Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1 - 10 of 393

Renee Diamond campaign brochure and campaign documents, 1986

Date

1986

Archival Collection

Description

A campaign brochure and various campaign documents for Renee Diamond's run in the Nevada Assembly.

Text

Documents on founding and operation of the Nathan Adelson Hospice, 1979

Date

1979

Archival Collection

Description

These foundational documents describe the goals and purpose of a hospice program and brief plans for establishing the Nathan Adelson Hospice. Also included is a "pre-operational" organization chart for the Board of Trustees.

Text

Documents and marketing materials for Green Valley, 1980s

Date

1982 to 1990

Archival Collection

Description

Materials related to the development and construction of Green Valley in Henderson, Nev. include resident surveys and marketing brochures. American Nevada Corporation was the developer of the master planned community.

Text

Correspondence and documents from and about Maurice Halfon Behar, 1947-2015

Date

1947 to 2015

Archival Collection

Description

Documents and correspondence to and from the family of Maurice Halfon Behar regarding reparations from the French and German governments for displacement of the Halfon family during the German occupation of France.

Text

Contracts and accounting documents for Harold Minsky's burlesque shows, 1957-1959

Date

1957 to 1959

Archival Collection

Description

This group of documents includes the contract that brought Harold Minsky's burlesque show to the Dunes Hotel in 1957, and the cost of producing different versions of the show.

Text

Musical score for "That's the Promise of Easter Passover" and related documents, 1982

Date

1982

Archival Collection

Description

The musical score for "That's the Promise of Easter Passover," with music and lyrics by Arnold Shaw. It is copyright (1982) by Ghita M. Shaw and assigned to Surosalida Music Company. Related documents consist of a letter from Char Cruze and lyrics sheets.

Text

Planning documents and invitation for Winter Wonderland Gala at Caesars Palace, 1977

Date

1977-11-19

Archival Collection

Description

The planning documents for the Winter Wonderland Gala provide specific instructions to wait staff for the event, as well as table setting information and the order of service. Each page is initialed or signed by Nat Hart.

Text

Documents from Meera Kamegai regarding the history of Temple Beth Am, 2004-2014

Date

2004 to 2012

Description

Correspondence, legal documentation, meeting agendas, and notes regarding the history of Temple Beth Am, the merger between Temple Beth Am and Congregation Adat Ari El to form Temple Sinai.

Text

Las Vegas Combined Jewish Appeal (LVCJA) Ball programs and planning documents, 1973-1975

Date

1973 to 1975

Archival Collection

Description

Las Vegas Combined Jewish Appeal (LVCJA) programs and planning documents for the annual May/Spring Ball held at Caesars Palace in Las Vegas, Nevada. In 1979, the Las Vegas Combined Jewish Appeal changed its name to the Jewish Federation of Las Vegas.

Text

Long range plan and supporting documents for the Jewish Family Service Agency of Clark County, 1990

Date

1990 to 1991

Description

The long range plan for the Jewish Family Service Agency provides details about the goals of the agency for helping families beyond the support received through government services. Also included in this group of documents is correspondence and meeting minutes regarding the long range plan and the planning committee.

Text