Search Results Header
Search Results

21. City of New York Department of Finance Comptroller's Office. Letter
City of New York Department of Finance Comptroller's Office
- Name: City of New York Department of Finance Comptroller's Office (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1870

22. City of New York Insurance Company. Letter
City of New York Insurance Company
- Name: City of New York Insurance Company (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1921

23. Commercial Union Life Insurance Co. Envelope
Commercial Union Life Insurance Co.
- Name: Commercial Union Life Insurance Co. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1899

24. Cosmopolitan Hotel. Letter
Cosmopolitan Hotel
- Name: Cosmopolitan Hotel (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1882

25. Dun's Reviews. Letter
Dun's Reviews
- Name: Dun's Reviews (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1917

26. Edward D. Depew & Co. Letter
Edward D. Depew & Co.
- Name: Edward D. Depew & Co. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1916

27. Edward D. Depew & Co. Letter
Edward D. Depew & Co.
- Name: Edward D. Depew & Co. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1916

28. Fenner & Hardenbergh, letter
Fenner & Hardenbergh
- Name: Fenner & Hardenbergh (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1860

29. French's Hotel. Letter
French's Hotel
- Name: French's Hotel (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1867

30. Garvin Machine Co. Letter
Garvin Machine Co.
- Name: Garvin Machine Co. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1894

31. Geo. Borgfeldt & Co. Letter
Geo. Borgfeldt & Co.
- Name: Geo. Borgfeldt & Co. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1897

32. Geo. F. Wiemann Co. Envelope
Geo. F. Wiemann Co.
- Name: Geo. F. Wiemann Co. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1913

33. Grant & Co. Collecting Agency. Letter
Grant & Co. Collecting Agency
- Name: Grant & Co. Collecting Agency (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1894

34. H. B. Hardenburg & Co. Letter
H. B. Hardenburg & Co.
- Name: H. B. Hardenburg & Co. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1911

35. H. J. Frost & Co. Letter
H. J. Frost & Co.
- Name: H. J. Frost & Co. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1921

36. H.B. Claflin Corporation. Letter
H. B. Claflin Corporation
- Name: H. B. Claflin Corporation (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1916

37. Henry Seibert & Bros. letter
Henry Seibert & Bros.
- Name: Henry Seibert & Bros. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1863

38. Howe, Brown & Co. letter
Howe, Brown & Co.
- Name: Howe, Brown & Co. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1856

39. J. C. Dowd & Co. Letter
J. C. Dowd & Co.
- Name: J. C. Dowd & Co. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1903

40. J. S. Shields & Co. Letter
J. S. Shields & Co.
- Name: J. S. Shields & Co. (Issuing body)
- Collection Name: John H. Yardley Collection of Architectural Letterheads
- Date: 1899