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)
Amherst, MA USA Amherst, NY USA Amstelveen, Netherlands Amsterdam, Netherlands Andover, MA USA Asheville, NC USA Aspen, CO USA Atlanta, GA USA Baldegg, Switzerland Baltimore, MD USA Bayonne, France Bethesda, MD USA Bismarck, ND USA Boca Raton, FL USA Boston, MA USA Bristol, England Bronx, NY USA Bronxville, NY USA Brussels, Belgium Burlington, Ontario CAN Cambridge, MA USA Canajoharie, NY USA Cape Elizabeth, ME USA Caracas, Venezuela Chamonix, France Chappaqua, NY USA Charlemont, MA USA Clarksburg, WV USA Cleveland, OH USA Cohasset, MA USA Collegeville, MN USA Columbia, SC 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 Grand Coulee, WA USA Greenburgh, NY USA Greenwich, CT USA Grosse Pointe, MI USA Hamburg, Germany 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 Lake Carmel, NY USA Lakeville, CT USA Lawrence, NY USA Ligonier, PA USA Lincoln, MA USA Litchfield, CT USA London, England Long Island City, New York, NY USA Los Angeles, CA USA Mamaroneck, NY USA Matoloking, NJ USA Megève, France Miami, FL USA Minneapolis, Minnesota USA Montreux, Switzerland Moscia, Switzerland Muskegon, MI USA New Canaan, CT USA New Haven, CT USA New Hope, PA USA New Kensington, PA 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 Salem, MA USA Scarsdale, NY USA Short Hills, NJ USA St. Paul, MN USA Stamford, CT USA Swindon, Wilts England Syracuse, NY USA 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 Wayland, MA USA Wellfleet, MA USA West Haven, CT USA Westbury, NY USA Westchester, NY USA Wiesbaden, Germany Williamstown, MA USA Zurich, Switzerland | 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) Webb, E., A. (Author) 1941-01-28 Project Records Chamberlain Cottage Webb, E., A. (Author) 1941-03-01 Project Records Chamberlain Cottage Tracey, E., M. (Author) Tracey, E., M. (Engineer) 1941-07-01 Project Records Aluminum City Terrace Meyer, E., N. (Author) Geo. E. Mallinson Importing Co. Inc. (Author) Breuer, Marcel (Recipient) 1951-05-18 Correspondence Mills House Patentanwälte B. Tolksdorf, Dipl.-Ing. E. Kühnemann (Author) Tolksdorf, B. (Author) Kühnemann, E. (Author) Reichspatentamt (Recipient) 1936-06-04 Correspondence Furniture Tolksdorf, B. (Author) Kühnemann, E. (Author) Patentanwälte B. Tolksdorf, Dipl.-Ing. E. Kühnemann (Author) Reichspatentamt (Recipient) 1936 Correspondence Furniture Reichspatentamt (Author) Tolksdorf, B. (Recipient) 1936-04-23 Correspondence Furniture Patentanwälte B. Tolksdorf, Dipl.-Ing. E. Kühnemann (Author) Tolksdorf, B. (Author) Kühnemann, E. (Author) Reichspatentamt (Recipient) 1936-02-24 Correspondence Furniture John E. Sjöström Co. (Author) Landsberg, William (Recipient) 1952-07-15 Correspondence Grosse Pointe Public Library Geo. E. Mallinson Importing Co. Inc. (Author) Meyer, E., N. (Author) Breuer, Marcel (Recipient) 1951-07-13 Correspondence Wolfson Trailer House Firmage, Margaret (Author) Meyer, E. (Recipient) 1951-07-16 Correspondence Wolfson Trailer House Gussow and Skidmore (Engineer) Marcel Breuer and Associates, 201 E. 57th St. (Architect) Wiesenfeld, Hayward and Leon (Engineer) C., R. (Draftsman) S., E., W. (Draftsman) B., D. (Draftsman) 1960-02-23 1960-03-10 Project Records Whitby School |
Page: 1 2 3 4 5 ... Next |