Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 121 - 130 of 531349

Map of an exploring expedition to the Rocky Mountains in the year 1842 and to Oregon & north California in the years 1843-44

Date

1845

Description

Scale 1:3,000,000. 47.35 miles to 1 in. (W 124°--W 94°/N 46°-- N 34°) ; 1 map ; 76 x 128 cm. ; Relief shown by hachures ; State 3: Includes notes, Great Basin statement, and place name South Park below Bayou Salade; some place names differ from other states ; Includes "Profile of the route from the mouth of the Kansas to the Pacific by Capt. J.C. Fremont in 1843." ; U.S. Senate

Image

Regional Transportation Commission of Southern Nevada: "Regional Transportation Plan Fiscal Years 2004-2025," "Transportation Improvement Program Fiscal Years 2004-2006 Appendices", 2003 August 14

Level of Description

File

Archival Collection

Bruce Turner Collection on Transportation and Water in Southern Nevada
To request this item in person:
Collection Number: MS-00648
Collection Name: Bruce Turner Collection on Transportation and Water in Southern Nevada
Box/Folder: Box 08

Archival Component

Regional Transportation Commission of Southern Nevada: "Regional Transportation Plan Fiscal Years 2006-2030," "Amendments to Transportation Improvement Program Fiscal Years 2006-2008" (Draft), 2006 March

Level of Description

File

Archival Collection

Bruce Turner Collection on Transportation and Water in Southern Nevada
To request this item in person:
Collection Number: MS-00648
Collection Name: Bruce Turner Collection on Transportation and Water in Southern Nevada
Box/Folder: Box 23

Archival Component

Legislative Appropriations Report Fiscal Years 1979-1980 and Fiscal Years 1980-1981, 1979-1981

Level of Description

File

Archival Collection

John Vergiels Political Papers
To request this item in person:
Collection Number: MS-00283
Collection Name: John Vergiels Political Papers
Box/Folder: Box 074 (Restrictions apply)

Archival Component

New Year's Eve Celebrations, 1956-1970

Level of Description

Series

Scope and Contents

The New Year's Eve Celebrations from 1956 to 1970 is not a complete range. Included are photographs, correspondence, menus, and seating arrangements.

Archival Collection

Sands Hotel Public Relations Records
To request this item in person:
Collection Number: MS-00417
Collection Name: Sands Hotel Public Relations Records
Box/Folder: N/A

Archival Component

Nevada: Fifty Years Asleep! Awakening 1915 by Charles A. Norcross, 1915

Level of Description

File

Archival Collection

UNLV University Libraries Collection on Nevada Mining
To request this item in person:
Collection Number: MS-00011
Collection Name: UNLV University Libraries Collection on Nevada Mining
Box/Folder: Box 06

Archival Component

Transportation Improvement Program Clark County, Nevada: "Fiscal Year 1995-1997", 1993 November

Level of Description

File

Archival Collection

Bruce Turner Collection on Transportation and Water in Southern Nevada
To request this item in person:
Collection Number: MS-00648
Collection Name: Bruce Turner Collection on Transportation and Water in Southern Nevada
Box/Folder: Box 25

Archival Component

Southern Nevada Water Authority: "Five-Year Conservation Plan 2004-2009", 2009 May

Level of Description

File

Archival Collection

Bruce Turner Collection on Transportation and Water in Southern Nevada
To request this item in person:
Collection Number: MS-00648
Collection Name: Bruce Turner Collection on Transportation and Water in Southern Nevada
Box/Folder: Box 11

Archival Component