Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1 - 10 of 531329

New Year's Eve 1913, dinner menu, Brigham's Hotel and Cafe

Date

1912-12-31 to 1913-01-01

Archival Collection

Description

Note: Two menus are shown inside, one is the "Table d'Hote" and the other is à la carte; both are served from 8:30 P.M. to 11:00 P.M. The prix fixe for the table d'hote is $2.50, with cocktails and cordials extra. Cover is embossed with holly leaves and features the hotel logo and an illustration of a ballerina. Cover illustration has an illegible artist's signature. Menu is tied with a dark red tassel Restaurant: Brigham's Hotel and Café Location: Boston, Massachusetts, United States

Text

Nevada Proclamation, "Family of the Year", 1978

Level of Description

File

Archival Collection

Edythe and Lloyd Katz Papers
To request this item in person:
Collection Number: MS-00376
Collection Name: Edythe and Lloyd Katz Papers
Box/Folder: Oversized Box SH-077

Archival Component

Nevada 50-year Gaming Commemoration, 1981

Level of Description

File

Archival Collection

Harvey's Lake Tahoe Hotel and Casino Collection
To request this item in person:
Collection Number: MS-00475
Collection Name: Harvey's Lake Tahoe Hotel and Casino Collection
Box/Folder: Box 02

Archival Component

"Nevada 100 Years Ago," newspaper clippings, 1964

Level of Description

File

Archival Collection

Dorothy Dorothy Papers
To request this item in person:
Collection Number: MS-00352
Collection Name: Dorothy Dorothy Papers
Box/Folder: Box 5

Archival Component

Nevada 125 Years of Vision desk flag, 1989

Level of Description

File

Archival Collection

Eileen Brookman Papers
To request this item in person:
Collection Number: MS-00620
Collection Name: Eileen Brookman Papers
Box/Folder: Box 05

Archival Component

University of Nevada System Budget Summaries, Fiscal Years 1981-1982 and Fiscal Years 1981-1983, 1981-1983

Level of Description

File

Archival Collection

John Vergiels Political Papers
To request this item in person:
Collection Number: MS-00283
Collection Name: John Vergiels Political Papers
Box/Folder: Box 038 (Restrictions apply)

Archival Component

Clark County Mother of the Year Records

Identifier

MS-00306

Abstract

The Clark County Mother of the Year Records (1970-1988) provide information about the annual award ceremony in Clark County, Nevada and its recipients. Included are newspaper clippings, press releases, correspondence, and biographies of the award winners.

Archival Collection

Journal from first year in the Nevada State Assembly, 1953

Level of Description

File

Archival Collection

Hazel Baker Denton Papers
To request this item in person:
Collection Number: MS-00387
Collection Name: Hazel Baker Denton Papers
Box/Folder: Box 6

Archival Component

Journal from the second year in the Nevada State Assembly, 1954

Level of Description

File

Archival Collection

Hazel Baker Denton Papers
To request this item in person:
Collection Number: MS-00387
Collection Name: Hazel Baker Denton Papers
Box/Folder: Box 6

Archival Component

Journal from the third year in the Nevada State Assembly, 1955

Level of Description

File

Archival Collection

Hazel Baker Denton Papers
To request this item in person:
Collection Number: MS-00387
Collection Name: Hazel Baker Denton Papers
Box/Folder: Box 6

Archival Component