Skip to main content

Hotels

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 268 Collections and/or Records:

Cataract and International Hotel Register, Vol. I, 1909-06-04-1909-09-19

 Item — Box NFHR-40: Series Subgroup 3 [Barcode: SC1984]
Identifier: Item 9
Scope and Contents

Register from the Cataract House, June 4, 1909-Sept. 19, 1909. There are 2 ledgers attributed to this hotel for this time period. C.W. Post on August 4, 1909 (Post Cereal).

Dates: 1909-06-04-1909-09-19

Cataract and International Hotel Register, Vol. II, 1909-06-08-1909-09-18

 Item — Box NFHR-40: Series Subgroup 3 [Barcode: SC1984]
Identifier: Item 10
Scope and Contents

Register from the Cataract House, June 8, 1909-Sept. 18, 1909. There are 2 ledgers attributed to this hotel for this time period.

Dates: 1909-06-08-1909-09-18

Cataract House

 File
Scope and Contents

Notes on locations of notable signatures in various Cataract House registers

Dates: 1864-1894

Cataract House, 1879-1881

 Item — Box NFHR-26: [Barcode: SC1555]
Identifier: Item 33
Scope and Contents

Hotel register from the Cataract House, Sept. 13, 1879 - Aug. 24, 1880

Dates: 1879-1881

Cataract House Card, 1855-1870

 File
Identifier: Item 2
Scope and Contents Cataract House Card signed "Emma E. Whitney, Niagara...NY", Calling Card? Edges are cut off, stamped NFHS; International Hotel National Union Reception Ball Invitation, September 1 1866. Complimentary to President Johnson and his cabinet, Gen. Grant, Admiral Farragut and Diplomatic Corps; Cataract House Stationary with Gen W S Bull ,L. J. White, manager, est. 1814. Gen W S Bull written on it in pencil; Cataract House Receipt (1855); The Cataract House Stationary with names In very poor...
Dates: 1855-1870

Cataract House Register, 1840-09-19-1844-04-30

 Item — Box NFHR-8: [Barcode: SC1887]
Identifier: Item 1
Scope and Contents

Hotel register from the Cataract House, Sept. 19, 1840 - April 30, 1844. Hotel owned by P. Whitney and Son. Key names in register include: R.W. Woodruff (portmaster), S.S. Ware, Washington Hunt, John Q. Adams (7-22-1843).

Dates: 1840-09-19-1844-04-30

Cataract House Register, 1844-05-01-1847-09-12

 Item — Box NFHR-8: [Barcode: SC1887]
Identifier: Item 2
Scope and Contents

Hotel register from the Cataract House, May 1, 1844 - Sept. 12, 1847

Dates: 1844-05-01-1847-09-12

Cataract House Register, 1847-09-10-1850-09-07

 Item — Box NFHR-9: [Barcode: SC1890]
Identifier: Item 3
Scope and Contents

Hotel register from the Cataract House, Sept. 10, 1847 - Sept. 7, 1850. Notable signatures include the Roosevelts, Washington Hunt, Lockport, Millard Fillmore, Horatio Seymour and lady.

Dates: 1847-09-10-1850-09-07

Cataract House Register, 1850-09-07-1852-08-08

 Item — Box NFHR-9: [Barcode: SC1890]
Identifier: Item 4
Scope and Contents

Hotel register from the Cataract House, Sept. 7, 1850 - Aug. 8, 1852.

Dates: 1850-09-07-1852-08-08

Cataract House Register, 1854-07-1855-09

 Item — Box NFHR-11: [Barcode: SC1889]
Identifier: Item 5
Scope and Contents

Hotel register from the Cataract House, July 15, 1854 - Sept. 23, 1855. Mrs. Grosvenor (Buffalo), Judge Jefferson Smith, H.C. Day, Lot C. Clark (Staten Island).

Dates: 1854-07-1855-09