Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1421 - 1430 of 576307

Indianapolis Athletic Club, New Year's Eve Celebration, dinner menu, 1928 December 31 to 1929 January 01

Level of Description

Item

Archival Collection

Bohn-Bettoni Menu Collection
To request this item in person:
Collection Number: MS-00793
Collection Name: Bohn-Bettoni Menu Collection
Box/Folder: Box 09

Archival Component

Reveal: Celebrating 20 Years of the Oral History Research Center by UNLV University Libraries staff, 2023

Level of Description

File

Archival Collection

UNLV University Libraries Collection of Exhibit Material
To request this item in person:
Collection Number: UA-00065
Collection Name: UNLV University Libraries Collection of Exhibit Material
Box/Folder: Digital File 00

Archival Component

Amendment to ESEA. Amendment permitting spending of Federal Funds after end of Fiscal year. Contains letter, 1969 November

Level of Description

File

Archival Collection

Howard Cannon Papers
To request this item in person:
Collection Number: MS-00002
Collection Name: Howard Cannon Papers
Box/Folder: Box 07 (92nd Session)

Archival Component

CRWMS MandO 2000. Relative Contribution of Individual Radionuclides to Inhalation and Ingestion Dose - One Million Years. CAL-WIS-MD-000005 REV 00. Las Vegas, Nevada CRWMS MandO, 2000

Level of Description

File

Archival Collection

Environmental Radiation Protection Standards for Yucca Mountain, Nevada
To request this item in person:
Collection Number: MS-00603
Collection Name: Environmental Radiation Protection Standards for Yucca Mountain, Nevada
Box/Folder: Box 34

Archival Component

Map of the state of Nevada to accompany the annual report of the Commr. Genl. Land Office, October 2, 1866

Date

1866-10-02

Description

'Department of the Interior, General Land Office, October 2nd, 1886, [signed] Jos. S. Wilson, Commissioner.' 'The Major & Knapp Eng. Mfg. & Lith. Co. 71 Broadway, N.Y.' Relief shown by hachures. Hand colored. Shows silver, gold, and copper mines. Scale [1:1,140,480]. 18 miles to an in. (W 120°--W 114°/N 42°--N 35°)

Image

Agriculture - Public Relations - Agriculture Year Book. Contains correspondence, news clippings and lists, 1969 October to 1970 November

Level of Description

File

Archival Collection

Howard Cannon Papers
To request this item in person:
Collection Number: MS-00002
Collection Name: Howard Cannon Papers
Box/Folder: Box 02 (91st Session)

Archival Component

Topographic map of Goodsprings quadrangle, Nevada and California, 1919

Date

1919

Description

'R.B. Marshall, Chief Geographer; Geo. R. Davis, Geographer in charge; Topography by N.E. Ballmer and Roscoe Reeves; Control by J.E. Blackburn and L.F. Biggs. Surveyed in 1915-1916.' 'Edition of 1919.' Relief shown by hachures and spot heights. Title in lower right margin: Goodsprings. In center of top margin: Topography. Includes compilation diagram. Indicates location and density of cedar trees. Shows small portion of San Bernardino County, California. Published by U.S. Geological Survey. Scale 1:62,500 (W 115°35'00"--W 115°24'00"/N 36°02'30"--N 35°42'30"). 'Contour interval 50 feet. Datum is mean sea level.'

Text

Annual Financial Report; Fiscal Year July 1, 1972 to June 30, 1973 by City of Boulder City, Nevada/ Logan, Alex C. A. & Co., LTD., 1972 July 01 to 1973 June 30

Level of Description

File

Archival Collection

Clark County Planning Commission Research Library Collection
To request this item in person:
Collection Number: MS-01027
Collection Name: Clark County Planning Commission Research Library Collection
Box/Folder: Box 85

Archival Component

T-Shirt Color: White; Front: County Of Los Angeles Fire Department 75 Years Proud Protectors, Fire Emblem W/Fire Equip; Back: County Of Los Angeles Fire Department 75 Years Proud Protectors, Fire Emblem W/Fire Equip, approximately 2001-2012

Level of Description

File

Archival Collection

New York-New York Hotel and Casino 9-11 Heroes Tribute Collection
To request this item in person:
Collection Number: MS-00459
Collection Name: New York-New York Hotel and Casino 9-11 Heroes Tribute Collection
Box/Folder: Box 460

Archival Component

Architectural drawings of Fine Arts Building, University of Nevada Southern Regional Branch, Las Vegas, Nevada, east and north exterior elevations, July 15, 1963

Date

1963-07-10

Description

East and north exterior elevations of the Fine Arts Building (later to become the Judy Bayley Theatre) at the University of Nevada Southern Regional Branch, Las Vegas, Nevada (later University of Nevada, Las Vegas). Scale: 1/8" = 1'-0". "Sheet A-9 of 26." "Drawn: JM. Checked: JBM. Date 10 July 63. Submittal dates: preliminary 12-7-62; intermediate 3-17-63; final 7-15-63." "Bolt , Beranek and Newman Inc., consultants in acoustics. D'autremont-Helms & Assoc., consulting mechanical engineers. Helin Engineering Co., electrical engineers." "Fund code no. 82301." "State of Nevada Planning Board, Carson City, Nevada."
Site Name: University of Nevada. Southern Regional Division
Address: 4505 S. Maryland Parkway

Latest Drawing Revision: 1963-07-15

Image