olmsted associates records - rs5.loc.gov
TRANSCRIPT
Olmsted Associates Records
A Finding Aid to the Collection in the Library of Congress
Manuscript Division, Library of CongressWashington, D.C.
2015Revised 2015 January
Contact information:http://hdl.loc.gov/loc.mss/mss.contact
Additional search options available at:http://hdl.loc.gov/loc.mss/eadmss.ms001018
LC Online Catalog record:http://lccn.loc.gov/mm74052571
Prepared by Paul D. Ledvina with the assistance of Susie H. Moody, Karen Stuart, and Joseph SullivanRevised by Michael Spangler, Patrick Kerwin, and Kathleen O'Neill
Collection SummaryTitle: Olmsted Associates RecordsSpan Dates: 1863-1971Bulk Dates: (bulk 1884-1950)ID No.: MSS52571Creator: Olmsted AssociatesExtent: 170,000 items ; 637 containers plus 24 oversize ; 255 linear feet ; 531 microfilm reels ; 1,297 digital files (1.3 GB)Language: Collection material in EnglishLocation: Manuscript Division, Library of Congress, Washington, D.C.Summary: Landscape architectural firm. The records include correspondence, letterbooks, memoranda, reports, plans,specifications, newspaper clippings, photographs, drawings, journals, account books, ledgers, lists, diagrams, blueprints,deeds, and printed matter constituting the business files of the firm and reflecting the breadth of the projects undertaken byits staff. A small group of Olmsted family papers is also contained in the collection.
Selected Search TermsThe following terms have been used to index the description of this collection in the Library's online catalog. They aregrouped by name of person or organization, by subject or location, and by occupation and listed alphabetically therein.
PeopleJohnston, Frances Benjamin, 1864-1952--Correspondence.Lodge, Henry Cabot, 1850-1924--Correspondence.Olmsted family.Olmsted, Frederick Law, 1822-1903. Frederick Law Olmsted papers.Olmsted, Frederick Law, 1870-1957. Frederick Law Olmsted papers.Olmsted, John Charles, 1852-1920. John Charles Olmsted papers.Pinchot, Gifford, 1865-1946--Correspondence.Reid, Whitelaw, 1837-1912--Correspondence.Rockefeller, John D., Jr. (John Davison), 1874-1960--Correspondence.Saint-Gaudens, Augustus, 1848-1907--Correspondence.Taft, William H. (William Howard), 1857-1930--Correspondence.Vanderbilt, George Washington, 1862-1914--Correspondence.Washington, Booker T., 1856-1915--Correspondence.
OrganizationsAlaska-Yukon-Pacific Exposition (1909 : Seattle, Wash.)F.L. and J.C. Olmsted (Firm : 1884-1889). F.L. and J.C. Olmsted (Firm : 1884-1889) records.F.L. and J.C. Olmsted (Firm : 1897-1898). F.L. and J.C. Olmsted (Firm : 1897-1898) records.F.L. Olmsted and Company. F.L. Olmsted and Company records.Frederick Law Olmsted (Firm). Frederick Law Olmsted (Firm) records.Olmsted Associates.Olmsted Brothers. Olmsted Brothers records.Olmsted, Olmsted, and Eliot. Olmsted, Olmsted, and Eliot records.Pan-American Exposition (1901 : Buffalo, N.Y.)United States Capitol (Washington, D.C.)White House (Washington, D.C.)World's Columbian Exposition (1893 : Chicago, Ill.)
SubjectsDwellings.Exhibitions--Illinois.Exhibitions--New York (State)Exhibitions--Washington (State)Gardens.
Olmsted Associates Records 2
Landscape architecture--Connecticut--Hartford.Landscape architecture--Maryland--Baltimore.Landscape architecture--New York (State)--Buffalo.Landscape architecture--New York (State)--New York.Landscape architecture--Washington (D.C.)Landscape architecture.Nurseries (Horticulture)Parks--Connecticut--Hartford.Parks--Maryland--Baltimore.Parks--New York (State)--Buffalo.Parks--New York (State)--New York.Parks--Washington (D.C.)Recreation areas.Suburbs.Universities and colleges.Urban beautification.
PlacesWhite House Gardens (Washington, D.C.)
Administrative InformationProvenance
Records of the Olmsted Associates, Inc., a landscape architectural firm, were given to the Library of Congress in 1967 and1971 by the firm's present owners. Additional material was given by the American Society of Landscape Architects in1986. Microfilm copies of parts of the records were purchased, 1971-1973. Digital files were given by the Friends ofSeattle’s Olmsted Parks in 2008.
Processing History
The records of the Olmsted Associates were arranged and described in 1972 and 1974. The records were reprocessed andprepared for microfilm in 1988. Digital files were processed and the finding aid updated in 2015.
Other Repositories
An extensive collection of additional Olmsted Associates records, including graphic material related to this collection, islocated at the Fredrick Law Olmsted National Historical Site in Brookline, Massachusetts.
Related Material
Related collections in the Manuscript Division include the papers of Frederick Law Olmsted, Sr. , and the papers of hisbiographer, Laura Wood Roper.
Copyright Status
Copyright in the unpublished writings of the firm in these records and in other collections of papers in the custody of theLibrary of Congress has been dedicated to the public.
Access and Restrictions
The Olmsted Associates records are open to research. Researchers are advised to contact the Manuscript Reading Roomprior to visiting. Many collections are stored off-site and advance notice is needed to retrieve these items for research use.
Digital Format
Digital files were received as part of the records of Olmsted Associates. Reference copies were created from the originaldigital media. Consult reference staff in the Manuscript Division for more information.
Olmsted Associates Records 3
Microfilm
A microfilm copy of part of these records is available on 531 reels. Consult reference staff in the Manuscript Divisionconcerning availability for purchase or interlibrary loan. To promote preservation of the originals, researchers are requiredto consult the microfilm edition as available.
Preferred Citation
Researchers wishing to cite this collection should include the following information: Container, reel, or digital ID number,Olmsted Associates Records, Manuscript Division, Library of Congress, Washington, D.C.
Scope and Content NoteRecords constituting the business files of the Olmsted Associates, Inc., landscape architects from the late nineteenth centuryto 1971, include material dated as early as 1863, though the bulk of the records spans the years 1884-1950. The recordsinclude correspondence, letterbooks, memoranda, reports, plans, specifications, newspaper clippings, photographs,drawings, journals, account books, ledgers, lists, diagrams, blueprints, deeds, and printed matter. The final series of thecollection contains material relating to the Olmsted family, especially Frederick Law Olmsted, Sr. (1822-1903), FrederickLaw Olmsted, Jr. (1870-1957), and John C. Olmsted.
Letterbooks comprising Series A document the firm's work from 1884 to 1899 and contain carbon copies of business lettersdealing with subcontractual arrangements, cost estimates, planting procedures and instructions, and requests for informationregarding prospective employees. Personal correspondence occasionally filed with these business letters provides insightinto the senior Frederick Law Olmsted's business and professional philosophy. Of particular interest is his letter dated 16November 1891 to Francis G. Newlands reconfirming his ideas on suburban development expressed in many articles overthe years. Olmsted stated his views on total area development in conformity with the natural beauty of the land rather thanpiecemeal tract and lot development disregarding future needs. Indexes to the letterbooks have been reproduced on tworeels of microfilm and a printed copy is available in the Manuscript Division Reading Room.
The Job File, Series B, contains correspondence, memoranda, and other material related to projects undertaken by the firm.The file also serves as an administrative file containing personnel and other records as well as a limited amount of personalpapers, such as biographical articles relating to the Olmsted family. Many files in this series contain correspondencepredating 1900 interfiled after the initiation of a later filing system.
The Job Files series is especially comprehensive for undertakings reflecting tract development, the relationship betweenbeautification and pragmatic land use, and political and private philanthropic efforts to create recreational land areas. Thefiles include landscape designs, layouts, and work arrangements. Many of the reports and other material document financialarrangements for county and municipal park systems in addition to designs for roads, buildings, and gardens seen asinterrelated activities in landscape architecture. Projects undertaken by the firm ranged in size from small estates to parksystems of thousands of acres, including the development of the Baltimore, Brooklyn, Buffalo, Chicago, and Hartfordpublic park systems as well as privately donated public areas such as Fort Tryon Park in New York City, the gift of John D.Rockefeller, Jr. Other files relate to such universities as Harvard, Stanford, and Tufts, the United States Military Academy,and private estates including "Biltmore," George W. Vanderbilt's manor in North Carolina.
Files pertaining to the District of Columbia contain extensive material on the Capitol and White House grounds,complemented by additional material in Series D, and on the National Zoo, the park system, the Grant and Lincolnmemorials, and the work of the Washington Consultative Board and the Fine Arts Commission. Records of the firm'sinvolvement in city planning and suburban development illustrate the Olmsteds' ideas regarding the systematic expansionof urban areas.
George W. Vanderbilt and John D. Rockefeller, Jr., have extensive correspondence in the Job File. Other prominent figuresrepresented include Frances Benjamin Johnston, Henry Cabot Lodge, Gifford Pinchot, Whitelaw Reid, August Saint-Gaudens, William Howard Taft, and Booker T. Washington.
Complementing the Job File are two sets of indexes. The first, termed Job Books, is a numerical listing which includes jobsundertaken by the firm as well as projects in which the firm was interested but did not perform. The second index consistsof a microfilm copy of the firm's index cards for the Job File, which lists jobs alphabetically, geographically, and by
Olmsted Associates Records 4
subject, though this latter index is not complete. Readers may also wish to consult Charles E. Beveridge and Carolyn F.Hoffman, The Master List of Design Projects of The Olmsted Firm, 1857-1950 (New York, 1987).
Following the Job File are two series generally limited to office correspondence never interfiled into the main file. TheGeneral Correspondence series, largely routine in nature, contains work requests and comments on park and estatedevelopment. Filed with these letters is an exchange of correspondence in 1889-1890 between F. L. Olmsted, Sr., andRobert Underwood Johnson, editor of Century Magazine, dealing with the redwoods in Yosemite, California. A descriptionof the work routine on the United States Capitol grounds by Edward Clark, architect of the Capitol and job foreman, isincluded in the Capitol grounds correspondence in the Special Correspondence series. Other files in this series relate tolandscaping the Chicago World's Fair grounds in 1893 and a law suit filed against the firm in the late 1890s.
Financial records, field reports, nursery orders, and contractual agreements make up the bulk of the Business Recordsseries. Field reports present a detailed description of both small and large undertakings, step-by-step operationalprocedures, and staff orders. Monthly and quarterly reports in outline form list salary expenses, orders outstanding, andfinancial outlays for work completed. Complementing these records are journals, 1838-1950, enumerating supply expenses,work orders, income, salaries, and repair and interest expense.
