Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1351 - 1360 of 576291

#70744: Thomas "Tom" Jingoli, Hotel College Alumi of the Year honoree on March 14, 2016., 2016 March 14

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

#70768: Kate Martin, Honor College Alumnus of the Year honoree at UMC on March 22, 2016., 2016 March 22

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

#70781: Randy A. Garcia, Lee School of Business Alumnus of the Year honoree on March 29, 2016., 2016 March 29

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

#70737: Dr. Antonio "Tony" Alamo, Outstanding Alumnus of the Year honoree on March 10, 2016., 2016 March 10

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

Awards and honors: Greater Las Vegas Chamber of Commerce EPY (Entertainment Personality of the Year) award, press clippings and programs

Date

1976-01

Archival Collection

Description

Series 1. Personal -- Subseries 1.1 Donn Arden

Mixed Content

Article from Arts Alive magazine, "Master Series is Eight in the Year of Vanda", 1983 November-December

Level of Description

File

Archival Collection

Charles Vanda Collection
To request this item in person:
Collection Number: MS-00299
Collection Name: Charles Vanda Collection
Box/Folder: Box 04

Archival Component

Las Vegas Asian American Chamber of Commerce press release Kleven receiving Government Employee of the Year award, 2005

Level of Description

File

Archival Collection

Cherina Kleven Papers
To request this item in person:
Collection Number: MS-01092
Collection Name: Cherina Kleven Papers
Box/Folder: Box 01

Archival Component

Map of California, with territories of Utah, Nevada, Colorado, New Mexico, and Arizona, 1864

Date

1864

Description

40 x 62 cm. Relief shown by hachures. Prime meridians: Greenwich and Washington. Page numbers at top: 58-59. "Entered according to act of Congress in the year 1864 by A. J. Johnson in the Clerk's Office of the District Court of the United States for the Southern District of New York." Original publisher: Johnson and Ward.

Image

CRWMS MandO 2000. Relative Contribution of Individual Radionuclides to Inhalation and Ingestion Dose - One Million Years. CAL-WIS-MD-000005 REV 00. Las Vegas, Nevada CRWMS MandO, 2000

Level of Description

File

Archival Collection

Environmental Radiation Protection Standards for Yucca Mountain, Nevada
To request this item in person:
Collection Number: MS-00603
Collection Name: Environmental Radiation Protection Standards for Yucca Mountain, Nevada
Box/Folder: Box 34

Archival Component

Lifton, Robert J. and Greg Mitchell. Hiroshima in America: Fifty Years of Denial. New York, NY; Putnam & Sons, 1995

Level of Description

Item

Archival Collection

Alice P. Broudy Papers on Broudy v. United States
To request this item in person:
Collection Number: MS-00097
Collection Name: Alice P. Broudy Papers on Broudy v. United States
Box/Folder: Box 1

Archival Component