Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1671 - 1680 of 583007

Topographic map of Nevada-California, Las Vegas quadrangle, March 1908

Date

1908-03

Description

'Edition of Mar. 1908.' 'E.M. Douglas, geographer in charge; Topography and triangulation by R.H. Chapman, B.D. Stewart, J.E. Blackburn, and D.F.C. Moor. Surveyed in 1906-1907.' Scale 1:250,000 (W 116°00--W 115°00/N 37°00--N 36°00). Relief shown by contours and spot heights. Title in lower-right corner: Las Vegas. Contour interval 100 feet. Datum is mean sea level. "Topography"--Center of top margin. Text about the Topographic Maps of the United States series and symbols used on map on verso. U.S. Geological Survey

Text

Nevada Superintendent of State Printing Reports

Identifier

MS-00707

Abstract

Nevada Superintendent of State Printing Reports contain biennial reports from 1905-1906, 1938-1940, 1951-1952, and 1961 through 1970. (Also called the Report of the State Printer for the years 1964 to 1966.) Material includes records of printing done for elected and appointed officials in Nevada.

Archival Collection

Order of the Eastern Star Grand Chapter of Nevada Records

Identifier

MS-00702

Abstract

The Order of the Eastern Star Grand Chapter of Nevada Records contain proceedings of yearly meetings of this charitable organization for the years of 1937, 1946, 1948-1956, 1958, 1960-1968.

Archival Collection

Plat map of El Rancho Village, Clark County, Nevada, July 28, 1942

Date

1942-07-28

Description

Map of housing subdivision outside the Las Vegas city limits. 'Approved this 28 day of July1942, by the City Planning Commission of the City of Las Vegas, County of Clark, Nevada. Approved this 28 day of July 1942, by the County Planning Commission of the County of Clark, State of Nevada.' Blueline print. Oriented with north to the upper right. Embossed with Engineering Certificate seal of Frank D. Rathburn, which states. 'Survey completed August 4, 1942.' 'Book II, page 53' hand printed in lower right corner. Signed by Clark County, Nevada Notary Public and other coumty officials and officials of El Rancho Village. Published by Office of F.D. Rathbun. Scale [ca. 1:600]. 1 inch to 50 feet

Text

Epilogue: Nevada Southern University Yearbook, 1959

Date

1959

Description

Yearbook main highlights: schools and departments; detailed lists with names and headshots of faculty, administration and students; variety of photos from activities, festivals, campus life, and buildings; campus organizations such as sororities, fraternities and councils; beauty contest winners; college sports and featured athletes; and printed advertisements of local businesses; Institution name: Nevada Southern University, Las Vegas, NV

Mixed Content

#68590: President Neal Smatresk joins the regents Michael Wixom, Kevin Page and James Dean Leavitt in honoring this year's Distinguished Nevadan's Pat Lundvall, Carl Christensen and Dr. Rachakonda Prabhu during a luncheon May 3, 2012 at the University of Nevada, Las Vegas, 2012 May 03

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

Jensen, C., 1998, "Radionuclide Data for DOE SNF Decayed to the year 2030," memorandum to S. Ross (Battelle Memorial Institute), Lockheed Martin Idaho Technologies Corporation, Idaho Falls, Idaho, 1998

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 25

Archival Component

#68325: UNLV honors former Governor and past University President Kenny Guinn with a memorial service and an unveiling of a bronze relief on Pioneer Wall October 14, 2011 at the University of Nevada, Las Vegas Guinn, a longtime supporter of education, passed away last year., 2011 October 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

Law School Study for the University of Nevada, Las Vegas (bound)

Date

1974-09 (year and month approximate)

Description

A bound version of the "Law School Study for the University of Nevada, Las Vegas" by Dean Willard H. Pedrick, College of Law, Arizona State University, and Professor Lorne Seidman, Chairman, Department of Finance, College of Business and Economics, University of Nevada, Las Vegas. From the University of Nevada, Las Vegas William S. Boyd School of Law Records (UA-00048).

Text

Map showing proposed annexation of Las Vegas Valley, Clark County, Nevada, January 1, 1929

Date

1929-01-01

Description

'Compiled by C. D. Baker, C.E., United States Mineral Surveyor, State Right Water Surveyor, Nevada. Las Vegas, Nev. January 1, 1929. Copyright applied for.' ; "Filed Dec. 10, 1936" and signed by Viola Burns, clerk, city of Las Vegas ; Hand-printed title at top of map: Proposed annexation to Las Vegas ; Map is stamped as Filed Dec 10, 1936 and signed by Las Vegas City Clerk Viola Burns. Library's copy has brown line hand-drawn around area to be annexed.

Image