DR1984:0474
architecture
17 November 1957
architecture
photographs
PH1998:0099:009
architecture
1966
photographs
1966
architecture
textual records
AP154.S1.1973.PR01.SS2.008.1
1998-2000
Lobby bronze fix-ups (9805-09 JES) (Seagram Building, 375 Park Avenue, New York, N.Y.) (folder 1 of 2)
Actions:
AP154.S1.1973.PR01.SS2.008.1
textual records
1998-2000
drawings
AP154.S1.1973.PR01.SS2.008.2
1998-1999
Lobby bronze fix-ups (9805-09 JES) (Seagram Building, 375 Park Avenue, New York, N.Y.) (folder 2 of 2)
Actions:
AP154.S1.1973.PR01.SS2.008.2
drawings
1998-1999
PH1979:0077
ca. 1860-1870
PH2000:0588
architecture
1914 or after
architecture
PH1985:0253
architecture, landscape architecture
between 1978 and 1985
architecture, landscape architecture
textual records
AP154.S1.1973.PR01.SS2.014
between 2000 and 2007
RFR Realty LLC. Schedule B. Construction Guidelines, 375 Park Avenue, LLC. Building rules and standards for alterlations (Seagram Building)
Actions:
AP154.S1.1973.PR01.SS2.014
textual records
between 2000 and 2007
textual records
AP154.S1.1973.PR01.SS2.022.1
1955
Outline Specifications of Work & Materials required for the construction of an office building to be erected on premises … known as No. 375 Park Avenue, City and state of New York, for Joseph E. Seagram & Sons, Inc. (Seagram Building, 375 Park Avenue, New York, N.Y.) (copy 1 of 2)
Actions:
AP154.S1.1973.PR01.SS2.022.1
textual records
1955
textual records
AP154.S1.1973.PR01.SS2.022.2
1955
Outline Specifications of Work & Materials required for the construction of an office building to be erected on premises … known as No. 375 Park Avenue, City and state of New York, for Joseph E. Seagram & Sons, Inc. (Seagram Building, 375 Park Avenue, New York, N.Y.) (copy 2 of 2)
Actions:
AP154.S1.1973.PR01.SS2.022.2
textual records
1955