Archival Collections Portal > Avery Drawings & Archives Collections > James Grote Van Derpool papers, 1944-1974, bulk 1962-1966
Subseries 1: Correspondence
Subseries 2: Manuscripts
Subseries 3: Miscellaneous Research Material
Subseries 1: Landmarks Preservation Commission
Subseries 2: Preservation
Subseries 3: New York's History and Landmarks
Subseries 4: Maine, Maryland, Virginia
Subseries 5: Manuscripts and Speeches
External users and Columbia affiliates may view materials on-site at RBML. Due to COVID-19 restrictions, only Columbia affiliates may view materials on-site at Avery, Starr, and Burke. After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.
Box 1 Folder 1 [Historic American Building Survey] HABS - Project, 1962 Oct - 1963 Sep
Includes letters regarding "List of Proposed Sites" and "Narrative;" an old list of architectural structures kept in NPS' files; proposal of contract for an essay on the story of the Architecture; progress of JGV's work; letters written by Charles W. Porter III, Acting Chief, Division of History and Archeology; John O. Littleton, Chief, National Survey of Historic Sites and Buildings; Herbert A. Kehler, Chief, Division of History and Archeology; memorandums from directors of Northeast, Southeast, Midwest, Southwest and Western Regions.
Included are the following lists:
Box 1 Folder 2 Project for HABS U.S. (Department of Interior) Not Brought to a Conclusion, 1963 Aug - Jul
Includes letters regarding the lists of sites prepared by JGV and the data on these buildings recorded by HABS and kept in the files of NPS; and needs in assisting JGV in additional data for some of the sites. Correspondents include Herbert A. Kahler and John M. Corbett.
Included is a list of sites eligible for registration as National Historic Landmarks; a typescript describing architectural styles; a list of buildings prepared by JGV.
Also included is correspondence regarding
Box 1 Folder 3 Suggested Buildings From NPS, 1963 Apr - 1964 Jan
Includes letters regarding designations as a registered National Historic Landmarks of the following sites:
Included are
Box 1 Folder 4 Miscellaneous, 1963 Jul- 1964 Jul
Correspondence regarding John O Littleton's and Kennith C. Anderson's visits to New York, and regarding survey's consideration of
Included are a brochure on
Box 1 Folder 5 Memorandums from Regional Directors, 1964 Jan - May
These are responses to Herbert E. Kahler's memo regarding the need to receive an additional data on some of the sites. Arranged alphabetically by regions, and thereunder chronologically.
Box 1 Folder 6 Printed Landmark List, 1964 Jul 20
Letter written by John O. Littleton to JGV.
Enclosed are a news release: "President Kennedy's Birthplace heads latest Historical Landmark List"; brief description of 96 sites; The Registered National Historic Landmark Program.
Box 1 Folder 7 Miscellaneous, 1955 Nov - 1967 Apr
Includes correspondence regarding
Included are final versions of Lists I & II:
Box 1 Folder 8 Outline, 1965 Feb - Mar
Includes letters from JGV to John O. Littleton regarding the
Included are typescripts and a handwritten draft of the
Box 1 Folder 9 Lists I & II, 1963 May 15 - 1964 Jun 30
Included are several versions of
Box 1 Folder 10 April 14, 1964 Lists I & II, 1959 Feb - 1964 Apr
Included are several versions of the lists; sets of handwritten notes on architectural styles and periods in the U.S.A.; a chart "The Architecture of the United States."
Box 1 Folder 11 Primary Example Lists, 1964 Apr 14 - Jun 30
Box 1 Folder 12 Secondary Example Lists, 1964 Apr 14 - Jun 30
Included are versions of
Box 1 Folder 13 Complete Set, 1965 Mar 12 - 1967 Mar 30
Included are lists of
Includes copy of the letter from JGV to Robert M. Utley regarding corrections for typed manuscript, vacation plans and payments.
Box 2 Folder 1a-b Miscellaneous, 196?
Included are a holograph manuscript of
Box 2 Folder 2a-o United States. Department of the Interior. National Park Service. National Survey of Historic Sites and Buildings, Inventories
This group is arranged alphabetically by state and there is a separate Folder for New York City.
Inventories provided information such as exact location of a building, name of owner, description of the site and dates. Included are photographs of buildings: photographs are all identified.
