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 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