Showing 1265 results

Archival description
Balance Sheets, 1941
Balance Sheets, 1941
Balance Sheets, 1943
Balance Sheets, 1943
Dobbs Ferry Property, 1932-1939
Dobbs Ferry Property, 1932-1939
3-5 East 84th Street, New York City Property, June-August 1925
3-5 East 84th Street, New York City Property, June-August 1925
Ossining, New York House, 1935-1939
Ossining, New York House, 1935-1939
Sands Point Property, 1931-1934
Sands Point Property, 1931-1934
Sands Point Property, 1935-1938
Sands Point Property, 1935-1938
T-Z Account, 1941
T-Z Account, 1941
T-Z Account, 1944
T-Z Account, 1944
T-Z Account, 1944
T-Z Account, 1944
General Papers, 1935-1944
General Papers, 1935-1944
1946
1946
January-June 1925
January-June 1925
July-December 1925
July-December 1925
1935
1935
1936
1936
1356-1364 North LaSalle Street and Glenview Properties, 1923-1928
1356-1364 North LaSalle Street and Glenview Properties, 1923-1928
1356-1364 North LaSalle Street and Glenview Properties, 1929-1939
1356-1364 North LaSalle Street and Glenview Properties, 1929-1939
City Bank Farmers Trust Company, New York, 1932-1934
City Bank Farmers Trust Company, New York, 1932-1934
City Bank Farmers Trust Company, New York, 1939-1941
City Bank Farmers Trust Company, New York, 1939-1941