Showing 2043 results

Archival description
English
Print preview View:

372 results with digital objects Show results with digital objects

Simon House, New York
Simon House, New York
Hoffman Apartment, New York, New York
Hoffman Apartment, New York, New York
Hoffman Apartment, New York, New York
Hoffman Apartment, New York, New York
Hoffman Apartment, New York, New York
Hoffman Apartment, New York, New York
Beebe House, Hamptons, New York
Beebe House, Hamptons, New York
Beebe House, Hamptons, New York
Beebe House, Hamptons, New York
Beebe House, Hamptons, New York
Beebe House, Hamptons, New York
Beebe House, Hamptons, New York
Beebe House, Hamptons, New York
Danziger Pool House, Long Island, New York
Danziger Pool House, Long Island, New York
Purchase College, State University of New York
Purchase College, State University of New York
Purchase College, State University of New York
Purchase College, State University of New York
Gwathmey Siegel Offices; Carnegie Hall, New York, New York
Gwathmey Siegel Offices; Carnegie Hall, New York, New York
Transammonia and Transnitro Offices, New York, New York
Transammonia and Transnitro Offices, New York, New York
Arthur Steele, Jr. house, Bridgehampton, New York
Arthur Steele, Jr. house, Bridgehampton, New York
Tolan House, Amagansett, New York
Tolan House, Amagansett, New York
Tolan House, Amagansett, New York
Tolan House, Amagansett, New York
Tolan House, Amagansett, New York
Tolan House, Amagansett, New York
Tolan House, Amagansett, New York
Tolan House, Amagansett, New York
01_01_002 - Cabin
01_01_002 - Cabin
01_01_001 - Cabin
01_01_001 - Cabin
01_01_004 - Cabin
01_01_004 - Cabin
08_01_004 - Paul and Nancy Klotz house, Westerly, Rhode Island
08_01_004 - Paul and Nancy Klotz house, Westerly, Rhode Island
09_03_001 - Eld Street offices, New Haven, Connecticut
09_03_001 - Eld Street offices, New Haven, Connecticut
image 06
image 06
16_01_007
16_01_007
Results 1876 to 1900 of 2043