Guastavino Fireproof Construction Company architectural records, 1866-1985, bulk 1890-1942

After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.


Series I: Architectural Drawings

The drawings in the collection consist of pencil and ink drawings, blueprints, blueline prints, sketches, and watercolors drawn and reproduced by the Company, architects and other contractors. Included are plans, elevations, sections, and details in full-scale of 698 projects and technical records. Represented are projects in 35 states (including District of Columbia), four Canadian provinces, and four other foreign countries. The dates of the drawings span 1886-1964, and the bulk dates are 1899-1936. Each project was catalogued separately in the online catalog. This finding aid provides a link to each project's associated record. Sheet level description can be found in these project-level records. Each sheet is individually accessioned with numbers ranging from 1963.002.00001 through .02652. Drawings are arranged beginning with non-U.S. projects followed by U.S. projects listed alphabetically by state and city. Materials without locations are listed at the end of the inventory.

*In addition to the project listing below, a sortable inventory of the drawings can be consult in thisdownloadable Excel spreadsheet.


NON-US PROJECTS



Range: NYDA.1963.002.00015 - 00016 University of Alberta (Edmonton, Alta.). Medical building. Lecture Theatre, 1920 Nov 12

2 drawings : graphite on tracing paper ; 35.7 x 82.5 cm. (14 1/8 x 32 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00017 - 00018 Chateau Laurier (Hotel : Ottawa, Ont.), 1911 Jun 27-1927 Nov 14

Architect: Ross & MacFarlane

2 drawings : various media ; 48.4 x 84.8 cm. (19 1/8 x 33 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00019 - 00021 Toronto Union Station (Toronto, Ont.), 1918 May 09-1927 Apr 04

Architect: Jones, Hugh G. ; Other Creator(s): Toronto Terminal Architects

3 drawings : various media ; 83 x 107.3 cm. (32 3/4 x 42 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00034 - 00035 Église de St. Louis de Westbury (East Angus, Québec), 1920 Oct 15-1922 Apr 22

Architect: Audet & Charbonneau

2 drawings : various media ; 62.2 x 110.8 cm. (24 1/2 x 43 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00036 Eglise de St. Coeur de Marie (Grand Allee, Queb́ec), 1919 Aug 26-1919 Nov 11

Architect: Rabataille & Rabataitte

1 drawing : ink on linen ; 50.9 x 92.3 cm. (20 1/8 x 36 3/8 in.)

Project-level record



Range: NYDA.1963.002.00022 Bank of Montreal (Montréal, Québec). Dome, 1903 Dec

Architect: McKim, Mead & White

1 drawing : ink on linen ; 67 x 81.6 cm. (26 3/8 x 32 1/8 in.)

Project-level record



Range: NYDA.1963.002.00023 - 00025 Oratoire Saint-Joseph (Montréal, Québec), 1925 Apr 28-1927 Jul 09

Architect: Viau & Venne

3 drawings : various media ; 94.3 x 119.3 cm. (37 1/8 x 47 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00026 - 00030 Église de la Nativité d'Hochelaga (Montréal, Québec), 1922 Jun 06-1922 Aug 18

Architect: Viau & Venne

5 drawings : various media ; 90.2 x 97.1 cm. (35 1/2 x 38 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00031 - 00033 Church of St. Andrew and St. Paul (Montréal, Québec), 1931 Nov 22-1932 Mar 11

Architect: Fetherstonhaugh, Harold Lea

3 drawings : graphite on tracing paper ; 102.4 x 97.9 cm. (40 3/8 x 38 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00037 - 00038 Chateau Frontenac (Hotel : Québec, Québec), 1921 Feb 02-1921 Apr 13

Architect: Maxwell, Edward & W.S.

2 drawings : graphite on tracing paper ; 51.8 x 88.1 cm. (20 3/8 x 34 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00039 - 00040 St. Michael's Church (Sherbrooke, Québec), 1916 May 27-1916 Aug 03

Architect: Audet & Charbonneau

2 drawings : ink on linen ; 103.2 x 121.8 cm. (40 5/8 x 48 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00041 University of Saskatchewan (Saskatoon, Sask.). Dome, 1922 May 16-1922 May 24

Architect: Brown, David Robertson

1 drawing : graphite on tracing paper ; 60.1 x 55.5 cm. (23 5/8 x 21 7/8 in.)

Project-level record



Range: NYDA.1963.002.00014 Convento de Sta. Catalina (Havana, Cuba). Cloister, [1900?]

Architect: Escude & Co. [Engineers]

1 drawing : blueprint on paper ; 47.2 x 68.7 cm. (18 5/8 x 27 1/8 in.)

Project-level record



Range: NYDA.1963.002.00010 - 00013 Legislative assembly building (Delhi, India), 1923 Nov 26-1924 Dec 16

Architect: Lutyens, Edwin Landseer, Sir

4 drawings : graphite on tracing paper ; 76.7 x 105.5 cm. (30 1/4 x 41 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00009 Hacienda Pardo (San Luis Potosí, Mexico). Kiln, [1900?]

Architect: Guastavino, Rafael

1 drawing : graphite on tracing paper ; 59 x 91 cm. (23 1/4 x 35 7/8 in.)

Project-level record



Range: NYDA.1963.002.00001 - 00008 Washington Hotel (Colón, Panama), 1912 Aug 30-1912 Sep 06

Architect: Cram, Goodhue, and Ferguson

8 drawings : various media ; 111.5 x 138.3 cm. (43 7/8 x 54 1/2 in.) or smaller.

Project-level record


ALABAMA



Range: NYDA.1963.002.00042 - 00046 Birmingham Terminal Station (Birmingham, Ala.), 1907 May 13-1907 Aug 13

Architect: Marye, P. Thorton

5 drawings : ink on linen ; 103.8 x 92.1 cm. (40 7/8 x 36 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00047 - 00048 Temple Emanu-El (Birmingham, Ala.), 1911 Aug 31-1911 Nov 08

Architect: Weston, William C.

2 drawings: ink on linen ; 62 x 90.4 cm. (24 1/2 x 35 5/8 in.) or smaller.

Project-level record


ARKANSAS



Range: NYDA.1963.002.00049 Albert Pike Memorial Temple (Little Rock, Ark.), [1922-1923] Sep

Architect: Mann & Stern ; Other Creator(s): Thalman, John H. [Contractor]

1 drawing : graphite on tracing paper ; 28.8 x 27.2 cm. (11 3/8 x 10 3/4 in.)

Project-level record


CALIFORNIA



Range: NYDA.1963.002.00050 - 00052 University of California, Berkeley (Berkeley, Calif.). Hearst Memorial Mining Building. Vestibule, [1906]

Architect: Howard, John Galen

3 drawings : various media ; 68.5 x 61.5 cm. (27 x 24 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00075 - 00096 Dater residence (Montecito, Calif.), 1917 Jul 16-1930 Jun 09

Architect: Goodhue, Bertram Grosvenor

22 drawings : various media ; 110.5 x 62.7 cm. (43 1/2 x 24 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00053 California Institute of Technology (Pasadena, Calif.). Norman Bridge Physics Building. Library Annex. Drinking fountain, 1922 Dec 08

Architect: Goodhue, Bertram Grosvenor ; Other Creator(s): Crowell, W.C. [Builder]

1 drawing : graphite on linen ; 31.9 x 28.4 cm. (12 5/8 x 11 1/4 in.)

Project-level record



Range: NYDA.1963.002.00054 - 00066 U.S. Naval Training Station (San Diego, Calif.). Marine Corps. Base, 1920 May 18-1923 Dec 29

Architect: Goodhue, Bertram Grosvenor [?] ; Other Creator(s): Lange & Bergstrom [Building Contractors] ; McKee, Robert E. [General Contractor]

13 drawings : graphite on tracing paper ; 83.3 x 124.2 cm. (32 5/8 x 48 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00067 - 00074 Grace Cathedral (San Francisco, Calif.), 1928 Apr 12-1943 May 10

Architect: Hobart, L.P. ; Other Creator(s): Cram and Ferguson [Consulting Architects]

8 drawings : various media ; 105 x 95 cm. (41 3/8 x 37 1/2 in.) or smaller.

Project-level record


CONNECTICUT



Range: NYDA.1963.002.00149 - 00151 Thomas Hewes Mausoleum (Farmington, Conn.), 1937 May 07-1937 Aug 07

Architect: Smith & Bassette ; Other Creator(s): Clement, S. Merrell

3 drawings : various media ; 60.7 x 60.7 cm. (24 x 24 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00097 - 00098 Putnam Trust Co. (Greenwich, Conn.), 1916 May 29-1916 Jun 10

Architect: Wright, F.A.

2 drawings : various media ; 59 x 91.4 cm. (23 1/4 x 36 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00099 Lauder Mausoleum (Greenwich, Conn.), 1914 Jun 22

Architect: Whitfield, Henry D. ; Other Creator(s): Lazzari & Barton Co. (supplier)

1 drawing : ink on linen ; 48.5 x 71.5 cm. (19 1/8 x 28 1/4 in.)

Project-level record



Range: NYDA.1963.002.00100 J.G. Forstmann residence (Greenwich, Conn.). Covered passage, 1912 May 03-1913 Feb 17

Architect: Jensen, Carl J. ; Other Creator(s): Home Guild Inc. [Contractor]

1 drawing : graphite on tracing paper ; 32.5 x 46.7 cm. (12 7/8 x 18 3/8 in.)

Project-level record



Range: NYDA.1963.002.00101 I.N. Phelps Stokes residence (Greenwich, Conn.). Floor vault, 1917 Jul 24

Architect: Stokes, Isaac Newton Phelps

1 drawing : pencil on tracing paper ; 37.5 x 50.8 cm. (14 3/4 x 20 in.)

Project-level record



Range: NYDA.1963.002.00102 Mrs. Henry J. Topping residence (Greenwich, Conn.), 1916 Aug 12

Architect: Tubby, William B.

1 drawing : graphite on tracing paper ; 63 x 63 cm. (24 7/8 x 24 7/8 in.)

Project-level record



Range: NYDA.1963.002.00103 - 00106 Travelers Insurance Companies (Hartford, Conn.), 1912 Jul 01-1927 Jun 09

Architect: Barber, Donn

4 drawings : various media ; 59 x 74.9 cm. (23 1/4 x 29 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00109 Municipal building (Hartford, Conn.), 1911 Apr 01

Architect: Davis & Brooks

1 drawing : ink on linen ; 33.2 x 47.6 cm. (13 1/8 x 18 3/4 in.)

Project-level record



Range: NYDA.1963.002.00110 - 00114 Connecticut State Library and Supreme Court building (Hartford, Conn.), 1909 Feb 24-1910 Jan 18

Architect: Barber, Donn ; Other Creator(s): Hapgood, E.T.

5 drawings : various media ; 65.4 x 102 cm. (25 3/4 x 40 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00115 Mr. Francis R. Cooley residence (Hartford, Conn.), 1910 Jan 05

Architect: Morris, Benjamin Wistar

1 drawing : ink on linen ; 40.8 x 82 cm. (16 1/8 x 32 3/8 in.)

Project-level record



Range: NYDA.1963.002.00116 - 00118 Hartford Public High School (Hartford, Conn.), 1914 Mar 04-1917 Jul 31

Architect: Davis & Brooks ; Other Creator(s): Allen, I.A.

3 drawings : ink on linen ; 52.1 x 57.6 cm. (20 1/2 x 22 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00119 Trinity College (Hartford, Conn.). Williams Memorial, 1913 Oct 01-1913 Oct 14

Architect: LaFarge & Morris

1 drawing : ink on linen ; 44.4 x 72.9 cm. (17 1/2 x 28 3/4 in.)

Project-level record



Range: NYDA.1963.002.00158 - 00159 First Church of Christ (Hartford, Conn.). Parish house, 1914 Jan 20-1916 Aug 17

Architect: LaFarge & Morris ; Other Creator(s): Delano & Aldrich

2 drawings : various media ; 64.6 x 50.2 cm. (25 1/2 x 19 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00152 - 00155 Hotchkiss School (Lakeville, Conn.). Shower rooms, 1935 Jul 18-1937 Oct 20

Architect: Delano & Aldrich

4 drawings : graphite on tracing paper ; 62.8 x 74.4 cm. (24 3/4 x 29 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00156 - 00157 Mortuary Chapel (New Britain, Conn.), [1900]

Architect: Brite & Bacon

2 drawings : various media ; 50 x 48.3 cm. (19 3/4 x 19 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00160 Lewis Henry Lapham residence (New Canaan, Conn.), 1912 Jul 20-1912 Jul 23

Architect: Tubby, William B.

1 drawing : ink on linen ; 40.3 x 79.8 cm. (15 7/8 x 31 1/2 in.)

Project-level record



Range: NYDA.1963.002.00124 Mrs. Alfred Mitchell residence (New Haven, Conn.), 1912 Nov 26-1912 Dec 04

Architect: Ewing & Chapell

1 drawing : ink on linen ; 56.4 x 61.4 cm. (22 1/4 x 24 1/4 in.)

Project-level record



Range: NYDA.1963.002.00125 - 00126 Yale University (New Haven, Conn.). Payne Whitney gymnasium, 1931 Feb 24-1932 Mar 21

Architect: Pope, John Russell

2 drawings : graphite on tracing paper ; 68.5 x 89 cm. (27 x 35 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00127 Yale University (New Haven, Conn.). Bowers Hall, 1930 Nov 13-1931 Apr 03

Architect: Delano & Aldrich

1 drawing : graphite on tracing paper ; 38.5 x 53.5 cm. (15 1/4 x 21 1/8 in.)

Project-level record



Range: NYDA.1963.002.00128 - 00130 Yale University (New Haven, Conn.). Memorial building. Vestibule, [1900]

Architect: Carrère & Hastings

3 drawings : ink on linen ; 37.5 x 70 cm. (14 3/4 x 27 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00131 Yale University (New Haven, Conn.). Mason Laboratory of Mechanical Engineering, 1911 Jan 17-1911 Jan 31

Architect: Haight, Charles Coolidge

1 drawing : ink on linen ; 53.8 x 68.2 cm. (21 1/4 x 26 7/8 in.)

Project-level record



Range: NYDA.1963.002.00132 - 00140 Yale University (New Haven, Conn.). Osburn Lab of Zoology & Botany, 1912 May 08-1913 Jun 11

Architect: Haight, Charles Coolidge

9 drawings : various media ; 100.4 x 126 cm. (39 1/2 x 49 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00141 Yale University (New Haven, Conn.). Peabody Museum of Natural History, 1923 May 10

Architect: Day and Klauder

1 drawing : graphite on tracing paper ; 51.5 x 57 cm. (20 1/4 x 22 1/2 in.)

Project-level record



Range: NYDA.1963.002.00142 - 00143 Yale University (New Haven, Conn.). St. Anthony's Hall, 1914 Jan 16-1914 Mar 21

Architect: Haight, Charles Coolidge

2 drawings : ink on linen ; 106.5 x 127.3 cm. (42 x 50 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00144 - 00146 Yale University (New Haven, Conn.). Sloane Laboratory of Physics, 1910 Sept 23-1911 Jul 26

Architect: Haight, Charles Coolidge

3 drawings : ink on linen ; 67.4 x 91 cm. (26 5/8 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00147 - 00148 Yale University (New Haven, Conn.). Property of Mr. George D. Miller. Wien Hall, 1913 Aug 05-1913 Oct 24

Architect: Tracy & Swartwout

2 drawings : ink on linen ; 41.8 x 74.4 cm. (16 1/2 x 29 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00161 Connecticut College for Women (New London, Conn.), 1915 Jun 10

Architect: Ewing & Chapell

1 drawing : ink on linen ; 90.2 x 62 cm. (35 1/2 x 24 3/8 in.)

Project-level record



Range: NYDA.1963.002.00162 Stable for Mr. William Ziegler, Jr. (Noroton, Conn.), 1913 Feb 03-1913 May 16

Architect: Knowles, Harry P.

1 drawing : ink on linen ; 98.2 x 110 cm. (38 5/8 x 43 3/8 in.)

Project-level record



Range: NYDA.1963.002.00163 - 00164 Mr. Langeloth's residence (Riverside, Conn.). Stairs, 1913 Feb 28-1913 Mar 26

Architect: Duncan, John H. (John Hemingway)

2 drawings : ink on linen ; 86.5 x 101.1 cm. (34 1/8 x 39 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00107 - 00108 St. John's Church (West Hartford, Conn.). Parish house, 1927 Jun 02-1928 Aug 13

Architect: Mayers, Murray, and Phillip, Bertram G. Goodhue Associates

2 drawings : graphite on tracing paper ; 71.9 x 104.7 cm. (28 3/8 x 41 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00120 - 00123 Temple Beth Israel (West Hartford, Conn.), 1930 Nov 11-1934 May 28

Architect: Greco, Charles Raggio

4 drawings : various media ; 89 x 91.4 cm. (35 1/8 x 36 in.) or smaller.

Project-level record


DISTRICT OF COLUMBIA



Range: NYDA.1963.002.00168 Corby Mausoleum (Washington, D.C.), 1937 Apr 06

Architect: Farrington, Gould & Hoagland

1 drawing : graphite on tracing paper ; 39.4 x 72.4 cm. (15 5/8 x 28 1/2 in.)

Project-level record



Range: NYDA.1963.002.00169 Rock Creek Cemetery (Washington, D.C.). Hibbs Memorial, 1930 Aug 27

Architect: Frederick & Brooke ; Other Creator(s): Presbrey Leland Company [Builder]

1 drawing : graphite on tracing paper ; 29 x 60.5 cm. (11 1/2 x 23 7/8 in.)

Project-level record



Range: NYDA.1963.002.00170 - 00190 Washington Cathedral (Washington, D.C.), 1923 Sep 12-1956 Jun 28

Architect: Frohman, Robb & Little ; Other Creator(s): Cram and Ferguson [Consulting Architects] ; George A. Fuller Company [Contractor]

21 drawings : various media ; 109.8 x 115.3 cm. (43 1/4 x 45 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00191 - 00299, 00336 National Shrine of the Immaculate Conception (Washington, D.C.), 1920 Aug 09-1920 Jun 13

Architect: Maginnis and Walsh ; Other Creator(s): Murphy, Frederick Vernon [Associate Architect] ; Maginnis, Walsh & Kennedy

110 drawings : various media ; 138.4 x 129.8 cm. (54 1/2 x 51 1/8 in.) or smaller.

Project-level record [Part 1] Project-level record [Part 2] Project-level record [Part 3]



Range: NYDA.1963.002.00300 - 00335 St. Ann's Church (Washington, D.C.), 1945 Nov 09-1947 Dec 19

Architect: Dagit, Henry D., & Sons

36 drawings : various media ; 106 x 107.1 cm. (41 3/4 x 42 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00337 - 00345 Sacred Heart Church (Washington, D.C.), 1920 Dec 07-1922 Feb 20

Architect: Murphy & Olmsted ; Other Creator(s): Maginnis & Walsh

9 drawings : various media ; 127.6 x 95.9 cm. (50 1/4 x 37 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00346 - 00352 St. Matthew's Church (Washington, D.C.), 1909 Nov 09-1912 Aug 06

Architect: Heins & LaFarge ; Other Creator(s): LaFarge & Morris ; Pennock, A.L. & J.E. [Builders]

7 drawings : various media ; 124.4 x 105.7 cm. (49 x 41 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00353 - 00361 Scottish Rite Temple (Washington, D.C.), 1912 Aug 14-1913 Jan 24

Architect: Pope, John Russell

9 drawings : various media ; 119.4 x 118.9 cm. (47 x 46 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00362 Fire Department of the District of Columbia (Washington, D.C.). Truck House No.1, 1915 Dec 27-1916 Jan 04

Architect: Ashford, Snowden

1 drawing : graphite on linen ; 31.8 x 44.4 cm. (12 1/2 x 17 1/2 in.)

Project-level record



Range: NYDA.1963.002.00363 Fire Department of the District of Columbia (Washington, D.C.). Engine House No.28, 1916 Feb 16-1916 Feb 26

Architect: Ashford, Snowden

1 drawing : ink on linen ; 37.6 x 34.3 cm. (14 7/8 x 13 1/2 in.)

Project-level record



Range: NYDA.1963.002.00364 District of Columbia Public Library (Washington, D.C.), 1901 Aug 08

Architect: Ackerman & Ross

1 drawing : ink on linen ; 47.1 x 52 cm. (18 1/2 x 20 1/2 in.)

Project-level record



Range: NYDA.1963.002.00365 District of Columbia War Memorial, Potomac Park (Washington, D.C.), 1931 Apr 27-1931 Aug 04

Architect: Brooke, Frederick H. ; Other Creator(s): Wyeth & Peaslee [Associate Architects]

1 drawing : graphite on tracing paper ; 56.8 x 58 cm. (22 3/8 x 22 7/8 in.)

Project-level record



Range: NYDA.1963.002.00366 - 00375 United States National Museum (Washington, D.C.), 1906 Jul 06-1909 Mar 04

Architect: Hornblower & Marshall

10 drawings : various media ; 84.2 x 82.3 cm. (33 1/4 x 32 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00376 - 00378 National Archives (Washington, D.C.), 1933 Apr 10-1934 Oct 08

Architect: Pope, John Russell

3 drawings : pencil on tracing paper ; 76.5 x 84.5 cm. (30 1/8 x 33 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00379 - 00380 Department of the Interior building (Washington, D.C.), 1916 Feb 21-1935 Dec 10

Architect: Wetmore, James A. ; Other Creator(s): Treasury Department architects ; George A. Fuller Co. (building contractor)

2 drawings : various media ; 104.8 x 88 cm. (41 1/4 x 34 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00381 House of Representatives office building (Washington, D.C.). Dome, 1905 Jul 26

Architect: Carrère & Hastings

1 drawing : ink on linen ; 80.5 x 57.9 cm. (31 3/4 x 22 7/8 in.)

Project-level record



Range: NYDA.1963.002.00382 - 00384 United States Supreme Court building (Washington, D.C.), 1932 Jan 18-1932 Sep 24

Architect: Gilbert, Cass ; Other Creator(s): Gilbert, Cass, Jr. ; Rockart, J.R.

3 drawings : graphite on tracing paper ; 80.3 x 79.4 cm. (31 7/8 x 31 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00385 - 00386 William W. Lawrence House (Washington, D.C.), 1909 Nov 08-1910 Jun 24

Architect: Sibour, Jules Henri de

2 drawings : ink on linen ; 37 x 91 cm. (14 5/8 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00387 - 00417, 01465 - 01516 United States Army War College (Washington, D.C.), 1903 Feb 06-1951 Jan 29

Architect: McKim, Mead & White ; Other Creator(s): Harrer, A.F., U.S. Engineer Office

83 drawings : various media ; 107 x 132.6 cm. (42 1/8 x 52 1/4 in.) or smaller.

Project-level record [Part 1] Project-level record [Part 2]



Range: NYDA.1963.002.00418 - 00419 National Academy of Sciences (Washington, D.C.), 1923 Feb 01-1923 Mar 07

Architect: Goodhue, Bertram Grosvenor

2 drawings : graphite on tracing paper ; 72.6 x 86.6 cm. (28 5/8 x 34 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00420 - 00422 Georgetown University (Washington, D.C.), 1925 Oct 22-1930 Nov 03

Architect: Marsh & Peters ; Other Creator(s): Perrot, Emile G.

3 drawings : graphite on tracing paper ; 39.7 x 100.7 cm. ( 15 5/8 x 39 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00423 - 00428 Trinity College (Washington, D.C.). Chapel, 1921 Apr 14-1922 Sep 19

Architect: Maginnis and Walsh

6 drawings : various media ; 69.5 x 99 cm. (27 3/8 x 39 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00429 Central High School (Washington, D.C.). No. 173, 1914 Jun 10

Architect: Ittner, William B.

1 drawing : ink on linen ; 35.5 x 52.2 cm. (14 x 20 5/8 in.)

Project-level record


DELAWARE



Range: NYDA.1963.002.00165 - 00167 New Castle County building (New Castle County, Del.) and Municipal building (Wilmington, Del.), 1915 Jan 05-1915 Oct 05

Architect: Thompson, John Dockery, Jr. ; Other Creator(s): Palmer Hornbostel & Jones

3 drawings : various media ; 69.8 x 93.3 cm. (27 1/2 x 36 3/4 in.) or smaller.

Project-level record


FLORIDA



Range: NYDA.1963.002.00430 - 00432, 00936 - 00938 Supreme Court building (Tallahassee, Fla.), 1947 May 15-1948 Mar 31

Architect: Yonge & Hart ; Other Creator(s): Rogers, James Gamble, Jr. ; James Gamble Rogers, Inc.

6 drawings : various media ; 84 x 46.3 cm. (33 1/8 x 18 1/4 in.) or smaller.

Project-level record


GEORGIA



Range: NYDA.1963.002.00433 Connally Realty Co. store and office building (Atlanta, Ga.), 1915 Aug 26

Architect: Stoddart, W.L.

1 drawing : ink on linen ; 101.8 x 118 cm. (40 1/8 x 46 1/2 in.)

Project-level record



Range: NYDA.1963.002.00434 - 00436 Church of Christ the King (Atlanta, Ga.), 1937 Jul 28-1937 Nov 12

Architect: Dagit, Henry D., & Sons

3 drawings : graphite on tracing paper ; 53.9 x 78.6 cm. (21 1/4 x 31 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00437 - 00452 Cathedral of St. Philip (Atlanta, Ga.), 1961 Jun 09-1959 Dec 02

Architect: Ayers & Godwin ; Other Creator(s): Smith, Francis P. [Associate Architect] ; Thompson & Street Co. [General Contractor]

16 drawings : blueline prints on paper ; 119.8 x 105.5 cm. (47 1/8 x 41 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00453 United States Custom House and Post Office (Brunswick, Ga.), 1902 Nov 22

Architect: Taylor, James Knox

1 drawing : ink on linen ; 59.6 x 46.8 cm. (23 1/2 x 18 1/2 in.)

Project-level record



Range: NYDA.1963.002.00454 - 00455 Berry Schools (Mount Berry, Ga.), 1928 Jan 13-1930 Jun 03

Architect: Coolidge & Carlson

2 drawings : graphite on tracing paper ; 64.2 x 92.5 cm. (25 1/4 x 36 3/8 in.) or smaller.

Project-level record


HAWAII



Range: NYDA.1963.002.02646 George Canavarro residence (Honolulu, Hawaii), [1928-1929]

Architect: Wood, Hart

1 drawing : graphite on tracing paper ; 31 x 35.1 cm. (12 1/4 x 13 7/8 in.)

Project-level record


IOWA



Range: NYDA.1963.002.00564 Petersen Mausoleum (Davenport, Iowa), 1921 Feb 04-1921 Mar 18

Architect: Clausen & Kruse ; Other Creator(s): Presbrey Leland Company [Builder]

1 drawing : graphite on tracing paper ; 51 x 68.4 cm. (20 1/8 x 27 in.)

Project-level record


ILLINOIS



Range: NYDA.1963.002.00529 First Church of Christ, Scientist (Champaign, Ill.), 1908 Jul 29

Architect: Brigham, Coveney & Bisbee

1 drawing : ink on linen ; 42.4 x 30.6 cm. (16 3/4 x 12 in.)

Project-level record



Range: NYDA.1963.002.00456 - 00457 M & H Theater (Chicago, Ill.). Grand lobby. Dome, 1924 Aug 06-1924 Sep 15

Architect: Gallup, Harold E.

2 drawings : various media ; 44.2 x 32.2 cm. (17 3/8 x 12 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00458 - 00485 First Unitarian Church (Chicago, Ill.), 1927 Nov 23-1937 Feb 01

Architect: Hull, Denison B. ; Other Creator(s): R.C. Wieboldt Construction Co. [Contractor]

28 drawings : various media ; 89.9 x 106.2 cm. (35 3/8 x 41 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00486 Ninth Church of Christ, Scientist (Chicago, Ill.). Dome, 1916 Apr 24-1916 Oct 09

Architect: Barkhausen, Carl

1 drawing : ink on linen ; 43.8 x 54.3 cm. (17 1/4 x 21 3/8 in.)

Project-level record



Range: NYDA.1963.002.00487 - 00490 Tenth Church of Christ, Scientist (Chicago, Ill.). Dome, 1917 Feb 24-1917 Nov 01

Architect: Coolidge & Hodgdon

4 drawings : various media ; 62 x 69.6 cm. (24 3/8 x 27 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00491 St. Hyacinth's Church (Chicago, Ill.). Dome, 1918 Mar 06

Architect: Worthmann & Steinbach

1 drawing : pencil on tracing paper ; 38.8 x 49.4 cm. (15 1/4 x 19 1/2 in.)

Project-level record



Range: NYDA.1963.002.00492 - 00496 Elk National Memorial Headquarters building (Chicago, Ill.). Dome, 1924 Feb 27-1939 Jul 10

Architect: Swartwout, Egerton

5 drawings : various media ; 103.9 x 106.5 cm. (41 x 42 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00497 National Fireproofing Company Offices (Chicago, Ill.). Dome, 1906 Dec 24

1 drawing : ink on linen ; 42.9 x 37 cm. (17 x 14 5/8 in.)

Project-level record



Range: NYDA.1963.002.00498 Lincoln Park Zoo (Chicago, Ill.). Lion house, 1911 Apr 26

Architect: Perkins, Fellows & Hamilton

1 drawing : ink on linen ; 26.8 x 72.8 cm. (10 5/8 x 28 3/4 in.)

Project-level record



Range: NYDA.1963.002.00499 - 00500 Chicago Theological Seminary (Chicago, Ill.), 1927 Jun 09-1927 Oct 25

Architect: Riddle, H.H.

2 drawings : graphite on tracing paper ; 86.6 x 107.3 cm. (34 1/2 x 42 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00501 - 00513 University of Chicago (Chicago, Ill.). Chapel, 1925 Jun 20-1927 Sep 30

Architect: Mayers, Murray, and Phillip, Bertram G. Goodhue Associates ; Other Creator(s): Leonard Construction Company [Contractor]

13 drawings : various media ; 110.8 x 107.2 cm. (43 5/8 x 42 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00514 - 00515 University of Chicago (Chicago, Ill.). Harper Memorial, 1909 Aug 16-1911 Mar 09

Architect: Shepley, Rutan & Coolidge

2 drawings : ink on linen ; 58.8 x 48.5 cm. (23 1/8 x 19 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00516 - 00523 Chicago and North Western Railway Company (Chicago, Ill.). Terminal, 1907 Nov 06-1910 Apr 05

Architect: Frost and Grange ; Other Creator(s): Shanklank, E.C. & R.M. [Civil Engineers]

8 drawings : various media ; 66.6 x 80.6 cm. (26 1/4 x 31 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00524 - 00528 Temple Isaiah (Chicago, Ill.), 1923 Mar 13-1924 Apr 21

Architect: Alschuler, Alfred S. (Alfred Samuel)

5 drawings : various media ; 93 x 106.8 cm. (36 5/8 x 42 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00530 - 00532 First Methodist Episcopal Church (Evanston, Ill.), 1929 Oct 11-1930 Jun 30

Architect: Tallmadge and Watson ; Other Creator(s): Cram and Ferguson

3 drawings : various media ; 67 x 118.8 cm. (26 3/8 x 46 3/4 in.) or smaller.

Project-level record


INDIANA



Range: NYDA.1963.002.02647 Culver Military Academy. Eppley Auditorium, 1957 Nov 04

Architect: Ittner, William B.

1 drawing : blueprint on paper ; 21.5 x 35.6 cm. (8 1/2 x 14 in.)

Project-level record



Range: NYDA.1963.002.00533 - 00535 City National Bank (Evansville, Ind.), 1912 May 03-1913 Feb 17

Architect: Jenney, Mundie & Jensen

3 drawings : ink on linen ; 40.4 x 62.4 cm. (16 x 24 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00536 - 00547 Immaculate Conception Convent (Ferdinand, Ind.). Chapel. Additions, 1914 May 03-1915 Dec 29

Architect: Klutho, Victor J.

12 drawings : various media ; 106.2 x 125 cm. (41 7/8 x 49 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00548 Trinity English Evangelical Lutheran Church (Fort Wayne, Ind.), 1925 Jan 16-1925 Mar 18

Architect: Mayers, Murray, and Phillip, Bertram G. Goodhue Associates

1 drawing : graphite on tracing paper ; 61.3 x 105.8 cm. (24 1/8 x 41 3/4 in.)

Project-level record



Range: NYDA.1963.002.00549 - 00558 Indiana War Memorial (Indianapolis, Ind.), 1926 Jun 04-1934 Jul 11

Architect: Walker and Weeks

10 drawings : various media ; 86.4 x 121.4 cm. (34 x 47 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00559 - 00560 Greek Church (Marion, Ind.). Presentation drawings (proposals), 1958 Nov 22-1958 Nov 27

Architect: Thrapsimis, Angelos G.

2 drawings : blueline prints ; 56.7 x 82.9 cm. (22 3/8 x 32 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00561 - 00563 New York Central Railroad Company (South Bend, Ind.). Passenger station, 1928 Feb 15-1928 Nov 23

Architect: Fellheimer & Wagner

3 drawings : various media ; 72.2 x 101.6 cm. (28 1/2 x 40 in.) or smaller.

Project-level record


KENTUCKY



Range: NYDA.1963.002.00565 Berea College (Berea, Ky.). Danforth Chapel, 1937 Aug 18-1937 Oct 19

Architect: Jamieson & Spearl ; Other Creator(s): Cellarius, C.F.

1 drawing : graphite on tracing paper ; 104.7 x 77.5 cm.(41 1/4 x 30 1/2 in.)

Project-level record


LOUISIANA



Range: NYDA.1963.002.00566 Louisiana State Capitol (Baton Rouge, La.), 1931 Jun 03-1931 Jul 10

Architect: Weiss, Dreyfous & Seiferth

1 drawing : graphite on tracing paper ; 71.4 x 83.1 cm.(28 1/8 x 32 3/4 in.)

Project-level record



Range: NYDA.1963.002.00567 - 00568 Masonic Temple (New Orleans, La.), 1924 Dec 22-1926 Jan 08

Architect: Stone, Sam, Jr.

2 drawings : graphite on tracing paper ; 63.4 x 107 cm. (25 x 42 1/8 in.) or smaller.

Project-level record


MASSACHUSETTS



Range: NYDA.1963.002.00788 - 00794 Parting Ways School (Acushnet, Mass.), 1959 Feb 24-1960 Mar 08

Architect: Almy, Israel T. ; Other Creator(s): Olson & Appleby, Inc. [Contractor]

7 drawings : various media ; 82.5 x 126.8 cm. (32 1/2 x 49 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00590 - 00591 N. Mathew Apartment House (Boston, Mass.), [1900?]

Architect: Clark, T.M. (Theodore Minot)

2 drawings : ink on linen ; 33 x 91.7 cm. (13 x 36 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00592 - 00593 National Shawmut Bank (Boston, Mass.). Stairs, 1905 Nov 28

Architect: Winslow & Bigelow

2 drawings : ink on linen ; 58.2 x 62.7 cm. (23 x 24 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00594 - 00596 New England Trust Company (Boston, Mass.), 1905 Feb 27-1905 Sep 11

Architect: McKim, Mead & White

3 drawings : various media ; 83 x 118.2 cm. (32 3/4 x 46 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00597 - 00598 Suffolk Savings Bank (Boston, Mass.), 1905 Aug 31-1905 Sep 06

Architect: Gilbert, Cass

2 drawings : ink on linen ; 64.6 x 91.9 cm.(25 1/2 x 36 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00599 - 00601 John Hancock Mutual Life Insurance Company building (Boston, Mass.), 1948 Mar 09-1948 Jul 15

Architect: Cram and Ferguson ; Other Creator(s): Turner Construction Company [Contractor]

3 drawings : various media ; 69 x 135.1 cm. (27 1/8 x 53 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00602 First Church of Christ, Scientist (Boston, Mass.), 1905 Dec 18

Architect: Brigham, Charles

1 drawing : ink on linen ; 45.9 x 60.7 cm. (18 1/8 x 23 7/8 in.)

Project-level record



Range: NYDA.1963.002.00603 - 00604 Church of All Nations (Boston, Mass.). Morgan Memorial, 1917 Aug 24-1917 Sep 25

Architect: Bourne, Frank A. ; Other Creator(s): Simpson Brothers Corporation [Engineer]

2 drawings : various media ; 73.3 x 104.7 cm. (28 7/8 x 41 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00605 - 00609 Church of St. Mary Star of the Sea (Boston, Mass.), 1909 May 07-1924 Aug 02

Architect: Untersee, F. Joseph

5 drawings : various media ; 60.8 x 102.9 cm. (24 x 40 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00610 - 00613 Forsyth Dental Infirmary for Children (Boston, Mass.), 1911 Aug 29-1912 May 06

Architect: Graham, Edward T.P.

