Showing 1265 results

Archival description
September-December 1945
September-December 1945
General Papers, May-August 1945
General Papers, May-August 1945
General Papers, January-April 1945
General Papers, January-April 1945
General Papers, 1935-1944
General Papers, 1935-1944
T-Z Account, 1944
T-Z Account, 1944
T-Z Account, 1944
T-Z Account, 1944
T-Z Account, 1944
T-Z Account, 1944
T-Z Account, 1944
T-Z Account, 1944
T-Z Account, 1941
T-Z Account, 1941
T-Z Account, 1940
T-Z Account, 1940
Sands Point Property, 1935-1938
Sands Point Property, 1935-1938
Sands Point Property, 1931-1934
Sands Point Property, 1931-1934
Riverdale Property, 1934-1937
Riverdale Property, 1934-1937
Ossining, New York House, 1935-1939
Ossining, New York House, 1935-1939
Ossining, New York House, 1931-1932
Ossining, New York House, 1931-1932
Ossining, New York House, 1930
Ossining, New York House, 1930
3-5 East 84th Street, New York City Property, 1931-1939
3-5 East 84th Street, New York City Property, 1931-1939
3-5 East 84th Street, New York City Property, 1928-1929
3-5 East 84th Street, New York City Property, 1928-1929
3-5 East 84th Street, New York City Property, 1928 Construction Photographs
3-5 East 84th Street, New York City Property, 1928 Construction Photographs
3-5 East 84th Street, New York City Property, 1926-1927
3-5 East 84th Street, New York City Property, 1926-1927