Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 68471 - 68480 of 68950

Jim Rogers Papers

Identifier

MS-00877

Abstract

The Jim Rogers Papers (1977-2014) are primarily comprised of episodes of local Las Vegas, Nevada television program, Inside Nevada with Jim Rogers which aired from 2009 to 2014 on KVBC-TV (now KSNV). The collection also contains fifty-nine segments of The Dawn and Jim Show which Rogers hosted with former First Lady of Nevada Dawn Gibbons. Also included is a video of Rogers' 75th birthday party taken shortly before his passing in 2014, and three large scrapbooks with newspaper clippings of local Las Vegas television stations content, advertising, and special features. The collection also includes the Channel 3 showing of Rogers' "Celebration of Life" ceremony after his passing in 2014 at Artemus Ham Hall at the University of Nevada, Las Vegas. This collection is entirely digital video files.

Archival Collection

JW Zunino Landscape Architecture Records

Identifier

MS-00891

Abstract

The JW Zunino Landscape Architectural Records (1986-2003) contain landscape and architectural drawings depicting work performed in Las Vegas, Nevada by JWZ. Casino work includes The Mirage Resort Hotel and Casino, the Monte Carlo Hotel and Casino, Tropicana Hotel and Casino, Suncoast Hotel and Casino, Caesars Palace, and Desert Inn Hotel and Casino. The type of casino work performed include creating master plans for gardens and walkways, as well as developing planting, irrigation, and landscape lighting plans. The records also include work performed for parks, residential properties, public and civil buildings, and commercial facilities.

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

Samuel Liddle General Store Records

Identifier

MS-00051

Abstract

The Samuel Liddle General Store Records (1885-1887) are comprised of order forms, inventories, and customer ledgers for Liddle's General Store in Leadville, Nevada. The store was created to provide services to residents and prospectors during a mining boom in White Pine County that lasted from 1887 to approximately 1890. The materials also consist of Liddle's General Store accounts, business correspondence, and transactions, such as wholesale purchases of general merchandise and mining supplies from vendors in Eureka, Nevada, San Francisco, California, and smaller nearby locations. An undated hand-drawn map of the townsite is also included.

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

Alpha Kappa Alpha Sorority, Theta Theta Omega Chapter Health committee reports and National Black Leadership Initiative on Cancer, Las Vegas coalition (NBLIC) fliers

Date

1997-01-14 to 1997-12-06

Description

From the Alpha Kappa Alpha Sorority, Incorporated, Theta Theta Omega Chapter Records (MS-01014) -- Chapter records file.

Text

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