserve Bank
regarding preliminary retail sales reports of the 12th federal reserve district
Dates: 1938Container: Box 123, Folder 19 -
Description: Federal Reserve Bank
see above
Dates: 1939Container: 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: 1937Container: Box 124, Folder 1 -
Description: Federal Reserve Bank
branch office in SLC regarding meetings of board of directors and business matters
Dates: 1938Container: Box 124, Folder 2 -
Description: Federal Reserve Bank
see above
Dates: 1939Container: Box 124, Folder 3 -
Description: Federal Reserve Bank
see above
Dates: 1940Container: Box 124, Folder 4 -
Description: Federal Reserve Bank
see above
Dates: 1941Container: Box 124, Folder 5 -
Description: Federal Reserve Bank
see above
Dates: 1942Container: Box 124, Folder 6 -
Description: Federal Reserve Bank
see above
Dates: 1943Container: Box 124, Folder 7 -
Description: Federal Reserve Bank
see above
Dates: 1944Container: Box 124, Folder 8 -
Description: Federal Reserve Bank
see above
Dates: 1945Container: Box 124, Folder 9 -
Description: Federal Uranium Company
regarding buying of stock in this company
Dates: 1955Container: Box 124, Folder 10 -
Description: Federated Petroleums, Ltd.
regarding stocks held in this company
Dates: 1953-1955Container: 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: 1939-1942Container: Box 124, Folder 12 -
Description: Fentress, Dr. Thomas L.
Chicago M.D. regarding mental health of France W. Champ
Dates: 1943Container: Box 124, Folder 13 -
Description: Fentress, Dr. Thomas L.
see above
Dates: 1944-1945Container: Box 124, Folder 14 -
Description: Fentress, Dr. Thomas L.
see above
Dates: 1946-1947Container: Box 124, Folder 15 -
Description: Fentress, Dr. Thomas L.
see above
Dates: 1948Container: Box 124, Folder 16 -
Description: Fentress, Dr. Thomas L.
see above
Dates: 1949Container: Box 124, Folder 17 -
Description: Fentress, Dr. Thomas L.
see above
Dates: 1950-1955Container: Box 124, Folder 18 -
Description: Fentress, Dr. Thomas L.
see above
Dates: 1956Container: Box 124, Folder 19 -
Description: Fentress, Dr. Thomas L.
see above
Dates: 1957Container: 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: 1935-1939Container: Box 125, Folder 1 -
Description: Fergusen, E.A.
regarding employment on fulltime basis as accountant/auditor for Utah Mortgage Loan corporation
Dates: 1949Container: Box 125, Folder 2 -
Description: Fergusen, E.A.
regarding routine inter-office communications
Dates: 1951Container: Box 125, Folder 3 -
Description: Fergusen, E.A.
see above
Dates: 1952Container: Box 125, Folder 4 -
Description: Fergusen, E.A.
see above
Dates: 1953 January - 1953 MayContainer: Box 125, Folder 5 -
Description: Fergusen, E.A.
see above
Dates: 1953 June - 1953 DecemberContainer: Box 125, Folder 6 -
Description: Fergusen, E.A.
see above
Dates: 1954Container: Box 125, Folder 7 -
Description: Fergusen, E.A.
see above
Dates: 1955 January - 1955 MayContainer: Box 125, Folder 8 -
Description: Fergusen, E.A.
see above
Dates: 1955 June - 1955 DecemberContainer: Box 125, Folder 9 -
Description: Fergusen, E.A.
see above
Dates: 1956 January - 1956 MayContainer: Box 125, Folder 10 -
Description: Fergusen, E.A.
see above
Dates: 1956 June - 1956 DecemberContainer: Box 125, Folder 11 -
Description: Fergusen, E.A.
see above
Dates: 1957 January - 1957 MayContainer: Box 125, Folder 12 -
Description: Fergusen, E.A.
see above
Dates: 1957 June - 1957 DecemberContainer: Box 125, Folder 13 -
Description: Fergusen, E.A.
see above
Dates: 1958Container: Box 125, Folder 14 -
Description: Fergusen, E.A.
as V.P. and controller
Dates: 1959Container: Box 125, Folder 15 -
Description: Fergusen, E.A.
see above
Dates: 1960Container: Box 125, Folder 16 -
Description: Fergusen, E.A.
as V.P. and Secretary
Dates: 1961Container: Box 125, Folder 17 -
Description: Fergusen, E.A.
see above
Dates: 1962Container: Box 125, Folder 18 -
Description: Fergusen, E.A.
see above
Dates: 1963Container: Box 125, Folder 19 -
Description: Fergusen, E.A.
see above
Dates: 1964Container: Box 125, Folder 20 -
Description: Fergusen, E.A.
regarding routine office matters with V.P. and Secretary
Dates: 1965Container: Box 126, Folder 1 -
Description: Fergusen, E.A.
see above
Dates: 1966Container: Box 126, Folder 2 -
Description: Fergusen, E.A.
see above
Dates: 1967-1969Container: Box 126, Folder 3 -
Description: Fergusen, E.A.
regarding office memorandums
Dates: 1949-1951Container: Box 126, Folder 4 -
Description: Fergusen, E.A.
see above
Dates: 1952Container: Box 126, Folder 5 -
Description: Fergusen, E.A.
see above
Dates: 1953Container: Box 126, Folder 6 -
Description: Fergusen, E.A.
see above
Dates: 1954Container: Box 126, Folder 7 -
Description: Fergusen, E.A.
see above
Dates: 1955Container: Box 126, Folder 8 -
Description: Feruson, William G.
Sec. of Helena, Montana based Pacific Northwest Travel Assoc. regarding personal matters
Dates: 1949-1952Container: Box 126, Folder 9 -
Description: Fidelity National Bank
Twin Falls, Idaho bank regarding routine banking transactions
Dates: 1956-1965Container: Box 126, Folder 10 -
Description: Fidelity Trend Fund
regarding Champ Investment Co.'s shares in this Boston Trust corporation
Dates: 1967-1968Container: Box 126, Folder 11 -
Description: Field Economic Mobilization Course
regarding course offered by Industrial Coll. of the Armed forces, SLC
Dates: 1950Container: 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: 1937-1939Container: Box 126, Folder 13 -
Description: Financial General Corporation
regarding Champ's investments in this Washington D.C. bank holding co
Dates: 1954-1961Container: 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: 1939Container: Box 126, Folder 15 -
Description: Fingerhut Corporation
regarding orders for car seat covers
Dates: 1967-1974Container: Box 126, Folder 16 -
Description: Finnish Relief Fund
solicitations for N.Y. based corporation by Champ as coordinator for Northern Utah reg
Dates: 1939 DecemberContainer: Box 126, Folder 17 -
Description: Finnish Relief Fund
see above
Dates: 1940 January 1 - 1940 January 9Container: Box 126, Folder 18 -
Description: Finnish Relief Fund
see above
Dates: 1940 January 10 - 1940 January 31Container: Box 126, Folder 19 -
Description: Finnish Relief Fund
see above
Dates: 1940 FebruaryContainer: Box 126, Folder 20 -
Description: Finnish Relief Fund
see above
Dates: 1940 March - 1940 OctoberContainer: Box 126, Folder 21 -
Description: Finnish Relief FundDates: 1939-1940Container: Box 126, Folder 22
-
Description: Fire and Casualty Insurance Company
Connecticut based company regarding business transactions with Utah Mortgage Loan Corporation
Dates: 1957-1958Container: Box 127, Folder 1 -
Description: Fire and Casualty Insurance Company
see above
Dates: 1959-1962Container: Box 127, Folder 2 -
Description: Fire Prevention Company
regarding Champ's service as State Rep. and the President's conference on fire prevention
Dates: 1947Container: Box 127, Folder 3 -
Description: Fire Prevention Company
see above
Dates: 1948Container: Box 127, Folder 4 -
Description: First America Corporation
regarding Champ's investments in this San Francisco based bank holding company
Dates: 1958Container: Box 127, Folder 5 -
Description: First America Corporation
see above
Dates: 1959Container: Box 127, Folder 6 -
Description: First America Corporation
see above
Dates: 1960Container: Box 127, Folder 7 -
Description: First America CorporationDates: 1958-1960Container: Box 127, Folder 8
-
Description: First California Company
San Francisco based investment Co. regarding Paramount Fire Ins. Co. stocks
Dates: 1957Container: Box 127, Folder 9 -
Description: First Church of Christ Scientist
regarding Frances W. Champ's membership
Dates: 1952-1953Container: Box 127, Folder 10 -
Description: First Federal Savings and Trust Company - Loan
SLC bank regarding transactions with Utah Mortgage Loan Corporation
Dates: 1954-1964Container: Box 127, Folder 11 -
Description: First National Bank - Logan
regarding court case with Walker Bank & Trust Company
Dates: 1964-1966Container: Box 127, Folder 12 -
Description: First National Bank - LoganDates: 1964-1966Container: Box 127, Folder 13
-
Description: First National Bank and Trust Company - Rockford Illinois
regarding stocks held in this company
Dates: 1958-1961Container: Box 127, Folder 14 -
Description: First National Bank and Trust Company - Rockford Illinois
see above
Dates: 1962-1967Container: Box 127, Folder 15 -
Description: First National Bank and Trust Company - Rockford Illinois
see above
Dates: 1968-1975Container: Box 127, Folder 16 -
Description: First National Bank and Trust Company - Rockford Illinois
statements of condition
Dates: 1958-1975Container: Box 127, Folder 17 -
Description: First National Bank and Trust Company - Rockford Illinois
sent to stockholders
Dates: 1958-1964Container: Box 127, Folder 18 -
Description: First National Bank and Trust Company - Rockford Illinois
see above
Dates: 1965-1969Container: Box 127, Folder 19 -
Description: First National Bank and Trust Company - Rockford Illinois
see above
Dates: 1970-1973Container: Box 127, Folder 20 -
Description: First National Bank and Trust Company - Rockford Illinois
sent to stockholders
Dates: 1974-1976Container: Box 127, Folder 21 -
Description: First National Bank and Trust Company - Rockford IllinoisDates: 1958-1976Container: Box 127, Folder 22
-
Description: First National Bank of Chicago
regarding banking transactions with Utah Mortgage Loan Corporation
Dates: 1954-1955Container: Box 127, Folder 23 -
Description: First National Bank of Chicago
see above
Dates: 1956Container: Box 127, Folder 24 -
Description: First National Bank of Chicago
see above
Dates: 1957Container: Box 127, Folder 25 -
Description: First National Bank of Chicago
see above
Dates: 1958-1960Container: Box 127, Folder 26 -
Description: First National Bank of Chicago
given at conference of bank correspondents, November 28-29, 1955
Dates: 1955Container: Box 127, Folder 27 -
Description: First National Bank of Nevada
regarding purchase of John Matisse ranch near Elko, Nevada by a loan customer
Dates: 1964Container: 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: 1970Container: Box 127, Folder 29 -
Description: First Security Bank of Idaho
Boise based bank regarding banking transactions with Utah Mortgage Loan Corp
Dates: 1953-1967Container: Box 128, Folder 1 -
Description: First Security Bank of Utah - Logan
see above
Dates: 1934-1968Container: Box 128, Folder 2 -
Description: First Security Bank of Utah - Ogden
see above
Dates: 1933-1962Container: Box 128, Folder 3 -
Description: First Security Bank of Utah - Salt Lake City
see above
Dates: 1951-1967Container: Box 128, Folder 4 -
Description: First Security Company
regarding Utah Mortgage Loan Corporation association with this holding company
Dates: 1967-1976Container: 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: 1957-1964Container: Box 128, Folder 6 -
Description: First Security Corporation
see above
Dates: 1965 April - 1965 SeptemberContainer: Box 128, Folder 7 -
Description: First Security Corporation
see above
Dates: 1965 October - 1965 DecemberContainer: Box 128, Folder 8 -
Description: First Security Corporation
see above
Dates: 1967 January - 1967 AprilContainer: Box 128, Folder 9 -
Description: First Security Corporation
see above
Dates: 1967 MayContainer: Box 128, Folder 10 -
Description: First Security Corporation
see above
Dates: 1967 JuneContainer: Box 128, Folder 11 -
Description: First Security Corporation
see above
Dates: 1967 July - 1967 SeptemberContainer: Box 128, Folder 12 -
Description: First Security Corporation
see above
Dates: 1967 October - 1967 DecemberContainer: Box 128, Folder 13 -
Description: First Security Corporation
see above
Dates: 1968-1969Container: Box 128, Folder 14 -
Description: First Security CorporationDates: 1957-1970Container: Box 128, Folder 15
-
Description: First Security CorporationDates: 1969-1970Container: Box 128, Folder 16
-
Description: First Security Investment CorporationDates: 1965-1975Container: 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: 1967-1969Container: Box 128, Folder 18 -
Description: First Security State BankDates: 1966-1969Container: Box 128, Folder 19
-
Description: First Security State Bank
statements of condition
Dates: 1966-1968Container: Box 128, Folder 20 -
Description: First Security State Bank
see above
Dates: 1969 March - 1969 JuneContainer: Box 128, Folder 21 -
Description: First Security State Bank
see above
Dates: 1969 August - 1968 OctoberContainer: Box 128, Folder 22 -
Description: First Security State Bank
see above
Dates: 1969 November - 1968 DecemberContainer: 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: 1934-1939Container: Box 129, Folder 1 -
Description: First Security Trust Company
to L.P. Van Voorhist, regarding business transactions with Champ, personal matters
Dates: 1940-1948Container: Box 129, Folder 2 -
Description: First Trust & Savings Bank
Pasadena, Calif. bank regarding loan to Mrs. Elizabeth S. Champ and Pasadena property
Dates: 1939Container: Box 129, Folder 3 -
Description: First Trust & Savings Bank
see above
Dates: 1940Container: Box 129, Folder 4 -
Description: First Trust & Savings Bank
see above
Dates: 1941Container: Box 129, Folder 5 -
Description: First Trust & Savings Bank
see above
Dates: 1942Container: Box 129, Folder 6 -
Description: First Trust & Savings BankDates: 1940-1941Container: Box 129, Folder 7
-
Description: Fischer, Carl
music publisher regarding Frances W. Champ's music book
Dates: 1943-1945Container: Box 129, Folder 8 -
Description: Fischer, Chester O.
V.P. Mass. Mutual Life Insurance Company regarding personal matters
Dates: 1943-1949Container: Box 129, Folder 9 -
Description: Fischer, Chester O.
see above
Dates: 1952-1961Container: Box 129, Folder 10 -
Description: Fisher Motor Company
Brigham City, Utah motor company regarding service to Champ cars
Dates: 1950-1953Container: Box 129, Folder 11 -
Description: Fisher Motor CompanyDates: 1950-1953Container: Box 129, Folder 12
-
Description: Fisher, Dr. George M.
Ogden, Utah physician regarding Mr. Champ's health
Dates: 1928-1950Container: 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: 1937-1939Container: Box 129, Folder 14 -
Description: Fitzpatrick, John F.
see above
Dates: 1943-1949Container: Box 129, Folder 15 -
Description: Fitzpatrick, John F.Dates: 1937-1949Container: Box 129, Folder 16
-
Description: Flack, Helen
regarding stock holdings in Cache Valley Banking Company
Dates: 1945Container: Box 129, Folder 17 -
Description: Flack, Helen
see above
Dates: 1946Container: Box 129, Folder 18 -
Description: Flaherty, Joe R.
Boise resident regarding request or employment with Utah Mortgage Loan Corporation
Dates: 1954Container: Box 129, Folder 19 -
Description: Flamm, Bryce C.
Ogden resident regarding request for employment with Utah Mortgage Loan Corporation
Dates: 1956Container: Box 129, Folder 20 -
Description: Flat Rock Club
announcements to members, reports of club conditions and minutes of club meetings
Dates: 1941-1949Container: Box 129, Folder 21 -
Description: Flat Rock Club
see above
Dates: 1950-1955Container: Box 129, Folder 22 -
Description: Flat Rock Club
see above
Dates: 1956-1959Container: Box 129, Folder 23 -
Description: Flat Rock Club
see above
Dates: 1960-1965Container: Box 129, Folder 24 -
Description: Flat Rock Club
announcements to members, reports of club conditions, and minutes of club meetings
Dates: 1966-1967Container: Box 129, Folder 25 -
Description: Flat Rock Club
see above
Dates: 1970-1973Container: Box 129, Folder 26 -
Description: Flat Rock ClubDates: 1937-1974Container: Box 129, Folder 27
-
Description: Flat Rock Club
regarding the activities and memberships of the Champ's in this club
Dates: 1937Container: Box 129, Folder 28 -
Description: Flat Rock Club
see above
Dates: 1938Container: Box 129, Folder 29 -
Description: Flat Rock Club
see above
Dates: 1939-1941Container: Box 129, Folder 30 -
Description: Flat Rock Club
see above
Dates: 1942-1943Container: Box 129, Folder 31 -
Description: Flat Rock Club
see above
Dates: 1944-1945Container: Box 129, Folder 32 -
Description: Flat Rock Club
see above
Dates: 1946Container: Box 129, Folder 33 -
Description: Flat Rock Club
see above
Dates: 1948Container: Box 129, Folder 34 -
Description: Flat Rock Club
see above
Dates: 1949Container: Box 129, Folder 35 -
Description: Flat Rock Club
see above
Dates: 1950Container: 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 AugustContainer: Box 130, Folder 1 -
Description: Flat Rock Club
see above
Dates: 1951 SeptemberContainer: Box 130, Folder 2 -
Description: Flat Rock Club
see above
Dates: 1951 October - 1951 NovemberContainer: Box 130, Folder 3 -
Description: Flat Rock Club
see above
Dates: 1952Container: Box 130, Folder 4 -
Description: Flat Rock Club
see above
Dates: 1953 April - 1953 JulyContainer: Box 130, Folder 5 -
Description: Flat Rock Club
see above
Dates: 1953 August - 1953 NovemberContainer: Box 130, Folder 6 -
Description: Flat Rock Club
see above
Dates: 1954Container: Box 130, Folder 7 -
Description: Flat Rock Club
see above
Dates: 1955-1956Container: Box 130, Folder 8 -
Description: Flat Rock Club
see above
Dates: 1957-1959Container: Box 130, Folder 9 -
Description: Flat Rock Club
see above
Dates: 1960-1962Container: Box 130, Folder 10 -
Description: Flat Rock Club
see above
Dates: 1963-1965Container: Box 130, Folder 11 -
Description: Flat Rock Club
see above
Dates: 1966-1967Container: Box 130, Folder 12 -
Description: Flat Rock Club
see above
Dates: 1970Container: Box 130, Folder 13 -
Description: Flat Rock Club
see above
Dates: 1971Container: Box 130, Folder 14 -
Description: Flat Rock Club
see above
Dates: 1973-1974Container: Box 130, Folder 15 -
Description: Flat Rock Club
regarding statement of income and comparative Statements
Dates: 1938-1951Container: Box 130, Folder 16 -
Description: Flat Rock Club
see above
Dates: 1952-1955Container: Box 130, Folder 17 -
Description: Flat Rock Club
see above
Dates: 1955-1959Container: Box 130, Folder 18 -
Description: Flat Rock Club
see above
Dates: 1960-1963Container: Box 130, Folder 19 -
Description: Flat Rock Club
see above
Dates: 1964-1968Container: Box 130, Folder 20 -
Description: Flat Rock Club
see above
Dates: 1969-1972Container: Box 130, Folder 21 -
Description: Flat Rock ClubDates: 1937-1974Container: Box 130, Folder 22
-
Description: Flat Rock ClubDates: 1937-1974Container: Box 130, Folder 23
-
Description: Flat Rock Club
regarding expenses incurred by the Champs
Dates: 1937-1974Container: Box 130, Folder 24 -
Description: Flat Rock ClubDates: 1937-1974Container: Box 130, Folder 25
-
Description: Fleming, Mrs. W.H.
coordinator of Centennial of St. John's Church regarding information for Centennial Report
Dates: 1973Container: 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: 1972-1973Container: Box 130, Folder 27 -
Description: Florida Telephone Company
based in Ocala, Florida regarding stocks held in this company
Dates: 1969-1972Container: Box 130, Folder 28 -
Description: Florida Telephone CompanyDates: 1969-1972Container: 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: 1967-1968Container: Box 130, Folder 30 -
Description: Flynn, Fred L.
president of Flynn Investment Company Harlingen Texas regarding trips to Mexico with Paramount group
Dates: 1948-1949Container: Box 130, Folder 31 -
Description: Flynn, Fred L.
regarding political situation in nation, speakers for convention
Dates: 1950-1952Container: Box 130, Folder 32 -
Description: Flynn, Fred L.
regarding trip of Champ's to Harlingen, Texas, trip to Mexico, chain letter
Dates: 1953-1956Container: Box 130, Folder 33 -
Description: Flynn, Fred L.
see above
Dates: 1957Container: Box 130, Folder 34 -
Description: Folken, Herbert G.
U,S. Navy Lieutenant based in Pennsylvania regarding job application with Utah Mortgage Loan
Dates: 1944Container: Box 131, Folder *1 -
Description: Fonnesbeck, Frank O.
regarding remodeling of Logan buildings by this Provo contractor
Dates: 1941Container: Box 131, Folder *2 -
Description: Food Machinery and Chemical Corporation
regarding stocks held in this Chicago based agricultural chemicals firm
Dates: 1969Container: Box 131, Folder 3 -
Description: Foress, W.A.
Rockford Illinois businessman regarding persona notes and investment counseling
Dates: 1938Container: Box 131, Folder 4 -
Description: Ford Motor Company
regarding stocks held in this Dearborn Michigan automobile manufacturer
Dates: 1959-1960Container: Box 131, Folder 5 -
Description: Ford Motor Company
see above
Dates: 1962-1967Container: 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 20Container: Box 131, Folder 7 -
Description: Foreclosures Frazier-Lemke Act
see above
Dates: 1934 September 21Container: Box 131, Folder 8 -
Description: Foreclosures Frazier-Lemke Act
see above
Dates: 1934 September 22 - 1934 September 24Container: Box 131, Folder 9 -
Description: Foreclosures Frazzer-Lemke Act
see above
Dates: 1934 September 25 - 1934 October 2Container: 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: 1943Container: Box 131, Folder 11 -
Description: Forest Service, United States
regarding School of forestry at Utah State University (USAC)
Dates: 1944Container: Box 131, Folder 12 -
Description: Forest Service, United States
regarding post-war reforestation
Dates: 1945-1947Container: Box 131, Folder 13 -
Description: Forest Service, United States
regarding policy changes within the service
Dates: 1952-1954Container: Box 131, Folder 14 -
Description: Forest Service, United States
regarding celebration of the 50th anniversary of the service
Dates: 1955-1957Container: Box 131, Folder 15 -
Description: Forest Service, United States
regarding personal notes to officials of the Ogden office and general matters
Dates: 1966-1970Container: 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: 1943-1970Container: Box 131, Folder 17 -
Description: Forest Service, United StatesDates: 1943-1970Container: Box 131, Folder 18
-
Description: Forest Service, Jackson Hole
regarding the controversy over the creation of Jackson Hole National Park
Dates: 1943 April - 1943 AugustContainer: Box 131, Folder 19 -
Description: Forest Service, Jackson Hole
see above
Dates: 1943 September - 1943 DecemberContainer: Box 131, Folder 20 -
Description: Forest Service, Jackson Hole
see above
Dates: 1944 January - 1944 JulyContainer: Box 131, Folder 21 -
Description: Forest Service, Jackson Hole
relating to the controversy over expansion of the park's holdings
Dates: 1943-1944Container: Box 131, Folder 22 -
Description: Forest Service, Jackson HoleDates: 1943-1944Container: Box 131, Folder 23
-
Description: Fornoff, Harold L.
Logan music store owner regarding sale of a piano to Champs
Dates: 1960-1962Container: Box 132, Folder *1 -
Description: Fornoff, David G.
regarding purchase of stock in Cache Valley Banking CO. from this Chicago resident
Dates: 1954Container: Box 132, Folder 2 -
Description: Fort Douglas officer's Mess
regarding commemorative observances held at this base to which the Champs were invited
Dates: 1959-1964Container: Box 132, Folder *3 -
Description: Fort Worth Texas Housing Authority Bonds
regarding purchase of these bonds for Trust #79
Dates: 1956Container: Box 132, Folder 4 -
Description: Fortune Magazine
regarding Champ's subscription
Dates: 1938-1942Container: Box 132, Folder 5 -
Description: Fortune Magazine
see above
Dates: 1943-1948Container: Box 132, Folder 6 -
Description: Fossum, Brent
regarding personal notes with acquaintance of Winton Champ
Dates: 1953Container: Box 132, Folder *7 -
Description: Foster Products Inc.
regarding sales to Champ of tobacco from this Cleveland distributor
Dates: 1939-1940Container: Box 132, Folder 8 -
Description: Foster, Dr. Paul D.
Los Angeles dermatologist regarding treatment for Mary K. Champ
Dates: 1944-1945Container: 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: 1933Container: Box 132, Folder 10 -
Description: Foster, Dr. William Trufant
see above
Dates: 1934 January - 1934 JulyContainer: Box 132, Folder 11 -
Description: Foster, Dr. William Trufant
see above
Dates: 1934 August - 1934 DecemberContainer: Box 132, Folder 12 -
Description: Foster, Dr. William Trufant
see above
Dates: 1935 January - 1935 AprilContainer: Box 132, Folder 13 -
Description: Foster, Dr. William Trufant
see above
Dates: 1935 May - 1935 SeptemberContainer: 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 DecemberContainer: Box 132, Folder 15 -
Description: Foster, Dr. William Trufant
see above
Dates: 1936 January - 1936 MarchContainer: Box 132, Folder 16 -
Description: Foster, Dr. William Trufant
see above
Dates: 1936 April - 1936 DecemberContainer: Box 132, Folder 17 -
Description: Foster, Dr. William Trufant
see above
Dates: 1937Container: Box 132, Folder 18 -
Description: Foster, Dr. William Trufant
see above
Dates: 1938Container: Box 132, Folder 19 -
Description: Foster, Dr. William Trufant
see above
Dates: 1939Container: 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: 1940Container: Box 133, Folder 1 -
Description: Foster, Dr. William Trufant
see above
Dates: 1941Container: Box 133, Folder 2 -
Description: Foster, Dr. William Trufant
see above
Dates: 1942Container: Box 133, Folder 3 -
Description: Foster, Dr. William Trufant
see above
Dates: 1943 January - 1943 JuneContainer: Box 133, Folder 4 -
Description: Foster, Dr. William Trufant
see above
Dates: 1943 July - 1943 DecemberContainer: 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: 1940-1955Container: 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: 1934-1936Container: Box 133, Folder *7 -
Description: Fram Corporation
regarding possibility of opening a plant in Logan
Dates: 1949-1950Container: Box 133, Folder 8 -
Description: Francis, David L.
President of Princess Elkhorn Coal CO. Huntington W. Virginia regarding federal and state coal legislation
Dates: 1953-1957Container: Box 133, Folder 9 -
Description: Francis, David L.
see above
Dates: 1958-1963Container: Box 133, Folder 10 -
Description: Francis, James D.
President of Island Creek Coal CO. Huntington W. Virginia, regarding federal and state coal legislation
Dates: 1944-1949Container: Box 133, Folder 11 -
Description: Francis, James D.
see above
Dates: 1950-1958Container: Box 133, Folder 12 -
Description: Frank, Colonel Karl G.
regarding Fullbright Scholarship application
Dates: 1954Container: Box 133, Folder 13 -
Description: Franklin County Sugar Company
regarding purchase of dried beet pulp
Dates: 1945Container: Box 133, Folder *14 -
Description: Fraser, A.D.
personal notes with Cleveland Ohio businessman
Dates: 1942-1944Container: Box 133, Folder *15 -
Description: Freightways Terminal Inc.
regarding property leased from Champ for terminal in Kalispell, Montana
Dates: 1957-1960Container: Box 133, Folder 18 -
Description: Friedrichs, Fritz
personal notes with Salem Oregon resident
Dates: 1967-1971Container: Box 133, Folder 19 -
Description: Friends of The Land
nonprofit, nonpartisan conservation society in Columbus Ohio regarding Champ's membership
Dates: 1946-1948Container: Box 133, Folder 20 -
Description: Fullbright Scholars Program
regarding the Utah State's Committees interview with candidates for this award
Dates: 1950-1951Container: Box 133, Folder 21 -
Description: Fullbright Scholars Program
see above
Dates: 1952-1954Container: Box 133, Folder 22 -
Description: Fullbright Scholars Program
see above
Dates: 1955-1957Container: Box 133, Folder 23 -
Description: "G" Misc.Dates: 1921-1927Container: Box 134, Folder 1
-
Description: "G" Misc.Dates: 1933-1937Container: Box 134, Folder 2
-
Description: "G" Misc.Dates: 1938-1940Container: Box 134, Folder 3
-
Description: "G" Misc.Dates: 1941-1944Container: Box 134, Folder 4
-
Description: "G" Misc.Dates: 1945-1949Container: Box 134, Folder 5
-
Description: "G" Misc.Dates: 1950-1952Container: Box 134, Folder 6
-
Description: "G" Misc.Dates: 1953-1955Container: Box 134, Folder 7
-
Description: "G" Misc.Dates: 1956-1957Container: Box 134, Folder 8
-
Description: "G" Misc.Dates: 1958-1960Container: Box 134, Folder 9
-
Description: "G" Misc.Dates: 1961-1962Container: Box 134, Folder 10
-
Description: "G" Misc.Dates: 1963-1964Container: Box 134, Folder 11
-
Description: "G" Misc.Dates: 1965-1966Container: Box 134, Folder 12
-
Description: "G" Misc.Dates: 1967-1972Container: Box 134, Folder 13
-
Description: GabriaL, W.F.
regarding tired employee of Wells Fargo Bank and Union Trust CO. regarding personal notes
Dates: 1949-1955Container: Box 134, Folder *14 -
Description: Gaddie, S.W.
regarding stock held in Associated Gas and Electric Company
Dates: 1944Container: Box 134, Folder *15 -
Description: Gage, Camilla
Twin Bridge Montana realtor regarding personal notes and Barry Goldwaters campaign
Dates: 1960-1964Container: Box 134, Folder 16 -
Description: Gage, Camilla
regarding Boy Scouting in Montana
Dates: 1965-1966Container: Box 134, Folder 17 -
Description: Gage, Camilla
personal notes regarding family matters
Dates: 1967-1975Container: Box 134, Folder 18 -
Description: Galbreath, G.H.
personal notes with Tulsa Oklahoma businessman
Dates: 1947Container: Box 134, Folder *19 -
Description: Gamble-Skogmo, Inc.
regarding lease and remodeling of Logan store
Dates: 1937-1942Container: Box 134, Folder 20 -
Description: Gamble-Skogmo, Inc.
regarding merger of Western Auto Supply and Gambles stores
Dates: 1943-1944Container: Box 134, Folder 21 -
Description: Gamble-Skogmo, Inc.
regarding business at Logan store and upkeep of building
Dates: 1947Container: Box 134, Folder 22 -
Description: Gamble-Skogmo, Inc.
negotiations with Mountain Fuel Supply CO. for Solar Corporation's Ogden plant
Dates: 1948Container: Box 134, Folder 23 -
Description: Gamble-Skogmo Inc.Dates: 1943-1948Container: Box 134, Folder 24
-
Description: Gamble Hinged Music Company
Chicago music publisher regarding piano composition written by Frances W. Champ
Dates: 1934-1963Container: Box 134, Folder *25 -
Description: Game, Ross P.
personal notes with California newspaperman
Dates: 1959-1968Container: Box 134, Folder *26 -
Description: Gamma Phi Beta
regarding Mary K. Champ's pledge into this sorority and contributions from Mrs. Champ
Dates: 1945-1964Container: 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: 1964Container: 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: 1953-1957Container: Box 134, Folder 29 -
Description: Gardner, Rulon S.
see above
Dates: 1958 January - 1958 MarchContainer: Box 134, Folder 30 -
Description: Gardner Rulon S.
see above
Dates: 1958 April - 1958 JulyContainer: Box 134, Folder 31 -
Description: Gardner, Rulon S.
see above
Dates: 1958 August - 1958 SeptemberContainer: Box 134, Folder 32 -
Description: Gardner, Rulon S.
see above
Dates: 1958 October - 1958 DecemberContainer: Box 134, Folder 33 -
Description: Gardner, Rulon S.
see above
Dates: 1959Container: Box 134, Folder 34 -
Description: Gardner, Rulon S.
regarding his move to Mesa Arizona, personal family matters and his death
Dates: 1960-1974Container: Box 134, Folder 35 -
Description: Garff, O.A.
Logan gardener working for the Champs
Dates: 1937-1945Container: Box 135, Folder 1 -
Description: Garff, O.A.
see above
Dates: 1946-1950Container: Box 135, Folder 2 -
Description: Garff, Dr. Royal L.
personal notes with University of Utah speech professor
Dates: 1953Container: Box 135, Folder *3 -
Description: Garrett Corporation
regarding stocks held in this Los Angelos based aicraft manufacturer
Dates: 1958-1963Container: Box 135, Folder 4 -
Description: Garrett Freight Lines, Inc.
regarding negotiations to free Kalispell Montana terminal for use by this Pocatello based company
Dates: 1963-1965Container: Box 135, Folder 5 -
Description: Garrett, Jay
Chairman of the New Industries Committee of Cache Chamber of Commerce regarding the Wurlitzer Organ Co
Dates: 1970Container: Box 135, Folder 6 -
Description: Garrison, Lloyd K.
Washington D.C. attorney regarding Harvard associates
Dates: 1946Container: Box 135, Folder *7 -
Description: Garrison, Robert H.
petroleum engineer regarding Harvard associates
Dates: 1946Container: Box 135, Folder *8 -
Description: Gates, L. Keith
Logan physician regarding Champs health care
Dates: 1969-1974Container: Box 135, Folder *9 -
Description: Gaynard, Clifford C.
personal notes with Arizona businessman
Dates: 1951-1952Container: Box 135, Folder *10 -
Description: Gehr, Wilford G.
personal notes with New Orleans mortgage banker
Dates: 1951Container: Box 135, Folder *11 -
Description: General Development Corporation
regarding stocks held in this Miami Florida community development company
Dates: 1961-1962Container: Box 135, Folder 12 -
Description: General Dynamics Corporation
regarding stocks held in this St. Louis electronics firm
Dates: 1955Container: Box 135, Folder 13 -
Description: General Dynamics Corporation
see above
Dates: 1956-1957Container: Box 135, Folder 14 -
Description: General Dynamics Corporation
see above
Dates: 1958-1959Container: Box 135, Folder 15 -
Description: General Foods Corporation
regarding stocks held in this N.Y. based food producer
Dates: 1963-1964Container: Box 135, Folder 16 -
Description: General Instrument Corporation
regarding stocks held in this N.Y. based electrical equipment manufacturer
Dates: 1971Container: Box 135, Folder 17 -
Description: General Insurance Securities, Ltd.
regarding stock held in the Los Angeles firm
Dates: 1934Container: Box 135, Folder 18 -
Description: General Motors Corporation
regarding stocks held in this automobile manufacturer
Dates: 1963-1966Container: Box 135, Folder 19 -
Description: General Public Service Corporation
regarding stocks held in this firm
Dates: 1965-1966Container: Box 135, Folder 20 -
Description: General Roofing, Inc.
Salt Lake City firm in charge of reroofing the Champ's home
Dates: 1938-1941Container: Box 135, Folder 21 -
Description: General Telephone And Electronics Corporation
regarding stocks held in this Connecticutt based firm
Dates: 1963-1968Container: Box 135, Folder 22 -
Description: General Telephone And Electronics Corporation
see above
Dates: 1969-1973Container: Box 135, Folder 23 -
Description: General Tiregarding And Rubber Company
regarding stocks held in this Akron, Ohio firm
Dates: 1971-1974Container: Box 135, Folder 24 -
Description: Georgia-Pacific Corporation
regarding stocks held in this Portland, Oregon based lumber company
Dates: 1964-1968Container: Box 135, Folder 25 -
Description: Georgia State Chamber of Commerce
regarding Champ's request for post cards
Dates: 1963Container: Box 135, Folder *26 -
Description: Gerrity, Joe W.
personal notes with Massachusettes resident
Dates: 1941-1947Container: Box 135, Folder *27 -
Description: Gessel, Vincent L.
personal notes with California acquaintances
Dates: 1959-1964Container: Box 135, Folder 28 -
Description: Gessel, Vincent L.
see above
Dates: 1965-1967Container: Box 135, Folder 29 -
Description: Gessel, Vincent L.
see above
Dates: 1968-1974Container: Box 135, Folder 30 -
Description: Gibraltor Firegarding and marine Insurance Company
regarding stock held in this company
Dates: 1948Container: Box 135, Folder 31 -
Description: Gibson, William H.
regarding U.S. savings bonds
Dates: 1955-1956Container: Box 135, Folder *32 -
Description: Gillette Company
regarding stocks held in this Massachusettes company
Dates: 1974Container: Box 135, Folder 33 -
Description: Gillian, Rear Admiral C.H.
United States Navy Commanding officer in Odgen, regarding invitations to various commemorative events
Dates: 1951-1952Container: Box 135, Folder *34 -
Description: Gladding Corporation
regarding stocks held in this Massachusettes based company
Dates: 1971Container: 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 MayContainer: Box 135, Folder 36 -
Description: Glade, Harold W.
see above
Dates: 1952 June - 1952 DecemberContainer: Box 135, Folder 37 -
Description: Glascock, H.R.
Executive Secretary of Society American foresters regarding office of Sec. of the Interior
Dates: 1968Container: Box 135, Folder 38 -
Description: Glassylvania Company
regarding purchase of tumblers by Champ from this pennsylvania dealer
Dates: 1946Container: Box 135, Folder *39 -
Description: Gobble, J.R.
official of the Idaho Falls Chamber of Commerce regarding activities of the group
Dates: 1947-1949Container: Box 135, Folder 40 -
Description: Goldwater, Barry
U.S. Senator Arizona regarding federal legislation and political views
Dates: 1955-1959Container: Box 135, Folder 41 -
Description: Goldwater, Barry
see above
Dates: 1960-1968Container: 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: 1938-1943Container: Box 135, Folder 43 -
Description: Goodell, Joseph
see above
Dates: 1953-1958Container: Box 135, Folder 44 -
Description: Goodell, Joseph
see above
Dates: 1961-1965Container: Box 135, Folder 45 -
Description: Gooding Idaho Chamber of Commerce
regarding activities of this and the national chambers
Dates: 1955Container: Box 135, Folder 46 -
Description: Goodrich, W.R.
close friend of the Champ family regarding visits to Logan, family matters and personal notes
Dates: 1952Container: Box 136, Folder 1 -
Description: Goodrich, W.R.
see above
Dates: 1953Container: Box 136, Folder 2 -
Description: Goodrich, W.R.
see above
Dates: 1954Container: Box 136, Folder 3 -
Description: Goodrich, W.R.
see above
Dates: 1955Container: Box 136, Folder 4 -
Description: Goodrich, W.R.
see above
Dates: 1956Container: Box 136, Folder 5 -
Description: Goodrich, W.R.
see above
Dates: 1957Container: Box 136, Folder 6 -
Description: Goodrich, W.R.
see above
Dates: 1958Container: Box 136, Folder 7 -
Description: Goodrich, W.R.
see above
Dates: 1959Container: Box 136, Folder 8 -
Description: Goodrich, W.R.
see above
Dates: 1960 January - 1960 AugustContainer: Box 136, Folder 9 -
Description: Goodrich, W.R.
see above
Dates: 1960 September - 1960 DecemberContainer: Box 136, Folder 10 -
Description: Goodrich, W.R.
see above
Dates: 1961 January - 1961 JuneContainer: Box 136, Folder 11 -
Description: Goodrich, W.R.
see above
Dates: 1961 July - 1961 DecemberContainer: Box 136, Folder 12 -
Description: Goodrich, W.R.
see above
Dates: 1962 January - 1962 JuneContainer: Box 136, Folder 13 -
Description: Goodrich, W.R.
see above
Dates: 1962 July - 1962 DecemberContainer: Box 136, Folder 14 -
Description: Goodrich, W.R.
see above
Dates: 1963 January - 1963 JuneContainer: Box 136, Folder 15 -
Description: Goodrich, W.R.
see above
Dates: 1963 July - 1963 DecemberContainer: Box 136, Folder 16 -
Description: Goodrich, W.R.
see above
Dates: 1964 January - 1964 AprilContainer: Box 136, Folder 17 -
Description: Goodrich, W.R.
see above
Dates: 1964 May - 1964 SeptemberContainer: Box 136, Folder 18 -
Description: Goodrich, W.R.
see above
Dates: 1964 October - 1964 DecemberContainer: Box 136, Folder 19 -
Description: Goodrich, W.R.
see above
Dates: 1965 March - 1965 SeptemberContainer: Box 136, Folder 20 -
Description: Goodrich, W.R.
see above
Dates: 1965 October - 1965 DecemberContainer: 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 MayContainer: Box 137, Folder 1 -
Description: Goodrich, W.R.
see above
Dates: 1966 June - 1966 DecemberContainer: Box 137, Folder 2 -
Description: Goodrich, W.R.
see above
Dates: 1967 January - 1967 JuneContainer: Box 137, Folder 3 -
Description: Goodrich, W.R.
see above
Dates: 1967 July - 1967 DecemberContainer: Box 137, Folder 4 -
Description: Goodrich, W.R.
see above
Dates: 1968 January - 1968 JuneContainer: Box 137, Folder 5 -
Description: Goodrich, W.R.
see above
Dates: 1968 July - 1968 DecemberContainer: Box 137, Folder 6 -
Description: Goodrich, W.R.
see above
Dates: 1969 January - 1969 JulyContainer: Box 137, Folder 7 -
Description: Goodrich, W.R.
see above
Dates: 1969 August - 1969 DecemberContainer: Box 137, Folder 8 -
Description: Goodrich, W.R.
regarding personal notes and business transactions with Champ Investment Company
Dates: 1970 January - 1970 JuneContainer: Box 137, Folder 9 -
Description: Goodrich, W.R.
see above
Dates: 1970 July - 1970 DecemberContainer: Box 137, Folder 10 -
Description: Goodrich, W.R.
see above
Dates: 1971 January - 1971 JuneContainer: Box 137, Folder 11 -
Description: Goodrich, W.R.
see above
Dates: 1971 July - 1971 DecemberContainer: Box 137, Folder 12 -
Description: Goodrich, W.R.
see above
Dates: 1972Container: Box 137, Folder 13 -
Description: Goodrich, W.R.
see above
Dates: 1973Container: Box 137, Folder 14 -
Description: Goodrich, W.R.
see above
Dates: 1974Container: Box 137, Folder 15 -
Description: Goodrich, W.R.
see above
Dates: 1975Container: Box 137, Folder 16 -
Description: Goodrich, W.R.
see above
Dates: 1976Container: Box 137, Folder 17 -
Description: Goodwin Company
San Diego insurance firm regarding arm and ranch loan transactions with Utah Mortgage Loan
Dates: 1950-1954Container: Box 137, Folder 18 -
Description: Goodwin Company
see above
Dates: 1955-1956Container: Box 137, Folder 19 -
Description: Goodwin Company
see above
Dates: 1957-1967Container: Box 137, Folder 20 -
Description: Gordon, Charles H.
personal notes with Seattle businessman
Dates: 1964-1966Container: Box 137, Folder 21 -
Description: Goulkasian, Virginia
Dorchester, Massachusettes artist regarding commission for portrait of Harold E. Hemingway, Commercial Security Bank executive
Dates: 1951-1952Container: Box 137, Folder 22 -
Description: Grace, W.R. and Company
regarding stocks held in this company
Dates: 1961-1968Container: Box 138, Folder 1 -
Description: Graff, Orson A.
manager of Utah Mortgage Loan Corporation Insurance Department regarding gardening
Dates: 1928-1943Container: Box 138, Folder 2 -
Description: Grand Junction Colorado Chamber of Commerce
regarding the Colorado River Storage Project
Dates: 1946-1955Container: Box 138, Folder 3 -
Description: Granger, Walter K.
Congressman from Utah's First District regarding election campaign and funding for Logan air field
Dates: 1940Container: Box 138, Folder 4 -
Description: Granger, Walter K.
regarding Lava Hot Springs Idaho, Utah State Agricultural Commission and Newton Dam
Dates: 1941Container: Box 138, Folder 5 -
Description: Granger, Walter K.
regarding various matters of legislation
Dates: 1942Container: Box 138, Folder 6 -
Description: Granger, Walter K.
regarding the sugar industry in Cache County and taxes
Dates: 1943Container: Box 138, Folder 7 -
Description: Granger, Walter K.
regarding civilian pilot training program at Logan and reelection
Dates: 1944Container: Box 138, Folder 8 -
Description: Granger, Walter K.
regarding the Newton Project's High Line Canal and the Veterans Administration
Dates: 1945 January - 1945 AugustContainer: Box 138, Folder 9 -
Description: Granger, Walter K.
regarding the federal employment service and the Veterans Administration
Dates: 1945 September - 1945 DecemberContainer: Box 138, Folder 10 -
Description: Granger, Walter K.
regarding his reelection, inflation, and taxes
Dates: 1946-1951Container: Box 138, Folder 11 -
Description: Grant County Washington
regarding bonds held in this county's public utilities District #2
Dates: 1959-1970Container: 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: 1938-1942Container: 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 23Container: Box 138, Folder 14 -
Description: Grant, W.T.
regarding the opening of the W.T. Grant storegarding in Logan
Dates: 1952-1955Container: 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: 1947-1948Container: Box 138, Folder 16 -
Description: Gray, Marion R.
see above
Dates: 1949-1950Container: Box 138, Folder 17 -
Description: Gray, Marion R.
see above
Dates: 1951Container: Box 138, Folder 18 -
Description: Gray, Marion R.
see above
Dates: 1952Container: Box 138, Folder 19 -
Description: Gray, Marion R.
see above
Dates: 1953Container: Box 138, Folder 20 -
Description: Gray, Marion R.
see above
Dates: 1954Container: Box 138, Folder 21 -
Description: Gray, Marion R.
see above
Dates: 1955Container: Box 138, Folder 22 -
Description: Gray, Marion R.
see above
Dates: 1956Container: Box 138, Folder 23 -
Description: Gray, Marion R.
see above
Dates: 1957Container: Box 138, Folder 24 -
Description: Gray, Marion R.
see above
Dates: 1958Container: Box 138, Folder 25 -
Description: Gray, Marion R.
see above
Dates: 1959Container: Box 138, Folder 26 -
Description: Gray, Marion R.
see above
Dates: 1960Container: Box 138, Folder 27 -
Description: Gray, Marion R.
see above
Dates: 1961 January - 1961 JuneContainer: Box 138, Folder 28 -
Description: Gray, Marion R.
see above
Dates: 1961 July - 1961 DecemberContainer: Box 138, Folder 29 -
Description: Gray, Marion R.
see above
Dates: 1962Container: Box 138, Folder 30 -
Description: Gray, Marion R.
see above
Dates: 1963-1964Container: Box 138, Folder 31 -
Description: Greater South Dakota Association
regarding Chamber of Commerce matters, reclamation and natural resources issues
Dates: 1944Container: Box 139, Folder *1 -
Description: Greek War Relief Association
requests for contributions to aid this group
Dates: 1940Container: Box 139, Folder *2 -
Description: Green, Green And Cheney
Jackson, Mississippi attorneys regarding stocks held in Mississippi oil interests
Dates: 1962-1965Container: Box 139, Folder 3 -
Description: Green, H.L.
Rockford Illinois prefabricated housing manufacturer regarding Chamber of Commerce matters
Dates: 1943Container: Box 139, Folder 4 -
Description: Green, H.L.
regarding Chamber of Commerce matters, investment counseling and personal notes
Dates: 1944Container: Box 139, Folder 5 -
Description: Green, H.L.
see above
Dates: 1945Container: Box 139, Folder 6 -
Description: Green, H.L.
see above
Dates: 1946Container: Box 139, Folder 7 -
Description: Green, H.L.
see above
Dates: 1947Container: Box 139, Folder 8 -
Description: Green, H.L.
see above
Dates: 1948Container: Box 139, Folder 9 -
Description: Green, H.L.
see above
Dates: 1949-1950Container: Box 139, Folder 10 -
Description: Green, H.L.
see above
Dates: 1951-1956Container: Box 139, Folder 11 -
Description: Green, H.L.
see above
Dates: 1957-1958Container: Box 139, Folder 12 -
Description: Green, H.L.
see above
Dates: 1959 March - 1959 JulyContainer: Box 139, Folder 13 -
Description: Green, H.L.
see above
Dates: 1959 August - 1959 DecemberContainer: Box 139, Folder 14 -
Description: Green, H.L.
see above
Dates: 1960-1961Container: Box 139, Folder 15 -
Description: Green, H.L.
see above
Dates: 1962-1963Container: Box 139, Folder 16 -
Description: Green, H.L.
see above
Dates: 1964-1965Container: Box 139, Folder 17 -
Description: Green, H.L.
see above
Dates: 1966Container: Box 139, Folder 18 -
Description: Green, H.L.
see above
Dates: 1967-1971Container: Box 139, Folder 19 -
Description: Green, Thomas
tax consultant for Champ's businesses and family investments
Dates: 1946-1947Container: Box 139, Folder 20 -
Description: Green, Thomas
see above
Dates: 1948-1949Container: Box 139, Folder 21 -
Description: Green, Thomas
see above
Dates: 1950-1951Container: Box 139, Folder 22 -
Description: Green, Thomas
see above
Dates: 1952-1954Container: Box 139, Folder 23 -
Description: Green, Thomas
see above
Dates: 1955Container: Box 139, Folder 24 -
Description: Green, Thomas
see above
Dates: 1956Container: Box 139, Folder 25 -
Description: Green, Thomas
see above
Dates: 1957Container: Box 139, Folder 26 -
Description: Green, Thomas
see above
Dates: 1966Container: Box 139, Folder 27 -
Description: Green, Thomas
see above
Dates: 1967 January - 1967 AugustContainer: Box 139, Folder 28 -
Description: Green, Thomas
see above
Dates: 1967 September - 1967 DecemberContainer: Box 139, Folder 29 -
Description: Green, Thomas
see above
Dates: 1968 January - 1968 AprilContainer: Box 139, Folder 30 -
Description: Green, Thomas
see above
Dates: 1968 May - 1968 DecemberContainer: Box 139, Folder 31 -
Description: Greene, Dr. Mark
Salt Lake City surgeon regarding Mrs. Frances W. Champ's health care
Dates: 1966Container: Box 139, Folder 32 -
Description: Greenwell, Darrell J.
Utah State Department of Public Welfare Director regarding public works projects
Dates: 1936-1938Container: Box 140, Folder 1 -
Description: Greenwell, Darrell J.
see above
Dates: 1939-1943Container: Box 140, Folder 2 -
Description: Greenwood, Maxine
Logan secretary regarding part-time service to Champ
Dates: 1963-1969Container: Box 140, Folder 3 -
Description: Greenwood, Maxine
see above
Dates: 1970-1975Container: Box 140, Folder 4 -
Description: Gregerson, Welch F.
personal notes with Salt Lake City resident
Dates: 1953-1954Container: Box 140, Folder *5 -
Description: Gretter, A.C.
Fargo North Dakota realtor and loan agent regarding possible employment with Utah Mortgage Loan Corp
Dates: 1947Container: Box 140, Folder 6 -
Description: Greyhound Corporation
regarding stocks held in this company
Dates: 1967-1974Container: Box 140, Folder 7 -
Description: Grice, Colonel L.O.
Ogden Quartermaster of the General Supply Depot regarding personal matters
Dates: 1942-1945Container: Box 140, Folder 8 -
Description: Grice, Colonel L.O.
regarding commands at various posts and personal matters
Dates: 1946-1949Container: Box 140, Folder 9 -
Description: Grice, Colonel L.O.
regarding commands at various posts and personal matters
Dates: 1950-1953Container: Box 140, Folder 10 -
Description: Grice, Colonel L.O.
regarding his retirement
Dates: 1954Container: Box 140, Folder 11 -
Description: Grice, Colonel L.O.
regarding his retirement in Atlanta, Goergia and family matters
Dates: 1958-1960Container: Box 140, Folder 12 -
Description: Grice, Colonel L.O.
see above
Dates: 1961-1966Container: Box 140, Folder 13 -
Description: Grice, Colonel L.O.
see above
Dates: 1967-1972Container: 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: 1949Container: Box 140, Folder 15 -
Description: Griffin, Herman R.
see above
Dates: 1950Container: 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: 1951-1965Container: Box 140, Folder 17 -
Description: Groner, Powell C.
Kansas City businessman regarding U.S. C of C business
Dates: 1947-1950Container: Box 140, Folder 18 -
Description: Groner, Powell C.
see above
Dates: 1951Container: Box 140, Folder 19 -
Description: Groner, Powell C.
see above
Dates: 1952Container: Box 140, Folder 20 -
Description: Groner, Powell C.
see above
Dates: 1953-1958Container: Box 140, Folder 21 -
Description: Gross And Company Inc.
L.A. investment company regarding business transactions with Utah Mortgage Loan Corp
Dates: 1964-1965Container: Box 140, Folder 22 -
Description: Groutage, J.W.
SLC resident regarding personal matters
Dates: 1949-1962Container: Box 140, Folder *23 -
Description: Grover, Roscoe
regarding propective employment of the SLC banker
Dates: 1950Container: Box 140, Folder 24 -
Description: Grow, D. Spencer
Provo Utah realtor regarding purchase of land in Provo by Champ Investment Company
Dates: 1967Container: Box 140, Folder 25 -
Description: Guaranty Trust Company of New York
regarding stocks held in this company by Champ
Dates: 1957Container: Box 140, Folder *26 -
Description: Guideposts
regarding subscriptions
Dates: 1950-1970Container: Box 140, Folder *27 -
Description: Gulf Coast Leasehold, Inc.
regarding stocks held in this company by Champ
Dates: 1955-1958Container: Box 140, Folder 28 -
Description: Gulf Oil Corporation
regarding stocks held in this company by Champ
Dates: 1959-1965Container: Box 140, Folder 29 -
Description: Gunnar Mines, Ltd.
regarding stocks held in this Canadian company
Dates: 1954-1961Container: Box 140, Folder 30 -
Description: Gunnell, Franklin W.
Utah House Minority Leader regarding campaigns
Dates: 1964-1970Container: Box 140, Folder 31 -
Description: Guy, D.J.
former manager Natural Resources DepT. U.S. C of C regarding gas and oil production
Dates: 1951-1953Container: Box 140, Folder 32 -
Description: "H" Misc.Dates: 1942-1945Container: Box 141, Folder 1
-
Description: "H" Misc.Dates: 1946-1948Container: Box 141, Folder 2
-
Description: "H" Misc.Dates: 1949-1950Container: Box 141, Folder 3
-
Description: "H" Misc.Dates: 1951-1952Container: Box 141, Folder 4
-
Description: "H" Misc.Dates: 1953-1954Container: Box 141, Folder 5
-
Description: "H" Misc.Dates: 1955-1956Container: Box 141, Folder 6
-
Description: "H" Misc.Dates: 1957-1958Container: Box 141, Folder 7
-
Description: "H" Misc.Dates: 1959-1960Container: Box 141, Folder 8
-
Description: "H" Misc.Dates: 1961-1963Container: Box 141, Folder 9
-
Description: "H" Misc.Dates: 1964-1965Container: Box 141, Folder 10
-
Description: "H" Misc.Dates: 1966-1967Container: Box 141, Folder 11
-
Description: "H" Misc.Dates: 1968-1969Container: Box 141, Folder 12
-
Description: "H" Misc.Dates: 1970-1972Container: Box 141, Folder 13
-
Description: "H" Misc.Dates: 1973-1976Container: Box 141, Folder 14
-
Description: Hackney, Joe G.
request for employment with Utah Mortgage Loan Corporation
Dates: 1954 March - 1954 JuneContainer: 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 DecemberContainer: Box 141, Folder 16 -
Description: Hackney, Joe G.
see above
Dates: 1955-1964Container: Box 141, Folder 17 -
Description: Haglund, R.F.
U.S. Naval officer regarding his interests in starting a business in Logan
Dates: 1952-1953Container: Box 141, Folder 18 -
Description: Haizlip, Raymond Barry
San Francisco attorney regarding search for the birth certificate of his Logan born wife
Dates: 1944-1945Container: 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: 1949-1954Container: Box 141, Folder 20 -
Description: Hall, Henry C.
see above
Dates: 1955-1971Container: Box 141, Folder 21 -
Description: Hall, James S.
request for employment in Boise office of Utah Mortgage Loan Corp
Dates: 1955Container: Box 141, Folder 22 -
Description: Hall, James S.
regarding employment in Twin Falls branch of Utah Mortgage Loan Corp
Dates: 1956Container: Box 141, Folder 23 -
Description: Hall, James S.
see above
Dates: 1957-1974Container: 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: 1956-1970Container: 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: 1942-1949Container: Box 142, Folder 1 -
Description: Halle, Arthur A.
see above
Dates: 1950-1963Container: Box 142, Folder 2 -
Description: Halle & Stieglitz, Inc.
regarding stocks held in this N.Y. based firm
Dates: 1972Container: Box 142, Folder *3 -
Description: John Hancock Mutual Life Insurance Company
regarding farm loan transactions with Utah Mortgage Loan Corp
Dates: 1947Container: 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: 1961Container: Box 142, Folder 5 -
Description: Handley, G. Kenneth
see above
Dates: 1962-1966Container: Box 142, Folder 6 -
Description: Hanley, William A.
Indianapolis Indiana businessman regarding U.S. Chamber of Commerce activities
Dates: 1949-1951Container: Box 142, Folder 7 -
Description: Hanley, William A.
see above
Dates: 1952-1955Container: Box 142, Folder 8 -
Description: Hansen, Clifford P.
Wyoming Senator regarding political campaigns
Dates: 1958-1968Container: 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: 1941-1956Container: Box 142, Folder 10 -
Description: Hansen, George V.
Idaho Congressman regarding Bonneville Power proposal, investment tax legislation and accelerated depreciation bill
Dates: 1965-1968Container: Box 142, Folder 11 -
Description: Hansen Motor Sales
Logan automobile dealer regarding sales and services to Champ
Dates: 1952-1955Container: Box 142, Folder 12 -
Description: Hansen Motor Sales
see above
Dates: 1956Container: Box 142, Folder 13 -
Description: Hansen Motor Sales
see above
Dates: 1958-1962Container: Box 142, Folder 14 -
Description: Hanson, E.B.
regarding possible employment with Cache Valley Banking Company
Dates: 1934-1940Container: Box 142, Folder 15 -
Description: Hansen, Dr. E. L.
Logan physician regarding family matters
Dates: 1951-1974Container: Box 142, Folder 16 -
Description: Hansen, Russell S.
personal notes with Executive Vice President of, First National Bank of Logan
Dates: 1948-1970Container: 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: 1951Container: Box 142, Folder 18 -
Description: Hardy, Leon D.
friend of Frances Champ's regarding personal notes
Dates: 1953-1954Container: Box 142, Folder *19 -
Description: Hardy, Vernon S.
San Francisco businessman regarding land purchases in Montana and personal matters
Dates: 1944-1954Container: Box 142, Folder 20 -
Description: Harmony Lodge #21
regarding the construction of a new Masonic Lodge in Logan
Dates: 1948-1950Container: 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: 1955-1958Container: Box 142, Folder 22 -
Description: Harnischfeger, Walter
Milwaukee Wisconsin businessman regarding U.S. Chamber of Commerce activities
Dates: 1948Container: Box 142, Folder *23 -
Description: Harrington W. Eugene
personal notes with Atlanta Georgia businessman
Dates: 1942-1965Container: Box 142, Folder 24 -
Description: Harris-Intertype Corporation
regarding stock held in this Cleveland Ohio communications firm
Dates: 1967-1968Container: Box 142, Folder 25 -
Description: Harris, Dr. F.S.
President of Utah State University and Brigham Young University regardingpersonal matters
Dates: 1944-1960Container: Box 142, Folder 26 -
Description: Harris, M.C.
attorney in Logan regarding personal notes and family matters
Dates: 1937-1944Container: Box 142, Folder 27 -
Description: Harris, M.C.
see above
Dates: 1945-1956Container: Box 142, Folder 28 -
Description: Harrison, Don R.
Special Representative of the U.S. Chamber of Commerce regarding membership drive
Dates: 1963-1967Container: Box 142, Folder 29 -
Description: Harrison, Harvey T.
Little Rock Arkansas attorney regarding his lecture tour
Dates: 1939Container: 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: 1949Container: 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: 1950Container: Box 143, Folder 2 -
Description: Hart, John R.
see above
Dates: 1951 January - 1951 AprilContainer: Box 143, Folder 3 -
Description: Hart, John R.
see above
Dates: 1951 May - 1951 DecemberContainer: Box 143, Folder 4 -
Description: Hart, John R.
see above
Dates: 1952 January - 1952 MayContainer: Box 143, Folder 5 -
Description: Hart, John R.
see above
Dates: 1952 June - 1952 DecemberContainer: Box 143, Folder 6 -
Description: Hart, John R.
see above
Dates: 1953 January - 1953 MayContainer: Box 143, Folder 7 -
Description: Hart, John R.
see above
Dates: 1953 June - 1953 DecemberContainer: Box 143, Folder 8 -
Description: Hart, John R.
see above
Dates: 1954 January - 1954 JuneContainer: Box 143, Folder 9 -
Description: Hart, John R.
see above
Dates: 1954 July - 1954 DecemberContainer: Box 143, Folder 10 -
Description: Hart, John R.
see above
Dates: 1955 January - 1955 JuneContainer: Box 143, Folder 11 -
Description: Hart, John R.
see above
Dates: 1955 July - 1955 DecemberContainer: Box 143, Folder 12 -
Description: Hart, John R.
see above
Dates: 1956 January - 1956 JuneContainer: Box 143, Folder 13 -
Description: Hart, John R.
see above
Dates: 1956 July - 1956 DecemberContainer: Box 143, Folder 14 -
Description: Hart, John R.
see above
Dates: 1957 January - 1957 AprilContainer: Box 143, Folder 15 -
Description: Hart, John R.
see above
Dates: 1957 May - 1957 DecemberContainer: Box 143, Folder 16 -
Description: Hart, John R.
see above
Dates: 1958 January - 1958 JuneContainer: Box 143, Folder 17 -
Description: Hart, John R.
see above
Dates: 1958 July - 1958 DecemberContainer: Box 143, Folder 18 -
Description: Hart, John R.
see above
Dates: 1959Container: 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: 1960Container: Box 144, Folder 1 -
Description: Hart, John B.
see above
Dates: 1961Container: Box 144, Folder 2 -
Description: Hart, John B.
see above
Dates: 1962Container: Box 144, Folder 3 -
Description: Hart, John B.
see above
Dates: 1963Container: Box 144, Folder 4 -
Description: Hart, John B.
see above
Dates: 1964Container: Box 144, Folder 5 -
Description: Hart, Douglas B.
Logan physician regarding Champ's health care
Dates: 1968-1976Container: Box 144, Folder 6 -
Description: Harvard Alumni Association
regarding events sponsored by this association
Dates: 1955-1973Container: Box 144, Folder 7 -
Description: Harvard Associated Clubs
regarding solicitations for support to and reunions for Champ's alma mater
Dates: 1956Container: Box 144, Folder 8 -
Description: Harvard Associated Clubs
see above
Dates: 1957 January - 1957 JulyContainer: Box 144, Folder 9 -
Description: Harvard Associated Clubs
see above
Dates: 1957 August - 1957 DecemberContainer: Box 144, Folder 10 -
Description: Harvard Associated Clubs
see above
Dates: 1958 January - 1958 JulyContainer: Box 144, Folder 11 -
Description: Harvard Associated Clubs
see above
Dates: 1958 August - 1958 SeptemberContainer: Box 144, Folder 12 -
Description: Harvard Associated Clubs
see above
Dates: 1959 January - 1959 JuneContainer: Box 144, Folder 13 -
Description: Harvard Associated Clubs
see above
Dates: 1959 July - 1959 DecemberContainer: Box 144, Folder 14 -
Description: Harvard Business Club of Utah
regarding Frederick P. Champ's membership and alumni activities
Dates: 1955-1956Container: Box 144, Folder 15 -
Description: Harvard Business School
regarding Frederick P. Champ's attendance
Dates: 1955-1956Container: 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: 1943-1959Container: Box 144, Folder 17 -
Description: Harvard Class of 1919
see above
Dates: 1960-1965Container: Box 144, Folder 18 -
Description: Harvard Class of 1919
see above
Dates: 1966-1969Container: Box 144, Folder 19 -
Description: Harvard Class of 1919
see above
Dates: 1970-1975Container: Box 144, Folder 20 -
Description: Harvard Club of Nevada
regarding the establishment of a Harvard Club for Nevada alumni
Dates: 1958-1959Container: Box 145, Folder 1 -
Description: Harvard Club of New York City
regarding Champ's membership and attendance at functions by this club
Dates: 1922-1949Container: Box 145, Folder 2 -
Description: Harvard Club of New York City
see above
Dates: 1950-1954Container: Box 145, Folder 3 -
Description: Harvard Club of New York City
see above
Dates: 1955-1959Container: Box 145, Folder 4 -
Description: Harvard Club of New York City
see above
Dates: 1960-1975Container: 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: 1921-1929Container: Box 145, Folder 6 -
Description: Harvard Club of Utah
see above
Dates: 1937-1942Container: Box 145, Folder 7 -
Description: Harvard Club of Utah
see above
Dates: 1957-1959Container: Box 145, Folder 8 -
Description: Harvard Club of Utah
see above
Dates: 1960-1976Container: Box 145, Folder 9 -
Description: Harvard College Fund
regarding contributions by Champ to this fund
Dates: 1974-1975Container: Box 145, Folder 10 -
Description: Harvard Crimson
regarding anniversary celebrations by Champ to this fund
Dates: 1937-1974Container: 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: 1917-1955Container: Box 145, Folder 12 -
Description: Harvard University
see above
Dates: 1956-1970Container: Box 145, Folder 13 -
Description: Harvard University - A Program…
regarding Harvard fund raising campaign
Dates: 1958Container: 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: 1957Container: Box 145, Folder 15 -
Description: Harvard Veritas Committee
regarding opposition to left wing activities
Dates: 1958-1959Container: Box 145, Folder 16 -
Description: Harwood, Dr. Marjorie E.
Palm Deseret Calif. physician, regarding Champ's health care
Dates: 1973Container: Box 146, Folder 1 -
Description: Haskins, Clark E.
Logan acquaintance and dentist
Dates: 1951-1972Container: Box 146, Folder 2 -
Description: Hatch, Gerry
private in U.S. army and personal acquaintance regarding war service, career at architect in SLC
Dates: 1943-1954Container: Box 146, Folder 3 -
Description: Hatch Insurance Agency
Logan agency having the ins. business of Utah Mortgage Loan Corp
Dates: 1966 January - 1966 FebruaryContainer: Box 146, Folder 4 -
Description: Hatch Insurance Agency
see above
Dates: 1966 March - 1966 DecemberContainer: Box 146, Folder 5 -
Description: Hatch Insurance Agency
see above
Dates: 1967Container: Box 146, Folder 6 -
Description: Hatch Insurance Agency
see above
Dates: 1968 January - 1968 JulyContainer: Box 146, Folder 7 -
Description: Hatch Insurance Agency
see above
Dates: 1968 August - 1968 DecemberContainer: Box 146, Folder 8 -
Description: Hatch Insurance Agency
see above
Dates: 1969Container: Box 146, Folder 9 -
Description: Hatch J. Eastman
SLC acquaintance regarding death of his wife and personal matters
Dates: 1947-1953Container: Box 146, Folder 10 -
Description: Hatch L. Boyd
Executive V.P. Atlas Corp. N.Y. regarding personal and family matters
Dates: 1944-1954Container: Box 146, Folder 11 -
Description: Hatch, L. Boyd
annual reports from Atlas Corp
Dates: 1944-1951Container: Box 146, Folder 12 -
Description: Hatch, Lapreal
Logan acquaintance regarding the death of her husband and personal matters
Dates: 1944-1953Container: Box 146, Folder 13 -
Description: Hattox, James W.
Jackson Mississippi attorney regarding oil lease in Frances Champ's name
Dates: 1964Container: Box 146, Folder 14 -
Description: Haverhill's
San Francisco department tore, regarding returned merchandise
Dates: 1970Container: Box 146, Folder 15 -
Description: Hawaiian Telephone Company
regarding stock held in this company
Dates: 1953-1955Container: Box 146, Folder 16 -
Description: Hawks, Albert W.
Co-chairman committee to explore political realignment regarding political compaign and support for Eisenhower
Dates: 1952Container: Box 146, Folder 17 -
Description: Hawks, Albert W.
regarding personal, political, and family matters
Dates: 1953Container: Box 146, Folder 18 -
Description: Hawks, Albert W.
see above
Dates: 1966Container: Box 146, Folder 19 -
Description: Hawks, Albert W.
see above
Dates: 1967-1968Container: Box 146, Folder 20 -
Description: Hawks, Albert W.
see above
Dates: 1969-1971Container: Box 146, Folder 21 -
Description: Hawkes, Rollin C.
Seattle acquaintance regarding personal and family matters
Dates: 1955-1973Container: Box 146, Folder *22 -
Description: Head, Clarence E.
Ithaca, N.Y. tailor regarding merchandise purchased by Champ
Dates: 1946-1948Container: 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: 1950-1955Container: Box 147, Folder 2 -
Description: Hebbard, Sterling
see above
Dates: 1956-1959Container: Box 147, Folder 3 -
Description: Hebertson, Wayne M.
SLC neurologist regarding Champ's health care
Dates: 1969-1970Container: Box 147, Folder 4 -
Description: Hedgemaster
regarding purchase of hedge trimmer from Kaugman Meg. Co. of Wisconsin
Dates: 1944Container: 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: 1934-1957Container: Box 147, Folder 6 -
Description: Heersema, Dr. Philip H.
Palo Alto physician regarding health caregarding of Frances W. Champ
Dates: 1951Container: 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: 1934-1940Container: Box 147, Folder 8 -
Description: Heitz, William S.
regarding this San Francisco resident's application for position with army Corp
Dates: 1936-1941Container: 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: 1961-1964Container: 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: 1949Container: Box 147, Folder 11 -
Description: Hemingway, Robert G.
see above
Dates: 1950 January - 1950 JuneContainer: Box 147, Folder 12 -
Description: Hemingway Robert G.
see above
Dates: 1950 July - 1950 DecemberContainer: Box 147, Folder 13 -
Description: Hemingway, Robert G.
see above
Dates: 1951 January - 1951 JuneContainer: Box 147, Folder 14 -
Description: Hemingway, Robert G.
see above
Dates: 1951 July - 1951 DecemberContainer: Box 147, Folder 15 -
Description: Hemingway, Robert G.
see above
Dates: 1952 January - 1952 JuneContainer: Box 147, Folder 16 -
Description: Hemingway, Robert G.
see above
Dates: 1952 July - 1952 DecemberContainer: Box 147, Folder 17 -
Description: Hemingway, Robert G.
see above
Dates: 1953Container: Box 147, Folder 18 -
Description: Hemingway, Robert G.
see above
Dates: 1954Container: Box 147, Folder 19 -
Description: Hemingway, Robert G.
see above
Dates: 1955Container: Box 147, Folder 20 -
Description: Henderson, George L.
civil engineer in California regarding personal and family matters
Dates: 1960-1968Container: Box 147, Folder *21 -
Description: Hendricks, George G.
Utah State Representative regarding credit legislation
Dates: 1933-1937Container: Box 147, Folder *22 -
Description: Hendrie and Bolthoff
Denver manufacturing and supply Company regarding purchases made by Champ
Dates: 1946Container: Box 147, Folder *23 -
Description: Heninger, Preston
Logan repairman regarding services to the Champ's
Dates: 1964-1972Container: Box 147, Folder 24 -
Description: Heninger, Preston
see above
Dates: 1973-1974Container: Box 147, Folder 25 -
Description: Heninger, Preston
see above
Dates: 1975-1976Container: Box 147, Folder 26 -
Description: Heniot, Hans
regarding performances of the Utah Symphony Orchestra
Dates: 1940-1944Container: 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: 1941-1942Container: Box 147, Folder 28 -
Description: Herald Journal
see above
Dates: 1943-1944Container: Box 147, Folder 29 -
Description: Herald Journal
see above
Dates: 1945-1946Container: Box 147, Folder 30 -
Description: Herald Journal
see above
Dates: 1947-1949Container: Box 147, Folder 31 -
Description: Herald Journal
regarding coverage of Champ's addresses an activities, ads for his Logan businesses
Dates: 1950Container: Box 148, Folder 1 -
Description: Herald Journal
see above
Dates: 1951Container: Box 148, Folder 2 -
Description: Herald Journal
see above
Dates: 1952Container: Box 148, Folder 3 -
Description: Herald Journal
see above
Dates: 1953Container: Box 148, Folder 4 -
Description: Herald Journal
see above
Dates: 1954Container: Box 148, Folder 5 -
Description: Herald Journal
see above
Dates: 1955Container: Box 148, Folder 6 -
Description: Herald Journal
see above
Dates: 1956-1957Container: Box 148, Folder 7 -
Description: Herald Journal
see above
Dates: 1958-1959Container: Box 148, Folder 8 -
Description: Herald Journal
see above
Dates: 1967-1969Container: Box 148, Folder 9 -
Description: Hercules Powder Company
regarding stocks held in this armaments manufacturer
Dates: 1959-1963Container: Box 148, Folder 10 -
Description: Hercules Life Insurance Company
Chicago based having policy for life insurance with Champ
Dates: 1937-1938Container: Box 148, Folder 11 -
Description: Hertz Rent-A-Car Corporation
regarding Champs business transactions with this Chicago based firm
Dates: 1949-1974Container: Box 148, Folder 12 -
Description: Hibbard, A.T.
Helena, Montana acquaintance regarding personal and family matters
Dates: 1960-1966Container: Box 148, Folder 13 -
Description: Hickman Abstract Company
Logan company regarding Business with Utah Mortgage Loan Corporation
Dates: 1954-1972Container: Box 148, Folder 14 -
Description: Higdon, J.C.