4 drawings : various media ; 90.3 x 120.3 cm. (35 5/8 x 47 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00614 Massachusetts General Hospital (Boston, Mass.), 1940 May 27

Architect: Coolidge, Shepley, Bulfinch, and Abbott

1 drawing : blueprint on paper ; 33.5 x 28.5 cm. (13 1/4 x 11 1/4 in.)

Project-level record



Range: NYDA.1963.002.00615 - 00621 Boston Public Library (Boston, Mass.), [1889-1890]

Architect: McKim, Mead & White

7 drawings : various media ; 66.9 x 92.4 cm. (26 3/8 x 36 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00622 - 00626 Boston Common (Boston, Mass.). Convenient Station, [1900]

Architect: Chandler, F.W. (Francis Ward) ; Other Creator(s): Howard, F.W. [Engineer]

5 drawings : various media ; 68.6 x 79.3 cm. (27 x 31 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00627 Appraisers' stores (Boston, Mass.), 1916 Sep 25

Architect: Wetmore, James A.

1 drawing : ink on linen ; 69.8 x 105.4 cm. (27 1/2 x 41 1/2 in.)

Project-level record



Range: NYDA.1963.002.00628 Colonel Thomas S. Bradlee House (Boston, Mass.), 1928 May 08-1928 May 12

Architect: Fisher, Richard Arnold

1 drawing : graphite on tracing paper ; 43.8 x 74.6 cm. (17 1/4 x 29 3/8 in.)

Project-level record



Range: NYDA.1963.002.00629 - 00630 Helen Miller Gould stable (Boston, Mass.), 1902 Jan 31-1902 Feb 01

Architect: York & Sawyer

2 drawings : ink on linen ; 43.2 x 70.3 cm. (17 x 27 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00631 - 00637 Boston University (Boston, Mass.). Campus center, 1949 May 02-1949 Sep 17

Architect: Cram and Ferguson ; Other Creator(s): Doran, John T. ; Turner Construction Company [Contractor]

7 drawings : various media ; 94.4 x 104.5 cm. (37 1/4 x 41 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00638 - 00639 Grammar School (Boston, Mass.). Roof, 1903 Oct 20-1904 May 04

Architect: Cram and Ferguson

2 drawings : various media ; 53.8 x 70.5 cm. (21 1/4 x 27 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00640 - 00641 East Boston High School (Boston, Mass.), 1899 Jan-1899 Mar 09

Architect: Faxon, John L. ; Other Creator(s): Boston Bridge Works, Inc. [Engineer]

2 drawings : blueprint on paper ; 60.8 x 91.1 cm. (24 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00795 - 00796 Boston Army Base (Boston, Mass.). Finance office. Acoustic tile, 1959 Apr 16

Architect: Office of the Post Engineer, Boston Army Base

2 drawings : blueline print on paper ; 29.3 x 42.4 cm. (11 1/2 x 16 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00797 - 00800 Liberty Mutual Insurance Company (Boston, Mass.), 1959 Aug 28-1959 Oct 26

Architect: Standish, L. Whitney

4 drawings : blueline prints on paper ; 53.6 x 84.3 cm. (21 1/8 x 33 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00642 Bridgewater Normal School (Bridgewater, Mass.), 1925 Jun 15-1925 Oct 26

1 drawing : graphite on tracing paper ; 52.3 x 42.8 cm. (20 5/8 x 16 7/8 in.)

Project-level record



Range: NYDA.1963.002.00643 - 00644 Calvary Cemetery (Brockton, Mass.), 1934 Aug 23-1934 Sep 28

Architect: Meade, M.P.

2 drawings : graphite on tracing paper ; 61.6 x 52.5 cm. (24 1/4 x 20 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00801 - 00802 Radio Corporation of America Manufacturing Ultra-Clean Assembly Room (Burlington, Mass.), 1960 Mar 15-1960 May 11

Architect: RCA Plant Engineering

2 drawings : blueline prints on paper ; 92.6 x 164 cm. (36 1/2 x 64 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00645 - 00647 Mount Auburn Cemetery (Watertown and Cambridge, Mass.), [1900]

Architect: Sears, T.

3 drawings : various media ; 38.5 x 63.5 cm. (15 1/8 x 25 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00648 - 00651 First Church of Christ, Scientist (Cambridge, Mass.), 1924 Feb 05-1929 Aug 05

Architect: Bigelow & Wadsworth ; Other Creator(s): Bigelow, Wadsworth, Hubbard & Smith ; Boston Bridge Works, Inc. [Sub-contractor]

4 drawings : various media ; 118.4 x 90.9 cm. (46 5/8 x 35 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00652 Conventual Church and Monastery (Cambridge, Mass.), 1936 Mar 25

Architect: Cram and Ferguson

1 drawing : pencil on tracing paper ; 46 x 60.5 cm. (18 1/8 x 23 7/8 in.)

Project-level record



Range: NYDA.1963.002.00653 Harvard University (Cambridge, Mass.). Freshman dormitories, 1913 Jan 17

Architect: Shepley, Rutan & Coolidge

1 drawing : ink on linen ; 53.7 x 105.6 cm. (21 1/8 x 41 5/8 in.)

Project-level record



Range: NYDA.1963.002.00654 - 00655 Harvard University (Cambridge, Mass.). Harry Elkins Widener Memorial Library, 1913 Nov 29-1915 Jan 18

Architect: Trumbauer, Horace

2 drawings : various media ; 99 x 105.9 cm. (39 x 41 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00803 - 00806 Quigley Memorial Hospital (Chelsea, Mass.). Laboratory, 1960 Mar 08

Architect: Perry, Shaw, Hepburn & Dean

4 drawings : blueline print on paper ; 53.4 x 69.2 cm. (21 x 27 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00656 Beaver Country Day School (Chestnut Hill, Mass.), 1929 May 24-1929 Jul 18

Architect: Allen, Gordon

1 drawing : graphite on tracing paper ; 67.5 x 46.7 cm. (26 5/8 x 18 3/8 in.)

Project-level record



Range: NYDA.1963.002.00657 - 00658 Clinton Public Library (Clinton, Mass.), 1902 Jun 21-1902 Jun 23

Architect: Winslow & Bigelow

2 drawings : ink on linen ; 57 x 88.5 cm. (22 1/2 x 34 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00659 - 00660 Thayer Museum (Lancaster, Mass.), 1903 Jul 28

Architect: Winslow & Bigelow

2 drawings : various media ; 46.8 x 77 cm. (18 1/2 x 30 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00661 G.L. Winthrop Tea House (Lenox, Mass.), 1913 Mar 12-1913 Apr 24

Architect: Hastings, Thomas

1 drawing : ink on linen ; 41.7 x 63.5 cm. (16 1/2 x 25 in.)

Project-level record



Range: NYDA.1963.002.00662 - 00663 Storrow House (Lincoln, Mass.), 1904 Sep 22-1904 Sep 23

Architect: Winslow & Bigelow

2 drawings : blueprints ; 56.5 x 91.6 cm. (22 1/4 x 36 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00664 - 00666 Grace Universalist Church (Lowell, Mass.), 1895 Oct-1895 Nov

Architect: Chase, William Chester

3 drawings : various media ; 81.9 x 95.4 cm. (32 1/4 x 37 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00667 - 00668 Lowell General Hospital (Lowell, Mass.). Hanchett Memorial building, 1935 Oct 04-1936 Sep 21

Architect: Appleton & Stearns

2 drawings : graphite on tracing paper ; 39.9 x 66.2 cm. (15 3/4 x 26 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01052 Lowell Institute for Savings (Lowell, Mass.), 1959

Architect: Thomas N. James Company

1 drawing : graphite on tracing paper ; 61.7 x 45.4 cm. (24 3/8 x 17 7/8 in.)

Project-level record



Range: NYDA.1963.002.00669 - 00670 Malden Savings Bank (Malden, Mass.), 1919 Dec 08-1946 Nov 21

Architect: Monks & Johnson

2 drawings : various media ; 36.7 x 81.8 cm. (14 1/2 x 32 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00671 Newton Hospital (Newton, Mass.), 1927 Jun 29-1927 Jul 05

Architect: Densmore LeClear & Robbins

1 drawing : graphite on tracing paper ; 39 x 67.6 cm. (15 3/8 x 26 5/8 in.)

Project-level record



Range: NYDA.1963.002.00931 - 00932 Technical High School (Newton, Mass.). Alterations, 1959 Feb 27

Architect: Modernfold Company [Contractor] ; Other Creator(s): Campbell, Arthur [Public Buildings Commissioner]

2 drawings : blueline print on paper ; 46.7 x 55 cm. (18 3/8 x 21 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00672 - 00675 Smith College (Northampton, Mass.). Gymnasium, 1923 Aug 30-1924 May 01

Architect: Ames, J.W. ; Other Creator(s): Dodge, E.S.

4 drawings : various media ; 61.4 x 95 cm. (24 1/4 x 37 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00676 Plymouth Rock portico (Plymouth, Mass.), 1921 Aug 15-1921 Aug 22

Architect: McKim, Mead & White

1 drawing : pencil on tracing paper ; 49.4 x 45 cm. (19 1/2 x 17 3/4 in.)

Project-level record



Range: NYDA.1963.002.00677 Holy Name Church (Roxbury, Mass.), 1936 Nov 19-1937 Jul 09

Architect: Graham, Edward T.P.

1 drawing : graphite on tracing paper ; 38 x 55.9 cm. (15 x 22 in.)

Project-level record



Range: NYDA.1963.002.01061 Bertrand G. Voyer residence (Salem, Mass.), 1958

1 drawing : graphite on tracing paper ; 28.3 x 45.5 cm. (11 1/8 x 17 7/8 in.)

Project-level record



Range: NYDA.1963.002.00678 St. Mark's School (Southborough, Mass.), 1919 Feb 18

Architect: Bigelow & Wadsworth

1 drawing : ink on linen ; 44.7 x 40.5 cm. (17 5/8 x 16 in.)

Project-level record



Range: NYDA.1963.002.00679 - 00680 Springfield Hospital (Springfield, Mass.), 1930 May 20

Architect: Stevens & Lee

2 drawings : various media ; 31.1 x 73.5 cm. (12 1/4 x 29 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00681 Springfield Municipal buildings (Springfield, Mass.), 1913 Jan 31

Architect: Pell & Corbett

1 drawing : ink on linen ; 62.3 x 70.9 cm. (24 5/8 x 28 in.)

Project-level record



Range: NYDA.1963.002.00682 - 00692 Bristol County Courthouse (Taunton, Mass.), 1891 Jul 14-1893 Jul 19

Architect: Cooper, Frank Irving

11 drawings : various media ; 69 x 111.5 cm. (27 1/8 x 43 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00933 Wakefield Junior High School (Wakefield, Mass.), [1959-1960]

Architect: Harold C. Knight Associates

1 drawing : blueline print on paper ; 61.6 x 43.4 cm. (24 1/4 x 17 1/8 in.)

Project-level record



Range: NYDA.1963.002.00693 Wellesley College (Wellesley, Mass.). Liberal Arts building, 1918 Apr 30-1918 Jul 31

Architect: Day and Klauder

1 drawing : graphite on tracing paper ; 52.3 x 79.7 cm. (20 5/8 x 31 3/8 in.)

Project-level record



Range: NYDA.1963.002.00694 - 00695 Wellesley College (Wellesley, Mass.). Physics building, 1918 Feb 05-1918 Dec 21

Architect: Day and Klauder

2 drawings : various media ; 29.8 x 44.8 cm. (11 3/4 x 17 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00696 Academy of the Assumption (Wellesley, Mass.), 1920 Jun 21

Architect: Untersee, F. Joseph

1 drawing : graphite on tracing paper ; 91 x 60.2 cm. (35 7/8 x 23 3/4 in.)

Project-level record



Range: NYDA.1963.002.00807 Weston High School (Weston, Mass.), [1961 Mar]

Architect: Alderman & MacNeish

1 drawing : blueline print on paper ; 46 x 58 cm. (18 1/8 x 20 7/8 in.)

Project-level record



Range: NYDA.1963.002.00808 - 00813 Westwood Senior High School (Westwood, Mass.), 1960 Feb 22

Architect: Coletti Brothers ; Other Creator(s): Rocheford Construction Company, Inc. [Contractor]

6 drawings : blueline prints on paper ; 49.8 x 61.7 cm. (19 5/8 x 24 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00934 - 00935 Green Street Elementary School (Weymouth, Mass.), [1958-1959]

Architect: Korslund, LeNormand & Quann, Inc.

2 drawings : graphite on tracing paper ; 41.8 x 56 cm. (16 1/2 x 22 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00697 - 00720 R. Guastavino Co. factory (Woburn, Mass.), 1906 Mar 21-1923 Oct 08

Architect: R. Guastavino Co.

24 drawings : various media ; 96.4 x 90.4 cm. (38 x 35 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00721 - 00723 Worcester County Institution for Savings (Worcester, Mass.), 1905 Aug 14-1905 Sep 08

Architect: Winslow & Bigelow

3 drawings : ink on linen ; 56.3 x 66.5 cm. (22 1/8 x 26 1/4 in. or smaller.

Project-level record



Range: NYDA.1963.002.00724 - 00727 Worcester Polytechnic Institute (Worcester, Mass.). Students' activity building, 1939 May-1940 Apr 29

Architect: Appleton & Stearns ; Other Creator(s): R.L. Whipple Co. [Contractor]

4 drawings : various media ; 50 x 107.7 cm. (19 3/4 x 42 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00814 - 00816 Wrentham State School (Wrentham, Mass.), 1960 Dec 06

Architect: Brown, Parker J.

3 drawings : various media ; 42.2 x 45.7 cm. (16 5/8 x 18 in.) or smaller.

Project-level record


MARYLAND



Range: NYDA.1963.002.00569 - 00570 Federal Reserve Bank of Richmond (Baltimore, Md.), 1927 Nov 02-1928 Apr 05

Architect: Parker, Thomas & Rice

2 drawings : graphite on tracing paper ; 86.2 x 97.4 cm. (34 x 38 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00571 - 00573 Metropolitan Savings Bank building (Baltimore, Md.). Dome, 1906 Sep 27-1906 Dec 29

Architect: Parker and Thomas

3 drawings : various media ; 91.8 x 68 cm. (36 1/8 x 26 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00574 Safe Deposit and Trust Company (Baltimore, Md.), 1924 Jul 22

Architect: Fowler, Laurence Hall

1 drawing : graphite on tracing paper ; 35.5 x 71.4 cm. (14 x 28 1/8 in.)

Project-level record



Range: NYDA.1963.002.00575 - 00580 Cathedral of the Assumption of the Blessed Virgin Mary (Baltimore, Md.), 1954 Dec 15-1956 Mar 12

Architect: Maginnis, Walsh & Kennedy ; Other Creator(s): Turner Construction Company [Contractor]

6 drawings : various media ; 74.8 x 69.7 cm. (29 1/2 x 27 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00581 St. Mary's Seminary and University (Baltimore, Md.), 1926 Dec 10-1926 Dec 13

Architect: Maginnis and Walsh

1 drawing : graphite on tracing paper ; 21.3 x 29.4 cm. (8 3/8 x 11 5/8 in.)

Project-level record



Range: NYDA.1963.002.00582 - 00583 Union Station (Baltimore, Md.), 1910 Jun 29-1910 Dec 01

Architect: Murchison, Kenneth

2 drawings : various media ; 79.2 x 105.1 cm. (31 1/4 x 41 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00584 Chizuk Amuno Congregation building (Baltimore, Md.), 1922 Mar 31-1922 Apr 05

Architect: Sperry, Joseph Evans

1 drawing : ink on linen ; 65.1 x 89.7 cm. (25 5/8 x 35 3/8 in.)

Project-level record



Range: NYDA.1963.002.00585 - 00589 Walters Art Gallery (Baltimore, Md.), 1905 Feb-1906 Jun 21

Architect: Delano & Aldrich

5 drawings : various media ; 108.1 x 118.2 cm. (42 1/2 x 46 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02648 Maryland Cathedral (Baltimore, Md.). Synod Hall, 1921 Sep 28

Architect: Goodhue, Bertram Grosvenor

1 drawing : graphite on tracing paper ; 42.6 x 49.2 cm. (16 3/4 x 19 3/8 in.)

Project-level record


MICHIGAN



Range: NYDA.1963.002.00742 - 00743 University of Michigan (Ann Arbor, Mich.). Hutchins Hall, 1931 Nov 23-1932 Aug 03

Architect: York & Sawyer

2 drawings : graphite on tracing paper ; 108.8 x 135.5 cm. (42 7/8 x 53 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00728 Ingersol-Gaukler Company Theater (Detroit, Mich.), 1915 Feb 08-1915 Feb 17

Architect: Makepeace & Makepeace

1 drawing : pencil on linen ; 24.7 x 58.2 cm. (9 3/4 x 22 7/8 in.)

Project-level record



Range: NYDA.1963.002.00729 Crowley-Milner Company building (Detroit, Mich.), 1924 Dec 23-1925 Apr 20

Architect: Smith, Hinchman & Grylls

1 drawing : graphite on tracing paper ; 21.8 x 38.5 cm. (8 3/4 x 15 1/8 in.)

Project-level record



Range: NYDA.1963.002.00730 Kresge Administration building (Detroit, Mich.), 1929 May 17-1929 Aug 26

Architect: Kahn, Albert

1 drawing : graphite on tracing paper ; 36 x 38.2 cm. (14 1/8 x 15 in.)

Project-level record



Range: NYDA.1963.002.00731 - 00735 North Woodward Methodist Episcopal Church (Detroit, Mich.), 1921 May 21-1925 Mar 27

Architect: Hunter, W.E.N.

5 drawings : various media ; 122 x 96.9 cm. (48 x 38 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00736 - 00737 Municipal Court building (Detroit, Mich.), 1915 Oct 15-1915 Nov 15

Architect: Smith, Hinchman & Grylls ; Other Creator(s): Irwin & Leighton (contractors)

2 drawings : various media ; 34 x 61.6 cm. (13 3/8 x 24 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00738 Detroit River Tunnel Company (Detroit, Mich.). Railroad station and office buildings, 1912 Jul 02-1912 Nov 21

Architect: Warren & Wetmore ; Other Creator(s): Reed & Stem

1 drawing : ink on linen ; 97.1 x 109.7 cm. (38 1/4 x 43 1/4 in.)

Project-level record



Range: NYDA.1963.002.00739 - 00741 Detroit United Railway (Detroit, Mich.), 1904 Sep 26-1904 Sep 27

3 drawings : ink on linen ; 38.7 x 92.8 cm. (15 1/4 x 36 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00744 House of the Good Shepherd (Grand Rapids, Mich.). Penitents Chapel, 1921 Sep 27-1922 Apr 20

Architect: Huber, Joseph C. ; Other Creator(s): J.J. Wernette Engineering Co. [Engineers]

1 sheet; ink and graphite on linen ; 35 x 50.4 cm. (13 7/8 x 19 5/8 in.).

Project-level record



Range: NYDA.1963.002.00745 - 00746 Pantlind Hotel (Grand Rapids, Mich.), 1914 Feb 07-1914 Jun 15

Architect: Warren & Wetmore

2 drawings : various media ; 70.8 x 106.7 cm. (27 7/8 x 42 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00878 Union Benevolent Association (Grand Rapids, Mich.). Hospital building, 1915 Jan 13

Architect: York & Sawyer

1 drawing : ink on linen ; 52.7 x 88.9 cm. (20 3/4 x 35 in.)

Project-level record



Range: NYDA.1963.002.00747 Grosse Pointe Memorial Church (Grosse Pointe, Mich.), 1926 Jul 12-1926 Jul 17

Architect: Hunter, W.E.N.

1 drawing : graphite on linen ; 52.6 x 93.1 cm. (20 3/4 x 36 5/8 in.)

Project-level record



Range: NYDA.1963.002.00748 - 00751 Christ Church (Grosse Pointe Farms, Mich.), 1928 Sep 25-1929 Oct 23

Architect: Mayers, Murray, and Phillip, Bertram G. Goodhue Associates

4 drawings : graphite on tracing paper ; 71.8 x 105.5 cm. (28 1/4 x 41 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00752 - 00754 Rapid Railway Station and powerhouse (New Baltimore, Mich.), 1899 Jul 13-1899 Jul 14

Architect: Boston Bridge Works, Inc.

3 drawings : various media ; 61.2 x 91.3 cm. (24 1/8 x 36 in.) or smaller.

Project-level record


MINNESOTA



Range: NYDA.1963.002.00755 - 00757 Lakewood Cemetery Association (Minneapolis, Minn.). Mortuary Chapel, 1909 Apr 13-1909 Jun 14

Architect: Jones, Harry Wild

3 drawings : ink on linen ; 74.5 x 118.8 cm. (29 3/8 x 46 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00758 - 00764 Hennepin Avenue Methodist Episcopal Church (Minneapolis, Minn.), 1914 Jul 21-1916 Jan 25

Architect: Hewitt & Brown

7 drawings : various media ; 82.9 x 81.4 cm. (32 5/8 x 32 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00765 - 00768 St. Mark's Church (Minneapolis, Minn.), 1908 Feb 25-1909 Oct 21

Architect: Hewitt, Edwin Hawley

4 drawings : various media ; 78.3 x 97.8 cm. (30 7/8 x 38 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00769 Minneapolis Institute of Arts (Minneapolis, Minn.), 1913 Aug 01-1914 Feb 18

Architect: McKim, Mead & White

1 drawing : ink on linen ; 46.6 x 44.7 cm. (18 3/8 x 17 5/8 in.)

Project-level record



Range: NYDA.1963.002.00783 - 00786 Stearns County Court House (Saint Cloud, Minn.), 1921 Jun 03-1921 Nov 12

Architect: Toltz, King & Day

4 drawings : various media ; 71.6 x 82.9 cm. (28 1/4 x 32 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00770 Nazareth Hall (Saint Paul, Minn.), 1922 May 04-1922 Jun 14

Architect: Maginnis and Walsh

1 drawing : graphite on tracing paper ; 60.9 x 87.5 cm. (24 x 35 1/2 in.)

Project-level record



Range: NYDA.1963.002.00771 - 00772 St. Catherine's College (Saint Paul, Minn.). Chapel, 1923 Jan 08-1923 Jul 20

Architect: Sullwold, H.A.

2 drawings : ink and graphite on linen ; 80.7 x 124.3 cm. (31 3/4 x 49 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00773 - 00782 Saint Paul Union Station (Saint Paul, Minn.), 1917 Jun 30-1921 Jun 06

Architect: Frost, Charles S.

10 drawings : various media ; 54.9 x 59.1 cm. (21 5/8 x 23 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00787 Hamm Building (Saint Paul, Minn.), 1919 Aug 26-1919 Oct 29

Architect: Toltz, King & Day

1 drawing : graphite on tracing paper ; 45.2 x 102.6 cm. (17 7/8 x 40 3/8 in.)

Project-level record


MISSOURI



Range: NYDA.1963.002.00838 University of Missouri--Columbia (Columbia, Mo.). Memorial tower, 1917 May 19-1927 Jun 06

Architect: Jamieson & Spearl

1 drawing : graphite on tracing paper ; 70.7 x 81.8 cm. (27 7/8 x 32 1/4 in.)

Project-level record



Range: NYDA.1963.002.00839 Mt. Washington Cemetery, Nelson Memorial Chapel (Kansas City, Mo.), 1916 Mar 29

Architect: Hunt, Jarvis

1 drawing : graphite on linen ; 73.9 x 104.6 cm. (29 1/8 x 41 1/4 in.)

Project-level record



Range: NYDA.1963.002.00817 - 00830 St. Louis Art Museum (Saint Louis, Mo.), 1937 Jan 04-1938 May 07

Architect: Gilbert, Cass ; Other Creator(s): LaBeaume & Klein

14 drawings : various media ; 78.9 x 89.9 cm. (31 1/8 x 35 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00831 - 00833 United States Post Office (Saint Louis, Mo.), 1909 Aug 20-1910 Aug 04

Architect: Taylor, James Knox

3 drawings : ink on linen ; 55.9 x 57.9 cm. (22 x 22 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00834 - 00835 Daniel Catlin residence, Westmoreland Place (Saint Louis, Mo.), 1915 Oct 11-1916 Apr 11

Architect: Jamieson, James P.

2 drawings : graphite on tracing paper ; 46.6 x 95.7 cm. (18 3/8 x 37 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00836 Boy's Preparatory Seminary (Saint Louis, Mo.), 1929 Oct 19

Architect: Hess, Henry P.

1 drawing : graphite on tracing paper ; 58.1 x 74.6 cm. (22 3/4 x 29 3/8 in.)

Project-level record



Range: NYDA.1963.002.00837 Public School building (Saint Louis, Mo.), 1912 Feb 15-1914 Mar 26

Architect: Ittner, William B.

1 drawing : ink on linen ; 27.9 x 43.7 cm. (11 x 17 1/4 in.)

Project-level record


NORTH CAROLINA



Range: NYDA.1963.002.02132 - 02139 Biltmore Estate, for George W. Vanderbilt, Esq. (Biltmore, Asheville, N.C.), 1892 Sep 20-1894 Aug 23

Architect: Hunt, Richard Morris

8 drawings : various media ; 108.4 x 150.2 cm. (42 3/4 x 59 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02140 University of North Carolina at Chapel Hill (Chapel Hill, N.C.). Morehead Patterson Memorial Tower, 1931 Feb 26-1931 Mar 02

Architect: McKim, Mead & White

1 drawing : graphite on tracing paper ; 56.8 x 94.3 cm. (22 3/8 x 37 1/8 in.)

Project-level record



Range: NYDA.1963.002.02141 Covenant Presbyterian Church (Charlotte, N.C.), 1951 Jan 30-1951 Mar 29

Architect: Cram and Ferguson

1 drawing : graphite on paper ; 37.8 x 49.6 cm. (14 7/8 x 19 1/2 in.)

Project-level record



Range: NYDA.1963.002.02142 Davidson College (Davidson, N.C.). Chambers Memorial building, 1928 Jun 09-1929 Jan 12

Architect: Hibbs, H.C.

1 drawing : graphite on tracing paper ; 58 x 63.8 cm. (22 7/8 x 25 1/8 in.)

Project-level record



Range: NYDA.1963.002.02143 - 02153 Duke University (Durham, N.C.). Memorial Chapel, 1929 Nov 11-1931 Aug 12

Architect: Trumbauer, Horace

13 drawings : various media ; 122.4 x 115.6 cm. (48 1/4 x 45 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02154 Duke University (Durham, N.C.). Library, 1929 Sep 03

Architect: Trumbauer, Horace

1 drawing : graphite on tracing paper ; 44.7 x 68.2 cm. (17 5/8 x 26 7/8 in.)

Project-level record



Range: NYDA.1963.002.02155 Jefferson Life Insurance building (Greensboro, N.C.), 1922 Sep 14-1922 Oct 30

Architect: Hartman, Charles, C.

1 drawing : ink on linen ; 77.6 x 102.4 cm. (30 1/2 x 40 3/8 in.)

Project-level record



Range: NYDA.1963.002.02159 - 02165 St. Mary's Church (Wilmington, N.C.). Restoration (process), 1942 Jan 16-1942 Oct 22

Architect: R. Guastavino Co.

7 drawings : various media ; 66.1 x 109.7 cm. (26 x 43 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02156 - 02158 Centenary West End Methodist Episcopal Church (Winston-Salem, N.C.), 1930 Apr 30-1930 Sep 16

Architect: Mayers, Murray, and Phillip, Bertram G. Goodhue Associates

3 drawings : graphite on tracing paper ; 90.4 x 98 cm. (35 5/8 x 38 5/8 in.) or smaller.

Project-level record


NEBRASKA



Range: NYDA.1963.002.00840 - 00873, 00912 Nebraska State Capitol (Lincoln, Neb.), 1922 May 01-1931 Nov 05

Architect: Goodhue, Bertram Grosvenor ; Other Creator(s): Mayers, Murray and Phillip, Bertram G. Goodhue Associates

35 drawings : various media ; 194.6 x 152.8 cm. (76 5/8 x 60 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00874 - 00877 Joslyn Memorial Art Museum (Omaha, Neb.), 1929 Sep 18-1946 Oct 10

Architect: McDonald, John and Alan

4 drawings : various media ; 39.8 x 88.2 cm. (15 5/8 x 34 3/4 in.) or smaller.

Project-level record


NEW HAMPSHIRE



Range: NYDA.1963.002.00879 - 00880 Mortuary Chapel for the Late Very Rev. John E. Barry V.G., (Concord, N.H.), [1902]

Architect: Untersee, F. Joseph

2 drawings : various media ; 53.1 x 35.8 cm. (21 x 14 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00881 - 00884 Pacific Mills, Cocheco Department (Dover, N.H.). New wheel house, 1909 Jul 23-1909 Oct 12

Architect: Lockwood, Greene & Co.

4 drawings : various media ; 53.6 x 115.7 cm. (21 1/8 x 45 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00885 Mary Hitchcock Memorial Hospital (Hanover, N.H.), [1890-1893]

Architect: Rand & Taylor

1 drawing : ink on linen ; 87.2 x 89.3 cm. (34 3/8 x 35 1/8 in.)

Project-level record


NEW JERSEY



Range: NYDA.1963.002.00993 St. Stephen's Church (Arlington, N.J.), 1937 Apr 13

Architect: Reiley, Robert J.

1 drawing : graphite on tracing paper ; 38.3 x 58.8 cm. (15 1/8 x 23 1/8 in.)

Project-level record



Range: NYDA.1963.002.00994 - 00998 First Methodist Episcopal Church (Asbury Park, N.J.), 1917 Oct 22-1920 Apr 20

Architect: Smith, Lucian E. ; Other Creator(s): Warren, Harry E.

5 drawings : various media ; 83.4 x 94.8 cm. (32 7/8 x 37 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00886 - 00887 Haddon Hall (Atlantic City, N.J.), 1919 Dec 11-1924 Oct 17

Architect: Rankin, Kellogg & Crane

2 drawings : various media ; 58.5 x 101.4 cm. (23 x 40 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00888 - 00892 Atlantic City Convention Center (Atlantic City, N.J.), 1927 May 21-1929 Feb 25

Architect: Lockwood, Greene & Co.

5 drawings : various media ; 105.3 x 132.7 cm. (41 1/2 x 52 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00999 Basking Ridge Cemetery (Basking Ridge, N.J.). Receiving vault, 1908 Jul 16

1 drawing : ink on linen ; 46.9 x 69.5 cm. (18 1/2 x 27 3/8 in.)

Project-level record



Range: NYDA.1963.002.01000 Bloomfield Bank & Trust Company (Bloomfield, N.J.), 1929 Jul 24-1929 Jul 30

Architect: Uffinger, Foster & Bookwalter

1 drawing : graphite on tracing paper ; 43.2 x 86 cm. (17 x 33 7/8 in.)

Project-level record



Range: NYDA.1963.002.01001 Ogden Memorial Presbyterian Church (Chatham, N.J.), 1932 Jun 24

Architect: Gregory, William S.

1 drawing : graphite on tracing paper ; 40.7 x 40.2 cm. (16 x 15 7/8 in.)

Project-level record



Range: NYDA.1963.002.01002 Twombly residence (Convent, N.J.). Dairy. Alterations, 1919 Aug 19-1919 Sep 25

Architect: Burnett, Edward

1 drawing : graphite on tracing paper ; 48.3 x 63.2 cm. (19 x 24 7/8 in.)

Project-level record



Range: NYDA.1963.002.01003 - 01005 Rionda Chapel and Mausoleum (Cresskill, N.J.), 1923 Mar 20-1923 Jun 12

3 drawings : graphite on tracing paper ; 61.3 x 91.8cm. (24 1/8 x 36 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01029 East Rutherford High School (East Rutherford, N.J.), 1927 Aug 05-1927 Aug 31

Architect: Sibley & Licht

1 drawing : graphite on tracing paper ; 53.9 x 92.4 cm. (21 1/4 x 36 3/8 in.)

Project-level record



Range: NYDA.1963.002.01006 - 01007 Union County Court House (Elizabeth, N.J.). Dome, 1902 Jan 08-1902 Nov 12

Architect: Ackerman & Ross

2 drawings : various media ; 71.1 x 101 cm. (28 x 39 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01008 Ernest Cadgene Residence (Englewood, N.J.). Porte-cochère, 1923 Nov 07-1923 Nov 13

Architect: Mann & MacNeille

1 drawing : graphite on tracing paper ; 47.5 x 61.3 cm. (18 3/4 x 24 1/8 in.)

Project-level record



Range: NYDA.1963.002.01009 - 01010 New Jersey State Teachers College at Trenton (Trenton, N.J.). Health and Physical Education building, 1932 Feb 10-1932 Jun 16

Architect: Guilbert & Betelle

2 drawings : graphite on tracing paper ; 52.5 x 87.4 cm. (20 5/8 x 34 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01011 - 01012 Garfield National Bank (Garfield, N.J.). Safe deposit vault, [1900?]

2 drawings : ink on linen ; 46.8 x 48.7 cm. (18 3/8 x 19 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01013 - 01016 Hamilton Farms (Gladstone, N.J.). Stable, 1916 Jun 16-1916 Nov 23

Architect: Weissenberger, W., Jr.

4 drawings : various media ; 92.7 x 101.5 cm. (36 1/2 x 40 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01017 Hackensack Cemetery Association (Hackensack, N.J.). Receiving vault, 1910 Apr 13-1910 Jul 20

Architect: Bogert, C.V.R.

1 drawing : ink on linen ; 38 x 39.7 cm. (15 x 15 5/8 in.)

Project-level record



Range: NYDA.1963.002.01018 - 01019 D.L. & W. Railroad Station (Hoboken, N.J.). Alterations, 1923 Jun 06

Architect: F.D. Hyde, Inc. [General Contractor and Builder]

2 drawings : various media ; 19.9 x 21.9 cm. (7 7/8 x 8 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00893 - 00901 St. Aedan's Church (Jersey City, N.J.), 1929 Sep 23-1930 Aug 05

Architect: Murphy & Lehmann

9 drawings : various media ; 73.8 x 96.6 cm. (29 1/8 x 38 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00902 - 00904 St. John's Reformed Church (Jersey City, N.J.), 1931 Jul 14-1931 Jul 30

Architect: Rowland, J.T.

3 drawings : various media ; 67.7 x 65.1 cm. (26 5/8 x 25 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00905 - 00906 Young Men's Christian Association (Jersey City, N.J.), 1922 Sep 28-1923 Jan 30

Architect: Jackson, John F. ; Other Creator(s): Edward Corning Co. [Contractor]

2 drawings : various media ; 66.4 x 94.9 cm. (26 1/8 x 37 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01020 Western Electric Company building (Kearny, N.J.), 1925 Jun 08-1925 Jul 30

Architect: Spurling, O.C.

1 drawing : graphite on tracing paper ; 27.2 x 40.9 cm. (10 3/4 x 16 1/8 in.)

Project-level record



Range: NYDA.1963.002.00907 - 00910 William Fellows residence (Montclair, N.J.), [1891]

Architect: Kimball, Francis H. (Francis Hatch)

4 drawings : ink on linen ; 32.1 x 106.6 cm. (12 5/8 x 42 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00911 Curt E. Forstmann residence (Montclair, N.J.), 1932 Oct 06-1932 Nov 14

Architect: Phillips, W. Stanwood

1 drawing : graphite on tracing paper ; 31.5 x 45.4 cm. (12 3/8 x 17 7/8 in.)

Project-level record



Range: NYDA.1963.002.01021 D.L. & W. Railroad Station (Morristown, N.J.). Shelter house and tunnel, 1913 Jul 16

Architect: Nies, F.J.

1 drawing : ink on linen ; 41.9 x 48.5 cm. (16 1/2 x 19 1/8 in.)

Project-level record



Range: NYDA.1963.002.01022 United States Post Office (Morristown, N.J.), 1915 Sep 20-1915 Sep 29

Architect: Wenderoth, Oscar

1 drawing : ink on linen ; 57 x 61.5 cm. (22 1/2 x 24 1/4 in.)

