Box 221
Container
Contains 35 Results:
Excess Condemnation, Varick Street, Plan, New York City, NY
File — Box: 221
Identifier: Slide ID Z472
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Excess Condemnation, Lafayette Street, Plan, New York City, NY
File — Box: 221
Identifier: Slide ID Z473
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Woodlands, Loveland Farm, Youngstown, OH
File — Box: 221
Identifier: Slide ID Z474
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Ready-Cut-Houses, Loveland Farms, Youngstown, OH
File — Box: 221
Identifier: Slide ID Z475
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Development Work, Loveland Farms, Youngstown, OH
File — Box: 221
Identifier: Slide ID Z476
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
City Plan, Preliminary, La Crosse, WI
File — Box: 221
Identifier: Slide ID Z477
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Housing, Burlington, VT
File — Box: 221
Identifier: Slide ID Z478
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Single House, Burlington, VT
File — Box: 221
Identifier: Slide ID Z479
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
U.S. Topographic, Gardner, MA
File — Box: 221
Identifier: Slide ID Z480
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
City Map, Gardner, MA
File — Box: 221
Identifier: Slide ID Z481
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.