Showing 8917 results

Archival description
Balance Sheets, 1938
Balance Sheets, 1938
Balance Sheets, 1939
Balance Sheets, 1939
Balance Sheets, 1940
Balance Sheets, 1940
Balance Sheets, 1941
Balance Sheets, 1941
Balance Sheets, 1942
Balance Sheets, 1942
Balance Sheets, 1943
Balance Sheets, 1943
Dobbs Ferry Property, 1929-1931
Dobbs Ferry Property, 1929-1931
Dobbs Ferry Property, 1932-1939
Dobbs Ferry Property, 1932-1939
Dobbs Ferry Property Frank J. Crandell Lot Purchase, 1931-1935
Dobbs Ferry Property Frank J. Crandell Lot Purchase, 1931-1935
3-5 East 84th Street, New York City Property, June-August 1925
3-5 East 84th Street, New York City Property, June-August 1925
3-5 East 84th Street, New York City Property, September-October 1925
3-5 East 84th Street, New York City Property, September-October 1925
3-5 East 84th Street, New York City Property, November-December 1925
3-5 East 84th Street, New York City Property, November-December 1925
3-5 East 84th Street, New York City Property, 1925
3-5 East 84th Street, New York City Property, 1925
3-5 East 84th Street, New York City Property, 1926-1927
3-5 East 84th Street, New York City Property, 1926-1927
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, 1928-1929
3-5 East 84th Street, New York City Property, 1928-1929
3-5 East 84th Street, New York City Property, 1931-1939
3-5 East 84th Street, New York City Property, 1931-1939
Ossining, New York House, 1930
Ossining, New York House, 1930
Ossining, New York House, 1931-1932
Ossining, New York House, 1931-1932
Ossining, New York House, 1935-1939
Ossining, New York House, 1935-1939