Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 800591 - 800600 of 830785

Anthony Mitchell, approximately 1940-1949

Level of Description

File

Archival Collection

Clarence L. Cleveland Photographs

Archival Component

Mary Hawey, Frances Kruzeman, and Betty Ellingham, approximately 1940-1949

Level of Description

File

Archival Collection

Clarence L. Cleveland Photographs

Archival Component

Betty Ellingham posing in a swimsuit, approximately 1940-1949

Level of Description

File

Archival Collection

Clarence L. Cleveland Photographs

Archival Component

Betty Ellingham and Clarence Cleveland, approximately 1940-1949

Level of Description

File

Archival Collection

Clarence L. Cleveland Photographs

Archival Component

Clarence Cleveland wearing a party hat, 1949 January 01

Level of Description

File

Archival Collection

Clarence L. Cleveland Photographs

Archival Component

Lori Chenin-Frankl papers, 1964-1978, 2016

Level of Description

File

Scope and Contents

The Lori Chenin-Frankl papers consist of Chenin-Frankl's Jewish Community Preschool report card from 1964 to 1965; three photographs of her Bat Mitzvah in 1973; her certificate of confirmation from Temple Beth Sholom on June 10, 1977; a Temple Beth Sholom Confirmation Exercises event program from 1978; two undated news clippings about the Temple Beth Sholom Junior Choir; and her panelist name tag from a 2016 UNLV University Libraries Southern Nevada Jewish Heritage Project event.

Archival Collection

Southern Nevada Jewish Heritage Project Community Collection

Archival Component

Business Plan to Build Phase 1 of a Jewish Community Center, 2003

Level of Description

File

Archival Collection

Southern Nevada Jewish Heritage Project Community Collection

Archival Component

Temple Beth Sholom Level 1 Reserve Study, 2008

Level of Description

File

Archival Collection

Southern Nevada Jewish Heritage Project Community Collection

Archival Component

Temple Beth Sholom publications, 2004-2007

Level of Description

File

Scope and Contents

This file consists of annual reports, bulletins, event invitations and programs, and brochures from 2004 to 2007.

Archival Collection

Southern Nevada Jewish Heritage Project Community Collection

Archival Component