Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 71651 - 71660 of 71808

UNLV Libraries Collection of MGM Mirage Corporation Promotional Materials and Reports

Identifier

MS-00972

Abstract

The UNLV Libraries Collection of MGM Mirage Corporation Promotional Materials and Reports includes promotional materials, newspaper and magazine clippings, financial reports, annual reports, diversity reports, press releases, and press kits for the MGM Mirage Corporation in Las Vegas, Nevada, dating from 1973 to 2007.

Archival Collection

Terry Wilsey Papers on the Las Vegas, Nevada LGBT Community

Identifier

MS-00472

Abstract

The Terry Wilsey Papers on the Las Vegas, Nevada LGBT Community (1979-2002) are comprised of records from the Las Vegas Gay Switchboard, the Nevadans for Human Rights, and other LGBT community groups based in Las Vegas, Nevada. The collection contains newsletters, agendas and meeting minutes, informational pamphlets, as well as photographs, programs, and a VHS recording of local theatre productions.

Archival Collection

Florence McClure Papers

Identifier

MS-00477

Abstract

The Florence McClure Papers (1969-2007) are comprised of writings, correspondence, newspaper clippings, handwritten notes, and assorted publications that focus on McClure's work with women's organizations, her efforts on behalf of the Southern Nevada Women's Correctional Facility, and her political advocacy work. It also contains a large number of reference clippings McClure collected on women's issues from local, national, and international publications.

Archival Collection

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, November 30, 1998

Date

1998-11-30

Description

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

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, September 27, 2004

Date

2004-09-27

Description

Includes meeting minutes and agenda. CSUN Session 34 Meeting Minutes and Agendas.

Text

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

Peter Guzman (Latin Chamber of Commerce) oral history interview conducted by John Hudak: transcript

Date

2022-01-14

Description

From the Lincy Institute "Perspectives from the COVID-19 Pandemic" Oral History Project (MS-01178) -- Business interviews file.

Text

University of Nevada, Las Vegas (UNLV) 18th commencement program

Date

1981-05-23

Description

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

Text