Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 4691 - 4700 of 543756

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

Tahoe Motel wall mounted signs, Reno, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of the wall mounted signs for the office of the Tahoe Motel.

1650 E 4th St, Reno, NV 89512

Tahoe Motel

Image

Alibi Lounge wall mounted sign, Reno, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of the Alibi Lounge wall mounted sign during the day with unlit neon.

125 Casazza Dr, Reno, NV 89502

Image

The Star wall mounted electric sign, Elko, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

View of an electric sign for The Star displaying two Basque children dancing.

246 W Silver St, Elko, NV 89801

Image

Desert Rose roof mounted sign, Elko, Nevada

Date

2016 (year approximate) to 2020 (year approximate)

Description

The roof mounted electric sign for the Desert Rose during the day.

357 Douglas St, Elko, NV 89801

Desert Rose

Image

Letter from Mary Etta Syphus, Panaca, Nevada to John M. Bunker, Eldorado Canyon, Nevada

Date

1892-07-04

Archival Collection

Description

From the Syphus-Bunker Papers (MS-00169). The folder contains an original handwritten letter, a typed transcription of the same letter, and a copy of original letter attached.

Text

University of Nevada, Las Vegas Vice President of Administration Records

Identifier

UA-00041

Abstract

The University of Nevada, Las Vegas Vice President of Administration Records (1973-1983) contains the professional correspondence of Brock Dixon, Vice President of Administration at the University of Nevada, Las Vegas (UNLV) from 1976 to 1983. Materials include include letters from Dixon to the Affirmative Action Officer, UNLV campus administrators, and departments from other United States colleges and universities.

Archival Collection

Nevada Burial Records of Stewart Ranch

Date

1905 to 1913

Description

The Nevada Burial Records of Stewart Ranch (1905-1913) consist of a ledger recording those buried at Stewart Ranch in Las Vegas, Nevada. The entries in the ledger document the names of the deceased and where they died. Some entries have additional information explaining how the person died and their height and weight.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, June 6, 1978

Date

1978-06-06

Description

Agenda and meeting minutes for the University of Nevada, Las Vegas Student Senate.

Text

Annotated Bibliography for Biologic Overview for the Nevada Nuclear Waste Storage Investigations - Nevada Test Site, Nye County, Nevada, 1981 December

Level of Description

File

Archival Collection

Yucca Mountain Site Characterization Office Collection
To request this item in person:
Collection Number: MS-00091
Collection Name: Yucca Mountain Site Characterization Office Collection
Box/Folder: Box 46

Archival Component