Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 421 - 430 of 540710

National Commission on the Observance of International Women's Year (IWY)

Level of Description

File

Archival Collection

Renee Diamond Papers
To request this item in person:
Collection Number: MS-00377
Collection Name: Renee Diamond Papers
Box/Folder: N/A

Archival Component

New Year's day menu at the Windsor Hotel, 1884

Date

1884-01-01

Archival Collection

Description

Restaurant: Windsor Hotel (St. Paul, Minn.) Location: St. Paul, Minnesota, United States

Text

New Year's Day 1889, menu, National Hotel

Date

1889-01-01

Archival Collection

Description

Note: Cover features illustration of a pixie (or elf with wings) carrying a steaming dish on a tray. Menu has scalloped edges Restaurant: National Hotel Location: Peoria, Illinois, United States

Text

New Year's Day 1891, menu, Hotel Phelps

Date

1891-01-01

Archival Collection

Description

Note: Cover is embossed with illustration of an Elizabethan troubadour playing a stringed instrument, on a horse, beneath a balcony; additional embossed floral motif; menu edges are scalloped Restaurant: Hotel Phelps Location: Greenville, Michigan, United States

Text

New Year's 1905, dinner menu, Hotel Clegg

Date

1905-01-01

Archival Collection

Description

Note: Cover has illustration of maple leaves. Menu is bound with green cord. Two short poems are included Menu insert: Poems Restaurant: Hotel Clegg Location: Greensboro, North Carolina, United States

Text

Christmas and New Year menu, 1883-1884, The Ballingall

Date

1883 to 1884

Archival Collection

Description

Note: Light blue fringe along on border of menu Menu insert: Spirits lists; Wine lists; Quotations Restaurant: The Ballingall Location: Ottumwa, Iowa, United States

Text

New Year's Day menu, 1884, Crawford House

Date

1884-01-01

Archival Collection

Description

Note: Embossed illustration colored with metallic paints on front cover Restaurant: Crawford House (Cincinnati, Ohio) Location: Cincinnati, Ohio, United States

Text

UNLV College Alumni of the Year Awards held in the Tam Alumni building during Homecoming November 1, 2013 at the University of Nevada, Las Vegas: digital photographs

Date

2013-11-01

Description

Photographs from the University of Nevada, Las Vegas Creative Services Records (2010s) (PH-00388-05). Client: UNLV Alumni Association

Image

Clark County Mother of the Year Awards and Celebration Committee: photographic print

Date

1982

Description

From the Fedora Bontempi Simpkin Photograph Collection (PH-00239). Clark County Mother of the Year Awards and Celebration Committee, 1982. From left to right is Marie Ripps, Fedora Bontempi Simpkin, Senator Howard Cannon, Ruth Cooper, and Ann Valder.

Image