Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 4071 - 4080 of 577646

Artistic renditon of the Pioneer Club in Las Vegas, Nevada: postcard

Date

1940 (year approximate) to 1990 (year approximate)

Description

From Harvey's Hotel and Casino Postcard Collection (PH-00367) -- Postcard reads, "'Atomic detonation shown was 75 miles distant.' From the 'Up and Atom' City Las Vegas, Nevada"

Image

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, July 24, 1979

Date

1979-07-24

Description

Agenda and meeting minutes for the University of Nevada, Las Vegas Student Senate. CSUN Session 8 Meeting Minutes and Agendas.

Text

Harrah's marquee sign, Reno, Nevada

Date

2020

Description

View of the marquee sign for Harrah's Hotel and Casino in Reno. The business was closed in early 2020.

219 North Center Street, Reno, Nevada, 89501


Image

Aunt Kit Anderson, a resident of Manhattan, Nevada: photographic print

Date

1950 (year approximate)

Description

From the Nye County, Nevada Photograph Collection (PH-00221) -- Series V. Smoky Valley, Nevada and Round Mountain, Nevada -- Subseries V.A. Carver, Carver-Duhme, and Carver-Book Families (Smoky Valley). 

Image

Letter from May [?], Bunkerville, Nevada to John M. Bunker, Eldorado Canyon, Nevada

Date

1891-11-26

Archival Collection

Description

From the Syphus-Bunker Papers (MS-00169). The folder contains an original handwritten letter and a typed transcription of the same letter, and a copy of the original letter. Letter does not state May's last name but she seems to be the brother of John M. Bunker.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, October 2, 1979

Date

1979-10-02

Description

Agenda and meeting minutes for the University of Nevada, Las Vegas Student Senate. CSUN Session 8 Meeting Minutes and Agendas.

Text

Meeting minutes for Consolidated Student Senate University of Nevada, Las Vegas, September 26, 1994

Date

1994-09-26

Description

Includes meeting agenda and minutes. CSUN Session 24 Meeting Minutes and Agendas.

Text

Prospector Hotel wall mounted sign, Ely, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of a wall mounted sign for the Prospector Hotel reading "Hotel Casino."

1501 E Aultman St, Ely, NV 89301


Image

Ramada Copper Queen mounted sign, Ely, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of the Ramada's Copper Queen casino sign during the day.

805 Great Basin Blvd, Ely, NV 89301


Image

Flamingo Motel wall mounted sign, Reno, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

The office sign for the Flamingo Motel during the day.

520 N Center St, Reno, NV 89501


Image