Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 251 - 260 of 530626

Photograph of Nevada Test Site exterior in Nevada, circa 1960

Date

1960

Description

Oversize color image of equipment at the exterior of the Nevada Test Site.

Image

Nevada Southern University Land Foundation Collection

Identifier

UA-00095

Abstract

The Nevada Southern University Land Foundation Collection (1961-1972) contains documents relating to the planning and expansion of the University of Nevada, Southern Regional Division (now University of Nevada, Las Vegas) campus in Las Vegas, Nevada. The collection contains development studies, reports, city maps, and correspondence.

Archival Collection

Photograph of the Nevada Club neon sign, Laughlin, Nevada, circa 1970s

Date

1970 to 1979

Description

Nevada Club neon sign, Laughlin, Nevada.

Image

University of Nevada, Las Vegas Speeches

Identifier

UA-00109

Abstract

The University of Nevada, Las Vegas Speeches collection (1957-1992) contains copies of speech transcripts given by various faculty members from the University of Nevada, Las Vegas. The collection includes speeches given at the University Forum Lecture Series as well as other events and conferences held in Las Vegas, Nevada. The collection also contains speeches and programs given at dedication ceremonies, ranging from the cornerstone ceremony of Frazier Hall to the Moyer Student Union.

Archival Collection

Collection on Repeal of Nevada's Anti-Sodomy Law

Identifier

MS-00726

Abstract

The collection on Repeal of Nevada's Anti-Sodomy Law (1899-1993), was compiled during the Nevada State Legislature's debate on whether to repeal Nevada's anti-sodomy law in 1993. The bulk of the records are photocopied, Nevada State Prison Records for the twenty-five individuals prosecuted for sodomy between 1899 and 1953. Incuded with these records is an inventory. Other photocopied records include: Senate Bill 466 Legislative History Sodomy Law Repeal, 1993; LH-93-1 S.B. 466 of the 67th Session of the Nevada Legislation SEXUAL CONDUCT, 1993 and a number of affidavits from medical practitioners and religious leaders. Included with the affidavits is an inventory.

Archival Collection

Nevada Division of State Parks Records

Identifier

MS-00136

Abstract

The Nevada Division of State Parks Records consist of materials produced or collected between 1863 and 1978 by the Nevada Division of State Parks. The collection includes materials recovered at Spring Mountain Ranch belonging to the Kiel, George, and Wilson families. The majority of the collection consists of administrative records and correspondence from the Nevada Division of State Parks. It also contains a photograph album of images taken during excavation efforts at the Pueblo Grande de Nevada archaeological site.

Archival Collection

Hotel Nevada, Ely, Nevada, undated

Level of Description

File

Archival Collection

William V. Wright Collection of Nevada Postcards
To request this item in person:
Collection Number: PH-00094
Collection Name: William V. Wright Collection of Nevada Postcards
Box/Folder: Folder 01

Archival Component

The Nevada Club in Reno, Nevada: postcard

Date

1940 (year approximate) to 1990 (year approximate)

Description

From the Harvey's Hotel and Casino Postcard Collection (PH-00367)

Image

The Nevada Club in Reno, Nevada: postcard

Date

1940 (year approximate) to 1990 (year approximate)

Description

From the Harvey's Hotel and Casino Postcard Collection (PH-00367)

Image

The Nevada Club in Reno, Nevada: postcard

Date

1940 (year approximate) to 1990 (year approximate)

Description

From the Harvey's Hotel and Casino Postcard Collection (PH-00367)

Image