Honorary chairman Business Men's Assurance Company of America regarding activities
Dates: 1968-1974Container: Box 148, Folder 15 -
Description: Hill, Dean R.
President of Buffalo New York real estate Corp. regarding associates in M.B.A
Dates: 1940-1959Container: Box 148, Folder 16 -
Description: Hillman, Mabel Kasiska
Lava Hot Springs Idaho resident regarding the Wikidal Jewelry bill of sale
Dates: 1952Container: Box 148, Folder 17 -
Description: Hilton Hotel Corporation
regarding stocks held in this corporation and the scheduling of conventions
Dates: 1954-1965Container: 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: 1943-1944Container: 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: 1945-1949Container: Box 148, Folder 20 -
Description: Hinckley, Robert H.
see above
Dates: 1951-1973Container: Box 148, Folder 21 -
Description: Hines, Charles M.
President of Edward Hines Lumber CO. Chicago regarding the Goldwater Campaign for President
Dates: 1964Container: Box 148, Folder 22 -
Description: Hoag Security Company - Hanson
Minneapolis, Minn based regarding former loan of Daniel P.J. Hanson
Dates: 1924-1929Container: Box 148, Folder 23 -
Description: Hoag Security Company - Hanson
see above
Dates: 1933-1939Container: Box 148, Folder 24 -
Description: Hoag Security Company - Hanson
see above
Dates: 1940-1943Container: Box 148, Folder 25 -
Description: Hoag Security Company - Olsen
regarding the loan of Elmer N. Olsen
Dates: 1924-1929Container: Box 148, Folder 26 -
Description: Hoag Security Company - Olsen
see above
Dates: 1935-1939Container: Box 148, Folder 27 -
Description: Hoag Security Company - Olsen
see above
Dates: 1940-1943Container: Box 148, Folder 28 -
Description: Hoag Security Company - Reed
Minneapolis, Minn. based regarding mortgage of Albert A. Reed
Dates: 1923-1929Container: Box 149, Folder 1 -
Description: Hoag Security Company - Reed
see above
Dates: 1930-1939Container: Box 149, Folder 2 -
Description: Hoag Security Company - Reed
see above
Dates: 1940-1944Container: Box 149, Folder 3 -
Description: Hoag Security Company - Storseth
regarding the mortgage of Andrew J. Storseth
Dates: 1924-1929Container: Box 149, Folder 4 -
Description: Hoag Security Company - Storseth
see above
Dates: 1935-1939Container: Box 149, Folder 5 -
Description: Hoag Security Company - Storseth
see above
Dates: 1940-1943Container: Box 149, Folder 6 -
Description: Hodge, Orville
auditor for state of Illinois regarding his campaign for election and personal matters
Dates: 1952-1954Container: 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: 1951-1952Container: Box 149, Folder 8 -
Description: Hodges, Whettmore
see above
Dates: 1953-1956Container: 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: 1956Container: Box 149, Folder 10 -
Description: Hogan, G.A.
Mayor of Lewiston, Utah regarding personal matters
Dates: 1938-1940Container: Box 149, Folder 11 -
Description: Hogan, Walter
Soda Springs, Idaho resident regarding sales of various southeast Id ranches, politics
Dates: 1936-1956Container: Box 149, Folder 12 -
Description: Hogle, James E.
President of J.A. Hogle and Co. of SLC, brokerage regarding financial counsel, personal matters
Dates: 1950-1955Container: Box 149, Folder 13 -
Description: Hogle, James E.
see above
Dates: 1956-1970Container: 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: 1954-1957Container: 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: 1939-1951Container: 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: 1940-1945Container: Box 149, Folder 17 -
Description: Hollyday, Guy T.O.
see above
Dates: 1946-1947Container: 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: 1950-1968Container: Box 149, Folder 19 -
Description: Hulman, T.L.
Income tax law counselor, SLC regarding tax counsel to Champ
Dates: 1941-1943Container: Box 149, Folder 20 -
Description: Holmgren, Lyle E.
Logan merchant and Pres. of Cache C of C regarding chamber matters and local politics
Dates: 1964-1970Container: Box 149, Folder 21 -
Description: Holt, Reed E.
SLC acquaintance regarding personal and family matters
Dates: 1967-1968Container: Box 149, Folder 22 -
Description: Home Insurance Company
property, casualty-surety ins. based in N.Y. regarding stocks held in this company
Dates: 1947-1949Container: 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: 1948Container: Box 150, Folder 2 -
Description: Home, John M.
Pres. of the Idaho Real Estate Brokers Board regarding business and personal matters
Dates: 1943-1972Container: Box 150, Folder 3 -
Description: Homestake Mining Company
miners of gold, uranium based in San Francisco regarding stocks held in this company
Dates: 1959Container: Box 150, Folder *4 -
Description: Hooker Electrochemical Sales
based in Niagara Falls, regarding stocks held in this company
Dates: 1955Container: Box 150, Folder *5 -
Description: Hoover, Herbert
former President of the U.S. regarding invitation to his birthday party, political ideas
Dates: 1949-1951Container: Box 150, Folder 6 -
Description: Hope School
school for blind multiple handicapped children in Springfield, Ill regarding greeting cards sold by the school
Dates: 1964-1966Container: 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: 1956-1957Container: 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 AprilContainer: Box 150, Folder 9 -
Description: Horman, Sid
see above
Dates: 1957 May - 1957 DecemberContainer: Box 150, Folder 10 -
Description: Horman, Sid
see above
Dates: 1958Container: Box 150, Folder 11 -
Description: Horsley, J. Wesley
Brigham City, UT mayor and attorney-at-law regarding personal family matters
Dates: 1935-1945Container: Box 150, Folder 12 -
Description: Horsley, J. Wesley
see above
Dates: 1946-1966Container: Box 150, Folder 13 -
Description: Hosmer, William J.
California acquaintance regarding personal family matters, visits from both families
Dates: 1967-1969Container: Box 150, Folder 14 -
Description: Hosmer, William J.
see above
Dates: 1970-1975Container: Box 150, Folder 15 -
Description: Hotel
regarding reservations at various hotels
Dates: 1943-1964Container: Box 150, Folder 16 -
Description: House (Champ's)
regarding maintenance of Logan residence
Dates: 1924-1928Container: Box 150, Folder 17 -
Description: House (Champ's)
see above
Dates: 1937-1961Container: Box 150, Folder 18 -
Description: House (Champ's)Dates: 1937-1961Container: Box 150, Folder 19
-
Description: House (Champ's) RemodelingDates: 1938Container: 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: 1961-1962Container: Box 150, Folder 21 -
Description: House of Riley
see above
Dates: 1963Container: Box 150, Folder 22 -
Description: House of Riley
see above
Dates: 1964Container: Box 150, Folder 23 -
Description: House of Riley
see above
Dates: 1965Container: Box 150, Folder 24 -
Description: House of Riley
see above
Dates: 1966Container: Box 150, Folder 25 -
Description: House of Riley
see above
Dates: 1967Container: Box 150, Folder 26 -
Description: House of Riley
see above
Dates: 1968Container: Box 150, Folder 27 -
Description: House of Riley
see above
Dates: 1969Container: Box 150, Folder 28 -
Description: House of Riley
Palm Desert resort of Michael Techer's regarding visits by the Champs
Dates: 1970Container: Box 151, Folder 1 -
Description: House of Riley
see above
Dates: 1971Container: Box 151, Folder 2 -
Description: House of Riley
see above
Dates: 1972Container: Box 151, Folder 3 -
Description: House of Riley
see above
Dates: 1973Container: Box 151, Folder 4 -
Description: House of Riley
see above
Dates: 1974-1975Container: Box 151, Folder 5 -
Description: Hovey, L.W.
trust officer and cashier, Cache Valley Banking Company regarding routine business transactions and office memorandums
Dates: 1937-1949Container: Box 151, Folder 6 -
Description: Hovey, L.W.
see above
Dates: 1950-1951Container: Box 151, Folder 7 -
Description: Hovey, L.W.
see above
Dates: 1952Container: Box 151, Folder 8 -
Description: Hovey, L.W.
see above
Dates: 1953Container: Box 151, Folder 9 -
Description: Hovey, L.W.
see above
Dates: 1954Container: Box 151, Folder 10 -
Description: Hovey, L.W.
see above
Dates: 1955Container: Box 151, Folder 11 -
Description: Hovey, L.W.
see above
Dates: 1956Container: Box 151, Folder 12 -
Description: Hovey, L.W.
see above
Dates: 1957-1958Container: Box 151, Folder 13 -
Description: Hovey, L.W.
see above
Dates: 1959-1969Container: Box 151, Folder 14 -
Description: Hovey, M.R.
regarding the loan of a pamphlet entitled Logan in 1911 to Champ
Dates: 1965Container: Box 151, Folder 15 -
Description: Howard, E.O.
President of Walker Brothers Bankers, Inc. of Salt Lake City, regarding banking transactions
Dates: 1922-1946Container: 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: 1950-1951Container: Box 151, Folder 17 -
Description: Howard, Robert S.
see above
Dates: 1952-1953Container: Box 151, Folder 18 -
Description: Howard, Robert S.
see above
Dates: 1954-1955Container: Box 151, Folder 19 -
Description: Howard, Robert S.
Publisher of the Chester Times, PA
Dates: 1956-1957Container: Box 151, Folder 20 -
Description: Howard Robert S.
see above
Dates: 1958-1960Container: Box 151, Folder 21 -
Description: Howard, Robert S.
manager of Salt Lake and Ogden offices of Utah Mortgage Loan Corporation
Dates: 1962-1963Container: Box 151, Folder 22 -
Description: Howard, Robert S.
regarding his retirement
Dates: 1964-1971Container: Box 151, Folder 23 -
Description: Howell, Julia N.
Logan acquaintance regarding personal and family matters
Dates: 1938-1959Container: Box 152, Folder 1 -
Description: Howell, Julia N.
see above
Dates: 1960-1976Container: Box 152, Folder 2 -
Description: Hubbard, Colonel William C.
Harvard alumnus regarding reunion for Class of 1919
Dates: 1954Container: Box 152, Folder 3 -
Description: Fred Huber Company
Salt Lake City Mfg. agent of women's apparell regarding investment in Ogden outlet
Dates: 1953Container: 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: 1947-1957Container: Box 152, Folder 5 -
Description: Hulcy, D.A.
regarding the 40th anniversary of the Lone Star Gas Company
Dates: 1949Container: Box 152, Folder 6 -
Description: Human Events
regarding champ's subsrciption to this Washington D.C. weekly
Dates: 1951-1967Container: Box 152, Folder 7 -
Description: Humphrey, Hubert H.
Minnesota Senator regarding the Echo Park Darn Issue
Dates: 1954Container: 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: 1940-1941Container: Box 152, Folder *9 -
Description: Humphrey T.H.
Utah State Engineer and Brigham City druggist regarding Newton Dam project
Dates: 1935-1955Container: Box 152, Folder 10 -
Description: Hunsaker, H.B.
Head of Physical Education DepT. Utah State University, (USAC) regarding personal notes
Dates: 1943-1972Container: Box 152, Folder *11 -
Description: Hunsaker, T. Earl
Logan Mayor regarding Veterans Administration policy, city business and personal notes
Dates: 1937-1960Container: Box 152, Folder 12 -
Description: Hunsaker Thomas Earl
regarding his musteringout pay claim to Veterans Administration
Dates: 1945Container: Box 152, Folder 13 -
Description: Hurren, O.G.
personal notes with Nampa Idaho resident
Dates: 1953-1956Container: Box 152, Folder *14 -
Description: Hurren, H.R.
Cache Valley Banking Company cashier regarding routine office matters
Dates: 1944-1945Container: Box 152, Folder 15 -
Description: Hurren H.R.
see above
Dates: 1946Container: Box 152, Folder 16 -
Description: Hurren, H.R.
see above
Dates: 1947Container: Box 152, Folder 17 -
Description: Hurren, H.R.
see above
Dates: 1948 January - 1948 MarchContainer: Box 152, Folder 18 -
Description: Hurren, H.R.
see above
Dates: 1948 April - 1948 AugustContainer: Box 152, Folder 19 -
Description: Hurren, H.R.
see above
Dates: 1948 September - 1948 OctoberContainer: Box 152, Folder 20 -
Description: Hurren, H.R.
see above
Dates: 1948 November - 1948 DecemberContainer: Box 152, Folder 21 -
Description: Hurren, H.R.
see above
Dates: 1949 January - 1949 AprilContainer: Box 152, Folder 22 -
Description: Hurren, H.R.
see above
Dates: 1949 May - 1949 JuneContainer: Box 152, Folder 23 -
Description: Hurren, H.R.
see above
Dates: 1949 July - 1949 AugustContainer: Box 152, Folder 24 -
Description: Hurren, H.R.
see above
Dates: 1949 September - 1949 DecemberContainer: Box 152, Folder 25 -
Description: Hurren, H.R.
Cache Valley Banking cashier regarding routine office matters
Dates: 1950 January - 1950 AprilContainer: Box 153, Folder 1 -
Description: Hurren, H.R.
see above
Dates: 1950 May - 1950 JuneContainer: Box 153, Folder 2 -
Description: Hurren, H.R.
see above
Dates: 1950 July - 1950 SeptemberContainer: Box 153, Folder 3 -
Description: Hurren, H.R.
see above
Dates: 1950 October - 1950 DecemberContainer: Box 153, Folder 4 -
Description: Hurren, H.R.
see above
Dates: 1951 January - 1951 AprilContainer: Box 153, Folder 5 -
Description: Hurren, H.R.
see above
Dates: 1951 May - 1951 JulyContainer: Box 153, Folder 6 -
Description: Hurren, H.R.
see above
Dates: 1951 August - 1951 SeptemberContainer: Box 153, Folder 7 -
Description: Hurren, H.R.
see above
Dates: 1951 October - 1951 DecemberContainer: Box 153, Folder 8 -
Description: Hurren, H.R.
see above
Dates: 1952 January - 1952 FebruaryContainer: Box 153, Folder 9 -
Description: Hurren, H.R.
see above
Dates: 1952 March - 1952 AprilContainer: Box 153, Folder 10 -
Description: Hurren, H.R.
see above
Dates: 1952 May - 1952 JuneContainer: Box 153, Folder 11 -
Description: Hurren, H.R.
see above
Dates: 1952 July - 1952 AugustContainer: Box 153, Folder 12 -
Description: Hurren, H.R.
see above
Dates: 1952 September - 1952 OctoberContainer: Box 153, Folder 13 -
Description: Hurren, H.R.
Cache Valley Banking cashier regarding routine office matters
Dates: 1952 November - 1952 DecemberContainer: Box 153, Folder 14 -
Description: Hurren, H.R.
see above
Dates: 1953 January - 1953 MarchContainer: Box 153, Folder 15 -
Description: Hurren, H.R.
see above
Dates: 1953 April - 1953 JuneContainer: Box 153, Folder 16 -
Description: Hurren, H.R.
see above
Dates: 1953 July - 1953 AugustContainer: Box 153, Folder 17 -
Description: Hurren, H.R.
see above
Dates: 1953 September - 1953 DecemberContainer: Box 153, Folder 18 -
Description: Hurren, H.R.
see above
Dates: 1954 January - 1954 MarchContainer: Box 153, Folder 19 -
Description: Hurren, H.R.
see above
Dates: 1954 April - 1954 JuneContainer: Box 153, Folder 20 -
Description: Hurren, H.R.
see above
Dates: 1954 July - 1954 SeptemberContainer: Box 153, Folder 21 -
Description: Hurren, H.R.
see above
Dates: 1954 October - 1954 DecemberContainer: Box 153, Folder 22 -
Description: Hurren, H.R.
Cache Valley Banking cashier regarding routine office matters
Dates: 1955 January - 1955 MarchContainer: Box 154, Folder 1 -
Description: Hurren, H.R.
see above
Dates: 1955 April - 1955 JuneContainer: Box 154, Folder 2 -
Description: Hurren, H.R.
see above
Dates: 1955 July - 1955 AugustContainer: Box 154, Folder 3 -
Description: Hurren, H.R.
see above
Dates: 1955 September - 1955 DecemberContainer: Box 154, Folder 4 -
Description: Hurren, H.R.
see above
Dates: 1956 January - 1956 MayContainer: Box 154, Folder 5 -
Description: Hurren, H.R.
see above
Dates: 1956 June - 1956 AugustContainer: Box 154, Folder 6 -
Description: Hurren, H.R.
see above
Dates: 1956 September - 1956 OctoberContainer: Box 154, Folder 7 -
Description: Hurren, H.R.
see above
Dates: 1956 November - 1956 DecemberContainer: 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 AprilContainer: Box 154, Folder 9 -
Description: Hurren, H.R.
see above
Dates: 1957 May - 1957 JulyContainer: Box 154, Folder 10 -
Description: Hurren, H.R.
see above
Dates: 1957 August - 1957 DecemberContainer: Box 154, Folder 11 -
Description: Hurren, H.R.
see above
Dates: 1957 January - 1957 AprilContainer: Box 154, Folder 12 -
Description: Hurren, H.R.
see above
Dates: 1958 May - 1958 AugustContainer: Box 154, Folder 13 -
Description: Hurren, H.R.
see above
Dates: 1958 September - 1958 DecemberContainer: Box 154, Folder 14 -
Description: Hurren, H.R.
see above
Dates: 1959 January - 1959 JuneContainer: Box 154, Folder 15 -
Description: Hurren, H.R.
see above
Dates: 1959 July - 1959 DecemberContainer: Box 154, Folder 16 -
Description: Hurren, H.R.
see above
Dates: 1960Container: Box 154, Folder 17 -
Description: Hurren, H.R.
see above
Dates: 1961Container: Box 154, Folder 18 -
Description: Hurren, H.R.
see above
Dates: 1962 January - 1962 MarchContainer: Box 154, Folder 19 -
Description: Hurren, H.R.
see above
Dates: 1962 April - 1962 DecemberContainer: Box 154, Folder 20 -
Description: Hurren, H.R.
see above
Dates: 1963 January - 1963 JuneContainer: Box 154, Folder 21 -
Description: Hurren, H.R.
see above
Dates: 1963 July - 1963 DecemberContainer: Box 154, Folder 22 -
Description: Hurren, H.R.
see above
Dates: 1964 January - 1964 MayContainer: Box 154, Folder 23 -
Description: Hurren, H.R.
see above
Dates: 1964 June - 1964 DecemberContainer: 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 AprilContainer: Box 155, Folder 1 -
Description: Hurren, H.R.
see above
Dates: 1965 May - 1965 DecemberContainer: Box 155, Folder 2 -
Description: Hurren, H.R.
see above
Dates: 1966 January - 1966 JuneContainer: Box 155, Folder 3 -
Description: Hurren, H.R.
see above
Dates: 1966 July - 1966 DecemberContainer: Box 155, Folder 4 -
Description: Hurren, H.R.
see above
Dates: 1968 January - 1968 MayContainer: Box 155, Folder 5 -
Description: Hurren, H.R.
see above
Dates: 1968 June - 1968 DecemberContainer: Box 155, Folder 6 -
Description: Hurren, H.R.
V.P, and manager of Cache Valley branch of Walker Bank regarding routine office matters
Dates: 1969Container: Box 155, Folder 7 -
Description: Hurren, H R.
regarding his retirement
Dates: 1970-1974Container: Box 155, Folder 8 -
Description: Husky Oil Corporation
regarding Champ's stocks in this Canadian-Wyoming corporation
Dates: 1953-1954Container: Box 155, Folder 9 -
Description: Husky Oil Corporation
see above
Dates: 1955-1956Container: Box 155, Folder 10 -
Description: Husky Oil Corporation
see above
Dates: 1957-1959Container: Box 155, Folder 11 -
Description: Husky Oil Corporation
see above
Dates: 1961-1963Container: Box 155, Folder 12 -
Description: Husky Oil Corporation
see above
Dates: 1967-1968Container: Box 155, Folder 13 -
Description: Hyatt, Sam
Wyoming acquaintance regarding politics and the U.S. C of C
Dates: 1958-1963Container: Box 155, Folder *14 -
Description: Hyrum Ladies Literary Society
regarding speaking engagement beforegarding this society
Dates: 1957-1958Container: Box 155, Folder 15 -
Description: "I" Misc.Dates: 1922-1928Container: Box 156, Folder 1
-
Description: "I" Misc.Dates: 1934-1939Container: Box 156, Folder 2
-
Description: "I" Misc.Dates: 1941-1947Container: Box 156, Folder 3
-
Description: "I" Misc.Dates: 1950-1959Container: Box 156, Folder 4
-
Description: "I" Misc.Dates: 1961-1972Container: 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 AugustContainer: Box 156, Folder 6 -
Description: Idaho Bank and Trust CompanyDates: 1950 September - 1950 DecemberContainer: Box 156, Folder 7
-
Description: Idaho Bank and Trust Company
see above
Dates: 1951Container: Box 156, Folder 8 -
Description: Idaho Bank and Trust Company
see above
Dates: 1952Container: Box 156, Folder 9 -
Description: Idaho Bank and Trust Company
see above
Dates: 1953-1954Container: Box 156, Folder 10 -
Description: Idaho Bank and Trust Company
see above
Dates: 1955-1956Container: Box 156, Folder 11 -
Description: Idaho Bank and Trust Company
see above
Dates: 1957Container: Box 156, Folder 12 -
Description: Idaho Bank and Trust Company
see above
Dates: 1958Container: Box 156, Folder 13 -
Description: Idaho Bank and Trust Company
personal notes with Idaho Bank and Trust Co. President, J. Grant Bickmore
Dates: 1971-1974Container: Box 156, Folder 14 -
Description: Idaho Cattlemen's Association
federal grazing policies
Dates: 1957-1960Container: Box 156, Folder 15 -
Description: Idaho Development Association
Boise association regarding Champ's real estate and business interests in Idaho
Dates: 1947Container: 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: 1942-1943Container: Box 156, Folder 17 -
Description: Idaho Falls, Idaho Chamber of Commerce
see above
Dates: 1944 January - 1944 MarchContainer: Box 156, Folder 18 -
Description: Idaho Falls, Idaho Chamber of Commerce
see above
Dates: 1944 April - 1944 DecemberContainer: Box 156, Folder 19 -
Description: Idaho Falls, Idaho Chamber of Commerce
see above
Dates: 1945Container: 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: 1946-1947Container: Box 156, Folder 21 -
Description: Idaho Falls Idaho Chamber of Commerce
see above
Dates: 1948-1959Container: Box 156, Folder 22 -
Description: Idaho Falls Idaho Chamber of CommerceDates: 1946-1948Container: 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: 1958-1967Container: Box 156, Folder 24 -
Description: Idaho Fish and Game Commission
regarding fishing and fish propogation activities on the Upper Snake River
Dates: 1949-1951Container: 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: 1958-1961Container: Box 156, Folder 26 -
Description: Idaho Land Title Association
non-profit service organization of title companies regarding mortgage assessments of personal property
Dates: 1956-1957Container: 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: 1948-1956Container: Box 156, Folder 28 -
Description: Idaho Power Company
see above
Dates: 1957Container: Box 156, Folder 29 -
Description: Idaho Power Company
see above
Dates: 1958Container: Box 156, Folder 30 -
Description: Idaho Power Company
see above
Dates: 1959-1960Container: Box 156, Folder 31 -
Description: Idaho Power Company
see above
Dates: 1961Container: Box 156, Folder 32 -
Description: Idaho Power Company
see above
Dates: 1962-1963Container: Box 156, Folder 33 -
Description: Idaho Power Company.
see above
Dates: 1967-1971Container: Box 156, Folder 34 -
Description: Idaho Real Estate Association
Boise based organization regarding speaking convention of Champ at annual convention in Pocatello
Dates: 1952Container: Box 157, Folder 1 -
Description: Idaho Real Estate Brokers Board
regarding applications for realtor licenses through this Boise agency
Dates: 1955-1964Container: 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: 1941-1949Container: Box 157, Folder 3 -
Description: Idaho State Chamber of Commerce
see above
Dates: 1952-1954Container: Box 157, Folder 4 -
Description: Idaho State Chamber of Commerce
see above
Dates: 1955-1957Container: Box 157, Folder 5 -
Description: Idaho Title Company
Boise based firm regarding mortgage information for Ada County Idaho
Dates: 1957-1967Container: Box 157, Folder 6 -
Description: Idaho Woolgrowers Association
Boise based association regarding Champs speaking engagements
Dates: 1941-1949Container: Box 157, Folder 7 -
Description: Idaho Woolgrowers Association
regarding public lands policy and reclamation
Dates: 1953-1961Container: Box 157, Folder 8 -
Description: Iddings, D.G.
Insurance and mortgage loan appraiser from Kansas City king employment with Utah Mortgage Loan Corp
Dates: 1953-1954Container: Box 157, Folder 9 -
Description: Illinois Commercial Men's Association
regarding Champ's coverage by this chicago based insurance association
Dates: 1955-1956Container: Box 157, Folder 10 -
Description: Illinois Commercial Men's Association
see above
Dates: 1958-1969Container: 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: 1954-1966Container: Box 157, Folder 12 -
Description: Imperial Oil Company
regarding stocks held in this Canadian oil company
Dates: 1953-1956Container: Box 157, Folder 13 -
Description: Independent Gas & Oil Company
regarding stocks held in this Utah oil company
Dates: 1947Container: Box 157, Folder 14 -
Description: Industrial Relations Council
Utah council on which Champ served as director regarding labor relations in the state
Dates: 1944Container: Box 157, Folder 15 -
Description: Ingalls & Associates, Inc.
formerly Bee Hive Realty cO. of SLC regarding commercial and industrial investment properties
Dates: 1965-1971Container: 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: 1944-1954Container: 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: 1944-1946Container: Box 157, Folder 18 -
Description: Ingersoll, R.C.
see above
Dates: 1947Container: Box 157, Folder 19 -
Description: Ingersoll, R.C.
see above
Dates: 1948-1955Container: Box 157, Folder 20 -
Description: The Inn, Rancho Santa Fe
regarding a coat left at this California resort
Dates: 1958Container: Box 157, Folder *21 -
Description: Institute for Research In Biography, Inc.
regarding inclusion of Champ in this publication
Dates: 1935-1945Container: 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: 1947-1948Container: Box 157, Folder *23 -
Description: Intercollegiate Society of Individuals
Philadephia society regarding conservative political thought
Dates: 1957-1969Container: Box 157, Folder 24 -
Description: Intermountain Association of Civic Clubs
Ogden based association regarding Northern Utah activities
Dates: 1937-1940Container: Box 157, Folder *25 -
Description: Intermountain Gas Company
regarding loans to finance Hatt Butte Irrigation District by this Boise Company
Dates: 1962Container: Box 157, Folder 26 -
Description: Intermountain Investment Company
regarding business transactions with Utah Mortgage Loan Corp. and Boise Idaho's Owyhee View subdivision
Dates: 1966-1968Container: 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: 1930Container: Box 157, Folder 28 -
Description: Intermountain Title Guaranty Company
financial balance sheet
Dates: 1930Container: Box 157, Folder 29 -
Description: Intermountain Title Guaranty CompanyDates: 1930Container: Box 157, Folder 30
-
Description: Intermountain Radar Sentry Alarms
regarding business transactions with this Logan firm
Dates: 1971Container: Box 157, Folder 31 -
Description: Internal Revenue Service
regarding Champ's federal income taxes
Dates: 1961-1962Container: Box 158, Folder 1 -
Description: Internal Revenue Service
see above
Dates: 1963-1964Container: Box 158, Folder 2 -
Description: Internal Revenue Service
see above
Dates: 1965-1966Container: Box 158, Folder 3 -
Description: Internal Revenue Service
see above
Dates: 1967-1968Container: Box 158, Folder 4 -
Description: Internal Revenue Service
see above
Dates: 1969Container: Box 158, Folder 5 -
Description: International Business Machines Corporation
regarding Champ's investments in this N.Y. Corp
Dates: 1964Container: Box 158, Folder 6 -
Description: International Business Machines Corporation
see above
Dates: 1965-1973Container: Box 158, Folder 7 -
Description: International Chemical And Nuclear Corporation
regarding Champ's investments in this energy firm
Dates: 1971-1973Container: Box 158, Folder 8 -
Description: International Controls Units
regarding Champ's investments in this Conn. based firm
Dates: 1968Container: Box 158, Folder 9 -
Description: International Harvester Company
regarding Champ's investments in this Chicago based firm
Dates: 1963-1968Container: Box 158, Folder 10 -
Description: International Minerals and Chemicals Corporation
regarding Idaho phosphate exploration and mining
Dates: 1962-1963Container: Box 158, Folder 11 -
Description: International Minerals And Chemicals Corporation
see above
Dates: 1964Container: Box 158, Folder 12 -
Description: International Minerals and Chemicals Corporation
see above
Dates: 1965Container: Box 158, Folder 13 -
Description: International Minerals and Chemicals Corporation
see above
Dates: 1966-1969Container: Box 158, Folder 14 -
Description: International Minerals and Chemicals Corporation
regarding sales of stock in this Illinois based firm
Dates: 1967Container: Box 158, Folder 15 -
Description: International Statistical Bureau
N.Y. bureau regarding economic projections for various fed. reserve member banks
Dates: 1956Container: Box 158, Folder 16 -
Description: International Telephone And Telegraph Company
regarding Champ's investments in these N.Y. based firms
Dates: 1953-1959Container: Box 158, Folder 17 -
Description: International Telephone And Telegraph Company
see above
Dates: 1960-1974Container: 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: 1961-1962Container: Box 158, Folder 19 -
Description: Interwest Corporation
SLC Corp. formerly Oceanada Corp. regarding Champ's investment in this company
Dates: 1969-1973Container: Box 158, Folder 20 -
Description: Investors Central Management Corporation
regarding stocks held in this N.Y. based investment Corp. and services offered stockholders
Dates: 1955-1956Container: Box 158, Folder 21 -
Description: Investors Central Management Corporation
see above
Dates: 1957Container: 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 JuneContainer: Box 158, Folder 23 -
Description: Investors Central Management Corporation
see above
Dates: 1958 July - 1958 DecemberContainer: Box 158, Folder 24 -
Description: Investors Central Management Corporation
see above
Dates: 1959Container: Box 158, Folder 25 -
Description: Investors Central Management Corporation
see above
Dates: 1960Container: Box 158, Folder 26 -
Description: Investors Central Management Corporation
see above
Dates: 1961-1962Container: Box 158, Folder 27 -
Description: Investors.Central Management Corporation
see above
Dates: 1963Container: Box 158, Folder 28 -
Description: Investors Central Management Corporation
see above
Dates: 1964Container: Box 158, Folder 29 -
Description: Investors Diversified Services, Inc.
financial services based in Minneapolis, Minnesota regarding stocks held in this company
Dates: 1957-1959Container: Box 159, Folder 1 -
Description: Investors Group
holding company based in Winnipeg, Canada regarding stocks held in this company
Dates: 1964-1968Container: Box 159, Folder *2 -
Description: Iredale Storage & Moving Company
business transactions with this Winnetaka, Ill. company
Dates: 1955 January - 1955 JuneContainer: Box 159, Folder 3 -
Description: Iredale Storage & Moving Company
see above
Dates: 1955 July - 1955 DecemberContainer: Box 159, Folder 4 -
Description: Iredale Storage & Moving Company
see above
Dates: 1956Container: Box 159, Folder 5 -
Description: Itek, Inc.
optical systems and electronic components company in Lexington, Massachusetts regarding stocks held in this company
Dates: 1959-1971Container: Box 159, Folder 6 -
Description: Itinerary - F.P. ChampDates: 1947-1954Container: Box 159, Folder 7
-
Description: Itinerary - F.P. ChampDates: 1955-1957Container: Box 159, Folder 8
-
Description: Itinerary - F.P. ChampDates: 1958-1960Container: Box 159, Folder 9
-
Description: Ivey, T.E. Jr.
V.P. California Bank in L.A. regarding business and personal matters
Dates: 1951Container: Box 159, Folder 10 -
Description: Ivey, T.E. Jr.
see above
Dates: 1952-1953Container: Box 159, Folder 11 -
Description: Ivey, T.E. Jr.
see above
Dates: 1954-1955Container: Box 159, Folder 12 -
Description: "J" Misc.Dates: 1920-1929Container: Box 160, Folder 1
-
Description: "J" Misc.Dates: 1930-1939Container: Box 160, Folder 2
-
Description: "J" Misc.Dates: 1940-1949Container: Box 160, Folder 3
-
Description: "J" Misc.Dates: 1950-1959Container: Box 160, Folder 4
-
Description: "J" Misc.Dates: 1960-1969Container: Box 160, Folder 5
-
Description: "J" Misc.Dates: 1970-1976Container: Box 160, Folder 6
-
Description: Jackson Democratic League of Cache County
regarding politics of the Democratic party in Cache CO. Utah
Dates: 1939-1947Container: Box 160, Folder 7 -
Description: Jackson Hole Lodge
regarding Champ's stay at this Wyoming resort
Dates: 1948Container: Box 160, Folder 8 -
Description: Jacobs, Reverend Allen
Florida acquaintance regarding personal and family matters
Dates: 1943-1962Container: 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: 1946-1949Container: Box 160, Folder 10 -
Description: Jacobs, Carl N.
see above
Dates: 1950-1952Container: Box 160, Folder 11 -
Description: Jacobs, Carl N.
see above
Dates: 1953-1958Container: Box 160, Folder 12 -
Description: Jacobs, Irvin
owner of Chicago Mortgage CO. regarding ABA, MBA and personal notes
Dates: 1937-1944Container: Box 160, Folder 13 -
Description: Jacobs, Irvin
see above
Dates: 1962-1974Container: Box 160, Folder 14 -
Description: James, Stewart D.
Hollywood Ca. developer regarding property in the SLC-Kearns area
Dates: 1957Container: Box 160, Folder 15 -
Description: Janecek, Milo R.
Boise based title insurance cO. V.P. regarding business transactions with Utah Mortgage Loan Corp
Dates: 1955Container: Box 160, Folder 16 -
Description: Jantzen Knitting Mills, Inc.
financial statements for this Portland based textiles mill
Dates: 1943-1944Container: Box 160, Folder 17 -
Description: Jarvis, Ben
Logan handyman regarding service to Champ
Dates: 1969-1974Container: Box 160, Folder 18 -
Description: Jarvis, Floyd A.
co-owner of Logan's Culligan soft water service regarding personal and family matters
Dates: 1960-1967Container: Box 160, Folder 19 -
Description: Jarvis, Floyd A.
see above
Dates: 1968-1973Container: Box 160, Folder 20 -
Description: Jarvis, James A. Jr.
Logan handy man regarding service to Champ
Dates: 1966-1972Container: Box 160, Folder 21 -
Description: Jason's Clothing Store
Billings Montana retailer regarding purchases by Champ
Dates: 1949-1950Container: Box 160, Folder 22 -
Description: Jasper County, Texas
regarding taxes on property in this county
Dates: 1959-1970Container: Box 160, Folder 23 -
Description: Jefferson, A.C.
regarding Elizabeth Champ's death
Dates: 1939-1945Container: Box 160, Folder 24 -
Description: Jefferson Lake Sulphur Company
New Orleans firm regarding fertilizer program and development of phosphate in Idaho
Dates: 1954-1955Container: Box 160, Folder 25 -
Description: Jefferson Mint, Inc.
SLC firm, manufacturers of David O. McKay memorial medallion
Dates: 1970-1971Container: Box 160, Folder *26 -
Description: Jeffersonian Democrats of California
regarding Democrats opposed to FDR
Dates: 1944Container: Box 160, Folder *27 -
Description: Jenkins, Harriett A.
Sugar City Idaho resident regarding shares held in Cache Valley Banking Company
Dates: 1949-1952Container: Box 160, Folder 28 -
Description: Jenson, Iola
member Utah State University (USAC) Board of Trustees, regarding personal notes
Dates: 1938-1943Container: Box 160, Folder *29 -
Description: Jerman, I.D.
Idaho Falls resident regarding title to land in Swan Valley Idaho
Dates: 1948Container: Box 160, Folder 30 -
Description: Jessup, Edgar B.
President of Marchant Business Machines of Oakland California regarding personal notes
Dates: 1944-1945Container: Box 160, Folder 31 -
Description: Jestes, U.A.
Logan Chevrolet dealer regarding sales and services for Champ
Dates: 1940-1942Container: 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: 1943-1949Container: Box 160, Folder 33 -
Description: Jewett, George F.
see above
Dates: 1950-1965Container: Box 160, Folder 34 -
Description: Johnson, Ben B.
Preston, Idaho, attorney regarding divorce laws in Idaho and how they could effect tourism
Dates: 1939-1943Container: Box 161, Folder 1 -
Description: Johnson, Ben B.
regarding Lava Hot Springs development and Johnson's bid for a Senator seat
Dates: 1944-1945Container: Box 161, Folder 2 -
Description: Johnson, Ben B.
see above
Dates: 1946-1952Container: Box 161, Folder 3 -
Description: Johnson, Ben B.
see above
Dates: 1954-1955Container: 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: 1950Container: Box 161, Folder 5 -
Description: Johnson, Lawrence B.
State Representative from Laketown regarding public lands
Dates: 1951-1955Container: 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: 1950-1973Container: Box 161, Folder 7 -
Description: Johnson, Lloyd
San Mateo, California resident king employment with Utah Mortgage Loan Corp
Dates: 1947Container: Box 161, Folder *8 -
Description: Johnson, Max
regarding the estate settlement of this Logan resident
Dates: 1949Container: Box 161, Folder *9 -
Description: Johnson, Max J.
regarding Champ's phosphate leases in southeastern Idaho
Dates: 1963-1964Container: Box 161, Folder *10 -
Description: Johns-Manville Sales Corporation
Salt Lake City building material supplier regarding roof work for Champ's home
Dates: 1938Container: 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: 1954-1955Container: Box 161, Folder 12 -
Description: Johnston, Eric
President of the Motion Picture Association of America regarding U.S. Chamber of Commerce activities
Dates: 1946-1952Container: 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: 1946-1947Container: Box 161, Folder 14 -
Description: Jonas, Frank H.
University of Utah professor regarding Utah politics and politicians
Dates: 1955-1965Container: Box 161, Folder 15 -
Description: Jones, Carl W.
Minnesota businessman regarding personal notes
Dates: 1954-1975Container: 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: 1947-1948Container: Box 161, Folder *17 -
Description: Jones, Judge Lewis
personal notes with Brigham City Utah justice
Dates: 1941-1965Container: Box 161, Folder *18 -
Description: Jones, Joseph S.
Salt Lake City attorney regarding legal counsel to Champ
Dates: 1965Container: Box 161, Folder 19 -
Description: Jones, Joseph S.
see above
Dates: 1966-1967Container: Box 161, Folder 20 -
Description: Jones, June S.
Portland ,Oregon investment securities firm regarding transactions with Champ
Dates: 1957-1958Container: Box 161, Folder 21 -
Description: Jones, June S.
see above
Dates: 1959-1960Container: Box 161, Folder 22 -
Description: Jones, June S.
see above
Dates: 1966-1969Container: Box 161, Folder 23 -
Description: Jones, June S.
see above
Dates: 1970-1975Container: Box 161, Folder 24 -
Description: Jones, William H.
technical representative of Vultee Aircraft, Inc. of Nashville, Tennes regarding prospective investments by Champ
Dates: 1938-1947Container: Box 161, Folder *25 -
Description: Jonson, R.L.
agent for Prudential Insurance Company of Buffalo, New York regarding personal and family matters
Dates: 1946-1949Container: Box 161, Folder 26 -
Description: Jonson, R.L.
see above
Dates: 1947-1970Container: Box 161, Folder 27 -
Description: Jordon, L.B.
U.S. senator from Idaho regarding phosphate development, public lands, grazing etc
Dates: 1965-1969Container: 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: 1955-1956Container: Box 161, Folder 29 -
Description: Jorgensen, Vincent
see above
Dates: 1957-1970Container: Box 161, Folder 30 -
Description: Josephine County
regarding U.S. Dist. general obligation bonds for this Oregon county
Dates: 1969-1975Container: Box 161, Folder 31 -
Description: Judah, George A.
appraiser Utah Mortgage Loan Corp. regarding business matters with Champ
Dates: 1946-1949Container: Box 162, Folder 1 -
Description: Judah, George A.
assistant secretary
Dates: 1950-1952Container: Box 162, Folder 2 -
Description: Judah, George A.
see above
Dates: 1953Container: Box 162, Folder 3 -
Description: Judah, George A.
see above
Dates: 1954 January - 1954 FebruaryContainer: Box 162, Folder 4 -
Description: Judah, George A.
see above
Dates: 1954 March - 1954 AprilContainer: Box 162, Folder 5 -
Description: Judah, George A.
see above
Dates: 1954 May - 1954 JuneContainer: Box 162, Folder 6 -
Description: Judah, George A.
see above
Dates: 1954 July - 1954 AugustContainer: Box 162, Folder 7 -
Description: Judah, George A.
see above
Dates: 1954 September - 1954 OctoberContainer: Box 162, Folder 8 -
Description: Judah, George A.
see above
Dates: 1954 November - 1954 DecemberContainer: Box 162, Folder 9 -
Description: Judah, George A.
see above
Dates: 1955 January - 1955 FebruaryContainer: Box 162, Folder 10 -
Description: Judah, George A.
see above
Dates: 1955 March - 1955 AprilContainer: Box 162, Folder 11 -
Description: Judah, George A.
see above
Dates: 1955 May - 1955 JuneContainer: Box 162, Folder 12 -
Description: Judah, George A.
see above
Dates: 1955 July - 1955 AugustContainer: Box 162, Folder 13 -
Description: Judah, George A.
assistant secretary with Utah Mortgage Loan Corp regarding business matters with Champ
Dates: 1955 September - 1955 OctoberContainer: Box 162, Folder 14 -
Description: Judah, George A.
asst. Vice President regarding business matters with Champ
Dates: 1955 November - 1955 DecemberContainer: Box 162, Folder 15 -
Description: Judah, George A.
see above
Dates: 1956 January - 1956 FebruaryContainer: Box 162, Folder 16 -
Description: Judah, George A.
see above
Dates: 1956 March - 1956 AprilContainer: Box 162, Folder 17 -
Description: Judah, George A.
see above
Dates: 1956 May - 1956 JuneContainer: Box 162, Folder 18 -
Description: Judah, George A.
see above
Dates: 1956 July - 1956 AugustContainer: Box 162, Folder 19 -
Description: Judah, George A.
see above
Dates: 1956 September - 1956 OctoberContainer: Box 162, Folder 20 -
Description: Judah, George A.
see above
Dates: 1956 November - 1956 DecemberContainer: 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 FebruaryContainer: Box 163, Folder 1 -
Description: Judah, George A.
see above
Dates: 1957 March - 1957 MayContainer: Box 163, Folder 2 -
Description: Judah, George A.
see above
Dates: 1957 June - 1957 SeptemberContainer: Box 163, Folder 3 -
Description: Judah, George A.
see above
Dates: 1957 October - 1957 DecemberContainer: Box 163, Folder 4 -
Description: Judah, George A.
see above
Dates: 1958 January - 1958 FebruaryContainer: Box 163, Folder 5 -
Description: Judah, George A.
see above
Dates: 1958 March - 1958 AprilContainer: Box 163, Folder 6 -
Description: Judah, George A.
see above
Dates: 1958 May - 1958 JuneContainer: Box 163, Folder 7 -
Description: Judah, George A.
see above
Dates: 1958 July - 1958 SeptemberContainer: Box 163, Folder 8 -
Description: Judah, George A.
see above
Dates: 1958 October - 1958 DecemberContainer: Box 163, Folder 9 -
Description: Judah, George A.
see above
Dates: 1959 January - 1959 AprilContainer: Box 163, Folder 10 -
Description: Judah, George A.
see above
Dates: 1959 May - 1959 JuneContainer: Box 163, Folder 11 -
Description: Judah, George A.
Vice President regarding business matters with Champ
Dates: 1959 July - 1959 DecemberContainer: Box 163, Folder 12 -
Description: Judah, George A.
see above
Dates: 1960 January - 1960 JulyContainer: Box 163, Folder 13 -
Description: Judah, George A.
see above
Dates: 1960 August - 1960 DecemberContainer: Box 163, Folder 14 -
Description: Judah, George A.
see above
Dates: 1961Container: Box 163, Folder 15 -
Description: Judah, George A.
see above
Dates: 1962Container: Box 163, Folder 16 -
Description: Judah, George A.
see above
Dates: 1963 January - 1963 AprilContainer: Box 163, Folder 17 -
Description: Judah, George A.
V.P. and manager regarding business matte rs with Champ
Dates: 1963 May - 1963 JulyContainer: Box 163, Folder 18 -
Description: Judah, George A.
see above
Dates: 1963 August - 1963 SeptemberContainer: Box 163, Folder 19 -
Description: Judah, George A.
see above
Dates: 1963 October - 1963 DecemberContainer: Box 163, Folder 20 -
Description: Judah, George A.
see above
Dates: 1964 January - 1964 MayContainer: Box 163, Folder 21 -
Description: Judah, George A.
V.P. and manager of Utah Mortgage Loan Corp regarding business matters
Dates: 1964 June - 1964 DecemberContainer: Box 163, Folder 22 -
Description: Judah, George A.
see above
Dates: 1965 January - 1965 JuneContainer: Box 163, Folder 23 -
Description: Judah, George A.
see above
Dates: 1965 July - 1965 DecemberContainer: Box 163, Folder 24 -
Description: Judah, George A.
see above
Dates: 1966Container: Box 163, Folder 25 -
Description: Judah, George A.
see above
Dates: 1967Container: Box 163, Folder 26 -
Description: Judah, George A.
see above
Dates: 1968-1969Container: Box 163, Folder 27 -
Description: Judah, George A.
personal family matters and death of Mr. Judah
Dates: 1970-1975Container: Box 163, Folder 28 -
Description: Judd, R.L.
attorney-at-law in SLC regarding U.S.A.C. Alumni Association
Dates: 1937-1945Container: Box 163, Folder 29 -
Description: Jugler, Frank A.
regarding sident of Ogden, Utah regarding campaigns in Utah
Dates: 1950-1952Container: Box 163, Folder *30 -
Description: "K" Misc.Dates: 1927-1939Container: Box 164, Folder 1
-
Description: "K" Misc.Dates: 1940-1944Container: Box 164, Folder 2
-
Description: "K" Misc.Dates: 1945-1949Container: Box 164, Folder 3
-
Description: "K" Misc.Dates: 1950-1955Container: Box 164, Folder 4
-
Description: "K" Misc.Dates: 1956-1959Container: Box 164, Folder 5
-
Description: "K" Misc.Dates: 1960-1964Container: Box 164, Folder 6
-
Description: "K" Misc.Dates: 1965-1976Container: Box 164, Folder 7
-
Description: Kaiser, Arnold
regarding buying of property through Minn-Montana Realty co. for Zerlena K. Winton
Dates: 1946-1949Container: Box 164, Folder 8 -
Description: Kaiser, Arnold
see above
Dates: 1950-1951Container: 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: 1971-1972Container: Box 164, Folder *10 -
Description: Kaiser Steel Corporation
producer of steel mill products in Oakland, Ca
Dates: 1969Container: 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: 1946Container: 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 AugustContainer: Box 164, Folder 13 -
Description: Kalkwarf, Robert H.
see above
Dates: 1953 September - 1953 DecemberContainer: Box 164, Folder 14 -
Description: Kalkwarf, Robert H.
see above
Dates: 1954 January - 1954 JuneContainer: Box 164, Folder 15 -
Description: Kalkwarf, Robert H.
see above
Dates: 1954 July - 1954 DecemberContainer: Box 164, Folder 16 -
Description: Kalkwarf, Robert H.
see above
Dates: 1955 January - 1955 MarchContainer: Box 164, Folder 17 -
Description: Kalkwarf, Robert H.
see above
Dates: 1955 April - 1955 MayContainer: Box 164, Folder 18 -
Description: Kalkwarf, Robert H.
see above
Dates: 1955 June - 1955 OctoberContainer: Box 164, Folder 19 -
Description: Kalkwarf, Robert H.
office manager of Utah Mortgage Loan Corp regarding routine business
Dates: 1955 September - 1955 DecemberContainer: Box 164, Folder 20 -
Description: Kalkwarf, Robert H.
see above
Dates: 1956 January - 1956 MarchContainer: Box 164, Folder 21 -
Description: Kalkwarf, Robert H.
see above
Dates: 1956 April - 1956 JuneContainer: Box 164, Folder 22 -
Description: Kalkwarf, Robert H.
see above
Dates: 1956 July - 1956 OctoberContainer: Box 164, Folder 23 -
Description: Kalkwarf, Robert H.
assistant secretary regarding routine business matters
Dates: 1956 November - 1956 DecemberContainer: Box 164, Folder 24 -
Description: Kalkwarf, Robert H.
see above
Dates: 1957 January - 1957 AprilContainer: Box 164, Folder 25 -
Description: Kalkwarf, Robert H.
see above
Dates: 1957 May - 1957 AugustContainer: Box 164, Folder 26 -
Description: Kalkwarf, Robert H.
see above
Dates: 1957 September - 1957 DecemberContainer: Box 164, Folder 27 -
Description: Kalkwarf, Robert H.
asst. secretary of Utah Mortgage Loan Corp. regarding routine business matters
Dates: 1958 January - 1958 FebruaryContainer: Box 165, Folder 1 -
Description: Kalkwarf, Robert H.
see above
Dates: 1958 March - 1958 MayContainer: Box 165, Folder 2 -
Description: Kalkwarf, Robert H.
see above
Dates: 1958 June - 1958 SeptemberContainer: Box 165, Folder 3 -
Description: Kalkwarf, Robert H.
see above
Dates: 1958 October - 1958 DecemberContainer: Box 165, Folder 4 -
Description: Kalkwarf, Robert H.
see above
Dates: 1959 January - 1959 JuneContainer: Box 165, Folder 5 -
Description: Kalkwarf, Robert H.
see above
Dates: 1959 July - 1959 AugustContainer: Box 165, Folder 6 -
Description: Kalkwarf, Robert H.
see above
Dates: 1959 September - 1959 DecemberContainer: Box 165, Folder 7 -
Description: Kalkwarf, Robert H.
see above
Dates: 1960Container: Box 165, Folder 8 -
Description: Kalkwarf, Robert H.
see above
Dates: 1961Container: Box 165, Folder 9 -
Description: Kalkwarf, Robert H.
see above
Dates: 1962Container: Box 165, Folder 10 -
Description: Kalkwarf, Robert H.
see above
Dates: 1963 February - 1963 AugustContainer: Box 165, Folder 11 -
Description: Kalkwarf, Robert H.
see above
Dates: 1963 September - 1963 DecemberContainer: Box 165, Folder 12 -
Description: Kalkwarf, Robert H.
see above
Dates: 1964Container: Box 165, Folder 13 -
Description: Kalkwarf, Robert H.
see above
Dates: 1965Container: Box 165, Folder 14 -
Description: Kalkwarf, Robert H.
see above
Dates: 1966-1970Container: Box 165, Folder 15 -
Description: Kanaley, Byron V.
Pres. of Cooper Kanaley and CO. based in Chicago, regarding business matters - MBA
Dates: 1941-1944Container: Box 165, Folder 16 -
Description: Kanaley, Byron V.
Pres of MBA regarding business matters relating to MBA
Dates: 1945-1946Container: Box 165, Folder 17 -
Description: Kane County Utah - School Buildings
bonds of board of education of Kane County School District
Dates: 1960-1968Container: Box 165, Folder 18 -
Description: Kansas City Power and Light Company
regarding buying of stocks of Frances W. Champ
Dates: 1962-1969Container: Box 165, Folder 19 -
Description: Karren Oil Company
Phillips Petroleum Products bulk-plant in Logan, UT regarding fuel oil deliveries to Champ home
Dates: 1949Container: 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: 1956-1966Container: Box 165, Folder *21 -
Description: Kaufman, K.C.
president of Kaufman Mortgage Company in Portland, regarding personal matters
Dates: 1946-1949Container: Box 165, Folder *22 -
Description: Kearns Center, Inc.
regarding development of shopping center in Kearns, Utah
Dates: 1957 January - 1957 AprilContainer: Box 165, Folder 23 -
Description: Kearns Center, Inc.
see above
Dates: May 1957Container: Box 165, Folder 24 -
Description: Kearns Center, Inc.
see above
Dates: June 1957Container: Box 165, Folder 25 -
Description: Kearns Center Inc.
see above
Dates: 1957 July - 1957 AugustContainer: Box 165, Folder 26 -
Description: Kearns Center, Inc.Dates: 1957Container: Box 165, Folder 27
-
Description: Kearns Center, Inc.Dates: 1957Container: Box 165, Folder 28
-
Description: Kearns Center, Inc.Dates: 1957Container: Box 165, Folder 29
-
Description: Kearns, Henry
pres. of San Gabriel Valley Motors in Alhambra, CA. regarding U.S. C of C
Dates: 1948-1959Container: Box 166, Folder 1 -
Description: Kearns, Henry
see above
Dates: 1960-1969Container: Box 166, Folder 2 -
Description: Kelly, Arthur F.
V.P. sales, Western Air Lines, LA regarding personal matters
Dates: 1954Container: Box 166, Folder *3 -
Description: Kelly, J.J.
SLC acquaintance regarding personal matters
Dates: 1959-1965Container: Box 166, Folder *4 -
Description: Kelly, Lincoln G.
C.P.A. from SLC regarding tax counseling for Champ Investment Co
Dates: 1956-1970Container: Box 166, Folder 5 -
Description: Kelvinator Corporation
regarding investments in this refridgerator manufacturer
Dates: 1936Container: Box 166, Folder *6 -
Description: Kemper, James S.
Pres. of Lumbermen's Mutual Casualty CO. Chicago regarding U.S. C of C
Dates: 1945-1949Container: Box 166, Folder 7 -
Description: Kemper, James S.
regarding politics, the U.S. C of C, and personal matters
Dates: 1950-1954Container: Box 166, Folder 8 -
Description: Kemper, James S.
see above
Dates: 1955-1959Container: Box 166, Folder 9 -
Description: Kemper, James S.
see above
Dates: 1960-1964Container: Box 166, Folder 10 -
Description: Kemper, James S.
see above
Dates: 1965-1966Container: Box 166, Folder 11 -
Description: Kemper, James S.
see above
Dates: 1967-1969Container: Box 166, Folder 12 -
Description: Kemper, James S.
see above
Dates: 1970-1972Container: Box 166, Folder 13 -
Description: Kendall, Harry T.
Chairman of the Board, Weyerhaeuser sales company regarding politics and personal notes
Dates: 1952Container: Box 166, Folder 14 -
Description: Kenilworth Sanitarium
Kenilworth, Illinois institution regarding Frances W. Champ's health care
Dates: 1942-1946Container: Box 166, Folder 15 -
Description: Kennecott Copper Corporation
regarding the 50th anniversary, strikes and management of this Utah co. and personal matters
Dates: 1953-1971Container: 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: 1943-1945Container: 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: 1946-1949Container: Box 166, Folder 18 -
Description: Kennedy, Archie A.
see above
Dates: 1950-1951Container: Box 166, Folder 19 -
Description: Kennedy, Archie A.
see above
Dates: 1952-1955Container: Box 166, Folder 20 -
Description: Kennedy, Archie A.
see above
Dates: 1956-1957Container: Box 166, Folder 21 -
Description: Kennedy, Archie A.
see above
Dates: 1958-1959Container: Box 166, Folder 22 -
Description: Kennedy, Archie A.
see above
Dates: 1960-1961Container: Box 166, Folder 23 -
Description: Kennedy, Archie A.
see above
Dates: 1962-1963Container: Box 166, Folder 24 -
Description: Kennedy, Archie A.
see above
Dates: 1966-1967Container: Box 166, Folder 25 -
Description: Kennedy, Archie A.
see above
Dates: 1968-1969Container: Box 166, Folder 26 -
Description: Kennedy, Archie A.
see above
Dates: 1970-1971Container: Box 166, Folder 27 -
Description: Kennedy, Archie A.
see above
Dates: 1972Container: Box 166, Folder 28 -
Description: Kennedy, Archie A.
see above
Dates: 1973-1975Container: 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: 1947-1954Container: Box 167, Folder 1 -
Description: Kenner Cecil B.
see above
Dates: 1955Container: Box 167, Folder 2 -
Description: Kenner, Cecil B.
see above
Dates: 1956-1957Container: Box 167, Folder 3 -
Description: Kenner, Cecil B.
see above
Dates: 1958Container: Box 167, Folder 4 -
Description: Kenner, Cecil B.
see above
Dates: 1959Container: Box 167, Folder 5 -
Description: Kenner, Cecil B.
see above
Dates: 1960Container: Box 167, Folder 6 -
Description: Kenner, Cecil B.
see above
Dates: 1961Container: Box 167, Folder 7 -
Description: Kenner, Cecil B.
see above
Dates: 1962 January - 1962 JuneContainer: Box 167, Folder 8 -
Description: Kenner, Cecil B.
see above
Dates: 1962 July - 1962 DecemberContainer: Box 167, Folder 9 -
Description: Kenner, Cecil B.
see above
Dates: 1963 January - 1963 MayContainer: Box 167, Folder 10 -
Description: Kenner, Cecil B.
see above
Dates: 1963 June - 1963 DecemberContainer: Box 167, Folder 11 -
Description: Kenner, Cecil B.
see above
Dates: 1964-1968Container: Box 167, Folder 12 -
Description: Kern County Land Company
San Francisco co. regarding phosphate leases in Idaho
Dates: 1960Container: Box 167, Folder 13 -
Description: Kerr-Mcgee Oil Industries, Inc.
Oklahoma Corp. regarding phosphate leases in Idaho
Dates: 1964Container: 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: 1934-1953Container: Box 167, Folder 15 -
Description: Keyser, Malcolm A.
SLC businessman regarding personal notes
Dates: 1954Container: Box 167, Folder *16 -
Description: Keyser, Paul
Pres. of Keyser Realty CO. SLC regarding property sales with Champ
Dates: 1934-1937Container: Box 167, Folder 17 -
Description: Keystone Funds
Deleware based investment councelor with funds in trust agreement purchased by Champ
Dates: 1946Container: Box 167, Folder 18 -
Description: Kiesel, Fred J.
regarding custodial matters of the Kiesel estate
Dates: 1948-1963Container: Box 167, Folder 19 -
Description: Kimball, C.N.
Chicago piano mfgt. regarding personal notes
Dates: 1934-1936Container: 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: 1944Container: Box 167, Folder 21 -
Description: Kimball, D.W.
see above
Dates: 1945Container: Box 167, Folder 22 -
Description: Kimball, D.W.
see above
Dates: 1946Container: Box 167, Folder 23 -
Description: Kimball, D.W.
see above
Dates: 1947Container: Box 167, Folder 24 -
Description: Kimball, D.W.
see above
Dates: 1948 January - 1948 AprilContainer: Box 167, Folder 25 -
Description: Kimball, D.W.
see above
Dates: 1948 May - 1948 JulyContainer: Box 167, Folder 26 -
Description: Kimball, D.W.
see above
Dates: 1948 August - 1948 SeptemberContainer: Box 167, Folder 27 -
Description: Kimball, D.W.
see above
Dates: 1948 October - 1948 DecemberContainer: Box 167, Folder 28 -
Description: Kimball, D.W.
see above
Dates: 1949 January - 1949 MayContainer: Box 167, Folder 29 -
Description: Kimball, D.W.
see above
Dates: 1949 June - 1949 DecemberContainer: Box 167, Folder 30 -
Description: Kimball, D.W.
see above
Dates: 1950 January - 1950 SeptemberContainer: Box 168, Folder 1 -
Description: Kimball, D.W.
see above
Dates: 1950 October - 1950 DecemberContainer: Box 168, Folder 2 -
Description: Kimball, D.W.
see above
Dates: 1951 January - 1951 AugustContainer: Box 168, Folder 3 -
Description: Kimball, D.W.
see above
Dates: 1951 September - 1951 DecemberContainer: Box 168, Folder 4 -
Description: Kimball, D.W.
see above
Dates: 1952 January - 1952 JuneContainer: Box 168, Folder 5 -
Description: Kimball, D.W.
see above
Dates: 1952 July - 1952 DecemberContainer: Box 168, Folder 6 -
Description: Kimball, D.W.
regarding David W. Kimball's death
Dates: 1953Container: Box 168, Folder 7 -
Description: Kimball, Mrs. D.W.
Mary Winton Kimball, Frances W. Champ's sister regarding personal and family matters
Dates: 1954Container: Box 168, Folder 8 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1955Container: Box 168, Folder 9 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1956Container: Box 168, Folder 10 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1957Container: Box 168, Folder 11 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1958Container: Box 168, Folder 12 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1959Container: Box 168, Folder 13 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1960Container: Box 168, Folder 14 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1961Container: Box 168, Folder 15 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1962 January - 1962 MayContainer: Box 168, Folder 16 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1962 June - 1962 DecemberContainer: Box 168, Folder 17 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1963Container: Box 168, Folder 18 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1964 January - 1964 JuneContainer: Box 168, Folder 19 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1964 July - 1964 DecemberContainer: Box 168, Folder 20 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1965 January - 1965 JuneContainer: Box 168, Folder 21 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1965 July - 1965 DecemberContainer: Box 168, Folder 22 -
Description: Kimball, Mrs. D.W.
Mary Winton Kimball, Frances W. Champ's sister regarding personal matters
Dates: 1966 January - 1966 JuneContainer: Box 169, Folder 1 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1966 July - 1966 DecemberContainer: Box 169, Folder 2 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1967Container: Box 169, Folder 3 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1968Container: Box 169, Folder 4 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1969Container: Box 169, Folder 5 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1970Container: Box 169, Folder 6 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1971Container: Box 169, Folder 7 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1972Container: Box 169, Folder 8 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1973Container: Box 169, Folder 9 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1974Container: Box 169, Folder 10 -
Description: Kimball, Mrs. D.W.
see above
Dates: 1975-1976Container: Box 169, Folder 11 -
Description: Kimball, David, Jr.
Frances W. Champ's nephew regarding family matters and personal notes
Dates: 1960-1962Container: Box 169, Folder 12 -
Description: Kimball, David, Jr.
see above
Dates: 1963Container: Box 169, Folder 13 -
Description: Kimball, David, Jr.
see above
Dates: 1964Container: Box 169, Folder 14 -
Description: Kimball, David, Jr.
see above
Dates: 1965-1969Container: Box 169, Folder 15 -
Description: Kimball, David, Jr.
see above
Dates: 1970-1973Container: Box 169, Folder 16 -
Description: Kimball Elevator Company
SLC elevator service regarding maintanence and repairs on elevator in the Cache Valley Banking building
Dates: 1954-1958Container: Box 169, Folder 17 -
Description: Kimball, John T.
V.P. of Central Arizona Light and Power CO. regarding U.S. C of C
Dates: 1951-1953Container: Box 169, Folder 18 -
Description: Kimball, John T.
see above
Dates: 1954Container: 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: 1955Container: Box 169, Folder 20 -
Description: Kimball, John T.
see above
Dates: 1956-1957Container: Box 169, Folder 21 -
Description: Kimball, John T.
see above
Dates: 1958-1973Container: Box 169, Folder 22 -
Description: Kimball, John T.
Summary of Hells Canyon issue by Idaho Power Co
Dates: 1951-1973Container: Box 169, Folder 23 -
Description: Miles Kimball Company
mail order gift house of Oshkosh, Wisconsin
Dates: 1943-1945Container: Box 169, Folder 24 -
Description: Miles Kimball Company
see above
Dates: 1946-1949Container: Box 169, Folder 25 -
Description: Miles Kimball Company
see above
Dates: 1953-1954Container: Box 169, Folder 26 -
Description: Miles Kimball Company
see above
Dates: 1955-1956Container: Box 169, Folder 27 -
Description: Miles Kimball Company
see above
Dates: 1957-1963Container: 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: 1953Container: Box 170, Folder *1 -
Description: Kimball, William R.
Ogden acquaintance regarding family matters and personal notes
Dates: 1943-1944Container: Box 170, Folder 2 -
Description: Kimball, William R.
see above
Dates: 1945-1947Container: Box 170, Folder 3 -
Description: Kimball, William R.
see above
Dates: 1948-1949Container: Box 170, Folder 4 -
Description: Kimball, William R.
see above
Dates: 1950-1951Container: Box 170, Folder 5 -
Description: Kimball, William R.
see above
Dates: 1952-1953Container: Box 170, Folder 6 -
Description: Kimball, William R.
see above
Dates: 1954-1956Container: Box 170, Folder 7 -
Description: Kimball, William R„
see above
Dates: 1957-1959Container: Box 170, Folder 8 -
Description: Kimball, William R.
see above
Dates: 1960-1962Container: Box 170, Folder 9 -
Description: Kimball, William R.
see above
Dates: 1963-1969Container: 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: 1938-1946Container: Box 170, Folder 11 -
Description: Kimball, William R. Jr.
see above
Dates: 1947-1949Container: Box 170, Folder 12 -
Description: Kimball, William R. Jr.
see above
Dates: 1950-1951Container: Box 170, Folder 13 -
Description: Kimball, William R. Jr.
see above
Dates: 1952-1953Container: Box 170, Folder 14 -
Description: Kimball, William R. Jr.
see above
Dates: 1954Container: Box 170, Folder 15 -
Description: Kimball, William R. Jr.
see above
Dates: 1955-1959Container: Box 170, Folder 16 -
Description: Kimball, William R. Jr.
see above
Dates: 1960-1965Container: Box 170, Folder 17 -
Description: Kimball, William R. Jr.
see above
Dates: 1966-1967Container: Box 170, Folder 18 -
Description: Kimball, William R. Jr.
see above
Dates: 1968-1969Container: Box 170, Folder 19 -
Description: Kimball, William R. Jr.
see above
Dates: 1970-1974Container: Box 170, Folder 20 -
Description: King, David S.
Utah congressman regarding labor legislation, public lands policy, and reclamation
Dates: 1959-1960Container: Box 170, Folder 21 -
Description: King, David S.
see above
Dates: 1961-1966Container: Box 170, Folder 22 -
Description: King, Gerald I.
Montpelier, Idaho acquaintance regarding personal matters
Dates: 1960-1963Container: Box 170, Folder *23 -
Description: King, George I.
Kuna, Idaho acquaintance regarding personal matters
Dates: 1960-1975Container: Box 170, Folder *24 -
Description: King, June
daughter of George I. King and wife of Frederick W. Champ regarding personal notes
Dates: 1960Container: 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: 1954-1958Container: Box 171, Folder 1 -
Description: King Oil, Inc.
based in Deleware, regarding stocks held in this company
Dates: 1963-1964Container: Box 171, Folder 2 -
Description: King Resources
based in Denver, regarding stocks held in this company
Dates: 1970-1974Container: Box 171, Folder 3 -
Description: King, Wesley E.
geoligist in SLC regarding research on Wyoming oil and gas leased lands
Dates: 1941-1943Container: Box 171, Folder *4 -
Description: King, William H.
U.S. senator regarding bill before Senate on mortgages
Dates: 1941Container: Box 171, Folder *5 -
Description: King, W.L
president of Boss and Phelps Mortgage Co. regarding personal matters
Dates: 1951-1955Container: Box 171, Folder *6 -
Description: Kingsford, Irving B.
chairman of American European Associates, Inc. regarding stocks held in this company
Dates: 1973-1974Container: Box 171, Folder 7 -
Description: The Kiplinger Washington Letter
based in Washington D.C. regarding subscription and renewal to letter
Dates: 1973-1975Container: Box 171, Folder 8 -
Description: Kirk, Dora S.
living in Winnetka, Illinois regarding loan investments and account, personal matters
Dates: 1948-1969Container: 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: 1963-1964Container: Box 171, Folder 10 -
Description: The Kissel Company FinancialDates: 1963-1964Container: Box 171, Folder 11
-
Description: Kiwanis Club
in Ogden and Logan, Utah. regarding request for speechs to the clubs by Champ
Dates: 1948-1957Container: Box 171, Folder 12 -
Description: Kiwanis ClubDates: 1948-1957Container: Box 171, Folder 13
-
Description: Kiwanis Club
in Provo, Utah regarding request for speeches to the clubs by Champ
Dates: 1943Container: 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: 1967Container: Box 171, Folder *15 -
Description: Kloepfer, Fred J.
president of Kloepfer Construction CO. Inc. in Logan regarding business dealings
Dates: 1948-1963Container: Box 171, Folder 16 -
Description: Knickerbocker Toy Company
based in Middlesex N.J. regarding stocks held in this company
Dates: 1972Container: 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: 1944Container: 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: 1944Container: Box 171, Folder 19 -
Description: S.H. Kress & Company
Real estate division in NY regarding lease of Federal Avenue property
Dates: 1954-1955Container: Box 171, Folder *20 -
Description: Kreutzer, S. Knox
regarding personal and family matters
Dates: 1922, 1943-1949Container: Box 171, Folder 21 -
Description: Kreutzer, S. Knox
see above
Dates: 1950-1951Container: Box 171, Folder 22 -
Description: Kreutzer, S. Knox
see above
Dates: 1952-1954Container: Box 171, Folder 23 -
Description: Kreutzer, S. Knox
see above
Dates: 1955-1959Container: Box 171, Folder 24 -
Description: Kreutzer, S. Knox
see above
Dates: 1960-1973Container: Box 171, Folder 25 -
Description: Kreutzer, S. Knox Jr.
see above
Dates: 1951-1955Container: Box 171, Folder 26 -
Description: Kroch's Bookstore, Inc.
located in Chicago reordering of books
Dates: 1951-1952Container: Box 171, Folder *27 -
Description: Kroger Company
based in Cincinnati regarding information on stocks
Dates: 1973Container: Box 171, Folder *28 -
Description: K.S.L.
radio station in SLC regarding programs with Frances W. Champ on piano
Dates: 1939, 1953Container: Box 171, Folder *29 -
Description: Kuhn, Randolph T.
owner of advertising agency in Portland, regarding book by Mr. Kuhn on advertising for banks
Dates: 1938Container: Box 171, Folder *30 -
Description: Kyle, Charolotte
neighbor to the Champs in Logan regarding personal matters
Dates: 1949-1954Container: Box 171, Folder 31 -
Description: "L" Misc.Dates: 1923-1929Container: Box 172, Folder 1
-
Description: "L" Misc.Dates: 1933-1939Container: Box 172, Folder 2
-
Description: "L" Misc.Dates: 1940-1949Container: Box 172, Folder 3
-
Description: "L" Misc.Dates: 1950-1954Container: Box 172, Folder 4
-
Description: "L" Misc.Dates: 1955-1959Container: Box 172, Folder 5
-
Description: "L" Misc.Dates: 1960-1964Container: Box 172, Folder 6
-
Description: "L" Misc.Dates: 1965-1969Container: Box 172, Folder 7
-
Description: "L" Misc.Dates: 1970-1975Container: Box 172, Folder 8
-
Description: Laberge Inc.
Bernard R. Laberge, Inc. concert manager regarding prospective contract with his company
Dates: 1943Container: Box 172, Folder 9 -
Description: Laboratory of Anthropology
New Mexico Corp. regarding membership solicitation of Champ
Dates: 1944-1945Container: Box 172, Folder *10 -
Description: Lady Bristol Sanitorium
regarding Mrs. Elizabeth Champ's health care at this Saratoga, California sanitorium
Dates: 1942Container: Box 172, Folder 11 -
Description: Lady Bristol Sanitorium
see above
Dates: 1943Container: Box 172, Folder 12 -
Description: Lady Bristol Sanitorium
see above
Dates: 1944Container: Box 172, Folder 13 -
Description: Lady Bristol Sanitorium
see above
Dates: 1945-1946Container: Box 172, Folder 14 -
Description: Laird, Margaret L.
Christian Science practioner regarding Frances Champ's health
Dates: 1942-1943Container: Box 172, Folder 15 -
Description: Lamb, George P.
SLC and Logan cafe owner regarding personal notes
Dates: 1936-1974Container: Box 172, Folder *16 -
Description: Lane, Richard K.
president of Tulsa, Oklahoma public service co. regarding southwest power administration
Dates: 1946-1953Container: Box 172, Folder *17 -
Description: Lape, Herbert N.
chairman of board, The Julian, and Kokenage Co. of Columbus Ohio regarding personal notes
Dates: 1943-1947Container: 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: 1967Container: Box 172, Folder *19 -
Description: Larkin, Roosevelt and Larkin, Ltd.
publishers of Who's Who in the Northwest
Dates: 1940-1946Container: Box 172, Folder 20 -
Description: Larsen, Marlene S.
Utah Mortgage Loan Corp. secretary regarding inter-office memos
Dates: 1963Container: Box 172, Folder 21 -
Description: Larsen, Paul B.
