Search Special Collections & Archives
   
Oral History Interviews Manuscripts Photo Collections University Archives  

Search Tips [more+]

Manuscripts by Subjects

Manuscripts -> Government - City and County


Total manuscripts: 52

Page 1 of 2

1  2  Next  
Baker, C.D. Engineering Field Notebooks
Coll #: MS-00272
Date: 1909-1966
Extent: 4 boxes, 1 flat file (2.19 cubic feet, 5.25 linear feet)
The C. D. Baker Engineering Field Notebooks are comprised of the notebooks and informational texts Charles Duncan "C. D." Baker created and used between 1909 and 1966 while he served as the County Surveyor for Clark County, Nevada and the City Engineer for Las Vegas, Nevada. The field notebooks contain survey coordinates and elevation data for much of early Las Vegas and provide important information on early property boundaries, historical elevations, and lengths of streets from the 1920s to the 1960s. There are also oversized right of way maps for Clark County, Nevada.
Link to Collection Guide

Baker, C.D. Engineering Field Notebooks
Coll #: MS-00272
Date: 1909-1966
Extent: 4 boxes, 1 flat file (2.19 cubic feet, 5.25 linear feet)
The C. D. Baker Engineering Field Notebooks are comprised of the notebooks and informational texts Charles Duncan "C. D." Baker created and used between 1909 and 1966 while he served as the County Surveyor for Clark County, Nevada and the City Engineer for Las Vegas, Nevada. The field notebooks contain survey coordinates and elevation data for much of early Las Vegas and provide important information on early property boundaries, historical elevations, and lengths of streets from the 1920s to the 1960s. There are also oversized right of way maps for Clark County, Nevada.
Link to Collection Guide

Baker, Charles Duncan (C.D.)
Coll #: MS-00141
Date: 1951-1972
Extent: 1.8 Linear Feet (1 box)
Related Materials: 0099
The Charles Duncan (C.D.) Baker Papers (1951-1972) consist of clippings, correspondence, and political brochures related to the life and career of Las Vegas, Nevada Mayor Charles Duncan (C.D.) Baker. The collection also houses several scrapbooks of clippings and a mayoral plaque of appreciation from the City of Las Vegas.
Link to Collection Guide

Barlow (Ricki) City Council Papers
Coll #: MS-00870
Date: 2006-2015
Extent: 2 boxes (1.3 cubic feet, 1.08 linear feet)
The collection is comprised of correspondence, maps, reports, and economic development plans from Ricki Barlow, the Las Vegas City Council representative for ward five, dating from 2006 to 2015. The collection includes information about development plans for West Las Vegas, Nevada and downtown Las Vegas, Nevada.
Link to Collection Guide

Berkley, Shelley papers
Coll #: MS-00599
Date: 1987-2012 (bulk 1999-2012)
Extent: 46 boxes, 7 oversized boxes, and 1 flat file (31.78 cubic feet, 36.61 linear feet); 5,977 Digital Files (16.36 GB)
The Shelley Berkley Papers (1987-2012) consist primarily of correspondence and other documents pertaining to Shelley Berkley's tenure as United States Representative for Nevada 1st congressional district. Topics include nuclear waste storage at Yucca Mountain, education, women's rights, health care, foreign affairs, veterans, economics, and homeland security. The collection also includes photographs, interviews, and awards. Shelley Berkley served as a member of Congress between 1999 and 2013.
Link to Collection Guide
View Select Materials Online

Boulder City, Nevada Financial Reports and Budgets
Coll #: MS-00695
Date: 1976-1989
Extent: 0.8 Linear Feet (2 boxes)
Collection is comprised of annual budgets, financial statements, and auditor's reports dating from 1976 to 1989 created for the city of Boulder City, Nevada and adopted by the City Council.
Link to Collection Guide

Bowman (Loretta) Collection of Clark County Clerk Records
Coll #: MS-00385
Date: 1912-1997
Extent: 2 boxes (1.3 cubic feet, 1.08 linear feet)
The Loretta Bowman Collection of Clark County Clerk Records (1912-1997) contain documents collected by Clark County Clerk Loretta Bowman during her time in office. Materials include court proceedings, signed agreements and contracts, appointments to public offices and related correspondence, denials of cases involving battery on police officers, affidavits for birth certificates, and criminal peace bonds. The majority of the materials are oaths of office and the related surety bonds for government officials.
Link to Collection Guide

