1947 1948
Drawings
Breuer House, New Canaan I
New Canaan, CT USA Williamstown, MA USA Ligonier, PA USA Lawrence, NY USA Dennis, MA USA Greenburgh, NY USA New Hope, PA USA New York, NY USA Hewlett Harbor, NY USA Litchfield, CT USA Mar del Plata, Argentina Lakeville, CT USA Pleasant Valley, NY USA Baltimore, MD USA Bristol, England Croton-on-Hudson, NY USA Huntington, NY USA Mamaroneck, NY USA Orange, CT USA Scarsdale, NY USA Wellfleet, MA USA Zurich, Switzerland | 1947 1948 Drawings Breuer House, New Canaan I Yorkmont Slate Co. Inc. (Author) Breuer, Marcel (Recipient) 1951-03-29 Project Records Breuer House, New Canaan II Breuer, Marcel, Lajos (Author) 1947-04-09 Project Records Breuer House, New Canaan I Marcel Breuer, Architect, 438 E. 88th St. (Architect) 1947-05-09 Project Records Mills House Breuer, Marcel, Lajos (Architect) 1947-04-28 Project Records Breuer House, New Canaan I Marcel Breuer, Architect, 113 E. 37th St. (Architect) 1954-10-05 Drawings Breuer House, New Canaan II 1947-12-06 Project Records Kniffin House 1947-05-01 Project Records Breuer House, New Canaan I 1947-07-16 Project Records Mills House 1947 Project Records Mills House 1951-03- Project Records Breuer House, New Canaan II Breuer, Marcel, Lajos (Author) 1947-04-09 Project Records Breuer House, New Canaan I Continental Casualty Co. (Author) Breuer, Marcel (Recipient) 1951-08-08 Project Records Breuer House, New Canaan II Breneman (Author) 1947 1948 Project Records Breuer House, New Canaan I Breuer, Marcel, Lajos (Author) Mills, Edward (Recipient) 1947-03-24 Project Records Mills House Breuer, Marcel, Lajos (Author) Mills, Edward (Recipient) 1947-05-06 Project Records Mills House Breuer, Marcel, Lajos (Author) Mills, Edward (Recipient) 1947-07-07 Project Records Mills House Breuer, Marcel, Lajos (Author) Mills, Edward (Recipient) 1947-08-01 Project Records Mills House |
Page: 1 2 3 4 5 ... Next |