Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 95431 - 95440 of 96345

Human Radiation Experiments Records

Identifier

MS-00776

Abstract

The Human Radiation Experiments Records (1949-1995) contain reports from the National Environmental Policy Act (NEPA), the Advisory Committee on Human Radiation Experiments (ACHRE), and the U. S. Department of Energy (DOE). Also included are newspaper clippings, a court case brought by the National Association of Radiation Survivors (NARS), and cancer research papers. With the goal of building an atomic bomb using plutonium extracted from uranium, the material also examines the outcomes of radiation exposure done on humans during the late 1940s and early 1950s at the Oak Ridge Nuclear Facility in Tennessee.

Archival Collection

Chip Johnson Collection of Hoover Dam Photographs

Identifier

PH-00322

Abstract

The Chip Johnson Collection of Hoover Dam Photographs (approximately 1930-1936) consist of sixteen black-and-white photographs that depict the construction of Hoover Dam and the surrounding area. The photographs were taken by an unknown photographer.

Archival Collection

Robert H. Crabtree papers, 1920 to 1999

Level of Description

Sub-Series

Scope and Contents

The Robert H. Crabtree papers (1920-1999) sub-series contains an extensive account of Crabtree's career as a professor and archaeologist. Materials includes correspondence, photographic prints and negatives, reports, and notes of archeological surveys and excavations done in Southern California, Southern Nevada, Washington, Oregon, and Mexico. Collection includes resources such as field catalogs, proposals, newsletters, annual reports, workflow documentation, conference materials, and meeting minutes from various archaeological and anthropological societies and organizations. The subseries also includes class notes, dissertation drafts, and manuscripts used by Crabtree during his academic career. Digital files include field notes and reports.

Archival Collection

Elizabeth von Till and Claude N. Warren Professional Papers
To request this item in person:
Collection Number: MS-00906
Collection Name: Elizabeth von Till and Claude N. Warren Professional Papers
Box/Folder: N/A

Archival Component

Minutes from Temple Beth Sholom Board of Directors meetings, 1998

Date

1998

Archival Collection

Description

Meeting minutes include reports from committees of the board, correspondence, and balance sheets.

Text

University of Nevada, Las Vegas (UNLV) 29th commencement program

Date

1992-05-17

Description

Commencement program from University of Nevada, Las Vegas Commencement Programs and Graduation Lists (UA-00115).

Text

Nevada Senate Bill No. 155 by Senator Baker, March 2, 1949

Date

1949-03-02

Archival Collection

Description

Bill introduced by Senator Baker to amend the Water District Act to allow issuance of bonds and levying taxes for district operation and maintenance.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, April 4, 1978

Date

1978-04-04

Description

Agenda and meeting minutes for the University of Nevada, Las Vegas Student Senate. CSUN Session 6 Meeting Minutes and Agendas.

Text

University of Nevada, Las Vegas (UNLV) 47th commencement program

Date

2009-12-15

Description

Commencement program from University of Nevada, Las Vegas Commencement Programs and Graduation Lists (UA-00115).

Text