The Scrapbooks and Albums series consists largely of scrapbooks of newspaper clippings dated 1893-1917 which providelocal and national coverage of major park systems and world expositions landscaped by the firm. Highlighted in thescrapbooks are the design and development of such projects as parks in Boston and Buffalo, the Pan-American Exposition,1899-1901, and the Alaska-Yukon-Pacific Exposition, 1906-1911. Two photograph albums concern the construction andlandscaping of the "Biltmore" estate in North Carolina.
The Family Papers series documents relationships between members of the Olmsted family. The material includescorrespondence, a travel journal, letterbooks, and account books. A holograph journal kept by Frederick Law Olmsted, Jr.,in 1894 outlines his activities while working for the Coast and Geodetic Survey. The landscaping of "Biltmore," alsomentioned in his journal, is greatly expanded upon in his letterbooks, emphasizing the design and development of roads,buildings, gardens, and extensive landscaping. Many letters retained in the letterbooks depict Olmsted's social life whileworking at the estate. A small group of John G. Olmsted's letters record his interests in tariff reforms, his New YorkReform Club associations, and his investment interests. A small number of Frederick Law Olmsted, Sr.'s letters, togetherwith letters from his wife, Mary, and his daughter, Marion, reflect family matters.
The Digital Files series consists of digital images of the Alaska-Yukon-Pacific Exposition scrapbooks from the Scrapbooksand Albums series. Also included is a brief finding aid for the images. The images were created by members of the Friendsof Seattle’s Olmsted Parks between 2004 and 2008 and are in .jpg format. The finding aid is in Microsoft Word format.
Organization of the PapersThe collection is arranged in ten series:
• Letterbooks, 1884-1899• Job Files, 1863-1971• General Correspondence, 1884-1895• Special Correspondence, 1874-1899• Business Records, 1868-1950• Scrapbooks and Albums, 1893-1917• Miscellany, 1883-1964• Family Papers, 1868-1903• Oversize, 1889-1952• Digital Files, 1906-1911
Olmsted Associates Records 5
Description of SeriesContainer SeriesBOX A1-A76REEL 1-42
Letterbooks, 1884-1899
Bound carbon copies of letters sent.Arranged chronologically. The volumes are periodically indexed alphabetically by name of
correspondent.Microfilm shelf no. 19,702.
REEL 1-2 Microfilm copy of the indexes.Microfilm shelf no. 18,274.
BOX B1-B523REEL 1-479
Job Files, 1863-1971
Microfilm shelf no. 20,112.
BOX B1REEL 1
Job Books
Numerical index to files. (Paper copies of numerical index in Container B1 reproduced frommicrofilm shelf no. 15,305, negative copy only.)
BOX B2-B523REEL 2-479
Files
Letters, memoranda, reports, newspaper clippings, typescripts of speeches and articles,notes, diagrams, blueprints, maps, and printed matter.
Arranged numerically by job number or office administrative number and chronologicallytherein.
REEL 1-7 Microfilm copy of the alphabetical, geographical, and subject card indexes to the JobFiles.Microfilm shelf no. 15,672.
BOX C1-C4not filmed
General Correspondence, 1884-1895
Primarily letters received by the firm.Arranged by year or within a period of years and alphabetically therein.
BOX D1-D4 Special Correspondence, 1874-1899Correspondence, memoranda, and office reports grouped into three subject headings: H. C.
Pierce Job--Law Suit, 1896-1899; World's Fair, 1891-1894; and Capitol grounds,1874-1891.
Arranged chronologically with the World's Fair material having a further alphabeticalarrangement therein.
BOX E1-E20 Business Records, 1868-1950Field reports, quarterly and monthly reports, nursery orders, journals, ledgers, and
miscellaneous records.Arranged by type of material.
Olmsted Associates Records 6
BOX F1-13 Scrapbooks and Albums, 1893-1917Bound newspaper clippings and photograph albums.Arranged by subject with an approximate chronological arrangement within each volume. See
Oversize
BOX G1 Miscellany, 1883-1964Miscellaneous letters, letter fragments, resolutions, deeds, a drawing, and printed matter.Arranged by type of material or by subject.
BOX H1-H9 Family Papers, 1868-1903Journal, account books, letterbooks, and family and personal letters.Arranged by type of material and chronologically or a combination of alphabetically and
chronologically therein.
BOX OV 1-OV 24 Oversize, 1889-1952Architectural drawings, blueprints, plans, scrapbooks, and photograph albums.Organized and described according to the series, folders, and boxes from which the items were
removed.
DF Digital Files, 1906-1911Digital images of Alaska-Yukon-Pacific Exposition scrapbooks from the Scrapbooks and
Albums series. A finding aid to the scrapbooks is also included in the series. Primarilyin .jpg format plus one Microsoft Word document.
Olmsted Associates Records 7
Container List
Container Contents
BOX A1-A76REEL 1-42
Letterbooks, 1884-1899
Bound carbon copies of letters sent.Arranged chronologically. The volumes are periodically indexed alphabetically by name of
correspondent.Microfilm shelf no. 19,702.
BOX A1REEL 1
16 June 1884-9 Sept. 1887
BOX A2REEL 2
9 Sept. 1887-3 Nov. 1888
BOX A3REEL 3
5 Nov. 1888-12 Apr. 1889
BOX A4 13 Apr.-15 July 1889BOX A5REEL 4
16 July-6 Nov. 1889
BOX A6 7 Nov. 1889-13 Mar. 1890BOX A7REEL 5
14 Mar.-7 May 1890
BOX A8 8 May-9 July 1890BOX A9REEL 6
9 July-17 Sept. 1890
BOX A10 18 Sept.-5 Nov. 1890BOX A11REEL 7
5 Nov. 1890-5 Jan. 1891
BOX A12 6 Jan.-2 Mar. 1891BOX A13REEL 8
2 Mar.-20 Apr. 1891
BOX A14 21 Apr.-8 June 1891BOX A15REEL 9
9 June-7 Aug. 1891
BOX A16 8 Aug.-13 Oct. 1891BOX A17REEL 10
9 Oct.-24 Nov. 1891
BOX A18 24 Nov. 1891-20 Jan. 1892BOX A19REEL 11
21 Jan.-18 Mar. 1892
BOX A20 18 Mar.-29 Apr. 1892BOX A21REEL 12
30 Apr.-24 June 1892
BOX A22 24 June-31 Aug. 1892BOX A23REEL 13
1 Sept.-16 Nov. 1892
BOX A24 17 Nov. 1892-28 Jan. 1893
Olmsted Associates Records 8
BOX A25REEL 14
30 Jan.-14 Mar. 1893
BOX A26 14 Mar.-21 Apr. 1893BOX A27REEL 15
22 Apr.-6 June 1893
BOX A28 6 June-31 July 1893BOX A29REEL 16
31 July-25 Sept. 1893
BOX A30 25 Sept.-15 Nov. 1893BOX A31REEL 17
16 Nov. 1893-19 Jan. 1894
BOX A32 28 Jan.-14 Mar. 1894BOX A33REEL 18
15 Mar.-1 May 1894
BOX A34 2 May-19 June 1894BOX A35REEL 19
20 June-29 Aug. 1894
BOX A36 29 Aug.-29 Oct. 1894BOX A37REEL 20
30 Oct.-31 Dec. 1894
BOX A38 28 Dec. 1894-18 Feb. 1895See Appendix for explanatory note regarding misfiled letters
BOX A39REEL 21
19 Feb.-19 Apr. 1895
BOX A40 20 Apr.-24 June 1895See Appendix for explanatory note regarding misfiled letters
BOX A41REEL 22
25 June-22 Aug. 1895
BOX A42 22 Aug.-21 Oct. 1895BOX A43REEL 23
22 Oct.-21 Dec. 1895
BOX A44 21 Dec. 1895-6 Feb. 1896BOX A45REEL 24
7 Feb.-15 Apr. 1896
BOX A46 15 Apr.-16 June 1896BOX A47REEL 25
18 June-31 Aug. 1896
BOX A48 31 Aug.-19 Nov. 1896BOX A49REEL 26
20 Nov. 1896-5 Jan. 1897
BOX A50 6 Jan.-1 Mar. 1897BOX A51REEL 27
2 Mar.-24 Apr. 1897
BOX A52 24 Apr.-26 June 1897BOX A53REEL 28
28 June-8 Sept. 1897
BOX A54 8 Sept.-25 Oct. 1897BOX A55REEL 29
26 Oct. 1897-8 Jan. 1898
Letterbooks, 1884-1899
Container Contents
Olmsted Associates Records 9
BOX A56 10 Jan.-23 Feb. 1898BOX A57REEL 30
24 Feb.-22 Apr. 1898
BOX A58 23 Apr.-15 June 1898BOX A59REEL 31
15 June-26 Aug. 1898
See Appendix for explanatory note regarding misfiled lettersBOX A60 26 Aug.-10 Oct. 1898BOX A61REEL 32
11 Oct.-1 Dec. 1898
BOX A62 30 Nov. 1898-10 Jan. 1899BOX A63REEL 33
11 Jan.-21 Feb. 1899
BOX A64 23 Feb.-8 Apr. 1899BOX A65REEL 34
10 Apr.-31 May 1899
BOX A66 31 May-19 July 1899BOX A67REEL 35
20 July-23 Aug. 1899
BOX A68 23 Aug.-21 Sept. 1899BOX A69REEL 36
22 Sept.-28 Oct. 1899
BOX A70 Warren Manning letterbook2 May 1894-1 Feb. 1896
See Appendix for explanatory note regarding misfiled lettersBOX A71REEL 37
Nursery letterbook
2 Mar. 1892-13 Oct. 1893BOX A72REEL 38
13 Oct. 1893-30 Aug. 1894
BOX A73REEL 39
31 Aug. 1894-6 June 1895
See Appendix for explanatory note regarding misfiled lettersBOX A74REEL 40
6 June 1895-29 Oct. 1896
BOX A75REEL 41
31 Oct. 1896-10 Oct. 1898
See Appendix for explanatory note regarding misfiled lettersBOX A76REEL 42
10 Oct. 1898-18 Dec. 1899
REEL 1-2 Microfilm copy of the indexes.Microfilm shelf no. 18,274.
REEL 1 A1-A68
Letterbooks, 1884-1899
Container Contents
Olmsted Associates Records 10
REEL 2 A69-A76
BOX B1-B523REEL 1-479
Job Files, 1863-1971
Microfilm shelf no. 20,112.
BOX B1REEL 1
Job Books
Numerical index to files. (Paper copies of numerical index in Container B1 reproduced frommicrofilm shelf no. 15,305, negative copy only.)
BOX B1REEL 1
Vol. 1, 1-3609
Vol. 2, 3610-8099Vol. 3, 8100-13094
BOX B2-B523REEL 2-479
Files
Letters, memoranda, reports, newspaper clippings, typescripts of speeches and articles,notes, diagrams, blueprints, maps, and printed matter.
