James Grote Van Derpool papers, 1944-1974, bulk 1962-1966

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: National Park Service Architectural Study Project "Mission-66"


Subseries 1: Correspondence



Box 1 Folder 1 [Historic American Building Survey] HABS - Project, 1962 Oct - 1963 Sep

Includes letters regarding "List of Proposed Sites" and "Narrative;" an old list of architectural structures kept in NPS' files; proposal of contract for an essay on the story of the Architecture; progress of JGV's work; letters written by Charles W. Porter III, Acting Chief, Division of History and Archeology; John O. Littleton, Chief, National Survey of Historic Sites and Buildings; Herbert A. Kehler, Chief, Division of History and Archeology; memorandums from directors of Northeast, Southeast, Midwest, Southwest and Western Regions.

Included are the following lists:Buildings of Historic Importance, 1955;Buildings of Architectural Importance Presently Under Consideration for Lists I & II(a handwritten draft); also includedCommentson JGV's preliminary listing of sites.



Box 1 Folder 2 Project for HABS U.S. (Department of Interior) Not Brought to a Conclusion, 1963 Aug - Jul

Includes letters regarding the lists of sites prepared by JGV and the data on these buildings recorded by HABS and kept in the files of NPS; and needs in assisting JGV in additional data for some of the sites. Correspondents include Herbert A. Kahler and John M. Corbett.

Included is a list of sites eligible for registration as National Historic Landmarks; a typescript describing architectural styles; a list of buildings prepared by JGV.

Also included is correspondence regardingYeocomico Churchin Cople Parish, Westmoreland County, Virginia.



Box 1 Folder 3 Suggested Buildings From NPS, 1963 Apr - 1964 Jan

Includes letters regarding designations as a registered National Historic Landmarks of the following sites:Lockwood-Mathews Mansionat Norwalk, Connecticut;Endicott EstateandMcIntire Summer House, Danver, Massachusetts;Browne House, Flushing, New York;Hammond Manor House, Anne Arundel Country. Maryland; onWaterworks, in Philadelphia, Pennsylvania;Old Lighthouse Museum,Stonington Historical Society, Stonington, Connecticut;The Blount House, Knoxville, Tennessee. Letters written to and from JGV; Charles W. Porter III; William B. Ardiff, Editor, Danver Historical Society; Ronald F. Lee, Regional Director, Northeast Region; Miss Margret I. Carman, President, Browne House Historical Society; John A. Carver, Jr. Assistant Secretary of the Department of the Interior, NPS; Eric Gugler, Esq., John O. Littleton; Mr. Henry J. Toombs, Atlanta, Georgia.

Included areList of themes, sub-themes and special studies, National Survey of Historic Sitesand clippings with topics on: dwelling in New Jersey, Sullivan's Bayard Building in New York City, etc.



Box 1 Folder 4 Miscellaneous, 1963 Jul- 1964 Jul

Correspondence regarding John O Littleton's and Kennith C. Anderson's visits to New York, and regarding survey's consideration ofThe Oliver Ellsworth House, Windsors, andJonathan Trumbull House,Lebanon, Connecticut as registered National Historic Landmarks. Letters written to and from Herbert E. Kahler; Carlisle Crouch, Assistant Regional Director, and S. Sydney Bradford, Historian, Northeast Region; Mrs. Foster Elizabeth Sturtevent, State Regent, Connecticut Daughters of the American Revolution, Inc.

Included are a brochure onThe Trumbull Houseand a set of photographs ofEllsworth Homestead.



Box 1 Folder 5 Memorandums from Regional Directors, 1964 Jan - May

These are responses to Herbert E. Kahler's memo regarding the need to receive an additional data on some of the sites. Arranged alphabetically by regions, and thereunder chronologically.



Box 1 Folder 6 Printed Landmark List, 1964 Jul 20

Letter written by John O. Littleton to JGV.

Enclosed are a news release: "President Kennedy's Birthplace heads latest Historical Landmark List"; brief description of 96 sites; The Registered National Historic Landmark Program.



