Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 143481 - 143490 of 143606

Thomas Hickey Political Papers

Identifier

MS-00260

Abstract

The Thomas Hickey Political Papers (1964-1996) contain the professional files of Hickey’s career as a Nevada State Assemblyman and Senator. Materials include constituent correspondence, voting records, memoranda, newspaper clippings, bills, and research documentation on topics such as the Yucca Mountain Nuclear Waste Repository, the Equal Rights Amendment (ERA), education, health, prisons, finance, and Nevada infrastructure. The collection highlights Hickey’s role on committees including finance, transportation, government affairs, and ways and means.

Archival Collection

Wilbur and Toni Clark Papers

Identifier

MS-00361

Abstract

The Wilbur and Toni Clark Papers date from 1944 to 1991, with the bulk from 1953 to 1963 and document the lives of Wilbur and Toni Clark in Las Vegas, Nevada and the development of the Desert Inn Hotel and Casino. The collection includes correspondence from Wilbur Clark to those he identified as important individuals including government officials and celebrities. It also includes materials related to Clark’s plan of building luxury apartments near the Desert Inn, and newspaper clippings and scrapbooks about the Clarks and the Desert Inn. The collection contains some audiovisual materials including Wilbur and Toni Clark's home movies, news footage, and film footage of Las Vegas, Nevada and the Desert Inn.

Archival Collection

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, November 03, 1981

Date

1981-11-03

Description

Includes meeting agenda and minutes along with additional information about the emails exchanged. CSUN Session 12 Meeting Minutes and Agendas.

Text

Planning documents and invitation for Winter Wonderland Gala at Caesars Palace, 1977

Date

1977-11-19

Archival Collection

Description

The planning documents for the Winter Wonderland Gala provide specific instructions to wait staff for the event, as well as table setting information and the order of service. Each page is initialed or signed by Nat Hart.

Text

Report on flood in Meadow Valley Wash, March 3rd to 5th inclusive, March 12, 1938

Date

1938-03-12

Description

Summary of the damage from a flood in the Moapa Valley on March 3-5, 1938

Transcribed Notes: Transcribed from handwritten text on pg. 3: "West of the Flood Channel and on west side of Highway except for a few acres west of Highway and East of Channel in Logandale above point where Highway bridge crosses Channel. # 10 acres early vegetables were silted over lightly making them unfit for shipment. About 5-10 acres will need re-leveling. One of the most important aspects of the entire experience, that of the supervisory personnel getting this lesson which could not be learned without just such an object lesson."

Text

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, November 16, 1989

Date

1989-11-16

Description

Includes meeting agenda and minutes with additional information about senate bills. CSUN Session 20 Meeting Minutes and Agendas.

Text

Sandstone Ranch Collection

Identifier

MS-00871

Abstract

The Sandstone Ranch Collection is comprised of bank statements, letters, correspondence, and photographs relating to the Wilson family from 1907 to 1941. The collection includes information about the financial aspect of the Wilson Ranch, later renamed the Sandstone Ranch, located outside of Las Vegas, Nevada. The collection also includes information about the personal lives of those working on the including contracts about grazing cattle, selling cattle, and appropriation of water.

Archival Collection

Correspondence, Levi Syphus to Thomas Toland

Date

1917-05-06

Archival Collection

Description

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

Text