The Library of Congress > Linked Data Service
  Label Dataset Type Subdivision Identifier
1. Abbey Road Studios (London, England)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh85000064
EMI Abbey Road Studios (London, England) ; EMI Recording Studios (London, England) ; EMI Studios (London, England)
2. Mark W. Allen House (New York, N.Y.)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh2006006964
Allen House (New York, N.Y. : Clove Road, Staten Island)
3. La Casa del Camino (Laguna Beach, Calif.)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh2016000882
Camino, Casa del (Laguna Beach, Calif.) ; Casa del Camino (Laguna Beach, Calif.) ; Firenze, Hotel (Laguna Beach, Calif. : Building) ; Hotel Firenze (Laguna Beach, Calif. : Building) ; House by the Road (Laguna Beach, Calif.)
4. 5910 Amboy Road (New York, N.Y.)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh2017000071
Abraham J. Wood House (New York, N.Y.) ; Wood House (New York, N.Y. : Amboy Road)
5. Hugo and Brigitte Eppich House (West Vancouver, B.C.)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh2019000339
Eppich House (West Vancouver, B.C. : Groveland Road) ; Eppich House 2 (West Vancouver, B.C.) ; Eppich House II (West Vancouver, B.C.) ; Eppich House Two (West Vancouver, B.C.)
6. Schindler House (Los Angeles, Calif.)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh97006058
Kings Road House (Los Angeles, Calif.) ; R.M. Schindler House (Los Angeles, Calif.) ; Schindler/Clyde Chase Double House (Los Angeles, Calif.)
7. Houses on Hunterfly Road (New York, N.Y.)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh2020001100
Hunterfly Road Houses (New York, N.Y.) ; Weeksville Houses (New York, N.Y.)
8. Joseph Curseen, Jr., and Thomas Morris, Jr., Processing and Distribution Center (Washington, D.C.)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh2003003185
Brentwood Mail Processing and Distribution Center (Washington, D.C.) ; Brentwood Processing and Distribution Center (Washington, D.C.) ; Brentwood Road Mail Handling and Processing Facility (Washington, D.C.) ; Curseen and Morris Processing and Distribution Center (Washington, D.C.)
9. John King Vanderbilt House (New York, N.Y.)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh2022006265
Vanderbilt House (New York, N.Y. : Clove Road, Staten Island)
10. Kruser-Finley House (New York, N.Y.)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh2018000104
Cooper's Shop (New York, N.Y. : Richmond Road, Staten Island) ; Egbert-Finley House (New York, N.Y.)
11. Moore-McMillen House (New York, N.Y.)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh2018000498
David Moore House (New York, N.Y.) ; Moore House (New York, N.Y. : Richmond Road, Staten Island) ; Reverend David Moore House (New York, N.Y.)
12. Dorothy Valentine Smith House (New York, N.Y.)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh2022006269
John Frederick Smith House (New York, N.Y.) ; Smith House (New York, N.Y. : Clove Road, Staten Island) ; Valentine Smith House (New York, N.Y.)
13. Rewley Road Station (Oxford, England)

LC Subject Headings (LCSH)
CorporateName
SimpleType
Name
Authority
sh2008003329
Oxford Rewley Road Railway Station (Oxford, Eng.)


Do you need assistance with your search?