Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 3161 - 3170 of 577652

McWilliamstown, Nevada, 1904

Level of Description

File

Archival Collection

Helen J. Stewart Photographs
To request this item in person:
Collection Number: PH-00104
Collection Name: Helen J. Stewart Photographs
Box/Folder: Folder 04

Archival Component

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, September 02, 1980

Date

1980-09-02

Description

Includes meeting agenda and minutes. CSUN Session 10 Meeting Minutes and Agendas.

Text

Photograph of Governors of Nevada plaque, Boulder City, Nevada, circa 1960s-1970s

Date

1960 to 1979

Description

A plaque portraying the Governors of Nevada, acting and elected, in the Chamber of Commerce in Boulder City, Nevada. Description provided with image: "Pictured: 1. James W. Nye (1861-1864), 2. H.G. Blasdel (1864-1870), 3. L.R. Bradley (1871-1878), 4. John H. Kinkead (1879- 1882), 5. Jewett W. Adams (1883-1886), 6. C.C. Stevenson (1887-1890), 7. Frank Bell (1890), 8. R.K. Colcord (1891-1894), 9. John E. Jones (1895-1896), 10. Reinhold Sadler (1896-1902), 11. John Sparks (1903-1908), 12. Denver S. Dickerson (1908-1910), 13. Tasker L. Oddie (1911-1914), 14. Emmet D. Boyle (1915-1922), 15. Jas G. Scrugham (1923-1926), 16. Fred B. Balzar (1927-1934), 17. Morley Griswwold (1934), 18. Richard Kirman Sr. (1935-1938), 19. E.P. Carville (1939-1945), 20. Vail M. Pittman (1945- 1950), 21. Charles H. Russell (1951-1958), 22. Grant Sawyer (1959-1966), 23. Paul D. Laxalt (1967-)."

Image

Searchlight, Nevada, undated

Level of Description

File

Archival Collection

L. F. Manis Photograph Collection
To request this item in person:
Collection Number: PH-00100
Collection Name: L. F. Manis Photograph Collection
Box/Folder: Folder 10

Archival Component

University of Nevada, Las Vegas (UNLV) Spring 2021 commencement program

Date

2021-05-13 to 2021-05-15

Description

Commencement program from University of Nevada, Las Vegas Commencement Programs and Graduation Lists (UA-00115).

Text

University of Nevada, Las Vegas (UNLV) Spring 2016 commencement program

Date

2016-05-14

Description

Commencement program from University of Nevada, Las Vegas Commencement Programs and Graduation Lists (UA-00115).

Text

Gay Kauffman Nevada Test Site Papers

Identifier

MS-00535

Abstract

The collection includes materials from the Nevada Test Site (1955-1967) including newsletters published by the Reynolds Electrical & Engineering Co., Inc. and photographs of Southern Nevada flora, fauna, and archaeology. It also includes photographs of test explosions at the Nevada Test Site, as well as photographs documenting a visit from North Atlantic Treaty Organization (NATO) officials and a visit from John F. Kennedy to the Nevada Test Site. The collection also contains an oversized poster of an atomic explosion and one of a nuclear rocket development station.

Archival Collection

Prospector Hotel mounted sign, Ely, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of the mounted sign for the Prospector Hotel during the day.

1501 E Aultman St, Ely, NV 89301


Image

Racks wall mounted sign, Ely, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of a wall mounted sign for Racks at night with lit neon.

753 W E Aultman St, Ely, NV 89301


Image

Rancho 777 mounted sign, Reno, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of a sign for Rancho 777 during the day.

777 E 4th St, Reno, NV 89512


Image