Preston, Id realtor regarding business transactions with Utah Mortgage Loan Corp
Dates: 1945Container: Box 172, Folder 22 -
Description: Larsen, Paul B.
manager of Boise Realty and Loan
Dates: 1946 January - 1946 MarchContainer: Box 172, Folder 23 -
Description: Larsen, Paul B.
see above
Dates: 1946 April - 1946 SeptemberContainer: Box 172, Folder 24 -
Description: Larsen, Paul B.
see above
Dates: 1946 October - 1946 DecemberContainer: 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 AprilContainer: Box 173, Folder 1 -
Description: Larsen, Paul B.
see above
Dates: 1947 May - 1947 JulyContainer: Box 173, Folder 2 -
Description: Larsen, Paul B.
see above
Dates: 1947 August - 1947 SeptemberContainer: Box 173, Folder 3 -
Description: Larsen, Paul B.
see above
Dates: 1947 October - 1947 DecemberContainer: Box 173, Folder 4 -
Description: Larsen, Paul B.
see above
Dates: 1948 January - 1948 AugustContainer: Box 173, Folder 5 -
Description: Larsen, Paul B.
see above
Dates: 1948 September - 1948 OctoberContainer: 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 DecemberContainer: Box 173, Folder 7 -
Description: Larsen, Paul B.
see above
Dates: 1949 January - 1949 FebruaryContainer: Box 173, Folder 8 -
Description: Larsen, Paul B.
severence of association with Boise Realty and Loan to start own business
Dates: 1949 March - 1949 AprilContainer: 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 AugustContainer: Box 173, Folder 10 -
Description: Larsen, Paul B.
see above
Dates: 1949 September - 1949 DecemberContainer: Box 173, Folder 11 -
Description: Larsen, Paul B.
see above
Dates: 1950 January - 1950 JuneContainer: Box 173, Folder 12 -
Description: Larsen, Paul B.
see above
Dates: 1950 July - 1950 DecemberContainer: Box 173, Folder 13 -
Description: Larsen, Paul B.
see above
Dates: 1956-1968Container: 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: 1954Container: Box 173, Folder *15 -
Description: Larsen, Ladell M.
personal notes to Twin Falls acquaantance
Dates: 1948-1954Container: Box 173, Folder *16 -
Description: Laub, Emma
personal notes with Logan acquaintance
Dates: 1948-1956Container: Box 173, Folder *17 -
Description: Laub, H.F.
personal notes with Logan businessman
Dates: 1957Container: Box 173, Folder *18 -
Description: Laub, J.H.
president of Cache Valley Electric CO. regarding business transactions and personal notes
Dates: 1956-1974Container: 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: 1941-1944Container: Box 173, Folder 20 -
Description: Lava Hot Springs
see above
Dates: 1941-1944Container: Box 173, Folder 21 -
Description: LawyersDates: 1896/1976Container: Box 173, Folder 22
-
Description: Leatham, Dorothy
Frances Champ's Utah Mortgage Loan Corporation secretary regarding office management and memos
Dates: 1952-1955Container: Box 174, Folder 1 -
Description: Leatham, H.P.
director of State of Utah driver's license division regarding traffic citation received by Champ
Dates: 1946Container: Box 174, Folder *2 -
Description: Lee, Floyd W.
President of Fernandez Cattle and Sheep Company of Albuequerue regarding public lands policies
Dates: 1961-1962Container: Box 174, Folder 3 -
Description: Lee, Floyd W.
see above
Dates: 1963-1966Container: Box 174, Folder 4 -
Description: Lee, J. Bracken
Utah Governor regarding his election campaign
Dates: 1948Container: 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: 1949Container: Box 174, Folder 6 -
Description: Lee, J. Bracken
see above
Dates: 1950Container: Box 174, Folder 7 -
Description: Lee J. Bracken
regarding reclamation, state education, public lands and various matters of state
Dates: 1951Container: Box 174, Folder 8 -
Description: Lee J. Bracken
see above
Dates: 1952Container: Box 174, Folder 9 -
Description: Lee, J. Bracken
see above
Dates: 1953Container: Box 174, Folder 10 -
Description: Lee, J. Bracken
see above
Dates: 1954-1959Container: Box 174, Folder 11 -
Description: Lee J. Bracken
see above
Dates: 1960-1964Container: 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: 1947-1949Container: Box 174, Folder 13 -
Description: Lee, Laurence F.
see above
Dates: 1950Container: Box 174, Folder 14 -
Description: Lee, Laurence F.
see above
Dates: 1951Container: Box 174, Folder 15 -
Description: Lee, Laurence F.
see above
Dates: 1952 January - 1952 MayContainer: Box 174, Folder 16 -
Description: Lee, Laurence F.
see above
Dates: 1952 June - 1952 DecemberContainer: Box 174, Folder 17 -
Description: Lee, Laurence F.
see above
Dates: 1953-1955Container: Box 174, Folder 18 -
Description: Lee, Laurence F.
see above
Dates: 1956-1961Container: Box 174, Folder 19 -
Description: Lehn and Fink Products
regarding stocks held in this N.Y. based manufacturer
Dates: 1958Container: Box 174, Folder 20 -
Description: Lenhart Brothers
regarding remodeling and rental of Champ's Federal Ave. property
Dates: 1955-1960Container: 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: 1955-1956Container: Box 174, Folder 22 -
Description: Leven, J.S.
SLC new space agreements with Utah Mortgage Loan
Dates: 1937-1953Container: Box 174, Folder 23 -
Description: Lewis, Edwin T.
regarding verend regarding family matters and personal notes
Dates: 1924-1955Container: Box 174, Folder 24 -
Description: Lewis Historical Publishing Company
N.Y. publishers regarding publication of Utah-A Centennial History
Dates: 1946-1949Container: Box 174, Folder 25 -
Description: Lewis, Ora J.
Logan resident regarding Cache Valley politics
Dates: 1947-1975Container: 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: 1953Container: Box 175, Folder 1 -
Description: Lewiston State Bank
see above
Dates: 1954 January - 1954 JulyContainer: Box 175, Folder 2 -
Description: Lewiston State Bank
see above
Dates: 1954 August - 1954 DecemberContainer: Box 175, Folder 3 -
Description: Lewiston State Bank
see above
Dates: 1955Container: Box 175, Folder 4 -
Description: Lewiston State Bank
see above
Dates: 1956-1959Container: Box 175, Folder 5 -
Description: Lewiston State Bank
see above
Dates: 1960-1964Container: Box 175, Folder 6 -
Description: Lewiston State Bank
see above
Dates: 1965-1972Container: Box 175, Folder 7 -
Description: Liberty Corporation
Liberty Life Insurance CO. S.C. regarding stocks held by Champ
Dates: 1971Container: Box 175, Folder 8 -
Description: Liberty Gem Silver Mines
Idaho mining company in which Champ held stock
Dates: 1968-1973Container: Box 175, Folder 9 -
Description: Liberty Lobby
conservative political lobby regarding Champ's contributions
Dates: 1964-1974Container: 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: 1946-1953Container: Box 175, Folder 11 -
Description: Lincoln National Corporation
regarding Champ's investments in this insurance company of Indiana
Dates: 1968-1969Container: Box 175, Folder 12 -
Description: Lindblad, Victor
Boy Scout exec. Mt. Diablo area, Ca. regarding activities of the BSA
Dates: 1954-1965Container: Box 175, Folder 13 -
Description: Lindern, Dr. Martin C.
SLC physician regarding Champ's health care
Dates: 1947-1949Container: Box 175, Folder 14 -
Description: Lindern, Dr. Martin C.
see above
Dates: 1950-1959Container: Box 175, Folder 15 -
Description: Lindern, Dr. Martin C.
see above
Dates: 1960-1972Container: 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: 1963Container: Box 175, Folder 17 -
Description: Lindquist, Alice L.
nurse attending Frances W. Champ at St. Mark's hospital
Dates: 1953Container: Box 175, Folder 18 -
Description: Lindquist and Sons
Logan mortuary regarding floral arrangements purchased by Champ
Dates: 1944-1964Container: Box 175, Folder 19 -
Description: Lindquist, Rella
Logan resident regarding personal notes
Dates: 1948-1958Container: Box 175, Folder 20 -
Description: Lion's Club
Logan Lion's Club regarding speaking engagements of Champ
Dates: 1935-1974Container: Box 175, Folder 21 -
Description: Lion's Club Grace Idaho
regarding Champ's speaking engagement
Dates: 1950Container: Box 175, Folder 22 -
Description: Lion's Club Garland Utah
see above
Dates: 1952Container: Box 175, Folder 23 -
Description: List of Society
N.Y. based publication requesting Champ's inclusion
Dates: 1954-1955Container: Box 175, Folder 24 -
Description: Little Rock, Arkansas
regarding hotel solicitations for Champ's visit to Hot Springs National Park, Arkansas
Dates: 1963Container: Box 175, Folder 25 -
Description: Litton Industries
regarding shares held by Champ
Dates: 1958Container: 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: 1942-1944Container: 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: 1935-1944Container: Box 175, Folder 28 -
Description: Lloyd, Mcallister R.
see above
Dates: 1945-1946Container: Box 175, Folder 29 -
Description: Lloyd, Mcallister R.
see above
Dates: 1947Container: Box 175, Folder 30 -
Description: Lloyd, Mcallister R.
see above
Dates: 1948-1949Container: Box 175, Folder 31 -
Description: Lloyd, Mcallister R.
see above
Dates: 1950-1951Container: Box 175, Folder 32 -
Description: Lloyd, Mcallister R.
see above
Dates: 1952-1954Container: Box 175, Folder 33 -
Description: Lloyd, Mcallister R.
see above
Dates: 1956-1959Container: Box 175, Folder 34 -
Description: Lloyd, Mcallister R.
see above
Dates: 1960-1968Container: Box 175, Folder 35 -
Description: Lloyd, Sherman P.
Utah congressman regarding elections, reclamation and public lands
Dates: 1968-1974Container: Box 175, Folder 36 -
Description: Lockhart Company
regarding Champ's property transactions with this SLC company
Dates: 1968Container: Box 175, Folder 37 -
Description: Logan Academy
Presbyterian church school regarding it's 50th anniversary
Dates: 1928Container: Box 175, Folder 38 -
Description: Logan-Cache Knitting Mills
manufacturer of knitted clothes regarding government work for the mills
Dates: 1940-1941Container: Box 175, Folder 39 -
Description: Logan Chamber of Commerce
regarding activities an programs, minutes of meetings and association with the national chamber
Dates: 1929-1932Container: Box 176, Folder 1 -
Description: Logan Chamber of Commerce
see above
Dates: 1943Container: Box 176, Folder 2 -
Description: Logan Chamber of Commerce
see above
Dates: 1944 January - 1944 JulyContainer: Box 176, Folder 3 -
Description: Logan Chamber of Commerce
see above
Dates: 1944 September - 1944 DecemberContainer: Box 176, Folder 4 -
Description: Logan Chamber of Commerce
see above
Dates: 1945 January - 1945 JuneContainer: Box 176, Folder 5 -
Description: Logan Chamber of Commerce
see above
Dates: 1945 July - 1945 DecemberContainer: Box 176, Folder 6 -
Description: Logan Chamber of Commerce
see above
Dates: 1946 January - 1946 JuneContainer: Box 176, Folder 7 -
Description: Logan Chamber of Commerce
see above
Dates: 1946 July - 1946 DecemberContainer: Box 176, Folder 8 -
Description: Logan Chamber of Commerce
see above
Dates: 1947Container: Box 176, Folder 9 -
Description: Logan Chamber of Commerce
see above
Dates: 1948Container: Box 176, Folder 10 -
Description: Logan Chamber of Commerce
see above
Dates: 1949 JanuaryContainer: Box 176, Folder 11 -
Description: Logan Chamber of Commerce
see above
Dates: 1949 FebruaryContainer: Box 176, Folder 12 -
Description: Logan Chamber of Commerce
see above
Dates: 1949 March - 1949 JulyContainer: Box 176, Folder 13 -
Description: Logan Chamber of Commerce
see above
Dates: 1949 August - 1949 DecemberContainer: Box 176, Folder 14 -
Description: Logan Chamber of Commerce
see above
Dates: 1950 January - 1950 MarchContainer: Box 176, Folder 15 -
Description: Logan Chamber of Commerce
see above
Dates: April-June 1950Container: Box 176, Folder 16 -
Description: Logan Chamber of Commerce
see above
Dates: 1950 July - 1950 AugustContainer: Box 176, Folder 17 -
Description: Logan Chamber of Commerce
see above
Dates: 1950 September - 1950 DecemberContainer: Box 176, Folder 18 -
Description: Logan Chamber of Commerce
see above
Dates: 1951 January - 1951 FebruaryContainer: Box 176, Folder 19 -
Description: Logan Chamber of Commerce
see above
Dates: 1951 March - 1951 MayContainer: Box 176, Folder 20 -
Description: Logan Chamber of Commerce
see above
Dates: 1951 June - 1951 SeptemberContainer: Box 176, Folder 21 -
Description: Logan Chamber of Commerce
see above
Dates: 1951 October - 1951 DecemberContainer: Box 176, Folder 22 -
Description: Logan Chamber of Commerce
see above
Dates: 1952 January - 1952 MarchContainer: Box 176, Folder 23 -
Description: Logan Chamber of Commerce
see above
Dates: 1952 April - 1952 MayContainer: Box 176, Folder 24 -
Description: Logan Chamber of Commerce
see above
Dates: 1952 June - 1952 JulyContainer: Box 176, Folder 25 -
Description: Logan Chamber of Commerce
see above
Dates: 1952 August - 1952 OctoberContainer: Box 176, Folder 26 -
Description: Logan Chamber of Commerce
see above
Dates: 1952 November - 1952 DecemberContainer: Box 176, Folder 27 -
Description: Logan Chamber of Commerce
see above
Dates: 1953 January - 1953 MayContainer: Box 176, Folder 28 -
Description: Logan Chamber of Commerce
regarding activities, programs, minutes of meetings, national chamber
Dates: 1953 June - 1953 DecemberContainer: 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 FebruaryContainer: Box 177, Folder 1 -
Description: Logan Chamber of Commerce
see above
Dates: 1954 March - 1954 AprilContainer: Box 177, Folder 2 -
Description: Logan Chamber of Commerce
see above
Dates: 1954 May - 1954 JuneContainer: Box 177, Folder 3 -
Description: Logan Chamber of Commerce
see above
Dates: 1954 July - 1954 OctoberContainer: Box 177, Folder 4 -
Description: Logan Chamber of Commerce
see above
Dates: 1954 November - 1954 DecemberContainer: Box 177, Folder 5 -
Description: Logan Chamber of Commerce
see above
Dates: 1955Container: Box 177, Folder 6 -
Description: Logan Chamber of Commerce
see above
Dates: 1956 January - 1956 FebruaryContainer: Box 177, Folder 7 -
Description: Logan Chamber of Commerce
see above
Dates: 1956 March - 1956 AprilContainer: Box 177, Folder 8 -
Description: Logan Chamber of Commerce
see above
Dates: 1956 May - 1956 OctoberContainer: Box 177, Folder 9 -
Description: Logan Chamber of Commerce
see above
Dates: 1956 November - 1956 DecemberContainer: Box 177, Folder 10 -
Description: Logan Chamber of Commerce
see above
Dates: 1957Container: Box 177, Folder 11 -
Description: Logan Chamber of Commerce
see above
Dates: 1958 January - 1958 MarchContainer: Box 177, Folder 12 -
Description: Logan Chamber of Commerce
see above
Dates: 1958 April - 1958 SeptemberContainer: Box 177, Folder 13 -
Description: Logan Chamber of Commerce
see above
Dates: 1959Container: Box 177, Folder 14 -
Description: Logan Chamber of Commerce
see above
Dates: 1960Container: Box 177, Folder 15 -
Description: Logan Chamber of Commerce
see above
Dates: 1961Container: Box 177, Folder 16 -
Description: Logan Chamber of Commerce
see above
Dates: 1962Container: Box 177, Folder 17 -
Description: Logan Chamber of Commerce
see above
Dates: 1963Container: Box 177, Folder 18 -
Description: Logan Chamber of Commerce
see above
Dates: 1964Container: Box 177, Folder 19 -
Description: Logan Chamber of Commerce
see above
Dates: 1965Container: Box 177, Folder 20 -
Description: Logan Chamber of Commerce
see above
Dates: 1966Container: Box 177, Folder 21 -
Description: Logan Chamber of Commerce
see above
Dates: 1967Container: Box 177, Folder 22 -
Description: Logan Chamber of Commerce
see above
Dates: 1968-1970Container: Box 177, Folder 23 -
Description: Logan Chamber of Commerce - Agriculture Committee
regarding Champ's chairmanship of this committee
Dates: 1924Container: Box 177, Folder 24 -
Description: Logan Chamber of Commerce - Agriculture Committee
see above
Dates: 1925Container: Box 177, Folder 25 -
Description: Logan Chamber of Commerce - Agriculture Committee
outline for agricultural survey of Cache County
Dates: 1896-1976Container: Box 177, Folder 26 -
Description: Logan Chamber of Commerce - Agriculture CommitteeDates: 1925Container: Box 177, Folder 27
-
Description: Logan Chamber of Commerce - Committee on Airport Dedication
dedication of Logan-Cache airport
Dates: 1942Container: Box 177, Folder 28 -
Description: Logan Chamber of Commerce - Industries Committee
regarding Champ's service on this committee
Dates: 1927Container: Box 177, Folder 29 -
Description: Logan Chamber of Commerce - Industries Committee
regarding the development of Logan's business community
Dates: 1944-1949Container: Box 177, Folder 30 -
Description: Logan Chamber of Commerce - Irrigation Committee
regarding Champ's chairmanship of this Committee project proposals, meetings
Dates: 1936-1938Container: Box 178, Folder 1 -
Description: Logan Chamber of Commerce - Irrigation Committee
see above
Dates: 1940 January - 1940 FebruaryContainer: Box 178, Folder 2 -
Description: Logan Chamber of Commerce - Irrigation Committee
see above
Dates: 1940 March - 1940 MayContainer: Box 178, Folder 3 -
Description: Logan Chamber of Commerce - Irrigation Committee
see above
Dates: 1940 June - 1940 JulyContainer: Box 178, Folder 4 -
Description: Logan Chamber of Commerce - Irrigation Committee
see above
Dates: 1940 AugustContainer: Box 178, Folder 5 -
Description: Logan Chamber of Commerce - Irrigation Committee
see above
Dates: 1940 SeptemberContainer: Box 178, Folder 6 -
Description: Logan Chamber of Commerce - Irrigation Committee
see above
Dates: 1940 October - 1940 DecemberContainer: Box 178, Folder 7 -
Description: Logan Chamber of Commerce - Irrigation Committee
see above
Dates: 1941-1945Container: Box 178, Folder 8 -
Description: Logan Chamber of Commerce - Irrigation - Newton Dam Committee
reports regarding the construction of the dam in Utah
Dates: 1940-1941Container: Box 178, Folder 9 -
Description: Logan Chamber of Commerce - Irrigation - Newton Dam Committee
regarding federal support for Newton irrigation process
Dates: 1942Container: Box 178, Folder 10 -
Description: Logan Chamber of Commerce - Irrigation - Newton Dam
History and project reports
Dates: 1896-1976Container: Box 178, Folder 11 -
Description: Logan Chamber of Commerce - Labor Resources CommitteeDates: 1942-1944Container: Box 178, Folder 12
-
Description: Logan Chamber of Commerce - Legislative CommitteeDates: 1940-1941Container: Box 178, Folder 13
-
Description: Logan Chamber of Commerce - Military Affairs CommitteeDates: 1943 JanuaryContainer: Box 178, Folder 14
-
Description: Logan Chamber of Commerce - Military Affairs Committee
see above
Dates: 1943 FebruaryContainer: Box 178, Folder 15 -
Description: Logan Chamber of Commerce - Military Affairs Committee
see above
Dates: 1943 March - 1943 AprilContainer: Box 178, Folder 16 -
Description: Logan Chamber of Commerce - Military Affairs Committee
see above
Dates: May 1943Container: Box 178, Folder 17 -
Description: Logan Chamber of Commerce - Military Affairs Committee
see above
Dates: 1943 JuneContainer: Box 178, Folder 18 -
Description: Logan Chamber of Commerce - Military Affairs Committee
see above
Dates: 1943 July - 1943 AugustContainer: Box 178, Folder 19 -
Description: Logan Chamber of Commerce - Military Affairs Committee
see above
Dates: 1943 September - 1943 DecemberContainer: Box 178, Folder 20 -
Description: Logan Chamber of Commerce - Military Affairs Committee
see above
Dates: 1944 January - 1944 SeptemberContainer: Box 178, Folder 21 -
Description: Logan Chamber of Commerce - Military Affairs CommitteeDates: 1945Container: Box 178, Folder 22
-
Description: Logan Chamber of Commerce - Military Affairs CommitteeDates: 1896-1976Container: Box 178, Folder 23
-
Description: Logan Chamber of Commerce - Military Affairs Committee
regarding Nibley as possible site for proposed military hospital
Dates: 1896-1976Container: Box 178, Folder 24 -
Description: Logan Chamber of Commerce - Military Affairs Committee
regarding Logan for industrial development
Dates: 1896-1976Container: Box 178, Folder 25 -
Description: Logan Chamber of Commerce - Military Affairs CommitteeDates: 1896-1976Container: Box 178, Folder 26
-
Description: Logan Chamber of Commerce - National Directors ElectionDates: 1949Container: Box 179, Folder 1
-
Description: Logan Chamber of Commerce
the Beaverpelt
Dates: 1950Container: Box 179, Folder 2 -
Description: Logan Chamber of Commerce
see above
Dates: 1951Container: Box 179, Folder 3 -
Description: Logan Chamber of Commerce
see above
Dates: 1952Container: Box 179, Folder 4 -
Description: Logan Chamber of Commerce
see above
Dates: 1953Container: Box 179, Folder 5 -
Description: Logan Chamber of Commerce
monthly activity Reports
Dates: 1963-1973Container: Box 179, Folder 6 -
Description: Logan Chamber of Commerce
business survey of Logan s Cache County
Dates: 1944Container: Box 179, Folder 7 -
Description: Logan Chamber of CommerceDates: 1896-1976Container: Box 179, Folder 8
-
Description: Logan City Board of Education
regarding Champ investment company's school dist. property
Dates: 1964Container: Box 180, Folder 1 -
Description: Logan City Corporation
regarding personal notes to the commissioners, traffic, bonds, city utilities, and industrial development
Dates: 1924-1949Container: Box 180, Folder 2 -
Description: Logan City Corporation
see above
Dates: 1950-1954Container: Box 180, Folder 3 -
Description: Logan City Corporation
see above
Dates: 1955-1959Container: Box 180, Folder 4 -
Description: Logan City Corporation
see above
Dates: 1960Container: Box 180, Folder 5 -
Description: Logan City Corporation
regarding traffic citations, pedistrian and automobile safety practice
Dates: 1952-1954Container: Box 180, Folder 6 -
Description: Logan City Corporation
see above
Dates: 1955-1959Container: Box 180, Folder 7 -
Description: Logan City Corporation
see above
Dates: 1963-1970Container: Box 180, Folder 8 -
Description: Logan City CorporationDates: 1924-1970Container: Box 180, Folder 9
-
Description: Logan City Corporation
regarding trust to establish Logan hospital in conjunction with St. Marks of SLC
Dates: 1924-1970Container: Box 180, Folder 10 -
Description: Logan Garment Company
regarding controversy with Cache Knitting Works, over the latters charter
Dates: 1937-1942Container: Box 180, Folder 11 -
Description: Logan Golf & Country Club
regarding Champ's membership and the club's activities
Dates: 1943-1959Container: Box 180, Folder 12 -
Description: Logan Golf & Country Club
see above
Dates: 1960-1972Container: Box 180, Folder 13 -
Description: Logan Hardware Company
regarding insurance coverage with Utah Mortgage Loan Corp
Dates: 1956Container: Box 180, Folder *14 -
Description: Logan Improvement Company
regarding development of Logans business district
Dates: 1949-1951Container: Box 180, Folder *15 -
Description: Logan Junior Chamber of Commerce
an association of Logan's young businessmen regarding C of C activities
Dates: 1944-1956Container: Box 180, Folder 16 -
Description: Logan L.D.S. Fourth Ward
regarding Champ's contributions to the improvement fund
Dates: 1943-1957Container: Box 180, Folder 17 -
Description: Logan Rotary Club
regarding economic and social activities of the club
Dates: 1943-1964Container: Box 180, Folder 18 -
Description: Logan Rotary Club
Addresses given before the club by Champ
Dates: 1943-1964Container: Box 180, Folder 19 -
Description: Logan Savings and Loan Association
regarding personal notes
Dates: 1925-1974Container: 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: 1963-1965Container: Box 180, Folder 21 -
Description: Lomas & Nettleton Company
see above
Dates: 1966 January - 1966 SeptemberContainer: Box 180, Folder 22 -
Description: Lomas & Nettleton Company
see above
Dates: 1966 October - 1966 DecemberContainer: Box 180, Folder 23 -
Description: Lomas & Nettleton Company
see above
Dates: 1967-1972Container: Box 180, Folder 24 -
Description: Long's Drug
regarding Champ's investments in this drugstore chain
Dates: 1965-1970Container: Box 181, Folder 1 -
Description: Loring, E.L.
Mass. acquaintance regarding personal notes and family matters
Dates: 1949-1952Container: Box 181, Folder 2 -
Description: Loring, William E.
see above
Dates: 1953-1974Container: 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: 1941-1949Container: Box 181, Folder 4 -
Description: Los Angeles County
regarding taxes on Los Angeles county property
Dates: 1940-1942Container: Box 181, Folder 5 -
Description: Love, John A..
Pres. of Clayton, Missouri income investment company regarding the Flat Rock Club of Idaho
Dates: 1948-1958Container: Box 181, Folder 6 -
Description: Lowe, George H..
attorney from Ogden regarding the political campaign of Senator Bennett
Dates: 1950-1951Container: Box 181, Folder 7 -
Description: Luck. Dr. J. Vernon
director of the Los Angeles based orthopedic hospital regarding Champ's health care
Dates: 1966Container: Box 181, Folder 8 -
Description: Lucy Stores. Inc.
regarding Champ's investments in this store
Dates: 1965-1972Container: Box 181, Folder 9 -
Description: Ludwig Agency
Kalispell Montana real estate agency regarding the Consolidated Freight Depot
Dates: 1957-1963Container: Box 181, Folder 10 -
Description: Lumbermans Mutual Casualty-Company
Chicago insurance company regarding Champ's investments
Dates: 1972Container: Box 181, Folder 11 -
Description: Lundgren, Roy C.
regarding sale of Walker Bank and Trust stock to Champ
Dates: 1956Container: Box 181, Folder 12 -
Description: Lurie, Louis R.
regarding circular for heart patients from San Francisco acquaintance
Dates: 1960-1963Container: Box 181, Folder *13 -
Description: Lynn, A.L.
Vice President of Island Creek Coal Company regarding U.S. Chamber of Commerce activities
Dates: 1951-1954Container: Box 181, Folder 14 -
Description: Lyon Van & Storage Company
regarding storage of bear skin rugs
Dates: 1939-1940Container: Box 181, Folder *15 -
Description: "M" Misc.Dates: 1941-1944Container: Box 182, Folder 1
-
Description: "M" Misc.Dates: 1945-1949Container: Box 182, Folder 2
-
Description: "M" Misc.Dates: 1950-1951Container: Box 182, Folder 3
-
Description: "M" Misc.Dates: 1952-1954Container: Box 182, Folder 4
-
Description: "M" Misc..Dates: 1955-1956Container: Box 182, Folder 5
-
Description: "M" Misc.Dates: 1957-1959Container: Box 182, Folder 6
-
Description: "M" Misc.Dates: 1960-1964Container: Box 182, Folder 7
-
Description: "M" Misc.Dates: 1965-1969Container: Box 182, Folder 8
-
Description: "M" Misc.Dates: 1970-1976Container: Box 182, Folder 9
-
Description: Mabey, Charles R.
President of Bountiful State Bank regarding personal matters
Dates: 1947-1950Container: Box 182, Folder *10 -
Description: "Mc" Misc.Dates: 1949-1974Container: Box 182, Folder 11
-
Description: McCarran, Pat
U.S. Senator from Nevada regarding public lands legislation
Dates: 1941-1947Container: Box 182, Folder 12 -
Description: McCarthy, Joseph R.
U.S. Senator from Wisconsin regarding book authored by the senator
Dates: 1951Container: 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: 1934-1941Container: Box 182, Folder 14 -
Description: McCaslin, F.E.
President of Oregon based Portland Cement Company regarding U.S. Chamber of Commerce activities
Dates: 1951-1953Container: Box 182, Folder 15 -
Description: McCaslin, F.E.
see above
Dates: 1954-1962Container: Box 182, Folder 16 -
Description: McCaslin, R.J.
President of McCaslin Lumber Company regarding personal matters
Dates: 1951-1957Container: Box 182, Folder 17 -
Description: McCausland, A.M.
Los Angeles physician regarding membership in Flat Rock Club in Idaho
Dates: 1964Container: 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: 1945-1955Container: Box 182, Folder 19 -
Description: McClellan, John L.
U.S. Senator from Arkansas regarding federal protection for union, pension, and welfare funds
Dates: 1957-1964Container: 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: 1948-1949Container: Box 182, Folder 21 -
Description: McClellan, Joseph L.
see above
Dates: 1950-1952Container: Box 182, Folder 22 -
Description: McClellan, Joseph L.
see above
Dates: 1953-1955Container: Box 182, Folder 23 -
Description: McClellan Joseph L.
see above
Dates: 1956-1961Container: Box 182, Folder 24 -
Description: McCormick, Charles P.
President of McCormick and Company Baltimore Maryland firm regarding personal notes
Dates: 1944-1949Container: Box 182, Folder *25 -
Description: McCormick, Charles P.
personal notes with President of Baltimore, Maryland based McCormick and Company
Dates: 1950-1959Container: Box 182, Folder 26 -
Description: McCormick, Charles P.
see above
Dates: 1960-1973Container: 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: 1947-1967Container: Box 183, Folder 1 -
Description: McFadden, William C.
personal notes with Chief of Staff, Utah Military District, fort Douglas, Utah
Dates: 1952Container: Box 183, Folder 2 -
Description: McFadden, William C.
see above
Dates: 1953-1954Container: Box 183, Folder 3 -
Description: McFadden, William C.
personal notes with Salt Lake City attorney and trust officer for Tracy Collins Trust Co
Dates: 1955-1969Container: Box 183, Folder 4 -
Description: McFarland, A.J.
regarding this Ogden residents employment with Champ
Dates: 1953Container: Box 183, Folder *5 -
Description: McFarlane, M.J.
Biography of Dr. Menzies J. McFarlane of Salt Lake City
Dates: 1944Container: 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: 1948-1954Container: Box 183, Folder 7 -
Description: McKay, David O.
President of the LDS Church regarding birthday acknowledgements and personal notes
Dates: 1940-1949Container: Box 183, Folder 8 -
Description: McKay, David O.
see above
Dates: 1950-1959Container: Box 183, Folder 9 -
Description: McKay, David O.
see above
Dates: 1960-1971Container: Box 183, Folder 10 -
Description: Mckay David O. - Testimonial Dinner
regarding preperations or this 22990 event
Dates: 1962-1963Container: Box 183, Folder 11 -
Description: McKay-Dee Foundation
regarding Champ's contributions to this health care, medical education and research foundation
Dates: 1972Container: Box 183, Folder 12 -
Description: McKell, W.E.
personal notes with the President of New York Casualty and Life Co
Dates: 1946-1949Container: Box 183, Folder 13 -
Description: McKinac Bridge Authority
regarding bonds held by Champ from this association
Dates: 1956-1974Container: Box 183, Folder 14 -
Description: McKusick, Arthur L.
regarding the rental of Champ's property at 145 North 200 East in Logan
Dates: 1950-1962Container: Box 183, Folder 15 -
Description: McLain, James A.
personal notes with the President of Guardian Life Insurance Company
Dates: 1942Container: 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: 1936-1942Container: 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: 1944-1956Container: Box 183, Folder 18 -
Description: McManus, Lief
Salt Lake City masseur regarding treatments for Winton Champ
Dates: 1955-1960Container: Box 183, Folder 19 -
Description: McMillin, , James C.
personal notes with Buhl Idaho acquaintance
Dates: 1953-1958Container: 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: 1968Container: Box 183, Folder 21 -
Description: McMillin, W.J.
see above
Dates: 1969-1970Container: Box 183, Folder 22 -
Description: McMillin, W.J.
see above
Dates: 1971-1972Container: Box 183, Folder 23 -
Description: McMillin, W.J.
see above
Dates: 1973-1975Container: Box 183, Folder 24 -
Description: McMullen, Hugh
Nevada business associate regarding the move of Utah Mortgage Loan Corp into Nevada
Dates: 1955-1959Container: Box 183, Folder 25 -
Description: McMullen, Hugh
see above
Dates: 1960-1967Container: Box 183, Folder 26 -
Description: McMurrin, James A.
Cache County Senator regarding various matters of state legislation
Dates: 1934-1939Container: Box 183, Folder 27 -
Description: McMurrin, James A.
see above
Dates: 1941-1966Container: Box 183, Folder 28 -
Description: McQuarrie, R.A.
Assistant Secretary of Utah Mortgage Loan Corporation regarding interoffice communications and routine business matters
Dates: 1945-1949Container: Box 184, Folder 1 -
Description: McQuarrie, R.A.
see above
Dates: 1950-1953Container: Box 184, Folder 2 -
Description: McQuarrie, R.A.
see above
Dates: 1954 January - 1954 JulyContainer: Box 184, Folder 3 -
Description: McQuarrie, R.A.
see above
Dates: 1954 August - 1954 DecemberContainer: Box 184, Folder 4 -
Description: McQuarrie, R.A.
see above
Dates: 1955 January - 1955 MayContainer: Box 184, Folder 5 -
Description: McQuarrie, R.A.
see above
Dates: 1955 June - 1955 DecemberContainer: Box 184, Folder 6 -
Description: McQuarrie, R.A.
see above
Dates: 1956 January - 1956 JuneContainer: Box 184, Folder 7 -
Description: McQuarrie, R.A.
see above
Dates: 1956 July - 1956 DecemberContainer: 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: 1957Container: Box 184, Folder 9 -
Description: McQuarrie, R.A.
see above
Dates: 1958-1959Container: 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: 1960-1971Container: Box 184, Folder 11 -
Description: McQueen, Effie Jensen
regarding purchase of stock in Cache Valley Banking Company from this Reno, Nevada resident
Dates: 1949Container: Box 184, Folder 12 -
Description: McRoberts, E.W.
President of E.W. McRoberts and Company regarding signing of uranium exploration agreement
Dates: 1954Container: Box 184, Folder 13 -
Description: Mac's Alaska Charter Service
regarding information on services from this Seattle firm
Dates: 1953-1962Container: Box 184, Folder *14 -
Description: McVitty, A.H.
uncle of Frederick P. Champ living in Salem, Virginia regarding family matters
Dates: 1939-1965Container: Box 184, Folder 15 -
Description: McVitty, Edward W.
cousin of Frederick P. Champ living in Salem Virginia regarding family matters
Dates: 1950-1971Container: Box 184, Folder 16 -
Description: Mahan, L.E.
President of Mortgage Bankers Association of America regarding business matters of the Association
Dates: 1943-1944Container: Box 184, Folder 17 -
Description: Mahan, L.E.
see above
Dates: 1945-1946Container: Box 184, Folder 18 -
Description: Main, Edward S.
Insurance agent for Chicago firm regarding policies on Mrs. Champ
Dates: 1944-1945Container: Box 184, Folder 19 -
Description: Main Street Ownership Plat
interoffice communications regarding Champ's Main Street property
Dates: 1935-1937Container: Box 184, Folder *20 -
Description: Malad City
regarding special improvement bonds of Sewage District No. 5, owned by Champ Investment Company
Dates: 1948-1949Container: 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: 1952Container: Box 184, Folder 22 -
Description: Malad Real Estate and Insurance Agency
see above
Dates: 1953 January - 1953 JuneContainer: Box 184, Folder 23 -
Description: Malad Real Estate and Insurance Agency
see above
Dates: 1953 July - 1953 SeptemberContainer: Box 184, Folder 24 -
Description: Malad Real Estate and Insurance Agency
see above
Dates: 1953 October - 1953 DecemberContainer: Box 184, Folder 25 -
Description: Malad Real Estate and Insurance Agency
see above
Dates: 1954 January - 1954 MarchContainer: Box 184, Folder 26 -
Description: Malad Real Estate and Insurance Agency
see above
Dates: 1954 April - 1954 MayContainer: Box 184, Folder 27 -
Description: Malad Real Estate and Insurance Agency
see above
Dates: 1954 June - 1954 AugustContainer: Box 184, Folder 28 -
Description: Malad Real Estate and Insurance Agency
see above
Dates: 1954 September - 1954 DecemberContainer: 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 AprilContainer: Box 185, Folder 1 -
Description: Malad Real Estate and Insurance Agency
see above
Dates: 1955 May - 1955 JulyContainer: Box 185, Folder 2 -
Description: Malouf, T.G.
personal notes with the manager of Logan's Mode O'Day
Dates: 1956-1958Container: Box 185, Folder 3 -
Description: Manion, Clarence
South Bend Indiana attorney regarding the for America campaign
Dates: 1953-1956Container: Box 185, Folder 4 -
Description: Manion, Clarence
regarding his public addresses
Dates: 1959Container: Box 185, Folder 5 -
Description: Mann, Walter G.
personal notes with Brigham City, Utah attorney
Dates: 1949-1950Container: Box 185, Folder 6 -
Description: Manning, J.E.
Ogden Livestock Auction Company Representative regarding U.S. Chamber of Commerce activities
Dates: 1952-1961Container: Box 185, Folder 7 -
Description: Mills, Mansfield
representative of California security management firm regarding accounts with Champ
Dates: 1960Container: Box 185, Folder 8 -
Description: Manufacturers- Hanover Trust Company
regarding stocks held in this New York firm
Dates: 1971-1972Container: Box 185, Folder 9 -
Description: Manugian Studios
regarding slide reproduction of photos from Champ's Mediterranean cruise by this Connecticut company
Dates: 1959Container: Box 185, Folder *10 -
Description: Manwaring, Leonard
personal notes with the Idaho Falls manager of the Snake River Valley Dairy Association
Dates: 1957-1972Container: Box 185, Folder *11 -
Description: Marathon Oil Company
regarding stocks held in this Ohio company
Dates: 1970-1971Container: Box 185, Folder 12 -
Description: Marcusen, Carl R.
personal notes with President of Pacific National Life Insurance Co
Dates: 1927-1940Container: Box 185, Folder *13 -
Description: Marine Midland Corporation
regarding stocks held in this company
Dates: 1962-1965Container: Box 185, Folder 14 -
Description: Marion-Kay Company Inc.
regarding purchase of numismatic coin clock from this Brownstown Indiana gift house
Dates: 1967Container: Box 185, Folder *15 -
Description: Marlennan Corporation
regarding stocks held in this company
Dates: 1969Container: Box 185, Folder 16 -
Description: Marquis, A.N.
publisher of Who's Who in America regarding Champ's inclusion in the text
Dates: 1943-1959Container: Box 185, Folder 17 -
Description: Marquis, A.N.
see above
Dates: 1960-1965Container: Box 185, Folder 18 -
Description: Marquis, A.N.
see above
Dates: 1966-1971Container: Box 185, Folder 19 -
Description: Marr, G.R.
Salt Lake City attorney regarding tax counseling
Dates: 1944-1954Container: Box 185, Folder 20 -
Description: Marriott Corporation
regarding stocks held in this company
Dates: 1967-1975Container: Box 185, Folder 21 -
Description: Marshall Cavendish Corporation
regarding the International Wildlife Encyclopedia published by this New York firm
Dates: 1972Container: Box 185, Folder 22 -
Description: Marshall Field & Company
regarding Mrs. Champ's account with this Chicago firm
Dates: 1942-1962Container: Box 185, Folder 23 -
Description: Marshall, Houston
personal notes with this Washington attorney
Dates: 1968-1970Container: Box 185, Folder *24 -
Description: Marshall, James N.
Idaho Falls, Idaho resident king employment with Utah Mortgage Loan Corporation
Dates: 1942Container: Box 185, Folder *25 -
Description: Martineau, Bryant S.
personal notes regarding family matters with this Boise Idaho acquaintance
Dates: 1940-1949Container: Box 185, Folder 26 -
Description: Martineau, Bryant S.
see above
Dates: 1950-1959Container: Box 185, Folder 27 -
Description: Martineau, Bryant S.
see above
Dates: 1960-1962Container: Box 185, Folder 28 -
Description: Martineau, Bryant S.
see above
Dates: 1963Container: Box 185, Folder 29 -
Description: Martineau, Bryant S.
see above
Dates: 1964Container: Box 185, Folder 30 -
Description: Martineau, Bryant S.
see above
Dates: 1965Container: Box 185, Folder 31 -
Description: Martineau, Bryant S.
see above
Dates: 1966Container: Box 185, Folder 32 -
Description: Martineau, Bryant S.
see above
Dates: 1967Container: Box 185, Folder 33 -
Description: Martineau, Bryant S.
see above
Dates: 1968Container: Box 185, Folder 34 -
Description: Martineau, Bryant S.
see above
Dates: 1969Container: Box 185, Folder 35 -
Description: Martineau, Bryant S.
see above
Dates: 1970Container: Box 185, Folder 36 -
Description: Martineau, Bryant S.
see above
Dates: 1971Container: Box 185, Folder 37 -
Description: Martineau, Bryant S.
see above
Dates: 1972-1973Container: Box 185, Folder 38 -
Description: Martineau, Bryant S.
see above
Dates: 1974-1975Container: 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: 1959-1960Container: Box 186, Folder *1 -
Description: Masenich, Libby
personal notes with Winnetka Illinois relative
Dates: 1950Container: Box 186, Folder *2 -
Description: Mason-McDuffie Company
regarding farm loan mortgages with Berkeley California and Utah Mortgage Loan Corp
Dates: 1944-1949Container: Box 186, Folder 3 -
Description: Mason-McDuffie Company
see above
Dates: 1950-1959Container: Box 186, Folder 4 -
Description: Mason-McDuffie Company
see above
Dates: 1960-1968Container: Box 186, Folder 5 -
Description: Mason, Rodney J.
N.Y. dentist regarding health care for Mary Champ
Dates: 1950Container: Box 186, Folder *6 -
Description: Massachusetts Mutual Life Insurance Company
regarding dog calendars distributed by this company
Dates: 1942-1959Container: Box 186, Folder *7 -
Description: Massachusetts Turnpike Authority
regarding investments made by Champ in bonds authorized by this authority
Dates: 1962-1976Container: Box 186, Folder 8 -
Description: Matsushita Electric Company
regarding Champ's investments in this Tokyo firm
Dates: 1970-1971Container: Box 186, Folder 9 -
Description: Mattei, Albert C.
Pres. of Honolulu Oil Corp. regarding U.S. C of C and public land policy
Dates: 1943-1949Container: Box 186, Folder 10 -
Description: Mattei, Albert C.
see above
Dates: 1950-1954Container: Box 186, Folder 11 -
Description: Matthews, Frances P.
Omaho, Neb. attorney regarding politics and personal matters
Dates: 1947-1951Container: Box 186, Folder 12 -
Description: Matthews, S.E.
Soda Springs, Idaho financial counselor regarding phosphate leases and insurance
Dates: 1953-1967Container: 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: 1940-1941Container: Box 186, Folder 14 -
Description: Maw, Herbert B.
regarding war defense projects, WPA labor, Cache Valley flying service, related matters
Dates: 1942-1947Container: Box 186, Folder 15 -
Description: May, Ella
Midvale, Utah Christian Science practioner regarding care and treatment of Elizabeth Champ
Dates: 1942-1943Container: Box 186, Folder 16 -
Description: Mayes, Vale
Pres. of Vale Mayers and CO. Texas vegetable and fruit dealers regarding purchases by Champ
Dates: 1949-1955Container: Box 186, Folder 17 -
Description: Mayflower Hotel
regarding reservations and services of this L.A. hotel
Dates: 1943-1970Container: Box 186, Folder 18 -
Description: Mead Corporation
regarding Champ's investments in this Dayton, Ohio paper manufacturer
Dates: 1962Container: Box 186, Folder 19 -
Description: Mead, C.W.
Pres. of Nebraska Bond and Mortgage Company Omaha, regarding MBA meetings, personal notes, etc
Dates: 1940-1956Container: 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: 1950-1953Container: 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 MayContainer: Box 186, Folder 22 -
Description: Mead, David R.
see above
Dates: 1959 June - 1959 AugustContainer: Box 186, Folder 23 -
Description: Mead, David R.
see above
Dates: 1959 September - 1959 DecemberContainer: Box 186, Folder 24 -
Description: Mead, David R.
see above
Dates: 1960 January - 1960 MayContainer: Box 186, Folder 25 -
Description: Mead, David R.
regarding routine business matters and inter-office memos
Dates: 1969 June - 1969 DecemberContainer: Box 186, Folder 26 -
Description: Mead, David R.
see above
Dates: 1961Container: Box 186, Folder 27 -
Description: Mead, David R.
see above
Dates: 1962Container: Box 186, Folder 28 -
Description: Mead, David R.
see above
Dates: 1963 January - 1963 JulyContainer: Box 186, Folder 29 -
Description: Mead, David R.
see above
Dates: 1963 August - 1963 DecemberContainer: Box 186, Folder 30 -
Description: Mead, David R.
acting manager - see above
Dates: 1964Container: Box 186, Folder 31 -
Description: Mead, David R.
assit. secretary
Dates: 1965Container: 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: 1966-1969Container: 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: 1970-1974Container: 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: 1945-1950Container: 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: 1933-1943Container: Box 187, Folder 2 -
Description: Mecham, Luana
secretary to Mr. Champ regarding Utah Mortgage Loan Corp business while he vacationed in the Caribbean
Dates: 1953-1954Container: Box 187, Folder 3 -
Description: Medical Reports - Frances Champ
various receipts for health care services
Dates: 1956-1958Container: Box 187, Folder 4 -
Description: Medical Reports - Frances Champ
see above
Dates: 1959Container: Box 187, Folder 5 -
Description: Medical Reports - Frances Champ
see above
Dates: 1960Container: Box 187, Folder 6 -
Description: Medicare
regarding health care expenses of Champs
Dates: 1966Container: Box 187, Folder 7 -
Description: Meeks, Heber
census supervisor for Utah regarding Cache County enumerators
Dates: 1939-1940Container: Box 187, Folder 8 -
Description: Mehan, McCormick
manager of Logan Knitting Mills and Garment CO. regarding financial reports of the co
Dates: 1937-1942Container: Box 187, Folder 9 -
Description: Mehr, Otto
Manager of the Logan Knitting Mills and Garment Co. regarding financial reports of the firm
Dates: 1937-1942Container: Box 187, Folder 10 -
Description: Melich, Mitchell
Moab Utah attorney and Utah State Senator regarding Upper Colorado River projects
Dates: 1945-1946Container: Box 187, Folder 11 -
Description: Memphis Tennes Electric Revenue Bonds
regarding investments in these bonds
Dates: 1957-1967Container: Box 187, Folder 12 -
Description: Men's Club of Logan
regarding the meetings and activities of this club
Dates: 1938-1968Container: Box 187, Folder 13 -
Description: Merck & Company Inc.
regarding stocks held in this company
Dates: 1956-1973Container: Box 187, Folder 14 -
Description: Merriam, J.E.
personal notes with the President of the Central National Bank of Topeka, Kansas
Dates: 1949-1951Container: Box 187, Folder *15 -
Description: Merrill, A.L.
personal notes with Pocatello Idaho attorney
Dates: 1939-1952Container: Box 187, Folder 16 -
Description: Merrill, Glacus G.
regarding this radio station manager's businesses in Utah, Southern Idaho and Virginia
Dates: 1951-1968Container: Box 187, Folder 17 -
Description: Merrill, Laura R.
personal notes with Logan acquaintance
Dates: 1941-1961Container: Box 187, Folder 18 -
Description: Merrill, Lynch, Pierce, Fewr and Beane
regarding financial services to Champ
Dates: 1951-1970Container: 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: 1937-1970Container: Box 187, Folder 20 -
Description: Merrill Petroleum
regarding stocks held in this Canadian oil company
Dates: 1955-1958Container: Box 187, Folder 21 -
Description: Merrill, R.D.
Pocatello attorney regarding financial support for Idaho universities
Dates: 1937Container: Box 187, Folder *22 -
Description: Merrill, W.W.
Logan dentist regarding dental care for Champ family
Dates: 1935-1945Container: Box 187, Folder 23 -
Description: Merriman Enterprises
Kansas City Missouri firm regarding project in Salt Lake City funded by Walker Bank
Dates: 1967-1968Container: Box 187, Folder 24 -
Description: Metropolitan Life Insurance Corporation
regarding loan and mortgage insurance agreements with Utah Mortgage Loan Corp
Dates: 1950-1951Container: Box 187, Folder 25 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1952-1953Container: Box 187, Folder 26 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1954Container: Box 187, Folder 27 -
Description: Metropolitan Life Insurance Corporation
regarding mortgage insurance with Utah Mortgage Loan Corp
Dates: 1955 January - 1955 JulyContainer: Box 188, Folder 1 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 August - 1955 DecemberContainer: Box 188, Folder 2 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1956 January - 1956 MayContainer: Box 188, Folder 3 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1956 June - 1956 DecemberContainer: Box 188, Folder 4 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1957Container: Box 188, Folder 5 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1958-1959Container: Box 188, Folder 6 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1960-1962Container: Box 188, Folder 7 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1963-1964Container: Box 188, Folder 8 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1965-1966Container: Box 188, Folder 9 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1967-1968Container: Box 188, Folder 10 -
Description: Metropolitan Life Insurance Corporation
regarding loan closures
Dates: 1955 March 1 - 1955 March 9Container: Box 188, Folder 11 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 March 10 - 1955 March 20Container: Box 188, Folder 12 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 March 21 - 1955 March 31Container: Box 188, Folder 13 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 April 1 - 1955 April 10Container: Box 188, Folder 14 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 April 1 - 1955 April 19Container: Box 188, Folder 15 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 April 20 - 1955 April 30Container: Box 188, Folder 16 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 May 1 - 1955 May 9Container: Box 188, Folder 17 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 May 10 - 1955 May 19Container: Box 188, Folder 18 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 May 20 - 1955 May 31Container: Box 188, Folder 19 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 June 1 - 1955 June 19Container: Box 188, Folder 20 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 June 20 - 1955 June 30Container: Box 188, Folder 21 -
Description: Metropolitan Life Insurance Corporation
regarding loan closures
Dates: 1955 July 1 - 1955 14Container: Box 189, Folder 1 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 July 15 - 1955 July 31Container: Box 189, Folder 2 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 August 1 - 1955 August 9Container: Box 189, Folder 3 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 August 10 - 1955 August 19Container: Box 189, Folder 4 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 August 20 - 1955 August 31Container: Box 189, Folder 5 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 September 1 - 1955 September 9Container: Box 189, Folder 6 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 September 10 - 1955 September 19Container: Box 189, Folder 7 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 September 20 - 1955 September 30Container: Box 189, Folder 8 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 October 1 - 1955 October 17Container: Box 189, Folder 9 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 October 18 - 1955 October 30Container: Box 189, Folder 10 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 November 1 - 1955 November 14Container: Box 189, Folder 11 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1955 November 15 - 1955 30Container: Box 189, Folder 12 -
Description: Metropolitan Life Insurance Corporation
see above
Dates: 1958-1962Container: Box 189, Folder 13 -
Description: Fred Meyer Inc.
regarding stocks held in this Portland based retail store
Dates: 1968-1972Container: Box 189, Folder 14 -
Description: Michaelis, Art
regarding bad loans made by Mr. Michaelis of Garland, Utah through Bear River State Bank
Dates: 1947Container: Box 189, Folder *15 -
Description: Michigan Seamless Tube Company
regarding information on stocks in this South Lyon, Michigan company
Dates: 1959Container: Box 189, Folder *16 -
Description: Michigan Sugar Company
regarding stocks held in this Soginaw, Michigan based company
Dates: 1958-1963Container: 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: 1944-1945Container: Box 189, Folder 18 -
Description: Midwestern Financial Corporation
regarding stocks held in this Denver mortgage bank
Dates: 1963-1964Container: Box 189, Folder 19 -
Description: Milford State Bank
regarding loan business in the Milford, Utah area
Dates: 1965-1972Container: 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: 1954-1958Container: Box 189, Folder 21 -
Description: Miller and Viele
regarding possible merger with this SLC mortgage loan bank and Utah Mortgage Loan Corp
Dates: 1957-1967Container: Box 189, Folder 22 -
Description: Miller Chevrolet Company
based in Logan regarding servicing of cars, purchasing, and various accounts
Dates: 1943-1952Container: 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: 1969Container: 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: 1941-1943Container: Box 189, Folder 25 -
Description: Miller, Jasmine
housekeeper and nurse regarding employment at Champ house
Dates: 1948Container: 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: 1896-1976Container: Box 189, Folder 27 -
Description: Miller, Joseph Marvin
regarding accountant job openings around Ogden area
Dates: 1953-1955Container: Box 189, Folder 28 -
Description: Miller, Joseph M.
Pres. of Miller Mortgage CO. Inc. of New Orleans regarding trip to Utah
Dates: 1951-1954Container: Box 189, Folder 29 -
Description: Miller, J. Wesley
bonded real estate broker in Gooding, Idaho regarding business matters relating to C of C
Dates: 1945-1969Container: Box 189, Folder 30 -
Description: Miller, Leslie A.
Gov. of Wyoming regarding reclamation and Colorado River storage project
Dates: 1950-1954Container: 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: 1936-1950Container: Box 189, Folder 32 -
Description: Miller, Weldon
regarding personal notes
Dates: 1953-1957Container: Box 189, Folder *33 -
Description: Millikin, Eugene
U.S. senator from Colorado regarding personal matters
Dates: 1946-1951Container: Box 190, Folder 1 -
Description: Milwaukee Sanitarium
regarding the health care of Frances Champ
Dates: 1948Container: Box 190, Folder 2 -
Description: Milwaukee Sanitarium
see above
Dates: 1949 January - 1949 FebruaryContainer: Box 190, Folder 3 -
Description: Milwaukee Sanitarium
regarding the health care of Prances Champ
Dates: 1949 March - 1949 AprilContainer: Box 190, Folder 4 -
Description: Milwaukee Sanitarium
see above
Dates: 1949 May - 1949 AugustContainer: Box 190, Folder 5 -
Description: Milwaukee Sanitarium
see above
Dates: 1950-1953Container: 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: 1937-1943Container: Box 190, Folder 7 -
Description: Minnesota-Montana Realty Company
see above
Dates: 1944Container: Box 190, Folder 8 -
Description: Minnesota-Montana Realty Company
see above
Dates: 1945 January - 1945 OctoberContainer: Box 190, Folder 9 -
Description: Minnesota-Montana Realty Company
see above
Dates: 1945 November - 1945 DecemberContainer: Box 190, Folder 10 -
Description: Minnesota-Montana Realty Company
see above
Dates: 1946-1950Container: Box 190, Folder 11 -
Description: Minnesota-Montana Realty Company
see above
Dates: 1951-1954Container: 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: 1929-1930Container: Box 190, Folder 13 -
Description: Minnesota-Montana Realty Company - Hoag
see above
Dates: 1933-1935Container: Box 190, Folder 14 -
Description: Minnesota-Montana Realty Company - Hoag
see above
Dates: 1936Container: Box 190, Folder 15 -
Description: Minnesota-Montana Realty Company - Hoag
see above
Dates: 1937 January - 1937 MarchContainer: Box 190, Folder 16 -
Description: Minnesota-Montana Realty Company - Hoag
a ove
Dates: 1937 April - 1937 DecemberContainer: Box 190, Folder 17 -
Description: Minnesota-Montana Realty Company - Hoag
see above
Dates: 1938-1939Container: Box 190, Folder 18 -
Description: Minnesota-Montana Realty Company - Hoag
see above
Dates: 1940Container: Box 190, Folder 19 -
Description: Minnesota-Montana Realty Company - Hoag
see above
Dates: 1941Container: Box 190, Folder 20 -
Description: Minnesota-Montana Realty Company - Hoag
see above
Dates: 1941 January - 1941 AprilContainer: Box 190, Folder 21 -
Description: Minnesota-Montana Realty Company - Hoag
see above
Dates: 1942 May - 1942 JuneContainer: Box 190, Folder 22 -
Description: Minnesota-Montana Realty Company - Hoag
see above
Dates: 1942 August - 1942 DecemberContainer: Box 190, Folder 23 -
Description: Minnesota-Montana Realty CompanyDates: 1946Container: Box 190, Folder 24
-
Description: Minnesota Mutual Life Insurance Company
regarding prospective business with this St. Paul Company
Dates: 1958Container: 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: 1959Container: Box 191, Folder *1 -
Description: Mission Chamber of Commerce
personal notes and discussions of U.S. C of C with this mission TX
Dates: 1951-1952Container: Box 191, Folder *2 -
Description: Missouri Pacific Railroad Company
regarding investments in Missouri-Pacific RR bonds
Dates: 1944-1948Container: Box 191, Folder 3 -
Description: Mitchell Produce Company
regarding gift purchases from this Harlingen, Texas produce company
Dates: 1946-1949Container: Box 191, Folder 4 -
Description: Mitchell, W.H.
SLC tailor regarding services to Champ
Dates: 1945-1953Container: Box 191, Folder 5 -
Description: Mobil Oil Corporation
regarding Champ's investments in this Washington D.C. based firm
Dates: 1960-1970Container: Box 191, Folder 6 -
Description: Mock, Byron
SLC attorney, regarding professional services concerning phospahte properties in Idaho
Dates: 1963-1967Container: Box 191, Folder 7 -
Description: Mohawk Business Machines Corporation
regarding investments in this N.Y. company
Dates: 1957-1959Container: Box 191, Folder 8 -
Description: Moir, Stuart
Oregon forest counsel regarding public lands, forestry and related topics
Dates: 1958Container: 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: 1944-1949Container: Box 191, Folder 10 -
Description: Moir, Wallace
see above
Dates: 1950-1956Container: Box 191, Folder 11 -
Description: Molin, Karl Teo
personal notes with the former Margaret King Crofton
Dates: 1953-1964Container: Box 191, Folder 12 -
Description: Money,R.B.
Director of Utah County cattleman's Association regarding public lands
Dates: 1960-1962Container: Box 191, Folder *13 -
Description: Monsanto Company
regarding this chemical plants operations in the Idaho phosphate fields
Dates: 1957Container: Box 191, Folder 14 -
Description: Monsanto Company
see above
Dates: 1966-1967Container: Box 191, Folder 15 -
Description: Monsanto Company
see above
Dates: 1968-1969Container: Box 191, Folder 16 -
Description: Monson, E.E.
Utah Secretary of State regarding his election campaigns
Dates: 1938-1945Container: Box 191, Folder 17 -
Description: Montana Chamber of Commerce
regarding Champ's re-election to a national post within the U.S. Chamber
Dates: 1948-1949Container: Box 191, Folder 18 -
Description: Montana Power Company
personal notes with Vice President of this utility, C.J. Burns
Dates: 1955-1975Container: 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: 1938-1945Container: Box 191, Folder 20 -
Description: Montgomery, J.E.
see above
Dates: 1946-1949Container: Box 191, Folder 21 -
Description: Montgomery, J.E.
see above
Dates: 1950-1952Container: Box 191, Folder 22 -
Description: Montgomery, J.E.
see above
Dates: 1953-1971Container: Box 191, Folder 23 -
Description: Montpelier Real Estate Exchange
regarding farm loan mortgages with Utah Mortgage Loan Corporation
Dates: 1954 February - 1954 MarchContainer: Box 191, Folder 24 -
Description: Montpelier Real Estate Exchange
see above
Dates: 1954 April - 1954 MayContainer: Box 191, Folder 25 -
Description: Montpelier Real Estate Exchange
see above
Dates: 1954 June - 1954 JulyContainer: Box 191, Folder 26 -
Description: Montpelier Real Estate Exchange
regarding farm loan mortgages with Utah Mortgage Loan Corporation
Dates: 1954 August - 1954 SeptemberContainer: Box 191, Folder 27 -
Description: Montpelier Real Estate Exchange
see above
Dates: 1954 October - 1954 NovemberContainer: Box 191, Folder 28 -
Description: Montpelier Real Estate Exchange
see above
Dates: 1954 DecemberContainer: Box 191, Folder 29 -
Description: Montpelier Real Estate Exchange
regarding farm loan mortgages with Utah Mortgage Loan Corporation
Dates: 1955 January - 1955 MarchContainer: Box 192, Folder 1 -
Description: Montpelier Real Estate Exchange
see above
Dates: 1955 April - 1955 JuneContainer: Box 192, Folder 2 -
Description: Moors Business forms, Inc.
Emeryville California based firm locating a branch office in Logan
Dates: 1966Container: 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: 1953Container: Box 192, Folder 4 -
Description: Moran, Leona
Champ housekeeper regarding continuation of her services
Dates: 1949Container: Box 192, Folder 5 -
Description: Moreton, Fred A.
President of Fred A. Moreton and CO. Salt Lake City regarding bonding and insurance business
Dates: 1958-1964Container: Box 192, Folder 6 -
Description: Morf, Howard
personal notes with Santa Barbara California acquaintance
Dates: 1968Container: Box 192, Folder *7 -
Description: Morgan, N.G. Jr.
regarding renewal of Dick Romney's coaching contract at University of Utah
Dates: 1954Container: 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: 1930Container: Box 192, Folder 9 -
Description: Morning Milk Company
see above
Dates: 1931Container: Box 192, Folder 10 -
Description: Morning Milk Company
see above
Dates: 1932Container: Box 192, Folder 11 -
Description: Morning Milk Company
see above
Dates: 1933Container: Box 192, Folder 12 -
Description: Morning Milk Company
see above
Dates: 1940Container: Box 192, Folder 13 -
Description: Morning Milk Company
see above
Dates: 1941 January - 1941 JulyContainer: Box 192, Folder 14 -
Description: Morning Milk Company
see above
Dates: 1941 August - 1941 DecemberContainer: Box 192, Folder 15 -
Description: Morning Milk Company
see above
Dates: 1942 January - 1942 JuneContainer: Box 192, Folder 16 -
Description: Morning Milk Company
see above
Dates: 1942 July - 1942 DecemberContainer: Box 192, Folder 17 -
Description: Morning Milk Company
see above
Dates: 1943 January - 1943 JuneContainer: Box 192, Folder 18 -
Description: Morning Milk Company
see above
Dates: 1943 July - 1943 DecemberContainer: Box 192, Folder 19 -
Description: Morning Milk CompanyDates: 1931-1943Container: Box 192, Folder 20
-
Description: Morning Milk CompanyDates: 1931-1943Container: Box 192, Folder 21
-
Description: Morris, Edgar
President of Edgar Morris Sales Company of Washington D.C. regarding personal notes
Dates: 1947-1954Container: Box 192, Folder 22 -
Description: Morrison-Knudson Company
Boise based engineering firm regarding operation of phosphate mines in southeast Idaho
Dates: 1963-1967Container: Box 192, Folder *23 -
Description: Mortensen, Dean
Logan house painter regarding work at Champ house
Dates: 1957Container: Box 192, Folder *24 -
Description: Mortensen, W.G.
Logan roofer regarding work at the Champ home
Dates: 1960Container: Box 192, Folder 25 -
Description: Mortgage Bankers Association - Advisory Committee
regarding meeting in New York
Dates: 1948Container: Box 193, Folder 1 -
Description: Mortgage Bankers Association - Advisory Committee
regarding notification of meetings, special reports, etc
Dates: 1962-1963Container: Box 193, Folder 2 -
Description: Mortgage Bankers Association - Advisory Committee
see above
Dates: 1964-1973Container: Box 193, Folder 3 -
Description: Mortgage Bankers Association - Appraisal Committee
regarding Champ's service on this committee and reports of meetings
Dates: 1944Container: Box 193, Folder 4 -
Description: Mortgage Bankers Association - Board of Governors
regarding meetings of the Board, nominations for committees, and financial statements
Dates: 1970Container: Box 193, Folder 5 -
Description: Mortgage Bankers Association - Board of Governors
see above
Dates: 1971Container: Box 193, Folder 6 -
Description: Mortgage Bankers Association - Board of Governors
see above
Dates: 1972Container: Box 193, Folder 7 -
Description: Mortgage Bankers Association - Board of Governors
see above
Dates: 1973Container: Box 193, Folder 8 -
Description: Mortgage Bankers Association - Board of Governors
see above
Dates: 1974-1975Container: Box 193, Folder 9 -
Description: Mortgage Bankers Association - Board of GovernorsDates: 1896-1976Container: Box 193, Folder 10
-
Description: Mortgage Bankers Association - Committee Information
regarding memberships and activities of the various committees
Dates: 1941-1944Container: Box 193, Folder 11 -
Description: Mortgage Bankers Association - Educational Committee
regarding the association's education programs
Dates: 1959-1970Container: Box 193, Folder 12 -
Description: Mortgage Bankers Association - Federal Legislative Committee
regarding federal legislation of interest to mortgage bankers
Dates: 1944-1946Container: 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 NovemberContainer: Box 193, Folder 14 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1940 DecemberContainer: Box 193, Folder 15 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1941 JanuaryContainer: Box 193, Folder 16 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1941 FebruaryContainer: 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 AprilContainer: Box 193, Folder 18 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1941 May - 1941 JuneContainer: Box 193, Folder 19 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1944 June - 1944 NovemberContainer: Box 193, Folder 20 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1945Container: Box 193, Folder 21 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1946 April - 1946 OctoberContainer: Box 193, Folder 22 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1947Container: 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 FebruaryContainer: Box 194, Folder 1 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: March 1948Container: Box 194, Folder 2 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: April 1948Container: Box 194, Folder 3 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1948 May - 1948 JuneContainer: Box 194, Folder 4 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1948 July - 1948 AugustContainer: Box 194, Folder 5 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1948 SeptemberContainer: Box 194, Folder 6 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1948 October - 1948 DecemberContainer: Box 194, Folder 7 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1949-1951Container: Box 194, Folder 8 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1952Container: Box 194, Folder 9 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1953Container: Box 194, Folder 10 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1954 January - 1954 JuneContainer: Box 194, Folder 11 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1954 July - 1954 OctoberContainer: Box 194, Folder 12 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1954 November - 1954 DecemberContainer: Box 194, Folder 13 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1955 January - 1955 FebruaryContainer: Box 194, Folder 14 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1955 March - 1955 AugustContainer: 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 AugustContainer: Box 194, Folder 16 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1956 September - 1956 DecemberContainer: Box 194, Folder 17 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1957Container: Box 194, Folder 18 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1958Container: Box 194, Folder 19 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1959Container: Box 194, Folder 20 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1960-1961Container: Box 194, Folder 21 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1962 January - 1962 JulyContainer: Box 194, Folder 22 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1962 August - 1962 SeptemberContainer: Box 194, Folder 23 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1962 October - 1962 DecemberContainer: 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 JulyContainer: Box 195, Folder 1 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1963 August - 1963 DecemberContainer: Box 195, Folder 2 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1964Container: Box 195, Folder 3 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1967Container: Box 195, Folder 4 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1968Container: Box 195, Folder 5 -
Description: Mortgage Bankers Association - Farm Loan and Mortgage Committee
see above
Dates: 1970Container: 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: 1947Container: Box 195, Folder 7 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1948 January - 1948 AprilContainer: Box 195, Folder 8 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1948 May - 1948 DecemberContainer: Box 195, Folder 9 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1949 January - 1949 JuneContainer: Box 195, Folder 10 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1949 July - 1949 AugustContainer: 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 OctoberContainer: Box 195, Folder 12 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1949 DecemberContainer: Box 195, Folder 13 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1950 January - 1950 MayContainer: Box 195, Folder 14 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1950 June - 1950 DecemberContainer: Box 195, Folder 15 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1951 January - 1951 AprilContainer: Box 195, Folder 16 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1951 May - 1951 SeptemberContainer: Box 195, Folder 17 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1951 October - 1951 DecemberContainer: 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 MayContainer: Box 196, Folder 1 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1952 June - 1952 DecemberContainer: Box 196, Folder 2 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1953 January - 1953 AprilContainer: Box 196, Folder 3 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1953 May - 1953 OctoberContainer: Box 196, Folder 4 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1953 November - 1953 DecemberContainer: Box 196, Folder 5 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1954 January - 1954 MayContainer: Box 196, Folder 6 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1954 June - 1954 DecemberContainer: Box 196, Folder 7 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1955 January - 1955 FebruaryContainer: Box 196, Folder 8 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1955 March - 1955 MayContainer: Box 196, Folder 9 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1955 June - 1955 DecemberContainer: Box 196, Folder 10 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1956 January - 1956 AprilContainer: Box 196, Folder 11 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1956 May - 1956 JulyContainer: Box 196, Folder 12 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1956 August - 1956 DecemberContainer: 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 MarchContainer: Box 197, Folder 1 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1957 April - 1957 AugustContainer: Box 197, Folder 2 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1957 September - 1957 DecemberContainer: Box 197, Folder 3 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1958 January - 1958 AprilContainer: Box 197, Folder 4 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1958 May - 1958 AugustContainer: Box 197, Folder 5 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1958 September - 1958 OctoberContainer: Box 197, Folder 6 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1958 November - 1958 DecemberContainer: Box 197, Folder 7 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1959 January - 1959 JulyContainer: Box 197, Folder 8 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1959 August - 1959 SeptemberContainer: Box 197, Folder 9 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1959 October - 1959 DecemberContainer: Box 197, Folder 10 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1960 January - 1960 AprilContainer: Box 197, Folder 11 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1960 May - 1960 JulyContainer: Box 197, Folder 12 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1960 August - 1960 NovemberContainer: Box 197, Folder 13 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1960 DecemberContainer: Box 197, Folder 14 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1961 January - 1961 JulyContainer: Box 197, Folder 15 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1961 August - 1961 OctoberContainer: Box 197, Folder 16 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1961 November - 1961 DecemberContainer: Box 197, Folder 17 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1962 January - 1962 MayContainer: Box 198, Folder 1 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1962 June - 1962 SeptemberContainer: Box 198, Folder 2 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1962 October - 1962 NovemberContainer: Box 198, Folder 3 -
Description: Mortgage Bankers Association - General Business
regarding activities of the Association and meetings of Executive Council
Dates: 1962 DecemberContainer: Box 198, Folder 4 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1963 January - 1963 AprilContainer: Box 198, Folder 5 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1963 May - 1963 AugustContainer: Box 198, Folder 6 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1963 September - 1963 OctoberContainer: Box 198, Folder 7 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1963 NovemberContainer: Box 198, Folder 8 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1963 DecemberContainer: Box 198, Folder 9 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1964 January - 1964 FebruaryContainer: Box 198, Folder 10 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1964 March - 1964 MayContainer: Box 198, Folder 11 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1964 June - 1964 AugustContainer: Box 198, Folder 12 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1964 September - 1964 DecemberContainer: Box 198, Folder 13 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1966Container: Box 198, Folder 14 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1967Container: Box 198, Folder 15 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1968Container: Box 198, Folder 16 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1969Container: Box 198, Folder 17 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1970Container: Box 198, Folder 18 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1971Container: Box 198, Folder 19 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1972Container: Box 198, Folder 20 -
Description: Mortgage Bankers Association - General Business
see above
Dates: 1973-1977Container: Box 198, Folder 21 -
Description: Mortgage Bankers Association - Knott, George H.
communications with the Associate Director of Publicity
Dates: 1942-1943Container: Box 199, Folder 1 -
Description: Mortgage Bankers Association - Knott, George H.
see above
Dates: 1944-1945Container: Box 199, Folder 2 -
Description: Mortgage Bankers Association - Knott, George H.
see above
Dates: 1947-1953Container: Box 199, Folder 3 -
Description: Mortgage Bankers Association - Legislative Committee
reports on the meetings of this Committee policies and interests in legislative issues
Dates: 1958Container: Box 199, Folder 4 -
Description: Mortgage Bankers Association - Local Chapter NewsDates: 1944-1946Container: Box 199, Folder 5
-
Description: Mortgage Bankers Association
reports of advisory councils, committees, and annual assemblies
Dates: 1951Container: Box 199, Folder 6 -
Description: Mortgage Bankers Association
see above
Dates: 1952Container: Box 199, Folder 7 -
Description: Mortgage Bankers Association
see above
Dates: 1953Container: Box 199, Folder 8 -
Description: Mortgage Bankers Association
see above
Dates: 1954Container: Box 199, Folder 9 -
Description: Mortgage Bankers Association
regarding Midwestern
Dates: 1955Container: Box 199, Folder 10 -
Description: Mortgage Bankers Association
reports of advisory councils, committees, and annual assemblies
Dates: 1956Container: Box 199, Folder 11 -
Description: Mortgage Bankers Association
see above
Dates: 1957Container: Box 199, Folder 12 -
Description: Mortgage Bankers Association
see above
Dates: 1958Container: Box 199, Folder 13 -
Description: Mortgage Bankers Association
see above
Dates: 1959Container: Box 199, Folder 14 -
Description: Mortgage Bankers Association
see above
Dates: 1962Container: Box 199, Folder 15 -
Description: Mortgage Bankers Association
see above
Dates: 1963Container: Box 199, Folder 16 -
Description: Mortgage Bankers Association
see above
Dates: 1964 January - 1964 FebruaryContainer: Box 199, Folder 17 -
Description: Mortgage Bankers Association
see above
Dates: 1964 July - 1964 OctoberContainer: Box 199, Folder 18 -
Description: Mortgage Bankers Association
see above
Dates: 1971Container: Box 199, Folder 19 -
Description: Mortgage Bankers Association - Membership Committee
regarding membership drives and related activities of the committee
Dates: 1951-1952Container: Box 200, Folder 1 -
Description: Mortgage Bankers Association - Membership Committee
see above
Dates: 1967Container: Box 200, Folder 2 -
Description: Mortgage Bankers Association - Mills, Frank J.
personal notes with chairman of the Finance Committee
Dates: 1945Container: Box 200, Folder 3 -
Description: Mortgage Bankers Association - Morpac
regarding Champ's service to this voluntary group (Mortgage Bankers Political Action Committee)
Dates: 1971-1973Container: 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: 1944-1949Container: Box 200, Folder 5 -
Description: Mortgage Bankers Association - Mortgage Bankers Legion
see above
Dates: 1950-1955Container: Box 200, Folder 6 -
Description: Mortgage Bankers Association - Mortgage Bankers Legion
see above
Dates: 1956-1959Container: Box 200, Folder 7 -
Description: Mortgage Bankers Association - Mortgage Bankers Legion
see above
Dates: 1960-1965Container: Box 200, Folder 8 -
Description: Mortgage Bankers Association - Mortgage Bankers Legion
see above
Dates: 1966-1969Container: Box 200, Folder 9 -
Description: Mortgage Bankers Association - Mortgage Bankers Legion
see above
Dates: 1970-1971Container: Box 200, Folder 10 -
Description: Mortgage Bankers Association - Mortgage Bankers Legion
see above
Dates: 1972-1975Container: 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 AugustContainer: Box 200, Folder 12 -
Description: Mortgage Bankers Association - Mortgage Banking Textbook
see above
Dates: 1962 September - 1962 DecemberContainer: Box 200, Folder 13 -
Description: Mortgage Bankers Association - Neel, Samuel E.