Brown, Harlan Papers
Coll #: MS-00107
Date: 1943-1956
Extent: 0.25 linear feet (1 box)
The Harlan Brown Papers (1943-1956) contain a mimeographed copy of the index to the Las Vegas City Charter (1943), a Chicago Tribune newspaper (1952 August 12) focusing on engineers and their achievements, and official drawings of lots and additions in the Greater Las Vegas housing development. The drawings were approved with Harlan Brown's signature of approval as a registered professional engineer in Las Vegas, Nevada.
Link to Collection Guide

Carol Corbett Papers
Coll #: MS-00521
Date: 1981-2006
Extent: 8.5 Linear Feet (14 boxes)
The Carol Corbett Papers, 1981-2006, contain papers from Nevada organizations, Clark County offices, and general biographical and geographical information. Included are Corbett Recorder Scholarship and Hoggard Memorial Scholarship data, files for the Clark County Recorder's Office, Clark County Credit Union, Records Management Policies and Procedures, a District Attorney Opinion Project, Nevada Women's History Project, Nevada History Archives, and the State Historical Records Advisory Board (SHRAB) files. There is also information on gay issues. Materials also include slides and photographs.
Link to Collection Guide

City of Las Vegas, Nevada Records
Coll #: MS-00674
Date: 1927-1982
Extent: 1.25 Linear Feet 4 boxes
The City of Las Vegas, Nevada records contain petitions, reports, civil service rules, a municipal court system proposal, management studies for fiscal policies and arrangements, a law enforcement joint venture program, an area study for a new post office, infrastructure plans, the 1935 City Charter, Board of Commissioners reports, elected official records, and recall petitions for Mayor J. F. Hesse. Records date from 1927 to 1982.
Link to Collection Guide

Clark County 208 Water Quality Management Plan Records
Coll #: MS-00985
Date: 1960-1990
Extent: 1 box (0.37 cubic feet, 0.42 linear feet)
The Clark County 208 Water Quality Management Plan Records contain reports produced by consultants and agencies for the Clark County Board of County Commissioners to create the Clark County, Nevada 208 Water Quality Management Plan (1960-1990). The collection also includes amendments and studies about the implementation of the plan.
Link to Collection Guide

Clark County Department of Air Quality and Environmental Management
Coll #: MS-00777
Date: 1988-2006 (bulk 1999-2004)
Extent: 9 boxes (4.88 linear feet, 5.83 cubic feet)
The Clark County Department of Air Quality and Environmental Management Records (1988-2006) contain materials related to Southern Nevada resource management, air quality, and community planning, particularly related to population growth in Clark County, Nevada. Materials include federal regulations and acts, reports, and land sales, as well as local agency reports, memorandums, workshop pamphlets, maps, and plans.
Link to Collection Guide

Clark County Economic Opportunity Board Records
Coll #: MS-00016
Date: 1962-1973
Extent: 5 linear feet (11 boxes)
The Clark County Economic Opportunity Board (CCEOB), (1962-1973) was the regional legal body responsible for receiving and administering funds in Las Vegas, Nevada allocated under the Economic Opportunity Act, a part of the Johnson's Administration's War on Poverty Program. The collection concentrates on the high funding years from 1965 until the early 1970s, when the CCEOB disbursed funds to a variety of community action programs and organizations. Records are administration and project oriented and include meeting minutes, correspondence, financial and committee reports, personnel policies, job descriptions, funding information, appointments, program officer listings, as well as project applications and program descriptions.
Link to Collection Guide

Clark County Museum Guild Records
Coll #: MS-00462
Date: 1983-1996
Extent: 0.25 Linear Feet (1 box)
The Southern Nevada, Clark County Museum Guild records consist of news clippings, meeting minutes, programs and other historical materials from 1983-1996.
Link to Collection Guide

