Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 318321 - 318330 of 336014

Robert H. Crabtree papers, 1920 to 1999

Level of Description

Sub-Series

Scope and Contents

The Robert H. Crabtree papers (1920-1999) sub-series contains an extensive account of Crabtree's career as a professor and archaeologist. Materials includes correspondence, photographic prints and negatives, reports, and notes of archeological surveys and excavations done in Southern California, Southern Nevada, Washington, Oregon, and Mexico. Collection includes resources such as field catalogs, proposals, newsletters, annual reports, workflow documentation, conference materials, and meeting minutes from various archaeological and anthropological societies and organizations. The subseries also includes class notes, dissertation drafts, and manuscripts used by Crabtree during his academic career. Digital files include field notes and reports.

Archival Collection

Elizabeth von Till and Claude N. Warren Professional Papers

Archival Component

Summa Corporation records, 1946 to 1989, 1970 to 1978

Level of Description

Sub-Series

Scope and Contents

The Summa Corporation records (1946-1989) include administrative, film-related, legal, and financial records primarily pertaining to the management of Howard Hughes' various corporations and assets. Administrative records contain correspondence and agreements to create The Amazing Howard Hughes documentary, research into Hughes' corporate history, and correspondence describing the management of Hughes' corporations. Film-related records include research into the copyrights of Hughes' films, contracts, agreements, and correspondence regarding film distribution and reel inventories. Legal materials relate to film piracy research and Hughes' legal battles with the Classic Film Museum.

Archival Collection

Howard Hughes Film Production Records

Archival Component

Member directory for Congregation Ner Tamid, 1990s

Date

1990 to 1999

Archival Collection

Description

The membership directory for Congregation Ner Tamid includes photographs of members and ongoing programs of the temple.

Text

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

Letter from Alfred J. Ryan to the Directors of the Las Vegas Chamber of Commerce, circa 1950

Date

1948 to 1952

Archival Collection

Description

Discussion of the feasibility of bringing water from Lake Mead to Las Vegas. Pittman is an older name for the city of Henderson. Whitney is an older name for East Las Vegas.

Text

Report, Flood control and soil conservation in southern Nevada

Date

1938 to 1950

Description

Brief history of flooding along the Virgin River and a list of work undertaken to prevent or diminish future flooding.

Text

Letter from Thomas A. Campbell (Las Vegas) to members of underwriting group for bonds, including supporting documents, 1957

Date

1957

Archival Collection

Description

Letter from the Las Vegas Valley Water District's president informing the District's bond underwriters that pending legislation had been defeated. The measures would have affected holders of the $8,700,000 waterworks bonds. Supporting documents from the District include a report dated March 30, 1957, which summarized the six pieces of legislation and a press release dated April 1, 1957, outlining the 48th session of the State Legislature's decisions on the legislation.

Text

Letter from E. E. Bennett (Los Angeles) to William Reinhardt, September 3, 1948

Date

1948-09-03

Archival Collection

Description

Las Vegas Mayor E. W. Cragin asked that the Las Vegas Land and Water Company extend pipelines for fire protection down the Strip. Bennett had the opinion that the company could not be legally compelled to do it, and the newly formed water district was a more logical source of water.

Text

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, February 09, 1994

Date

1994-02-09

Description

Includes meeting agenda and minutes. CSUN Session 24 Meeting Minutes and Agendas.

Text