Arizona: 2pp., 1 photo ; California: 15pp., 2 photos ; Connecticut: 6 pp., ills, 2 photos ; Delaware: 6pp., ill., 4 photos ; Districts of Columbia: 8pp., ills, ; Florida: 2pp., 1 photo ; Georgia: 1p., 5 photos ; Indiana: 2pp., 1 photo ; Illinois: 11pp., 3 photos, 1 postcard ; Louisiana: 4pp., 3 photos ; Maine: 5pp., 2 photos, 1 postcard ; Maryland: 9 pp., ills., 5 photos ; Massachusetts: 33 pp., ills., 31 photos, 1 postcard ; Michigan: 2 pp., ills., 1 photos, New Hampshire: 1 p., 7 photos
Box 2 Folder 3a-c United States. Department of the Interior. National Park Service. National Survey of Historic Sites and Buildings, Inventories
New Jersey: 2 pp., 3 photos ; New Mexico: 10 pp., 6 photos ; New York State: 13 pp., ills., 27 photos, 1 letter ; New York City: 4 pp., ills., 11 photos ; North Carolina: 6 pp., 9 photos ; Ohio: 3 pp., 7 photos ; Pennsylvania: 11 pp., 12 photos ; Puerto Rico: 1 p., 1 photo ; Rhode Island: 4 pp., 15 photos ; South Carolina: 7 pp., 3 photo ; Tennessee: 2 pp., 1 photo ; Texas: 8 pp., 3 photos ; Utah: 9 pp., ills., 23 photos ; Washington: 12 pp., illus., 13 photos
Box 3 Folder 1a-l United States. Department of the Interior. National Park Service. National Survey of Historic Sites and Buildings, Inventories
New York City: 4 pp., ills., 11 photos ; North Carolina: 6 pp., 9 photos ; Ohio: 3 pp., 7 photos ; Pennsylvania: 11 pp., 12 photos ; Puerto Rico: 1 p., 1 photo ; Rhode Island: 4 pp., 15 photos ; South Carolina: 7 pp., 3 photo ; Tennessee: 2 pp., 1 photo ; Texas: 8 pp., 3 photos ; Utah: 9 pp., ills., 23 photos ; Washington: 12 pp., illus., 13 photos
Box 3 Folder 5a-k Printed Material
This group consists of flyers; leaflets; guidebooks; booklets; off-prints; photocopies; postcards; newspaper clippings and a few photographs. Some of the flyers are printed by the U.S. Department of the Interior, National Park Service, as a part of the "Mission-66" project.
Arranged alphabetically with states as topics, some buildings have separate Folders.
Subjects include: the cause of historic preservation; the buildings of exceptional importance some of which have been recognized as National Historic Landmarks.
Arizona : 2 items ; Connecticut : 5 items ; Delaware : 3 items ; District of Columbia : 2 items ; Florida : 7 items ; Illinois : 2 items ; Maryland : 14 items ; Massachusetts : 6 items ; New Hampshire : 1 items ; New Jersey : 3 items ; New Mexico : 2 items
Box 4 Folder 1a-o Printed Material
New York (1) : 14 items ; New York (2) : 10 items ; [New York] : "Olana" : 11 items ; [New York] : "Sleepy Hallow" : 2 items ; New York City : 17 items ; [New York City] The Browne House : 6 items, including letters ; [North Carolina] Old Salem. Single Brothers House : 9 items, including letters ; Ohio : 2 items ; Pennsylvania : 12 items ; Puerto Rico : 1 item ; Rhode Island : 6 items ; South Carolina : 3 items ; Texas : 1 item ; Virginia : 4 items ; Washington : 2 items
Box 3 Folder 2 Definitions, Policies, and Procedures Relating to Historic and Prehistoric Structures, 1963 Apr - Mar
Constitutes two National Parks Service's Handbooks, with enclosures
Box 3 Folder 3 Research Notes, 1962 Jul 11 - 1964 May 12
Constitutes two notebooks with enclosures. Included are handwritten notes, and data collected on various buildings located through out the United States
Box 3 Folder 4 Agreements, 1962 Jun - 1965 Jun
Included are arranged alphabetically,
Also included are correspondence with Houston R. Turner and John O. Littleton regarding agreements.