Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1671 - 1680 of 577637

Map of the state of Nevada, 1886

Date

1886

Description

'Compiled by John W. Parker, chief draughtsman of the U.S. Sur. General's Office, Reno, Nevada, from official maps on file on the office, War Department maps and other reliable data. 1886.' 'Entered according to act of Congress, in the year 1886, by John W. Parker, in the office of the Librarian of Congress at Washington.' Relief shown by hachures. Shows townships, including which townships are subdivided, roads, railroads, Indian reservations, etc. Shows range and township grid. Scale [1:760,320]. 1 in. to 12 miles (W 120°--W 114°/N 42°--N 35°).

Image

Nevada Superintendent of State Printing Reports

Identifier

MS-00707

Abstract

Nevada Superintendent of State Printing Reports contain biennial reports from 1905-1906, 1938-1940, 1951-1952, and 1961 through 1970. (Also called the Report of the State Printer for the years 1964 to 1966.) Material includes records of printing done for elected and appointed officials in Nevada.

Archival Collection

Order of the Eastern Star Grand Chapter of Nevada Records

Identifier

MS-00702

Abstract

The Order of the Eastern Star Grand Chapter of Nevada Records contain proceedings of yearly meetings of this charitable organization for the years of 1937, 1946, 1948-1956, 1958, 1960-1968.

Archival Collection

Epilogue: Nevada Southern University Yearbook, 1959

Date

1959

Description

Yearbook main highlights: schools and departments; detailed lists with names and headshots of faculty, administration and students; variety of photos from activities, festivals, campus life, and buildings; campus organizations such as sororities, fraternities and councils; beauty contest winners; college sports and featured athletes; and printed advertisements of local businesses; Institution name: Nevada Southern University, Las Vegas, NV

Mixed Content

#69372: UNLV College of Education Alum of the Year and Clark County School District Superintendent Pat Skorkowski poses October 8, 2013 at Hancock Elementary School., 2013 October 08

Level of Description

File

Archival Collection

University of Nevada, Las Vegas Creative Services Records (2010s)
To request this item in person:
Collection Number: PH-00388-05
Collection Name: University of Nevada, Las Vegas Creative Services Records (2010s)
Box/Folder: Digital File 00

Archival Component

La Bagatelle; intended to introduce children of three or four years old to some knowledge of the French language. London: printed for Baldwin, Cradock, and Joy, vol. 2, 1817

Level of Description

Item

Archival Collection

Mavis Eggle "Books as They Were Bought" Collection
To request this item in person:
Collection Number: MS-01144
Collection Name: Mavis Eggle "Books as They Were Bought" Collection
Box/Folder: No Container 00

Archival Component

Samuel Goldwyn Productions, Incorporated loan for the soundtracks from The Best Years of Our Lives and The Secret Life of Walter Mitty, 1948 February 24

Level of Description

File

Archival Collection

Howard Hughes Film Production Records
To request this item in person:
Collection Number: MS-01036
Collection Name: Howard Hughes Film Production Records
Box/Folder: Box 573 (Restrictions apply)

Archival Component

Howard Cannon presents the Clark County Community College outstanding Classified Staff member of the 1980-1981 Academic Year Award to Bernice McKnight: photographic print, 1981 May

Level of Description

Item

Archival Collection

Howard Cannon Photograph Collection
To request this item in person:
Collection Number: PH-00192
Collection Name: Howard Cannon Photograph Collection
Box/Folder: Folder 19

Archival Component

Conrad, Robert; Brookhaven National Laboratory. A Twenty Year Review of Medical Findings in a Marshallese Population Accidentally Exposed to Radioactive Fallout. Upton, NY: Brookhaven National Laboratory, 1975

Level of Description

File

Archival Collection

Alice P. Broudy Papers on Broudy v. United States
To request this item in person:
Collection Number: MS-00097
Collection Name: Alice P. Broudy Papers on Broudy v. United States
Box/Folder: Box 10

Archival Component

Bibliography of U.S. Geological Survey Unclassified Reports of Investigations at Nuclear Test Site in the United States, Fiscal Year 1963 - United States Department of the Interior, Geological Survey, 1963

Level of Description

File

Archival Collection

Yucca Mountain Site Characterization Office Collection
To request this item in person:
Collection Number: MS-00091
Collection Name: Yucca Mountain Site Characterization Office Collection
Box/Folder: Box 77

Archival Component