New York, New York, USA
Subject
Subject Source: Unspecified ingested source
Found in 476 Collections and/or Records:
Hotel Commodore, 1941-11-08
File — Box 37: [Barcode: 31924093376527], Folder: 13
Identifier: 12522
Scope and Contents
Cuisine: American
Dates:
1941-11-08
Hotel Commodore
File — Box 40: [Barcode: 31924093375917], Folder: 1
Identifier: 438
Scope and Contents
Cuisine: French
Dates:
1830 - 2012
Hotel Dixie
File — Box 40: [Barcode: 31924093375917], Folder: 17
Identifier: 12528
Scope and Contents
Cuisine: American
Dates:
1830 - 2012
Hotel Governor Clinton
File — Box 40: [Barcode: 31924093375917], Folder: 18
Identifier: 12537
Scope and Contents
Cuisine: Wine List
Dates:
1830 - 2012
Hotel Knickerbocker, 1912-08-14
File — Box 29: [Barcode: 31924113434025], Folder: 45
Identifier: 13042
Scope and Contents
Cuisine: European
Dates:
1912-08-14
Hotel Lexington Main Dining Room
File — Box 39: [Barcode: 31924093375875], Folder: 20
Identifier: 285
Scope and Contents
Cuisine: American
Dates:
1830 - 2012
Hotel Manhattan, 1898-02-08
File — Box 28: [Barcode: 31924093376899], Folder: 28
Identifier: 12101
Scope and Contents
Cuisine: Classical
Dates:
1898-02-08
Hotel McAlpin, 1912-12-27
File — Box 29: [Barcode: 31924113434025], Folder: 45
Identifier: 13040
Scope and Contents
Cuisine: European
Dates:
1912-12-27
Hotel McAlpin, 1912-12-28
File — Box 29: [Barcode: 31924113434025], Folder: 45
Identifier: 13041
Scope and Contents
Cuisine: French
Dates:
1912-12-28
Hotel McAlpin, 1912-12-31
File — Box 29: [Barcode: 31924113434025], Folder: 46
Identifier: 13046
Scope and Contents
Cuisine: European
Dates:
1912-12-31