Clark County Planning Commission Research Library Collection
Coll #: MS-01027
Date: 1911-2004 inclusive (1970-1979 bulk)
Extent: 92 boxes, 1 oversized box (60.27 cubic feet, 51.18 linear feet)
The Clark County Planning Commission Research Library Collection (1911-2004) consists of reports, publications, and proposals gathered by the Clark County Planning Commission that focus on the environmental impact of proposed developments, construction, or infrastructure improvements around the county. The collection contains materials related to various local, state, federal, and inter-agency workshops, committees, and agencies. Documents include activity reports, impact statements, annual budgets and reports, and detailed studies. The majority of the collection dates from 1970 to 1999.
Link to Collection Guide

Clark County, Nevada Financial Reports
Coll #: MS-00670
Date: 1974-1982
Extent: 0.46 cubic feet (1 box)
The Clark County, Nevada Financial Reports (1974-1982) include yearly financial reports prepared by the Office of the Comptroller.
Link to Collection Guide

Clark County, Nevada Jail Consent Decree Implementation Plan
Coll #: MS-00675
Date: 1979
Extent: 0.6 Linear Feet (2 boxes)
The Clark County, Nevada Jail Consent Decree Implementation Plan contains original and revised versions of the plan from 1979, which was created by the Las Vegas Metropolitan Police Department Consent Decree Committee.
Link to Collection Guide

Cornwall, Beda
Coll #: MS-00001
Date: 1941-1973
Extent: 3.6 Linear Feet (2 boxes and 2 oversized boxes)
The Beda Cornwall Collection on the Citizens' Library Association of Las Vegas consists of material gathered by Beda Brennecke Cornwall that documents the activities of the Citizens' Library Association of Las Vegas during the years 1941 to 1973. Most of the materials document the efforts by the citizens group to raise money in the community to build and sustain a new public library in Las Vegas, Nevada. The remaining part of the collection relates to local and statewide libraries and biographical materials on Beda Cornwall and her husband through various documents and scrapbooks of newspaper clippings.
Link to Collection Guide

Dondero, Thalia M.
Coll #: MS-00345
Date: 1934-2003
Extent: 31.26 Cubic Feet (68 boxes, 1 flat file)
The Thalia Dondero Political Papers (1934-2003), contain correspondence, pamphlets and reports used by Dondero to conduct official business, as well as information on county and city budgets, social and health services, liquor and gaming, planning, public works, environmental impact reports and a large section on water management. Dondero served as a Clark County Commissioner for twenty years and engaged in numerous other civic and political activities. The bulk of the materials are derived from Dondero's last four years in office, 1990-1994, but a few items from Dondero's earlier career are included.
Link to Collection Guide

Down, James H. Scrapbook Collection
Coll #: MS-00236
Date: 1933-1979
Extent: 1.3 linear feet (1 box)
The James H. Down, Sr. Scrapbook Collection (1933-1979) contains two scrapbooks about James H. Down, Sr. The scrapbooks contain newspaper clippings and political advertisements about his political and civic involvement in Las Vegas, Nevada.
Link to Collection Guide

Ferron, William E.
Coll #: MS-00061
Date: 1917-1976
Extent: 0.2 Linear Feet (1 box)
Related Materials: 0001
The William E. Ferron Family Papers (1917-1976) are comprised of materials that document the lives of the Ferrons, one of the pioneer families of early Las Vegas, Nevada. It includes biographical material, speeches, and ephemera on patriarch William E. Ferron and his wife, Mary Ruth Cooper Ferron, as well as their two daughters, Barbara Ferron Doyle and Shirley Elizabeth Ferron Swanson.
Link to Collection Guide

Giunchigliani (Chris) Political Papers
Coll #: MS-01035
Date: 1986-2019
Extent: 12 boxes, 1 flat file (7.99 cubic feet, 8.50 linear feet); 19 digital files (2.470 GB)
The Chris Giunchigliani Political Papers (1986-2019) document Giunchigliani's career as a member of the Nevada Assembly as well as her involvement as a Clark County Commissioner. The majority of the collection is a "newspaper and document archive" which consists of media articles and newspaper clippings collected by Giunchigliani's office that mention Giunchigliani throughout her political career. The collection also includes campaign materials such as mailers and photographs. Interviews Giunchigliani did with local news networks in Las Vegas, Nevada as well as televised campaign advertisements for the Clark County Commission election are represented in the collection. Other materials include legislative research files for bills on gypsum reclamation, development near Red Rock Canyon, education reform, and funding to build an NFL stadium in Las Vegas. The collection also includes a certificate of commendation from Senator Harry Reid and thank you cards from schoolchildren.
Link to Collection Guide

