Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 31 - 40 of 335

Map of the Clermont Mine, 600 ft., Nye County (Nev.), 1900-1925

Date
1900 to 1925
Description
Sectional mining map; hand-drawn and annotated in colored pencil

Image

Map of the Clermont Mine, 3rd level, Nye County (Nev.), 1900-1925

Date
1900 to 1925
Description
Sectional mining map; hand-drawn and annotated in colored pencil

Image

Map of the Clermont Mine, 4th level, Nye County (Nev.), 1900-1925

Date
1900 to 1925
Description
Sectional mining map; hand-drawn and annotated in colored pencil

Image

Map of the Clermont Mine, 6th level, Nye County (Nev.), 1900-1925

Date
1900 to 1925
Description
Sectional mining map; hand-drawn and annotated in colored pencil

Image

Map of the underground workings in Potosi and Central Lodes of Potosi Mining Group, Lincoln County (Nev.), May, 1906

Date
1906-05
Description
Map of the underground workings in Potosi and Central Lodes of Potosi Mining Group, Lincoln County (Nev.), May, 1906

Image

Map of the Fairday Mine, Cactus Range, Nye County (Nev.), May 25, 1916

Date
1916-05-25
Description
Scale 200 ft. to one inch.

Image

Map of the Longitudinal Section, Montana Tonopah Mine, Nye County (Nev.), 1900-1925

Date
1900 to 1925
Description
Map of the Longitudinal Section, Montana Tonopah Mine, Nye County (Nev.), 1900-1925

Image

Plat map of the claim of George Wingfield (Yankee Doodle and Desert Rose Lodes), Esmeralda County (Nev.), 1910

Date
1910
Description
Plat map of the claim of George Wingfield (Yankee Doodle and Desert Rose Lodes), Esmeralda County (Nev.), 1910

Image

Map of a portion of the Eldorado Mining District (brochure), Clark County (Nev.), 1900-1925

Date
1900 to 1925
Description
Map of a portion of the Eldorado Mining District (brochure), Clark County (Nev.), 1900-1925

Image

Report of the Tonopah Reduction Company, August 31, 1904

Date
1904-08-31
Description
Report of the Tonopah Reduction Company, August 31, 1904

Text