Charles A. Platt architectural records and papers, 1879-1981, bulk 1882-1933

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


Series I: Architectural Drawings

The Architectural Drawings are divided into 3 subseries: Working Drawings, Presentation and Publication Drawings, and Standard Drawings.

Subseries 1: Working Drawings contain drawings created by Platt's office in the course of work on a given project. Te majority of the projects contain a full set of architectural plans. Each project was catalogued separately in the online catalog CLIO. This finding aid provides a link to each project's associated catalog record. Sheet level description can be found in these project-level records. Each sheet is individually accessioned with numbers ranging from 1974.002.00001 through .03729.

Subseries 2: Presentation and Publication Drawings consist of drawings initially made in preparation for the Monograph of the Work of Charles A. Platt, published in 1913. According to a note from William Platt that accompanied the donation of the drawings in 1976, the drawings continued to be made after 1913 "since they had become of inestimable value for purposes of study and comparison as new work came along. They also provided an exercise in drafting and lettering for aspiring office boys." Dates that appear on the drawings reflect project dates, not drawing dates, and usually reflect only the year of project completion.

Subseries 3: Standard Drawings consist of drawings that were originally created by Platt's office in the course of work on a given project but were later selected by Platt as standard sheets or examples of various architectural or landscape elements. Platt stored these drawings by type of element. The Standard Drawings were also part of the 1974.002 accession, and thus have complete cataloging information as well as in CLIO, but they remain physically separated.


Subseries 1: Working Drawings

Projects are arranged geographically by state and then city. Domestic projects are listed first, followed by international projects. For sheet level description, see the Projec-level record in CLIO.


CALIFORNIA



Range: NYDA.1974.002.03587-.03594 Sarah Mellen Stephens House (Santa Barbara, California), 1916-1917

8 drawings : pencil on tracing paper : 118.0 x 75.2 cm. (46 1/2 x 29 5/8 in.) or smaller.

Project-level record


CONNECTICUT



Range: NYDA.1974.002.00911 War Memorial (Greenwich, Connecticut), 1927

1 drawing : ink with colored pencil on tracing paper ; 106.6 x 91.2 cm. (42 x 35 7/8 in.).

Project-level record



Range: NYDA.1974.002.01071-.01072 Anna Parkman Osgood House (Hadlyme, Connecticut). Blendon Hall, 1902

2 drawings : ink on cloth ; 63.8 x 85.8 cm. (25 1/8 x 33 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03443-.03454 Robert H. Schutz House (Hartford, Connecticut), 1907

12 drawings : ink on cloth ; 72.0 x 88.3 cm. (28 3/8 x 34 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00016-.00073 Lyman Allyn Art Museum (New London, Connecticut), 1929-1931

58 sheets : various media ; 121.5 x 92 cm (47 7/8 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00846-.00871 Connecticut College for Women (New London, Connecticut). Palmer Library, 1922-1934

26 sheets : various media ; 151.7 x 201.7 cm. (59 3/4 x 79 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00872-.00910 Connecticut College for Women (New London, Connecticut). Administration building, 1929-1930

39 drawings : various media ; 121.2 x 92 cm (47 3/4 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02684-.02692 George S. Palmer House (New London, Connecticut), 1906-1922

9 drawings : various media ; 58.7 x 93.1 cm. (23 1/8 x 36 5/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01992-.02000 Lyme Association Art Gallery (Old Lyme, Connecticut), 1920-1921

9 sheets : various media ; 152.7 x 125 cm (60 1/8 x 49 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02141-.02182 Francis T. and Florence P. Maxwell House (Rockville, Connecticut). Maxwell Court , 1901-1913

42 drawings : ink on cloth ; 115.0 x 130.9 cm. (45 1/4 x 51 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02183-.02192 George R. Maxwell Memorial Library (Rockville, Connecticut), 1902-1903

10 drawings : ink on cloth ; 68.2 x 79.8 cm. (26 7/8 x 31 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02193-.02221 William and Alice Maxwell House (Rockville, Connecticut). Kellogg Lawn , 1906-1908

29 drawings : ink on cloth ; 105.4 x 176.4 cm. (41 1/2 x 69 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00717-.00723 Clifford D. Cheney House (South Manchester, Connecticut), 1904

7 drawings : ink on cloth ; 46.6 x 73 .1 cm. (18 3/8 x 28 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00733-.00752 Frank J. Cheney, Jr. House (South Manchester, Connecticut), 1901-1921

20 sheets : various media ; 61.5 x 74 cm (24 1/4 x 29 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00724-.00732 J. Davenport Cheney House (South Manchester, Connecticut), 1905

9 drawings : ink on cloth ; 70.4 x 95.6 cm. (27 3/4 x 37 5/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00709-.00716 John Platt Cheney House (South Manchester, Connecticut). Alterations and additions, 1905-1917

8 drawings : various media ; 65.7 x 87 cm (25 7/8 x 34 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00753-.00765 Philip Cheney House (South Manchester, Connecticut). Alterations, 1927-1929

13 drawings : graphite on tracing paper ; 66.9 x 108 cm (26 3/8 x 42 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02647 Orford Parish Memorial Fountain (Manchester, Connecticut), 1920

1 drawing : ink, pencil and colored pencil on tracing paper ; 152.3 x 91.0 cm. (60 x 35 3/4 in.)

Project-level record



Range: NYDA.1974.002.00706-.00708 Cheney property (Manchester and South Manchester, Connecticut), 1926

3 sheets : various media ; 65.7 x 87 cm(25 7/8 x 34 in.) or smaller.

Project-level record


ILLINOIS



Range: NYDA.1974.002.02310-.02326 Harold F. and Edith Rockefeller McCormick House (Chicago, Illinois). Alterations, 1910-1917

17 drawings : various media ; 152.6 x 98 cm (60 1/8 x 38 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02377-.02381 Arthur Meeker House (Chicago, Illinois), 1913

5 drawings : various media ; 88.6 x 96.8 cm. (35 x 38 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02246-.02309 Harold F. and Edith Rockefeller McCormick Mansion (Lake Forest, Illinois). Villa Turicum , 1908-1918

65 sheets : various media ; 175.3 x 165 cm (69 x 64 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01482 University of Illinois at Urbana-Champaign (Urbana, Illinois). Grounds, 1929-1930

1 drawing : ink, graphite, and colored pencil on tracing paper ; 91.3 x 123 cm (35 7/8 x 48 1/8 in.).

Project-level record



Range: NYDA.1974.002.01483-.01485 University of Illinois at Urbana-Champaign (Urbana, Illinois). Site plans, 1922

3 drawings : ink on cloth ; 90.1 x 68.4 cm. (35 1/2 x 27 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01486-.01501 University of Illinois at Urbana-Champaign (Urbana, Illinois). Commerce Building, 1923-1924

16 drawings : various media ; 151.7 x 152 cm (59 3/4 x 59 3/4 in. ) or smaller.

Project-level record



Range: NYDA.1974.002.01502-.01556 University of Illinois at Urbana - Champaign (Urbana, Illinois). Agriculture building, 1922-1928

55 drawings : various media ; c151.0 x 273.3 cm (59 1/2 x 107 5/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01557-.01628 University of Illinois at Urbana-Champaign (Urbana, Illinois). Architecture Building, 1926-1927

72 sheets : various media ; 230.6 x 221 cm (90 3/4 x 86 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01629-.01644 University of Illinois at Urbana-Champaign (Urbana, Illinois). Armory. Alterations and additions, 1924-1927

16 sheets : various media ; 152.0 x 92 cm (59 7/8 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01645-.01646 University of Illinois at Urbana-Champaign (Urbana, Illinois). Dairy Manufacturing, 1923

2 sheets : various media ; 53.1 x 111 cm (20 7/8 x 43 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01647-.01722 University of Illinois at Urbana-Champaign (Urbana, Illinois). Library, 1924-1926

76 sheets : various media ; 151.8 125.3 cm. (59 3/4 x 49 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01723-.01753 University of Illinois at Urbana - Champaign (Urbana, Illinois). Library. Additions, 1926-1927

31 drawings : various media ; 151.8 x 152.12 cm. (59 3/4 x 60 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01754-.01787 University of Illinois at Urbana-Champaign (Urbana, Illinois) McKinley Hospital, 1923-1924

34 sheets : various media ; 158.2 x 147.5 cm. (60 1/8 x 58 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01788-.01821 University of Illinois at Urbana-Champaign (Urbana, Illinois). President's House, 1930-1932

34 sheets : various media ; 121.1 x 93 cm (47 5/8 x 36 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01822-.01841 University of Illinois at Urbana-Champaign (Urbana, Illinois). Men's Gymnasium, 1923-1925

20 drawings : various media : 151.5 x 102.1 cm. (59 5/8 x 39 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01842-.01867 University of Illinois at Urbana-Champaign (Urbana, Illinois). Women's Gymnasium, 1929-1930

26 drawings : various media ; 154.1 x 122 cm (60 3/4 x 47 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01868-.01889 University of Illinois at Urbana-Champaign (Urbana, Illinois). Women's Residence Hall, 1924-1925

22 drawings : various media ; 152.5 x 92 cm (60 1/8 x 36 in.) or smaller.

Project-level record


KENTUCKY



Range: NYDA.1974.002.03522-.03542 William S. Speed and Virginia Perrin House (Louisville, Kentucky). Kanawha , 1917-1929

21 sheets : various media ; 75.5 x 142.6 cm. (29 3/4 x 56 1/8 in.) or smaller.

Project-level record


MASSACHUSETTS



Range: NYDA.1974.002.02787-.02824 Addison Gallery of American Art (Andover, Massachusetts), 1929-1931

38 sheets : various media ; 121.2 x 138 cm (47 3/4 x 54 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02825-.02869 Phillips Academy (Andover, Massachusetts). Administration Building, 1925-1928

91 drawings : various media ; 152.8 x 134 cm (60 1/4 x 52 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02870-.02915 Phillips Academy (Andover, Massachusetts). Administration Building, 1925-1928

91 drawings : various media ; 152.8 x 134 cm (60 1/4 x 52 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02916-.02971 Phillips Academy (Andover, Massachusetts). Cochran Chapel, 1930-1932

55 sheets : various media ; 252.8 x 130 cm (99 1/2 x 51 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02972-.02993 Phillips Academy (Andover, Massachusetts). Paul Revere Hall, 1928

22 sheets : various media ; 151.4 x 92.8 cm. (59 5/8 x 36 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02994-.03049 Phillips Academy (Andover, Massachusetts). Commons, 1928-1930

56 sheets : various media ; 148.1 x 90.7 cm. (58 3/8 x 35 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03050-.03075 Phillips Academy (Andover, Massachusetts). Phelps House. Alterations and additions, 1923

27 sheets : various media ; 73.0 x 87 cm (28 3/4 x 34 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03076-.03123 Phillips Academy (Andover, Massachusetts. Oliver Wendell Holmes Library, 1928-1929

48 drawings : various media : 151.0 x 177.1 cm. (59 1/2 x 69 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03124-.03164 Phillips Academy (Andover, Massachusetts). Infirmary, 1929-1932

41 drawings : various media ; 57.4 x 86 cm (22 5/8 x 33 5/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03165-.03183 Phillips Academy (Andover, Massachusetts). Grounds, 1922-1930

19 sheets : various media ; 333.5 x 139 cm (131 3/8 x 54 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01441-.01450 Henry Howard and Alice Sturtevant House (Brookline, Massachusetts), 1905

10 drawings : ink on cloth ; 47.0 x 57.7 cm. (18 1/2 x 22 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00660-.00671 Arthur Tracy Cabot House (Canton, Massachusetts), 1902-1906

12 drawings : ink on linen ; 92.7 x 91 cm (36 1/2 x 35 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01162-.01179 H. Wendell Endicott and Priscilla Maxwell House (Dedham, Massachusetts), 1931-1956

18 sheets : various media ; 101.2 x 166 cm (39 7/8 x 65 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01339-.01346 Charles L. Freer House (Great Barrington, Massachusetts), 1917-1928

8 drawings : various media ; 114.6 x 94 cm (45 1/8 x 36 7/8 in) or smaller.

Project-level record



Range: NYDA.1974.002.01144-.01152 John Elliot House (Dedham, Massachusetts), ca. 1895

9 drawings : ink on cloth ; 61.4 x 76.1 cm. (24 1/4 x 30 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02648-.02666 Northfield Seminary (Northfield, Massachusetts). Recitation Building, 1926-1927

19 drawings : various media ; 151.8 x 114 cm (59 3/4 x 44 5/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00631-.00634 J.D. Cameron Bradley and Helen Sears House (Southboro, Massachusetts). Wolf Pen Farm , 1913-1914

4 drawings : ink on cloth ; 90.7 x 117 cm (35 3/4 x 45 7/8 in.) or smaller.

Project-level record


MARYLAND



Range: NYDA.1974.002.02711-.02756 Gilman D'Arcy Paul House (Baltimore, Maryland). The Woodlawns, 1924-1932

46 sheets : various media ; 151.4 x 141.1 cm. (59 5/8 x 55 5/8 in.) or smaller.

Project-level record


MAINE



Range: NYDA.1974.002.01073-.01076 Theodore Dunham and Josephine Balestier House (Northeast Harbor, Maine), 1901-1902

4 drawings : ink on linen ; 63.6 x 84 cm (25 x 32 3/4 in.) or smaller.

Project-level record


MICHIGAN



Box 05 Folder A Item NYDA.1994.015.00001 Russell A. Alger, Jr. and Marion Jarves House (Grosse Pointe, Michigan). The Moorings, 1928

1 drawing: graphite on trace; paved court, plan and details



Range: NYDA.1974.002.00074-.00085 Russell A. Alger, Jr. and Marion Jarves House (Grosse Pointe, Michigan). The Moorings, 1908-1910, 1928

13 drawings : various media ; 70.4 x 122 cm (27 3/4 x 48 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01087-.01143 Allen F. Edwards and Christine Muir Russell House (Grosse Pointe, Michigan), 1927-1929

57 sheets : various media ; 151.6 x101 cm (59 3/4 x 39 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02337-.02373 Mrs. Arthur McGraw House (Grosse Pointe, Michigan), 1926-1927

37 drawings : various media ; 151.5 x 92 cm (59 5/8 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03571-.03586 Sarah Mellens Stephens House (Grosse Pointe, Michigan), 1913-1915

16 drawings : various media ; 172.8 x 99.9 cm. (68 x 39 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03404-.03426 Clark Lombard Ring House (Saginaw, Michigan), 1903-1948

23 sheets : various media ; 92.7 x 122 cm (36 1/2 x 48 in.) or smaller.

Project-level record


NEW HAMPSHIRE



Range: NYDA.1974.002.02674-.02683 George H. Page House (Chocorua, New Hampshire), ca. 1900

10 drawings : ink on cloth ; 75.8 x 76.5 cm. (29 7/8 x 30 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02667-.02673 Lilias Page House (Chocorua, New Hampshire), 1901

7 drawings : ink on cloth ; 45.9 x 47.6 cm. (18 1/8 x 18 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00766-.00783 Winston Churchill and Mabel Harlakenden Hall House (Cornish, New Hampshire). Harlakenden, 1901-1904

18 drawings : ink on cloth ; 71.8 x 120.4 cm. (28 1/4 x 47 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00784-.00789 Freeman House (Cornish, New Hampshire). Alterations, 1903-1914

6 drawings : ink on linen ; 72.0 x 95 cm (28 3/8 x 37 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01055-.01070 Herbert Croly House (Cornish, New Hampshire), 1897-1904

16 drawings : various media ; 72.1 x 90.2 cm. (28 3/8 x 35 1/2 in.).

Project-level record



Range: NYDA.1974.002.01387-.01398 High Court (Cornish, New Hampshire). Alterations, 1912-1924

12 sheets : various media ; 109.5 x 85 cm (43 1/8 x 33 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03467-.03478 Emily and Augusta Slade House (Cornish, New Hampshire). Dingleton , 1904-1905

12 drawings : ink on linen ; 75.0 x 123 cm (29 1/2 x 48 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03514-.03521 Mary Banks Smoot House (Cornish, New Hampshire), ca. 1899

8 drawings : ink on cloth ; 63.0 x 73.5 cm. (24 7/8 x 28 7/8 in.)

Project-level record



Range: NYDA.1974.002.01908-.01917 Francis M. Jencks and Elizabeth Platt House (Dublin, New Hampshire), 1902-1903

10 drawings : various media ; 67.0 x 95.1 cm. (26 3/8 x 27 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02523-.02528 E. Lindon Mellus House (Dublin, New Hampshire), 1901

6 drawings : ink on cloth ; 44.2 x 71.4 cm. (17 3/8 x 28 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00001-.00015 Herbert Adams House (Plainfield, New Hampshire), 1903

15 drawings : various media ; 75.7 x 105 cm (29 3/4 x 41 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01918-.01924 Grace and Edith Lawrence House (Plainfield, New Hampshire), ca. 1896

7 drawings : ink on linen ; 37.7 x 63 cm (14 7/8 x 24 3/4 in.) or smaller.

Project-level record


NEW YORK



Range: NYDA.1974.002.00694-.00705 John Jay Chapman and Elizabeth Chanler House (Barrytown, New York). Sylvania, 1904-1909

12 drawings : ink on linen ; 66.8 x 89 cm (26 1/4 x 34 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03479-.03491 Marhsall P. Slade and Jane R. Carson House (Bedford, New York), 1904-1909

13 drawings : ink on linen ; 89.8 x 109.0 cm. (35 3/8 x 42 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02382-.02439 Eugene and Agnes E. Meyer House (Bedford, New York). Seven Springs Farm , 1915-1921

138 sheets : various media. ; 152.7 x 150 cm (60 1/8 x 58 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02440-.02518 Eugene and Agnes E. Meyer House (Bedford, New York). Seven Springs Farm , 1915-1921

138 sheets : various media. ; 152.7 x 150 cm (60 1/8 x 58 3/4 in.) or smaller.

