Showing 18677 results

Archival description
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
Riverdale Property, 1934-1937
Riverdale Property, 1934-1937
Sands Point Property, 1931-1934
Sands Point Property, 1931-1934
Sands Point Property, 1935-1938
Sands Point Property, 1935-1938
T-Z Account, 1940
T-Z Account, 1940
T-Z Account, 1941
T-Z Account, 1941