Search Results Header
Search Results
Notice: Access to some items may be restricted because of copyright. Members of the Columbia Community can log in and learn about the Terms of Use.
141. Annual message of the governor of the state of New York: transmitted to the Legislature, January 5, 1875
New York (State). Governor (1875-1877 : Tilden)
- Name: New York (State). Governor (1875-1877 : Tilden)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1875
142. Annual report of deaths in the city & county of N. York, for the year 1828
New York (N.Y.). City Inspector's Office
- Name: New York (N.Y.). City Inspector's Office
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1829
143. Annual report of the Canal Commissioners, communicated to the Legislature, February 18, 1820
New York (State). Canal Commissioners
- Name: New York (State). Canal Commissioners
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1820
144. The annual report of the canal commissioners of the state of New-York, : presented to the Legislature, the 24th February, 1823
New York (State). Canal Commissioners
- Name: New York (State). Canal Commissioners
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1823
145. Annual report of the City History Club of New York City, 1897-98
City History Club of New York
- Name: City History Club of New York
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1898]
146. Annual report of the Superintendent of Common Schools. : Made to the Legislature of the state of New-York, February 6, 1829
New York (State). Superintendent of Common Schools
- Name: New York (State). Superintendent of Common Schools
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1829
147. Annual report of the transactions of the Queens County Agricultural Society : containing the address delivered at the exhibition of the Society, at Hempstead, October 17th, 1843, by D.S. Dickinson: the reports of committees, the premiums awarded, and a list of the officers of the Society for 1843
Queens County Agricultural Society (N.Y.)
- Name: Queens County Agricultural Society (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1844
148. Annual report upon the improvement of rivers and harbors in the vicinity of New York City, and in northern New Jersey, in charge of George L. Gillespie ... : being appendix F of the Annual report of the Chief of Engineers for 1885
United States. Army., Corps of Engineers
- Name: United States. Army., Corps of Engineers
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1885
149. Anthology of New Netherland, or, Translations from the early Dutch poets of New York : with memoirs of their lives
Murphy, Henry Cruse, 1810-1882
- Name: Murphy, Henry Cruse, 1810-1882
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1865

150. Antiquities of the state of New York : being the results of extensive original surveys and explorations, with a supplement on the antiquities of the west ; illustrated by fourteen quarte plates and eighty engravings on wood
Squier, E. G. 1821-1888
- Name: Squier, E. G. 1821-1888
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1851
151. Anti-woman suffrage
Reynolds, L. P
- Name: Reynolds, L. P
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: [1916?]

152. The Apaches of New York
Lewis, Alfred Henry, 1857-1914
- Name: Lewis, Alfred Henry, 1857-1914
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: c1912
153. Apartment house heating
Burns Bros
- Name: Burns Bros
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: [1935]
154. Apartment houses of the metropolis
G.C. Hesselgren Publishing Co
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1908
155. Apartment trends in the New York City suburbs, 1960-1971
New York (State). Office of Planning Services., Metropolitan District Office
- Name: New York (State). Office of Planning Services., Metropolitan District Office
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: [1973]
156. An appeal for the preservation of City Hall Park, New York : with a brief history of the park
Hall, Edward Hagaman, 1858-1936
- Name: Hall, Edward Hagaman, 1858-1936
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: [1910]
157. Appeal to the Christian community : on the condition and prospects of the New-York Indians, in answer to a book, entitled The case of the New-York Indians, and other publications of the Society of Friends
Strong, Nathaniel T
- Name: Strong, Nathaniel T
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1841
158. An appeal to the citizens of New-York, in behalf of the Christian Sabbath
Spring, Gardiner, 1785-1873
- Name: Spring, Gardiner, 1785-1873
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1823
159. Appendix containing olden time researches & reminiscences of New York City
Watson, John F. 1779-1860
- Name: Watson, John F. 1779-1860
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1830
160. Appletons' descriptive catalogue of school academic and collegiate text-books
D. Appleton and Company
- Name: D. Appleton and Company
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1871