Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 21131 - 21140 of 21358

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, December 4, 1995

Date

1995-12-04

Description

Includes meeting agenda and minutes. CSUN Session 26 Meeting Minutes and Agendas.

Text

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, January 27, 1997

Date

1997-01-27

Description

Includes meeting agenda and minutes, along with additional information about letters. CSUN Session 27 Meeting Minutes and Agendas.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, September 27, 2004

Date

2004-09-27

Description

Includes meeting minutes and agenda. CSUN Session 34 Meeting Minutes and Agendas.

Text

Temple Beth Sholom Master by-laws, February 12, 1998

Date

1998-02-12

Archival Collection

Description

This document establishes the purposes and duties of the board of directors and the make up of the membership of Temple Beth Sholom.

Text

"Some comments on the question of a law school for Nevada" by Leonard E. Goodall

Date

1980 (year approximate)

Description

Folder contains a paper titled "Some Comments on the Question of A Law School for Nevada" by Leonard E. Goodall, President, University of Nevada, Las Vegas for the use of the consulting firm of Cresap, McCormick and Paget, and the Law School Advisory Committee, Judge William Beko, Chairman, and the Board of Regents of the University of Nevada System, Robert Cashell, Chairman. From the University of Nevada, Las Vegas William S. Boyd School of Law Records (UA-00048).

Text

Alpha Kappa Alpha Sorority, Theta Theta Omega Chapter "Hodegos" reports

Date

2000-01
2000-02-12
2000-04-16
2000-05
2000-06-03
2000-09
2000-10-07

Description

From the Alpha Kappa Alpha Sorority, Incorporated, Theta Theta Omega Chapter Records (MS-01014) -- Chapter records file.

Text

New York-New York Hotel and Casino 9-11 Heroes Tribute Collection

Identifier

MS-00459

Abstract

The New York-New York Hotel and Casino 9-11 Heroes Tribute Collection consists of materials from the "Heroes of 9-11" display that was at the New York-New York Hotel and Casino in Las Vegas, Nevada from 2001 to 2012. The materials primarily consist of more than 5,000 t-shirts left at the memorial by visitors to Las Vegas, mostly from fire departments and law enforcement agencies from around the United States. Visitors left shirts and other items at the memorial as a sign of respect for the men and women who died during the terrorist attacks in New York City and Washington, D.C. on September 11, 2001. The collection also houses memorabilia and other items left at the memorial, including flags, hats, pins, buttons, flowers, and embroidered emblems and insignias. The materials also contain documentation of the memorial, including promotional and press materials, video recordings from the news media, photographs, and newspaper articles.

Archival Collection