Arranged numerically by job number or office administrative number and chronologicallytherein.
BOX B2REEL 2
1
Olmsted, Frederick Law, Sr., estate, 1905-19251-A
Olmsted, Frederick Law, Sr., estate, 1863-19211-14
Olmsted, Frederick Law, Sr., estate, 1911-19182
Eliot, Charles, estate, 190115
Ford automobile, 1917-193217
Income tax1923-1927
(4 folders)BOX B3 1936-1945
(2 folders)17-A
Income tax1915-1919
REEL 3 1920-1944(2 folders)
18In service training, 1946-1948
19Modeling Department, 1909-1920
Letterbooks, 1884-1899
Container Contents
Olmsted Associates Records 11
20Miscellaneous correspondence, 1921-1949
(2 folders)BOX B4 Miscellany
1905-1924 See also Oversize(5 folders)
REEL 4 1924-1925Balboa, Panama, 1921-1923Kelsey, F. W., 1913-1915
20-3Olmsted, Frederick Law, Jr., letters to and from firm, 1917-1918
20-7Office laboratory, 1910-1913
20-10Clients for whom work is done gratis, 1928-1941
20-25Fire insurance, Rockwood Sprinkler, and related matters, 1913-1915
BOX B5 20-PC-IProspective clients I, 1927-1931
A-W(8 folders)
National cemeteries, 1943-1946Oglebay Park, W.Va., 1936-1957
REEL 5 United Nations, 1946BOX B6 20-PC-II
Prospective clients II, 1925-1962A-G See also Oversize
(6 folders)BOX B7 H-L
(3 folders)REEL 6 M-P See also Oversize
(4 folders)BOX B8 R-W See also Oversize
(5 folders)BOX B9 20-Z
Canton, China, 1921-1922City plan
REEL 7 21Punxsutawney Iron Co.
Punxsutawney, Pa., 1900-190522
White, Frank E.Estate
Brockton, Mass., 1901-190323
DeZeng, R. L.Estate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 12
Middletown, Conn., 1898-190124
Maynard, Walter E.Estate
Ridgefield, Conn., 1901-190325
Stetson, Francis LyndeEstate
York Harbor, Maine, 1901-190426
Flavelle, J. W.Estate
Toronto, Canada, 1901-190227
Crane, ZenasEstate
Dalton, Mass., 1896-190328
Olmsted, Marian1903-1918
(2 folders)BOX B10 1919-1925REEL 8 1926-1948, undated
29Barton, E. M.
EstateHinsdale, Ill., 1898-1911
30Biddle, Craig
EstateWayne, Pa., 1900-1916
31Groton School
Groton, Mass., 1888-1906BOX B11 32
Norton, Lucie and MattieEstate
Hendersonville, N.C., 1898-190633
Fryer, Robert LivingstonEstate
Buffalo, N.Y., 1900-190434
Bradley, Robert S.Estate
Pride's Crossing, Mass., 1898-1913
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 13
35Wadsworth, C. S.
EstateMiddletown, Conn., 1900-1922
(2 folders)37
Flower, Anson R.Estate
Watertown, N.Y., 1901-190738
Jones, Charles H.Estate
Weston, Mass., 1901-192739
Allegheny CemeteryAllegheny, Pa., 1901
REEL 9 40Constable, F. A.
EstateMamaroneck, N.Y.
1900-1912BOX B12 1913-1928
(2 folders)41
Olmsted, A. H.Estate
Hartford, Conn., 1884, 194242
Shepard, Elliot F.Estate
Scarborough, N.Y., 1892-190243
The Hill SchoolPottstown, Pa., 1900
44Loring Estate
Salem, Mass., 1891-190745
Norton, G. W.Estate
Louisville, Ky., 1895-191646
Jones, J. LeveringEstate in subdivision "Wissahickon Heights"
Chestnut Hill, Pa., 1900-190147
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 14
Cambridge Water Board (Fresh Pond Park)Cambridge, Mass., 1895-1947
49Guffy, J. W.
EstatePittsburgh, Pa., 1901-1902
50Kingsbury, Frederick J.
EstateNew Haven, Conn., 1902-1903
51Pellatt, H. M.
Estate, "Davenport Hill"Toronto, Canada, 1901-1902
52The Lawrenceville School
Lawrenceville, N.J., 1883-1964BOX B13 53
Bryant, HenryEstate, "Manomet"
Cotuit, Mass., 189554
Hollins, H. B.Islip, N.Y., 1890-1900
REEL 10 55Grew, E. S.
EstateWest Manchester, Mass., 1903-1904
56Rathbun, E. H., and Stanley G. Smith
EstateWoonsocket, R.I., 1902
57Ross, James
EstateMontréal, Canada, 1899-1900
58University of Chicago
Chicago, Ill., 1901-1921(2 folders)
59Longyear, J. M.
EstateMarquette, Mich., 1891-1897
60Peavey, Frank H.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 15
EstateMinneapolis, Minn., 1893-1895
63Harvard University (Soldiers' Field)
Boston, Mass., 1899-191265
Strong, W. E.Estate
Seabright, N.J., 1900-190666
Perky, Henry D.Estate
Niagara Falls, N.Y., 190167
Amherst Improvement Association (South Green)Amherst, Mass., 1897-1907
68Gordon, Douglas H.
Subdivision, "Normandie Heights"Baltimore, Md., 1902
69Janes, S. H.
EstateToronto, Canada, 1890
71Kirkwood Land Co.
SubdivisionAtlanta, Ga., 1892-1931
BOX B14 72Civilian Conservation Corps, 1933
75Sedgewick Farm
Syracuse, N.Y., 190176
Hazard, F. R.Subdivision
Syracuse, N.Y., 190177
Solvay Process Co.Industrial site
Syracuse, N.Y., 1901-190281
Missouri Botanical GardenSt. Louis, Mo., 1888-1912
82Stout, J. H.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 16
EstateMenomonie, Wis., 1895
84Minnehaha Parkway and Minnehaha State Park
Minneapolis, Minn., 1893-189488
Whitney, W. C.Estate
Old Westbury, N.Y., 1895-1941REEL 11 92
Presque Isle ParkMarquette, Mich., 1891-1917
93Fortnightly Club
City planWoonsocket, R.I., 1900-1919
100Westhampton Park Railway Co.
ParkRichmond, Va., 1901-1902
101Roberts, Percival, Jr.
EstateNarbeth, Pa., 1901-1904
105Brookline Reservoir
Brookline, Mass., 1901-1902108
Mystic Valley Parkway PlaygroundWinchester, Mass., 1900
109Winchester War Memorial
Winchester, Mass., 1925-1926110
Wildwood CemeteryWinchester, Mass., 1937-1939
BOX B15 114-ARichardson, Artemus (employee), 1913-1964
(2 folders)119
St. Paul's SchoolConcord, N.H., 1898-1921
(3 folders)121
Fairmount ParkPhiladelphia, Pa., 1867-1902
BOX B16 125
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 17
REEL 12Oakwood Land Co.
SubdivisionDayton, Ohio, 1901-1919
132Ross, W. G.
EstateWoodlands, Canada, 1899-1901
133Heinz, H. J.
EstatePittsburgh, Pa., 1901-1908
136Rulon-Miller, John
EstateHaverford, Pa., 1895-1896
143Thaw, Mrs. William
EstateSewickley, Pa., 1901-1916
144Bigelow, Mrs. J. S.
EstateCohasset, Mass., 1900-1901
146Graham, F. W.
EstateVictoria, N.C., 1899-1922
157Clouston, E. S.
St. Anne's, Canada, 1899158
Mitchell, John MurrayEstate
Tuxedo, N.Y., 1899-1907164
Pierce, E. L.Estate
Syracuse, N.Y., 1901166
Clark, Joseph S.Estate
Highland, Pa., 1902-1921167
Bernheim, I. W.Estate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 18
Anchorage, Ky., 1900-1914BOX B17 168
Taylor, F. W.Estate
Highland, Pa., 1902-1931169
McIntyre, Thomas A.Estate, "Seabright"
Fairhaven, N.J., 1898170
Vanderbilt, George W.Estate
Biltmore, N.C.1889-1890
(2 folders)REEL 13 1891-1894
(2 folders)BOX B18 1895-1900
(5 folders)BOX B19REEL 14
1901-1924
(3 folders)170-2
Miscellany, 1903-1905170-3
Beadle, C. D., 1903-1909170-4
Biltmore Estate Co., 1903-1920175
Watertown ParkWatertown, N.Y.
1899-1900BOX B20 1901-1924
(3 folders)REEL 15 176
Phillips AcademyAndover, Mass.
1892-1923(2 folders)
BOX B21 1924-1934(5 folders)
BOX B22REEL 16
1935-1952
(2 folders)177-A
Ripley, Alfred L.Estate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 19
Andover, Mass., 1930-1936177-B
Eldridge, RoswellEstate
Great Neck, N.Y., 1900180
Forget, L. J.Estate
St. Anne's, Canada, 1899-1906182
United States Naval AcademyAnnapolis, Md., 1895
185Fulford, G. T.
EstateBrockville, Canada, 1896-1931
189Butler, Charles
Subdivision, "Fox Meadow"Hartsdale, N.Y., 1897-1924 See also Oversize
190Craig Colony
Epileptic institutionSonyea, N.Y., 1894-1907
196Cheney, Anne W.
EstateSouth Manchester, Conn., 1899-1904
199Jones, David B.
EstateLake Forest, Ill., 1894-1900
200McCormick, Cyrus H.
EstateLake Forest, Ill., 1894-1932
BOX B23 201Young, Otto
EstateLake Geneva, Wis., 1900
202Law, W. W.
Estate, "Briarcliff"Scarborough, N.Y., 1900-1901
203Wilkes, Langdon
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 20
EstateBlair, Canada, 1902
204Apollo Iron & Steel Co.
SubdivisionVandergrift, Pa., 1895-1918
206Spaulding, W. S. & J. T.
EstatePride's Crossing, Mass., 1897-1899
209King, H. P.
EstateBeverly, Mass., 1898
210Hemenway Museum
Salem, Mass., 1906211
Whitman ParkWhitman, Mass.
2 Apr. 1900-25 July 1931(2 folders)
REEL 17 27 July 1931-12 Feb. 1935(2 folders)
212Parks
Cincinnati, Ohio, 1927213
Eden ParkCincinnati, Ohio, 1922
214Angus, R. B.
EstateSt. Anne's, Canada, 1898-1903
216Country Club
New Bedford, Mass., 1902-1905218
Vanderbilt mausoleum (Sloane tomb)Staten Island, N.Y., 1886-1901
BOX B24 220Gore Place
Waltham, Mass., 1936-1951(2 folders)
221Fay Reservation
North Woodstock, N.H., 1899-1900
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 21
223Wightman, George H.