Gragson, Oran K. papers
Coll #: MS-00170
Date: 1955 - 1998 (bulk 1960-1974)
Extent: 35 boxes and 8 oversize boxes (21.36 cubic feet, 25.41 linear feet)
The Oran K. Gragson Papers (1955-1998) contain former Las Vegas, Nevada Mayor Oran K. Gragson's professional and personal papers, and include correspondence, files concerning Gragson's tenure as Mayor of Las Vegas, Nevada, arbitration documents from disputes between labor unions and Las Vegas casinos, committee notes, financial plans, and documents from Clark County and Las Vegas government departments. The collection also contains city development plans, environmental reports, political party documents, memorabilia, ephemera, photographs, awards, newspaper clippings, and scrapbooks.
Link to Collection Guide

Gregory, Leila Walker papers
Coll #: MS-00218
Date: 1920-1979
Extent: 1 box (0.19 cubic feet, 0.21 linear feet)
The Leila Walker Gregory Papers (1920-1979) consists of newspaper clippings and handwritten notes regarding the murder of Reed Walker, Leila's second husband who was Chief Building Inspector for Las Vegas, Nevada. Included are also notes and Mormon genealogy information on Leila and her third husband, Arthur Gregory, Gregory's diplomas, and correspondence.
Link to Collection Guide

Harmon Family Papers
Coll #: MS-00301
Date: 1910-1999 (bulk 1910-1961)
Extent: 11 boxes, 5 oversized boxes, 1 flat file (8.17 cubic feet, 16.00 linear feet)
The Harmon Family Papers consist of the political and personal correspondence of Las Vegas, Nevada pioneer Harley A. Harmon from 1910 to 1934, and his son, Harley E. Harmon, from 1950 to 1966. The collection also includes correspondence, personal papers, and photographs of Harley L. Harmon from approximately 1950 to 1999. Also included are family scrapbooks with wedding announcements, photographs, birthday cards, newspaper clippings, and other ephemera.
Link to Collection Guide

Henderson, Albert S. papers
Coll #: MS-00191
Date: 1879-1962 (bulk 1946-1960)
Extent: 0.37 cubic feet (1 box; 1 oversize folder)
This collection is comprised of the papers of A. S. Henderson, a native Nevadan who served on the Eighth Judicial District Court of the State of Nevada from 1946 to 1960. The collection focuses primarily on his prominent career as a district court judge in Las Vegas. Little is mentioned about his service as an educator, district attorney, or legislator. Types of documents in the collection include Henderson's correspondence, campaign statements, certificates and proclamations, his memorial book, newspaper clippings, an 1879 edition of Eureka and Its Resources, and ephemera.
Link to Collection Guide

Keeler, Dorothy Papers
Coll #: MS-00195
Date: 1811-1977
Extent: 1.9 linear feet (2 boxes)
The Dorothy Keeler Papers (1811-1977) document early Las Vegas history, the life and career of former US Mint director Eva Adams, and contain images of the Western United States and Southern Nevada in the 1930s. The collection contains clippings on the history of Las Vegas and early Las Vegas weddings as well as photographs documenting the Keelers' travels throughout the Western United States and the construction and dedication of Hoover Dam.
Link to Collection Guide

Las Vegas (Nev.) Board of Commissioners Records
Coll #: MS-00245
Date: 1921-1946
Extent: 0.25 Linear Feet (1 box)
The City of Las Vegas, Nevada Board of Commissioners Records comprises documents produced by the City of Las Vegas Board of Commissioners from 1921 to 1946. The records document the transition of the Las Vegas municipal government from a commission form of government (1911-1944) to a council-manager form of government (1944-present). Materials include meeting minutes,resolutions, budgets, petitions, leases, reports, and correspondence. Subjects include the Las Vegas Land and Water Company, a World War One Memorial Building, city elections, the Las Vegas drainage channel, the Las Vegas city library, and the Department of Recreation.
Link to Collection Guide

