bookbag

Advanced Search

name: "S., E"   repository: "Syracuse University"   
Results: 5294
View:
of 265
 to Filter »
Amherst, MA USA
20
Amherst, NY USA
26
Amstelveen, Netherlands
27
Amsterdam, Netherlands
21
Andover, MA USA
39
Asheville, NC USA
9
Aspen, CO USA
39
Atlanta, GA USA
36
Baldegg, Switzerland
9
Baltimore, MD USA
325
Bayonne, France
1
Bethesda, MD USA
14
Bismarck, ND USA
70
Boca Raton, FL USA
11
Boston, MA USA
12
Bronx, NY USA
37
Bronxville, NY USA
39
Brussels, Belgium
2
Burlington, Ontario CAN
3
Cambridge, MA USA
1
Canajoharie, NY USA
6
Cape Elizabeth, ME USA
7
Caracas, Venezuela
17
Chamonix, France
11
Chappaqua, NY USA
11
Charlemont, MA USA
1
Clarksburg, WV USA
14
Cleveland, OH USA
110
Cohasset, MA USA
11
Collegeville, MN USA
916
Columbia, SC USA
136
Croton-on-Hudson, NY USA
37
Dennis, MA USA
87
Dryberry Lake Island, Toronto, Ontario Canada
23
Duluth, MN USA
51
Englewood Cliffs, NJ USA
6
Fairport, NY USA
49
Feldmeilen, Switzerland
31
Gates Mills, OH USA
11
Grand Coulee, WA USA
2
Greenburgh, NY USA
7
Greenwich, CT USA
21
Grosse Pointe, MI USA
181
Hamburg, Germany
1
Harrison, NY USA
6
Hempstead, Long Island, NY USA
2
Hempstead, New York USA
1
Hewlett Harbor, NY USA
3
Huntington, NY USA
23
Ithaca, NY USA
43
Kansas City, MO USA
15
King's Point, NY USA
7
La Gaude, France
8
Lake Carmel, NY USA
4
Lakeville, CT USA
2
Lawrence, NY USA
6
Ligonier, PA USA
95
Lincoln, MA USA
9
Litchfield, CT USA
323
London, England
3
Long Island City, New York, NY USA
1
Los Angeles, CA USA
5
Mamaroneck, NY USA
9
Matoloking, NJ USA
20
Megève, France
2
Miami, FL USA
2
Minneapolis, Minnesota USA
9
Montreux, Switzerland
26
Moscia, Switzerland
332
Muskegon, MI USA
50
New Canaan, CT USA
90
New Haven, CT USA
42
New Hope, PA USA
7
New Kensington, PA USA
35
New London, CT USA
11
New York, NY USA
365
Oakville, Ontario Canada
6
Orange, CT USA
19
Owings Mill, MD USA
9
Paris, France
18
Penrith, Australia
1
Pittsburgh, PA USA
5
Pleasant Valley, NY USA
28
Pleasantville, NY USA
6
Port Washington, NY USA
9
Poughkeepsie, NY USA
101
Princeton, NJ USA
87
Red Bank, NJ USA
20
Redding Ridge, CT USA
1
Reston, VA USA
8
Rochester, IN USA
12
Rotterdam, Netherlands
20
Roxbury, Boston, MA USA
5
Rye, NY USA
7
Salem, MA USA
4
Scarsdale, NY USA
3
Short Hills, NJ USA
26
St. Paul, MN USA
8
Stamford, CT USA
3
Swindon, Wilts England
26
Syracuse, NY USA
2
Tanaguarena, Caracas, Venezuela
10
Tarrytown, NY USA
2
The Hague, Netherlands
8
Torrington, CT USA
44
USA
25
University Heights, NY USA
289
Upton, Long Island, NY USA
11
Van Nuys, CA USA
12
Washington, DC, USA
66
Wayland, MA USA
12
Wellfleet, MA USA
54
West Haven, CT USA
1
Westbury, NY USA
23
Westchester, NY USA
2
Wiesbaden, Germany
8
Williamstown, MA USA
34
Click to select: Acid Diluting Pit

Marcel Breuer and Associates, 201 E. 57th St. (Architect)

