Skip to main content

Box 28

 Container

Contains 31 Results:

Women in Congress, 1950-77

 File — Box: 28, Folder: 1
Identifier: VII
Scope and Contents

Correspondence about publications on women in Congress.

Dates: 1950-77

Women in Congress, 1917-1976

 File — Box: 28, Folder: 2
Identifier: VII
Scope and Contents

Brief article about every woman who served in the United States Congress.

Dates: 1917-1976

Equal Rights Amendment, 1975

 File — Box: 28, Folder: 3
Identifier: VII
Scope and Contents

Postcard on the International Women's Year Conference of 1975 and publicity flyers in favor of the ERA.

Dates: 1975

Women Workers

 File — Box: 28, Folder: 4
Identifier: VII
Scope and Contents

Bosone speech notes, newsletter, list of women lawyers, speeches (not Bosone) about women in politics, list of women's organizations, and pamphlet on Women's Part in Rural Life.

Dates: 1917-1977

General Federation of Women's Clubs, Utah Federation of Women's Clubs, 1939-1947

 File — Box: 28, Folder: 5
Identifier: VII
Scope and Contents

Correspondence, news articles about the commemorative stamp.

Dates: 1939-1947

General Federation of Women's Clubs, Utah Federation of Women's Clubs

 File — Box: 28, Folder: 6
Identifier: VII
Scope and Contents

Publications and programs.

Dates: 1917-1977

Soroptimist Clubs, 1940-1944

 File — Box: 28, Folder: 7
Identifier: VII
Scope and Contents

Correspondence, publications, club rosters, programs, and Bosone speech notes.

Dates: 1940-1944

National Order of Women Legislators

 File — Box: 28, Folder: 8
Identifier: VII
Scope and Contents

Correspondence, reports on conferences, and poem.

Dates: 1917-1977

Utah Order of Women Legislators, 1953

 File — Box: 28, Folder: 9
Identifier: VII
Scope and Contents

Yearbook of membership.

Dates: 1953

Women's Italian American Civic League

 File — Box: 28, Folder: 10
Identifier: VII
Scope and Contents

Membership lists.

Dates: 1917-1977

Daughters of the Utah Pioneers

 File — Box: 28, Folder: 11
Identifier: VII
Scope and Contents

Convention program and Centennial Committee list.

Dates: 1917-1977

Altrusa Club, Salt Lake City, Utah, 1953-1954

 File — Box: 28, Folder: 12
Identifier: VII
Scope and Contents

Yearbook.

Dates: 1953-1954

Utah Chapter of American Gold Star Mothers, 1951

 File — Box: 28, Folder: 13
Identifier: VII
Scope and Contents

Yearbook.

Dates: 1951

Utah, 1949-1956

 File — Box: 28, Folder: 14
Identifier: VII
Scope and Contents

Correspondence from and to Utah officials such as Governor J. Bracken Lee, State Senator B. M. Jolley, State Senator Elbert D. Thomas, and Lorenzo J. Bott, mayor of Brigham City, about Utah problems.

Dates: 1949-1956

Utah Democrats, 1950

 File — Box: 28, Folder: 15
Identifier: VII
Scope and Contents

Special bulletins of the Salt Lake County Democratic Committee (September-October 1950) and program for the Jefferson-Jackson Day Dinner.

Dates: 1950

Utah State Democratic Committee

 File — Box: 28, Folder: 16
Identifier: VII
Scope and Contents

Convention pamphlets and programs, invitation letter to reception by women democrats to meet Governor Averell Harriman of New York.

Dates: 1917-1977

Salt Lake Couty Democratic District Organization, 1956-1958

 File — Box: 28, Folder: 17
Identifier: VII
Scope and Contents

Roster.

Dates: 1956-1958

Utah Campaigns (not Bosone)

 File — Box: 28, Folder: 18
Identifier: VII
Scope and Contents

Pamphlets, platforms, and songs.

Dates: 1917-1977

Election Returns

 File — Box: 28, Folder: 19
Identifier: VII
Scope and Contents

Total votes by party for congressmen (presidential years only) (1896-1952), congressional elections (1895-1954), congressional elections (1867-94) and, Utah returns (1946).

Dates: 1917-1977

Utah

 File — Box: 28, Folder: 20
Identifier: VII
Scope and Contents

Lists and directories of Utah democrats, newspapers, contributors, and miscellaneous notes and lists.

Dates: 1917-1977