Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1431 - 1440 of 576291

Annual Report of the Comptroller of Clark County for the Fiscal Year Ended June 30, 1969 by Daines, Darrel R., 1969 June 30

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 77

Archival Component

T-Shirt Color: White; Front: County of Los Angeles Fire Department 75 Years Proud Protectors, Fire Emblem Wreath & Fire Hat; Back: County of Los Angeles Fire Department 75 Years Proud Protectors, Fire Emblem Wreath& Fire Hat, approximately 2001-2012

Level of Description

File

Archival Collection

New York-New York Hotel and Casino 9-11 Heroes Tribute Collection
To request this item in person:
Collection Number: MS-00459
Collection Name: New York-New York Hotel and Casino 9-11 Heroes Tribute Collection
Box/Folder: Box 464

Archival Component

Eleventh Annual Report. Colorado River Storage Project and Participating Projects for the Fiscal Year Ended June 30, 1967, 1967

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 43 (90th Session)

Archival Component

Original plat, townsite of Las Vegas, Lincoln Co., Nevada, January 13, 1905

Date

1905-01-13

Description

Subtitle: 'Embracing the N. 1/2 of S.W. 1/4 Sec. 27 Township 20S. R.61E. Mt. Diablo Meridian.' 'Book 1, page 17A" handwritten in lower right corner. Signed by Henry Lee, County Recorder, Lincoln County Nevada. 'Filed at request of J.T. Williams, January 13th A.D. 1905.' Backwards handwriting on right side. Map has a Lincoln County seal on the bottom near the center. In the dedication J.T. McWilliams states that he has surveyed and platted the townsite of Las Vegas subject to the right of way of the San Pedro, Los Angeles and Salt Lake Railroad Company. He signed the dedication on Jan. 13, 1905, and it was signed by witnesses Scale [ca. 1:2,520? 1 inch to approx. 210 feet?]. Copy of a blueline print.

Image

S.J. Res. 35 18-Year-Old Voting. Contains correspondence, remarks, resolution and memo, 1965 February to 1966 August

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 48 (89th Session)

Archival Component

S#259 - Goldwater. S.S. Limitation Earnings - 65 years old. Contains correspondence, papers and memos, 1975 February to 1982 November

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 81 (97th Session)

Archival Component

S. Joint Resolution 132, Pony Express Year. Contains correspondence, resolution, press clippings and memos, 1959 August to 1959 October

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 (86th Session)

Archival Component

Map of Pioche mines, Ely Mining District, Lincoln County, Nevada, 1909

Date

1909

Description

'A.D. Knowlton, Mining Engineer, Pioche, Nevada; H.H. Snelgrove, Draftsman, Salt Lake City, Utah. Copyright 1909 Rufus K. Cobb.' Includes township and range grid; Includes wagon roads. Published by R.K. Cobb. Photocopy.

Image

Map of Argentite Red Mountain Mining District, Esmeralda County, Nevada, circa 1908-1913

Date

1908 to 1913

Description

'Compiled by C. A. Liddell, U.S. Mineral Surveyor, Tonopah, Nevada, from surveys by Sherwin, Giles and Liddell.' Published between 1908-1913? Scale [ca. 1:7,200]. 1 in. equals 600 feet. Map printed on linen.

Image

Map of California, Utah, Nevada, Colorado, New Mexico and Arizona, circa 1867

Date

1865 to 1869

Description

39 x 56 cm. Relief shown by hachures. "Entered according to act of Congress in the year 1864, by A.J. Johnson in the Clerks Office of the United States for the Southern District of New York." Atlas page numbers in upper margin: 67-68. Primer meridians: Greenwich and Washington, D.C. On verso: History and statistical view of the West India islands or Columbian Archipelago and Historical and statistical view of Mexico and Central America. Shows proposed railroads, locations of Indian tribes, natural features, counties, mines, mail routes, trails and routes of exploring expeditions. Has decorative border. Southern part of Nevada was added to the state in 1867 and is part of Nevada on this map, but Lincoln County was established in 1867 and is not on this map. This map was still probably published in 1867 in spite of someone's having written "1864" in pencil in the lower right corner of the Library's copy. Original publisher: A.J. Johnson.

Image