Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 108121 - 108130 of 108271

George Laurence Ullom Photograph Collection

Identifier

PH-00118

Abstract

The George Laurence Ullom Photograph Collection (1915-1974) contains photographic prints and negatives created by Las Vegas, Nevada photographer George Laurence "Larry" Ullom. Larry owned and operated Ullom’s Desert Art Studio, which was located in Las Vegas, Nevada. The bulk of the collection consists of Ullom's wedding chapel photography. The collection also includes his photography work for the Bureau of Reclamation, the Agricultural Extension Service, and the Associated Press, Atlantic News, and Acme news bureaus.

Archival Collection

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

Hotel Last Frontier, dinner menu, November 20, 1943

Date

1943-11-20

Description

Note: All prices listed are at or below our ceiling prices. By O.P.A. [Office of Price Administration] regulation our ceilings are our highest prices from April 4, 1943 to April 10, 1943. Records of these prices are available for your inspection. Menu features small illustrations of cowboys, horses and a stagecoach Restaurant: Hotel Last Frontier Location: Las Vegas, Nevada, United States

Text

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

Legislative counsel bureau reports, sample apportionments, county populations and final apportionment for legislative reapportionment, 1965

Date

1965

Archival Collection

Description

Group of documents dealing with the legislative reapportionment of the Nevada State Assembly based on population distribution.

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

Mike Kazmierski (Economic Development Authority of Western Nevada) oral history interview conducted by Kelliann Beavers: transcript

Date

2022-12-01

Description

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

Text