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.

1941. The Hampshire, 33-45 Crescent Street
Paul, Samuel
- Name: Paul, Samuel (Architect)
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:jq2bvq84sh

1942. The Hampshire, 35-45 79 Street
Cohn Brothers
- Name: Cohn Brothers (Architect)
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:prr4xgxfhs

1943. Hampshire House, 111 7 Street
Miller, George G.
- Name: Miller, George G. (Architect)
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:sbcc2fr0jd

1944. Hampshire House, 140-33 34 Avenue
Morris Rothstein and Son
- Name: Morris Rothstein and Son (Architect)
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:wh70rxwft2

1945. Hampshire House, 150 Central Park South
Douglas L. Elliman and Co., Inc.
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:dv41ns1t3s

1946. Hampshire House, 150 Central Park South, 25th Floor
Douglas L. Elliman and Co., Inc.
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:9zw3r229ct

1947. Hampshire House, 150 Central Park South, 26th Floor
Douglas L. Elliman and Co., Inc.
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:4tmpg4f639

1948. Hampshire House, 150 Central Park South, 27th And 28th Floors
Douglas L. Elliman and Co., Inc.
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:4qrfj6q6ms

1949. Hampshire House, 150 Central Park South, 29th To 31st Floors
Douglas L. Elliman and Co., Inc.
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:qnk98sf91h

1950. Hampshire House, 150 Central Park South, Twenty-seventh Floor, Twenty-eighth Floor
Douglas L. Elliman and Co., Inc.
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:r7sqv9s62v

1951. The Hampton, 109-05 72 Street
J.G. Haft and Co., Inc.
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:zkh18933cr

1952. The Hampton House, 219-46 93 Avenue
Mathes, A. Herbert
- Name: Mathes, A. Herbert (Architect)
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:9cnp5hqdd0

1953. Hampton House, 28 E. 70 Street, 28 East 70th Street
Tishman Realty and Construction Co., Inc.
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:rv15dv433q

1954. Hampton House, 93-10 Queens Boulevard
S.J. Kessler and Sons
- Name: S.J. Kessler and Sons (Architect)
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:ksn02v6zc8

1955. The Hanford, 65-38 Booth Street
Kavy and Kavovitt
- Name: Kavy and Kavovitt (Architect)
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:stqjq2bx4g

1956. Hanover House, 325 E. 77 Street
Milton Barkin Management Corp.
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:pg4f4qrgzj

1957. Hanover House, 325 E. 77 Street
Milton Barkin Management Corp.
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:vdncjsxn85

1958. Hanover House, 442 W. 57 Street
S.J. Kessler and Sons
- Name: S.J. Kessler and Sons (Architect)
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:wdbrv15gbm

1959. Harbor House, Healey Avenue And Beach 29 Street, Harbour House...At Pebble Cove
Paul, Samuel
- Name: Paul, Samuel (Architect)
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:w3r2280hrb

1960. Harbour Pointe, 80 Bay Street Landing, Harbour Point At Bay Street Landing
David Kenneth Specter and Associates
- Name: David Kenneth Specter and Associates (Architect)
- Collection Name: New York Real Estate Brochure Collection
- Date: [192--197-]
- Item in Context: https://dlc.library.columbia.edu/nyre/cul:0gb5mkkxvm