Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 82251 - 82260 of 82748

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, December 05, 1978

Date

1978-12-05

Description

Includes meeting agenda and minutes with additional information about the organization meeting and the organizations board operating policy. CSUN Session 7 Meeting Minutes and Agendas.

Text

Stardust Resort and Casino Records

Identifier

MS-00515

Abstract

The Stardust Resort and Casino Records (1950-2006) contain materials of the Stardust Resort and Casino, which operated in Las Vegas, Nevada from 1958 to 2006. The collection contains materials on events hosted by the Stardust, the resort and casino's corporate history, interior and exterior building design, and performers. The collection also includes photographs, negatives, and slides that document the history of the resort and casino. Newspaper and magazine clippings, advertisement and marketing materials related to the Stardust's venues, shows, entertainers, and events are also present in the collection. The collection also contains a significant amount of audiovisual material, including VHS tapes, audio cassettes, optical discs, film reels, and cassette tapes containing footage and audio recordings of Stardust show promotions, news broadcasting clips, interviews, and commercials featuring the Stardust.

Archival Collection

William S. Boyd School of Law building dedication program

Date

2002-09-27

Description

Folder contains program of a building dedication for the William S. Boyd School of Law at the University of Nevada, Las Vegas. From the University of Nevada, Las Vegas William S. Boyd School of Law Records (UA-00048).

Text

J. David Hoggard: newspaper clippings and correspondence

Date

1954 to 1990

Archival Collection

Description

Folder of materials from the Mabel Hoggard Papers (MS-00565) -- Personal papers file. This folder contains correspondence addressed to David Hoggard and newspaper clippings about him, particularly in his role as Program Coordinator and Executive Director of Clark County Economic Opportunity Board, and also multiple letters from NAACP Special Contribution Fund West Coast Representative Tarea Hall Pittman. It also includes a name plaque: "J. David Hoggard Executive Director"; Hoggard's U.S. government motor vehicle operator's identification card; Hoggard's business cards for his roles as Advisory Board member for Clark County Community College and sales manager representing Milico; and a fraternity certificate initiating him as a member of Kappa Alpha Psi, May 1, 1954. Volume 6 Issue 2 (May 1981) of "The Rocket!", a newspaper "serving the more than 45,000 older citizens of Las Vegas & Clark County," and a special anniversary supplement from May 1981, are present in this folder but not digitized in their entirety.

Mixed Content

University of Nevada, Las Vegas (UNLV) 12th commencement program

Date

1975-05-18

Description

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

Text

Nevada Southern University 3rd commencement program

Date

1966-06-13

Description

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

Text

Correspondence, Levi Syphus to Mrs. W.M. Clayton

Date

1940-01

Archival Collection

Description

This folder is from the "Correspondence" file of the Sadie and Hampton George Papers (MS-00434)

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, December 11, 2000

Date

2000-12-11

Description

Includes meeting minutes and agenda. CSUN Session 31 (Part 1) Meeting Minutes and Agendas.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, June 01, 1982

Date

1982-06-01

Description

Includes meeting agenda and minutes. CSUN Session 12 Meeting Minutes and Agendas.

Text