Project-level record



Range: NYDA.1963.002.01023 Mortuary Chapel (New Brunswick, N.J.), 1917 Apr 30-1917 Nov 24

Architect: Strong, Mason R.

1 drawing : ink on linen ; 36.1 x 56 cm. (14 1/4 x 22 1/8 in.)

Project-level record



Range: NYDA.1963.002.01024 - 01026 Church of St. John the Baptist (New Brunswick, N.J.). Tower, [circa 1900]

3 drawings : graphite on tracing paper ; 74.8 x 58.2 cm. (29 1/2 x 23 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00913 - 00929 Cathedral of the Sacred Heart (Newark, N.J.), 1923 Jul 28-1953 Oct 13

Architect: Ditmars, I.E. ; Other Creator(s): Reilly, Paul C. ; George A. Fuller Company [Contractor]

17 drawings : various media ; 100.8 x 114.7 cm. (39 3/4 x 45 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00930 St. Antonius Church (Newark, N.J.), 1911 Aug 04-1911 Dec 28

Architect: Maginnis and Walsh

1 drawing : ink on linen ; 107.7 x 123.4 cm. (42 3/8 x 48 5/8 in.)

Project-level record



Range: NYDA.1963.002.00939 - 00951 St. Francis Xavier Church (Newark, N.J.), 1951 Mar 22-1956 May 02

Architect: Fanning & Shaw

13 drawings : various media ; 100.2 x 101.4 cm. (39 1/2 x 40 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00952 - 00967 Second Presbyterian Church (Newark, N.J.), 1932 Feb 17-1932 Dec 19

Architect: Willis, William Bayard ; Other Creator(s): Goeller Steel Construction Company (contractor)

16 drawings : various media ; 82.6 x 103.2 cm. (32 1/2 x 40 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00968 Newark City Hospital (Newark, N.J.). Nurses' residence, 1913 Sep 11

Architect: Thomas J. Mackinson & Co. (contractor)

1 drawing : graphite on linen ; 94.7 x 67.7 cm. (37 3/8 x 26 3/4 in.)

Project-level record



Range: NYDA.1963.002.00969 - 00970 Weequahic Park (Newark, N.J.). Children's shelter, 1916 Feb 08

Architect: Wright, F.A.

2 drawings : various media ; 62.5 x 95 cm. (24 5/8 x 37 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00971 - 00972 Weequahic Park (Newark, N.J.). Monumental pavilion, 1916 Mar 14-1916 Mar 27

Architect: Wright, F.A.

2 drawings : ink on linen ; 103.3 x 65.9 cm. (40 3/4 x 26 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00973 Essex County Court House (Essex County, N.J.), 1903 Jul

Architect: Gilbert, Cass

1 drawing : ink on linen ; 60 x 68.4 cm. (23 5/8 x 27 in.)

Project-level record



Range: NYDA.1963.002.00974 - 00976 Temple B'nai Jeshurun (Newark, N.J.), 1914 Jun 22-1915 May 27

Architect: Gottlieb, Albert S.

3 drawings : various media ; 101/7 x 128 cm. (40 x 50 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00977 Public bath (Newark, N.J.), 1912 Oct 10

Architect: Erler, Richard W. ; Other Creator(s): Werner & Windolph, Associates

1 drawing : ink and graphite on linen ; 74.6 x 106 cm. (29 3/8 x 41 3/4 in.)

Project-level record



Range: NYDA.1963.002.00978 - 00979 Mount Pleasant Cemetery (Newark, N.J.). Ward tomb, 1906 Apr 14

Architect: Gilbert, Cass

2 drawings : various media ; 51.2 x 36 cm. (20 1/8 x 14 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01027 Orange Free Public Library (Orange, N.J.), [circa 1900]

Architect: Brower and Albro ; Other Creator(s): McKim, Mead & White

1 drawing : brownline print on paper with ink and graphite ; 83.6 x 71.4 cm. (32 7/8 x 28 1/8 in.)

Project-level record



Range: NYDA.1963.002.00980 - 00982 Quackenbush and Company building (Paterson, N.J.). Stairs, 1902 Jul 28-1902 Jul 30

Architect: Edwards, Charles

3 drawings : ink on linen ; 94.8 x 94.2 cm. (37 3/8 x 37 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00983 Trinity Church (Princeton, N.J.), 1914 Mar 10

Architect: Cram and Ferguson

1 drawing : ink on linen ; 57.1 x 67.8 cm. (22 1/2 x 26 5/8 in.)

Project-level record



Range: NYDA.1963.002.00984 Princeton University (Princeton, N.J.). Dormitory, 1905 Aug 10

Architect: Morris, Benjamin Wistar

1 drawing : ink on linen ; 43.9 x 70.6 cm. (17 1/4 x 27 3/4 in.)

Project-level record



Range: NYDA.1963.002.00985 - 00991 Princeton University (Princeton, N.J.). Chapel, 1927 May 31-1927 Oct 29

Architect: Cram and Ferguson

7 drawings : various media ; 78 x 102.9 cm. (30 3/4 x 40 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.00992 Pyne, Moses Taylor, Esq., residence, &"Drumthwacket"; (Princeton, N.J.). Dairy, 1901 Jul 26

Architect: Gildersleeve, Raleigh C.

1 drawing : ink on linen ; 45.8 x 51.7 cm. (18 x 20 3/8 in.)

Project-level record



Range: NYDA.1963.002.01030 - 01034 Joseph P. Day residence (Short Hills, N.J.), 1914 Apr 24-1914 May 14

Architect: Renwick, William W.

5 drawings : various media ; 94.2 x 105 cm. (37 1/8 x 41 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01028 South Orange High School (South Orange, N.J.), 1926 Jul 07-1926 Jul 15

Architect: Guilbert & Betelle

1 drawing : graphite on linen ; 65.6 x 94.4 cm. (25 7/8 x 37 1/4 in.)

Project-level record


NEW MEXICO



Range: NYDA.1963.002.01035 - 01051 Post office and railroad station (Tyrone, N.M.), 1916 Nov 24-1918 Dec 14

Architect: Goodhue, Bertram Grosvenor

17 drawings : various media ; 43.4 x 76.5 cm. (17 1/8 x 30 1/8 in.) or smaller.

Project-level record


NEW YORK



Range: NYDA.1963.002.01950 - 01951 Dalton cinerarium (Albany, N.Y.), 1929 Aug 21

Architect: Reynolds, M.T.

2 drawings : various media ; 45.5 x 41.4 cm. (18 x 16 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01952 - 01957 Cathedral of All Saints (Albany, N.Y.), [1900?]

Architect: Gibson, Robert Williams

6 drawings : blueprint on paper ; 83.4 x 89.8 cm. (32 7/8 x 35 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01958 Washington Park (Albany, N.Y.). Bandstand, 1928 Oct 31-1928 Dec 31

Architect: White, J. Russell

1 drawing : graphite on tracing paper ; 58.5 x 91.5 cm. (23 x 36 in.)

Project-level record



Range: NYDA.1963.002.01959 - 01963 New York State Education Department (Albany, N.Y.), 1909 Mar 30-1912 Jan 25

Architect: Palmer & Hornbostel

5 drawings : various media ; 58 x 135.3 cm. (22 7/8 x 53 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01964 - 01967 Albany High School (Albany, N.Y.), 1912 Jul 15-1912 Nov 22

Architect: Goldwin Starrett & Van Vleck

4 drawings : ink on linen ; 104.2 x 128.3 cm. (41 x 50 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01968 Hudson Navigation Company shelter house (Albany, N.Y.), 1915 Jul 07-1915 Jul 10

Architect: Brunner, Arnold W. (Arnold William)

1 drawing : graphite on tracing paper : 35.7 x 53.8 cm. (14 1/8 x 21 1/8 in.)

Project-level record



Range: NYDA.1963.002.01933 St. Patrick's Church (Bay Shore, N.Y.), 1919 May 05

1 drawing : ink on linen ; 73.5 x 34 cm. (29 x 13 3/8 in.)

Project-level record



Range: NYDA.1963.002.02074 - 02075 Rupert Hughes residence (Bedford Hills, N.Y.), 1912 Oct 18-1912 Oct 30

Architect: Embury, Aymar

2 drawings : various media ; 47.3 x 69.6 cm. (18 5/8 x 27 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02076 - 02077 City Hall (Binghamton, N.Y.), [1900?]

Architect: Ingle & Almirall

2 drawings : blueprint on paper ; 67.8 x 90.9 cm. (26 3/4 x 35 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01934 - 01935 St. Joseph's Convent (Brentwood, N.Y.). Sacred Heart Chapel, 1928 Dec 19-1929 Jan 30

Architect: Reiley, Murphy & Olmsted

2 drawings : graphite on tracing paper ; 71.9 x 103.4 cm. (28 3/8 x 40 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01053 - 01060 Second Battery Armory (Bronx, N.Y.), 1909 Apr 17-1909 Dec 22

Architect: Haight, Charles Coolidge

8 drawings : ink on linen ; 77.5 x 102.2 cm. (30 1/2 x 40 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01062 - 01065 Provident Loan Society of New York (Bronx, N.Y.), 1909 Jun 01-1909 Oct 28

Architect: Renwick, Aspinwall & Tucker

4 drawings : various media ; 47.5 x 92 cm. (18 3/4 x 36 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01066 Triborough Bridge (Bronx, N.Y.), 1934 Dec 07-1935 Oct 18

Architect: Embury, Aymar ; Other Creator(s): Triborough Bridge Authority

1 drawing : graphite on tracing paper ; 39.5 x 51.8 cm. (15 5/8 x 20 3/8 in.)

Project-level record



Range: NYDA.1963.002.01067 - 01068 Woodlawn Cemetery (Bronx, N.Y.). Mortuary Chapel, 1909 Aug 28-1909 Dec 15

Architect: Hunt & Hunt

2 drawings : ink on linen ; 83 x 118.3 cm. (32 3/4 x 46 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01069 - 01070 Woodlawn Cemetery (Bronx, N.Y.). Goelet Mausoleum, 1897 Nov 06

Architect: McKim, Mead & White

2 drawings : various media ; 63.6 x 51.6 cm. (25 x 20 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01071 Woodlawn Cemetery (Bronx, N.Y.). Kate A. Harbeck Mausoleum, 1916 Feb 01-1916 Feb 25

Architect: Hastings, T. ; Other Creator(s): Blake, T.E.

1 drawing : ink on linen ; 51.2 x 54.6 cm. (20 1/8 x 21 1/2 in.)

Project-level record



Range: NYDA.1963.002.01072 Woodlawn Cemetery (Bronx, N.Y.). Luke Mausoleum, 1922 Jan 31

1 drawing : graphite on tracing paper ; 40.4 x 31.1 cm. (16 x 12 1/4 in.)

Project-level record



Range: NYDA.1963.002.01073 Woodlawn Cemetery (Bronx, N.Y.). Alfred Nathan Mausoleum, 1916 Aug 08

Architect: Schoen, Eugene

1 drawing : graphite on linen ; 66.9 x 47.4 cm. (26 3/8 x 18 5/8 in.)

Project-level record



Range: NYDA.1963.002.01074 - 01080 Woodlawn Cemetery (Bronx, N.Y.). Smith Mausoleum, 1939 Sep 29-1940 Jun 14

Architect: Allen, Collens & Willis ; Other Creator(s): Vermilya-Brown Co., Inc. [Contractor]

7 drawings : various media ; 74.5 x 60.6 cm. (29 3/8 x 23 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01081 Woodlawn Cemetery (Bronx, N.Y.). Julius Stein Mausoleum, 1916 Nov 14-1916 Nov 24

Architect: Carrère & Hastings

1 drawing : graphite on drafting linen ; 70.9 x 43.3 cm. (27 7/8 x 17 1/8 in.)

Project-level record



Range: NYDA.1963.002.01082 - 01085 New York Zoological Park (Bronx, N.Y.). Elephant House, 1908 Feb 24-1906 Mar 03

Architect: Heins & LaFarge

4 drawings : various media ; 83.8 x 123.3 cm. (33 x 48 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01086 Police Department (Bronx, N.Y.). 41st Precinct, 1905 Mar 27

Architect: Stoughton & Stoughton

1 drawing : ink on linen ; 34.5 x 53 cm. (13 5/8 x 20 7/8 in.)

Project-level record



Range: NYDA.1963.002.01087 Bronx Grit Chamber Superstructure (Bronx, N.Y.), 1936 Sep 14-1936 Nov 14

Architect: New York City Department of Sanitation

1 drawing : graphite on tracing paper ; 61.2 x 91.5 cm. (24 1/8 x 36 in.)

Project-level record



Range: NYDA.1963.002.01088 Bronx Borough Courthouse (Bronx, N.Y.), 1913 Mar 31-1913 May 02

Architect: Garvin, Michael J.

1 drawing : ink on linen ; 81.3 x 66.6 cm. (32 x 26 1/4 in.)

Project-level record



Range: NYDA.1963.002.01089 Public Home of the Messiah (Bronx, N.Y.), 1907 May 23-1907 Jun 17

1 drawing : ink on linen ; 46.7 x 53.5 cm. (18 3/8 x 21 1/8 in.)

Project-level record



Range: NYDA.1963.002.01090 George W. Perkins residence (Bronx, N.Y.), 1909 Oct 27

Architect: Byers, Robert M.

1 drawing : graphite on linen ; 47 x 32.6 cm. (18 1/2 x 12 7/8 in.)

Project-level record



Range: NYDA.1963.002.01091 - 01093 Fordham University (Bronx, N.Y.), 1936 May 08-1936 Aug 07

Architect: Reiley, Robert J.

3 drawings : graphite on tracing paper ; 76 x 63.7 cm. (30 x 25 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01094 - 01097 New York University (Bronx, N.Y.). Ambulatory, 1900 Jul 23-1900 Aug 20

Architect: McKim, Mead & White

4 drawings : ink on linen ; 57.7 x 94.4 cm. (22 3/4 x 37 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01098 New York University (Bronx, N.Y.). Hall of Fame, extension, 1913 Feb 20-1913 Apr 16

Architect: Crow, Lewis & Wickenhoefer

1 drawing : ink on linen ; 62.7 x 106.6 cm. (24 5/8 x 42 in.)

Project-level record



Range: NYDA.1963.002.01099 - 01100 New York University (Bronx, N.Y.). Library, 1897 May 17

Architect: McKim, Mead & White

2 drawings : various media ; 136.8 x 91.8 cm. (53 7/8 x 36 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01101 - 01105 St. Joseph's Institute (Bronx, N.Y.). Chapel, 1911 Mar 15-1912 May 15

Architect: McGuire, Joseph H.

5 drawings : various media ; 90.5 x 133.9 cm. (35 5/8 x 52 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01106 New York Central and Hudson River Railroad Company (Bronx, N.Y.). Riverdale Station, 1905 Nov 30

Architect: Reed & Stem

1 drawing : ink on linen ; 34.9 x 43.4 cm. (13 3/4 x 17 1/8 in.)

Project-level record



Range: NYDA.1963.002.01107 Manhattan Railway Company, Bronx Station building (Bronx, N.Y.), 1902 May

Architect: Manhattan Railway Company, Chief Engineer's Office

1 drawing : blueprint on paper ; 95.4 x 81.3 cm. (37 5/8 x 32 in.)

Project-level record



Range: NYDA.1963.002.01108 New York Central and Hudson River Railroad Company (Bronx, N.Y.). Marble Hill Station, 1905 Dec 01

Architect: Reed & Stem

1 drawing : ink on linen ; 42.8 x 55.8 cm. (16 7/8 x 22 in.)

Project-level record



Range: NYDA.1963.002.01109 New York Central and Hudson River Railroad Company (Bronx, N.Y.). Mt. St. Vincent Station, 1905 Nov 28

Architect: Reed & Stem

1 drawing : ink on linen ; 34 x 48.3 cm. (13 3/8 x 19 in.)

Project-level record



Range: NYDA.1963.002.02078 Christ Church (Bronxville, N.Y.), 1927 Apr 05

Architect: Mayers, Murray, and Phillip, Bertram G. Goodhue Associates

1 drawing : graphite on tracing paper ; 61 x 79.7 cm. (24 x 31 3/8 in.)

Project-level record



Range: NYDA.1963.002.02079 Concordia Gymnasium (Bronxville, N.Y.), 1909 May 11-1909 Jun 23

Architect: Tilton, Edward Lippincott

1 drawing : ink on linen ; 34 x 47.2 cm. (13 3/8 x 18 5/8 in.)

Project-level record



Range: NYDA.1963.002.01110 Brooklyn Trust Company (Brooklyn, N.Y.), 1914 Oct 27-1915 Mar 24

Architect: York & Sawyer

1 drawing : ink on linen ; 37 x 42 cm. (14 5/8 x 16 1/2 in.)

Project-level record



Range: NYDA.1963.002.01111 - 01116 Dime Savings Bank of Brooklyn (Brooklyn, N.Y.), 1931 Apr 01-1946 Apr 26

Architect: Halsey, McCormack & Helmer

6 drawings : various media ; 94.3 x 82.1 cm. (37 1/8 x 32 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01111 - 01116 Green Point Savings Bank (Brooklyn, N.Y.), 1907 Jul 05-1907 Nov 08

Architect: Helmle & Huberty

3 drawings : various media ; 50.4 x 64.6 cm. (19 7/8 x 25 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01120 - 01123 Provident Loan Society of New York (Brooklyn, N.Y.), 1906 Jun 15-1914 Jun 29

Architect: Renwick, Aspinwall,& Tucker

4 drawings : various media ; 45.6 x 68.7 cm. (18 x 27 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01124 Williamsburgh Savings Bank (Brooklyn, N.Y.). Subway entrance, 1928 Apr 02

Architect: Halsey, McCormack & Helmer

1 drawing : graphite on tracing paper ; 45.5 x 53.5 cm. (17 7/8 x 21 1/8 in.)

Project-level record



Range: NYDA.1963.002.01125 Brooklyn Battery Tunnel (Brooklyn, N.Y.), 1948 Sep 10-1948 Oct 08

Architect: Triborough Bridge and Tunnel Authority ; Other Creator(s): Gull Contracting Company, Inc. [Contractor] ; L.G. DeFelice & Son, Inc. [Contractor]

1 drawing : blueprint on paper ; 76.8 x 131 cm. (30 1/4 x 51 5/8 in.)

Project-level record



Range: NYDA.1963.002.01126 - 01128 Grade Crossing elimination (Brooklyn, N.Y.), 1910 Jul 07-1911 Apr 17

Architect: Helmle & Huberty

3 drawings : ink on linen ; 78.2 x 84.8 cm. (30 3/4 x 33 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01129 - 01130 American Telephone & Telegraph Company building (Brooklyn, N.Y.), 1930 Dec 10-1931 Jan 23

Architect: Voorhees, Gmelin and Walker

2 drawings : graphite on tracing paper ; 80.5 x 98.7 cm. (31 3/4 x 38 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01131 American Telephone & Telegraph Company building (Flatbush, New York, N.Y.), 1923 Mar 23-1923 May 07

Architect: McKenzie, Voorhees & Gmelin

1 drawing : graphite on linen ; 35.8 x 45.7 cm. (14 1/8 x 18 in.)

Project-level record



Range: NYDA.1963.002.01132 Green-Wood Cemetery (Brooklyn, N.Y.). Chapel, 1911 Jul 26-1911 Sep 28

Architect: Warren & Wetmore

1 drawing : ink on linen ; 63.2 x 41.9 cm. (24 7/8 x 16 1/2 in.)

Project-level record



Range: NYDA.1963.002.01133 Green-Wood Cemetery (Brooklyn, N.Y.). Entrance, 1925 Jun 04

Architect: Warren & Wetmore

1 drawing : graphite on tracing paper ; 44.9 x 31 cm. (17 3/4 x 12 1/4 in.)

Project-level record



Range: NYDA.1963.002.01134 Greenwood Cemetery (Brooklyn, N.Y.). Havemeyer Vault, 1936 Aug 10-1936 Oct 21

Architect: John Feitner Monumental Works [Builder]

1 drawing : graphite on tracing paper ; 46.6 x 91.5 cm. (18 3/8 x 36 in.)

Project-level record



Range: NYDA.1963.002.01135 Greenwood Cemetery (Brooklyn, N.Y.). Harder Mausoleum, 1917 Apr 04-1917 Sep 01

Architect: W.W. Leland Company [Contractor]

1 drawing : ink on linen ; 59.6 x 55.1 cm. (23 1/2 x 21 3/4 in.)

Project-level record



Range: NYDA.1963.002.01136 Ritter Mausoleum (Brooklyn, N.Y.), 1934 Mar 08-1934 May 05

Architect: Lermond, M. [General Contractor]

1 drawing : graphite on tracing paper ; 37.1 x 37.5 cm. (14 5/8 x 14 3/4 in.)

Project-level record



Range: NYDA.1963.002.01139 Salem Fields Cemetery (Brooklyn, N.Y.). Abraham Baer Mausoleum, 1939 Jan 26

Architect: Friedland, L.H.

1 drawing : graphite on tracing paper ; 53.9 x 79.5 cm. (21 1/4 x 31 1/4 in.)

Project-level record



Range: NYDA.1963.002.01140 Salem Fields Cemetery (Brooklyn, N.Y.). Mack Mausoleum, 1909 Mar 09

1 drawing : ink on linen ; 27 x 35.7 cm. (10 5/8 x 14 in.)

Project-level record



Range: NYDA.1963.002.01141 Blessed Sacrament Reformed Church (Brooklyn, N.Y.), 1925 Nov 20

Architect: Berlenbach, F.J. (Francis J.)

1 drawing : graphite on tracing paper ; 29.8 x 62.5 cm. (11 3/4 x 24 5/8 in.)

Project-level record



Range: NYDA.1963.002.01142 Central Methodist Episcopal Church (Brooklyn, N.Y.), 1930 Oct 27-1930 Nov 17

Architect: Halsey, McCormack & Helmer

1 drawing : graphite on tracing paper ; 93.5 x 97 cm. (36 7/8 x 38 1/4 in.)

Project-level record



Range: NYDA.1963.002.01143 Guadalupe Church (Brooklyn, N.Y.), 1933 Aug 15

Architect: Reiley, Robert J.

1 drawing : graphite on tracing paper ; 39.1 x 42 cm. (15 3/8 x 16 1/2 in.)

Project-level record



Range: NYDA.1963.002.01144 - 01149 Church of Our Lady of Mercy (Brooklyn, N.Y.), 1906 Mar 22-1907 Apr 23

Architect: T.H. Poole & Company

6 drawings : various media ; 118 x 82.6 cm. (46 1/2 x 32 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01150 - 01170 Our Lady of Perpetual Help Church (Brooklyn, N.Y.), 1907 Feb 26-1927 Nov 25

Architect: Untersee, F. Joseph

21 drawings : various media ; 94.3 x 108 cm. (37 1/8 x 42 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01171 - 01174 Our Lady of the Presentation Church (Brooklyn, N.Y.), 1910 Oct 18-1911 Apr 21

Architect: Helmle, Frank J. ; Other Creator(s): Pierson & Goodrich, Inc. [Engineers and Contractors]

4 drawings : various media ; 89.4 x 59.1 cm. (35 1/4 x 23 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01175 - 01179 St. Barbara's Church (Brooklyn, N.Y.), 1907 Aug 29-1926 Dec 18

Architect: Helmle & Huberty ; Other Creator(s): Berlenbach, F.J. (Francis J.)

5 drawings : various media ; 73 x 108 cm. (28 3/4 x 42 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01180 - 01181 St. Gregory's Church (Brooklyn, N.Y.), 1915 Jun 03-1915 Sep 24

Architect: Helmle, Frank J.

2 drawings : various media ; 46.4 x 52.1 cm. (18 1/4 x 20 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01182 - 01186 St. John's Chapel (Brooklyn, N.Y.), 1910 May 10-1912 Jun 06

Architect: Reiley & Steinback

5 drawings : various media ; 90.7 x 89.8 cm. (35 3/4 x 35 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01187 St. Joseph's Roman Catholic Church (Brooklyn, N.Y.), 1911 Sep 16-1913 Oct 23

Architect: Berlenbach, F.J. (Francis J.)

1 drawing : ink on linen ; 65.9 x 55.5 cm. (26 x 21 7/8 in.)

Project-level record



Range: NYDA.1963.002.01188 St. Michael's Roman Catholic Church (Brooklyn, N.Y.), 1904 Sep 02

Architect: Almirall, Raymond F.

1 drawing : ink on linen ; 77.4 x 80.1 cm. (30 1/2 x 31 1/2 in.)

Project-level record



Range: NYDA.1963.002.01189 - 01191 St. Teresa's Church (Brooklyn, N.Y.), 1910 Apr 20-1918 Jul 12

Architect: Reiley & Steinback ; Other Creator(s): Reiley, Robert J.

3 drawings : various media ; 43 x 52.5 cm. (17 x 20 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01192 Young Men's Christian Association (Brooklyn, N.Y.). Central Branch, 1915 Feb 10-1915 Mar 12

Architect: Trowbridge and Ackerman

1 drawing : ink on linen ; 38.5 x 104 cm. (15 1/8 x 41 1/8 in.)

Project-level record



Range: NYDA.1963.002.01193 - 01195 Kings County Hospital (Brooklyn, N.Y.), 1909 Feb 18-1937 Aug 06

Architect: Helmle & Huberty ; Other Creator(s): Ward, Leroy P.

3 drawings : various media ; 52.2 x 87.9 cm. (20 1/2 x 34 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01196 Bossert Hotel (Brooklyn, N.Y.), 1913 Nov 03-1913 Nov 14

Architect: Palmer Hornbostel & Jones

1 drawing : pencil on tracing paper

Project-level record



Range: NYDA.1963.002.01197 Huber Hotel and Restaurant (Brooklyn, N.Y.), 1910 Apr 07-1910 May 19

Architect: Helmle & Huberty

1 drawing : ink on linen ; 59.7 x 30.8 cm. (19 5/8 x 12 1/8 in.)

Project-level record



Range: NYDA.1963.002.01198 - 01199 Prison Ship Martyrs' Monument (Brooklyn, N.Y.), 1908 Jun 09

2 drawings : graphite on tracing paper ; 42.2 x 32.6 cm. (16 5/8 x 12 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01200 Brooklyn Institute of Arts and Science (New York, N.Y.), 1901 Apr 08

Architect: McKim, Mead & White ; Other Creator(s): Stillman, M. [Delineator]

1 drawing : blueprint on paper ; 106.5 x 136 cm. (41 7/8 x 53 1/2 in.)

Project-level record



Range: NYDA.1963.002.01201 - 01202 Prospect Park (New York, N.Y.). Pavilion on the lake, [1905-1906]

Architect: Helmle, Huberty & Hudswell

2 drawings : blueprint on paper ; 60/6 x 50.7 cm. (23 7/8 x 20 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01203 - 01206 Prospect Park (New York, N.Y.). Croquet shelter, 1903 Aug 17-1903 Dec

Architect: McKim, Mead & White ; Other Creator(s): Wechsler, Louis [Contractor]

4 drawings : blueprint on paper ; 55.9 x 76.3 cm. (22 x 30 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01207 - 01209 Prospect Park (New York, N.Y.). Tennis shelter, 1906 Sep 11-1909 Jun 17

Architect: Helmle & Huberty

3 drawings : various media ; 53.9 x 78.6 cm. (21 1/4 x 31 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01210 - 01212 Prospect Park (New York, N.Y.). Menagerie, museum and elephant house, 1934 Jul 02-1935 Feb 20

Architect: New York City Department of Parks, Architectural Department

3 drawings : graphite on tracing paper ; 79.8 x 79.1 cm. (31 1/2 x 31 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01213 - 01215 Coney Island Grit Chamber (Brooklyn, N.Y.). Sludge pumping station, 1934 Sep 24-1935 May 24

Architect: New York City Department of Sanitation

3 drawings : graphite on tracing paper ; 59.8 x 73.3 cm. (23 1/2 x 28 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01216 - 01221 City Prison and Remand Shelter (Brooklyn, N.Y.), 1956 Mar 02-1956 Jul 09

Architect: Hopkins, Alfred, & Associates ; Other Creator(s): Castagna & Son, Inc. [Contractor]

6 drawings : blueprint on paper ; 72.5 x 105.2 cm. (28 1/2 x 41 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01222 Prospect Park (New York, N.Y.). Entrance shelters, 1895 Aug 24

Architect: McKim, Mead & White ; Other Creator(s): Loes, H. Davis [Delineator]

1 drawing : brownline print on paper ; 68.3 x 98.5 cm. (26 7/8 x 38 3/4 in.)

Project-level record



Range: NYDA.1963.002.01223 Brooklyn Central Court building (Brooklyn, N.Y.), 1931 Feb 18-1931 Feb 24

Architect: Collins and Collins ; Other Creator(s): William Kennedy Company [Contractor]

1 drawing : graphite on tracing paper ; 53.9 x 64.4 cm. (21 1/4 x 25 3/8 in.)

Project-level record



Range: NYDA.1963.002.01224 Brooklyn College (Brooklyn, N.Y.). Gymnasium, 1935 Dec 05-1936 Feb 27

Architect: Evans, Randolph ; Other Creator(s): Corbett, Harrison & MacMurray

1 drawing : graphite on tracing paper ; 69.6 x 85.8 cm. (27 3/8 x 33 3/4 in.)

Project-level record



Range: NYDA.1963.002.01225 Commercial High School (Brooklyn, N.Y.). Entrance, 1913 Mar 20

Architect: Helmle, Frank J.

1 drawing : ink on linen ; 31.4 x 33.3 cm. (12 3/8 x 13 1/8 in.)

Project-level record



Range: NYDA.1963.002.01226 - 01227 Erasmus Hall High School (Brooklyn, N.Y.), 1905 Mar 03-1924 Jun 17

Architect: Snyder, C.B.J.

2 drawings : various media : 68.1 x 100.1 cm. (26 3/4 x 39 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01228 Public Schools (Brooklyn, N.Y.). Proposed Guastavino arches, 1908 Oct 29

1 drawing : ink on linen ; 24.9 x 38.3 cm. (9 7/8 x 15 1/8 in.)

Project-level record



Range: NYDA.1963.002.01229 Public School Number Nine (Brooklyn, N.Y.), 1908 Apr 30

Architect: Leonard, Samuel B. ; Other Creator(s): Naughton, James W.

1 drawing : ink on linen ; 22.8 x 24.5 cm. (9 x 9 5/8 in.)

Project-level record



Range: NYDA.1963.002.01230 Public School Number Eighty-Six (Brooklyn, N.Y.), 1908 Aug 28

Architect: Naughton, James W.

1 drawing : ink on linen ; 17.9 x 22.8 cm. (7 x 9 in.)

Project-level record



Range: NYDA.1963.002.01231 Brooklyn-Manhattan Transit Company repair shops (Brooklyn, N.Y.). Gatekeeper's house, 1927 Apr 25

1 drawing : graphite on tracing paper ; 51.7 x 75.8 cm. (20 3/8 x 29 7/8 in.)

Project-level record



Range: NYDA.1963.002.01232 Rapid Transit Railroad Station, New Utrecht Ave. (Brooklyn, N.Y.), 1916 Apr 22-Jun 13

1 drawing : ink on linen ; 30.6 x 29.1 cm. (12 x 11 1/2 in.)

Project-level record



Range: NYDA.1963.002.01233 - 01234 Temple Beth-El (Brooklyn, N.Y.), 1921 Jul 18-1921 Aug 15

Architect: Shampan & Shampan

2 drawings : various media ; 66 x 103 cm. (26 x 40 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01235 - 01237 Manhattan Beach Jewish Center (Brooklyn, N.Y.), 1952 Apr 15-1952 May 21

Architect: Sherman, Jacob W.

3 drawings : various media ; 74.5 x 135.7 cm. (29 3/8 x 53 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01137 - 01138 Salem Fields Cemetery (Brooklyn, N.Y.). Temple Emanu-El, 1916 Mar 14

Architect: Darbyshire, Percy W.

2 drawings : ink on linen ; 60.4 x 34.5 cm. (23 3/4 x 13 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01969 Bank of Buffalo (Buffalo, N.Y.), 1922 Dec 20-1969 Apr 20

Architect: McKim, Mead & White

1 drawing : graphite on linen ; 56.3 x 96 cm. (22 1/4 x 37 3/4 in.)

Project-level record



Range: NYDA.1963.002.01970 - 01976 St. Francis de Sales Church (Buffalo, N.Y.), 1926 Feb 24-1927 Jul 14

Architect: Murphy & Olmsted ; Other Creator(s): Dietel, George J.

7 drawings : various media ; 136.6 x 140.2 cm. (53 3/4 x 55 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01977 - 01981 St. Joseph's Cathedral (Buffalo, N.Y.), 1946 Mar 19-1946 Apr 22

Architect: Eggers & Higgins

5 drawings : various media ; 48.8 x 70.4 cm. (19 1/4 x 27 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01982 St. Vincent's Church (Buffalo, N.Y.), 1924 Nov 13-1925 Feb 17

Architect: Comes, Perry & McMullen

1 drawing : graphite on linen ; 114 x 94.8 cm. (44 7/8 x 37 3/8 in.)

Project-level record



Range: NYDA.1963.002.01983 - 01986 Buffalo General Hospital (Buffalo, N.Y.), [1900?]

Architect: Cary, George ; Other Creator(s): John W. Cowper Co. [Contractor]

4 drawings : various media ; 67.3 x 57.9 cm. (26 1/2 x 22 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01987 - 01990 Buffalo City Hall (Buffalo, N.Y.), 1930 Jul 17-1931 Jan 26

Architect: Dietel & Wade & Jones (Firm)

4 drawings : graphite on tracing paper ; 86.8 x 102.9 cm. (34 1/8 x 40 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01991 - 02009 New York Railroad, Buffalo Station (Buffalo, N.Y.), 1927 May-1930 Nov 15

Architect: Fellheimer & Wagner

19 drawings : various media ; 86.6 x 150.6 cm. (34 1/8 x 59 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02010 Delaware, Lackawanna and Western Railroad Company, Buffalo Terminal (Buffalo, N.Y.), 1914 May 11-1914 Jul 24

Architect: Murchison, K.M.

1 drawing : ink on linen ; 47 x 56.8 cm. (18 1/2 x 22 3/8 in.)

Project-level record



Range: NYDA.1963.002.02011 Lehigh Valley Railroad Company, Buffalo Terminal (Buffalo, N.Y.), 1915 Sep 01

Architect: Murchison, K.M.

1 drawing : ink on linen ; 37.7 x 46.2 cm. (14 7/8 x 18 1/4 in.)

Project-level record



Range: NYDA.1963.002.01936 Otto Kahn residence (Cold Spring, N.Y.), 1916 Sep 14-1916 Oct 17

Architect: Delano & Aldrich

1 drawing : ink on linen ; 71.3 x 95 cm. (28 1/8 x 37 3/8 in.)

Project-level record



Range: NYDA.1963.002.02080 Great Meadow Correctional Facility (Comstock, N.Y.), 1910 Dec 22-1911 Apr 06

Architect: Ware, Franklin B.

1 drawing : ink on linen ; 47.9 x 64.2 cm. (18 7/8 x 25 1/4 in.)

Project-level record



Range: NYDA.1963.002.02081 Stephen Clarke residence, "Fernleigh" (Cooperstown, N.Y.), 1926 Apr 21

Architect: Reynolds, M.T.

1 drawing : graphite on tracing paper ; 43 x 61.2 cm. (16 7/8 x 24 1/8 in.)

Project-level record



Range: NYDA.1963.002.02082 Passionist Preparatory College (Dunkirk, N.Y.), 1917 Apr 18

Architect: Berlenbach, F.J. (Francis J.)

1 drawing : graphite on linen ; 65.4 x 35.6 cm. (25 3/4 x 14 in.)

Project-level record



Range: NYDA.1963.002.02083 Society of Redemptorist Fathers (Esopus, N.Y.). Seminary, 1905 Apr 01

Architect: Untersee, F. Joseph

1 drawing : ink on linen ; 58.7 x 101.2 cm. (23 1/8 x 39 7/8 in.)

Project-level record



Range: NYDA.1963.002.01937 J.P. Morgan, Jr. House (Glen Cove, N.Y.), 1910 Feb 12-1910 Feb 18

Architect: LaFarge & Morris

1 drawing : ink on linen ; 38.5 x 39.7 cm. (15 1/8 x 15 5/8 in.)

Project-level record



Range: NYDA.1963.002.01938 H.L. Pratt residence (Glen Cove, N.Y.). Garage, 1911 Apr 28-1911 Aug 23

Architect: Brite, James

1 drawing : ink on linen ; 60.9 x 55.1 cm. (24 x 21 3/4 in.)

