Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1111 - 1120 of 37863

Comprehensive Annual Financial Report; Year Ended June 30, 1991 by Hobbs, Guy S., 1991 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 78

Archival Component

Comprehensive Annual Financial Report; Year Ended June 30, 1993 by Hobbs, Guy S., 1993 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 78

Archival Component

Hoover Dam Power Decennial plaque, which was made for the ten year anniversary of Hoover Dam, 1946 October 25

Level of Description

File

Archival Collection

L. F. Manis Photograph Collection
To request this item in person:
Collection Number: PH-00100
Collection Name: L. F. Manis Photograph Collection
Box/Folder: Box 03

Archival Component

Hoover Dam Power Decennial plaque, which was made for the ten year anniversary of Hoover Dam, 1946 October 25

Level of Description

File

Archival Collection

L. F. Manis Photograph Collection
To request this item in person:
Collection Number: PH-00100
Collection Name: L. F. Manis Photograph Collection
Box/Folder: Box 03

Archival Component

Thirtieth Report of the State Inspector of Mines. State of Nevada for the fiscal years ending June 30, 1959 - 1960, 1960

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 36 (86th Session)

Archival Component

Amendment to ESEA. Amendment permitting spending of Federal Funds after end of Fiscal year. Contains letter, 1969 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 07 (92nd Session)

Archival Component

Reveal: Celebrating 20 Years of the Oral History Research Center by UNLV University Libraries staff, 2023

Level of Description

File

Archival Collection

UNLV University Libraries Collection of Exhibit Material
To request this item in person:
Collection Number: UA-00065
Collection Name: UNLV University Libraries Collection of Exhibit Material
Box/Folder: Digital File 00

Archival Component

Filming 1 Million Years, B.C., Valley of Fire, Nevada: photographic print and negative, approximately 1936 to 1937

Level of Description

File

Archival Collection

Nevada Division of State Parks Photograph Collection
To request this item in person:
Collection Number: PH-00105
Collection Name: Nevada Division of State Parks Photograph Collection
Box/Folder: Folder 03, Box SH-021

Archival Component

Filming 1 Million Years, B.C., Valley of Fire, Nevada: photographic print and negative, approximately 1936 to 1937

Level of Description

File

Archival Collection

Nevada Division of State Parks Photograph Collection
To request this item in person:
Collection Number: PH-00105
Collection Name: Nevada Division of State Parks Photograph Collection
Box/Folder: Folder 03, Box SH-021

Archival Component

Indianapolis Athletic Club, New Year's Eve Celebration, dinner menu, 1928 December 31 to 1929 January 01

Level of Description

Item

Archival Collection

Bohn-Bettoni Menu Collection
To request this item in person:
Collection Number: MS-00793
Collection Name: Bohn-Bettoni Menu Collection
Box/Folder: Box 09

Archival Component