EstateLongwood, Mass., 1901-1921
224Wright, J. G.
EstateBrookline, Mass., 1889-1909
225Brown University
Providence, R.I., 1900-1906226
Coffin, F. S.Estate
Brookline, Mass., 1902230
Hamilton TerraceSubdivision
Trenton, N.J., 1900231
Meredith, H. V.Estate
Montréal, Canada, 1894-1915232
MacDougall, HartlandEstate
Dorval, Canada, 1899233
Hotel SchenleyPittsburgh, Pa., 1898-1905
BOX B25 237Walker, W. B.
EstateManchester, Mass., 1896-1926
REEL 18 242Columbia University
New York, N.Y., 1893-1906243
Rockefeller, John D., Jr.Estate, "Pocantico Hills"
Tarrytown, N.Y., 1894-1931(4 folders)
BOX B26 244Rockefeller, John D., Jr.
Estate, "Buttermilk Hill"Tarrytown, N.Y., 1939
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 22
245Rockefeller, John D., Jr.
Sleepy Hollow burial lotTarrytown, N.Y., 1939-1951
(3 folders)246
Caperton, J. H.Estate
Louisville, Ky., 1902-1917247
Albright, J. J.Estate
Buffalo, N.Y., 1894-1907248
Rockefeller, John D., Jr."The Ruins"
Tarrytown, N.Y., 1939-1941249
Bissell, J. H.Subdivision
Chicago, Ill., 1897-1898BOX B27 250
Wellesley CollegeWellesley, Mass.
1902-1903REEL 19 1914-1922
(2 folders)251
Wellesley CollegeWhitin Observatory
Wellesley, Mass., 1900252
Printed bulletinsUnited States government publications, 1913-1923
256Mount Holyoke College
South Hadley, Mass., 1896-1922 See also Oversize257
Mason, Ellen F.Estate
Newport, R.I., 1883-1925258
Whipple, J. ReedEstate
Lexington, Mass., 1902-1914261
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 23
Skinner, H. H.Estate
Springfield, Mass., 1898-1910BOX B28 270
Lee, GeorgeEstate
Brookline, Mass., 1899-1900271
Mellon, W. L.Estate
Pittsburgh, Pa., 1901-1902273
Lane, Gardiner M.Estate
Manchester, Mass.Feb. 1902-Mar. 1906
REEL 20 Apr. 1906-Aug. 1947274
World's Columbian ExpositionChicago, Ill., 1896-1934
280National Cash Register Co.
Dayton, OhioIndustrial site, parks, subdivision
Feb. 1899-Mar. 1938(2 folders)
BOX B29 Apr. 1938-Dec. 1951(4 folders)
281Hubel, F. A.
EstateDetroit, Mich., 1898-1923
288Atherton, P. L.
Estate, "Ardeen"Louisville, Ky., 1902-1904
289Robinson, C. Bonnycastle (later J. H. Bartlett)
EstateAnchorage, Ky., 1894-1919
REEL 21 296Townsend, R. H.
EstateWashington, D.C., 1900-1902
297Newlands, Francis G.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 24
Estate and subdivisionWashington, D.C., 1891-1903
298Heald, S. C.
EstateJamaica Plains, Boston, Mass., 1892-1904
299Spraque, C. F.
EstateBrookline, Mass., 1893-1895
BOX B30 301Curtis, George M.
EstateMeriden, Conn., 1903-1905
302St. George's School
Middletown, Newport, R.I., 1902-1923305
Sherwin, Henry A.Estate, "Windon"
Willoughby, Ohio, 1903-1932(2 folders)
306Hurt, Joel
EstateAtlanta, Ga., 1903-1904
307McMillan, James
EstateManchester, Mass., 1903
308Harvard University
Cambridge, Mass., 1897-1907309
Gowan, Francis I.Estate and subdivision
Chestnut Hill, Pa., 1903-1918310
Dunham, CarrollEstate, "Hillside"
Irvington, N.Y., 1902-1932311
Lovejoy, F. T. F.Estate
Pittsburgh, Pa., 1902-1903312
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 25
Shaw, AlbertnosEstate
Hastings, N.Y., 1903313
Mellon, Charles H.Estate
Morristown, N.J., 1903-1904314
Curtis Memorial LibraryMeriden, Conn., 1903-1904
317Fuller, E. L. and Mortimer B.
EstateDalton, Pa., 1903-1930
BOX B31 318Williams College
Williamstown, Mass., 1902-1912(2 folders)
REEL 22 320Bigelow, Prescott
Manchester, Mass., 1902322
United States Military AcademyWest Point, N.Y., 1902-1944
(5 folders)323
Coolidge, J. RandolphEstate
Brookline, Mass., 1887-1911326
Converse, J. H.Estate
Rosemont, Pa., 1903-1904BOX B32 327
Winters, ValentineEstate
Dayton, Ohio, 1901-1917330
Soldiers' HomePort Orchard, Wash., 1907 See also Container B235, File No. 3390
331Hubbard, Henry V., 1940
331-AHubbard, Theodora Kimball
Research notes on city parksNew York, N.Y., circa 1923
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 26
332Wood, Mrs. C. B.
EstateSimsbury, Conn., 1903-1913
334Swan Point Cemetery
Providence, R.I., 1894-1914335
Arnold, Edward E.Estate
Providence, R.I., 1903-1916336
Butler HospitalProvidence, R.I., 1903-1912
337Emery, Mrs. Thomas J.
EstateNewport, R.I., 1903-1912
339Nash, Frank King
EstateWest Falmouth, Mass., 1903-1908
340Lyon, William H.
EstateWest Falmouth, Mass., 1903
346University of Washington
Seattle, Wash., 1903-1915347
Blossom, Harold Hill (employee), 1919348
McCagg, E. B.Estate
Pointe à Pic, Canada, 1888-1904349
Valley ParkNorth Adams, Mass., 1903-1905
350Dodge, Arthur M.
EstateSimsbury, Conn., 1903
351-2Crocker, Roy L. (employee), 1917
351-4Chapman, J. W. (employee), 1914
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 27
353Burnap, George E. (employee), 1907-1908
353-2McDonald, Mary F. (employee), 1927-1934
354Wrenn, J. H.
EstateLake Forest, Ill., 1903-1905
354-2Sullivan, John J. (employee), 1930
355Aldrich, R. W. (employee), 1931-1952
355-2Adams, Louis S. (employee), 1905-1916
355-3DePue, C. W. (employee), 1913-1914
356-2Baston, James W. (employee), 1902-1930
356-4Peterson, J. H. (employee), 1912-1913
357-1Cook, W. D. (employee), 1905-1906
357-3Henderson, F. H. (employee), 1925-1926
358-1Dawson, James F. (employee), 1925-1967
358-2George, Murray W. (employee), 1946-1948
REEL 23 359Gallagher, Percival (employee), 1919-1935
(2 folders)361-1
Hubbard, Henry V., undated (employee)361-2
Jackson, Robert F. (employee), 1917-1941BOX B33 362-1
Humans, William (employee), 1922362-2
Keeling, Edward L. (employee), 1922-1943362-4
Clune, John J. (employee), 1917-1928363-1
Jones, Percy A. (employee), 1886-1920363-3
French, Prentiss (employee), 1926-1933365-1
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 28
Langdon, James G. (employee), 1925-1935365-3
Woodbury, Gordon (employee), 1942366-1
Mische, Emanuel T. (employee), 1916-1919366-3
Wells, Nelson M. (employee), 1919-1938367-1
Munroe, William H. (employee), 1918-1937367-3
Scott, J. Harry (employee), 1933368-1
Perkins, H. D. (employee), undated [Contains only a reference to non-extant folder]368-3
McLaren, Henry (employee), 1930-1933369-2
Houston, Elizabeth M. (employee), 1923-1927370-3
Pulver, Jack E. (employee), 1930-1944371
Whiting, Edward C. (employee), 1922-1959372
Frost, Paul R. (employee), 1909-1916372-3
Mcleod, Adam (employee), 1923-1940372-4
Platt, Clarence DeForest (employee), 1925-1928373
Parker, Carl Rust (employee), 1910-1933373-1
Canning, Hubert M. (employee), 1919373-4
Farlow, Richard (employee), 1945374-3
Sherman, Milton F. (employee), 1938375
Bullard, Helen E. (employee), 1928375-2
Brown, David M. (employee), 1930375-3
Krekler, William H. (employee), 1926375-4
Clarke, Walter (employee), 1929-1942375-5
Cormier, Francis (employee), 1934376-2
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 29
Millard, Herbert E. (employee), 1909-1944377-2
Sherman, Frank W. (employee), 1913-1916379-1
Blundell, Lyle L. (employee), 1924-1934379-2
Ochiltree, Alfred (employee), 1940380-2
Nye, Henry C. (employee), 1936REEL 24 383-1
Phillips, William L. (employee), 1915-1949BOX B34 384-2
Larsen, Johan Selmer (employee), 1917-1921384-3
Rando, Edward D. (employee), 1934-1936385-2
Manning, Chandler A. (employee), 1910-1934386-2
Graham, James D. (employee), 1926-1930387
Douglas, Edward A. (employee), 1908-1933387-3
Carpenter, Thomas E. (employee), 1918-1930389
Pree, Henry (employee), 1932-1940392
Gibbs, George (employee), 1904-1938393-2
Malley, Frank H. (employee), 1924-1937394
Koehler, Hans J. (employee), 1890-1945394-1
Halfenstein, A. John (employee), 1922394-2
Sen Yu (employee), 1928-1932394-3
Clark, Dana W. (employee), 1929-1932394-4
Popham, Walter (employee), 1938396
Ridgeway, Walter B. (employee), 1938-1948398-1
Scholtes, A. G. (employee), 1913-1933398-2
Glover, Benjamin F. (employee), 1921-1926400-2
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 30
Bernhard, W. (employee), 1910400-4
Archibald, Carlton M. (employee), 1929-1942401
Clarke, Arthur B. (employee), 1918-1954401-3
Newton, Kenneth (employee), 1930-1949402
Maxwell, Jessie A. (employee), 1922402-5
Hartman, Henry E. (employee), 1920403
Dolan, Frances (employee), 1916403-1
Prellwitz, Edwin M. (employee), 1920403-3
Hooper, Oliver F. (employee), 1946-1948404
Whitney, R. B. (employee), 1908404-2
Bell, Raymond E. (employee), 1911405
Colburn, Clarence C. (employee), 1917405-3
Culham, Gordon J. (employee), 1926-1930406-2
Dall, Marcus H. (employee), 1916407
Macomber, Leonard (employee), 1914408
Sears, Thomas (employee), 1912408-2
Bannon, Joseph (employee), 1918-1925408-3
Smith, Alfred J. (employee), 1930409
Wait, C. R. (employee), 1920409-1
Blanche, Herbert M. (employee), 1920-1926411
Hoffman, William H.Estate
Barrington, R.I., 1900-1934412
Pierce, Edgar A.Estate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 31
Quissett, Mass., 1901-1902413
Prince's Hill CemeteryBarrington, R.I., 1907-1908
415Middlesex School
Concord, Mass., 1901-1949(2 folders)
BOX B35 416Hutchinson, C. L.
