Browsing the Archive

Results: 2136
View:
of 107
 to Filter »
Almy, Bigelow and Washburn
7
Aluminum City Terrace
5
Armstrong Rubber Company, Headquarters
2
Atlanta Central Public Library
3
Australian Embassy
99
Breuer Cottage
1
Breuer House
4
Breuer House, New Canaan I
32
Bristol Center Office Building
3
Brookhaven National Laboratory, Chemistry Building
1
CCI
2
Cardinal Stritch College, Tri-Arts Center
1
Cleveland Museum of Art, Education Wing
1
Cleveland Trust Company, Headquarters
3
Convent of the Sisters of Divine Providence
6
De Bijenkorf Department Store Complex
2
Eastern Air Lines Ticket Office
3
El Recreo Urban Center
1
Faculty Papers
3
Fischer House and Studio
4
Flaine
299
Frank House
1
Franklin Delano Roosevelt Memorial
2
Furniture
14
Geller House I
6
Grand Central Tower
2
Grand Coulee Dam, Columbia Basin Project, Visitor Arrival Center
1
Gropius House (Lincoln)
1
Hagerty House
1
Hotel Bahrain
3
Hotel and Lift Station
7
Hotels (Afghanistan)
1
Hunter College Library, Classroom, and Administration Buildings
2
IBM Administrative, Laboratory and Manufacturing Facility
6
IBM Research Center
2
IBM Research Center, First Expansion
3
IBM Research Center, Second Expansion
70
Institute for Advanced Study, Members' Housing
1
Interama, Miami International Airport
2
Karsten House
1
Kniffin House
1
Koerfer House
4
Lauck House
1
Levy House
1
Long Beach Hospital, Nurses' Residence
5
Mills House
8
Mundipharma, Headquarters and Manufacturing Plant
35
New York University Buildings Complex
1
New York University, Technology II
1
Office Records
2136
Olgiata Parish Church
2
Pencil Points/Pittsburgh Plate Glass Company House, Competition
1
Postwar House for Ladies' Home Journal
2
Professional Papers
3
Resort Town (Amenagement de la Cote Aquitaine)
35
Robinson House
11
Saint Francis de Sales, Church and Rectory
3
Saint John's Abbey and University Complex
1
Saint John's Campus Center
1
Saint John's Church and Campanile
3
Saint John's Library
1
Saint John's Residence Hall II
1
Saint John's Science Building
1
Sarah Lawrence College, Art Center
2
Sarget-Ambrine, Headquarters and Pharmaceutical Laboratories
92
Sayer House
29
Scott House
11
Sports Complex
1
State University of New York at Buffalo, Faculty of Engineering and Applied Science Buildings Complex
11
Stillman (Edgar, Jr.) Cottage
1
Temple B'nai Jeshurun
1
Thompson House
9
Thost House, Interiors
1
Tompkins House
2
Torin Corporation (Nivelles)
2
Torin Corporation (Van Nuys)
1
UNESCO, Headquarters (Place de Fontenoy)
10
University of Mary, Annunciation Priory of the Sisters of St. Benedict
1
University of Massachusetts, Murray Lincoln Campus Center and Garage
2
Ustinov House
4
Vassar College, Ferry Cooperative Dormitory
1
War Memorial (Cambridge Honor Roll)
3
Wheaton College, Art Center, Competition
1
Whitney Museum of American Art
5
Yale University, Becton Engineering and Applied Science Center
1
ZUP de Bayonne
99
 
Object Title
Date
People
Object Type
Project
Uniform Proposal Contract

1948-07-29

H. E. Fletcher Co., Inc. (Author)

Breuer, Marcel (Recipient)

Office Records

Office Records

Announcement Card

1964-06-

Office Records

Office Records

Draft Agreement

1935-11-20

Breuer, Marcel, Lajos (Author) Yorke, Frances, Reginald Stevens (Author)

Office Records

Office Records

Letter

1945-10-22

Breuer, Marcel, Lajos (Author)

Burchard, Charles (Recipient)

Correspondence

Office Records

Letter

1945-10-22

Breuer, Marcel, Lajos (Author)

Burchard, Charles (Recipient)

Correspondence

Office Records

Massachusetts Registration Card 1943

1943

Massachusetts Board of Registration of Architects (Author)

Office Records

Office Records

Massachusetts Registration Card 1944

1944

Massachusetts Board of Registration of Architects (Author)

Office Records

Office Records

Massachusetts Registration Card 1945

1945

Massachusetts Board of Registration of Architects (Author)

Office Records

Office Records

Massachusetts Registration Card 1946

1946

Massachusetts Board of Registration of Architects (Author)

Office Records

Office Records

Pennsylvania Registration Card 1943

1943

Pennsylvania State Board of Examiners of Architects (Author)

Office Records

Office Records

Pennsylvania Registration Card 1944

1944

Pennsylvania State Board of Examiners of Architects (Author)

Office Records

Office Records

Pennsylvania Registration Card 1945

1945

Pennsylvania State Board of Examiners of Architects (Author)

Office Records

Office Records

Pennsylvania Registration Card 1946

1946

Pennsylvania State Board of Examiners of Architects (Author)

Office Records

Office Records

Letter

1943-03-01

Gaston, Jr., Robert, A. (Author) Massachusetts Board of Registration of Architects (Author)

Breuer, Marcel (Recipient)

Correspondence

Office Records

Letter

1943-10-10

Breuer, Marcel, Lajos (Author)

Fish, Marion (Recipient)

Correspondence

Office Records

Letter

1943-08-26

Fish, Marion (Author) Pennsylvania State Board of Examiners of Architects (Author)

Breuer, Marcel (Recipient)

Correspondence

Office Records

Letter

1943-08-25

Green, M., Edwin (Author) Pennsylvania State Board of Examiners of Architects (Author)

Breuer, Marcel (Recipient)

Correspondence

Office Records

Letter

1945-12-14

Breuer, Marcel, Lajos (Author)

Massachusetts Board of Registration of Architects (Recipient)

Correspondence

Office Records

Letter

1942-01-29

Boston Society of Architects (Author) Massachusetts State Association of Architects, Inc. (Author) Sprout, Jr., William, Bradford (Author) Goodell, Jr., Edwin, B. (Author)

Correspondence

Office Records

Page: 1 2 3 4 5   ...  Next