Project-level record



Box 05 Folder B Item NYDA.1994.015.00002 Eugene and Agnes E. Meyer House (Bedford, New York). Seven Springs Farm , 1917-1918

1 drawing: ink on linen; basement plan



Range: NYDA.1974.002.03341-.03368 New York Zoological Park (Bronx, New York). Paul J. Rainey Memorial Gateway, 1929-1933

28 sheets : various media ; 380.0 x 125 cm (149 1/2 x 49 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01077-.01086 Gen. George R. Dyer and Grace Gurnee Scott House (Brookville, New York). The Orchards , 1909-1913

10 drawings : ink on linen ; 108.2 x 98 cm (42 5/8 x 38 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00635-.00644 H. Tracy Balcom House (Buffalo, New York), 1907-1910

10 drawings : ink on cloth ; 115.4 x 125.1 cm. (45 1/2 x 49 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00678-.00693 Willis O. Chapin House (Buffalo, New York), 1911

16 drawings : ink on cloth ; 99.4 x 89.9 cm. (39 1/8 x 35 3/8 in.) or smaller

Project-level record



Range: NYDA.1974.002.03427-.03432 W.S. Rogers House (Buffalo, New York), 1920

6 drawings : pencil on cloth ; 69.4 x 76.4 cm. (27 3/8 x 30 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00945-.00951 James Fenimore Cooper and Susan Linn Sage House (Cooperstown, New York). Alterations and additions , 1916-1919

7 drawings : various media ; 74.1 x 115 cm (29 1/8 x 45 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03681-.03698 Sarah Wey Tompkins House (Elmira, New York), 1923-1925

18 drawings : various media ; 69.3 x 99.6 cm. (27 1/4 x 39 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00645-.00659 Clifford V. Brokaw and Nannie Inman House (Glen Cove, New York). The Elms, 1912-1914

15 sheets : various media ; 135.5 x 120.6 cm. (53 3/8 x 47 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03192-.03254 Frederick B. Pratt and Carol Ames Ladd House (Glen Cove, New York). Poplar Hill, 1914-1929

63 sheets : various media ; 152.2 x 116.6 cm. (59 7/8 x 45 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03270-.03323 John T. Pratt and Ruth Sears Baker Mansion (Glen Cove, New York). The Manor House , 1900-1919

54 sheets : various media ; 145.2 x 162.5 cm. (57 1/8 x 64 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03699-.03713 Francis M. Weld and Margaret Low White House (Huntington, New York). Easterly , 1911-1915

15 drawings : various media ; 86.8 x 124.4 cm. (34 1/8 x 49 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01423-.01434 Meredith Hare House (Huntington, New York). Pidgeon Hill , 1916-1917

12 drawings : various media ; 145.4 x 138 cm (57 1/4 x 54 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01902-.01907 Washington Irving Memorial (Irvington, New York), 1927

6 drawings : various media ; 151.9 x 92 cm (59 3/4 x 36 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01180-.01242 William F. Fahnestock and Julia Goetchius Estate (Katonah, New York). Girdle Ridge , 1909-1925

63 sheets : various media ; 138.5 x 119 cm (54 1/2 x 46 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02638-.02646 George Livingston Nichols and Mary Chickering House (Katonah, New York) , 1906-1911

9 drawings : ink on linen ; 68.2 x 98 cm (26 7/8 x 38 5/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03324-.03329 Ralph Pulitzer and Frederica Vanderbilt Webb House (Manhasset, New York). Grounds , 1913

6 drawings : various media ; 75.3 x 77.8 cm. (29 5/8 x 30 5/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00283-.00294 Yatch for Vincent Astor, "Nourmahal", 1927

12 sheets : various media ; 61.6 x 70 cm (24 1/4 x 27 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00086-.00141 Astor Building, 330 Fifth Avenue (New York, New York), 1925-1929

56 sheets : various media ; 151.0 x 130 cm (59 x 51 in.) or smaller

Project-level record



Range: NYDA.1974.002.00142-.00175 Astor Apartments, 520 East 86th Street (New York, New York), 1928-1929

34 sheets : various media ; 152.1 x 122 cm (59 7/8 x 48 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00176-.00184 Astor Apartments, 188-190 East End Avenue (New York, New York). Alterations, 1932

9 drawings : graphite on tracing paper ; 74.0 x 70.7 (29 1/8 x 27 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00185-.00200 Commercial building, 6th Avenue and 19th Street (New York, New York), 1895-1934.

16 sheets : various media ; 77.7 x 107 cm (30 5/8 x 42 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00201-.00214 Mercantile Building, 8th Avenue and 125th Street (New York, New York). Alterations, 1932-1933

14 sheets : various media ; 64.2 x 87 cm (25 1/4 x 34 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00215-.00279 Astor House Building, Broadway and Vesey Street (New York, New York), 1915-1926

65 drawings : various media ; 152.7 x 125 cm (60 1/8 x 49 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00280-.00282 Harvard Club of New York City, 27 West 44th Street (New York, New York). Nicholas Biddle Memorial Room, 1924

3 drawings : ink on cloth ; 71.0 x 94.1 cm. (28 x 37 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00295-.00337 Knickerbocker Hotel, Broadway and 42nd Street (New York, New York). Alterations, 1920-1924

43 sheets : various media ; 151.5 x 92 cm (59 5/8 x 36 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00338-.00340 Longacre-Putnam Building, 1497 Broadway (New York, New York). Alterations, 1910

3 drawings : ink on linen ; 65.5 x 97.5 (25 3/4 x 38 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00341-.00346 Commercial buildings, 18 and 24 West 33rd Street, 28-30 West 34th Street (New York, New York), 1911-1912

6 drawings : various media ; 105.2 x 94 cm (41 1/2 x 37 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00347-.00372 Astor Court Apartments, 2424 Broadway (New York, New York), 1914-1916

26 drawings : various media ; 150.8 x 93.3.cm (59 3/8 x 36 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00373-.00389 Apartment House, 640 Park Avenue (New York, New York). Alterations, 1913-1934

17 sheets : various media ; 140.0 x 92 cm (55 1/8 x 36 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00390 Astor apartment house, 903 Park Avenue (New York, New York). Entrance hall. Alterations, 1929

1 drawing : graphite on tracing paper ; 47.7 x 71 cm (18 3/4 x 27 3/4 in.)

Project-level record



Range: NYDA.1974.002.00391-.00428 Hotel St. Regis, 2 East 55th Street (New York, New York). Alterations, 1925-1926

38 drawings : various media ; 94.1 x 99 cm (37 x 38 5/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00429-.00462 Hotel St. Regis, 2 East 55th Street (New York, New York). Alterations, 1934

34 drawings : various media ; 89.4 x 106 cm (35 1/4 x 41 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00463-.00488 Astor Apartments, 528-540 East 86th Street (New York, New York), 1927-1929

26 drawings : various media ; 149.2 x 145 cm (58 3/4 x 56 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00528-.00532 House, 7 East 65th Street (New York, New York). Alterations and additions, 1911

5 drawings : ink on linen ; 77.9 x 100 cm (30 3/4 x 39 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00567-.00617 Astor Apartments, 120 East End Avenue (New York, New York), 1930-1933

102 sheets : various media ; 152.9 x 140 cm (60 1/4 x 55 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00618-.00630 [General plot plans for 520 East 86th, 528-540 East 86th, and 120 East End Avenue, and unidentified site surveys] (New York, New York), 1927-1931

13 sheets : various media : 94.0 x 107.1 cm. (37 x 42 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03788-.00566 Astor Apartments, 120 East End Avenue (New York, New York), 1930-1933

102 sheets : various media ; 152.9 x 140 cm (60 1/4 x 55 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03614-.03680 East 66th Street Studio Building (New York, New York), 1905-1936

67 sheets : various media ; 152.9 x 131 cm (60 1/4 x 51 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01243-.01269 William F. Fahnestock and Julia Goetchius House, 457 Madison Ave. (New York, New York). Alterations, 1922-1924

27 drawings : various media ; 75.2 x 79 cm (29 5/8 x 30 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01959-.01972 Frederick S. Lee House, 125-127 East 65th Street (New York, New York), 1904-1906

14 drawings : ink on linen ; 82.5 x 106 cm (32 1/2 x 41 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01990-.01991 Josephine Shaw Lowell Memorial Fountain, Bryant Park (New York, New York), 1909-1910

2 drawings : varying media ; 148.8 x 135 cm (58 5/8 x 53 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02569-.02598 Henry S. and Catherine Adams Morgan House (New York, New York), 1925-1926

30 drawings : various media ; 253.2 x 134 cm (60 3/8 x 52 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02599-.02637 George L. Nichols House (New York, New York), 1920-1927

39 sheets : various media ; 151.7 x 112 cm (59 3/4 x 44 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03255-.03269 John T. Pratt House (New York, New York), 1915-1916

15 drawings : ink on cloth ; 79.9 x 106.5 cm. (31 1/2 x 41 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03433-.03441 Sara Delano Roosevelt Houses (New York, New York), 1907

9 drawings : ink on cloth ; 76.8 x 76.2 cm (30 1/4 x 30 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03455-.03457 Eleanor Russell Scott House (New York, New York). Alterations, 1920

3 drawings : graphite on tracing paper ; 68.3 x 86 cm (26 7/8 x 33 5/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03458-.03466 C.F. Shallcross and Laura Milliken Post Apartment (New York, New York). Alterations , 1924

9 drawings : various media ; 151.0 x 110 cm (59 1/2 x 43 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01373-.01386 David M. Goodrich House (Mount Kisco, New York), 1912-1920

14 sheets : various media ; 47.6 x 103.0 cm. (18 3/4 x 40 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01435-.01440 John Henry Hammondand Emily Vanderbilt Sloane House (Mount Kisco, New York) , 1915

6 drawings : various media ; 95.2 x 1122.4 cm. (37 1/2 x 44 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03330-.03334 R.D. Pruyn House (Mount Kisco, New York), 1911-1912

5 drawings : ink on cloth ; 103.3 x 86.0 cm. (40 5/8 x 33 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03442 Mrs. W.H. Schofield House (Peterborough, New Hampshire). Garden, 1914

1 drawing : ink on cloth ; 58.8 x 51.7 cm. (23 1/8 x 20 3/8 in.)

Project-level record



Range: NYDA.1974.002.00489-.00525 Ferncliff (Rhinebeck, New York). Farm buildings, 1916-1918

37 sheets : various media ; 91.0 x 141 cm (35 7/8 x 55 3/8 in.)

Project-level record



Range: NYDA.1974.002.00526-.00527 Ferncliff (Rhinebeck, New York). Garden, 1916

2 drawings : varying media ; 108.2 x 88.5 cm. (42 5/8 x 34 7/8in.) or smaller.

Project-level record



Range: NYDA.1974.002.03335-.03340 William H. Rand, Jr. and Rosalie Crockett House (Rye, New York) , 1903-1904

6 drawings : ink on cloth ; 110.1 x 80.2 cm. (43 3/8 x 31 5/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00925-.00933 Alonza D. Cottier House (Scarsdale, New York), 1916

9 drawings : various media ; 61.5 x 96.4 cm. (24 1/4 x 38 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03377-.03403 Richmond Beach Park (Huguenot, Staten Island, New York). Park buildings, 1902-1903

27 drawings : ink on linen ; 74.0 x 158 cm (29 1/8 x 61 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01153-.01161 C. Temple Emmet and Alida Beekman Chanler House (Stony Brook, New York) , 1905

9 drawings : ink on cloth ; 70.5 x 83.5 cm. (27 3/4 x 32 7/8 in.)

Project-level record



Range: NYDA.1974.002.01942-.01958 L.C. Ledyard, Jr. House, (Syosset, New York). Westwood , 1914-1917

17 drawings : various media : 147.7 x 112.9 cm. (58 1/8 x 44 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01981-.01989 Robert MacAlister Lloyd and Jennet Maitland Bellknap House (Syosset, New York) , 1904

9 drawings : ink on cloth : 49.5 x 92.2 cm. (18 1/8 x 36 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03184-.03191 Louis J. Pooler and Annie Gordon Paddock House (Tuxedo Park, New York). Alterations, 1905-1906

8 drawings : ink on drafting linen ; 59.1 x 81 cm (23 1/4 x 31 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02519-.02522 Meyer Mausoleum, Kensico Cemetery (Valhalla, New York), 1923-1924

4 drawings : various media ; 151.6 x 92 cm (59 3/4 x 36 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02327-.02336 J.A. McCrea House (Woodmere, New York), 1909

10 drawings : ink on linen ; 72.0 x 117 cm (28 3/8 x 45 3/4 in.) or smaller.

Project-level record


OHIO



Range: NYDA.1974.002.01451-.01462 Hanna Building (Cleveland, Ohio), 1919-1920

12 drawings : ink on cloth : 88.2 x 87.4 cm. (34 3/4 x 34 3/8 in.)

Project-level record



Range: NYDA.1974.002.01476-.01481 Hanna Building (Cleveland, Ohio). Restaurant, 1920

6 drawings : various media ; 152.2 x 90.8 cm. (60 x 35 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01925-.01941 Leader-News Building (Cleveland, Ohio), 1911-1912

17 drawings : ink on linen ; 90.0 x 109 cm (35 1/2 x 42 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02001-.02049 William G. Mather and Elizabeth Ring Mansion (Cleveland, Ohio). Gwinn Estate , 1907-1920

98 drawings : various media ; 157.0 x 138 cm (61 7/8 x 54 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02050-.02098 William G. Mather and Elizabeth Ring Mansion (Cleveland, Ohio). Gwinn Estate , 1907-1920

98 drawings : various media ; 157.0 x 138 cm (61 7/8 x 54 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02099-.02140 William G. Mather and Elizabeth Ring Mansion (Cleveland, Ohio). Gwinn Estate , 1907-1936

42 drawings : various media ; 160.4 x 144.6 cm. (63 1/8 x 57 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01463-.01475 Hanna Building (Cleveland, Ohio). Annex, 1919-1920

13 drawings : ink on linen ; 90.8 x 146 cm (35 3/4 x 57 1/2 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00912-.00924 Columbus Gallery of Fine Arts (Columbus, Ohio), 1927

13 sheets : various media ; 67.7 x 94 cm (26 5/8 x 36 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00672-.00677 J.A. Campbell House (Youngstown, Ohio), 1915-1916

6 drawings : ink on cloth ; 82.2 x 114.9 cm. (32 3/8 x 45 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01366-.01372 Richard Garlick and Mary Holmes Wells House (Youngstown, Ohio), 1916

7 drawings : various media ; 70.2 x 114.7 cm. (27 5/8 x 45 1/8 in.) or smaller.

Project-level record


PENNSYLVANIA



Range: NYDA.1974.002.03492-.03513 W. Hinckle Smith House (Bryn Mawr, Pennsylvania). Timberline , 1906-1909

22 drawings : various media ; 87.6 x 148.8 cm. (34 1/2 x 58 5/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03543-.03546 Edward Starr House (Chesnut Hill, Philadelphia, Pennsylvania), 1923-1924

4 drawings : various media ; 73.9 x 64.0 cm.(29 1/8 x 25 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03547-.03570 Issac T. Starr House (Laveronck, Pennsylvania). Alterations, 1915-1918

24 drawings : various media ; 152.0 x 127 cm (59 7/8 49 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00801-.00803 Herbert L. Clark Cottage (Radnor, Pennsylvania). Alterations, 1916

3 drawings : ink on linen ; 68.1 x 82 cm (26 3/4 x 32 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00804-.00819 Herbert L. Clark Estate (Radnor, Pennsylvania), 1913-1914

16 drawings : ink on linen ; 157.5 x 108 cm (62 x 42 3/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01399-.01405 Frank T. Griswold, Jr. House (Radnor, Pennsylvania), 1912-1935

7 drawings : various media ; 103.7 x 108.8 cm. (40 7/8 x 42 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02693-.02710 A.J. Drexel Paul House (Radnor, Pennsylvania), 1914-1915

18 drawings : various media ; 149.1 x 135 cm (58 3/4 x 53 1/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03714-.03729 Wilkes-Barre Art Museum (Wilkes-Barre, Pennsylvania), 1923

16 sheets : various media ; 79.1 x 68 cm (31 1/8 x 26 3/4 in.) or smaller.

Project-level record


RHODE ISLAND



Range: NYDA.1974.002.00790-.00800 Mrs. Howard L. Clark House (Bristol, Rhode Island), 1902

11 drawings : ink on cloth ; 59.7 x 117.4 cm. (23 1/2 x 46 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01270-.01338 William F. Fahnestock and Julia Goetchius House (Newport, Rhode Island). Bois Doré , 1926-1928

69 sheets : various media ; 195.3 x 92 cm (76 7/8 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03369-.03376 Rhode Island School of Design (Providence, Rhode Island). Museum of Art. Radeke Gallery, addition, 1905

8 sheets : various media ; 82.9 x 107 cm (32 5/8 x 41 3/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.01406-.01422 Joseph Hutcheson House and Garden (Warren, Rhode Island). Villasera , 1901-1905

17 drawings : various media ; 115.2 x 126.5 cm. (45 3/8 x 49 3/4 in.) or smaller.

Project-level record


VERMONT



Range: NYDA.1974.002.01973-.01980 Frederick S. Lee and Laura Billings House (Woodstock, Vermont) , 1906-1913

8 drawings : various media ; 125.1 x 96 cm (49 1/4 x 37 1/2 in.) or smaller.

Project-level record


WASHINGTON (State)



Range: NYDA.1974.002.02529-.02568 Richard D. Merrill House (Seattle, Washington), 1908-1926

40 sheets : various media ; 146.8 x 122 cm (57 3/4 x 47 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.03595-.03613 Thomas D. and Emma B. Stimson House (Seattle, Washington), 1923-1940

19 sheets : various media ; 150.0 x 116.0 cm. (59 1/8 x 45 5/8 in.) or smaller.

Project-level record


WASHINGTON, D.C.



Range: NYDA.1974.002.00934-.00944 Library of Congress (Washington, D.C.). Coolidge Auditorium, 1925

11 sheets : various media ; 151.6 x 104 cm (59 3/4 x 41 in.) or smaller.

Project-level record



Range: NYDA.1974.002.00952-.01054 Corcoran Gallery of Art (Washington D.C.). Clark Wing, 1925-1928

103 sheets : various media ; 167.8 x 214 cm (66 1/8 x 84 1/8in.) or smaller.

Project-level record



Range: NYDA.1974.002.01347-.01365 Freer Gallery of Art (Washington, D.C.), 1916-1929

19 drawings : various media ; 121.7 x 120 cm (47 7/8 x 47 1/4 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02374-.02376 Senator James McMillan Memorial Fountain (Washington, D.C.), 1910-1911

3 drawings : various media ; 141.2 x 91.0 cm. (55 5/8 x 35 7/8 in.) or smaller.

Project-level record



Range: NYDA.1974.002.02757-.02786 James Parmelee and Alice Maury House (Washington, D.C.). The Causeways , 1912-1914

30 sheets : various media ; 139.6 x 157.1 cm. (55 x 61 7/8 in.) or smaller.

Project-level record


WISCONSIN



Range: NYDA.1974.002.01890-.01901 Erskine B. Ingram Estate (Eau Claire, Wisconsin), 1921-1923

12 drawings : various media ; 82.0 x 125 cm (32 1/4 x 48 7/8 in.) or smaller.

Project-level record


INTERNATIONAL



Range: NYDA.1974.002.02222-.02242 J.W. McConnell and Lily May Griffith House (Montréal, Québec). Alterations, 1924-1925

24 sheets : various media ; 93.6 x 90 cm (36 3/8 x 35 1/8 in.) or smaller.

Project-level record


Subseries 2: Presentation and Publication Drawings

Projects are arranged geographically by state and then city. Domestic projects are listed first, followed by international projects. Projects with no specified location are listed last.

The drawings in this subseries are grouped based on the original purpose of the drawings and Platt's office filing system.


