Joint Advisory Committee on Planning and Development of the United Nations Headquarters Records, 1934-1948, bulk 1946-1947

Joint Advisory Committee on Planning and Development of the United Nations Headquarters Records, 1934-1948, bulk 1946-1947

Summary Information

At a Glance

Bib ID:
6611376 View CLIO record
Creator(s):
Adams, Frederick J. (Frederick Johnstone), 1901-1979; Allison, David C; Bennett, Richard Marsh, 1907-; Brinckerhoff, A. F (Arthur Freeman); Goldstein, Moise H., 1882-1972; Griswold, Ralph E. (Ralph Esty), 1894-1981; Gugler, Eric, 1889-1974; Harrison, Wallace K (Wallace Kirkman), 1895-1981; Hoyt, Burnham, 1887-1960; La Beaume, Louis, 1873-1961; Lewis, Harold M. (Harold MacLean), 1889-1973; Litchfield, Electus D. (Electus Darwin), 1872-1952; Locraft, Thomas Hall, 1903-; Maginnis, Charles Donagh, 1867-1955; Morrow, C. Earl (Cornelius Earl), 1897-; Norton, C. McKim; Opperman, Paul; Pancoast, Russell T (Russell Thorn), 1899-1972; Pfau, J. W; Pirnie, Malcolm; Morin, Roi L; Saarinen, Eliel, 1873-1950; Shaw, Alfred P; Shay, Howell Lewis; Walker, Ralph, 1889-1973; Wurster, William Wilson; Joint Advisory Committee on Planning and Development of the United Nations Headquarters
Repository:
Avery Architectural and Fine Arts Library
Physical Description:
3 manuscript boxes
Language(s):
English .
Access:

This collection is available for use by appointment in the Department of Drawings & Archives, Avery Architectural and Fine Arts Library, Columbia University. For further information and to make an appointment, please email avery-drawings@library.columbia.edu.

Description

Scope and Content

This collection contains documents, statements, minutes, correspondence, notes, and reference materials related to the activities of the Joint Advisory Committee on Planning and Development of the United Nations Headquarters. Although materials relating to Wallace Harrison appear in this collection, there is otherwise no direct connection between this group of papers and the team of international architects who designed the Headquarters.

In addition, Series I contains founding papers regarding committee formation and mandate and examples of historic competitions. Series II contains minutes of ten meetings that occurred between March 2, 1946 and October 29, 1946. Series III contains documents related to the "Statement on the Report of the Headquarters Commission," released by the Joint Advisory Committee on October 24, 1946. The largest portion of the collection, Series IV, contains correspondence between participating members dating from the assembling of the Joint Advisory Committee in January 1946 to its disbanding in January 1948. Series V contains general papers, including vouchers, personnel, memos, notes, correspondence, etc. Lastly, Series VI contains reference files, primarily clippings from the New York Times and the New York Herald Tribune dating from February 1946 to September 1947.

Arrangement

This material is arranged in six series: Founding Documents; Minutes; Report of the Headquarters Commission; Correspondence; General Papers; and Reference Files. Within each series, materials are arranged in chronological order.

Using the Collection

Restrictions on Access

This collection is available for use by appointment in the Department of Drawings & Archives, Avery Architectural and Fine Arts Library, Columbia University. For further information and to make an appointment, please email avery-drawings@library.columbia.edu.

Terms Governing Use and Reproduction

Columbia University is providing access to the materials in the Library's collections solely for noncommercial educational and research purposes. The unauthorized use, including, but not limited to, publication of the materials without the prior written permission of Columbia University is strictly prohibited. All inquiries regarding permission to publish should be submitted in writing to the Director, Avery Architectural and Fine Arts Library, Columbia University. In addition to permission from Columbia University, permission of the copyright owner (if not Columbia University) and/or any holder of other rights (such as publicity and/or privacy rights) may also be required for reproduction, publication, distributions, and other uses. Responsibility for making an independent legal assessment of any item and securing any necessary permissions rests with the persons desiring to publish the item. Columbia University makes no warranties as to the accuracy of the materials or their fitness for a particular purpose.

Preferred Citation

Joint Advisory Committee on Planning and Development of the United Nations Headquarters Records. Located in the Dept. of Drawings & Archives, Avery Architectural and Fine Arts Library, Columbia University.