Project-level record



Range: NYDA.1963.002.01889 - 01890 Chapel of St. Cornelius the Centurion (Governors Island, New York County, N.Y.), 1905 Jun 21-1905 Dec 04

Architect: Haight, Charles Coolidge

2 drawings : various media ; 54.5 x 52.4 cm. (21 1/2 x 20 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01939 Charles A. Gould residence (Greenlawn, N.Y.), 1909 Oct 26-1909 Nov 12

Architect: Pope, John Russell

1 drawing : ink on linen ; 66.2 x 69.2 cm. (26 1/8 x 27 1/4 in.)

Project-level record



Range: NYDA.1963.002.02084 Hudson City Savings Bank (Hudson, N.Y.), 1909 Jun 17-1909 Jul 30

Architect: Warren & Wetmore

1 drawing : ink on linen ; 32.9 x 86.9 cm. (13 x 34 1/4 in.)

Project-level record



Range: NYDA.1963.002.01940 Immaculate Conception Seminary (Huntington, N.Y.), 1943 Mar 08-1943 Mar 13

Architect: Reiley, Robert J.

1 drawing : graphite on tracing paper ; 75.4 x 78.4 cm. (29 3/4 x 30 7/8 in.)

Project-level record



Range: NYDA.1963.002.02085 John Daniels House (Irvington, N.Y.), 1909 Feb 24

Architect: Schultze & Bacon

1 drawing : ink on linen ; 41.3 x 61.9 cm. (16 1/4 x 24 3/8 in.)

Project-level record



Range: NYDA.1963.002.02086 - 02087 Lucien C. Warner residence (Irvington, N.Y.), 1895 Jan 11

Architect: Robertson, R.H. and A.J. Manning

2 drawings : blueprint on paper ; 82 x 94.8 cm. (32 1/4 x 37 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02088 Cornell University (Ithaca, N.Y.). War Memorial Group, 1929 Jul 10-1929 Aug 02

Architect: Klauder, Charles Z.

1 drawing : graphite on tracing paper ; 71.8 x 108.3 cm. (28 1/4 x 42 5/8 in.)

Project-level record



Range: NYDA.1963.002.02089 Cornell Law School (Ithaca, N.Y.). Myron Taylor Hall, 1930 Sep 24-1931 Jan 26

Architect: Jackson, Robertson and Adams

1 drawing : graphite on tracing paper ; 67.1 x 76.1 cm. (26 3/8 x 30 in.)

Project-level record



Range: NYDA.1963.002.02090 St. Mary's Cemetery (Kingston, N.Y.). McGill Memorial Chapel, 1939 Mar 14-1939 May 18

Architect: Lowe, George E.

1 drawing : graphite on tracing paper ; 57.7 x 62.8 cm. (22 3/4 x 24 3/4 in.)

Project-level record



Range: NYDA.1963.002.01922 - 01926 Louis Sherry residence (Manhasset, N.Y.), 1912 Sep 10-1917 Mar 22

Architect: Theo. Hofstatter & Company

5 drawings ink on linen ; 86.1 x 107.4 cm (33 7/8 x 42 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01927 - 01930 Payne Whitney residence (Manhasset, N.Y.), 1913 Aug 29-1915 Jul 14

Architect: Robertson, T. Markoe ; Other Creator(s): Davis, Frank L.

4 drawings : ink on linen ; 122.8 x 106.5 cm. (48 3/8 x 42 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01239 - 01240 Vanderbilt Tenements (New York, N.Y.), 1910 Mar 24-1910 May 28

Architect: Smith, Henry Atterbury

2 drawings : ink on linen ; 74.2 x 83.2 cm. (29 1/4 x 32 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01241 Apartment house, Central Park West at 73rd and 74th Street (New York, N.Y.), 1905 Jun 09

Architect: Clinton & Russell

1 drawing : ink on linen ; 63 x 87.6 cm. (24 3/4 x 34 1/2 in.)

Project-level record



Range: NYDA.1963.002.01242 Unidentified apartment house (New York, N.Y.), 1909 Oct 07

Architect: Brown, F.D.

1 drawing : graphite on tracing paper ; 30.4 x 29.4 cm. (12 x 11 5/8 in.)

Project-level record



Range: NYDA.1963.002.01243 Armory for the New York Infantry Regiment, 22nd (New York, N.Y.), 1909 Sep 17-1909 Dec 29

Architect: Walker & Morris

1 drawing : ink on linen ; 38.8 x 90.8 cm. (15 1/4 x 35 3/4 in.)

Project-level record



Range: NYDA.1963.002.01244 Armory for the New York Infantry Regiment, 71st (New York, N.Y.), 1905 May 25

Architect: Clinton & Russell

1 drawing : ink on linen ; 31.2 x 39 cm. (12 1/4 x 15 3/8 in.)

Project-level record



Range: NYDA.1963.002.01245 Squadron A Armory (New York, N.Y.), 1925 Oct 17-1925 Oct 23

Architect: Tachau & Vought

1 drawing : pencil on tracing paper ; 28.2 x 67.4 cm. (11 1/8 x 26 1/2 in.)

Project-level record



Range: NYDA.1963.002.01246 Martin Beck Theater (New York, N.Y.), 1924 Jun 10

Architect: Lansburgh, G. Albert

1 drawing : graphite on tracing paper ; 36.5 x 80 cm. (14 3/8 x 31 1/2 in.)

Project-level record



Range: NYDA.1963.002.01247 - 01250 Provident Loan Society of New York, Seventh Avenue (New York, N.Y.), 1909 Jul 07-1909 Jul 24

Architect: Renwick, Aspinwall & Tucker

4 drawings : ink in linen ; 46.2 x 80.2 cm. (18 1/4 x 31 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01251 - 01252 Provident Loan Society of New York, 124th Street and Lexington Avenue (New York, N.Y.), 1910 Dec 15-1911 Mar 11

Architect: Renwick, Aspinwall & Tucker

2 drawings : ink on linen ; 48.3 x 55.9 cm. (19 x 22 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01253 Provident Loan Society of New York, East Houston and Essex Streets (New York, N.Y.), 1912 Apr 19-1912 Jun 27

Architect: Renwick, Aspinwall & Tucker

1 drawing : ink on linen ; 53.6 x 82.1 cm. (21 1/8 x 32 3/8 in.)

Project-level record



Range: NYDA.1963.002.01254 Provident Loan Society of New York, 127th Street and Eighth Avenue (New York, N.Y.), 1916 May

Architect: Renwick, Aspinwall & Tucker

1 drawing : ink on linen : 46 x 70.5 cm. (18 1/8 x 27 3/4 in.)

Project-level record



Range: NYDA.1963.002.01255 American Exchange Irving Trust Company, 49th Street and Seventh Avenue (New York, N.Y.), 1927 Feb 10

Architect: Gillespie, C.H.

1 drawing : graphite on tracing paper ; 37.3 x 84 cm. (14 3/4 x 33 in.)

Project-level record



Range: NYDA.1963.002.01256 American Exchange National Bank, 128 Broadway (New York, N.Y.), 1912 Apr 08

Architect: Clinton & Russell

1 drawing : ink on linen ; 36 x 46.6 cm. (14 1/8 x 18 3/8 in.)

Project-level record



Range: NYDA.1963.002.01257 Bowery Savings Bank of New York (New York, N.Y.), 1922 Apr 26-1922 Jun 15

Architect: York & Sawyer

1 drawing : graphite on linen ; 66.1 x 99.1 cm. (26 x 39 in.)

Project-level record



Range: NYDA.1963.002.01258 - 01260 J.P. Morgan & Co. building (New York, N.Y.), 1914 Feb 26-1915 Jun 27

Architect: Trowbridge & Livingston ; Other Creator(s): Eidlitz & Son (contractor)

3 drawings : various media ; 60.4 x 45.8 cm. (23 3/4 x 18 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01261 - 01272 Public Bath Number Thirty-Five (New York, N.Y.), 1921 Sep 22-1931 Sep 16

Architect: Herts, Henry Beaumont ; Other Creator(s): Geist, Alexander [Structural Engineer] ; McClintic-Marshall Company [Contractor]

12 drawings : various media ; 90.7 x 103.7 cm. (35 3/4 x 40 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01273 - 01276 Free Public Bath building (New York, N.Y.), 1906 May 11-1908 Aug 07

Architect: Renwick, Aspinwall & Tucker

4 drawings : various media ; 60.4 x 69.2 cm. (23 3/4 x 27 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01277 - 01280 Public bath and gymnasium building (New York, N.Y.), 1914 Jan 22-1914 Mar 18

Architect: Emerson, William Ralph

4 drawings : ink on linen ; 77.4 x 105.2 cm. (30 1/2 x 41 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01281 - 01290 Brooklyn Battery Tunnel (New York, N.Y.). Manhattan Blower building, [1948-1949]

Architect: Triborough Bridge and Tunnel Authority

10 drawings : blueprints on paper ; 23.4 x 15.1 cm. (9 1/4 x 6 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01291 - 01292 George Washington Bridge (New York, N.Y.). Ventilation building, 1950 Nov 21-1950 Dec 18

Architect: Port of New York Authority ; Other Creator(s): Henry Hershon Co. (general contractor) ; La Sala Mason Corp. (acoustical units installator)

2 drawings : various media ; 34.7 x 49.3 cm. ( 13 5/8 x 19 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01293 Lincoln Tunnel, third tube (New York, N.Y.). New Jersey ventilation building, 1955 Mar 17

Architect: Port of New York Authority ; Other Creator(s): Kyle, John M. (chief engineer)

1 drawing : blueline print on paper ; 79.5 x 107.6 cm. ( 31 1/4 x 42 3/8 in.)

Project-level record



Range: NYDA.1963.002.01294 Grade Crossing Elimination, West 79th Street (New York, N.Y.), 1936 May 25

Architect: Madigan-Hyland [Engineer]

1 drawing : graphite on tracing paper ; 161.7 x 79.8 cm. (63 5/8 x 31 3/8 in.)

Project-level record



Range: NYDA.1963.002.01295 Canal Street Ramp (New York, N.Y.). Foot passage, 1930 May 07-1930 Jul 02

Architect: Sloan & Robertson

1 drawing : graphite on tracing paper ; 38.9 x 59.1 cm. ( 15 3/8 x 23 1/4 in.)

Project-level record



Range: NYDA.1963.002.01296 Elevated Public Highway, 23rd Street ramp (New York, N.Y.), 1932 Jun 27-1932 Oct 21

Architect: Sloan & Robertson

1 drawing : graphite on tracing paper ; 49.2 x 76 cm. (19 3/8 x 29 7/8 in.)

Project-level record



Range: NYDA.1963.002.01297 - 01330 Williamsburg Bridge (New York, N.Y.), 1904 Feb 01-1907 Nov 25

Architect: Hornbostel, Henry

4 drawings : ink on linen ; 47.2 x 58.5 cm. ( 18 5/8 x 23 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01301 - 01304 New York Central Express Highway, 72nd Street (New York, N.Y.), 1935 Mar 11-1936 Jan 08

4 drawings : graphite on tracing paper ; 74.2 x 91.5 cm. (29 1/4 x 36 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01305 - 01307 One Park Avenue building (New York, N.Y.), 1925 Jan 27-1925 Jun 26

Architect: York & Sawyer

3 drawings : graphite on tracing paper ; 76.7 x 71.6 cm. (30 1/4 x 28 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01308 Auerbach Building (New York, N.Y.), 1912 Oct 31-1912 Nov 15

Architect: Kohn, Robert D.

1 drawing : ink on linen ; 50.4 x 38.3 cm. (19 7/8 x 15 1/8 in.)

Project-level record



Range: NYDA.1963.002.01309 Barclay-Vesey Building (New York, N.Y.), 1926 Dec 23

Architect: York & Sawyer

1 drawing : graphite on tracing paper ; 38.8 x 44.7 cm. (15 1/4 x 17 5/8 in.)

Project-level record



Range: NYDA.1963.002.01310 - 01311 Bryant Park building, 47 West 42nd Street (New York, N.Y.), 1926 May 06-1926 Jul 02

Architect: York & Sawyer

2 drawings : various media ; 54.2 x 95.6 cm. (21 3/8 x 37 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01312 - 01317 Charlton Building (New York, N.Y.), 1909 Aug 02-1909 Sep 13

Architect: Haight, Charles Coolidge

6 drawings : ink on linen ; 72.9 x 94.3 cm. (28 3/4 x 37 1/8 in. ) or smaller.

Project-level record



Range: NYDA.1963.002.01318 Corbin Building, 11 John Street (New York, N.Y.), [1899]

Architect: Kimball, Francis H. (Francis Hatch)

1 drawing : blueprint on paper ; 35.2 x 50.7 cm. (13 7/8 x 20 in.)

Project-level record



Range: NYDA.1963.002.01319 Loft building, 4th Avenue and 27th Street (New York, N.Y.), 1927 Nov 03-1927 Nov 07

Architect: Almirall & Cusachs

1 drawing : graphite on tracing paper ; 35.7 x 54.2 cm. (14 1/8 x 21 3/8 in.)

Project-level record



Range: NYDA.1963.002.01320 Mirror Building, Hudson and Morton Streets (New York, N.Y.). Stairs, 1910 Dec 24

Architect: Haight, Charles Coolidge

1 drawing : ink on linen ; 72.6 x 67 cm. (28 5/8 x 26 3/8 in.)

Project-level record



Range: NYDA.1963.002.01321 New York Cotton Exchange (New York, N.Y.), 1923 Jan 22

Architect: Barber, Donn

1 drawing : graphite and colored pencil on tracing paper ; 42 x 56.4 cm. (16 1/2 x 22 1/4 in.)

Project-level record



Range: NYDA.1963.002.01322 New York Stock Exchange (New York, N.Y.). Trading room, 1929 Jun 07

Architect: Trowbridge & Livingston

1 drawing : pencil on tracing paper ; 31.9 x 53.5 cm. (12 5/8 x 21 1/8 in.)

Project-level record



Range: NYDA.1963.002.01323 Office building, 205 East 42nd Street Corporation (New York, N.Y.), 1928 May 17

Architect: Starrett & Van Vleck

1 drawing : graphite on tracing paper ; 51 x 63.9 cm. (20 1/8 x 25 1/8 in.)

Project-level record



Range: NYDA.1963.002.01324 Pershing Square building (New York, N.Y.), 1922 Nov 08-1923 Jan 06

Architect: York & Sawyer ; Other Creator(s): Sloan, John

1 drawing : graphite on tracing paper ; 69.9 x 67.3 cm. ( 27 1/2 x 26 1/2 in.)

Project-level record



Range: NYDA.1963.002.01325 - 01326 Salmon Tower, 11 West 42nd Street (New York, N.Y.), 1927 Jan 20-1927 Jan 31

Architect: York & Sawyer

2 drawings : graphite on linen ; 90.5 x 107.1 cm. (35 5/8 x 42 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01327 - 01328 Tiffany Building (New York, N.Y.), 1903 Sep 08-1903 Sep 09

Architect: McKim, Mead & White

2 drawings : various media ; 49.4 x 65.6 cm. (19 1/2 x 25 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01329 - 01330 Wadsworth Building (New York, N.Y.), 1926 Jan 14-1926 May 21

Architect: Sloan & Robertson

2 drawings : graphite on linen ; 45.5 x 101.2 cm. (17 7/8 x 39 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01331 - 01341 Western Union Building (New York, N.Y.), 1929 Sep 24-1930 Jan 04

Architect: Voorhees, Gmelin and Walker

11 drawings : graphite on tracing paper ; 75 x 107.1 cm. (29 1/2 x 42 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01342 - 01343 Charles J. Osborn Estate (New York, N.Y.). Mausoleum, 1908 Oct 07

2 drawings : blueprints on paper ; 52.9 x 43.6 cm. (20 7/8 x 17 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01344 Hoagland Tomb (New York, N.Y.), 1907 Aug 16

Architect: Hallawell Granite Works [Contractor]

1 drawing : graphite on tracing paper ; 41.1 x 83.7 cm. (16 7/8 x 33 in.)

Project-level record



Range: NYDA.1963.002.01345 - 01348 Somerton Mausoleum (New York, N.Y.), 1899 Nov 02

Architect: Wallis, Frank E.

4 drawings : Blueprint on paper ; 51.9 x 52.2 cm. (20 1/2 x 20 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01349 General Samuel Thomas' Tomb (New York, N.Y.), 1903 Sep 29

Architect: Gilbert, Cass

1 drawing : ink on linen ; 21.3 x 41.3 cm. (8 3/8 x 16 1/4 in.)

Project-level record



Range: NYDA.1963.002.01350 - 01464 Cathedral of St. John the Divine (New York, N.Y.), 1899 Aug 19-1940 Oct 21

Architect: Cram, Goodhue & Ferguson ; Other Creator(s): Heins & LaFarge ; Vaughan, Henry

116 drawings : various media ; 126.7 x 107.6 cm. (49 7/8 x 42 3/8 in.) or smaller.

Project-level record [Part 1] Project-level record [Part 2]



Range: NYDA.1963.002.01517 - 01520 Amity Baptist Church (New York, N.Y.), 1906 Nov 11-1908 Jan 25

Architect: Rossiter & Wright

4 drawings : various media ; 49.7 x 67.9 cm. (19 5/8 x 26 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01521 - 01524 Christ Church (New York, N.Y. : Methodist), 1948 Jun 21-1948 Oct 07

Architect: Cram and Ferguson

4 drawings : blueprints on paper ; 111.7 x 137.2 cm. ( 44 x 54 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01525 - 01533 Church of the Heavenly Rest (New York, N.Y.), 1926 Nov 29-1929 Feb 18

Architect: Cram, Goodhue, and Ferguson ; Other Creator(s): Mayers, Murray and Phillip, Bertram G. Goodhue Associates

9 drawings : various media ; 87 x 101.5 cm. (34 1/4 x 40 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01534 Church of the Holy Communion (New York, N.Y.), 1909 Nov 27

Architect: Saterlee & Boyd

1 drawing : ink on linen ; 36.2 x 86.1 cm. (14 1/4 x 33 7/8 in.)

Project-level record



Range: NYDA.1963.002.01535 St. Jean Baptiste Church (New York, N.Y.), 1911 Dec 07

Architect: Serracino, N.

1 drawing : ink on linen ; 33.9 x 26 cm. (13 3/8 x 10 1/4 in.)

Project-level record



Range: NYDA.1963.002.01536 Fifth Avenue Presbyterian Church (New York, N.Y.), 1915 Oct 01

Architect: LaFarge, Christopher Grant

1 drawing : graphite on linen ; 26.8 x 32.2 cm. (10 1/2 x 12 5/8 in.)

Project-level record



Range: NYDA.1963.002.01537 - 01542 First United Presbyterian Church (New York, N.Y.), 1903 Dec 10-1904 Apr 08

Architect: Wallis, Frank E.

6 drawings : various media ; 67 x 86.7 cm. (26 3/8 x 34 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01543 - 01549 Holy Trinity Church (New York, N.Y.), 1910 Feb 19-1911 Mar 14

Architect: McGuire, Joseph H.

7 drawings : various media ; 125.2 x 106.8 cm. (49 3/8 x 42 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01550 - 01570 Madison Avenue Methodist Episcopal Church (New York, N.Y.), 1930 Dec 27-1932 Sep 06

Architect: Cram and Ferguson

21 drawings : graphite on tracing paper ; 108.4 x 105.7 cm. (42 3/4 x 41 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01571 - 01580 Notre Dame Church (New York, N.Y.), 1914 Apr 27-1920 Nov 10

Architect: Cross & Cross

10 drawings : various media ; 117.9 x 108.2 cm. (46 1/2 x 42 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01581 - 01582 Park Avenue Christian Church (New York, N.Y.), 1909 Jul 30-1951 Jan 24

Architect: Cram, Goodhue, and Ferguson ; Other Creator(s): Rambusch (Firm) [Sub-contractor]

2 drawings : various media ; 101.4 x 82.4 cm. (40 x 32 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01583 - 01620 Riverside Church (New York, N.Y.), 1926 Dec 20-1930 Jun 17

Architect: Pelton, Henry C. ; Other Creator(s): Allen & Collens ; Eidlitz & Son (contractor)

38 drawings : various media ; 165.9 x 119.7 cm. (65 3/8 x 47 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01621 South Reformed Church (New York, N.Y.), [1909-1910]

Architect: Cram, Goodhue, and Ferguson

1 drawing : ink on linen ; 18.4 x 23.8 cm. (7 1/4 x 9 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01622 - 01644 St. Bartholomew's Episcopal Church (New York, N.Y.), 1916 Jul 27-1930 Jun 25

Architect: Goodhue, Bertram Grosvenor ; Other Creator(s): Mayers, Murray and Phillip

23 drawings : various media ; 91.7 x 106 cm. (36 1/8 x 41 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01645 St. Elizabeth's Church (New York, N.Y.), 1913 Oct 16

1 drawing : pencil on tracing paper ; 25.6 x 48.9 cm. (10 1/8 x 19 1/4 in.)

Project-level record



Range: NYDA.1963.002.01646 St. Ignatius Church (New York, N.Y.), 1901 Aug 13-1901 Sep 13

Architect: Haight, Charles Coolidge

1 drawing : ink on linen ; 83.5 x 60.7 cm. (32 7/8 x 23 7/8 in.)

Project-level record



Range: NYDA.1963.002.01647 - 01651 St. Patrick's Cathedral (New York, N.Y.). Lady Chapel, 1902 Sep 18-1905 Nov 09

Architect: Mathews, Charles T.

5 drawings : various media ; 73 x 110 cm. (28 3/4 x 43 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01652 St. Thomas Church, 1 West 53rd Street (New York, N.Y.), 1928 Oct 23

Architect: Mayers, Murray and Phillip

1 drawing : blueprint on paper ; 44.9 x 48.5 cm. (17 3/4 x 19 1/8 in.)

Project-level record



Range: NYDA.1963.002.01653 - 01655 Arion Club House, Park Avenue and 59th Street (New York, N.Y.), [1886]

Architect: Delemos & Cordes

3 drawings : various media ; 73 x 100 cm. (28 3/4 x 39 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01656 - 01658 Union League Club (New York, N.Y.), 1930 Jul 22-1930 Aug 16

Architect: Morris & O'Connor

3 drawings : graphite on tracing paper ; 67.6 x 104.1 cm. (26 5/8 x 41 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01659 - 01660 Young Men's Christian Association, West Side Branch (New York, N.Y.), 1929 Jul 17-1929 Sep 16

Architect: Baum, Dwight James

2 drawings : graphite on tracing paper ; 67.5 x 88.3 cm. (26 5/8 x 34 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01661 - 01670 Immaculate Conception Parish (New York, N.Y.), 1945 Jun 05-1946 Jul 11

Architect: Eggers & Higgins ; Other Creator(s): George A. Fuller Company [Contractor]

10 drawings : various media ; 81.3 x 104.7 cm. (32 x 41 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01671 Sheffield Farms, 632 West 125th Street (New York, N.Y.), 1934 Nov 23

Architect: Stohldrier, William C. ; Other Creator(s): Zetsche, Robert G.

1 drawing : pencil on tracing paper ; 60.5 x 84 cm. (23 7/8 x 33 1/8 in.)

Project-level record



Range: NYDA.1963.002.01672 Trinity Church Corporation factory building (New York, N.Y.), 1911 Mar 21-1911 Jun 14

Architect: Renwick, Aspinwall & Tucker

1 drawing : ink on linen ; 42.5 x 53.2 cm. (16 3/4 x 21 in.)

Project-level record



Range: NYDA.1963.002.01673 - 01674 Fire station, 363 Broome Street (New York, N.Y.), [1898]

Architect: Robertson, Robert Henderson

2 drawings : blueprints on paper ; 75.6 x 75.6 cm. (29 3/4 x 29 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01675 - 01676 Tiffany and Company, 140 East 41st Street (New York, N.Y.). Garage, 1904-[1952]

Architect: McKim, Mead & White ; Other Creator(s): Margon, Irving

2 drawings : various media ; 43.8 x 63.2 cm. (17 1/4 x 24 7/8 in.) or smaller

Project-level record



Range: NYDA.1963.002.01677 - 01696 Bellevue Hospital (New York, N.Y.), 1907 Jan 19-1936 Apr 20

Architect: McKim, Mead & White

20 drawings : various media ; 118 x 98.6 cm. (46 1/2 x 38 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01697 - 01703 Hospital for Joint Diseases (New York, N.Y.), 1922 Jul 22-1923 Mar 23

Architect: Buchman & Kahn

7 drawings : various media ; 57.5 x 71 cm. (22 5/8 x 28 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01704 Hospital for the New York Society for the Relief of the Ruptured and Crippled (New York, N.Y.), 1912 Apr 15

Architect: York & Sawyer

1 drawing : ink on linen ; 54.4 x 50.8 cm. (21 3/8 x 20 in.)

Project-level record



Range: NYDA.1963.002.01705 Lenox Hill Hospital (New York, N.Y.), 1930 May 23-1930 Sep 25

Architect: York & Sawyer

1 drawing : graphite on tracing paper ; 58.1 x 85.5 cm. (22 7/8 x 33 5/8 in.)

Project-level record



Range: NYDA.1963.002.01706 Rockefeller Institute for Medical Research (New York, N.Y.). Hospital, 1908 Sep 25

Architect: York & Sawyer

1 drawing : ink on linen ; 29 x 30.2 cm. (11 3/8 x 11 7/8 in.)

Project-level record



Range: NYDA.1963.002.01707 St. Luke's Hospital (New York, N.Y.). Nurses residence, 1936 Dec 23-1937 Mar 08

Architect: York & Sawyer

1 drawing : graphite on tracing paper ; 61.4 x 63.1 cm. (24 1/8 x 24 7/8 in.)

Project-level record



Range: NYDA.1963.002.01708 St. Luke's Hospital (New York, N.Y.), [1896]

Architect: Flagg, Ernest

1 drawing : blueprint on paper ; 74.4 x 100.4 cm. (29 1/4 x 39 1/2 in.)

Project-level record



Range: NYDA.1963.002.01709 Pierpont Morgan Library (New York, N.Y.), 1904 Sep 19

Architect: McKim, Mead & White

1 drawing : ink on linen ; 46.3 x 68 cm. (18 1/4 x 26 3/4 in.)

Project-level record



Range: NYDA.1963.002.01710 - 01715 New York Public Library (New York, N.Y.). East 125th Street Branch, 1902 Dec 08-1903 Jan 06

Architect: McKim, Mead & White

6 drawings : ink on linen ; 80.1 x 81.4 cm. (31 1/2 x 32 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01716 Grant's Tomb, Riverside Drive (New York, N.Y.), [1897]

Architect: Duncan, John H. (John Hemingway)

1 drawing : blueprint on paper ; 56.3 x 93.2 cm. (22 1/8 x 36 5/8 in.)

Project-level record



Range: NYDA.1963.002.01717 - 01718 American Museum of Natural History (New York, N.Y.). Theodore Roosevelt Memorial, 1930 Mar 15-1933 Jun 23

Architect: Pope, John Russell

2 drawings : graphite on tracing paper ; 80.1 x 81.2 cm. (31 1/2 x 32 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01719 - 01721 Riverside Park (New York, N.Y). Soldiers' and Sailors' Monument, 1900 Jan 12

Architect: Stoughton & Stoughton

3 drawings : various media ; 43.3 x 74.1 cm. (17 x 29 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01722 - 01727 Cloisters (Museum : New York, N.Y.), 1936 Jan 16-1936 Oct 13

Architect: Allen and Collens

6 drawings : graphite on tracing paper ; 118.1 x 91.1 cm. (46 1/2 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01728 Frick Art Reference Library, 10 East 71st Street (New York, N.Y.), 1934 May 24-1934 Jun 28

Architect: Pope, John Russell

1 drawing : graphite on tracing paper ; 68.6 x 99 cm. (27 x 39 in.)

Project-level record



Range: NYDA.1963.002.01729 American Museum of Natural History (New York, N.Y.). Hayden Planetarium, 1934 Jan 29

Architect: Trowbridge & Livingston

1 drawing : blueprint on paper ; 58.9 x 90.2 cm. (23 1/4 x 35 1/2 in.)

Project-level record



Range: NYDA.1963.002.01730 - 01731 Hispanic Society of America (New York, N.Y.). Museum, 1905 Oct 21

Architect: Huntington, Charles Pratt

2 drawings : ink on linen ; 74.9 x 54.5 cm. (29 1/2 x 21 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01732 - 01733 New-York Historical Society, 170 Central Park West (New York, N.Y.), 1902 Nov 08

Architect: York & Sawyer

2 drawings : ink on linen ; 45.2 x 65.8 cm. (17 7/8 x 25 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01734 - 01735 Metropolitan Museum of Art (New York, N.Y.), 1900 Mar 28-1962 Feb 28

Architect: Hunt, Richard Morris ; Other Creator(s): McKim, Mead & White ; Brown, Lawford and Forbes

12 drawings : various media ; 72.8 x 122.7 cm. (28 5/8 x 48 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01746 Hotel Biltmore (New York, N.Y.), 1913 Feb 17-1913 Jul 01

Architect: Warren & Wetmore

1 drawing : ink on linen ; 72.5 x 103.5 cm. (28 1/2 x 40 3/4 in.)

Project-level record



Range: NYDA.1963.002.01747 Ritz-Carlton Hotel (New York, N.Y.), 1911 Oct 27-1912 Apr 16

Architect: Warren & Wetmore

1 drawing : ink on drafting linen ; 82 x 68.6 cm. (32 1/4 x 27 in.)

Project-level record



Range: NYDA.1963.002.01748 - 01771 Vanderbilt Hotel (New York, N.Y.), 1909 Nov 18-1911 Aug 02

Architect: Warren & Wetmore

24 drawings : various media ; 89.2 x 109.2 cm. (35 1/8 x 43 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01772 New York City Police Department building (New York, N.Y.). Porte-cochère, 1908 Dec 28-1909 Jan 07

Architect: Hoppin & Koen

1 drawing : ink on linen ; 56.5 x 48.4 cm. (21 7/8 x 19 1/8 in.)

Project-level record



Range: NYDA.1963.002.01773 Edison Electric Company (New York, N.Y.). Powerhouse, 1913 May 12-1913 Jun 17

1 drawing : ink on linen ; 66.7 x 93.5 cm. (26 1/4 x 36 7/8 in.)

Project-level record



Range: NYDA.1963.002.01774 Manhattan grit chamber superstructure (New York, N.Y.), 1936 Sep 08-1936 Nov 19

1 drawing : graphite on tracing paper ; 47.2 x 91.1 cm. (18 5/8 x 35 7/8 in.)

Project-level record



Range: NYDA.1963.002.01775 - 01777 Municipal Building, Chambers Street at Centre Street (New York, N.Y.), 1911 Jan 30-1911 Nov 17

Architect: McKim, Mead & White

3 drawings : ink on linen ; 86.2 x 135.2 cm. (34 x 53 1/4 in.)

Project-level record



Range: NYDA.1963.002.01778 State office building (New York, N.Y.), 1928 Jul 24-1928 Nov 16

Architect: Haugaard, William E.

1 drawing : pencil on tracing paper ; 47.2 x 90.7 cm. (18 5/8 x 35 3/4 in.)

Project-level record



Range: NYDA.1963.002.01779 - 01781 Alexander Hamilton United States Custom House (New York, N.Y.), 1901 Jul 31-1904 Oct 06

Architect: Gilbert, Cass

3 drawings : ink on linen ; 87.5 x 91.1 cm. (34 1/2 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01782 Elias Asiel House, 15 East 63rd Street (New York, N.Y.), 1901 Jul 13

Architect: Duncan, John H. (John Hemingway)

1 drawing : blueprint on paper ; 29.3 x 77.8 cm. (11 1/2 x 30 5/8 in.)

Project-level record



Range: NYDA.1963.002.01783 C.K.G. Billings estate, Riverside Drive (New York, N.Y.), 1913 Mar 22

Architect: Buchman & Fox

1 drawing : ink on linen ; 45.1 x 79.2 cm. (17 3/4 x 31 1/4 in.)

Project-level record



Range: NYDA.1963.002.01784 - 01785 Mrs. George T. Bliss residence, 9 East 68th Street (New York, N.Y.), 1905 Aug 21-1906 Jan 24

Architect: Heins & LaFarge

2 drawings : ink on linen ; 53.7 x 67.5 cm. (21 1/8 x 26 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01786 - 01787 William W. Cook residence, 14 East 71st Street (New York, N.Y.), 1912 Sep 20-1912 Oct 08

Architect: York & Sawyer

2 drawings : various media ; 36.2 x 70.6 cm. (14 1/4 x 27 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01788 Henry P. Davison residence, 690 Park Avenue (New York, N.Y.). Garage, 1917 Jan 13

Architect: Walker & Gillette

1 drawing : graphite on linen ; 64.2 x 100.6 cm. (25 1/4 x 39 5/8 in.)

Project-level record



Range: NYDA.1963.002.01789 Erdman residence, 15 West 68th Street (New York, N.Y.), 1910 Jan 11

Architect: Buchman & Fox

1 drawing : ink on linen ; 32.9 x 58.6 cm. (13 x 23 1/8 in.)

Project-level record



Range: NYDA.1963.002.01790 - 01791 J.T. and J.A. Farley House, 3 East 51st Street (New York, N.Y.), 1902 Jan 09

Architect: Thain, Charles Crary

2 drawings : ink on linen ; 50.3 x 46.6 cm. (19 7/8 x 18 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01792 Mrs. F.G. Goodridge residence, 124 East 78th Street (New York, N.Y.), 1911 Jun 12-1911 Sep 12

Architect: Foster, Gade & Graham

1 drawing : ink on linen ; 47 x 54.2 cm. (18 1/2 x 21 3/8 in.)

Project-level record



Range: NYDA.1963.002.01793 - 01795 Mrs. Emilia A. Howell residence, 101 East 64th Street (New York, N.Y.), 1919 Sep 04-1920 Jul 31

Architect: Cross & Cross

3 drawings : various media ; 71.3 x 99.1 cm. (28 1/8 x 39 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01796 - 01799 John Innes Kane residence (New York, N.Y.), 1905 Jan 17-1905 Mar 21

Architect: McKim, Mead & White

4 drawings : various media ; 60.8 x 99.3 cm. (23 7/8 x 39 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01800 - 01802 E.S. Kenney residence (New York, N.Y.). Stairs, 1904 Jul 07-1904 Jul 09

Architect: Brite, James

3 drawings : ink on linen ; 73 x 94.1 cm. (28 3/4 x 37 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01803 - 01804 Mr. C.W. Luyster, Jr. residence (New York, N.Y.). Stairs, 1909 Aug 11-1910 Aug 09

Architect: Duncan, John H. (John Hemingway)

2 drawings : graphite on linen ; 80.9 x 91 cm. (31 7/8 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01805 J.C. Lyons residence (New York, N.Y.), [1900?]

Architect: McKim, Mead & White

1 drawing : blueprint on paper ; 192.1 x 53.7 cm. (75 5/8 x 21 1/8 in.)

Project-level record



Range: NYDA.1963.002.01806 Edith T. Martin residence (New York, N.Y.). Stairs, 1910 Feb 26-1910 Feb 28

Architect: Foster, Gade & Graham

1 drawing : ink on linen ; 43.9 x 59 cm. (17 1/4 x 23 1/4 in.)

Project-level record



Range: NYDA.1963.002.01807 Alice Morris House (New York, N.Y.), 1909 May 29-1909 Aug 13

Architect: Chard, Thorton ; Other Creator(s): Chard, Walter G. [Associate Architect]

1 drawing : graphite on tracing paper ; 38.7 x 71.2 cm. (15 1/4 x 28 in.)

Project-level record



Range: NYDA.1963.002.01808 - 01809 Mr. Stanley Mortimer residence (New York, N.Y.). Stairs, 1919 Jun 18-1919 Jul 22

Architect: Carrère & Hastings

2 drawings : graphite on linen ; 73.3 x 128.2 cm. (28 7/8 x 50 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01810 Mr. Fal de Saint Phalle residence (New York, N.Y.). Stairs, 1920 Oct 04

Architect: Noel, Auguste L.

1 drawing : graphite on tracing paper ; 42.7 x 42.7 cm. (16 7/8 x 16 7/8 in.)