Washington counsel regarding legislation pertinent to the interests. of mortgage bankers
Dates: 1949-1952Container: Box 200, Folder 14 -
Description: Mortgage Bankers Association - Neel, Samuel E.
see above
Dates: 1953-1954Container: Box 200, Folder 15 -
Description: Mortgage Bankers Association - Neel, Samuel E.
see above
Dates: 1955-1962Container: Box 200, Folder 16 -
Description: Mortgage Bankers Association - Nominating Committee
regarding election of officials to MBA posts
Dates: 1944Container: Box 200, Folder 17 -
Description: Mortgage Bankers Association - Nominating Committee
see above
Dates: 1945Container: Box 200, Folder 18 -
Description: Mortgage Bankers Association - Nominating Committee
see above
Dates: 1946Container: Box 200, Folder 19 -
Description: Mortgage Bankers Association - Nominating Committee
see above
Dates: 1947Container: Box 200, Folder 20 -
Description: Mortgage Bankers Association - Patterson, George A.
Secretary-Treasurer of the Association regarding programs and activities
Dates: 1947-1953Container: Box 200, Folder 21 -
Description: Mortgage Bankers Association - Patterson, George A.
see above
Dates: 1947 September - 1947 DecemberContainer: Box 200, Folder 22 -
Description: Mortgage Bankers Association - Patterson, George A.
see above
Dates: 1948 January - 1948 MayContainer: Box 200, Folder 23 -
Description: Mortgage Bankers Association - Patterson, George A.
see above
Dates: 1948 June - 1948 DecemberContainer: Box 200, Folder 24 -
Description: Mortgage Bankers Association - Patterson, George A.
see above
Dates: 1949Container: Box 200, Folder 25 -
Description: Mortgage Bankers Association - Patterson, George A.
Secretary-Treasurer of the Association regarding programs and activities
Dates: 1950 January - 1950 MarchContainer: Box 201, Folder 1 -
Description: Mortgage Bankers Association - Patterson George A.
see above
Dates: 1950 April - 1950 DecemberContainer: Box 201, Folder 2 -
Description: Mortgage Bankers Association - Patterson, George A.
see above
Dates: 1951 January - 1951 AprilContainer: Box 201, Folder 3 -
Description: Mortgage Bankers Association - Patterson, George A.
see above
Dates: 1951 May - 1951 DecemberContainer: Box 201, Folder 4 -
Description: Mortgage Bankers Association - Patterson, George A.
see above
Dates: 1952Container: Box 201, Folder 5 -
Description: Mortgage Bankers Association - Patterson, George A.
see above
Dates: 1953Container: Box 201, Folder 6 -
Description: Mortgage Bankers Association - Post-War Planning Committee
plans for expansion of mortgage banking business after the war
Dates: 1943-1944Container: Box 201, Folder 7 -
Description: Mortgage Bankers Association - Real Estate Investment Sub-Committee
regarding meetings and programs of this committee
Dates: 1970Container: Box 201, Folder 8 -
Description: Mortgage Bankers Association - Research and Education Trust Fund
regarding grants to students of mortgage banking
Dates: 1956-1957Container: Box 201, Folder 9 -
Description: Mortgage Bankers Association - Research and Education Trust Fund
see above
Dates: 1958-1971Container: Box 201, Folder 10 -
Description: Mortgage Bankers Association - Research and Education Trust Fund
see above
Dates: 1972-1974Container: Box 201, Folder 11 -
Description: Mortgage Bankers Association - Washington Committee
Association concerns with national programs and legislation effecting mortgage banking
Dates: 1968 January - 1968 FebruaryContainer: Box 201, Folder 12 -
Description: Mortgage Bankers Association - Washington Committee
see above
Dates: 1968 March - 1968 AprilContainer: Box 201, Folder 13 -
Description: Mortgage Bankers Association - Washington Committee
see above
Dates: 1968 May - 1968 AugustContainer: Box 201, Folder 14 -
Description: Mortgage Bankers Association - Washington Committee
see above
Dates: 1968 September - 1968 OctoberContainer: Box 201, Folder 15 -
Description: Mortgage Bankers Association - Washington Committee
see above
Dates: 1968 November - 1968 DecemberContainer: Box 201, Folder 16 -
Description: Mortgage Bankers Association - Washington Committee
see above
Dates: 1969 January - 1969 AprilContainer: Box 201, Folder 17 -
Description: Mortgage Bankers Association - Washington Committee
see above
Dates: 1969 May - 1969 JulyContainer: Box 201, Folder 18 -
Description: Mortgage Bankers Association - Washington Committee
see above
Dates: 1969 August - 1969 DecemberContainer: Box 201, Folder 19 -
Description: Mortgage Bankers Association - Washington Committee
see above
Dates: 1970 January - 1970 SeptemberContainer: Box 201, Folder 20 -
Description: Mortgage Bankers Association - Washington Committee
see above
Dates: 1970 October - 1970 DecemberContainer: Box 201, Folder 21 -
Description: Mortgage Investment Corporation
regarding George W. Preston being based at Lackland Air force Base in Texas
Dates: 1954Container: Box 202, Folder *1 -
Description: Mortimer, Dean
regarding yard work done for the Champ's
Dates: 1976-1977Container: Box 202, Folder *2 -
Description: Morton-Norwich Products Inc.
regarding stocks held in this pharmaceutical company
Dates: 1969-1971Container: Box 202, Folder 3 -
Description: Moser, John H.
Logan contractor regarding his illness and subsequent death
Dates: 1945-1946Container: 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: 1959Container: 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: 1960Container: Box 202, Folder 6 -
Description: Moss, Frank E.
see above
Dates: 1961Container: Box 202, Folder 7 -
Description: Moss, Frank E.
see above
Dates: 1962-1973Container: 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: 1957-1966Container: Box 202, Folder 9 -
Description: Motorola, Inc.
regarding stocks held in this Illinois based electronics firm
Dates: 1960-1966Container: 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: 1943-1962Container: 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: 1947-1949Container: Box 203, Folder 2 -
Description: Moulton, Earl L.
see above
Dates: 1950Container: Box 203, Folder 3 -
Description: Moulton, Earl L.
see above
Dates: 1951Container: Box 203, Folder 4 -
Description: Moulton, Earl L.
see above
Dates: 1952Container: Box 203, Folder 5 -
Description: Moulton, Earl L.
see above
Dates: 1953-1955Container: Box 203, Folder 6 -
Description: Mountain Fuel Supply Company
regarding stocks held in this Salt Lake based company
Dates: 1953-1954Container: Box 203, Folder 7 -
Description: Mountain Fuel Supply Company
see above
Dates: 1955Container: Box 203, Folder 8 -
Description: Mountain Fuel Supply Company
see above
Dates: 1956-1959Container: Box 203, Folder 9 -
Description: Mountain Fuel Supply Company
see above
Dates: 1960-1964Container: Box 203, Folder 10 -
Description: Mountain Fuel Supply Company
see above
Dates: 1965Container: Box 203, Folder 11 -
Description: Mountain Fuel Supply Company
see above
Dates: 1967-1969Container: Box 203, Folder 12 -
Description: Mountain Fuel Supply Company
see above
Dates: 1970-1972Container: 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: 1946-1962Container: Box 203, Folder 14 -
Description: Mountain States Telephone Company
regarding services to Champ
Dates: 1943-1946Container: Box 203, Folder 15 -
Description: Mountain States Telephone Company
see above
Dates: 1947-1949Container: Box 203, Folder 16 -
Description: Mountain States Telephone Company
see above
Dates: 1950-1968Container: Box 203, Folder 17 -
Description: Moyle for Governor CommitteeDates: 1940Container: Box 203, Folder 18
-
Description: Moyle for Governor CommitteeDates: 1940Container: Box 203, Folder 19
-
Description: Moyle, Henry D.
regarding his political career and personal notes to Champ
Dates: 1926-1961Container: Box 203, Folder 20 -
Description: Muirhead, R. Monatt
Salt Lake City physician regarding health care for the Champ family
Dates: 1948Container: 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: 1935-1943Container: Box 203, Folder 22 -
Description: Mullenix, C.A.
personal notes with president of Mortgage Bankers Association of America
Dates: 1943-1947Container: Box 203, Folder 23 -
Description: Munk, Newell E.
personal notes with Logan acquaintance
Dates: 1958-1966Container: Box 203, Folder *24 -
Description: Murch, John A.
Utah legislator and Logan Jaycee regarding his work with Utah Mortgage Loan Corporation
Dates: 1946-1947Container: Box 204, Folder 1 -
Description: Murch, John A.
see above
Dates: 1948-1951Container: 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: 1944-1946Container: Box 204, Folder 3 -
Description: Murphy-Favre Inc.
Spokane Washington based investment firm regarding counsel to Champ
Dates: 1957Container: Box 204, Folder *4 -
Description: Murray, Ennis E.
President of the First Mortgage Company of Nashville regarding business transactions with Champ
Dates: 1944-1948Container: Box 204, Folder 5 -
Description: Murray Investment Company
personal notes with Dallas, Texas acquaintance
Dates: 1958-1959Container: 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: 1945Container: Box 204, Folder 7 -
Description: Murray, Owen M.
see above
Dates: 1946Container: Box 204, Folder 8 -
Description: Murray, Owen M.
see above
Dates: 1947Container: Box 204, Folder 9 -
Description: Murray, Owen M.
see above
Dates: 1948Container: Box 204, Folder 10 -
Description: Murray, Owen M.
see above
Dates: 1949Container: Box 204, Folder 11 -
Description: Murray, Owen J.
regarding his partnership in the Dallas based Murray Investment CO. and his counsel to Champ
Dates: 1950Container: Box 204, Folder 12 -
Description: Murray, Owen J.
see above
Dates: 1951Container: Box 204, Folder 13 -
Description: Murray, Owen J.
see above
Dates: 1952Container: Box 204, Folder 14 -
Description: Murray, Owen J.
see above
Dates: 1953Container: Box 204, Folder 15 -
Description: Murray, Owen J.
see above
Dates: 1954Container: Box 204, Folder 16 -
Description: Murray, Owen J.
see above
Dates: 1955Container: Box 204, Folder 17 -
Description: Murray, Owen J.
see above
Dates: 1956Container: Box 204, Folder 18 -
Description: Murray, Owen J.
see above
Dates: 1957Container: 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: 1958-1968Container: Box 204, Folder 20 -
Description: Murray, Reese T.
regarding his employment with Utah Mortgage Loan Corporation
Dates: 1949-1957Container: 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: 1960-1963Container: Box 205, Folder 2 -
Description: Mutual Benefit Health & Accident Company
regarding policies with this Omaha company held by Champ
Dates: 1935-1951Container: 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: 1954-1959Container: Box 205, Folder 4 -
Description: Mutual Life Insurance Company of New York
see above
Dates: 1960-1962Container: Box 205, Folder 5 -
Description: Mutual Life Insurance Company of New York
see above
Dates: 1963-1965Container: 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: 1953-1955Container: Box 205, Folder 7 -
Description: Mutual Life Insurance Company of New York - Anway, H.W.
see above
Dates: 1956-1957Container: Box 205, Folder 8 -
Description: Mutual Life Insurance Company of New York - Anway, H.W.
see above
Dates: 1958-1959Container: Box 205, Folder 9 -
Description: Mutual Life Insurance Company of New York - Anway, H.W.
see above
Dates: 1960-1962Container: Box 205, Folder 10 -
Description: Mutual Life Insurance Company of New York - Anway, H.W.
see above
Dates: 1963Container: Box 205, Folder 11 -
Description: Mutual Life Insurance Company of New York - Anway, H.W.
see above
Dates: 1964Container: Box 205, Folder 12 -
Description: Mutual Life Insurance Company of New York - Anway, H.W.
see above
Dates: 1965Container: 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: 1950Container: 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: 1948-1949Container: Box 205, Folder 15 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1950 January - 1950 MayContainer: Box 205, Folder 16 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1950 June - 1950 SeptemberContainer: Box 205, Folder 17 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1950 October - 1950 DecemberContainer: Box 205, Folder 18 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1951Container: Box 205, Folder 19 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1952Container: 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 JuneContainer: Box 206, Folder 1 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1953 July - 1953 SeptemberContainer: Box 206, Folder 2 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1953 October - 1953 DecemberContainer: Box 206, Folder 3 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1954 January - 1954 MayContainer: Box 206, Folder 4 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1954 June - 1954 SeptemberContainer: Box 206, Folder 5 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1954 October - 1954 DecemberContainer: Box 206, Folder 6 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1955 January - 1955 MarchContainer: Box 206, Folder 7 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1955 April - 1955 JuneContainer: Box 206, Folder 8 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1955 July - 1955 DecemberContainer: Box 206, Folder 9 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1956 January - 1956 MarchContainer: Box 206, Folder 10 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1956 April - 1956 AugustContainer: Box 206, Folder 11 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1956 September - 1956 DecemberContainer: Box 206, Folder 12 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1957 January - 1957 FebruaryContainer: Box 206, Folder 13 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1957 March - 1957 MayContainer: Box 206, Folder 14 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1957 June - 1957 AugustContainer: Box 206, Folder 15 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1957 September - 1957 DecemberContainer: Box 206, Folder 16 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1958 January - 1958 AprilContainer: Box 206, Folder 17 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1958 May - 1958 JulyContainer: Box 206, Folder 18 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1958 August - 1958 SeptemberContainer: Box 206, Folder 19 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1958 October - 1958 DecemberContainer: Box 206, Folder 20 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1959 January - 1959 JuneContainer: Box 206, Folder 21 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1959 July - 1959 AugustContainer: Box 206, Folder 22 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1959 September - 1959 OctoberContainer: Box 206, Folder 23 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1959 November - 1959 DecemberContainer: Box 206, Folder 24 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
regarding farm loan negotiations
Dates: 1960 January - 1960 MayContainer: Box 207, Folder 1 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1960 June - 1960 SeptemberContainer: Box 207, Folder 2 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1960 October - 1960 DecemberContainer: Box 207, Folder 3 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1961 January - 1961 AprilContainer: Box 207, Folder 4 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1961 May - 1961 JulyContainer: Box 207, Folder 5 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1961 August - 1961 OctoberContainer: Box 207, Folder 6 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1961 November - 1961 DecemberContainer: Box 207, Folder 7 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1962 January - 1962 MarchContainer: Box 207, Folder 8 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1962 April - 1962 JulyContainer: Box 207, Folder 9 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1962 August - 1962 OctoberContainer: Box 207, Folder 10 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1962 November - 1962 DecemberContainer: Box 207, Folder 11 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1963 January - 1963 AprilContainer: Box 207, Folder 12 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1963 May - 1963 JuneContainer: Box 207, Folder 13 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1963 July - 1963 DecemberContainer: Box 207, Folder 14 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1964 January - 1964 JuneContainer: Box 207, Folder 15 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1964 July - 1964 SeptemberContainer: Box 207, Folder 16 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1964 October - 1964 DecemberContainer: Box 207, Folder 17 -
Description: Mutual Life Insurance Company of New York - McMillin, Wilmer J.
see above
Dates: 1965-1967Container: 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: 1953-1954Container: Box 208, Folder 1 -
Description: Mutual Life Insurance Company of New York - Peterson, Willis S.
see above
Dates: 1955 January - 1955 JulyContainer: 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 DecemberContainer: Box 208, Folder 3 -
Description: Mutual Life Insurance Company of New York - Peterson, Willis S.
see above
Dates: 1956 January - 1956 MarchContainer: Box 208, Folder 4 -
Description: Mutual Life Insurance Company of New York - Peterson, Willis S.
see above
Dates: 1959 April - 1959 DecemberContainer: Box 208, Folder 5 -
Description: Mutual Life Insurance Company of New York - Peterson, Willis S.
see above
Dates: 1957Container: Box 208, Folder 6 -
Description: Mutual Life Insurance Company of New York - Peterson, Willis S.
see above
Dates: 1958Container: Box 208, Folder 7 -
Description: Mutual Life Insurance Company of New York - Peterson, Willis S.
see above
Dates: 1959-1960Container: Box 208, Folder 8 -
Description: Mutual Life Insurance Company of New York - Peterson, Willis S.
see above
Dates: 1961-1965Container: 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: 1962-1966Container: 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: 1952-1955Container: Box 208, Folder 11 -
Description: Mutual of Omaha
regarding Champ family insurance policies
Dates: 1961-1965Container: Box 208, Folder 12 -
Description: Myers, Chester J.
U.S.A.C. professor of speech regarding personal notes
Dates: 1940-1969Container: Box 208, Folder 13 -
Description: "N" Misc.Dates: 1942-1949Container: Box 209, Folder 1
-
Description: "N" Misc.Dates: 1950-1959Container: Box 209, Folder 2
-
Description: "N" Misc.Dates: 1960-1968Container: Box 209, Folder 3
-
Description: Nampa Chamber of Commerce
regarding activities of Nampa Chamber and speaking engagements
Dates: 1950-1953Container: Box 209, Folder 4 -
Description: Nash, Paul V.
officer for Pocatello and Nampa C of C regarding personal notes
Dates: 1946-1948Container: Box 209, Folder *5 -
Description: National Acme, Inc.
manufacturers of machines tools based in Cleveland regarding stocks held in this company
Dates: 1966Container: Box 209, Folder 6 -
Description: National Aeronautic Association
based in Washington regarding formation of chapter in Logan
Dates: 1944-1945Container: Box 209, Folder 7 -
Description: National Airlines
regarding stocks held in this Miami based company
Dates: 1966-1973Container: Box 209, Folder 8 -
Description: National Association of Broadcasters
personal notes to Justin Miller
Dates: 1946Container: Box 209, Folder *9 -
Description: National Association of Cost Accountants
SLC chapter regarding speaking engagements
Dates: 1954-1956Container: Box 209, Folder 10 -
Description: National Association of Manufacturers
based in N.Y. regarding trying to get Champ's membership
Dates: 1951-1954Container: Box 209, Folder *11 -
Description: National Association of Mutual Insurance Companies
based in Indianapolis, regarding speech given in SLC
Dates: 1957Container: Box 209, Folder 12 -
Description: National Broadcasting Company Inc.
based in N.Y. regarding book sent to Champ concerning NBC
Dates: 1944Container: Box 209, Folder *13 -
Description: National Can Corporation
regarding stocks held in this company
Dates: 1970Container: Box 209, Folder *14 -
Description: National Cash Register Company
regarding stocks held in this Dayton, Ohio company
Dates: 1967-1971Container: Box 209, Folder 15 -
Description: National Cyclopedia of American Biography
based in N.Y. regarding biographic sketchs of Champ and father
Dates: 1949-1953Container: 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: 1941-1955Container: Box 209, Folder 17 -
Description: National Grange
based in Washington, regarding testimonies given the U.S. senate by the Grange committee
Dates: 1950-1951Container: Box 209, Folder 18 -
Description: National Lumber Manufactures Association
regarding bills going through legislature, speeches given
Dates: 1955-1961Container: Box 209, Folder 19 -
Description: National Municipal League
regarding request for publications from this N.Y.. league
Dates: 1934-1944Container: Box 209, Folder 20 -
Description: National Planning Association
regarding invitation to membership on the new National Council in Washington D.C
Dates: 1954Container: Box 209, Folder *21 -
Description: National Park Service
regarding public lands and national parks administration in Washington D.C
Dates: 1941-1948Container: Box 209, Folder 22 -
Description: National Policy Committee
regarding yearly contributions to this Washington D.C. committee
Dates: 1945-1949Container: Box 209, Folder *23 -
Description: National Probation and Parole Association
regarding Champ's service and contributions to this San Francisco assoc
Dates: 1949-1958Container: Box 209, Folder 24 -
Description: National Public Lands Coordinating Committee
regarding conservation, public lands policy and national park services
Dates: 1959-1963Container: Box 209, Folder 25 -
Description: National Reclamation Association
Assoc. for which Champ served as Pres. regarding reclamation projects in the west
Dates: 1944-1948Container: Box 209, Folder 26 -
Description: National Research Bureau, Inc.
Chicago based co. regarding purchase of NRB public speaking manual by Champ
Dates: 1953-1958Container: Box 210, Folder *1 -
Description: National Review
regarding Champ's subscription to this publication
Dates: 1964-1965Container: 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: 1972-1976Container: 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: 1934-1935Container: Box 210, Folder 4 -
Description: National Security Seminar
regarding the hosting of the seminar in Logan
Dates: 1964Container: 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: 1949Container: 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 AugustContainer: Box 210, Folder 7 -
Description: National Tax Equality Association
see above
Dates: 1950 September - 1950 OctoberContainer: Box 210, Folder 8 -
Description: National Tax Equality Association
see above
Dates: 1951-1959Container: Box 210, Folder 9 -
Description: National Tax Equality Association
see above
Dates: 1963-1967Container: 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 JuneContainer: Box 210, Folder 11 -
Description: National Water Conservation Conference
see above
Dates: 1948 July - 1948 DecemberContainer: Box 210, Folder 12 -
Description: National Water Conservation Conference
see above
Dates: 1949 January - 1949 JuneContainer: Box 210, Folder 13 -
Description: National Water Conservation Conference
see above
Dates: 1949 July - 1949 DecemberContainer: Box 210, Folder 14 -
Description: National Water Conservation Conference
see above
Dates: 1950-1952Container: Box 210, Folder 15 -
Description: National Wildlife Federation
Washington D.C. federation regarding Champ's purchase of National Wildlife Conservation stamps
Dates: 1940-1973Container: 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: 1941Container: Box 210, Folder 17 -
Description: National Wool Growers Association
see above
Dates: 1946Container: Box 210, Folder 18 -
Description: National Wool Growers Association
see above
Dates: 1947-1949Container: Box 210, Folder 19 -
Description: National Wool Growers Association
see above
Dates: 1953-1956Container: Box 210, Folder 20 -
Description: National Wool Growers Association
see above
Dates: 1957-1959Container: Box 210, Folder 21 -
Description: National Wool Growers Association
see above
Dates: 1960-1963Container: Box 210, Folder 22 -
Description: National Wool Growers Association
see above
Dates: 1946-1969Container: Box 210, Folder 23 -
Description: Nationwide Real Estate Investors
investment advisor to Galbreath First Mortgage Investments in which Champ held investments
Dates: 1973-1975Container: Box 211, Folder 1 -
Description: Naughton, E.M.
SLC acquaintance regarding personal notes
Dates: 1960-1963Container: Box 211, Folder *2 -
Description: Neal, William H.
public relations consultant in Winston-Salem N.C. regarding speaking engagements
Dates: 1967Container: Box 211, Folder 3 -
Description: Needham, S.E.
Logan jeweler regarding business with the Champs
Dates: 1941-1967Container: Box 211, Folder 4 -
Description: Neilson, Alfred John
regarding his application for employment with reconstruction finance corporation
Dates: 1944Container: Box 211, Folder *5 -
Description: Neiswanger, David
regarding personal notes with this Topeka, Kansas businessman
Dates: 1949Container: Box 211, Folder *6 -
Description: Neitzel, J.M.
Boise, Idaho acquaintance regarding personal notes
Dates: 1963Container: 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: 1946-1966Container: 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: 1941-1955Container: Box 211, Folder 9 -
Description: Nelson, Olof
owner of Logan construction co. regarding personal notes and insurance coverage with Utah Mortgage Loan Corp
Dates: 1934-1951Container: 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: 1952-1955Container: Box 211, Folder 11 -
Description: Nelson, W.J.
Pres. of Olof Nelson Construction CO. Logan regarding managment of that business, personal notes
Dates: 1951-1966Container: 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: 1940-1941Container: Box 211, Folder *13 -
Description: Neuberger, J.J.
Logan tailor regarding purchases made by Champ
Dates: 1954Container: Box 211, Folder *14 -
Description: Neuses, Cyrus H.
Winnetka, Illinois acquaintance regarding personal notes
Dates: 1955Container: Box 211, Folder *15 -
Description: Nevada Bank of Commerce
regarding Champs business transactions through Utah Mortgage Loan Corp
Dates: 1956-1962Container: Box 211, Folder 16 -
Description: Nevada Ranch Service
Elko ranch sales firm regarding business transactions with Utah Mortgage Loan Corp
Dates: 1958-1966Container: Box 211, Folder 17 -
Description: Nevada State
Nevada State Gaming Comm. regarding legalized gambling
Dates: 1963Container: Box 211, Folder 18 -
Description: Nevada State Cattle Association
regarding speaking engagements before this group by Champ
Dates: 1958Container: Box 211, Folder 19 -
Description: Nevada State Cattle Association
regarding invitations to attend annual conventions
Dates: 1959-1963Container: Box 211, Folder 20 -
Description: Neves, Eldon
regarding yard work at Champ residence
Dates: 1970Container: Box 211, Folder *21 -
Description: Neves, Richard
USU student and chairman of students committee for conservative education regarding personal notes
Dates: 1967-1968Container: Box 211, Folder *22 -
Description: New Amsterdam Casualty Company
regarding stocks held in this insurance company
Dates: 1961Container: Box 211, Folder 23 -
Description: J.J. Newberry Company
regarding location of retail outlet in Logan
Dates: 1954Container: Box 211, Folder 24 -
Description: Newbold, Joseph
regarding payment of financial note by Champ
Dates: 1943Container: 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: 1969-1971Container: Box 211, Folder 26 -
Description: New England Conservatory of Music
regarding Frances W. Champ's summer school attendance
Dates: 1948-1949Container: Box 211, Folder 27 -
Description: New England Gas and Electric Association
regarding bonds purchased in this association by Champ
Dates: 1940-1941Container: Box 211, Folder 28 -
Description: New fortune Mines, Ltd.
regarding 'stock held in this co. by Champ
Dates: 1955-1956Container: Box 211, Folder 29 -
Description: New Mexico Cattle Growers Association
regarding speaking engagement by Champ at this association convention
Dates: 1943Container: Box 211, Folder 30 -
Description: New Mexico Cattle Growers Association
see above
Dates: 1944Container: Box 211, Folder 31 -
Description: New Mexico Cattle Growers Association
regarding Champ's addresses, invitations to conventions, and personal notes
Dates: 1958-1961Container: 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 JuneContainer: Box 212, Folder 1 -
Description: New Mexico Military Institute
see above
Dates: 1943 July - 1943 DecemberContainer: Box 212, Folder 2 -
Description: New Mexico Military Institute
see above
Dates: 1945Container: Box 212, Folder 3 -
Description: New Mexico Military Institute
see above
Dates: 1946 January - 1946 SeptemberContainer: Box 212, Folder 4 -
Description: New Mexico Military Institute
see above
Dates: 1946 October - 1946 DecemberContainer: Box 212, Folder 5 -
Description: New Mexico Military Institute
see above
Dates: 1947 January - 1947 MayContainer: Box 212, Folder 6 -
Description: New Mexico Military Institute
see above
Dates: 1947 June - 1947 DecemberContainer: Box 212, Folder 7 -
Description: New Mexico Military Institute
see above
Dates: 1948Container: Box 212, Folder 8 -
Description: New Mexico Wool Growers, Inc.
regarding attendance at annual meetings
Dates: 1958-1959Container: Box 212, Folder 9 -
Description: Newmont Mining Corporation
regarding stocks held in this company
Dates: 1965-1969Container: Box 212, Folder 10 -
Description: New York Life Insurance Company
regarding coverage of Champ
Dates: 1960-1966Container: Box 212, Folder 12 -
Description: Nielsen, Aksel
Pres. of the Title Guaranty Company Denver regarding activities of MBA
Dates: 1943-1949Container: Box 212, Folder 13 -
Description: Nielsen, Aksel
regarding personal notes, national politics, and the U.S. C of C
Dates: 1950-1959Container: Box 212, Folder 14 -
Description: Nielsen, Aksel
see above
Dates: 1960-1970Container: 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: 1953-1963Container: Box 212, Folder 16 -
Description: Nielsen, Erik
husband of Mary K. Champ regarding personal notes and family matters
Dates: 1956-1961Container: Box 212, Folder 17 -
Description: Nielsen, Erik
see above
Dates: 1962Container: Box 212, Folder 18 -
Description: Nielsen, Erik
see above
Dates: 1963-1964Container: Box 212, Folder 19 -
Description: Nielsen, Erik
see above
Dates: 1965Container: Box 212, Folder 20 -
Description: Nielsen, Erik
see above
Dates: 1966-1967Container: Box 212, Folder 21 -
Description: Nielsen, Erik
see above
Dates: 1968-1969Container: Box 212, Folder 22 -
Description: Nielsen, Erik
see above
Dates: 1970-1971Container: Box 212, Folder 23 -
Description: Nielsen, Jay L.
cashier for Evans and Co. Bank of Albion Idaho regardingpersonal notes
Dates: 1963-1967Container: Box 213, Folder *1 -
Description: Nielsen, Leo C.
Manager, real estate department Utah Mortgage Loan Corp. regarding rental properties
Dates: 1955-1967Container: Box 213, Folder 2 -
Description: Nielsen, Violet
Secretary to Champ regarding routine office business and interoffice memos
Dates: 1939-1949Container: Box 213, Folder 3 -
Description: Nielsen, Violet
see above
Dates: 1950-1952Container: Box 213, Folder 4 -
Description: Nielsen, Violet
see above
Dates: 1953-1954Container: Box 213, Folder 5 -
Description: Nielsen, Violet
see above
Dates: 1955Container: Box 213, Folder 6 -
Description: Nielsen, Violet
see above
Dates: 1956Container: Box 213, Folder 7 -
Description: Nielsen, Violet
see above
Dates: 1957Container: Box 213, Folder 8 -
Description: Nielsen, Violet
see above
Dates: 1958Container: Box 213, Folder 9 -
Description: Nielsen, Violet
see above
Dates: 1959Container: Box 213, Folder 10 -
Description: Nielsen, Violet
see above
Dates: 1960 January - 1960 MarchContainer: Box 213, Folder 11 -
Description: Nielsen, Violet
see above
Dates: 1960 April - 1960 DecemberContainer: Box 213, Folder 12 -
Description: Nielsen, Violet
see above
Dates: 1961Container: Box 213, Folder 13 -
Description: Nielsen, Violet
see above
Dates: 1962 JanuaryContainer: Box 213, Folder 14 -
Description: Nielsen, Violet
see above
Dates: 1962 FebruaryContainer: Box 213, Folder 15 -
Description: Nielsen, Violet
see above
Dates: 1962 MarchContainer: Box 213, Folder 16 -
Description: Nielsen, Violet
see above
Dates: 1962 April - 1962 DecemberContainer: Box 213, Folder 17 -
Description: Nielsen, Violet
see above
Dates: 1963Container: Box 213, Folder 18 -
Description: Nielsen, Violet
see above
Dates: 1964Container: Box 213, Folder 19 -
Description: Nixon for President Committee
Champs contributions in support of Nixon candidacy
Dates: 1968Container: Box 214, Folder 1 -
Description: Nord, A.G.
Assist. regional forestor, Ogden regarding personal notes and Federal forest Lands Policy in Utah
Dates: 1944-1949Container: Box 214, Folder 2 -
Description: Nord, A.G.
see above
Dates: 1950-1951Container: Box 214, Folder 3 -
Description: Nord, A.G.
see above
Dates: 1952-1953Container: Box 214, Folder 4 -
Description: Nordberg Manufacturing Company
Milwaukee diesel and steam engine manufacturer regarding installation of diesel unit at Logan Power Plant
Dates: 1946Container: Box 214, Folder 5 -
Description: North American Aviation Company
regarding stocks held in this company
Dates: 1959Container: Box 214, Folder 6 -
Description: North Butte Mining Company
regarding stock held in this Montana mining company
Dates: 1949Container: Box 214, Folder 7 -
Description: North Davis County Sewer District
regarding bonds held in this organization
Dates: 1958-1972Container: Box 214, Folder 8 -
Description: North fork Club
Utah based organization concerned with rehabilitation of fishing stock on North fork of Snake River
Dates: 1948Container: Box 214, Folder 9 -
Description: North Shoe Country Day School
Winnetka, Ill. day school regarding Frances W. Champ's book on piano instruction
Dates: 1934Container: Box 214, Folder 10 -
Description: Northern California Chapter, MBA
Mortgage clinics on west coast and other activities of MBA
Dates: 1941-1942Container: 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 JuneContainer: Box 214, Folder 12 -
Description: Northern Indiana Brass Company
see above
Dates: 1945 July - 1945 AugustContainer: Box 214, Folder 13 -
Description: Northern Indiana Brass Company
see above
Dates: 1945 September - 1945 OctoberContainer: Box 214, Folder 14 -
Description: Northern Indiana Brass Company
see above
Dates: 1945 November - 1945 DecemberContainer: Box 214, Folder 15 -
Description: Northern Indiana Brass Company
see above
Dates: 1946Container: Box 214, Folder 16 -
Description: Northern Indiana Brass Company
see above
Dates: 1947Container: Box 214, Folder 17 -
Description: Northern Indiana Brass Company
see above
Dates: 1948Container: Box 214, Folder 18 -
Description: Northern Indiana Brass Company
see above
Dates: 1949Container: Box 214, Folder 19 -
Description: Northern Indiana Brass Company
see above
Dates: 1950Container: Box 214, Folder 20 -
Description: Northern Indiana Brass Company
see above
Dates: 1951-1963Container: 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 MayContainer: Box 214, Folder 22 -
Description: Northern Trust Company
see above
Dates: 1955 June - 1955 DecemberContainer: Box 214, Folder 23 -
Description: Northern Trust Company
see above
Dates: 1956Container: Box 214, Folder 24 -
Description: Northern Trust Company
see above
Dates: 1957Container: Box 214, Folder 25 -
Description: Northern Trust Company
see above
Dates: 1958-1959Container: Box 214, Folder 26 -
Description: Northern Trust Company
see above
Dates: 1960-1961Container: Box 214, Folder 27 -
Description: Northern Trust Company
see above
Dates: 1962-1963Container: Box 214, Folder 28 -
Description: Northern Trust Company
see above
Dates: 1964-1969Container: Box 214, Folder 29 -
Description: Northwest Bancorporation
regarding stock held in this Minneapolis Corp
Dates: 1938Container: Box 215, Folder 1 -
Description: Northwest Natural Gas Company
regarding stock held in this Portland based company
Dates: 1959-1974Container: Box 215, Folder 2 -
Description: Northwestern National Life Insurance Company
regarding property loan income transactions
Dates: 1965Container: 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: 1970Container: Box 215, Folder *4 -
Description: Norton Simon, Inc.
regarding stocks held in this N.Y. based manufacturer
Dates: 1971-1972Container: Box 215, Folder 5 -
Description: Norwegian-America Inc.
regarding Champ's Mediterranean cruise
Dates: 1959Container: 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: 1940-1959Container: Box 215, Folder 7 -
Description: Nutter Mortgage Services
see above
Dates: 1966-1967Container: Box 215, Folder 8 -
Description: Nutter Mortgage Services
see above
Dates: 1968Container: Box 215, Folder 9 -
Description: Nutter Mortgage Services
see above
Dates: 1969-1972Container: 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: 1973-1975Container: 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: 1934-1942Container: Box 215, Folder 12 -
Description: Nye, Fred M.
regardingpurchases by Champ and personal notes
Dates: 1943-1954Container: Box 215, Folder 13 -
Description: "O" Misc.Dates: 1923-1949Container: Box 216, Folder 1
-
Description: "O" Misc.Dates: 1950-1959Container: Box 216, Folder 2
-
Description: "O" Misc.Dates: 1960-1976Container: Box 216, Folder 3
-
Description: Occidental Life Insurance Company of California
regarding Champ's policy with this company
Dates: 1934-1958Container: Box 216, Folder 4 -
Description: Occidental Life Insurance Company of California
see above
Dates: 1961Container: Box 216, Folder 5 -
Description: Occidental Life Insurance Company of California
see above
Dates: 1962Container: Box 216, Folder 6 -
Description: Occidental Life Insurance Company of California
regarding gains at exchange for taxable income
Dates: 1963-1967Container: Box 216, Folder 7 -
Description: Occidental Life Insurance Company of North Carolina
regarding farm and ranch loans negotiated with Utah Mortgage Loan Corporation
Dates: 1953-1964Container: Box 216, Folder 8 -
Description: Occidental Life Insurance Company of North Carolina
see above
Dates: 1965-1967Container: Box 216, Folder 9 -
Description: Occidental Petroleum Corporation
regarding stocks held in this firm
Dates: 1972-1975Container: 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: 1951-1962Container: Box 216, Folder 11 -
Description: O'Donnell, Philip J.
personal notes with Palo Alto, California resident
Dates: 1947-1951Container: Box 216, Folder 12 -
Description: Office of Price Administration
regarding services from Dallas, Texas office
Dates: 1944-1946Container: Box 216, Folder 13 -
Description: Office of Production Management Division of Priorities
regarding services of Salt Lake City branch of this office
Dates: 1941-1942Container: Box 216, Folder 14 -
Description: Ogden Chamber of Commerce
regarding Champ's speaking engagements before this Chamber, its activities and programs
Dates: 1936-1939Container: Box 216, Folder 15 -
Description: Ogden Chamber of Commerce
see above
Dates: 1941-1944Container: Box 216, Folder 16 -
Description: Ogden Chamber of Commerce
see above
Dates: 1945-1949Container: Box 216, Folder 17 -
Description: Ogden Chamber of Commerce
see above
Dates: 1950-1952Container: Box 216, Folder 18 -
Description: Ogden Chamber of Commerce
see above
Dates: 1953-1955Container: Box 216, Folder 19 -
Description: Ogden Chamber of Commerce
see above
Dates: 1956-1964Container: Box 216, Folder 20 -
Description: Ogden Transit Company
regarding stocks held in this company
Dates: 1936-1955Container: Box 216, Folder 21 -
Description: O'Gorman, W.D.
Ogden physician regarding Mrs. Champ's health care
Dates: 1948-1953Container: Box 216, Folder 22 -
Description: Ohio Chamber of Commerce
regarding activities of this chamber
Dates: 1948Container: Box 216, Folder 23 -
Description: Ohio Oil Company
regarding stocks held in this company
Dates: 1948-1949Container: Box 216, Folder 24 -
Description: Oil and Gas Leases
regarding leases held for Champ by Halloran-Judge Trust CO. of Salt Lake City
Dates: 1928-1938Container: 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: 1920-1924Container: Box 217, Folder 1 -
Description: Oldham, Thomas
see above
Dates: 1925-1934Container: Box 217, Folder 2 -
Description: Oldham, Thomas
regarding his death
Dates: 1935-1939Container: 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: 1953-1975Container: Box 217, Folder 4 -
Description: Oldham, Thomas, Will.Dates: 1937Container: 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 JuneContainer: Box 217, Folder 6 -
Description: Oldham, Thomas, Estate
see above
Dates: 1938 July - 1938 DecemberContainer: Box 217, Folder 7 -
Description: Oldham, Thomas, Estate
see above
Dates: 1939 January - 1939 JulyContainer: Box 217, Folder 8 -
Description: Oldham, Thomas, Estate
see above
Dates: 1939 August - 1939 DecemberContainer: Box 217, Folder 9 -
Description: Olin Mathieson Chemical Corporation
regarding stocks held in this N.Y. based Corp
Dates: 1961-1964Container: 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: 1927-1941Container: Box 217, Folder *11 -
Description: Olsen, C.J.
Chester John Olsen, director of Utah Parks and Recreation Commission regarding grazing, public lands
Dates: 1940Container: Box 217, Folder 12 -
Description: Olsen, C.J.
see above
Dates: 1941-1942Container: Box 217, Folder 13 -
Description: Olsen, C.J.
regarding grazing and public lands policy
Dates: 1943Container: Box 217, Folder 14 -
Description: Olsen, C.J.
regarding Ogden C. of C
Dates: 1944Container: Box 217, Folder 15 -
Description: Olsen, C.J.
see above
Dates: 1945-1946Container: Box 217, Folder 16 -
Description: Olsen, C.J.
see above
Dates: 1947-1952Container: Box 217, Folder 17 -
Description: Olsen, C.J.
see above
Dates: 1956-1966Container: Box 217, Folder 18 -
Description: Olson, Charles P.
Logan attorney regarding management of the Logan Canyon Cattle Assoc. and grazing permits
Dates: 1958-1959Container: Box 218, Folder 1 -
Description: Olson, Charles P.
see above
Dates: 1960-1969Container: Box 218, Folder 2 -
Description: Olson, Dean M.
mortgage investment banker from Chicago regarding personal notes
Dates: 1956-1957Container: Box 218, Folder *3 -
Description: Olson, Ione
regarding services as secretary to Mr. Champ
Dates: 1940-1950Container: Box 218, Folder 4 -
Description: Olson, Ione
see above
Dates: 1951-1952Container: Box 218, Folder 5 -
Description: Olson, Ione
see above
Dates: 1953-1959Container: Box 218, Folder 6 -
Description: Olson, Ione
see above
Dates: 1960-1973Container: Box 218, Folder 7 -
Description: Olson, Ray L.
Utah campaign director for prohibition repeal and special rep. of Home Owner's Loan Corp
Dates: 1933-1942Container: Box 218, Folder 8 -
Description: Olson, Ray L.
advertising and public relations agent in Denver regarding personal notes
Dates: 1956-1964Container: Box 218, Folder 9 -
Description: Olyanova, Nadya
N.Y. handwriting analyst regarding analyses of applicants for positions with Champ's businesses
Dates: 1951-1953Container: Box 218, Folder 10 -
Description: Olyanova, Nadya
see above
Dates: 1954Container: Box 218, Folder 11 -
Description: Olyanova, Nadya
see above
Dates: 1955Container: Box 218, Folder 12 -
Description: Olyanova, Nadya
see above
Dates: 1956-1957Container: Box 218, Folder 13 -
Description: Olyanova, Nadya
see above
Dates: 1958-1959Container: Box 218, Folder 14 -
Description: Olyanova, Nadya
see above
Dates: 1960Container: Box 218, Folder 15 -
Description: Olyanova, Nadya
see above
Dates: 1961-1968Container: Box 218, Folder 16 -
Description: Omega Securities, Inc.
Portland Oregon securities investment Corp. regarding stocks purchased by Champ in Occidental Petroleum Corp
Dates: 1975Container: Box 218, Folder 17 -
Description: Oregon Mutual Life Insurance Company
regarding loans on life insurance policies
Dates: 1937-1945Container: Box 218, Folder 18 -
Description: Oregon-Portland Cement Company
regarding stocks held in this Portland based company
Dates: 1957-1973Container: Box 218, Folder 19 -
Description: Oregon Trail Memorial Association Inc.
regarding Champs attendance at the annual meeting of this N.Y. based association
Dates: 1938-1939Container: 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: 1958-1961Container: Box 219, Folder *1 -
Description: Orem City, Utah
regarding buying and selling of city bonds
Dates: 1956-1959Container: 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: 1947Container: Box 219, Folder *3 -
Description: Ormond, Hazel
maid of Champ's regarding personal family notes and business around Champ home
Dates: 1938-1957Container: Box 219, Folder 4 -
Description: Ormond, Hazel
see above
Dates: 1958-1961Container: Box 219, Folder 5 -
Description: Osterberg, Eric G.
mortgage loan department of Utah Mortgage Loan Corp. Boise regarding personal notes
Dates: 1957-1975Container: Box 219, Folder *6 -
Description: Otis, Dan H.
Director of Agricultural Commission of American Bankers Assoc. regarding personal notes
Dates: 1937-1943Container: Box 219, Folder 7 -
Description: Otis Elevator
regarding stocks held in this company
Dates: 1965-1970Container: 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: 1934-1948Container: 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: 1954Container: Box 219, Folder *10 -
Description: Owens, Sabra
housekeeper for Champ's regarding quitting her job with the Champ's
Dates: 1953Container: Box 219, Folder 11 -
Description: Owens, Thomas
living in Front Royal, Virginia regarding personal family notes
Dates: 1950-1954Container: Box 219, Folder 12 -
Description: "P" Misc.Dates: 1923-1927Container: Box 220, Folder 1
-
Description: "P" Misc.Dates: 1933-1939Container: Box 220, Folder 2
-
Description: "P" Misc.Dates: 1940-1949Container: Box 220, Folder 3
-
Description: "P" Misc.Dates: 1950-1954Container: Box 220, Folder 4
-
Description: "P" Misc.Dates: 1955-1959Container: Box 220, Folder 5
-
Description: "P" Misc.Dates: 1960-1965Container: Box 220, Folder 6
-
Description: "P" Misc.Dates: 1966-1970Container: Box 220, Folder 7
-
Description: "P" Misc.Dates: 1971-1974Container: Box 220, Folder 8
-
Description: Pacific Coast Garment Manufacturer
regarding prospect firms to employ Mary K. Champ
Dates: 1954-1955Container: Box 220, Folder 9 -
Description: Pacific Mutual Life Insurance Company
regarding personal notes to Walter H. Rolapp, manager of property invest
Dates: 1941-1943Container: Box 220, Folder 10 -
Description: Pacific National Life Insurance Company
regarding establishment of company and business transactions with Utah ortgage Loan Corp
Dates: 1928-1938Container: Box 220, Folder 11 -
Description: Pacific National Life Insurance Company
regarding Riverside Inn property in Idaho and loans of life ins
Dates: 1940-1946Container: Box 220, Folder 12 -
Description: Pacific National Life Insurance Company
see above
Dates: 1947-1949Container: Box 220, Folder 13 -
Description: Pacific National Life Insurance Company
see above
Dates: 1950-1954Container: Box 220, Folder 14 -
Description: Pacific National Life Insurance Company
see above
Dates: 1955-1959Container: Box 220, Folder 15 -
Description: Pacific National Life Insurance Company
regarding Riverside Inn property in Idaho and loans on life ins. policies
Dates: 1960Container: Box 220, Folder 16 -
Description: Pacific Standard Life Company
regarding stock held in this California company formerly Intercoast Life Ins. Co
Dates: 1970-1971Container: Box 220, Folder 17 -
Description: Packer, Thane
chairman Dept. of Youth Leadership at BYU regarding Boy Scouts of America program at Provo
Dates: 1968-1969Container: Box 220, Folder 18 -
Description: Palm Desert Community Presbyterian Church
regarding contributions to the church by Champ and activities with the church
Dates: 1960-1969Container: Box 220, Folder 19 -
Description: Palm Desert Community Presbyterian Church
see above
Dates: 1970-1976Container: Box 220, Folder 20 -
Description: Palm Desert Post
personal notes to Eugene L. Conrotto, publisher of this newspaper
Dates: 1964-1975Container: Box 220, Folder 21 -
Description: Palm Desert Woman's Club
regarding Frances W. Champ's membership
Dates: 1966-1967Container: Box 220, Folder 22 -
Description: Palm Springs Spa
regarding health services for the Champ's
Dates: 1965-1975Container: Box 220, Folder 23 -
Description: Palmer, A.H.
regarding services to Champ residence by this Logan maintenence man
Dates: 1926-1959Container: Box 220, Folder 24 -
Description: Palmer, Alta
regarding personal notes to this Logan acquaintance
Dates: 1946-1966Container: 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: 1945Container: Box 221, Folder 1 -
Description: Paramount Fire Insurance Company
see above
Dates: 1946 January - 1946 MarchContainer: Box 221, Folder 2 -
Description: Paramount Fire Insurance Company
see above
Dates: 1946 April - 1946 JulyContainer: Box 221, Folder 3 -
Description: Paramount Fire Insurance Company
see above
Dates: 1946 August - 1946 DecemberContainer: Box 221, Folder 4 -
Description: Paramount Fire Insurance Company
see above
Dates: 1947Container: Box 221, Folder 5 -
Description: Paramount Fire Insurance Company
see above
Dates: 1948 January - 1948 AprilContainer: Box 221, Folder 6 -
Description: Paramount Fire Insurance Company
see above
Dates: 1948 May - 1948 DecemberContainer: Box 221, Folder 7 -
Description: Paramount Fire Insurance Company
see above
Dates: 1949 January - 1949 JuneContainer: Box 221, Folder 8 -
Description: Paramount Fire Insurance Company
see above
Dates: 1949 July - 1949 DecemberContainer: Box 221, Folder 9 -
Description: Paramount Fire Insurance Company
see above
Dates: 1950Container: Box 221, Folder 10 -
Description: Paramount Fire Insurance Company
see above
Dates: 1951Container: Box 221, Folder 11 -
Description: Paramount Fire Insurance Company
see above
Dates: 1952Container: Box 221, Folder 12 -
Description: Paramount Fire Insurance Company
see above
Dates: 1953Container: Box 221, Folder 13 -
Description: Paramount Fire Insurance Company
see above
Dates: 1954 January - 1954 MarchContainer: Box 221, Folder 14 -
Description: Paramount Fire Insurance Company
see above
Dates: 1954 April - 1954 MayContainer: Box 221, Folder 15 -
Description: Paramount Fire Insurance Company
see above
Dates: 1954 June - 1954 JulyContainer: Box 221, Folder 16 -
Description: Paramount Fire Insurance Company
see above
Dates: 1954 August- 1954 SeptemberContainer: Box 221, Folder 17 -
Description: Paramount Fire Insurance Company
see above
Dates: 1954 October - 1954 DecemberContainer: Box 221, Folder 18 -
Description: Paramount Fire Insurance Company
see above
Dates: 1955 January - 1955 JuneContainer: Box 221, Folder 19 -
Description: Paramount Fire Insurance Company
see above
Dates: 1955 July - 1955 DecemberContainer: Box 221, Folder 20 -
Description: Paramount Fire Insurance Company
see above
Dates: 1956 January - 1956 MarchContainer: Box 221, Folder 21 -
Description: Paramount Fire Insurance Company
see above
Dates: 1956 April - 1956 SeptemberContainer: Box 221, Folder 22 -
Description: Paramount Fire Insurance Company
see above
Dates: 1957 January - 1957 AprilContainer: Box 221, Folder 23 -
Description: Paramount Fire Insurance Company
see above
Dates: 1957 May - 1957 JuneContainer: Box 221, Folder 24 -
Description: Paramount Fire Insurance Company
see above
Dates: 1957 July - 1957 DecemberContainer: Box 221, Folder 25 -
Description: Paramount Fire Insurance Company
see above
Dates: 1958Container: Box 221, Folder 26 -
Description: Paramount Fire Insurance Company
see above
Dates: 1959Container: 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 JulyContainer: Box 222, Folder 1 -
Description: Paramount Fire Insurance Company
see above
Dates: 1945 August - 1945 DecemberContainer: Box 222, Folder 2 -
Description: Paramount Fire Insurance Company
see above
Dates: 1946 January - 1946 MarchContainer: Box 222, Folder 3 -
Description: Paramount Fire Insurance Company
see above
Dates: 1946 April - 1946 AugustContainer: Box 222, Folder 4 -
Description: Paramount Fire Insurance Company
see above
Dates: 1946 September - 1946 DecemberContainer: Box 222, Folder 5 -
Description: Paramount Fire Insurance Company
see above
Dates: 1947Container: Box 222, Folder 6 -
Description: Paramount Fire Insurance Company
see above
Dates: 1948 January - 1948 MayContainer: Box 222, Folder 7 -
Description: Paramount Fire Insurance Company
see above
Dates: 1948 June - 1948 DecemberContainer: Box 222, Folder 8 -
Description: Paramount Fire Insurance Company
see above
Dates: 1949 January - 1949 SeptemberContainer: Box 222, Folder 9 -
Description: Paramount Fire Insurance Company
see above
Dates: 1949 October - 1949 DecemberContainer: Box 222, Folder 10 -
Description: Paramount Fire Insurance Company
see above
Dates: 1950 January - 1950 MayContainer: Box 222, Folder 11 -
Description: Paramount Fire Insurance Company
see above
Dates: 1950 June - 1950 DecemberContainer: Box 222, Folder 12 -
Description: Paramount Fire Insurance Company
see above
Dates: 1951 January - 1951 JulyContainer: Box 222, Folder 13 -
Description: Paramount Fire Insurance Company
see above
Dates: 1951 August - 1951 DecemberContainer: Box 222, Folder 14 -
Description: Paramount Fire Insurance Company
see above
Dates: 1952 January - 1952 MarchContainer: Box 222, Folder 15 -
Description: Paramount Fire Insurance Company
see above
Dates: 1952 April - 1952 MayContainer: Box 222, Folder 16 -
Description: Paramount Fire Insurance Company
see above
Dates: 1952 June - 1952 AugustContainer: Box 222, Folder 17 -
Description: Paramount Fire Insurance Company
see above
Dates: 1952 September - 1952 DecemberContainer: Box 222, Folder 18 -
Description: Paramount Fire Insurance Company
see above
Dates: 1953 January - 1953 MarchContainer: Box 222, Folder 19 -
Description: Paramount Fire Insurance Company
see above
Dates: 1953 April - 1953 JuneContainer: Box 222, Folder 20 -
Description: Paramount Fire Insurance Company
see above
Dates: 1953 July - 1953 DecemberContainer: Box 222, Folder 21 -
Description: Paramount Fire Insurance Company
see above
Dates: 1954 January - 1954 MayContainer: Box 222, Folder 22 -
Description: Paramount Fire Insurance Company
see above
Dates: 1954 June - 1954 SeptemberContainer: Box 222, Folder 23 -
Description: Paramount Fire Insurance Company
see above
Dates: 1954 October - 1954 DecemberContainer: 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 MarchContainer: Box 223, Folder 1 -
Description: Paramount Fire Insurance Company
see above
Dates: 1955 April - 1955 MayContainer: Box 223, Folder 2 -
Description: Paramount Fire Insurance Company
see above
Dates: 1955 June - 1955 AugustContainer: Box 223, Folder 3 -
Description: Paramount Fire Insurance Company
see above
Dates: 1955 September - 1955 DecemberContainer: Box 223, Folder 4 -
Description: Paramount Fire Insurance Company
see above
Dates: 1956 January - 1956 FebruaryContainer: Box 223, Folder 5 -
Description: Paramount Fire Insurance Company
see above
Dates: 1956 March - 1956 MayContainer: Box 223, Folder 6 -
Description: Paramount Fire Insurance Company
see above
Dates: 1956 June - 1956 AugustContainer: Box 223, Folder 7 -
Description: Paramount Fire Insurance Company
see above
Dates: 1956 September - 1956 DecemberContainer: Box 223, Folder 8 -
Description: Paramount Fire Insurance Company
see above
Dates: 1957 January - 1957 MarchContainer: Box 223, Folder 9 -
Description: Paramount Fire Insurance Company
see above
Dates: 1957 April - 1957 MayContainer: Box 223, Folder 10 -
Description: Paramount Fire Insurance Company
see above
Dates: 1957 June - 1957 JulyContainer: Box 223, Folder 11 -
Description: Paramount Fire Insurance Company
see above
Dates: 1957 August - 1957 OctoberContainer: Box 223, Folder 12 -
Description: Paramount Fire Insurance Company
see above
Dates: 1958 January - 1958 AprilContainer: Box 223, Folder 13 -
Description: Paramount Fire Insurance Company
see above
Dates: 1958 May - 1958 DecemberContainer: Box 223, Folder 14 -
Description: Paramount Fire Insurance Company
see above
Dates: 1959 January - 1959 MarchContainer: Box 223, Folder 15 -
Description: Paramount Fire Insurance Company
see above
Dates: 1959 April - 1959 DecemberContainer: 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: 1946Container: Box 224, Folder 1 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1947 January - 1947 AprilContainer: Box 224, Folder 2 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1947 May - 1947 JuneContainer: Box 224, Folder 3 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1947 July - 1947 AugustContainer: Box 224, Folder 4 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1947 SeptemberContainer: Box 224, Folder 5 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1947 October - 1947 DecemberContainer: Box 224, Folder 6 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1948 January - 1948 FebruaryContainer: Box 224, Folder 7 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1948 March - 1948 AugustContainer: Box 224, Folder 8 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1948 September - 1948 OctoberContainer: Box 224, Folder 9 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1948 November - 1948 DecemberContainer: Box 224, Folder 10 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1949 January - 1949 MayContainer: Box 224, Folder 11 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1949 June - 1949 DecemberContainer: Box 224, Folder 12 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1950 January - 1950 MayContainer: Box 224, Folder 13 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1950 June - 1950 DecemberContainer: Box 224, Folder 14 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1951 JanuaryContainer: Box 224, Folder 15 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1951 February - 1951 JulyContainer: Box 224, Folder 16 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1951 August - 1951 DecemberContainer: 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 JuneContainer: Box 224, Folder 18 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1952 July - 1952 DecemberContainer: Box 224, Folder 19 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1953 January - 1953 JuneContainer: Box 224, Folder 20 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1953 July - 1953 DecemberContainer: Box 224, Folder 21 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1954Container: Box 224, Folder 22 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1955 January - 1955 JuneContainer: Box 224, Folder 23 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1955 July - 1955 DecemberContainer: 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 MayContainer: 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 DecemberContainer: Box 225, Folder 2 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1957 January - 1957 AprilContainer: Box 225, Folder 3 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1957 May - 1957 JulyContainer: 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 DecemberContainer: 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 MayContainer: 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 AugustContainer: Box 225, Folder 7 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1958 September - 1958 DecemberContainer: Box 225, Folder 8 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1959 January - 1959 AprilContainer: Box 225, Folder 9 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1959 May - 1959 AugustContainer: Box 225, Folder 10 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1959 September - 1959 DecemberContainer: Box 225, Folder 11 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1960 January - 1960 JuneContainer: Box 225, Folder 12 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1960 August - 1960 DecemberContainer: Box 225, Folder 13 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1961 January - 1961 MayContainer: Box 225, Folder 14 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1961 June - 1961 DecemberContainer: Box 225, Folder 15 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1962 January - 1962 MayContainer: Box 225, Folder 16 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1962 June - 1962 DecemberContainer: 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 JulyContainer: Box 225, Folder 18 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1963 August - 1963 OctoberContainer: Box 225, Folder 19 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1963 November - 1963 DecemberContainer: Box 225, Folder 20 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1964 January - 1964 MayContainer: Box 225, Folder 21 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1964 June - 1964 JulyContainer: Box 225, Folder 22 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1964 August - 1964 SeptemberContainer: Box 225, Folder 23 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1964 October - 1964 DecemberContainer: 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 MarchContainer: Box 226, Folder 1 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1965 April - 1965 JuneContainer: Box 226, Folder 2 -
Description: Paramount Fire Insurance Company - Smith,Warren P.
see above
Dates: 1965 July - 1965 AugustContainer: 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 DecemberContainer: Box 226, Folder 4 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1966 January - 1966 AprilContainer: Box 226, Folder 5 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1966 May - 1966 DecemberContainer: Box 226, Folder 6 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1967 January - 1967 JuneContainer: Box 226, Folder 7 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1967 July - 1967 DecemberContainer: 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: 1946Container: Box 227, Folder 1 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1947 January - 1947 JuneContainer: Box 227, Folder 2 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1947 July - 1947 SeptemberContainer: Box 227, Folder 3 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1947 October - 1947 DecemberContainer: Box 227, Folder 4 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1948 January - 1948 MarchContainer: Box 227, Folder 5 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1948 April - 1948 JuneContainer: Box 227, Folder 6 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1948 July - 1948 NovemberContainer: Box 227, Folder 7 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1948 DecemberContainer: Box 227, Folder 8 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1949 January - 1949 MarchContainer: Box 227, Folder 9 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1949 April - 1949 SeptemberContainer: Box 227, Folder 10 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1949 October - 1949 DecemberContainer: Box 227, Folder 11 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1950 January - 1950 MayContainer: Box 227, Folder 12 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1950 June - 1950 DecemberContainer: Box 227, Folder 13 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1951 January - 1951 AprilContainer: Box 227, Folder 14 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1951 May - 1951 JulyContainer: Box 227, Folder 15 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1951 August - 1951 OctoberContainer: 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 DecemberContainer: 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 MarchContainer: Box 227, Folder 18 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1952 April - 1952 MayContainer: Box 227, Folder 19 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1952 June - 1952 AugustContainer: Box 227, Folder 20 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1952 September - 1952 DecemberContainer: Box 227, Folder 21 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1953 January - 1953 JuneContainer: Box 227, Folder 22 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1953 July - 1953 DecemberContainer: Box 227, Folder 23 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1954 January - 1954 JulyContainer: Box 227, Folder 24 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1954 August - 1954 DecemberContainer: Box 227, Folder 25 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1955 January - 1955 JuneContainer: Box 227, Folder 26 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1955 July - 1955 DecemberContainer: Box 227, Folder 27 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1956 January - 1956 MarchContainer: 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 DecemberContainer: Box 227, Folder 29 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1957 January - 1957 MarchContainer: Box 227, Folder 30 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1957 April - 1957 JulyContainer: 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 DecemberContainer: Box 227, Folder 32 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1958 January - 1958 MayContainer: Box 227, Folder 33 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1958 June - 1958 AugustContainer: Box 227, Folder 34 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1958 September - 1958 DecemberContainer: Box 227, Folder 35 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1959 January - 1959 MayContainer: Box 227, Folder 36 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1959 June - 1959 AugustContainer: Box 227, Folder 37 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1959 September - 1959 DecemberContainer: 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 JuneContainer: Box 228, Folder 1 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1960 July - 1960 DecemberContainer: Box 228, Folder 2 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1961 January - 1961 JuneContainer: Box 228, Folder 3 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1961 July - 1961 DecemberContainer: Box 228, Folder 4 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1962 January - 1962 FebruaryContainer: Box 228, Folder 5 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1962 March - 1962 JulyContainer: Box 228, Folder 6 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1962 August - 1962 DecemberContainer: 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 JuneContainer: Box 228, Folder 8 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1963 July - 1963 AugustContainer: Box 228, Folder 9 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1963 September - 1963 DecemberContainer: Box 228, Folder 10 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1964 January - 1964 MayContainer: Box 228, Folder 11 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1964 June - 1964 JulyContainer: Box 228, Folder 12 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1964 August - 1964 SeptemberContainer: Box 228, Folder 13 -
Description: Paramount Fire Insurance Company - Smith,Warren P.
see above
Dates: 1964 October - 1964 DecemberContainer: Box 228, Folder 14 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1965 January - 1965 AprilContainer: Box 228, Folder 15 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1965 May - 1965 JulyContainer: Box 228, Folder 16 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1965 August - 1965 SeptemberContainer: Box 228, Folder 17 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1965 October - 1965 DecemberContainer: Box 228, Folder 18 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1966 January - 1966 MarchContainer: Box 228, Folder 19 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1966 April - 1966 JulyContainer: Box 228, Folder 20 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1966 August - 1966 DecemberContainer: Box 228, Folder 21 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1967 January - 1967 JuneContainer: Box 228, Folder 22 -
Description: Paramount Fire Insurance Company - Smith, Warren P.
see above
Dates: 1967 July - 1967 DecemberContainer: Box 228, Folder 23 -
Description: Paramount Fire Insurance Company - Smith, Warren P.Dates: 1946-1967Container: 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: 1947Container: Box 229, Folder 1 -
Description: Paramount Fire Insurance Company - Advisory Committee
see above
Dates: 1948Container: Box 229, Folder 2 -
Description: Paramount Fire Insurance Company - Advisory Committee
see above
Dates: 1949Container: Box 229, Folder 3 -
Description: Paramount Fire Insurance Company - Advisory Committee
see above
Dates: 1950Container: Box 229, Folder 4 -
Description: Paramount Fire Insurance Company - Advisory Committee
see above
Dates: 1951Container: Box 229, Folder 5 -
Description: Paramount Fire Insurance Company - Advisory Committee
see above
Dates: 1952Container: Box 229, Folder 6 -
Description: Paramount Fire Insurance Company - Advisory Committee
see above
Dates: 1953Container: Box 229, Folder 7 -
Description: Paramount Fire Insurance Company - Advisory Committee
see above
Dates: 1954Container: Box 229, Folder 8 -
Description: Paramount Fire Insurance Company - Advisory Committee
see above
Dates: 1955Container: Box 229, Folder 9 -
Description: Paramount Fire Insurance Company - Advisory CommitteeDates: 1951Container: Box 229, Folder 10
-
Description: Paramount Fire Insurance Company - Advisory CommitteeDates: 1953Container: Box 229, Folder 11
-
Description: Paramount Fire Insurance Company - Advisory CommitteeDates: 1956Container: Box 229, Folder 12
-
Description: Paramount Fire Insurance Company - Advisory CommitteeDates: 1947-1956Container: Box 229, Folder 13
-
Description: Paramount Fire Insurance CompanyDates: 1955Container: Box 229, Folder 14
-
Description: Paramount Fire Insurance CompanyDates: 1957Container: Box 229, Folder 15
-
Description: Paramount Fire Insurance Company
re expenses incurred by Champ while serving on the board of directors
Dates: 1956-1960Container: Box 229, Folder 16 -
Description: Paramount Fire Insurance Company
letters sent to insurance agents under Champ's supervision
Dates: 1948 February 21Container: Box 229, Folder 17 -
Description: Paramount Fire Insurance Company
see above
Dates: 1948 March 8Container: Box 229, Folder 18 -
Description: Paramount Fire Insurance Company
see above
Dates: 1948 April 5Container: Box 229, Folder 19 -
Description: Paramount Fire Insurance Company
see above
Dates: 1948 May 28Container: Box 229, Folder 20 -
Description: Paramount Fire Insurance Company
see above
Dates: 1948 June 29Container: Box 229, Folder 21 -
Description: Paramount Fire Insurance Company
see above
Dates: 1948 September 20Container: Box 229, Folder 22 -
Description: Paramount Fire Insurance Company
see above
Dates: 1949 March 19Container: Box 229, Folder 23 -
Description: Paramount Fire Insurance Company
regarding letters sent to insurance agents under Champ's supervision
Dates: 1949 May 30Container: Box 229, Folder 24 -
Description: Paramount Fire Insurance Company
see above
Dates: 1949 November 30Container: Box 229, Folder 25 -
Description: Paramount Fire Insurance Company
see above
Dates: 1950 February 17Container: Box 229, Folder 26 -
Description: Paramount Fire Insurance Company
see above
Dates: 1950 June 1Container: Box 229, Folder 27 -
Description: Paramount Fire Insurance Company
see above
Dates: 1950 June 28Container: Box 229, Folder 28 -
Description: Paramount Fire Insurance Company
see above
Dates: 1950 December 5Container: Box 229, Folder 29 -
Description: Paramount Fire Insurance Company
see above
Dates: 1950 December 10Container: 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: 1948-1950Container: Box 230, Folder 1 -
Description: Paramount Fire Insurance Company
re merger with Pacific National Fire Insurance Co
Dates: 1959Container: Box 230, Folder 2 -
Description: Paramount Fire Insurance CompanyDates: 1946-1957Container: Box 230, Folder 3
-
Description: Paramount Fire Insurance CompanyDates: 1941-1947Container: Box 230, Folder 4
-
Description: Paramount Fire Insurance CompanyDates: 1948Container: Box 230, Folder 5
-
Description: Paramount Fire Insurance CompanyDates: 1949-1952Container: Box 230, Folder 6
-
Description: Paramount Fire Insurance CompanyDates: 1953Container: Box 230, Folder 7
-
Description: Paramount Fire Insurance CompanyDates: 1954Container: Box 230, Folder 8
-
Description: Paramount Fire Insurance CompanyDates: 1955Container: Box 230, Folder 9
-
Description: Paramount Fire Insurance CompanyDates: 1956Container: Box 230, Folder 10
-
Description: Paramount Fire Insurance Company
and 1952
Dates: 1949Container: Box 230, Folder 11 -
Description: Paramount Fire Insurance Company
various annual reports, financial statements and 1953 report on Transamerica Corp
Dates: 1896-1976Container: Box 230, Folder 12 -
Description: Paramount Fire Insurance CompanyDates: 1954Container: Box 230, Folder 13
-
Description: Paramount Fire Insurance CompanyDates: 1955Container: Box 230, Folder 14
-
Description: Paramount Fire Insurance CompanyDates: 1957Container: Box 230, Folder 15
-
Description: Paramount Fire Insurance CompanyDates: 1958Container: Box 230, Folder 16
-
Description: Paramount Fire Insurance CompanyDates: 1954-1958Container: 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: 1963Container: 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: 1950-1955Container: Box 231, Folder *2 -
Description: Parkinson, F.B.
Cedar City Utah optometrist regarding personal notes
Dates: 1941-1944Container: Box 231, Folder *3 -
Description: Parson, E.A.
President of Utah State Fair Board regarding state fairs and personal notes
Dates: 1952-1954Container: Box 231, Folder *4 -
Description: Parson, Jack B.
construction developer of Logan regarding re-election campaign of Douglas R. Stringfellow
Dates: 1953-1959Container: 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: 1935-1943Container: Box 231, Folder 6 -
Description: Parties
regarding the Champ's August garden party
Dates: 1953Container: Box 231, Folder 7 -
Description: Pasadena Humane Society
regarding Champ's membership in this society
Dates: 1964-1969Container: Box 231, Folder 8 -
Description: Pasadena Humane Society
see above
Dates: 1970-1976Container: Box 231, Folder 9 -
Description: Paul, Dewitt J.
Liaison Director of Beneficial Management Corp. of Newark regarding personal notes
Dates: 1945Container: 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: 1937-1939Container: 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 MayContainer: Box 231, Folder 12 -
Description: Paulsen, Willard
see above
Dates: 1942 June - 1942 DecemberContainer: Box 231, Folder 13 -
Description: Paulsen, Willard
Head of Utah Mortgage Loan Corp. Real Estate Dept. regarding interoffice comm
Dates: 1943 January - 1943 AprilContainer: Box 231, Folder 14 -
Description: Paulsen, Willard
see above
Dates: 1943 May - 1943 JulyContainer: Box 231, Folder 15 -
Description: Paulsen, Willard
see above
Dates: 1943 AugustContainer: Box 231, Folder 16 -
Description: Paulsen, Willard
see above
Dates: 1943 SeptemberContainer: Box 231, Folder 17 -
Description: Paulsen, Willard
see above
Dates: 1943 October 1 - 1943 October 19Container: Box 231, Folder 18 -
Description: Paulsen, Willard
see above
Dates: 1943 October 20 - 1943 October 31Container: Box 231, Folder 19 -
Description: Paulsen, Willard
see above
Dates: 1943 November 1 - 1943 November 9Container: Box 231, Folder 20 -
Description: Paulsen, Willard
see above
Dates: 1943 November 10 - 1943 November 19Container: Box 231, Folder 21 -
Description: Paulsen, Willard
see above
Dates: 1943 November 20 - 1943 November 30Container: Box 231, Folder 22 -
Description: Paulsen, Willard
see above
Dates: 1943 December 1 - 1943 December 14Container: Box 231, Folder 23 -
Description: Paulsen, Willard
see above
Dates: 1943 December 15 - 1943 December 20Container: Box 231, Folder 24 -
Description: Paulsen, Willard
see above
Dates: 1943 December 21 - 1943 31Container: 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 15Container: Box 232, Folder 1 -
Description: Paulsen, Willard
see above
Dates: 1944 January 16 - 1944 January 29Container: Box 232, Folder 2 -
Description: Paulsen, Willard
see above
Dates: 1944 February 1 - 1944 February 9Container: Box 232, Folder 3 -
Description: Paulsen, Willard
see above
Dates: 1944 February 10 - 1944 February 14Container: Box 232, Folder 4 -
Description: Paulsen, Willard
see above
Dates: 1944 February 15 - 1944 February 20Container: Box 232, Folder 5 -
Description: Paulsen, Willard
see above
Dates: 1944 February 21 - 1944 February 29Container: Box 232, Folder 6 -
Description: Paulsen, Willard
see above
Dates: 1944 March 1 - 1944 March 5Container: Box 232, Folder 7 -
Description: Paulsen, Willard
see above
Dates: 1944 March 6 - 1944 March 14Container: Box 232, Folder 8 -
Description: Paulsen, Willard
see above
Dates: 1944 March 15 - 1944 March 20Container: Box 232, Folder 9 -
Description: Paulsen, Willard
see above
Dates: 1944 March 21 - 1944 March 31Container: Box 232, Folder 10 -
Description: Paulsen, Willard
see above
Dates: 1944 April 1 - 1944 April 9Container: Box 232, Folder 11 -
Description: Paulsen, Willard
see above
Dates: 1944 April 10 - 1944 April 14Container: Box 232, Folder 12 -
Description: Paulsen, Willard
see above
Dates: 1944 April 15 - 1944 20Container: Box 232, Folder 13 -
Description: Paulsen, Willard
see above
Dates: 1944 April 21 - 1944 30Container: Box 232, Folder 14 -
Description: Paulsen, Willard
see above
Dates: 1944 May 2 - 1944 May 15Container: Box 232, Folder 15 -
Description: Paulsen, Willard
see above
Dates: 1944 May 16 - 1944 31Container: Box 232, Folder 16 -
Description: Paulsen, Willard
see above
Dates: 1944 June 1 - 1944 June 11Container: Box 232, Folder 17 -
Description: Paulsen, Willard
see above
Dates: 1944 June 12 - 1944 June 19Container: Box 232, Folder 18 -
Description: Paulsen, Willard
see above
Dates: 1944 June 20 - 1944 June 30Container: Box 232, Folder 19 -
Description: Paulsen, Willard
see above
Dates: 1944 July 3 - 1944 July 9Container: Box 233, Folder 1 -
Description: Paulsen, Willard
see above
Dates: 1944 July 10 - 1944 July 16Container: Box 233, Folder 2 -
Description: Paulsen, Willard
see above
Dates: 1944 July 17 - 1944 July 20Container: Box 233, Folder 3 -
Description: Paulsen, Willard
see above
Dates: 1944 July 21 - 1944 31Container: Box 233, Folder 4 -
Description: Paulsen, Willard
see above
Dates: 1944 August 1 - 1944 August 6Container: Box 233, Folder 5 -
Description: Paulsen, Willard
see above
Dates: 1944 August 7 - 1944 August 10Container: Box 233, Folder 6 -
Description: Paulsen, Willard
see above
Dates: 1944 August 11 - 1944 15Container: Box 233, Folder 7 -
Description: Paulsen, Willard
see above
Dates: 1944 August 16 - 1944 August 24Container: Box 233, Folder 8 -
Description: Paulsen, Willard
see above
Dates: 1944 August 25 - 1944 August 31Container: Box 233, Folder 9 -
Description: Paulsen, Willard
see above
Dates: 1944 September 1 - 1944 September 6Container: Box 233, Folder 10 -
Description: Paulsen, Willard
see above
Dates: 1944 September 7 - 1944 September 9Container: Box 233, Folder 11 -
Description: Paulsen, Willard
see above
Dates: 1944 September 10 - 1944 September 15Container: Box 233, Folder 12 -
Description: Paulsen, Willard
see above
Dates: 1944 September 16 - 1944 September 20Container: Box 233, Folder 13 -
Description: Paulsen, Willard
see above
Dates: 1944 September 21 - 1944 September 30Container: Box 233, Folder 14 -
Description: Paulsen, Willard
see above
Dates: 1944 October 1 - 1944 October 5Container: Box 233, Folder 15 -
Description: Paulsen, Willard
see above
Dates: 1944 October 6 - 1944 October 10Container: Box 233, Folder 16 -
Description: Paulsen, Willard
see above
Dates: 1944 October 11 - 1944 October 14Container: Box 233, Folder 17 -
Description: Paulsen, Willard
see above
Dates: 1944 October 15 - 1944 October 25Container: Box 233, Folder 18 -
Description: Paulsen, Willard
see above
Dates: 1944 October 26 - 1944 October 31Container: Box 233, Folder 19 -
Description: Paulsen, Willard
see above
Dates: 1944 November 1 - 1944 November 6Container: Box 233, Folder 20 -
Description: Paulsen, Willard
see above
Dates: 1944 November 7 - 1944 November 13Container: Box 233, Folder 21 -
Description: Paulsen, Willard
Secretary-Treasurer of Utah Mortgage Loan Corp. regarding interoffice communications and routine business transactions
Dates: 1945-1948Container: Box 234, Folder 1 -
Description: Paulsen, Willard
see above
Dates: 1949Container: Box 234, Folder 2 -
Description: Paulsen, Willard
V.P. of Utah Mortgage Loan Corp
Dates: 1950Container: Box 234, Folder 3 -
Description: Paulsen, Willard
see above
Dates: 1951Container: Box 234, Folder 4 -
Description: Paulsen, Willard
see above
Dates: 1952Container: Box 234, Folder 5 -
Description: Paulsen, Willard
see above
Dates: 1953Container: Box 234, Folder 6 -
Description: Paulsen, Willard
see above
Dates: 1954Container: Box 234, Folder 7 -
Description: Paulsen, Willard
see above
Dates: 1955Container: Box 234, Folder 8 -
Description: Paulsen, Willard
see above
Dates: 1956Container: Box 234, Folder 9 -
Description: Paulsen, Willard
see above
Dates: 1957Container: Box 234, Folder 10 -
Description: Paulsen, Willard
see above
Dates: 1958-1959Container: Box 234, Folder 11 -
Description: Paulsen, Willard
see above
Dates: 1960-1963Container: Box 234, Folder 12 -
Description: Paulsen, Willard
see above
Dates: 1964-1965Container: Box 234, Folder 13 -
Description: Paulsen, Willard
see above
Dates: 1966-1967Container: Box 234, Folder 14 -
Description: Paulsen, Willard
see above
Dates: 1968-1969Container: Box 234, Folder 15 -
Description: Paulsen, Willard
see above
Dates: 1970Container: Box 234, Folder 16 -
Description: Payless Drug Stores
California based regarding stocks held in this chain.
