Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 139931 - 139940 of 140137

Blue Diamond Mine Corporate Records

Identifier

MS-00505

Abstract

The Blue Diamond Mine Corporate Records (1918-2005) consist of operational and organization records of the gypsum mining and milling operations located in southwest Clark County, Nevada. Materials include operational records related to individual boring sites at the mine; milling operations and statistics; and equipment operations and statistics, including maps, field notebooks, and photographs. There are also daily, weekly, and monthly organizational records related to employee work schedules and safety reports for the mining operations, including accident reports and a safety education training program.

Archival Collection

John Levy Lighting Productions, Inc. Records

Identifier

MS-00832

Abstract

The John Levy Lighting Productions, Inc. Records (approximately 1990-2022) contain correspondence, invoices, contracts, expense reports, newspaper and magazine clippings, photographs, slides, and digital files detailing the development of various projects primarily in Las Vegas, Nevada. The records also contain architectural lighting drawings, electrical schematics and design details, conceptual sketches, and artist renderings of projects in Las Vegas, throughout United States, and various international locations.

Archival Collection

Thomas Hickey Political Papers

Identifier

MS-00260

Abstract

The Thomas Hickey Political Papers (1964-1996) contain the professional files of Hickey’s career as a Nevada State Assemblyman and Senator. Materials include constituent correspondence, voting records, memoranda, newspaper clippings, bills, and research documentation on topics such as the Yucca Mountain Nuclear Waste Repository, the Equal Rights Amendment (ERA), education, health, prisons, finance, and Nevada infrastructure. The collection highlights Hickey’s role on committees including finance, transportation, government affairs, and ways and means.

Archival Collection

Nate Mack B'nai B'rith lodge no. 2825 Newsbeat newsletters, item 02

Description

Newsbeat newsletter (first page missing)

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, November 03, 1981

Date

1981-11-03

Description

Includes meeting agenda and minutes along with additional information about the emails exchanged. CSUN Session 12 Meeting Minutes and Agendas.

Text

Planning documents and invitation for Winter Wonderland Gala at Caesars Palace, 1977

Date

1977-11-19

Archival Collection

Description

The planning documents for the Winter Wonderland Gala provide specific instructions to wait staff for the event, as well as table setting information and the order of service. Each page is initialed or signed by Nat Hart.

Text

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, November 19, 2001

Date

2001-11-19

Description

Includes meeting agenda and minutes, a memorandum, and UNLV Career Day fliers

Text