Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 2961 - 2970 of 576291

The Melting Pot window sign, Reno, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of a window sign for The Melting Pot reading "Sierra Valley CBD Sold Here."

1049 S Virginia St, Reno, NV 89502


Image

Stockmen's wall mounted sign, Elko, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

Stockmen's wall mounted sign reading "Hotel Bar & Gaming" with lit neon at night.

340 Commercial St, Elko, NV 89801


Image

Tahoe Motel mounted sign, Reno, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of the Tahoe Motel mounted sign during the day.

1650 E 4th St, Reno, NV 89512

Tahoe Motel


Image

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

Postcard of illustrated map of Nevada, 1950s

Date

1950 to 1959

Description

An illustrated postcard of the Nevada map with the state flower, a sagebrush. There are a total of twenty identified cities in the state of Nevada. "Greetings from Nevada" is written at the top.

Image

Slide of an unidentified woman outside of the Nevada State Governor's Mansion, Carson City, Nevada, June 1985

Date

1985-06

Description

An unidentified woman standing outside of the Nevada State Governor's Mansion in Carson City, Nevada. Site Name: Nevada Governor's Mansion (Carson City, Nevada)

Image

The Aladdin Hotel and Casino in Las Vegas, Nevada: postcard

Date

1940 (year approximate) to 1990 (year approximate)

Description

From the Harvey's Hotel and Casino Postcard Collection (PH-00367) -- The Jackie Mason Show is advertised on the marquee for the Bagdad Theatre at the Aladdin Hotel and Casino in Las Vegas, Nevada.

Image

University of Nevada, Las Vegas Alumni Association Records

Identifier

UA-00035

Abstract

The University of Nevada, Las Vegas (UNLV) Alumni Association Records (approximately 1970-2009) primarily contain photographic prints of homecoming, graduation, award ceremonies, luncheons, career days, sports, and other events. Also included in the collection are photographic prints of UNLV merchandise, faculty, staff, students, and alumni, as well as subject files with correspondence, reports, brochures, university anniversary planning documents, promotional materials, meeting minutes, and newspaper clippings. Additional materials include contact sheets, negatives, a floppy disk, VHS tapes, a Betacam tape, and keychains.

Archival Collection

University of Nevada, Las Vegas (UNLV) 43rd commencement program

Date

2006-12-16

Description

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

Text

"Greeting from Las Vegas, Nevada": postcard

Date

1900 (year approximate) to 1999 (year approximate)

Description

From the UNLV Libraries Single Item Accession Photograph Collection (PH-00171). With pictures of various scenes in and around Las Vegas.

Image