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
Range: NYDA.1974.002.03443-.03454
Robert H. Schutz House (Hartford, Connecticut), 1907
Range: NYDA.1974.002.00016-.00073
Lyman Allyn Art Museum (New London, Connecticut), 1929-1931
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
Range: NYDA.1974.002.02684-.02692
George S. Palmer House (New London, Connecticut), 1906-1922
Range: NYDA.1974.002.01992-.02000
Lyme Association Art Gallery (Old Lyme, Connecticut), 1920-1921
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
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
Range: NYDA.1974.002.00733-.00752
Frank J. Cheney, Jr. House (South Manchester, Connecticut), 1901-1921
Range: NYDA.1974.002.00724-.00732
J. Davenport Cheney House (South Manchester, Connecticut), 1905
Range: NYDA.1974.002.00709-.00716
John Platt Cheney House (South Manchester, Connecticut). Alterations and additions, 1905-1917
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
Range: NYDA.1974.002.02310-.02326
Harold F. and Edith Rockefeller McCormick House (Chicago, Illinois). Alterations, 1910-1917
Range: NYDA.1974.002.02377-.02381
Arthur Meeker House (Chicago, Illinois), 1913
Range: NYDA.1974.002.02246-.02309
Harold F. and Edith Rockefeller McCormick Mansion (Lake Forest, Illinois). Villa Turicum
, 1908-1918
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
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
Range: NYDA.1974.002.01629-.01644
University of Illinois at Urbana-Champaign (Urbana, Illinois). Armory. Alterations and additions, 1924-1927
Range: NYDA.1974.002.01645-.01646
University of Illinois at Urbana-Champaign (Urbana, Illinois). Dairy Manufacturing, 1923
Range: NYDA.1974.002.01647-.01722
University of Illinois at Urbana-Champaign (Urbana, Illinois). Library, 1924-1926
Range: NYDA.1974.002.01723-.01753
University of Illinois at Urbana - Champaign (Urbana, Illinois). Library. Additions, 1926-1927
Range: NYDA.1974.002.01754-.01787
University of Illinois at Urbana-Champaign (Urbana, Illinois) McKinley Hospital, 1923-1924
Range: NYDA.1974.002.01788-.01821
University of Illinois at Urbana-Champaign (Urbana, Illinois). President's House, 1930-1932
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
Range: NYDA.1974.002.01868-.01889
University of Illinois at Urbana-Champaign (Urbana, Illinois). Women's Residence Hall, 1924-1925
Range: NYDA.1974.002.02787-.02824
Addison Gallery of American Art (Andover, Massachusetts), 1929-1931
Range: NYDA.1974.002.02825-.02869
Phillips Academy (Andover, Massachusetts). Administration Building, 1925-1928
Range: NYDA.1974.002.02870-.02915
Phillips Academy (Andover, Massachusetts). Administration Building, 1925-1928
Range: NYDA.1974.002.02916-.02971
Phillips Academy (Andover, Massachusetts). Cochran Chapel, 1930-1932
Range: NYDA.1974.002.02972-.02993
Phillips Academy (Andover, Massachusetts). Paul Revere Hall, 1928
Range: NYDA.1974.002.02994-.03049
Phillips Academy (Andover, Massachusetts). Commons, 1928-1930
Range: NYDA.1974.002.03050-.03075
Phillips Academy (Andover, Massachusetts). Phelps House. Alterations and additions, 1923
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
Range: NYDA.1974.002.03165-.03183
Phillips Academy (Andover, Massachusetts). Grounds, 1922-1930
Range: NYDA.1974.002.01441-.01450
Henry Howard and Alice Sturtevant House (Brookline, Massachusetts), 1905
Range: NYDA.1974.002.00660-.00671
Arthur Tracy Cabot House (Canton, Massachusetts), 1902-1906
Range: NYDA.1974.002.01162-.01179
H. Wendell Endicott and Priscilla Maxwell House (Dedham, Massachusetts), 1931-1956
Range: NYDA.1974.002.01339-.01346
Charles L. Freer House (Great Barrington, Massachusetts), 1917-1928
Range: NYDA.1974.002.01144-.01152
John Elliot House (Dedham, Massachusetts), ca. 1895
Range: NYDA.1974.002.02648-.02666
Northfield Seminary (Northfield, Massachusetts). Recitation Building, 1926-1927
Range: NYDA.1974.002.00631-.00634
J.D. Cameron Bradley and Helen Sears House (Southboro, Massachusetts). Wolf Pen Farm
, 1913-1914
Range: NYDA.1974.002.02674-.02683
George H. Page House (Chocorua, New Hampshire), ca. 1900
Range: NYDA.1974.002.02667-.02673
Lilias Page House (Chocorua, New Hampshire), 1901
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
Range: NYDA.1974.002.01055-.01070
Herbert Croly House (Cornish, New Hampshire), 1897-1904
Range: NYDA.1974.002.01387-.01398
High Court (Cornish, New Hampshire). Alterations, 1912-1924
Range: NYDA.1974.002.03467-.03478
Emily and Augusta Slade House (Cornish, New Hampshire). Dingleton
, 1904-1905
Range: NYDA.1974.002.03514-.03521
Mary Banks Smoot House (Cornish, New Hampshire), ca. 1899
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
Range: NYDA.1974.002.00001-.00015
Herbert Adams House (Plainfield, New Hampshire), 1903
Range: NYDA.1974.002.01918-.01924
Grace and Edith Lawrence House (Plainfield, New Hampshire), ca. 1896
Range: NYDA.1974.002.00694-.00705
