Browsing the Archive

Results: 1851
View:
of 93
 to Filter »
Office Records
1851
Flaine
273
Australian Embassy
92
Sarget-Ambrine, Headquarters and Pharmaceutical Laboratories
78
ZUP de Bayonne
74
IBM Research Center, Second Expansion
67
Breuer House, New Canaan I
32
Mundipharma, Headquarters and Manufacturing Plant
31
Sayer House
27
Resort Town (Amenagement de la Cote Aquitaine)
26
Furniture
14
Robinson House
11
Scott House
11
State University of New York at Buffalo, Faculty of Engineering and Applied Science Buildings Complex
10
UNESCO, Headquarters (Place de Fontenoy)
10
Thompson House
9
Mills House
8
Almy, Bigelow and Washburn
7
Convent of the Sisters of Divine Providence
6
Geller House I
6
Hotel and Lift Station
6
IBM Administrative, Laboratory and Manufacturing Facility
6
Aluminum City Terrace
5
Long Beach Hospital, Nurses' Residence
5
Whitney Museum of American Art
5
Breuer House
4
Fischer House and Studio
4
Koerfer House
4
Ustinov House
4
Atlanta Central Public Library
3
Bristol Center Office Building
3
Cleveland Trust Company, Headquarters
3
Eastern Air Lines Ticket Office
3
Faculty Papers
3
Hotel Bahrain
3
Saint Francis de Sales, Church and Rectory
3
Saint John's Church and Campanile
3
War Memorial (Cambridge Honor Roll)
3
Armstrong Rubber Company, Headquarters
2
CCI
2
Franklin Delano Roosevelt Memorial
2
Grand Central Tower
2
Hunter College Library, Classroom, and Administration Buildings
2
IBM Research Center
2
IBM Research Center, First Expansion
2
Interama, Miami International Airport
2
Olgiata Parish Church
2
Postwar House for Ladies' Home Journal
2
Sarah Lawrence College, Art Center
2
Tompkins House
2
Torin Corporation (Nivelles)
2
University of Massachusetts, Murray Lincoln Campus Center and Garage
2
Breuer Cottage
1
Brookhaven National Laboratory, Chemistry Building
1
Cardinal Stritch College, Tri-Arts Center
1
Cleveland Museum of Art, Education Wing
1
De Bijenkorf Department Store Complex
1
El Recreo Urban Center
1
Frank House
1
Grand Coulee Dam, Columbia Basin Project, Visitor Arrival Center
1
Gropius House (Lincoln)
1
Hagerty House
1
Institute for Advanced Study, Members' Housing
1
Karsten House
1
Kniffin House
1
Lauck House
1
Levy House
1
New York University Buildings Complex
1
New York University, Technology II
1
Pencil Points/Pittsburgh Plate Glass Company House, Competition
1
Professional Papers
1
Saint John's Abbey and University Complex
1
Saint John's Campus Center
1
Saint John's Library
1
Saint John's Residence Hall II
1
Saint John's Science Building
1
Sports Complex
1
Stillman (Edgar, Jr.) Cottage
1
Temple B'nai Jeshurun
1
Thost House, Interiors
1
Torin Corporation (Van Nuys)
1
University of Mary, Annunciation Priory of the Sisters of St. Benedict
1
Vassar College, Ferry Cooperative Dormitory
1
Wheaton College, Art Center, Competition
1
Yale University, Becton Engineering and Applied Science Center
1
 
Object Title
Date
People
Object Type
Project
Uniform Proposal Contract

1948-07-29

H. E. Fletcher Co., Inc. (Author)

Breuer, Marcel (Recipient)

Office Records

Office Records

Draft Agreement

1935-11-20

Breuer, Marcel, Lajos (Author) Yorke, Frances, Reginald Stevens (Author)

Office Records

Office Records

Letter

1945-10-22

Breuer, Marcel, Lajos (Author)

Burchard, Charles (Recipient)

Correspondence

Office Records

Letter

1945-10-22

Breuer, Marcel, Lajos (Author)

Burchard, Charles (Recipient)

Correspondence

Office Records

Massachusetts Registration Card 1943

1943

Massachusetts Board of Registration of Architects (Author)

Office Records

Office Records

Massachusetts Registration Card 1944

1944

Massachusetts Board of Registration of Architects (Author)

Office Records

Office Records

Massachusetts Registration Card 1945

1945

Massachusetts Board of Registration of Architects (Author)

Office Records

Office Records

Massachusetts Registration Card 1946

1946

Massachusetts Board of Registration of Architects (Author)

Office Records

Office Records

Pennsylvania Registration Card 1943

1943

Pennsylvania State Board of Examiners of Architects (Author)

Office Records

Office Records

Pennsylvania Registration Card 1944

1944

Pennsylvania State Board of Examiners of Architects (Author)

Office Records

Office Records

Pennsylvania Registration Card 1945

1945

Pennsylvania State Board of Examiners of Architects (Author)

Office Records

Office Records

Pennsylvania Registration Card 1946

1946

Pennsylvania State Board of Examiners of Architects (Author)

Office Records

Office Records

Letter

1943-03-01

Gaston, Jr., Robert, A. (Author) Massachusetts Board of Registration of Architects (Author)

Breuer, Marcel (Recipient)

Correspondence

Office Records

Letter

1943-10-10

Breuer, Marcel, Lajos (Author)

Fish, Marion (Recipient)

Correspondence

Office Records

Letter

1943-08-26

Fish, Marion (Author) Pennsylvania State Board of Examiners of Architects (Author)

Breuer, Marcel (Recipient)

Correspondence

Office Records

Letter

1943-08-25

Green, M., Edwin (Author) Pennsylvania State Board of Examiners of Architects (Author)

Breuer, Marcel (Recipient)

Correspondence

Office Records

Letter

1945-12-14

Breuer, Marcel, Lajos (Author)

Massachusetts Board of Registration of Architects (Recipient)

Correspondence

Office Records

Letter

1942-01-29

Boston Society of Architects (Author) Massachusetts State Association of Architects, Inc. (Author) Sprout, Jr., William, Bradford (Author) Goodell, Jr., Edwin, B. (Author)

Correspondence

Office Records

Balance Sheet as at 31 December 1936

1936-12-31

Marcel Breuer and F.R.S. Yorke, Architects (Author)

Office Records

Office Records

Page: 1 2 3 4 5   ...  Next