Dates: 1972-1975Container: Box 235, Folder 1 -
Description: Pay'N Save
Seattle based regarding stocks held in this pharmaceutical chain
Dates: 1967-1971Container: Box 235, Folder 2 -
Description: Peacock, Gomer P.
living in Price, regarding Dr. N.E. Munk for candidate for State Board of Education
Dates: 1958-1959Container: Box 235, Folder *3 -
Description: Peaden, Gene A.
member of Tax Collection Dept. of Utah Mortgage Loan Corp. re tax delinquencies
Dates: 1956-1958Container: Box 235, Folder 4 -
Description: Pearsall, Clifford J.
SLC doctor regarding personal and family notes
Dates: 1946-1972Container: 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: 1943-1956Container: 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: 1940Container: Box 235, Folder *7 -
Description: Pehrson Floral and Nursery
based in Logan regarding dealing with ins. and Champ's bills
Dates: 1945-1972Container: Box 235, Folder 8 -
Description: Peiker, Harry C.
regarding personal notes with this N.Y. realtor
Dates: 1946Container: 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: 1927-1942Container: Box 235, Folder 10 -
Description: Pennzoil offshore Gas Operations
regarding stocks held in this Houston Petroleum Co
Dates: 1974Container: Box 235, Folder 11 -
Description: People's Bank and Trust Company
Rockford, Illinois bank regarding American Falls Canal Co. bonds held by Champ
Dates: 1928Container: 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: 1945Container: Box 235, Folder 13 -
Description: Pepsi-Cola Company
regarding stock held in this N.Y. based co
Dates: 1945-1962Container: Box 235, Folder 14 -
Description: Performance Associates, Inc.
Denver based investment counselors regarding business association with Champ
Dates: 1968Container: Box 235, Folder 15 -
Description: Performance Associates, Inc.
see above
Dates: 1969 June - 1969 OctoberContainer: Box 235, Folder 16 -
Description: Performance Associates Inc.
see above
Dates: 1969 November - 1969 DecemberContainer: Box 235, Folder 17 -
Description: Performance Associates Inc.
see above
Dates: 1970 January - 1970 MayContainer: Box 235, Folder 18 -
Description: Performance Associates Inc.
see above
Dates: 1970 June - 1970 DecemberContainer: Box 235, Folder 19 -
Description: Performance Associates Inc.
see above
Dates: 1971Container: Box 235, Folder 20 -
Description: Perkins, Dr. Arthur
Oakland Ca. physician regarding personal notes
Dates: 1926-1974Container: Box 235, Folder 21 -
Description: Perks, A.J.
Secretary of Illinois National Bank and Trust Company regarding property settlements
Dates: 1936-1964Container: 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: 1935-1953Container: 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 JulyContainer: Box 236, Folder 1 -
Description: Personal Notes
see above
Dates: 1931 AugustContainer: Box 236, Folder 2 -
Description: Personae Notes
see above
Dates: 1931 SeptemberContainer: Box 236, Folder 3 -
Description: Personal Notes
see above
Dates: 1931 OctoberContainer: Box 236, Folder 4 -
Description: Personal Notes
see above
Dates: 1931 NovemberContainer: Box 236, Folder 5 -
Description: Personal Notes
see above
Dates: 1931 DecemberContainer: Box 236, Folder 6 -
Description: Personal Notes
see above
Dates: 1932 JanuaryContainer: Box 236, Folder 7 -
Description: Personal Notes.
see above
Dates: 1932 February - 1932 MayContainer: 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: 1949Container: 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: 1950-1955Container: Box 236, Folder 10 -
Description: Petersen, Francis M.
Vice President of the U.S. National Bank of Denver regarding personal notes
Dates: 1950Container: Box 236, Folder *11 -
Description: Peterson, Chase N.
son of the USAC President E.G. Peterson regarding personal matters
Dates: 1945-1977Container: Box 236, Folder 12 -
Description: Peterson, Conrad R.
regarding the purchase of Cache Valley Banking Company stock from this Reno, Nevada resident
Dates: 1954-1958Container: 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: 1924-1935Container: Box 236, Folder 14 -
Description: Peterson, Elmer G
see above
Dates: 1936-1937Container: Box 236, Folder 15 -
Description: Peterson, Elmer G.
see above
Dates: 1938-1939Container: Box 236, Folder 16 -
Description: Peterson, Elmer G.
see above
Dates: 1940-1942Container: Box 236, Folder 17 -
Description: Peterson, Elmer G.
see above
Dates: 1943-1944Container: Box 236, Folder 18 -
Description: Peterson, Elmer G.
regarding the termination of his presidency and personal matters
Dates: 1945-1949Container: Box 236, Folder 19 -
Description: Peterson, Elmer G.
see above
Dates: 1951-1955Container: Box 236, Folder 20 -
Description: Peterson, Elmer G.
regarding personal matters and his death
Dates: 1956-1972Container: Box 236, Folder 21 -
Description: Peterson, Frederick Grant
son of William Peterson University of Utah music professor regarding his missionary work
Dates: 1959Container: Box 237, Folder *1 -
Description: Peterson, Jared H.
personal notes with the son of University of Utah music professor, William Peterson
Dates: 1960-1967Container: Box 237, Folder *2 -
Description: Peterson, Jerome B.
personal notes with Logan acquaintance
Dates: 1951-1952Container: Box 237, Folder *3 -
Description: Peterson, Jerome B.
regarding purchase of Cache Valley Banking Company stock from this Mendon, Utah resident
Dates: 1955Container: Box 237, Folder *4 -
Description: Peterson, M. Blaine
Utah Congressman regarding reclamation and public lands
Dates: 1961-1962Container: Box 237, Folder 5 -
Description: Peterson, W. Clayne
son of University of Utah music professor William Peterson regarding personal notes
Dates: 1949-1958Container: Box 237, Folder *6 -
Description: Peterson, W. Don
Salt Lake City engineer regarding his appointment as the Assistant State Engineer
Dates: 1954-1958Container: 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: 1926-1939Container: Box 237, Folder 8 -
Description: Peterson, William
see above
Dates: 1940-1948Container: Box 237, Folder 9 -
Description: Peterson, William
see above
Dates: 1949-1956Container: 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: 1943-1949Container: Box 237, Folder 11 -
Description: Peterson, William
see above
Dates: 1950-1958Container: Box 237, Folder 12 -
Description: Pettengill, Samuel B.
personal notes with this Vermont Justice
Dates: 1958Container: 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: 1948Container: 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: 1948-1949Container: Box 237, Folder 15 -
Description: Peyton, Harlan I.
see above
Dates: 1950-1953Container: Box 237, Folder 16 -
Description: Phelps, H.F.
personal notes with Denver attorney
Dates: 1947Container: Box 237, Folder *17 -
Description: Phi Delta Epsilon
regarding Champ's honorary membership in this fraternity
Dates: 1926Container: Box 237, Folder *18 -
Description: Phoenix Securities Corporation
regarding stocks held in this firm
Dates: 1933-1957Container: Box 237, Folder 19 -
Description: Phoenix Securities Corporation
regarding the financial condition of the corporation
Dates: 1934-1944Container: Box 237, Folder 20 -
Description: Pillsbury, Reverend Harris
Presbyterian minister residing in southern California regarding personal-.notes and activities of the church
Dates: 1951-1969Container: Box 237, Folder *21 -
Description: Pike, Fred E.
Executive Vice President of Walker Bank & Trust Company of Salt Lake City regarding personal notes
Dates: 1967-1969Container: 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 MarchContainer: Box 237, Folder 23 -
Description: Pinchot, Gifford
see above
Dates: 1940 April - 1940 DecemberContainer: Box 237, Folder 24 -
Description: Pinchot, Gifford
see above
Dates: 1941Container: Box 237, Folder 25 -
Description: Pioneer Novelty Sprinkler Company
regarding offer of dealership to Winton Champ from this Oakland, California firm
Dates: 1949-1950Container: 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: 1966-1967Container: Box 237, Folder 27 -
Description: Pittman, Vail M.
personal notes with publisher of Ely, Nevada newspaper
Dates: 1942-1947Container: Box 238, Folder *1 -
Description: Pitzer, John H.
personal notes to president of the Idaho Anti-Syphilis Society
Dates: 1935-1939Container: Box 238, Folder 2 -
Description: Pitzer, John H.
regarding his military career
Dates: 1940-1945Container: Box 238, Folder 3 -
Description: Plant, Ross H.
personal notes with mayor of Richmond, Utah
Dates: 1963-1974Container: Box 238, Folder *4 -
Description: Plough, Inc.
regarding stocks held in this Memphis Tennes pharmaceuticals company
Dates: 1966-1968Container: Box 238, Folder 5 -
Description: Pocatello Chamber of Commerce
regarding speaking engagements before this chamber, its activities and programs
Dates: 1944-1955Container: Box 238, Folder 6 -
Description: Poeckes, John B.
regarding payments of interest on contract assigned to Serlena K. Winton
Dates: 1946-1950Container: Box 238, Folder 7 -
Description: Poeckes, John B.
see above
Dates: 1951Container: Box 238, Folder 8 -
Description: Polar Manufacturing Company
regarding purchase of calendar cards from this Philadelphia firm
Dates: 1948Container: Box 238, Folder *9 -
Description: Polaroid Corporation
regarding stocks held in this firm
Dates: 1956-1957Container: Box 238, Folder 10 -
Description: Policyholders Protective Association
a nonprofit, nonpartisan, association for life insurance subscribers
Dates: 1948-1952Container: Box 238, Folder 11 -
Description: Pond H. Ray
Utah State Representative regarding various aspects of State legislation
Dates: 1939Container: Box 238, Folder *12 -
Description: Pond, Preston W.
personal notes with executive of Boy Scouts of America in Ogden and Cache Valley
Dates: 1960-1974Container: Box 238, Folder *13 -
Description: Pony Express Midcentury Memorial Commission of Utah
regarding Champ's participation as local organizer
Dates: 1896-1976Container: Box 238, Folder *14 -
Description: Pope, James P.
Idaho Senator regarding national forestry policy
Dates: 1938Container: Box 238, Folder 15 -
Description: Portland Chamber of Commerce
regarding activities of the chamber
Dates: 1952-1955Container: Box 238, Folder 16 -
Description: Portland Electric Power Company
regarding purchase of bonds in this utility company
Dates: 1948Container: Box 238, Folder *17 -
Description: Portland Gas and Coke Company
regarding stocks held in this company
Dates: 1954-1959Container: Box 238, Folder *18 -
Description: Portland General Electric Company
regarding purchase of bonds in this utility company
Dates: 1955-1975Container: 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: 1960-1962Container: Box 238, Folder 20 -
Description: Post, Howard A.
see above
Dates: 1963Container: Box 238, Folder 21 -
Description: Post, Howard A.
see above
Dates: 1964Container: Box 238, Folder 22 -
Description: Post, Howard A.
see above
Dates: 1965-1968Container: Box 238, Folder 23 -
Description: Post, Howard A.
see above
Dates: 1969-1973Container: 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: 1955-1956Container: Box 239, Folder 1 -
Description: Powell-Clinch
regarding revenue bonds held by Champ in this Tennes utility district
Dates: 1963-1967Container: Box 239, Folder 2 -
Description: Powell-Clinch
see above
Dates: 1970-1975Container: Box 239, Folder 3 -
Description: Prentice-Hall, Inc.
regarding stock held in this firm
Dates: 1961-1970Container: Box 239, Folder *4 -
Description: Presbyterian Church
personal notes with the Reverend Miner E. Bruner, Logan
Dates: 1954-1975Container: Box 239, Folder 5 -
Description: Prescott, Mel
personal notes with Massachusetts resident
Dates: 1958Container: Box 239, Folder *6 -
Description: Press Releases
regarding the activities of Champ, his family and his various business enterprises
Dates: 1934-1936Container: Box 239, Folder 7 -
Description: Press Releases
see above
Dates: 1937Container: Box 239, Folder 8 -
Description: Press Releases
see above
Dates: 1938Container: Box 239, Folder 9 -
Description: Press Releases
see above
Dates: 1939Container: Box 239, Folder 10 -
Description: Press Releases
see above
Dates: 1940Container: Box 239, Folder 11 -
Description: Press Releases
see above
Dates: 1941Container: Box 239, Folder 12 -
Description: Press Releases
see above
Dates: 1942Container: Box 239, Folder 13 -
Description: Press Releases
see above
Dates: 1943Container: Box 239, Folder 14 -
Description: Press Releases
regarding the activities his various business enterprises of Champ, his family and his various business enterprises
Dates: 1944Container: Box 239, Folder 15 -
Description: Press Releases
see above
Dates: 1945Container: Box 239, Folder 16 -
Description: Press Releases
see above
Dates: 1946-1947Container: Box 239, Folder 17 -
Description: Press Releases
see above
Dates: 1948Container: Box 239, Folder 18 -
Description: Press Releases
see above
Dates: 1949Container: Box 239, Folder 19 -
Description: Press Releases
regarding the activities of Champ, his family and his various business enterprises
Dates: 1950Container: Box 240, Folder 1 -
Description: Press Releases
see above
Dates: 1951Container: Box 240, Folder 2 -
Description: Press Releases
see above
Dates: 1952Container: Box 240, Folder 3 -
Description: Press Releases
see above
Dates: 1953Container: Box 240, Folder 4 -
Description: Press Releases
see above
Dates: 1954Container: Box 240, Folder 5 -
Description: Press Releases
see above
Dates: 1955Container: Box 240, Folder 6 -
Description: Press Releases
see above
Dates: 1956Container: Box 240, Folder 7 -
Description: Press Releases
see above
Dates: 1957Container: Box 240, Folder 8 -
Description: Press Releases
see above
Dates: 1958Container: Box 240, Folder 9 -
Description: Press Releases
see above
Dates: 1959Container: Box 240, Folder 10 -
Description: Press Releases
see above
Dates: 1960-1961Container: Box 240, Folder 11 -
Description: Press Releases
see above
Dates: 1967-1976Container: Box 240, Folder 12 -
Description: Preston, A.P.
Denver based dentist and family friend regarding financial advisement
Dates: 1928-1943Container: Box 240, Folder 13 -
Description: Preston, A.P.
see above
Dates: 1944Container: Box 240, Folder 14 -
Description: Preston, A.P.
see above
Dates: 1945Container: Box 240, Folder 15 -
Description: Preston, A.P.
see above
Dates: 1946-1947Container: Box 240, Folder 16 -
Description: Preston, A.P.
see above
Dates: 1948-1949Container: Box 240, Folder 17 -
Description: Preston, A.P.
see above
Dates: 1950-1952Container: Box 240, Folder 18 -
Description: Preston, A.P.
see above
Dates: 1953-1959Container: Box 240, Folder 19 -
Description: Preston. A.P.
see above
Dates: 1960-1972Container: Box 240, Folder 20 -
Description: Preston and Harris
regarding tax counseling for Champ from these Logan attorneys
Dates: 1945-1948Container: Box 240, Folder 21 -
Description: Preston Chamber of Commerce
regarding speaking engagements of Champ before this chamber and its programs
Dates: 1943-1949Container: Box 240, Folder 22 -
Description: Preston Chamber of Commerce
see above
Dates: 1950-1962Container: Box 240, Folder 23 -
Description: Preston, George D.
Logan attorney and Justice regarding personal notes
Dates: 1923-1933Container: Box 241, Folder 1 -
Description: Preston, George D.
regarding the New Deal program, the Frazier-Lemke Amendment and other political topics
Dates: 1934Container: Box 241, Folder 2 -
Description: Preston, George D.
see above
Dates: 1935Container: 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: 1936Container: Box 241, Folder 4 -
Description: Preston, George D.
regarding district attorney
Dates: 1937Container: Box 241, Folder 5 -
Description: Preston, George D.
regarding personal notes and legal counsel to Champ
Dates: 1938Container: 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: 1939Container: Box 241, Folder 7 -
Description: Preston, George D.
see above
Dates: 1940Container: Box 241, Folder 8 -
Description: Preston, George D.
personal notes and legal counsel and Preston's military service
Dates: 1941 January - 1941 MayContainer: Box 241, Folder 9 -
Description: Preston, George D.
see above
Dates: 1941 June - 1941 DecemberContainer: Box 241, Folder 10 -
Description: Preston, George D.
see above
Dates: 1942 January - 1942 MayContainer: Box 241, Folder 11 -
Description: Preston, George D.
see above
Dates: 1942 June - 1942 DecemberContainer: Box 241, Folder 12 -
Description: Preston, George D.
see above
Dates: 1943 January - 1943 JulyContainer: Box 241, Folder 13 -
Description: Preston, George D.
see above
Dates: 1943 August - 1943 DecemberContainer: Box 241, Folder 14 -
Description: Preston, George D.
see above
Dates: 1944 January - 1944 JuneContainer: Box 241, Folder 15 -
Description: Preston, George D.
see above
Dates: 1944 July - 1944 DecemberContainer: Box 241, Folder 16 -
Description: Preston, George D.
regarding the reelection campaigns of Preston for D.A
Dates: 1940-1944Container: Box 241, Folder 17 -
Description: Preston, George D.
regarding Preston's military service, legal counsel, and personal notes
Dates: 1945 January - 1945 MayContainer: Box 242, Folder 1 -
Description: Preston, George D.
see above
Dates: 1945 June - 1945 DecemberContainer: Box 242, Folder 2 -
Description: Preston, George D.
see above
Dates: 1946Container: Box 242, Folder 3 -
Description: Preston, George D.
regarding the reorganization and incorporation of Utah Mortgage Loan Corp
Dates: 1947 January - 1947 AprilContainer: Box 242, Folder 4 -
Description: Preston, George D.
regarding Utah Mortgage Loan Corp. profit sharing plan
Dates: 1947 May - 1947 JulyContainer: Box 242, Folder 5 -
Description: Preston, George D.
regarding personal notes and legal counsel
Dates: 1947 August - 1947 DecemberContainer: Box 242, Folder 6 -
Description: Preston, George D.
see above
Dates: 1948 January - 1948 JuneContainer: Box 242, Folder 7 -
Description: Preston, George D.
regarding Utah Mortgage Loan Corp. side agreements
Dates: 1948 July - 1948 DecemberContainer: Box 242, Folder 8 -
Description: Preston, George D.
see above
Dates: 1949 January - 1949 JulyContainer: Box 242, Folder 9 -
Description: Preston, George D.
see above
Dates: 1949 August - 1949 DecemberContainer: Box 242, Folder 10 -
Description: Preston, George D.
see above
Dates: 1950 January - 1950 JuneContainer: Box 242, Folder 11 -
Description: Preston, George D.
see above
Dates: 1950 July - 1950 DecemberContainer: Box 242, Folder 12 -
Description: Preston, George D.
see above
Dates: 1951 January - 1951 JulyContainer: Box 242, Folder 13 -
Description: Preston, George D.
regarding personal notes and legal counsel
Dates: 1951 August - 1951 DecemberContainer: Box 242, Folder 14 -
Description: Preston, George D.
regarding U.S.A.C. building bonds
Dates: 1952 January - 1952 AprilContainer: Box 242, Folder 15 -
Description: Preston, George D.
regarding Utah Mortgage Loan Corp profit sharing plans
Dates: 1952 May - 1952 DecemberContainer: Box 242, Folder 16 -
Description: Preston, George D.
see above
Dates: 1953Container: Box 242, Folder 17 -
Description: Preston, George D.
see above
Dates: 1954 January - 1954 AprilContainer: Box 242, Folder 18 -
Description: Preston, George D.
see above
Dates: 1954 May - 1954 JuneContainer: Box 242, Folder 19 -
Description: Preston, George D.
see above
Dates: 1954 July - 1954 OctoberContainer: Box 242, Folder 20 -
Description: Preston, George D.
see above
Dates: 1954 November - 1954 DecemberContainer: Box 242, Folder 21 -
Description: Preston, George D.
regarding personal notes and legal counsel
Dates: 1955 January - 1955 MarchContainer: Box 243, Folder 1 -
Description: Preston, George D.
regarding Governor J. Bracken Lee and Frances W. Champ
Dates: 1955 April - 1955 JuneContainer: Box 243, Folder 2 -
Description: Preston, George D.
regarding Consolidated Freight way
Dates: 1955 July - 1955 SeptemberContainer: Box 243, Folder 3 -
Description: Preston, George D.
regarding personal notes and legal counsel
Dates: 1955 October - 1955 DecemberContainer: Box 243, Folder 4 -
Description: Preston, George D.
see above
Dates: 1956 January - 1956 FebruaryContainer: Box 243, Folder 5 -
Description: Preston, George D.
see above
Dates: 1956 March - 1956 AugustContainer: Box 243, Folder 6 -
Description: Preston, George D.
see above
Dates: 1956 September - 1956 DecemberContainer: Box 243, Folder 7 -
Description: Preston, George D.
see above
Dates: 1957 January - 1957 MarchContainer: Box 243, Folder 8 -
Description: Preston, George D.
see above
Dates: 1957 April - 1957 JulyContainer: Box 243, Folder 9 -
Description: Preston, George D.
see above
Dates: 1957 August - 1957 DecemberContainer: Box 243, Folder 10 -
Description: Preston, George D.
see above
Dates: 1958 January - 1958 AprilContainer: Box 243, Folder 11 -
Description: Preston, George D.
see above
Dates: 1958 May - 1958 DecemberContainer: Box 243, Folder 12 -
Description: Preston, George D.
see above
Dates: 1959Container: Box 243, Folder 13 -
Description: Preston, George D.
see above
Dates: 1960Container: Box 243, Folder 14 -
Description: Preston, George D.
see above
Dates: 1961Container: Box 243, Folder 15 -
Description: Preston, George D.
see above
Dates: 1962Container: Box 243, Folder 16 -
Description: Preston, George D.
see above
Dates: 1963Container: Box 243, Folder 17 -
Description: Preston, George D.
see above
Dates: 1964 January - 1964 MayContainer: Box 243, Folder 18 -
Description: Preston, George D.
see above
Dates: 1964 June - 1964 DecemberContainer: Box 243, Folder 19 -
Description: Preston, George D.
regarding Preston's death
Dates: 1965Container: Box 243, Folder 20 -
Description: Preston, George W.
sons of D. Preston regarding personal notes on military service
Dates: 1954-1959Container: Box 244, Folder 1 -
Description: Preston, George W.
regarding his with Preston and Harris, Logan attorneys
Dates: 1960-1966Container: Box 244, Folder 2 -
Description: Preston, George W.
regarding personal notes and legal counsel
Dates: 1967Container: Box 244, Folder 3 -
Description: Preston, George W.
see above
Dates: 1968-1969Container: Box 244, Folder 4 -
Description: Preston, George W.
see above
Dates: 1970-1971Container: Box 244, Folder 5 -
Description: Preston, Meriam C.
regarding accrued interest on debenture held in Champ Investment Company by this SLC resident
Dates: 1922-1976Container: Box 244, Folder 6 -
Description: Preston, Patrick H.
regarding dividends from stock in the Utah Mortgage Loan Corp
Dates: 1954-1955Container: Box 244, Folder *7 -
Description: Preston, Richard
Santa Ana, California ophthalmologist regarding personal notes
Dates: 1938-1974Container: Box 244, Folder 8 -
Description: Preston, Robert
regarding his medical internship in Omaha
Dates: 1944-1952Container: Box 244, Folder 9 -
Description: Preston, Robert
SLC physician regarding personal notes
Dates: 1944-1952Container: Box 244, Folder 10 -
Description: Preston Rotary Club
regarding speaking engagement of Champ
Dates: 1939Container: Box 244, Folder 11 -
Description: Preston, William B.
Logan physician and medical supervisor for U.S.A.C. regarding personal notes
Dates: 1934-1949Container: Box 244, Folder 12 -
Description: Preston, William B.
see above
Dates: 1950-1959Container: Box 244, Folder 13 -
Description: Preston, William B.
regarding the death of Preston and personal notes to his wife, Mabel Preston
Dates: 1960-1964Container: Box 244, Folder 14 -
Description: Preston, William B.
regarding personal notes and financial counsel to Mabel Preston
Dates: 1965-1969Container: Box 244, Folder 15 -
Description: Preston, William B.
see above
Dates: 1970-1973Container: Box 244, Folder 16 -
Description: Preston, William B. IV
family friend regarding personal notes
Dates: 1936-1939Container: Box 244, Folder 17 -
Description: Preston, William B. IV
see above
Dates: 1940-1969Container: Box 244, Folder 18 -
Description: Preston, William B. IV
insurance agent for Occidental Life Insurance Co. SLC office regarding personal notes
Dates: 1970-1975Container: Box 244, Folder 19 -
Description: Preston, William D.
personal notes to this San Luis Obispo, California resident
Dates: 1946Container: Box 244, Folder 20 -
Description: Price Chamber of Commerce
regarding activities of this chamber
Dates: 1950-1952Container: Box 244, Folder 21 -
Description: Prideaux, T.S.
V. Pres, U.S. National Bank of Portland Oregon regarding personal notes
Dates: 1962-1967Container: Box 244, Folder *22 -
Description: Primary Children's Hospital
regarding contributions by Champ
Dates: 1947-1967Container: Box 244, Folder *23 -
Description: Profit Sharing Trust Plans
regarding institution of this program by Utah Mortgage Loan Corp
Dates: 1954-1959Container: Box 244, Folder 24 -
Description: Providence Washington Insurance Company
regarding stocks held in this Rhode Island based company
Dates: 1962-1963Container: Box 245, Folder 1 -
Description: Provident Life Insurance Company
regarding brokerage of mortgage loans by Utah Mortgage Loan Corp
Dates: 1953-1963Container: Box 245, Folder 2 -
Description: Provo Chamber of Commerce
regarding activities of the chamber, Champ's speaking engagements
Dates: 1944-1949Container: Box 245, Folder 3 -
Description: Provo Chamber of Commerce
see above
Dates: 1950-1965Container: Box 245, Folder 4 -
Description: Prudential Federal Savings and Loan
regarding business transactions on Lava Hot Springs property
Dates: 1940Container: Box 245, Folder 5 -
Description: Prudential Federal Savings and Loan
see above
Dates: 1941Container: Box 245, Folder 6 -
Description: Prudential Federal Savings and Loan
see above
Dates: 1942-1943Container: Box 245, Folder 7 -
Description: Prudential Federal Savings and Loan
see above
Dates: 1944-1945Container: Box 245, Folder 8 -
Description: Prudential Insurance Company of America
regarding brokerage of loans by Utah Mortgage Loan Corporation
Dates: 1963-1967Container: Box 245, Folder 9 -
Description: Public Affairs Committee
New York based distributor of pamphlets regarding public fiscal policy
Dates: 1936-1945Container: Box 245, Folder 10 -
Description: Public Officials Educational Committee
Salt Lake City based organization regarding proposed constitutional amendment for homestead exemption
Dates: 1936Container: Box 245, Folder *11 -
Description: Public Service Magazine
St. Paul Minnesota publication regarding Champ's subscription
Dates: 1949Container: Box 245, Folder 12 -
Description: Public Works Administration
regarding dormitory project at Utah State Agricultural College (USU) and other Cache County projects
Dates: 1935-1938Container: Box 245, Folder 13 -
Description: Puget Sound Power and Light Company
regarding stock held in this Washington based firm
Dates: 1949-1969Container: Box 245, Folder 14 -
Description: Pulley, Boyd H.
regarding construction of Utah State Agricultural College (USU) entrance structure
Dates: 1939-1952Container: Box 245, Folder 15 -
Description: Purex Corporation Ltd.
regarding stocks held in this corporation
Dates: 1971-1972Container: Box 245, Folder 16 -
Description: Pyper, W.T.
personal notes to this Salt Lake City resident
Dates: 1940Container: Box 245, Folder 17 -
Description: "Q" Misc.Dates: 1936-1955Container: Box 246, Folder 1
-
Description: Queen Wilhelmina Fund, Inc.
regarding Champ's contributions to this Netherlands Relief Fund
Dates: 1942Container: Box 246, Folder 2 -
Description: Quigley, William C.
Salt Lake City attorney regarding prospective employment with Utah Mortgage Loan Corporation
Dates: 1955Container: Box 246, Folder *3 -
Description: Quinney, Joseph
President of Logan temple regarding personal notes
Dates: 1936-1943Container: Box 246, Folder *4 -
Description: Quote
regarding Champ's subscription to this Indianapolis publication
Dates: 1947-1977Container: Box 246, Folder 5 -
Description: "R'' Misc.Dates: 1920-1929Container: Box 246, Folder 6
-
Description: "R" Misc.Dates: 1933-1941Container: Box 246, Folder 7
-
Description: "R" Misc.Dates: 1953-1959Container: Box 246, Folder 8
-
Description: "R" Misc.Dates: 1960-1964Container: Box 246, Folder 9
-
Description: "R" Misc.Dates: 1965-1969Container: Box 246, Folder 10
-
Description: "R" Misc.Dates: 1970-1976Container: Box 246, Folder 11
-
Description: Radio Corporation of America
regarding stocks held in this company
Dates: 1936-1975Container: Box 246, Folder 12 -
Description: Radio Station KVNU
regarding radio talks given by Champ over this Logan station
Dates: 1935-1943Container: Box 246, Folder 13 -
Description: Radio Station KVNU
see above
Dates: 1944-1955Container: Box 246, Folder 14 -
Description: Radorock Resources, Inc.
regarding stock held in this firm
Dates: 1956Container: Box 246, Folder 15 -
Description: Railway Express Agency
regarding shipments of goods by Champ through this agency
Dates: 1948-1953Container: 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: 1960-1965Container: Box 246, Folder 17 -
Description: Rampton, Calvin L.
personal notes with this former Utah governor
Dates: 1967-1971Container: Box 246, Folder *18 -
Description: Ranches
regarding loans for development of the Rio King and Pueblo ranch properties
Dates: 1967Container: Box 246, Folder 19 -
Description: Randall, C.C.
Logan physician regarding Champ family health care and personal notes
Dates: 1936-1949Container: Box 246, Folder 20 -
Description: Randall, C.C.
see above
Dates: 1952-1959Container: Box 246, Folder 21 -
Description: Randall, C.C.
see above
Dates: 1960-1965Container: Box 246, Folder 22 -
Description: Randall, C.C.
see above
Dates: 1966-1967Container: Box 246, Folder 23 -
Description: Randall, C.C.
see above
Dates: 1968-1969Container: Box 246, Folder 24 -
Description: Randall, C.C.
re his death
Dates: 1970-1971Container: Box 246, Folder 25 -
Description: Randall, Irene C.
regarding Trust #296
Dates: 1967-1968Container: Box 247, Folder 1 -
Description: Rapp, C.W.
Logan City fire chief regarding recommendations for Lloyd M. Jacobsen for State Highway patrolman
Dates: 1940Container: 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: 1933-1949Container: Box 247, Folder 3 -
Description: Rathjen, John T.
Manager of Salmon Idaho branch of American National Bank regarding personal notes
Dates: 1941Container: Box 247, Folder *4 -
Description: Rayon Chamber of Commerce
regarding activities and programs of this New Mexico chamber
Dates: 1944-1945Container: Box 247, Folder *5 -
Description: Rauscher Pierce Securities Corporation
Denver based investment company regarding business with Champ
Dates: 1972-1973Container: Box 247, Folder 6 -
Description: Rauscher Pierce Securities Corporation
see above
Dates: 1974-1975Container: Box 247, Folder 7 -
Description: Rauscher Pierce Securities Corporation
see above
Dates: 1972-1975Container: Box 247, Folder 8 -
Description: Rawlings, Calvin W.
Salt Lake City attorney regarding personal notes
Dates: 1935-1940Container: Box 247, Folder *9 -
Description: Ray, Paul H.
Salt Lake City attorney regarding the Democrats for Eisenhower and Lee campaigns
Dates: 1952Container: Box 247, Folder *10 -
Description: Ray, William W.
Salt Lake City attorney regarding personal notes and politics
Dates: 1934-1940Container: Box 247, Folder 11 -
Description: Raymond, A. George
personal notes with President of Logan LDS temple
Dates: 1952-1962Container: Box 247, Folder *12 -
Description: Raymond, Ace S.
general contractor in Logan regarding personal notes
Dates: 1951-1959Container: Box 247, Folder 13 -
Description: Raymond, Ace S.
see above
Dates: 1960-1975Container: Box 247, Folder 14 -
Description: Raymond, Annie L.
personal notes with Berkley California acquaintance
Dates: 1942-1960Container: Box 247, Folder 15 -
Description: Read, J.O.
manager of Read Brothers Company in Ogden regarding politics, banking and personal notes
Dates: 1949-1963Container: Box 247, Folder 16 -
Description: Reader's Digest
regarding subscriptions
Dates: 1950-1969Container: Box 247, Folder 17 -
Description: Ream, J. Norman
regarding the retirement fund of Mr. Ream
Dates: 1954Container: Box 247, Folder *18 -
Description: Reconstruction Finance Corporation
regarding advisory committee meeting in Salt Lake City and Utah programs
Dates: 1933-1938Container: 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: 1933-1954Container: Box 247, Folder 20 -
Description: Redo Chevrolet Company
regarding purchase of car or Boise office from this Logan dealership
Dates: 1955Container: Box 247, Folder *21 -
Description: Redd, Charles
owner of La Sal Livestock Company in southern Utah regarding public land issues and personal notes
Dates: 1946-1969Container: Box 247, Folder 22 -
Description: Reed, John A.
President of the First National Bank of Kemmerer Wyoming, regarding farm ranch loans
Dates: 1947-1966Container: Box 247, Folder 23 -
Description: Reed, Ralph W.
personal notes to St. Paul Minnesota acquaintance
Dates: 1948Container: Box 247, Folder *24 -
Description: Reed-Scott Company
farm and ranch loan correspondent in South Dakota
Dates: 1964Container: Box 247, Folder *25 -
Description: Reemsnyder, Helen
nurse for Mrs. Champ regarding her care and treatment
Dates: 1953Container: Box 247, Folder 26 -
Description: Rees, Doyle
requests for letters of recommendation from Champ for position in Washington D.C
Dates: 1937-1938Container: Box 247, Folder 27 -
Description: Reese, Moses M.
Logan chiropodist regarding medical services to Champ
Dates: 1954-1971Container: Box 247, Folder 28 -
Description: Republican National Committee
regarding contributions to the party by Champ
Dates: 1971-1977Container: Box 247, Folder 29 -
Description: Republican State Committee
regarding Champ's contributions to the state party fund
Dates: 1950-1959Container: Box 247, Folder 30 -
Description: Republican State Committee
see above
Dates: 1960-1972Container: Box 247, Folder 31 -
Description: Research Institute Recommendations
New York based tax counseling firm
Dates: 1958-1961Container: 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: 1935-1937Container: Box 247, Folder 33 -
Description: Resources for the Future Inc.
invitation to Champ to attend Washington conference of this organization
Dates: 1953Container: Box 248, Folder *1 -
Description: Retirement Plan
regarding plan sponsored by Businessmen's Assurance Company of America
Dates: 1947Container: Box 248, Folder 2 -
Description: Revlon, Inc.
regarding stock held in this New York based cosmetics company
Dates: 1960-1964Container: Box 248, Folder 3 -
Description: Reynolds, Adelaide Flack
regarding stock held in the Cache Valley Banking Company by this Boise resident
Dates: 1946-1947Container: 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: 1947-1961Container: Box 248, Folder *5 -
Description: Reynolds, Frederick Williams
Director of University of Utah extension division regarding personal matters
Dates: 1931-1937Container: Box 248, Folder 6 -
Description: Rheingold Corporation
regarding stocks held in this firm
Dates: 1971-1972Container: Box 248, Folder 7 -
Description: Rich, Gus
personal notes with proprietor of Lakeshore Resort in Bear Lake Utah
Dates: 1941-1970Container: Box 248, Folder *8 -
Description: Rich, R.C.
personal notes with this Burley, Idaho acquaintance
Dates: 1940-1964Container: 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: 1954-1956Container: 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: 1943-1946Container: 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 AprilContainer: Box 248, Folder 12 -
Description: Richards, Franklin D.
see above
Dates: 1947 May - 1947 NovemberContainer: Box 248, Folder 13 -
Description: Richards, Franklin D.
see above
Dates: 1948 January - 1948 MarchContainer: Box 248, Folder 14 -
Description: Richards, Franklin D.
see above
Dates: 1948 April - 1948 DecemberContainer: Box 248, Folder 15 -
Description: Richards, Franklin D.
see above
Dates: 1949 January - 1948 MayContainer: Box 248, Folder 16 -
Description: Richards, Franklin D.
see above
Dates: 1949 June - 1949 DecemberContainer: Box 248, Folder 17 -
Description: Richards, Franklin D.
see above
Dates: 1950Container: Box 248, Folder 18 -
Description: Richards, Franklin D.
see above
Dates: 1951 January - 1951 JulyContainer: Box 248, Folder 19 -
Description: Richards, Franklin D.
see above
Dates: 1951 August - 1951 DecemberContainer: Box 248, Folder 20 -
Description: Richards, Franklin D.
see above
Dates: 1952 January - 1952 JuneContainer: Box 248, Folder 21 -
Description: Richards, Franklin D.
see above
Dates: 1952 July - 1952 DecemberContainer: Box 248, Folder 22 -
Description: Richards, Franklin D.
see above
Dates: 1953 January - 1953 JuneContainer: Box 248, Folder 23 -
Description: Richards, Franklin D.
see above
Dates: 1953 July - 1953 AugustContainer: Box 248, Folder 24 -
Description: Richards, Franklin D.
see above
Dates: 1953 September - 1953 OctoberContainer: Box 248, Folder 25 -
Description: Richards, Franklin D.
see above
Dates: 1953 November - 1953 DecemberContainer: 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 MarchContainer: Box 249, Folder 1 -
Description: Richards, Franklin D.
see above
Dates: 1954 April - 1954 MayContainer: Box 249, Folder 2 -
Description: Richards, Franklin D.
see above
Dates: 1954 June - 1954 JulyContainer: Box 249, Folder 3 -
Description: Richards, Franklin D.
see above
Dates: 1954 August - 1954 SeptemberContainer: Box 249, Folder 4 -
Description: Richards, Franklin D.
see above
Dates: 1954 October - 1954 NovemberContainer: Box 249, Folder 5 -
Description: Richards, Franklin D.
see above
Dates: 1954 DecemberContainer: Box 249, Folder 6 -
Description: Richards, Franklin D.
see above
Dates: 1956 September - 1956 OctoberContainer: 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 NovemberContainer: Box 249, Folder 8 -
Description: Richards, Franklin D.
see above
Dates: 1956 DecemberContainer: Box 249, Folder 9 -
Description: Richards, Franklin D.
see above
Dates: 1957 January - 1957 FebruaryContainer: Box 249, Folder 10 -
Description: Richards, Franklin D.
see above
Dates: 1957 MarchContainer: Box 249, Folder 11 -
Description: Richards, Franklin D.
see above
Dates: 1957 AprilContainer: Box 249, Folder 12 -
Description: Richards, Franklin D.
see above
Dates: 1957 MayContainer: Box 249, Folder 13 -
Description: Richards, Franklin D.
see above
Dates: 1957 JuneContainer: Box 249, Folder 14 -
Description: Richards, Franklin D.
see above
Dates: 1957 July - 1957 AugustContainer: Box 249, Folder 15 -
Description: Richards, Franklin D.
see above
Dates: 1957 September - 1957 OctoberContainer: Box 249, Folder 16 -
Description: Richards, Franklin D.
see above
Dates: 1957 November - 1957 DecemberContainer: 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 JanuaryContainer: Box 250, Folder 1 -
Description: Richards, Franklin D.
see above
Dates: 1958 FebruaryContainer: Box 250, Folder 2 -
Description: Richards, Franklin D.
see above
Dates: 1958 March - 1958 AprilContainer: Box 250, Folder 3 -
Description: Richards, Franklin D.
see above
Dates: 1958 May - 1958 JuneContainer: Box 250, Folder 4 -
Description: Richards, Franklin D.
see above
Dates: 1958 July - 1958 AugustContainer: Box 250, Folder 5 -
Description: Richards, Franklin D.
see above
Dates: 1958 SeptemberContainer: Box 250, Folder 6 -
Description: Richards, Franklin D.
see above
Dates: 1958 October - 1958 DecemberContainer: Box 250, Folder 7 -
Description: Richards, Franklin D.
see above
Dates: 1959 January - 1959 MayContainer: Box 250, Folder 8 -
Description: Richards, Franklin D.
see above
Dates: 1959 June - 1959 DecemberContainer: Box 250, Folder 9 -
Description: Richards, Franklin D.
regarding his resignation and formation of Delger Corp. investors of Salt Lake
Dates: 1960-1964Container: Box 250, Folder 10 -
Description: Richards, Franklin D.
regarding Delger Corp
Dates: 1965Container: 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: 1951-1955Container: Box 250, Folder 12 -
Description: Richards, Lee Greene
regarding portraits commissioned by Champ from this Salt Lake City artist
Dates: 1941-1950Container: Box 251, Folder 1 -
Description: Richards, L.M.
President of Boyle Furniture Company of Ogden regarding activities of the Chamber of Commerce
Dates: 1951-1953Container: Box 251, Folder *2 -
Description: Richards, Richard
Deputy Chairman of the Republican National Committee regarding party politics
Dates: 1971Container: Box 251, Folder *3 -
Description: Richards-Woodbury Mortgage Corporation
regarding business transactions between Utah Mortgage Loan Corporation and this Salt Lake City firm
Dates: 1963-1967Container: Box 251, Folder 4 -
Description: Richardson, Chester L.
regarding prospective employment with Utah Mortgage Loan Corporation
Dates: 1947Container: Box 251, Folder *5 -
Description: Richmond City
regarding application of this Utah city for public works funds
Dates: 1935Container: Box 251, Folder 6 -
Description: Ritter, Judge Willis W.
personal notes with U.S. District Justice in Salt Lake City
Dates: 1950-1960Container: Box 251, Folder 7 -
Description: Riverside County Council - Boy Scouts of America
regarding Champ's contributions to this council
Dates: 1970-1971Container: Box 251, Folder 8 -
Description: Riverside Inn
regarding Champ's interest in purchase and development of this resort at Lava Hot Springs, Idaho
Dates: 1939Container: Box 251, Folder 9 -
Description: Riverside Inn
see above
Dates: 1940 January - 1940 MayContainer: Box 251, Folder 10 -
Description: Riverside Inn
see above
Dates: 1940 June - 1940 AugustContainer: Box 251, Folder 11 -
Description: Riverside Inn
see above
Dates: 1940 September - 1940 DecemberContainer: 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 MayContainer: 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 DecemberContainer: Box 251, Folder 14 -
Description: Riverside Inn
regarding management of the property and routine maintenance
Dates: 1942Container: Box 251, Folder 15 -
Description: Riverside Inn
see above
Dates: 1943Container: Box 251, Folder 16 -
Description: Riverside Inn
see above
Dates: 1944Container: Box 251, Folder 17 -
Description: Riverside Inn
regarding Champ's search for a caretaker for the resort
Dates: 1945 January - 1945 MayContainer: 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 AugustContainer: Box 251, Folder 19 -
Description: Riverside Inn
see above
Dates: 1945 September - 1945 DecemberContainer: Box 251, Folder 20 -
Description: Riverside Inn
see above
Dates: 1946Container: Box 251, Folder 21 -
Description: Riverside Inn
regarding sale of the resort to Orval M. Feldtman and Paul A. Boeck
Dates: 1954Container: Box 252, Folder 1 -
Description: Riverside Inn
regarding management of the resort by Feldtman
Dates: 1955-1959Container: Box 252, Folder 2 -
Description: Riverside Inn
bills of sale, leases, indentures and agreements
Dates: 1954-1959Container: Box 252, Folder 3 -
Description: Riverside Inn
abstracts, mortgage notes, and tax Statements
Dates: 1954-1959Container: Box 252, Folder 4 -
Description: Riverside InnDates: 1954-1959Container: Box 252, Folder 5
-
Description: Riverside InnDates: 1954-1959Container: Box 252, Folder 6
-
Description: Riverside InnDates: 1954-1959Container: Box 252, Folder 7
-
Description: R.M.T Agency
regarding advertising service for Utah Mortgage Loan Corporation from this Salt Lake City firm
Dates: 1962-1964Container: Box 252, Folder 8 -
Description: Roberts, C.A.
regarding the estate of Charles A. Roberts, administered by Utah Mortgage Loan
Dates: 1922-1924Container: Box 252, Folder *9 -
Description: Robertson, James C.
personal notes with Washington attorney
Dates: 1943-1944Container: Box 252, Folder *10 -
Description: Robertson, B.H.
President and General Manager of Ogden Cab and Transfer Company regarding business loans
Dates: 1939-1958Container: Box 252, Folder 11 -
Description: Robinson, O. Earle
President of the Federal Advertising Agency, Inc. of New York regarding personal notes
Dates: 1924-1935Container: Box 252, Folder *12 -
Description: Robinson, Honorable J.W.
U.S. Congressman from Utah regarding public lands and reclamation legislation
Dates: 1933-1939Container: Box 252, Folder 13 -
Description: Robinson, Honorable J.W.
see above
Dates: 1940-1945Container: 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: 1944-1964Container: Box 252, Folder 15 -
Description: Robinson, Leland Rex
personal notes with Bronxville, New York acquaintance
Dates: 1951Container: Box 252, Folder *16 -
Description: Rocca, Leo J.
personal notes with this Washington D.C. Dodge-Plymouth automobile dealer
Dates: 1922-1936Container: Box 252, Folder 17 -
Description: Rocca, Leo J.
see above
Dates: 1941-1945Container: Box 252, Folder 18 -
Description: Rocca, Leo J.
see above
Dates: 1946-1949Container: Box 252, Folder 19 -
Description: Rocca, Leo J.
see above
Dates: 1950-1953Container: Box 252, Folder 20 -
Description: Rocca, Leo J.
see above
Dates: 1954-1959Container: Box 252, Folder 21 -
Description: Rocca, Leo J.
see above
Dates: 1960-1969Container: Box 252, Folder 22 -
Description: Rocca, Leo J.
see above
Dates: 1970-1975Container: Box 252, Folder 23 -
Description: Roccio, Wilbur E.
personal notes with Denver attorney
Dates: 1947-1951Container: Box 252, Folder 24 -
Description: Rochester Gas and Electric Corporation
regarding stock held in this company
Dates: 1962-1967Container: Box 253, Folder 1 -
Description: Rocky Mountain Institute
regarding annual meetings in Missoula Montana
Dates: 1946-1949Container: Box 253, Folder *2 -
Description: Rocky Mountain Roofing Company
regarding repairs at Riverside Inn by this Pocatello Company
Dates: 1941Container: 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: 1952-1958Container: Box 253, Folder *4 -
Description: Rogers, Ludean
regarding bank stock in Cache Valley Banking Co. held by Miss Rogers
Dates: 1951-1957Container: Box 253, Folder 5 -
Description: Rogers S.R.
V.P. Lewiston Bank regarding personal notes
Dates: 1938-1950Container: Box 253, Folder *6 -
Description: Rohr Industries Inc.
regarding stock held in this company
Dates: 1974Container: Box 253, Folder 7 -
Description: Romney, E.L.
Director of U.S.A.C. Athletic Dept. regarding athletic equipment and stadium construction
Dates: 1926-1939Container: Box 253, Folder 8 -
Description: Romney, E.L.
regarding his support of BSA, and discontent with U.S.A.C. athletics
Dates: 1940-1942Container: Box 253, Folder 9 -
Description: Romney, E.L.
regarding personal notes and his appointment as Commissioner of Mountain States Athletic Conference
Dates: 1943-1954Container: Box 253, Folder 10 -
Description: Romney, E.L.
regarding his activities as Commissioner Mountain States Athletic Conference
Dates: 1955-1960Container: Box 253, Folder 11 -
Description: Romney, E.L.
regarding USU quest for membership in Western Athletic Conference
Dates: 1961-1969Container: 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: 1951-1959Container: Box 253, Folder *13 -
Description: Roosevelt, Franklin D.
regarding services by Champ to the FDR Birthday Memorial Committee
Dates: 1948-1950Container: 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: 1939-1940Container: Box 253, Folder 15 -
Description: Roosevelt Hotel
regarding Champ's reservations for this N.Y. hotel during MBA convention
Dates: 1941Container: Box 253, Folder *16 -
Description: Roger Amchem, Inc.
regarding stock held in this company
Dates: 1973-1974Container: 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: 1941-1949Container: Box 253, Folder 18 -
Description: Rosencrans, W.S.
see above
Dates: 1950-1954Container: Box 253, Folder 19 -
Description: Rosencrans, W.S.
regarding his speeches
Dates: 1955-1965Container: Box 253, Folder 20 -
Description: Ross, Milton H.
SLC engrosser regarding service to Champ
Dates: 1948-1949Container: Box 253, Folder *21 -
Description: Rotary Club - Logan
regarding activities of this club in which Champ had membership
Dates: 1926-1927Container: Box 253, Folder 22 -
Description: Rotary Club - Logan
see above
Dates: 1965-1975Container: Box 253, Folder 23 -
Description: Rotary Club - Ogden
regarding speaking engagement by Champ before this club
Dates: 1943Container: Box 253, Folder 24 -
Description: Round Valley Development Association
regarding Rich County Utah club in which Champ was a member
Dates: 1938-1939Container: Box 254, Folder *1 -
Description: Round Valley Improvement Association
regarding Champ's renewal of his membership in this club
Dates: 1961-1962Container: Box 254, Folder *2 -
Description: Rouse, James W.
President of James W. Rouse & Co., Inc. Baltimore, mortgage bankers regarding finance business and politics
Dates: 1958-1968Container: Box 254, Folder 3 -
Description: Rowland Hall - St. Marks School
regarding Champ's contributions to this SLC school
Dates: 1976Container: Box 254, Folder 4 -
Description: Royal Crown Cola
regarding stocks held in this beverage company
Dates: 1966-1968Container: Box 254, Folder 5 -
Description: Royal Dutch Petroleum Company
regarding stocks- held in this petroleum company
Dates: 1967-1968Container: Box 254, Folder 6 -
Description: Royal Rosarians
regarding Champ's Knighting for his rose contribution to this Portland rose club
Dates: 1964Container: Box 254, Folder 7 -
Description: Roylance J.M.
personal notes to this Smithfield resident
Dates: 1939-1940Container: Box 254, Folder *8 -
Description: Ryberg, Eric
SLC contractor regarding personal notes and construction of Nielsen fieldhouse at U.S.A.C
Dates: 1935-1951Container: Box 254, Folder 9 -
Description: Ryberg, William E.
see above
Dates: 1937Container: Box 254, Folder 10 -
Description: Ruckenbrod, R.G.
SLC representative for L.A. based Thurston Laboratories regarding personal notes
Dates: 1950-1952Container: Box 254, Folder 11 -
Description: Russian Relief Committee
regarding Champs services in this WWII relief effort
Dates: 1942Container: 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 AprilContainer: Box 254, Folder 13 -
Description: Rutledge, E.E.
see above
Dates: 1951 May - 1951 DecemberContainer: Box 254, Folder 14 -
Description: "S" Misc.Dates: 1920-1928Container: Box 255, Folder 1
-
Description: "S" Misc.Dates: 1933-1935Container: Box 255, Folder 2
-
Description: "S" Misc.Dates: 1936-1939Container: Box 255, Folder 3
-
Description: "S" Misc.Dates: 1940-1941Container: Box 255, Folder 4
-
Description: "S" Misc.Dates: 1956-1959Container: Box 255, Folder 5
-
Description: "S" Misc.Dates: 1960-1962Container: Box 255, Folder 6
-
Description: "S" Misc.Dates: 1963-1964Container: Box 255, Folder 7
-
Description: "S" Misc.Dates: 1965-1969Container: Box 255, Folder 8
-
Description: "S" Misc.Dates: 1970-1971Container: Box 255, Folder 9
-
Description: Safeco Title Insurance Company
regarding stock held in this company of Seattle
Dates: 1972-1976Container: Box 255, Folder 10 -
Description: Safeway Stores
regarding stocks held in this grocery chain
Dates: 1969-1970Container: 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: 1968Container: Box 255, Folder 12 -
Description: Salary Stabilization Board
regarding salary increases made for officers of the Cache Valley Banking Company
Dates: 1945Container: Box 255, Folder 13 -
Description: Salary Stabilization Unit
regarding salary increases made for officers of the Cache Valley Banking Company
Dates: 1944-1945Container: 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: 1942-1974Container: Box 255, Folder 15 -
Description: Salmon Chamber of Commerce
regarding the results of the national chamber elections for director
Dates: 1955Container: Box 255, Folder 16 -
Description: Salt Lake City Advertising Club
regarding a speaking engagement by Champ before this group
Dates: 1946Container: 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: 1936-1939Container: Box 255, Folder 18 -
Description: Salt Lake City Chamber of Commerce
see above
Dates: 1940-1944Container: Box 255, Folder 19 -
Description: Salt Lake City Chamber of Commerce
see above
Dates: 1945-1949Container: Box 255, Folder 20 -
Description: Salt Lake City Chamber of Commerce
see above
Dates: 1950-1951Container: Box 255, Folder 21 -
Description: Salt Lake City Chamber of Commerce
see above
Dates: 1952-1954Container: Box 255, Folder 22 -
Description: Salt Lake City Chamber of Commerce
see above
Dates: 1955-1968Container: Box 255, Folder 23 -
Description: Salt Lake City Corporation
regarding traffic violations acquired by Champ
Dates: 1950-1962Container: Box 255, Folder 24 -
Description: Salt Lake City Junior Chamber of Commerce
regarding invitations to luncheons and speaking engagements by Champ
Dates: 1943-1961Container: Box 255, Folder 25 -
Description: Salt Lake County Cottonwood Sanitary DistrictDates: 1957Container: Box 255, Folder 26
-
Description: Salt Lake Tribune
regarding articles appearing in paper and complaints to paper
Dates: 1927-1939Container: Box 256, Folder 1 -
Description: Salt Lake Tribune
regarding press statements about speeches given and activities of Champ
Dates: 1941-1944Container: Box 256, Folder 2 -
Description: Salt Lake Tribune
see above
Dates: 1945-1949Container: Box 256, Folder 3 -
Description: Salt Lake Tribune
see above
Dates: 1950-1951Container: Box 256, Folder 4 -
Description: Salt Lake Tribune
see above
Dates: 1952-1954Container: Box 256, Folder 5 -
Description: Salt Lake Tribune
see above
Dates: 1955-1965Container: 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: 1937-1941Container: Box 256, Folder 7 -
Description: San Francisco Chamber of Commerce
G.L. Fox general manager regarding personal notes
Dates: 1952Container: Box 256, Folder *8 -
Description: San Francisco Chemical Company
miners of phosphate rock in Montpelier, Idaho regarding tour of mine, articles
Dates: 1966-1968Container: Box 256, Folder 9 -
Description: Sante Fe Federal Savings and Loan Association
regarding personal notes to L.P. Patterson, Pres. about Merle Smith
Dates: 1964-1973Container: Box 256, Folder 10 -
Description: Sargent Welch Scientific Company
producer of textile machines regarding stocks held in this company
Dates: 1967-1968Container: Box 256, Folder 11 -
Description: Saturday Closing
regarding banks remaining open on Saturday in Cache Valley
Dates: 1949Container: Box 256, Folder *12 -
Description: Savon Drugs, Inc.
regarding stocks held in this N.J. based subsidiary of The Kroeger Company
Dates: 1968-1969Container: 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: 1968-1973Container: 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: 1962-1964Container: Box 256, Folder *15 -
Description: Schenk, John H.
President of Utah State Farm Bureau regarding farm programs, bills passed by Utah legislature
Dates: 1950-1954Container: Box 256, Folder 16 -
Description: Schenley Industries
regarding stocks held in this N.Y. based company
Dates: 1950-1951Container: Box 256, Folder 17 -
Description: Schick, Inc.
regarding stocks held in this Westport, Conn. based company
Dates: 1957-1967Container: Box 256, Folder 18 -
Description: Schluter, Fred
Pres. of Thermoid Co. in Trenton N.J. regarding political campaign of Wallace Bennett
Dates: 1950Container: Box 256, Folder 19 -
Description: Schluter, Fred
see above
Dates: 1951-1953Container: 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: 1934Container: Box 256, Folder 21 -
Description: Schmitt, Hall, and Mccreary Company
see above
Dates: 1953-1963Container: 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: 1948-1958Container: 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: 1945-1947Container: 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: 1962-1965Container: Box 256, Folder 25 -
Description: Schramm, Clem S.
regarding Secretary of Intermountain Livestock Assoc. in SLC
Dates: 1966-1974Container: Box 256, Folder 26 -
Description: Schwabacher and Company
San Francisco investment securities co. regarding financial counsel for Champ
Dates: 1959-1966Container: 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: 1943-1949Container: Box 257, Folder 2 -
Description: Schumacher, E.D.
see above
Dates: 1950-1957Container: 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: 1939-1940Container: Box 257, Folder *4 -
Description: SCM Corporation
regarding stocks held in this N.Y. based manufacturing company
Dates: 1967Container: Box 257, Folder *5 -
Description: Scott and Fetzer Company
regarding stocks held in this Ohio floor care producer
Dates: 1971-1972Container: Box 257, Folder 6 -
Description: Scott, O.M.
lawn care products manufacturer regarding purchased by Champ
Dates: 1948Container: Box 257, Folder *7 -
Description: Scott, Richard N.
personal notes to California acquaintance
Dates: 1955-1961Container: Box 257, Folder *8 -
Description: Scripps, E.W.
Seattle newspaper executive and publisher regarding outings with Champ, personal notes
Dates: 1938-1939Container: Box 257, Folder 9 -
Description: Scripps, E.W.
see above
Dates: 1940-1941Container: Box 257, Folder 10 -
Description: Scripps, E.W.
regarding his interest in acquiring the Cache Valley Broadcasting CO. Cache Valley Newspaper
Dates: 1942-1944Container: Box 257, Folder 11 -
Description: Scripps, E.W.
see above
Dates: 1945-1946Container: Box 257, Folder 12 -
Description: Scripps, E.W.
regarding purchase of Pocatello newspapers
Dates: 1947-1949Container: Box 257, Folder 13 -
Description: Scripps, E.W.
regarding expansion into Twin Falls Id area
Dates: 1950-1959Container: Box 257, Folder 14 -
Description: Scripps, E.W.
see above
Dates: 1960-1969Container: 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: 1956-1958Container: 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: 1944-1952Container: Box 257, Folder 17 -
Description: Second National Bank of New Haven
regarding stocks held in The Security Insurance Co. of New Haven Conn
Dates: 1961-1969Container: Box 257, Folder 18 -
Description: Securities and Exchange Commission
regarding alleged contributions by Utah Power C Light Co. to state campaign funds
Dates: 1940-1942Container: Box 257, Folder 19 -
Description: Security Connecticut Insurance Group
regarding stocks held in this security insurance co. of New Haven Conn
Dates: 1958-1969Container: Box 257, Folder 20 -
Description: Security Corporation
see above
Dates: 1968-1969Container: 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: 1950Container: Box 257, Folder 22 -
Description: Sedco Inc.
regarding stocks held in this Dallas energy corporation
Dates: 1970-1971Container: Box 257, Folder 23 -
Description: Segall, M. Harvey
personal notes to San Francisco Ca. advertising agency
Dates: 1951-1952Container: Box 257, Folder *24 -
Description: Selected Industries
N.J. regarding investment counsel for Champ
Dates: 1935-1945Container: Box 257, Folder 25 -
Description: Severn, Richard E.
regarding prospective employment with Utah Mortgage Loan Corp
Dates: 1947Container: Box 257, Folder *26 -
Description: Seversky, Alexander de
regarding speaking engagements in Utah, and personal notes to Champ
Dates: 1951-1968Container: Box 257, Folder 27 -
Description: Seward, L.K.
personal notes to this Jackson Michigan acquaintance
Dates: 1966-1971Container: Box 258, Folder *1 -
Description: Shadow Mountain Golf Club
regarding Champ's membership in this Palm Desert club
Dates: 1967-1976Container: Box 258, Folder 2 -
Description: Shadow Mountain Golf ClubDates: 1967-1976Container: Box 258, Folder 3
-
Description: Sheets, Harold
Director of Santa Barbara Channel City Club regarding personal notes
Dates: 1948-1949Container: Box 258, Folder *4 -
Description: Sheffield's Food Stores
regarding purchases of gift packs of celery from this Logan stores
Dates: 1937-1941Container: Box 258, Folder *5 -
Description: Shell Transport and Trading Company Ltd.
regarding stocks held in this company
Dates: 1956-1958Container: Box 258, Folder 6 -
Description: Shepard, Joseph E.
regarding application for position as general clerk with PWA SLC office
Dates: 1935, 1967Container: Box 258, Folder *7 -
Description: Sheraton Corporation of America
regarding Champ's accomodations with this hotel chain
Dates: 1965-1969Container: Box 258, Folder *8 -
Description: Sherratt, A.H.
personal notes to this Illinois acquaintance
Dates: 1934-1955Container: Box 258, Folder *9 -
Description: Sherman-Williams Company
regarding stocks geld in the company
Dates: 1961-1969Container: Box 258, Folder 10 -
Description: Sheilds, Dan B.
SLC attorney regarding the reelection campaign of Utah Gov. Blood
Dates: 1935-1944Container: Box 258, Folder 11 -
Description: Sheverick, M.D.
personal notes to Boise acquaintance
Dates: 1965-1972Container: Box 258, Folder *12 -
Description: Shoemaker, H.C.
Utah Tax Commissioner and Pres. off` the Utah Foundation regarding personal notes
Dates: 1954-1962Container: Box 258, Folder *13 -
Description: Shott, Allen
SLC realtor regarding mortgage and lease on Boise Cascade warehouse on Cudahy Lane In SLC
Dates: 1970Container: 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: 1950-1955Container: Box 258, Folder 15 -
Description: Shultz, Walter D.
personal notes to Federal Home Loan Bank of Cincinnati president
Dates: 1944-1945Container: Box 258, Folder *16 -
Description: Shultz, Byron T.
Kansas City realtor and Pres. of MBA regarding activities of MBA and personal notes
Dates: 1938-1941Container: 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: 1942Container: Box 258, Folder 18 -
Description: Shultz, Byron T.
see above
Dates: 1943-1949Container: Box 258, Folder 19 -
Description: Shultz, Byron T.
see above
Dates: 1950-1953Container: Box 258, Folder 20 -
Description: Shultz, Byron T.
see above
Dates: 1954-1959Container: Box 258, Folder 21 -
Description: Shultz, Byron T.
see above
Dates: 1960-1963Container: Box 258, Folder 22 -
Description: Shultz, Byron T.
see above
Dates: 1964-1969Container: Box 258, Folder 23 -
Description: Shultz, Byron T.
see above
Dates: 1970-1977Container: Box 258, Folder 24 -
Description: Sigma Xi Club
regarding petition to create a chapter of this society at the U.S.A.C
Dates: 1937-1941Container: Box 258, Folder 25 -
Description: Sigmund, Ada
regarding prospective employment as Champ's housekeeper
Dates: 1953Container: Box 258, Folder *26 -
Description: Sill, Charles H.
personal notes to Exec. V.P. of Detroit Michigan based Drennan and Sill, Inc
Dates: 1942-1952Container: 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: 1947-1965Container: Box 259, Folder *2 -
Description: Simplicity Pattern Company Inc.
regarding stocks held In this company
Dates: 1958-1963Container: Box 259, Folder 3 -
Description: Simpson, C.C.
L.A. architect regarding personal matters
Dates: 1949-1960Container: Box 259, Folder *4 -
Description: Simpson, May P.
regarding appointment to the staff of the Utah Child Welfare Program
Dates: 1936Container: Box 259, Folder *5 -
Description: Simpson, Milward L.
Cody Wyoming attorney regarding Jackson Hole National Monument
Dates: 1944Container: Box 259, Folder 6 -
Description: Simpson, Milward L.
see above
Dates: 1945Container: Box 259, Folder 7 -
Description: Simpson, Milward L.
regarding the Assoc. of Governing Boards of State Universities and Allied Institutions
Dates: 1946-1949Container: Box 259, Folder 8 -
Description: Simpson, Milward L.
see above
Dates: 1950-1951Container: Box 259, Folder 9 -
Description: Simpson, Milward L.
regarding politics
Dates: 1952Container: Box 259, Folder 10 -
Description: Simpson, Milward L.
regarding U.S. C of C politics, personal matters
Dates: 1953Container: Box 259, Folder 11 -
Description: Simpson, Milward L.
see above
Dates: 1954Container: Box 259, Folder 12 -
Description: Simpson, Milward L.
regarding Simpsons term as Governor of Wyoming, U.S. C of C and personal notes
Dates: 1955-1959Container: Box 259, Folder 13 -
Description: Simpson, Milward L.
regarding Simpsons campaign for the U.S. Senate, interior and insular affairs
Dates: 1960-1963Container: Box 259, Folder 14 -
Description: Simpson, Milward L.
regarding Simpsons term as U.S. Senator, public lands, politics, personal notes
Dates: 1964-1969Container: 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: 1970-1975Container: Box 259, Folder 16 -
Description: Simpson, Robert P.
regarding this Logan resident's college career and law practice
Dates: 1939-1950Container: Box 259, Folder *17 -
Description: Sinclair Oil and Gas Company
regarding investments in and exploration on Champ owned land by this Houston company
Dates: 1957Container: Box 259, Folder 18 -
Description: Sinclair Oil and Gas Company
see above
Dates: 1958-1959Container: Box 259, Folder 19 -
Description: Singer Company
regarding stocks held in this N.Y. based company
Dates: 1968-1969Container: Box 259, Folder 20 -
Description: Siple, Virgil A.
regarding his employment iwth Boise office of Utah Mortgage Loan Corp
Dates: 1957Container: Box 259, Folder 21 -
Description: Skaggs Payless Drug Store
regarding stocks held in this Oakland, California based company
Dates: 1965-1968Container: Box 259, Folder 22 -
Description: Skidmore, George W.
personal notes to this SLC resident
Dates: 1934-1938Container: Box 259, Folder *23 -
Description: Sloan, Donald C.
Investment banker with Sloan and Wilcox of Portland, Oregon regarding investment counseling
Dates: 1935-1939Container: Box 260, Folder 1 -
Description: Sloan, Donald C.
Investment banker with Sloan and Wilcox of Portland, Oregon regarding investment counseling and bond sales
Dates: 1940-1943Container: Box 260, Folder 2 -
Description: Sloan, Donald C.
see above
Dates: 1944-1945Container: Box 260, Folder 3 -
Description: Sloan, Donald C.
see above
Dates: 1946-1947Container: 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: 1948-1949Container: Box 260, Folder 5 -
Description: Sloan, Donald C.
see above
Dates: 1950-1951Container: Box 260, Folder 6 -
Description: Sloan, Donald C.
see above
Dates: 1953-1954Container: Box 260, Folder 7 -
Description: Sloan, Donald C.
see above
Dates: 1955Container: Box 260, Folder 8 -
Description: Sloan, Donald C.
see above
Dates: 1956Container: Box 260, Folder 9 -
Description: Sloan, Donald C.
see above
Dates: 1957Container: Box 260, Folder 10 -
Description: Sloan, Donald C.
see above
Dates: 1958Container: Box 260, Folder 11 -
Description: Sloan, Donald C.
see above
Dates: 1959Container: Box 260, Folder 12 -
Description: Sloan, Donald C.
see above
Dates: 1960-1961Container: Box 260, Folder 13 -
Description: Sloan, Donald C.
see above
Dates: 1962-1963Container: Box 260, Folder 14 -
Description: Sloan, Donald C.
see above
Dates: 1964-1965Container: Box 260, Folder 15 -
Description: Sloan, Donald C.
see above
Dates: 1966-1967Container: Box 260, Folder 16 -
Description: Sloan, Donald C.
see above
Dates: 1968 January - 1968 MayContainer: Box 260, Folder 17 -
Description: Sloan, Donald C.
see above
Dates: 1968 June - 1968 DecemberContainer: Box 260, Folder 18 -
Description: Sloan, Donald C.
see above
Dates: 1969 January - 1969 AugustContainer: Box 260, Folder 19 -
Description: Sloan, Donald C.
see above
Dates: 1969 September - 1969 DecemberContainer: 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 JulyContainer: Box 261, Folder 1 -
Description: Sloan, Donald C.
see above
Dates: 1970 August - 1970 DecemberContainer: Box 261, Folder 2 -
Description: Sloan, Donald C.
see above
Dates: 1971 January - 1971 MayContainer: Box 261, Folder 3 -
Description: Sloan, Donald C.
see above
Dates: 1971 June - 1971 DecemberContainer: Box 261, Folder 4 -
Description: Sloan, Donald C.
see above
Dates: 1972Container: Box 261, Folder 5 -
Description: Sloan, Donald C.
see above
Dates: 1973-1975Container: Box 261, Folder 6 -
Description: Sloan, Mrs. Donald C.
personal notes with Clarice Sloan
Dates: 1970-1975Container: Box 261, Folder 7 -
Description: Sloan, W.R.
personal notes with partner in Donald C. Sloan and Company of Portland
Dates: 1945-1954Container: Box 261, Folder *8 -
Description: Small Loan Companies
regarding state legislative controls for these companies
Dates: 1938-1939Container: Box 261, Folder *9 -
Description: SMC Investment Corporation
regarding stocks held in this company
Dates: 1969-1972Container: Box 261, Folder 10 -
Description: Smith, A.C.
personal notes with retired Utah Mortgage Loan Corporation employee
Dates: 1948-1955Container: Box 261, Folder 11 -
Description: Smith, Bertram W.
regarding the estate of Margaret Wilkinson and its supervision by Cache Valley Banking Company
Dates: 1935Container: Box 261, Folder *12 -
Description: Smith Brothers Lumber Company
regarding purchase of materials to reshingle the Champs home
Dates: 1938Container: Box 261, Folder 13 -
Description: Smith, Charles L.
personal notes with President of First National Bank of Salt Lake City
Dates: 1946-1955Container: 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: 1952-1959Container: Box 261, Folder 15 -
Description: Smith, Chase M.
see above
Dates: 1960-1968Container: Box 261, Folder 16 -
Description: Smith, David A.
personal notes with Utah Commissioner of Agriculture
Dates: 1935Container: Box 261, Folder *17 -
Description: Smith, Genevieve
sister of Elizabeth Champ, Frederick's stepmother, regarding the physical and fiscal conditions of Mrs. Champ
Dates: 1939-1941Container: Box 261, Folder 18 -
Description: Smith, Genevieve
see above
Dates: 1942 January - 1942 SeptemberContainer: Box 261, Folder 19 -
Description: Smith, Genevieve
see above
Dates: 1942 October - 1942 DecemberContainer: Box 261, Folder 20 -
Description: Smith, Genevieve
see above
Dates: 1943 January - 1943 AprilContainer: Box 261, Folder 21 -
Description: Smith, Genevieve
see above
Dates: May 1943Container: Box 261, Folder 22 -
Description: Smith, Genevieve
see above
Dates: 1943 June - 1943 DecemberContainer: Box 261, Folder 23 -
Description: Smith, Genevieve
see above
Dates: 1944-1948Container: Box 261, Folder 24 -
Description: Smith George Albert
personal notes with President of the LDS (Mormon) Church
Dates: 1948-1951Container: 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: 1953Container: 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: 1941Container: Box 262, Folder 1 -
Description: Smith, H. Merle
see above
Dates: 1942Container: Box 262, Folder 2 -
Description: Smith, H. Merle
see above
Dates: 1943Container: Box 262, Folder 3 -
Description: Smith, H. Merle
see above
Dates: 1944Container: Box 262, Folder 4 -
Description: Smith, H. Merle
see above
Dates: 1945Container: Box 262, Folder 5 -
Description: Smith, H. Merle
see above
Dates: 1946Container: Box 262, Folder 6 -
Description: Smith, H. Merle
see above
Dates: 1947Container: Box 262, Folder 7 -
Description: Smith, H. Merle
see above
Dates: 1948Container: Box 262, Folder 8 -
Description: Smith, H. Merle
see above
Dates: 1949Container: Box 262, Folder 9 -
Description: Smith, H. Merle
see above
Dates: 1950-1951Container: Box 262, Folder 10 -
Description: Smith, H. Merle
see above
Dates: 1952Container: Box 262, Folder 11 -
Description: Smith, H. Merle
see above
Dates: 1953Container: Box 262, Folder 12 -
Description: Smith, H. Merle
see above
Dates: 1954Container: Box 262, Folder 13 -
Description: Smith, H. Merle
see above
Dates: 1955Container: Box 262, Folder 14 -
Description: Smith, H. Merle
see above
Dates: 1956Container: Box 262, Folder 15 -
Description: Smith, H. Merle
see above
Dates: 1957Container: Box 262, Folder 16 -
Description: Smith, H. Merle
see above
Dates: 1958Container: Box 262, Folder 17 -
Description: Smith, H. Merle
see above
Dates: 1959Container: Box 262, Folder 18 -
Description: Smith, H. Merle
see above
Dates: 1960Container: Box 262, Folder 19 -
Description: Smith, H. Merle
see above
Dates: 1961Container: Box 262, Folder 20 -
Description: Smith, H. Merle
see above
Dates: 1962Container: 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: 1941Container: Box 263, Folder 1 -
Description: Smith, H. Merle
see above
Dates: 1942Container: Box 263, Folder 2 -
Description: Smith, H. Merle
see above
Dates: 1943Container: Box 263, Folder 3 -
Description: Smith, H. Merle
see above
Dates: 1944Container: Box 263, Folder 4 -
Description: Smith, H. Merle
see above
Dates: 1945Container: Box 263, Folder 5 -
Description: Smith, H. Merle
see above
Dates: 1946Container: Box 263, Folder 6 -
Description: Smith, H. Merle
see above
Dates: 1947Container: Box 263, Folder 7 -
Description: Smith, H. Merle
see above
Dates: 1948Container: Box 263, Folder 8 -
Description: Smith, H. Merle
see above
Dates: 1949Container: Box 263, Folder 9 -
Description: Smith, H. Merle
bove
Dates: 1950-1951Container: Box 263, Folder 10 -
Description: Smith, H. Merle
see above
Dates: 1952Container: Box 263, Folder 11 -
Description: Smith, H. Merle
see above
Dates: 1953Container: Box 263, Folder 12 -
Description: Smith, H. Merle
see above
Dates: 1954Container: Box 263, Folder 13 -
Description: Smith, H. Merle
see above
Dates: 1955Container: Box 263, Folder 14 -
Description: Smith, H. Merle
see above
Dates: 1956Container: Box 263, Folder 15 -
Description: Smith, H. Merle
see above
Dates: 1957Container: Box 263, Folder 16 -
Description: Smith, H. Merle
see above
Dates: 1958Container: Box 263, Folder 17 -
Description: Smith, H. Merle
see above
Dates: 1959Container: Box 263, Folder 18 -
Description: Smith, H. Merle
see above
Dates: 1960Container: Box 263, Folder 19 -
Description: Smith, H. Merle
see above
Dates: 1961Container: Box 263, Folder 20 -
Description: Smith, H. Merle
see above
Dates: 1962Container: Box 263, Folder 21 -
Description: Smith, H. MerleDates: 1941-1962Container: Box 263, Folder 22
-
Description: Smith, H. Merle - Personnel Pointers: American Savings and Loan NewsletterDates: 1941-1962Container: Box 263, Folder 23
-
Description: Smith, H. MerleDates: 1941-1962Container: Box 263, Folder 24
-
Description: Smith, Harold V.
