Skip to main content

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