COLORADO



Drawer 169 L.C. and Margaret Rogers Phipps House (Denver, Colorado). Belcaro

1 drawing : Dining room plan, elevations, and moulding section.



Drawer 169 Folder 4 L.C. and Margaret Rogers Phipps House (Denver, Colorado). Belcaro

1 drawing : Library plan and interior elevations.


CONNECTICUT



Drawer ? Folder 1 Connecticut College for Women (New London, Connecticut). Palmer Library

1 drawing : Elevation rendering.



Drawer 169 Folder 13 Lyman Allyn Art Museum (New London, Connecticut)

1 drawing : Plans.



Drawer 169 Folder 4 George S. Palmer House (New London, Connecticut)

1 drawing : Plans and elevation.



Drawer 169 Folder 3 Francis T. and Florence P. Maxwell House (Rockville, Connecticut). Maxwell Court

1 drawing : Site plans.



Drawer 169 Francis T. and Florence P. Maxwell House (Rockville, Connecticut). Maxwell Court

1 drawing : Site plans.



Drawer 169 Folder 3 William and Alice Maxwell House (Rockville, Connecticut). Kellogg Lawn

2 drawings : Site plan; plans and elevations.



Drawer ? Folder 2 Mary Bushnell Cheney gravestone (South Manchester, Connecticut)

1 drawing : Elevation rendering.



Drawer 169 Folder 1 Frank J. Cheney, Jr. House (South Manchester, Connecticut)

1 drawing : Plans and elevations.


DISTRICT OF COLUMBIA



Drawer 169 Folder 10 National Gallery of Art (Washington, D.C.). Reference and research drawings

32 drawings : Reference and research drawings of museums and galleries in the United States and Europe.



Drawer 169 Folder 9 National Gallery of Art (Washington, D.C.). Preliminary Studies

11 drawings : Site plans, plans, elevations, sections, and comparative plans.



Drawer ? Folder 1 National Gallery of Art (Washington, D.C.). Preliminary Studies

1 drawing : Elevation and sections.



Drawer ? Folder 1 National Gallery of Art (Washington, D.C.). Preliminary Studies

1 drawing : Preliminary study, partial plans, elevations, section, and partial section.



Drawer 169 Folder 4 James Parmelee and Alice Maury House (Washington, D.C.). The Causeways

3 drawings : Plans and elevation; front entrance, perspective rendering; wall sun dial, perspective rendering.


ILLINOIS



Drawer 169 Folder 2 Edith Rockefeller McCormick House and Museum (Chicago, Illinois)

1 drawing : Elevations and sections.



Drawer 169 Folder 2 Harold F. and Edith Rockefeller McCormick Mansion (Lake Forest, Illinois). Villa Turicum

1 drawing : Site plan.



Drawer 169 Harold F. and Edith Rockefeller McCormick Mansion (Lake Forest, Illinois). Villa Turicum

1 drawing : View from garden, perspective rendering.



Drawer 169 Harold F. and Edith Rockefeller McCormick Mansion (Lake Forest, Illinois). Villa Turicum

1 drawing : Wrought iron entrance gates, perspective rendering.



Drawer ? Folder 3 Box 05 Folder 1 University of Illinois at Urbana-Champaign (Urbana, Illinois)

5 drawings : Elevation studies, sketch plan study.



Drawer 169 Folder 12 University of Illinois at Urbana-Champaign (Urbana, Illinois). Library

6 drawings : Plans.



Drawer ? Folder 4 University of Illinois at Urbana-Champaign (Urbana, Illinois). Library

2 drawings : Elevations, sections; ceiling plan and section.



Drawer ? Folder 12 University of Illinois at Urbana-Champaign (Urbana, Illinois). Library

1 drawing : Tablet, perspective rendering.



Drawer ? Folder 8 University of Illinois at Urbana-Champaign (Urbana, Illinois) McKinley Hospital

1 drawing : Elevations and partial section.



Drawer 169 University of Illinois at Urbana - Champaign (Urbana, Illinois). Agriculture building

1 drawing : Entrance, perspective rendering.


KENTUCKY



Drawer 169 Folder 5 William S. Speed and Virginia Perrin House (Louisville, Kentucky). Kanawha

2 drawings : Plans and elevations; northern entrance, perspective rendering.


MARYLAND



Drawer 169 Folder 4 Gilman D'Arcy Paul House (Baltimore, Maryland). The Woodlawns

3 drawings : Plans and elevations; drawing room study, elevations; library study, plans and elevations.


MASSACHUSETTS



Drawer 169 Folder 11 Addison Gallery of American Art (Andover, Massachusetts)

1 drawing : Publication drawing, plans, west elevation, section.



Drawer 169 Folder 11 Phillips Academy (Andover, Massachusetts). Cochran Chapel

1 drawing : South elevation, and sections.



Drawer 169 Folder 11 Phillips Academy (Andover, Massachusetts). Commons

1 drawing : Plans, north elevation, and section.



Drawer ? Folder 6 Phillips Academy (Andover, Massachusetts). Dining Halls No. 3 and No. 4

1 drawing : Revised design, elevation and interior elevation.



Drawer 169 Folder 11 Phillips Academy (Andover, Massachusetts). Gerge Washington Hall

1 drawing : Plans and south elevation.



Drawer ? Folder 5 Phillips Academy (Andover, Massachusetts). Infirmary

2 drawings : Elevations and section.



Drawer ? Folder 5 Phillips Academy (Andover, Massachusetts)

1 drawing : Miscellaneous elevations and exterior details.



Drawer ? Folder 5 Phillips Academy (Andover, Massachusetts. Oliver Wendell Holmes Library

1 drawing : Entrance detail, perspective rendering.



Drawer 169 Folder 11 Phillips Academy (Andover, Massachusetts. Oliver Wendell Holmes Library

1 drawing : Publication drawing, plans, west elevation, and sections.



Drawer 169 Folder 11 Phillips Academy (Andover, Massachusetts). Phelps House. Alterations and additions

4 drawings : Site plan sketches; alteration, plans.



Drawer ? Folder 12 Phillips Academy (Andover, Massachusetts)

1 drawing : Site plan, aerial rendering.



Drawer 169 Folder 1 Larz Anderson and Isabel Weld Perkins Garden (Brookline, Massachusetts)

1 drawing : Site plan.



Drawer 169 Folder 2 Henry Howard and Alice Sturtevant House (Brookline, Massachusetts)

1 drawing : Plans and elevation.



Drawer 169 Charles F. Spraque and Mary Pratt House and Garden (Brookline, Massachusetts). Faulkner Farm

1 drawing : Site plan.



Drawer 169 Folder 1 H. Wendell Endicott and Priscilla Maxwell House (Dedham, Massachusetts)

3 drawings : Elevations; revised drawings of gun room and library, plan and interior elevations.



Drawer ? Folder 7 Deerfield Academy (Deerfield, Massachusetts). Dormitory

1 drawing : Elevations and partial section.



Drawer ? Folder 7 Deerfield Academy (Deerfield, Massachusetts). Campus Buildings, unidentified

2 drawings : Elevations and partial sections.



Drawer 169 Folder 1 J.D. Cameron Bradley and Helen Sears House (Southboro, Massachusetts). Wolf Pen Farm

1 drawing : Pplans and elevations.



Drawer 169 Helen Sears House (Southborough, Massachusetts). Preliminary Study of Grounds

1 drawing : Site plan.



Drawer 169 Folder 13 Wellesley College (Wellesley, Massachusetts). Alumnae Building

2 drawings : Plans, sections.


MICHIGAN



Drawer 169 Folder 1 Russell A. Alger and Marion Jarves, Jr. House (Grosse Pointe, Michigan). The Moorings

4 drawings : Site plans, plans, elevations, section, and partial section.



Drawer 169 Folder 1 Allen F. Edwards and Christine Muir Russell House (Grosse Pointe, Michigan)

1 drawing : Plans and elevation.



Drawer 169 Folder 3 Grace Ingersoll Butler McGraw House (Grosse Pointe, Michigan)

1 drawing : Plans and elevation.



Drawer 169 Folder 5 Sarah Mellens Stephens House (Grosse Pointe, Michigan)

2 drawings : Plans, elevations, partial section; wall basin, perspective rendering and section of moulding.



Drawer 169 Winston Churchill and Mabel Harlakenden Hall House (Cornish, New Hampshire). Harlakenden

1 drawing : Plans, elevation, and section.


NEW HAMPSHIRE



Drawer 169 Charles A. Platt House (Cornish, New Hampshire)

1 drawing : Site plan.



Drawer 169 Folder 5 Emily and Augusta Slade House (Cornish, New Hampshire). Dingleton

2 drawings : Site plan; plans, elevation, and partial section.


NEW YORK (STATE)



Drawer 169 Folder 1 John Jay Chapman and Elizabeth Chanler House (Barrytown, New York). Sylvania

2 drawings : Plans, elevation, and section; sundial, aerial perspective rendering.



Drawer 169 Folder 3 Eugene and Agnes E. Meyer House (Bedford, New York). Seven Springs Farm

2 drawings : Rosette in frieze of living room cornice, persective renderings.



Drawer 169 Folder 5 Marhsall P. Slade and Jane R. Carson House (Bedford, New York)

2 drawings : Site plan; plans and elevation.



Drawer 169 Folder 1 Gen. George R. Dyer and Grace Gurnee Scott House (Brookville, New York). The Orchards

2 drawings : Site plan; plans, elevations, and partial section.



Box 05 Folder 3 W.S. Rogers House (Buffalo, New York)

1 drawing : Elevations.



Drawer 169 Folder 6 Sarah Wey Tompkins House (Elmira, New York)

1 drawing : Plans and elevations.



Drawer 169 Folder 1 Clifford V. Brokaw and Nannie Inman House (Glen Cove, New York). The Elms

1 drawing : Plans and elevations.



Drawer 169 Folder 4 Frederick B. Pratt and Carol Ames Ladd House (Glen Cove, New York). Poplar Hill

1 drawing : Plans and elevations.



Drawer 169 Folder 8 John T. Pratt and Ruth Sears Baker Mansion (Glen Cove, New York). The Manor House

1 drawing : Library looking west, interior elevation, perspective rendering.



Drawer 169 Folder 4 John T. Pratt and Ruth Sears Baker Mansion (Glen Cove, New York). The Manor House

3 drawings : Site plan; plans and elevations.



Drawer 169 Folder 6 Francis M. Weld and Margaret Low White House (Huntington, New York). Easterly

2 drawings : Site plan; plans, elevations, and partial section.



Drawer 169 Folder 2 Meredith Hare House (Huntington, New York). Pidgeon Hill

1 drawing : Plans, elevations, and partial section.



Drawer 169 Folder 2 William F. Fahnestock and Julia Goetchius Estate (Katonah, New York). Girdle Ridge

2 drawings : Site plan, plans and elevation.



Drawer 169 Folder 5 Henry M. Sage and Cornelia Cogswell (Menands, New York). Alterations

1 drawing : Elevation.



Drawer 169 Folder 2 L.C. Ledyard, Jr. House, (Syosset, New York). Westwood

1 drawing : Plans, elevations, and partial sections.



Drawer 169 Folder 3 J.A. McCrea House (Woodmere, New York)

1 drawing : Plans, elevations, and partial section.


NEW YORK CITY



Drawer 169 Folder 8 Unidentified 9-Story Apartment House

4 drawings : Study, plans.



Drawer 169 Folder 8 Unidentified Apartment House

2 drawings : Plans, drawing room floor, bedroom floor.



Drawer 169 Folder 8 Unidentified Apartment House

4 drawings : Plans.



Drawer 169 Folder 8 Unidentified Apartment House

1 drawing : Typical floor plan.



Drawer ? Folder 8 Unidentified Townhouses

1 drawing : Elevations and entrance details.



Drawer 169 East 66th Street Studio Building (New York, New York)

1 drawing : Plans.



Drawer 169 Folder 7 Astor Apartments, 520 East 86th Street (New York, New York)

6 drawings : Plans and penthouse rental plans.



Drawer 169 Folder 7 Astor Apartments, 120 East End Avenue (New York, New York)

7 drawings : Rental plans.



Drawer 169 Folder 8 William F. Fahnestock and Julia Goetchius House, 457 Madison Ave. (New York, New York). Villard Houses, Alterations

1 drawing : First floor, elevations and sections.



Drawer 169 Henry S. and Catherine Adams Morgan House (New York, New York)

1 drawing : Elevation and section studies.



Drawer 169 Folder 8 Henry S. and Catherine Adams Morgan House (New York, New York)

2 drawings : Elevation studies.



Drawer ? Folder 8 Henry S. and Catherine Adams Morgan House (New York, New York)

1 drawing : Exterior perspective rendering.



Drawer 169 Henry S. and Catherine Adams Morgan House (New York, New York)

1 drawing : Exterior perspective.



Drawer 169 Folder 8 655 Park Avenue (New York, New York)

4 drawings : Plans.


OHIO



Drawer 169 Leader-News Building (Cleveland, Ohio)

1 drawing : Cornice detail, perspective rendering.



Drawer 169 Leader-News Building (Cleveland, Ohio)

1 drawing : Lion head waterspout, detail perspective rendering.



Drawer 169 Folder 3 William G. Mather and Elizabeth Ring Mansion (Cleveland, Ohio). Gwinn Estate

2 drawings : Site plan, plans and elevation.



Drawer ? Folder 12 Columbus Gallery of Fine Arts (Columbus, Ohio)

1 drawing : Exterior perspective rendering.



Drawer 169 Folder 1 J.A. Campbell House (Youngstown, Ohio)

1 drawing : Plans, elevations, partial section.



Drawer 169 Folder 2 Richard Garlick and Mary Holmes Wells House (Youngstown, Ohio)

1 drawing : Plans, elevations, and partial section.


PENNSYLVANIA



Drawer 169 W. Hinckle Smith House (Bryn Mawr, Pennsylvania). Timberline

1 drawing : Rear elevation, perspective rendering.



Drawer 169 W. Hinckle Smith House (Bryn Mawr, Pennsylvania). Timberline

1 drawing : Site plan.



Drawer 169 Folder 5 W. Hinckle Smith House (Bryn Mawr, Pennsylvania). Timberline

2 drawings : Site plan; plans and elevation.



Drawer 169 Folder 2 Frank T. Griswold, Jr. House (Radnor, Pennsylvania)

1 drawing : Plans and elevations.



Drawer 169 Folder 4 A.J. Drexel Paul House (Radnor, Pennsylvania). Box Hill

2 drawings : Site plan sketch; plans and elevations.


RHODE ISLAND



Drawer 169 Folder 2 William F. Fahnestock and Julia Goetchius House (Newport, Rhode Island). Bois Doré

1 drawing : Plans and elevations.



Drawer 169 Folder 2 Joseph Hutcheson House and Garden (Warren, Rhode Island). Villasera

1 drawing : Site plan.



Drawer ? Folder 9 Joseph Hutcheson House and Garden (Warren, Rhode Island). Villasera

1 drawing : Site plan.


WASHINGTON



Drawer 169 Folder 3 Richard D. Merrill House (Seattle, Washington)

2 drawings : Plans and elevations.



Drawer 169 Folder 5 Thomas D. and Emma B. Stimson House (Seattle, Washington)

2 drawings : Plans, elevations, and partial section; elevation.


WISCONSIN



Drawer 169 Folder 2 Erskine B. Ingram Estate (Eau Claire, Wisconsin)

1 drawing : Plans, elevations, and partial sections.



Drawer ? Folder 9 Erskine B. Ingram Estate (Eau Claire, Wisconsin)

1 drawing : Study for main entrance, detail perspective rendering.


INTERNATIONAL



Drawer 169 Folder 3 J.W. McConnell and Lily May Griffith House (Montréal, Québec). Alterations

1 drawing : Study for a garden at Dorval, site plan.



Drawer 169 Villa Costanzi (Italy)

1 drawing : Villa Costansi [sic] near Rome, site plan.


UNIDENTIFIED LOCATION



Drawer 169 Folder 13 National Bank

1 drawing : Interior elevation rendering.



Drawer 169 John M. Switzer Location Study

1 drawing : Study for placing of his home, site plan.



Drawer ? Folder 8 Unidentified Commercial, Garden, and Residential Projects

1 drawing : Plan, elevation renderings, and details.



Drawer ? Folder 9 Unidentified Commercial, Garden, and Religious Projects

1 drawing : Perspective renderings and details.



Drawer 179c Unidentified Educational and Public Projects

1 drawing : Elevation renderings.



Drawer ? Folder 10 Unidentified Educational and Residential Projects

3 drawings : Interior plan, elevation renderings, sections, and details.



Drawer 169 Folder 6 Unidentifed Entrance

1 drawing : Detail of knocker, perspective rendering.



Drawer 169 Folder 6 Unidentifed Residence

1 drawing : Elevations and partial section.



Drawer 169 Folder 6 Unidentifed Residence

2 drawings : Unidentified residence, interior elevations.



Drawer ? Folder 11 Unidentifed Residence

1 drawing : Elevation rendering.



Drawer ? Folder 11 Unidentifed Residential Projects

2 drawings : Elevation renderings and partial section.



Drawer 179c Unidentifed Residential Projects

1 drawing : Elevation renderings and section of entrance.


Subseries 3: Standard Drawings

The drawings in this subseries are arranged under six element types: 1) garden plans, 2) pools and fountains, 3) cupolas, 4) pergolas, 5) interior elevations and plans, and 6) ceiling plans.


GARDEN PLANS



Roll A099.05 Sarah Mellen Stephens House (Santa Barbara, California) , 1918

1 drawing : plan and sections.



Roll A099.05 LaSalle Gardens South (Detroit, Michigan). Project, [1897]

1 drawing : plan for central park in residential subdivision.



Roll A099.05 Yondotega Club (Detroit, Michigan), 1902

1 drawing : garden plan, elevations, and sections.



Roll A099.05 Eugene and Agnes E. Meyer House (Bedford, New York). Seven Springs Farm, 1917

2 drawings : pool and terrace paving.



Roll A099.05 Francis M. Weld and Margaret Low White House (Huntington, New York). Easterly, 1912

1 drawing : garden plan.



Roll A099.05 George Livingston Nichols and Mary Chickering House (Katonah, New York), 1906

1 drawing : garden plan and details.



Roll A099.05 A.J. Drexel Paul House (Radnor, Pennsylvania). Box Hill, 1915 Dec 10-1919 Jan 23

1 drawing : garden plans and details.


POOLS AND FOUNTAINS



Roll A099.05 Francis T. and Florence P. Maxwell House (Rockville, Connecticut). Maxwell Court, 1911

1 drawing : fountain plan, elevation, and section.



Roll A099.05 James Parmelee and Alice Maury House (Washington, D.C.). The Causeways, 1914 Jun 19

1 drawing : garden fountain plan and section.