Project-level record



Range: NYDA.1963.002.01811 Percy R. Pyne House (New York, N.Y.), 1910 Feb 21-1910 Mar 08

Architect: McKim, Mead & White

1 drawing : ink on linen ; 60.4 x 106.9 cm. (23 3/4 x 42 1/8 in.)

Project-level record



Range: NYDA.1963.002.01812 - 01814 Redmond Houses (New York, N.Y.). Stairs, 1913 Oct 15-1913 Nov 15

Architect: McKim, Mead & White

3 drawings : ink on linen ; 124.2 x 123.9 cm. (48 7/8 x 48 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01815 Rogers residence (New York, N.Y.). Stairs, [1990?]

1 drawing : ink on linen ; 49.7 x 65.4 cm. (19 5/8 x 25 3/4 in.)

Project-level record



Range: NYDA.1963.002.01816 Mr. Charles Steele residence (New York, N.Y.). Garage, 1916 Aug 16

Architect: Wood, George E.

1 drawing : graphite on linen ; 40 x 45.6 cm. (15 3/4 x 18 in.)

Project-level record



Range: NYDA.1963.002.01817 - 01818 A.V.H. Stuyvesant residence (New York, N.Y.). Stable, 1902 Apr 29

Architect: Warren, Wetmore & Morgan

2 drawings : blueprints on paper ; 62.9 x 103.7 cm. (24 3/4 x 40 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01819 Mr. Oakleigh Thorne residence (New York, N.Y.), 1911 May 18

Architect: Bodker, Albert Joseph

1 drawing : ink on linen ; 76.7 x 104.8 cm. (30 1/4 x 41 1/4 in.)

Project-level record



Range: NYDA.1963.002.01820 - 01824 Payne Whitney House (New York, N.Y.), 1902 Aug 29-1903 Apr 10

Architect: McKim, Mead & White

5 drawings : various media ; 77.5 x 93.9 cm. (30 1/2 x 37 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01825 - 01826 R.T. Wilson residence (New York, N.Y.). Stairs, 1906 Feb 07-1906 Feb 08

Architect: Hoppin, Koen & Huntington

2 drawings : ink on linen ; 44.9 x 67 cm. (17 3/4 x 26 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01827 - 01834 St. Paul's Chapel (Columbia University, New York, N.Y.), 1905 Apr 04-1906 Dec 04

Architect: Howells & Stokes ; Other Creator(s): John J. Radler & Co., Inc. [Engineers and Contractors] ; Goodyear, Nelson [Consulting Engineer]

8 drawings : various media ; 132.9 x 97.3 cm. (52 3/8 x 38 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01835 - 01837 Columbia University (New York, N.Y.). Earl Hall, 1901 Aug 01-1901 Aug 08

Architect: McKim, Mead & White

3 drawings : ink on linen ; 93.1 x 66.2 cm. (36 5/8 x 26 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01838 Columbia University (New York, N.Y.). Kent Hall, 1909 Nov 24-1910 Feb 17

Architect: McKim, Mead & White

1 drawing : ink on linen ; 67.3 x 98.9 cm. (26 1/2 x 39 in.)

Project-level record



Range: NYDA.1963.002.01839 Columbia University (New York, N.Y.). Teachers College. Library, 1923 May 16

Architect: Allen and Collens

1 drawing : graphite on tracing paper ; 34.9 x 34.4 cm. (13 3/4 x 13 5/8 in.)

Project-level record



Range: NYDA.1963.002.01840 - 01841 Columbia University (New York, N.Y.). Van Amringe Memorial, 1917 Aug 22-1917 Sep 28

Architect: McKim, Mead & White

2 drawings : ink on linen ; 46.5 x 54.1 cm. (18 3/8 x 21 3/8 in.)

Project-level record



Range: NYDA.1963.002.01842 George Washington High School (New York, N.Y.), 1924 Sep 26

Architect: Gompert, William H.

1 drawing : graphite on tracing paper ; 36.4 x 37.5 cm. (14 3/8 x 14 3/4 in.)

Project-level record



Range: NYDA.1963.002.01843 - 01845 Hebrew Technical School (New York, N.Y.). Swimming pool, 1911 Nov 17-1911 Dec 06

Architect: Buchman & Fox ; Other Creator(s): Pierson & Goodrich, Inc. [Engineers and Contractors]

3 drawings : various media ; 43 x 74.1 cm. (16 7/8 x 29 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01846 - 01847 Hunter College (New York, N.Y.), 1912 Jan 30-1912 Feb 19

Architect: Snyder, C.B.J.

2 drawings : ink on linen ; 51.7 x 70.4 cm. (20 3/8 x 27 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01848 - 01852 Union Theological Seminary (New York, N.Y.), 1908 Sep 21-1909 Apr 29

Architect: Allen and Collens

5 drawings : ink on linen ; 51.4 x 51.2 cm. (20 1/4 x 20 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01853 Grand Central Terminal (New York, N.Y.). Adams Express House, 1911 Sep 25

Architect: Reed & Stem ; Other Creator(s): Warren & Wetmore

1 drawing : pencil on tracing paper ; 22.2 x 40.3 cm. (8 3/4 x 15 7/8 in.)

Project-level record



Range: NYDA.1963.002.01854 - 01857 Interborough Rapid Transit subway station at City Hall (New York, N.Y.), 1901 Oct 31-1902 May 16

Architect: Heins & LaFarge ; Other Creator(s): Rapid Transit Subway Construction Company [Contractor ]

4 drawings : various media ; 91 x 106.7 cm (35 7/8 x 42 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01858 - 01861 New York Central and Hudson River Railroad Company (New York, N.Y.). Grand Central Terminal Station, 1909 Jun 29-1912 Nov 13

Architect: Reed & Stem ; Other Creator(s): Warren & Wetmore

4 drawings : various media ; 85.8 x 128 cm. (33 3/4 x 50 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01862 - 01869 Pennsylvania Station (New York, N.Y.), 1905 Dec 26-1909 Mar 29

Architect: McKim, Mead & White

8 drawings : various media ; 79.5 x 95 cm. (31 1/4 x 37 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01870 - 01872 Congregation Anshe Chesed (New York, N.Y.), 1908 Apr 02-1908 Sep 12

Architect: Shire, Edward I.

3 drawings : various media ; 43.7 x 43.2 cm. (17 1/4 x 17 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01873 Temple Emanu-el (New York, N.Y.), 1928 Nov 01-1928 Nov 09

Architect: Kohn, Butler & Stein ; Other Creator(s): R.D. Kohn and Charles Butler [Associated Architects]

1 drawing : graphite on tracing paper ; 88.3 x 94.1 cm. (34 3/4 x 37 in.)

Project-level record



Range: NYDA.1963.002.01874 - 01875 Beach Warehouse (New York, N.Y.), 1903 Mar 11-1903 Apr 20

Architect: Haight, Charles Coolidge

2 drawings : ink on linen ; 45.3 x 40.1 cm. (17 7/8 x 15 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01876 Fur merchants warehouse (New York, N.Y.). Cooling tower, 1920 Mar 25-1920 Apr 28

Architect: Keeler & Fernald

1 drawing : graphite on tracing paper ; 40.5 x 36.2 cm. (16 x 14 1/4 in.)

Project-level record



Range: NYDA.1963.002.01238 Astor Apartment House (New York, N.Y.), 1914 Mar 27

Architect: Peabody, Wilson & Brown

1 drawing : ink on linen ; 46.2 x 53.2 cm. (18 1/4 x 21 in.)

Project-level record



Range: NYDA.1963.002.02091 - 02099 Catholic Foreign Mission Society of America Seminary building (Ossining, N.Y.), 1921 Jul 22-1954 Dec 30

Architect: Maginnis and Walsh ; Other Creator(s): Maginnis, Walsh & Kennedy

9 drawings : various media ; 107.2 x 91 cm. (42 1/4 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02100 New York Central and Hudson River Railroad Company Station (Ossining, N.Y.), 1906 Jun 11

1 drawing : ink on linen ; 47.5 x 44.1 cm. (18 3/4 x 17 3/8 in.)

Project-level record



Range: NYDA.1963.002.01941 B.G. Work residence (Oyster Bay, N.Y.), 1917 Jul 11-1917 Sep 13

Architect: Delano & Aldrich

1 drawing : ink on linen ; 62.1 x 53 cm. (24 1/2 x 20 7/8 in.)

Project-level record



Range: NYDA.1963.002.02101 - 02104 Plattsburgh City Hall (Plattsburgh, N.Y.), 1917 Apr 23-1917 Oct 03

Architect: Pope, John Russell

4 drawings : various media ; 80.2 x 103.4 cm. (31 5/8 x 40 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02105 - 02113 John D. Rockefeller House and Garden (Pocantico Hills, N.Y.), 1908 Jun 06-1916 Jul 10

Architect: Bosworth, Welles ; Other Creator(s): Delano & Aldrich

9 drawings : various media ; 46.7 x 89.1 cm. (18 3/8 x 35 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02114 Whitelaw Reid residence (Purchase, N.Y.), 1912 Jun 25-1912 Dec 28

Architect: McKim, Mead & White

1 drawing : ink on linen ; 22.7 x 83.7 cm. (8 7/8 x 33 in.)

Project-level record



Range: NYDA.1963.002.01877 St. Clare's Roman Catholic Church (Queens, N.Y.), 1926 Aug 26-1926 Sep 18

Architect: Berlenbach, F.J. (Francis J.)

1 drawing : graphite on tracing paper ; 36.4 x 23.2 cm. (14 3/8 x 9 1/8 in.)

Project-level record



Range: NYDA.1963.002.01878 - 01879 St. Joseph's Roman Catholic Church (Queens, N.Y.), 1929 Dec 10-1937 Mar 18

Architect: Berlenbach, F.J. (Francis J.), & Sons

2 drawings : graphite on tracing paper ; 44.6 x 63.5 cm. (17 1/2 x 25 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01880 St. Mathias Roman Catholic Church (Queens, N.Y), 1925 Aug 24

Architect: Berlenbach, F.J. (Francis J.)

1 drawing : graphite on tracing paper ; 23.1 x 18.2 cm. (9 1/8 x 7 1/8 in.)

Project-level record



Range: NYDA.1963.002.01881 - 01882 St. Pancras Church (Queens, N.Y.), 1924 Dec 08-1924 Dec 24

Architect: Steinback, Gustave E.

2 drawings : graphite on tracing paper ; 54.5 x 93.8 cm. (21 1/2 x 36 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01883 - 01886 Louis A. Heinsheimer residence (Queens, N.Y.), 1907 Jun 03-1907 Jun 25

Architect: Daus, Rudolphe L.

4 drawings : various media ; 62.8 x 67.9 cm. (24 3/4 x 26 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02115 - 02121 Vincent Astor Estate, "Fernclff" (Rhinebeck, N.Y.), 1902 Sep 10-1917 Aug 17

Architect: McKim, Mead & White ; Other Creator(s): Platt, Charles A. (Charles Adams)

7 drawings : various media ; 86.7 x 98.9 cm. (34 1/8 x 39 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02012 Rochester Savings Bank (Rochester, N.Y.), 1926 Jun 17-1927 Jul 13

Architect: McKim, Mead & White

1 drawing : graphite on linen ; 51.7 x 88.2 cm. (20 3/8 x 34 3/4 in.)

Project-level record



Range: NYDA.1963.002.02013 American Brewing Company (Rochester, N.Y.), 1914 May 19

Architect: Schultz, J.C.

1 drawing : ink on linen ; 55.4 x 45.3 cm. (21 7/8 x 17 7/8 in.)

Project-level record



Range: NYDA.1963.002.02014 Benjamin Franklin High School (Rochester, N.Y.), 1929 Jul 22

Architect: Gordon, Edwin S.

1 drawing : graphite on tracing paper ; 61.3 x 92.5 cm. (24 1/8 x 36 3/8 in.)

Project-level record



Range: NYDA.1963.002.02015 - 02016 New York Central and Hudson River Railroad Company, Western division (Rochester, N.Y.). Passenger station, 1910 Jan 24-1912 May 09

Architect: Bragdon, Claude

2 drawings : ink on linen ; 74.6 x 116.9 cm. (29 3/8 x 46 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01891 - 01911 Mrs. Clarence Mackay House (Roslyn, N.Y.), 1900 May 12-1900 Jul 19

Architect: McKim, Mead & White

21 drawings : various media ; 75.2 x 113.2 cm. (29 5/8 x 44 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01912 - 01918 Mrs. Clarence Mackay House (Roslyn, N.Y.). Stable, 1900 Jul 23-1901 Aug 16

Architect: Warren & Wetmore

7 drawings : ink on linen ; 85.1 x 171.9 cm. (33 1/2 x 67 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01919 - 01921 Mrs. Clarence Mackay House (Roslyn, N.Y.). Tennis Court, 1906 Sep 21-1907 Feb 06

Architect: Warren & Wetmore

3 drawings : various media ; 53.5 x 46.2 cm. (21 1/8 x 18 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01931 - 01932 Harry Payne Whitney residence (Roslyn, N.Y.). Tennis court, 1913 Aug 29-1915 Jul 14

Architect: Warren & Wetmore

drawings : ink and pencil on linen ; 55.4 x 104.8 cm. (21 7/8 x 42 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01942 - 01943 John Jermain Library (Sag Harbor, N.Y.), 1909 Feb 23-1909 Jun 21

Architect: Allen, Augustus N.

2 drawings : ink on linen ; 61.1 x 69.7 cm (24 1/8 x 27 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02122 Sewage Disposal Works buildings (Schenectady, N.Y.), 1913 Oct 31

1 drawing : ink on linen ; 29.1 x 42.7 cm (11 1/2 x 16 7/8 in.)

Project-level record



Range: NYDA.1963.002.01887 - 01888 Ocean View Cemetery (Staten Island, New York, N.Y.), 1918 Jul 20-1919 Jun 06

Architect: Clinton & Russell

2 drawings : various media ; 31.7 x 84.5 cm. (12 1/2 x 33 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02017 Grade crossing elimination (Syracuse, N.Y.), 1931 Mar 23

Architect: Syracuse Grade Crossing Commission

1 drawing : graphite on tracing paper ; 61 x 92.8 cm. (24 x 36 1/2 in.)

Project-level record



Range: NYDA.1963.002.02018 - 02033 St. Anthony's Convent (Syracuse, N.Y.). Chapel, 1949 Mar 29-1950 Apr 21

Architect: LaVaute, Napoleon H. ; Other Creator(s): Paolini, James [Contractor]

16 drawings : various media ; 90.7 x 99.2 cm. (35 3/4 x 39 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02123 John D. Archibold Mausoleum (Tarrytown, N.Y.), [1900?]

Architect: Morris, Butler & Rodman

1 drawing : graphite on tracing paper ; 44.5 x 51.9 cm. (17 1/2 x 20 3/8 in.)

Project-level record



Range: NYDA.1963.002.02124 Howard Carroll House (Tarrytown, N.Y.), 1909 Jul 07

Architect: Duncan, John H. (John Hemingway)

1 drawing : pencil and colored crayon on tracing paper ; 39.3 x 54.9 cm. (15 1/2 x 21 5/8 in.)

Project-level record



Range: NYDA.1963.002.02125 Emma Willard School (Troy, N.Y.), 1927 Jul 26-1927 Sep 13

Architect: M.F. Cummings & Son (Firm)

1 drawing : graphite on tracing paper ; 71.8 x 88.9 cm. (28 1/4 x 35 in.)

Project-level record



Range: NYDA.1963.002.02126 Ambrose Monell House (Tuxedo Park, N.Y.). Alterations, 1911 Jun 23-1911 Jun 29

Architect: Walker & Gillette

1 drawing : ink on linen ; 42.7 x 44.2 cm. (16 7/8 x 17 3/8 in.)

Project-level record



Range: NYDA.1963.002.02127 Mt. Kensico Cemetery (Valhalla, N.Y.). D.M. Bell Mortuary Chapel, 1905 Sep 29

Architect: Snelling and Potter

1 drawing : ink on linen ; 35.6 x 38.8 cm. (14 x 15 1/4 in.)

Project-level record



Range: NYDA.1963.002.02128 Mt. Kensico Cemetery (Valhalla, N.Y.). G.B. Schley Mausoleum, 1910 Mar 26-1911 Apr 24

Architect: Rossiter, E.K.

1 drawing : ink on linen ; 34.4 x 58.6 cm. (13 1/2 x 23 1/8 in.)

Project-level record



Range: NYDA.1963.002.02129 New York Central and Hudson River Railroad Company, St. Lawrence Division (Watertown, N.Y.). Passenger station, 1910 Sep 09-1910 Sep 16

Architect: Reed & Stem ; Other Creator(s): Warren & Wetmore

1 drawing : ink on linen ; 61.9 x 103.2 cm. (24 3/8 x 40 5/8 in.)

Project-level record



Range: NYDA.1963.002.02034 - 02046 United States Military Academy (West Point, N.Y.). East academic building, 1911 Oct 13-1964 Oct 15

Architect: Cram, Goodhue, and Ferguson ; Other Creator(s): Gardner, Louis ; Gabriel Galperin and Associates [Consulting Engineers]

13 drawings : various media ; 76 x 106.5 cm. (29 7/8 x 41 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02047 - 02059 United States Military Academy (West Point, N.Y.). Cadet gymnasium addition, 1909 May 24-1948 Feb 27

Architect: Cram, Goodhue, and Ferguson ; Other Creator(s): Delano & Aldrich ; Office of the Constructing Quartermaster, U.S. Army Corps of Engineers [Engineer]

13 drawings : various media ; 74.8 x 102.2 cm. (29 1/2 x 40 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02060 United States Military Academy (West Point, N.Y.). Cadet hospital, 1922 Jan 11-1922 Feb 01

Architect: Brunner, Arnold W. (Arnold William)

1 drawing : graphite on tracing paper ; 63.3 x 110.3 cm. (24 7/8 x 43 3/8 in.)

Project-level record



Range: NYDA.1963.002.02061 United States Military Academy (West Point, N.Y.). Cadet mess store & drawing academy, 1927 Nov 03-1928 Feb 09

Architect: Brunner, Arnold W. (Arnold William)

1 drawing : graphite and ink on tracing paper : 50.9 x 70.6 cm. (20 1/8 x 27 3/4 in.)

Project-level record



Range: NYDA.1963.002.01944 F. Ambrose Clark residence (Westbury, N.Y.). Gate lodge, 1912 Aug 09-1913 Jan 04

Architect: Rogers & Zogbaum

1 drawing : ink on linen : 25.6 x 52.5 cm. (10 1/8 x 20 5/8 in.)

Project-level record



Range: NYDA.1963.002.01945 - 01947 W.C. Whitney House (Westbury, N.Y.), 1901 Mar 11

Architect: McKim, Mead & White ; Other Creator(s): Levering & Garrigues [Contractors]

3 drawings : various media ; 50.7 x 54 cm. (20 x 21 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.01948 - 01949 E.D. Morgan residence (Wheatley Heights, N.Y.), [1900?]

Architect: Brite & Bacon

2 drawings : various media ; 40 x 62.1 cm. (15 3/4 x 24 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02130 First Westchester Holding Company office building (White Plains, N.Y.), 1926 Apr 20

Architect: Thomas, Andrew J.

1 drawing : graphite on tracing paper ; 64.2 x 46.2 cm. (25 1/4 x 18 1/4 in.)

Project-level record



Range: NYDA.1963.002.02131 Church of St. Joseph of Arimathaea (Worthington, N.Y.), 1901 Jul 02

Architect: Manning, A.J.

1 drawing : ink on linen ; 48.7 x 29.6 cm. (19 1/4 x 11 5/8 in.)

Project-level record



Range: NYDA.1963.002.02062 Sacred Heart Church (Yonkers, N.Y.), 1916 Sep 25

Architect: Berlenbach, F.J. (Francis J.)

1 drawing : graphite on linen ; 36.8 x 26.2 cm. (14 1/2 x 10 3/8 in.)

Project-level record



Range: NYDA.1963.002.02063 - 02064 W.B. Thompson residence (Yonkers, N.Y.), 1913 Jul 18

Architect: Carrère & Hastings

2 drawings : various media : 75.7 x 107.8 cm. (29 7/8 x 42 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02065 - 02072 St. Joseph's Seminary (Yonkers, N.Y.), 1892 May 18-1949 Jun 14

Architect: William Schickel & Co. ; Other Creator(s): Tenney, C.F. (engineer) ; George A. Fuller Co. (contractor)

8 drawings : various media ; 76.8 x 106.7 cm. (30 1/4 x 42 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02073 New York Central and Hudson River Railroad Company (Yonkers, N.Y.). Passenger station, 1911 Dec 14

Architect: Warren & Wetmore ; Other Creator(s): Reed & Stem

1 drawing : ink on linen ; 66.3 x 103.3 cm. (26 1/8 x 40 3/4 in.)

Project-level record


OHIO



Range: NYDA.1963.002.02201 St. Mary's Church (Akron, Ohio), 1915 Oct 30

Architect: Graham, Edward T.P.

1 drawing : graphite on tracing paper ; 60.9 x 38 cm. (24 x 15 in.)

Project-level record



Range: NYDA.1963.002.02202 H.M. Hanna residence (Bratenahl, Ohio), 1909 Nov 28-1909 Dec 23

Architect: McKim, Mead & White

1 drawing : ink on linen ; 44.7 x 66.6 cm. (17 5/8 x 26 1/4 in.)

Project-level record



Range: NYDA.1963.002.02203 - 02205 McKinley National Memorial Association building (Canton, Ohio), 1905 Feb 20-1906 Oct 05

Architect: Magonigle, Harold Van Buren

3 drawings : various media ; 107 x 77.7 cm. (42 1/8 x 30 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02166 - 02167 Lake View Cemetery (Cleveland, Ohio). Hanna Mausoleum, 1904 Aug 08-1905 Mar 22

Architect: Bacon, Henry

2 drawings : blueprints on paper ; 59.4 x 84.3 cm. (23 3/8 x 33 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02168 - 02171 Epworth Methodist Episcopal Church (Cleveland, Ohio), 1926 Jul 06-1928 Feb 03

Architect: Mayers, Murray, and Phillip, Bertram G. Goodhue Associates

4 drawings : various media ; 77.1 x 103.1 cm. (30 3/8 x 40 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02173 - 02177 Second Church of Christ, Scientist (Cleveland, Ohio), 1916 Aug 29-1946 Nov 19

Architect: Striebinger, Frederic William

6 drawings : various media ; 73.1 x 85 cm. (28 3/4 x 33 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02178 Cleveland City Hospital (Cleveland, Ohio). Nurses' residence, 1914 Jul 07

Architect: Metzger & Wells [Contractors]

1 drawing : graphite on tracing paper ; 32.5 x 31.5 cm. (12 3/4 x 12 3/8 in.)

Project-level record



Range: NYDA.1963.002.02179 - 02185 Cleveland Public Library (Cleveland, Ohio), 1922 Nov 27-1924 Feb 11

Architect: Walker and Weeks

7 drawings : various media ; 70.2 x 95 cm. (27 5/8 x 37 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02186 West Side Market House (Cleveland, Ohio), 1911 Mar 04-1911 Mar 13

Architect: Hubbel and Benes

1 drawing : graphite on tracing paper ; 58.2 x 144.7 cm. (22 7/8 x 57 in.)

Project-level record



Range: NYDA.1963.002.02187 Baldwin Filtration Plant (Cleveland, Ohio), 1924 Jun 04-1924 Aug 11

Architect: Kregelius, Herman

1 drawing : graphite on tracing paper ; 76.3 x 91.3 cm. (30 x 36 in.)

Project-level record



Range: NYDA.1963.002.02188 Cuyahoga County Detention Home and Juvenile Court building (Cleveland, Ohio), 1932 May 26-1932 Jun 07

Architect: Frank W. Bail Co.

1 drawing : graphite on tracing paper ; 57.6 x 78.5 cm. (22 3/4 x 30 7/8 in.)

Project-level record



Range: NYDA.1963.002.02189 Cleveland City Hall (Cleveland, Ohio), 1914 May 07

Architect: Dyer, J. Milton

1 drawing : ink on linen ; 37.2 x 79.5 cm (14 5/8 x 31 1/4 in.)

Project-level record



Range: NYDA.1963.002.02190 - 02192 St. Mary's Seminary (Cleveland, Ohio), 1924 May 10-1924 Jul 15

Architect: Warner, Franz C. ; Other Creator(s): Van Dorn Iron Works Co. (contractor)

3 drawings : various media ; 73.5 x 63.7 cm. (29 x 25 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02193 - 02197 Temple B'nai Jeshurun (Cleveland, Ohio), 1924 Oct 29-1925 Aug 19

Architect: Greco, Charles Raggio ; Other Creator(s): J.E. Moss Iron Works [Sub-contractor]

5 drawings : various media ; 92.5 x 95.6 cm. (36 3/8 x 37 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02198 - 02200 Tiferith Temple (Cleveland, Ohio). Meeting house, 1923 Aug 05-1924 Feb 27

Architect: Greco, Charles Raggio

3 drawings : various media ; 80.6 x 95.5 cm. (31 3/4 x 37 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02206 Toledo, Fremont and Norwalk Electric Railway (Fremont, Ohio). Powerhouse, 1899 Aug 19

1 drawing : blueprint on paper ; 60 x 54.1 cm. (23 5/8 x 21 3/8 in.)

Project-level record



Range: NYDA.1963.002.02207 Kenyon College (Gambier, Ohio). Pierce Hall, 1928 Jul 23-1928 Nov 19

Architect: Grangier & Bollenbacher

1 drawing : graphite on tracing paper ; 41.2 x 51.6 cm. (16 1/4 x 20 1/4 in.)

Project-level record



Range: NYDA.1963.002.02208 Butler County Court House (Hamilton, Ohio), 1913 Feb 17-1913 Jun 25

Architect: Mueller, F.G. ; Other Creator(s): Barkman, G.

1 drawing : ink on linen ; 92.7 x 53.7 cm. (36 1/2 x 21 1/4 in.)

Project-level record



Range: NYDA.1963.002.02209 - 02216 First Congregational Church (Toledo, Ohio), 1914 Mar 31-1915 Sep 07

Architect: Mills, Rhines, Bellman & Nordoff, Architects ; Other Creator(s): Donovan Wire & Iron Co. [Sub-Contractor]

8 drawings : various media ; 89.8 x 90.8 cm. (35 3/8 x 35 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02217 - 02218 Young Men's Christian Association (Youngstown, Ohio), 1914 Aug 11-1914 Dec 22

Architect: Jackson, Rosencrans & Waterbury

2 drawings : various media ; 79.4 x 53.3 cm. (31 1/4 x 21 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02219 - 02227 Oklahoma City Post Office and Custom House (Oklahoma City, Okla.), 1931 Oct 28-1932 Apr 22

Architect: Rogers, James Gamble

9 drawings : graphite on tracing paper ; 177.6 x 134.7 cm. (70 x 53 in.) or smaller.

Project-level record


PENNSYLVANIA



Range: NYDA.1963.002.02492 Bryn Mawr Church (Bryn Mawr, Pa.), 1927 Jul 11-1927 Dec 27

Architect: Karcher, Walter, & Livingston Smith (Firm)

1 drawing : graphite on tracing paper ; 41.1 x 65.9 cm. (16 1/8 x 26 in.)

Project-level record



Range: NYDA.1963.002.02493 - 02503 SS. Cyril and Methodius Chapel (Danville, Pa.), 1938 Mar 09-1938 Nov 30

Architect: Dagit, Henry D., & Sons

11 drawings : graphite on tracing paper ; 167.1 x 167.2 cm. (65 3/4 x 65 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02504 - 02506 Lafayette College (Easton, Pa.). Gymnasium, 1922 Jul 27-1922 Dec 16

Architect: Bosworth, Welles

3 drawings : various media ; 76.2 x 102.5 cm. (30 x 40 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02507 - 02514 Immaculate Conception Church (Germantown (Philadelphia, Pa.)), 1925 Mar 21-1929 Mar 21

Architect: Monaghan, Paul ; Other Creator(s): McClintic-Marshall Company [Contractor]

8 drawings : various media ; 94 x 99.1 cm. (37 x 39 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02516 Hershey Community building (Hershey, Pa.), 1931 Nov 21-1931 Dec 14

Architect: Urban, C. Emlen

1 drawing : graphite on tracing paper ; 70.8 x 79.8 cm. (27 7/8 x 31 3/8 in.)

Project-level record



Range: NYDA.1963.002.02517 - 02518 St. Michael's Church (Homestead, Pa.), 1925 Aug 18-1925 Nov 17

Architect: Comes, Perry & McMullen

2 drawings : various media ; 74 x 102.5 cm. (29 1/8 x 40 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02515 Academy of The Sisters of Mercy (Lower Gwynedd (Pa. : Township)), [1954]

Architect: Noland & Swinburne

1 drawing : graphite on paper ; 45.4 x 51.4 cm. (17 7/8 x 20 1/4 in.)

Project-level record



Range: NYDA.1963.002.02519 Mauch Chunk Chapel (Mauch Chunk, Pa.), [1905]

Architect: Bissell, F.P.

1 drawing : graphite on tracing paper ; 42.4 x 26.5 cm. (16 3/4 x 10 1/2 in.)

Project-level record



Range: NYDA.1963.002.02520 Pennsylvania. Court House (Delaware County), 1930 Feb 07-1930 Apr 24

Architect: Brazer, Clarence W. (Clarence Wilson)

1 drawing : graphite on tracing paper ; 37.1 x 54 cm. (14 5/8 x 21 1/4 in.)

Project-level record



Range: NYDA.1963.002.02521 Mercersburg Academy. Chapel, 1925 Mar 13

Architect: Cram and Ferguson

1 drawing : graphite on tracing paper ; 34.6 x 46.6 cm. (13 5/8 x 18 3/8 in.)

Project-level record



Range: NYDA.1963.002.02522 - 02527 Mary Immaculate Seminary (Northampton (Northampton County, Pa.)), 1938 Apr 08-1939 Sep 21

Architect: Dagit, Henry D., & Sons

6 drawings : various media ; 100.1 x 91 cm. (39 3/8 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02528 Pennewynne School (Penn Wynne, Pa.), 1930 Feb 17-1930 Oct 30

Architect: White, Ralph E.

1 drawing : graphite on tracing paper ; 33.3 x 28.2 cm. (13 1/8 x 11 1/8 in.)

Project-level record



Range: NYDA.1963.002.02228 Chestnut Street Opera House (Philadelphia, Pa.), 1913 Sep 24

Architect: Bissell & Sinkler

1 drawing : ink on linen ; 44.8 x 103.1 cm. (17 5/8 x 40 5/8 in.)

Project-level record



Range: NYDA.1963.002.02229 - 02230 Federal Reserve Bank of Philadelphia, 1925 Aug 03-1926 Jul 20

Architect: Bunting & Shrigley

2 drawings : graphite on tracing paper ; 61.1 x 65.8 cm. (24 1/8 x 25 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02231 - 02242 Girard Trust Company (Philadelphia, Pa.), 1905 Nov 13-1953 Jan 21

Architect: McKim, Mead & White and Allen Evans ; Other Creator(s): Zantzinger & Borie ; Borie & Smith

12 drawings : various media ; 108.5 x 109 cm. (42 3/4 x 42 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02243 Bell Telephone Company of Pennsylvania (Philadelphia, Pa.), 1914 Aug 04-1915 Jul 10

Architect: Windrim, John T. (John Torrey)

1 drawing : ink on linen ; 50.6 x 69.7 cm. (19 7/8 x 27 1/2 in.)

Project-level record



Range: NYDA.1963.002.02244 Philadelphia Electric Company (Philadelphia, Pa.), 1927 Mar 10-1927 Jun 28

Architect: Windrim, John T. (John Torrey)

1 drawing : graphite on tracing paper ; 47.4 x 85.7 cm. (18 5/8 x 33 3/4 in.)

Project-level record



Range: NYDA.1963.002.02245 - 02251 Christ Church Cathedral (Philadelphia, Pa.). Lady Chapel, 1932 Feb 13-1938 Nov 17

Architect: Watson, Frank R. ; Other Creator(s): Edkins & Thompson ; Watson & Thompson

7 drawings : graphite on tracing paper ; 67.3 x 101.9 cm. (26 1/2 x 40 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02252 Our Mother of Sorrow Church (Philadelphia, Pa.). Baptistry, 1911 Jun 02

Architect: Dagit, Henry D.

1 drawing : graphite on linen ; 45.1 x 69.1 cm. (17 3/4 x 27 1/4 in.)

Project-level record



Range: NYDA.1963.002.02253 - 02255 Methodist Episcopal Church (Philadelphia, Pa.), 1905 Dec 19-1912 Sep 24

Architect: Dagit, Henry D.

3 drawings : ink on linen ; 62.1 x 45.6 cm. (24 1/2 x 18 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02256 - 02259 St. Columba's Roman Catholic Church (Philadelphia, Pa.), 1905 Dec 19-1912 Sep 24

Architect: Dagit, Henry D.

4 drawings : various media ; 75.5 x 126.7 cm. (29 3/4 x 49 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02260 - 02284 St. Francis de Sales Church (Philadelphia, Pa.), 1908 Apr 09-1931 Aug 10

Architect: Dagit, Henry D.

25 drawings : various media ; 135.7 x 91.9 cm. (53 1/2 x 36 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02285 - 02305 St. Martin of Tours Roman Catholic Church (Philadelphia, Pa.), 1953 Jul 24-1954 Apr 15

Architect: Getz, Peter F.

21 drawings : various media ; 160.8 x 91.3 cm. (63 3/8 x 36 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02306 - 02319 St. Patrick's Church (Philadelphia, Pa.), 1910 Jun 20-1911 Aug 03

Architect: LaFarge & Morris ; Other Creator(s): Madden & Co. [Contractor]

14 drawings : various media ; 105.5 x 83.6 cm. (41 1/2 x 32 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02320 Atwater Kent Manufacturing Company (Philadelphia, Pa.), 1929 Jan 10-1929 Feb 15

Architect: Ballinger Co.

1 drawing : graphite on tracing paper ; 46.2 x 96.7 cm. (18 1/4 x 38 1/8 in.)

Project-level record



Range: NYDA.1963.002.02321 Hahnemann Medical College and Hospital of Philadelphia (Philadelphia, Pa.), 1927 Nov 15-1928 Mar 08

Architect: Pettit & Ferris

1 drawing : graphite on tracing paper ; 33.2 x 75.5 cm. (13 1/8 x 29 3/4 in.)

Project-level record



Range: NYDA.1963.002.02322 Jefferson Hospital (Philadelphia, Pa.), 1924 May 19-1924 May 29

Architect: Windrim, John T. (John Torrey)

1 drawing : graphite on tracing paper ; 18.3 x 43.7 cm. (7 1/8 x 17 1/4 in.)

Project-level record



Range: NYDA.1963.002.02323 Presbyterian Hospital (Philadelphia, Pa.), 1930 Feb 20-1930 May 05

Architect: Windrim, John T. (John Torrey)

1 drawing : graphite on tracing paper ; 59.4 x 97.1 cm. (23 3/8 x 38 1/4 in.)

Project-level record



Range: NYDA.1963.002.02324 - 02337 Franklin Institute (Philadelphia, Pa.). Science Museum. Franklin Hall, 1932 Jan 11-1933 Aug 17

Architect: Windrim, John T. (John Torrey)

14 drawings : various media ; 100.7 x 150.2 cm. (39 5/8 x 59 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02338 - 02342 Philadelphia Electric Company (Philadelphia, Pa.), 1914 Jun 08-1915 Mar 09

Architect: Windrim, John T. (John Torrey)

5 drawings : various media ; 86 x 80.8 cm. (33 7/8 x 31 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02343 - 02344 Pennsylvania. Municipal Court (Philadelphia County), [1939]

Architect: Keast, W.R. Morton (William Richard Morton)

2 drawings : blueprints on paper ; 42.2 x 29.7 cm. (16 5/8 x 11 3/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02345 Julia Garrett House (Philadelphia, Pa.). Stable, 1908 Aug 31-1908 Sep 17

Architect: Bissell & Sinkler

1 drawing : ink on linen ; 62.1 x 29.7 cm. (24 1/2 x 11 3/4 in.)

Project-level record



Range: NYDA.1963.002.02346 Charleton Yarnall residence (Philadelphia, Pa.), 1908 Dec 17-1908 Dec 22

1 drawing : graphite and ink on tracing paper ; 42.3 x 67.3 cm. (16 5/8 x 26 1/2 in.)

