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

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

Summary Information

Abstract

This collection is made up of architectural drawings, correspondence, specifications, contracts, invoices, minutes, financial statements, patents, advertisements, photographs, photograph album, test results and reports, memoranda, tile samples, factory order cards, and other materials pertaining to The Guastavino Fireproof Construction Company's projects. The dates of the materials span 1866-1985, with bulk dates 1890-1942. The architectural records include structural, decorative, and acoustical sample products and fragments. Also included are materials added to the files by George Collins (1917-1993), Professor of Art History at Columbia University. Prof. Collins secured the donation of this archive in 1963, and remained its custodian until it was transferred to the Drawings and Archives Collection at the Avery Architectural and Fine Arts Library in 1988. The records document Prof. Collins' research efforts, as well as the Company's projects in forty states (including District of Columbia), four Canadian provinces, and eleven other foreign countries.

At a Glance

Call No.:
12/31/99 T
Bib ID:
3463538 View CLIO record
Creator(s):
Guastavino, Rafael, 1842-1908; Guastavino, Rafael, 1872-1950; Blodgett, William E; Blodgett, Malcolm S; Summerville, Foster M; Bartlett, A. M; Williams, Kenneth; Collins, George R. (George Roseborough), 1917-1993; Guastavino Fireproof Construction Company/George Collins; R. Guastavino Company
Repository:
Avery Architectural and Fine Arts Library
Physical Description:
40.1 linear feet; 3651 drawings; 46 items
Language(s):
English .
Access:

This collection is available for use by appointment in the Department of Drawings & Archives, Avery Architectural and Fine Arts Library, Columbia University. For further information and to make an appointment, please email avery-drawings@library.columbia.edu.

Description

Scope and Content

The original filing system applied by Prof. George Collins was maintained.

General Note

This is the collection-level record for which 700 associated project-level records were created to describe projects with architectural drawings. See summary note (field 520) for record ID numbers and other related information

Arrangement

Organized into six series: I. Architectural Drawings; II. Administrative and Technical Records; III. Project Files; IV: Factory Orders; V. Slides; VI. Sample Products and Fragments.

Using the Collection

Restrictions on Access

This collection is available for use by appointment in the Department of Drawings & Archives, Avery Architectural and Fine Arts Library, Columbia University. For further information and to make an appointment, please email avery-drawings@library.columbia.edu.

Terms Governing Use and Reproduction

Columbia University is providing access to the materials in the Library's collections solely for noncommercial educational and research purposes. The unauthorized use, including, but not limited to, publication of the materials without the prior written permission of Columbia University is strictly prohibited. All inquiries regarding permission to publish should be submitted in writing to the Director, Avery Architectural and Fine Arts Library, Columbia University. In addition to permission from Columbia University, permission of the copyright owner (if not Columbia University) and/or any holder of other rights (such as publicity and/or privacy rights) may also be required for reproduction, publication, distributions, and other uses. Responsibility for making an independent legal assessment of any item and securing any necessary permissions rests with the persons desiring to publish the item. Columbia University makes no warranties as to the accuracy of the materials or their fitness for a particular purpose.

Preferred Citation

The Guastavino Fireproof Construction Company/George Collins architectural records and drawings, Department of Drawings & Archives, Avery Architectural & Fine Arts Library, Columbia University.

Custodial History

Gift of the Guastavino Fireproof Construction Company, 1963.

Immediate Source of Acquisition

Source of acquisition--Gift of the Guastavino Fireproof Construction Company, 1963; and other donors.

Publications About Described Materials

Publications: 1) Collins, George R. "The Transfer of Thin Masonry Vaulting from Spain to America" Journal of the Society of Architectural Historians 27 (October 1968), 176-201. 2) Guastavino, Rafael. Essay on the Theory and History of Cohesive construction (Boston: Ticknor, 1892).

About the Finding Aid / Processing Information

Columbia University Libraries, Avery Architectural and Fine Arts Library

Processing Information

As part of The Guastavino/Collins Archive Cataloging and Preservation Project, funded by the NEH grant PS-20848-94, preliminary inventory of project files was completed by Peter Austin, and description and cataloging of records and drawings were completed by Sueyoung Park. Shelley Hayreh, Avery Archivist, edited and published the finding aid for the collection in 2014.

