Name: 97 Bowery Address: 97 Bowery, between Hester and Grand Streets Architect: unknown Date: c. 1870

Similar documents
EASTERN CONSOLIDATED VIEW FROM THE STREET NEIGHBORHOOD OVERVIEW: MANHATTAN

DRAFT. Multi-Family. Sales. Report. 3Q18 New York City. Presented by the Tri-State Investment Sales Group. For more information please contact:

MetroGrid Report: Greenwich Village: 8th Street Corridor

Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory

31-35 ST. JAMES PLACE MADISON STREET. 4 Buildings, 21 Residential & 3 Commercial Units MAJOR PRICE REDUCTION! MADISON STREET

LOWER EAST SIDE NEW YORK

169 CANAL STREET. 169 Canal Street VISION PROPERTIES 401 E. ELM STREET SUITE 150 CONSHOHOCKEN, PA Providence RI /20/2017

Rapide Croche Lock and Dam Historic District, near Wrightstown, WI Appendix 1A PHOTOGRAPHIC DOCUMENTATION: LOG

SCIENCE + TECHNOLOGY CREATIVE CORRIDOR ARTS + CULTURE

CLIENTS: RESIDENTIAL/MIXED USE

BROOKLYN RESIDENTIAL MARKET REPORT

BROOKLYN RESIDENTIAL MARKET REPORT

OCTOBER 2017 ABSORPTION REPORT MANHATTAN APARTMENTS

December 2018 Absorption Report Manhattan Apartments

Third Quarter 2018 Market Report Brooklyn Residential

A G E N D A PLANNING AND ZONING COMMISSION REGULAR MEETING. City Hall, City Council Chambers 212 North Bonner Avenue Tyler, Texas

BROOKLYN RESIDENTIAL MARKET REPORT

APPENDIX C - HISTORIC AND CULTURAL RESOURCES IN HAZARD AREAS

ESSEX COUNT Y, NEW JERSEY MARKET REPORT THIRD QUARTER

ORDINANCE NO. 14,576

Lower Norfolk County Time Line by Donald W. Moore, CG

MANHATTAN RESIDENTIAL MARKET REPORT SECOND QUARTER

Descendants of Parker Howard

Ancestors Of Ruth Field

Where bound to: Swan River and Ceylon. Compiled Passenger List Name Age Status or Description Reference

PLNSUB Broadway Park Lofts. Subdivision Amendments ADMINISTRATIVE HEARING STAFF REPORT. 360 West 300 South November 4, 2010

KEARNEY CITY COUNCIL

JANUARY ABSOR P TION R EPORT

Third Quarter Market Report I Hoboken/Downtown Jersey City

141 Chrystie Street New York, NY

2Q 17. Long Island Market Report

HOBOKEN/DOWNTOWN JERSEY CIT Y MARKET REPORT SECOND QUARTER

MANHATTAN RESIDENTIAL MARKET REPORT FIRST QUARTER

Fourth Quarter 2018 Market Report Brooklyn Residential

291 Grand Street. Location Highlights. Prime Retail and Commercial Space for Lease in Manhattan s Lower East Side

MANHATTAN RESIDENTIAL MARKET REPORT

HOBOKEN/DOWNTOWN JERSEY CIT Y MARKET REPORT THIRD QUARTER

THE one hundred and forty-eighth annual meeting of

RESOLUTION NO. JORDAN, SHEALY AND THOMSON

City of Fort Worth Code Compliance Department

Fourth Quarter 2018 Market Report Manhattan Residential

FILE OF THE CITY CLERK ADMINISTRATION ORDINANCE NO ADMINISTRATION BILL NO INTRODUCED NOVEMBER 24, 2009

ONE TEN PLAZA THE CENTER OF IT ALL 110 WEST A STREET // DOWNTOWN SAN DIEGO // 92101

LIHTC Properties in Indiana's 4th District (Todd Rokita - R)

Spring Stephen M. Ross, Chairperson. Steven Spinola, President. 570 Lexington Avenue / New York, NY /

Baltimore County Public Schools Pupil Yield Study Revised July 2017

Related and LargaVista Companies unveil a CookFox designed boutique mixed-use building at the gateway to SoHo

Fourth Quarter 2017 BROOKLYN RESIDENTIAL MARKET REPORT

March 2019 Inventory Report Manhattan Apartments

2015 FORT WAYNE, INDIANA RETAIL MARKET SURVEY

CIS 467/602-01: Data Visualization

SEPTEMBER 7, :00 P.M.