Project-level record



Range: NYDA.1963.002.02347 - 02349 Girard College (Philadelphia, Pa.). Chapel, 1931 Jul 15-1932 Jul 06

Architect: Thomas, Martin & Kirkpatrick

3 drawings : various media ; 76.4 x 102.7 cm. (30 1/8 x 40 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02350 - 02370 University of Pennsylvania (Philadelphia, Pa.). University Museum of Archaeology and Anthropology, 1912 Sep 27-1927 Sep 07

Architect: Wilson Eyre & McIlvaine ; Other Creator(s): Day Brothers & Klauder ; Stewardson & Page

21 drawings : various media ; 101 x 124.2 cm. (39 3/4 x 49 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02371 - 02373 Grant County office building (Pittsburgh, Pa.), 1930 Jan 31-1930 Apr 11

Architect: Windrim, John T. (John Torrey)

3 drawings : graphite on tracing paper ; 49.3 x 70 cm. (19 1/2 x 27 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02374 Calvary Episcopal Church (Pittsburgh, Pa.), 1906 May 29

Architect: Cram, Goodhue, and Ferguson

1 drawing : ink on linen ; 57 x 58.1 cm. (22 3/8 x 22 7/8 in.)

Project-level record



Range: NYDA.1963.002.02375 - 02396 East Liberty Presbyterian Church (Pittsburgh, Pa.), 1931 Jul 25-1942 Oct 22

Architect: Cram and Ferguson

22 drawings : various media ; 91.6 x 101.2 cm. (36 1/8 x 39 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02397 - 02401 First Baptist Church of Pittsburgh (Pittsburgh, Pa.), 1910 Nov 01-1911 Sep 14

Architect: Cram, Goodhue, and Ferguson

5 drawings : various media ; 44.3 x 92.5 cm. (17 1/2 x 36 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02402 - 02406 Holy Rosary Church (Pittsburgh, Pa.), 1928 Mar 10-1929 Jun 17

Architect: Cram and Ferguson

5 drawings : various media ; 67.8 x 72.4 cm. (26 3/4 x 28 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02407 - 02410 St. Boniface Roman Catholic Church (Pittsburgh, Pa.), 1925 Aug 07-1926 Jun 03

Architect: A.F. Link & Associates

4 drawings : various media ; 74.7 x 96.3 cm. (29 3/8 x 38 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02411 - 02417 Shadyside Presbyterian Church (Pittsburgh, Pa.), 1937 Oct 16-1938 Feb 28

Architect: Wilson Eyre & McIlvaine

7 drawings : various media ; 104.4 x 78.9 cm. (41 1/8 x 31 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02418 Young Women's Christian Association of Philadelphia (Pa.), 1909 Feb 11

Architect: Janssen & Abbott

1 drawing : ink on linen ; 36.5 x 40.4 cm. (14 3/8 x 15 7/8 in.)

Project-level record



Range: NYDA.1963.002.02419 - 02422 Phipps Natatorium building (Pittsburgh, Pa.), 1907 Dec 14-1908 Jan 30

Architect: Atterbury, Grosvenor

4 drawings : graphite on tracing paper ; 71.5 x 100.2 cm. (28 1/8 x 39 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02423 - 02424 Pittsburgh Athletic Association (Pittsburgh, Pa.). Swimming pool, 1910 May 11-1910 Dec 08

Architect: Janssen & Abbott

2 drawings : ink on linen ; 48.8 x 57.3 cm. (19 1/4 x 22 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02425 Allegheny General Hospital (Pittsburgh, Pa.). Singer Memorial Laboratory, 1915 Jun 02-1915 Sep 18

Architect: Janssen & Abbott

1 drawing : graphite on tracing paper ; 22.5 x 30.9 cm. (8 7/8 x 12 1/8 in.)

Project-level record



Range: NYDA.1963.002.02426 - 02429 Allegheny General Hospital (Pittsburgh, Pa.), 1929 Jun 28-1931 Jan 09

Architect: York & Sawyer

4 drawings : graphite on tracing paper ; 88.1 x 101.4 cm. (34 3/4 x 39 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02430 - 02431 William Penn Hotel (Pittsburgh, Pa.), 1915 Feb 26-1928 Jul 31

Architect: Janssen & Abbott ; Other Creator(s): Janssen & Cocken

2 drawings : various media ; 65.5 x 84 cm. (25 3/4 x 33 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02432 - 02435 Buhl Planetarium (Pittsburgh, Pa.), 1938 Aug 08-1938 Nov 09

Architect: Ingham & Boyd

4 drawings : various media ; 86.9 x 89.6 cm. (34 1/4 x 35 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02436 - 02437 Allegheny County Court House (Pittsburgh, Pa.), 1924 May 13-1928 May 31

Architect: Alden & Harlow ; Other Creator(s): Roush, Stanley L.

2 drawings : graphite on tracing paper ; 55.1 x 76.2 cm. (21 3/4 x 30 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02438 - 02440 City and County building (Pittsburgh, Pa.), 1916 Mar 15-1916 Dec 22

Architect: Lee, Edward B. (Edward Brown) ; Other Creator(s): Palmer Hornbostel & Jones

3 drawings : various media ; 98 x 116.9 cm. (38 5/8 x 46 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02441 County office building (Pittsburgh, Pa.), 1929 July 08-1930 Oct 15

Architect: Roush, Stanley L.

1 drawing : graphite on tracing paper ; 50.2 x 99.6 cm. (19 3/4 x 39 1/4 in.)

Project-level record



Range: NYDA.1963.002.02442 Pittsburgh Experiment Station (United States. Bureau of Mines), 1916 Feb 10

Architect: Hornbostel, Henry

1 drawing : graphite on linen ; 65.6 x 33.6 cm. (25 7/8 x 13 1/4 in.)

Project-level record



Range: NYDA.1963.002.02443 - 02444 Pittsburgh Post Office and Courthouse (Pittsburgh, Pa.), 1932 Oct 31-1933 May 08

Architect: Trowbridge & Livingston

2 drawings : graphite on tracing paper ; 69.1 x 85.2 cm. (27 1/4 x 33 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02445 - 02446 A.W. Mellon residence (Pittsburgh, Pa.), 1917 Jan 30-1917 Jul 05

Architect: Mellon, E.P.

2 drawings : various media ; 84.3 x 106.2 cm. (33 1/4 x 41 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02447 - 02452 R.B. Mellon House (Pittsburgh, Pa.), 1910 Jun 13-1911 Jul 13

Architect: Alden & Harlow

6 drawings : various media ; 105.9 x 95 cm. (41 3/4 x 37 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02453 - 02454 Carnegie Institute of Technology. College of Industries, 1931 Mar 21-1931 Jun 10

Architect: Hornbostel, Henry

2 drawings : various media ; 40.5 x 48.1 cm. (16 x 19 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02455 Carnegie Institute of Technology. Margaret Morrison Carnegie School, 1914 May 25

Architect: Hornbostel, Henry

1 drawing : ink on linen ; 67.2 x 53.5 cm. (26 1/2 x 21 1/8 in.)

Project-level record



Range: NYDA.1963.002.02456 - 02459 Carnegie Institute of Technology. Central building, 1913 Oct 30-1914 Jun 10

Architect: Hornbostel, Henry

4 drawings : various media ; 130.9 x 107 cm. (51 1/2 x 42 1/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02460 Carnegie Institute of Technology. Applied Industries tower, 1912 Oct 26-1913 Feb 17

Architect: Hornbostel, Henry

1 drawing : ink on linen ; 85.8 x 76.2 cm. (33 3/4 x 30 in.)

Project-level record



Range: NYDA.1963.002.02461 - 02467 University of Pittsburgh. Cathedral of Learning, 1935 Nov-1937 Mar 24

Architect: Klauder, Charles Z.

7 drawings : various media ; 94.2 x 144 cm. (37 1/8 x 56 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02468 - 02471 University of Pittsburgh. Heinz Memorial Chapel, 1931 Apr 18-1934 May 24

Architect: Klauder, Charles Z.

4 drawings : various media ; 62 x 91 cm. (24 3/8 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02472 - 02475 Stephen Collins Foster Memorial (University of Pittsburgh), 1934 Dec 20-1935 Sep 09

Architect: Klauder, Charles Z.

4 drawings : various media ; 77.6 x 121.6 cm. (30 1/2 x 47 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02476 University of Pittsburgh. School of Engineering, 1909 Jul 01

Architect: Palmer & Hornbostel

1 drawing : graphite and ink on linen ; 19.7 x 76.6 cm. (7 3/4 x 30 1/4 in.)

Project-level record



Range: NYDA.1963.002.02477 University of Pittsburgh. School of Mines, 1909 Feb 11

Architect: Palmer & Hornbostel

1 drawing : ink on linen ; 40.9 x 62.9 cm. (16 1/8 x 24 3/4 in.)

Project-level record



Range: NYDA.1963.002.02478 - 02479 Western Theological Seminary of the Presbyterian Church, 1915 Feb 24-1915 Aug 13

Architect: Hannah, Thomas

2 drawings : various media ; 62 x 97.5 cm. (24 3/8 x 38 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02480 - 02490 Rodef Shalom Congregation (Pittsburgh, Pa.), 1905 Nov 01-1906 May 12

Architect: Palmer & Hornbostel

11 drawings : various media ; 133.7 x 100.1 cm. (52 5/8 x 39 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02491 B'nai Israel Synagogue (Pittsburgh, Pa.), 1924 Feb 19-1924 Mar 05

Architect: Hornbostel, Henry ; Other Creator(s): Sharove & Friedman

1 drawing : graphite on tracing paper ; 33.4 x 89.1 cm. (13 1/8 x 35 1/8 in.)

Project-level record



Range: NYDA.1963.002.02529 - 02540 Rosemont College. Chapel, 1939 May 23-1940 Nov 04

Architect: Dagit, Henry D., & Sons

12 drawings : various media ; 74.8 x 89.5 cm. (29 1/2 x 35 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02541 Willock residence (Sewickley, Pa.), 1916 Aug 18

Architect: Janssen & Abbott

1 drawing : graphite on linen ; 68.4 x 101.2 cm. (27 x 39 7/8 in.)

Project-level record



Range: NYDA.1963.002.02542 St. Nicholas Cemetery (Shavertown, Pa.). St. Nicholas Mausoleum, 1915 Aug 27

Architect: Welsh, George S.

1 drawing : graphite on linen ; 32.7 x 45.5 cm. (12 7/8 x 17 7/8 in.)

Project-level record



Range: NYDA.1963.002.02543 - 02544 Holy Cross Church (Springfield (Delaware County, Pa. : Township)), 1961 Jun 14

Architect: Getz, Peter F.

2 drawings : blueline prints on paper ; 60.9 x 91.3 cm. (24 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02545 Villanova College (Villanova, Pa). Chapel, 1941 Oct 24

Architect: Dagit, Henry D.

1 drawing : graphite on tracing paper ; 53.4 x 90.6 cm. (21 x 35 5/8 in.)

Project-level record



Range: NYDA.1963.002.02546 - 02548 Warren State Hospital, 1950 Dec 01-1951 Oct 30

Architect: Hanna & Stewart ; Other Creator(s): Ortman & Reitze [General Contractor]

3 drawings : various media ; 74 x 126.2 cm. (29 1/8 x 49 5/8 in.) or smaller.

Project-level record


RHODE ISLAND



Range: NYDA.1963.002.02549 - 02559 Arthur Curtiss James residence (Newport, R.I.), 1909 Nov 01-1910 Oct 07

Architect: Howells & Stokes

11 drawings : various media ; 71.7 x 125.9 cm. (28 1/4 x 49 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02560 Mrs. Oelrichs' House (Newport, R.I.), [1898-1902]

Architect: McKim, Mead & White

1 drawing : ink on tracing paper ; 85.7 x 128.8 (33 3/4 x 50 3/4 in.)

Project-level record



Range: NYDA.1963.002.02561 Cornelius Vanderbilt residence (Newport, R.I.), 1894 Oct 20

Architect: Hunt, Richard Morris

1 drawing : blueline print on paper ; 48.3 x 72.5 cm. (19 1/8 x 28 1/2 in.)

Project-level record



Range: NYDA.1963.002.02562 St. George's School (Newport, R.I.). Chapel, 1925 Apr 10

Architect: Cram and Ferguson

1 drawing : graphite on tracing paper ; 44.1 x 20.2 cm. (17 3/8 x 8 in.)

Project-level record



Range: NYDA.1963.002.02563 - 02570 Grace Church (Providence, R.I.), 1944 May 04-1945 Oct 16

Architect: Jackson, Robertson and Adams

8 drawings : various media ; 91.9 x 109.1 cm. (36 1/4 x 43 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02571 - 02572 Rhode Island. Providence County Court House, 1932 Jan 19-1932 Feb 24

Architect: Jackson, Robertson and Adams

2 drawings : graphite on tracing paper ; 72.6 x 86.7 cm. (28 5/8 x 34 1/8 in.) or smaller.

Project-level record


SOUTH CAROLINA



Range: NYDA.1963.002.02573 - 02574 Grecian Society Church (Charleston, S.C.), 1950 Nov 13-1951 Feb 10

Architect: Tatum, Harold

2 drawings : blueprint on paper ; 89.8 x 84 cm. (35 3/8 x 33 1/8 in.) or smaller.

Project-level record


TENNESSEE



Range: NYDA.1963.002.02575 - 02579 University of the South (Sewanee, Tenn.). All Saints Chapel, 1958 Oct 08-1958 Dec 29

Architect: Ayers & Godwin

5 drawings : blueline print on paper ; 98.4 x 89.2 cm. (38 3/4 x 35 1/8 in.) or smaller.

Project-level record


TEXAS



Range: NYDA.1963.002.02580 - 02581 St. Stephen Presbyterian Church (Fort Worth, Tex.), 1955 Oct 27-1955 Nov 16

Architect: Wilson and Patterson Associates

2 drawings : blueline prints on paper ; 42.7 x 98.9 cm. (16 7/8 x 39 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02582 - 02584 Texas Company building (Houston, Tex.), 1914 Jun 03-1958 Nov 25

Architect: Warren & Wetmore ; Other Creator(s): Franzheim, Kenneth ; Chase, Charles S.

3 drawings : various media ; 86.1 x 98.2 cm. (33 7/8 x 38 5/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02585 Chapel of the Incarnate Word (Houston, Tex.), 1925 Apr 22-1925 May 28

Architect: Sullivan, Maurice J.

1 drawing : graphite on tracing paper ; 70.5 x 102.6 cm. (27 3/4 x 40 3/8 in.)

Project-level record



Range: NYDA.1963.002.02586 Annunciation Church (Houston, Tex.). Chapel, 1927 Jul 05

Architect: Sullivan, Maurice J.

1 drawing : graphite on tracing paper ; 31.3 x 37.1 cm. (12 3/8 x 14 5/8 in.)

Project-level record



Range: NYDA.1963.002.02587 Houston Belt and Terminal Railway Company (Houston, Tex.). Passenger terminal, 1909 Dec 03

Architect: Warren & Wetmore

1 drawing : ink on linen ; 35.5 x 108.2 cm. (14 x 42 5/8 in.)

Project-level record



Range: NYDA.1963.002.02588 Rice University. Laboratory building, 1913 Dec 09-1914 Jan 12

Architect: Cram, Goodhue, and Ferguson

1 drawing : ink on linen ; 93.8 x 107.6 cm. (36 7/8 x 42 3/8 in.)

Project-level record


VIRGINIA



Range: NYDA.1963.002.02589 - 02591 Arlington National Cemetery (Va.). Amphitheater, 1914 Sep 28-1915 Nov 12

Architect: Carrère & Hastings

3 drawings : various media ; 67.7 x 72 cm. (26 5/8 x 28 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02592 - 02595 University of Virginia. Auditorium, 1897-1941

Architect: McKim, Mead & White

4 drawings : various media ; 69.5 x 94.9 cm. (27 3/8 x 37 3/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02651 - 02652 University of Virginia. Library (Charlottesville, Va.), [1897]

Architect: McKim, Mead & White

2 drawings : various media ; 72.2 x 76.9 cm. (28 1/2 x 30 1/4 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02596 Thomas F. Ryan Mausoleum (Oak Ridge, Va.), 1929 Jun 06-1929 Aug 08

Architect: Carrère & Hastings

1 drawing : graphite on tracing paper ; 44.7 x 73.7 cm. (17 5/8 x 29 in.)

Project-level record



Range: NYDA.1963.002.02597 - 02601 Federal Reserve Bank of Richmond, 1920 Apr 01-1920 Jun 14

Architect: Sill, Buckler & Fenhagen

5 drawings : ink on linen ; 63.9 x 75.8 (25 1/8 x 29 7/8 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02602 Cathedral of the Sacred Heart (Richmond, Va.). Mausoleum, 1903 Apr 29

Architect: McGuire, Joseph H.

1 drawing : blueprint on paper ; 56.6 x 75.7 cm. (22 1/4 x 29 7/8 in.)

Project-level record


WISCONSIN



Range: NYDA.1963.002.02606 - 02607 Mrs. Allis Mausoleum (Milwaukee, Wis.), 1907 Aug 31

Architect: White, Stanford

2 drawings : brownline prints on paper with watercolor ; 9.4 x 72.4 cm. (27 3/8 x 28 1/2 in.) or smaller.

Project-level record



Range: NYDA.1963.002.02608 - 02609 Riverside Pumping Station (Milwaukee, Wis.), 1921 Dec 12-1923 May 18

Architect: Judell & Bogner

2 drawings : graphite on tracing paper ; 34.2 x 43.2 cm. (13 1/2 x 17 in.) or smaller.

Project-level record


WEST VIRGINIA



Range: NYDA.1963.002.02603 West Virginia State Capitol (Charleston, W. Va.). Main building, 1930 May 19-1931 Aug 24

Architect: Gilbert, Cass

1 drawing : graphite on tracing paper ; 41.4 x 63.9 cm. (16 1/4 x 25 1/8 in.)

Project-level record



Range: NYDA.1963.002.02604 - 02605 Coal Exchange Building Company (Huntington, W. Va.), 1924 Apr 28-1924 Sep 26

Architect: Meanor & Handloser

2 drawings : graphite on tracing paper ; 36.4 x 49.8 cm. (14 3/8 x 19 5/8 in.) or smaller.

Project-level record


NO LOCATION



Range: NYDA.1963.002.02610 Guastavino Family Tree, 1926

Architect: Guastavino, Rafael

1 drawing : blueline print on paper ; 45.7 x 60.9 cm. (18 x 24 in.)

Project-level record



Range: NYDA.1963.002.02611 - 02645 R. Guastavino Co. Technical drawings, 1897 Mar 22-1934 Oct 11

Architect: R. Guastavino Co.

35 drawings : various media ; 68 x 83.7 cm. (26 3/4 x 33 in.) or smaller.

Project-level record

Series II: Administrative and Technical Records

This series lists R. Guastavino Co.'s business records and Prof. Collins' research papers. The Company's business records include correspondence, meeting minutes, financial statements, patents, drawings, advertisements, photographs, photograph album, and test results and reports. There are also some papers and photos of the Guastavino family. The research papers include work notes and papers, maps, correspondence, newsletters, and magazine and newspaper clippings.

The arrangement and the titles for subject divisions and folders were supplied by Prof. George Collins. His filing system was maintained and titles were transcribed directly as provided. For folders without titles, a title was given by the cataloger and enclosed within brackets ([]). Each folder is followed by content descriptions also supplied by the cataloger. Folders 15:12 through 18:8 and subject divisions "R.G. CO. GENERAL SALES" and "RG I EARLY MISC. SPANISH ACTIVITIES" were originally stored with project files, and have since been removed and refiled accordingly within this series. Thirty-six drawings, including the Guastavino family tree and technical drawings, are listed at the end of Series I: Architectural Drawings.


RG ARCHIVE: FILING SYSTEM



Box 01 (Admin) Folder 1 Old Guastavino Cards

Includes 117 index cards that list projects and/or other business transactions, including experiments.



Box 01 (Admin) Folder 2 Designation lists/Landmark Pres. Comm.

Eleven reports from research dept. of Landmark's on the condition and provenance of buildings.



Box 01 (Admin) Folder 3 Miscellaneous clippings re Guastavino bldgs.



Box 01 (Admin) Folder 4 [Architectural Records in Chicago]

Guidebook, 92p., c1981.



Box 01 (Admin) Folder 5 COPAR, material related to Guastavino

Includes 22 items of newsletters, guidebooks, and directories published by COPAR, National Building Museum, and American Association of Architectural Bibliographers, as well as some correspondence between Catha Rambusch and G.C.



Box 01 (Admin) Folder 6 [List of Guastavino archive buildings files]

Four copies of list with annotations.



Box 01 (Admin) Folder 7 R.G. Filing System

Includes 100+ copies of blank forms for Guastavino Archive buildings files, notes on the classification/filing system, a booklet titled, America: History and Life, and the following correspondence: 1. 1 letter from Robert Silman to G.C. on Jan. 29, 1986 and 2. 4-page letter from Ted Happold to G.C. on Feb. 7, 1986.



Box 01 (Admin) Folder 8 To Do -- Unknown Pix

[11 blank pages]


RG - INVENTORY LISTS



Box 01 (Admin) Folder 9 R.G.C. Drawing Inventories

Includes 2 copies of "Drawing File Index" (1 bound and 1 carbon copy), 2 envelopes with fragments of drawings, and 1 6-page check list of drawings.



Box 01 (Admin) Folder 10 R.G.Co. Picture Inventory of Types

Includes 1 manilla envelope titled "Picture-Inventors [sic] of Types", 2 1-page list of "Some Domes Constructed by R. Guastavino Company," and 2 lists of photos.



Box 01 (Admin) Folder 11 R.G. Inventories, Misc. Lists for GRC Press Files

10-page list of "Key Guastavino Buildings".



Box 01 (Admin) Folder 12 R.G.Co. Statistical Inventories

Includes 5 outline maps, 3 check lists under date, place, and classes of buildings, and miscellaneous notes.



Box 01 (Admin) Folder 13 R.G.C. Acoustical Inventories

Includes 1 catalog, 3 lists of buildings with Guastavino installations, and 1 note by G.C.



Box 01 (Admin) Folder 14 Inventory List Lantern Slides

Includes 1951 key to slides, 1952 key to slides, envelope with slide lecture notes, 1 empty envelope titled "R. Guastavino Slide catalogue," and two notes by G.C.



Box 01 (Admin) Folder 15 R.G. Prep

Includes 34 notes.



Box 01 (Admin) Folder 16 R.G. Woburn - To Do

Includes 5 loose notes, 3 address notes, and the following correspondence from 1964-1979, with gaps:


RG "PRINT" PIX COLLECTION



Box 02 (Admin) Folder 1 Sample Pix Index/1-39

21-leaves of photos and index with one loose sheet in 3 fragments.



Box 02 (Admin) Folder 2 Sample Pix 40-79

21-leaves of photos on pages numbered 40-80.



Box 02 (Admin) Folder 3 Sample Pix 80-119

21-leaves of photos with pages numbered 81-119.



Box 02 (Admin) Folder 4 Sample Pix 120-164

21-leaves of photos.


PIX - RG - GROUPS OF BLDGS



Box 02 (Admin) Folder 5 6-Stairs-St. Joseph's In Center

22 sheets/copies of images of stairs.



Box 02 (Admin) Folder 6 18-Stairway-Bonanno Flats

22 sheets/copies of an image of stairway and 1 note by G.C.



Box 02 (Admin) Folder 7 21-Stairs-Paterson In Center

3 sheets/copies of images of stairs.



Box 02 (Admin) Folder 8 22-Stairs-Cadet Armory In Left

22 sheets/copies of images of staircases.



Box 02 (Admin) Folder 9 Bldgs Groups

2 sheets of images and text of sample Guastavino tile vaults with a note by G.C.



Box 02 (Admin) Folder 10 26-Domes Constructed By R. Guastavino Co.

Includes a list of domes, 2 photos, and a note with slide numbers.


RG TESTIMONIAL LETTERS



Box 02 (Admin) Folder 11 Letters of Comm[en]dation

3 notes by G.C.



Box 02 (Admin) Folder 12 48-Guastavino System of Construction

22 copies of advertisement reprinted from The Architectural Forum, Sept. 1917.



Box 02 (Admin) Folder 13 45-Bertram Goodhue Letter

17 copies of Goodhue letter and a note with slide number.


RG ADVTS [i.e. Advertistements] (MISC)



Box 02 (Admin) Folder 14 AIA Advts! Guastavino Installations, Etc.

7 pages of ads and 4 notes by G.C.



Box 02 (Admin) Folder 15 advts to do

1 3-page list of "Picture Cuts of Jobs" and 9 notes by G.C.



Box 02 (Admin) Folder 16 Advertisements-American Architect-Publications

14 sheets and 1 fold-out of ads and 1 note by G.C.



Box 02 (Admin) Folder 17 Advertisements-Architects and Engineers?-Publications

1 sheet and 6 clippings of ads from Jan-June.



Box 02 (Admin) Folder 18 Advertisements-Architectural Forum-Publications

22 sheets of ads and 1 note by G.C.



Box 02 (Admin) Folder 19 Advertisements-Architectural Record-Publications

33 sheets of ads and 1 note by G.C.



Box 02 (Admin) Folder 20 Advertisements-The Builder-Publications

2 clippings of ads.



Box 02 (Admin) Folder 21 Advertisements-The Cathedral Age-Publications

1 page ad.



Box 02 (Admin) Folder 22 Advertisements-Church Property

2 copies of ads.



Box 02 (Admin) Folder 23 Advertisements-Modern Hospital Yearbook-Publications

1 page ad.



Box 02 (Admin) Folder 24 Advertisements-The Pilot-Publications

1 clipping of ad.



Box 02 (Admin) Folder 25 Advertisements-Pencil Points (Progressive Architecture)-Publications

24 sheets and 1 clipping of ads.



Box 02 (Admin) Folder 26 Advertisements-Misc & Lists-Publications

Includes 4 sheets of ads, 3-page list of "Guastavino Ads", 1-page list, 1 envelope, and 4 notes by G.C.


RG CO. SWEETS ADVTS [i.e. Advertisements]



Box 03 (Admin) Folder 1 1924 and 1925 Sweets (all copies)

2-page ad with envelope and 2 notes by G.C.



Box 03 (Admin) Folder 2 1927 and 1928 Sweets (all copies)

8-page ad and 1 envelope.



Box 03 (Admin) Folder 3 1929 Sweets (all copies)

11-page ad and 1 envelope.



Box 03 (Admin) Folder 4 1930 Sweets reprints

1 catalog and envelope.



Box 03 (Admin) Folder 5 1931 Sweets reprints

4 copies of catalog and 1 envelope.



Box 03 (Admin) Folder 6 1932 Sweets reprints 4 copies

3 copies of catalog and 1 envelope.



Box 03 (Admin) Folder 7 1933 Sweets reprints 10 copies

8 copies of catalog and 1 envelope.



Box 03 (Admin) Folder 8 1934 Sweets reprints 10 copies

8 copies of catalog, with one of the copies missing the cover, and 1 envelope.



Box 03 (Admin) Folder 9 1935 Sweets reprints

7 5-page unbound copies of catalog and 1 envelope.



Box 03 (Admin) Folder 10 1936 Sweets reprints 15 copies

13 5-page unbound copies of catalog and 1 envelope.



Box 03 (Admin) Folder 11 1937 Sweets reprints 5 copies

3 copies of catalog and 1 envelope.



Box 03 (Admin) Folder 12 1938 Sweets Industrial 1938 (Eng-Mech-Power-Process)

1 3-page ad, 3 1-page ads, and 1 envelope.



Box 03 (Admin) Folder 13 1938 Sweets reprints 8 copies

8 copies of catalog and 1 envelope.



Box 03 (Admin) Folder 14 1939 Sweets reprints 8 copies

6 copies of catalog and 1 envelope.



Box 03 (Admin) Folder 15 1940 Sweets reprints 8 copies (also no. of pages competitors had this yr.)

8 copies of catalog, 1-page list of "pages of competitors", and 1 envelope.



Box 03 (Admin) Folder 16 1941 Sweets reprints 7 copies (also list of competitors' ads)

7 copies of catalog, 1 list, and 1 envelope.



Box 03 (Admin) Folder 17 1942 Sweets reprint 1 copy

1 catalog and 1 envelope.



Box 03 (Admin) Folder 18 1944 Sweets Reprints

59 copies of 1-page ads, 1 envelope, and 1 mailing tape stamped in ink by R.G. Co.



Box 03 (Admin) Folder 19 1945 Sweets Reprints 1946 & 1947 (similar)50 Free Rcd. [sic] 7/25/45

6 copies of fold-out ads, 1 envelope, and 1 sales tag stamped in ink by R.G. Co.



Box 03 (Admin) Folder 20 Sweets 1947-1953

10 copies of fold-out ads with annotations and 1 envelope.



Box 03 (Admin) Folder 21 1948 Sweets Reprints (8)

9 copies of fold-out ads and 1 envelope.



Box 03 (Admin) Folder 22 1949 Sweets (27)

27 copies of fold-out ads and 1 envelope.



Box 03 (Admin) Folder 23 1950 Sweets (2)

2 copies of fold-out ads and 1 envelope.



Box 03 (Admin) Folder 24 1958, 1959, 1969, 1961 Sweets Reprints

7 copies of fold-out ads and 1 envelope.


RG CO. SALESMEN'S MANUALS



Box 04 (Admin) Folder 1 ["Akoustolith Sales Manual"]

Ring binder with information ranging from "Business Policies" to "Timbrel Arch Construction."



Box 04 (Admin) Folder 2 ["Akoustolith Sales Manual"]

Ring binder with information ranging from "Absorption Co-efficients" to "Timbrel Arch Construction".



Box 04 (Admin) Folder 3 [Sales Manual]

Ring binder with information ranging from "Insulite Data" to "Architectural Concrete" and 1 loose sales catalog on Catacoustic plaster.



Oversize 1 Folder 1 ["Guastavino Construction" Sales Manual]

84 leaves of illustrations and photo images of completed Guastavino projects.



Oversize 1 Folder 2 [Timbrel Vault Construction-Sales Catalog]

2 copies of 4-page sales catalog.


RG CO. UNSORTED PUBLICATIONS



Box 04 (Admin) Folder 4 [Ads-Timbrel Arch]

3 copies of fold-out sales ad.



Box 04 (Admin) Folder 5 [Akoustolith Sound Absorbing Stone-ads]

30+ copies.



Box 04 (Admin) Folder 6 [Mixing directions]

Includes 11 copies of directions on mixing Akoustolith plaster, 1 direction for mixing Sabinite "A", 5 copies of business contract, 1 clipping of ad, and 1 envelope.



Box 04 (Admin) Folder 7 [Publications]

3 publications titled, Elementos de Matematica (a photocopy), Una Influencia Espanola en la Arquitectura Norteamericana, and U.S.G. Sound Control Service.



Box 05 (Admin) Folder 1 [Akoustolith-building & architect list]

6 copies of "superceded" fold-out ads.



Box 05 (Admin) Folder 2 [Timbrel Arch Construction]

2 fold-out ads and 2 copies of 11-page sales catalog with the second copy missing a page.



Box 05 (Admin) Folder 3 [Akoustolith Plaster]

13 copies of fold-out ads, 2 copies of 4-page sales catalog, and 1 "superceded" copy of 4-page sales catalog.



Box 05 (Admin) Folder 4 [Guastavino Domes]

8 copies of 11-page sales catalog with annotations in one of the copies.



Box 05 (Admin) Folder 5 [Guastavino Domes]

9 copies of 14-page sales catalog.


GRC CORRESPONDENCE [includes materials sent or received by G.C. unless otherwise noted]



Box 05 (Admin) Folder 6 [Samuel Yellin, etc.]

Includes newspaper clipping of article "In Soweto, a House Meets Its Challenges" and photocopy of article "The wizardry of Samuel Yellin, artist in metals."



Box 05 (Admin) Folder 7 R.G. Archive-Letters of Thanks 12/62 for recent materials

Includes 7 notes, 1 letter from G.C.' Sister, 1 2-page letter to R. Wittkower with 5 pages of notes and drafts, 1 2-page letter to President Grayson Kirk from R. Wittkower, and 1 letter to Adelbert M. Bartlett from President Grayson Kirk.



Box 05 (Admin) Folder 8 Correspondence Williams 1947 Williams.1965 Donation box 111

Includes 10 letters and 1 postcard between Kenneth Williams and G.C. in 1965, 2 envelopes with multiple notes, 4 loose notes; 4-page list of "Williams materials wanted by GRC", and 2-page "misc notes" on Williams file.



Box 05 (Admin) Folder 9 R.G. MISC [i.e. G.C.] Corresp[ondence] by date

Includes 1 loose note, a note and a clipping from an envelope with addresses of R.N. Glenn, and the following G.C. correspondence from 1961-1970, with some gaps:



Box 05 (Admin) Folder 10 Correspondences [sic] Bartlett/Bunker

Includes 15 loose notes, 1 newspaper clipping, and the following correspondence between G.C. and A.M. Bartlett (AMB), Miss Bunker (Ms. B), Mr. William H. Byron (WHB), et al., from 1961-1974, with gaps:



Box 05 (Admin) Folder 11 B [sic]

Includes the following correspondence in 1964, 1967-1968 and 1976:



Box 05 (Admin) Folder 12 [Correspondence-G.C.]

Includes 3 sepia-type drawings in floor plans of the attic of "Casa Italia" and the following correspondence from 1959-1960, 1962, 1965, 1979-1987, with gaps:



Box 05 (Admin) Folder 13 [Research Notes on the History of the School of Architecture at Columbia University]



Box 05 (Admin) Folder 14 [Quaderns d'Arquitectura i Urbanism, 1986]


GRC GRANT



Box 05 (Admin) Folder 15 RG-Brunner [i.e. scholarship] 63-64

Includes 13 loose notes, 1 newspaper clipping, and the following correspondence in 1964:



Box 05 (Admin) Folder 16 1964 Grant Work

Includes 1 newspaper clipping and annotations with 3 photocopies of both; 10 copies of G.C.s' 2-page project proposal, "A study of the dependence of major American architectural firms on Catalan thin-shell vaulting, 1890-1940"; 2 copies of 5-page building list; 10 copies of bibliography; 3 loose notes; 2 receipts; and 1 envelope.


SUBJECTS RELATED TO RG WORK (SEE ALSO "STRUCTURAL BRICK" IN TECHNICAL FILE)



Box 05 (Admin) Folder 17 To Do Antonelli

6 loose notes and 2 newspaper clippings.



Box 05 (Admin) Folder 18 To Do Photogram[me]try

Includes 2 publications by Perry E. Borchers, "Choice of Station and Control for Efficient Orientation and Plotting in Architectural Photogrammetry" and "A Three-Dimensional Record of Byzantine and Baroque Architecture"; a Columbia University newsletter; 3 correspondence to and from Perry E. Borchers; and 8 loose notes.


RG PIX SEARCH PROJECT



Box 06 (Admin) Folder 1 Allen-R.G. Work

Includes 17 loose notes; 2 cards, dated 1965 and 1967, and an envelope from Muriel Allen (MA); 2 1967 letters of recommendation for MA; and 4 letters to and from MA and G.C., from June to Sept. 1965, with 7 notes and an article written MA.


TO DO AMER. ARCHIT. DWGS [sic] & RESTORATION



Box 06 (Admin) Folder 2 Dwgs. Sorting

Includes 1 superceded and 28 revised American Architectural Drawings questionnaire with explanatory notes and a catalog card from Maryland Historical Society; 9 letters to and from Moira Mathieson, Assistant Editor of the Catalog of American Architectural Drawings, and G.C. from Feb., 1965-Jan., 1966; 1 photocopy of a 1965 letter to Stuart Macmillan from Theodore B. Hanna; and 2 attached and 2 loose notes.


RG PRESERVATION AND LANDMARKS



Box 06 (Admin) Folder 3 [Landmarks]

Includes 1 loose note; 2 1970 letters to and from G.C. and Alan Burnham, Executive Director of Landmarks Preservation Commission, with a photograph and a note on the Warburg Mansion; 1 invitation from and a pamphlet of Lyndhurst; 1 1970 letter from G.C. to Harmon H. Goldstone, Chairman of Landmarks Preservation Commission; 1 1970 letter from Ellen W. Kramer to G.C. with a newspaper clipping and a note; 1 unbound 27-page booklet of the New York State Historic Trust; 1 loose newspaper clipping; 1 1968 announcement letter from the Society of Architectural Historians; and 1 pamphlet from the Friends of the Alice Austen House and Esplanade.



