Marcel Breuer and Associates, 201 E. 57th St. (Architect) S., E. (Draftsman) S., E., W. (Draftsman)
1959-09-18 1961-02-22
Drawings
Torin Corporation (Rochester)
New York University, Residence Hall Whitney Museum of American Art Saint John's Church and Campanile New York University, Technology II Furniture Annunciation Priory of the Sisters of St. Benedict Department of Housing and Urban Development, Headquarters New York University, Technology I Saint John's Library Saint Francis de Sales, Church and Rectory Amherst, MA USA Amherst, NY USA Amstelveen, Netherlands Amsterdam, Netherlands Andover, MA USA Aspen, CO USA Baldegg, Switzerland Baltimore, MD USA Bethesda, MD USA Bismarck, ND USA Boca Raton, FL USA Boston, MA USA Bronx, NY USA Bronxville, NY USA Brussels, Belgium Burlington, Ontario CAN Canajoharie, NY USA Cape Elizabeth, ME USA Caracas, Venezuela Chamonix, France Charlemont, MA USA Clarksburg, WV USA Cleveland, OH USA Collegeville, MN USA Croton-on-Hudson, NY USA Dennis, MA USA Dryberry Lake Island, Toronto, Ontario Canada Duluth, MN USA Englewood Cliffs, NJ USA Fairport, NY USA Feldmeilen, Switzerland Gates Mills, OH USA Greenburgh, NY USA Greenwich, CT USA Grosse Pointe, MI USA Harrison, NY USA Hempstead, Long Island, NY USA Hempstead, New York USA Hewlett Harbor, NY USA Huntington, NY USA Ithaca, NY USA Kansas City, MO USA King's Point, NY USA La Gaude, France Lakeville, CT USA Lawrence, NY USA Ligonier, PA USA Litchfield, CT USA Long Island City, New York, NY USA Los Angeles, CA USA Mamaroneck, NY USA Matoloking, NJ USA Miami, FL USA Minneapolis, Minnesota USA Montreux, Switzerland Moscia, Switzerland Muskegon, MI USA New Canaan, CT USA New Haven, CT USA New London, CT USA New York, NY USA Oakville, Ontario Canada Orange, CT USA Owings Mill, MD USA Paris, France Penrith, Australia Pittsburgh, PA USA Pleasant Valley, NY USA Pleasantville, NY USA Port Washington, NY USA Poughkeepsie, NY USA Princeton, NJ USA Red Bank, NJ USA Redding Ridge, CT USA Reston, VA USA Rochester, IN USA Rotterdam, Netherlands Roxbury, Boston, MA USA Rye, NY USA Scarsdale, NY USA Short Hills, NJ USA St. Paul, MN USA Stamford, CT USA Swindon, Wilts England Tanaguarena, Caracas, Venezuela Tarrytown, NY USA The Hague, Netherlands Torrington, CT USA USA University Heights, NY USA Upton, Long Island, NY USA Van Nuys, CA USA Washington, DC, USA Wellfleet, MA USA West Haven, CT USA Westbury, NY USA Westchester, NY USA Wiesbaden, Germany Williamstown, MA USA | Marcel Breuer and Associates, 201 E. 57th St. (Architect) S., E. (Draftsman) S., E., W. (Draftsman) 1959-09-18 1961-02-22 Drawings Torin Corporation (Rochester) S. E. Minor and Co., Inc. (Surveyor) 1959-10-26 Drawings Whitby School S. E. Minor and Co., Inc. (Surveyor) 1959-10-22 Drawings Whitby School Marcel Breuer and Associates, 635 Madison Ave. New York (Architect) S., E., B. (Draftsman) 1942 Drawings Department of Health, Education and Welfare, Headquarters R., J., F. (Draftsman) S., E., W. (Draftsman) Dorste, Thomas, C. (Associated architect) R., J. (Draftsman) Marcel Breuer and Associates, 201 E. 57th St. (Architect) 1960-02-01 1960-04-01 Drawings Torin Corporation (Rochester) Marcel Breuer and Associates, 635 Madison Ave. New York (Architect) S., E. (Draftsman) S., J., L. (Draftsman) Frishman Spyer Associates (Associated architect) 1973 1974 Drawings Torin Corporation (Penrith) Marcel Breuer and Associates, 635 Madison Ave. New York (Architect) S., E. (Draftsman) Frishman Spyer Associates (Associated architect) 1966-08-16 Drawings Torin Corporation (Swindon) Contruction Set: Steam Power Plant (Dwg. Nos. UST1-UST3, UST6-UST8, UST1R-UST3R, UST8 Revised, UST 9 Revised) Farkas and Barron (Engineer) Jaros, Baum and Bolles (Engineer) Marcel Breuer and Associates, 201 E. 57th St. (Architect) D., J. (Draftsman) S., E. (Draftsman) A., A. (Draftsman) W., J. (Draftsman) 1959-02-04 1960-07-05 Drawings New York University, Technology I M., E. (Draftsman) Marcel Breuer, Architect, 113 E. 37th St. (Architect) 1949-09-27 Drawings Weintraub Agency Marcel Breuer, Architect, 113 E. 37th St. (Architect) 1951-07-11 Drawings Sarah Lawrence College, Art Center Marcel Breuer, Architect, 113 E. 37th St. (Architect) 1951-07-11 Drawings Sarah Lawrence College, Art Center Marcel Breuer, Architect, 113 E. 37th St. (Architect) 1951-07-10 Drawings Sarah Lawrence College, Art Center Marcel Breuer, Architect, 113 E. 37th St. (Architect) 1951-08-13 Drawings Sarah Lawrence College, Art Center Marcel Breuer, Architect, 113 E. 37th St. (Architect) 1951-08-13 Drawings Sarah Lawrence College, Art Center Marcel Breuer, Architect, 113 E. 37th St. (Architect) W., E., W. (Draftsman) 1949-09-01 Drawings Rockville Centre House Marcel Breuer and Associates, 201 E. 57th St. (Architect) A., K. (Draftsman) E,, V. (Draftsman) B., H. (Draftsman) K., C. (Draftsman) E., N. (Draftsman) E., M. (Draftsman) S., G. (Draftsman) 1957-10-31 1958-03-26 Drawings Van Leer Office Building Bather, E., C. (Surveyor) E. C. Bather and Associates (Surveyor) 1966-11-02 1967-03-16 Drawings Saint John's Institute for Ecumenical and Cultural Research Bather, E., C. (Surveyor) E. C. Bather and Associates (Surveyor) 1967-03-01 1967-03-16 Drawings Saint John's Institute for Ecumenical and Cultural Research Bather, E., C. (Surveyor) E. C. Bather and Associates (Surveyor) 1966-11-16 1967-03-16 Drawings Saint John's Institute for Ecumenical and Cultural Research Bather, E., C. (Surveyor) E. C. Bather and Associates (Surveyor) 1966-11-02 1967-03-16 Drawings Saint John's Institute for Ecumenical and Cultural Research |
Page: 1 2 3 4 5 ... Next |