Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 79861 - 79870 of 80315

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

Julius Jensen Professional Papers

Identifier

MS-00640

Abstract

The Julius Jensen Professional Papers (1630-1979) consist of medical research notes, medical journal reprints, manuscript and article drafts, professional and personal correspondence, business and financial records, investment information, travel information, photographic prints, art prints, and collectible books and magazines.

Archival Collection

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

Announcement of registration to vote on the September 30 bond issue, 1953

Date

1953

Archival Collection

Description

Notice to property owners of the upcoming bond issue election and the necessity of their pre-registration to participate, and the bond issue announcement. Appointed division deputy registrars are named in the document. Includes date stamp from E. E. Bennett. Chief Registrar Harry E. Miller is Secretary of the District, Calvin C. Magleby is Assistant Secretary.

Text

Report about flood control in Virgin and Moapa Valleys

Date

1938 to 1950

Description

Narrative that describes nineteen elements of the flood control program in the Virgin and Moapa Valleys.

Text

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, March 20, 1984

Date

1984-03-20

Description

Includes meeting agenda and minutes. CSUN Session 14 Meeting Minutes and Agendas.

Text