EstateLake Geneva, Wis., 1901-1904
REEL 25 417Guthrie, Charles S.
EstateNew London, Conn., 1900-1904
418White, George R.
EstateManchester, Mass., 1898-1929
(2 folders)419
Wallace, A. B.Estate
Springfield, Mass., 1901-1929420
ParksNewark, N.J., 1867-1927
430University of Tennessee
Knoxville, Tenn., 1891431
Montana State CapitolHelena, Mont., 1901
432Thayer, Mrs. John E.
EstateLancaster, Mass., 1897
433Small, John T.
Toronto, Canada, 1902434
Masonic HomeLouisville, Ky., 1902
436Municipal Improvement
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 32
Manila, Philippine Islands, 1902437
Harvey, George L.Manchester, Vt., 1902
438Gittings, John M.
SubdivisionBaltimore, Md., 1902
439Roswell P. Flower Memorial Library, 1902
440Maxwell, Edward
SubdivisionMontréal, Canada, 1900
441Jacob Tome Institute
Port Deposit, Md., 1900442
Hill, E. C.Subdivision, "Hamilton Terrace"
Trenton, N.J., 1901443
Hazard, John G.Estate
Syracuse, N.Y., 1901445
Newton Center First ChurchNewton Center, Mass., 1900
446Nicholls, Frederick
EstateToronto, Canada, 1901
447Norwood Cemetery
Norwood, Mass., 1902448
Page, Edward D.Estate
Oakland, N.J., 1900449
Prouty, George S.Estate
Spencer, Mass., 1900450
Bingham, A. E.Estate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 33
Beach Bluff, Mass., 1901451
Sherman, George M.Estate
Marshfield, Mass., 1903452
Sinclair, H. P.Industrial site
Corning, N.Y., 1903453
Cary, CharlesEstate
Portland, Oreg., 1903454
Beck, FrederickEstate
Brookline, Mass., 1889-1900455
Atherton, P. L.Estate, "Arden"
Louisville, Ky., 1902BOX B36 457
Worthley, George H.Estate
Brookline, Mass., 1901458
Woods, L. G.Subdivision, 1901
459Clay, Mrs. John
EstateGloucester, Mass., 1903
460Washburn-Taylor Estate
EstateBrookline, Mass., 1902
462Boston & Maine Railroad, Fitchburg Division
Station groundsNorth Cambridge, Mass., 1901
464Williams, Moses
EstateBrookline, Mass., 1886
466Griffin, Nancy M. (employee), 1926
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 34
466-1Graham, Harold (employee), 1931-1932
466-2Brooks, Evelyn R. Williams (employee), 1928
466-5Weed, John M. (employee), 1960
467Osborne, Elinor (employee), 1946-1947
467-1Riley, Charles S. (employee), undated
500New York parks
New York, N.Y., 1893-1931501
Brooklyn parksNew York, N.Y., 1888-1948
502Central Park
New York, N.Y.1861-1925
(2 folders)REEL 26 1926BOX B37 1927-1968
502-AOlmsted-Vaux Memorial
Central ParkNew York, N.Y., 1903-1922
502-RMRoosevelt Memorial
Central ParkNew York, N.Y., 1930-1934
(2 folders)503
Morningside ParkNew York, N.Y., 1886-1889
504Riverside Drive extension
New York, N.Y., 1912-1950505
Riverside Drive and Riverside ParkNew York, N.Y.
1868-1916REEL 27 1917-1920
508New York Botanical Gardens
New York, N.Y., 1897-1937 See also Oversize(4 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 35
BOX B39 509Prospect Park
Brooklyn, New York, N.Y., 1886-1969510
Shore Road, Bay Ridge ParkwayNew York, N.Y., 1892-1903
511Brooklyn Forest
Brooklyn, New York, N.Y., 1896-1897513
Dyker Beach ParkBrooklyn, New York, N.Y., 1896-1912
515Rockaway Beach and Jamaica Bay
New York, N.Y., 1897517
Bronx ParkNew York, N.Y., 1897-1922
518New York, Municipal Art Society
New York, N.Y., 1902-1905519
Boulevard LafayetteRiverside Drive extension
New York, N.Y., 1905REEL 28 521
New York City Improvement CommissionNew York, N.Y., 1905-1921
522Borough of Queens
New York, N.Y., 1911-1913527
Claremont ParkNew York, N.Y.
1927-1931BOX B40 1932-1936
(5 folders)BOX B41REEL 29
529
Fort Tryon ParkNew York, N.Y.
General correspondenceMiscellaneous
1920-1933(6 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 36
BOX B42REEL 30
1934-1938, 1948
(4 folders)Carrillo, E. J.
1930(2 folders)
BOX B43REEL 31
1931-1932
(5 folders)BOX B44 1933
Jan.-May(2 folders)
REEL 32 June-Dec.(3 folders)
BOX B45 1934-1936(4 folders)
REEL 33 BookkeepingMay-Sept. 1930
BOX B46 Oct. 1930-Dec. 1932(5 folders)
BOX B47REEL 34
Jan. 1933-July 1934
(4 folders)BOX B48 Aug. 1934-Dec. 1935
(3 folders)Chase National Bank, 1930-1935
REEL 35 Curtis, Fosdick & Belknap1927-1930
BOX B49 1931-1936(5 folders)
BOX B50REEL 36
Downer, Jay, 1935-1938
(3 folders)Eidlitz & Son
Feb. 1931-July 1933(2 folders)
BOX B51 Aug.-Dec. 1933REEL 37 Jan. 1934-June 1938
(2 folders)Metropolitan Museum of Art, 1936-1938
(2 folders)BOX B52 New York City
Miscellany, 1930-1936Parks Department
1930-1934REEL 38 1935-1938
Pope, John Russell, 1927-1931Rockefeller, John D., Jr.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 37
1927-1932(2 folders)
BOX B53 1933-1938(3 folders)
Wheeler, G. C. & A. E. Wheeler1929
REEL 39 1930BOX B54 1931-1937
(2 folders)Memoranda, 1927-1938
(3 folders)BOX B55REEL 40
Progress reports, 1931-1934
(2 folders)Visit and conference reports
Mar. 1927-May 1933(3 folders)
BOX B56 June 1933-June 1939(3 folders)
Contracts, specifications and plansRockefeller/Olmsted contracts, 1931
REEL 41 Concession building, 1933BOX B57 East Slope comfort station, 1933
North Slope comfort station, 1933Police booth and playground, 1933-1934Planting lists, 1934Miscellany
1930-1932(2 folders)
BOX B58 1933-1937REEL 42 Estimates and cost statements
1928-1932(4 folders)
BOX B59 1933-1935(4 folders)
REEL 43 Surveys and reportsCity Improvement Record & Service Corp., 1928-1933
(2 folders)Concrete compression tests, 1933-1934Light standards, 1931
BOX B60 Soil surveys, 1930-1932(2 folders)
Water supply and drainage, 1933Work orders, 1931-1934Work time records, 1935Newspaper clippings, 1927-1936
BOX B61 530
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 38
Broadway parking stripNew York, N.Y., 1906
531Borough of Bronx city plan
New York, N.Y., 1908-1910532
Rockaway BeachNew York, N.Y., 1910
533Madison Square
New York, N.Y., 1912534
Telawana ParkNew York, N.Y., 1914
535New York Railways Co.
New York, N.Y., 1914REEL 44 536
Russell Sage FoundationNew York, N.Y.
1921-1923(4 folders)
BOX B62 1924REEL 45 1925-1929
537Grant's Tomb
New York, N.Y., 1928-1931538
Barnard, George GreyNew York, N.Y., 1931-1932
539Riverside Church
New York, N.Y., 1931-1941540
Courthouse location in City Hall ParkNew York, N.Y., 1910
541Town Hall
Frederick Law Olmsted MemorialNew York, N.Y., 1922
550Art Commission of the City of New York
New York, N.Y., 1909-1914600
Walnut Hill ParkNew Britain, Conn., 1869-1921
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 39
601Trinity College
Hartford, Conn., 1892604
Brown, John CarterEstate
Providence, R.I., 1890BOX B63 605
Amherst CollegeAmherst, Mass., 1883-1925
608New York state capitol
Albany, N.Y., 1874-1878609
Mt. Royal ParkMontréal, Québec, Canada, 1905-1966
612Bloomingdale Asylum
White Plains, N.Y., 1892-1894614
Schlesinger, BartholdEstate
Brookline, Mass., 1880-1904REEL 46 617
Niagara Falls ReservationNiagara Falls, N.Y., 1919-1920
620Hunnewell, Henry S.
EstateWellesley, Mass., 1888-1893
622Aspinwall, Thomas
Subdivision, "Aspinwall Hill"Brookline, Mass., 1880-1881
624Thomas Crane Public Library
Quincy, Mass., 1913-1918625
Duncan, Mrs. G. A. P. H.Estate
Nahant, Mass., undated626
White, Joseph H.Estate
Brookline, Mass., 1913-1916626-A
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 40
Stone, Mrs. G. L.Estate
Brookline, Mass., 1931-1932627
Weld, Stephen M.Estate
Dedham, Mass., 1883627-A
Endicott, H. WendellEstate
Dedham, Mass., 1931-1934BOX B64 629
Storrow, CharlesEstate
Brookline, Mass., 1917636
Wheeler, ElbertEstate
Marblehead Neck, Mass., 1902637
International Y.M.C.A. CollegeSpringfield, Mass., 1926-1944
640Stokes, Anson Phelps
Estate, "Miantinomi Hill"Newport, R.I., 1915-1918
646Goddard, R. H. I.
EstateProvidence, R.I., 1892-1916
647Boston and Albany Railroad Co.