Las Vegas Board of City Commissioners Records Regarding Water Supply
Coll #: MS-00055
Date: 1927 -1940
Extent: 1 folder (shared box); (0.2 cubic feet, 0.1 linear feet)
The Las Vegas Board of City Commissioners Records Regarding Water Supply (1927-1940) include correspondence, resolutions, petitions, application for a permit, and newspaper clippings. The records concern water shortages in the City of Las Vegas, Nevada due in part to wasteful water usage and many of the documents refer to City Ordinance No. 247. Several items are signed by Walter R. Bracken, Vice President and Agent of the Company, and A. M. Folger, Assistant Agent.
Link to Collection Guide

Las Vegas Chamber of Commerce Records
Coll #: MS-00366
Date: 1911-2020
Extent: 22 boxes, 2 oversized box, 2031 digital files (13.01 cubic feet, 14.64 linear feet, 33.800 GB)
The Las Vegas Chamber of Commerce Records (1911-2020) contain organizational documents from the Chamber’s history, including administrative and financial records, legal documents such as ordinances and legislation, newsletters and promotional guides, advertising and publicity materials for the city and its retailers, and original photographic prints, negatives, and reproductions. The collection also contains audiovisual materials featuring Las Vegas Chamber of Commerce events from approximately 1997 to 2013.
Link to Collection Guide

Las Vegas City Commission Records
Coll #: MS-00237
Date: 1911-1960
Extent: 18 Oversize Volumes, 1 box (14.61 cubic feet, 2.11 linear feet)
The Las Vegas City Commission Records (1911-1960) is comprised of bound and unbound materials from the original Las Vegas City Commission. Twelve of the bound volumes are minutes that served as the official record of the proceedings of all Las Vegas City Commission meetings from 1911-1960. There are also three volumes of City of Las Vegas ordinances dating from 1911 to 1958, one volume of legal documents from 1944-1945 and two large volumes containing an alphabetical subject index to the topics covered in the minutes. Unbound materials cover the period 1921 to 1946 and include minutes, resolutions, ordinances, correspondence, financial records, proclamations and other documents related to city business. They provide a valuable historical record of a wide variety of business and community activities in Las Vegas in the first fifty years of its incorporation.
Link to Collection Guide

Las Vegas City, Engineering and Planning Department
Coll #: MS-00270
Date: 1949 - 1981
Extent: 2.30 cubic feet, 2.10 linear feet (2 boxes)
The Las Vegas City Engineering and Planning Department Collection (1949-1981) consists of urban planning reports, transportation and parking studies, and environmental impact assessments concerning the greater Las Vegas, Nevada metropolitan area. In addition to general issues of urban planning, the collection contains items regarding the expansion of Interstate 15 in the 1970s and 1980s.
Link to Collection Guide

Las Vegas Township Inspector of Elections Tally Books
Coll #: MS-00029
Date: 1911 June 01
Extent: 1 shared box (0.02 cubic feet, 0.02 linear feet)
The Las Vegas Township Inspector of Elections Tally Books date to 1911 and contain the tally books for the June 1, 1911 Las Vegas, Nevada Township local election, a list of all the eligible voters for the year, as well as the outcome of the elections. Edward W. Griffith and Ernest L. Fenner were the appointed election inspectors.
Link to Collection Guide

Las Vegas, Nevada Personal Rapid Transit System Project Records
Coll #: MS-00676
Date: 1972-1975
Extent: 0.8 Linear Feet (2 boxes)
The Las Vegas, Nevada Personal Rapid Transit System Project Records (1972-1975) contain monorail proposals compiled by A.J. Kavanaugh and Associates, Inc. for the City of Las Vegas and the County Commission of Clark County. Material includes Specifications for Design and Construction, technical evaluations, feasibility studies, contractor agreements, proposals/plans, publicity, financing plans, executive summaries, and patronage studies.
Link to Collection Guide

Las Vegas-Clark County Consolidation Records
Coll #: MS-00330
Date: 1976-1989
Extent: 1 box (0.64 cubic feet, 0.58 linear feet)
The Las Vegas-Clark County Consolidation Records (1976-1989) consist of newspaper articles, interviews, and legislative records. Material was donated by Jim Azar from his research for a professional paper in Public Administration, at the University of Nevada, Las Vegas, "Blurred Boundaries and Business Licensing," which he completed in 1993.
Link to Collection Guide

