Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 391 - 400 of 577811

Plankinton House, New Year's Eve dinner, 1913

Date

1913-12-31

Archival Collection

Description

Note: White ribbon at menu spine Menu insert: Wine lists; Music Programs; Toasts Restaurant: Plankinton House Location: Milwaukee, Wisconsin, United States

Text

Agiculture Year Books. Contains correspondence, 1981 October

Level of Description

File

Archival Collection

Howard Cannon Papers

Archival Component

New Year's menu, The Arlington, 1884 January 01

Level of Description

Item

Archival Collection

Bohn-Bettoni Menu Collection

Archival Component

New Year's menu, The Antlers, 1903 January 01

Level of Description

Item

Archival Collection

Bohn-Bettoni Menu Collection

Archival Component

New Year's menu, Kaiserhof, 1907 January 01

Level of Description

Item

Archival Collection

Bohn-Bettoni Menu Collection

Archival Component

Las Vegas Report 1962. Year 1961, 1961

Level of Description

File

Archival Collection

Howard Cannon Papers

Archival Component

Final Budget; Year Ending June 30, 1980 by City of Las Vegas, Nevada, 1980 June 30

Level of Description

File

Archival Collection

Clark County Planning Commission Research Library Collection

Archival Component

New Year's Day at 200 Starlite Drive, Las Vegas, Nevada: photographic print, 1989 January 01

Level of Description

Item

Archival Collection

Anna and Jo Pitney Personal Papers

Archival Component

Lieber, Perry, Man of the Year, 1979 November 25

Level of Description

File

Archival Collection

Frank Mitrani Photographs

Archival Component

State of Nevada. Annual Report of the State Controller for the Year Ended June 30, 1963, 1963 June 30

Level of Description

File

Archival Collection

Howard Cannon Papers

Archival Component