Skip to main content

Search the Special Collections and Archives Portal

Search Results

Displaying results 21 - 30 of 393

Congregation Ner Tamid Scrapbook, 1974-1988

Date

1974 to 1988

Archival Collection

Description

This scrapbook documents the early years of Congregation Ner Tamid through the 1980s with newspaper clippings, photographs, and ephemera.

Mixed Content

Overview of Jewish Family Service Agency operations, 2013-2014

Date

2013 to 2014

Description

This document contains graphs and charts to document the services provided to the community by the Jewish Family Service Agency in 2013 and 2014.

Text

Correspondence, bulletins, and meeting notes from Las Vegas Chapter of B'nai B'rith, 1960s

Date

1960 to 1969

Archival Collection

Description

Group of documents and ephemera for B'nai B'rith Las Vegas Chapter, including correspondence and fliers for meetings and events.

Text

Scrapbook for Mark Fine, 1985-1993

Date

1985 to 1993

Archival Collection

Description

This scrapbook documents the professional career of Mark Fine in real estate development in the 1980s, and includes photographs and ephemera of his work on the master planned community of Green Valley with the American Nevada Corporation. Personal ephemera include documents for the Fine children's school programs and a photograph of Mark Fine with Col. Doron Izraeli, the military attache for the Israeli Embassy.

Mixed Content

Telegrams, manuscript and contract for Hank Henry, 1953-1957

Date

1953 to 1957

Archival Collection

Description

Documents and ephemera from Hank Henry, including telegrams with congratulations on his performance on the Ed Sullivan Show, a synopsis for "Hanktown U.S.A." show, and a contract agreement.

Text

Programs and meeting minutes from the Holocaust Survivors' Group and Yom Hashoah events, 2003-2011

Date

2003 to 2011

Archival Collection

Description

This group of documents from the Holocaust Survivors' Group of Southern Nevada includes meeting minutes, programs from Yom Hashoah events, and Holocaust Education Conference.

Text

Court filings (Civil Action File No. 695) for reapportionment of the State Assembly, 1964-1965

Date

1964 to 1965

Archival Collection

Description

Court documents for the the lawsuit filed by Flora Dungan and C.W. Woodbury against the Governor, Secretary of State, Lieutenant Governor and Treasurer of Nevada for reapportionment of the state assembly members based on population.

Text

Photographs, slides, and correspondence from the UNLV Honors Lounge dedication, 1987

Date

1987

Archival Collection

Description

Group of photographs and documents from the dedication of the Lloyd Katz UNLV Honors Lounge.

Image

By-laws and other materials of the Jewish Family Service Agency of Clark County, 1980s

Date

1984

Description

This group of documents includes the by laws that govern the adminstration of the Jewish Family Service Agency.

Text

Proclamation for the Molasky Family Park, 2011

Date

2011

Archival Collection

Description

This document recognizes the accomplishments of Irwin Molasky and the Molasky Group of Companies and celebrates the dedication of the Molasky Family Park.

Text