Search results
Appearance
The page "File:The Gibb Livingston" does not exist. You can ask for it to be uploaded, but consider checking the search results below to see whether the topic is already covered.
- English Mr. C. Gordon Mackie (1880 - 1966), managing director of Gibb, Livingston & Co. in Hong Kong between 1927 and 1935. determination method: SHA-1...(268 × 372 (21 KB)) - 01:37, 12 January 2024
- Description100 Dianchi Road - Gibb Livingston & Co. Building - panoramio.jpg 100 Dianchi Road - Gibb Livingston & Co. Building Date Taken on 27 October...(1,800 × 2,400 (684 KB)) - 09:50, 26 March 2023
- DescriptionGibb Livingston & Co. Building (Inside former International Settlement) - panoramio.jpg Gibb Livingston & Co. Building (Inside former International...(1,800 × 2,400 (660 KB)) - 01:48, 7 August 2021
- I, the copyright holder of this work, hereby publish it under the following license: This file is licensed under the Creative Commons Attribution-Share...(4,032 × 3,024 (2.45 MB)) - 17:18, 6 January 2021
- DescriptionTcitp d615 offices of gibb - livingston & co.jpg English: offices of gibb - livingston & co Date 1908 Source Internet Archive Author creator...(2,090 × 2,631 (739 KB)) - 13:40, 18 November 2020
- DescriptionGibb, Livingstone & Co (Shanghai).jpg English: The headquarters of Gibb, Livingstone & Co in Shanghai. Date 31 December 1908 Source Edited...(1,040 × 1,320 (362 KB)) - 07:15, 11 November 2020
- History of Livingston County, New York Publisher Syracuse, N.Y. : Mason Description The metadata below describe the original scanning. Follow the "All Files:...(1,172 × 1,679 (37.42 MB)) - 08:30, 4 February 2021
- File:Le Tea Sun & Co., 1919 (Diamonds and Pearls, Whole Sales, Shanghai, China) (ANS Chapman brothers business correspondence) (IA leteasunco1919di00lete).pdf (category Scans from the Internet Archive)brothers business correspondence] Description 17.5 cubic feet (19 boxes) The bulk of the collection consists of correspondence mostly regarding bids, payments...(1,131 × 1,475 (1.21 MB)) - 08:01, 11 November 2022
- File:Gilbert Stuart; an illustrated descriptive list of his work v3.djvu (category Scans from the Internet Archive)Gilbert Stuart - Mary Channing Gibbs (Mrs. George Gibbs) (page 403 crop).jpg...(1,024 × 1,500 (19.55 MB)) - 07:23, 6 June 2023
- I, the copyright holder of this work, hereby publish it under the following license: This file is licensed under the Creative Commons Attribution-Share...(775 × 1,197 (147.67 MB)) - 15:57, 5 May 2024
- I, the copyright holder of this work, hereby publish it under the following license: This file is licensed under the Creative Commons Attribution-Share...(825 × 1,185 (139.87 MB)) - 15:57, 5 May 2024
- I, the copyright holder of this work, hereby publish it under the following license: This file is licensed under the Creative Commons Attribution-Share...(785 × 1,185 (163.48 MB)) - 15:57, 5 May 2024
- 1687. History of Livingston County, New York, with illustrations and biographical sketches of some of its prominent men and pioneers ( ) Author Smith...(1,125 × 1,631 (51.57 MB)) - 19:49, 6 May 2024
- File:History of Hudson River Lodge, no. 607, free and accepted masons, Newburgh, N.Y., from January 11, 1866 to June 19, 1896 (IA cu31924030289585).pdf (category Scans from the Internet Archive)House Description The metadata below describe the original scanning. Follow the "All Files: HTTP" link in the "View the book" box to the left to find XML...(860 × 1,381 (14.76 MB)) - 19:35, 1 January 2021
- Loan Exhibition of Portraits of the Signers and Deputies to the Convention of 1787 and Signers of the Declaration of Independence ... ( ) Author Corcoran...(1,032 × 1,500 (21.29 MB)) - 11:00, 12 March 2022
- copyright in both the United States and in the source country of the work in order to be hosted on the Commons. If the work is not a U.S. work, the file must...(816 × 1,304 (8.56 MB)) - 19:50, 26 August 2023
- copyright in both the United States and in the source country of the work in order to be hosted on the Commons. If the work is not a U.S. work, the file must...(760 × 1,229 (784 KB)) - 13:34, 18 March 2024
- The Forfar Directory and Yearbook 1900 ( ) Title The Forfar Directory and Yearbook 1900 Volume 1900 Publisher W. Shepherd, Castle St, Forfar Description...(775 × 1,241 (17.06 MB)) - 02:26, 6 March 2022
- Kent Description The metadata below describe the original scanning. Follow the "All Files: HTTP" link in the "View the book" box to the left to find XML...(818 × 1,314 (2.73 MB)) - 22:10, 14 August 2023
- I, the copyright holder of this work, hereby publish it under the following license: This file is licensed under the Creative Commons Attribution-Share...(808 × 1,170 (148.67 MB)) - 15:57, 5 May 2024