Browsing the Archive

Results: 3274
View:
of 164
 to Filter »
Amherst, MA USA
51
Amherst, NY USA
28
Amstelveen, Netherlands
32
Amsterdam, Netherlands
10
Anchorage, AK USA
1
Andover, MA USA
7
Asheville, NC USA
1
Aspen, CO USA
20
Atlanta, GA USA
31
Baldegg, Switzerland
15
Baltimore, MD USA
60
Bantam, CT USA
5
Berlin, Germany
88
Bethesda, MD USA
8
Big Sur, CA USA
5
Bismarck, ND USA
129
Black Mountain, NC USA
2
Boca Raton, FL USA
3
Bordeaux, France
2
Boston, MA USA
36
Bronx, NY USA
14
Bronxville, NY USA
11
Brussels, Belgium
1
Bryn Mawr College, PA USA
1
Budapest, Hungary
1
Burlington, Ontario CAN
2
Cambridge, MA USA
31
Canajoharie, NY USA
4
Cape Elizabeth, ME USA
1
Caracas, Venezuela
19
Chamonix, France
21
Clarksburg, WV USA
2
Cleveland, OH USA
71
Cohasset, MA USA
2
Collegeville, MN USA
356
Columbia, SC USA
30
Croton-on-Hudson, NY USA
5
Dennis, MA USA
4
Dessau, Germany
38
Dryberry Lake Island, Toronto, Ontario Canada
2
Duluth, MN USA
8
Düsseldorf, Germany
2
Elberfeld, Germany
5
Englewood Cliffs, NJ USA
1
Fairport, NY USA
57
Feldmeilen, Switzerland
15
Flushing Meadows-Corona, New York, NY USA
29
Framingham, MA USA
1
Gates Mills, OH USA
4
Glanville, France
1
Grand Coulee, WA USA
72
Greenburgh, NY USA
2
Greenwich, CT USA
33
Grosse Pointe, MI USA
14
Harrison, NY USA
1
Hempstead, Long Island, NY USA
34
Hempstead, NY USA
4
Hewlett Harbor, NY USA
2
Huntingon, Long Island, NY USA
7
Huntington, NY USA
3
Ithaca, NY USA
27
Kabul and Bāmiān, Afghanistan
1
Kansas City, MO USA
2
Kent, CT USA
31
Kharkov, Urkaine
7
King's Point, NY USA
2
La Gaude, France
18
Lake Carmel, NY USA
5
Lakeville, CT USA
1
Lattingtown, NY USA
1
Lawrence, Long Island, NY USA
6
Lawrence, NY USA
7
Lawton, OK USA
4
Ligonier, PA USA
2
Limburg, Germany
15
Lincoln, MA USA
11
Litchfield, CT USA
80
London, England
5
Long Beach, NY USA
9
Long Island City, New York, NY USA
2
Los Angeles, CA USA
2
Luxembourg
2
Mainz, Germany
4
Mamaroneck, NY USA
3
Matoloking, NJ USA
13
Miami, FL USA
14
Milwaukee, WI USA
9
Minneapolis, Minnesota USA
1
Montreux, Switzerland
10
Moscia, Switzerland
45
Muskegon, MI USA
50
New Canaan, CT USA
16
New Haven, CT USA
24
New Hope, PA USA
3
New Kensington, PA USA
7
New London, CT USA
11
New York, NY USA
207
Northampton, MA USA
3
Norton, MA 
2
Oakville, Ontario Canada
3
Ober-Gurgl, Austria
1
Orange, CT USA
1
Owings Mill, MD USA
1
Paipa, Colombia
1
Palm Springs, CA USA
4
Paris, France
53
Penrith, Australia
2
Pine Ridge, SD USA
40
Pittsburgh, PA USA
7
Pleasant Valley, NY USA
1
Pleasantville, NY USA
1
Port Washington, NY USA
1
Poughkeepsie, NY USA
8
Princeton, NJ USA
27
Red Bank, NJ USA
2
Redding Ridge, CT USA
1
Reston, VA USA
27
Rochester, IN USA
8
Rotterdam, Netherlands
64
Roxbury, Boston, MA USA
29
Rye, NY USA
4
Salem, MA USA
5
Scarsdale, NY USA
3
Short Hills, NJ USA
18
St. Paul, MN USA
4
Swindon, Wilts England
2
Syracuse, NY USA
22
Tanaguarena, Caracas, Venezuela
10
The Hague, Netherlands
4
Torrington, CT USA
47
USA
17
University Heights, NY USA
217
Upton, Long Island, NY USA
3
Van Nuys, CA USA
12
Washington, DC, USA
148
Weisbaden, Germany
39
Wellfleet, MA USA
15
West Haven, CT USA
12
Westbury, NY USA
5
Westchester, NY USA
1
Wethersfield, CT USA
1
Wiesbaden, Germany
3
Williamsburg, VA USA
1
Williamstown, MA USA
1
Windelsham-Sunningdale, England
2
Zagreb, Yugoslavia
2
Zurich, Switzerland
40
Zürich; Basel, Switzerland
9
 