President of Home Insurance Company of New York regarding Lava Hot Springs development
Dates: 1941-1942Container: Box 264, Folder *1 -
Description: Smith International, Inc.
regarding stocks held in this drilling equipment manufacturer of California
Dates: 1971-1973Container: Box 264, Folder *2 -
Description: Smith, J.P.
Logan printer regarding service to Champ
Dates: 1950-1951Container: Box 264, Folder *3 -
Description: Smith, Jesse R.
Washington counsel of the Armstrong Cork Company regarding personal notes
Dates: 1965Container: Box 264, Folder *4 -
Description: Smith-Judah Land
regarding lease of 80 acre tract near Trenton, Utah
Dates: 1925-1938Container: Box 264, Folder *5 -
Description: Smith, Lucy Christiansen
personal notes with this Logan resident
Dates: 1962-1969Container: Box 264, Folder *6 -
Description: Smith, Mabel D.
personal notes with Toulon, Illinois resident
Dates: 1946Container: Box 264, Folder *7 -
Description: Smith, Raymond, F
personal notes with Glencoe, Illinois resident
Dates: 1954-1961Container: Box 264, Folder *8 -
Description: Smith, Richard H.
personal notes with nephew of the Champ family
Dates: 1937-1942Container: Box 264, Folder 9 -
Description: Smith, Richard H.
see above
Dates: 1956-1959Container: Box 264, Folder 10 -
Description: Smith, Richard H.
see above
Dates: 1960-1964Container: Box 264, Folder 11 -
Description: Smith, Richard H.
see above
Dates: 1965-1969Container: Box 264, Folder 12 -
Description: Smith, Richard H.
see above
Dates: 1970-1975Container: Box 264, Folder 13 -
Description: Smith, Richard W.
see above
Dates: 1963-1972Container: Box 264, Folder *14 -
Description: Smith, Robert Denton
personal notes with Commanding officer of Bushnell General Hospital
Dates: 1944-1946Container: 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: 1924-1934Container: Box 264, Folder 16 -
Description: Smith, Wallace W.
see above
Dates: 1935Container: Box 264, Folder 17 -
Description: Smith, Wallace W.
see above
Dates: 1936-1937Container: Box 264, Folder 18 -
Description: Smith, Wallace W.
see above
Dates: 1938Container: Box 264, Folder 19 -
Description: Smith, Wallace W.
see above
Dates: 1939Container: Box 264, Folder 20 -
Description: Smith, Wallace W.
see above
Dates: 1940Container: Box 264, Folder 21 -
Description: Smith, Wallace W.
see above
Dates: 1941Container: Box 264, Folder 22 -
Description: Smith, Wallace W.
see above
Dates: 1942-1944Container: Box 264, Folder 23 -
Description: Smith, Wallace W.
see above
Dates: 1945Container: 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: 1946-1947Container: Box 265, Folder 1 -
Description: Smith, Wallace W.
see above
Dates: 1948-1949Container: Box 265, Folder 2 -
Description: Smith, Wallace W.
see above
Dates: 1950-1951Container: Box 265, Folder 3 -
Description: Smith, Wallace W.
see above
Dates: 1952Container: Box 265, Folder 4 -
Description: Smith, Wallace W.
see above
Dates: 1953-1954Container: Box 265, Folder 5 -
Description: Smith, Wallace W.
see above
Dates: 1955Container: Box 265, Folder 6 -
Description: Smith, Wallace W.
see above
Dates: 1956-1957Container: Box 265, Folder 7 -
Description: Smith, Wallace W.
see above
Dates: 1958Container: Box 265, Folder 8 -
Description: Smith, Wallace W.
see above
Dates: 1959Container: Box 265, Folder 9 -
Description: Smith, Wallace W.
see above
Dates: 1960Container: Box 265, Folder 10 -
Description: Smith, Wallace W.
see above
Dates: 1961Container: Box 265, Folder 11 -
Description: Smith, Wallace W.
see above
Dates: 1962-1965Container: Box 265, Folder 12 -
Description: Smith, Wallace W.
see above
Dates: 1966-1971Container: Box 265, Folder 13 -
Description: Smith, William E.
brother of Elizabeth Champ regarding her physical and fiscal condition
Dates: 1937-1939Container: Box 265, Folder 14 -
Description: Smith, William E.
see above
Dates: 1940-1945Container: Box 265, Folder 15 -
Description: Smoot, A.V.
personal notes with Corrine Utah dairy farmer
Dates: 1961-1969Container: Box 265, Folder *16 -
Description: Smoot, I.A.
personal notes with U.S. Post Master in Salt Lake City
Dates: 1948-1950Container: Box 265, Folder *17 -
Description: Smoot
regarding Champ's interest in this publication
Dates: 1963-1964Container: Box 265, Folder *18 -
Description: Smylie, Honorable Robert E.
personal notes with Idaho Governor
Dates: 1956Container: Box 265, Folder *19 -
Description: Smyth Hat Factory
regarding services provided Champ by this Salt Lake City firm
Dates: 1949-1953Container: Box 265, Folder 20 -
Description: Snake River Trout Company Inc.
regarding purchases of trout from this Buhl, Idaho company
Dates: 1962-1968Container: Box 266, Folder 1 -
Description: Snorf, L.D.
Evanston Illinois physician regarding Mrs. Frederick Champ's health care
Dates: 1942-1946Container: Box 266, Folder 2 -
Description: Snow, Byron
personal notes with Logan resident
Dates: 1965-1974Container: 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: 1961-1973Container: Box 266, Folder *4 -
Description: Social Security Administration
regarding reports of earnings for household employees at Champ home
Dates: 1960-1964Container: Box 266, Folder 5 -
Description: Social Security Administration
regarding social security checks to the Champs
Dates: 1965-1969Container: Box 266, Folder 6 -
Description: Social Security Board
regarding W.R. Kimball's civil service application for appointment to administrative position
Dates: 1937-1945Container: Box 266, Folder 7 -
Description: Society of American foresters
regarding their Salt Lake City meeting
Dates: 1946Container: Box 266, Folder *8 -
Description: Soda Springs
regarding Mr. Champ's investments in this area of Idaho
Dates: 1930Container: Box 266, Folder 9 -
Description: Soda Springs
regarding application for permit to turn liquid C02 in dry ice
Dates: 1931Container: Box 266, Folder 10 -
Description: Soda Springs Kiwanis Club
regarding the sales tax in Utah
Dates: 1957Container: Box 266, Folder *11 -
Description: Soderberg, Louis A.
personal notes Pasadena, California resident
Dates: 1971-1973Container: Box 266, Folder 12 -
Description: Sonne, Alma
personal notes with President of First National Bank of Logan
Dates: 1925-1957Container: Box 266, Folder *13 -
Description: Sons of Utah Pioneers Scout Selection Committee
regarding selection of scouts to participate in the Centennial Trek
Dates: 1947Container: Box 266, Folder 14 -
Description: Sorensen, Grant
personal notes with Vice President and Assistant Manager of Walker Bank and Trust Co. of Logan
Dates: 1954-1974Container: Box 266, Folder 15 -
Description: Soroptimist Club of Logan
regarding invitations to speak before this group
Dates: 1945-1949Container: Box 266, Folder 16 -
Description: South Cheatham Utility Company
regarding purchase and sale o bonds in this utility
Dates: 1964-1967Container: Box 266, Folder 17 -
Description: South Cheatham Utility Company
see above
Dates: 1968-1973Container: Box 266, Folder 18 -
Description: South Shore Oil and Development Company
regarding stocks held in this company
Dates: 1944-1957Container: Box 266, Folder *19 -
Description: Southern California Edison Company
regarding payment of Elizabeth Champ's utility bills to this company
Dates: 1939-1940Container: Box 266, Folder *20 -
Description: Southern Holding and Securities Corporation
regarding stacks held in this company
Dates: 1939-1942Container: Box 266, Folder *21 -
Description: Southern Nevada Telephone Company
regarding stocks held in this company
Dates: 1961Container: Box 266, Folder 22 -
Description: Southern Pacific Company
regarding Champ's travel on this railroad
Dates: 1945-1957Container: Box 266, Folder *23 -
Description: Southern Surety Company of New York
regarding stocks held in this company
Dates: 1932-1948Container: Box 266, Folder *24 -
Description: Southern Union Gas Company
regarding stocks held in this company
Dates: 1973Container: Box 266, Folder *25 -
Description: Southwest forest Industries Inc.
regarding stocks held in this Phoenix based company
Dates: 1971-1972Container: Box 266, Folder *26 -
Description: Spafford, George C.
regarding purchase of bank stock in Cache Valley Banking Company from this Rockford Illinois banker
Dates: 1936-1944Container: Box 266, Folder 27 -
Description: Spalding And Brothers, Inc.
regarding stocks held in this company
Dates: 1961-1962Container: Box 266, Folder *28 -
Description: Spangler, J.W.
personal notes with Vice President of U.S. Chamber of Commerce
Dates: 1944-1946Container: Box 266, Folder *29 -
Description: Special Fabrics Inc.
regarding cotton fabric that can be used as stationery
Dates: 1937Container: Box 266, Folder *30 -
Description: Speeches of Frederick P. Champ
regarding academic pursuits
Dates: 1896-1976Container: Box 267, Folder 1 -
Description: Speeches of Frederick P. Champ
regarding banking
Dates: 1896-1976Container: Box 267, Folder 2 -
Description: Speeches of Frederick P. Champ
regarding the Boy Scouts of America
Dates: 1896-1976Container: Box 267, Folder 3 -
Description: Speeches of Frederick P. Champ
regarding Chamber of Commerce activities
Dates: 1896-1976Container: Box 267, Folder 4 -
Description: Speeches of Frederick P. Champ
regarding economics
Dates: 1896-1976Container: Box 267, Folder 5 -
Description: Speeches of Frederick P. Champ
regarding federal spending
Dates: 1896-1976Container: Box 267, Folder 6 -
Description: Speeches of Frederick P. Champ
regarding Four-H Clubs
Dates: 1896-1976Container: Box 267, Folder 7 -
Description: Speeches of Frederick P. Champ
regarding funeral eulogies
Dates: 1896-1976Container: Box 267, Folder 8 -
Description: Speeches of Frederick P. Champ
regarding grazing and livestock
Dates: 1896-1976Container: Box 267, Folder 9 -
Description: Speeches of Frederick P. Champ
regarding mortgage banking
Dates: 1896-1976Container: Box 267, Folder 10 -
Description: Speeches of Frederick P. Champ
regarding political themes
Dates: 1896-1976Container: Box 267, Folder 11 -
Description: Speeches of Frederick P. Champ
regarding public lands
Dates: 1896-1976Container: Box 267, Folder 12 -
Description: Speeches of Frederick P. Champ
regarding U.S. Savings Bonds
Dates: 1896-1976Container: Box 267, Folder 13 -
Description: Speeches of Frederick P. Champ
regarding Utah manufacturing and development
Dates: 1896-1976Container: Box 267, Folder 14 -
Description: Speeches of Frederick P. Champ
regarding the war effort (WWII)
Dates: 1896-1976Container: Box 267, Folder 15 -
Description: Speeches of Frederick P. Champ - Misc.Dates: 1896-1976Container: Box 267, Folder 16
-
Description: Spencer, Charles
regarding his pursuit of position as Second Vice President of American Bankers Association
Dates: 1940Container: 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: 1938-1943Container: Box 268, Folder *2 -
Description: Spencer, J. Roy
Los Angeles real estate salesman regarding Champ's interests in commercial property in California
Dates: 1956Container: Box 268, Folder 3 -
Description: Spencer, J. Roy
see above
Dates: 1957Container: Box 268, Folder 4 -
Description: Spencer, Keith
business manager of Logan's Budge clinic regarding property owned by Mr. Spencer
Dates: 1964-1965Container: Box 268, Folder 5 -
Description: Spokane Chamber of Commerce
regarding visits to this chamber and its activities
Dates: 1948-1951Container: Box 268, Folder 6 -
Description: Springer, J.V.
regarding Champ's interest in purchasing a golden retriever dog from this Portland physician
Dates: 1949Container: Box 268, Folder 7 -
Description: Springfield Can Company
regarding the possibility of this company locating a plant in Logan
Dates: 1949Container: Box 268, Folder 8 -
Description: Springville Chamber of Commerce
regarding speaking engagements before this Utah chamber
Dates: 1952-1953Container: Box 268, Folder *9 -
Description: Sprouse-Reitz Company Inc.
regarding account with Utah Mortgage Loan Corporation of the Logan branch of this firm
Dates: 1965Container: Box 268, Folder *10 -
Description: Sprowl, Norman E.
personal notes with Kentucky based Lt. Colonel
Dates: 1940-1945Container: Box 268, Folder 11 -
Description: Sprowl, Norman E.
see above
Dates: 1946-1949Container: Box 268, Folder 12 -
Description: Sprowl, Norman E.
see above
Dates: 1953Container: Box 268, Folder 13 -
Description: Sprowl, Norman E.
see above
Dates: 1954Container: Box 268, Folder 14 -
Description: Sprowl, Norman E.
regarding his retirement and personal notes
Dates: 1955Container: Box 268, Folder 15 -
Description: Sprowl, Norman E.
regarding personal notes
Dates: 1956-1957Container: Box 268, Folder 16 -
Description: Sprowl, Norman E.
see above
Dates: 1958-1959Container: Box 268, Folder 17 -
Description: Sprowl, Norman E.
see above
Dates: 1960-1961Container: Box 268, Folder 18 -
Description: Sprowl, Norman E.
see above
Dates: 1962-1965Container: Box 268, Folder 19 -
Description: Sprowl, Norman E.
see above
Dates: 1966-1969Container: Box 268, Folder 20 -
Description: Sprowl, Norman E.
see above
Dates: 1970-1975Container: Box 268, Folder 21 -
Description: Squires, Jesse M.
personal notes with this Salt Lake City resident
Dates: 1939Container: Box 269, Folder 1 -
Description: Staats, William R.
San Francisco investment firm regarding counseling for improvement bonds purchases
Dates: 1964-1965Container: Box 269, Folder 2 -
Description: Stalker, Nellie R.
regarding purchase of Cache Valley Banking Company stock from this St. Anthony, Idaho resident
Dates: 1946Container: Box 269, Folder 3 -
Description: Stamps
regarding the philately interests of George Champ
Dates: 1935Container: Box 269, Folder *4 -
Description: Standard and Poors Corporation
regarding Champs subscription to this New York firms investments counseling services
Dates: 1955-1958Container: Box 269, Folder 5 -
Description: Standard and Poors Corporation
see above
Dates: 1959 January - 1959 JulyContainer: Box 269, Folder 6 -
Description: Standard and Poors Corporation
see above
Dates: 1959 August - 1959 DecemberContainer: Box 269, Folder 7 -
Description: Standard and Poors Corporation
see above
Dates: 1960Container: Box 269, Folder 8 -
Description: Standard and Poors Corporation
see above
Dates: 1961Container: Box 269, Folder 9 -
Description: Standard and Poors Corporation
correspondence and reports regarding information on Champ's stock portfolio
Dates: 1959 July - 1959 SeptemberContainer: Box 269, Folder 10 -
Description: Standard and Poors Corporation
correspondence and reports regarding information on Champ's stock portfolio
Dates: 1960 January - 1960 JuneContainer: Box 269, Folder 11 -
Description: Standard and Poors Corporation
see above
Dates: 1960 July - 1960 DecemberContainer: Box 269, Folder 12 -
Description: Standard and Poors Corporation
see above
Dates: 1961Container: 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 MayContainer: Box 269, Folder 14 -
Description: Standard and Poors Corporation
see above
Dates: 1962 June - 1962 DecemberContainer: 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 MayContainer: Box 270, Folder 1 -
Description: Standard and Poors Corporation
see above
Dates: 1963 June - 1963 JulyContainer: Box 270, Folder 2 -
Description: Standard and Poors Corporation
see above
Dates: 1963 August - 1963 SeptemberContainer: Box 270, Folder 3 -
Description: Standard and Poors Corporation
see above
Dates: 1963 October - 1963 DecemberContainer: Box 270, Folder 4 -
Description: Standard and Poors Corporation
see above
Dates: 1964 January - 1964 FebruaryContainer: Box 270, Folder 5 -
Description: Standard and Poors Corporation
see above
Dates: 1964 March - 1964 MayContainer: Box 270, Folder 6 -
Description: Standard and Poors Corporation
see above
Dates: 1964 June - 1964 AugustContainer: Box 270, Folder 7 -
Description: Standard and Poors Corporation
see above
Dates: 1964 September - 1964 DecemberContainer: Box 270, Folder 8 -
Description: Standard and Poors Corporation
see above
Dates: 1967 January - 1967 MayContainer: Box 270, Folder 9 -
Description: Standard and Poors Corporation
see above
Dates: 1967 June - 1967 SeptemberContainer: Box 270, Folder 10 -
Description: Standard and Poors Corporation
see above
Dates: 1967 October - 1967 DecemberContainer: Box 270, Folder 11 -
Description: Standard and Poors Corporation
see above
Dates: 1968 January - 1968 MarchContainer: Box 270, Folder 12 -
Description: Standard and Poors Corporation
see above
Dates: 1968 April - 1968 MayContainer: Box 270, Folder 13 -
Description: Standard and Poors Corporation
see above
Dates: 1968 June - 1968 JulyContainer: Box 270, Folder 14 -
Description: Standard and Poors Corporation
see above
Dates: 1968 August - 1968 OctoberContainer: Box 270, Folder 15 -
Description: Standard and Poors Corporation
see above
Dates: 1968 November - 1968 DecemberContainer: 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 MayContainer: Box 271, Folder 1 -
Description: Standard and Poors Corporation
see above
Dates: 1969 June - 1969 SeptemberContainer: Box 271, Folder 2 -
Description: Standard and Poors Corporation
see above
Dates: 1969 October - 1969 DecemberContainer: Box 271, Folder 3 -
Description: Standard and Poors Corporation
see above
Dates: 1970 January - 1970 JuneContainer: Box 271, Folder 4 -
Description: Standard and Poors Corporation
see above
Dates: 1970 July - 1970 DecemberContainer: Box 271, Folder 5 -
Description: Standard and Poors Corporation
see above
Dates: 1971 January - 1971 MayContainer: Box 271, Folder 6 -
Description: Standard and Poors Corporation
see above
Dates: 1971 June - 1971 DecemberContainer: Box 271, Folder 7 -
Description: Standard and Poors Corporation
see above
Dates: 1972Container: Box 271, Folder 8 -
Description: Standard and Poors Corporation
see above
Dates: 1973Container: Box 271, Folder 9 -
Description: Standard and Poors CorporationDates: 1960Container: Box 271, Folder 10
-
Description: Standard and Poors CorporationDates: 1961Container: Box 271, Folder 11
-
Description: Standard and Poors CorporationDates: 1962Container: Box 271, Folder 12
-
Description: Standard and Poors CorporationDates: 1963Container: Box 271, Folder 13
-
Description: Standard and Poors CorporationDates: 1964Container: Box 271, Folder 14
-
Description: Standard and Poors CorporationDates: 1965Container: Box 271, Folder 15
-
Description: Standard and Poors CorporationDates: 1966Container: Box 272, Folder 1
-
Description: Standard and Poors CorporationDates: 1967Container: Box 272, Folder 2
-
Description: Standard and Poors CorporationDates: 1968Container: Box 272, Folder 3
-
Description: Standard and Poors CorporationDates: 1969Container: Box 272, Folder 4
-
Description: Standard and Poors CorporationDates: 1970Container: Box 272, Folder 5
-
Description: Standard and Poors CorporationDates: 1971-1972Container: Box 272, Folder 6
-
Description: Standard Furniture Company
Pocatello, Idaho store regarding installation of flooring at Riverside Inn in Lava Hot Springs
Dates: 1941Container: Box 272, Folder 7 -
Description: Standard Insurance Company
regarding loan brokerage business by Utah Mortgage Loan Corporation for this Portland, Oregon based firm
Dates: 1946Container: Box 272, Folder 8 -
Description: Standard Insurance Company
see above
Dates: 1947Container: Box 272, Folder 9 -
Description: Standard Insurance Company
see above
Dates: 1948Container: Box 272, Folder 10 -
Description: Standard Insurance Company
see above
Dates: 1949Container: Box 272, Folder 11 -
Description: Standard Insurance Company
see above
Dates: 1950Container: Box 272, Folder 12 -
Description: Standard Insurance Company
see above
Dates: 1951-1952Container: Box 272, Folder 13 -
Description: Standard Insurance Company
see above
Dates: 1953Container: Box 272, Folder 14 -
Description: Standard Insurance Company
see above
Dates: 1954-1955Container: Box 272, Folder 15 -
Description: Standard Insurance Company
see above
Dates: 1956Container: Box 272, Folder 16 -
Description: Standard Insurance Company
regarding loan brokerage business by Utah Mortgage Loan Corporation for this Portland, Oregon based firm
Dates: 1957Container: Box 272, Folder 17 -
Description: Standard Insurance Company
see above
Dates: 1958Container: Box 272, Folder 18 -
Description: Standard Insurance Company
see above
Dates: 1959Container: Box 272, Folder 19 -
Description: Standard Insurance Company
regarding loan brokerage business by Utah Mortgage Loan Corporation for this Portland, Oregon based firm
Dates: 1960-1961Container: Box 273, Folder 1 -
Description: Standard Insurance Company
see above
Dates: 1962Container: Box 273, Folder 2 -
Description: Standard Insurance Company
see above
Dates: 1963-1964Container: Box 273, Folder 3 -
Description: Standard Insurance Company
see above
Dates: 1967-1971Container: Box 273, Folder 4 -
Description: Standard Insurance Company
see above
Dates: 1954 January - 1954 FebruaryContainer: Box 273, Folder 5 -
Description: Standard Insurance Company
see above
Dates: 1954 April - 1954 MayContainer: Box 273, Folder 6 -
Description: Standard Insurance Company
see above
Dates: 1954 June - 1954 JulyContainer: Box 273, Folder 7 -
Description: Standard Insurance Company
see above
Dates: 1954 August - 1954 SeptemberContainer: Box 273, Folder 8 -
Description: Standard Insurance Company
see above
Dates: 1954 October - 1954 NovemberContainer: Box 273, Folder 9 -
Description: Standard Insurance Company
see above
Dates: 1954 DecemberContainer: Box 273, Folder 10 -
Description: Standard Insurance Company
see above
Dates: 1955 JanuaryContainer: Box 273, Folder 11 -
Description: Standard Insurance Company
see above
Dates: 1955 FebruaryContainer: Box 273, Folder 12 -
Description: Standard Insurance Company
see above
Dates: 1955 MarchContainer: Box 273, Folder 13 -
Description: Standard Insurance Company
see above
Dates: 1955 AprilContainer: 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: 1950-1954Container: Box 273, Folder 15 -
Description: Standard Insurance Company
information regarding operational and loaning policies of the company
Dates: 1946-1971Container: Box 273, Folder 16 -
Description: Standard Life and Accident
regarding offer of membership plan to Champ
Dates: 1955-1956Container: Box 273, Folder *17 -
Description: Standard Oil of California
regarding stocks held in this firm
Dates: 1952-1968Container: Box 273, Folder 18 -
Description: Standard Oil of Indiana
regarding stocks held in this firm
Dates: 1949-1972Container: Box 273, Folder 19 -
Description: Standard Oil of New Jersey
regarding stock held in this oil producing company
Dates: 1951-1959Container: Box 274, Folder 1 -
Description: Standard Oil of New Jersey
see above
Dates: 1960-1975Container: Box 274, Folder 2 -
Description: Standard Packing Corporation
regarding stock held in this New York base firm
Dates: 1958-1963Container: Box 274, Folder 3 -
Description: Stan-Craft Boat Company
regarding Champ's interest in purchasing a boat from this Montana company
Dates: 1953Container: Box 274, Folder *4 -
Description: Stanford University
regarding F. Winton Champ's attendance at this university
Dates: 1948-1952Container: Box 274, Folder *5 -
Description: Stapley, Delbert L.
personal notes with member of the Quorum of the Twelve of the LDS (Mormon) Church
Dates: 1962-1966Container: 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: 1935Container: Box 274, Folder 7 -
Description: Stationery SamplesDates: 1896-1976Container: Box 274, Folder 8
-
Description: Steele, Carl
owner of World Wide Travel service of Denver Colorado regarding services to Champ
Dates: 1948-1949Container: Box 274, Folder *9 -
Description: Steele, Stanford H.
regarding interest in position with Boise Realty and Loan Company
Dates: 1954Container: Box 274, Folder *10 -
Description: Steiner, J.J.E.
President of Realty Mortgage Company of Birmingham, Alabama regarding personal notes
Dates: 1937-1940Container: Box 274, Folder *11 -
Description: Steinkraus, Herman W.
personal notes with President and General Manager of Bridgeport Connecticut brass company
Dates: 1944-1953Container: Box 274, Folder 12 -
Description: Stephens, F.W.
regarding letter of introduction for James W. Lowrie
Dates: 1944Container: Box 274, Folder *13 -
Description: Stephens, Frank B.
personal notes with Salt Lake City attorney regarding the estate of Thomas Oldham
Dates: 1926-1940Container: Box 274, Folder 14 -
Description: Stephens, Harold M.
personal notes with assistant to the Attorney General of the U.S. Department of Justice
Dates: 1935-1945Container: Box 274, Folder *15 -
Description: Sterling, Wallace B.
Portland, Oregon investment counselor regarding Consolidated Freightways Inc. Kalispell Montana terminal and Boise properties
Dates: 1948Container: Box 274, Folder 16 -
Description: Sterling, Wallace B.
see above
Dates: 1949Container: Box 274, Folder 17 -
Description: Sterling, Wallace B.
see above
Dates: 1950Container: Box 274, Folder 18 -
Description: Sterling, Wallace B.
see above
Dates: 1951-1955Container: Box 274, Folder 19 -
Description: Stevens, J.P.
regarding stocks held in this textiles company
Dates: 1972-1974Container: Box 274, Folder 20 -
Description: Stewart, Herald A.
Oakland, California photographer regarding services to Champ
Dates: 1937Container: Box 274, Folder 21 -
Description: Stewart, James O.
personal notes with Cache National forest Supervisor
Dates: 1945-1967Container: Box 274, Folder *22 -
Description: Stewart, Elizabeth
regarding purchase of Cache Banking Company stocks from this California resident
Dates: 1954-1955Container: 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: 1937-1940Container: Box 274, Folder 24 -
Description: St. Benedicts Hospital
regarding Mrs. Frederick Champ's hospitalization at this Ogden hospital
Dates: 1951-1953Container: 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: 1947Container: Box 275, Folder 2 -
Description: St. Mark's Hospital
see above
Dates: 1948Container: Box 275, Folder 3 -
Description: St. Mark's Hospital
see above
Dates: 1949 January - 1949 JuneContainer: Box 275, Folder 4 -
Description: St. Mark's Hospital
see above
Dates: 1949 July - 1949 DecemberContainer: Box 275, Folder 5 -
Description: St. Mark's Hospital
see above
Dates: 1950 January - 1950 MayContainer: Box 275, Folder 6 -
Description: St. Mark's Hospital
see above
Dates: 1950 June - 1950 DecemberContainer: Box 275, Folder 7 -
Description: St. Mark's Hospital
see above
Dates: 1951 January - 1951 JuneContainer: Box 275, Folder 8 -
Description: St. Mark's Hospital
see above
Dates: 1951 July - 1951 DecemberContainer: Box 275, Folder 9 -
Description: St. Mark's Hospital
see above
Dates: 1952 January - 1952 JulyContainer: Box 275, Folder 10 -
Description: St. Mark's Hospital
see above
Dates: 1952 August - 1952 DecemberContainer: Box 275, Folder 11 -
Description: Stock, S.R.
personal notes with this Hayward California resident
Dates: 1941-1969Container: Box 275, Folder *12 -
Description: Stockton, Nellie
personal notes with Logan resident
Dates: 1956-1964Container: Box 275, Folder *13 -
Description: Stockton, Mary
regarding Christmas visits of Thomas Oldham
Dates: 1938-1939Container: 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: 1962-1963Container: 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: 1942Container: Box 275, Folder 16 -
Description: Stopler, Gustav
see above
Dates: 1943Container: Box 275, Folder 17 -
Description: Stopler, Gustav
see above
Dates: 1944Container: Box 275, Folder 18 -
Description: Stopler, Gustav
see above
Dates: 1945-1947Container: Box 275, Folder 19 -
Description: Stopler, Gustav
regarding the death of Stopler and personal notes from the Champ's to Mrs. Stopler
Dates: 1948Container: Box 275, Folder 20 -
Description: Stone, Royal B.
regarding scouting activities in Utah
Dates: 1968-1969Container: Box 275, Folder 21 -
Description: Stout, C.O.
Salt Lake City resident regarding the sale of his Logan home
Dates: 1937-1938Container: Box 275, Folder *22 -
Description: Stout, Carlyle F.
regarding purchase of Southern Utah ranching properties for this California businessman
Dates: 1968-1969Container: 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: 1938-1958Container: Box 275, Folder 24 -
Description: Stranquist, Ruth
personal notes with this Ogden resident
Dates: 1954Container: 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: 1946-1954Container: Box 276, Folder 2 -
Description: Strauss, Lewis L.
see above
Dates: 1955-1960Container: Box 276, Folder 3 -
Description: Street, William S.
President of Frederick and Nelson of Seattle Washington regarding U.S. Chamber of Commerce activities
Dates: 1949Container: Box 276, Folder *4 -
Description: Strickler, Thomas J.
personal notes with President of Kansas City Gas Company
Dates: 1943-1946Container: Box 276, Folder 5 -
Description: Stringfellow, Douglas R.
Utah Congressman regarding federal legislation pertaining to banking, taxes and public lands
Dates: 1952-1953Container: Box 276, Folder 6 -
Description: Stringfellow, Douglas R.
see above
Dates: 1954Container: Box 276, Folder 7 -
Description: Stubblefield, Blaine
Hells Canyon Idaho-Oregon river runner regarding services to Champ
Dates: 1953Container: Box 276, Folder *8 -
Description: Stucki, Leon
owner of Logan based building specialties company regarding services to Champ
Dates: 1962-1965Container: Box 276, Folder 9 -
Description: Styer, C.W.
regarding support for his grandson's appointment to the U.S. Naval Academy
Dates: 1962-1971Container: 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: 1944Container: Box 276, Folder 11 -
Description: Styer, W.D.
see above
Dates: 1945-1949Container: Box 276, Folder 12 -
Description: Styer, W.D.
see above
Dates: 1950-1971Container: Box 276, Folder 13 -
Description: Suhm, C.L.
manager of real estate depT. Boise Loan and Realty Company regarding interoffice communications
Dates: 1952Container: Box 276, Folder 14 -
Description: Sullivan, Alexander C.
personal notes with Los Angeles businessman
Dates: 1933Container: Box 276, Folder *15 -
Description: Sunbeam Corporation
regarding stocks held in this Chicago based firm
Dates: 1959-1973Container: Box 276, Folder 16 -
Description: Sunset House
regarding purchases of items from this California catalog house
Dates: 1961-1968Container: Box 276, Folder 17 -
Description: Sunshine Mining Company
regarding stocks held in this mining firm
Dates: 1940, 1953Container: Box 276, Folder *18 -
Description: Sun Valley, Idaho
regarding Mary K. Champ's visits to the resort
Dates: 1956-1960Container: Box 276, Folder *19 -
Description: Sunshine Terrace Foundation, Inc.
regarding use of the Thomas Oldham Fund for this Logan organization for the aged
Dates: 1952Container: Box 276, Folder 20 -
Description: Sunshine Terrace Foundation, Inc.
regarding Champ's contributions to this foundation
Dates: 1965-1975Container: Box 276, Folder 21 -
Description: Suburban Propane Gas Corporation
regarding stocks held in this New Jersey firm
Dates: 1963-1964Container: Box 276, Folder 22 -
Description: Surveyor Fund Inc.
regarding investments in this New York foundation
Dates: 1967-1976Container: Box 276, Folder 23 -
Description: Sutro and Company Inc.
Beverly Hills, California investment firm regarding services for Champ
Dates: 1971Container: Box 276, Folder *24 -
Description: Swanther, G.R.
President of Swanther Investment Company of Corpus Christi, Texas regarding business counsel
Dates: 1946-1950Container: Box 276, Folder 25 -
Description: Swart, W.R.
personal notes with New Hampshire resident
Dates: 1953Container: Box 276, Folder *26 -
Description: Swett, Paul P.
personal notes with the President of the Maryland Life Insurance Company
Dates: 1955-1960Container: Box 276, Folder *27 -
Description: Swift and Company
regarding stocks held in this Chicago based firm
Dates: 1959-1969Container: Box 276, Folder 28 -
Description: Swift, Philip E.
personal notes with Napa California resident
Dates: 1960-1968Container: 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: 1952-1954Container: Box 276, Folder *30 -
Description: "T" Misc.Dates: 1947-1959Container: Box 277, Folder 1
-
Description: "T" Misc.Dates: 1960-1974Container: Box 277, Folder 2
-
Description: Taft, Robert A. Memorial Foundation
regarding Champ's contributions to this Madison Wisconsin based fund
Dates: 1956-1957Container: Box 277, Folder 3 -
Description: Tanis Counsel Service
corporation and marketing research firm in Alberta Canada regarding Champ's interest in Canadian stocks
Dates: 1956-1957Container: Box 277, Folder *4 -
Description: Tappan, Vivian
pediatrician at the Desert Sanitarium in Tucson, Arizona regarding Herbert Champ's illness
Dates: 1936Container: Box 277, Folder 5 -
Description: Tax Equality League of Utah
regarding invitation to Mrs. Champ to become a member
Dates: 1951Container: Box 277, Folder *6 -
Description: Taylor, C.W.
Palo Alto California publisher regarding biographical information on Champ for inclusion in publication
Dates: 1953-1954Container: Box 277, Folder 7 -
Description: Taylor, Leslie David
personal notes with Rancho Santa Fe California resident
Dates: 1965-1973Container: Box 277, Folder 8 -
Description: Teachers College - Columbia University
regarding articles on Democracy sent to Champ from this Institution
Dates: 1939Container: Box 277, Folder *9 -
Description: Teachers Insurance and Annuity Association
regarding Mr. Champ's interests in this New York based firm
Dates: 1959-1967Container: Box 277, Folder *10 -
Description: Testut and Company Inc.
Los Angeles based investment company regarding business transactions with Utah Mortgage Loan Corporation
Dates: 1964-1967Container: Box 277, Folder 11 -
Description: Textron, Inc.
regarding stocks held in this Providence Rhode Island company
Dates: 1966-1972Container: Box 277, Folder 12 -
Description: Tharpe, Robert
personal notes with president of Tharpe and Brooks, Inc. of Atlanta, Georgia
Dates: 1957-1962Container: Box 277, Folder 13 -
Description: Thatcher, A.S.
personal notes with Jackson Heights, New York resident
Dates: 1949-1964Container: Box 277, Folder 14 -
Description: Thatcher, G.W.
personal notes with Logan resident
Dates: 1949-1953Container: Box 277, Folder *15 -
Description: Thatcher, Paul
lawyer in Ogden regarding discussions of the federal budget
Dates: 1951-1956Container: Box 277, Folder *16 -
Description: Thatcher, Roy D.
Ogden attorney regarding the relic hall in Logan
Dates: 1935-1944Container: Box 277, Folder *17 -
Description: Thermoid Company
regarding stocks held in this New Jersey corporation
Dates: 1953Container: Box 277, Folder *18 -
Description: Theurer, Alma
personal notes with Tremonton, Utah resident
Dates: 1940-1972Container: Box 277, Folder 19 -
Description: Theurer, Lloyd M.
personal notes with the Cache County School District superintendent
Dates: 1937-1946Container: Box 277, Folder 20 -
Description: Theurer, T. Ray
Providence, Utah farmer regarding discussions on public lands policies
Dates: 1958-1966Container: Box 277, Folder 21 -
Description: Thiokol Chemical Corporation
regarding stocks held in this firm
Dates: 1959-1965Container: Box 277, Folder 22 -
Description: Third National Bank of Rockford, Illinois
regarding stock held in this bank
Dates: 1923-1934Container: Box 277, Folder 23 -
Description: Third National Bank of Rockford, Illinois
see above
Dates: 1935-1939Container: Box 277, Folder 24 -
Description: Third National Bank of Rockford, Illinois
see above
Dates: 1940-1945Container: Box 277, Folder 25 -
Description: Third National Bank of Rockford, Illinois
see above
Dates: 1946-1949Container: Box 277, Folder 26 -
Description: Third National Bank of Rockford, Illinois
see above
Dates: 1950-1952Container: Box 277, Folder 27 -
Description: Third National Bank of Rockford, Illinois
see above
Dates: 1953-1958Container: Box 277, Folder 28 -
Description: Third Securities Corporation
regarding stocks held in this company
Dates: 1939-1957Container: Box 277, Folder 29 -
Description: This Is The Place Monument Commission
regarding contributions to help in building this monument
Dates: 1946-1947Container: Box 277, Folder 30 -
Description: Thomas, A.L.
regarding payment of note to this Salt Lake City resident
Dates: 1935Container: Box 278, Folder *1 -
Description: Thomas, Charles S.
personal notes with Secretary of the Navy
Dates: 1954-1956Container: Box 278, Folder *2 -
Description: Thomas, Christy
Washington mortgage banker regarding services to Champ
Dates: 1946-1952Container: Box 278, Folder *3 -
Description: Thomas, Elbert D.
Utah Senator regarding Frazier-Lemke Amendment, public works, public lands and reclamation
Dates: 1934-1935Container: Box 278, Folder 4 -
Description: Thomas, Elbert D.
regarding grazing laws, the forest service and the Federal Reserve Board
Dates: 1936-1937Container: Box 278, Folder 5 -
Description: Thomas, Elbert D.
regarding labor, education and natural resources
Dates: 1938-1939Container: Box 278, Folder 6 -
Description: Thomas, Elbert D.
see above
Dates: 1940-1941Container: Box 278, Folder 7 -
Description: Thomas, Elbert D.
regarding the war effort
Dates: 1942-1943Container: Box 278, Folder 8 -
Description: Thomas, Elbert D.
regarding public welfare, education, and natural resources
Dates: 1944-1949Container: Box 278, Folder 9 -
Description: Thomas, Elbert D.
see above
Dates: 1950-1951Container: Box 278, Folder 10 -
Description: Thomas Travel Service
personal notes with owner of this Salt Lake City business
Dates: 1953Container: Box 278, Folder 11 -
Description: Thomas, John
Idaho Senator regarding forest service programs, banking, and Misc. issues
Dates: 1940-1945Container: Box 278, Folder 12 -
Description: Thomas, William B.
personal notes with Indio, California resident
Dates: 1967-1969Container: Box 278, Folder 13 -
Description: Thomas, William B.
see above
Dates: 1970-1975Container: Box 278, Folder 14 -
Description: Thomas, W.P.
personal notes with head of Agricultural Economics Department at Utah State Agricultural College
Dates: 1944Container: Box 278, Folder 15 -
Description: Thompson, A.H.
regarding Champs investment counsel to this Logan resident
Dates: 1934-1948Container: Box 278, Folder 16 -
Description: Thompson, Albert H.
owner of Cache Auto Company regarding meeting for Board of Directors of Morning Milk Co
Dates: 1928-1945Container: 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: 1927-1935Container: 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: 1943-1949Container: Box 278, Folder 19 -
Description: Thompson, Fred H.
see above
Dates: 1950Container: Box 278, Folder 20 -
Description: Thompson, Fred H.
see above
Dates: 1951Container: Box 278, Folder 21 -
Description: Thompson, Fred H.
see above
Dates: 1952Container: Box 278, Folder 22 -
Description: Thompson, Fred H.
see above
Dates: 1953 January - JulyContainer: Box 278, Folder 23 -
Description: Thompson, Fred H.
see above
Dates: 1953 August - 1953 DecemberContainer: 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 MayContainer: Box 279, Folder 1 -
Description: Thompson, Fred H.
see above
Dates: 1954 June - 1954 DecemberContainer: Box 279, Folder 2 -
Description: Thompson, Fred H.
see above
Dates: 1956 March - 1956 MayContainer: Box 279, Folder 3 -
Description: Thompson, Fred H.
see above
Dates: 1956 June - 1956 SeptemberContainer: Box 279, Folder 4 -
Description: Thompson, Fred H.
see above
Dates: 1956 October - 1956 DecemberContainer: 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 MarchContainer: Box 279, Folder 6 -
Description: Thompson, Fred H.
see above
Dates: 1957 April - 1957 AugustContainer: Box 279, Folder 7 -
Description: Thompson, Fred H.
see above
Dates: 1957 September - 1957 DecemberContainer: Box 279, Folder 8 -
Description: Thompson, Fred H.
regarding his employment at Cache Valley Branch Walker Bank and Trust Company
Dates: 1958 January - 1958 MayContainer: Box 279, Folder 9 -
Description: Thompson, Fred H.
see above
Dates: 1958 June - 1958 SeptemberContainer: 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 DecemberContainer: Box 279, Folder 11 -
Description: Thompson, Fred H.
see above
Dates: 1959 January - 1959 FebruaryContainer: Box 279, Folder 12 -
Description: Thompson, Fred H.
see above
Dates: 1959 March - 1959 MayContainer: Box 279, Folder 13 -
Description: Thompson, Fred H.
see above
Dates: 1959 June - 1959 SeptemberContainer: Box 279, Folder 14 -
Description: Thompson, Fred H.
see above
Dates: 1959 October - 1959 DecemberContainer: 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 AprilContainer: Box 279, Folder 16 -
Description: Thompson, Fred H.
see above
Dates: 1960 May - 1960 AugustContainer: Box 279, Folder 17 -
Description: Thompson, Fred H.
see above
Dates: 1960 September - 1960 DecemberContainer: 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 AprilContainer: Box 280, Folder 1 -
Description: Thompson, Fred H.
see above
Dates: 1961 May - 1961 SeptemberContainer: Box 280, Folder 2 -
Description: Thompson, Fred H.
see above
Dates: 1961 October - 1961 DecemberContainer: Box 280, Folder 3 -
Description: Thompson, Fred H.
see above
Dates: 1962 January - 1962 MarchContainer: Box 280, Folder 4 -
Description: Thompson, Fred H.
see above
Dates: 1962 April - 1962 SeptemberContainer: Box 280, Folder 5 -
Description: Thompson, Fred H.
see above
Dates: 1962 October - 1962 DecemberContainer: Box 280, Folder 6 -
Description: Thompson, Fred H.
see above
Dates: 1963 January - 1963 AprilContainer: Box 280, Folder 7 -
Description: Thompson, Fred H.
see above
Dates: 1963 May - 1963 SeptemberContainer: Box 280, Folder 8 -
Description: Thompson, Fred H.
see above
Dates: 1963 October - 1963 DecemberContainer: Box 280, Folder 9 -
Description: Thompson, Fred H.
see above
Dates: 1964 January - 1964 MarchContainer: Box 280, Folder 10 -
Description: Thompson, Fred H.
see above
Dates: 1964 April - 1964 JulyContainer: 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 DecemberContainer: Box 280, Folder 12 -
Description: Thompson, Fred H.
see above
Dates: 1965 January - 1965 AprilContainer: Box 280, Folder 13 -
Description: Thompson, Fred H.
see above
Dates: 1965 May - 1965 DecemberContainer: Box 280, Folder 14 -
Description: Thompson, Fred H.
see above
Dates: 1966 January - 1966 MayContainer: Box 280, Folder 15 -
Description: Thompson, Fred H.
see above
Dates: 1966 June - 1966 DecemberContainer: Box 280, Folder 16 -
Description: Thompson, Fred H.
see above
Dates: 1967 January - 1967 MarchContainer: Box 280, Folder 17 -
Description: Thompson, Fred H.
see above
Dates: 1967 April - 1967 AugustContainer: Box 280, Folder 18 -
Description: Thompson, Fred H.
see above
Dates: 1967 September - 1967 DecemberContainer: Box 280, Folder 19 -
Description: Thompson, Fred H.
see above
Dates: 1968 January - 1968 MarchContainer: Box 280, Folder 20 -
Description: Thompson, Fred H.
see above
Dates: 1968 April - 1968 JulyContainer: Box 280, Folder 21 -
Description: Thompson, Fred H.
see above
Dates: 1968 August - 1968 DecemberContainer: 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 MayContainer: Box 281, Folder 1 -
Description: Thompson, Fred H.
see above
Dates: 1970 June - 1970 DecemberContainer: Box 281, Folder 2 -
Description: Thompson, Fred H.
see above
Dates: 1971 January - 1971 MayContainer: Box 281, Folder 3 -
Description: Thompson, Fred H.
see above
Dates: 1971 June - 1971 DecemberContainer: Box 281, Folder 4 -
Description: Thompson, Fred H.
see above
Dates: 1972 January - 1972 MayContainer: Box 281, Folder 5 -
Description: Thompson, Fred H.
see above
Dates: 1972 June - 1972 DecemberContainer: Box 281, Folder 6 -
Description: Thompson, Fred H.
see above
Dates: 1973 January - 1973 MayContainer: Box 281, Folder 7 -
Description: Thompson, Fred H.
see above
Dates: 1973 June - 1973 DecemberContainer: Box 281, Folder 8 -
Description: Thompson, Fred H. Jr.
personal notes with the son of Fred H. Thompson
Dates: 1970-1971Container: Box 281, Folder 9 -
Description: Thompson, John C.
President of the New Jersey Realty Company regarding mortgage banking business
Dates: 1941-1955Container: 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: 1956-1957Container: Box 281, Folder *11 -
Description: Thompson-Starrett Company
regarding stocks held in this New York company
Dates: 1967-1968Container: Box 281, Folder 12 -
Description: Thorne, Chambers and Wilson, Inc.
Logan investment counselors regarding services to Champ
Dates: 1967Container: Box 281, Folder 13 -
Description: Thornton, Dan
personal notes with Governor of Colorado
Dates: 1950-1953Container: Box 281, Folder *14 -
Description: Thorp, Russell
personal notes with Cheyenne, Wyoming stockman
Dates: 1958-1973Container: Box 281, Folder *15 -
Description: Thorpe, Everett
illustrator regarding work to be done on a piano book by Frances Champ
Dates: 1934-1973Container: Box 281, Folder 16 -
Description: Thorpe, Merle
personal notes with Director o Business Development Cities Service Company Washington
Dates: 1945-1948Container: Box 281, Folder *17 -
Description: Three Cross Ranch, Inc.
solicitation or support of this Kentucky based boy's academy
Dates: 1954-1955Container: Box 281, Folder *18 -
Description: Three States Natural Gas Company
regarding stocks-held in this company
Dates: 1956-1962Container: Box 281, Folder 19 -
Description: Timberlake, E.W.
ROTC Commandant regarding status of the program at Utah State Agricultural College
Dates: 1946-1966Container: 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: 1963-1966Container: Box 281, Folder 21 -
Description: Tintic Standard Mining Company
regarding stock held in this company
Dates: 1967-1968Container: 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: 1973-1975Container: Box 281, Folder 23 -
Description: Title Insurance CompanyDates: 1952-1955Container: Box 282, Folder 1
-
Description: Title Insurance CompanyDates: 1956Container: Box 282, Folder 2
-
Description: Title Insurance CompanyDates: 1957 JanuaryContainer: Box 282, Folder 3
-
Description: Title Insurance CompanyDates: 1957 FebruaryContainer: Box 282, Folder 4
-
Description: Title Insurance CompanyDates: 1957 MarchContainer: Box 282, Folder 5
-
Description: Title Insurance CompanyDates: 1957 AprilContainer: Box 282, Folder 6
-
Description: Title Insurance CompanyDates: 1957 MayContainer: Box 282, Folder 7
-
Description: Title Insurance CompanyDates: 1957 JuneContainer: Box 282, Folder 8
-
Description: Title Insurance CompanyDates: 1957 JulyContainer: Box 282, Folder 9
-
Description: Title Insurance CompanyDates: 1957 AugustContainer: Box 282, Folder 10
-
Description: Title Insurance CompanyDates: 1957 SeptemberContainer: Box 282, Folder 11
-
Description: Title Insurance CompanyDates: 1957 OctoberContainer: Box 282, Folder 12
-
Description: Title Insurance CompanyDates: 1957 NovemberContainer: Box 282, Folder 13
-
Description: Title Insurance CompanyDates: 1957 DecemberContainer: Box 282, Folder 14
-
Description: Title Insurance CompanyDates: 1958 JanuaryContainer: Box 282, Folder 15
-
Description: Title Insurance CompanyDates: 1958 FebruaryContainer: Box 282, Folder 16
-
Description: Title Insurance CompanyDates: 1958 MarchContainer: Box 282, Folder 17
-
Description: Title Insurance CompanyDates: 1958 AprilContainer: Box 282, Folder 18
-
Description: Title Insurance CompanyDates: 1958 MayContainer: Box 282, Folder 19
-
Description: Title Insurance CompanyDates: 1958 JuneContainer: Box 282, Folder 20
-
Description: Title Insurance CompanyDates: 1958 JulyContainer: Box 282, Folder 21
-
Description: Title Insurance CompanyDates: 1958 AugustContainer: Box 282, Folder 22
-
Description: Title Insurance CompanyDates: 1958 SeptemberContainer: Box 282, Folder 23
-
Description: Title Insurance CompanyDates: 1958 OctoberContainer: Box 283, Folder 1
-
Description: Title Insurance CompanyDates: 1958 NovemberContainer: Box 283, Folder 2
-
Description: Title Insurance CompanyDates: 1958 DecemberContainer: Box 283, Folder 3
-
Description: Title Insurance CompanyDates: 1960Container: Box 283, Folder 4
-
Description: Title Insurance CompanyDates: 1961Container: Box 283, Folder 5
-
Description: Title Insurance CompanyDates: 1962Container: Box 283, Folder 6
-
Description: Title Insurance CompanyDates: 1963Container: Box 283, Folder 7
-
Description: Title Insurance CompanyDates: 1968Container: Box 283, Folder 8
-
Description: Title Insurance CompanyDates: 1969-1970Container: Box 283, Folder 9
-
Description: Title Insurance CompanyDates: 1962, 1973Container: Box 283, Folder 10
-
Description: Title Insurance CompanyDates: 1952-1975Container: Box 283, Folder 11
-
Description: Title Insurance Company
Proceeding of the 1956 Convention
Dates: 1956Container: Box 283, Folder 12 -
Description: Title Insurance CompanyDates: 1952-1975Container: Box 283, Folder 13
-
Description: Title Insurance CompanyDates: 1952-1975Container: 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: 1957Container: Box 284, Folder 1 -
Description: Title Insurance Company
see above
Dates: 1958Container: Box 284, Folder 2 -
Description: Title Insurance Company
see above
Dates: 1960Container: Box 284, Folder 3 -
Description: Title Insurance Company
see above
Dates: 1961Container: Box 284, Folder 4 -
Description: Title Insurance Company
see above
Dates: 1962Container: Box 284, Folder 5 -
Description: Title Insurance Company
see above
Dates: 1963Container: Box 284, Folder 6 -
Description: Title Insurance Company
see above
Dates: 1967Container: Box 284, Folder 7 -
Description: Title Insurance Company
see above
Dates: 1968Container: Box 284, Folder 8 -
Description: Title Insurance Company
see above
Dates: 1969Container: Box 284, Folder 9 -
Description: Title Insurance Company
see above
Dates: 1970Container: Box 284, Folder 10 -
Description: Title Insurance Company
see above
Dates: 1972-1973Container: Box 284, Folder 11 -
Description: Title Insurance Company
see above
Dates: 1974-1975Container: Box 284, Folder 12 -
Description: Title Insurance Company
regarding rental of office space
Dates: 1956Container: 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 MayContainer: Box 284, Folder 14 -
Description: Title Insurance Company
see above
Dates: 1957 June - 1957 DecemberContainer: Box 284, Folder 15 -
Description: Title Insurance Company
see above
Dates: 1958 January - 1958 JuneContainer: Box 284, Folder 16 -
Description: Title Insurance Company
see above
Dates: 1958 July - 1958 DecemberContainer: Box 284, Folder 17 -
Description: Title Insurance Company
see above
Dates: 1959Container: Box 284, Folder 18 -
Description: Title Insurance Company
see above
Dates: 1960Container: Box 284, Folder 19 -
Description: Title Insurance Company
see above
Dates: 1961Container: Box 284, Folder 20 -
Description: Title Insurance Company
see above
Dates: 1962Container: Box 284, Folder 21 -
Description: Title Insurance Company
see above
Dates: 1963 January - 1963 MayContainer: Box 284, Folder 22 -
Description: Title Insurance Company
see above
Dates: 1963 June - 1963 DecemberContainer: Box 284, Folder 23 -
Description: Title Insurance Company
see above
Dates: 1967Container: Box 284, Folder 24 -
Description: Title Insurance Company
see above
Dates: 1968Container: Box 284, Folder 25 -
Description: Title Insurance Company
see above
Dates: 1969Container: Box 284, Folder 26 -
Description: Title Insurance Company
see above
Dates: 1970Container: Box 284, Folder 27 -
Description: Title Insurance Company
see above
Dates: 1973Container: Box 284, Folder 28 -
Description: Title Insurance Company
see above
Dates: 1974-1975Container: 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: 1959Container: Box 285, Folder 1 -
Description: Title Insurance Company - John Bell
see above
Dates: 1964Container: Box 285, Folder 2 -
Description: Title Insurance Company - John Bell
see above
Dates: 1965-1966Container: Box 285, Folder 3 -
Description: Title Insurance Company - John Bell
reports of premium income
Dates: 1959Container: Box 285, Folder 4 -
Description: Title Insurance Company - John Bell
see above
Dates: 1963-1964Container: Box 285, Folder 5 -
Description: Title Insurance Company - John Bell
see above
Dates: 1965-1966Container: Box 285, Folder 6 -
Description: Tooele Army Depot
regarding invitation to luncheon at the depot
Dates: 1963Container: Box 285, Folder *7 -
Description: Tooele County Chamber of Commerce
regarding Champ's speaking engagements before this chamber and its activities
Dates: 1952-1954Container: Box 285, Folder *8 -
Description: Torgeson, G.A.
personal notes with this Logan resident
Dates: 1953-1967Container: Box 285, Folder *9 -
Description: Tower Oil Corporation
regarding stock held in this Helena Montana based oil firm
Dates: 1954-1972Container: Box 285, Folder 10 -
Description: Townsend Investment Corporation
regarding stocks held in this company
Dates: 1959-1962Container: 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: 1957Container: Box 285, Folder 12 -
Description: Tracy-Collins Trust Company
see above
Dates: 1958Container: Box 285, Folder 13 -
Description: Tracy-Collins Trust Company
see above
Dates: 1959Container: Box 285, Folder 14 -
Description: Tracy-Collins Trust Company
see above
Dates: 1960Container: Box 285, Folder 15 -
Description: Tracy-Collins Trust Company
see above
Dates: 1961-1962Container: Box 285, Folder 16 -
Description: Tracy-Collins Trust Company
regarding Redwood Road property acquisition
Dates: 1963Container: Box 285, Folder 17 -
Description: Tracy-Collins Trust Company
see above
Dates: 1964Container: Box 285, Folder 18 -
Description: Tracy, John L.
personal notes with this Coiorpdo Banker
Dates: 1958-1964Container: Box 285, Folder *19 -
Description: Tracy Loan and Trust Company
regarding insurance of farm loans written by Utah Mortgage Loan Corporation
Dates: 1931-1943Container: 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 AprilContainer: Box 286, Folder 1 -
Description: Trans-America Corporation
see above
Dates: 1956 May - 1956 JuneContainer: Box 286, Folder 2 -
Description: Trans-America Corporation
see above
Dates: 1956 July - 1956 AugustContainer: Box 286, Folder 3 -
Description: Trans-America Corporation
see above
Dates: 1956 September - 1956 OctoberContainer: Box 286, Folder 4 -
Description: Trans-America Corporation
see above
Dates: 1956 November - 1956 DecemberContainer: Box 286, Folder 5 -
Description: Trans-America Corporation
see above
Dates: 1957Container: Box 286, Folder 6 -
Description: Trans-America Corporation
see above
Dates: 1958Container: Box 286, Folder 7 -
Description: Trans-America Corporation
regarding stocks held in the San Francisco company by Champ
Dates: 1963-1969Container: Box 286, Folder 8 -
Description: Transway International Corporation
regarding stocks held in this company
Dates: 1969-1971Container: Box 286, Folder 9 -
Description: Transworld Airlines
regarding recovery of Champ's wallet lost on a flight of this line
Dates: 1966Container: Box 286, Folder 10 -
Description: Traphagen School of Fashion
regarding Mary K. Champ's attendance at this New York school
Dates: 1947-1948Container: 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: 1944-1957Container: Box 286, Folder 12 -
Description: Trezevant, Stanley H.
personal notes with regional Vice President of Mortgage Bankers of America
Dates: 1941-1955Container: Box 286, Folder 13 -
Description: Triangle Industries, Inc.
regarding stocks held in this New Jersey manufacturer
Dates: 1968-1969Container: Box 286, Folder 14 -
Description: Trigg, Robert and Sons
regarding grave marker for Elizabeth S. Champ
Dates: 1945-1946Container: Box 286, Folder *15 -
Description: Trimble, Martha S.
regarding exchange of stock in Cache Valley Banking Company for stock in Lewiston State Bank
Dates: 1954Container: Box 286, Folder *16 -
Description: Twin Falls, Idaho - Chamber of Commerce
regarding activities of the chamber
Dates: 1956-1960Container: Box 286, Folder 17 -
Description: TXL Oil
regarding stocks held in this company
Dates: 1955-1957Container: Box 286, Folder 18 -
Description: "U" Misc.Dates: 1953-1970Container: Box 287, Folder 1
-
Description: Uintah State Bank
regarding US C of C activities
Dates: 1954Container: Box 287, Folder *2 -
Description: UIP
regarding stocks held in United Improvement and Investment Corp. of Milwaukee
Dates: 1959-1965Container: Box 287, Folder 3 -
Description: UIP
see above
Dates: 1967-1975Container: Box 287, Folder 4 -
Description: Unilever N.V.
regarding stocks in this N.Y. firm
Dates: 1961-1962Container: Box 287, Folder 5 -
Description: Union Knitting Mills, Company
regarding attempts to gain defense production for this Logan business
Dates: 1940-1941Container: Box 287, Folder 6 -
Description: Union Oil of California
regarding stocks held in this L.A. based firm
Dates: 1972Container: 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: 1937-1944Container: Box 287, Folder 8 -
Description: Union Pacific Railroad
regarding promotional activities of the railroad and accommodations for Champ
Dates: 1945-1947Container: Box 287, Folder 9 -
Description: Union Pacific Railroad
see above
Dates: 1948-1949Container: Box 287, Folder 10 -
Description: Union Pacific Railroad
see above
Dates: 1950-1959Container: Box 287, Folder 11 -
Description: Union Planters National Bank
Memphis bank regarding certificate of deposit held by Champ
Dates: 1970-1971Container: Box 287, Folder *12 -
Description: United Air Lines
regarding post war air service by this Chicago based airline and patronage by Champ
Dates: 1944-1959Container: Box 287, Folder 13 -
Description: United Air Lines
regarding patronage by Champ and his membership in the 100000 mile club
Dates: 1960-1968Container: Box 287, Folder 14 -
Description: United Bank of Denver
regarding securities for Champ Investment Co. held in this bank
Dates: 1974Container: Box 287, Folder 15 -
Description: United Cigar-Whelan Stores Corporation
regarding stocks held in this company
Dates: 1945-1957Container: Box 287, Folder *16 -
Description: United Merchants and Manufacturers Inc.
regarding stocks held in this company
Dates: 1954-1965Container: Box 287, Folder 17 -
Description: United Services Automobile Association
San Antonio, Texas auto insurance company regarding Champ's policy
Dates: 1955Container: Box 287, Folder *18 -
Description: United States Army
regarding activities at fort Douglas Utah and Misc. notes
Dates: 1942-1965Container: Box 287, Folder *19 -
Description: United States Chamber of Commerce - Annual Meetings
regarding correspondence, financial reports, and speeches
Dates: 1946-1947Container: Box 288, Folder 1 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1948Container: Box 288, Folder 2 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1949Container: Box 288, Folder 3 -
Description: United States Chamber of Commerce - Annual Meetings
regarding Correspondence
Dates: 1950Container: Box 288, Folder 4 -
Description: United States Chamber of Commerce - Annual Meetings
regarding speeches
Dates: 1950Container: Box 288, Folder 5 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1950Container: Box 288, Folder 6 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1950Container: Box 288, Folder 7 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1950Container: Box 288, Folder 8 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1950Container: Box 288, Folder 9 -
Description: United States Chamber of Commerce - Annual Meetings
regarding Correspondence
Dates: 1951Container: Box 288, Folder 10 -
Description: United States Chamber of Commerce - Annual Meetings
regarding election material
Dates: 1951Container: Box 288, Folder 11 -
Description: United States Chamber of Commerce - Annual Meetings
regarding financial Reports
Dates: 1951Container: Box 288, Folder 12 -
Description: United States Chamber of Commerce - Annual Meetings
regarding financial Reports
Dates: 1951Container: Box 288, Folder 13 -
Description: United States Chamber of Commerce - Annual Meetings
correspondence, financial reports and speeches
Dates: 1951Container: Box 289, Folder 1 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1951Container: Box 289, Folder 2 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1951Container: Box 289, Folder 3 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1951Container: Box 289, Folder 4 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1951Container: Box 289, Folder 5 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1951Container: Box 289, Folder 6 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1952Container: Box 289, Folder 7 -
Description: United States Chamber of Commerce - Annual MeetingsDates: 1952Container: Box 289, Folder 8
-
Description: United States Chamber of Commerce - Annual MeetingsDates: 1952Container: Box 289, Folder 9
-
Description: United States Chamber of Commerce - Annual MeetingsDates: 1953Container: Box 289, Folder 10
-
Description: United States Chamber of Commerce - Annual MeetingsDates: 1953Container: Box 289, Folder 11
-
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1953Container: Box 289, Folder 12 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1953Container: Box 289, Folder 13 -
Description: United States Chamber of Commerce - Annual MeetingsDates: 1954Container: Box 289, Folder 14
-
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1955Container: Box 289, Folder 15 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1958Container: Box 289, Folder 16 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1962Container: Box 289, Folder 17 -
Description: United States Chamber of Commerce - Annual Meetings
see above
Dates: 1965-1966Container: Box 289, Folder 18 -
Description: United States Chamber of Commerce - Board of Directors Meetings
regarding Scheduling of these meetings
Dates: 1943-1948Container: Box 290, Folder 1 -
Description: United States Chamber of Commerce - Board of Directors Meetings
President's report, minutes, directors proposals
Dates: 1945Container: 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 FebruaryContainer: 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 MarchContainer: 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 JuneContainer: 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 SeptemberContainer: Box 290, Folder 6 -
Description: United States Chamber of Commerce - Board of Directors MeetingsDates: 1947Container: Box 290, Folder 7
-
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes, federal grants-in-aid, financial reports, inflation
Dates: 1948 JanuaryContainer: Box 290, Folder 8 -
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes, transportation, insurance regulation, by-laws amendments
Dates: April 1948Container: Box 290, Folder 9 -
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes, and international trade organization
Dates: 1948 MayContainer: 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 1948Container: Box 291, Folder 1 -
Description: United States Chamber of Commerce - Board of Directors Meetings
economics of the money supply
Dates: 1948 AugustContainer: 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 SeptemberContainer: 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 NovemberContainer: Box 291, Folder 4 -
Description: United States Chamber of Commerce - Board of Directors Meetings
regarding personal notes with members of the board
Dates: 1949Container: Box 291, Folder 5 -
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes, labor relations, Taft-Hartley Act, financial Reports
Dates: 1949 JanuaryContainer: Box 291, Folder 6 -
Description: United States Chamber of Commerce - Board of Directors Meetings
transportation
Dates: 1949 MarchContainer: Box 291, Folder 7 -
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes, membership, forestry, Far East
Dates: 1949 MayContainer: Box 291, Folder 8 -
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes, financial reports, agriculture, Columbia Valley Authority
Dates: 1949 JuneContainer: Box 291, Folder 9 -
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes, American Opportunity program, physically handicapped, finances
Dates: 1949 SeptemberContainer: Box 291, Folder 10 -
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes membership, socialism in U.S
Dates: 1949 NovemberContainer: 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 DecemberContainer: Box 291, Folder 12 -
Description: United States Chamber of Commerce - Board of Directors Meetings
regarding personal notes with board members
Dates: 1950Container: 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 JanuaryContainer: 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 1950Container: 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 SeptemberContainer: Box 292, Folder 4 -
Description: United States Chamber of Commerce - Board of Directors Meetings
regarding personal notes with board members
Dates: 1951Container: 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 JanuaryContainer: 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 MarchContainer: Box 292, Folder 7 -
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes, Hoover Commission, economics, financial Reports
Dates: 1951 JuneContainer: Box 293, Folder 1 -
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes, labor, education, national defense, federal spending
Dates: 1951 SeptemberContainer: Box 293, Folder 2 -
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes, economics, federal finance, field activities, financial Statements
Dates: 1951 NovemberContainer: Box 293, Folder 3 -
Description: United States Chamber of Commerce - Board of Directors Meetings
regarding personal notes with members of the board
Dates: 1952-1954Container: Box 293, Folder 4 -
Description: United States Chamber of Commerce - Board of Directors Meetings
minutes, economics, field activities, budget
Dates: 1952 JanuaryContainer: 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 MarchContainer: Box 293, Folder 6 -
Description: United States Chamber of Commerce - Board Programs CommitteeDates: 1944Container: Box 294, Folder 1
-
Description: United States Chamber of Commerce - By-LawsAmendment CommitteeDates: 1946-1951Container: Box 294, Folder 2
-
Description: United States Chamber of Commerce - Economic Policy CommitteeDates: 1943-1945Container: Box 294, Folder 3
-
Description: United States Chamber of Commerce - Economic Policy CommitteeDates: 1946Container: Box 294, Folder 4
-
Description: United States Chamber of Commerce - Government Expenditure CommitteeDates: 1951Container: Box 294, Folder 5
-
Description: United States Chamber of Commerce - Government Expenditure CommitteeDates: 1961Container: Box 294, Folder 6
-
Description: United States Chamber of Commerce - Insurance CommitteeDates: 1949Container: Box 294, Folder 7
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1957-1960Container: Box 294, Folder 8
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1961Container: Box 294, Folder 9
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1961Container: Box 294, Folder 10
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1962Container: Box 294, Folder 11
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1962Container: Box 294, Folder 12
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1963Container: Box 294, Folder 13
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1963Container: Box 294, Folder 14
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1964Container: Box 294, Folder 15
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1965Container: Box 295, Folder 1
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1965Container: Box 295, Folder 2
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1966-1968Container: Box 295, Folder 3
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1966Container: Box 295, Folder 4
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1967Container: Box 295, Folder 5
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1968Container: Box 295, Folder 6
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1969Container: Box 295, Folder 7
-
Description: United States Chamber of Commerce - Membership CommitteeDates: 1970-1975Container: Box 295, Folder 8
-
Description: United States Chamber of Commerce - National Affairs CommitteeDates: 1944-1948Container: Box 295, Folder 9
-
Description: United States Chamber of Commerce - National Crime Prevention CommitteeDates: 1951Container: Box 295, Folder 10
-
Description: United States Chamber of Commerce - National Defence CommitteeDates: 1949Container: Box 295, Folder 11
-
Description: United States Chamber of Commerce - Nominating CommitteeDates: 1950Container: Box 295, Folder 12
-
Description: United States Chamber of Commerce - Nominating CommitteeDates: 1951Container: Box 295, Folder 13
-
Description: United States Chamber of Commerce - Policy CommitteeDates: 1948Container: Box 295, Folder 14
-
Description: United States Chamber of Commerce - Sales Advisory CommitteeDates: 1952Container: Box 295, Folder 15
-
Description: United States Chamber of Commerce - Western Division Advisory CommitteeDates: 1951Container: Box 295, Folder 16
-
Description: United States Chamber of Commerce - Western Division Advisory CommitteeDates: 1952Container: Box 295, Folder 17
-
Description: United States Chamber of Commerce - Western Division Advisory CommitteeDates: 1951-1952Container: Box 295, Folder 18
-
Description: United States Chamber of Commerce - Commercial Organization DepartmentDates: 1943-1945Container: Box 296, Folder 1
-
Description: United States Chamber of Commerce - Commercial Organization DepartmentDates: 1951Container: Box 296, Folder 2
-
Description: United States Chamber of Commerce - Commercial Organization DepartmentDates: 1962Container: Box 296, Folder 3
-
Description: United States Chamber of Commerce - Community and Regional Development DepartmentDates: 1971Container: Box 296, Folder 4
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1945Container: Box 296, Folder 5
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1946Container: Box 296, Folder 6
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1946Container: Box 296, Folder 7
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1947Container: Box 296, Folder 8
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1947Container: Box 296, Folder 9
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1948Container: Box 296, Folder 10
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1949Container: Box 296, Folder 11
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1949Container: Box 296, Folder 12
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1950Container: Box 297, Folder 1
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1950Container: Box 297, Folder 2
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1951Container: Box 297, Folder 3
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1954Container: Box 297, Folder 4
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1954Container: Box 297, Folder 5
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1955Container: Box 297, Folder 6
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1955Container: Box 297, Folder 7
-
Description: United States Chamber of Commerce - Construction and Civil Development DepartmentDates: 1956Container: Box 297, Folder 8
-
Description: United States Chamber of Commerce - Construction and Community Development DepartmentDates: 1963Container: Box 297, Folder 9
-
Description: United States Chamber of Commerce - Construction and Community Development DepartmentDates: 1963Container: Box 297, Folder 10
-
Description: United States Chamber of Commerce - Construction and Community Development DepartmentDates: 1965Container: Box 297, Folder 11
-
Description: United States Chamber of Commerce - Construction and Community Development DepartmentDates: 1965Container: Box 297, Folder 12
-
Description: United States Chamber of Commerce - Construction and Industry DepartmentDates: 1966Container: Box 297, Folder 13
-
Description: United States Chamber of Commerce - Construction and Industry DepartmentDates: 1967Container: Box 297, Folder 14
-
Description: United States Chamber of Commerce - Domestic Distribution DepartmentDates: 1945-1948Container: Box 298, Folder 1
-
Description: United States Chamber of Commerce - Domestic Distribution DepartmentDates: 1945-1949Container: Box 298, Folder 2
-
Description: United States Chamber of Commerce - Domestic Distribution DepartmentDates: 1950Container: Box 298, Folder 3
-
Description: United States Chamber of Commerce - Economic Research DepartmentDates: 1946-1948Container: Box 298, Folder 4
-
Description: United States Chamber of Commerce - Economic Research DepartmentDates: 1946-1948Container: Box 298, Folder 5
-
Description: United States Chamber of Commerce - Economic Research DepartmentDates: 1949-1950Container: Box 298, Folder 6
-
Description: United States Chamber of Commerce - Economic Research DepartmentDates: 1949-1950Container: Box 298, Folder 7
-
Description: United States Chamber of Commerce - Economic Research DepartmentDates: 1952-1961Container: Box 298, Folder 8
-
Description: United States Chamber of Commerce - Education DepartmentDates: 1945-1952Container: Box 298, Folder 9
-
Description: United States Chamber of Commerce - Education DepartmentDates: 1954-1955Container: Box 298, Folder 10
-
Description: United States Chamber of Commerce - Education DepartmentDates: 1949-1952Container: Box 298, Folder 11
-
Description: United States Chamber of Commerce - Field Work DepartmentDates: 1949-1953Container: Box 298, Folder 12
-
Description: United States Chamber of Commerce - Finance DepartmentDates: 1945-1947Container: Box 298, Folder 13
-
Description: United States Chamber of Commerce - Finance DepartmentDates: 1948Container: Box 298, Folder 14
-
Description: United States Chamber of Commerce - Finance DepartmentDates: 1949Container: Box 298, Folder 15
-
Description: United States Chamber of Commerce - Finance DepartmentDates: 1957-1964Container: Box 298, Folder 16
-
Description: United States Chamber of Commerce - Foreign Commerce DepartmentDates: 1946-1954Container: Box 298, Folder 17
-
Description: United States Chamber of Commerce - Foreign Commerce DepartmentDates: 1946-1954Container: Box 298, Folder 18
-
Description: United States Chamber of Commerce - Government Affairs DepartmentDates: 1945Container: Box 299, Folder 1
-
Description: United States Chamber of Commerce - Government Affairs DepartmentDates: 1945Container: Box 299, Folder 2
-
Description: United States Chamber of Commerce - Government Affairs DepartmentDates: 1946-1947Container: Box 299, Folder 3
-
Description: United States Chamber of Commerce - Government Affairs DepartmentDates: 1948Container: Box 299, Folder 4
-
Description: United States Chamber of Commerce - Government Affairs DepartmentDates: 1946-1948Container: Box 299, Folder 5
-
Description: United States Chamber of Commerce - Government Affairs DepartmentDates: 1949Container: Box 299, Folder 6
-
Description: United States Chamber of Commerce - Government Affairs DepartmentDates: 1950Container: Box 299, Folder 7
-
Description: United States Chamber of Commerce - Government Affairs DepartmentDates: 1950Container: Box 299, Folder 8
-
Description: United States Chamber of Commerce - Government Affairs DepartmentDates: 1951-1952Container: Box 299, Folder 9
-
Description: United States Chamber of Commerce - Insurance DepartmentDates: 1949Container: Box 299, Folder 10
-
Description: United States Chamber of Commerce - Insurance DepartmentDates: 1949Container: Box 299, Folder 11
-
Description: United States Chamber of Commerce - Insurance DepartmentDates: 1950Container: Box 299, Folder 12
-
Description: United States Chamber of Commerce - Insurance DepartmentDates: 1950Container: Box 299, Folder 13
-
Description: United States Chamber of Commerce - Labor Relations DepartmentDates: 1945-1946Container: Box 299, Folder 14
-
Description: United States Chamber of Commerce - Labor Relations DepartmentDates: 1953-1963Container: Box 299, Folder 15
-
Description: United States Chamber of Commerce - Manufacturing DepartmentDates: 1949Container: Box 299, Folder 16
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1946Container: Box 300, Folder 1
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1947Container: Box 300, Folder 2
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1948Container: Box 300, Folder 3
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1949Container: Box 300, Folder 4
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1950Container: Box 300, Folder 5
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1951 January - 1951 JulyContainer: Box 300, Folder 6
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1951 August - 1951 DecemberContainer: Box 300, Folder 7
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1952 January - 1952 JulyContainer: Box 300, Folder 8
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1952 August - 1952 DecemberContainer: Box 300, Folder 9
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1953 January - 1953 JuneContainer: Box 301, Folder 1
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1953 July - 1953 SeptemberContainer: Box 301, Folder 2
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1953 October - 1953 DecemberContainer: Box 301, Folder 3
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1954 January - 1954 JulyContainer: Box 301, Folder 4
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1954 August - 1954 DecemberContainer: Box 301, Folder 5
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1955 January - 1955 JulyContainer: Box 301, Folder 6
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1955 August - 1955 DecemberContainer: Box 301, Folder 7
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1956 January - 1956 JulyContainer: Box 301, Folder 8
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1956 August - 1956 DecemberContainer: Box 301, Folder 9
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1957 January - 1957 JuneContainer: Box 302, Folder 1
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1957 July - 1957 DecemberContainer: Box 302, Folder 2
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1958 January - 1958 MayContainer: Box 302, Folder 3
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1958 June - 1958 AugustContainer: Box 302, Folder 4
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1958 September - 1958 DecemberContainer: Box 302, Folder 5
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1959 January - 1959 JuneContainer: Box 302, Folder 6
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1959 July - 1959 DecemberContainer: Box 302, Folder 7
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1960 January - 1960 Ju1yContainer: Box 302, Folder 8
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1960 August - 1960 DecemberContainer: Box 302, Folder 9
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1961 January - 1961 JuneContainer: Box 302, Folder 10
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1961 July - 1961 DecemberContainer: Box 302, Folder 11
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1962 January - 1962 JuneContainer: Box 303, Folder 1
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1962 July - 1962 DecemberContainer: Box 303, Folder 2
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1963Container: Box 303, Folder 3
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1965-1966Container: Box 303, Folder 4
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1968Container: Box 303, Folder 5
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1969Container: Box 303, Folder 6
-
Description: United States Chamber of Commerce - Natural Resources DepartmentDates: 1970Container: Box 303, Folder 7
-
Description: United States Chamber of Commerce - Post-War PlanningDates: 1943-1944Container: Box 303, Folder 8
-
Description: United States Chamber of Commerce - Service ProgramDates: 1948Container: Box 303, Folder 9
-
Description: United States Chamber of Commerce - Trade AssociationDates: 1948Container: 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: 1947Container: 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: 1952Container: Box 304, Folder 2 -
Description: United States Chamber of Commerce - Berkshire, Lisle L.
see above
Dates: 1953 January - 1953 JulyContainer: Box 304, Folder 3 -
Description: United States Chamber of Commerce - Berkshire, Lisle L.
see above
Dates: 1953 August - 1953 DecemberContainer: Box 304, Folder 4 -
Description: United States Chamber of Commerce - Berkshire, Lisle L.
see above
Dates: 1953 January - 1953 AugustContainer: Box 304, Folder 5 -
Description: United States Chamber of Commerce - Berkshire, Lisle L.
see above
Dates: 1954 September - 1954 DecemberContainer: Box 304, Folder 6 -
Description: United States Chamber of Commerce - Blount, Winton M.