Station groundsBoston, Mass., 1883-1921
649North Easton Memorial Hall (Ames Memorial)
North Easton, Mass., 1902-1903651
Merrymount ParkQuincy, Mass., 1892-1900
660Detroit parks
Detroit, Mich., 1891-1914661
Belle Isle ParkDetroit, Mich., 1883, 1917-1918
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 41
662Detroit Chamber of Commerce
Metropolitan Park CommissionCity plan
Detroit, Mich., 1905-1915664
Detroit City Plan CommissionDetroit, Mich., 1919
665Detroit Soldiers' Memorial
Detroit, Mich., 1922-1923670
North Easton station groundsNorth Easton, Mass., 1883
671North Easton Park
North Easton, Mass., 1883-1950672
Mandell, Edward D.Estate
New Bedford, Mass., 1883673
99 Warren Street (office property)Brookline, Mass.
Ernst Pentecost lease, 1923-1930Garage and cottage, 1930-1931Estate purchase, 1907-1941Fairmount Street improvements, 1923-1947
BOX B65REEL 47
Miscellany, 1930-1949
(2 folders)675
Cushing's IslandSubdivision
Portland Harbor, Maine, 1882677
Paine, R. T.Estate
Waltham, Mass., 1893-1898679
Madison UniversityHamilton, N.Y., 1883
681Bradley, C. S., G. G. King, and John H. Glover
EstatesNewport, R.I., 1884
684
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 42
Davis, T. M.Estate
Newport, R.I., 1890-1909687
St. Paul's SchoolConcord, N.H., 1903
690Board of Park Commissioners
Bridgeport, Conn., 1903691
Beardsley ParkBridgeport, Conn., 1881-1913
692Beachwood Park
Bridgeport, Conn., 1917693
Fairchild Memorial ParkBridgeport, Conn., 1924-1927
694Public golf course
Bridgeport, Conn., 1930699
City planBridgeport, Conn., 1884-1915
700Parks
Buffalo, N.Y., 1868-1897, 1922(2 folders)
703Cazenovia Park
Buffalo, N.Y., 1892717
Humboldt Park718
South ParkBuffalo, N.Y., 1888
719Delaware Park (North Park, Buffalo Park)
Buffalo, N.Y., 1896-1915BOX B66 730
Civic CenterBuffalo, N.Y., 1919-1920
740-1Sadler, Hammond (employee), 1907-1934
742Spooner, Arthur E. (employee), 1919-1920
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 43
742-1Chandler, William S. (employee), 1937
742-2Smith, Faris B. (employee), 1913-1928
742-3Price, Thomas D. (employee), 1927-1932
743-2Cooper, Gordon D. (employee), 1914
744-1Bigelow, John A. (employee), 1916-1939
744-3Van Gelder, H. E. (employee), 1913
745Payne, Irving W. (employee), 1917
745-1Lohmann, Karl B. (employee), 1914
746-1McAdams, Francis J. (employee), 1917-1918
746-3Moldenhauer, Dora (employee), 1914
747-1Sloet, Jacob (employee), 1917-1936
747-2Donovan, Benjamin G. (employee), 1924
748Hussey, Lawrence (employee), 1915-1936
749-1White, Stanley (employee), 1919-1922
749-3Lamb, Myron W. (employee), 1927-1930
750Schwarzenberg, Colman (employee), 1917
750-3Wetmore, Louis L. (employee), 1918
751Wynburgh, James (employee), 1917
751-2Stewart, George (employee), 1933-1946
752-1Gray, Albert D. (employee), 1917
752-2Long, Allan (employee), 1934-1935
754-3Park, Richard (employee), 1927-1936
REEL 48 755Prellwitz, Edwin M. (employee), 1921
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 44
755-2Weidorn, William S. (employee), 1920-1925
756-1Doyle, J. Louis (employee), 1938
756-2Darrah, Frank (employee), 1925
757-2Chandler, Arthur C. (employee), 1921
758-2Mayne, Thomas P. (employee), 1927
759-1Owen, Gertrude (employee), 1926
759-2Schultheis, Roland (employee), 1925-1927
760LaVallee, L. Palmer (employee), 1925-1935
760-3Blaney, Daniel T. (employee), 1929-1946
761Britton, James A. (employee), 1925-1933
761-2Myers, Joseph Allen (employee), 1941
762Eliot, Charles W. (employee), 1929
762-2Parmenter, Arthur N. (employee), 1927-1937
762-4Barnes, Russell N. (employee), 1927-1936
763Bowman, Theodore (employee), 1923
763-2Brown, Frederick D. (employee), 1932-1942
763-3Ray, Jo (employee), 1927-1933
764Bradley, George (employee), 1924
764-3Babcock, Ruth S. (employee), 1927
764-5Hughes, Kate A. (employee), 1929-1935
765-2Burchstead, Elizabeth (employee), 1941
765-3Fisher, Harold (employee), 1934-1936
765-5Rogers, Arthur F. (employee), 1928-1937
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 45
765-6Mitchell, Ira J. (employee), 1928-1932
766Towne, Carroll A. (employee), 1927-1933
766-1Lenehan, George T. (employee), 1932-1945
766-2Coe, Robert B. (employee), 1929-1941
766-3Hanson, H. J. (employee), 1929
766-4Miller, Sidney (employee), 1937
766-6Vaughan, George (employee), 1926-1936
767Darling, B. W. (employee), 1930
767-1Reinsmith, Winston H. (employee), 1921-1935
767-2Mische, Emil T. (employee), 1929-1961
767-5Carrillo, E. J. (employee), 1930-1935
768Baumgarten, Walter C. K. (employee), 1931-1932
768-1Pray, Benjamin S. (employee), 1929
768-2Moseley, John B. (employee), 1937
768-3Morley, Ann G. (employee), 1934-1941
768-4Andrews, Wolcott E. (employee), 1930-1948
769Shallow, Melvin (employee), 1936-1941
769-3Boyden, Edward G. (employee), 1922
769-4Sammataro, Joseph M. (employee), 1936-1939
770Eich, Mary M. (employee), 1935-1937
770-1Sadler, Eben (employee), 1930-1937
770-3Abell, Tracy H. (employee), 1930-1938
771-1Howard, Clarence E. (employee), 1921-1939
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 46
771-2Neal, Glen (employee), 1937-1938
771-4Dawson, Jackson T. (employee), 1934-1946
771-5Mische, Clifford T. (employee), 1935-1943
771-6Clarke, Arthur L. (employee), 1941
772Hennessy, John (employee), 1935-1936
772-1Keane, Edward C. (employee), 1937-1942
772-2Enerson, Lawrence A. (employee), 1937-1939
773-4Myrick, Richard B. (employee), 1940-1946
774-1McCosker, David B. (employee), 1949
774-2Dougherty, Edward (employee), 1949
774-4Zach, Leon H. (employee), 1935-1945
775-2Griffin, Francis A. (employee), 1944-1945
776-1Nazar, Jack (employee), 1947
776-3McIntyre, Mary (employee), 1948-1956
BOX B67 800Hartford park system
Hartford, Conn., 1894-1940(2 folders)
801Bushnell Park
Hartford, Conn.1898-1943
REEL 49 1944-1949802
Goodwin ParkHartford, Conn., 1897-1901
803Keney Park
Hartford, Conn., 1896-1941BOX B68 805
Pope ParkHartford, Conn., 1893-1901
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 47
806Riverside Park
Hartford, Conn., 1897-1900807
South GreenHartford, Conn., 1896-1901
813Hartford Arboretum
Hartford, Conn., 1936-1938820
City planHartford, Conn., 1942
900Boston Park System
Boston, Mass., 1870-1936(4 folders)
REEL 50 902Arnold Arboretum
Boston, Mass., 1877-1966BOX B69 907
Charlesbank, Boston park systemBoston, Mass., 1891-1935
908Charlestown Heights
Boston, Mass., 1892-1895909
Charlestown PlaygroundBoston, Mass., 1892-1897
916Fens
Boston, Mass., 1878-1938 See also Oversize(2 folders)
917Franklin Field
Boston, Mass., 1892918
Franklin ParkBoston, Mass., 1884-1969
922King's Mill Pond
Boston, Mass., 1891-1892926
Marine ParkBoston, Mass., 1893-1912
929Parker Hill Playground
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 48
Boston, Mass., 1892-1917930
RiverwayBoston, Mass., 1878
931South Boston Parkway
Boston, Mass., 1892-1917935
Wood IslandBoston, Mass., 1891-1893
937North End Park
Boston, Mass., 1893-1897938
Orchard ParkBoston, Mass., 1913
939Boston Public Library
Boston, Mass., 1898941
Boston Schoolhouse CommissionBoston, Mass., 1904-1915
BOX B70 944Massachusetts Avenue (later Commonwealth Ave.)
Boston, Mass., 1879-1917945
Boston CustomhouseBoston, Mass., 1903-1905
946Boston Common
Boston, Mass.Miscellany
Sept. 1895-July 1910REEL 51 Aug. 1910-July 1939
(3 folders)BOX B71 Walks and drains, 1907-1913
(2 folders)946-1
Sullivan, D. Henry, 1907-1914(2 folders)
946-2Correspondence, 1903-1913
946-3Miscellany, 1902-1920
946-4Sub-irrigation notes, 1907-1910
REEL 52 946-5
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 49
United States Agriculture Department, Bureau of Soils, 1910-1912Coleman Brothers, 1910-1912
946-7Shaw Memorial, 1911
BOX B72 947Parkman Fund
Boston, Mass., 1908-1922(3 folders)
948Public Garden, Boston Common
Boston, Mass., 1893-1912 See also Oversize(2 folders)
949Nurses' Monument, Boston Common
Boston, Mass., 1910950
Public Grounds DepartmentBoston, Mass., 1911-1915
BOX B73 951Tree Planting, 1902-1913
Bennington StreetLouis Pasteur AvenueBlue Hill AvenueDorchester Street
952Madison Square, 1912-1913
953Highland Park, 1912-1913
954Dorchester Square, 1912
955City Square, 1912
956Washington Square, 1912
960Copley Square
Boston, Mass., 1893-1943REEL 53 961
Ronan ParkBoston, Mass., 1915-1919
962Savin Hill Playground
Boston, Mass., 1915-1917963
Ward 19 PlaygroundBoston, Mass., 1915-1917
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 50
964Olmsted Park
Boston, Mass., 1946-1947965
Allston PlaygroundBoston, Mass., 1916
966Tenean Beach
Boston, Mass., 1916967
Ripley PlaygroundBoston, Mass., 1916-1917
968Eagle Hill Reservoir Playground
East Boston, Mass., 1916-1917969
Proposed war memorial, Charles River BasinBoston, Mass., 1921
970Boston City Planning Board
Boston, Mass., 1942-19451000
New London, Conn., 18841001
Memorial ParkNew London, Conn., circa 1884
1010The Misses Jones
EstateNewport, R.I., 1886
1012Goddard Land Co.
SubdivisionBrookline, Mass., 1887-1892
1013Ford, R. T.
EstateStaatsburgh, N.Y., 1884
1014Fay, Henry H.
EstateWoods Hole, Mass., 1909
1015Ellis, John W.
EstateNewport, R.I., 1883
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 51
1016Choate, Joseph H.
EstateStockbridge, Mass., 1919-1920
1022Appleton, Julia A.