Object Title
Date
People
Object Type
Project
Construction Set: Architectural

1939-04-14 1940-08-29

Walter Gropius and Marcel Breuer, Associated Architects (Architect) James A. Mitchell and Dahlen K. Ritchey, Associated Architects (Associated architect) Weil (Draftsman) O., E., W. (Draftsman) S., J., H. (Draftsman) Kennedy, Robert, Woods (Draftsman) Currie, Leonard, J. (Draftsman) S., F. (Draftsman) G., D., W. (Draftsman) W., C., A. (Draftsman) Noyes, Eliot, Fette (Draftsman) Landsberg, William, W. (Draftsman) Stein, Richard, G. (Draftsman) Gibbs, Daniel, W. (Draftsman) Saunders (Draftsman)

Drawings

Frank House

SK Drawing Set

1967-10-12 1971-10-18

HWH Associates Inc. (Engineer) Marcel Breuer and Associates, 635 Madison Ave. New York (Architect) Weidlinger, Paul (Engineer)

Drawings

Cleveland Trust Company, Headquarters

Construction Details (SK drawings)

1954-02-14 1955-11-10

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

Saint John's Monastery Wing

Design Development Set

1976-07-30 1979-04-20

Marcel Breuer and Associates, 635 Madison Ave. New York (Architect)

Drawings

Furniture

SK Drawing Set

1965-11-09 1968-05-15

Marcel Breuer and Associates, 635 Madison Ave. New York (Architect) K., M. (Draftsman)

Drawings

Furniture

Working Drawings: Architectural

1960-03- 1960-11-03

Sayago, Manuel (Associated architect) Nava, Ernesto, Fuenmayor (Associated architect) Beckhard, Herbert (Architect) Breuer, Marcel, Lajos (Architect)

Drawings

El Recreo Urban Center

Preliminary Drawing Set

1967-08-21 1968-04-26

Marcel Breuer and Associates, 635 Madison Ave. New York (Architect) Miller, S. (Draftsman)

Drawings

Cleveland Museum of Art, Education Wing

SK Drawing Set

1960-03-04 1963-08-27

Marcel Breuer and Associates, 201 E. 57th St. (Architect) Laugier, Richard (Associated architect) Gatje, Robert, F. (Associated architect) Breuer, Marcel, Lajos (Architect) Laugier, Michel (Associated architect) Gatje, Robert, F. (Draftsman) H., G. (Draftsman)

Drawings

Furniture

Architectural Construction Set (A0-A44)

1969-01-31 1969-11-11

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)

Cleveland Trust Company, Headquarters

Furniture Design (Dwg. Nos. F1-F33, F35-F39)

1957-04-17 1961-03-02

S., H. (Draftsman) F., J. (Draftsman) C., R. (Draftsman) M., R. (Draftsman) K., P. (Draftsman) M., V., L. (Draftsman) S., F. (Draftsman) B., V., E. (Draftsman) H., E., W. (Draftsman) K., D. (Draftsman) B., L., D. (Draftsman) M., D. (Draftsman) Marcel Breuer and Associates, 201 E. 57th St. (Architect) Traynor and Hermanson (Associated architect) Wiesenfeld, Hayward and Leon (Engineer) Gausman and Moore, Inc. (Engineer)

Drawings

Saint John's Church and Campanile

Construction Set Architectural (A1-A55)

