Browsing the Archive

Results: 15
View:
of 1
 to Filter »
 
Object Title
Date
People
Object Type
Project
Statement of Cash Flow (total project through December 31, 1978)

1979-01-25

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Statement of Cash Flow (for year 1978)

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Payables to Miscellaneous Consultants (for year 1978)

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Statement of Cash Flow (August 1978)

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Calculations

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Credit Invoice No. 4364

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Fee Calculation

1978-12-26

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Fee Calculation

1978-08-21

Professional Design Partnership (Author)

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Construction Manager's Deductions

1978-03-24

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Parking Structure (Drawing)

Gleckman, William (Author)

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Memorandum

1978-03-16

Beckhard, Herbert (Author) Marcel Breuer and Associates, 635 Madison Ave. New York (Author)

Smith, Hamilton (Recipient)

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Label

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Label on Folder

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Minutes of Joint Venture Meeting (Draft No. 1)

1978-08-23

Office Records

Strom Thurmond Federal Building and U.S. Courthouse

Memorandum

1978-06-15

Beckhard, Herbert (Author) Marcel Breuer and Associates, 635 Madison Ave. New York (Author)

Davis, E. (Recipient)

Office Records

Strom Thurmond Federal Building and U.S. Courthouse