Las Vegas-Clark County Urban Action Committee Task Force Records
Coll #: MS-00321
Date: 1973 - 1974
Extent: 1 box (0.46 cubic feet, 0.42 linear feet)
The Las Vegas-Clark County Urban Action Committee Task Force Records (1973-1974) was created by the Nevada legislature in 1973 to consider the future organization of Clark County. The Committee formed five task forces to examine judicious ways to incorporate county areas into the city: budget and finance; fire and police; planning, zoning, building codes, and related elements; water, streets, sewerage, sewers solid waste, and flood control; and boards and commissions. There is a file of minutes from each task force. Also included are contracts and questionnaires sent to home and property owners.
Link to Collection Guide

Lowman (Zelvin) Papers
Coll #: MS-00184
Date: 1938-2001 (bulk 1963-1976)
Extent: 25 boxes (19.22 cubic feet, 16.22 linear feet)
The Zelvin Lowman Papers (1938-2001) contain the papers of Assemblyman Zelvin "Zel" Lowman who served in the Nevada State Legislature from 1967 to 1977. Included are court records, publications, correspondence, reports, and newspaper clippings pertaining to his time in office. Subjects include the Clark County School District, school busing, water and air quality issues, capital punishment, medical malpractice, mental health legislation, and the Equal Rights Amendment (ERA). The 2018 addition includes newspaper clippings, awards, citations, school records, photographs, occasional cards, invitations, and extensive material on the Lowman's involvement with the Boy Scouts and Girl Scouts of America. Also included are books written by Zel Lowman about scouting and the Presbyterian Church.
Link to Collection Guide

Maggi Coleman Papers
Coll #: MS-00499
Date: 1956-1988
Extent: 0.2 Linear Feet (1 box)
The Maggi Coleman Papers (1956-1988) consist of clippings, correspondence, and photographs pertaining to the career of former Las Vegas, Nevada singer and social activist Maggi Coleman (née Phelan).
Link to Collection Guide

Mark L. Fine Papers
Coll #: MS-00696
Date: 1920-2014
Extent: 7.5 linear feet (7 boxes) ; 813 digital files
The collection dates from 1920 to 2014 and is primarily comprised of business and organizational records, press, photographs, scrapbooks, audiovisual materials, awards, and ephemera documenting Mark L. Fine’s career as a real estate developer in Southern Nevada and his work with various government and community organizations. The bulk of the material dates from 1980 to 2005.
Link to Collection Guide

Neonis, Delores papers
Coll #: MS-00182
Date: 1941-1975
Extent: 3.8 cubic feet (5 boxes and one flat file)
Collection is comprised of the Dolores Neonis Papers dating from 1941-1975. The collection contains bank records, payroll information, recipes, and sales slips for the Original Steak House on 1st Street, Las Vegas, Nevada. Also included are the Las Vegas Monorail System evaluations and financial feasibility reports, proposals, and correspondence. The Neonis real estate papers contain appraisals, property sales, lease and purchase agreements, promotional materials, maps, and correspondence. There are personal items that consist of a Helldorado button, poker chips, photographs, plays, and voting information.
Link to Collection Guide

Nevada State Senator Bob Coffin Records of the Kathy Augustine Impeachment Trial
Coll #: MS-00757
Date: 2004
Extent: 5 boxes (2.3 cubic feet, 2.08 linear feet)
Nevada State Senator Bob Coffin Records of the Kathy Augustine Impeachment Trial (2004) contains exhibits, testimonies, witness lists, questions posed, computer forensic evidence, correspondence, newspaper clippings, magazine articles, and printed legislative materials. Also included are 21 DVD recordings of the trial.
Link to Collection Guide

North Las Vegas Library District Collection on Nevada
Coll #: MS-00651
Date: 1940-2008
Extent: 13 boxes (7.71 cubic feet, 6.77 linear feet)
The North Las Vegas Library District Collection on Nevada (1940-2008) is comprised of subject files created and collected by the North Las Vegas Library to provide patrons with public reference and research materials on North Las Vegas and Nevada. The collection also includes black-and-white photographs, color photographs, photographic slides, and video reels.
Link to Collection Guide

