Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 41 - 50 of 112

Certificate, The Mayne Goldfield Mining Company, November 10, 1906

Date

1906-11-10

Description

Certificate, The Mayne Goldfield Mining Company, November 10, 1906

Image

Certificate, Goldfield Combination Fraction Mining Company, November 24, 1914

Date

1914-11-24

Description

Certificate, Goldfield Combination Fraction Mining Company, November 24, 1914

Image

Certificate, Manhattan Gold Mining and Milling Company, November 16, 1907

Date

1907-11-16

Description

Certificate, Manhattan Gold Mining and Milling Company, November 16, 1907

Image

Letter from I. J. Woodworth to Goldfield Belmont Extension Mining Company, May 11, 1914

Date

1914-05-11

Archival Collection

Description

Woodworth's letter of resignation from the Board of Directors of the Goldfield Belmont Extension Mining Company.

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

Letter from J. S. Hunter to Mr. Granger, November 13, 1914

Date

1914-11-13

Archival Collection

Description

Caption: Conditions at Las Vegas

Text

Newspaper, Caliente Express, April 20, 1905

Date

1905-04-20

Description

Newspaper, Caliente Express, April 20, 1905

Text

Helene Curtis Industries, Inc. meeting at the Sands Hotel: correspondence and records

Date

1968-07

Description

Series XVI. Conventions

Sands Hotel and Casino

Mixed Content

International Gin Rummy Tournament refunds: records and correspondence

Date

1965 to 1966

Description

Series XIII. Tournaments

Text

Gin Rummy Tournament: lists of winners

Date

1960 to 1972

Description

Series XIII. Tournaments

Text