Yorkmont Slate Co. Inc. (Author)
Breuer, Marcel (Recipient)
1951-03-29
Project Records
Breuer House, New Canaan II
Yorkmont Slate Co. Inc. (Author) Breuer, Marcel (Recipient) 1951-03-29 Project Records Breuer House, New Canaan II Marcel Breuer, Architect, 113 E. 37th St. (Architect) 1954-10-05 Drawings Breuer House, New Canaan II 1951-03- Project Records Breuer House, New Canaan II Continental Casualty Co. (Author) Breuer, Marcel (Recipient) 1951-08-08 Project Records Breuer House, New Canaan II Southern New England Telephone Co. (Author) Breuer, Marcel (Recipient) 1951-06-29 Project Records Breuer House, New Canaan II M., J., C. C. (Draftsman) 1957-12-23 Drawings Furniture Breuer House, New Canaan II 1951-05-09 Project Records Breuer House, New Canaan II Marcel Breuer, Architect, 113 E. 37th St. (Architect) Oenoke Properties, Inc. (Recipient) 1951 Drawings Breuer House, New Canaan II Marcel Breuer and Associates, 201 E. 57th St. (Designer) M., J., C. C. (Draftsman) 1958-01- Drawings Breuer House, New Canaan II Furniture Hicks and Sturges (Author) 1951-03-22 Personal Papers Breuer House, New Canaan II Riordan, John, E. (Engineer) Riordan, John, E. (Author) 1951-10-06 Project Records Breuer House, New Canaan II Riordan, John, E. (Engineer) Riordan, John, E. (Author) 1951-10-10 Project Records Breuer House, New Canaan II Hicks and Sturges (Author) 1951-03-22 Personal Papers Breuer House, New Canaan II 1952-02-06 Project Records Breuer House, New Canaan II 1952-04-16 Project Records Breuer House, New Canaan II Marcel Breuer, Architect, 113 E. 37th St. (Architect) 1951-02-21 1951-08-22 Drawings Breuer House, New Canaan II 1951-03- Manuscript Personal Papers Breuer House, New Canaan II | |
Page: 1 2 3 4 5 ... Next |