Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 59461 - 59470 of 145718

Map showing plan for water quality management update for wastewater collection systems in the Las Vegas Valley, February 20, 1997

Date

1997-02-20

Description

'Plate 1. Source: Clark County Geographic Information Systems Central Repository. Comprehensive Planning, Advanced Planning Division. Feburary 20, 1997.' Scale [ca. 1:95, 040. 1 in.=approx. 1.5 miles]. Shows sewers, force mains, service area boundaries, watershed boundaries, and lift stations. Includes inset location map. Includes township and range grid. Clark County, Nevada, Comprehensive Planning, Advanced Planning Division.

Image

Original plat, townsite of Las Vegas, Lincoln Co., Nevada, January 13, 1905

Date

1905-01-13

Description

Subtitle: 'Embracing the N. 1/2 of S.W. 1/4 Sec. 27 Township 20S. R.61E. Mt. Diablo Meridian.' 'Book 1, page 17A" handwritten in lower right corner. Signed by Henry Lee, County Recorder, Lincoln County Nevada. 'Filed at request of J.T. Williams, January 13th A.D. 1905.' Backwards handwriting on right side. Map has a Lincoln County seal on the bottom near the center. In the dedication J.T. McWilliams states that he has surveyed and platted the townsite of Las Vegas subject to the right of way of the San Pedro, Los Angeles and Salt Lake Railroad Company. He signed the dedication on Jan. 13, 1905, and it was signed by witnesses Scale [ca. 1:2,520? 1 inch to approx. 210 feet?]. Copy of a blueline print.

Image

Map showing right of way of toll road constructed by Nevada Rapid Transit Co. in Lincoln County, State of Nevada

Date

1905-08-10

Description

Shows right of way of what now is Interstate 95 through what is now Clark County, Nevada. 'Aug. 10, 1905.' 'Adopted as toll road of Nevada Rapid Transit Company at meeting of Board of Directors of said company Aug. 25th, 1905. Attest W.H. Comstock, secretary, J. Ross Clark, president.' 'Book I, page 3'--Lower right corner. '... No. ... Recorded at ... [signed] J. Ross Clark ... September 1st A.D. 1905 at 40 ... past 8 A.M. to Book of Platts, Pages ... Lincoln Co. Nev. Record ... [signed] Henry Lee ...'--upper right portion of map. Seal of the Nevada Rapid Transit Company in lower left portion of map. Scale [ca. 126,720]. 1 in.=2 miles 1 map. Blueline print.

Image

Geologic map and sections of area along Colorado River between Lake Mead and Davis Dam, Arizona and Nevada, 1963

Date

1963

Description

At top of map: 'United States, Department of Interior, Geological Survey. Professional Paper 374-E, plate 1.' In lower right corner of map: 'Geology mapped by C.R. Longwell.' Relief shown by contours. Includes seven colored cross-sections. Scale 1:125,000 (W 114°50´--W 114°20´/N 36°10´--N 35°10´). Series: Shorter contributions to general geology. Professional paper (Geological Survey (U.S.))374-E. Originally published as plate 1 in: Reconnaissance geology between Lake Mead and Davis Dam, Arizona-Nevada / by Chester R. Longwell, published by the U.S. Government Printing Office in 1963 in the series Shorter contributions to general geology and as Geological Survey professional paper 374-E.

Image

Map showing estimated average recharge to and discharge from ground-water reservoirs by basins, and hydraulic potential in Clark and Nye counties, Nevada, 1963

Date

1963

Description

'T.E. Eakin, S.L. Schoff, and P. Cohen, 1963.' 'Department of the Interior, United States Geological Survey, TEI-833.' 'Prepared in cooperation with the U.S. Atomic Energy Commission.' Scale 1:500,000 (W 117°30´--W 115°00´/N 38°30´--N 36°30´). Originally published as figure 2 in Regional hydrology of a part of southern Nevada : a reconnaissance / by Thomas E. Eakin, Stuart L. Schoff, and Philip Cohen, published by the U.S. Geological Survey in 1963 as number 833 of the Trace elements investigation report.

Image

Map of the Livingston Ranches near Overton, Clark County, Nevada, March 27, 1920

Date

1920-03-27

Description

Cadastral map. "Las Vegas Plat Book 1, page 42 --Lower left hand corner. "Survey completed March 27th, 1920, J. T. McWilliams, O. E." "Inset plat showing fractional areas adjacent to section corner sections = 12-13 Tp16S.R.67E, 7-18 Tp16S.R68E." Signed by the surveyor on March 28, 1920, and notarized. Includes an inset plat showing fractional area adjacent to section corner, sections 12-13 Tp. 16 S. R. 76 E., 7-18 Tp. 16 S. R. 6 8 E. Includes table of areas of tracts and table of reference ties to scribe marked objects. Recorded in Book 1, page 42 in the County Recorder of Deed's office. Includes township and range grid. Original publisher: Clark County, State of Nevada : D.H. Livingston, 1920, Scale: 600, blue, 82 x 68 cm.

Image

Surficial geologic map of the Specter Range NW quadrangle, Nye County, Nevada, 1989

Date

1989

Description

58 x 47 cm., on sheet 74 x 81 cm., folded in envelope 30 x 24 cm. Relief shown by contours and spot heights. "Geology mapped in 1984-85." Includes text, bibliography, and location maps. "Prepared in cooperation with the U. S. Deparment of Energy." "Base from U. S. Geological Survey, 1961. Photorevised 1983. 10,0000-foot grid ticks based on Nevada coordinate system, central zone. 1000-meter Universal Transverse Mercator grid ticks, zone 11, shown in blue." Original publisher: U. S. Geological Survey, Series: Miscellaneous investigations series map I, Scale: 1:24 000.

Image

Human Radiation Experiments Records

Identifier

MS-00776

Abstract

The Human Radiation Experiments Records (1949-1995) contain reports from the National Environmental Policy Act (NEPA), the Advisory Committee on Human Radiation Experiments (ACHRE), and the U. S. Department of Energy (DOE). Also included are newspaper clippings, a court case brought by the National Association of Radiation Survivors (NARS), and cancer research papers. With the goal of building an atomic bomb using plutonium extracted from uranium, the material also examines the outcomes of radiation exposure done on humans during the late 1940s and early 1950s at the Oak Ridge Nuclear Facility in Tennessee.

Archival Collection

UNLV Libraries Collection of Bally Manufacturing and Entertainment Promotional Materials and Reports

Identifier

MS-00932

Abstract

The UNLV Libraries Collection of Bally Manufacturing and Entertainment Promotional Materials and Reports includes annual reports, financial reports, promotional materials, press releases, and clippings dating from 1968 to 2013.

Archival Collection

Thunderbird Hotel Records

Identifier

MS-00180

Abstract

The Thunderbird Hotel Records are comprised of material that documents the work of the Las Vegas, Nevada hotel's entertainment department from 1964 to 1973. The records consist of photographs, memorandum, newspaper clippings, and publicity materials.

Archival Collection