Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 5641 - 5650 of 577802

Map of metropolitan Las Vegas, Nevada area, circa 1957

Date

1955 to 1960

Description

Compiled and drawn by California State Automobile Association.--Panel ; "California State Automobile Association. Nevada Division." ; Includes indexes ; Includes inset maps of Nellis Air Force Base and area bounded on the north by Cheyenne Ave. and by Charleston Blvd. on the south. Signature of Elton M. Garrett of back of map. California State Automobile Association.

Text

Holocaust Survivors Group of Southern Nevada Records

Identifier

MS-00741

Abstract

The Holocaust Survivors Group of Southern Nevada records (1965, 1972, 1999-2016) mainly consist of organizational records created by the board of directors and officers of the group, stories about the experiences of local Holocaust survivors, and ephemera related to the Holocaust Survivors Group and the local Jewish community. Organization records include meeting minutes, correspondence, by-laws, and a list of officers. Materials also include a video recording of a 2006 Yom Hashoah memorial service to remember the Holocaust at Temple Beth Sholom and the Spring 2016 issue of PRISM: An Interdisciplinary Journal for Holocaust Educators.

Archival Collection

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, August 13, 2001

Date

2001-08-13

Description

Includes meeting agenda. CSUN Session 31 (Part 2) Meeting Minutes and Agendas.

Text

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, August 8, 1985

Date

1985-08-08

Description

Includes meeting agenda and minutes with additional information about memorandums. CSUN Session 15 Meeting Minutes and Agendas.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, June 28, 2004

Date

2004-06-28

Description

Includes meeting minutes and agenda, along with additional information about bylaws.

Text

Color view of the Nevada Power Company Building.

Date

1950 to 1969

Description

Arrangement note: Series V. Glass slidesSite name: Nevada Power Company (building) (Las Vegas, Nev.)

Image

Plaza Resort Club wall mounted sign, Reno, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of the Plaza Resort Club's wall mounted sign at night.

121 West St, Reno, NV 89501


Image

Premier Jewelry & Loan wall mounted sign, Reno, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of a wall mounted sign for Premier Jewelry & Loan reading "Gifts & Souvenirs."

490 N Virginia St, Reno, NV 89501


Image

Reno Aces wall mounted merchandise sign, Reno, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of the Reno Aces merchandise store sign reading "Team Shop."

250 Evans Ave, Reno, NV 89501


Image

Reno Arch Fifth Edition, Reno, Nevada: photographic print

Date

2012 (year approximate) to 2018 (year approximate)

Description

South-facing Reno Arch at night while lit. The sign was switched from neon to LEDs in 2018.

345 N Virginia St, Reno, NV 89501


Image