1962-10-02

Marcel Breuer and Associates, 201 E. 57th St. (Architect) Zion and Breen (Landscape architect) Slocum and Fuller (Engineer) L., A. (Draftsman) C., R. (Draftsman) F., B. (Draftsman) D., C. (Draftsman) M., R. (Draftsman) Weidlinger, Paul (Engineer) A., S., E. (Draftsman) B., C. (Draftsman) H., S., C. (Draftsman) C., S. (Draftsman)

Drawings

Temple B'nai Jeshurun

Construction Set: Architectural

1962-10-02 1963-02-12

Slocum and Fuller (Engineer) Marcel Breuer and Associates, 201 E. 57th St. (Architect) Zion and Breen (Landscape architect) C., S. (Draftsman) Ch., S. (Draftsman) F., B. (Draftsman) M., L., M. (Draftsman) A., S., E. (Draftsman) M., R. (Draftsman) Weidlinger, Paul (Engineer) K., D. (Draftsman) D., C. (Draftsman) B., C. (Draftsman) C., R. (Draftsman) L., A. (Draftsman)

Drawings

Temple B'nai Jeshurun

Campus Center Construction Set: Structural (Nos. S1-S44)

1967-06-07

Marcel Breuer and Associates, 635 Madison Ave. New York (Architect) Severud, Perrone, Fischer, Sturm, Conlin, Bandel (Engineer) Greenleaf Associates, Inc. (Engineer) O., A. (Draftsman) M., N. (Draftsman) A., D. (Draftsman) M., J. (Draftsman) B., I. (Draftsman) S., G. (Draftsman)

Drawings

University of Massachusetts, Murray Lincoln Campus Center and Garage

Construction Set: Architectural (Nos. A0, A14)

1966-11-01

Farkas and Barron (Engineer) Joseph R. Loring and Associates (Engineer) Marcel Breuer and Associates, 635 Madison Ave. New York (Architect) K., R., B. (Draftsman) G., M. (Draftsman) G., E. (Draftsman)

Drawings

New York University, Technology II

Construction Set: Structural

1954-05-31

Marcel Breuer, Architect, 113 E. 37th St. (Architect) C., A. (Draftsman) C., A. (Draftsman) C., A. (Draftsman) Zehrfuss, Bernard, H. (Architect) Nervi, Pier, Luigi (Engineer) Nervi, Pier, Luigi (Draftsman) Nervi, Pier, Luigi (Draftsman) Nervi, Pier, Luigi (Draftsman)

Drawings

UNESCO, Headquarters (Place de Fontenoy)

Addition, Sections

1968-05-27 1968-06-14

Drawings

Staehelin House

Parking Garage Construction Set: Architectural (Nos. A0-A30)

1968-02-01

Greenleaf Associates, Inc. (Engineer) Marcel Breuer and Associates, 635 Madison Ave. New York (Architect) Severud, Perrone, Fischer, Sturm, Conlin, Bandel (Engineer) H., J. (Draftsman) L., M. (Draftsman) C., N. (Draftsman)

Drawings

University of Massachusetts, Murray Lincoln Campus Center and Garage

Construction Set: Furniture (F1-F33)

1959-04-17 1960-07-13

Marcel Breuer and Associates, 201 E. 57th St. (Architect) Wiesenfeld, Hayward and Leon (Engineer) Gausman and Moore, Inc. (Engineer) Traynor and Hermanson (Associated architect) B., L., O. (Draftsman) C., R. (Draftsman) Freidin, Jack (Draftsman) H., U. (Draftsman) Smith, Hamilton, P. (Draftsman) Meier, Richard (Draftsman) K., P. (Draftsman) Kistler, Dan (Draftsman)

Drawings

Saint John's Church and Campanile

SK Drawing Set

1957-10-10 1958-10-17

Marcel Breuer and Associates, 201 E. 57th St. (Architect) B., H. (Draftsman) S., G. (Draftsman) Weidlinger, Paul (Engineer) N., J. (Draftsman) M., P., W. (Draftsman) C., T., F. (Draftsman) P., S. (Draftsman) H., B. (Draftsman) H., R. (Draftsman) M., P. (Draftsman) E., J. (Draftsman) McL., P. (Draftsman)

Drawings

Furniture

Design Development Drawings

1961-08-18 1963-03-26

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

Drawings

Saint Francis de Sales, Church and Rectory

Page: 1 2 3 4 5   ...  Next