President of the chamber regarding directors meetings and chamber activities
Dates: 1968-1969Container: Box 304, Folder 7 -
Description: United States Chamber of Commerce - Bowditch, Richard L.
see above
Dates: 1953Container: Box 304, Folder 8 -
Description: United States Chamber of Commerce - Bowditch Richard L.
see above
Dates: 1954Container: 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: 1944-1947Container: Box 304, Folder 10 -
Description: United States Chamber of Commerce - Booth, Arch N.
regarding meetings and personal notes
Dates: 1948 January - 1948 AprilContainer: Box 304, Folder 11 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1948 May - 1948 DecemberContainer: Box 304, Folder 12 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1949Container: Box 304, Folder 13 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1950Container: Box 304, Folder 14 -
Description: United States Chamber of Commerce - Booth, Arch N.
Executive V.P. regarding meetings and personal
Dates: 1951 January - 1951 JulyContainer: Box 304, Folder 15 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1951 August - 1951 DecemberContainer: Box 304, Folder 16 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1952Container: Box 304, Folder 17 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1953Container: Box 304, Folder 18 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1954-1957Container: Box 304, Folder 19 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1958Container: Box 304, Folder 20 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1959Container: Box 304, Folder 21 -
Description: United States Chamber of Commerce - Booth, Arch N.
Executive V.P. regarding meetings, politics, conferences and personal notes
Dates: 1960Container: Box 305, Folder 1 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1961-1962Container: Box 305, Folder 2 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1963Container: Box 305, Folder 3 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1964-1965Container: Box 305, Folder 4 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1966-1969Container: Box 305, Folder 5 -
Description: United States Chamber of Commerce - Booth, Arch N.
see above
Dates: 1970-1974Container: 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 JuneContainer: Box 305, Folder 7 -
Description: United States Chamber of Commerce - Bradford, Ralph
see above
Dates: 1946 July - 1946 DecemberContainer: Box 305, Folder 8 -
Description: United States Chamber of Commerce - Bradford, Ralph
General Manager regarding meetings, personal notes, proposals and activities
Dates: 1947Container: Box 305, Folder 9 -
Description: United States Chamber of Commerce - Bradford, Ralph
Executive V.P
Dates: 1948Container: Box 305, Folder 10 -
Description: United States Chamber of Commerce - Bradford, Ralph
see above
Dates: 1949Container: Box 305, Folder 11 -
Description: United States Chamber of Commerce - Bradford, Ralph
see above
Dates: 1950Container: Box 305, Folder 12 -
Description: United States Chamber of Commerce - Bradford, Ralph
International Vice President regarding his book Heritage
Dates: 1951Container: Box 305, Folder 13 -
Description: United States Chamber of Commerce - Bradford, Ralph
Miscellaneous
Dates: 1946-1950Container: Box 305, Folder 14 -
Description: United States Chamber of Commerce - Brooke, Irvin A.
Manager field dept. regarding recruitment of new members
Dates: 1945-1946Container: 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: 1959-1960Container: Box 306, Folder 1 -
Description: United States Chamber of Commerce - Carey, Walter F.
see above
Dates: 1964Container: Box 306, Folder 2 -
Description: United States Chamber of Commerce - Coleman, John S.
see above
Dates: 1956-1957Container: Box 306, Folder 3 -
Description: United States Chamber of Commerce - Dollinger, H.J.
SLC based district manager, intermountain district western division regarding meetings
Dates: 1953-1962Container: 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: 1949-1952Container: Box 306, Folder 5 -
Description: United States Chamber of Commerce - Goddard, Kenneth H.
Assit. to V.P. regarding western divisional meeting in Washington
Dates: 1952Container: Box 306, Folder 6 -
Description: United States Chamber of Commerce - Hammond, William E.
Manager,western division regarding meetings
Dates: 1945-1946Container: Box 306, Folder 7 -
Description: United States Chamber of Commerce - Hammond, William E.
see above
Dates: 1947Container: Box 306, Folder 8 -
Description: United States Chamber of Commerce - Hammond, William E.
regarding farm subsidies
Dates: 1948-1949Container: Box 306, Folder 9 -
Description: United States Chamber of Commerce - Hammond, William E.
regarding advisory committee
Dates: 1951Container: Box 306, Folder 10 -
Description: United States Chamber of Commerce - Hammond, William E.
see above
Dates: 1952Container: 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: 1952-1953Container: Box 306, Folder 12 -
Description: United States Chamber of Commerce - Havens, Dwight
regarding personal notes and meetings
Dates: 1954Container: 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: 1946Container: Box 306, Folder 14 -
Description: United States Chamber of Commerce - Jackson, William K.
see above
Dates: 1947-1948Container: Box 306, Folder 15 -
Description: United States Chamber of Commerce - Johnson, Eric A.
see above
Dates: 1943Container: Box 306, Folder 16 -
Description: United States Chamber of Commerce - Johnson, Eric A.
see above
Dates: 1944Container: Box 306, Folder 17 -
Description: United States Chamber of Commerce - Johnson, Eric A.
see above
Dates: 1945Container: Box 306, Folder 18 -
Description: United States Chamber of Commerce - Johnson, Eric A.
see above
Dates: 1946Container: Box 306, Folder 19 -
Description: United States Chamber of Commerce - Johnson, Eric A.
addresses, meetings, conferences, and personal notes
Dates: 1945-1946Container: 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: 1955-1962Container: Box 307, Folder 1 -
Description: United States Chamber of Commerce - Kramer, Maurice A.
Personal notes with this assistant to the Executive V. P
Dates: 1950Container: Box 307, Folder 2 -
Description: United States Chamber of Commerce - Kramer, Maurice A.
regarding meetings, travel reimbursements and personal notes
Dates: 1951Container: Box 307, Folder 3 -
Description: United States Chamber of Commerce - Kramer, Maurice A.
see above
Dates: 1952Container: Box 307, Folder 4 -
Description: United States Chamber of Commerce - Kramer, Maurice A.
see above
Dates: 1953Container: Box 307, Folder 5 -
Description: United States Chamber of Commerce - Kramer, Maurice A.
see above
Dates: 1954-1955Container: Box 307, Folder 6 -
Description: United States Chamber of Commerce - Kruz, Harry J.
personal notes with this manager of the internal affairs dept
Dates: 1955Container: Box 307, Folder 7 -
Description: United States Chamber of Commerce - Macdonnell, William A.
President of the chamber regarding meetings and activities
Dates: 1958Container: 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: 1944-1945Container: Box 307, Folder 9 -
Description: United States Chamber of Commerce - MiscellaneousDates: 1940-1949Container: Box 307, Folder 10
-
Description: United States Chamber of Commerce - MiscellaneousDates: 1950-1959Container: Box 307, Folder 11
-
Description: United States Chamber of Commerce - MiscellaneousDates: 1960-1969Container: Box 307, Folder 12
-
Description: United States Chamber of Commerce - MiscellaneousDates: 1970-1975Container: Box 307, Folder 13
-
Description: United States Chamber of Commerce - Motley, Arthur H.
President of the chamber regarding meetings and activities
Dates: 1960-1961Container: Box 307, Folder 14 -
Description: United States Chamber of Commerce - Neilan, Edwin
see above
Dates: 1963-1964Container: Box 307, Folder 15 -
Description: United States Chamber of Commerce - Pratt, Jerry R.
Manager of the chamber's northwestern division regarding meetings
Dates: 1943-1955Container: Box 307, Folder 16 -
Description: United States Chamber of Commerce - Ramsdell, H.H.
Secretary to the Board of Directors regarding meetings and activities
Dates: 1946Container: Box 307, Folder 17 -
Description: United States Chamber of Commerce - Ramsdell, H.H.
see above
Dates: 1947 January - 1947 JuneContainer: Box 307, Folder 18 -
Description: United States Chamber of Commerce - Ramsdell, H.H.
see above
Dates: 1947 July - 1947 DecemberContainer: Box 307, Folder 19 -
Description: United States Chamber of Commerce - Ramsdell, H.H.
see above
Dates: 1948 January - 1948 MayContainer: Box 307, Folder 20 -
Description: United States Chamber of Commerce - Ramsdell, H.H.
see above
Dates: 1948 June - 1948 DecemberContainer: Box 307, Folder 21 -
Description: United States Chamber of Commerce - Ramsdell, H.H.
see above
Dates: 1949Container: Box 307, Folder 22 -
Description: United States Chamber of Commerce - Ramsdell, H.H.
see above
Dates: 1950 January - 1950 MayContainer: Box 307, Folder 23 -
Description: United States Chamber of Commerce - Ramsdell, H.H.
see above
Dates: 1950 June - 1950 DecemberContainer: Box 307, Folder 24 -
Description: United States Chamber of Commerce - Reynolds, Earl C.
Manager of western division regarding meetings and conferences
Dates: 1946Container: Box 308, Folder 1 -
Description: United States Chamber of Commerce - Reynolds, Earl C.
Assit. Manager regarding meetings and conferences of the western division
Dates: 1947Container: Box 308, Folder 2 -
Description: United States Chamber of Commerce - Seyferth, O.A.
President of the chamber regarding meetings and activities
Dates: 1950Container: Box 308, Folder 3 -
Description: United States Chamber of Commerce - Seyferth, O.A.
see above
Dates: 1951Container: Box 308, Folder 4 -
Description: United States Chamber of Commerce - Shreve, Earl O.
see above
Dates: 1944-1947Container: Box 308, Folder 5 -
Description: United States Chamber of Commerce - Shreve, Earl O.
see above
Dates: 1948Container: Box 308, Folder 6 -
Description: United States Chamber of Commerce - Shreve, Earl O.
see above
Dates: 1949Container: Box 308, Folder 7 -
Description: United States Chamber of Commerce - Shreve, Earl O.
Misc
Dates: 1944-1947Container: Box 308, Folder 8 -
Description: United States Chamber of Commerce - Shumway, F. Ritter.
see above
Dates: 1970-1971Container: Box 308, Folder 9 -
Description: United States Chamber of Commerce - Smith, George Cline
Director of government economy program regarding member solicitations for committee
Dates: 1952Container: Box 308, Folder 10 -
Description: United States Chamber of Commerce - Steiner, James F.
Western division program advisor regarding chamber activities
Dates: 1952Container: 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: 1949Container: Box 308, Folder 12 -
Description: United States Chamber of Commerce - Steinkraus, Herman W.
see above
Dates: 1950Container: Box 308, Folder 13 -
Description: United States Chamber of Commerce - Steinkraus, Herman W.
Addresses
Dates: 1949-1950Container: 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: 1957-1958Container: Box 308, Folder 15 -
Description: United States Chamber of Commerce - Thornton, W A.
Field manager membership sales dept. regarding sales meetings
Dates: 1953Container: Box 308, Folder 16 -
Description: United States Chamber of Commerce - Wagner, Richard.
President of the chamber regarding meetings and activities
Dates: 1961-1962Container: Box 308, Folder 17 -
Description: United States Chamber of Commerce - Western Division.
General communications regarding information and meetings
Dates: 1958-1963Container: Box 308, Folder 18 -
Description: United States Chamber of Commerce - Western Division.
see above
Dates: 1964-1972Container: Box 308, Folder 19 -
Description: United States Chamber of Commerce - Wright, M.A.
President of the chamber regarding activities and meetings
Dates: 1966Container: Box 308, Folder 20 -
Description: United States Chamber of Commerce - Directories
incomplete
Dates: 1943-1966Container: Box 309, Item 1-15 -
Description: United States Chamber of Commerce - General Election of 1945
regarding Champ's candidacy for reelections asst. director
Dates: 1945Container: Box 310, Folder 1 -
Description: United States Chamber of Commerce - General Election of 1949
see above
Dates: 1949Container: Box 310, Folder 2 -
Description: United States Chamber of Commerce - General Election of 1950
forms and materials pertaining to the election
Dates: 1950Container: Box 310, Folder 3 -
Description: United States Chamber of Commerce - General Election of 1952
see above
Dates: 1952Container: 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: 1944-1946Container: Box 310, Folder 5 -
Description: United States Chamber of Commerce - General Expenses
see above
Dates: 1947-1949Container: Box 310, Folder 6 -
Description: United States Chamber of Commerce - General Expenses
see above
Dates: 1950-1951Container: Box 310, Folder 7 -
Description: United States Chamber of Commerce - General Expenses
see above
Dates: 1957-1962Container: Box 310, Folder 8 -
Description: United States Chamber of Commerce - General Expenses
see above
Dates: 1958-1963Container: Box 310, Folder 9 -
Description: United States Chamber of Commerce - General Expenses - Misc.Dates: 1940-1975Container: Box 310, Folder 10
-
Description: United States Chamber of Commerce - Mailing ListsDates: 1940-1975Container: Box 310, Folder 11
-
Description: United States Chamber of Commerce - Membership Vote ListsDates: 1946 January - 1946 FebruaryContainer: Box 310, Folder 12
-
Description: United States Chamber of Commerce - Membership Vote ListsDates: 1946 March - 1946 AprilContainer: Box 310, Folder 13
-
Description: United States Chamber of Commerce - Membership Vote ListsDates: 1946 May - 1946 JuneContainer: Box 310, Folder 14
-
Description: United States Chamber of Commerce - Membership Vote ListsDates: 1946 DecemberContainer: Box 310, Folder 15
-
Description: United States Chamber of Commerce - Membership Vote ListsDates: 1947Container: Box 310, Folder 16
-
Description: United States Chamber of Commerce - MiscellaneousDates: 1940-1975Container: 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 JanuaryContainer: Box 311, Folder 1 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
regarding 54th meeting of the department
Dates: 1948 MarchContainer: Box 311, Folder 2 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
regarding meetings of the departments committees
Dates: 1948 October - 1948 DecemberContainer: Box 311, Folder 3 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1949 January - 1949 MarchContainer: Box 311, Folder 4 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1949 May - 1949 NovemberContainer: Box 311, Folder 5 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1950 July, 1950 SeptemberContainer: Box 311, Folder 6 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1950 October - 1950 NovemberContainer: Box 311, Folder 7 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1951 February - 1951 AugustContainer: Box 311, Folder 8 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1951 September - 1951 NovemberContainer: Box 311, Folder 9 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1952 MarchContainer: Box 311, Folder 10 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1952 JulyContainer: Box 311, Folder 11 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1952 October - 1952 NovemberContainer: 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 FebruaryContainer: Box 312, Folder 1 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1953 MarchContainer: Box 312, Folder 2 -
Description: United States Chamber of Commerce - Natural Resources Department Meetings
see above
Dates: 1953 AprilContainer: Box 312, Folder 3 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1953 OctoberContainer: Box 312, Folder 4 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1954 JanuaryContainer: Box 312, Folder 5 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1954 May, 1954 AugustContainer: Box 312, Folder 6 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
regarding Denver departmental meeting
Dates: 1954 SeptemberContainer: Box 312, Folder 7 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1954 SeptemberContainer: Box 312, Folder 8 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1954 SeptemberContainer: Box 312, Folder 9 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1954 SeptemberContainer: Box 312, Folder 10 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1954 SeptemberContainer: Box 312, Folder 11 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
regarding meetings of the department and its committees
Dates: 1955 JanuaryContainer: Box 312, Folder 12 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1955 April - 1955 JuneContainer: Box 312, Folder 13 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
meetings of the department and its committees
Dates: 1956 JanuaryContainer: Box 313, Folder 1 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1956 JanuaryContainer: Box 313, Folder 2 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1956 September 27-28Container: Box 313, Folder 3 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1956 September 17-19Container: Box 313, Folder 4 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1958Container: Box 313, Folder 5 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1959Container: Box 313, Folder 6 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1960Container: Box 313, Folder 7 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1961 FebruaryContainer: Box 313, Folder 8 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1961 SeptemberContainer: Box 313, Folder 9 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1961 SeptemberContainer: Box 313, Folder 10 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1961 SeptemberContainer: Box 313, Folder 11 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
regarding meetings of the department and its committees
Dates: 1962 FebruaryContainer: Box 314, Folder 1 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1962 SeptemberContainer: Box 314, Folder 2 -
Description: United States Chamber of Commerce - Natural Resources Department - MeetingsDates: 1962 SeptemberContainer: Box 314, Folder 3
-
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1969Container: Box 314, Folder 4 -
Description: United States Chamber of Commerce - Natural Resources Department - Meetings
see above
Dates: 1970Container: Box 314, Folder 5 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
regarding public lands
Dates: 1945-1946Container: Box 315, Folder 1 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
see above
Dates: 1947Container: Box 315, Folder 2 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
see above
Dates: 1949-1950Container: Box 315, Folder 3 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
see above
Dates: 1951Container: Box 315, Folder 4 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
regarding Hell's Canyon dam in Idaho
Dates: 1955Container: Box 315, Folder 5 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
regarding public lands
Dates: 1961 January - 1961 JuneContainer: Box 315, Folder 6 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
regarding wilderness area legislation
Dates: 1961 July - 1961 SeptemberContainer: Box 315, Folder 7 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
see above
Dates: 1961 October - 1961 DecemberContainer: Box 315, Folder 8 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
regarding public lands
Dates: 1962Container: Box 315, Folder 9 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
anti-trust suit against oil companies
Dates: 1969 MayContainer: Box 315, Folder 10 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
regarding solid wastes management
Dates: 1969 SeptemberContainer: Box 315, Folder 11 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports
regarding air and water quality
Dates: 1970Container: Box 315, Folder 12 -
Description: United States Chamber of Commerce - Natural Resources Department - Reports - Misc.Dates: 1940-1975Container: Box 315, Folder 13
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on AgricultureDates: 1943-1946Container: Box 316, Folder 1
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on AgricultureDates: 1947-1958Container: Box 316, Folder 2
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal LandsDates: 1953 May - 1953 JulyContainer: Box 316, Folder 3
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal LandsDates: 1953 AugustContainer: Box 316, Folder 4
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal LandsDates: 1953 SeptemberContainer: Box 316, Folder 5
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal LandsDates: 1953 OctoberContainer: Box 316, Folder 6
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal Lands - San Francisco MeetingDates: 1953Container: Box 316, Folder 7
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal Lands - San Francisco MeetingDates: 1953Container: Box 316, Folder 8
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal LandsDates: 1954Container: Box 316, Folder 9
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Federal LandsDates: 1940-1975Container: Box 316, Folder 10
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on forest Lands - Chicago MeetingDates: 1959Container: Box 316, Folder 11
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on forest Lands - Chicago MeetingDates: 1959Container: Box 316, Folder 12
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Government ExpendituresDates: 1957Container: Box 316, Folder 13
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Government ExpendituresDates: 1957Container: Box 316, Folder 14
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Government ExpendituresDates: 1962Container: Box 316, Folder 15
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public LandsDates: 1941Container: Box 317, Folder 1
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public LandsDates: 1945Container: Box 317, Folder 2
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public LandsDates: 1945 MayContainer: Box 317, Folder 3
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public LandsDates: 1945 JuneContainer: Box 317, Folder 4
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public LandsDates: 1945 SeptemberContainer: Box 317, Folder 5
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public LandsDates: 1946Container: Box 317, Folder 6
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public LandsDates: 1948Container: Box 317, Folder 7
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public LandsDates: 1950 September - 1950 OctoberContainer: Box 317, Folder 8
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public LandsDates: 1950 November - 1950 DecemberContainer: Box 317, Folder 9
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands - Salt Lake MeetingDates: 1950Container: Box 317, Folder 10
-
Description: United States Chamber of Commerce - Natural Resources Department - Subcommittee on Public Lands - Salt Lake MeetingDates: 1951Container: Box 317, Folder 11
-
Description: United States Chamber of Commerce - Natural Resources Department - TVA. MiscellaneousDates: 1940-1975Container: Box 318, Folder 1
-
Description: United States Chamber of Commerce - Natural Resources Department - Water ReservoirDates: 1940-1975Container: Box 318, Folder 2
-
Description: United States Chamber of Commerce - General Chamber
(incomplete)
Dates: 1949-1968Container: Box 319, Folder 1 -
Description: United States Chamber of Commerce - Natural Resources
(incomplete)
Dates: 1949-1962Container: Box 319, Folder 2 -
Description: United States Chamber of Commerce - Supplemental Programs
American Opportunity Program
Dates: 1950Container: Box 320, Folder 1 -
Description: United States Chamber of Commerce - Supplemental Programs
Better Public Presentations Service
Dates: 1951Container: Box 320, Folder 2 -
Description: United States Chamber of Commerce - Supplemental Programs
Circle X Dinner Club
Dates: 1951-1960Container: Box 320, Folder 3 -
Description: United States Chamber of Commerce - Supplemental Programs
Circle X Dinner Club
Dates: 1961-1965Container: Box 320, Folder 4 -
Description: United States Chamber of Commerce - Supplemental Programs
Circle X Dinner Club
Dates: 1966-1969Container: Box 320, Folder 5 -
Description: United States Chamber of Commerce - Supplemental Programs
Explaining Your Business Conference
Dates: 1951Container: Box 320, Folder 6 -
Description: United States Chamber of Commerce - Supplemental Programs
Explaining Your Business Conference
Dates: 1952Container: Box 320, Folder 7 -
Description: United States Chamber of Commerce - Supplemental Programs
Fourth Businessmen's Conference on Urban Problems
Dates: 1952Container: Box 320, Folder 8 -
Description: United States Chamber of Commerce - Supplemental Programs
Gearhart Better Business Relations Conference. 1952-1953
Dates: 1940-1975Container: Box 320, Folder 9 -
Description: United States Chamber of Commerce - Supplemental Programs
Post-War Business Planning Program
Dates: 1943-1945Container: Box 320, Folder 10 -
Description: United States Chamber of Commerce - Supplemental Programs
Radio Programs
Dates: 1940-1975Container: Box 320, Folder 11 -
Description: United States Chamber of Commerce - Supplemental Programs
Socialism in America
Dates: 1949Container: Box 320, Folder 12 -
Description: United States Chamber of Commerce - Supplemental Programs
Telephone Contract System
Dates: 1957Container: Box 320, Folder 13 -
Description: United States Chamber of Commerce - Supplemental Programs
Voice of Business Program
Dates: 1946Container: Box 320, Folder 14 -
Description: United States Chamber of Commerce - Supplemental Programs
Washington Report, Correspondence
Dates: 1952Container: Box 320, Folder 15 -
Description: United States Chamber of Commerce - Supplemental Programs
Work Program, Miscellaneous
Dates: 1948-1949Container: 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: 1943-1954Container: Box 321, Item 1-12 -
Description: United States Congress
regarding bills going before congress and Champ's views
Dates: 1963-1965Container: Box 322, Folder 1 -
Description: United States Department of Agriculture
regarding information about agricultural programs
Dates: 1943-1945Container: Box 322, Folder 2 -
Description: United States Department of Agriculture - Forest Service
based in Logan regarding forest service permits in Logan Canyon
Dates: 1949-1950Container: Box 322, Folder 3 -
Description: United States Department of Commerce
regarding views toward government actions and programs
Dates: 1949-1963Container: 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: 1951-1952Container: Box 322, Folder 5 -
Description: United States Department of the Interior - Bureau of Reclamation
based in Logan regarding work for Newton Dam
Dates: 1941-1943Container: Box 322, Folder 6 -
Description: United States Department of the Interior - Bureau of Reclamation
regarding public land and water issues
Dates: 1954-1969Container: 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: 1944Container: 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: 1954-1966Container: Box 322, Folder 9 -
Description: United States Department of the Interior - Repayment Commission
regarding non-federal irrigation projects in Utah and Idaho
Dates: 1938Container: 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: 1948Container: Box 322, Folder 11 -
Description: United States Department of the Navy
regarding orientation cruise to be held in Pensacola, Florida
Dates: 1955-1960Container: Box 322, Folder 12 -
Description: United States Department of States Committee Refugees
regarding meeting of ship based in Washington D.C
Dates: 1959Container: 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: 1947-1958Container: Box 322, Folder *14 -
Description: United States Fidelity and Guaranty Company
see above
Dates: 1970-1971Container: Box 322, Folder *15 -
Description: United States Industries, Inc.
industrial and agricultural business building materials in N.Y. regarding stocks held
Dates: 1960Container: Box 322, Folder 16 -
Description: United States Junior Chamber of Commerce
regarding personal notes with Mearns T. Gates, President
Dates: 1944-1946Container: Box 322, Folder *17 -
Description: United States Plywood Corporation
ase in N.Y. regarding stocks in this corporation
Dates: 1962-1970Container: Box 322, Folder 18 -
Description: United States Postal Service
regarding postal proceedure affecting Cache Valley Banking and Utah Mortgage Loan Corp
Dates: 1955-1967Container: Box 322, Folder 19 -
Description: United States Savings Bonds Division - Addresses of F.P. ChampDates: 1896-1976Container: Box 322, Folder 20
-
Description: United States Savings Bonds Division - County Bond Sales
Bond Sales. 1942-1946 Area coordinator
Dates: 1942-1946Container: Box 322, Folder 21 -
Description: United States Savings Bonds Division - County Bond Sales
see above
Dates: 1947Container: Box 322, Folder 22 -
Description: United States Savings Bonds Division - County Bond Sales
see above
Dates: 1948Container: Box 322, Folder 23 -
Description: United States Savings Bonds Division - County Bond Sales
see above
Dates: 1949Container: Box 322, Folder 24 -
Description: United States Savings Bonds Division - County Bond Sales
see above
Dates: 1950Container: Box 322, Folder 25 -
Description: United States Savings Bonds Division - County Bond Sales
see above
Dates: 1951-1953Container: Box 322, Folder 26 -
Description: United States Savings Bonds Division - County Bond Sales
Regional chairman
Dates: 1954Container: Box 322, Folder 27 -
Description: United States Savings Bonds Division - County Bond Sales
State chairman
Dates: 1955Container: Box 322, Folder 28 -
Description: United States Savings Bonds Division - County Bond Sales
see above
Dates: 1956Container: Box 322, Folder 29 -
Description: United States Savings Bonds Division - County Bond Sales
see above
Dates: 1957Container: Box 322, Folder 30 -
Description: United States Savings Bonds Division - County Bond Sales
see above
Dates: 1958Container: Box 322, Folder 31 -
Description: United States Savings Bonds Division - County Bond Sales
see above
Dates: 1959Container: Box 322, Folder 32 -
Description: United States Savings Bonds Division - County Bond SalesDates: 1960Container: Box 323, Folder 1
-
Description: United States Savings Bonds Division - County Bond SalesDates: 1961Container: Box 323, Folder 2
-
Description: United States Savings Bonds Division - County Bond SalesDates: 1962Container: Box 323, Folder 3
-
Description: United States Savings Bonds Division - County Bond SalesDates: 1965Container: Box 323, Folder 4
-
Description: United States Savings Bonds Division
Area coordinator regarding bonds sales and promotion in Utah
Dates: 1946 February - 1946 JulyContainer: Box 323, Folder 5 -
Description: United States Savings Bonds Division
see above
Dates: 1946 October - 1946 NovemberContainer: Box 323, Folder 6 -
Description: United States Savings Bonds Division
see above
Dates: 1946 DecemberContainer: Box 323, Folder 7 -
Description: United States Savings Bonds Division
see above
Dates: 1947 January - 1947 JuneContainer: Box 323, Folder 8 -
Description: United States Savings Bonds Division
see above
Dates: 1947 July - 1947 SeptemberContainer: Box 323, Folder 9 -
Description: United States Savings Bonds Division
see above
Dates: 1947 October - 1947 DecemberContainer: Box 323, Folder 10 -
Description: United States Savings Bonds Division
see above
Dates: 1948 January - 1948 FebruaryContainer: Box 323, Folder 11 -
Description: United States Savings Bonds Division
see above
Dates: 1948 March - 1948 AprilContainer: Box 323, Folder 12 -
Description: United States Savings Bonds Division
Area coordinator regarding bond sales and promotion in Utah
Dates: 1948 May - 1948 JuneContainer: Box 323, Folder 13 -
Description: United States Savings Bonds Division
see above
Dates: 1948 July - 1948 AugustContainer: Box 323, Folder 14 -
Description: United States Savings Bonds Division
see above
Dates: 1948 September - 1948 OctoberContainer: Box 323, Folder 15 -
Description: United States Savings Bonds Division
see above
Dates: 1948 November - 1948 DecemberContainer: Box 323, Folder 16 -
Description: United States Savings Bonds Division
see above
Dates: 1949 January - 1949 AprilContainer: Box 323, Folder 17 -
Description: United States Savings Bonds Division
see above
Dates: 1949 MayContainer: Box 323, Folder 18 -
Description: United States Savings Bonds Division
see above
Dates: 1949 June - 1949 AugustContainer: Box 323, Folder 19 -
Description: United States Savings Bonds Division
see above
Dates: 1949 September - 1949 OctoberContainer: Box 323, Folder 20 -
Description: United States Savings Bonds Division
see above
Dates: 1949 November - 1949 DecemberContainer: Box 323, Folder 21 -
Description: United States Savings Bonds Division
see above
Dates: 1950 February - 1950 AprilContainer: Box 323, Folder 22 -
Description: United States Savings Bonds Division
see above
Dates: 1950 May - 1950 JuneContainer: Box 323, Folder 23 -
Description: United States Savings Bonds Division
see above
Dates: 1950 July - 1950 AugustContainer: Box 323, Folder 24 -
Description: United States Savings Bonds Division
see above
Dates: 1950 September - 1950 DecemberContainer: Box 323, Folder 25 -
Description: United States Savings Bonds Division
see above
Dates: 1951 February - 1951 MayContainer: Box 323, Folder 26 -
Description: United States Savings Bonds Division
see above
Dates: 1951 AugustContainer: Box 323, Folder 27 -
Description: United States Savings Bonds Division
see above
Dates: 1951 September - 1951 OctoberContainer: Box 323, Folder 28 -
Description: United States Savings Bonds Division
see above
Dates: 1951 November - 1951 DecemberContainer: Box 323, Folder 29 -
Description: United States Savings Bonds Division
Regional chairman
Dates: 1954 January - 1954 MarchContainer: Box 323, Folder 30 -
Description: United States Savings Bonds Division
see above
Dates: 1954 April - 1954 MayContainer: Box 323, Folder 31 -
Description: United States Savings Bonds Division
see above
Dates: 1954 June - 1954 AugustContainer: Box 323, Folder 32 -
Description: United States Savings Bonds Division
see above
Dates: 1954 SeptemberContainer: Box 323, Folder 33 -
Description: United States Savings Bonds Division
see above
Dates: 1954 October - 1954 DecemberContainer: Box 323, Folder 34 -
Description: United States Savings Bonds Division
Regional chairman regarding promotion and selling of bonds
Dates: 1955 January - 1955 FebruaryContainer: Box 324, Folder 1 -
Description: United States Savings Bonds Division
regarding promotion and selling of bonds, regional chairman
Dates: 1955 March - 1955 AprilContainer: Box 324, Folder 2 -
Description: United States Savings Bonds Division
see above
Dates: 1955 May 3 - 1955 May 18Container: Box 324, Folder 3 -
Description: United States Savings Bonds Division
State chairman
Dates: 1955 May 21 - 1955 May 31Container: Box 324, Folder 4 -
Description: United States Savings Bonds Division
see above
Dates: 1955 June 1 - 1955 June 17Container: Box 324, Folder 5 -
Description: United States Savings Bonds Division
see above
Dates: 1955 June 18 - 1955 June 28Container: Box 324, Folder 6 -
Description: United States Savings Bonds Division
see above
Dates: 1955 July 1 - 1955 July 16Container: Box 324, Folder 7 -
Description: United States Savings Bonds Division
see above
Dates: 1955 July 18 - 1955 July 30Container: Box 324, Folder 8 -
Description: United States Savings Bonds Division
see above
Dates: 1955 August 1 - 1955 August 18Container: Box 324, Folder 9 -
Description: United States Savings Bonds Division
see above
Dates: 1955 August 19 - 1955 August 30Container: Box 324, Folder 10 -
Description: United States Savings Bonds Division
see above
Dates: 1955 September 1 - 1955 September 19Container: Box 324, Folder 11 -
Description: United States Savings Bonds Division
see above
Dates: 1955 September 20 - 1955 September 30Container: Box 324, Folder 12 -
Description: United States Savings Bonds Division
see above
Dates: 1955 OctoberContainer: Box 324, Folder 13 -
Description: United States Savings Bonds Division
see above
Dates: 1955 NovemberContainer: Box 324, Folder 14 -
Description: United States Savings Bonds Division
see above
Dates: 1955 DecemberContainer: Box 324, Folder 15 -
Description: United States Savings Bonds Division
see above
Dates: 1956 January - 1956 FebruaryContainer: Box 324, Folder 16 -
Description: United States Savings Bonds Division
see above
Dates: 1956 MarchContainer: Box 324, Folder 17 -
Description: United States Savings Bonds Division
see above
Dates: 1956 April - 1956 MayContainer: Box 324, Folder 18 -
Description: United States Savings Bonds Division
see above
Dates: 1956 JuneContainer: Box 324, Folder 19 -
Description: United States Savings Bonds Division
see above
Dates: 1956 JulyContainer: Box 324, Folder 20 -
Description: United States Savings Bonds Division
see above
Dates: 1956 August - 1956 SeptemberContainer: Box 324, Folder 21 -
Description: United States Savings Bonds Division
see above
Dates: 1956 October - 1956 NovemberContainer: Box 324, Folder 22 -
Description: United States Savings Bonds Division
see above
Dates: 1956 DecemberContainer: Box 324, Folder 23 -
Description: United States Savings Bonds Division
see above
Dates: 1957 JanuaryContainer: Box 324, Folder 24 -
Description: United States Savings Bonds Division
see above
Dates: 1957 FebruaryContainer: Box 324, Folder 25 -
Description: United States Savings Bonds Division
see above
Dates: 1957 MarchContainer: Box 324, Folder 26 -
Description: United States Savings Bonds Division
see above
Dates: 1957 AprilContainer: Box 324, Folder 27 -
Description: United States Savings Bonds Division
see above
Dates: 1957 MayContainer: Box 324, Folder 28 -
Description: United States Savings Bonds Division
see above
Dates: 1957 JuneContainer: Box 324, Folder 29 -
Description: United States Savings Bonds Division
State chairman regarding promotion. and sales of bonds
Dates: 1957 JulyContainer: Box 325, Folder 1 -
Description: United States Savings Bonds Division
see above
Dates: 1957 AugustContainer: Box 325, Folder 2 -
Description: United States Savings Bonds Division
see above
Dates: 1957 SeptemberContainer: Box 325, Folder 3 -
Description: United States Savings Bonds Division
see above
Dates: 1957 OctoberContainer: Box 325, Folder 4 -
Description: United States Savings Bonds Division
see above
Dates: 1957 NovemberContainer: Box 325, Folder 5 -
Description: United States Savings Bonds Division
see above
Dates: 1957 DecemberContainer: Box 325, Folder 6 -
Description: United States Savings Bonds Division
see above
Dates: 1958 JanuaryContainer: Box 325, Folder 7 -
Description: United States Savings Bonds Division
see above
Dates: 1958 FebruaryContainer: Box 325, Folder 8 -
Description: United States Savings Bonds Division
see above
Dates: 1958 MarchContainer: Box 325, Folder 9 -
Description: United States Savings Bonds Division
see above
Dates: 1958 AprilContainer: Box 325, Folder 10 -
Description: United States Savings Bonds Division
see above
Dates: 1958 MayContainer: Box 325, Folder 11 -
Description: United States Savings Bonds Division
see above
Dates: 1958 June - 1958 JulyContainer: Box 325, Folder 12 -
Description: United States Savings Bonds Division
see above
Dates: 1958 August - 1958 SeptemberContainer: Box 325, Folder 13 -
Description: United States Savings Bonds Division
see above
Dates: 1958 October - 1958 DecemberContainer: Box 325, Folder 14 -
Description: United States Savings Bonds Division
see above
Dates: 1959 JanuaryContainer: Box 325, Folder 15 -
Description: United States Savings Bonds Division
see above
Dates: 1959 FebruaryContainer: Box 325, Folder 16 -
Description: United States Savings Bonds Division
see above
Dates: 1959 March - 1959 AprilContainer: Box 325, Folder 17 -
Description: United States Savings Bonds Division
see above
Dates: 1959 May - 1959 JuneContainer: Box 325, Folder 18 -
Description: United States Savings Bonds Division
see above
Dates: 1959 JulyContainer: Box 325, Folder 19 -
Description: United States Savings Bonds Division
see above
Dates: 1959 AugustContainer: Box 325, Folder 20 -
Description: United States Savings Bonds Division
see above
Dates: 1959 SeptemberContainer: Box 325, Folder 21 -
Description: United States Savings Bonds Division
see above
Dates: 1959 October - 1959 NovemberContainer: Box 325, Folder 22 -
Description: United States Savings Bonds Division
see above
Dates: 1959 DecemberContainer: Box 325, Folder 23 -
Description: United States Savings Bonds Division
State chairman regarding promotion and sale of bonds
Dates: 1960 JanuaryContainer: Box 326, Folder 1 -
Description: United States Savings Bonds Division
see above
Dates: 1960 FebruaryContainer: Box 326, Folder 2 -
Description: United States Savings Bonds Division
see above
Dates: 1960 MarchContainer: Box 326, Folder 3 -
Description: United States Savings Bonds Division
see above
Dates: 1960 AprilContainer: Box 326, Folder 4 -
Description: United States Savings Bonds Division
see above
Dates: 1960 MayContainer: Box 326, Folder 5 -
Description: United States Savings Bonds Division
see above
Dates: 1960 June - 1960 JulyContainer: Box 326, Folder 6 -
Description: United States Savings Bonds Division
see above
Dates: 1960 August - 1960 SeptemberContainer: Box 326, Folder 7 -
Description: United States Savings Bonds Division
see above
Dates: 1960 OctoberContainer: Box 326, Folder 8 -
Description: United States Savings Bonds Division
see above
Dates: 1960 NovemberContainer: Box 326, Folder 9 -
Description: United States Savings Bonds Division
see above
Dates: 1960 DecemberContainer: Box 326, Folder 10 -
Description: United States Savings Bonds Division
see above
Dates: 1961 JanuaryContainer: Box 326, Folder 11 -
Description: United States Savings Bonds Division
see above
Dates: 1961 FebruaryContainer: Box 326, Folder 12 -
Description: United States Savings Bonds Division
see above
Dates: 1961 MarchContainer: Box 326, Folder 13 -
Description: United States Savings Bonds Division
see above
Dates: 1961 AprilContainer: Box 326, Folder 14 -
Description: United States Savings Bonds Division
see above
Dates: 1961 MayContainer: Box 326, Folder 15 -
Description: United States Savings Bonds Division
see above
Dates: 1961 June - 1961 JulyContainer: Box 326, Folder 16 -
Description: United States Savings Bonds Division
see above
Dates: 1961 AugustContainer: Box 326, Folder 17 -
Description: United States Savings Bonds Division
see above
Dates: 1961 SeptemberContainer: Box 326, Folder 18 -
Description: United States Savings Bonds Division
see above
Dates: 1961 OctoberContainer: Box 326, Folder 19 -
Description: United States Savings Bonds Division
see above
Dates: 1961 NovemberContainer: Box 326, Folder 20 -
Description: United States Savings Bonds Division
see above
Dates: 1961 DecemberContainer: Box 326, Folder 21 -
Description: United States Savings Bonds Division
see above
Dates: 1962 January - 1962 MarchContainer: Box 326, Folder 22 -
Description: United States Savings Bonds Division
see above
Dates: 1962 April - 1962 MayContainer: Box 326, Folder 23 -
Description: United States Savings Bonds Division
see above
Dates: 1962 June - 1962 JulyContainer: Box 326, Folder 24 -
Description: United States Savings Bonds Division
see above
Dates: 1962 August - 1962 SeptemberContainer: Box 326, Folder 25 -
Description: United States Savings Bonds Division
State chairman regarding promotion and sale of bonds
Dates: 1962 October - 1962 NovemberContainer: Box 326, Folder 26 -
Description: United States Savings Bonds Division
see above
Dates: 1962 DecemberContainer: 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: 1955Container: Box 327, Folder 1 -
Description: United States Savings Bonds Division
see above
Dates: 1956Container: Box 327, Folder 2 -
Description: United States Savings Bonds Division
see above
Dates: 1957Container: Box 327, Folder 3 -
Description: United States Savings Bonds Division
see above
Dates: 1958Container: Box 327, Folder 4 -
Description: United States Savings Bonds Division
see above
Dates: 1959Container: Box 327, Folder 5 -
Description: United States Savings Bonds Division
see above
Dates: 1960Container: Box 327, Folder 6 -
Description: United States Savings Bonds Division
see above
Dates: 1961Container: Box 327, Folder 7 -
Description: United States Savings Bonds Division
see above
Dates: 1963Container: Box 327, Folder 8 -
Description: United States Savings Bonds Division
see above
Dates: 1964Container: Box 327, Folder 9 -
Description: United States Savings Bonds Division
see above
Dates: 1965 January - 1965 FebruaryContainer: Box 327, Folder 10 -
Description: United States Savings Bonds Division
see above
Dates: 1965 MarchContainer: Box 327, Folder 11 -
Description: United States Savings Bonds Division
see above
Dates: 1965 AprilContainer: Box 327, Folder 12 -
Description: United States Savings Bonds Division
see above
Dates: 1965 May - 1965 JuneContainer: Box 327, Folder 13 -
Description: United States Savings Bonds Division
see above
Dates: 1965 July - 1965 SeptemberContainer: Box 327, Folder 14 -
Description: United States Savings Bonds Division
see above
Dates: 1965 October - 1965 DecemberContainer: Box 327, Folder 15 -
Description: United States Savings Bonds Division
see above
Dates: 1966 January - 1966 SeptemberContainer: Box 327, Folder 16 -
Description: United States Savings Bonds Division
see above
Dates: 1967Container: Box 327, Folder 17 -
Description: United States Savings Bonds Division - Lists of Washington Committee membersDates: 1955-1958Container: Box 327, Folder 18
-
Description: United States Savings Bonds Division - MiscellaneousDates: 1896-1976Container: Box 327, Folder 19
-
Description: United States Savings Bonds Division - MiscellaneousDates: 1896-1976Container: Box 327, Folder 20
-
Description: United States Savings Bonds Division - Resignation
regarding correspondence of Champ's resignation as state chairman
Dates: 1966 NovemberContainer: Box 327, Folder 21 -
Description: United States Savings Bonds Division - Resignation
regarding correspondence of Champ's resignation as state chairman
Dates: 1966 DecemberContainer: Box 327, Folder 22 -
Description: United States Savings Bonds Division - Resignation
see above
Dates: 1967-1968Container: Box 327, Folder 23 -
Description: United States Savings Bonds Division - Sales and Redemption ComparisonsDates: 1966Container: Box 328, Folder 1
-
Description: United States Savings Bonds Division - Sales Comparisons by StateDates: 1938-1955Container: Box 328, Folder 2
-
Description: United States Savings Bonds Division - Sales Comparisons by StateDates: 1959-1960Container: Box 328, Folder 3
-
Description: United States Savings Bonds Division - Sales Comparisons by StateDates: 1960-1961Container: Box 328, Folder 4
-
Description: United States Savings Bonds Division - Sales Comparisons by StateDates: 1961-1963Container: Box 328, Folder 5
-
Description: United States Savings Bonds Division - Utah State Sales ProgramDates: 1955Container: Box 328, Folder 6
-
Description: United States Savings Bonds Division - Utah State Sales ProgramDates: 1956Container: Box 328, Folder 7
-
Description: United States Savings Bonds Division - Utah War Finance Committee
Committee Report 1945
Dates: 1945Container: Box 328, Folder 8 -
Description: United States Secretary of Defense - Joint Civilian Orientation Conference
regarding invitations to this conference in Washington, D.C
Dates: 1957Container: Box 329, Folder 1 -
Description: United States Smelting Refining and Mining Company
regarding stocks held in this Boston based company
Dates: 1949Container: Box 329, Folder 2 -
Description: United States Steel Corporation
regarding stocks held in this Provo, Utah based Corp
Dates: 1954-1964Container: Box 329, Folder 3 -
Description: United States Treasury Department
regarding personal business notes
Dates: 1956-1966Container: Box 329, Folder 4 -
Description: United States Treasury Department - Government Securities
regarding dealings with U.S. Treasury Bonds
Dates: 1956-1959Container: Box 329, Folder 5 -
Description: United States Treasury Department - U.S. Savings Bonds Division
regarding sales of bonds in Utah
Dates: 1953 January - 1953 JuneContainer: Box 329, Folder 6 -
Description: United States Treasury Department - U.S. Savings Bonds DivisionDates: 1953 July - 1953 DecemberContainer: Box 329, Folder 7
-
Description: United States Treasury Department - U.S. Savings Bonds Division
regarding talks given at conferences
Dates: 1957Container: Box 329, Folder 8 -
Description: United States Treasury Department - Under Secretary of The Treasury
regarding feelings on improving tax structure
Dates: 1939-1944Container: Box 329, Folder 9 -
Description: United States Veterans Administration
regarding Champ's regrets as to not attending meeting in Washington D.C
Dates: 1944-1945Container: Box 329, Folder 10 -
Description: United States War Department - Quarter Master Corps
regarding appointments and programs relating to U.S.A.C
Dates: 1943-1945Container: Box 329, Folder 11 -
Description: Universal Oil Products
regarding stocks held in this Delaware based company
Dates: 1968-1971Container: Box 329, Folder 12 -
Description: University of California
regarding visits to Berkley and personal notes with President Sproul
Dates: 1936-1944Container: Box 329, Folder 13 -
Description: University of Colorado
regarding application of Winton's acceptance
Dates: 1948-1951Container: Box 329, Folder 14 -
Description: University Heights Apartments
in SLC regarding Utah Mortgage Loan Corp. selling of these apts. for Mr. Plewe's
Dates: 1957-1958Container: Box 329, Folder 15 -
Description: University of Utah
regarding meeting invitations given to Champ and speeches made
Dates: 1934-1966Container: Box 329, Folder 16 -
Description: University of Utah - Dr. Jewell J. Rasmussen
regarding study on Utah Public Lands by dept. of Economics
Dates: 1962-1963Container: 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: 1935-1939Container: Box 329, Folder 18 -
Description: University of Wyoming
based in Laramie regarding personal business notes. ( Wyoming, University of)
Dates: 1954-1960Container: Box 329, Folder 19 -
Description: Upper Colorado River Storage Project
Speeches and correspondence relating to project
Dates: 1954-1955Container: Box 329, Folder 20 -
Description: Urban Improvement Fund, Inc.
regarding investments in this Atlanta partnership
Dates: 1973-1977Container: Box 329, Folder 21 -
Description: Utah Anti-Inflation Committee
regarding business of this SLC committee on inflation matters
Dates: 1951Container: Box 329, Folder 22 -
Description: Utah Association of Garden Clubs
regarding development of a Landscape Department at Utah. State Agricultural College
Dates: 1938Container: Box 329, Folder *23 -
Description: Utah Association for The United Nations
regarding meetings and displays of this SLC organization
Dates: 1947-1949Container: Box 329, Folder 24 -
Description: Utah Association of Small Loan Company
regarding annual meeting and banquet of this SLC company
Dates: 1938-1946Container: Box 329, Folder 25 -
Description: Utah Bankers Association
regarding the annual Past President's Informal Breakfast of the association
Dates: 1965-1975Container: Box 330, Folder 1 -
Description: Utah Bankers Association- Agriculture Committee
regarding conference on operations an regarding ations with farmers
Dates: 1952-1953Container: 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: 1940-1945Container: Box 330, Folder 3 -
Description: Utah Bankers Association - Legislative Committee
see above
Dates: 1946-1949Container: 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: 1950-1954Container: Box 330, Folder 5 -
Description: Utah Bankers Association - Legislative Committee
see above
Dates: 1955-1959Container: Box 330, Folder 6 -
Description: Utah Boys Ranch
regarding Champ's contributions to this charitable organization
Dates: 1972-1977Container: 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: 1941-1953Container: 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: 1957-1960Container: Box 330, Folder 9 -
Description: Utah Cattlemen's Association
see above
Dates: 1961-1966Container: 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: 1939Container: Box 331, Folder 1 -
Description: Utah Centennial Commission
regarding meetings and promotion of the commissions programs
Dates: 1940 January - 1940 MarchContainer: Box 331, Folder 2 -
Description: Utah Centennial Commission
see above
Dates: 1940 April - 1940 JuneContainer: Box 331, Folder 3 -
Description: Utah Centennial Commission
see above
Dates: 1944Container: Box 331, Folder 4 -
Description: Utah Centennial Commission
regarding Cache Valley's plans for the centennial, meetings, and promotions
Dates: 1945 January - 1945 JuneContainer: Box 331, Folder 5 -
Description: Utah Centennial Commission
see above
Dates: 1945 July - 1945 DecemberContainer: Box 331, Folder 6 -
Description: Utah Centennial Commission
see above
Dates: 1946 January - 1946 JuneContainer: Box 331, Folder 7 -
Description: Utah Centennial Commission
see above
Dates: 1946 July - 1946 SeptemberContainer: Box 331, Folder 8 -
Description: Utah Centennial Commission
see above
Dates: 1946 October - 1946 DecemberContainer: Box 331, Folder 9 -
Description: Utah Centennial Commission
regarding activities of the centennial
Dates: 1947 January - 1947 MarchContainer: Box 331, Folder 10 -
Description: Utah Centennial Commission
regarding financial progress report to May 1947
Dates: 1947 April - 1947 MayContainer: Box 331, Folder 11 -
Description: Utah Centennial Commission
see above
Dates: 1947 JuneContainer: Box 331, Folder 12 -
Description: Utah Centennial Commission
see above
Dates: 1947 JulyContainer: Box 331, Folder 13 -
Description: Utah Centennial Commission
see above
Dates: 1947 AugustContainer: Box 331, Folder 14 -
Description: Utah Centennial Commission
see above
Dates: 1947 September - 1947 DecemberContainer: Box 331, Folder 15 -
Description: Utah Centennial Commission
regarding the dissolution of the commission
Dates: 1948-1951Container: Box 331, Folder 16 -
Description: Utah Centennial CommissionDates: 1939-1944Container: Box 331, Folder 17
-
Description: Utah Centennial CommissionDates: 1945Container: Box 331, Folder 18
-
Description: Utah Centennial CommissionDates: 1946 March - 1946 AugustContainer: Box 331, Folder 19
-
Description: Utah Centennial CommissionDates: 1946 October - 1946 DecemberContainer: Box 331, Folder 20
-
Description: Utah Centennial CommissionDates: 1947 January - 1947 MayContainer: Box 332, Folder 1
-
Description: Utah Centennial CommissionDates: 1947 June - 1947 DecemberContainer: Box 332, Folder 2
-
Description: Utah Centennial CommissionDates: 1946Container: Box 332, Folder 3
-
Description: Utah Centennial CommissionDates: 1947Container: Box 332, Folder 4
-
Description: Utah Centennial CommissionDates: 1939-1951Container: Box 332, Folder 5
-
Description: Utah Centennial CommissionDates: 1939-1951Container: Box 332, Folder 6
-
Description: Utah Centennial CommissionDates: 1939-1951Container: Box 332, Folder 7
-
Description: Utah Centennial Commission
reports of the publicity, budget and program committees
Dates: 1946 January - 1946 AugustContainer: Box 332, Folder 8 -
Description: Utah Centennial Commission
see above
Dates: 1946 October - 1946 DecemberContainer: Box 332, Folder 9 -
Description: Utah Centennial Commission
see above
Dates: 1947Container: Box 332, Folder 10 -
Description: Utah Centennial CommissionDates: 1939-1951Container: Box 332, Folder 11
-
Description: Utah Chamber of Commerce
regarding the activities of the U C of C executives association
Dates: 1952-1953Container: Box 333, Folder 1 -
Description: Utah Citizens Committee on Intergovernmental Relations
regarding Federal grant-in-aid programs
Dates: 1953-1955Container: Box 333, Folder *2 -
Description: Utah Coal Operators Association
regarding opposition to the St. Lawrence Seaway project
Dates: 1948Container: 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: 1951Container: Box 333, Folder *4 -
Description: Utah Committee on Industrial and Employment Planning
regarding promotion of employment through industrial development in Utah
Dates: 1951Container: 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: 1949Container: Box 333, Folder *6 -
Description: Utah Concrete Pipe Company
regarding stock held in this company and loan financing
Dates: 1956-1968Container: Box 333, Folder 7 -
Description: Utah Construction Company
regarding phosphate deposits in Southern Idaho
Dates: 1954-1957Container: 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: 1937Container: Box 333, Folder *9 -
Description: Utah Counties and School Districts
assessed valuations
Dates: 1934Container: Box 333, Folder *10 -
Description: Utah Defense Bond Committee
regarding U.S. Savings Bond program in Utah
Dates: 1952Container: Box 333, Folder 11 -
Description: Utah Defense Council
council on which Champ served as Vice Chairman
Dates: 1941Container: Box 333, Folder *12 -
Description: Utah Department of Public Instruction
personal notes with state superintendent Charles H. Skidmore
Dates: 1934Container: Box 333, Folder *13 -
Description: Utah Education Association
regarding personal notes with officials of the association
Dates: 1946-1952Container: 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: 1941-1943Container: 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: 1957-1968Container: Box 334, Folder 2 -
Description: Utah Foundation
regarding Champs membership application and early activities with the Foundation
Dates: 1946-1949Container: 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: 1952-1953Container: Box 334, Folder 4 -
Description: Utah Foundation
regarding Champ's services, personal notes and executive meeting notices
Dates: 1954Container: Box 334, Folder 5 -
Description: Utah Foundation
see above
Dates: 1955Container: Box 334, Folder 6 -
Description: Utah Foundation
see above
Dates: 1956Container: Box 334, Folder 7 -
Description: Utah Foundation
see above
Dates: 1957 January - 1957 AprilContainer: Box 334, Folder 8 -
Description: Utah Foundation
see above
Dates: 1957 October - 1957 DecemberContainer: Box 334, Folder 9 -
Description: Utah Foundation
see above
Dates: 1958 January - 1958 MayContainer: Box 334, Folder 10 -
Description: Utah Foundation
see above
Dates: 1958 June - 1958 DecemberContainer: Box 334, Folder 11 -
Description: Utah Foundation
see above
Dates: 1959 January - 1959 MarchContainer: Box 334, Folder 12 -
Description: Utah Foundation
see above
Dates: 1959 April - 1959 DecemberContainer: Box 334, Folder 13 -
Description: Utah Foundation
see above
Dates: 1960 January - 1960 AprilContainer: Box 334, Folder 14 -
Description: Utah Foundation
see above
Dates: 1960 May - 1960 DecemberContainer: Box 334, Folder 15 -
Description: Utah Foundation
see above
Dates: 1961 January - 1961 AprilContainer: Box 334, Folder 16 -
Description: Utah Foundation
see above
Dates: 1961 May - 1961 DecemberContainer: Box 334, Folder 17 -
Description: Utah Foundation
see above
Dates: 1962 January - 1962 MayContainer: Box 334, Folder 18 -
Description: Utah Foundation
see above
Dates: 1962 June - 1962 DecemberContainer: Box 334, Folder 19 -
Description: Utah Foundation
see above
Dates: 1963Container: Box 334, Folder 20 -
Description: Utah Foundation
see above
Dates: 1968-1969Container: Box 334, Folder 21 -
Description: Utah Foundation
see above
Dates: 1971-1972Container: Box 334, Folder 22 -
Description: Utah Foundation
see above
Dates: 1973Container: Box 334, Folder 23 -
Description: Utah Foundation
see above
Dates: 1974-1975Container: Box 334, Folder 24 -
Description: Utah Foundation
regarding school enrollments, teachers, school housing, and financial reports
Dates: 1959-1962Container: Box 334, Folder 25 -
Description: Utah Foundation
(incomplete)
Dates: 1956-1969Container: Box 334, Folder 26 -
Description: Utah Foundation
regarding taxes and public finances
Dates: 1941-1975Container: Box 335, Folder 1 -
Description: Utah Foundation
(incomplete)
Dates: 1951-1969Container: Box 335, Folder 2 -
Description: Utah FoundationDates: 1961Container: Box 335, Folder 3
-
Description: Utah FoundationDates: 1962 January - 1962 MayContainer: Box 335, Folder 4
-
Description: Utah FoundationDates: 1962 June - 1962 DecemberContainer: Box 335, Folder 5
-
Description: Utah FoundationDates: 1969 January - 1969 AprilContainer: Box 335, Folder 6
-
Description: Utah FoundationDates: 1969 May - 1969 AugustContainer: Box 335, Folder 7
-
Description: Utah FoundationDates: 1969 September - 1969 DecemberContainer: Box 335, Folder 8
-
Description: Utah FoundationDates: 1970-1975Container: Box 335, Folder 9
-
Description: Utah Highway Patrol
circulars of the Highway Patrol Civil Service Commission on which Champ served as a member
Dates: 1951Container: Box 336, Folder 1 -
Description: Utah Highway Patrol
see above
Dates: 1952-1954Container: Box 336, Folder 2 -
Description: Utah Highway Patrol
see above
Dates: 1955-1957Container: Box 336, Folder 3 -
Description: Utah Highway Patrol
see above
Dates: 1958-1959Container: Box 336, Folder 4 -
Description: Utah Highway Patrol
see above
Dates: 1960-1965Container: Box 336, Folder 5 -
Description: Utah Highway Patrol
regarding personnel policies of the commission and notification of meetings
Dates: 1951 January - 1951 JuneContainer: Box 336, Folder 6 -
Description: Utah Highway Patrol
see above
Dates: 1951 August - 1951 DecemberContainer: Box 336, Folder 7 -
Description: Utah Highway Patrol
see above
Dates: 1952 January - 1952 MayContainer: Box 336, Folder 8 -
Description: Utah Highway Patrol
see above
Dates: 1952 June - 1952 DecemberContainer: Box 336, Folder 9 -
Description: Utah Highway Patrol
see above
Dates: 1953 January - 1953 JuneContainer: Box 336, Folder 10 -
Description: Utah Highway Patrol
see above
Dates: 1953 July - 1953 DecemberContainer: Box 336, Folder 11 -
Description: Utah Highway Patrol
see above
Dates: 1954 January - 1954 JuneContainer: Box 336, Folder 12 -
Description: Utah Highway Patrol
see above
Dates: 1954 July - 1954 DecemberContainer: Box 336, Folder 13 -
Description: Utah Highway Patrol
see above
Dates: 1955 January - 1955 MayContainer: Box 336, Folder 14 -
Description: Utah Highway Patrol
see above
Dates: 1955 June - 1955 DecemberContainer: Box 336, Folder 15 -
Description: Utah Highway Patrol
see above
Dates: 1956Container: Box 336, Folder 16 -
Description: Utah Highway Patrol
see above
Dates: 1957 January - 1957 JulyContainer: Box 336, Folder 17 -
Description: Utah Highway Patrol
see above
Dates: 1957 August - 1957 DecemberContainer: Box 336, Folder 18 -
Description: Utah Highway Patrol
see above
Dates: 1958 January - 1958 JuneContainer: Box 336, Folder 19 -
Description: Utah Highway Patrol
see above
Dates: 1958 July - 1958 DecemberContainer: Box 336, Folder 20 -
Description: Utah Highway Patrol
see above
Dates: 1959Container: Box 336, Folder 21 -
Description: Utah Highway Patrol
see above
Dates: 1960Container: Box 336, Folder 22 -
Description: Utah Highway Patrol
see above
Dates: 1961Container: Box 336, Folder 23 -
Description: Utah Highway Patrol
see above
Dates: 1962Container: Box 336, Folder 24 -
Description: Utah Highway Patrol
see above
Dates: 1963-1965Container: Box 336, Folder 25 -
Description: Utah Highway Patrol
regarding Champ's resignation from the commission
Dates: 1967Container: Box 336, Folder 26 -
Description: Utah Highway Patrol
General information and instructions regarding the Patrol's Civil Service Commission
Dates: 1951Container: Box 337, Folder 1 -
Description: Utah Highway Patrol
see above
Dates: 1952-1954Container: Box 337, Folder 2 -
Description: Utah Highway Patrol
see above
Dates: 1955-1957Container: Box 337, Folder 3 -
Description: Utah Highway Patrol
see above
Dates: 1958-1959Container: Box 337, Folder 4 -
Description: Utah Highway Patrol
minutes of the Highway Patrol Civil Service Commission
Dates: 1947-1948Container: Box 337, Folder 5 -
Description: Utah Highway Patrol
see above
Dates: 1949Container: Box 337, Folder 6 -
Description: Utah Highway Patrol
see above
Dates: 1950-1951Container: Box 337, Folder 7 -
Description: Utah Highway Patrol
see above
Dates: 1952-1954Container: Box 337, Folder 8 -
Description: Utah Highway Patrol
see above
Dates: 1955-1957Container: Box 337, Folder 9 -
Description: Utah Highway Patrol
see above
Dates: 1958-1959Container: Box 337, Folder 10 -
Description: Utah Highway Patrol
see above
Dates: 1960-1961Container: Box 337, Folder 11 -
Description: Utah Highway Patrol
see above
Dates: 1962-1965Container: Box 337, Folder 12 -
Description: Utah Highway PatrolDates: 1952Container: Box 337, Folder 13
-
Description: Utah Highway PatrolDates: 1947-1951Container: Box 337, Folder 14
-
Description: Utah Highway PatrolDates: 1952-1954Container: Box 337, Folder 15
-
Description: Utah Highway PatrolDates: 1955-1962Container: Box 337, Folder 16
-
Description: Utah-Idaho Advertising Association
regarding addresses by Champ delivered before this Ogden Association
Dates: 1942-1943Container: Box 338, Folder *1 -
Description: Utah-Idaho Central Railroad Company
regarding bonds held in this company by Champ
Dates: 1939-1948Container: Box 338, Folder 2 -
Description: Utah-Idaho Hospital
regarding notifications for stockholders meetings
Dates: 1921-1967Container: Box 338, Folder *3 -
Description: Utah-Idaho Sugar Company
regarding stocks held in this Salt Lake City based company
Dates: 1921-1967Container: Box 338, Folder *4 -
Description: Utah International Inc.