Roll A099.05 Charles F. Spraque and Mary Pratt House and Garden (Brookline, Massachusetts). Faulkner Farm, circa 1897

1 drawing : garden, fountain, exedras, and seats in grove, plans, sections, and elevations.



Roll A099.05 Yondotega Club (Detroit, Michigan), 1902 May 15

1 drawing : Yondotega Club, garden, wall fountain, plan, elevations, and section.



Roll A099.05 Marshall P. Slade and Jane R. Carson House (Bedford, New York), 1908-1909

1 drawing : swimming pool, plans, sections, and details.



Roll A099.05 John T. Pratt and Ruth Sears Baker Mansion (Glen Cove, New York). The Manor House , 1910

1 drawing : pool in garden, section and surround.



Roll A099.05 George Livingston Nichols and Mary Chickering House (Katonah, New York), 1907

1 drawing : fountain plan, elevations, and sections.



Roll A099.05 William G. Mather and Elizabeth Ring Mansion (Cleveland, Ohio). Gwinn Estate, 1911

3 drawings : Mather, William Gwinn and Elizabeth Ring, residence, fountain details.



Roll A099.05 Richard Garlick and Mary Holmes Wells House (Youngstown, Ohio), 1916

1 drawing : swimming pool, sections and details.



Roll A099.05 Isaac T. Starr House (Chestnut Hill, Philadephia, Pennsylvania), undated

2 drawings : fountain and wall fountain plan, elevation, and section.



Roll A099.05 Frederick S. Lee and Laura Billings House (Woodstock, Vermont), circa 1906

1 drawing : fountain plan and section.



Roll A099.05 Richard D. Merrill House (Seattle, Washington), 1929

1 drawing : fountain for existing pool, plans and section.



Roll A099.05 Unidentified fountain and pool, undated

1 drawing


CUPOLAS



Roll A099.06 Isaac T. Starr House (Chestnut Hill, Philadephia, Pennsylvania), undated

1 drawing : cupola plans, elevations, sections, and details.



Roll A099.06 Unidentified cupolas, undated

2 drawings


PERGOLAS



Roll A099.05 Francis T. and Florence P. Maxwell House (Rockville, Connecticut). Maxwell Court, 1901

1 drawing : pergola plan and elevations.



Roll A099.05 Charles F. Spraque and Mary Pratt House and Garden (Brookline, Massachusetts). Faulkner Farm, circa 1897

3 drawings : garden, pergola plans, elevations, and details.



Roll A099.05 Frederick S. Lee House (Woodstock, Vermont), 1906

2 drawings : pergola plans, elevation, sections, and details.



Roll A099.05 Unidentified garden structures and fountains., 1914 Jul 08

2 drawings


INTERIOR ELEVATIONS AND PLANS



Roll A099.06 Eugene and Agnes E. Meyer House (Bedford, New York). Seven Springs Farm, undated

2 drawings : interior elevations and details.



Roll A099.10 Clifford V. Brokaw and Nannie Inman House (Glen Cove, New York). The Elms, 1912

2 drawings : interior elevations.



Roll A099.06 Isaac T. Starr House (Chestnut Hill, Philadephia, Pennsylvania), 1916

2 drawings : Starr, Isaac T., residence, interior elevations.



Roll A099.05 A.J. Drexel Paul House (Radnor, Pennsylvania). Box Hill, circa 1915

1 drawing : library, plan and details.



Roll A099.10 William F. Fahnestock and Julia Goetchius House (Newport, Rhode Island). Bois Doré, 1927

3 drawings : dining room elevations and elevation of unidentified room.



Roll A099.06 Unidentified residence, interior plan and elevation., undated

1 drawing


CEILING PLANS



Roll A099.06 James Parmelee and Alice Maury House (Washington, D.C.). The Causeways, 1913

1 drawing : reflected plan of ceiling.



Roll A099.06 Russell A. Alger, Jr. and Marion Jarves House (Grosse Pointe, Michigan). The Moorings , 1910

1 drawing : ceiling plan.



Roll A099.06 Frederick B. Pratt and Carol Ames Ladd House (Glen Cove, New York). Poplar Hill , [1924]

1 drawing : dining room and library, reflected ceiling plan.



Roll A099.06 William F. Fahnestock and Julia Goetchius Estate (Katonah, New York). Girdle Ridge , undated

1 drawing : half plan of ceiling.



Roll A099.06 Unidentified ceiling (coffered), reflected plan and section., undated

1 drawing

Series II: Project Photographs

This series includes project photographs as well as copy photographs separated from the Keith N. Morgan Papers, also held by Avery Library's Department of Drawings & Archives.

Projects are arranged geographically by state and then city. Domestic projects are listed first, followed by international projects. Projects with no specified location are listed last.


CONNECTICUT



Box 01 Folder 1 War Memorial (Greenwich, Connecticut), 1927

1 items : General view



Box 01 Folder 2 Charter Oak Monument (Hartford, Connecticut), circa 1909

1 items : General view



Box 01 Folder 3 Connecticut State Capitol (Hartford, Connecticut). Study for a road system, undated

2 items : Architectural rendering

Project never executed. Two reproductions of rendered site plan. Roads transect Bushnell Park.



Box 01 Folder 4 Robert H. Schutz House (Hartford, Connecticut), 1907

3 items : Exterior perspective view, Exterior detail view, Garden view



Box 01 Folder 5 Monitor Park, Cornelius Scranton Bushnell Memorial (New Haven, Connecticut), circa 1906

1 items : General view



Box 01 Folder 6 Lyman Allyn Art Museum (New London, Connecticut), 1928-1930

1 items : Architectural rendering

Sited on south end of Connecticut College campus. Rendering is exterior view dated 1929.



Box 01 Folder 7 George S. Palmer House (New London, Connecticut), 1906-1922

21 items : Exterior views, Exterior perspective views, Exterior detail views, Garden views, Garden detail views, Interior views, Interior detail views



Box 04 Folder 1 Francis T. and Florence P. Maxwell House (Rockville, Connecticut). Maxwell Court, 1901-1913

6 items : Exterior views, Exterior perspective views, Interior views



Box 04 Folder 2 Francis T. and Florence P. Maxwell House (Rockville, Connecticut). Maxwell Court, 1901-1913

8 items : Site plan, Garden views, Garden detail views

Verso of one garden detail view includes note "Weld."



Box 01 Folder 8 George R. Maxwell Memorial Library (Rockville, Connecticut), 1902-1903

1 items : Exterior perspective view



Box 01 Folder 9 William and Alice Maxwell House (Rockville, Connecticut). Kellogg Lawn, 1906-1908

11 items : Exterior view, Exterior detail view, Interior views, Interior detail views



Box 01 Folder 10 Clifford D. Cheney House (South Manchester, Connecticut), 1904

4 items : Exterior perspective views, Interior views



Box 01 Folder 11 Frank J. Cheney, Jr. House (South Manchester, Connecticut), 1901-1921

1 items : Exterior perspective view



Box 01 Folder 12 J. Davenport Cheney House (South Manchester, Connecticut), 1905

4 items : Exterior perspective views, Interior views


DISTRICT OF COLUMBIA



Box 01 Folder 13 Henry Bacon Memorial (Washington, D.C.), circa 1925

1 items : General view



Box 01 Folder 14 Freer Gallery of Art (Washington, D.C.), 1916-1929

10 items : Architectural drawing, Architectural renderings



Box 01 Folder 15 Freer Gallery of Art (Washington, D.C.), 1916-1929

15 items : Exterior perspective views, Exterior detail views, Interior views

Includes copy photographs, including copy of original by Richard Southall Grant.



Box 01 Folder 16 James Parmelee and Alice Maury House (Washington, D.C.). The Causeways, 1912-1914

21 items : Exterior perspective views, Exterior detail views, Garden view, Garden detail views, Interior views



Box 01 Folder 17 Theodore Roosevelt Memorial (Washington, D.C.). Competition Drawings, 1925

6 items : Competition drawings

Drawings include site plans, rendered birds' eye view, elevations, section, and composite of details. Competition won by John Russell Pope; project never executed.


ILLINOIS



Box 04 Folder 3 Harold F. and Edith Rockefeller McCormick Mansion (Lake Forest, Illinois), 1908-1918

28 items : Exterior detail views, Garden views, Garden detail views

Includes alterations and additions. Stamps on photos include Geoffrey Platt, House & Garden.



Box 04 Folder 4 Harold F. and Edith Rockefeller McCormick Mansion (Lake Forest, Illinois). Villa Turicum, 1908-1918

16 items : Site plans, Architectural drawings, Interior views, Interior detail views

Includes alterations and additions.



Box 02 Folder 1 University of Illinois at Urbana-Champaign (Urbana, Illinois). Campus plan, 1921-1933

2 items : Architectural renderings



Box 02 Folder 2 University of Illinois at Urbana-Champaign (Urbana, Illinois). Architecture Building, 1926-1927

3 items : Exterior perspective view, Exterior detail views



Box 02 Folder 3 University of Illinois at Urbana-Champaign (Urbana, Illinois). Armory. Alterations and additions, 1924-1927

2 items : Exterior perspective view, Exterior detail view



Box 02 Folder 4 University of Illinois at Urbana-Champaign (Urbana, Illinois). Architecture Building and Kinley Hall, circa 1927

2 items : Exterior perspective views



Box 02 Folder 5 University of Illinois at Urbana-Champaign (Urbana, Illinois). Huff Gymnasium, 1923-1925

2 items : Architectural rendering, Exterior detail view



Box 02 Folder 6 University of Illinois at Urbana-Champaign (Urbana, Illinois). Kinley Hall, 1923-1924

3 items : Construction view, Exterior perspective views



Box 02 Folder 7 University of Illinois at Urbana-Champaign (Urbana, Illinois). Library, 1923-1927

8 items : Exterior perspective views, Exterior detail views, Interior views



Box 02 Folder 8 University of Illinois at Urbana-Champaign (Urbana, Illinois). McKinley Hospital, 1923-1924

2 items : Architectural rendering, Exterior detail view



Box 02 Folder 9 University of Illinois at Urbana-Champaign (Urbana, Illinois). Mumford Hall, 1922-1928

1 items : Exterior perspective view



Box 02 Folder 10 University of Illinois at Urbana-Champaign (Urbana, Illinois). President's House, 1930-1932

2 items : Exterior perspective view, Exterior detail view



Box 02 Folder 11 University of Illinois at Urbana-Champaign (Urbana, Illinois), circa 1922-1933

3 items : Exterior perspective views, Interior view


MASSACHUSETTS



Box 02 Folder 12 Phillips Academy (Andover, Massachusetts). Commons, 1928-1930

4 items : Interior views



Box 02 Folder 13 Phillips Academy (Andover, Massachusetts). George Washington Hall, 1925-1928

1 items : Exterior perspective view



Box 02 Folder 14 Phillips Academy (Andover, Massachusetts). Infirmary, 1929-1932

1 items : Architectural rendering

Project never executed.



Box 02 Folder 15 Phillips Academy (Andover, Massachusetts). Landscape, 1922-1930

1 items : Exterior perspective view (view from Samuel Phillips Hall)



Box 02 Folder 16 Phillips Academy (Andover, Massachusetts). Oliver Wendell Holmes Library, 1928-1929

5 items : Architectural rendering, Interior views, Interior detail views



Drawer 172 Phillips Academy (Andover, Massachusetts). Phelps House, 1923-1924

1 items : Exterior perspective view



Box 02 Folder 17 Phillips Academy (Andover, Massachusetts), 1927

1 items : Architectural rendering



Box 04 Folder 5 Larz Anderson and Isabel Weld Perkins (Brookline, MA). Garden, 1901

6 items : Garden views, Garden detail views



Box 02 Folder 18 Henry Howard and Alice Sturtevant House (Brookline, Massachusetts), 1905

2 items : Exterior perspective view, Exterior detail view



Box 04 Folder 6 Charles F. Spraque and Mary Pratt House and Garden (Brookline, Massachusetts), 1897-1898

7 items : Site plan, Garden detail views



Box 02 Folder 19 World War I Memorial (Fitchburg, Massachusetts), 1927-1929

1 items : General view

William & Geoffrey Platt stamp on verso.



Box 02 Folder 20 Northfield Seminary (Northfield, Massachusetts). Recitation Building, 1926-1927

1 items : Exterior perspective view



Box 02 Folder 21 J.D. Cameron Bradley and Helen Sears House (Southboro, Massachusetts). Wolf Pen Farm, 1913-1914

4 items : Interior views, Interior detail view


MICHIGAN



Box 02 Folder 22 Russell A. Alger, Jr. and Marion Jarves House (Grosse Pointe, Michigan). The Moorings, 1908-1910

8 items : Exterior perspective views, Exterior view, Exterior detail view, Interior views

Given to the Detroit Institute of Fine Arts in 1934; now the Grosse Pointe War Memorial. William & Geoffrey Platt stamp on verso of gelatin silver print.



Box 02 Folder 23 Grace Ingersoll Butler McGraw House (Grosse Pointe, Michigan), 1926-1927

3 items : Exterior perspective view, Interior views



Box 02 Folder 24 Sarah Mellens Stephens House (Grosse Pointe, Michigan), 1913-1915

3 items : Exterior detail views, Interior view

Platt, Wyckoff & Coles stickers on verso of two photographs.


NEW HAMPSHIRE



Box 04 Folder 7 Annie Lazarus House (Cornish, New Hampshire), 1890-1891

8 items : Architectural drawings, Correspondence, Exterior perspective view

Drawings include site plan and floor plans.



Box 02 Folder 25 Emily and Augusta Slade House (Cornish, New Hampshire). Dingleton, 1904-1905

4 items : Exterior perspective views, Exterior detail view, Garden view

Location of house sometimes appears as Windsor, VT.


NEW YORK



Box 02 Folder 26 John Jay Chapman and Elizabeth Chanler House (Barrytown, New York). Sylvania, 1904-1909

15 items : Exterior views, Exterior perspective views, Garden view, Interior view, Interior detail view



Box 04 Folder 8 Marhsall P. Slade and Jane R. Carson House (Bedford, New York), 1904-1909

13 items : Architectural rendering, Exterior perspective view, Exterior detail view, Garden views, Garden detail views, Interior views

Verso of some prints includes stamp "William and Geoffrey Platt."



Box 03 Folder 8 William H. Goadby Memorial, Woodlawn Cemetery (Bronx, New York), 1926

1 items : General view



Box 02 Folder 27 New York Zoological Park (Bronx, New York). Paul J. Rainey Memorial Gateway, 1929-1933

2 items : Construction view, General view

Gate houses to accompany gates by Paul Manship. 2 rolls of drawings.



Box 02 Folder 28 H. Tracy Balcom House (Buffalo, New York), 1907-1910

1 items : Exterior perspective view



Box 04 Folder 9 Clifford V. Brokaw and Nannie Inman House (Glen Cove, New York). The Elms, 1912-1914

3 items : Exterior perspective view, Exterior detail views



Box 02 Folder 29 Frederick B. Pratt and Carol Ames Ladd House (Glen Cove, New York). Poplar Hill, 1914-1929

12 items : Exterior view, Exterior perspective views, Exterior detail views, Interior views



Box 04 Folder 10 John T. Pratt and Ruth Sears Baker Mansion (Glen Cove, New York). The Manor House, 1900-1919

8 items : Exterior perspective views, Exterior detail views



Box 04 Folder 11 John T. Pratt and Ruth Sears Baker Mansion (Glen Cove, New York). The Manor House, 1900-1919

9 items : Garden views, Interior views



Box 02 Folder 30 Francis M. Weld and Margaret Low White House (Huntington, New York). Easterly, 1911-1915

3 items : Exterior perspective views

Located in Lloyd Harbor neighborhood.



Box 02 Folder 31 Meredith Hare House (Huntington, New York). Pidgeon Hill, 1916-1917

1 items : Exterior detail view



Box 02 Folder 32 Lansing P. Reed and Ruth Lawrence House (Huntington, New York), 1924-1927

1 items : Exterior perspective view



Box 04 Folder 12 William F. Fahnestock and Julia Goetchius Estate (Katonah, New York). Girdle Ridge, 1909-1924

9 items : Exterior perspective views, Exterior detail views, Interior views

One exterior perspective view removed from University of Illinois folder.



Box 04 Folder 13 William F. Fahnestock and Julia Goetchius Estate (Katonah, New York). Girdle Ridge, 1909-1924

14 items : Site plan, Garden views, Exterior perspective views



Box 02 Folder 33 William F. Fahnestock and Julia Goetchius Estate (Katonah, New York). Girdle Ridge, 1906-1911

10 items : Exterior perspective views, Garden views, Garden details

Includes 3 photos (exterior perspectives and garden views) for "old house" on same property.



Box 02 Folder 34 Ralph Pulitzer and Frederica Vanderbilt Webb House (Manhasset, New York). Grounds, 1913

1 items : Exterior view

Location may appear as "North Hills."



Box 03 Folder 1 Astor Apartments, 520 East 86th Street (New York, New York), 1927-1929

4 items : Construction view, Exterior perspective views, Exterior detail



Box 04 Folder 14 Astor Court Apartments, 2424 Broadway (New York, New York), 1914-1916

5 items : Architectural drawing, Exterior detail views, Interior views



Box 01 Folder 15 Astor House Building, Broadway and Vesey Street (New York, New York), 1915-1926

3 items : Exterior perspective view, Exterior detail view, Interior view



Box 03 Folder 2 Bryant Park (New York, New York). Josephine Shaw Lowell Memorial Fountain, 1909-1910

3 items : General views

Originally intended for Corlears Hook Park, Manhattan, NY.



Box 03 Folder 3 Harvard Club (New York, New York). Biddle Memorial Room., circa 1925

2 items : Interior views

Original building completed 1894.



Box 03 Folder 4 Knickerbocker Hotel (New York, New York). Alterations, 1920

1 items : Exterior detail view



Box 03 Folder 5 Frederick S. Lee and Laura Billings House (New York, New York), 1904-1906

1 items : Exterior view



Box 04 Folder 16 Longacre Building, 1497 Broadway (New York, New York), 1910

3 items : Exterior perspective views, Exterior view

One exterior view possibly prior to alterations. Verso of one exterior perspective view includes Atlantic Terra Cotta Company sticker.



Box 05 Folder 4 William H. Rand, Jr., and Rosalie Crockett House (Rye, New York), 1903-1904

2 items : Exterior detail views



Box 03 Folder 6 L.C. Ledyard, Jr. House, (Syosset, New York), 1914-1917

3 items : Exterior perspective views, Exterior detail views

Location may appear as "Oyster Bay Cove."



