Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 107951 - 107960 of 109420

Photograph of the casino area of the El Rancho Vegas (Las Vegas), circa 1953

Date

1951 to 1955

Description

Table games and slots in the El Rancho Vegas casino
Site Name: El Rancho Vegas
Address: 2500 Las Vegas Boulevard South

Image

Photograph of the cocktail lounge at the El Rancho Vegas (Las Vegas), circa 1953

Date

1951 to 1955

Description

Site Name: El Rancho Vegas
Address: 2500 Las Vegas Boulevard South

Image

Photograph of Flamingo Hotel neon sign and porte-cochère (Las Vegas), 1970s.

Date

1970 to 1979

Archival Collection

Description

On the sign: 'Phil Ford & Mimi Hines, special guest star Bobby Golsboro. Stark Naked & The Car Thieves. Shango. Mills Brothers. Rhetta Hughes. The Characters. Moses & The Highbrows.'
Site Name: Flamingo Hotel and Casino
Address: 3555 Las Vegas Boulevard South

Image

David A. Davis Collection of Aerial Photographs

Identifier

PH-00423

Abstract

The David A. Davis Collection of Aerial Photographs (approximately 1990-1999) contains seven black-and-white photographic prints and one black-and-white photographic negative of aerial views of Las Vegas, Nevada. These photographs are reproductions of originals obtained by David A. Davis from the Nevada Department of Transportation, the United States Geological Survey, and Landiscor Real Estate Mapping.

Archival Collection

Lorraine Thomas-Perry Papers

Identifier

MS-00223

Abstract

The Lorraine Thomas-Perry Papers (1910-1936) contain the personal papers of Lorraine Thomas and her family, who were early residents of Beatty, Nevada. Collection materials include report cards, graduation certificates, correspondence, and short stories and poems written by family members. The majority of collection are photocopies. The collection also contains one original program for the opening banquet and ball for Hotel Fayle in Goodsprings, Nevada on May 13, 1916.

Archival Collection

Southern Nevada Women's Political Caucus Records

Identifier

MS-00344

Abstract

The Southern Nevada Women's Political Caucus Records (1981-1992) document a chapter of the National Women's Political Caucus. It was active in child care issues and in aiding women who aspired to be elected to public office. Included are chapter bylaws, minutes, newsletters, and information on local child care and the Act for Better Child Care Services of 1987. Also included are records of forums, conferences, dinners, newspaper advertisements, financial records, and membership information. There is national information, including a bumper sticker, and a poster.

Archival Collection

David R. Parks Papers

Identifier

MS-00418

Abstract

The David R. Parks Papers (1981-1994) contain a house appraisal, memorial card, copy of a plaque, a certificate of appreciation, and brochures, a surety bond, and correspondence involving the Camp David Men's Health Club. There is also a copy of a law suit and sales papers for the JTJ Corporation.

Archival Collection