Revision Description

2009-06-25 File created.

2019-05-20 EAD was imported spring 2019 as part of the ArchivesSpace Phase II migration.

Biographical / Historical

Rafael Guastavino (1842-1908) was an architect and a builder. Born in Valencia, he studied architecture in Barcelona and built his first house in 1866. For the next 14 years, he established his reputation for fireproof construction and built factories, warehouses, and apartment houses in the Barcelona area. In 1881, he emigrated to the U.S. with his son, Rafael Jr. (1872-1950). They settled in New York City, and gained success as contractor and builder with their patented tile vaulting system. (The Guastavinos held 24 patents on their vaulting processes.) In July of 1889, they established The Guastavino Fireproof Construction Company, and in 1897, the R. Guastavino Company. In 1908, at the time of his father's death, Rafael Jr. assumed control of the Company. At the height of its expansion, the firm maintained offices in New York, Boston, Providence, Chicago, and Milwaukee, including a manufacturing plant in Woburn, Mass. In 1943, Rafael Jr. sold the Company to Malcolm S. Blodgett, who was the treasurer and business partner of the Guastavinos, succeeding his father, William E. Blodgett. The Company's last project was in 1962. During its existence, their unique vaulting system was used in more than 1,000 buildings, many of them landmarks, in the U.S. and as far away as India. Other key members of the Company include: Foster M. Summerville; A.M. Bartlett; and Kenneth Williams.

Subject Headings

The subject headings listed below are found in this collection. Links below allow searches for other collections at Columbia University, through CLIO, the catalog for Columbia University Libraries, and through ArchiveGRID, a catalog that allows users to search the holdings of multiple research libraries and archives.

All links open new windows.

Genre/Form
Accounts
Certificates
Clippings (Information Artifacts)
Contracts
Correspondence
Estimates
Financial statements
Invoices
Lantern slides
Maps (documents)
Memorandums
Newsletters
Notes (documents)
Order forms
Orthographic drawings
Pamphlets
Patents
Photograph albums
Photographs
Postcards
Samples
Sketches
Slides (photographs)
Specifications
Test reports
Tiles (object genre)
minutes (administrative records)
Name
Army War College (U.S.)
B'nai Israel Synagogue (Pittsburgh, Pa.)
Biltmore Estate (Asheville, N.C.)
Boston Public Library
Carnegie Institute of Technology
Carrère & Hastings
Cathedral of St. John the Divine (New York, N.Y.)
Columbia University
Cram and Ferguson
Delano & Aldrich
Gilbert, Cass, 1859-1934
Goodhue, Bertram Grosvenor, 1869-1924
Grand Central Terminal (New York, N.Y.)
Haight, Charles Coolidge, 1841-1917
Heins & LaFarge
McKim, Mead & White
Morris, Benjamin W (Benjamin Wistar), 1870-1944
National Shrine of the Immaculate Conception (Washington, D.C.)
Nebraska State Capitol (Lincoln, Neb.)
Pope, John Russell, 1874-1937
Union Station (Baltimore, Md.)
York & Sawyer
Subject
Apartment houses
Architecture -- Canada -- Designs and plans
Architecture -- Cuba -- Havana -- Designs and plans
Architecture -- England -- London
Architecture -- India -- Designs and plans
Architecture -- Mexico -- Designs and plans
Architecture -- Netherlands -- Eindhoven
Architecture -- Panama -- Designs and plans
Architecture -- Peru -- Lima
Architecture -- Spain
Architecture -- Trinidad and Tobago
Architecture -- United States -- Designs and plans
Architecture -- Venezuela -- Caracas
Architecture, Modern -- 19th century
Architecture, Modern -- 20th century
Armories (military buildings)
Bank buildings
Bathhouses (water recreation structures)
Bridges (built works)
Churches (buildings)
College buildings
Commercial buildings
Customhouses
Guastavino vaults
Gymnasiums
Hospitals
Hotels (built public accommodations)
Houses
Industrial buildings
Mausoleums
Memorials
Museums (buildings)
Public buildings
Railroad stations
Recreation buildings
Subway stations
Synagogues (buildings)

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.