Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 96241 - 96250 of 97087

Artemus W. Ham Family Papers

Identifier

MS-00056

Abstract

The Artemus W. Ham Family Papers (1857-1970) contain postcards written by family members, newspaper clippings about the Ham family, and a Nevada Senate Concurrent Resolution memorializing Artemus W. Ham, Sr. Also included are genealogy notes, a commencement program from Michigan Law School, and membership cards of Artemus W. Ham, Sr.

Archival Collection

Harry Hayden Whiteley Architectural Records

Identifier

MS-00134

Abstract

The Harry Hayden Whiteley Architectural Records are comprised of architectural records (1931-1970) created and/or maintained by the American architect Harry Hayden Whiteley and/or his architectural firm, known as Harry Hayden Whiteley and Associates. This collection includes 30.21 linear feet of materials including 45 items from over 30 projects. The collection focuses on his work in the Las Vegas and Reno, Nevada areas. The materials feature both architectural drawings and project files. Architectural drawings include pencil and ink on tracing paper preliminary sketches and mounted artist’s renderings used for presentations and promotional materials. Project files include project correspondence, photographs, and structural calculations. The drawings also contain work from the architect Paul Revere Williams. The collection includes architectural drawings for hotels, shopping plazas, residential developments, and office buildings.

Archival Collection

Hank Greenspun Papers

Identifier

MS-00138

Abstract

The Hank Greenspun Papers date from 1962 to 1966 and are comprised of draft manuscripts of the books Where I Stand: Records of a Reckless Man written by Hank Greenspun and Alex Pelle, and drafts of the manuscript Rebel with Many Causes, originally entitled Idol Smasher, a biography written about Hank Greenspun by Ed Reid.

Archival Collection

Barker Motel Neon Survey document, September 8, 2017

Date

2017-09-08

Description

Information about the Barker Motel sign that sits at 2600 N Las Vegas Blvd.
Site address: 2600 N Las Vegas Blvd
Sign owner: Barker LLC
Sign details: 0.21 acre lot constructed in 1954. Property is closed.
Sign condition: 2- the sign is faded and neon has fallen off, as well as the majority of their original sign was taken down or weathered away
Sign form: Directional sign on top of building
Sign-specific description: The property has a tower which has a sign on top of it that is a peach colored arrow that has dark brown block lettering stating "MOTEL" that points towards the entrance of the parking lot of the motel. This end of the arrow has a steel support that goes to the first story of the building. This portion looks like it used to have skeletal neon but has fallen off. Near the road where this motel is located it looks as though there was once a sign because there is remnants of what the base of the sign was but no graphics on it.
Sign - type of display: Neon
Sign - media: Steel
Sign environment: Located in North Las Vegas, close to Jerry's Nugget Casino
Sign - date of redesign/move: Appears there are remnants of their original sign on the roadside, but the letters has been removed. It has been this way since at least 2010.
Sign - thematic influences: The arrow stating Motel is a 1950's/60's motel trend within the car consumer era and era of traveling to draw attention for people that are driving by.
Survey - research locations: Assessor's website
Survey - research notes: http://stefanidrivesvegas.com/12.html Stefani drives Vegas has images of before/after of this motel with an image that they date circa 1960
Surveyor: Emily Fellmer
Survey - date completed: 2017-09-08
Sign keywords: Neon; Steel; Directional; Paint

Text

Letter from Walter R. Bracken to H. I. Bettis, January 17, 1908

Date

1908-01-28

Archival Collection

Description

Bracken wishes to renegotiate his lease on the Las Vegas Ranch if the railroad continues to dump oil into Las Vegas Creek.

Text

Minutes of the regular monthly meeting of the Board of Directors of Goldfield Belmont Extension Mining Company, August 12, 1912

Date

1912-08-12

Archival Collection

Description

Minutes of the regular monthly meeting of the Board of Directors of Goldfield Belmont Extension Mining Company, August 12, 1912

Text