Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 391 - 400 of 36694

Rossin House dinner menu, Sunday, November 26, 1882

Date
1882-11-26
Description
Note: Color shields and Royal coat of arms of the United Kingdom on back of menu. Time of meal given as 1 o'clock Restaurant: Rossin House Location: Toronto, Ontario, Canada

Text

The Grosvenor menu, November 30, 1882

Date
1882-11-30
Description
Note: Gus. F. Smith listed as owner and proprietor Restaurant: The Grosvenor Location: Jonesville, Michigan, United States

Text

Peabody Hotel menu, December 25, 1879

Date
1879-12-25
Description
Note: Color illustration on front of menu Restaurant: Peabody Hotel (Memphis, Tenn.) Location: Memphis, Tennessee, United States

Text

Montezuma Hotel menu, Friday, March 9, 1883

Date
1883-03-09
Description
Restaurant: Montezuma Hotel Location: Las Vegas Hot Springs, New Mexico, United States

Text

The Grand Union breakfast menu

Date
1870 to 1933
Description
Note: No date on menu. Includes list of hours for meals Restaurant: The Grand Union Location: Winnipeg, Canada

Text

The Arlington, menu, Sunday, June 22, 1884

Date
1884-06-22
Description
Restaurant: The Arlington Location: Petoskey, Michigan, United States

Text

St. James Hotel menu, Sunday, April 13, 1884

Date
1884-04-13
Description
Restaurant: St. James Hotel (Bradford, Pa.) Location: Bradford, Pennsylvania, United States

Text

The Antlers menu, January 30, 1884

Date
1884-01-30
Description
Restaurant: The Antlers Location: Colorado Springs, Colorado, United States

Text

New Year's Day, dinner menu, 1884, Wright House

Date
1884-01-01
Description
Restaurant: Wright House Location: Alma, Michigan, United States

Text

Galt House dinner menu, Friday, June 1, 1883

Date
1883-06-01
Description
Note: Printed at bottom of menu: "Carrie Swain" as Cad the Tom Boy, at Macauley's Theatre to-night Restaurant: Galt House (Louisville, Ky.) Location: Louisville, Kentucky, United States

Text