Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 5511 - 5520 of 586883

Nevada Campaign for Choice Records

Identifier
MS-00347
Abstract

The Nevada Campaign for Choice Records (1987-1990) address the 1989-1990 pro-choice campaign regarding the legality of abortion and codifying Roe v. Wade in Nevada. Records include material on the campaign structure, finances, steering committee, minutes, campaign literature, correspondence, campaign buttons and stickers, mailing lists, clippings, two video tapes, and one audio tape.

Archival Collection

Slide of neon signs for Nevada Club, Ely, Nevada, 1986

Date
1986
Description
A color image of the neon signs for the Nevada Club in Ely, lit up at night.

Image

Photograph of flood damage in Stine, Nevada, 1905

Date
1905
Description

Flooding in Stine, Nevada, 1905. View of damage to the railroad tracks.

Transcribed Notes: Notes on attached sheet: 'Dad's B&B outfit in background'

Image

Architectural drawing of Performing Arts Center, Phase II, University of Nevada, Las Vegas, exterior elevations, July 31, 1974

Date
1974-07-31
Description

East and south exterior elevations of Performing Arts Center (later to become the Judy Bayley Theatre), University of Nevada, Las Vegas. Scale: 1/8" = 1'-0". "Drawn by J.A.L. Checked by O.D.S. Job no. 720. Date 7-31-74." "Sheet A-7 of 28."
Site Name: University of Nevada, Las Vegas
Address: 4505 S. Maryland Parkway

Image

Architectural drawing of Performing Arts Center, Phase II, University of Nevada, Las Vegas, exterior elevations, July 31, 1974

Date
1974-07-31
Description

West and north exterior elevations of Performing Arts Center (later to become the Judy Bayley Theatre), University of Nevada, Las Vegas. Scale: 1/8" = 1'-0". "Sheet A-8 of 28." "Drawn by J.A.L. Checked by O.D.S. Job no. 720. Date 7-31-74."
Site Name: University of Nevada, Las Vegas
Address: 4505 S. Maryland Parkway

Image

People outside in Goldfield and Tonopah, Nevada: photographic prints

Date
1900 (year approximate) to 1902 (year approximate)
Description
From the Nevada Mining Photograph Collection (PH-00361).

Image

People outside in Goldfield and Tonopah, Nevada: photographic prints

Date
1900 (year approximate) to 1902 (year approximate)
Description
From the Nevada Mining Photograph Collection (PH-00361).

Image

People outside in Goldfield and Tonopah, Nevada: photographic prints

Date
1900 (year approximate) to 1902 (year approximate)
Description
From the Nevada Mining Photograph Collection (PH-00361).

Image

Nevada State Prison, Parole, and Probation Reports

Identifier
MS-00708
Abstract

The Nevada State Prison, Parole, and Probation Reports (1901-1988) contains reports about the Nevada State Prison system and the Nevada Department of Parole and Probation.

Archival Collection

Photograph of Governors of Nevada plaque, Boulder City, Nevada, circa 1960s-1970s

Date
1960 to 1979
Description
A plaque portraying the Governors of Nevada, acting and elected, in the Chamber of Commerce in Boulder City, Nevada. Description provided with image: "Pictured: 1. James W. Nye (1861-1864), 2. H.G. Blasdel (1864-1870), 3. L.R. Bradley (1871-1878), 4. John H. Kinkead (1879- 1882), 5. Jewett W. Adams (1883-1886), 6. C.C. Stevenson (1887-1890), 7. Frank Bell (1890), 8. R.K. Colcord (1891-1894), 9. John E. Jones (1895-1896), 10. Reinhold Sadler (1896-1902), 11. John Sparks (1903-1908), 12. Denver S. Dickerson (1908-1910), 13. Tasker L. Oddie (1911-1914), 14. Emmet D. Boyle (1915-1922), 15. Jas G. Scrugham (1923-1926), 16. Fred B. Balzar (1927-1934), 17. Morley Griswwold (1934), 18. Richard Kirman Sr. (1935-1938), 19. E.P. Carville (1939-1945), 20. Vail M. Pittman (1945- 1950), 21. Charles H. Russell (1951-1958), 22. Grant Sawyer (1959-1966), 23. Paul D. Laxalt (1967-)."

Image