Box 03 Folder 7 Louis J. Pooler and Annie Gordon Paddock House (Tuxedo Park, New York). Alterations and Additions, 1905-1906

6 items : Interior views, Interior detail views


OHIO



Box 03 Folder 9 Hanna Building (Cleveland, Ohio), 1919-1920

6 items : Construction view, Exterior perspective views



Box 03 Folder 10 Leader-News Building (Cleveland, Ohio), 1911-1912

9 items : Construction view, Exterior detail views, Exterior perspective, Interior detail views



Box 05 Folder 5 William G. Mather and Elizabeth Ring Mansion (Cleveland, Ohio). Gwinn Estate, 1907-1920

7 items : Exterior view, Exterior detail views, Interior views, Interior detail view



Box 05 Folder 6 William G. Mather and Elizabeth Ring Mansion (Cleveland, Ohio). Gwinn Estate, 1907-1920

6 items : Garden views, Garden detail views



Box 03 Folder 11 Columbus Gallery of Art (Columbus, Ohio), circa 1927

2 items : Architectural rendering

Project never executed. Two photographic copies of rendering, exterior view.



Box 03 Folder 12 Richard Garlick and Mary Holmes Wells House (Youngstown, Ohio), 1916

4 items : Exterior view, Exterior perspective view, Garden view, Interior view

Verso of interior view includes stamp from House Beautiful magazine.


PENNSYLVANIA



Box 03 Folder 13 W. Hinckle Smith House (Bryn Mawr, Pennsylvania). Timberline, 1906-1909

13 items : Exterior views, Exterior perspective views, Exterior detail views

Verso of some prints includes stamp "William and Geoffrey Platt" or "Geoffrey Platt."



Box 03 Folder 14 W. Hinckle Smith House (Bryn Mawr, Pennsylvania). Timberline, 1906-1909

18 items : Landscape views, Garden views

Verso of some prints includes stamp "William and Geoffrey Platt" or "Geoffrey Platt."



Box 03 Folder 15 W. Hinckle Smith House (Bryn Mawr, Pennsylvania). Timberline, 1906-1909

8 items : Interior views, Interior detail views



Box 03 Folder 16 Matthais William Baldwin Memorial (Philadephia, Pennsylvania), 1905

2 items : General view, Perspective view

Originally sited near Spring Garden Institute at Broad St. and Spring St. Now adjacent to Philadelphia City Hall.



Box 03 Folder 17 Isaac T. Starr House (Philadelphia, Pennsylvania), 1915-1918

4 items : Exterior perspective view, Garden detail view, Interior views

Neighborhood once known as "Laverock."


RHODE ISLAND



Box 03 Folder 18 William F. Fahnestock and Julia Goetchius House (Newport, Rhode Island). Bois Doré, 1926-1928

2 items : Exterior view, Exterior detail view


VIRGINIA



Box 03 Folder 19 Fredericksburg National Cemetery (Fredericksburg, Virginia). Humphreys' Division Monument, 1908

1 items : General view


WASHINGTON



Box 03 Folder 20 Thomas D. and Emma B. Stimson House (Seattle, Washington), 1923-1940

5 items : Exterior view, Exterior perspective view, Exterior detail views, Interior view


INTERNATIONAL



Box 03 Folder 21 American Military Cemetery (Suresnes, France). Chapel, 1927-1929

3 items : Architectural drawing, Exterior perspective views

Architectural drawing is exterior rendering. William & Geoffrey Platt responsible for later addition of wings.



Box 05 Folder 7 Italian gardens glass plate negatives [copy photographs], undated

9 items : Architectural rendering, Exterior views, Exterior detail views, Garden views, Garden detail views

Most likely created for various Keith Morgan publications. Sites include Quirinal Gardens, Villa d'Este, Villa Falconieri, Villa Mondragone, Villa Taverna.


UNIDENTIFIED LOCATION



Box 03 Folder 22 Porter Monument, undated

1 items : General view



Box 03 Folder 23 Unidentified brick residence, undated

1 items : Exterior view



Box 03 Folder 24 Copy photographs, various projects. [folder 1 of 2], undated

12 items : Architectural drawings, Architectural renderings, Exterior views, Garden views, Interior views

Most likely created for various Keith Morgan publications. Projects include 120 East End Ave. (2), 24 W. 33rd St. (1), 66th St. Studio Building (2), Adams residence (1), Croly residence (2), Endicott residence (1), Freer residence (3).



Box 03 Folder 25 Copy photographs, various projects. [folder 2 of 2], undated

14 items : Architectural drawings, Architectural renderings, Exterior views, Garden views, Interior views

Most likely created for various Keith Morgan publications. Projects include , McMillan Fountain (1), Merrill residence (1), National Gallery of Art (2), Osgood residence (1), Platt painting "Clouds" (1) Platt residence (4), John T. Pratt residence (1), unidentified apartment houses (3).

Series III: Project Records

This series includes non-visual project-related material, including contract records, invoices, notes, and calculations. A small number of the files date after Platt's death, and relate to the activities of William & Geoffrey Platt.

Projects are arranged geographically by state and then city. Domestic projects are listed first, followed by international projects. A group of invoices for projects with no other documentation in the files are arranged alphabetically at the end of the series.


CALIFORNIA



Box 07 Folder 14 Sarah Mellens Stephens House (Santa Barbara, California), 1919

1 page : Contract record card.


CONNECTICUT



Box 07 Folder 22 War Memorial (Greenwich, Connecticut), 1927, 1930

16 pages : Contracts, invoices.



Box 06 Folder 07 Cedar Grove Cemetery (New London). Gates, 1925, 1926, undated

8 pages : Contract, contract record card, correspondence, invoice.



Box 06 Folder 11 Connecticut College for Women (New London, Connecticut). Administration Building, 1929 Oct, 1930 Dec 12

5 pages : Contract and invoice.



Box 06 Folder 12 Connecticut College for Women (New London, Connecticut). Palmer Library, 1922 Jan 26, 1923 Aug 30

5 pages : Contract and invoice.



Box 06 Folder 34 Lyman Allyn Art Museum (New London, Connecticut), 1927-1932

15 pages : Invoice.



Box 06 Folder 35 Lyme Art Association Gallery (Old Lyme, Connecticut), 1920-1921

1 page : Contract record card.



Box 06 Folder 08 Philip D. Cheney House (South Manchester, Connecticut). Alterations, 1927 Sep 13, 1929 Dec 04

3 pages : Contract, invoice.


DISTRICT OF COLUMBIA



Box 06 Folder 13 Corcoran Gallery of Art (Washington, D.C.), 1925 Oct 31, 1926 Jun 30

20 pages : Contracts.



Box 06 Folder 14 Corcoran Gallery of Art (Washington, D.C.), 1920, 1925-1928

13 pages : Contract record cards, correspondence, invoices.



Box 06 Folder 22 Freer Gallery of Art (Washington, D.C.), 1916-1921

19 pages : Contract records cards.



Box 06 Folder 23 Freer Gallery of Art (Washington, D.C.), 1913-1914, 1916-1921, 1930

51 pages : Contract, will, invoices, correspondence, cost summaries.



Box 06 Folder 33 Library of Congress (Washigton, D.C.). Coolidge Auditorium, 1925 Mar 04, Mar 09

2 pages



Box 06 Folder 45 National Gallery of Art (Washigton, D.C.), 1924-1925

5 pages : Correspondence, invoice.



Box 06 Folder 51 James Parmelee and Alice Maury House (Washington, D.C.). The Causeways, 1912, 1915, 1919, 1922

5 pages : Estimates, contract record cards.


ILLINOIS



Box 06 Folder 37 Edith Rockefeller McCormick House (Chicago, Illinois), 1924, 1928-1930

4 pages : Invoices.



Box 06 Folder 38 Harold F. and Edith Rockefeller McCormick Mansion (Lake Forest, Illinois). Villa Turicum, 1920-1922

1 page : Contract record card.



Box 07 Folder 18 University of Illinois at Urbana-Champaign (Urbana, Illinois), 1923-1933

54 pages : Invoices.



Box 07 Folder 19 University of Illinois at Urbana-Champaign (Urbana, Illinois), 1922-1930

46 pages : Correspondence, contracts, contract record cards.


KENTUCKY



Box 07 Folder 12 William S. Speed and Virginia Perrin House (Louisville, Kentucky). Kanawha, 1920-1922

4 pages : Contract record cards.


MASSACHUSETTS



Box 06 Folder 28 Harvard University (Cambridge, Massachusetts). Various Projects, 1924, 1929-1930

7 pages : Invoice, contract record cards.



Box 06 Folder 53 Phillips Academy (Andover, Massachusetts), 1925-1928

27 pages : Correspondence, specifications sealed with wax.



Box 06 Folder 54 Phillips Academy (Andover, Massachusetts). Addison Gallery of American Art, 1929 Oct 21

21 pages : Contract.



Box 06 Folder 55 Phillips Academy (Andover, Massachusetts). Cochran Chapel, 1930-1931

45 pages : Correspondence, contract, specifications sealed with wax.



Box 06 Folder 56 Phillips Academy (Andover, Massachusetts). Commons, 1928 Sep 12

14 pages : Contract.



Box 07 Folder 01 Phillips Academy (Andover, Massachusetts). George Washington Hall, 1925-1926

12 pages : Correspondence, calculations, estimates, contract.



Box 07 Folder 02 Phillips Academy (Andover, Massachusetts). Oliver Wendell Holmes Library and Paul Revere Dormitory, 1928 Apr 07

14 pages : Contract.



Box 06 Folder 16 Deerfield Academy (Deerfield, Massachusetts). Various Projects, 1930, 1932

14 pages : Contracts, correspondence. Projects include gymnasium and science building.



Box 06 Folder 18 H. Wendell Endicott and Priscilla Maxwell House (Dedham, Massachusetts), 1931 Jul 28, Jul 31

6 pages : Cost estimate, contract.



Box 06 Folder 50 Northfield Seminary (Northfield, Massachusetts). Recitation Building, 1926 Sep 09, Sep 10, Oct 11, Oct 14

6 pages : Contract, correspondence.


MARYLAND



Box 06 Folder 32 Johns Hopkins University (Baltimore, Maryland). Homewood Campus, 1919-1920, 1922-1930

47 pages : Correspondence, agreement, invoices.



Box 06 Folder 52 J. Gilman D'Arcy Paul House (Baltimore, Maryland), 1924-1927

12 pages : Contract, invoices, contract record cards, calculations. Files may represent one or two projects.


MICHIGAN



Box 06 Folder 17 Allen F. Edwards and Christine Muir Russell House (Grosse Pointe, Michigan), 1927-1929, 1932

16 pages : Invoice.



Box 06 Folder 39 Grace Ingersoll Butler McGraw House (Grosse Pointe, Michigan), 1926-1927

43 pages : Contracts, invoices, contract record cards.



Box 07 Folder 07 Clark Lombard Ring Gravestones (Saginaw, Michigan), 1919, 1924

1 page : Contract record card.


NEW HAMPSHIRE



Box 06 Folder 15 Dartmouth College (Hanover, New Hampshire). Various Projects, 1926 Nov 03-1931 Feb 14

14 pages : Invoices, correspondence. Projects include library, Carpenter Hall, Sanborn House, Tuck School.


NEW YORK



Box 06 Folder 42 Eugene and Agnes E. Meyer House (Bedford, New York), undated

1 page



Box 07 Folder 10 Marshall P. Slade and Jane R. Carson House (Bedford, New York), 1907 Jan 11, 1913 Jan 30, Feb 08

3 pages : Cost summaries.



Box 06 Folder 24 William H. Goadby Memorial, Woodlawn Cemetery (Bronx, New York), 1926 Jan 15, Sep 03

5 pages : Contract, invoice.



Box 06 Folder 46 New York Zoological Park (Bronx, New York). Paul J. Rainey Memorial Gateway, 1930-1931, 1933

7 pages : Notes, contract, invoice. Notes were removed from drawings.



Box 07 Folder 08 Rumsey Cary School of Art (Buffalo, New York), 1925 Jul 24, Jul 31, 1927 May 27

3 pages : Correspondence, invoice.



Box 06 Folder 47 George L. Nichols and Mary Chickering House (Cove Neck, New York). Proposed, 1926 Mar 05

1 page : Invoice.



Box 07 Folder 16 Sarah Wey Tompkins House (Elmira, New York), 1923-1926

11 pages : Cost summary, correspondence, contract, invoice, contract record cards.



Box 07 Folder 03 Frederick B. Pratt and Carol Ames Ladd House (Glen Cove, New York). Poplar Hill, 1920-1927, 1932

14 pages : Contract, invoices, contract record cards.



Box 07 Folder 04 John T. Pratt and Ruth Sears Baker Mansion (Glen Cove, New York). The Manor House, 1909-1912, 1919

25 pages : Notes, invoices, contract record card.



Box 06 Folder 27 Meredith Hare House (Huntington, New York). Pidgeon Hill, 1916 Jun 01

6 pages : Contract.



Box 06 Folder 31 Washington Irving Memorial (Irvington, New York), 1927 Feb 07, 1927 Dec 06

6 pages : Contract, invoices.



Box 06 Folder 19 William F. Fahnestock and Julia Goetchius Estate (Katonah, New York). Girdle Ridge, 1921-1928

10 pages : Invoice, contract record cards.



Box 06 Folder 48 George L. Nichols and Mary Chickering House (Katonah, New York). Repairs, 1918-1919

1 page : Contract record card.



Box 06 Folder 26 Harbor Acres Realty Co. Residence and Cottages (Long Island, New York), 1929

3 pages : Contract record cards.



Box 07 Folder 06 Lansing P. Reed and Ruth Lawrence House (Lloyd Harbor, New York), 1925, 1928-1929

9 pages : Correspondence, estimates, contract, contract record card.



Box 06 Folder 01 East 66th Street Studio Building (New York, New York), 1936 Feb 26

1 page : Space checklist.



Box 06 Folder 03 Astor Apartments (New York, New York), 1922, 1924

4 items : Two copies each, Mills Water Tube Boiler and Smith Smokeless Boiler.



Box 06 Folder 04 Astor Apartments, East 86th Street (New York, New York), 1927 Oct 22, 1927 Nov 3, 1929 Jul 12

10 pages : Correspondence, contract, and survey from George A. Fuller Company (Builders).



Box 06 Folder 05 Astor Building, 330 Fifth Avenue (New York, New York), 1925 Jan 29, 1926 Dec 08, 1932 Feb 03

3 pages : Invoice, correspondence, calculations. Letter from Marc Eidlitz & Son, Inc.



Box 06 Folder 06 Astor Estate Office (New York, New York). Miscellaneous Projects, 1921, 1923, 1925, 1926, 1928, 1929, 1933-1935

25 pages : Contracts, invoices. Many invoices include multiple projects.



Box 06 Folder 20 William F. Fahnestock and Julia Goetchius House, 457 Madison Ave. (New York, New York). Villard Houses, Alterations, 1922-1929

19 pages : Invoices, contracts, contract record cards.



Box 06 Folder 40 Mercantile Building (New York, New York), 1933 Jul 11, 1934 Mar 07

2 pages : Invoices.



Box 06 Folder 43 Eugene and Agnes E. Meyer House (New York, New York), 1920-1921

1 page



Box 06 Folder 44 Henry S. Morgan and Catherine Adams House (New York, New York), 1925-1926

3 pages : Invoice, contract record card.



Box 06 Folder 49 George L. Nichols and Mary Chickering (New York, New York), 1920-1922, 1927

3 pages



Box 07 Folder 05 John T. Pratt and Ruth Sears Baker House (New York, New York), 1917 Sep 12, Oct 19, undated

3 pages : Cost summaries.



Box 07 Folder 09 Eleanor Russell Scott House (New York, New York), 1920-1921

3 pages : Contract record cards.



Box 07 Folder 17 Unidentified 9-story apartment house, study, circa 1922 May

1 item : Calculations. [Removed from publication and reference drawings, "#7 Apartment House/Studies - # I/Reference Dr. #15"]



Box 07 Folder 20 University of Rochester (Rochester, New York). Professional services, 1926 Oct 20, Oct 21, 1927 Aug 24

3 pages : Correspondence.



Box 07 Folder 21 University of Rochester (Rochester, New York). Professional services, 1927-1932

20 pages : Invoices.



Box 06 Folder 41 Eugene Meyer Mausoleum, Kensico Cemetery (Valhalla, New York), 1924, 1926

7 pages : Contract, invoices, contract record card.


OHIO



Box 06 Folder 25 Hanna Building and Annex (Cleveland, Ohio), 1919-1921

9 pages : Contract records cards.



Box 06 Folder 36 William G. Mather and Elizabeth Ring Mansion (Cleveland, Ohio). Gwinn Estate, 1921-1922, 1925, 1931

6 pages : Invoices, contract record cards.



Box 06 Folder 10 Columbus Gallery of Art (Columbus, Ohio), 1927 Jan 19, 1928 Sep 12, 1928 Oct 09

8 pages : Contract, cost summary, invoice.


PENNSYLVANIA



Box 07 Folder 11 W. Hinckle Smith House (Bryn Mawr, Pennsylvania), 1914

7 pages : Cost summaries.



Box 07 Folder 13 Isaac T. Starr House (Philadelphia, Pennsylvania), 1923-1924

6 pages : Contract, invoice, contract record card. [Files may represent Edward Starr residence, but are addressed to Isaac T. Starr]



Box 06 Folder 09 Herbert L. Clark House (Radnor, Pennsylvania), 1913 Jun 05

4 pages


RHODE ISLAND



Box 06 Folder 21 William F. Fahnestock and Julia Goetchius House and Outbuildings (Newport, Rhode Island). Bois Doré, 1926-1929

13 pages : Contract, invoices, contract record cards.


WASHINGTON



Box 07 Folder 15 Thomas D. and Emma B. Stimson House (Seattle, Washington), 1924-1925, 1929-1933, 1940

13 pages : Invoices, correspondence, contract record cards. Includes painting by C.A.P.


WISCONSIN



Box 06 Folder 29 Erskine B. Ingram (Eau Claire, Wisconsin), 1921-1923

20 pages : Contract record cards, invoice. Includes C.A.P. paintings and Italian garden photographs.



Box 06 Folder 30 Erskine B. Ingram (Eau Claire, Wisconsin), 1921, 1922

39 pages : Contracts.


INTERNATIONAL



Box 06 Folder 02 American Militrary Cemetery (Suresnes, France). Chapel, 1926 Dec 03-1933 Dec 04

18 pages : Contract, invoices, correspondence. Invoices include payment from John M. Switzer with no other identification.


GENERAL RECORDS



Box 07 Folder 23 Miscellaneous projects., 1923-1934

12 pages : Contract record cards. Multiple projects listed per card, including some already described.



Box 07 Folder 24 Invoices: A-F., 1919-1941

32 pages



Box 07 Folder 25 Invoices: G-K., 1922-1941

31 pages



Box 07 Folder 26 Invoices: L-N., 1923-1942

20 pages



Box 07 Folder 27 Invoices: P-R., 1908-1937

32 pages



Box 07 Folder 28 Invoices: S-W, miscellaneous., 1923-1939, undated

16 pages

Series IV: Italian Gardens

This series contains 8"x10" glass plate negatives documenting Charles Platt's 1892 trip to Italy. Platt traveled with his brother, William, to view Italian Renaissance villas and gardens and used many of the photographs he took to illustrate his publication Italian Gardens (Harper & Brothers, 1894). Additional images were included in the 1993 reissue of Italian Gardens (Sagapress/Timber Press). This series also includes 50 unpublished images.