O'Donnell (Judge Tom) Scrapbooks
Coll #: MS-00241
Date: approximately 1967-1984
Extent: 1 oversize box (1.27 cubic feet, 1.94 linear feet)
The collection is comprised of two leatherbound scrapbooks with newspaper clippings and personal photographs, dating from approximately 1967 to 1984. The materials relate to the life and career of Nevada District Court Judge, Thomas (Tom) J. O'Donnell (1926-1985).
Link to Collection Guide

Poll Tax Receipt for Esmeralda County, Nevada
Coll #: MS-00038
Date: 1915 April 01
Extent: 0.1 linear feet (1 shared box)
The Nevada State, Esmeralda County Poll Tax Receipt is dated 1915 and consists of one poll tax receipt from Esmeralda County, Nevada. The receipt was issued to Oscar (last name illegible).
Link to Collection Guide

Ron Lurie Papers
Coll #: MS-00326
Date: 1972-1990
Extent: 3.7 Linear Feet (5 boxes)
The Ron Lurie Papers are primarily comprised of photographs, newspaper clippings, and daily planners from 1972 to 1990 that document Ron Lurie's political career as a city councilman and a mayor of Las Vegas, Nevada. The collection also includes a small amount of correspondence and ephemera, mainly letters that were mailed to Lurie along with photographs. The photographs in the collection depict events and activities that Lurie participated in, and the newspaper clippings document city and state politics in addition to Lurie's political career.
Link to Collection Guide

Ronzone Family Papers
Coll #: MS-00509
Date: 1900-1991
Extent: 1.75 Cubic Feet (3 boxes)
Ronzone Family Papers (1900-1991) include newspaper clippings, business documents, correspondence, certificates, yearbooks, publications, artifacts, and photographs. The papers document their lives in Nevada, their department store, and Dick Ronzone's involvement in local politics.
Link to Collection Guide

Searchlight, Nevada City Council Meeting Minutes and Articles of Incorporation
Coll #: MS-00869
Date: 1907-1918
Extent: 1 box (0.25 cubic feet, 0.83 linear feet)
The collection is comprised of city council meeting minutes, articles of incorporation, and other materials spanning 1907 to 1918 that document the incorporation of the city of Searchlight, Nevada. Included in this collection is a bound ledger containing city council meeting minutes from January 1908 to December 1911; the Articles of Incorporation for Searchlight and the Official Act of Incorporation for Searchlight, Nevada; and correspondence and other records documenting the establishment of Searchlight as an incorporated city, establishment of a municipal election to elect public officials, and the separation of Searchlight from Lincoln County and the establishment of Clark County, which was made official in 1909 by act of the Nevada Legislature.
Link to Collection Guide

Smith (Mike) Editorial Cartoons Collection
Coll #: MS-01047
Date: 1980-2021
Extent: 2 boxes, 80 oversized boxes (52.16 cubic feet, 106.49 linear feet), 25,724 digital files (15.300 GB, BMP, CSF, DOC, GIF, JPG, PDF, PSD, TIF, TIFF)
The Mike Smith Editorial Cartoons Collection (1980-2021) contains editorial cartoons created by Las Vegas, Nevada based cartoonist Mike Smith for the Las Vegas Sun newspaper. Materials include Smith's editorial cartoons on NASCAR and a copy of his 2003 book StockcarToons. The collection also includes Smith's personal sketchbooks and letters from fans.
Link to Collection Guide

Swift, Joan papers
Coll #: MS-00804
Date: 1989-1994
Extent: 1.0 Linear Feet (1 box)
The Joan Swift Papers include photos, speeches, congratulatory letters, candidate night invitations, county elected official bios, campaign materials, Clark County newsletters, and news clippings. Photographs and a draft of Swift’s memoirs to her grandchildren are also included in this collection.
Link to Collection Guide

UNLV University Libraries Collection of Clark County, Nevada Secured Assessment Publications
Coll #: MS-00957
Date: 1992-2000
Extent: 2 oversized boxes (0.72 cubic feet, 2.17 linear feet)
The UNLV University Libraries Collection of Clark County, Nevada Secured Assessment Publications (1992-2000) includes newspaper prints of Clark County, Nevada public records detailing land property information for the upcoming tax year. The Clark County, Nevada secured assessment rolls were created by the Clark County Assessor’s Office and published by the local newspaper of a designated area on or before the beginning of each year.
Link to Collection Guide

Page 1 of 2

1  2  Next  

Ask Us