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
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.
Box 06 Folder 13
Corcoran Gallery of Art (Washington, D.C.), 1925 Oct 31, 1926 Jun 30
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
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.
Box 06 Folder 37
Edith Rockefeller McCormick House (Chicago, Illinois), 1924, 1928-1930
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
Box 07 Folder 19
University of Illinois at Urbana-Champaign (Urbana, Illinois), 1922-1930
46 pages : Correspondence, contracts, contract record cards.
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
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
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
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.
Box 06 Folder 42
Eugene and Agnes E. Meyer House (Bedford, New York), undated
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
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
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
Box 06 Folder 43
Eugene and Agnes E. Meyer House (New York, New York), 1920-1921
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
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
Box 06 Folder 41
Eugene Meyer Mausoleum, Kensico Cemetery (Valhalla, New York), 1924, 1926
7 pages : Contract, invoices, contract record card.
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.