Access is restricted to the original glass plate negatives, which are housed in off-site cold storage. However, a digitized postive photograph has been made for each negative and is linked in the finding aid. The negatives are arranged geographically by city and the listed alphabetically by the name of the villa. Unidentified villas are listed are listed last.


Subseries 1: Bagnaia



Range: 1998.015.00003 Villa Lante, Terrace casino



Range: 1998.015.00004 Villa Lante, Fountain and flower garden



Range: 1998.015.00005 Villa Lante, Garden



Range: 1998.015.00006 Villa Lante, View of stairs, including balustrade, hedge, and villa



Range: 1998.015.00007 Villa Lante, Fountain of the Moors and garden



Range: 1998.015.00023 Villa Lante, View of pavilion from lower garden



Range: 1998.015.00024 Villa Lante, Fountain of the Moors



Range: 1998.015.00026 Villa Lante, Vases and steps to second terrace



Range: 1998.015.00056 Villa Lante, Gate



Range: 1998.015.00043 Villa Lante, [Fountain of the Moors]



Range: 1998.015.00064 Villa Lante, Fountain of the Moors and garden



Range: 1998.015.00071 Villa Lante, Garden walk with potted trees and plants



Range: 1998.015.00084 Villa Lante, [Fountain of the Dolphins]



Range: 1998.015.00086 Villa Lante, Corner of villa, hedge, and vase



Range: 1998.015.00001 Villa Lante, Pavilion


Subseries 2: Caprarola



Range: 1998.015.00021 Villa Caprarola, Garden wall, including sculpture with vases



Range: 1998.015.00041 Villa Caprarola, Casino, view from entrance court



Range: 1998.015.00091 Villa Caprarola, Garden wall and sculpture



Range: 1998.015.00089 Villa Caprarola, Base of stairs



Range: 1998.015.00048 Villa Caprarola, Entrance and double vaulted colonnade


Subseries 3: Fiesole



Range: 1998.015.00057 Boboli Gardens, Garden view with obelisk, theater, and pergola



Range: 1998.015.00012 Villa Medici, Box walk


Subseries 4: Frascati



Range: 1998.015.00015 Unidentified villa, Wall and cypress adjacent to reservoir



Range: 1998.015.00014 Villa Aldobrandini, Wooded path, benches, vases



Range: 1998.015.00049 Villa Conti, Garden walk to rear entrance



Range: 1998.015.00013 Villa Falconieri, View of garden toward reservoir



Range: 1998.015.00016 Villa Falconieri, Doorway and tree



Range: 1998.015.00017 Villa Falconieri, Villa entrance



Range: 1998.015.00018 Villa Falconieri, View of villa and garden



Range: 1998.015.00034 Villa Falconieri, Portico of villa



Range: 1998.015.00053 Villa Falconieri, Wall surmounted by columns in wooded area



Range: 1998.015.00065 Villa Falconieri, View of reservoir across garden, statuary in foreground



Range: 1998.015.00013 Villa Falconieri, View towards reservoir



Range: 1998.015.00082 Villa Falconieri, View through garden to entrance



Range: 1998.015.00088 Villa Falconieri, Gate surmounted by lions or griffins



Range: 1998.015.00090 Villa Falconieri, Fountain (round)



Range: 1998.015.00022 Villa Mondragone, Entrance to villa



Range: 1998.015.00038 Villa Mondragone, approach drive to palace from public road, with laurels



Range: 1998.015.00039 Villa Mondragone, View from terrace toward Frascati and Rome



Range: 1998.015.00035 Villa Taverna, Rear façade, sunken courtyard entrance to gardens



Range: 1998.015.00036 Villa Taverna, Sunken courtyard between house and gardens



Range: 1998.015.00037 Villa Taverna, Central fountain and laurels



Range: 1998.015.00069 Villa Taverna, View of walled walk with hedges and villa


Subseries 5: Pompeii



Range: 1998.015.00066 Unidentified house, Table with lion or griffin legs, fountain, and basin



Range: 1998.015.00044 Unidentified house, Table with lion or griffin legs and basin



Range: 1998.015.00080 Unidentified house, Table with lion or griffin legs and basin


Subseries 6: Portici



Range: 1998.015.00019 Villa Portici, Bosquet



Range: 1998.015.00020 Villa Portici, Garden gate



Range: 1998.015.00040 Villa Portici, Pavilion



Range: 1998.015.00055 Villa Portici, Gate and plantings



Range: 1998.015.00078 Villa Portici, Tree-shaded walk


Subseries 7: Rome



Range: 1998.015.00010 Colonna Gardens, Flower garden



Range: 1998.015.00011 Colonna Gardens, Niches, sculpture, and cypresses



Range: 1998.015.00030 Colonna Gardens, Allée and steps



Range: 1998.015.00031 Colonna Gardens, View towards flower garden



Range: 1998.015.00032 Colonna Gardens, Statuary



Range: 1998.015.00070 Colonna Gardens, Stairs bounded by box hedge and trees



Range: 1998.015.00076 Colonna Gardens, Walk bounded by plantings and high walls



Range: 1998.015.00046 Colonna Gardens, Flower garden



Range: 1998.015.00028 Quirinal Gardens, Entrance to hedge walk



Range: 1998.015.00029 Quirinal Gardens, Hedge walk



Range: 1998.015.00051 Quirinal Gardens, View of hedge walk with villa



Range: 1998.015.00002 Villa Borghese, Piazza de Siena



Range: 1998.015.00063 Villa Borghese, Piazza de Siena

Published (1894), p.27



Range: 1998.015.00042 Villa Borghese, [Piazza de Siena]



Range: 1998.015.00063 Villa Borghese, [Piazza de Siena]



Range: 1998.015.00009 Villa Pamfili, Flower garden



Range: 1998.015.00027 Villa Pamfili, Steps



Range: 1998.015.00054 Villa Pamfili, Gate with scrollwork, surmounted by vases



Range: 1998.015.00061 Villa Pamfili, Gate and wall with lions



Range: 1998.015.00062 Villa Pamfili, Gate with urns, villa exterior


Subseries 8: Tivoli



Range: 1998.015.00033 Villa d'Este, Walk along reservoirs



Range: 1998.015.00052 Villa d'Este, View from porch



Range: 1998.015.00058 Villa d'Este, Wooded stairs



Range: 1998.015.00059 Villa d'Este, Wooded path with vases, fountain, box hedge



Range: 1998.015.00067 Villa d'Este, Wooded stairs



Range: 1998.015.00073 Villa d'Este, Wooded stairs and walkway to villa



Range: 1998.015.00045 Villa d'Este, Wooded path


Subseries 9: Verona



Range: 1998.015.00025 Villa Giusti, General view



Range: 1998.015.00060 Villa Giusti, Wall and cypresses, with villa in distance


Subseries 10: Unidentified



Range: 1998.015.00068 Unidentified locations, Foot of staircase



Range: 1998.015.00072 Unidentified locations, Garden with wall in background



Range: 1998.015.00074 Unidentified locations, Colonnade and walk with balustrade



Range: 1998.015.00075 Unidentified locations, Villa and orchard



Range: 1998.015.00079 Unidentified locations, Corner of villa, lawn, steps



Range: 1998.015.00081 Unidentified locations, Steps to terrace



Range: 1998.015.00083 Unidentified locations, View of entrance with stairs, colonnade, and balcony



Range: 1998.015.00085 Unidentified locations, Pergola with cactus



Range: 1998.015.00087 Unidentified locations, Chair, interior



Range: 1998.015.00047 Unidentified locations, Façade from across lawn



Range: 1998.015.00050 Unidentified locations, Chair, interior


Various Projects [copy prints from various glass plate negatives]

9 gelatin silver prints from negatives; likely created for Keith Morgan publication(s). Also listed in project photos spreadsheet. Sites include Quirinal Gardens, Villa d'Este, Villa Falconieri, Villa Mondragone, Villa Taverna.

2003.010

Series V: Personal Papers

The series is divided into 3 subseries: Photographs, Biographical Information, and General Papers. Material is arranged chronologically within each subseries, with undated material at the end of each subseries.


Subseries 1: Photographs



Box 07 Folder 29 Charles Adams Platt atelier, Paris., circa 1885, 2 items

Gelatin silver prints

Copy photography. Pictured are Platt, Miss Putnam, Mrs. Stephen Parrish, Maxfield Parrish (?), Stephen Parrish, Mary Halliwell, Helen Hinds. Two copies.

2003.010



Box 07 Folder 30 Platt, Eleanor Hardy Bunker. Portrait., undated, 1 item

Gelatin silver print

Copy photography.

2006.007


Subseries 2: Biographical Information



Box 07 Folder 31 Platt family genealogy., undated, 1 page

Typescript

Descendants listed to Pieter Van Stoutenberg (1613-1698).

2006.007



Box 07 Folder 32 Newspaper obituaries., 1933 Sep, 8 items

Printed paper

Multiple copies of some articles.

2006.007



Box 07 Folder 33 Clement, S. Merrell. "Charles A. Platt: an appreciation." Architectural Record., 1933 Nov, 1 page

Printed paper

2006.007



Box 07 Folder 34 Pencil Points.., 1933 Nov, 1 item

Bound volume

2006.007



Box 07 Folder 35 Cortissoz, Royal. "Charles Adams Platt, F.A.I.A., Etcher, Landscape Painter, Landscape Architect, Mural Painter, and Architect." Pencil Points., 1933 Nov, 8 pages

Printed papers

2006.007



Box 07 Folder 36 Cortissoz, Royal. "Charles Adams Platt, 1861-1933, An Appreciation." Architecture., circa 1933, 2 pages

Printed papers and reprint folder

2006.007



Box 07 Folder 37 "Death of Charles A. Platt." Phillips Bulletin., circa 1933, 1 page

Printed papers and reprint folder

2006.007



Box 07 Folder 38 Phillips Bulletin., 1934 Jul, 2 items

Printed papers

2006.007



Box 07 Folder 39 "The Address of Mr. Royal Cortissoz." Phillips Bulletin., 1934 Jul, 4 pages

Printed papers

2006.007



Box 07 Folder 40 American Magazine of Art. ., 1934 Jul, 1 item

Bound volume

2006.007



Box 07 Folder 41 Cortissoz, Royal. "Charles A. Platt." American Magazine of Art., 1934 Jul, 1 item

Printed papers

2006.007



Box 07 Folder 42 Burlingham, Charles C. "Aunt Annie: Annie C. Hoe Platt, 1852-1887, sketch.", 1957, 1 item

Booklet

2006.007



Box 07 Folder 43 "1887-1894.", 1964 Jul 27, 1964 Nov 09, and undated, 3 pages

Typescript carbon with annotations

First page of article and unidentified correspondence to Geoff[rey Platt].

2006.007



Box 07 Folder 44 Biographical notes., undated, 8 pages

Typescript carbon

Note, initialled G.P., states author may be Paul Manship.

2006.007



Box 07 Folder 45 Biographical and office notes., undated, 9 pages

Typescript carbon with annotations

2006.007



Box 07 Folder 46 Biographical notes and chronology., undated, 1 page

Holograph papers

Unidentified author.

2006.007



Box 07 Folder 47 Burnham, Alan. "Platt, Charles A. (1861-1933)." Britannica Encyclopedia of American Art., undated, 8 pages

Photocopies and typescript pages with holograph notes

Final version and drafts.

2006.007



Box 07 Folder 48 "Charles Adams Platt," biographical sketch., undated, 2 pages

Typescript carbon

Author unidentified.

2006.007



Box 08 Folder 1 "Family background, biographical material, outline by years of the life of C.A.P., list of photographs of C.A.P. work in Platt office; list of C.A.P. work by geographic location.", undated, 1 page

Typescript carbon with annotations

Unidentified author/compiler. 134 pages removed from 3-ring binder.

2006.007



Box 08 Folder 2 High Court, Churchill house, Nichols house, C.A.P. Monograph. Notes., undated, 1 page

Photocopy

Author unidentified.

2006.007



Box 08 Folder 3 "Memorial of John H. [John Henry] Platt.", undated, 2 pages

Typescript carbon

Memorial may have been written at time of John Platt's death in 1886, but transcription is undated.

2006.007



Box 08 Folder 4 Notes on CAP's associates and clients; bibliography., undated, 10 pages

Holograph notes on index cards

Author unidentified.

2006.007



Box 08 Folder 5 Notes on CAP's early career., undated, 3 pages

Holograph notes

Account authored by husband of Annie C. Hoe Platt's niece.

2006.007


Subseries 3: General Papers



Box 08 Folder 6 Food Administration and travel diary, Europe., 1918 Oct 20-1919 Jan 11, 7 pages

Typescript carbon with annotations

Transcribed quotes from diaries.

2006.007



Box 08 Folder 7 Receipt for passage to New York on the S.S. Dante Alighieri., 1919 Jan 18, 1 page

Holograph on printed paper

Signed by an American Red Cross lieutenant.

2006.007



Box 08 Folder 8 Fuess, Claude M. Thomas Cochran., 1937, 1 item

Bound volume

Includes note "Claude Moore Fuess - 1937 - Personal Copy."

2006.007



Box 08 Folder 9 Burlingham, Charles C. "Joe Evans, 1857-1898.", 1949, 1 item

Booklet

2006.007



Box 08 Folder 10 Dramatic scene, unidentified., undated, 1 item

Typescript carbon

Characters are "Prominent Architect," "Office Boy," and "Head Draftsman."

2006.007



Box 08 Folder 11 Bookplates, Sylvia Platt and Harriet Overton Stimson., undated, 2 pages

Printed papers taped to backing sheet

2006.007

Series V: Correspondence

This series consists of personal correspondence between Platt, his family, and social and professional associates. Platt's travels as an art student in Europe, most of which he undertook from 1882-1886, are well documented in transcribed correspondence. Some of the letters from this period appear to have been transcribed twice by independent typists. No original letters from this period were found, though sketches from some of the letters appear to have been clipped and pasted into one set of the transcriptions.

Abbreviations Used in the Series Inventories: ALS (Autograph letter, signed); CAP (Charles Adams Platt); EHBP (Eleanor Hardy Bunker Platt); TC (Typed carbon); TL (Typed letter); TLS (typed letter, signed)

The bulk of the material was donated in 2006 (accession 2006.007).

Materials are arranged in chronological order by year, with the exception of letters of condolence sent to Eleanor Hardy Bunker Platt [EHBP], Platt's widow, in September and October of 1933. These letters are arranged alphabetically by last name of correspondent, as originally filed by Eleanor Platt.



Box 08 Folder 12 CAP to John Henry Platt., 1879 Sep 14, 2 pages

TC



Box 08 Folder 12 CAP to John Henry Platt., 1879 Sep 14, 3 pages

TC

Typed copy of preceding item.



Box 08 Folder 13 CAP to Mary Elizabeth Cheney Platt., 1882 May 25, 1 page

TC



Box 08 Folder 13 CAP to Mary Elizabeth Cheney Platt., 1882 May 25, 2 pages

TC

Typed copy of preceding item.



Box 08 Folder 13 CAP to John Henry Platt., 1882 May 29, 1 page

TC



Box 08 Folder 13 CAP to John Henry Platt., 1882 May 29, 2 pages

TC

Typed copy of preceding item.



Box 08 Folder 13 CAP to Platt Family., 1882 Jun 10-1882 Jun 18, 3 pages

TC



Box 08 Folder 13 CAP to Platt Family., 1882 Jun 10-1882 Jun 18, 5 pages

TC

Typed copy of preceding item.



Box 08 Folder 13 CAP to [Platt Family.], 1882 Jun 27-1882 Jul 06, 3 pages

TC



Box 08 Folder 13 CAP to [Platt Family.], 1882 Jun 27-1882 Jul 16, 5 pages

TC

Typed copy of preceding item.



Box 08 Folder 13 CAP to Platt Family., 1882 Jun 29, 3 pages

TC



Box 08 Folder 13 CAP to Platt Family., 1882 Jun 29, 5 pages

TC

Typed copy of preceding item.



Box 08 Folder 13 CAP to [Platt Family.], 1882 Jul 08-1882 Jul 13, 3 pages

TC



Box 08 Folder 13 CAP to [Platt Family.], 1882 Jul 08-1882 Jul 13, 7 pages

TC

Typed copy of preceding item.



Box 08 Folder 13 CAP to John Henry Platt., 1882 Jul 11, 2 pages

TC



Box 08 Folder 13 CAP to John Henry Platt., 1882 Jul 11, 3 pages

TC

Typed copy of preceding item.



Box 08 Folder 14 CAP to [Platt Family.], 1882 Jul 14-1882 Jul 19, 3 pages

TC



Box 08 Folder 14 CAP to [Platt Family.], 1882 Jul 14-1882 Jul 19, 5 pages

TC

Typed copy of preceding item.



Box 08 Folder 14 CAP to Mary Elizabeth Cheney Platt., 1882 Jul 18, 1 page

TC



Box 08 Folder 14 CAP to Mary Elizabeth Cheney Platt., 1882 Jul 18, 2 pages

TC

Typed copy of preceding item.



Box 08 Folder 14 CAP to [Platt Family.], 1882 Jul 23, 2 pages

TC



Box 08 Folder 14 CAP to [Platt Family.], 1882 Jul 23, 4 pages

TC

Typed copy of preceding item.



Box 08 Folder 14 CAP to [Platt Family.], 1882 Jul 26-1882 Aug 01, 2 pages

TC



Box 08 Folder 14 CAP to [Platt Family.], 1882 Jul 26-1882 Aug 01, 5 pages

TC

Typed copy of preceding item.



Box 08 Folder 14 CAP to [Platt Family.], 1882 Aug 03, 1 page

TC



Box 08 Folder 14 CAP to [Platt Family.], 1882 Aug 03, 2 pages

TC

Typed copy of preceding item.



Box 08 Folder 14 CAP to Mary Elizabeth Cheney Platt., 1882 Aug 04, 1 page

TC with holograph correction



Box 08 Folder 14 CAP to Mary Elizabeth Cheney Platt., 1882 Aug 04, 2 pages

TC

Typed copy of preceding item.



Box 08 Folder 14 CAP to [Platt Family.], 1882 Aug 07-1882 Aug 08, 3 pages

TC



Box 08 Folder 14 CAP to [Platt Family.], 1882 Aug 07-1882 Aug 08, 5 pages

TC

Typed copy of preceding item.



Box 08 Folder 14 CAP to [Platt Family.], 1882 Aug 10-1882 Aug 15, 4 pages

TC



Box 08 Folder 14 CAP to [Platt Family.], 1882 Aug 10-1882 Aug 15, 7 pages

TC

Typed copy of preceding item.



