Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1611 - 1620 of 583039

#68177: Ken Hughes, Project Coordinator for the Facilities Department was recently named at the President's Classified Staff Employee of the Year, July 28, 2011, 2011 July 28

Level of Description

File

Archival Collection

University of Nevada, Las Vegas Creative Services Records (2010s)
To request this item in person:
Collection Number: PH-00388-05
Collection Name: University of Nevada, Las Vegas Creative Services Records (2010s)
Box/Folder: Digital File 00

Archival Component

#71747: Minnie Epps, a cashier inside the Dining Commons, has worked on the UNLV Campus for almost 35 years, August 30, 2017, 2017 August 30

Level of Description

Item

Archival Collection

University of Nevada, Las Vegas Creative Services Records (2010s)
To request this item in person:
Collection Number: PH-00388-05
Collection Name: University of Nevada, Las Vegas Creative Services Records (2010s)
Box/Folder: Digital File 01

Archival Component

Map of Tonopah Mining District, Nye County, Nevada, 1902

Date

1902

Description

'Compiled and published by Booker & Bradford, engineers, Tonopah, Nevada.' 'Copyrighted by Booker & Bradford 1902.' 'Lith. Britton & Rey, S.F., Cal.' Relief shown by hachures. Includes insets of Ray Mining District, Nye County, Nevada, and Vicinity map of Tonopah Mining District, Nye County, Nevada. Includes advertisements and photographs of Tonopah ore, town of Tonopah, and of J.L. Butler, discoverer of the Mizpah Lode. Scale [ca. 1:7,200]. 1 inch to 600 feet. Mounted on linen.

Text

Map of the Livingston Ranches near Overton, Clark County, Nevada, March 27, 1920

Date

1920-03-27

Description

Cadastral map. "Las Vegas Plat Book 1, page 42 --Lower left hand corner. "Survey completed March 27th, 1920, J. T. McWilliams, O. E." "Inset plat showing fractional areas adjacent to section corner sections = 12-13 Tp16S.R.67E, 7-18 Tp16S.R68E." Signed by the surveyor on March 28, 1920, and notarized. Includes an inset plat showing fractional area adjacent to section corner, sections 12-13 Tp. 16 S. R. 76 E., 7-18 Tp. 16 S. R. 6 8 E. Includes table of areas of tracts and table of reference ties to scribe marked objects. Recorded in Book 1, page 42 in the County Recorder of Deed's office. Includes township and range grid. Original publisher: Clark County, State of Nevada : D.H. Livingston, 1920, Scale: 600, blue, 82 x 68 cm.

Image

#71627: Baron Pace, a Painter III with Facilities and Maintenance Services, was named the 2017 President's Classified Staff Rookie of the Year on July 5, 2017, 2017 July 05

Level of Description

Item

Archival Collection

University of Nevada, Las Vegas Creative Services Records (2010s)
To request this item in person:
Collection Number: PH-00388-05
Collection Name: University of Nevada, Las Vegas Creative Services Records (2010s)
Box/Folder: Digital File 01

Archival Component

#70396: Danielle Kelly, Executive Director of the Neon Musuem and College of Fine Arts Alumni of the Year award winner on August 17, 2015., 2015 August 17

Level of Description

File

Archival Collection

University of Nevada, Las Vegas Creative Services Records (2010s)
To request this item in person:
Collection Number: PH-00388-05
Collection Name: University of Nevada, Las Vegas Creative Services Records (2010s)
Box/Folder: Digital File 00

Archival Component

#70407: UNLV Boyd School of Law Alum of the Year Judge Linda Marquis poses at the Regional Justice Facility August 19, 2015., 2015 August 19

Level of Description

File

Archival Collection

University of Nevada, Las Vegas Creative Services Records (2010s)
To request this item in person:
Collection Number: PH-00388-05
Collection Name: University of Nevada, Las Vegas Creative Services Records (2010s)
Box/Folder: Digital File 00

Archival Component

#70510: UNLV Alumna of the Year Kris Engelstad McGarry poses in her Engelstad Family Foundation office October 1, 2015 in Las Vegas., 2015 October 01

Level of Description

File

Archival Collection

University of Nevada, Las Vegas Creative Services Records (2010s)
To request this item in person:
Collection Number: PH-00388-05
Collection Name: University of Nevada, Las Vegas Creative Services Records (2010s)
Box/Folder: Digital File 00

Archival Component

Geologic map of the Dead Horse Flat quadrangle, Nye County, Nevada, 1967

Date

1967

Description

58 x 46 cm., on sheet 77 x 84 cm., folded in envelope 30 x 24 cm. Relief shown by contours and spot heights. "Base by U.S. Geological Survey, 1960." "Geology mapped in 1962-64." "Contour interval 20 feet." Includes 2 col. cross sections, quadrangle location map, and text. "Prepared in cooperation with the U. S. Atomic Commission." Original publisher: Interior, Geological Survey, Series: Geologic quadrangle map GQ, Scale: 1:24 000.

Image

Geologic map of the Topopah Spring NW quadrangle, Nye County, Nevada, 1965

Date

1965

Description

58 x 47 cm., on sheet 84 x 89 cm., folded in envelope 30 x 24 cm. Relief shown by contours and spot heights. "Contour interval 20 feet." "Prepared in cooperation with the U. S. Atomic Energy Commission." "Geology mapped by R. L. Christiansen, P. W. Lipman, and H. R. Cornwall, 1962." Includes text, 3 col. cross sections, and quadrangle location map. Original publisher: Interior, Geological Survey, Series: Geologic quadrangle map GQ, Scale: 1:24 000.

Image