Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 57921 - 57930 of 60437

Menu for the First Annual Reunion Dinner of Company C., 22d Regiment Infantry, Wisconsin, January 1, 1880, Whiting House

Date

1880-01-01

Archival Collection

Description

Note: Menu flaps state, Mustered in and organized Sept. 1st, 1862. Mustered out and discharged June 12th, 1865. Menu unfolds into a ten-sided shape Restaurant: Whiting House Location: Lake Geneva, Wisconsin, United States

Text

Thanksgiving dinner menu, November 29, 1883, St. James Hotel

Date

1883-11-29

Archival Collection

Description

Note: Menu in French and English. Menu bright pink in color. Circular illustration on front cover, copyright by Robinson Eng. Co., Boston, 1881, no. 141. Poem by Owen Meredith on back cover Menu insert: Poems Restaurant: St. James Hotel (Bradford, Pa.) Location: Bradford, Pennsylvania, United States

Text

Thanksgiving menu, Metropolitan Hotel

Date

1870 to 1933

Archival Collection

Description

Note: No date on menu. Inside of menu signed, Complts of J. T. Ford Restaurant: Metropolitan Hotel (St. Paul, Minn.) Location: St. Paul, Minnesota, United States

Text

Application by Las Vegas Valley Water District and Colorado River Commission of Nevada to the Administrator of General Services (Washington, D.C.) for transfer of certain water facilities, 1951

Date

1951

Archival Collection

Description

Application of the Las Vegas Valley Water District to obtain the water facilities constructed at or near Henderson, Nevada, by Defense Plant Corporation. Document includes background of application, water district plans, consideration of public interest and benefit, and the terms and conditions for the transfer of the water facilities.

Text

Meeting minutes for Consolidated Student Senate, University of Nevada, Las Vegas, June 09, 1981

Date

1981-06-09

Description

Includes meeting agenda and minutes along with additional information about the letters, ammendments, memorandums, and directory contract. CSUN Session 11 Meeting Minutes and Agendas.

Text