Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 6811 - 6820 of 588078

#70510: UNLV Alumna of the Year Kris Engelstad McGarry poses in her Engelstad Family Foundation office October 1, 2015 in Las Vegas., 2015 October 01

Level of Description
File
Archival Collection
University of Nevada, Las Vegas Creative Services Records (2010s)
To request this item in person:
Collection Number: PH-00388-05
Collection Name: University of Nevada, Las Vegas Creative Services Records (2010s)
Box/Folder: Digital File 00

Archival Component

#70396: Danielle Kelly, Executive Director of the Neon Musuem and College of Fine Arts Alumni of the Year award winner on August 17, 2015., 2015 August 17

Level of Description
File
Archival Collection
University of Nevada, Las Vegas Creative Services Records (2010s)
To request this item in person:
Collection Number: PH-00388-05
Collection Name: University of Nevada, Las Vegas Creative Services Records (2010s)
Box/Folder: Digital File 00

Archival Component

#70407: UNLV Boyd School of Law Alum of the Year Judge Linda Marquis poses at the Regional Justice Facility August 19, 2015., 2015 August 19

Level of Description
File
Archival Collection
University of Nevada, Las Vegas Creative Services Records (2010s)
To request this item in person:
Collection Number: PH-00388-05
Collection Name: University of Nevada, Las Vegas Creative Services Records (2010s)
Box/Folder: Digital File 00

Archival Component

Mississippi: MS Tax Commission Gaming Regulations report; and applications for gaming license, key employee license, and two year gaming license renewal, 1993-1995

Level of Description
File
Archival Collection
Gary W. Royer Collection on Gaming
To request this item in person:
Collection Number: MS-00658
Collection Name: Gary W. Royer Collection on Gaming
Box/Folder: Box 003

Archival Component

Drama Festival 2001 t-shirt: Lori and the other Clark County high school drama teachers participated in developing and executing a festival for the students each year, 2001

Level of Description
File
Archival Collection
Lori Lipman Brown Papers
To request this item in person:
Collection Number: MS-00346
Collection Name: Lori Lipman Brown Papers
Box/Folder: Box 06

Archival Component

Berkowitz, Edward D. and Mark J. Santangelo. The Medical Follow-up Agency: The First 50 Years, 1947 through 1996. Washington, D.C.: National Academy Press, 1999

Level of Description
Item
Archival Collection
Alice P. Broudy Papers on Broudy v. United States
To request this item in person:
Collection Number: MS-00097
Collection Name: Alice P. Broudy Papers on Broudy v. United States
Box/Folder: Box 10

Archival Component

Map of California, Utah, Nevada, Colorado, New Mexico and Arizona, circa 1867

Date
1865 to 1869
Description
39 x 56 cm. Relief shown by hachures. "Entered according to act of Congress in the year 1864, by A.J. Johnson in the Clerks Office of the United States for the Southern District of New York." Atlas page numbers in upper margin: 67-68. Primer meridians: Greenwich and Washington, D.C. On verso: History and statistical view of the West India islands or Columbian Archipelago and Historical and statistical view of Mexico and Central America. Shows proposed railroads, locations of Indian tribes, natural features, counties, mines, mail routes, trails and routes of exploring expeditions. Has decorative border. Southern part of Nevada was added to the state in 1867 and is part of Nevada on this map, but Lincoln County was established in 1867 and is not on this map. This map was still probably published in 1867 in spite of someone's having written "1864" in pencil in the lower right corner of the Library's copy. Original publisher: A.J. Johnson.

Image

Howard Cannon and Senate Majority Leader Mike Mansfield meeting to plan the development of 150 million new silver dollars within the year: photographic print, 1964

Level of Description
Item
Archival Collection
Howard Cannon Photograph Collection
To request this item in person:
Collection Number: PH-00192
Collection Name: Howard Cannon Photograph Collection
Box/Folder: Folder 11

Archival Component

Geologic map of the Dead Horse Flat quadrangle, Nye County, Nevada, 1967

Date
1967
Description
58 x 46 cm., on sheet 77 x 84 cm., folded in envelope 30 x 24 cm. Relief shown by contours and spot heights. "Base by U.S. Geological Survey, 1960." "Geology mapped in 1962-64." "Contour interval 20 feet." Includes 2 col. cross sections, quadrangle location map, and text. "Prepared in cooperation with the U. S. Atomic Commission." Original publisher: Interior, Geological Survey, Series: Geologic quadrangle map GQ, Scale: 1:24 000.

Image

Geologic map of the Topopah Spring NW quadrangle, Nye County, Nevada, 1965

Date
1965
Description
58 x 47 cm., on sheet 84 x 89 cm., folded in envelope 30 x 24 cm. Relief shown by contours and spot heights. "Contour interval 20 feet." "Prepared in cooperation with the U. S. Atomic Energy Commission." "Geology mapped by R. L. Christiansen, P. W. Lipman, and H. R. Cornwall, 1962." Includes text, 3 col. cross sections, and quadrangle location map. Original publisher: Interior, Geological Survey, Series: Geologic quadrangle map GQ, Scale: 1:24 000.

Image