Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 441 - 450 of 557434

New Year's Day 1909, menu, Hotel Newberry

Date

1909-01-01

Archival Collection

Description

Restaurant: Hotel Newberry

Text

State of Nevada. Annual Report of the State Controller for the Year Ended June 30, 1963, 1963 June 30

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 (88th Session)

Archival Component

Engelstad Scholars end of year celebration and reception on May 3, 2016: digital photographs

Date

2016-05-03

Description

Photographs from the University of Nevada, Las Vegas Creative Services Records (2010s) (PH-00388-05).

Image

Walter Vodrazka, College of Engineering Alumnus of the Year on April 8, 2016: digital photographs

Date

2016-04-08

Description

Photographs from the University of Nevada, Las Vegas Creative Services Records (2010s) (PH-00388-05).

Image

#70764: Nevada Sen. Ruben Kihuen, Education Alumnus of the Year on March 21, 2016., 2016 March 21

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

New Year's Day menu, 1884, Sheridan House

Date

1884-01-01

Archival Collection

Description

Note: Menu folds into an envelope. Manager's signature on second flap or menu. Illustrations on menu interior dated 1883 on left flap and 1884 on right flap Restaurant: Sheridan House Location: Bismarck, Dakota Territory, United States

Text

Environmental Restoration and Waste Management; Five-Year Plan - Fiscal Years 1994 - 1998 - Executive Summary by U.S. Department of Energy, 1993 January

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 89

Archival Component

Environmental Restoration and Waste Management; Five-Year Plan - Fiscal Years 1994 - 1998 - Installation Summaries by U.S. Department of Energy, 1993 January

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 89

Archival Component

"Black History: Lost Stolen or Strayed Twenty Years Later", on Black reality not significantly improved 20 years later, approximately 1980 to 1995

Level of Description

Item

Archival Collection

Roosevelt Fitzgerald Professional Papers
To request this item in person:
Collection Number: MS-01082
Collection Name: Roosevelt Fitzgerald Professional Papers
Box/Folder: Box 02

Archival Component

Regional Transportation Plan - Transportation Improvement Plan: RTP Years, 2003-2025/TIP Years, 2003-2005 and Appendices, 2002 August 21

Level of Description

File

Archival Collection

Clark County Department of Air Quality and Environmental Management Records
To request this item in person:
Collection Number: MS-00777
Collection Name: Clark County Department of Air Quality and Environmental Management Records
Box/Folder: Box 05

Archival Component