Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 41 - 50 of 586361

Then a Year, missing

Level of Description
File
Archival Collection
Guide to the Canadian Film Centre Worldwide Short Film Festival Submissions

Archival Component

Boomtown Reno: renderings and sketches of sections, elevations, and exterior and interior building perspectives, 2009

Level of Description
File
Archival Collection
Bergman Walls & Associates Architectural Drawings

Archival Component

Nevada 125 Years of Vision desk flag, 1989

Level of Description
File
Archival Collection
Eileen Brookman Papers

Archival Component

"Nevada 100 Years Ago," newspaper clippings, 1964

Level of Description
File
Archival Collection
Dorothy Dorothy Papers

Archival Component

Clark County Mother of the Year Records

Identifier
MS-00306
Abstract

The Clark County Mother of the Year Records (1970-1988) provide information about the annual award ceremony in Clark County, Nevada and its recipients. Included are newspaper clippings, press releases, correspondence, and biographies of the award winners.

Archival Collection

University of Nevada System Budget Summaries, Fiscal Years 1981-1982 and Fiscal Years 1981-1983, 1981-1983

Level of Description
File
Archival Collection
John Vergiels Political Papers

Archival Component

Boomtown, Inc.: annual reports, prospectus, advertisements, and Smith Barney stock reports, 1992-1996

Level of Description
File
Archival Collection
Gary W. Royer Collection on Gaming

Archival Component

Journal from first year in the Nevada State Assembly, 1953

Level of Description
File
Archival Collection
Hazel Baker Denton Papers

Archival Component

Journal from the second year in the Nevada State Assembly, 1954

Level of Description
File
Archival Collection
Hazel Baker Denton Papers

Archival Component

Journal from the third year in the Nevada State Assembly, 1955

Level of Description
File
Archival Collection
Hazel Baker Denton Papers

Archival Component