Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 991 - 1000 of 39303

Financial Report; Year Ended June 30, 1978 by Daines, Darrel R., 1978 June 30

Level of Description
File
Archival Collection
Clark County Planning Commission Research Library Collection
To request this item in person:
Collection Number: MS-01027
Collection Name: Clark County Planning Commission Research Library Collection
Box/Folder: Box 76

Archival Component

Financial Report; Year Ended June 30, 1976 by Daines, Darrel R., 1976 June 30

Level of Description
File
Archival Collection
Clark County Planning Commission Research Library Collection
To request this item in person:
Collection Number: MS-01027
Collection Name: Clark County Planning Commission Research Library Collection
Box/Folder: Box 76

Archival Component

Financial Report; Year Ended June 30, 1975 by Daines, Darrel R., 1975 June 30

Level of Description
File
Archival Collection
Clark County Planning Commission Research Library Collection
To request this item in person:
Collection Number: MS-01027
Collection Name: Clark County Planning Commission Research Library Collection
Box/Folder: Box 76

Archival Component

Financial Report; Year Ended June 30, 1974 by Daines, Darrel R., 1974 June 30

Level of Description
File
Archival Collection
Clark County Planning Commission Research Library Collection
To request this item in person:
Collection Number: MS-01027
Collection Name: Clark County Planning Commission Research Library Collection
Box/Folder: Box 76

Archival Component

Financial Report; Year Ended June 30, 1973 by Daines, Darrel R., 1973 June 30

Level of Description
File
Archival Collection
Clark County Planning Commission Research Library Collection
To request this item in person:
Collection Number: MS-01027
Collection Name: Clark County Planning Commission Research Library Collection
Box/Folder: Box 76

Archival Component

Budget Detail For the Fiscal year 1956-1957 by Clark County, Nevada, approximately 1956 to 1957

Level of Description
File
Archival Collection
Clark County Planning Commission Research Library Collection
To request this item in person:
Collection Number: MS-01027
Collection Name: Clark County Planning Commission Research Library Collection
Box/Folder: Box 80

Archival Component

Remarks at "Man of the Year" award given by the Nevada Lung Association, Reno, 1980 December 09

Level of Description
File
Archival Collection
Howard Cannon Papers
To request this item in person:
Collection Number: MS-00002
Collection Name: Howard Cannon Papers
Box/Folder: Box 19 (Speeches)

Archival Component

Booklet, "American War Mothers History," a fifty year history, 1917-1967, updated to 1981

Level of Description
File
Archival Collection
Southern Nevada Chapter of the American War Mothers Organization Records
To request this item in person:
Collection Number: MS-00396
Collection Name: Southern Nevada Chapter of the American War Mothers Organization Records
Box/Folder: Oversized Box 01

Archival Component

Unknown author. A Gambler's Life in the Last Century, All the Year Round, 1867 September 28

Level of Description
File
Archival Collection
UNLV Libraries Collection of Articles on Gaming and Las Vegas, Nevada Topics
To request this item in person:
Collection Number: MS-00626
Collection Name: UNLV Libraries Collection of Articles on Gaming and Las Vegas, Nevada Topics
Box/Folder: Box 04

Archival Component

Shoemaker, Theodore Douglas, "Effect of tender years doctrine in child custody recommendations.", 1992 Spring

Level of Description
Item
Archival Collection
University of Nevada, Las Vegas Theses, Dissertations, and Honors Papers
To request this item in person:
Collection Number: UA-00082
Collection Name: University of Nevada, Las Vegas Theses, Dissertations, and Honors Papers
Box/Folder: Box 075

Archival Component