Related Material

Avery Library's Dept. of Drawings & Archives holds many architectural drawings and records relating to the United Nations Headquarters. Principle collections include the Wallace K. Harrison Architectural Records and Drawings; the Max Abramovitz Architectural Records and Drawings; the Hugh Ferriss Architectural Drawings and Papers; and the Joseph Molitor Photographs. The department also holds the personal and professional papers of two committee members, Eric Gugler and Electus Litchfield.

Acquisition

This collection was a gift given by the Office of Eric Gugler to Avery Architectural and Fine Arts Library in 1969. Its accession number is 1969.009.

About the Finding Aid / Processing Information

Columbia University Libraries, Avery Architectural and Fine Arts Library

Processing Information

Records Processed MYW 04/29/08.

Revision Description

2008-04-30 File created.

2009-07-16 File revised.

2019-05-20 EAD was imported spring 2019 as part of the ArchivesSpace Phase II migration.

Historical Note

In early 1946, the Preparatory Commission of United Nations determined that the international headquarters of the new organization, established a year before, should be located in the United States. Initiated by the American Institute of Architects and joined by the American Institute of Planners, the American Society of Landscape Architects, and the American Society of Civil Engineers, representatives from the four technical societies established a joint advisory committee to offer professional advice to the United Nations Headquarters Commission. New York-based architect Eric Gugler was appointed chairman of the Joint Advisory Committee and the first meeting was held at the Harvard Club in New York City on March 2, 1946.

From March 1946 through early 1947, the Joint Advisory Committee participated actively in various phases of the Union Nations Headquarters project, from selection of the site, to preparation of a planning requirement, to call for an international competition, to early stage of design. On December 12, 1946, the United Nations Headquarters Commission voted to accept a tract of Manhattan real estate overlooking the East River, donated by John D. Rockefeller, Jr., for the final headquarters site. On January 6, 1947, New York architect Wallace K. Harrison was appointed Director of Planning for the United Nations' Permanent Headquarters, assisted by an international team of architects and engineers. However, without any formal authority, the influence of the Joint Advisory Committee was minor and, having fulfilled its mission, the committee was officially discharged in January 1948. On September 14, 1948, a groundbreaking ceremony took place for the new headquarters complex.

During its existence, the Joint Advisory Committee was known by several names. The various titles and personnel are listed as below.

Special Committee of Architects on United Nations Center, A.I.A. [earliest title]

  1. Allison, David C.
  2. Bennett, Richard Marsh, 1907-
  3. Goldstein, Moise H., 1882-1972
  4. Gugler, Eric, 1889-1974
  5. Harrison, Wallace K. (Wallace Kirkman), 1895-
  6. Hoyt, Burnham, 1887-1960
  7. La Beaume, Louis, 1873-
  8. Locraft, Thomas Hall, 1903-
  9. Maginnis, Charles Donagh, 1867-1955
  10. Pancoast, Russell T. (Russell Thorn), 1899-1972
  11. Morin, Roi L.
  12. Saarinen, Eliel, 1873-1950
  13. Shaw, Alfred P.
  14. Walker, Ralph, 1889-1973
  15. Wurster, William Wilson

Committee (of Architects) on United Nations Center [title used from mid-1946 through 1947]

  1. Allison, David C.
  2. Bennett, Richard Marsh, 1907-
  3. Goldstein, Moise H., 1882-1972
  4. Gugler, Eric, 1889-1974
  5. Harrison, Wallace K. (Wallace Kirkman), 1895-
  6. Hoyt, Burnham, 1887-1960
  7. La Beaume, Louis, 1873-
  8. Litchfield, Electus D. (Electus Darwin), 1872-1952
  9. Locraft, Thomas Hall, 1903-
  10. Maginnis, Charles Donagh, 1867-1955
  11. Pancoast, Russell T. (Russell Thorn), 1899-1972
  12. Morin, Roi L.
  13. Saarinen, Eliel, 1873-1950
  14. Shaw, Alfred P.
  15. Shay, Howell Lewis
  16. Walker, Ralph, 1889-1973
  17. Wurster, William Wilson

Joint Advisory Committee on Planning and Development of the United Nations Headquarters [last and official title, used from 1946 through 1948]

