TOPB 6
Container
Contains 9 Results:
Tangier Estates House-218 Tangier Avenue, 1936
File — Container: TOPB 6
Scope and Contents
Commission #337
Dates:
1936
Residence for F. D Craig- 220 El Bravo Way, 1927 - 1968
File — Container: TOPB 6
Scope and Contents
Commission #208-A, Commission #690 for pool addition
Dates:
1927 - 1968
168 Via Bethesda - Mizner's Office, Clock Shoppe, Residence of M/M M. Sachs, Lily Pulitzer, Loggia Bar, Windsor Jewels, Residence of M/M Martin E. Citrin , 1919 - 1977
File — Container: TOPB 6
Scope and Contents
Commission #592, Commission #49-7, Commission #6012 Note: Water Damage.
Dates:
1919 - 1977
1300 South Ocean Boulevard - Superindent's Cottage-Mrs. Chester Bolton, Hon. Frances D. Bolton, Kenyon C. Bolton, 1929 - 1978
File — Container: TOPB 6
Scope and Contents
Micro Film #B100-1915.Commission #403 for Garage Addition, Comission #202 for Boat House, Commission #8-159 for Addition, Commission # for Investigation 63-3-115, Survey Commission #78-3-666, Rennovation Commission #7830
Dates:
1929 - 1978
100 El Bravo Way - Residence of M/M S.I. Newhouse, Residence of Geo. Dobyne, 1980, undated
File — Container: TOPB 6
Scope and Contents
Commission #4-80. Micro Film #B091-1677, Includes plans for garden addition.
Dates:
1980, undated
860 South Ocean Boulevard -Residence of E.Z Nutting Esq. , 1928
File — Container: TOPB 6
Scope and Contents
No Commission #. Micro Film #B095-1785.
Dates:
1928
920 South Ocean Boulevard - Maud A. Hoops Property, 1936
File — Container: TOPB 6
Scope and Contents
Proposed Beach Protection. Micro film #B096-1817.
Dates:
1936
246 Seaview Avenue - House for Bessemer Properties, 1940
File — Container: TOPB 6
Scope and Contents
No Commission information listed on drawings, Micro film #B065-1186.
Dates:
1940
Residence for Stanley C. Warrick- 133 Banyan Road, 1936
File — Container: TOPB 6
Scope and Contents
Swimming pool additions
Dates:
1936