Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 49181 - 49190 of 50325

Notice of lawsuit: District Court

Date

1905-06

Archival Collection

Description

This folder is from "Legal Records" file of the Sadie and Hampton George Papers (MS-00434)

Text

Biographical essay by Rachel Taylor, 2014

Date

2014

Description

Rachel Taylor describes her family's experience during the Holocaust in Poland in the Kutno and Gubin ghettos. She was able to escape with her sisters and brother with the help of a Polish priest and nun, and her parents survived Auschwitz-Birkenau. Taylor came to the United Staes in 1961.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, April 05, 1983

Date

1983-04-05

Description

Includes meeting agenda and minutes. CSUN Session 13 (Part 1) Meeting Minutes and Agendas.

Text

Correspondence, Levi Syphus to Sadie George

Date

1929-05

Archival Collection

Description

This folder is from the "Correspondence" file of the Sadie and Hampton George Papers (MS-00434)

Text

C. A. Earle Rinker Papers

Identifier

MS-00514

Abstract

The C. A. Earle Rinker Papers (1880-1960) contain materials that document the history of early twentieth century Goldfield, located in central Nevada, as well as the life of Rinker. Materials in the collection include correspondence, mining prospectuses, maps, ledgers, souvenirs, photographic negatives, and ephemera that document mining and daily life. Also included is biographical material that tells the story of Earle Rinker and his family before 1906 and after 1909, documenting his life in Indiana and Illinois.

Archival Collection

Southern Nevada Chapter of the American War Mothers Organization Records

Identifier

MS-00396

Abstract

The Southern Nevada Chapter of the American War Mothers Organization Records (1947-1995) are comprised primarily of scrapbooks containing correspondence and minutes, numerous newspaper clippings, and photographs. Also included are pamphlets on American War Mothers organizational rituals, bylaws, history, ceremonial ephemera, flags, and a Henderson Chapter Charter. The materials also contain items relating to the North Las Vegas Chapter, the Rose Garden Chapter, and the State Chapter.

Archival Collection

UNLV Libraries Collection of Elsinore Corporation Reports and Publicity Materials

Identifier

MS-00963

Abstract

The UNLV Libraries Collection of Elsinore Corporation Reports and Publicity Materials includes annual reports, financial reports, press releases, promotional materials, and newspaper clippings for Elsinore Corporation in Las Vegas, Nevada, dating from 1979 to 1995.

Archival Collection

UNLV Libraries Collection of GTECH Corporation Press Materials and Financial Reports

Identifier

MS-00966

Abstract

The UNLV Libraries Collection of GTECH Corporation Press Materials and Financial Reports includes annual reports, financial reports, equity research reports, prospectus, press kits, press releases, promotional materials, international lottery advertisements, and lottery industry publications produced by GTECH Corporation located in West Greenwich, Rhode Island, dating from 1987 to 2002.

Archival Collection

UNLV Libraries Collection of Gold Strike Resorts Inc. Promotional and Press Materials

Identifier

MS-01003

Abstract

The UNLV Libraries Collection of Gold Strike Resorts Inc. Promotional and Press Materials includes promotional materials, company newsletters, and newspaper clippings for Gold Strike Resorts Inc. located in Jean, Nevada dating from 1986 to 2005.

Archival Collection