Box 1 Folder 7 Miscellaneous, 1955 Nov - 1967 Apr

Includes correspondence regardingLists of sites Narrative; arrangement of payment; extension of the contract acknowledgements of receiving the material. Letters written to and from JGV; Herbert E. Kahler; Robert M. Utley, Chief, Division of Historical Studies; John O. Littleton.

Included are final versions of Lists I & II:Selected Primary Examples of Architecture in U.S.A. 1632-1912, andSelected Secondary Examples of Architecture in U.S.A. 1962-1912, both dated July 14, 1964; summary and status of the NPS's contract with JGV; handwritten drafts of JGV's letters.



Box 1 Folder 8 Outline, 1965 Feb - Mar

Includes letters from JGV to John O. Littleton regarding theOutlinesand final corrections for the list ofSelected Primary Examples of Architectures in the U.S.Asent on July 14, 1964.

Included are typescripts and a handwritten draft of theOutline: "Architecture U.S.A 17th Century to 1912"


Subseries 2: Manuscripts



Box 1 Folder 9 Lists I & II, 1963 May 15 - 1964 Jun 30

Included are several versions ofList Iand original preliminary typescript:" 'Architecture' Working list of sites by James Grote Van Derpool: buildings of Architectural Importance presently under consideration for Lists I & II,"dated May 15, 1963.



Box 1 Folder 10 April 14, 1964 Lists I & II, 1959 Feb - 1964 Apr

Included are several versions of the lists; sets of handwritten notes on architectural styles and periods in the U.S.A.; a chart "The Architecture of the United States."



Box 1 Folder 11 Primary Example Lists, 1964 Apr 14 - Jun 30

Included are several versions ofLists Iwith extensive corrections inscribed; handwritten notes on schedule of work for the project.



Box 1 Folder 12 Secondary Example Lists, 1964 Apr 14 - Jun 30

Included are versions ofLists IIwith extensive corrections inscribed.



Box 1 Folder 13 Complete Set, 1965 Mar 12 - 1967 Mar 30

Included are lists ofSelected Primary Examples of Architecture in the U.S.A. 1632-1912, andSelected Secondary Examples of Architecture in the U.S.Aboth dated July 29, 1966; corrections;Selective Bibliography; and a typewritten manuscriptHistoric Development of Architecture in the U.S.A. 1632-1912, dated December 21, 1966

Includes copy of the letter from JGV to Robert M. Utley regarding corrections for typed manuscript, vacation plans and payments.



Box 2 Folder 1a-b Miscellaneous, 196?

Included are a holograph manuscript ofHistoric Development of Architecture in the U.S.A.; a set of foot notes; and a handwritten bibliography to theNarrative.


Subseries 3: Miscellaneous Research Material



Box 2 Folder 2a-o United States. Department of the Interior. National Park Service. National Survey of Historic Sites and Buildings, Inventories

This group is arranged alphabetically by state and there is a separate Folder for New York City.

Inventories provided information such as exact location of a building, name of owner, description of the site and dates. Included are photographs of buildings: photographs are all identified.

Arizona: 2pp., 1 photo ; California: 15pp., 2 photos ; Connecticut: 6 pp., ills, 2 photos ; Delaware: 6pp., ill., 4 photos ; Districts of Columbia: 8pp., ills, ; Florida: 2pp., 1 photo ; Georgia: 1p., 5 photos ; Indiana: 2pp., 1 photo ; Illinois: 11pp., 3 photos, 1 postcard ; Louisiana: 4pp., 3 photos ; Maine: 5pp., 2 photos, 1 postcard ; Maryland: 9 pp., ills., 5 photos ; Massachusetts: 33 pp., ills., 31 photos, 1 postcard ; Michigan: 2 pp., ills., 1 photos, New Hampshire: 1 p., 7 photos



Box 2 Folder 3a-c United States. Department of the Interior. National Park Service. National Survey of Historic Sites and Buildings, Inventories

This group is arranged alphabetically by state and there is a separate Folder for New York City.

Inventories provided information such as exact location of a building, name of owner, description of the site and dates. Included are photographs of buildings: photographs are all identified.