1958-12-24

New York University, Technology I

Click to select: Architectural Construction Set (A0-A44)

R. (Draftsman) S., C. (Draftsman) B. (Draftsman) S., K. (Draftsman) C., N. (Draftsman) C., H., D. (Draftsman) S., I. (Draftsman) B., K. (Draftsman) P., E. (Draftsman) C., T., T. (Draftsman) P., A. (Draftsman) Weidlinger, Paul (Engineer) P., R. (Draftsman) O., R. (Draftsman) H., C., M. (Draftsman) B., M. (Draftsman) C., N., D. (Draftsman) B., R. (Draftsman) B., W. (Draftsman) Jorge (Draftsman) R., J. (Draftsman) J., B. (Draftsman) NWH Associates Inc. (Engineer) Marcel Breuer and Associates, 635 Madison Ave. New York (Architect)

1969-01-31 1969-11-11

Cleveland Trust Company, Headquarters

Click to select: Bid Sheet

Marcel Breuer and Associates, 201 E. 57th St. (Architect)

1956 1961

New York University, Technology I

Click to select: Construction Details (SK drawings)

Farkas, Barron and Partners (Engineer) Marcel Breuer, Architect, 113 E. 37th St. (Architect)

1954-02-14 1955-11-10

Saint John's Monastery Wing

Click to select: Construction Photograph

Convent of the Sisters of Divine Providence

Click to select: Construction Photograph

Convent of the Sisters of Divine Providence

Click to select: Construction Photograph

Convent of the Sisters of Divine Providence

Click to select: Construction Photograph

Convent of the Sisters of Divine Providence

Click to select: Construction Set

Marcel Breuer, Architect, 113 E. 37th St. (Architect) Spivak, Benjamin, L. (Engineer) Greene, Bernard, F. (Engineer)

1951-07-05 1953-10-06

Sarah Lawrence College, Art Center

Click to select: Construction Set: Boring (Dwg. Nos. B1-B6)

Marcel Breuer and Associates, 201 E. 57th St. (Architect)

1958-04-22 1958-06-09

New York University, Residence Hall

New York University Buildings Complex

Click to select: Datestone for N.Y.U. Gould Technology

Marcel Breuer and Associates, 201 E. 57th St. (Architect)

1960-05-17

New York University, Technology I

Click to select: Erdgeschoss Grundriss (No. V3)

Convent of the Sisters of Divine Providence

Click to select: Floor Tables

Marcel Breuer and Associates, 201 E. 57th St. (Architect)

1956 1961

New York University, Technology I

Click to select: House A Preliminary

Marcel Breuer, Architect, 113 E. 37th St. (Architect)

1953-09-23 1953-11-23

Baltimore Garden Apartments

Click to select: House A Preliminary: Sketch Renderings

Marcel Breuer, Architect, 113 E. 37th St. (Architect)

1953-11-23

Baltimore Garden Apartments

Click to select: Laboratory Installations Lower Level by G.C.

Marcel Breuer and Associates, 201 E. 57th St. (Architect)

1956 1961

New York University, Technology I

Click to select: Preliminary Schemes (TA-1 and TA-2)

Marcel Breuer and Associates, 201 E. 57th St. (Architect) L., A. (Draftsman)

1960-02-29 1960-05-16

New York University, Technology I

Click to select: Preliminary Site Development

Beckhard, Herbert (Draftsman) Marcel Breuer, Architect, 113 E. 37th St. (Architect)

1953-04-02 1953-04-20

Baltimore Garden Apartments

Click to select: Preliminary Site Development

Marcel Breuer, Architect, 113 E. 37th St. (Architect) Beckhard, Herbert (Draftsman) Landsberg, William, W. (Draftsman)

1953-04-02 1953-07-14

Baltimore Garden Apartments

Click to select: Auszug des Kontos des Herrn Marcel Breuer

Kühnemann, E. (Author) Tolksdorf, B. (Author) Patentanwälte B. Tolksdorf, Dipl.-Ing. E. Kühnemann (Author)

Breuer, Marcel (Recipient)

1936-05-06

Correspondence

Furniture

Page: 1 2 3 4 5   ...  Next