Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 59061 - 59070 of 60508

Economic Opportunity Board of Clark County (Nev.): memos, agendas, and meeting minutes

Date

1968-07-02 to 1968-12-04

Description

From the Clark County Economic Opportunity Board Records -- Series I. Administrative. This folder contains memos, agendas and minutes from meetings of the Clark County Economic Opportunity Board from July 1968 through December 1968

Text

Nevada Consolidated Copper Company Records

Identifier

MS-01183

Abstract

The Nevada Consolidated Copper Company Records (approximately 1907-1978) contain the business records of the company, including correspondence, freight bills, ledgers, maps, leaching data, and books relating to mining. The majority of the records post-date the company's name change to Kennecott Mining Company.

Archival Collection

Hank Castro Music Business Records and Audio Recordings

Identifier

MS-00612

Abstract

The Hank Castro Music Business Records document Hank Castro's career in the music industry in Las Vegas, Nevada from 1969 to 1990. The bulk of the collection consists of original audio recordings from the Las Vegas Recording Studio. The collection also contains legal documents, personal correspondence, and promotional material related to the Las Vegas Recording Studio (1971-1985), songwriter agreements, and sheet music (the majority of the lyrics written by Hank Castro) from artists represented by the Las Vegas Recording Studio and Castro's other companies.

Archival Collection

University of Nevada, Las Vegas (UNLV) 42nd commencement, Nevada State College 4th commencement program

Date

2005-12-19

Description

Commencement program from University of Nevada, Las Vegas Commencement Programs and Graduation Lists (UA-00115).

Text

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, August 9, 1999

Date

1999-08-09

Description

Includes meeting agenda and minutes, along with additional information about contracts, policies, and proposals.

Text

Temple Beth Sholom Master by-laws, February 12, 1998

Date

1998-02-12

Archival Collection

Description

This document establishes the purposes and duties of the board of directors and the make up of the membership of Temple Beth Sholom.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, December 04, 2006

Date

2006-12-04

Description

Includes meeting agenda, along with additional information about resolutions. CSUN Session 37 Meeting Minutes and Agendas .

Text