Box 08 Folder 15 CAP to Platt Family., 1882 Aug 26-1882 Aug 28, 3 pages

TC



Box 08 Folder 15 CAP to Platt Family., 1882 Aug 26-1882 Aug 28, 6 pages

TC

Typed copy of preceding item.



Box 08 Folder 15 CAP to Platt Family., 1882 Aug-1882 Sep 07, 3 pages

TC



Box 08 Folder 15 CAP to Platt Family., 1882 Aug-1882 Sep 07, 6 pages

TC

Typed copy of preceding item.



Box 08 Folder 15 CAP to [Platt Family.], 1882 Sep 25-1882 Oct 01, 3 pages

TC



Box 08 Folder 15 CAP to Platt Family., 1882 Sep 25, 6 pages

TC

Typed copy of preceding item.



Box 08 Folder 15 CAP to John Henry Platt., 1882 Oct 03, 1 page

TC



Box 08 Folder 15 CAP to John Henry Platt., 1882 Oct 03, 2 pages

TC

Typed copy of preceding item.



Box 08 Folder 15 CAP to [Platt Family.], 1882 Oct 04-1882 Oct 09, 2 pages

TC



Box 08 Folder 15 CAP to [Platt Family.], 1882 Oct 04, 1 page

TC

Typed copy (incomplete) of preceding item.



Box 08 Folder 15 CAP to Mary Elizabeth Cheney Platt., 1882 Oct 10, 1 page

TC



Box 08 Folder 15 CAP to Platt Family., 1882 Oct 18-1882 Oct 20, 2 pages

TC



Box 08 Folder 15 CAP to Platt Family., 1882 Nov 04-1882 Nov 09, 2 pages

TC with holograph note



Box 08 Folder 15 CAP to John Henry Platt., 1882 Nov 10, 1 page

TC



Box 08 Folder 15 CAP to Platt Family., 1882 Nov 12-1882 Nov 18, 2 pages

TC with ink drawing

Drawing of floor plan of apartment and studio in Paris.



Box 08 Folder 15 CAP to [Platt Family.], 1882 Nov 24-1882 Dec 02, 3 pages

TC

Autograph note clipped to last page.



Box 08 Folder 15 CAP to [Platt Family.], 1882 Dec 03-1882 Dec 18, 3 pages

TC



Box 08 Folder 15 CAP to Platt Family., 1882 Dec 20-1882 Dec 28, 2 pages

TC



Box 08 Folder 16 CAP to [Platt Family.], 1883 Jan 07-1883 Jan 10, 2 pages

TC



Box 08 Folder 16 CAP to Platt Family., 1883 Jan 21-1883 Feb 03, 2 pages

TC with holograph note



Box 08 Folder 16 CAP to [Platt Family.], 1883 Feb 07-1883 Feb 18, 2 pages

TC

Autograph note inserted before letter.



Box 08 Folder 16 CAP to John Henry Platt., 1883 Mar 03, 1 page

TC



Box 08 Folder 16 CAP to Platt Family., 1883 Apr 18-1883 Apr 21, 3 pages

TC



Box 08 Folder 16 CAP to Platt Family., 1883 Apr 30-1883 May 03, 3 pages

TC



Box 08 Folder 16 CAP to Platt Family., 1883 May 05-1883 May 12, 3 pages

TC



Box 08 Folder 16 CAP to Platt Family., 1883 May 19, 2 pages

TC



Box 08 Folder 16 CAP to Platt Family., 1883 Jun 05-1883 Jun 08, 2 pages

TC



Box 08 Folder 16 CAP to Platt Family., 1883 Jun 14-1883 Jun 18, 2 pages

TC



Box 08 Folder 16 CAP to Platt Family., 1883 Jul 05, 2 pages

TC



Box 08 Folder 16 CAP to Platt Family., 1883 Jul 17, 2 pages

TC



Box 08 Folder 16 CAP to Platt Family., 1883 Aug 02-1883 Aug 07, 1 page

TC with ink sketch

Sketch of boat purchased in Dordrecht. Drawing clipped from original and pasted to TC copy.



Box 08 Folder 16 CAP to Platt Family., 1883 Aug 26-1883 Aug 28, 2 pages

TC with ink sketch

Sketch of "Poore," friend of Stephen Parrish. Drawing clipped from original and pasted to TC copy.



Box 08 Folder 16 CAP to Platt Family., 1883 Sep 06-1883 Sep 16, 3 pages

TC with ink sketch

Sketch of windmills at Zaandam. Drawing clipped from original and pasted to TC copy.



Box 08 Folder 16 CAP to Platt Family., 1883 Sep 16, 2 pages

TC with ink sketch

Sketch of acquaintance from Dordrecht driving across river. Drawing clipped from original and pasted to TC copy.



Box 08 Folder 16 CAP to Platt Family., 1883 Oct 14, 2 pages

TC



Box 08 Folder 16 CAP to Platt Family., 1883 Nov 05, 2 pages

TC with holograph corrections



Box 08 Folder 16 CAP to Platt Family., 1883 Dec 27-1884 Jan 10, 2 pages

TC



Box 08 Folder 17 CAP to John Henry Platt., 1884 Feb 07, 1 page

TC



Box 08 Folder 17 CAP to Platt Family., 1884 Apr 13-1884 Apr 19, 2 pages

TC with holograph corrections



Box 08 Folder 17 CAP to [Platt Family.], 1884 Apr 20-1884 May 13, 2 pages

TC with holograph corrections



Box 08 Folder 17 CAP to Platt Family., 1884 May, 2 pages

TC



Box 08 Folder 17 CAP to Platt Family., 1884 Jun 15-1884 Jun 21, 2 pages

TC with graphite sketch

Sketch of town of Larmor, Brittany. Drawing clipped from original and pasted to TC copy.



Box 08 Folder 17 CAP to Platt Family., 1884 Jun 29-1884 Jul 05, 2 pages

TC



Box 08 Folder 17 CAP to John Henry Platt., 1884 Jul 20, 1 page

TC



Box 08 Folder 17 CAP to Platt Family., 1884 Jul 31, 2 pages

TC with graphite sketches

Sketched approximations of two paintings in progress.



Box 08 Folder 17 CAP to Platt Family., 1884 Sep 06, 2 pages

TC



Box 08 Folder 17 CAP to Platt Family., 1884 Sep 14-1884 Sep 24, 3 pages

TC



Box 08 Folder 17 CAP to Platt Family., 1884 Nov 05, 2 pages

TC



Box 08 Folder 17 CAP to Mary Elizabeth Cheney Platt., 1884 Nov 14, 1 page

TC with holograph corrections



Box 08 Folder 17 CAP to John Henry Platt., 1884 Nov 25, 2 pages

TC



Box 08 Folder 17 CAP to Platt Family., 1884 Dec 04-1884 Dec 13, 1 page

TC



Box 08 Folder 17 CAP to Platt Family., 1884 Dec 25, 3 pages

TC



Box 08 Folder 18 CAP to Platt Family., 1885 Mar 05, 2 pages

TC



Box 08 Folder 18 CAP to Platt Family., 1885 Mar 28, 1 page

TC



Box 08 Folder 18 CAP to Platt Family., 1885 May 01, 1 page

TC



Box 08 Folder 18 CAP to John Henry Platt., 1885 May 15, 1 page

TC



Box 08 Folder 18 CAP to Platt Family., 1885 Sep 27, 2 pages

TC with holograph correction



Box 08 Folder 18 CAP to Platt Family., 1885 Oct 04, 2 pages

TC



Box 08 Folder 18 CAP to Platt Family., 1885 Oct 10, 1 page

TC with holograph correction



Box 08 Folder 18 CAP to Platt Family., 1885 Oct 19, 2 pages

TC



Box 08 Folder 18 CAP to Platt Family., 1885 Oct 25, 2 pages

TC with holograph corrections



Box 08 Folder 18 CAP to Platt Family., 1885 Nov 09, 1 page

TC with holograph corrections



Box 08 Folder 18 CAP to [Platt Family.], 1885 Nov 22, 2 pages

TC



Box 08 Folder 18 CAP to John Henry Platt., 1885 Nov 30, 1 page

TC with holograph corrections



Box 08 Folder 18 CAP to Mary Elizabeth Cheney Platt., 1885 Dec 26, 1 page

TC



Box 08 Folder 19 CAP to John Henry Platt., 1886 Jan 04, 1 page

TC



Box 08 Folder 19 CAP to John Henry Platt., 1886 Jan 26, 2 pages

TC



Box 08 Folder 19 CAP to Mary Elizabeth Cheney Platt., 1886 Feb 08, 1 page

TC with holograph correction



Box 08 Folder 19 CAP to Platt Family., 1886 Feb 18-1886 Feb 21, 2 pages

TC



Box 08 Folder 19 CAP to Platt Family., 1886 Feb 23-1886 Mar 01, 4 pages

TC with holograph corrections



Box 08 Folder 19 CAP to Platt Family., 1886 Mar 03-1886 Mar 28, 3 pages

TC with holograph corrections



Box 08 Folder 19 CAP to Mary Elizabeth Cheney Platt., 1886 Mar 08, 2 pages

TC



Box 08 Folder 19 CAP to John Henry Platt., 1886 Apr 06, 1 page

TC

Holograph note inserted after letter.



Box 08 Folder 20 CAP to [various correspondents.], 1882 May 29-1886 Mar 07, 11 pages

TC with holograph corrections

Transcribed excerpts from preceding correspondence.



Box 08 Folder 21 [Grand maître de cérémonies of unidentified queen] to CAP., 1894 Feb 13, 1 page

ALS



Box 08 Folder 22 CAP to EHBP., [1898], 4 pages

ALS



Box 08 Folder 22 CAP to EHBP., [1898], 6 pages

TC

3 transcribed and titled copies of preceding item.



Box 08 Folder 23 Egerton Swartout to CAP., 1913 Sep 02, 1 page

TLS

Announces award of Medal of Honor of the New York Chapter of the AIA.



Box 08 Folder 24 John E. Osborne to CAP., 1916 Sep 22, 1 page

TLS

Notifies of appointment as member of the Commission of Fine Arts.



Box 08 Folder 25 Charles Lang Freer to CAP., 1918 Oct 03, 2 pages

ALS

Praises landscape painting and requests that it be sent to him in Detroit.



Box 08 Folder 25 Charles Lang Freer to CAP., 1918 Oct 10, 1 page

TLS

Encloses payment for landscape, "The Mountain," and asks for news from Fuller Company.



Box 08 Folder 25 CAP to EHBP., 1918 Oct 30-1918 Nov 02, 2 pages

TC with holograph notes

Reports on ocean voyage and London.



Box 08 Folder 25 CAP to EHBP., [1918 Oct 31], 1 page

Postcard

Confirms safe arrival overseas.



Box 08 Folder 25 CAP to EHBP., 1918 Nov 04, 2 pages

TC

Notes on activities and daily life in London and plans for work with Food Administration.



Box 08 Folder 25 CAP to EHBP., 1918 Nov 07-1918 Nov 08, 1 page

TC

Reports on meetings with food ministers and confirms that Bill (son) will join him in Paris.



Box 08 Folder 25 CAP to EHBP., 1918 Nov 11, 1 page

TC with holograph corrections

Describes Paris on Armistice Day and travel to Folkstone; includes notes from Bill.



Box 08 Folder 25 CAP to EHBP., 1918 Nov 20-1918 Nov 23, 3 pages

TC

Confirms arrival in Rome and describes activities there.



Box 08 Folder 25 CAP and William Platt to EHBP., 1918 Nov 20, 1 page

Cablegram

Greetings.



Box 08 Folder 25 CAP to EHBP., 1918 Nov 30-1918 Dec 02, 2 pages

TC with holograph correction

Describes daily routine and some difficulties in Rome.



Box 08 Folder 25 CAP to EHBP., 1918 Dec 06, 1 page

TC

Mentions mission may end soon; describes lonely time.



Box 08 Folder 25 CAP to EHBP., 1918 Dec 15, 1 page

TC

Continues to look as if mission is ending. Enjoys visiting Rome with Manship.



Box 08 Folder 25 CAP to EHBP., 1918 Dec 24, 1 page

TC

Reports on return from Florence and travel and communication frustrations.



Box 08 Folder 25 CAP to EHBP., 1918 Dec 27-1918 Dec 28, 1 page

TC with holograph correction

Has made plans to sail on February 1 and reports on activities until then.



Box 08 Folder 26 CAP to EHBP., 1919 Jan 24, 1 page

TC with holograph corrections

Confirms plans to sail and describes President Wilson's visit to Rome.



Box 08 Folder 26 [J. [?] Alderman] to CAP., 1919 Nov 08, 2 pages

ALS



Box 08 Folder 26 Robert Underwood Johnson to CAP., 1919 Nov 19, 1 page

ALS

Notifies of election as member of the Academy. Also signed by William M. Sloane.



Box 08 Folder 27 [CAP] to Learned Hand., 1920 Jun 25, 1 page

TC

Requests support of Royal Cortissoz for election to Century Association.



Box 08 Folder 27 [CAP] to Century Association, Committee on Admissions., 1920 Sep 01, 1 page

TC

Advocates election of Royal Cortissoz to Century Association.



Box 08 Folder 28 John Jay Chapman to CAP., 1923 Mar 31, 1 page

ALS

Informs of nomination of Ferruccio Vitale to Century Association.



Box 08 Folder 28 [CAP] to Century Association, Committee on Admissions., 1923 May 04, 1 page

TC

Supports election of Ferruccio Vitale to Century Association.



Box 08 Folder 28 William Adams Delano to CAP., 1923 May 18, 2 pages

TLS



Box 08 Folder 28 A.G.P. Biet to CAP., 1923 Jul 06, 2 pages

ALS

Offers to send whiskey or wine from France.



Box 08 Folder 28 [CAP] to A.G.P. Biet., 1923 Aug 01, 1 page

TC

Advises he may order alcohol if Biet has filled another order successfully.



Box 08 Folder 28 [CAP] to Royal Cortissoz., 1923 Aug 30, 1 page

TC

Reports book to be sent via Ingalls Kimball and mentions travel to Cornish.



Box 08 Folder 28 [CAP] to Paul Manship., 1923 Sep 14, 1 page

TC



Box 08 Folder 28 John Jay Chapman to Chester Aldrich., 1923 Nov 16, 1 page

TC

Requests support of Jack Barrymore for election to Century Association.



Box 08 Folder 28 John Jay Chapman to CAP., 1923 Nov 16, 1 page

ALS

Requests support of Jack Barrymore for election to Century Association.



Box 08 Folder 28 [CAP] to Century Association, Committee on Admissions., 1923 Nov 21, 1 page

TC

Favors election of Jack Barrymore to Century Association.



Box 08 Folder 28 [CAP] to Mary C. Hardy., 1923 Dec 28, 1 page

TC

Addresses Hardy as "Link." Thanks for gift.



Box 08 Folder 29 William G. Mather to CAP., [1924] Jan 02, 1 page

TLS



Box 08 Folder 29 [CAP] to William G. Mather., 1924 Jan 04, 1 page

TC



Box 08 Folder 29 [CAP] to Paul Manship., 1924 Mar 14, 1 page

TC



Box 08 Folder 29 James Rowland Angell to CAP, 1924 Apr 14, 1 page

TLS



Box 08 Folder 29 [Henry Oliver Walker] to CAP., 1924 Apr 17, 1 page

ALS

Thanks for commending Walker's picture at the Century Club.



Box 08 Folder 29 Everard J. Haynes to CAP., 1924 Apr 29, 1 page

TCS

Notes inclusion of Platt as member of Grand Committee for the International Congress on Architectural Education.



Box 08 Folder 29 Everard J. Haynes to CAP., 1924 Apr 29, 1 page

TC

Carbon copy of preceding item.



Box 08 Folder 29 Cass Gilbert to CAP., 1924 Oct 05, 2 pages

ALS

Congratulates on Freer Gallery.



Box 08 Folder 29 [CAP to Cass Gilbert., 1924 Oct 06, 1 page

TC

Expresses gratefulness for letter about Freer Gallery.



Box 08 Folder 29 Frank Crowninshield to CAP., 1924 Dec 11, 1 page

TLS

Requests membership on reception committee for New Society of Artists annual exhibition.



Box 08 Folder 29 [CAP] to Frank Crowninshield., 1924 Dec 15, 1 page

TC

Declines request to join New Society of Artists reception committee.



Box 08 Folder 30 [CAP] to Henry Smith., 1925 Feb 16, 1 page

TC



Box 08 Folder 30 William G. Mather to CAP., 1925 Aug 14, 1 page

TLS

Quotes Mr. Rogers's compliment of garden. Mentions upcoming visit of Union Trust Directors to Lake Superior properties.



Box 08 Folder 31 [CAP] to Oliver Herford., 1927 Oct 10, 1 page

TC



Box 08 Folder 31 [CAP] to Grace Davis (Mrs. William) Vanamee., 1927 Dec 14, 1 page

TC

Declines invitation to participate in 1928 April architects' exhibition at the American Academy of Arts and Letters. Heavily creased edges.



Box 08 Folder 31 [CAP] to Mary C. Hardy., 1927 Dec 16, 2 pages

TC with holograph note

Addresses Hardy as "Lena." Includes note "written humorously to his sister-in-law."



Box 08 Folder 32 [CAP] to William G. Mather., 1928 Apr 25, 2 pages

TC



Box 08 Folder 33 Rush Rhees to CAP., 1930 Nov 05, 1 page

TLS



Box 08 Folder 33 Grace Davis (Mrs. William) Vanamee to CAP., 1930 Dec 22, 1 page

TLS

Confirms that Gold Medal of the Institute is being sent.



Box 08 Folder 34 William Louis Carrigan to CAP., 1931 Mar 08, 1 page

ALS

Regrets CAP has retired as President of the Century Club.



Box 08 Folder 34 William Louis Carrigan to CAP., 1931 Mar 08, 1 page

TL

Transcribed copy of preceding



Box 08 Folder 34 [CAP] to William Louis Carrigan., 1931 Mar 23, 1 page

TC

Explains retirement as President of Century Club.



Box 08 Folder 34 William J. Creighton to CAP., 1931 Aug 11, 1 page

ALS

Thanks and compliments CAP after visiting his residence and High Court in Cornish.



Box 08 Folder 34 William A. Mackay to CAP., 1931 Aug 24, 1 page

TLS

Mentions his firm's work at Raskob residence. Compliments CAP's engagement with the fine arts.



Box 08 Folder 34 Welles Bosworth to CAP., 1931 Nov 12, 1 page

TLS

Describes dinner at Fossard's and sends regards.



Box 08 Folder 34 [CAP] to Welles Bosworth., 1931 Dec 03, 1 page

TC

Comments on dining at Fossard's and on champagne.



Box 08 Folder 35 William Louis Carrigan to CAP., 1932 Jan 22, 1 page

TLS



Box 08 Folder 35 [CAP] to William Louis Carrigan., 1932 Feb 01, 1 page

TC

Replies to Carrigan's comments about painting. Mentions Decameron Club.