  1. Adams, Frederick J., 1901-
  2. Brinckerhoff, A. F.
  3. Griswold, Ralph E.
  4. Gugler, Eric, 1889-1974
  5. Harrison, Wallace K. (Wallace Kirkman), 1895-
  6. Lewis, Harold MacLean, 1889-
  7. Morrow, C. Earl
  8. Norton, C. McKim
  9. Opperman, Paul
  10. Pfau, J. W.
  11. Pirnie, Malcolm
  12. Walker, Ralph, 1889-1973

Subject Headings

The subject headings listed below are found in this collection. Links below allow searches for other collections at Columbia University, through CLIO, the catalog for Columbia University Libraries, and through ArchiveGRID, a catalog that allows users to search the holdings of multiple research libraries and archives.

All links open new windows.

Name
United Nations
Subject
Architecture -- New York (State) -- New York -- History -- 20th century
City planning
Governmental installations
Group work in architecture -- United States

Series I. Project Records


Box 1 Folder 1

Correspondence., 1938 Aug 08-1946 Jul 05 and undated

Typewritten papers and printed papers

Regarding committee formation and mandate and examples of historic competitions.


Box 1 Folder 2

Reference lists, offers of services, and correspondence., 1945 May-1946 Mar 04 and undated

Typewritten papers and printed papers

Series II. Minutes


Box 1 Folder 3

Minutes of eight meetings between March 2 and April 4, 1946., 1946 Mar 02-1946 Apr 04

Typescript papers and holograph papers

Lacking Mar 25, 1946.


Box 1 Folder 4

Minutes of eight meetings between April 26 and August 6, 1946., 1946 Apr 26-1946 Aug 06

Typescript papers and holograph papers


Box 1 Folder 5

Meeting on September 5, 1946., 1946 Aug 22-1946 Oct 05 and undated

Typescript papers, holograph papers, and telegrams

Correspondence.


Box 1 Folder 6

Meeting on September 5, 1946., 1946 and undated

Printed papers, typescript papers and holograph papers

Notes and clippings.


Box 1 Folder 7

Meeting on September 5, 1946., [1946 Sep 05]

Typescript papers and holograph papers

Untitled drafts begins with "Your Committee was appointed to put itself at the disposal of the proper authorities…"


Box 1 Folder 8

Meeting on October 29, 1946., 1946 Oct 29

Typescript papers

Series III. Report of the Headquarters Commission


Box 1 Folder 9

Report of the Headquarters Commission, with correspondence., 1946 Oct 01

Bound volume and typescript papers


Box 1 Folder 10

Correspondence., 1946 Sep 04-1946 Oct 25

Typescript papers and holograph papers


Box 1 Folder 11

"Statement on the Report of the Headquarters Commission," three drafts., 1946 Sep 27 and undated

Typescript papers and holograph papers


Box 1 Folder 12

Notes and clippings., 1946 Oct 19 and undated

Printed papers, typescript papers and holograph papers


Box 1 Folder 13

"Statement on the Report of the Headquarters Commission," final version., 1946 Oct 24

Typescript papers


Box 1 Folder 14

"For Release.", 1946 Oct 24

Typescript papers

Series IV. Correspondence


Box 1 Folder 15

Robert Gray Taylor., 1934 Feb 08-1946 Jul 19 and undated

Printed papers, pamphlets, typescript papers, holograph papers, and printed papers

Correspondence and reference.


Box 1 Folder 16

Department of State, Washington, D.C., and UNO Office., 1946 Jan 04-1946 Jun 25 and undated

