Browsing the Archive

Results: 1813
View:
of 91
 to Filter »
Office Records
1813
Flaine
281
Australian Embassy
94
ZUP de Bayonne
93
Sarget-Ambrine, Headquarters and Pharmaceutical Laboratories
83
IBM Research Center, Second Expansion
67
Breuer House, New Canaan I
32
Resort Town (Amenagement de la Cote Aquitaine)
31
Mundipharma, Headquarters and Manufacturing Plant
30
Sayer House
28
Furniture
12
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
Hotel and Lift Station
7
Convent of the Sisters of Divine Providence
6
IBM Administrative, Laboratory and Manufacturing Facility
6
Aluminum City Terrace
5
Breuer House
4
Fischer House and Studio
4
Koerfer House
4
Ustinov House
4
Whitney Museum of American Art
4
Atlanta Central Public Library
3
Bristol Center Office Building
3
Cleveland Trust Company, Headquarters
3
Faculty Papers
3
Hotel Bahrain
3
Saint Francis de Sales, Church and Rectory
3
Saint John's Church and Campanile
3
Armstrong Rubber Company, Headquarters
2
De Bijenkorf Department Store Complex
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
Professional Papers
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
El Recreo Urban Center
1
Frank House
1
Grand Coulee Dam, Columbia Basin Project, Visitor Arrival Center
1
Hotels (Afghanistan)
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
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
Yale University, Becton Engineering and Applied Science Center
1
 
Object Title
Date
People
Object Type
Project
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

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

Letter

1938-06-27

Breuer, Marcel, Lajos (Author)

Jackson, Sidney (Recipient)

Correspondence

Office Records

Letter

1938-06-08

Jackson, Sidney (Author) Whitehill, Marsh, Jackson and Co. (Author)

Breuer, Marcel (Recipient)

Correspondence

Office Records

Letter

1938-06-

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

H. M. Inspector of Taxes (Recipient)

Correspondence

Office Records

Letter

1938-08-04

Yorke, Frances, Reginald Stevens (Author) Jones, M., Austin (Author)

Breuer, Marcel (Recipient)

Correspondence

Office Records

Letter

1939-08-29

Breuer, Marcel, Lajos (Author)

Jackson, Sidney (Recipient)

Correspondence

Office Records

Letter

1939-08-11

Jackson, Sidney (Author) Whitehill, Marsh, Jackson and Co. (Author)

Breuer, Marcel (Recipient)

Correspondence

Office Records

Letter

1967-03-01

Finn, Lubin and Zabell (Author) Finn, Herman, L. (Author)

Marcel Breuer and Associates, 635 Madison Ave. New York (Recipient)

Correspondence

Office Records

Letter

1974-03-21

Finn, Lubin and Zabell (Author)

Marcel Breuer and Associates, 635 Madison Ave. New York (Recipient)

Correspondence

Office Records

Letter and receipt

1939-09-13

Whitehill, Marsh, Jackson and Co. (Author) Jackson, Sidney (Author)

Breuer, Marcel (Recipient)

Correspondence

Office Records

Letter

1976-02-25

Breuer, Marcel, Lajos (Author)

Beckhard, Herbert (Recipient)

Correspondence

Office Records

Letter

1976-03-02

Breuer, Marcel, Lajos (Author)

Marcel Breuer and Associates, 635 Madison Ave. New York (Recipient)

Correspondence

Office Records

Letter

1976-03-03

Marcel Breuer and Associates, 635 Madison Ave. New York (Author) Beckhard, Herbert (Author) Gatje, Robert, F. (Author) Smith, Hamilton, P. (Author)

Breuer, Marcel (Recipient)

Correspondence

Office Records

Page: 1 2 3 4 5   ...  Next