AHAD Header Logo

Advanced Search

Street APN AHAD ID Architect

Architects
Builder

Builders

Year Built and
Style
Type



Search Results Download PDF
Please Wait...
Generating PDF file...
8260 Properties Found (shown in groups of 30)

Property Architect Builder Year Built Style Type
1667 Homewood Dr Bennett, Cyril (attributed to) Kendall, B.O. (attributed to) 1917 (estimated) Colonial Revival Residence
1686 Homewood Dr Keith, K.A. (confirmed) 1925 (actual) English Period Revival Residence
1711 Homewood Dr Foss Designing & Building Co. (attributed to) Foss Construction Co. (confirmed) 1921 (estimated) Craftsman Residence
1714 Homewood Dr Bissner, Harold J. (attributed to)
McKeen, Henry (attributed to) (1933)
McKeen, Henry (attributed to)
McKeen, Henry (attributed to) (1933)
1930 (actual) Spanish Colonial Revival Residence
1714 Homewood Dr Bissner, Harold J. (attributed to)
McKeen, Henry (attributed to) (1933)
McKeen, Henry (attributed to)
McKeen, Henry (attributed to) (1933)
1930 (actual) Spanish Colonial Revival Residence
1765 Homewood Dr Probst, M. (confirmed) 1926 (actual) Spanish Colonial Revival Residence
1788 Homewood Dr Kennedy, Howard (attributed to) 1940 (actual) Residence
1836 Homewood Dr Hail, W.A. (attributed to) 1930 (actual) Residence
1855 Homewood Dr Voorhees, Frank E. (attributed to) 1952 (estimated) Residence
1887 Homewood Dr Kempton, H.L. (attributed to) 1941 (actual) Residence
1898 Homewood Dr Jay, Clarence L. (confirmed) Maxwell, Ray L. (attributed to) 1941 (actual) English Period Revival Residence
1899 Homewood Dr Hart, Ruth D. (attributed to) 1940 (actual) Residence
1912 Homewood Dr Billings, Charles E. (confirmed) 1927 (actual) English Period Revival Residence
1915 Homewood Dr Garrison, Paul (attributed to)
Garrison, Paul (attributed to) (1945)
1945 (actual) Residence
1930 Homewood Dr Billings, C.E. (confirmed) 1926 (actual) English Period Revival Residence
1933 Homewood Dr Wilcox, R.R. (attributed to) 1937 (actual) Residence
1946 Homewood Dr Billings, C.E. (confirmed) 1925 (actual) English Period Revival Residence
1966 Homewood Dr Sowerby, Theodore J. (confirmed) 1926 (actual) Colonial Revival Residence
1978 Homewood Dr Hare, H.F. (attributed to) Hare, J.F. (confirmed) 1928 (actual) Spanish Colonial Revival Residence
1345 Hull Ln Bennett, S.O. (attributed to) 1932 (actual) English Period Revival Residence
1351 Hull Ln McIlvain, Noble E. (attributed to) 1939 (actual) Residence
1374 Hull Ln Longueville, J.C. (attributed to)
Scott, T.J. (associate) (attributed to) (1930)
Stever, Ron & Co. (attributed to)
Bennett, S. (attributed to) (1935)
1931 (actual) English Period Revival Residence
1374 Hull Ln Longueville, J.C. (attributed to)
Scott, T.J. (associate) (attributed to) (1930)
Stever, Ron & Co. (attributed to)
Bennett, S. (attributed to) (1935)
1931 (actual) English Period Revival Residence
1375 Hull Ln Woollett, William Lee & Eager, W.W. (confirmed) Jean, J.W. Co. (confirmed) 1926 (actual) Spanish Colonial Revival Residence
1392 Hull Ln Gentry, L.W. (attributed to) 1937 (actual) Residence
1912 Jefferson Dr Jensen, J. (attributed to) 1937 (actual) Residence
1917 Jefferson Dr Daniell, Edward A. (attributed to) 1928 (actual) Spanish Colonial Revival Residence
1920 Jefferson Dr Pomeroy, Phillip S. (attributed to) 1938 (actual) Residence
1923 Jefferson Dr Gustafson, Ernst O. (confirmed) 1925 (actual) Spanish Colonial Revival Residence
1930 Jefferson Dr Daniell, Edward A. (attributed to) 1929 (actual) English Period Revival Residence