Box 08 Folder 35 CAP to Gilmore D. Clarke., 1932 Mar 14, 2 pages

Photocopies

Two photocopies of TLS.



Box 08 Folder 35 [CAP] to Felix Frankfurther., 1932 Nov 03, 1 page

TC

Apologizes for not replying sooner to letter enclosing Huxley address. Discusses presidential campaign.



Box 08 Folder 35 [CAP] to John Keogh., 1932 Nov 18, 2 pages

TC

Thanks for present of cigarettes. Mentions Decameron Club and family news.



Box 08 Folder 36 James Gamble Rogers to CAP., 1933 Jan 05, 1 page

TLS



Box 08 Folder 36 William G. Mather to CAP., 1933 Jan 06, 1 page

TLS



Box 08 Folder 36 William Louis Carrigan to CAP., 1933 Jan 06, 1 page

ALS



Box 08 Folder 36 Eugene Meyer to CAP., 1933 Jan 06, 1 page

TLS



Box 08 Folder 36 Winthrop Ames to CAP., 1933 Mar 10, 1 page

ALS

Thanks for sending Mr. White's verses.



Box 08 Folder 36 CAP to Welles Bosworth., 1933 May 22, 1 page

TC

Regrets being unable to give Louis Orr sketch to Thomas Cochran due to Cochran's illness. Hopes Bosworth will visit New York.



Box 08 Folder 36 C. Powell Minnegerode to CAP., 1933 May 26, 1 page

TLS

Passes along compliment from Herbert Adams.



Box 08 Folder 36 C. Powell Minnegerode to CAP., 1933 May 26, 1 page

TC

Carbon copy of preceding item.



Box 08 Folder 36 William G. Mather to Royal Cortissoz., circa 1933, 1 page

AL unsigned

Quotation from correspondence from "Mr. Mather" to "Mr. C." On stationery with Cornish heading.



Box 08 Folder 37 Angelo Andriole and Attilio F. Manhnani to William Platt., 1933 Sep 18, 1 page

TLS



Box 08 Folder 38 Elizabeth Biddle to EHBP., 1933 Sep 16, 2 pages

ALS

With envelope.



Box 08 Folder 38 Eleanor Borie to EHBP., 1933 Sep 16, 2 pages

ALS

With envelope.



Box 08 Folder 38 Welles Bosworth to EHBP., 1933 Sep 16, 2 pages

ALS

Includes shorter autograph note signed by Renée Bosworth. With envelope.



Box 08 Folder 38 Elliot C. Brown to EHBP., 1933 Oct 03, 3 pages

ALS

With envelope.



Box 08 Folder 38 Nicholas Murray Butler and Robert Underwood Johnson to EHBP., 1933 Sep 13, 1 page

Telegram

On behalf of the American Academy of Arts and Letters.



Box 08 Folder 39 William Louis Carrigan to EHBP., 1933 Sep 13, 1 page

ALS

With envelope.



Box 08 Folder 39 Elizabeth Chanler Chapman to EHBP., 1933 Oct 12, 2 pages

ALS

With envelope.



Box 08 Folder 39 Prissy Choate to EHBP., 1933 Sep 17, 3 pages

ALS

With envelope.



Box 08 Folder 39 Jean Clement (Mrs. Stephen Merrell) to EHBP., 1933 Sep 19, 5 pages

ALS

With envelope.



Box 08 Folder 39 Stephen Merrell Clement to EHBP., 1933 Sep 19, 8 pages

ALS

With envelope.



Box 08 Folder 39 Thomas Pym Cope and Elizabeth Cope to EHBP., 1933 Sep 20, 3 pages

ALS

With envelope.



Box 08 Folder 40 Nathalie Dana (Mrs. Richard) to EHBP., 1933 Sep 22, 3 pages

ALS

With envelope.



Box 08 Folder 40 Arthur H. Daniels to EHBP., 1933 Sep 15, 1 page

Telegram

On behalf of the Board of Trustees of the University of Illinois.



Box 08 Folder 40 Suzette De Gersdorff to EHBP., 1933 Sep 14, 3 pages

ALS

With envelope.



Box 09 Folder 01 Walter Prichard Eaton to EHBP., 1933 Sep 13, 1 page

Telegram

On behalf of the National Institute of Arts.



Box 09 Folder 01 A.A. Elefante to EHBP., 1933 Oct 10, 1 page

ALS



Box 09 Folder 01 H. Wendell Endicott to EHBP., 1933 Sep 15, 2 pages

ALS



Box 09 Folder 01 Priscilla Maxwell Endicott (Mrs. H. Wendell) to EHBP., 1933 Sep 14, 2 pages

ALS

With envelope.



Box 09 Folder 02 Max Farrand to EHBP., 1933 Sep 19, 4 pages

ALS

With envelope.



Box 09 Folder 02 Charles Fuller to EHBP., 1933 Sep 25, 4 pages

ALS

With envelope.



Box 09 Folder 03 Percival Gallagher [to EHBP.], [1933 Sep?], 1 card

Printed card with holograph note



Box 09 Folder 03 Pierre Gay to EHBP., 1933 Oct 04, 4 pages

ALS

With envelope.



Box 09 Folder 03 A. Conger Goodyear to EHBP., 1933 Sep 25, 4 pages

ALS

With envelope.



Box 09 Folder 03 Charles C. Grant to EHBP., 1933 Sep 16, 1 page

ALS

With envelope.



Box 09 Folder 03 William A. Grillo to EHBP., 1933 Sep 13, 2 pages

ALS



Box 09 Folder 03 Anne Gugler to EHBP., 1933 Sep 20, 2 pages

ALS

With envelope.



Box 09 Folder 04 Learned Hand to EHBP., 1933 Sep 28, 3 pages

ALS

With envelope.



Box 09 Folder 04 Hewlett to EHBP., 1933 Sep 14, 1 page

Telegram

On behalf of the American Academy in Rome.



Box 09 Folder 04 Hulda Hokhauser to EHBP., 1933 Sep 22, 2 pages

ALS

With envelope.



Box 09 Folder 05 Sergeant Kendall to EHBP., 1933 Sep 16, 1 page

ALS

With envelope.



Box 09 Folder 06 Christopher Grant La Farge to EHBP., 1933 Sep 14, 1 page

ALS

With envelope.



Box 09 Folder 06 Mabel La Farge (Mrs. Bancel) to EHBP., 1933 Oct 25, 4 pages

ALS

With envelope.



Box 09 Folder 06 Schell Lewis to EHBP., 1933 Sep 14, 1 page

ALS



Box 09 Folder 06 Electus Litchfield to EHBP., 1933 Sep 21, 2 pages

ALS

With envelope.



Box 09 Folder 06 William A. Lockwood to EHBP., 1933 Sep 15, 1 page

ALS

With envelope.



Box 09 Folder 07 James McWalters to Mr. Platt., 1933 Sep 15, 1 page

ALS



Box 09 Folder 07 Howard Mansfield to EHBP., 1933 Sep 16, 3 pages

ALS

With envelope.



Box 09 Folder 07 Elizabeth Ring Mather to EHBP., 1933 Sep 17, 2 pages

ALS

With envelope.



Box 09 Folder 07 William Gwinn Mather to EHBP., 1933 Oct 11, 4 pages

ALS

With envelope.



Box 09 Folder 07 Agnes E. Meyer (Mrs. Eugene) to EHBP., 1933 Oct 12, 3 pages

ALS

With envelope.



Box 09 Folder 07 Eugene Meyer to EHBP., 1933 Sep 15, 1 page

Telegram



Box 09 Folder 07 Albert and Edward Milch to EHBP., 1933 Sep 15, 1 page

Printed card, signed

On behalf of the Milch Galleries. With envelope.



Box 09 Folder 07 Charles Moore to EHBP, 1933 Oct 12, 3 pages

ALS

With envelope.



Box 09 Folder 08 Rush Rhees to EHBP., 1933 Sep 15, 3 pages

ALS

With envelope.



Box 09 Folder 08 Rush Rhees to EHBP., 1933 Oct 11, 4 pages

ALS

With envelope.



Box 09 Folder 08 Katharine N. Rhoades to EHBP., 1933 Sep 17, 2 pages

ALS

With envelope.



Box 09 Folder 08 James Gamble Rogers to EHBP., 1933 Oct 08, 2 pages

ALS

With envelope.



Box 09 Folder 09 Homer Saint-Gaudens to EHBP., 1933 Sep 14, 2 pages

ALS

With envelope.



Box 09 Folder 09 Sarah Carlisle Sears Choate (Mrs. Joshua Montgomery) to EHBP., 1933 Sep 23, 1 page

ALS

With envelope.



Box 09 Folder 09 Sarah Mellen Stephens (Mrs. Henry) to EHBP., 1933 Sep 21, 2 pages

ALS



Box 09 Folder 09 Emma B. Stimson (Mrs. Thomas) to EHBP., 1933 Nov 13, 3 pages

ALS

With envelope.



Box 09 Folder 09 George A. Summs to EHBP., 1933 Sep 14, 1 page

ALS



Box 09 Folder 09 Margaret Sweeney to EHBP., 1933 Sep 28, 3 pages

ALS

With envelope.



Box 09 Folder 10 Henry Taylor Osborne to EHBP., 1933 Sep 29, 1 page

ALS

With envelope.



Box 09 Folder 11 V. F. Von Lossberg to EHBP., 1933 Sep 14, 2 pages

ALS



Box 09 Folder 12 Helen B. Wardwell (Mrs. Allen) to EHBP., 1933 Sep 16, 3 pages

ALS

With envelope.



Box 09 Folder 12 Guy Waring to EHBP., 1933 Sep 16, 2 pages

ALS

With envelope.



Box 09 Folder 12 Cara H. Weissler to EHBP., 1933 Sep 13, 1 page

ALS



Box 09 Folder 12 Edward M. Wheeler to EHBP., 1933 Sep 13, 1 page

ALS



Box 09 Folder 12 Arthur Whiting to EHBP., 1933 Sep 17, 1 page

ALS

With envelope.



Box 09 Folder 12 John Woolsey to EHBP., 1933 Sep 16, 2 pages

ALS

With envelope.



Box 09 Folder 13 John Carrington Yates to Eleanor Hady Bunker Platt., 1933 Sep 18, 2 pages

ALS

With envelope.



Box 09 Folder 13 Young, Dorothy Weir (Mrs. Mahonri) to EHBP., 1933 Oct 01, 3 pages

ALS

With envelope.



Box 09 Folder 14 Dr. Percy R. Turnure to EHBP., 1934 Mar 09, 1 page

TLS

On behalf of the 131-133 East 66th St. Corporation.



Box 09 Folder 14 F [?] to EBHP., 1934 Jul 26, 2 pages

ALS



Box 09 Folder 15 Paul Manship to William Platt., 1938 Nov 11, 1 page

TLS

Reports on visit to CAP exhibition with Isabel and expresses admiration for CAP Found in envelope with preceding.



Box 09 Folder 15 Barry [?] to EHBP., [1938 Nov 11], 2 pages

ALS

Praises CAP exhibition. In same envelope as following.



Box 09 Folder 15 Barry [?] to William Platt., [1938 Nov 11], 2 pages

ALS

Praises installation of CAP exhibition. In same envelope as preceding.



Box 09 Folder 15 William Hare to William Platt., 1938 Nov 13, 3 pages

ALS

Praises CAP exhibition, including paintings.



Box 09 Folder 15 Ellen Biddle Shipman to William and Geoffrey Platt., 1938 Nov 15, 1 page

TC

Admires arrangement of CAP exhibition and esteems his work. Typed copy of original.



Box 09 Folder 15 Walter Damrosch to EHBP., 1938 Nov 15, 2 pages

TLS

Praises CAP exhibition, which he had visited with Delano and Manship, and its installation. With envelope.



Box 09 Folder 15 William Aldrich Delano to EHBP., 1938 Nov 21, 2 pages

TLS

Praises CAP exhibition. Asks to contact if visiting New York. With envelope.



Box 09 Folder 15 [Charles C. Burlingham] to EHBP., 1938 Dec 16, 2 pages

ALS

Praises CAP exhibition and career. With envelope.



Box 09 Folder 15 Royal Cortissoz to EHBP., 1938 Dec 21, 2 pages

ALS

Sends wishes for Christmas. Discusses CAP exhibition. With envelope.



Box 09 Folder 16 Maud Kay Sites to Geoffrey Platt., 1954 Mar 24, 5 pages

TLS

Encloses transcribed letter from Emily C. Learned to Dr. Charles Moore dated 1933 Nov 09.



Box 09 Folder 17 Gilmore D. Clarke to William Platt., 1971 Nov 11, 1 page

ALS

Encloses following.



Box 09 Folder 18 Taft to Pa., 1981 Nov 17, 1 page

TLS

Includes address for Richard Plater, who was raised in a CAP residence.

Series VI. Professional Papers

The series is divided into 4 subseries: General Papers, Reference Files, Exhibitions, and Awards, Degrees, and Tributes. Material is arranged chronologically within each subseries, with undated material at the end of each subseries.


Subseries 1: General Papers



Four Flap #1 Platt, Charles A. "Personal a/c Journal" and Platt, William and Geoffrey. "Partnership.", 1923-1933, 1940-1949, 1 item

Bound ledger book

Accounting records. CAP, pp. 1-42; William. & Geoffrey Platt, pp. 43-151.

2006.007



Box 09 Folder 19 Platt firm consultant services., 1927, 1932, 1932, 1933, 1937, 15 pages

Typescript carbon with annotations.

Includes statement of services, charges, job lists, biographical information, letter to Robert W. McCord.

2006.007



Box 09 Folder 20 Chaloner Prize Foundations. Invoices., 1928, 1935-1942, 7 pages

Typescript carbon with annotations.

Some payments to William & Geoffrey Platt.

2006.007



Box 09 Folder 21 William & Geoffrey Platt partnership announcement., 1933 Jan 01, 1 item

Printed card

2006.007


Subseries B: Reference Files



Box 09 Folder 22 Architectural Record., 1904 Mar, 1 item

Bound volume

Includes article by Herbert Croly on work of CAP.

2006.007



Box 05 Folder 8 "Ten Houses Designed by Charles A Platt." Architecture., 1912 Aug 15, 1 item

Booklet

Includes article by Herbert Croly on work of CAP.

2006.007



Box 09 Folder 23 655 Park Ave., New York, N.Y., 1922 Dec 01, undated, 3 items

Typescript carbon and newsprint clippings

Memoranda and newspaper clippings.

1976.008



Box 09 Folder 24 Cortissoz, Royal. "Wilkes-Barre Art Museum." Wyoming Valley Society of Arts and Sciences., 1923, 3 items

Booklets

Includes architectural renderings and plans by CAP. Three copies.

2006.007



Box 09 Folder 25 "The Freer Gallery of Art, Washington, D.C." Architecture., 1924 Sep, 4 pages

Printed papers

Includes architectural renderings and plans by CAP. Three copies.

2006.007



Box 09 Folder 26 American Magazine of Art.., 1925 Mar, 1 item

Bound volume

Includes article by Royal Cortissoz on CAP's preliminary drawings for the National Gallery of Art and editorial by Edward Drummond Libbey on need for Gallery.

2006.007



Box 09 Folder 35 640 Park Ave., New York, N.Y., 1927 Dec, 1 item

Gelatin silver print, mounted on cloth

Irving Underhill, photographer.

2006.007



Box 09 Folder 27 "520 East Eighty-Sixth Street.", circa 1928, 1 item

Booklet

Promotional material.

2006.007



Box 09 Folder 28 "530 East Eighty-Sixth Street.", circa 1928, 2 items

Booklets

Promotional material.

2006.007



Box 09 Folder 29 "University of Illinois: The Library Building.", 1929 Oct 18, 2 items

Booklets

Prepared for building dedication.

2006.007



Box 09 Folder 30 "New Landmark Against New England Sky." From unidentified source., circa 1931, 1 item

Printed paper

Concerns dedication of Chapel at Phillips Academy.

2006.007



Box 09 Folder 31 "Alger House: a guide to the house & its collections." Detroit Institute of Arts., 1936, 2 items

Booklets

2006.007



Box 09 Folder 32 Astor Court Apartments, exterior detail and interior view., undated, 2 pages

Printed papers

1976.008



Box 09 Folder 33 Hill Dryer, illustration., undated, 1 page

Printed paper with annotations

Separated from mechanical drawings for Astor apartment house at 120 East End Ave., New York, N.Y.

1974.002



Box 09 Folder 34 St. Regis Hotel, alterations, New York, N.Y. Old King Cole mural., undated, 2 pages

Printed papers

Mural by Maxfield Parrish. Printed color reproduction and card with description of mural.

1974.002


Subseries C: Exhibitions



Box 09 Folder 36 Cortissoz, Royal. "Impressions of Art: Charles A. Platt, a Many-Sided Artist." New York Herald Tribune., 1933 Apr 15, 1 item

Printed paper

Regards CAP exhibition at Century Club.

2006.007



Box 09 Folder 37 "American Academy announces exhibition of works of Charles Adams Platt.", circa 1938, 1 page

Typescript carbon

Press release, including biographical information.

2006.007



Box 09 Folder 38 Catalogue: Exhibition of the Works of Charles Adams Platt at the American Academy of Arts and Letters., 1938 Nov 10-1939 Apr 30, 1 item

Bound volume

2006.007



Box 09 Folder 39 American Academy of Arts & Letters. Expense of exhibition. Invoice., 1938 Nov 15, 1 page

TC with annotations

2006.007



Box 09 Folder 40 Cortissoz, Royal. "Charles A. Platt's Work in Three Arts." New York Herald Tribune., 1938 Nov 20, 1 page

TC with annotations

Regarding CAP exhibition at the American Academy of Arts and Letters.

2006.007



Box 09 Folder 41 "Charles Adams Platt, 1861-1933, Artist and Architect," exhibition. Saginaw Art Museum., 1984, 1 item

Brochure

2006.007


Subseries D: Awards, Degrees, and Tributes



Box 09 Folder 42 American Institute of Architects. Certificate announcing election of CAP as Fellow., 1913 Dec 04, 1 item

Brochure

2006.007



Box 09 Folder 45 University of Pennsylvania. Statement on conferral of honorary degree to C.A.P., [1927], 2 pages

Typescript and typescript carbon

2006.007



Four Flap #2 American Academy in Rome. Resolution of Trustees marking CAP's death., 1933 Oct 17, 1 item

Holograph on paper bound with ribbon in silk and leather

2006.007



Box 09 Folder 43 Chaloner Prize Foundation. Resolution of Trustees memorializing CAP., 1934 Jan 25, 1 page

Typescript carbon

Transcribed excerpt.

2006.007



Box 09 Folder 44 Adams, Herbert. "Tribute read at the Annual Meeting of the American Academy of Arts and Letters.", 1934 Nov 08, 10 pages

Typescript carbon

Two transcriptions. One includes note "sent at the request of Mr. William Platt," initialed C.H.W.

2006.007