regarding stocks held in this Salt Lake City based company
Dates: 1975-1977Container: Box 338, Folder *5 -
Description: Utah Junior Chamber of Commerce
regarding Champ's contributions to the State's distinguished service awards program
Dates: 1951Container: 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: 1949-1955Container: Box 338, Folder 7 -
Description: Utah Legislative Conference
see above
Dates: 1956-1966Container: Box 338, Folder 8 -
Description: Utah Legislative Conference
see above
Dates: 1967-1969Container: Box 338, Folder 9 -
Description: Utah Manufacturing Association
regarding reports, meeting notifications, membership and programs of this Salt Lake City association
Dates: 1943-1949Container: Box 338, Folder 10 -
Description: Utah Manufacturing Association
see above
Dates: 1950-1954Container: Box 338, Folder 11 -
Description: Utah Manufacturing Association
see above
Dates: 1955-1957Container: Box 338, Folder 12 -
Description: Utah Manufacturing Association
see above
Dates: 1958-1959Container: Box 338, Folder 13 -
Description: Utah Manufacturing Association
see above
Dates: 1960-1969Container: Box 338, Folder 14 -
Description: Utah Manufacturing Association
see above
Dates: 1970-1974Container: Box 338, Folder 15 -
Description: Utah Mining Association
regarding opposition to the St. Lawrence Seaway Project
Dates: 1948-1949Container: Box 338, Folder 16 -
Description: Utah Mortgage Bankers Association
regarding meetings, programs, and personal notes with members of this association
Dates: 1944-1954Container: Box 339, Folder 1 -
Description: Utah Mortgage Bankers Association
see above
Dates: 1957-1975Container: Box 339, Folder 2 -
Description: Utah Mortgage Loan Corporation Abstract Department
Interoffice communications regarding loan volume, comparative statements and routine departmental operations
Dates: 1934-1947Container: Box 339, Folder 3 -
Description: Utah Mortgage Loan Corporation Abstract Department
see above
Dates: 1948Container: Box 339, Folder 4 -
Description: Utah Mortgage Loan Corporation Abstract Department
inter-office communications regarding loan volume, comparative reports and routine department operation
Dates: 1949Container: Box 339, Folder 5 -
Description: Utah Mortgage Loan Corporation Abstract Department
see above
Dates: 1950Container: Box 339, Folder 6 -
Description: Utah Mortgage Loan Corporation Abstract Department
see above
Dates: 1951Container: Box 339, Folder 7 -
Description: Utah Mortgage Loan Corporation Abstract Department
see above
Dates: 1952Container: Box 339, Folder 8 -
Description: Utah Mortgage Loan Corporation Abstract Department
see above
Dates: 1953Container: Box 339, Folder 9 -
Description: Utah Mortgage Loan Corporation Abstract Department
see above
Dates: 1954 January - 1954 JuneContainer: Box 339, Folder 10 -
Description: Utah Mortgage Loan Corporation Abstract Department
see above
Dates: 1954 July - 1954 DecemberContainer: Box 339, Folder 11 -
Description: Utah Mortgage Loan Corporation Abstract Department
see above
Dates: 1955Container: Box 339, Folder 12 -
Description: Utah Mortgage Loan Corporation Abstract Department
see above
Dates: 1956Container: Box 339, Folder 13 -
Description: Utah Mortgage Loan Corporation Abstract Department
see above
Dates: 1957Container: Box 339, Folder 14 -
Description: Utah Mortgage Loan Corporation Abstract Department
see above
Dates: 1958Container: Box 339, Folder 15 -
Description: Utah Mortgage Loan Corporation - Appraisal Service
list of appraisals made during September and October
Dates: 1949Container: 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: 1957Container: 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: 1956Container: Box 339, Folder 18 -
Description: Utah Mortgage Loan Corporation - Committee on Costs
see above
Dates: 1957Container: Box 339, Folder 19 -
Description: Utah Mortgage Loan Corporation - Committee on Costs
see above
Dates: 1958Container: Box 339, Folder 20 -
Description: Utah Mortgage Loan Corporation - Credit Department
inter-office communications with the manager of this department regarding routine operations
Dates: 1953-1956Container: Box 339, Folder *21 -
Description: Utah Mortgage Loan Corporation - Expense Accounts
regarding expenses incurred by Champ as a matter of business
Dates: 1931-1958Container: 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: 1950-1955Container: Box 340, Folder 1 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1956Container: 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 AugustContainer: Box 340, Folder 3 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1957 September - 1957 DecemberContainer: Box 340, Folder 4 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1958 January - 1958 JulyContainer: Box 340, Folder 5 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: August-December 1958Container: Box 340, Folder 6 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1959 January - 1959 AugustContainer: Box 340, Folder 7 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1959 September - 1959 DecemberContainer: Box 340, Folder 8 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1960 January - 1960 JuneContainer: Box 340, Folder 9 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1960 July - 1960 DecemberContainer: Box 340, Folder 10 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1961 January - 1961 MarchContainer: Box 340, Folder 11 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1961 April- 1961 JuneContainer: Box 340, Folder 12 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1961 July - 1961 DecemberContainer: Box 340, Folder 13 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1962 January - 1962 JuneContainer: Box 340, Folder 14 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1962 July - 1962 DecemberContainer: Box 340, Folder 15 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1963 January - 1963 JuneContainer: Box 340, Folder 16 -
Description: Utah Mortgage Loan Corporation - Finance Committee
see above
Dates: 1963 July - 1963 DecemberContainer: Box 340, Folder 17 -
Description: Utah Mortgage Loan Corporation - General
Inter-office communications regarding routine operations of the corporations
Dates: 1943-1949Container: Box 340, Folder 18 -
Description: Utah Mortgage Loan Corporation - General
see above
Dates: 1950-1955Container: Box 340, Folder 19 -
Description: Utah Mortgage Loan Corporation - General
see above
Dates: 1956-1960Container: 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: 1947Container: 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: 1957Container: 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: 1958Container: Box 341, Folder 3 -
Description: Utah Mortgage Loan Corporation - Idaho Falls office
see above
Dates: 1959-1960Container: 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 MayContainer: Box 341, Folder 5 -
Description: Utah Mortgage Loan Corporation - Installment Loan Department
see above
Dates: 1955 June - 1955 JulyContainer: Box 341, Folder 6 -
Description: Utah Mortgage Loan Corporation - Installment Loan Department
see above
Dates: 1955 August - 1955 DecemberContainer: Box 341, Folder 7 -
Description: Utah Mortgage Loan Corporation - Installment Loan Department
see above
Dates: 1956 January - 1956 MarchContainer: Box 341, Folder 8 -
Description: Utah Mortgage Loan Corporation - Installment Loan Department
see above
Dates: 1956 April - 1956 JulyContainer: Box 341, Folder 9 -
Description: Utah Mortgage Loan Corporation - Installment Loan Department
see above
Dates: 1956 August - 1956 OctoberContainer: Box 341, Folder 10 -
Description: Utah Mortgage Loan Corporation - Installment Loan Department
see above
Dates: 1956 November - 1956 DecemberContainer: Box 341, Folder 11 -
Description: Utah Mortgage Loan Corporation - Installment Loan Department
see above
Dates: 1957 January - 1957 MarchContainer: Box 341, Folder 12 -
Description: Utah Mortgage Loan Corporation - Installment Loan Department
see above
Dates: 1957 April - 1957 JuneContainer: Box 341, Folder 13 -
Description: Utah Mortgage Loan Corporation - Installment Loan Department
see above
Dates: 1957 July - 1957 DecemberContainer: Box 341, Folder 14 -
Description: Utah Mortgage Loan Corporation - Insurance Department
regarding accounts with Intermountain Lloyds, insurance expirations, monthly statistics, and interoffice communications
Dates: 1930Container: Box 342, Folder 1 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1931Container: Box 342, Folder 2 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1932Container: Box 342, Folder 3 -
Description: Utah Mortgage Loan Corporation - Insurance Department
monthly statistics, comparative statements and interoffice communications regarding routine operations
Dates: 1941-1944Container: Box 342, Folder 4 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1945Container: Box 342, Folder 5 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1946Container: Box 342, Folder 6 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1947 January - 1947 AugustContainer: Box 342, Folder 7 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1947 September - 1947 DecemberContainer: Box 342, Folder 8 -
Description: Utah Mortgage Loan Corporation - Insurance Department
monthly statements, comparative statements, and interoffice communications regarding routine operations
Dates: 1946Container: Box 342, Folder 9 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1949 January - 1949 AugustContainer: Box 342, Folder 10 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1949 September - 1949 DecemberContainer: Box 342, Folder 11 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1950 January - 1950 MayContainer: Box 342, Folder 12 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1950 June - 1950 DecemberContainer: 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 AprilContainer: Box 343, Folder 1 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1951 May - 1951 AugustContainer: Box 343, Folder 2 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1951 September - 1951 DecemberContainer: Box 343, Folder 3 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1952 January - 1952 MarchContainer: Box 343, Folder 4 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1952 April - 1952 JuneContainer: Box 343, Folder 5 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1952 July - 1952 SeptemberContainer: Box 343, Folder 6 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1952 October - 1952 DecemberContainer: Box 343, Folder 7 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1953 January - 1953 MarchContainer: Box 343, Folder 8 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1953 April - 1953 JuneContainer: Box 343, Folder 9 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1953 July - 1953 SeptemberContainer: Box 343, Folder 10 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1953 October - 1953 DecemberContainer: Box 343, Folder 11 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1954 January - 1954 AprilContainer: Box 343, Folder 12 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1954 May - 1954 AugustContainer: Box 343, Folder 13 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1954 September - 1954 DecemberContainer: 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 MarchContainer: Box 344, Folder 1 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1955 April - 1955 JuneContainer: Box 344, Folder 2 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1955 July - 1955 DecemberContainer: Box 344, Folder 3 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1956 March - 1956 JulyContainer: Box 344, Folder 4 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1956 August - 1956 DecemberContainer: Box 344, Folder 5 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1957 January - 1957 MayContainer: Box 344, Folder 6 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1957 June - 1957 SeptemberContainer: Box 344, Folder 7 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1957 October - 1957 DecemberContainer: Box 344, Folder 8 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1958 January - 1958 JuneContainer: Box 344, Folder 9 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1958 July - 1958 DecemberContainer: Box 344, Folder 10 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1959Container: Box 344, Folder 11 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1960Container: Box 344, Folder 12 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1961Container: Box 344, Folder 13 -
Description: Utah Mortgage Loan Corporation - Insurance Department
see above
Dates: 1962Container: Box 344, Folder 14 -
Description: Utah Mortgage Loan Corporation
regarding annual form letter of business summaries to local representatives of the corporation
Dates: 1953-1957Container: Box 345, Folder 1 -
Description: Utah Mortgage Loan Corporation - Loan Closing Department
interoffice communications regarding routine operations
Dates: 1956-1957Container: Box 345, Folder 2 -
Description: Utah Mortgage Loan Corporation - Loan Submissions
Lists of applicants for loans
Dates: 1956Container: Box 345, Folder 3 -
Description: Utah Mortgage Loan Corporation
regarding loans closed
Dates: 1956Container: 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: 1943-1949Container: 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: 1950-1951Container: Box 345, Folder 6 -
Description: Utah Mortgage Loan Corporation - Real Estate Department
see above
Dates: 1952Container: Box 345, Folder 7 -
Description: Utah Mortgage Loan Corporation - Real Estate Department
see above
Dates: 1953Container: Box 345, Folder 8 -
Description: Utah Mortgage Loan Corporation - Real Estate Department
see above
Dates: 1954Container: Box 345, Folder 9 -
Description: Utah Mortgage Loan Corporation
financial statistics of the Corp
Dates: 1958-1963Container: Box 345, Folder 10 -
Description: Utah Mortgage Loan Corporation - Tolman, E.A
regarding interoffice communications with this corporation auditor
Dates: 1945-1950Container: Box 345, Folder 11 -
Description: Utah Mortgage Loan Corporation - Training Program
regarding training of new personnel
Dates: 1956-1957Container: Box 345, Folder 12 -
Description: Utah Mortgage Loan Corporation - Twin Falls office
regarding the managment andoperations of this Idaho branch office
Dates: 1955-1956Container: Box 345, Folder 13 -
Description: Utah Mortgage Loan Corporation - Twin Falls office
see above
Dates: 1957-1958Container: Box 345, Folder 14 -
Description: Utah Mortgage Loan Corporation - Twin Falls office
see above
Dates: 1959Container: Box 345, Folder 15 -
Description: Utah Mortgage Loan Corporation - Twin Falls office
see above
Dates: 1960Container: Box 345, Folder 16 -
Description: Utah Motor Transport Association Inc.
regarding U.S. C of C policy statements regarding overland transportation
Dates: 1944Container: Box 345, Folder 17 -
Description: Utah Oil Refining Company
regarding Champ's Utoco credit card
Dates: 1951-1959Container: Box 345, Folder 18 -
Description: Utah Pioneer Trails and Landmarks Association
regarding Champ's membership and service with this organization
Dates: 1949-1953Container: Box 345, Folder 19 -
Description: Utah Power and Light Company
incomplete
Dates: 1933-1949Container: Box 346, Folder 1 -
Description: Utah Power and Light CompanyDates: 1951-1954Container: Box 346, Folder 2
-
Description: Utah Power and Light Company
incomplete
Dates: 1955-1959Container: Box 346, Folder 3 -
Description: Utah Power and Light Company
and 1975
Dates: 1963Container: 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: 1934-1943Container: 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: 1944-1947Container: Box 346, Folder 6 -
Description: Utah Power and Light Company
see above
Dates: 1948Container: Box 346, Folder 7 -
Description: Utah Power and Light Company
see above
Dates: 1949Container: Box 346, Folder 8 -
Description: Utah Power and Light Company
see above
Dates: 1950-1951Container: Box 346, Folder 9 -
Description: Utah Power and Light Company
see above
Dates: 1952Container: Box 346, Folder 10 -
Description: Utah Power and Light Company
see above
Dates: 1953Container: Box 346, Folder 11 -
Description: Utah Power and Light Company
see above
Dates: 1954-1955Container: Box 346, Folder 12 -
Description: Utah Power and Light Company
see above
Dates: 1956Container: Box 346, Folder 13 -
Description: Utah Power and Light Company
see above
Dates: 1957Container: Box 346, Folder 14 -
Description: Utah Power and Light Company
with Ed Naughton, President and General Manager
Dates: 1958Container: Box 346, Folder 15 -
Description: Utah Power and Light Company
see above
Dates: 1959Container: Box 346, Folder 16 -
Description: Utah Power and Light Company
regarding the Colorado River Storage project
Dates: 1960Container: Box 346, Folder 17 -
Description: Utah Power and Light Company
see above
Dates: 1961Container: Box 346, Folder 18 -
Description: Utah Power and Light Company
regarding the Bear River project
Dates: 1962Container: Box 346, Folder 19 -
Description: Utah Power and Light Company
see above
Dates: 1963Container: Box 346, Folder 20 -
Description: Utah Power and Light Company
see above
Dates: 1964Container: Box 346, Folder 21 -
Description: Utah Power and Light Company
regarding Bonneville Power Administration expansion into South Idaho
Dates: 1965Container: Box 346, Folder 22 -
Description: Utah Power and Light Company
regarding stock held in the Company personal notes, operations
Dates: 1966Container: Box 346, Folder 23 -
Description: Utah Power and Light Company
see above
Dates: 1967Container: Box 346, Folder 24 -
Description: Utah Power and Light Company
see above
Dates: 1969-1975Container: Box 346, Folder 25 -
Description: Utah Power and Light CompanyDates: 1947-1949Container: Box 346, Folder 26
-
Description: Utah Power and Light CompanyDates: 1950-1952Container: Box 346, Folder 27
-
Description: Utah Power and Light CompanyDates: 1953-1955Container: Box 346, Folder 28
-
Description: Utah Power and Light CompanyDates: 1956-1958Container: Box 346, Folder 29
-
Description: Utah Power and Light CompanyDates: 1959-1960Container: Box 346, Folder 30
-
Description: Utah Power and Light CompanyDates: 1961-1964Container: Box 346, Folder 31
-
Description: Utah Power and Light CompanyDates: 1958-1963Container: Box 347, Folder 1
-
Description: Utah Power and Light CompanyDates: 1964-1967Container: Box 347, Folder 2
-
Description: Utah Power and Light CompanyDates: 1933-1975Container: Box 347, Folder 3
-
Description: Utah Power and Light CompanyDates: 1947-1949Container: Box 347, Folder 4
-
Description: Utah Power and Light CompanyDates: 1950-1953Container: Box 347, Folder 5
-
Description: Utah Power and Light CompanyDates: 1954-1956Container: Box 347, Folder 6
-
Description: Utah Power and Light CompanyDates: 1957-1959Container: Box 347, Folder 7
-
Description: Utah Power and Light CompanyDates: 1960-1963Container: Box 347, Folder 8
-
Description: Utah Power and Light CompanyDates: 1964-1967Container: Box 347, Folder 9
-
Description: Utah Power and Light CompanyDates: 1949-1955Container: Box 347, Folder 10
-
Description: Utah Power and Light CompanyDates: 1972-1976Container: Box 347, Folder 11
-
Description: Utah Power and Light CompanyDates: 1933-1975Container: Box 347, Folder 12
-
Description: Utah Power and Light CompanyDates: 1958-1963Container: Box 347, Folder 13
-
Description: Utah Power and Light CompanyDates: 1964-1967Container: Box 347, Folder 14
-
Description: Utah Power and Light CompanyDates: 1965-1966Container: Box 347, Folder 15
-
Description: Utah Power and Light Company
incomplete
Dates: 1967-1975Container: 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: 1961Container: Box 347, Folder 17 -
Description: Utah Power and Light Company
see above
Dates: 1961Container: Box 347, Folder 18 -
Description: Utah Power and Light CompanyDates: 1933-1975Container: Box 347, Folder 19
-
Description: Utah Power and Light CompanyDates: 1933-1975Container: 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: 1941Container: Box 348, Folder 1 -
Description: Utah State Attorney General
#NAME?
Dates: 1939Container: Box 348, Folder 2 -
Description: Utah State Board of Agriculture
regarding grazing and public lands.
Dates: 1958Container: 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: 1936-1939Container: 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: 1935Container: Box 348, Folder 5 -
Description: Utah State Board of Public Welfare
see above
Dates: 1936 January - 1936 MarchContainer: Box 348, Folder 6 -
Description: Utah State Board of Public Welfare
see above
Dates: 1936 April - 1936 MayContainer: Box 348, Folder 7 -
Description: Utah State Board of Public Welfare
see above
Dates: 1936 June - 1936 JulyContainer: Box 348, Folder 8 -
Description: Utah State Board of Public Welfare
see above
Dates: 1936 August - 1936 SeptemberContainer: Box 348, Folder 9 -
Description: Utah State Board of Public Welfare
see above
Dates: 1936 October - 1936 DecemberContainer: Box 348, Folder 10 -
Description: Utah State Board of Public Welfare
see above
Dates: 1937Container: 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: 1935Container: Box 348, Folder 12 -
Description: Utah State Board of Public WelfareDates: 1935 May - 1935 JuneContainer: Box 349, Folder 1
-
Description: Utah State Board of Public WelfareDates: 1935 July - 1935 AugustContainer: Box 349, Folder 2
-
Description: Utah State Board of Public WelfareDates: 1935 September - 1935 DecemberContainer: Box 349, Folder 3
-
Description: Utah State Board of Public WelfareDates: 1936 January - 1936 MayContainer: Box 349, Folder 4
-
Description: Utah State Board of Public WelfareDates: 1936 June - 1936 DecemberContainer: Box 349, Folder 5
-
Description: Utah State Board of Public WelfareDates: 1935-1937Container: Box 349, Folder 6
-
Description: Utah State Board of Public Welfare
monthly reports, auditors reports, work projects funds dispersements
Dates: 1935 March - 1935 AugustContainer: Box 349, Folder 7 -
Description: Utah State Board of Public Welfare
see above
Dates: 1935 September - 1935 DecemberContainer: Box 349, Folder 8 -
Description: Utah State Board of Public Welfare
see above
Dates: 1936 January - 1936 MarchContainer: Box 349, Folder 9 -
Description: Utah State Board of Public Welfare
monthly reports, auditors reports, work project fund dispersements
Dates: 1936 April - 1936 MayContainer: Box 349, Folder 10 -
Description: Utah State Board of Public Welfare
see above
Dates: 1936 June - 1936 JulyContainer: Box 349, Folder 11 -
Description: Utah State Board of Public Welfare
see above
Dates: 1936 August - 1936 SeptemberContainer: Box 349, Folder 12 -
Description: Utah State Board of Public Welfare
see above
Dates: 1936 October - 1936 DecemberContainer: Box 349, Folder 13 -
Description: Utah State Board of Public Welfare
regarding meetings of the Utah Board delegates in Washington
Dates: 1935-1939Container: 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: 1933-1940Container: Box 350, Folder 1 -
Description: Utah State Committee for Economic Freedom
regarding Champ's contributions to this organizations support of the Liberty Amendment
Dates: 1962-1964Container: Box 350, Folder 2 -
Description: Utah State Committee on Investment of State Funds
regarding state investments in first mortgage loans
Dates: 1961-1992Container: Box 350, Folder 3 -
Description: Utah State Department of Health, District #1 - Logan Branch
regarding sanitation programs in Cache County
Dates: 1954Container: Box 350, Folder 4 -
Description: Utah State Institute of Fine Arts
regarding Frances W. Champ's service to this organization
Dates: 1939-1941Container: 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: 1938Container: Box 350, Folder 6 -
Description: Utah State Liquor Commission
regarding employment of former employee of the commission at Cache Valley Banking Co
Dates: 1941-1949Container: Box 350, Folder *7 -
Description: Utah State Road Commission
regarding personal notes to commissioners and road work in Cache County
Dates: 1933-1941, 1952-1959Container: 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: 1961-1964Container: Box 350, Folder 9 -
Description: Utah State Tax Commission
regarding Champ's state income tax returns,
Dates: 1943-1953Container: Box 350, Folder 10 -
Description: Utah State Tax Commission
see above
Dates: 1954-1957Container: Box 350, Folder 11 -
Description: Utah State Tax Commission
see above
Dates: 1958-1959Container: Box 350, Folder 12 -
Description: Utah State University - A Men's Club
regarding Champ's membership in this voluntary athletic assoc
Dates: 1938-1962Container: Box 350, Folder 13 -
Description: Utah State University - Alumni Association
regarding Champ's contributions to this association
Dates: 1943-1974Container: Box 350, Folder 14 -
Description: Utah State University - Big Blue Club
regarding Champ's contributions to this association
Dates: 1949-1975Container: 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: 1941-1942Container: Box 350, Folder 16 -
Description: Utah State University - Christian Fellowship
regarding Champ's contributions to this organization
Dates: 1961-1970Container: Box 350, Folder 17 -
Description: Utah State University - Career Conference
regarding address by Champ at college of commerce
Dates: 1953Container: Box 350, Folder 18 -
Description: Utah State University - College of Business and Social Sciences
regarding tribute to Dr. Paul W. McCracken
Dates: 1974Container: Box 350, Folder *19 -
Description: Utah State University - Commencement
regarding invitations to commencements exercises
Dates: 1955-1956Container: Box 350, Folder 20 -
Description: Utah State University - Department of Animal Husbandry
regarding personal notes with dept. faculty
Dates: 1933-1941Container: Box 350, Folder *21 -
Description: Utah State University - Department of Athletics
regarding Champ's contributions to athletics at college
Dates: 1942-1973Container: Box 350, Folder 22 -
Description: Utah State University - Department of Dairy Science
regarding personal notes with dept. faculty
Dates: 1941-1942Container: Box 350, Folder *23 -
Description: Utah State University - Department of Intramural Sports
regarding F.P. Champ's Intramural Sports Trophy award
Dates: 1938-1942Container: 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: 1936-1967Container: Box 350, Folder 25 -
Description: Utah State University - Development Fund
regarding Champ's contributions to the fund
Dates: 1959-1977Container: Box 350, Folder 26 -
Description: Utah State University - Extension Service
regarding Champs participation in programs sponsored by the service
Dates: 1943-1963Container: 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: 1936-1947Container: Box 350, Folder 28 -
Description: Utah State University - General
personal notes with the faculty and administrators regarding activities and programs at the university
Dates: 1942-1949Container: Box 351, Folder 1 -
Description: Utah State University - General
see above
Dates: 1950-1954Container: Box 351, Folder 2 -
Description: Utah State University - General
see above
Dates: 1955-1959Container: Box 351, Folder 3 -
Description: Utah State University - General
see above
Dates: 1960-1969Container: Box 351, Folder 4 -
Description: Utah State University - General
see above
Dates: 1970-1975Container: 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: 1896-1975Container: Box 351, Folder 6 -
Description: Utah State University - Management Institute
regarding Champ's participation in this institute
Dates: 1954-1955Container: Box 351, Folder 7 -
Description: Utah State University - Presidents
personal notes with university presidents regarding programs and activities of the college
Dates: 1942-1949Container: Box 351, Folder 8 -
Description: Utah State University - Presidents
see above
Dates: 1950-1952Container: Box 351, Folder 9 -
Description: Utah State University - Presidents
see above
Dates: 1953-1954Container: Box 351, Folder 10 -
Description: Utah State University - Presidents
see above
Dates: 1955-1959Container: Box 351, Folder 11 -
Description: Utah State University - Presidents
see above
Dates: 1960-1964Container: Box 351, Folder 12 -
Description: Utah State University - Presidents
see above
Dates: 1965-1969Container: Box 351, Folder 13 -
Description: Utah State University - Presidents
see above
Dates: 1970-1976Container: 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: 1940-1943Container: 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: 1940Container: 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: 1952-1970Container: 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: 1941-1942Container: 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: 1938-1945Container: 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: 1946-1963Container: 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: 1942-1962Container: 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: 1935-1940Container: Box 351, Folder 22 -
Description: Utah State University - Student Life
regarding news leads for the U.S.A.C. paper
Dates: 1939Container: Box 351, Folder *23 -
Description: Utah State University - Student Union
regarding Champ's contributions for an air conditioning unit in bldg
Dates: 1954Container: Box 351, Folder 24 -
Description: Utah State University - Summer Session
regarding programs sponsored by the college during the summer
Dates: 1936-1963Container: Box 351, Folder 25 -
Description: Utah State University - Symposium Industrial Development
regarding organization of this college of business symposium
Dates: 1950Container: Box 351, Folder 26 -
Description: Utah State University - Utah Foresters
regarding invitations to events sponsored by this campus club
Dates: 1937-1945Container: 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: 1954-1966Container: 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: 1942-1958Container: Box 352, Folder 1 -
Description: Utah Symphony
regarding the Champ's contributions to the Utah Symphony Guild
Dates: 1966-1975Container: 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: 1950-1952Container: Box 352, Folder 3 -
Description: Utah Taxpayers Association
regarding membership of Champ in the assoC. and its publications
Dates: 1947-1971Container: 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: 1944-1956Container: 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: 1953-1957Container: Box 352, Folder 6 -
Description: Utah Wool Growers
see above
Dates: 1958Container: Box 352, Folder 7 -
Description: Utah Wool Growers
see above
Dates: 1959-1960Container: Box 352, Folder 8 -
Description: UTIDA Rod and Gun Club
regarding Utah Mortgage Loan Corp. interest in acquiring this Fremont Co. Idaho club
Dates: 1946Container: Box 352, Folder 9 -
Description: "V" Misc.Dates: 1954-1970Container: Box 353, Folder 1
-
Description: Valle, Thomas, A.
personal notes with this SLC engineer
Dates: 1962Container: Box 353, Folder *2 -
Description: Value Line Securities, Inc.
regarding stocks held in this N.Y. based fund by Champ
Dates: 1968-1969Container: Box 353, Folder 3 -
Description: Value Line Securities, Inc.
see above
Dates: 1970-1971Container: Box 353, Folder 4 -
Description: Value Line Securities, Inc.
see above
Dates: 1972-1977Container: Box 353, Folder 5 -
Description: Vanvoorhis, L.P.
V.P. of First Security Trust Co. of SLC regarding personal notes, mutual business matters
Dates: 1923-1949Container: Box 353, Folder 6 -
Description: Vaughan, C.N.
U.S. Army Major regarding Herbert Champ's military service
Dates: 1943-1945Container: 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: 1950-1953Container: Box 353, Folder 8 -
Description: Vestaur Corporation
Denver based investment advisors formerly performance association regarding financial counseling
Dates: 1972Container: Box 353, Folder 9 -
Description: Vestaur Corporation
see above
Dates: 1973Container: Box 353, Folder 10 -
Description: Vestaur Corporation
see above
Dates: 1974Container: Box 353, Folder 11 -
Description: Vestaur Corporation PortfolioDates: 1969-1974Container: Box 353, Folder 12
-
Description: Victor Chemical Works
Nashville Tennese based company regarding Soda Springs phosphate deposits
Dates: 1954-1957Container: Box 353, Folder 13 -
Description: Virginia Electric and Power Company
regarding investment interest by Champ in this Richmond based company
Dates: 1962-1963Container: Box 353, Folder 14 -
Description: Vision Inc.
personal notes.with the publisher of this newsletter focusing on Latin American news and business Reports
Dates: 1963-1967Container: Box 353, Folder 15 -
Description: Vision Inc.
regarding Champ's investment in the N.Y. publishing firm
Dates: 1971Container: Box 353, Folder 16 -
Description: Vision Inc.
see above
Dates: 1972-1974Container: 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: 1948-1952Container: Box 353, Folder *18 -
Description: Voluntary Credit Restraint Committee
regarding monthly meetings of the committee
Dates: 1951-1952Container: Box 354, Folder 1 -
Description: Voluntary Credit Restraint Committee
regarding policy changes and meeting recommendations
Dates: 1951Container: Box 354, Folder 2 -
Description: Voluntary Credit Restraint Committee
see above
Dates: 1952Container: Box 354, Folder 3 -
Description: Voluntary Credit Restraint CommitteeDates: 1951-1952Container: Box 354, Folder 4
-
Description: Voluntary Credit Restraint CommitteeDates: 1951-1952Container: Box 354, Folder 5
-
Description: Voluntary Credit Restraint CommitteeDates: 1951Container: Box 354, Folder 6
-
Description: Voluntary Credit Restraint CommitteeDates: 1952Container: Box 354, Folder 7
-
Description: Voluntary Credit Restraint Committee
Veterans Administration direct loan applications
Dates: 1955 March - 1955 MayContainer: Box 354, Folder 8 -
Description: Voluntary Credit Restraint Committee
see above
Dates: 1955 June - 1955 SeptemberContainer: Box 354, Folder 9 -
Description: Volunteers for Bennett
regarding Senator Wallace F. Bennett's reelection campaign
Dates: 1962Container: Box 354, Folder 10 -
Description: Voorhees, Donald A.
regarding his employment in the service department of Utah Mortgage Loan Corp
Dates: 1955Container: Box 354, Folder 11 -
Description: VSI Corporation
regarding investments in this Pasadena Calif. based manufacturing corporation
Dates: 1972Container: Box 354, Folder 12 -
Description: "W" Misc.Dates: 1952-1953Container: Box 355, Folder 1
-
Description: "W" Misc.Dates: 1954Container: Box 355, Folder 2
-
Description: "W" Misc.Dates: 1955Container: Box 355, Folder 3
-
Description: "W" Misc.Dates: 1956Container: Box 355, Folder 4
-
Description: "W" Misc.Dates: 1957-1958Container: Box 355, Folder 5
-
Description: "W" Misc.Dates: 1959-1960Container: Box 355, Folder 6
-
Description: "W" Misc.Dates: 1961-1962Container: Box 355, Folder 7
-
Description: "W" Misc.Dates: 1963Container: Box 355, Folder 8
-
Description: "W" Misc.Dates: 1964-1965Container: Box 355, Folder 9
-
Description: "W" Misc.Dates: 1966-1967Container: Box 355, Folder 10
-
Description: "W" Misc.Dates: 1968-1969Container: Box 355, Folder 11
-
Description: "W" Misc.Dates: 1970-1971Container: Box 355, Folder 12
-
Description: Wade, James W.
regarding Mrs. Champ's piano concert given in Salt Lake City
Dates: 1939Container: 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: 1926-1936Container: 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: 1937Container: Box 355, Folder 15 -
Description: Walker Bank & Trust Company
regarding routine business transactions with Champ and personal notes with bank executives
Dates: 1938-1941Container: Box 355, Folder 16 -
Description: Walker Bank & Trust Company
see above
Dates: 1942Container: Box 355, Folder 17 -
Description: Walker Bank & Trust Company
see above
Dates: 1943Container: Box 355, Folder 18 -
Description: Walker Bank & Trust Company
see above
Dates: 1944-1945Container: Box 355, Folder 19 -
Description: Walker Bank & Trust Company
see above
Dates: 1946-1947Container: Box 355, Folder 20 -
Description: Walker Bank & Trust Company
see above
Dates: 1948Container: Box 355, Folder 21 -
Description: Walker Bank & Trust Company
see above
Dates: 1949Container: Box 355, Folder 22 -
Description: Walker Bank & Trust Company
regarding routine business transactions with Champ and personal notes with bank executives
Dates: 1950Container: Box 356, Folder 1 -
Description: Walker Bank & Trust Company
see above
Dates: 1951Container: Box 356, Folder 2 -
Description: Walker Bank & Trust Company
see above
Dates: 1952Container: Box 356, Folder 3 -
Description: Walker Bank & Trust Company
see above
Dates: 1953Container: Box 356, Folder 4 -
Description: Walker Bank & Trust Company
see above
Dates: 1974-1976Container: Box 356, Folder 5 -
Description: Walker Bank & Trust Company - Auditing Committee
regarding meetings and reports of this committee
Dates: 1960-1962Container: Box 356, Folder 6 -
Description: Walker Bank & Trust Company - Borthick, M.D
personal notes with the bank president
Dates: 1973-1974Container: Box 356, Folder 7 -
Description: Walker Bank Building
regarding weather damage
Dates: 1971Container: Box 356, Folder *8 -
Description: Walker, R.H.
personal notes with Dean and Director of Utah State Agricultural College(USU) Experiment Station
Dates: 1933-1968Container: Box 356, Folder 9 -
Description: Wallace, John M.
personal notes withWalker Bank & Trust Company executive
Dates: 1943-1945Container: Box 356, Folder 10 -
Description: Wallace, John M.
see above
Dates: 1946-1947Container: Box 356, Folder 11 -
Description: Wallace, John M.
see above
Dates: 1950-1952Container: Box 356, Folder 12 -
Description: Wallace, John M.
see above
Dates: 1953-1955Container: Box 356, Folder 13 -
Description: Wallace, John M.
see above
Dates: 1956Container: Box 356, Folder 14 -
Description: Wallace, John M.
see above
Dates: 1957-1959Container: Box 356, Folder 15 -
Description: Wallace, John M.
see above
Dates: 1960-1965Container: Box 356, Folder 16 -
Description: Wallace, John M.
see above
Dates: 1966-1969Container: Box 356, Folder 17 -
Description: Wallace, L.T.
personal notes with manager of Logan's J.C. Penney's outlet
Dates: 1952-1971Container: Box 356, Folder 18 -
Description: Wallace, M. Walker
Vice President of Salt Lake City based National Planning and Research, Inc. regarding personal notes
Dates: 1957-1972Container: Box 356, Folder 19 -
Description: Wallace, William R.
personal notes regarding commemorative awards for Utah's Mr. Reclamation
Dates: 1940-1967Container: Box 356, Folder 20 -
Description: Wall Street Journal
regarding Champ's subscription to this publication
Dates: 1957-1975Container: 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: 1938-1948Container: Box 357, Folder 2 -
Description: Walters, J.C.
see above
Dates: 1950-1952Container: Box 357, Folder 3 -
Description: Walters, J.C.
see above
Dates: 1953Container: Box 357, Folder 4 -
Description: Walters, J.C.
see above
Dates: 1954Container: 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: 1954Container: Box 357, Folder 6 -
Description: Wanders, H.W.
personal notes and business briefs with this W.W. Kimball Company executive
Dates: 1948-1952Container: Box 357, Folder 7 -
Description: Wanders, H.W.
see above
Dates: 1953Container: Box 357, Folder 8 -
Description: Wanders, H.W.
see above
Dates: 1954 January - 1954 AugustContainer: Box 357, Folder 9 -
Description: Wanders, H.W.
see above
Dates: 1954 September - 1954 DecemberContainer: Box 357, Folder 10 -
Description: Wanders, H.W.
see above
Dates: 1955Container: Box 357, Folder 11 -
Description: Wanders, H.W.
see above
Dates: 1956Container: Box 357, Folder 12 -
Description: Wanders, H.W.
see above
Dates: 1957Container: Box 357, Folder 13 -
Description: Wanders, H.W.
see above
Dates: 1958-1959Container: Box 357, Folder 14 -
Description: Wanders, H.W.
see above
Dates: 1960-1964Container: Box 357, Folder 15 -
Description: Wanders, H.W.
see above
Dates: 1965-1969Container: Box 357, Folder 16 -
Description: Wanders, H.W.
see above
Dates: 1970-1975Container: Box 357, Folder 17 -
Description: Wanlass, W.L.
personal notes with professor of business at Utah State Agricultural College. (USU)
Dates: 1926-1955Container: Box 357, Folder 18 -
Description: Wansgaard, Dee
regarding the Robert A. Taft memorial foundation
Dates: 1956Container: 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: 1943-1954Container: Box 357, Folder 20 -
Description: Ward, Lt. Colonel E.H. Ward
personal notes with officer at Ogden's Utah Army Service forces Depot
Dates: 1944Container: Box 357, Folder *21 -
Description: War Department
regarding Champ's proposed attendance at the Staff School at fort Leavenworth for civilians
Dates: 1942Container: Box 357, Folder *22 -
Description: War Finance Committee
regarding expenses incurred by Champ as co-ordinator for Cache County committee
Dates: 1944-1946Container: Box 357, Folder 23 -
Description: War Manpower Commission
regarding promotion of apprentice training for trades in the U.S
Dates: 1945Container: Box 357, Folder *24 -
Description: War Production Board
regarding expansion of vital industries in U.S. during war
Dates: 1943-1944Container: Box 357, Folder 25 -
Description: Washington National Insurance Company
regarding policy held by Champ
Dates: 1938-1968Container: Box 358, Folder *1 -
Description: Washington Resources Federation
regarding the National Parks extension program in Washington
Dates: 1941Container: Box 358, Folder 2 -
Description: Washington Toll Bridge Revenue Bonds
regarding bonds held by Champ
Dates: 1960-1974Container: Box 358, Folder 3 -
Description: Washington Water Power Company
regarding stocks held in this company
Dates: 1969-1971Container: Box 358, Folder *4 -
Description: Wasserman, Irving
regarding Champ's assistance in gaining extensions for transit visas for this man and his family
Dates: 1946-1968Container: 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: 1946-1947Container: Box 358, Folder 6 -
Description: Watkins, Senator Arthur V.
see above
Dates: 1948-1949Container: Box 358, Folder 7 -
Description: Watkins, Senator Arthur V.
see above
Dates: 1950-1951Container: Box 358, Folder 8 -
Description: Watkins, Senator Arthur V.
see above
Dates: 1952-1953Container: Box 358, Folder 9 -
Description: Watkins, Senator Arthur V.
regarding the Upper Colorado River Storage Project and related matters
Dates: 1954-1955Container: Box 358, Folder 10 -
Description: Watkins, Senator Arthur V.
see above
Dates: 1956-1957Container: Box 358, Folder 11 -
Description: Watkins, Senator Arthur V.
see above
Dates: 1958-1959Container: Box 358, Folder 12 -
Description: Watkins, Derrald L.
personal notes with Logan acquaintance
Dates: 1964-1975Container: Box 358, Folder *13 -
Description: Watkins George W.
personal notes with Idaho Falls Idaho businessman
Dates: 1962-1963Container: Box 358, Folder *14 -
Description: Watts, J.A.
regarding the Republican party in Cache County
Dates: 1964-1967Container: Box 358, Folder *15 -
Description: Waugh, Jim
regarding sale of farm property to this Boise resident
Dates: 1970-1972Container: Box 358, Folder *16 -
Description: Weaver, C.I.
Springfield Ohio acquaintance regarding the Republican party and politics in general
Dates: 1952-1959Container: 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: 1958-1959Container: Box 358, Folder 18 -
Description: Weber Club
regarding Champ's membership in this Ogden Utah club
Dates: 1951-1974Container: Box 358, Folder 19 -
Description: Weber State College
regarding college entrance requirements
Dates: 1965Container: Box 358, Folder 20 -
Description: Weber, Sterling L.
regarding his employment with the Real Estate Department of Utah Mortgage Loan Corporation
Dates: 1956-1959Container: Box 358, Folder 21 -
Description: Welling, Tracy L.
personal notes with Salt Lake City resident
Dates: 1940-1941Container: 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: 1937-1949Container: Box 358, Folder 23 -
Description: Wells Fargo Bank and Union Trust CompanyDates: 1952-1959Container: Box 358, Folder 24
-
Description: Welti, Walter
personal notes with Salt Lake City acquaintance
Dates: 1937-1968Container: Box 358, Folder *25 -
Description: Wennergren, E. Boyd
regarding his employment with the insurance department of Utah Mortgage Loan Corporation
Dates: 1953Container: Box 358, Folder 26 -
Description: West, Allan M.
regarding application for employment with Cache Valley Banking Company
Dates: 1941Container: 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: 1948-1949Container: Box 359, Folder 2 -
Description: West, George W.
regarding Republican party
Dates: 1950-1953Container: 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: 1970Container: Box 359, Folder 4 -
Description: West Coast Air Lines
regarding service by this Seattle based carrier
Dates: 1955-1963Container: Box 359, Folder 5 -
Description: West Coast Telephone Company
regarding stocks held in this company
Dates: 1956-1964Container: Box 359, Folder 6 -
Description: West Virginia Turnpike Bonds
regarding bonds held by Champ
Dates: 1958Container: Box 359, Folder 7 -
Description: Western Air Lines
regarding Champ's patronage of this Los Angeles based carrier and notes with company executives
Dates: 1944-1948Container: Box 359, Folder 8 -
Description: Western Air Lines
see above
Dates: 1956-1959Container: Box 359, Folder 9 -
Description: Western Air Lines
see above
Dates: 1960-1967Container: Box 359, Folder 10 -
Description: Western Auto
regarding lease of Champ's Federal Avenue Property by this company for a store
Dates: 1944-1945Container: Box 359, Folder 11 -
Description: Western Auto
see above
Dates: 1946-1947Container: Box 359, Folder 12 -
Description: Western Auto
see above
Dates: 1948Container: Box 359, Folder 13 -
Description: Western Auto
see above
Dates: 1949Container: Box 359, Folder 14 -
Description: Western Auto
see above
Dates: 1950-1952Container: Box 359, Folder 15 -
Description: Western Auto
see above
Dates: 1953-1954Container: Box 359, Folder 16 -
Description: Western Auto
see above
Dates: 1956-1959Container: Box 359, Folder 17 -
Description: Western Farm Life
regarding request for Champ to write guest column for this Denver based magazine
Dates: 1953-1963Container: Box 359, Folder 18 -
Description: Western forestry and Conservation Association
regarding Champ's membership in this Portland, Oregon based organization
Dates: 1949-1965Container: Box 359, Folder 19 -
Description: Western Industry
regarding requests for Champ to prepare an article for this San Francisco Publication
Dates: 1946-1947Container: Box 359, Folder 20 -
Description: Western Life Insurance Company
regarding Utah Mortgage Loan Corporation's business transactions with this Helena, Montana based company
Dates: 1947-1959Container: Box 359, Folder 21 -
Description: Western Life Insurance Company
see above
Dates: 1960-1965Container: Box 359, Folder 22 -
Description: Western Mortgage Loan Corporation
regarding business transactions between this Ogden company and Utah Mortgage Loan Corporation
Dates: 1958Container: 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: 1958Container: 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: 1945-1949Container: Box 360, Folder 2 -
Description: Western States Land Commissioners Association
regarding minutes of meetings, membership, and personal notes with association officials
Dates: 1953-1954Container: Box 360, Folder 3 -
Description: Western Union
regarding Champ's inquiries into the services of this company
Dates: 1944-1958Container: Box 360, Folder 4 -
Description: Western Union
regarding stock held in this company
Dates: 1960-1962Container: Box 360, Folder 5 -
Description: Western Union
copies of telegrams sent and received by Champ
Dates: 1944Container: Box 360, Folder 6 -
Description: Western Union
see above
Dates: 1945Container: Box 360, Folder 7 -
Description: Western Union
see above
Dates: 1946Container: Box 360, Folder 8 -
Description: Western Union
see above
Dates: 1947Container: Box 360, Folder 9 -
Description: Western Union
see above
Dates: 1948-1949Container: Box 360, Folder 10 -
Description: Western Union
see above
Dates: 1950Container: Box 360, Folder 11 -
Description: Western Union
see above
Dates: 1951Container: Box 360, Folder 12 -
Description: Western Union
see above
Dates: 1952-1953Container: Box 360, Folder 13 -
Description: Western Union
see above
Dates: 1954Container: Box 360, Folder 14 -
Description: Western Union
see above
Dates: 1955Container: Box 360, Folder 15 -
Description: Western Union
see above
Dates: 1956Container: Box 360, Folder 16 -
Description: Western Union
see above
Dates: 1957-1959Container: Box 360, Folder 17 -
Description: Western Union
see above
Dates: 1960-1964Container: Box 360, Folder 18 -
Description: Western Union
see above
Dates: 1965-1969Container: Box 360, Folder 19 -
Description: Westminster College
regarding Champ's contributions to this Salt Lake City College
Dates: 1940-1948Container: Box 360, Folder 20 -
Description: Weyerhauser Company
regarding stocks held in this timber company
Dates: 1962-1969Container: Box 360, Folder 21 -
Description: Whaley-Eaton Service
regarding Champ's subscription to this Washington D.C. newsletter
Dates: 1955-1976Container: 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: 1956-1970Container: Box 360, Folder *23 -
Description: Wheeler Kelly and Hagny Investment Company
personal notes with the President of this Wichita Kansas firm
Dates: 1954-1959Container: Box 360, Folder *24 -
Description: Wherry, Kenneth S.
personal notes with this U.S. Senator from Nebraska
Dates: 1951Container: Box 361, Folder *1 -
Description: Whitcomb, Arthur B.
personal notes with this New York acquiantance
Dates: 1956-1968Container: Box 361, Folder *2 -
Description: White, Clark
personal notes with this Paradise Utah trout farmer
Dates: 1970-1972Container: 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: 1952-1956Container: Box 361, Folder 4 -
Description: White, Joseph B.
President and Manager of Paradise Land and Livestock Company regarding personal notes
Dates: 1937-1943Container: Box 361, Folder 5 -
Description: White, W.R.
personal notes with President of White Concrete Pipe Company of Ogden
Dates: 1952-1960Container: Box 361, Folder *6 -
Description: Whiteman, Harry
personal notes with President of Whiteman Fuel Company of Wenatchee, Washington
Dates: 1956-1965Container: Box 361, Folder *7 -
Description: Whitesides, Joseph E.
personal notes with Colonel in Utah National Guard
Dates: 1941-1964Container: Box 361, Folder *8 -
Description: Whitman, F.B.
personal notes with President of Western Pacific Railroad Company
Dates: 1957-1961Container: Box 361, Folder 9 -
Description: Whittle, Alexander
personal notes with Executive Vice President of H.F. Whittle Investment Company of Los Angeles
Dates: 1962-1975Container: 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: 1943-1944Container: Box 361, Folder 11 -
Description: Whittle, H.F.
see above
Dates: 1945Container: Box 361, Folder 12 -
Description: Whittle, H.F.
see above
Dates: 1946Container: Box 361, Folder 13 -
Description: Whittle, H.F.
see above
Dates: 1947Container: Box 361, Folder 14 -
Description: Whittle, H.F.
see above
Dates: 1948Container: Box 361, Folder 15 -
Description: Whittle, H.F.
see above
Dates: 1949Container: Box 361, Folder 16 -
Description: Whittle, H.F.
see above
Dates: 1950Container: Box 361, Folder 17 -
Description: Whittle, H.F.
see above
Dates: 1951Container: Box 361, Folder 18 -
Description: Whittle, H.F.
see above
Dates: 1952Container: Box 361, Folder 19 -
Description: Whittle, H.F.
see above
Dates: 1953Container: Box 361, Folder 20 -
Description: Whittle, H.F.
see above
Dates: 1954Container: Box 361, Folder 21 -
Description: Whittle, H.F.
see above
Dates: 1955Container: 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: 1956Container: Box 361, Folder 23 -
Description: Whittle, H.F.
see above
Dates: 1957Container: Box 361, Folder 24 -
Description: Whittle, H.F.
see above
Dates: 1958Container: Box 361, Folder 25 -
Description: Whittle, H.F.
see above
Dates: 1959Container: 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: 1960Container: Box 362, Folder 1 -
Description: Whittle, H.F.
see above
Dates: 1961Container: Box 362, Folder 2 -
Description: Whittle, H.F.
see above
Dates: 1962Container: Box 362, Folder 3 -
Description: Whittle, H.F.
see above
Dates: 1963Container: Box 362, Folder 4 -
Description: Whittle, H.F.
see above
Dates: 1964Container: Box 362, Folder 5 -
Description: Whittle, H.F.
see above
Dates: 1965Container: Box 362, Folder 6 -
Description: Whittle, H.F.
see above
Dates: 1966Container: Box 362, Folder 7 -
Description: Whittle, H.F.
see above
Dates: 1967Container: Box 362, Folder 8 -
Description: Whittle, H.F.
see above
Dates: 1968-1969Container: Box 362, Folder 9 -
Description: Whittle, H.F.
see above
Dates: 1970-1972Container: Box 362, Folder 10 -
Description: Whittle, H.F.
see above
Dates: 1973-1975Container: Box 362, Folder 11 -
Description: Whittle, Hal G.
Executive Vice President of H.F. Whittle Investment Company regarding stock purchases in insurance companies
Dates: 1955-1976Container: Box 362, Folder 12 -
Description: Who's Who in America
regarding Champ's biographical data for this-publication
Dates: 1951-1963Container: Box 362, Folder 13 -
Description: Who's Who in Commerce and Industry
regarding Champ's biographical data for this publication
Dates: 1935-1960Container: Box 362, Folder 14 -
Description: Who's Who in the West
regarding Champ's biographical data for this publication
Dates: 1951-1958Container: Box 362, Folder 15 -
Description: Who's Who in the Western Hemisphere
regarding Champ's biographical data for this publication
Dates: 1943Container: 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: 1940-1949Container: Box 362, Folder 17 -
Description: Wickel, S.R.
regarding management of this property by Utah Mortgage Loan Corporation
Dates: 1950-1954Container: Box 362, Folder 18 -
Description: Wickel, S.R.
see above
Dates: 1955-1957Container: Box 362, Folder 19 -
Description: Wickel, S.R.
see above
Dates: 1961-1969Container: Box 362, Folder 20 -
Description: Wickel, S.R.
see above
Dates: 1970-1975Container: Box 362, Folder 21 -
Description: Wickes, Gordon F.
personal notes
Dates: 1944-1949Container: Box 363, Folder 1 -
Description: Wickes, Gordon F.
personal notes with Executive Vice President of Wickes Engineering and Construction Company
Dates: 1950-1971Container: Box 363, Folder 2 -
Description: Wicks, Bartlett
President of E.B. Wicks Company regarding personal notes
Dates: 1934-1940Container: 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: 1957-1958Container: 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: 1937-1939Container: Box 363, Folder 5 -
Description: Wikidal, J.F.
personal notes with Dillon, Montana acquaintance
Dates: 1943 January - 1943 MayContainer: Box 363, Folder 6 -
Description: Wikidal, J.F.
see above
Dates: 1943 June - 1943 SeptemberContainer: Box 363, Folder 7 -
Description: Wikidal, J.F.
see above
Dates: 1943 OctoberContainer: Box 363, Folder 8 -
Description: Wikidal, J.F.
regarding the estate of Mr. Wikidal and financial counseling to Mrs. Wikidal
Dates: 1943 NovemberContainer: Box 363, Folder 9 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1943 DecemberContainer: Box 363, Folder 10 -
Description: Wikidal, Mrs. J.F.
personal notes with Mrs. Wikidal and investment counseling
Dates: 1944 January - 1944 MarchContainer: Box 363, Folder 11 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1944 April - 1944 OctoberContainer: Box 363, Folder 12 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1944 September - 1944 DecemberContainer: Box 363, Folder 13 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1945 January - 1945 MarchContainer: Box 363, Folder 14 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1945 April - 1945 AugustContainer: Box 363, Folder 15 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1945 September - 1945 DecemberContainer: Box 363, Folder 16 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1946 January - 1946 JuneContainer: Box 363, Folder 17 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1946 July - 1946 DecemberContainer: Box 363, Folder 18 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1947 January - 1947 AugustContainer: Box 363, Folder 19 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1947 September - 1947 DecemberContainer: Box 363, Folder 20 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1948 January - 1948 MayContainer: Box 363, Folder 21 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1948 June - 1948 OctoberContainer: Box 363, Folder 22 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1948 November - 1948 DecemberContainer: Box 363, Folder 23 -
Description: Wikidal, Mrs. J.F.
regarding personal notes and investment counseling for Mrs. Wikidal
Dates: 1949 January - 1949 MayContainer: Box 364, Folder 1 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1949 June - 1949 DecemberContainer: Box 364, Folder 2 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1950 January - 1950 JuneContainer: Box 364, Folder 3 -
Description: Wikidal, Mrs. J.F.
regarding personal notes and investment counseling to Mrs. Wikidal
Dates: 1950 July- 1950 DecemberContainer: Box 364, Folder 4 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1951 January - 1951 MarchContainer: Box 364, Folder 5 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1951 April - 1951 DecemberContainer: Box 364, Folder 6 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1952 January - 1952 AprilContainer: Box 364, Folder 7 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1952 May - 1952 JulyContainer: Box 364, Folder 8 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1952 August - 1952 DecemberContainer: Box 364, Folder 9 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1953Container: Box 364, Folder 10 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1954 January - 1954 AugustContainer: Box 364, Folder 11 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1954 September - 1954 DecemberContainer: Box 364, Folder 12 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1955 January - 1955 AprilContainer: Box 364, Folder 13 -
Description: Wikidal, Mrs. J.F.
see above
Dates: 1955 MayContainer: 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 SeptemberContainer: 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: 1951-1959Container: Box 365, Folder 1 -
Description: Wilkinson, Ernest L.
see above
Dates: 1960-1963Container: Box 365, Folder 2 -
Description: Wilkinson, Ernest L.
regarding campaign for Wilkinson to the U.S. senate
Dates: 1964Container: Box 365, Folder 3 -
Description: Wilkinson, Ernest L.
see above
Dates: 1965-1969Container: Box 365, Folder 4 -
Description: Wilkinson, Ernest L.
see above
Dates: 1970-1975Container: Box 365, Folder 5 -
Description: Wilkinson, George M.
owner of Wilkinson and Sons, Logan regarding personal notes
Dates: 1953-1962Container: Box 365, Folder *6 -
Description: Williams, Lenore Leuris
regarding an appointment at the Utah Army Service forces Depot
Dates: 1941-1945Container: Box 365, Folder *7 -
Description: Williams, H.F.
V.P. of White Investment CO. Inc. in Minneapolis Minnesota regarding business matters with MBA
Dates: 1937-1942Container: Box 365, Folder 8 -
Description: Williams, J. Stewart
Professor at U.S.A.C. regarding phosphate leases in Southeastern Idaho
Dates: 1951Container: Box 365, Folder 9 -
Description: Williams, J. Stewart
see above
Dates: 1952Container: Box 365, Folder 10 -
Description: Williams, J. Stewart
see above
Dates: 1953Container: Box 365, Folder 11 -
Description: Williams, J. Stewart
see above
Dates: 1954Container: Box 365, Folder 12 -
Description: Williams, J. Stewart
see above
Dates: 1955Container: Box 365, Folder 13 -
Description: Williams, J. Stewart
see above
Dates: 1956Container: Box 365, Folder 14 -
Description: Williams, J. Stewart
see above
Dates: 1957-1958Container: Box 365, Folder 15 -
Description: Williams, J. Stewart
regarding uranium exploration
Dates: 1954Container: Box 365, Folder 16 -
Description: Williams, J. Stewart
see above
Dates: 1955-1957Container: Box 365, Folder 17 -
Description: Williams, Dr. Vernon P.
regarding the health care of Frances Champ under this Boston psychiatrist
Dates: 1948Container: 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: 1943-1947Container: Box 366, Folder 2 -
Description: Williams, W. Walter
see above
Dates: 1948-1949Container: Box 366, Folder 3 -
Description: Williams, W. Walter
regarding his campaigan for U.S. Senate
Dates: 1950 January - 1950 JuneContainer: Box 366, Folder 4 -
Description: Williams, W. Walter
see above
Dates: 1950 July - 1950 DecemberContainer: 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: 1951-1953Container: 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: 1954-1968Container: Box 366, Folder 7 -
Description: Williams, Whiting
Cleveland Ohio lawyer regarding lecture given in Logan and personal notes
Dates: 1948-1949Container: Box 366, Folder *8 -
Description: Williamson, Bill
regarding mortgage loans for Bitteroot Valley Montana development and personal notes with Dillon Mt. resident
Dates: 1951-1952Container: Box 366, Folder 9 -
Description: Williamson, Bill
see above
Dates: 1953Container: Box 366, Folder 10 -
Description: Williamson, Bill
see above
Dates: 1954Container: Box 366, Folder 11 -
Description: Williamson, Bill
see above
Dates: 1955Container: Box 366, Folder 12 -
Description: Williamson, Bill
regarding personal notes
Dates: 1956-1959Container: Box 366, Folder 13 -
Description: Williamson, Bill
see above
Dates: 1960-1971Container: Box 366, Folder 14 -
Description: Willmore, H. Ross
regarding remodeling of Champ residence by this Logan contractor
Dates: 1959-1967Container: Box 366, Folder 15 -
Description: A.D. Wilson and Company
regarding personal notes to the manager of this Denver company
Dates: 1941Container: Box 366, Folder *16 -
Description: Wilson, Charles M.
regarding article by Champ in the Country Gentleman
Dates: 1936-1937Container: Box 366, Folder 17 -
Description: Wilson, D.J.
Manager of State Loan Co. of Logan regarding loans with Utah Mortgage Loan Corp
Dates: 1939-1955Container: Box 366, Folder *18 -
Description: Wilson, John C.
Los Angeles physician regarding Hervert Champ's health care
Dates: 1936-1939Container: Box 366, Folder 19 -
Description: Wilson, John C.
see above
Dates: 1941-1942Container: Box 366, Folder 20 -
Description: Wilson, John C.
see above
Dates: 1943Container: Box 366, Folder 21 -
Description: Wilson, Raymond C.
SLC businessman regarding Upper Snake River Bankers Association of Idaho
Dates: 1964Container: Box 366, Folder 22 -
Description: Wilson, Ruth
personal notes with this Wausau Wisconsin resident
Dates: 1951-1972Container: Box 366, Folder *23 -
Description: Winter Park Telephone Company
regarding Champ's investments in this company
Dates: 1968-1969Container: 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: 1944-1962Container: Box 367, Folder 2 -
Description: Winton, D.J.
David J. Winton, regarding family matters and management of the Minnesota-Montana Realty Company
Dates: 1939-1949Container: Box 367, Folder 3 -
Description: Winton, D.J.
regarding family matters and business enterprises
Dates: 1950-1959Container: Box 367, Folder 4 -
Description: Winton, D.J.
see above
Dates: 1960-1972Container: 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: 1924-1939Container: Box 367, Folder 6 -
Description: Winton, Mrs. D.K.
personal notes with Bea Winton regarding family matters
Dates: 1940-1949Container: Box 367, Folder 7 -
Description: Winton, Mrs. D.K.
see above
Dates: 1950-1959Container: Box 367, Folder 8 -
Description: Winton, Mrs. D.K.
see above
Dates: 1960-1964Container: 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: 1924-1926Container: Box 367, Folder 10 -
Description: Winton, J.N.
personal notes with John N. Winton regarding family matters
Dates: 1944-1959Container: 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: 1938-1955Container: 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 MarchContainer: Box 367, Folder 13 -
Description: Winton, Mrs. William C.
see above
Dates: 1943 April - 1943 DecemberContainer: Box 367, Folder 14 -
Description: Winton, Mrs. William C.
see above
Dates: 1944 January - 1944 MayContainer: Box 367, Folder 15 -
Description: Winton, Mrs. William C.
see above
Dates: 1944 June - 1944 DecemberContainer: Box 367, Folder 16 -
Description: Winton, Mrs. William C.
see above
Dates: 1945 January - 1945 JuneContainer: Box 367, Folder 17 -
Description: Winton, Mrs. William C.
see above
Dates: 1945 July - 1945 DecemberContainer: Box 367, Folder 18 -
Description: Winton, Mrs. William C.
see above
Dates: 1946 January - 1946 MarchContainer: Box 367, Folder 19 -
Description: Winton, Mrs. William C.
see above
Dates: 1946 April - 1946 DecemberContainer: Box 367, Folder 20 -
Description: Winton, Mrs. William C.
see above
Dates: 1947 January - 1947 JuneContainer: Box 367, Folder 21 -
Description: Winton, Mrs. William C.
see above
Dates: 1947 July - 1947 DecemberContainer: Box 367, Folder 22 -
Description: Winton, Mrs. William C.
see above
Dates: 1948 January - 1948 MayContainer: Box 367, Folder 23 -
Description: Winton, Mrs. William C.
see above
Dates: 1948 June - 1948 DecemberContainer: 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 JuneContainer: Box 368, Folder 1 -
Description: Winton, Mrs. William C.
see above
Dates: 1949 July - 1949 DecemberContainer: Box 368, Folder 2 -
Description: Winton, Mrs. William C.
see above
Dates: 1950 January - 1950 JuneContainer: Box 368, Folder 3 -
Description: Winton, Mrs. William C.
see above
Dates: 1950 July - 1950 DecemberContainer: Box 368, Folder 4 -
Description: Winton, Mrs. William C.
see above
Dates: 1951 January - 1951 MayContainer: Box 368, Folder 5 -
Description: Winton, Mrs. William C.
see above
Dates: 1951 June - 1951 DecemberContainer: Box 368, Folder 6 -
Description: Winton, Mrs. William C.
see above
Dates: 1952 January - 1952 JuneContainer: Box 368, Folder 7 -
Description: Winton, Mrs. William C.
see above
Dates: 1952 July - 1952 DecemberContainer: Box 368, Folder 8 -
Description: Wood, Charles G.
regarding activities of the Agriculture Dept. of U.S. C of C
Dates: 1943-1946Container: 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: 1947-1948Container: Box 368, Folder *10 -
Description: Woodhead, Sam
Sec. of SLC based independent coal and coke company regarding U.S. C of C activities
Dates: 1948-1958Container: Box 368, Folder *11 -
Description: Woodruff, Harold G.
Pres. of Mortgage Bankers Assoc. of America regarding activities, personal notes
Dates: 1944Container: Box 368, Folder *12 -
Description: Woods, C.N.
regarding responses to articles on public lands management by this Ogden resident
Dates: 1944-1947Container: 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: 1938-1945Container: Box 368, Folder 14 -
Description: Woodside, Fred
see above
Dates: 1946-1949Container: Box 368, Folder 15 -
Description: Woodside, Fred
see above
Dates: 1950-1952Container: Box 368, Folder 16 -
Description: Woodside, Fred
see above
Dates: 1953-1954Container: Box 368, Folder 17 -
Description: Woodside, Fred
see above
Dates: 1955Container: Box 368, Folder 18 -
Description: Woodside, Fred
see above
Dates: 1960-1962Container: Box 368, Folder 19 -
Description: Woodside, Fred
see above
Dates: 1966-1975Container: Box 368, Folder 20 -
Description: F.W. Woolworth Company
regarding investments in this company
Dates: 1968Container: Box 368, Folder 21 -
Description: Works Progress Administration of Utah
report on research and statistical projects handled by this office
Dates: 1935Container: Box 368, Folder 22 -
Description: Wright, Mr. And Mrs. Morris H.
living in New York regarding personal family matters
Dates: 1956-1968Container: Box 369, Folder *1 -
Description: Wright, Ralph B.
President of Union Bank and Trust Company in SLC regarding business notes
Dates: 1952-1963Container: Box 369, Folder 2 -
Description: Wright, Roland R.
regarding possible employment when finished with school
Dates: 1947Container: Box 369, Folder 3 -
Description: Wright, Roland R.
regarding attending insurance school for 6 weeks
Dates: 1948 January - 1948 AugustContainer: 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 DecemberContainer: Box 369, Folder 5 -
Description: Wright, Roland R.
see above
Dates: 1948-1972Container: Box 369, Folder 6 -
Description: Wright, Mrs. S.
regarding selling of stock in Cache Valley Banking by this Nampa, Idaho resident,
Dates: 1946-1949Container: 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: 1959-1968Container: Box 369, Folder 8 -
Description: Wright, W.A.
living in SLC regarding job possibilities for Wright
Dates: 1942-1965Container: 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: 1947-1949Container: Box 369, Folder 10 -
Description: Wright, William B.
see above
Dates: 1950Container: Box 369, Folder 11 -
Description: Wright, William B.
regarding services on Board of Directors of U.S. C of C
Dates: 1951 January - 1951 JulyContainer: Box 369, Folder 12 -
Description: Wright, William B.
see above
Dates: 1951 August - 1951 DecemberContainer: Box 369, Folder 13 -
Description: Wright, William B.
see above
Dates: 1952 January - 1952 MayContainer: Box 369, Folder 14 -
Description: Wright, William B.
see above
Dates: 1952 June - 1952 DecemberContainer: Box 369, Folder 15 -
Description: Wright, William B.
see above
Dates: 1953 January - 1953 JuneContainer: Box 369, Folder 16 -
Description: Wright, William B.
see above
Dates: 1953 July - 1953 SeptemberContainer: Box 369, Folder 17 -
Description: Wright, William B.
see above
Dates: 1953 October - 1953 DecemberContainer: Box 369, Folder 18 -
Description: Wright, William B.
see above
Dates: 1954 January - 1954 MayContainer: Box 369, Folder 19 -
Description: Wright, William B.
see above
Dates: 1954 June - 1954 OctoberContainer: Box 369, Folder 20 -
Description: Wright, William B.
see above
Dates: 1954 November - 1954 DecemberContainer: 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 MarchContainer: 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 JuneContainer: Box 370, Folder 2 -
Description: Wright, William B.
see above
Dates: 1955 July - 1955 DecemberContainer: 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 MayContainer: Box 370, Folder 4 -
Description: Wright, William B.
see above
Dates: 1956 January - 1956 JuneContainer: Box 370, Folder 5 -
Description: Wright, William B.
see above
Dates: 1956 July - 1956 DecemberContainer: Box 370, Folder 6 -
Description: Wright, William B.
see above
Dates: 1957 January - 1957 JuneContainer: Box 370, Folder 7 -
Description: Wright, William B.
see above
Dates: 1957 July - 1957 OctoberContainer: 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 DecemberContainer: Box 370, Folder 9 -
Description: Wright, William B.
see above
Dates: 1958 January - 1958 MayContainer: Box 370, Folder 10 -
Description: Wright, William B.
see above
Dates: 1958 June - 1958 AugustContainer: Box 370, Folder 11 -
Description: Wright, William B.
regarding public land issues and dealing for Utah Mortgage Loan Corp
Dates: 1958 September - 1958 DecemberContainer: Box 370, Folder 12 -
Description: Wright, William B.
regarding politics and public lands, personal notes
Dates: 1959Container: Box 370, Folder 13 -
Description: Wright, William B.
see above
Dates: 1960Container: Box 370, Folder 14 -
Description: Wright, William B.
see above
Dates: 1961 January - 1961 MayContainer: Box 370, Folder 15 -
Description: Wright, William B.
see above
Dates: 1961 June - 1961 DecemberContainer: Box 370, Folder 16 -
Description: Wright, William B.
campaign for Wright for U.S. Senator
Dates: 1962Container: 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 JulyContainer: Box 371, Folder 1 -
Description: Wright, William B.
see above
Dates: 1963 August - 1963 DecemberContainer: Box 371, Folder 2 -
Description: Wright, William B.
see above
Dates: 1964 January - 1964 JuneContainer: Box 371, Folder 3 -
Description: Wright, William B.
see above
Dates: 1964 July - 1964 DecemberContainer: Box 371, Folder 4 -
Description: Wright, William B.
see above
Dates: 1965 January - 1965 JuneContainer: Box 371, Folder 5 -
Description: Wright, William B.
see above
Dates: 1965 July - 1965 DecemberContainer: Box 371, Folder 6 -
Description: Wright, William B.
personal notes to the widow of Mr. Wright
Dates: 1969-1973Container: Box 371, Folder 7 -
Description: Writers War Board
regarding operation of this treasury dept. board organized to govern war projects
Dates: 1943Container: Box 371, Folder *8 -
Description: Wuthrich Brothers Nursery
regarding work done by this Logan nursery at the Champ's home
Dates: 1951-1966Container: Box 371, Folder *9 -
Description: Wuthrich, Ernest
regarding arrangements for Winton Champ's pack trip into Yellowstone country
Dates: 1944Container: Box 371, Folder *10 -
Description: Wyckoff, Bob
employee of Boise Loan and Realty regarding personal notes
Dates: 1952-1963Container: Box 371, Folder *11 -
Description: Wyoming Natural Resources Board
regarding notes to the chief of this board regarding federal public lands policy
Dates: 1953-1954Container: 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: 1941-1947Container: Box 371, Folder 13 -
Description: Wyoming Stockgrowers Association
see above
Dates: 1948Container: Box 371, Folder 14 -
Description: Wyoming Stockgrowers Association
see above
Dates: 1949-1956Container: Box 371, Folder 15 -
Description: Wyoming Stockgrowers Association
see above
Dates: 1957Container: Box 371, Folder 16 -
Description: Wyoming Stockgrowers Association
see above
Dates: 1958-1961Container: Box 371, Folder 17 -
Description: Wyoming Woolgrowers Association
see above
Dates: 1941-1960Container: Box 371, Folder 18 -
Description: Wyoming Woolgrowers Association
see above
Dates: 1961Container: 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: 1944-1947Container: Box 371, Folder 20 -
Description: Wyoming, University of
see above
Dates: 1948-1954Container: Box 371, Folder 21 -
Description: "X,Y,Z" MiscellaneousDates: 1896-1976Container: Box 372, Folder 1
-
Description: Year End
samples of routine greeting sent by Champ at year's end to friends and associates
Dates: 1945-1947Container: Box 372, Folder 2 -
Description: Year End
see above
Dates: 1948-1950Container: Box 372, Folder 3 -
Description: Year End
see above
Dates: 1951-1952Container: Box 372, Folder 4 -
Description: Year End
see above
Dates: 1953-1954Container: Box 372, Folder 5 -
Description: Year End
see above
Dates: 1955-1956Container: Box 372, Folder 6 -
Description: Year End
see above
Dates: 1957-1961Container: Box 372, Folder 7 -
Description: Year End
Christmas gift lists
Dates: 1942-1971Container: Box 372, Folder 8 -
Description: Yost, C.L.
personal notes to this Seattle Washington resident
Dates: 1962-1966Container: Box 372, Folder 9 -
Description: Young, H. Layne
Exec. manager Citizens and Southern National Bank of Atlanta Georgia regarding C of C activities
Dates: 1937-1947Container: Box 372, Folder 10 -
Description: Young, Louise
housekeeper for the Champ's regarding personal notes and household accounts
Dates: 1963-1972Container: Box 372, Folder 11 -
Description: Young, T.C.
Moore Idaho guide regarding Champ's pack trip into the Selway-Bitterroot mountains
Dates: 1937Container: Box 372, Folder 12 -
Description: Younker, D. I.
regarding Christian Science treatments of Elizabeth Champ
Dates: 1942-1946Container: 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: 1940-1949Container: Box 372, Folder 14 -
Description: Zion's Cooperative Mercantile Institution (Z.C.M.I)
see above
Dates: 1950-1959Container: Box 372, Folder 15 -
Description: Zion's Cooperative Mercantile Institution (Z.C.M.I)
see above
Dates: 1960-1969Container: 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: 1934-1965Container: Box 372, Folder 17 -
Description: Zonolite Company
regarding investments in this Sacramento, California based vermiculite (insulation fill) producer
Dates: 1950Container: Box 372, Folder 18 -
Description: BSA Trail Blazer AwardDates: 1974, 1975Container: Box 373, Item 1
-
Description: Cache Valley Council BSA President PlaqueDates: 1940-1942Container: Box 373, Item 2
-
Description: BSA Silver Beaver and Silver Antelope AwardDates: 1896-1976Container: Box 373, Item 3
-
Description: Name PlacardsDates: 1896-1976Container: Box 373, Item 4-5
-
Description: Region XII B.P. AwardDates: 1971Container: Box 373, Item 6
-
Description: Sponsor Member Plaque - Cache Valley BSA CouncilDates: 1976Container: Box 373, Item 7
-
Description: BSA Service Recognition AwardDates: 1896-1976Container: Box 373, Item 8
-
Description: United Airlines 100,000 Miles ClubDates: 1964Container: Box 373, Item 9
-
Description: Personal Branding IronDates: 1896-1976Container: Box 373, Item 10
-
Description: 55 Year Veteran of BSA pinDates: 1965Container: Box 373, Item 11
-
Description: 60 Year Veteran of BSA Plaque and pinDates: 1970Container: Box 373, Item 12
-
Description: Reproduced wanted poster for George Q. Cannon and John TaylorDates: 1896-1976Container: Box 373, Item 13
-
Description: Community Leaders and Noteworthy Americans AwardDates: 1976Container: Box 373, Item 14
-
Description: Gerald R. Ford Inauguration Commemorative Coin
signed by Gerald R. Ford
Dates: 1896-1976Container: Box 373, Item 15 -
Description: Richard Nixon Inauguration Commemorative CoinsDates: 1896-1976Container: Box 373, Item 16-17
-
Description: Jimmy Carter Inauguration Commemorative CoinDates: 1896-1976Container: Box 373, Item 18
-
Description: Award of Merit for Volunteer Leadership in U.S. Savings Bonds ProgramDates: 1966Container: Box 373, Item 19
-
Description: U.S. Treasury Department Award of MeritDates: 1966Container: Box 374, Item 1
-
Description: The Agricola - Branch Agricultural College in Cedar City, UtahDates: 1941Container: Box 374, Item 2
-
Description: Appointment to the Harvard IllustratedDates: 1896-1976Container: Box 374, Item 3
-
Description: Thank You from the U.S. Treasury DepartmentDates: 1944Container: Box 374, Item 4
-
Description: Order of the Alaska WalrusDates: 1896/1976Container: Box 374, Item 5
-
Description: Mortgage Bankers Legion Membership CertificateDates: 1941Container: Box 374, Item 6
-
Description: Marriage Announcement of Frederick P. Champ to Frances WintonDates: 1896-1976Container: Box 374, Item 7
-
Description: Appointment as Regional Chairman for Utah Savings Bonds CommitteeDates: 1954Container: Box 374, Item 8
-
Description: Appointment as Harvard Delegate to USU Presidential InaugurationDates: 1896-1976Container: Box 374, Item 9-11
-
Description: Certificate of Appreciation from the BSADates: 1958Container: Box 374, Item 12
-
Description: Appointment to the Board of Directors of the American Forestry AssociationDates: 1942Container: Box 374, Item 13
-
Description: Utah Mortgage Bankers Association Certificate of AppreciationDates: 1971Container: Box 374, Item 14
-
Description: Appointment to be the Vice President of the American Forestry AssociationDates: 1941Container: Box 374, Item 15
-
Description: Appointment to the Utah Highway Patrol Civil Service CommissionDates: 1955Container: Box 374, Item 16
-
Description: Membership Certificate for Scabbard and BladeDates: 1934Container: Box 374, Item 17
-
Description: Appointment to Utah Centennial CommissionDates: 1939Container: Box 374, Item 18
-
Description: Bachelor of Science in Education Degree for Francis Champ, with a Phi Kappa Phi ribbon and Commence programDates: 1896-1976Container: Box 374, Item 19
-
Description: Appointment as News Editor of the Harvard CrimsonDates: 1917Container: Box 374, Item 20
-
Description: Silver Beaver CertificateDates: 1943Container: Box 374, Item 21
-
Description: Honorary DoctorateDates: 1954Container: Box 374, Item 22
-
Description: Appointment to the Board of Directors of the Chamber of Commerce of the United StatesDates: 1954Container: Box 374, Item 23
-
Description: Certificate for Distinguished Services as the President of Mortgage Bankers Association of AmericaDates: 1942Container: Box 374, Item 24
-
Description: Appointment as Honarary Colonel in the 96th infantry Division of the U.S. ArmyDates: 1961Container: Box 374, Item 25
-
Description: Certificate for National Register of Prominent AmericansDates: 1896-1976Container: Box 374, Item 26
-
Description: Certificate of Appreciation from Defense Orientation Conference AssociationDates: 1958Container: Box 374, Item 27
-
Description: Diploma from Saint Stephen's AcademyDates: 1915Container: Box 374, Item 28
-
Description: Certificate of Membership into the Eternal Order of the Arctic EmpireDates: 1969Container: Box 374, Item 29
-
Description: "In Memoriam" by the Cache Valley Banking SocietyDates: 1976Container: Box 374, Item 30
-
Description: Certificate of Membership - Pi Delta EpsilonDates: 1896-1976Container: Box 374, Item 31
-
Description: Silver Antelope AwardDates: 1947Container: Box 374, Item 32
-
Description: Appointment to Speaker's ClubDates: 1916Container: Box 374, Item 33
-
Description: Certificate of Appreciation from USU AthleticsDates: 1896-1976Container: Box 374, Item 34
-
Description: Appointment fromt the Utah Board of Public WelfareDates: 1935Container: Box 374, Item 35
-
Description: Appointment to the Utah Agricultural College Board of TrusteesDates: 1929, 1937Container: Box 374, Item 36
-
Description: Membership in the Royal RosariansDates: 1964Container: Box 374, Item 37
-
Description: Alpha Lamda Phi PlaqueDates: 1896-1976Container: Box 375, Item 1
-
Description: Acorn Award - Cache Valley Council of the BSADates: 1940Container: Box 375, Item 2
-
Description: USU Appointment Book
includes pictures of Frederick P. Champ
Dates: 1973Container: Box 375, Item 3 -
Description: Award from the Pentagon - "JCOC 25 Red Flight, October 3-12, 1957"Dates: 1957 October 3 - 1957 October 12Container: Box 375, Item 4
-
Description: Certificate of Appreciation, Connecticut Mutual Life Insurance CompanyDates: 1896-1976Container: Box 375, Item 5