John Jay Chapman and Elizabeth Chanler House (Barrytown, New York). Sylvania, 1904-1909
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
Range: NYDA.1974.002.02440-.02518
Eugene and Agnes E. Meyer House (Bedford, New York). Seven Springs Farm
, 1915-1921
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
Range: NYDA.1974.002.01077-.01086
Gen. George R. Dyer and Grace Gurnee Scott House (Brookville, New York). The Orchards
, 1909-1913
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
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
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
Range: NYDA.1974.002.03699-.03713
Francis M. Weld and Margaret Low White House (Huntington, New York). Easterly
, 1911-1915
Range: NYDA.1974.002.01423-.01434
Meredith Hare House (Huntington, New York). Pidgeon Hill
, 1916-1917
Range: NYDA.1974.002.01902-.01907
Washington Irving Memorial (Irvington, New York), 1927
Range: NYDA.1974.002.01180-.01242
William F. Fahnestock and Julia Goetchius Estate (Katonah, New York). Girdle Ridge
, 1909-1925
Range: NYDA.1974.002.02638-.02646
George Livingston Nichols and Mary Chickering House (Katonah, New York)
, 1906-1911
Range: NYDA.1974.002.03324-.03329
Ralph Pulitzer and Frederica Vanderbilt Webb House (Manhasset, New York). Grounds
, 1913
Range: NYDA.1974.002.00283-.00294
Yatch for Vincent Astor, "Nourmahal", 1927
Range: NYDA.1974.002.00086-.00141
Astor Building, 330 Fifth Avenue (New York, New York), 1925-1929
Range: NYDA.1974.002.00142-.00175
Astor Apartments, 520 East 86th Street (New York, New York), 1928-1929
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.
Range: NYDA.1974.002.00201-.00214
Mercantile Building, 8th Avenue and 125th Street (New York, New York). Alterations, 1932-1933
Range: NYDA.1974.002.00215-.00279
Astor House Building, Broadway and Vesey Street (New York, New York), 1915-1926
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
Range: NYDA.1974.002.00295-.00337
Knickerbocker Hotel, Broadway and 42nd Street (New York, New York). Alterations, 1920-1924
Range: NYDA.1974.002.00338-.00340
Longacre-Putnam Building, 1497 Broadway (New York, New York). Alterations, 1910
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
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
Range: NYDA.1974.002.00390
Astor apartment house, 903 Park Avenue (New York, New York). Entrance hall. Alterations, 1929
Range: NYDA.1974.002.00391-.00428
Hotel St. Regis, 2 East 55th Street (New York, New York). Alterations, 1925-1926
Range: NYDA.1974.002.00429-.00462
Hotel St. Regis, 2 East 55th Street (New York, New York). Alterations, 1934
Range: NYDA.1974.002.00463-.00488
Astor Apartments, 528-540 East 86th Street (New York, New York), 1927-1929
Range: NYDA.1974.002.00528-.00532
House, 7 East 65th Street (New York, New York). Alterations and additions, 1911
Range: NYDA.1974.002.00567-.00617
Astor Apartments, 120 East End Avenue (New York, New York), 1930-1933
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
Range: NYDA.1974.002.03788-.00566
Astor Apartments, 120 East End Avenue (New York, New York), 1930-1933
Range: NYDA.1974.002.03614-.03680
East 66th Street Studio Building (New York, New York), 1905-1936
Range: NYDA.1974.002.01243-.01269
William F. Fahnestock and Julia Goetchius House, 457 Madison Ave. (New York, New York). Alterations, 1922-1924
Range: NYDA.1974.002.01959-.01972
Frederick S. Lee House, 125-127 East 65th Street (New York, New York), 1904-1906
Range: NYDA.1974.002.01990-.01991
Josephine Shaw Lowell Memorial Fountain, Bryant Park (New York, New York), 1909-1910
Range: NYDA.1974.002.02569-.02598
Henry S. and Catherine Adams Morgan House (New York, New York), 1925-1926
Range: NYDA.1974.002.02599-.02637
George L. Nichols House (New York, New York), 1920-1927
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
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
Range: NYDA.1974.002.01373-.01386
David M. Goodrich House (Mount Kisco, New York), 1912-1920
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
Range: NYDA.1974.002.03442
Mrs. W.H. Schofield House (Peterborough, New Hampshire). Garden, 1914
Range: NYDA.1974.002.00489-.00525
Ferncliff (Rhinebeck, New York). Farm buildings, 1916-1918
Range: NYDA.1974.002.00526-.00527
Ferncliff (Rhinebeck, New York). Garden, 1916
Range: NYDA.1974.002.03335-.03340
William H. Rand, Jr. and Rosalie Crockett House (Rye, New York)
, 1903-1904
Range: NYDA.1974.002.00925-.00933
Alonza D. Cottier House (Scarsdale, New York), 1916
Range: NYDA.1974.002.03377-.03403
Richmond Beach Park (Huguenot, Staten Island, New York). Park buildings, 1902-1903
Range: NYDA.1974.002.01153-.01161
C. Temple Emmet and Alida Beekman Chanler House (Stony Brook, New York)
, 1905
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
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
Range: NYDA.1974.002.02327-.02336
J.A. McCrea House (Woodmere, New York), 1909