Image
The Nevada Division of State Parks Records consist of materials produced or collected between 1863 and 1978 by the Nevada Division of State Parks. The collection includes materials recovered at Spring Mountain Ranch belonging to the Kiel, George, and Wilson families. The majority of the collection consists of administrative records and correspondence from the Nevada Division of State Parks. It also contains a photograph album of images taken during excavation efforts at the Pueblo Grande de Nevada archaeological site.
Archival Collection
The Neon in Nevada Photograph Collection contains black-and-white and color photographic slides of neon signs from cities and towns in Nevada dating from 1913 to 1989. The collection includes slides from Las Vegas, Reno, Boulder City, Laughlin, Henderson, Lovelock, Winnemucca, Elko, Wells, McGill, Ely, Eureka, Austin, Hawthorne, and Carson City. The collection also includes slides from the Young Electric Sign Company (YESCO) that depict the "sign graveyard" in Las Vegas, Nevada of broken and retired neon signs.
Archival Collection
Text
Text
Text
Text
Folder contains two sets of meeting minutes from the Board of Regents of the University of Nevada System. From the University of Nevada, Las Vegas William S. Boyd School of Law Records (UA-00048).
Text
Nevada Democrat Collection of Newsletters (1957-1976) contains newsletters of the Nevada Democrat and the Clark County Democrat. In addition, there are copies of "This is the Dope Sheet," highlighting candidates running for office in Nevada. There are also two small flags and a donkey die cut.
Archival Collection
The collection on Repeal of Nevada's Anti-Sodomy Law (1899-1993), was compiled during the Nevada State Legislature's debate on whether to repeal Nevada's anti-sodomy law in 1993. The bulk of the records are photocopied, Nevada State Prison Records for the twenty-five individuals prosecuted for sodomy between 1899 and 1953. Incuded with these records is an inventory. Other photocopied records include: Senate Bill 466 Legislative History Sodomy Law Repeal, 1993; LH-93-1 S.B. 466 of the 67th Session of the Nevada Legislation SEXUAL CONDUCT, 1993 and a number of affidavits from medical practitioners and religious leaders. Included with the affidavits is an inventory.
Archival Collection