Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 144341 - 144350 of 144559

Ham Family Photograph Collection

Identifier

PH-00387

Abstract

The Ham Family Photograph Collection contains five photographic albums primarily featuring images of the Ham family's travels throughout the western United States and Artemus W. Ham Jr. and Betty Ham Dokter during their childhood between approximately 1900-1949. Also included is one photograph used as a Christmas greeting for the Ham family from 1981. The photographs feature locations including Cedar Breaks National Monument, Utah; Grand Canyon, Arizona; and Yosemite National Park, California. The collection also contains photographs of the Ham family at Mormon sites throughout Utah. Lastly, there are postcards and photographs of locations throughout the United States, Germany, and Japan.

Archival Collection

Alice P. Broudy Papers on Broudy v. United States

Identifier

MS-00097

Abstract

The Alice P. Broudy Papers on Broudy v United States (1940-2018) comprise materials collected and created by the wife of Charles A. Broudy during her effort to obtain compensation for his death in 1977, which she believed to be a result of repeated radiation exposure. Materials include government documents obtained through the Freedom of Information Act (FOIA), correspondence, memos, litigation papers, scholarly reports and articles on radiation exposure and its effects, congressional testimony, speeches, newspaper clippings, books and audiovisual materials. Also included are photographs, slides, and one box of Alice "Pat" Broudy's personal papers. There are two boxes of papers that remain unprocessed.

Archival Collection

Jacob E. Von Tobel Photograph Collection

Identifier

PH-00204

Abstract

The Jacob E. Von Tobel Photograph Collection contains black-and-white photographs of the pioneer Von Tobel family from 1900 to 1980. The collection includes photographs of the Von Tobel family, early Las Vegas, Nevada buildings and landmarks, and aerial photographs of Las Vegas and surrounding areas.

Archival Collection

Joanne de Longchamps Papers

Identifier

MS-00424

Abstract

The Joanne de Longchamps Papers date from 1938 to 1985 and document de Longchamps' career as a poet as well as her personal life. The collection contains photocopies of her published poems, poetry journals and magazines containing her work, and photocopies of her unpublished typewritten poetry. It also contains original correspondence from Joanne de Longchamps to her mother, Ruth Cutten, as well as photocopies of her correspondence to poet Harold Witt.

Archival Collection

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, December 7, 1976

Date

1976-12-07

Description

Agenda and meeting minutes for the University of Nevada, Las Vegas Student Senate. CSUN Session 5 Meeting Minutes and Agendas.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, November 24, 2003

Date

2003-11-24

Description

Includes meeting minutes. CSUN Session 34 Meeting Minutes and Agendas.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, September 11, 2001

Date

2001-09-11

Description

Includes meeting agenda, along with additional information about resolutions, bylaws, and Homecomming. Meeting itself was canceled dued to the tragic events of September 11, 2001. CSUN Session 31 (Part 2) Meeting Minutes and Agendas.

Text

Correspondence, Levi Syphus to Sadie George

Date

1920-08

Archival Collection

Description

This folder is from the "Correspondence" file of the Sadie and Hampton George Papers (MS-00434)

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, September 26, 1978

Date

1978-09-26

Description

Agenda and meeting minutes for the University of Nevada, Las Vegas Student Senate. CSUN Session 7 Meeting Minutes and Agendas.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, November 14, 1978

Date

1978-11-14

Description

Includes meeting agenda and minutes. CSUN Session 7 Meeting Minutes and Agendas.

Text