Box 06 (Admin) Folder 4 Demolition

2 newspaper clippings and 1 4-page article.



Box 06 (Admin) Folder 5 Landmarks controversy - general

Includes 44 loose newspaper clippings; 2 loose notes; part of an unknown journal from page 49-80; The Municipal Art Society's 11-page list of NY buildings with a newspaper clippling; 1 blank inventory form from the American Institute of Architects; 3 letters to and from James G. Van Derpool and G.C. in 1962 and 1964, with newspaper clipping; Wesleyan University Press brochure with 1 envelope; and 1 US GPO order form.



Box 06 (Admin) Folder 6 Landmarks Non RG

Includes 2 loose notes; 18 loose newspaper clippings; 1 ad from Nicholas Roerich Museum; a bulletin re Olana Estate and a note from Mrs. Alexander Aldrich with 3 newspaper clippings; 1 program from Broadway Presbyterian Church; a note with a newspaper clipping; and 2 notes with a newspaper clipping with annotation.


P.U. [Princenton University] ENGINEERS 1970



Box 06 (Admin) Folder 7 Structure P.U. [Princeton Univ.] Corresp & Props

Includes 1 invoice from PU with 2 notes; 9 loose notes and an envelope; 6 letters to and from G.C. and William H. O'Brien, Jr., Assistant Director of PU Educational Programs and Conferences, in 1970; 1 brochure of the Woodrow Wilson School of Public and International Affairs; 1 3-page pamphlet announcement of meeting; 1 3-page draft proposal to NEH for conference; 1 4-page conference objective statement; 1 4-page schedule of conference; 1 map of Princeton; 1 4-page pamphlet for conference; 1 9-page handout of the conference with 10 notes interfiled by G.C.; 6 letters to and from G.C. and Prof. David P. Billington, from 1969-1970; 2 undated handwritten letters and 1 note from G.C. to Prof. B?; and 1 class assignment handout.



Box 06 (Admin) Folder 8 P.U. Paper

Includes 3 letters to and from G.C. and Robert Mark, in 1971; 1 loose note and envelope; 7 letters and 2 notes to and from G.C. and David P. Billington, from Nov., 1970-Apr., 1971; 1 2-page final version of illustration captions with 4 notes; 1 final version of footnotes with 6 notes; 2 copies of speech by G.C., "The Relevance of Antonio Gaudi to Modern Architecture"; 3 pages and 13 clippings from speech; 17 notes and revisions to the speech; 28 notes for the "PU lecture"; 29 notes and clippings on and from speech; and 1 photocopy of slides for the lecture in 5 pages.


SAH TALK/SAH TEXAS MSS.



Box 06 (Admin) Folder 9 RG JSAH article-REACTIONS

Includes 5 loose notes; 2 letters to and from Morgan W. Phillips, in 1969; 5 letters and an envelope to and from G.C. and James Gates Ferguson, Jr., from 1968-1969; and 2 letters to and from G.C. and Randolph W. Chalfant, in 1968.



Box 06 (Admin) Folder 10 RG Misc & To Do

Includes 5 letters and 1 draft letter to and from G.C. and Rose London, Assistant to the Dean, in 1967, with 14 notes and 1 envelope; 6 loose notes; 16 letters and 2 draft letters to and from G.C. and Osmund Overby, Editor of the Journal, in 1968, with 7 notes; 1 letter from Mrs. Georgia Humbert, Secretary to O. Overby, in 1968; 4 letters and a map to and from G.C. and John F. Peckham, Manager of Meriden Gravure Company, from 1967-68, with 2 order receipts, mailing address clipping, 1 envelope, and 2 notes; 1 letter from William J. Glick Ass't Production Manager,in 1968; 22 letters, 1 draft letter, 3 postcards, and 1 card to and from G.C. and Prof. Peter Collins, from 1966-68, with a photocopy of p. 65 from Entretiens, a photocopy of letter from R. Branner to Peter Collins, a 2-page commentary on "Mediaeval Studies in America", 2 loose notes and 2 envelopes; 1 letter from G.C. to Clayford T. Grimm; and 1 3-page paper by G.C., "A System of Structural Clay Vaulting," with a draft copy.



Box 06 (Admin) Folder 11 [Gail Gordon and misc.]

Includes 1 newspaper clipping; 3 notes; 2 letters to and from G.C. and Gail Gordon; 1 3-page "Additional Photographs" list; and a "walking tour" brochure of midtown NY.



Box 06 (Admin) Folder 12 Structural Clay Original 9/28/65

Includes 3 copies of G.C.'s "Vaulting" biographical sketch; 3 copies of "Vaulting" abstract; 1 copy of "A System of Structural Clay Vaulting", 4 copies of "note to page 19" and "Postscript" with 1 note; 2 copies of 5-page "captions to illustrations" list with 3 attached clippings; 1 8-page bibliography; and 1 photocopyand 30 clippings from bibliography.



Box 06 (Admin) Folder 13 JSAH Summary [July-Nov. 1968]

Includes 4 letters to and from G.C. and Mrs. Preston Parish with 1 envelope, in 1968; 1 letter from Osmund Overby to G.C., in 1968; 1 blank form for abstract; 3 copies of G.C.'s abstract; and 1 letter from W.Philip Cotton, Jr. to Osmund Overby, in 1968.



Box 06 (Admin) Folder 14 Proof copy Collins & Bannister

Includes 2 offprints of G.C.'s article, "The Transfer of Thin Masonry Vaulting from Spain to America, with 10 notes, 1 photocopy of a 1969 letter from Juan Bergos [...illegible], and 1 envelope, interfiled within the offprint; and 1 offprint of Turpin C. Bannister article, "The Roussillon Vault", from Journal of the Society of Architectural Historians dated Oct. 1968.



Box 06 (Admin) Folder 15 SAH Paper Preparations

Includes 1 copy of a 1965 letter to Prof. George B. Tatum from E.K.P.? with 5 notes and a submission of paper form for the SAH; G.C.'s paper, "The Transfer of Thin Masonry Vaulting from Spain to America, 1885-1915"; and 27 notes.


GRC PUBL: PERSPECTA 8



Box 06 (Admin) Folder 16 Perspecta-Gaudi To Do

7 loose notes and a list with a note attached from CMS, dated 10/8/62.



Box 06 (Admin) Folder 17 Perspecta article Centro de Estudios Gaudi version 1967

Includes 31 paper clipped notes; 2 copies of 1967 Gaudi studies seminar schedule in Spain; 1 photo list with a note; 1 telegram and note from Jaime; 1 3-page note from JR; 5 letters and 3 draft letters to and from G.C. and Cesar Martinell Brunet from Mar. 20, 1967-May 31, 1967; 1 typed copy of G.C.'s article, "Antonio Gaudi: Estructura y Forma", in Spanish translation with 4 notes attached; and 1 photocopy of the same article with corrections noted.



Box 06 (Admin) Folder 18 Perspecta Reactions

Includes 2 loose notes; 1 Sept., 1964 letter from Cornelia Cogswell to G.C.; and 1 copy of an Aug., 1964 letter from N. Pevsner to Jonathan Barnett.



Box 07 (Admin) Folder 1 [Hogar y Arquitectura]

1 copy of the Sept./Oct., 1966 issue and a proof copy of G. Collins article, "Antonio Gaudi: Estructura y Forma."



Box 07 (Admin) Folder 2 Perspecta article Hogar y Arquit version 1965-66

Includes 3 loose notes; 3 letters to and from G.C. and Jaime, in Sept., 1965 and Apr., 1966, with 4 notes; 2 copies of G.C.'s manuscript, translated in Spanish with corrections, with 3 notes; and 2 copies of figures list, also translated in Spanish with corrections, with 3 notes.



Box 07 (Admin) Folder 3 File copy with all corrections noted

2 copies (1 proof copy) of G.C.'s article with corrections and 3 notes.



Box 07 (Admin) Folder 4 Perspecta-Correspondence

Includes 7 loose notes, an invitation to a talk given by Jonathan Bartnett, a copy of table of contents for Perspecta 9, a 2-page list of corrections to be made with a draft list and 9 notes; and the following correspondence sent or received by G.C. from Oct., 1962-May, 1964:



Box 07 (Admin) Folder 5 Perspecta Man[uscript]

Includes 6 pages of notes; 1 22-page manuscript of G.C.'s article, "Antonio Gaudi: Structure and Form," with corrections; a revised footnote with 2 copies; a trailer note with corrections; and an 11-page illustrations list with corrections.



Box 07 (Admin) Folder 6 Perspecta 2nd copies

Includes 10 pages of notes; 1 26-page manuscript of G.C.'s article, "The Architectural Structures of Antonio Gaudi"; and 1 revised manuscript of the above mentioned article retitled, "Antonio Gaudi: Structure and Form."



Box 07 (Admin) Folder 7 [Perspecta 8-excerpts]

Includes 1 note from M.F.; pulled pages 62-90 from Perspecta 8 of G.C.'s article; and 11 photocopies of images from G.C.'s article--7 of the 11 photocopies were removed and filed with the oversize materials.



Oversize 1 Folder 3 [Perspecta 8-excerpts]



Box 07 (Admin) Folder 8 Perspecta caption

Includes 9 loose notes; 3 notes to Jake with a 4-page list of photos; and notes numbered 1-50.



Box 07 (Admin) Folder 9 [Perspecta 8]

1 issue of The Yale Architectural Journal, 1963.


GRC PRESS RELEASE 1963



Box 07 (Admin) Folder 10 R.G. Archive-Press Release 1/63-6/63 Misc.

Includes 2 copies and 1 draft of "suggested press release on Guastavino Archive"; 2 copies and 1 draft of instructions for the press release; 2 copies of a page from SAH newsletter; a page from P. Alumni? Weekly; 7 loose notes; 1 postcard and 3 notes from CMS in Apr., 1963; and the following correspondence from 1962-1963:



Box 07 (Admin) Folder 11 C.U. [i.e. Columbia University] Press Release June 1963 NY Herald Tribune Version

Includes 2 newspaper clippings and 2 photocopies of the same article with 2 notes.



Box 07 (Admin) Folder 12 PUBL: CU Press Release June 1963 NY Times version

Includes 13 newspaper clippings and 2 photocopies of the same article with 1 note.



Box 07 (Admin) Folder 13 [Press releases]

Includes 1 postcard from Muriel Allen in 10/17/72 and 2 press releases from John Hastings.



Box 07 (Admin) Folder 14 June 1963 RG-Press Releas[e]-Extra copies

Includes 9 copies of the 7-page press release from John Hastings with corrections.


GRC - PUBLICATIONS - MISC.



Box 07 (Admin) Folder 15 Gaudi Book (German) Fant. Architecture

10 notes with some in German.



Box 07 (Admin) Folder 16 Park Slope article on RG vaults, Prospect Park, May 1966

Includes 3 newspaper clippings; 2 letters and 2 cards from Bob Makla to G.C. in Aug.-Sept., 1966; 1 card from Esther Tuttle, n.d.; 3 letters to and from G.C. and Irene H. Wilson in May-Aug., 1966 with 1 envelope; 2 copies of the 4-page article, "Spanish Vaults Grow in Brooklyn," submitted to Civic News; 1 loose note; and 6 issues of the Civic News from Aug., 1965-Sept., 1966.



Box 07 (Admin) Folder 17 Guastavino article for Gran Enciclo Catal [i.e. Gran Enciclopedia Catalana] 1974-1975

Includes 1 loose note; vol. 8, no. 192 of Gran; 4 letters to and from G.C. and Ramon Folch i Guillen from Nov., 1984-Jan., 1985 with 1 draft letter, 1 envelope, and a photocopy of G.C.'s entry in the journal; 4 letters to and from G.C. and Francesc Fontbona from Nov., 1974-July, 1975 with 1 envelope; 2-page description ofillustrations; 4 draft copies (1 copy in Catalan) of G.C.'s article with corrections; and 1 letter from publishers in Sept., 1974 with an envelope.



Box 07 (Admin) Folder 18 Reprint lists etc.

Includes 13 loose notes, 12 notes in an envelope, 49 reprint notes, and the following correspondence from 1966-1974, with gaps:


GRC - LECTURES - AND MISC. GAUDI STRUCTURAL NOTES



Box 08 (Admin) Folder 1 M.I.T. 2 lectures/1962 Snafu

Includes 5 letters to and from G.C. and Lawrence B. Anderson from Oct.-Nov., 1962 with 2 draft letters; 3 loose notes; and 3 notes attached to a letter.



Box 08 (Admin) Folder 2 F.A. Council 2 talks [advisory]/RG 11/17/62

Includes 5 loose notes; 7 pages of lecture notes; an agenda of the Advisory Council of the Dept. of Art History and Archeology; and 1 blank letterhead.



Box 08 (Admin) Folder 3 2/20/1962 & 5/1/1962 NY SAH/Yale lecture / Gaudi & structure

Includes 1 loose note, 21 pages of lecture notes with corrections, 1 3-page outline of lecture, 1 photocopy clipping of May, 1962 SAH newsletter, 1 lecture location notice, 1 lecture announcement card, 1 exhibit announcement card, 1 press release for the Columbia University calendar, 1 card and 3 notes with comments re lecture, 4 Columbia University Calendars from Apr. 22-June 5, 1962 with 2 duplicate copies, 2 copies ofnewspaper clippings, and the following correspondence from 1961-1962:



Box 08 (Admin) Folder 4 Paris B.N. vaults

Includes 2 newspaper clippings, 1 card from Rensselaer Polytechnic Institute, 1 loose note, 1 Industrial Archeology [sic] workshop announcement, 2 2-page tour schedules from SAH, and the following correspondence from 1976-1978, with gaps:


PUBLICATIONS ABOUT FLAT TILE VAULTING MISC.



Box 08 (Admin) Folder 5 Publications-flat tile vaulting-French

13 notes and 25 stats from various publications in French.



Box 08 (Admin) Folder 6 [Bannister-"The Roussillon Vault"]

Includes 1 9-page proof copy of Bannister's article, "The Roussillon Vault", 3 loose notes, 1 17-page draft copy of the article with corrections, 1 43-page draft copy of notes, 3 photocopies of illustrations, and 1 4-page draft copy of descriptions of illustrations with 1 note.



Box 08 (Admin) Folder 7 Bannister SAH notes

Includes 5 notes on "Catalan sculptors & architects active in Rosellon ca. 1700", 10 notes in an envelope, 15 loose notes, and the following correspondence from 1966-1969:



Box 08 (Admin) Folder 8 Publications-flat tile vaulting-Roman

Includes 2 loose notes; 2 pages photocopied from Mar. 16, 1889 issue of The Builder; and 2 pages photocopied from "Planet Dict. (1888-92)."



Box 08 (Admin) Folder 9 Publications-flat tile vaulting-Italian

Includes 4 loose notes; 1 photo of chapel in Gerbido district; 1 note from Rich?; 1 note and an envelope in Italian; 1 note on Sattler; and a copy of 12-page article, "Leichtgewolbebau" by Carl Sattler.



Box 08 (Admin) Folder 10 Publications-flat tile vaulting-Spanish (see also Gaudi archive) (20 c)

13 notes and a copy of article, "La Boveda Vaida Tabicada" and "Casa del Pescador en Cartagena."



Box 08 (Admin) Folder 11 Publications-flat tile vaulting-Spanish early 17c/18c/ earlier 19c

Includes 21 notes; a photostat of 14-page article, "Construccion y de la Industria"; and 6 photocopies of articles from The Brickbuilder.



Box 08 (Admin) Folder 12 Publications-Spanish (special) Cardelach

4 notes.


PUBLICATIONS BY RAFAEL GUASTAVINO II



Box 08 (Admin) Folder 13 Article by R. Guastavino II (Publications)

Includes 1 loose note, a "legal definition of RG work c1915-1916, a copy of a clipping of a letter; a 26-page introduction by Mr. Blodgett and correspondence.


PUBLICATIONS BY WILLIAM BLODGETT (I) & II



Box 08 (Admin) Folder 14 Malcolm Blodgett (Blodgett II) (obits)

5 newspaper clippings on Blodgett and a photocopy of a 3-page newpaper article on Guastavino in 1986.


PUBLICATIONS BY & ABOUT THE RGS



Box 08 (Admin) Folder 15 [Industry]

Vol. XVIL, No. 9, June, 1952.


GUASTAVINO FAMILY AND CORRESPONDENCE



Box 08 (Admin) Folder 16 Guastavino/Documents-chronological file

Includes 13 notes; 2 photos of RG school project with 2 notes; and a copy of article, "The Works of Rafael Guastavino," from The Brickbuilder.



Box 08 (Admin) Folder 17 Guastavino family-Mr. & Mrs. Frank Gulden (Louise), (misc. data)

18 letters and 6 cards to and from G.C. and Mrs. Louise Gulden from 1962-1969 with 19 notes.



Box 08 (Admin) Folder 18 [Escuela Libre Politecnica de Barcelona]

11 pages of certificates and other documentation of R. Guastavino's education in the school of architecture in Barcelona and 1 folder.



Box 08 (Admin) Folder 19 RG Family pix & misc data

5 notes and 1 letter to G.C. with envelope.



Box 08 (Admin) Folder 20 Guastavino Family, other families Spain (S.A. etc. [sic])

Includes 11 notes; 1 business card; and 1 photocopy of a letter from Guillermo Guastavino to R. Guastavino in Mar. 5, 1958.



Box 08 (Admin) Folder 21 Guastavino Family-general family-tree (misc data)

6 notes--1 drawing of family-tree REMOVED and FILED with technical drawings.



Box 08 (Admin) Folder 22 Guastavino-Portraits

2 photos of R. Guastavino Sr. & Jr.


RG BUILDERS - FILE



Box 08 (Admin) Folder 23 Builders To Do

1 note.


PATRONS FILE



Box 08 (Admin) Folder 24 RG-Misc Patrons

3 newspaper clippings - obituaries.


RG ARCHIVE



Box 08 (Admin) Folder 25 [ACME Exterminating Corp.]

Includes 14 loose notes with R.G. office addresses and 1 envelope, with a letter from Robert Stien of ACME Exterminating Corp. on June 8, 1983, 2 brochures, 1 business card, and a 2-page conference schedule.



Box 09 (Admin) Folder 1 "Records" [of] R. Guastavino Co.

361 pp., bound book of company records, including minutes, with multiple inserts, Apr. 28, 1897-Mar. 19, 1956.



Box 09 (Admin) Folder 2 Continued from old Minute Book, April 10, 1956 [-Aug. 23, 1962]



Box 09 (Admin) Folder 3 [Minutes of Rumford Tile Co., Inc]

Feb. 3, 1956-July 12, 1962.



Box 09 (Admin) Folder 4 ["Salesmen's Order Book"]

For tiles ordered from July 23, 1959-Mar. 12, 1962 and sent from July 23, 1959-Nov. 17, 1961.



Box 10 (Admin) Folder 1 R. Guastavino Co.

minutes, charter, corporate records, and by-laws with multiple inserts and 1 loose page from Nov. 25, 1952-Dec. 20, 1960.



Box 10 (Admin) Folder 2 Factory Payroll rates, 1-30-56

1 sheet.



Box 10 (Admin) Folder 3 Guastavino. R. Co.-Malcolm Blodgett-Personal Papers

4 memorandums from Jan. 4, 1943-Dec. 6, 1955 with 1 envelope.



Box 10 (Admin) Folder 4 Negotiations with R. Guastavino-preliminary to purchase R. Guastavino Co. stock

Includes 2 letters between R. Guastavino and M. Blodgett in Apr. 8, 1895 and Dec. 3, 1942; 1 memorandum of Jan. 4, 1943; 2 letters to M.Blodgett from Kenneth Williams on Nov., Dec., 1942; 3 loose notes dated Dec., 1942 and 1943; and 5 copies of agreement between R. Guastavino and M. Blodgett.



Box 10 (Admin) Folder 5 Mrs. Francisca R. Guastavino-Stock certificates, etc.

Includes 19 letters between D.J. Weaver,Administrator of Estate of Francisca R. Guastavino, and R. Guastavino Company from Mar. 13, 1944-Mar. 24, 1947 with 1 receipt letter and 1 2-page contract.



Box 10 (Admin) Folder 6 R. Guastavino Company by-laws & Charter, Revisions & Corps papers

Includes 4 letters between M. Blodgett andKenneth Williams from June-July, 1944 with a 2-page list of the Company Articles; 1 letter to R. Guastavino Co. from Henry F. Long on May 23, 1944; 4 copies of Company By-laws with annotations; and 2 copies of "Copy of Agreement."



Box 10 (Admin) Folder 7 R. Guastavino Company-Notices of Meetings, etc./660 Main Street, Woburn, Mass., phone: Woburn [sic] 9420


PIX GENERAL VAULTING & THEORY [see also "structural brick"



Box 10 (Admin) Folder 8 [massCOPAR]

1 letter from Nancy Schrock, President of massCOPAR (Committee for the Preservation of Architectural Records) on Apr. 25, 1983 with a 2-page workshop description and 5 newsletters for COPAR.



Box 10 (Admin) Folder 9 [slide notes]

8 notes on slides and 1 photo of vaults.



Box 10 (Admin) Folder 10 General Info on Domes and Arches

Includes 1 ink drawing on board, 1 photostat of dome, and 1 ink drawing on linen of Pantheon-Rome--REMOVED and FILED under technical drawings.



Box 10 (Admin) Folder 11 Vaulting Structure

G.C's notes on Spanish vaults and theory in a ring binder with additional notes attached.



Box 11 (Admin) Folder 1 [G. Collins-Research notes]

8 envelopes with G.C.'s research notes and 2 empty envelopes.



Box 11 (Admin) Folder 2 [Brendan Gill, etc.]

Includes 17 notes with 2 duplicate newspaper clippings; 2 letters between Brendan Gill and G.C. in Feb., 1985 with 1 note, 1 envelope, and 1 draft letter; 4 photocopies of churches with descriptions of images on verso; 1 loose note; and 6 slides labeled "Brendan Gill Slides" removed and stored with other slides.


PIX - ANCIENT COHESIVE



Box 11 (Admin) Folder 3 Ancient Prototypes-Egyptian

1 note.



Box 11 (Admin) Folder 4 Ancient Prototypes-Roman

2 notes.



Box 11 (Admin) Folder 5 Ancient Prototypes-Sarvistan

1 note and 5 photos.


PIX - CATALAN VAULTING, GENERAL



Box 11 (Admin) Folder 6 Torroja

1 note.



Box 11 (Admin) Folder 7 Moncunill

1 note.



Box 11 (Admin) Folder 8 Spain Martinell

7-page booklet in Spanish.



Box 11 (Admin) Folder 9 Bosch Reitg

1 note and 1 letter in Spanish to Fernando Ramon on Aug. 25, 1962.



Box 11 (Admin) Folder 10 Vaults-Spain Jordi Benet/plan for houses of Sres. [sic] Girona and Fridera[?] 1909

empty folder.



Box 11 (Admin) Folder 11 Vaults-Spain Luis Bonet

3 photos of S. Miguel del Cruz.



Box 11 (Admin) Folder 12 Extremadura

1 note.



Box 11 (Admin) Folder 13 Catalan Vaulting-General, Structure materials, tiles, etc.

1 note and 2 pages from Domo tile ads.



Box 11 (Admin) Folder 14 Catalan Vaulting-General, Diagrams-Stairs etc.

1 note and 1 sketch.



Box 11 (Admin) Folder 15 Misc Spanish Modern Architecture

5 sketches.



Box 11 (Admin) Folder 16 L. Moya Boveda Tavicadas [sic]

6 photos and 1 note.



Box 11 (Admin) Folder 17 G.A.T.E.P.A.C.

1 photo.


SPAN. ARCHIT IN THE USA GENERAL



Box 11 (Admin) Folder 18 Spanish-USA Kremitske

Includes 2 newspaper clippings; 7 loose notes; list of buildings; 1-page bibliography; and 1 Dix Castle Art Gallery brochure.


RG CONSTRUCTION METHODS



Box 11 (Admin) Folder 19 [Conversation with Mr. Bartlett]

3-page memorandum "re: conversation with Mr. Bartlett" on Oct. 29, 1974.



Box 11 (Admin) Folder 20 Technical-R. Guastavino-Structural Diagrams-(plans) typical vaults, domes, etc, 1910

Includes 1 page note from Eve[...illegible] on 5/13/82 with 18 pages of notes on cohesive construction; 4 photostats of stairs and domeswith 2 notes; 16 loose notes; a list of stress diagrams; and 2 photocopies of illustrations of ceilings.



Box 11 (Admin) Folder 21 Technical-R. Guastavino-Construction Explanations (Plans)

Includes 1 photostat, 1 note and 1 ink drawing on linen--REMOVED AND FILED with technical drawings.



Box 11 (Admin) Folder 22 98-Guastavino Construction vs Steel for Domes

3 copies of advertisements and 2 copies ofphotostats, showing typical section through Guastavino construction, with 1 note.


PIX/PLANS/DIAGRAMS. RG THEORY



Box 11 (Admin) Folder 23 103-Typical sections-Akoustolith soffit-Toledo, Ohio

5 pages from 1939 Sweets catalog with 2duplicate pages and 1 note.



Box 11 (Admin) Folder 24 126-Typical sections

1 photostat and 5 copies of ads showing details of dome.



Box 11 (Admin) Folder 25 127-Typical sections

5 pages from Sweets catalog on vaulting details with 1 duplicate page.



Box 11 (Admin) Folder 26 128-Typical sections

2 photostats and 100 copies of ads showing details of vaulting.


RG FANTASY SCHEMES



Box 11 (Admin) Folder 27 R.G. Fantasy Schemes

1 negative with 2 images, 3 loose notes, and 3 photostats.


RG DECORATIVE & CERAMIC WORK



Box 11 (Admin) Folder 28 Materials-Decorative Tile Display Case (from Woburn. new & active)/From Pict. Inv. Env/Jan. 1963 GRC "Sample pictures"

3 photos of sample tiles.



Box 11 (Admin) Folder 29 Technical-R. Guastavino Misc Ceramic Designs & Tile Designs (Plans) 1903/1927

10 notes, 4 ink drawings on linen--REMOVED AND FILED with technical drawings, and 1 pencil drawing on tracing paper--REMOVED AND FILED with technical drawings.



Box 11 (Admin) Folder 30 R.G. Tile Work at Woburn Plant

9 photos and 3 notes.



Box 11 (Admin) Folder 31 Material-Architectural Samples Show Room (NYC?) Corp?/From Pict. Inv. Env/Jan. 1963 GRC "Sample pictures"

4 photos.



Box 11 (Admin) Folder 32 Technical-R. Guastavino Co. Arch'ts Sample Panels 1929/1930

8 notes.



Box 11 (Admin) Folder 33 Technical-R. Guastavino Stress Diagrams (Plan) 11:34 58-Guastavino Floor Vault

11 notes, 3 photos, and 3 brownline prints on paper--REMOVED AND FILED with technical drawings.



Box 11 (Admin) Folder 34 Guastavino Floor Vault

19 copies of ads.


FIREPROOFING - GEN & RG



Box 11 (Admin) Folder 35 Theory Gen'l Fireproofing (Not R.G.)

93 notes in an envelope, 12 loose notes, and 2 3-page photocopies of articles with 2 citation notes.



Box 11 (Admin) Folder 36 Theory-R.G. Fireproofing (Pix)

2 photos.


RG TESTING. STRENGTH & FIRE



Box 11 (Admin) Folder 37 Tests D. Morris copies

7 photos.



Box 11 (Admin) Folder 38 Testing apparatus

1 drawing mounted on board.



Box 11 (Admin) Folder 39 Fire Tests-Guastavino Construction

5 photos in an envelope, 4 reports of fire and water tests in July and Sept., 1897, and 2 loose notes.



Box 11 (Admin) Folder 40 Skinner & Sherman-Chemists

27 analytical reports/certificates from Mar. 23, 1925-Apr. 29, 1938 and 2 letters submitted by Skinner, Sherman & Esselen with 1 note and 3 duplicate copies of reports.



Box 11 (Admin) Folder 41 Misc Pix of Tests

9 loose notes and 26 photos mounted on board.



Box 12 (Admin) Folder 1 Misc Pix of Tests



Box 12 (Admin) Folder 2 Old Strength Tests 1901 This goes with the mtd [i.e. mounted] photos

2 notes on arches and 1 6-page report dated June 5, 1901.



Box 12 (Admin) Folder 3 Hayward, H.W.-Massachusetts Institute of Technology-Strength tests

14 test notes and results with 3 note cards and1 letter from M. Blodgett to Prof. H.W. Hayward on July 17, 1928.



Box 12 (Admin) Folder 4 Mass Institute of Technology-Strength Tests by Protze

Includes 2 copies of report of punching shear tests on Jan. 31, 1935; 2 copies of report of transverse tests on Feb. 1, 1935; 1 note to Mr. Pease from A.B.; 3 copies of report of compression tests on Feb. 15, 1935 with 1 additional cover page; 2 copies of report of transverse tests on Feb. 16, 20, 23, 1935 with 1 additional cover page; and 2 copies of report on transverse tests on May 8, 31, 1935 with 2 copies of cover page and a note. Two blueprints on paper--REMOVED AND FILED with technical drawings.



Box 12 (Admin) Folder 5 U.S. Bureau of Standards, Washington, D.C.

Includes 5 gov't publications from the National Bureau of Standards titled, Dependence of Sound Absorption Upon the Area and Distribution of the Absorbent Material, Architectural Acoustics, Effect of Paint on the Sound Absorption of Acoustic Materials, Wall Plaster: Its Ingredients, Preparation, and Properties, and The Certification Plan Its Significance, Scope and Application to Selected Federal Specifications and Commercial Standards; 1 ink on linen graph; 6-page revisions to federal specifications; and the correspondence from Aug. 20, 1927-Jan. 27, 1954.


ACOUSTICS. GENERAL & RG



Box 12 (Admin) Folder 6 Technical-General Acoustical Theory, etc.

Includes 1 note, 6 newspaper and journalclippings, and 1 student paper submitted to G.C.



Box 12 (Admin) Folder 7 Technical-R. Guastavino Co. Akoustolith

Includes 6 notes, 1 newspaper clipping, and 1-page ad for Akoustolith.



Box 12 (Admin) Folder 8 Technical-R.G. Co.-theory etc. Acoustics

Includes 4 copies of pamphlets on Akoustolith plaster, 1 note, 1 program from the 26th meeting of the Acoustical Society of America, 3-pagehandout passed out by Sabine after his paper, 3-page summary by R.G. Co., and the followingcorrespondence from Dec. 20, 1915-May 20, 1920:



Box 12 (Admin) Folder 9 Technical-R.G. Co.-Rumford/Lab[?] Fired type "Silicair"

2 notes.



Box 12 (Admin) Folder 10 [Sound Ideas, Spring, Winter 1963]

2 issues.



Box 12 (Admin) Folder 11 Brochures and Form Letters

Includes 1 directions sheet to mix Akoustolith plaster, 11 copies of fold-out ads, 2 copies of 4-page catalog, 1 8-page catalog, 1 brochure from George Taylor Company, 1 brochure from Pearce Fireproof Company, 2 copies of brochures on plastacoustic with 2 notes from M.B., 3 cancelled price quotes, and 5 copies of 1930 plaster estimate.



Box 12 (Admin) Folder 12 W.C. Sabine by E.H. Hall, reprinted from Harvard Graduates Mag.

7 copies of 7-page pamphlet.



Box 12 (Admin) Folder 13 To Do Acoustics Special

2 newspaper clippings and 1 note.



Box 12 (Admin) Folder 14 To Do-Geometry-Specials

7 graphs and notes, 2 copies of clippings from Vassar newsletter, and 3 loose notes.



Box 12 (Admin) Folder 15 Cambridge, Mass-School, Harvard Univ-(Technical File) Avery Hall-Sabine 1911

3 notes.



Box 12 (Admin) Folder 16 Acoustic Tiles-"Hung Ceiling" Aug. 1936

7 photos and 6 negatives.



Box 12 (Admin) Folder 17 Textures & Shapes/Castacoustic & Akoustolith Tile Photos, also ceramic tile

40 photos.



Box 12 (Admin) Folder 18 Acoustical Tile Agency-Tile & Suspension Costs

1 note.



Box 12 (Admin) Folder 19 Acoustic Information

2 booklets from National Bureau of Standards, "Architectural Acoustics" and "Transmission and Absorption of Sound by Some Building Materials," 1 booklet from University of Illinois Bulletin, "The Absorption of Sound by Materials," and 1article from Architectural Engineering, "Architectural Acoustics-Reverberation Time Calculations."



Box 12 (Admin) Folder 20 101-Akoustolith

26 copies of 1-page ad.



Box 12 (Admin) Folder 21 102-Akoustolith

24 copies of 1-page ad.



Box 12 (Admin) Folder 22 Photos of Ak[oustolith] Pl[aster] texture

7 photos.



Box 13 (Admin) Folder 1 Plastacoustic/Photos of Plastacoustic texture

6 photos.



Box 13 (Admin) Folder 2 Acoustic Plaster/Texture, etc. Aug. 1936 (Pix)

8 photos and 8 negatives.



Box 13 (Admin) Folder 3 121-Bureau of Standards Test on Akoustolith Plaster

2 photostats of Apr. 28, 1926 letter from George K. Burgess, Director, to M. Blodgett and 1 graph in ink on linen.



Box 13 (Admin) Folder 4 Technical-R.G.C. Akoustolith Plaster

1-page ad from Sweets catalog and 2 loose notes.



Box 13 (Admin) Folder 5 Technical-R.G.Co.-Coquima

1 note.



Box 13 (Admin) Folder 6 Federal Specifications

Includes 1 Federal Standard Stock Catalog, 16 pamphlets of amendments and revisions to the Stock Catalog, 1 Commercial Standard pamphlet, 1-page specification for adhesives and acoustic materials with a note to Harold Pease, 3 pages of notes on Federal Specifications, and the following correspondence: 1 letter from C.W. Chamberlain to R.G. Co. on Jan. 17, 1946 with an 11-page proposed revision of Federal Specification, 1 2-page letter from R.G. Co. to C.W. Chamberlain on Feb. 4, 1946 with a return receipt, 1 letter from W.T. Thomasson to M. Blodgett on Feb. 6, 1953 with a 13-page copy of proposed revisions of Federal Specifications, and 1 2-page letter from M. Blodgett to W.T. Thomasson on Feb. 10, 1953.



Box 13 (Admin) Folder 7 [Approx. Akoustolith Plaster Sales Thru N.Y. office]

1 ink on paper and 4 blueprints of sales list from 1930-1932.



Box 13 (Admin) Folder 8 Navy Specifications

9 pamphlets of addendums and revisions to Navy Dept. Specifications.



Box 13 (Admin) Folder 9 Bureau of Standards-­­­Old Letter Circulars on Acoustics

Includes 3 pages of test result notes, 1 letter from M. Blodgett to National Bureau of Standards on Dec. 23, 1948, 23-page list of publications by members of the Bureau, 16 Letter Circulars on sound absorption coefficients from 1930-1939 and 1943 with 2 duplicate copies, and 3 Letter Circulars on classification of acoustic materials from 1937-1940.



Box 13 (Admin) Folder 10 Bureau of Standards, Washington, D.C.-Misc. Publications

Includes the following publications from the Bureau: 4 pamphlets on architectural acoustics from 1926, 1930-31, and 1938 with 2 duplicate copies, 1 pamphlet on acoustical insulation in 1933, 1 list of publications on standards of weight and measure pre-1935, 1 Technical News Bulletin from Nov., 1935, 5 pamphlets on transmission and absorption of sound, 1 pamphlet on pigments, 1 Letter Circular on certification plan on July 6, 1939, and 1 booklet and supplement on "Building Materials and Structures."



Box 13 (Admin) Folder 11 Other Acoustical Plasters & Tile Materials


RG ACOUSTIC TESTING



Box 14 (Admin) Folder 1 Bureau of Standards-Testing Fees

1 circular 483, "Testing by the National Bureau of Standards."



Box 14 (Admin) Folder 2 Sound Test-Bolt Beranek & Newman/1950

1 letter from Robert Newman to A.M. Bartlett on Apr. 25, 1950 with a graph of absorption coefficient.



Box 14 (Admin) Folder 3 Electrical Research Products Inc.-S.A. [i.e. sound absorption] Tests

3 photostats of report of tests.



Box 14 (Admin) Folder 4 National Bureau of Standards/Guastavino Sound Absorption Tests

Includes the following correspondence from Apr. 28, 1926, Dec. 5, 1929-Nov. 19, 1946:



Box 14 (Admin) Folder 5 1/4 Ak[oustolith] Test/U.S.B.S.