Typescript papers and holograph papers


Box 1 Folder 17

General., 1946 Jan

Typescript papers


Box 1 Folder 18

General., 1946 Feb

Typescript papers and diazo prints


Box 1 Folder 19

General., 1946 Mar

Typescript papers, printed papers, and telegram


Box 1 Folder 20

General., 1946 Apr

Typescript papers


Box 1 Folder 21

General., 1946 May

Typescript papers and holograph papers


Box 2 Folder 1

General., 1946 Jun

Typescript papers


Box 2 Folder 2

General., 1946 Jul

Typescript papers


Box 2 Folder 3

General., 1946 Aug

Typescript papers and holograph papers


Box 2 Folder 4

General., 1946 Sep

Typescript papers


Box 2 Folder 5

General., 1946 Oct

Typescript papers


Box 2 Folder 6

General., 1946 Nov

Typescript papers


Box 2 Folder 7

General., 1946 Dec

Typescript papers


Box 2 Folder 8

General., 1947 Jan

Typescript papers


Box 2 Folder 9

General., 1947 Feb

Typescript papers


Box 2 Folder 10

General., 1947 Mar

Typescript papers and telegrams


Box 2 Folder 11

General., 1947 Apr

Typescript papers


Box 2 Folder 12

General., 1947 May

Typescript papers and telegrams


Box 2 Folder 13

General., 1947 Jun

Typescript papers, holograph papers, and sepia diazo print


Box 2 Folder 14

General., 1947 Jul

Typescript papers


Box 2 Folder 15

General., 1947 Aug

Typescript papers and printed papers


Box 2 Folder 16

General., 1947 Sep

Typescript papers


Box 2 Folder 17

General, 1947 Oct

Typescript papers and holograph papers


Box 2 Folder 18

General., 1948 Jan

Typescript papers


Box 2 Folder 19

General., undated

Typescript papers and holograph papers

Series V. General Papers


Box 2 Folder 20

Expenses, vouchers and correspondence regarding expenses., 1946 Mar 08-1947 Mar 03 and undated

Printed papers, typescript papers and holograph papers


Box 2 Folder 21

"Committee of Professional Societies U.N.O.", 1946 Mar 25

Typescript papers


Box 2 Folder 22

Personnel of the Committee on United Nations Center., 1946 Mar 28-1946 Sep 09 and undated

Printed papers, typescript papers, holograph papers, and telegram

Correspondence and notes.


Box 2 Folder 23

Selection of candidates for the Directorship and Assistant Directorship of the permanent site planning staff under the Headquarters Site Planning Committee., 1946 Mar 02-1946 Apr 30

Typescript papers

Correspondence and notes.


Box 2 Folder 24

Selection of candidates for the Directorship and Assistant Directorship of the permanent site planning staff under the Headquarters Site Planning Committee., 1946 Mar 30-1946 Apr 30

Typescript papers, holograph papers, and printed papers

Correspondence and notes.


Box 2 Folder 25

Selection of candidates for the Directorship and Assistant Directorship of the permanent site planning staff under the Headquarters Site Planning Committee., 1946 May 07-1946 May 27 and undated

Typescript papers, holograph papers, and printed papers

Correspondence and notes.


Box 2 Folder 26

Selection of candidates for the Directorship and Assistant Directorship of the permanent site planning staff under the Headquarters Site Planning Committee., undated

Typescript papers, holograph papers, and printed papers

Correspondence and notes.


Box 2 Folder 27

"An Interim City for the U.N.O., Columbia University, School of Architecture.", 1946 Mar

Typescript papers


Box 2 Folder 28

Memos, A-H., 1946 Dec 18-1947 Mar 17

Typescript papers and printed papers


Box 2 Folder 29

General., 1946-1947 and undated

Typescript papers and printed papers


Box 2 Folder 30

"Items for Agenda.", undated

Typescript papers


Box 2 Folder 31

Notes on old folders., undated

Holograph papers


Box 2 Folder 32

"U.N.O. Capital Should be Worthy of Its High Purpose, Institute of Architects Declares.", undated

Typescript papers

Series VI. Reference Files


Box 3 Folder 1

Geographical Review., 1946 Jul

Bound volume


Box 3 Folder 2

New York Times and New York Herald Tribune clippings., 1946 Feb 18-1946 Jul 30

Printed papers


Box 3 Folder 3

New York Times and New York Herald Tribune clippings., 1946 Aug 01-1946 Aug 12

Printed papers


Box 3 Folder 4

New York Times and New York Herald Tribune clippings., 1946 Aug 13-1946 Aug 28

Printed papers


Box 3 Folder 5

New York Times and New York Herald Tribune clippings., 1946 Oct 25-1946 Nov 07

Printed papers


Box 3 Folder 6

New York Times and New York Herald Tribune clippings., 1947 Jan 06-1947 Sep 04

Printed papers


Box 3 Folder 7

New York Times and New York Herald Tribune clippings., undated

Printed papers


Box 3 Folder 8

Miscellaneous clippings and journal pages, with attached letters., 1946 Feb-1947 Apr and undated

Typescript papers and printed papers