Burial lotLenox, Mass., 1883-1884
1024White, Ralph H.
EstateBrookline, Mass., 1886-1890
BOX B74REEL 54
1025
Olmsted, Frederick LawDeer Isle, Maine, 1933-1968
1026Sturgis, F.
EstateFairfield, Conn., 1883
1027Sloane, William D.
EstateLenox, Mass., 1885-1925
1028Russell, Henry G.
EstateProvidence, R.I., 1939
1029Fiske, J. M.
EstateNewport, R.I., circa 1885-1886
1031Webb, W. Seward
EstateBurlington, Vt., 1886-1889
1032Stanford University
Palo Alto, Calif., 1886-1947(2 folders)
1033Schuyler, L. L.
EstateJamestown, R.I., 1886
1035Rumsey, B. C., et al.
Villa Park Land Co., Ltd.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 52
SubdivisionBuffalo, N.Y., 1886-1887
1036Vanderbilt, Frederick W.
Estate, "Rough Point"Newport, R.I., 1887-1888
1037Roche Memorial Chapel
New York, N.Y. [?], 19071039
Newport HospitalNewport, R.I., 1886-1956
1041Jesup, M. K.
EstateLenox, Mass., 1888
1045Gammell, William
EstateProvidence, R.I., 1887-1916
1046Eaton, Charles S.
EstateMarblehead, Mass., 1900-1903
1047Cutting, W. B.
Estate, "Westbrook"Oakdale, N.Y., 1886-1947
1048Brookline Country Club
Brookline, Mass., 1937-1947BOX B75 1049
Cobb, Albert A.Estate
Brookline, Mass., 18861051
Brewer, John R.Estate
Hingham, Mass., 18861053
Swampscott Land Trust Co.Park
Swampscott, Mass., 1889-19681054
Sudbrook Land Co.Subdivision
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 53
Baltimore, Md., 1889-18911055
Shepley, George W.Estate
Brookline, Mass., 1902-19031056
Sargent estateSubdivision
Brookline, Mass., 19271057
Reservoir Lane landsSubdivision
Brookline, Mass., 1901-19051058
Reid, WhitelawEstate, "Ophir Farm"
White Plains, N.Y., 1889-18931059
Pawtucket ParkPawtucket, R.I., 1888-1889
1060Park
Newton, Mass., 18951062
Newton Poor FarmNewton, Mass., 1891-1897
1063Civic Center
Newton, Mass., 1893-19161063-C
Newton Technical High SchoolNewton, Mass., 1919
REEL 55 1064City Hall and War Memorial
Newton, Mass.,Jan. 1931-Mar. 1932
(3 folders)BOX B76REEL 56
Apr. 1932-Oct. 1956
(2 folders)1065
Lowell Avenue school playground siteNewton, Mass., 1946
1070Newport Land Trust
SubdivisionBoston, Mass., 1887
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 54
1071Loring, William Caleb
EstatePride's Crossing, Mass., 1887-1906
1073Dorsheimer, William
EstateNewport, R.I., 1885-1891
1075Cameron, Roderick W.
Estate, 18881077
Armstrong, George W.Estate
Brookline, Mass., 1900-19121079
White, John H.Estate
Brookline, Mass., 18881080
Wilmington parksWilmington, Del., 1890-1934
1091Wauconda Lake
Town and subdivisionDouglas County, Colo., 1888-1894
1092Walker, Wirt D.
Estate, "Blythewood"Pittsfield, Mass., 1889-1893
1093Sturgis, H. O.
EstateProvidence, R.I., 1890
BOX B77 1100Board of Park Commissioners
Rochester, N.Y., 1888-1924(3 folders)
1102Genesee Valley Park
Rochester, N.Y., 1908-1914(2 folders)
REEL 57 1103Genesee Valley Parkway
Rochester, N.Y., 1890-971104
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 55
Highland ParkRochester, N.Y., 1892-1919
1105Jones Square
Rochester, N.Y., 1896-1901BOX B78 1106
Lake View ParkRochester, N.Y., 1897
1107Plymouth Park
Rochester, N.Y., 18931108
Seneca ParkRochester, N.Y., 1892-1902
1111Brown Square
Rochester, N.Y., 1904-19091112
Riley Triangle-Anderson ParkRochester, N.Y., 1907-1908
1113Maple Grove Park
Rochester, N.Y., 19041115
Durand Eastman ParkRochester, N.Y., 1908
1116Cobbs Hill Reservoir
Rochester, N.Y., 1908-19101117
Warner tractRochester, N.Y., 1908
1118Rochester Civic Commission
Rochester, N.Y., 1908-1911(2 folders)
1119Parade grounds, New York state armory
Rochester, N.Y., 19111120
Garfield ParkUnion Pacific Railway Co.
Salt Lake City, Utah, 1887-18901121
Rockefeller, WilliamEstate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 56
Tarrytown, N.Y., 1887-18941122
Nickerson, A. W.Estate
Dedham, Mass., 18871123
"Linwood" (Philip P. Tapley Estate)Subdivision
Lynn, Mass., 19181124
Laurence, JamesEstate
Groton, Mass., 18891126
Harkness, A.Estate
Providence, R.I., 18891127
Hammond, George W.Estate
Yarmouthville, Maine, 1888-18891128
Glessner, J. J.Estate, "The Rocks"
Littleton, N.H., 1888-19171128-A
Glessner, J. G. M.Estate, "The Ledge"
Littleton, N.H., 1935-1939BOX B79 1131
Freylinghausen, FrederickEstate
Lenox, Mass., 1887-18881132
Doliber, ThomasEstate
Brookline, Mass., 18891134
Burnham, W. A.Estate
Lincoln, Mass., 18881137
Williams InstituteNew London, Conn., 1890
1138West End Land Co.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 57
SubdivisionBoston, Mass., 1889
1139Twombly, Hamilton McKay
EstateMadison, N.J., 1890-1934
1140Sharon, G. W.
Mausoleum, Laurel Hill CemeterySan Francisco, Calif., 1890
1141Sears, J. Montgomery
EstateSouthboro, Mass., 1889
1142Rockwood home sites
SubdivisionSpokane, Wash., 1915
1143Rexleigh School
Salem, N.Y., 1890-18911148
Mitchell, WilliamYonkers, N.Y., 1893-1919
1149Marblehead Road (B. W. Crowninshield)
Marblehead, Mass., 1890-1891REEL 58 1152
National Monument to the ForefathersPlymouth, Mass., 1926
1160Leake and Watts Orphan Asylum
Yonkers, N.Y., 1889-18931163
Lynn Public LibraryLynn, Mass., 1900-1902
1164Iselin, C. Oliver
Estate, "Premium Point"New Rochelle, N.Y., 1889
1165Iselin, Adrian
EstateNew Rochelle, N.Y., 1890-1893
1166Hopkins, Charles A.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 58
EstateBrookline, Mass., 1891-1906
1167Holt, Henry
Estate, "Fairholt"Burlington, Vt., 1890-1940
(2 folders)BOX B80 1168
Park CommissionCleveland, Ohio, 1890-1939
1169College of New Jersey (Princeton University)
Princeton, N.J., 1890-19071170
Cadwalader Estate (Edmund C. Hill)Subdivision, "Cadwalader Heights"
Trenton, N.J., 1905-19121173
St. Cloud HillSubdivision
Memphis, Tenn., 1891-19021175
Smith CollegeNorthhampton, Mass., 1892-1909
1176Sherwood Land Co.
Subdivision, "Sherwood Park"Richmond, Va., 1890-1893
1177Eldridge, Roswell
Great Neck, N.Y. See Container B22, File 177-B1178
First Parish ChurchBrookline, Mass., 1892-1938
1179Morristown Land Co.
SubdivisionMorristown, N.J., 1891
1180Trenton parks
Trenton, N.J., 1890-19111181
Cadwalader ParkTrenton, N.J., 1895-1911
1182Assanpink Creek Parkway
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 59
Trenton, N.J., 1901-1914 See also Oversize1183
Cemetery project (Edmund C. Hill)Trenton, N.J., 1906-1908
1184Bromley Tract (Edmund C. Hill)
Subdivision, "Bromley Park"/"Buttonwood Park"Trenton, N.J., 1907-1910
REEL 59 1185Delaware River improvement
Trenton, N.J., 1911-19131186
Reservoir/Stadium (Edmund C. Hill)Trenton, N.J., 1908-1912
BOX B81 1187City plan
Trenton, N.J., 1911-19261190
Milton parksMilton, Mass., 1891-1932
1191Civil War memorial
Milton, Mass., 19391201
Higgens, EugeneEstate, "Glen Farm"
Morristown, N.J., 1890-18921202
Hazard, RolandEstate
Peace Dale, R.I., 1891-18941203
Goelet, OgdenEstate
Newport, R.I., 1891-18921204
Ellsworth, James W.Estate
Hudson, Ohio, 1891-18991206
Denver & Lookout Mountain Resort Co.Hotel resort
Denver, Colo., 18901209
Clark, Mary V.Estate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 60
Pomfret, Conn., 1891-19041210
Newport parksNewport, R.I., 1925
1220Brown, John Nicholas
EstatesNewport and Providence, R.I., 1913-1915 See also Container B101, File No. 1726
1221Bishop, Robert R.
Estate, subdivision, town plantingsNewton Center, Mass., 1886-1905
1222Andrew, John F.
EstateHingham, Mass., 1891-1895
1224Ames, Oliver, II
EstateNorth Easton, Mass., 1892
1225Winans, Ross R.
EstateNewport, R.I., 1893-1909
1226Watson, H. F.
EstateErie, Pa., 1893
1227Walcott, John W.
EstateNatick, Mass., 1892
1229Sloane, William M.
EstateLenox, Mass., 1892
1230Rueter, Henry H.
Brookline, Mass., 18931232
Vanderbilt, George W.Estate, "Point D'Arcadie"
Bar Harbor, Maine, 1889-18911234
Pitcairn, JohnEstate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 61
Bethayres, Pa., 18931236
Niles, W. W.Estate
Concord, N.H., 1907-19111237
Naugatuck SchoolNaugatuck, Conn., 1891-1916
1240McNamee, Charles
EstateBiltmore, N.C., 1892
1241McMillan, Hugh
EstateBar Harbor, Maine, 1892
1242Leiter, L. Z.
EstateWashington, D.C., 1892-1900
1243St. Joseph's Seminary
Yonkers, N.Y., 1891-18941244
Hot Springs ReservationHot Springs, Ark., 1892-1894
BOX B82 1245Hoagland, J. C.
EstateSeabright, N.J., 1893-1896
1246Hayes, Edmund
EstateBuffalo, N.Y., 1892-1917
1247Green, John E.
