Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 131 - 140 of 1119

Nevada State Treasurer Annual Reports

Identifier

MS-00668

Abstract

The Nevada State Treasurer Annual Reports contain annual reports from the Office of the State Treasurer from 1867 to 1985. The collection of reports is not comprehensive; there are many gaps in the date ranges.

Archival Collection

Edgerton, Germeshausen, and Grier, Inc. (EG&G) Annual Reports

Identifier

MS-00669

Abstract

The Edgerton, Germeshausen, and Grier, Inc. (EG&G) Annual Reports (1966-1990) include annual reports, notices for annual meetings, and proxy statements published by EG & G, a United States national defense contractor and provider of weapons development and research. The years of 1977, 1978, and 1982-1989 are not represented. The material contains information on EG& G's facilities in Las Vegas, Nevada.

Archival Collection

Clark County, Nevada Financial Reports

Identifier

MS-00670

Abstract

The Clark County, Nevada Financial Reports (1974-1982) include yearly financial reports prepared by the Office of the Comptroller.

Archival Collection

Mojave, Kern River, and El Dorado Natural Gas Pipeline Project Reports

Identifier

MS-00671

Abstract

The Mojave, Kern River, and El Dorado Natural Gas Pipeline Project Reports (1987-1988) include both the draft and final report published by the California State Lands Commission on the environmental impact of an interstate natural gas route. Potential routes in Southern Nevada are proposed in the project.

Archival Collection

Toiyabe National Forest Land and Resource Management Plan

Identifier

MS-00672

Abstract

The Toiyabe National Forest Land and Resource Management Plan (1982-1986) contains the proposed and final draft of the forest management plan and the environmental impact statement for Toiyabe National Forest, published by the United Stated Department of Agriculture. The Forest is part of the Humbolt-Toiyabe National Forest, encompassing over six million acres in Nevada and Eastern California. The records also contain maps of individual ranger districts in the forest.

Archival Collection

Carolyn Merriam Collection on the Sands Hotel

Identifier

MS-00673

Abstract

The Carolyn Merriam Collection on the Sands Hotel (1972-1998) consists primarily of Sands Hotel merchandise and ephemera, including mugs, glassware, playing cards, dice, an ashtray, and a tote bag. The collection also contains several framed photograph reproductions depicting Las Vegas, Nevada in the 1950s and 1960s. The Sands Hotel operated in Las Vegas, Nevada from 1952 to 1996.

Archival Collection

City of Las Vegas, Nevada Records

Identifier

MS-00674

Abstract

The City of Las Vegas, Nevada records contain petitions, reports, civil service rules, a municipal court system proposal, management studies for fiscal policies and arrangements, a law enforcement joint venture program, an area study for a new post office, infrastructure plans, the 1935 City Charter, Board of Commissioners reports, elected official records, and recall petitions for Mayor J. F. Hesse. Records date from 1927 to 1982.

Archival Collection

Clark County, Nevada Jail Consent Decree Implementation Plan

Identifier

MS-00675

Abstract

The Clark County, Nevada Jail Consent Decree Implementation Plan contains original and revised versions of the plan from 1979, which was created by the Las Vegas Metropolitan Police Department Consent Decree Committee.

Archival Collection

Las Vegas, Nevada Personal Rapid Transit System Project Records

Identifier

MS-00676

Abstract

The Las Vegas, Nevada Personal Rapid Transit System Project Records (1972-1975) contain monorail proposals compiled by A. J. Kavanaugh and Associates, Inc. for the City of Las Vegas and the County Commission of Clark County. Material includes Specifications for Design and Construction, technical evaluations, feasibility studies, contractor agreements, proposals/plans, publicity, financing plans, executive summaries, and patronage studies.

Archival Collection

State of Arizona vs. State of California Proceedings Concerning the Colorado River Usage Dispute

Identifier

MS-00677

Abstract

The State of Arizona vs. State of California Proceedings Concerning the Colorado River Usage Dispute collection (1957-1961) contains supplemental documents from the Arizona v. California Supreme Court case that began in 1931 and ended in 2000, including briefs, objections, requests for admissions of facts, rebuttal outlines, witness outlines, comments, and requested findings of facts.

Archival Collection