Stack 27
Container
Contains 17 Results:
Proposed Residence for Dr. Lois A. Gillian, 122 Circle Drive Santa Fe, New Mexico, 1970; 1971; 1974
File — Stack: 27, Drawer: 2
Scope and Contents
floor plans, elevations, access road plans, and topographical map
Dates:
1970; 1971; 1974
Site Improvements for the Pfaelzer, Lorie, Metzenberg Property, #70-07c, Tesuque, New Mexico, 1971
File — Stack: 27, Drawer: 2
Scope and Contents
corral plan, site plan, grading and drainage, framing plan, floor plan, fireplace details, elevations and sections, and pool details
Dates:
1971
Los Alamos Gate Restaurant, Los Alamos, New Mexico, 1971
File — Stack: 27, Drawer: 2
Scope and Contents
floor plans, original plans by Kruger and the Zia Company
Dates:
1971
Proposed 38 Unit Addition to the El Matador Apartments, Bishops Lodge Road Santa Fe, New Mexico, 1971
File — Stack: 27, Drawer: 2
Scope and Contents
unit floor plans and elevations
Dates:
1971
Building for Los Alamos Y.M.C.A., #63-9, 15 and Iris Street Los Alamos, New Mexico, 1966; 1968
File — Stack: 27, Drawer: 2
Scope and Contents
perspective drawings, site plan, floor plans, schedules, sections, elevations, details, plot plan, and mechanical
Dates:
1966; 1968
Remodel of a Building for Mrs. Helen Marshal, #66-05, Santa Fe, New Mexico, 1971
File — Stack: 27, Drawer: 2
Scope and Contents
perspective drawings, elevations, floor plan, stair plans, details, portal addition plans
Dates:
1971
Addition to the Residence of Mr. and Mrs. Goddard Lieberson, Tano Road Santa Fe, New Mexico, 1971
File — Stack: 27, Drawer: 2
Scope and Contents
original plans for Stampfer Residence (#59-8) and master suite addition plans
Dates:
1971
Wilson Gallery: Alterations & Addition, #69-02, 400 Canyon Road Santa Fe, New Mexico, undated
File — Stack: 27, Drawer: 2
Scope and Contents
Perspective drawing, floor plan, elevation and sections
Dates:
undated
Theater & Municipal Building, undated, undated
File — Stack: 27, Drawer: 2
Scope and Contents
schematic plans, sections and elevations, bird's eye perspectives, site plan and site development plan
Dates:
undated
Residence for the St. James Episcopal Church, Santiago Street Taos, New Mexico, 1968; 1969
File — Stack: 27, Drawer: 2
Scope and Contents
plans, elevations, sections, details, schedules, heating, plumbing and electrical
Dates:
1968; 1969
Swimming Pool for the Town of Aztec, Aztez, New Mexico, 1956
File — Stack: 27, Drawer: 2
Scope and Contents
preliminary plans, sections and elevations, details, schedules and plumbing
Dates:
1956
Additions and Alterations to St. James Episcopal Church, Taos, New Mexico, 1974
File — Stack: 27, Drawer: 2
Scope and Contents
preliminary plans, elevations, sections, details, schedules, mechanical, electrical and plumbing
Dates:
1974
Ranch House for Mr. and Mrs. Jeff Good and Additions to, Fort Sumner, New Mexico, 1958; 1972
File — Stack: 27, Drawer: 2
Scope and Contents
plans, elevations, sections, details, schedules, mechanical, electrical and plumbing
Dates:
1958; 1972
Cuesta Residence, undated, 27031
File — Stack: 27, Drawer: 2
Scope and Contents
preliminary design and sketches, plans, elevations and sections
Dates:
27031
Residence for Mr. & Mrs. J.R. Cole, #57-27c, 1957
File — Stack: 27, Drawer: 2
Scope and Contents
Site, foundation, and floor plans, details, schedules, and elevations.
6 Sheets
Placeholder p text
6 Sheets
Placeholder p text
Dates:
1957
Montezuma Seminary: Alterations and Repairs, #60-15, 1961
File — Stack: 27, Drawer: 2
Scope and Contents
Site plans, details, setions, floor plans, and mechanicals.
15 Sheets
Also known as "Montezuma Castle."
15 Sheets
Also known as "Montezuma Castle."
Dates:
1961
Residence of Roger V. Wilson, #64-07, 1964
File — Stack: 27, Drawer: 2
Scope and Contents
Site, foundation, and floor plans, details, sections, elevations, schedules, and mechanicals.
11 Sheets
Placeholder p text
11 Sheets
Placeholder p text
Dates:
1964