Descendants of Daniel & Naomi Blasdel/Blazdell In Phippsburg, Maine by 1764 And Georgetown, Maine in 1790 by Beatrice K. Reynolds

Manhattan Residential. FOURTH quarter

Two Prime Retail Locations Between Ludlow & Orchard Streets

West 86 th Street Significance

Avenue D was built in 1893 by Buchman & Deisler for Lichtenstein Bros. & Co. as a cigar factory. For a time in the mid-1800s, Lichtenstein

Welcome to ford tower

MARCH 1, :00 P.M.

333 EAST 14TH STREET Between 1st and 2nd Avenues, New York, NY

Ancestors of Walter Henry Neargarder 26 November 2013

Alexander Henry and Jane Robertson had the following child:

Rents continue to decline while available space stabilizes

Descendants of Joseph Hugh Ward 3 September 2017

James Kinsey Principal, Senior Director of Tri-State Investment Sales

The New York Public Library Manuscripts and Archives Division

ONE BRAND. ONE PLACE. ONE FLATBUSH.

MANHATTAN RESIDENTIAL MARKET REPORT THIRD QUARTER

A G E N D A PLANNING AND ZONING COMMISSION REGULAR MEETING. City Hall, City Council Chambers 212 North Bonner Avenue Tyler, Texas

Bill 226 (Private) An Act respecting Ville de Shawinigan

Corporation of the Municipality of South Huron Agenda - Committee of Adjustment. Tuesday, September 4, 2018, 5:00 p.m. Olde Town Hall-Carling Room

Descendants of Joseph Frederick Ihde 7 March 2018

Ford Tower th Avenue SW

CRA/LA THE COMMUNITY REDEVELOPMENT AGENCY OF LOS ANGELES, CALIFORNIA

for release HISTORIC HOUSE TRUST ANNOUNCED AT GRACIE MANSION

City of Grand Island

LOCATION. is the premier location for businesses who want to be close to it all.

A G E N D A PLANNING AND ZONING COMMISSION REGULAR MEETING. City Hall, City Council Chambers 212 North Bonner Avenue Tyler, Texas

Descendants of Ezekiel Harris

Subject(s): Dockum. Wichita Eagle Thursday, October 30, 1913 page

ROBERT SHAPIRO First Vice President of Sales

MANHATTAN RESIDENTIAL MARKET REPORT FOURTH QUARTER

NOTICES OF SHERIFF'S SALE

Norval White, Elliot Willensky, and Fran Leadon, AIA Guide to New York City 5 th edition (NY: Oxford, 2010)

Analogue Guide. New York

City of Apache Junction, Arizona Page 1

F, G, H, J, K, L, M Towers

Metro Phoenix Retail, Office & Industrial Recovery

LOCATION. 600 Vine Street, Cincinnati, Ohio 45202

Second Quarter 2018 Market Report Brooklyn Residential

Landmark Site: Borough of Manhattan Tax Map Block 577, Lot 12.

FIRE BARN NO St. Charles Street

SALES REPORT Q NYC MULTIFAMILY MANHATTAN BROOKLYN BRONX QUEENS.

Prime Oakland Uptown Location

Descendants of Chief Tarhe

Third Quarter 2018 Market Report Brooklyn Residential

First Quarter 2016 BROOKLYN RESIDENTIAL MARKET REPORT

1Q 17. Long Island Market Report

Ethics The basics of filing an ethics complaint through a local REALTOR organization

Landmarks Preservation Commission June 7, 2005, Designation List 364 LP-2161

Transcription:

Name: 97 Bowery Address: 97 Bowery, between Hester and Grand Streets Date: c. 1870 Name: Germania Building Address: 175 Broadway, between Cortlandt and Dey Streets Date: 1865 Name: James McCreery & Co. (dry goods store) Address: 801 Broadway, northwest corner East 11th Street Architect: Kellum, John Date: 1868-69 (NB 918-1868) Name: 809 Broadway Address: 809 Broadway, between East 11th and 12th Streets Architect: Dunn, Joseph Date: 1887 (NB 259-1887) Name: 815 Broadway Address: 815 Broadway, between East 11th and 12th Streets Architect: Westervelt, John C. Date: 1897 (NB 225-1897) Name: 833 Broadway Address: 833 Broadway, between East 12th and 13th Streets Date: 1878 (NB 86-1878) Name: 836-838 Broadway Address: 836-838 Broadway, between East 12th and 13th Streets, extending to 72-74 East 13th Street, between Broadway and Fourth Avenue Architect: Hatch, Stephen Decatur Date: 1876-77 (NB 680-1876) Name: 419 Broome Street Address: 419 Broome Street, between Lafayette and Crosby Streets Architect: Thomas, Griffith Date: 1873 (NB 275-1873)

