Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1461 - 1470 of 583023

Annual Report of the Comptroller of Clark County for the Fiscal Year Ended June 30, 1969 by Daines, Darrel R., 1969 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 77

Archival Component

T-Shirt Color: White; Front: County of Los Angeles Fire Department 75 Years Proud Protectors, Fire Emblem Wreath & Fire Hat; Back: County of Los Angeles Fire Department 75 Years Proud Protectors, Fire Emblem Wreath& Fire Hat, 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 464

Archival Component

Chinese New Year performances at Bally's, Caesars, the M Resort, Palace Station, the Palms, the Paris, and Queensridge hotels: digital photographs, 2018

Level of Description

File

Archival Collection

Lohan School of Shaolin Records
To request this item in person:
Collection Number: MS-01206
Collection Name: Lohan School of Shaolin Records
Box/Folder: Digital File 00

Archival Component

Eleventh Annual Report. Colorado River Storage Project and Participating Projects for the Fiscal Year Ended June 30, 1967, 1967

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 43 (90th Session)

Archival Component

Map of city of Las Vegas, Nevada, October 1, 1940

Date

1940-10-01

Description

'Compiled by C.D. Baker, Oct. 1, 1940.' Scale [ca. 1:11,400]. 1 in. to 950 ft. Cadastral map.

Image

S. Joint Resolution 132, Pony Express Year. Contains correspondence, resolution, press clippings and memos, 1959 August to 1959 October

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 35 (86th Session)

Archival Component

S.J. Res. 35 18-Year-Old Voting. Contains correspondence, remarks, resolution and memo, 1965 February to 1966 August

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 48 (89th Session)

Archival Component

S#259 - Goldwater. S.S. Limitation Earnings - 65 years old. Contains correspondence, papers and memos, 1975 February to 1982 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 81 (97th Session)

Archival Component

Map of Tonopah Mining District, Nevada, 1905

Date

1905

Description

In lower right corner: 'Copyrighed by Bradford & Bradford 1905.' Includes table of distances from Tonopah. Relief shown by hachures. Scale [ca. 1:15,600. 1 in. to approx. 1300 feet]. Library's copy has one section outlined in red pencil and 'Tonopah Victor' hand-printed on it in red pencil. Red pencil dots are on two other sections. '1905' and some illegible words written in pencil near title of map.

Image