Box 99
Container
Contains 29 Results:
Democratic Committee State, 1937 - 1939
File — Box: 99, Folder: 21
Scope and Contents
see above
Dates:
1937 - 1939
Democratic Committee State, 1940
File — Box: 99, Folder: 22
Scope and Contents
see above
Dates:
1940
Democratic Committee State, 1941-1960
File — Box: 99, Folder: 23
Scope and Contents
see above
Dates:
1941-1960
Democratic Committee General, 1922 - 1926
File — Box: 99, Folder: 24
Scope and Contents
regarding various matters relating to Democratic Party finances
Dates:
1922 - 1926
Democratic Committee General, 1927
File — Box: 99, Folder: 25
Scope and Contents
see above
Dates:
1927
Democratic Committee General, 1928 January - 1928 June
File — Box: 99, Folder: 26
Scope and Contents
see above
Dates:
1928 January - 1928 June
Democratic Committee General, 1928 July - 1928 November
File — Box: 99, Folder: 27
Scope and Contents
see above
Dates:
1928 July - 1928 November
Democratic Committee General, 1928 December
File — Box: 99, Folder: 28
Scope and Contents
see above
Dates:
1928 December
Democratic Committee, 1922-1940
File — Box: 99, Folder: 29
Scope and Contents
From the Collection:
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...
Dates:
1922-1940