Name: 425 Broome Street Address: 425 Broome Street, southeast corner Crosby Street Architect: Kendall, Edward H. Date: 1874 (NB 247-1874) Name: 262 Canal Street Address: 262 Canal Street, between Lafayette Street and Cortlandt Alley Date: c. 1861-62 Name: 14 Dutch Street Address: 14 Dutch Street, between John and Fulton Streets Architect: Farnsworth, James M. Date: 1895 (NB 283-1895) Name: 39-41 East 13th Street Address: 39-41 East 13th Street, between University Place and Broadway Architect: Field, William (& Son) Date: 1873 (NB 528-1873) Name: Baumann Brothers Furniture and Carpets Store Address: 22-26 East 14th Street, between Fifth Avenue and University Place Architect: Jardine, D. & J. Date: 1880-81 (NB 931-1880) Name: 28 East 14th Street Address: 28 East 14th Street, between Fifth Avenue and University Place Architect: Smith, W. Wheeler Date: 1881 (NB 30-1881) Name: 8 East 14th Street Address: 8 East 14th Street, between Fifth Avenue and University Place Architect: Hoe, Alfred C. Date: 1879 (NB 608-1879) Name: 10-12 East 23rd Street Address: 10-12 East 23rd Street, between Broadway and Park Avenue South Architect: Le Brun, Napoleon (& Sons) Date: 1892 (Alt. 784-1892) Name: 16 East 23rd Street Address: 16 East 23rd Street, between Broadway and Park Avenue South Architect: Le Brun, Napoleon (& Sons) Date: 1892 (Alt. 785-1892) Name: 24 East 23rd Street Address: 24 East 23rd Street, between Broadway and Park Avenue South Architect: Lauritzen, P.J. Date: 1894 (?) (Alt. 451-1894) Name: 321 and 323 East 53rd Street Address: 321 and 323 East 53rd Street, between First and Second Avenues Architect: Burchell, Nathaniel Date: 1870 (NB 2-1870)

Name: 171 First Avenue Address: 171 First Avenue, between East 10th and 11th Streets Architect: Dunn, Joseph Date: 1883 (NB 654-1883) Name: 969, 971, and 973 First Avenue Address: 969, 971, and 973 First Avenue, between East 53rd and 54th Streets Date: 1869 (NB 390-1869) Name: 112 Fourth Avenue Address: 112 Fourth Avenue, between East 10th and 12th Streets Architect: Thomas, Griffith Date: 1872-73 (NB 842-1872) Name: Fulton Chambers Address: 102-104 Fulton Street, between William and Dutch Streets Architect: Farnsworth, James M. Date: 1895 (NB 282-1895) Name: 114 and 116 Fulton Street Address: 114 and 116 Fulton Street, between Dutch and Nassau Streets Architect: Burgess & Stroud Date: 1870 (NB 24-1870) Name: 134-136 Grand Street Address: 134-136 Grand Street, northeast corner Crosby Street (aka 29 Crosby Street) Architect: Field, William (& Son) Date: 1869 (NB 940-1869) Name: 291 Grand Street Address: 291 Grand Street, southeast corner Eldridge Street Architect: Herter Brothers Date: 1888 (NB 526-1888) Name: E. Ridley & Sons Address: 315-317 Grand Street, southwest corner Orchard Street and southeast corner Allen Street Architect: Schoen, Paul F. Date: 1886 (NB 237-1886) Name: 345 Grand Street Address: 345 Grand Street, between Ludlow and Essex Streets Architect: Jenth, Frederick Date: 1887 (NB 732-1887) Name: 27 Howard Street Address: 27 Howard Street, between Lafayette Street and Broadway Architect: Warner, Samuel A. Date: 1888 (NB 1570-1888) Name: 28 Howard Street Address: 28 Howard Street, northeast corner Crosby Street Architect: Jardine, D. & J. Date: 1872 (NB 182-1872)

