Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 138521 - 138530 of 138648

Sister Klaryta Antoszewska Photograph Collection

Identifier

PH-00352

Abstract

The Sister Klaryta Antoszewska Photograph Collection (1977-1991) consists of photographic slides that depict various Nevada, United States, and international nuclear test protests. The collection includes images of Sister Klaryta Antoszewska and Sister Rosemary Lynch, as well as images of the Lenten Desert Experience and numerous protests at the Nevada Test Site. Also included are images of nuclear testing, soldiers, and anti-nuclear testing promotional materials.

Archival Collection

University of Nevada, Las Vegas Office of the President Records

Identifier

UA-00025

Abstract

The University of Nevada, Las Vegas (UNLV) Office of the President Records is comprised of documents used in daily matters of the Office of the President from approximately 1950 to 2007. The records in the collection document the expansion of the UNLV campus, and the academic and athletics programs offered by the university.

Archival Collection

Yucca Mountain Environmental Safety Reports Collection

Identifier

MS-00786

Abstract

The Yucca Mountain Environmental Safety Collection (1970-2011) consists of reports and impact studies collected by Clark County's Nuclear Waste Division library for documenting Yucca Mountain's potential health and safety risks to Southern Nevada. The reports contain documents pertaining to potential environmental, health, financial, and safety risks from the Yucca Mountain Nuclear Waste Repository, which is located in Nye County, Nevada. The collection contains scientific and social studies in support of and opposition to the site. The bulk of the collection includes licensing reports, site selection studies, and impact studies from transporting, storing, and handling radioactive waste and spent nuclear fuel.

Archival Collection

Blue Diamond Mine Corporate Records

Identifier

MS-00505

Abstract

The Blue Diamond Mine Corporate Records (1918-2005) consist of operational and organization records of the gypsum mining and milling operations located in southwest Clark County, Nevada. Materials include operational records related to individual boring sites at the mine; milling operations and statistics; and equipment operations and statistics, including maps, field notebooks, and photographs. There are also daily, weekly, and monthly organizational records related to employee work schedules and safety reports for the mining operations, including accident reports and a safety education training program.

Archival Collection

John Levy Lighting Productions, Inc. Records

Identifier

MS-00832

Abstract

The John Levy Lighting Productions, Inc. Records (approximately 1990-2022) contain correspondence, invoices, contracts, expense reports, newspaper and magazine clippings, photographs, slides, and digital files detailing the development of various projects primarily in Las Vegas, Nevada. The records also contain architectural lighting drawings, electrical schematics and design details, conceptual sketches, and artist renderings of projects in Las Vegas, throughout United States, and various international locations.

Archival Collection

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

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