Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 49701 - 49710 of 50399

Temple Beth Sholom Master by-laws, February 12, 1998

Date

1998-02-12

Archival Collection

Description

This document establishes the purposes and duties of the board of directors and the make up of the membership of Temple Beth Sholom.

Text

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, August 14, 1996

Date

1996-08-14

Description

Includes meeting agenda and minutes, along with additional information about bylaws and roll call.

Text

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, October 11, 1999

Date

1999-10-11

Description

Includes meeting agenda and minutes, along with additional information about articles of impeachment.

Text

Marriage certificate of Helen and Frank Stewart and Tiza Stewart land patents

Date

1892 to 1929

Archival Collection

Description

Marriage certificate of Helen and Frank Stewart and Tiza Stewart land patents

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, September 26, 2005

Date

2005-09-26

Description

Includes meeting agenda. CSUN Session 35 Meeting Minutes and Agendas.

Text

University of Nevada, Las Vegas (UNLV) 25th commencement program

Date

1988-05-22

Description

Commencement program from University of Nevada, Las Vegas Commencement Programs and Graduation Lists (UA-00115).

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, September 06, 1983

Date

1983-09-06

Description

Includes meeting agenda and minutes along with additional information about the contract.

Text