7 photostat copies of letter from George K. Burgess to R.G. Co. on Dec. 4, 1930.



Box 14 (Admin) Folder 6 Akoustolith etc. "Private File"

1 comparative list on Akoustolith tile and others with 4 blueprint copies of list.



Box 14 (Admin) Folder 7 Graph of Ak[oustolith] Pl[aster] effieciency/USBS Test 1926/ 1/2" thickness

14 blueprint copies of frequency graph.



Box 14 (Admin) Folder 8 Barss-W.R.-Mass. Inst. of Tech [sic]

5 letters to and from W.R. Barss and R.G. Co. with 2 copies of 3-page summary of tests.



Box 14 (Admin) Folder 9 Acoustic Ratings of different Wall Types of Materials

1 booklet on "Building Materials and Structures" by National Bureau of Standards and 2 2-page articles on acoustic ratings of wall types from Architectural Record.



Box 14 (Admin) Folder 10 Swan, C.M. Jefferson Physical Lab

Includes a 7-page treatise on architectural acoustics by C.M. Swan, 1 graph in ink on linen, 1 photostat of graph of Rumford tile, 7 photostat copies of graph of Akoustolith plaster, and the following correspondence from Apr. 7, 1920-Apr. 17, 1929:



Box 14 (Admin) Folder 11 Sound Absorption Tests

1-page test notes and, removed from file are, 3 pencil drawings on tracing paper.



Box 14 (Admin) Folder 12 Sabine, W.C.-Jefferson Physical Lab

Includes 2 notes, 1 envelope, 2 pages of graphs, 1 letter of agreement between Sabine and R.G. Co. on Apr., 1911, and the following correspondence:



Box 14 (Admin) Folder 13 Light Tests-Akoustolith Tile & Akoustolith Plaster

Includes 2 copies of article, "Optical Reflection Factors of Acoustical Materials," from Journal of the Optical Society of America, 1 article, "Light Reflection Factors of Acoustical Materials," 3-page results of lighting tests on tile and muslin ceiling, and the following correspondence:



Box 14 (Admin) Folder 14 Freezing & Thawing Tests on Akoustolith (Thompson & Lichtner) 1942

6 copies of 9-page test results with 2 photos and 2 copies of 9-page test results without photos, 1 bill and 1 letter from The Thompson & Lichtner Co. on June 29, 1942 and on Jan. 22, 1943, respectively, and 3 pages of test notes.



Box 14 (Admin) Folder 15 The Haller Testing Laboratories (Strength Tests)

4 copies of test results.



Box 14 (Admin) Folder 16 Thermal Conductivity Tests-M.I.T.



Box 14 (Admin) Folder 17 Thompson & Lichtner, Strength Tests by Protze



Box 14 (Admin) Folder 18 Bureau of Standards, Washington, D.C.

33 reports re cooperative research on acoustic tile from Bureau, i.e. L.J. Briggs, Paul R. Heyl, and George K. Burgess, to R.G. Co. from Dec. 5, 1929-June 13, 1941.


RG - MISC. TECHN. SPECIFIC.'S [sic]



Box 14 (Admin) Folder 19 Graphs of Efficiency

5 graphs and list of Akoustolith sales and 3-page list of plaster shipments in 1930.


CONCRETE, MUCH MORE ON CONCRETE IN "MOD ARCHIT" FILES



Box 15 (Admin) Folder 1 Concrete? Pix of Shell Construction (Charles River Esplanade?) "Concertorium"

1 envelope with 17 photos and 16 negatives and 1 envelope with 9 photos, 8 negatives, and 1 note.



Box 15 (Admin) Folder 2 Concrete (RG File-Boston Esplanade Concertorium)

7 correspondence from R. Guastavino to Boston Office from Aug. 25, 1938-Oct. 14, 1938 with 1 note and some sketches.



Box 15 (Admin) Folder 3 Concrete-Thin-Shell-Domes. 1954

1 program, 1 4-page registration list, and 2 pages of notes from the "Special Conference on Thin Concrete Shells" held at MIT in June, 1954, with 2 graphs.



Box 15 (Admin) Folder 4 Misc Pix of Constructing

1 13-page draft of paper on "Guastavino Construction Cement," 1 2-page list of photos/prints in R.G. files that show "process of construction," and 3 loose notes.


PATENTS/PATENT LITIGATION



Box 15 (Admin) Folder 5 Comerma Notices/To Whom It May Concern

6 copies of 2-page letter from R.G. Co. "to whom it may concern."



Box 15 (Admin) Folder 6 NYC. Manhattan Buildings Misc./Comerma Co., 114 Liberty St., [Patent Litigation] 1917

Includes 31 loose notes by G.C., 3-page map of Manhattan with a note, 1 envelope, 3-page patent for Comerma, and the following documents and correspondence:



Box 15 (Admin) Folder 7 R.G. Co. Misc Competitors

4 notes by G.C., 2 letters from D.P. Wolhaupter to U.S. Gypsum Company and to R.G. Co. on Jan. 26, 1928, and 2 journal clippings from The Architectural Forum.



Box 15 (Admin) Folder 8 R.G.Co. Wolhaupter, D.P., Washington, D.C., Patent claims -various-

Includes 1 booklet re R.G. patent appeal, 6 patents used for "references cited against Dillon", and the following documents and correspondence:



Box 15 (Admin) Folder 9 R.G.Co. Patent File: RG/Sabine Patents

Includes 3 loose notes, 1 envelope with 36 notes, 2 newspaper clippings, 3 pages of patent notes, and the following correspondence and patents:



Box 15 (Admin) Folder 10 R.G. Patent

Specifications for patent No. 915,026 from Patent Office and Official Gazette, 1 photo, and 1 loose note.



Box 15 (Admin) Folder 11 Patent File (Non R.G.)

Includes 9 notes, 2 copies of guide to patents, 70 specifications for patents, and 3 lists of "patents vested in the alien property custodian."


RG - LIBRARY TO DO



Box 15 (Admin) Folder 12 Friends of Terracotta

Includes 8 newspaper clippings; 11 issues of "Friends of Terra Cotta," Spring 1982-Spring 1986; 1 1982 directory of members of Friends of Terra Cotta; 7 brochures and flyers from Friends of Terra Cotta; 2 photocopies of newspaper and magazine article; 7 postcards; 1 abstract and copy of letter from Theodore Prudon to G.C. with 7 note pieces by G.C.; 4 correspondence between Friends of Terra Cotta and G.C.; and 3 notes by G.C.



Box 15 (Admin) Folder 13 [Letters of Support for George Collins]

Includes 1 original and 5 copies of 1965 letter of support from Edward B. McMenamin, Secretary of the University; 1 original and 5 copies of 1965 letter from Kenneth B. Williams; 2 original and 5 copies of 1965 letter from D.H. Daugherty, Executive Associate of American Council of Learned Societies; 1 envelope; and 1 note by G.C.



Box 15 (Admin) Folder 14 [The Plastering Craft, August 15, 1932]

Vol. 5, No. 8--stamped received on Aug. 26, 1932 by R.G. Co.



Box 15 (Admin) Folder 15 Guastavino: Unsorted Misc. (CC Collins)

Includes 24 newspaper and magazine clippings; 1 correspondence from Edmund Happold to G.C. in March, 1986; 4 notes by G.C.; 1 envelope; 1 proposal to The New York Landmarks Conservancy, submitted by The Teitelbaum Group; 1 brochure from Whitney Museum; 2 pages of offprint from Journal of the Society of Architectural Historians of G.C.'s article; and 9 issues of "Landmark News" from July, 1987-Oct., 1987.



Box 16 (Admin) Folder 1 [Clipping album]

Includes 1 blank scrapbook with annotations made by G.C. on verso of cover and 2 articles clipped and attached to loose pages of scrapbook. Scrapbook is very fragile with many pages torn out.



Box 16 (Admin) Folder 2 Connecticut Correspondence

Includes 2 newspaper clippings; 1 news release and 1 invitation to exhibit opening from National Park Service; 4 correspondence from Judith Paine to G.C. in 1974 and in 1979; 1 correspondence from Gary Stuver, Graduate Research Assistant to G.C., to Judith Paine in May, 1978; 1 correspondence from G.C. to Judith Paine in Feb., 1978 with listing of Guastavino buildings in Connecticut; 1 correspondence from G.C. to John Shannahan, Director of Connecticut Historical Commission, in Dec., 1977 with copy of listing of Guastavino buildings in Connecticut; and 9 notes by G.C.



Box 16 (Admin) Folder 3 Miscellaneous Jobs-(Old & New)-Correspondence

Includes 1 blueprint on paper drawing--REMOVED AND FILED with technical drawings, 1 B&W photo, 1 church information folder from Rambusch, and the following correspondence:



Box 16 (Admin) Folder 4 Letters on Job Prospects

Includes 1 list of proposed projects; 1 correspondence from R.G. Co. to Hilary D. Watterson, Architect, re administration building at Jefferson Memorial Park in July, 1953; 1 correspondence and inquiry card from R.G. Co. to Frank Lloyd Wright re proposed Greek Orthodox Church in Aug., 1957; 1 correspondence and 1 inquiry card from R.G. Co. to Collens, Willis & Beckonert re Riverside Church in Aug., 1957; and 1 correspondence and 1 inquiry card from R.G. Co. to Barber & McMurry re First Cumberland Presbyterian Church in Dec., 1960.



Box 16 (Admin) Folder 5 RG Unknown Pix

Includes 6 B&W photos; 3 clippings from R.G. Co. advertisements; 5 slide notes; and 3 notes byG.C.



Box 16 (Admin) Folder 6 R.G. Checklist ["A", "B", "C", and "D"]

Includes the following research forms created by G.C.: 7 building checklist page A-1; 8 building checklist page B-1; 7 building checklist page C-1; and 8 building checklist page D-1.



Box 16 (Admin) Folder 7 [Miscellaneous advertisements]



Box 16 (Admin) Folder 8 Sample Pix (out of series)

1 note by G.C.



Box 16 (Admin) Folder 9 ["The Guastavino Tile Vaulting System and How It Was Used in Seven Buildings on Morningside Heights"]

Paper written by one of G.C.'s students.



Box 16 (Admin) Folder 10 Read Shorthand? Pitman [sic]



Box 16 (Admin) Folder 11 RG/To Do

3 clippings of book review; 4 notes by G.C.; 1 note to Christiane Collins from B; and 1 list of West Coast Guastavino buildings compiled by G.C.


TRAVEL



Box 16 (Admin) Folder 12 [New York Central schedules]

1 train schedule and 1 note by G.C.



Box 16 (Admin) Folder 13 [Maps]

Includes 1 travel book of Maine; 1 map of New England; 1 map of Delaware, Maryland, Virginia, and West Virginia; 1 map of Maine, New Hampshire, and Vermont, and credit card ad with 4 notes by G.C.



Box 16 (Admin) Folder 14 Mass. [maps]

Includes 3 maps of Boston; 1 map of Newton; 1 map of Mass., Conn., and Rhode Island; and 1 map of Washington to Boston.



Box 16 (Admin) Folder 15 Newport, R.I. Misc. To Do

Includes 1 tourbook of "The Breakers"; 3 maps of colonial Newport; 5 pamphlets of Newport mansions; 1 newspaper clipping; 1 magazine clipping; and 1 note by G.C.



Box 17 (Admin) Folder 1 [Maps of New York City]

Includes 3 maps of N.Y.C.; 1 bus map of Brooklyn and Staten Island; 1 Circle Line cruise book; and 1 Hudson River Day Line pamphlet.



Box 17 (Admin) Folder 2 [Maps of New York]

4 maps.



Box 17 (Admin) Folder 3 [Maps of New Jersey]

2 maps and 1 street guide of Newark.



Oversize 1 Folder 4 [Life Magazine]

Dec. 28, 1953 issue belonging to Mrs. Malcolm Blodgett.



Box 17 (Admin) Folder 4 [Maps of Pennsylvania]

6 maps; 3 newspaper clippings; 4 pamphlets of various sites; 1 street guide to Philadelphia; 3 handouts from AIA convention; and 1 time table of Pennsylvania railroad.



Box 17 (Admin) Folder 5 [Maps of Maryland]

3 newspaper clippings; 1 map of Maryland; 3 maps of Baltimore; 1 street guide; and 1 postcard.



Box 17 (Admin) Folder 6 Carolinas

This is Charleston: a Survey of the Architectural Heritage of a Unique American City, by Carolina Art Assn.



Box 17 (Admin) Folder 7 Virginia

1 guidebook to historic Richmond.



Box 17 (Admin) Folder 8 Midwest

1 street guide to Chicago and 3 notes by G.C.



Box 17 (Admin) Folder 9 [Western tour book]

1 tour book from AAA of Western states.


GRC PREPARING



Box 17 (Admin) Folder 10 New Haven, Conn. YALE Misc. to do

1 note.



Box 17 (Admin) Folder 11 [Note cards]

2 packets of index cards with notes on various Guastavino projects.



Box 17 (Admin) Folder 12 [Timothy G. O'Connell and Charles Raggio Greco]

2 brochures illustrating some of the work of architects, O'Connell and Greco.



Box 17 (Admin) Folder 13 Architects-Misc.

4 newspaper clippings of obituaries of various architects.



Box 17 (Admin) Folder 14 Architects-Shepley, Bulfinch, Richardson & Abbott

2 newspaper clippings.



Box 17 (Admin) Folder 15 Architects To Do

1 newsletter of The Society of Architectural Historians; 1 newspaper clipping; 2-page typed notes by G.C.; and 20 note cards by G.C.



Box 17 (Admin) Folder 16 Architects McKim, Mead & White

Includes 4-page commentary on Stanford White by Robert C. Weinberg; 3 newspaper clippings; Sept. 16, 1966 issue of Life magazine; list of extant works of White in N.Y., and 38 note cards by G.C.



Box 17 (Admin) Folder 17 Architects-Cram

1 photocopy of a correspondence from Edith and Edgar Walker dated Dec. 10, 1962.



Box 17 (Admin) Folder 18 Architects-Hornbostel

photocopy of 2-page article and 1 note by G.C.



Box 17 (Admin) Folder 19 Continuing Correspondence

Includes 7 notes and the following:



Box 17 (Admin) Folder 20 New Letters

Includes 37 note cards and the following:



Box 18 (Admin) Folder 1 Miscellaneous Projects/Probs in Progress

Includes 1 2-page description of Catalan Archive; 1 brochure on N.Y. State's High Speed Rail Passenger Program; 1 photocopy of article on Queensboro [sic] Bridge; 3-page illustrations of Queensborough Bridge found in Buildings Reborn: New Uses, Old Places; and 1 newspaper clipping.



Box 18 (Admin) Folder 2 [Telephone Buildings Since 1885]

A pictorial of telephone buildings completed by Voorhees Walker Smith Smith & Haines, Architects.



Box 18 (Admin) Folder 3 [Miscellaneous materials between files]

Includes 1 newspaper clipping; 2 letters, photocopy of article and envelope to G.C. from Harley Baldwin in Sept., 1978 and June, 1979; 1 list of proposed landmarks; 2 notes by G.C.; 5-page building checklist of Central Baptist Church in Florida; and 1 letter on tracing paper to G.C. from M.



Box 18 (Admin) Folder 4 1960's

Includes 1 8-page list of Historic Preservation Officers; 2 notes from Catha Rambusch to G.C.; 1 note by G.C.; 14 duplicate copies of description on The Guastavino Section of the Catalan Archive of Art and Architecture; and 6-page handwritten list of Guastavino projects.



Box 18 (Admin) Folder 5 [Miscellaneous materials between files]

Includes 12 newspaper clippings; 29 notes by G.C.; 2 letters to G.C. from Christopher Niebuhr; 1 press release from Nora L. Mandel; 1 letter to Nyman Myers from G.C. in June, 1977; Vol. 5:6, 1977 issue of "The Victorian Society in America Bulletin; photocopy of article "Court Houses: County Symbols"; Oct.-Dec. issue of Historic Preservation; 1978 designated landmarks list; 1 2-page appendix; 1 10-page list of art deco buildings in N.Y.; and 1 3-page photocopy of Herts & Robertson buildings list.



Box 18 (Admin) Folder 6 [More miscellaneous materials between files]

Includes 6 photocopies of construction images at Cathedral of the Sacred Heart; 15 newspaper clippings; 16 loose notes; checklist of selected buildings by Peabody and Stearns; 1 ad for book; 1 letter to G.C. from Dora Crouch in Oct., 1978; proposed hearing schedule for landmarks; list of Guastavino courthouses; 1 University of Michigan newsletter; 3 notes on customhouse in Manhattan; 1 postcard; 1 letter to Christopher K. Graeff from G.C. in Apr., 1970; ad from University of Iowa Press; and pp. 63-92 of Worcester Art Museum Annual.



Box 18 (Admin) Folder 7 [Negatives]

5 strips of negatives and 1 contact sheet.



Box 18 (Admin) Folder 8 [Miscellaneous materials]

Includes 11 newspaper clippings; 11 loose notes by G.C.; photocopy of page in magazine; City Seminar handout; 4 building checklist; 2 avery labels; 1 letter to G.C. from R.K. Webb in May, 1979; 1 negative strip with 5 images; 2 magazine ads; 1979 "Report of the Faculty committee on the Chapel"; Aug. 18, 1924 issue of Buildings and Building Management; 2 photocopies from Indoors and Out; 1 letter and 1 note to G.C. from Christopher Gray in Feb., 1981; 1 R.G. Co. ad for stairs; 1 photocopy of newspaper article; and 1 notice of tour from Cooper-Hewitt Museum.



Box 18 (Admin) Folder 9 [Various advertisements]

Includes 18 notes with citations, clipped to 8 ads from Sweets' catalog.



Box 18 (Admin) Folder 10 Specifications (R.G. Co.)

Includes 79 sets of specifications; 2 contracts; and 2 R.G. Co. letters to plasterers.



Box 18 (Admin) Folder 11 Smithsonian & R.G.

Includes 2 newspaper clippings; 22 notes (some attached to letters); 3 envelopes; 1 conference invitation and schedule; 1 cast-iron architecture map of Broadway (NYC); and 25 correspondence between G.C. and Diane Rose, Richard E. Ahlborn, and Danny A. Morris.



Box 18 (Admin) Folder 12 [Loose materials found between files]

Includes 3 reports on various load-bearing construction techniques; 1 memo; 1 article from Architectural & Engineering News, dated Sept. 1965; and 8 issues of Technical Notes on Brick & Tile Construction magazine.



Box 18 (Admin) Folder 13 NYC-Manhattan-Hospitals-Magdalene Asylum (before 1892)

Includes 2 G.C. citation notes.



Box 18 (Admin) Folder 14 NYC-Manhattan-Hospitals-Manhattan Hospital

Includes 1 G.C. citation note.



Box 18 (Admin) Folder 15 Bellevue LDMKS 12/6/78

Includes 2 invitations from the Society of Alumni of Bellevue Hospital and 18 notes, some of which seem to be prepararatory notes for a G.C. speech at the aforementioned event.



Box 18 (Admin) Folder 16 [Material between folders]

Includes 1 article. "Cleveland's Terminal Tower--The Van Sweringen's Afterthought" by Walter C. Leedy, Jr. Reprinted from The Gamut, issue #8, Winter, 1983.



Box 18 (Admin) Folder 17 James Van Trump

Includes 7 G.C. citation notes and 16 correspondence between G.C. and James Van Trump.



Box 19 (Admin) Folder 1 Structural use of brick

Includes 6 pages of G.C. notes; 3 newspaper clippings; 4 correspondence; 2 lecture schedules; 2 seminar brochures and registration forms, 3 magazine article reprints, and 1 set of guidelines for maximum allowable spans for brick walls.



Box 19 (Admin) Folder 2 Brick Architecture/Terracotta : Carlo Lamagna

Includes 7 magazine reprints and 2 correspondence between G.C. and Carlo Lamagna, which include a "fall semester report" and 3 outlines for a special project.



Box 19 (Admin) Folder 3 [Material between folders]

Includes 1 envelope and 1 report titled "Sears Frederick Riepma 1878-1977", "Prepared and edited by Christopher Stewart Gray".



Box 19 (Admin) Folder 4 Collins File [Avery Library reserves item] "The Earl Hall Report," Columbia University, Jan. 1962

Includes 2 articles: "The Earl Hall Report" and "The Rebirth of Medieval Craft."



Box 19 (Admin) Folder 5 Chris Gray

Includes 8 G.C. citation notes; 1 newspaper clipping; 1 copy of a letter to I.M. Pei addressed to G.C.; 1 corres. to G.C. (with photocopied clippings); 6 Chris Gray gallery announcements; 4 photocopies (2 of Ajello buildings); 2 moving announcements/invitations to Ajello festival; 1 Ajello building list; 1 advertisement; and 4 service and price lists for photographic work.



Box 19 (Admin) Folder 6 Publications-Re. R.G. [...illegible] P.B. Wright

Includes 6 G.C. citation notes; 1 magazine reprint; 1 correspondence to G.C. from Mike Klare; and 3 reports prepared by Michael Klare.



Box 19 (Admin) Folder 7 [Material between files]

Includes 8 G.C. worksheets and 13 G.C. notes; 1 advertisement for Lost America; and 32 newspaper clippings.



Box 19 (Admin) Folder 8 RG to file [part 1]

Includes 2 copies of "Catalan Archive of Art and Architecture" by G.C.; 1 issue of Historic Preservation; 2 Greenwood Cemetery tour announcements; 1 envelope with R.G.-related postmark; 1 New Year's card with view of Columbia University; 3 photo prints from San Antonio; 3 postcards from cathedrals; 1 pamphlet labeled, "Altars"; 1 color plate from Pencil Points; 11 University Prints; 9 calendar plates of Washington, D.C.; 1 pamphlet labelled, "Long Island Landmarks"; 1 Supplemental Landmarks list; 1 press release; 1 photocopy of building plans with note (in Spanish) attached; 1 tour reservation form for "Stanford White's Long Island"; 1 tour brochure from Paterson, N.J.; 1 calendar from the Landmarks Preservation Co.; 1 R.G. Co. advertisement; 5 magazine reprints; 10 correspondence; and 76 G.C. notes.



Box 19 (Admin) Folder 9 RG to file [part 2]

Includes 117 newspaper clippings.



Oversize 1 Folder 3 [Guastavino photo album and correspondence]

Includes 6 photocopies of letters, dated 1977 and 1981, between Prof. Collins, David White, and Luis Moya, documenting the delivery of the RG Co. photo album from Luis Moya to Prof. Collins. The 31-page photo album was compiled by RG Co. and sent to a Congress in Madrid, ca. 1904, and was later in Moya's possession. The black and white images in the photo album represent RG Co.'s construction of domes, vaults, stairs, test results, etc.


R.G. CO. GENERAL SALES



Box 01 (Admin) Folder 1 (housed in the Project File series) Ruiz/Collins letters about Guastavino work in Barcelona & F. Correa, 1985-86

Fifteen items: 1. Corres. between Dr. Collins & F.C. Ruiz of Barcelona about buildings there by Guastavino, with attached notes. 2. Corres. about a luncheon for F. Correa at the Spanish Institute in NYC, with attached notes.



Box 01 (Admin) Folder 2 (housed in the Project File series) [Insurance Memo], 1915, 1916

One-page memo. re: cancelled & newly issued stock. Names of company offices given.



Box 01 (Admin) Folder 3 (housed in the Project File series) Supply sale to Frank L. Davis (124 E. 41st Street, New York, NY), 1924

Five items concerning the sale of tile by RG Co. to Frank L. Davis of NY. Also a telegram from M. Blodgett at Woburn about tile stock.



Box 01 (Admin) Folder 4 (housed in the Project File series) Interior marble & Tiling Co. (Bloomfield, NJ), 1911

Two items: a note slip and a full sheet of paper, with notes by Dr. Collins on Interior Marble and Tiling Co.



Box 01 (Admin) Folder 5 (housed in the Project File series) Waterproofing Co. (Cambridge, MA), 1908

Two items: a note slip and a full sheet of paper by Dr. Collins about the waterproofing company.



Box 01 (Admin) Folder 6 (housed in the Project File series) Supply sale of tile to P.J. Brennan & Son (624 Madison Avenue, New York, NY), 1917

Two items: a one-page order from P.J. Brennan & Son to R. Guastavino Co. for 1000 blocks of 18" rough tile and one envelope.



Box 01 (Admin) Folder 7 (housed in the Project File series) Amtorg Trading Corp., sale of Akoustolith to, for the USSR (261 Fifth Avenue, New York, NY), 1939-40

Eighteen items: letters of inquiry, shipping & lading bills & receipts, change orders, general business correspondence and handwritten, in house [within the RG Co.] tabulations, relating to the sale & shipping of an order of Akoustolith tiles & panels to the USSR, via the Amtorg Trading Corp.[/p][p]One item: letter to R.G. Co., from the US Dept. of Commerce, concerning the request from R.G. Co. for a copy of a US publication on Packing for Foreign Markets.[/p][p]See related file titled Soviet Government.



Box 01 (Admin) Folder 8 (housed in the Project File series) Supply sale to Soviet Government (World's Fair Grounds, Queens, NY), 1940

Four items: 1. memo from the NY RG office to the Boston Office. 2. a single sheet with an RG Co. letterhead having hand written tabulation on both sides. 3. Two 2-page copies of estimate # 765 of the RG Co., a detailed list of bulk prices of Akoustolith & Plastacoustic, with info on price per sq. foot and compressive strength.



Box 01 (Admin) Folder 9 (housed in the Project File series) Rockefeller Center Dome (New York, NY) / Architects: Harrison & [Abramovitz?] ; J.M. Allaire, 1956

1 small pencil sketch on graph paper (stored with archival material) with an RG Co. letterhead, showing the rise of the dome & its thickness. [/p][p]Two items: 1. A handwritten draft letter to Mr. J.M. Allaire of Turner Construction Co. to present an estimate for a tile dome at the Rockefeller Center. 2. A two-page worksheet, written on both sides on graph paper with the RG Co. letterhead. It is a detailed breakdown of costs for the proposed Rockefeller center dome, listing the cost of tile, cement, sand equipment, hoisting, lumber, travel drawings, taxes and payroll. The payroll is broken down to cost per man with figures on how much work could be done by a man in one day. Labor costs per day & per week are presented.



Box 01 (Admin) Folder 10 (housed in the Project File series) Proposed dome for Mr. DH Praeger, Engineer (New York, NY), 1955

2 items: 1. A copy of a bid to Mr. DH Praeger which quotes a price for a dome with a span of 80 feet to be erected in the vicinity of NYC. 2. A detailed work sheet of the cost of doing the above project. The cost of tile, lumber, lime cement, sand, plaster, equipment, drawings, travel, payroll, labor, taxes, etc., are listed.



Box 01 (Admin) Folder 11 (housed in the Project File series) Proposed 18 foot dome (New York, NY) / Seelye, Stevenson, Value & Knecht, Engineers, 1954

2 items: 1. A typed two page copy of a bid on a proposed 18 foot dome in the vicinity of NYC Seelye, Stevenson, Value & Knecht; engineers. 2. A two page work sheet, handwritten, with a listing of costs for this dome. The cost of tile, payroll, etc., are listed. The second page shows a simple drawing in pencil of the proposed dome's span and rise.



Box 01 (Admin) Folder 12 (housed in the Project File series) Plainfield Tile Co; supply sale of tile (Plainfield, NJ), 1929

Six items: 1. A note from Dr. Collins on the Plainfield Tile Co.; 2. Items concerned with the sale of tile to the Plainfield Tile Co. by the RG Co., including a typed bill and memo with attached notes concerning the selection and shipping of the tile, a shipping bill, a letter from the yard listing the costs of selection of tile and boxing, and an envelope with typed and handwritten notes.



Box 01 (Admin) Folder 13 (housed in the Project File series) Mr. Edwin Demarest, Contractor; supply sale (Tenafly, NJ), 1925

5 items: A note from Dr. Collins on this file. The remainder are concerned with the sale of tile to Edwin Demarest by the RG Co. They include a typed order for the tile, a bid, a bill, and an envelope with notes of the sale.



Box 01 (Admin) Folder 14 (housed in the Project File series) Mr. Higgins (Woburn, MA), 1907

2 items: A note and a single sheet, typed and hand written, from Dr. Collins concerning Mr. Higgins.


RG I EARLY MISC. SPANISH ACTIVITIES



Box 01 (Admin) Folder 15 (housed in the Project File series) The 1876 Philadelphia Centennial Exposition/ Entry by Rafael Guastavino Sr. on model houses, 1876, 1960s-1970s

26 items: Many copies of primary and secondary documents relating to the 1876 Philadelphia Centennial Exposition. Correspondence to Dr. Collins during the 1960's and 1970's containing information on the exposition, particularly the entry by Rafael Guastavino on plans "for economical houses for working men."



Box 01 (Admin) Folder 16 (housed in the Project File series) Vienna Exposition, 1873

A library catalogue listing of an entry by Rafael Guastavino Sr. of a model of a house at the 1873 Vienna Exposition. Typed in Spanish without a title.

Series III: Project Files

The project series contains correspondence, specifications, contracts, invoices, financial statements, advertisements, photographs, memoranda, and other materials pertaining to the Company's projects in forty states (including District of Columbia), four Canadian provinces, and eleven other foreign countries. The dates of the materials span 1866-1985. Also included are materials added to the collection by Prof. Collins during his research (e.g., citations, work notes, photographs, magazine and newspaper clippings, and correspondence). The amount of materials in the project folders vary from one item to multiple folders.

The folders in this series were also arranged by Prof. Collins. They begin with the Company's projects in foreign countries, followed by projects in the United States. For projects in the U.S., the folders are in alphabetical order by state, and thereunder by city. However, cities with greater number of projects, e.g., New York City, are filed before other cities. Given the large number of projects in New York City, these files were subdivided by borough and building type.

*For a folder-level description of the projects in this series, please consult thisdownloadable Excel spreadsheet.



Box 01 (Project Files) Folder 1 to 90 Non-US Projects



Box 01 (Project Files) Folder 91 to 93 Alabama



Box 01 (Project Files) Folder 94 to 95 Arkansas



Box 01 (Project Files) Folder 96 to 113 California



Box 01 (Project Files) Folder 114 to 117 Colorado



Box 01 (Project Files) Folder 118 to 131 Connecticut [1 of 2]



Box 01 (Project Files) Folder 1 to 58 Connecticut [2 of 2]



Box 02 (Project Files) Folder 59 to 63 Delware



Box 02 (Project Files) Folder Box 64 to 84 District of Columbia [1 of 3]



Box 03 (Project Files) Folder 1 to 28 District of Columbia [2 of 3]



Box 04 (Project Files) Folder 1 to 37 District of Columbia [3 of 3]



Box 04 (Project Files) Folder 38 to 44 Florida



Box 04 (Project Files) Folder 45 to 55 Georgia



Box 04 (Project Files) Folder 56 to 57 Hawaii



Box 04 (Project Files) Folder 58 to 80 Illinois [1 of 2]



Box 05 (Project Files) Folder 1 to 8 Illinois [2 of 2]



Box 05 (Project Files) Folder 9 to 19 Indiana



Box 05 (Project Files) Folder 20 to 21 Iowa



Box 05 (Project Files) Folder 22 to 26 Kentucky



Box 05 (Project Files) Folder 27 to 31 Louisiana



Box 05 (Project Files) Folder 32 to 33 Maine



Box 05 (Project Files) Folder 34 to 54 Maryland



Box 05 (Project Files) Folder 59 to 135 Massachusetts [1 of 3]



Box 06 (Project Files) Folder 1 to 172 Massachusetts [2 of 3]



Box 07 (Project Files) Folder 1 to 12 Massachusetts [3 of 3]



Box 07 (Project Files) Folder 13 to 44 Michigan



Box 07 (Project Files) Folder 45 to 64 Minnesota



Box 07 (Project Files) Folder 65 to 76 Missouri



Box 07 (Project Files) Folder 77 to 88 Nebraska



Box 07 (Project Files) Folder 89 to 90 Nevada



Box 07 (Project Files) Folder 91 to 102 New Hampshire



Box 07 (Project Files) Folder 103 to 132 New Jersey [1 of 2]



Box 08 (Project Files) Folder 1 to 89 New Jersey [2 of 2]



Box 08 (Project Files) Folder 90 to 94 New Mexico



Box 08 (Project Files) Folder 95 to 137 New York (Bronx)



Box 08 (Project Files) Folder 138 to 148 New York (Brooklyn) [1 of 2]



Box 09 (Project Files) Box 1 to 88 New York (Brooklyn) [2 of 2]



Box 09 (Project Files) Folder 89 to 134 New York (Manhattan) [1 of 5]



Box 10 (Project Files) Folder 1 to 121 New York (Manhattan) [2 of 5]



Box 11 (Project Files) Folder 1 to 88 New York (Manhattan) [3 of 5]



Box 12 (Project Files) Folder 1 to 152 New York (Manhattan) [4 of 5]



Box 13 (Project Files) Folder 1 to 32 New York (Manhattan) [5 of 5]



Box 13 (Project Files) Folder 33 to 47 New York (Queens)



Box 13 (Project Files) Folder 48 to 51 New York (Staten Island)



Box 13 (Project Files) Folder 52 to 55 New York (Liberty, Governor's, and Ellis Islands)



Box 13 (Project Files) Folder 56 to 94 New York (State) [1 of 3]



Box 14 (Project Files) Folder 1 to 136 New York (State) [2 of 3]



Box 15 (Project Files) Folder 1 to 9 New York (State) [3 of 3]



Box 15 (Project Files) Folder 10 to 36 North Carolina



Box 15 (Project Files) Folder 37 to 78 Ohio



Box 15 (Project Files) Folder 79 to 80 Oklahoma



Box 15 (Project Files) Folder 81 to 83 Oregon



Box 15 (Project Files) Folder 84 to 110 Pennsylvania [1 of 3]



Box 16 (Project Files) Folder 1 to 123 Pennsylvania [2 of 3]



Box 17 (Project Files) Folder 1 to 36 Pennsylvania [3 of 3]



Box 17 (Project Files) Folder 37 to 72 Rhode Island



Box 17 (Project Files) Folder 73 to 81 Tennessee



Box 17 (Project Files) Folder 82 to 95 Texas



Box 17 (Project Files) Folder 96 to 97 Vermont



Box 17 (Project Files) Folder 98 to 105 Virginia



Box 17 (Project Files) Folder 106 to 107 Washington



Box 17 (Project Files) Folder 108 to 110 West Virginia



Box 17 (Project Files) Folder 111 to 116 Wisconsin

Series IV: Factory Order Cards

This series contains index cards that list the numerous projects for which the Company supplied and/or installed its tiles. The cards are not comprehensive; however, they provide the most complete list of projects. In addition to the job number and title, the cards provide information on the number and type of tiles, shipping instructions, and cost. The dates of the cards span 1900-1961. The material in this series is arranged by job number (1-877).

This series also includes a box of index cards unrelated to the Company or its projects. The unidentified cards list the names of authors, scholars, and publishers pertaining to the publishing of the journal, Romanic Review.

*For an item-level listing of the factory order cards, please consult thisdownloadable Excel spreadsheet.



Box 01 (Factory Orders) Job# : 1 - 135



Box 02 (Factory Orders) Job# : 136 - 198



Box 03 (Factory Orders) Job# : 199 - 284



Box 04 (Factory Order) Job# : 285 -387



Box 05 (Factory Orders) Job# : 388-508



Box 06 (Factory Orders) Job# : 509 - 572



Box 07 (Factory Orders) Job# : 573 - 650



Box 08 (Factory Order) Job# : 651 -695



Box 09 (Factory Cards) Job# : 696 -771



Box 10 (Factory Orders) Job# : 771 - 877

Series V: Slides

This series provides images of Guastavino domes and vaults and comparative types of domes and vaults found in Europe, Mexico, and Cuba. Among the 463 slides, 321 are lantern slides. The material in this series is arranged by: 1. non-Guastavino projects; 2. Guastavino projects in Europe and Cuba and Mexico; and 3. Guastavino projects in the United States. The U.S. projects are arranged in alphabetical order by city. For an inventory list of lantern slides, see box 1, folder 14 of the second series.

Series VI: Sample Products and Fragments

This series includes 46 items that represent structural, decorative, and acoustical sample tiles and fragments. One of the items is a multi-tiered display case of tiles. The material in this series is not arranged.