Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1251 - 1260 of 586345

Jessen, J.. 1999a, "Final Closure Phase Years based on March 99 EF's," electronic communication to Ikenberry et al., Jason Technologies Corporation. Las Vegas, Nevada, 1999

To request this item in person:
Collection Number: MS-00603
Collection Name: Environmental Radiation Protection Standards for Yucca Mountain, Nevada
Box/Folder: Box 13

Archival Component

Jessen, J., 1999, "Final Closure Phase Years based on March 99 EF's," electronic communication to Ikenberry et al., Jason Technologies Corporation, Las Vegas, Nevada, 1999

To request this item in person:
Collection Number: MS-00603
Collection Name: Environmental Radiation Protection Standards for Yucca Mountain, Nevada
Box/Folder: Box 22

Archival Component

T-Shirt Color: Navy Blue; Front: Interagency Hotshots R-1 Lolo NF Missoula, Montana 40 Years 1961-2001, Dept. Emblem; Back: Interagency Hotshots R-1 40 Years 1961-2001 Lolo, Dept. Emblem, approximately 2001-2012

To request this item in person:
Collection Number: MS-00459
Collection Name: New York-New York Hotel and Casino 9-11 Heroes Tribute Collection
Box/Folder: Box 264

Archival Component

Annual Report; Fiscal Year July 1, 1973 to June 30, 1974 by City of Boulder City, Nevada (Clark Co. Health), 1973 July 01 to 1974 June 30

To request this item in person:
Collection Number: MS-01027
Collection Name: Clark County Planning Commission Research Library Collection
Box/Folder: Box 86

Archival Component

Clark County Mother of Year Award Ceremony; contains correspondence, newspaper clippings, press releases, and biographies of recepients

To request this item in person:
Collection Number: MS-00306
Collection Name: Clark County Mother of the Year Records
Box/Folder: N/A

Archival Component