Name: 20 John Street Address: 20 John Street, between Broadway and Nassau Street Architect: Kimball, Francis Date: 1909 (Alt. 1050-1909) Name: 63 Nassau Street Address: 63 Nassau Street, between Maiden Lane and John Street Architect: Bogardus, James Date: c. 1860 Name: 1026 Sixth Avenue Address: 1026 Sixth Avenue, between West 38th and 39th Streets Architect: Buchman & Fox Date: 1906 (Alt. 509-1906) Name: 581 Sixth Avenue Address: 581 Sixth Avenue, between West 16th and 17th Streets Architect: Terhune, John E. Date: 1891-92 (NB 418-1891) Name: 824-826 Sixth Avenue Address: 824-826 Sixth Avenue, between West 28th and 29th Streets Architect: Ogden, A.B. (& Sons) Date: 1892 (NB 220-1892) Name: 871-873 Sixth Avenue Address: 871-873 Sixth Avenue, southwest corner West 31st Street (aka 100-104 West 31st Street) Architect: Merritt, Moritmer C. Date: 1893 (NB 141-1893) Name: 2291 Third Avenue Address: 2291 Third Avenue, between East 124th and East 125th Streets Architect: Rogers & Brown Date: 1873 (alt. 54-1873) Name: 26 and 28 Union Square East Address: 26 and 28 Union Square East (originally 26 and 28 Fourth Avenue), between East 15th and 16th Streets Architect: Fernbach, Henry Date: 1872-73 (NB 685-1872) Name: 30 Union Square East Address: 30 Union Square East (originally 30 Fourth Avenue), between East 15th and 16th Streets Date: c. 1880 (no building records found) Name: 256-262 West 116th Street Address: 256-262 West 116th Street, southeast corner Eighth Avenue (Frederick Douglass Boulevard) Architect: Thomson, Theodore E. Date: 1894 (NB 592-1894)

Name: Picker Building Address: 313 West 125th Street, between Eighth Avenue (Frederick Douglass Boulevard) and St. Nicholas Avenue Architect: Miller, John F. Date: 1887 (NB 1333-1887) Name: 104-106 West 14th Street Address: 104-106 West 14th Street, between Sixth and Seventh Avenues Architect: Field, William (& Son) Date: 1875 (NB 3335-1875) Name: Ludwig Brothers Address: 34-42 West 14th Street, between Fifth and Sixth Avenues Architect: Smith, W. Wheeler/Korn, Louis Date: 1878; 1899 (NB 394-1878; NB 448-1899) Name: 57 West 28th Street Address: 57 West 28th Street, between Broadway and Sixth Avenue Architect: Pelham, George Date: 1894 (?) (Alt. 807-1894) Name: 123 West 3rd Street Address: 123 West 3rd Street (originally 123 Amity Street), between Macdougal Street and Sixth Avenue Architect: Bula & Co. Date: 1871 (NB 308-1871) Name: 378-380 West Broadway Address: 378-380 West Broadway, between Broome and Spring Streets Architect: Kendall, Edward H. Date: 1873-74 (NB 370-1873) Name: 386-388 West Broadway Address: 386-388 West Broadway, between Broome and Spring Streets Architect: Mook, Robert Date: 1870-71 (NB 75-1871; see below for explanation of dating) Name: 392 West Broadway Address: 392 West Broadway, between Broome and Spring Streets Architect: Whitenack, John H. Date: 1872 (N 692-1872) Name: 422 West Broadway Address: 422 West Broadway, between Spring and Prince Streets Architect: Whitenack, John H. Date: 1873-74 (NB 654-1873) Name: 39 Worth Street Address: 39 Worth Street, between West Broadway and Church Street Architect: Duckworth, J.F. Date: 1866 Name: 41 Worth Street Address: 41 Worth Street, between West Broadway and Church Street Architect: Duckworth, J.F. Date: c. 1864 or 1866

Name: Smith, Gray & Co. Address: 138-144 Broadway, southeast corner Bedford Avenue Architect: Gaylor, William H. Date: 1884 Name: James R. Sparrow Company/now Forman's Address: 185-195 Broadway, northeast corner Driggs Street Architect: Ditmars, William B. Date: 1882 Name: 244 Broadway Address: 244 Broadway at South 8th Street (aka 340 South 8th Street) Date: c. 1880s Name: Former J. Schwartz Furniture Store Address: 838 Broadway Date: unknown Name: Balch, Price & Co. Address: 376 Fulton Street, between Red Hook Lane and Smith Street Date: c. 1873-74 Name: Wheeler Building/later Wechsler & Abraham/later Abraham & Strauss (A & S)/now Macy's Address: 422-434 Fulton Street, between Gallatin Place and Hoyt Street Date: 1873 Name: 567 (565) Fulton Street Address: 567 (565) Fulton Street, between DeKalb Avenue and Flatbush Avenue Extension Date: c. 1869-70 Name: 569 Fulton Street Address: 569 Fulton Street, between DeKalb Avenue and Flatbush Avenue Extension Date: c. 1869-70 Name: 571 Fulton Street Address: 571 Fulton Street, between DeKalb Avenue and Flatbush Avenue Extension Date: c. 1869-70 Name: 995 Fulton Street Address: 995 Fulton Street, between St. James and Cambridge Places Date: c. 1873 Name: 226 Grand Street Address: 226 Grand Street, between Driggs Avenue and Roebling Street/705 Driggs Avenue between South First and Grand Streets Date: c. 1870s

Name: 444-446 Myrtle Avenue Address: 444-446 Myrtle Avenue, southeast corner Waverly Avenue Date: c. 1876-77