New Jersey: 2 pp., 3 photos ; New Mexico: 10 pp., 6 photos ; New York State: 13 pp., ills., 27 photos, 1 letter ; New York City: 4 pp., ills., 11 photos ; North Carolina: 6 pp., 9 photos ; Ohio: 3 pp., 7 photos ; Pennsylvania: 11 pp., 12 photos ; Puerto Rico: 1 p., 1 photo ; Rhode Island: 4 pp., 15 photos ; South Carolina: 7 pp., 3 photo ; Tennessee: 2 pp., 1 photo ; Texas: 8 pp., 3 photos ; Utah: 9 pp., ills., 23 photos ; Washington: 12 pp., illus., 13 photos



Box 3 Folder 1a-l United States. Department of the Interior. National Park Service. National Survey of Historic Sites and Buildings, Inventories

This group is arranged alphabetically by state and there is a separate Folder for New York City.

Inventories provided information such as exact location of a building, name of owner, description of the site and dates. Included are photographs of buildings: photographs are all identified.

New York City: 4 pp., ills., 11 photos ; North Carolina: 6 pp., 9 photos ; Ohio: 3 pp., 7 photos ; Pennsylvania: 11 pp., 12 photos ; Puerto Rico: 1 p., 1 photo ; Rhode Island: 4 pp., 15 photos ; South Carolina: 7 pp., 3 photo ; Tennessee: 2 pp., 1 photo ; Texas: 8 pp., 3 photos ; Utah: 9 pp., ills., 23 photos ; Washington: 12 pp., illus., 13 photos



Box 3 Folder 5a-k Printed Material

This group consists of flyers; leaflets; guidebooks; booklets; off-prints; photocopies; postcards; newspaper clippings and a few photographs. Some of the flyers are printed by the U.S. Department of the Interior, National Park Service, as a part of the "Mission-66" project.

Arranged alphabetically with states as topics, some buildings have separate Folders.

Subjects include: the cause of historic preservation; the buildings of exceptional importance some of which have been recognized as National Historic Landmarks.

Arizona : 2 items ; Connecticut : 5 items ; Delaware : 3 items ; District of Columbia : 2 items ; Florida : 7 items ; Illinois : 2 items ; Maryland : 14 items ; Massachusetts : 6 items ; New Hampshire : 1 items ; New Jersey : 3 items ; New Mexico : 2 items



Box 4 Folder 1a-o Printed Material

This group consists of flyers; leaflets; guidebooks; booklets; off-prints; photocopies; postcards; newspaper clippings and a few photographs. Some of the flyers are printed by the U.S. Department of the Interior, National Park Service, as a part of the "Mission-66" project.

Arranged alphabetically with states as topics, some buildings have separate Folders.

Subjects include: the cause of historic preservation; the buildings of exceptional importance some of which have been recognized as National Historic Landmarks.

New York (1) : 14 items ; New York (2) : 10 items ; [New York] : "Olana" : 11 items ; [New York] : "Sleepy Hallow" : 2 items ; New York City : 17 items ; [New York City] The Browne House : 6 items, including letters ; [North Carolina] Old Salem. Single Brothers House : 9 items, including letters ; Ohio : 2 items ; Pennsylvania : 12 items ; Puerto Rico : 1 item ; Rhode Island : 6 items ; South Carolina : 3 items ; Texas : 1 item ; Virginia : 4 items ; Washington : 2 items



Box 3 Folder 2 Definitions, Policies, and Procedures Relating to Historic and Prehistoric Structures, 1963 Apr - Mar

Constitutes two National Parks Service's Handbooks, with enclosures



Box 3 Folder 3 Research Notes, 1962 Jul 11 - 1964 May 12

Constitutes two notebooks with enclosures. Included are handwritten notes, and data collected on various buildings located through out the United States



Box 3 Folder 4 Agreements, 1962 Jun - 1965 Jun

Included are arranged alphabetically,Statement and Certificate of Award, copies of original contracts for preparingLists I & IIand writing the text onArchitecture in the U.S.A.; 1632-1912.

Also included are correspondence with Houston R. Turner and John O. Littleton regarding agreements.