EstateLouisville, Ky., 1891-1892
1249Fry, Charles
EstateBar Harbor, Maine, 1892
1250Kansas City parks
Kansas City, Mo., 1892-19081256
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 62
Kansas City Liberty Memorial and Penn Valley ParkKansas City, Mo.
Correspondence1926-1932
REEL 60 1933-1935, 1948Contracts, specifications, and clippings, 1932
1260Louisville Park System
Louisville, Ky.Correspondence
1891-1896BOX B83 1897-1947
(5 folders)REEL 61 Clippings, 1905-1937BOX B84 1262
Tyler ParkLouisville, Ky., 1907-1911
1263Cherokee Park
Louisville, Ky., 1892-1964(3 folders)
1265Dupont Square
Louisville, Ky., 1903-19251266
Iroquois ParkLouisville, Ky., 1897-1935
(2 folders)1269
Shawnee ParkLouisville, Ky., 1897-1935
1271Boone Square
Louisville, Ky., 19091272
Eastern ParkwayLouisville, Ky., 1907-1935
BOX B85 1273Caldwell Playground (Shelby Park)
Louisville, Ky., 1907-19141274
Elliott ParkLouisville, Ky., 1908-1922
1275Douglas Boulevard
Louisville, Ky., 1915-19161276
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 63
Churchill ParkLouisville, Ky., 1911-1913
1277Clifton Park
Louisville, Ky., 1915-1917 See also Oversize1278
Beargrass Creek ParkwayLouisville, Ky., 1918
1279Chickasaw Park
Louisville, Ky., 1923-19311280
Victory ParkLouisville, Ky., 1923-1929
REEL 62 1284Von Zedwitz Tract
Louisville, Ky., 1928-1929(2 folders)
1285Algonquin Park
Louisville, Ky., 1929-19351286
Alex Barret Junior High SchoolLouisville, Ky., 1935
1288Male High School
Louisville, Ky., 1909-19111289
Louisville Public LibraryLouisville, Ky., 1902-1935
1290Depew Land Co.
SubdivisionDepew, N.Y., 1892-1896
BOX B86REEL 63
1291
DaCosta, J. M.Estate
Villa Nova, Pa., 18931293
Crocker, AlvahEstate
Fitchburg, Mass., 1912-19451295
Cook, Henry H.Estate, "Wheatleigh"
Lenox, Mass., 1892-1919
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 64
1298Chicago Art Institute
Chicago, Ill., 1895-19071299
Busk, J. R.Estate
Newport, R.I., 1890-18921300
Town of BrooklineBrookline, Mass., 1892-1920
(2 folders)1301
Boylston Street wideningBrookline, Mass., 1892-1901
1302Brookline Public Library
Brookline, Mass., 1904-19071304
Brookline VillageBrookline, Mass., 1904-1905
1305Brookline High School
Brookline, Mass., 1938-19481306
Chestnut Hill ParkwayBrookline, Mass., 1893-1907
BOX B87 1308Heath Square
Brookline, Mass., 19101309
Soldiers' MonumentBrookline, Mass., 1911-1912
1310Brookline planning board
Board of Municipal ImprovementsBrookline, Mass.
General1913-1937
(3 folders)REEL 64 1938-1943
Brookline Village entrance, 1915-1918Building codes, 1911-1913Land values, population data, etc., 1913-1915Newhall Village, 1936-1938Thoroughfare problems, 1916-1939
BOX B88 Washington Street track construction, 1914-1916
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 65
Water supply, 1914Zoning matters, 1913-1941 See also Oversize
(2 folders)1311
Brookline Water Board, Brookline ReservoirSingle Tree Hill
Brookline, Mass., 1938-19391312
Edith C. Baker SchoolBrookline, Mass., 1940-1941
1319Brookline Education Society
Brookline, Mass., 1903-19081320
Bryn Mawr SchoolBaltimore, Md., 1891-1913
REEL 65 1321Brookline Land Co.
Brookline, Mass., 18821323
Ames, William H.Estate
North Easton, Mass., 19051324
Bigelow, PrescottEstate
Brookline, Mass., 19021325
Ames, Oakes A.Estate
North Easton, Mass., 18831327
American UniversityWashington, D.C., 1892-1896
1328Town plan
Alessandro, Calif., 1892-18931330
Brockton parksBrockton, Mass., 1896
1331Flagg Park
Brockton, Mass., 19371332
D. W. Field ParkBrockton, Mass., 1939-1940
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 66
1339Moore, Leah M.
EstateMillbrook, N.Y. See Container B268, File No. 3810
BOX B89 1341Chevy Chase Land Co.
SubdivisionWashington, D.C., 1894-1896
1342Free Hospital for Women
Brookline, Mass., 18931343
Whittemore, J. H.Estate
Middlebury, Conn., 18931344
Van Brunt, AgnesForest Hills Cemetery, Boston, Mass.
Milton, Mass., 18931345
Strong, Mrs. Charles H.Estate
Erie, Pa., 1893-19251346
Sloane, JohnEstate
Lenox, Mass., 1893-18951347
Sears, Clara E.Estate
Groton, Mass., 18931348
Sears, P. H.Estate
Weston, Mass., 1893-18941350
Town planWinthrop, Mass., 1893-1898
1360Scoville, Robert
EstateChapinville, Salisbury, Conn., 1893-1896
1361Rogers, Orville F.
EstateDorchester, Mass., 1893
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 67
1363Paine, Frederick W.
EstateBrookline, Mass., 1926
1365Newton Boulevard Syndicate
Newton, Mass., 1893-18991366
Mead, Edward S.Estate
Southampton, N.Y., 18931368
Log Cabin Farm Co.Park
Detroit, Mich., 1893-18941369
Lippitt, Charles W.Estate
Newport, R.I., 1893-18971369-A
Pope, John RussellEstate, "The Waves"
Newport, R.I., 1930-19321370
Board of Park CommissionersLowell, Mass., 1904-1913
1371Lowell City Hall
Lowell, Mass., 1894-19111374
Rogers ParkLowell, Mass., 1900
1376South Common
Lowell, Mass., 19131380
James, D. WillisEstate
Madison, N.J., 1892-18961381
Grinnell, FredrickEstate
New Bedford, Mass., undated1384
Davis, John T.Estate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 68
St. Louis, Mo., 18941385
Dartmouth CollegeHanover, N.H., 1893-1928
1387Burden, W. T.
EstateNewport, R.I., 1893
1390Sands, B. Aymar
EstateSouthampton, N.Y., 1894
1391Russell, Charles F.
EstateNewton, Mass., 1894-1902
BOX B90 1392Rhode Island College of Agriculture and Mechanic Arts
Kingston, R.I., 1894-19031393
Pulitzer, JosephEstate
Bar Harbor, Maine, 18951394
Plimpton, Herbert L.Estate
Norwood, Mass., 18951396
Paine, Charles J.Estate
Weston, Mass., 1883-18941398
Norton EstateSubdivision
Cambridge, Mass., 18951399
Naugatuck LibraryNaugatuck, Conn., 1894
REEL 66 1400Harvard University
GeneralCambridge, Mass., 1896-1948
1401Harvard University
Medical SchoolBoston, Mass.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 69
General, 1900-1967(2 folders)
Contracts and specifications, 1905-19131402
Harvard UniversityClass of 1880
Cambridge, Mass., 1901-19051403
Harvard UniversityHarvard Aviary
Cambridge, Mass., 1903-19051404
Harvard UniversityFence and yard
Cambridge, Mass., 1895-19281405
Harvard UniversityEmerson Hall
Cambridge, Mass., 1903-19051406
Harvard UniversityHolmes Field and Jarvis Field
Cambridge, Mass., 1895-1902BOX B91 1407
Harvard UniversitySchool of Landscape Architecture
Cambridge, Mass.Board of Overseers, 1921-1938Alumni Association, 1950-1951Olmsted Fund, 1910-1930Teaching matters
1899-1903REEL 67 1904-1916
(2 folders)1408
Harvard UniversitySchool of Design Visiting Committee
Cambridge, Mass., 1940-1943BOX B92 1410
Harvard UniversityForest School
Petersham, Mass., 1911-19241411
Harvard UniversityLawrence Scientific School
Cambridge, Mass., 1900
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 70
1413Harvard University
Business SchoolCambridge, Mass., 1925-1934
(2 folders)1414
Harvard UniversityStreet improvement
Cambridge, Mass., 19261420
Ayer, Edward E.Estate
Lake Geneva, Wis., 19011421
Paul, James W., Jr.Wayne, Pa., 1900
1422Griscom, Clement A.
Estate, "Dolobran"Haverford, Pa., 1922-1923
1423Fogg Memorial
South Berwick, Maine, 18941424
Falmouth ChurchFalmouth, Mass., 1889
1425Endicott, William C.
EstateDanvers, Mass., 1894
1426Eaton, Sarah B.
Subdivision of estate "Oakdale"Providence, R.I., 1894
1428Downing Park
Newburgh, N.Y., 1882-1944REEL 68 1429
Curtis HomeMeriden, Conn., 1903-1910
1431Holden, H. S.
EstateSyracuse, N.Y., 1901
BOX B93 1435Bryn Mawr College
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 71
Bryn Mawr, Pa., 1892-1934(2 folders)
1436Belcher, John W.
EstateBrookline, Mass., 1894
1437Morris, Mrs. Wistar
EstateOverbrook, Pa., 1895-1896
1439Vassar College
Poughkeepsie, N.Y., 1868-1939(2 folders)
1450Cambridge parks
Cambridge, Mass., 1893-19131451
Broadway SquareCambridge, Mass., 1894
1452Cambridge Field
Cambridge, Mass., 1895-19011453
City HallCambridge, Mass., 1896
1458Charles River Parkway
Cambridge, Mass., 1893-19091459
The CommonCambridge, Mass., 1896-1905
BOX B94 1460Fresh Pond Parkway
Cambridge, Mass., 1896-1916REEL 69 1461
The Front (East Cambridge embankment)Cambridge, Mass., 1907
1462Hastings Square
Cambridge, Mass., 19011463
Porter SquareCambridge, Mass., 1901-1902
1464Rindge Field
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 72
Cambridge, Mass., 1905-19061465
Winthrop SquareCambridge, Mass., 1896-1897
1468Cambridge Bridge approaches
Cambridge, Mass., 1901-19041479
Longfellow ParkCambridge, Mass., 1909-1922
1490Old Town Burying Ground
Cambridge, Mass., 19221500
Metropolitan Park CommissionCommonwealth of Massachusetts
Boston, Mass.General, 1893-1923
(3 folders)1501
Alewife Brook Parkway, 1903-19091502
Beaver Brook Reservation, 1895-19191503
Blue Hills Parkway, 1899-19051504
Blue Hills Reservation, 1895-1910BOX B95 1505
Charles River ReservationSection A
1900-1905(2 folders)
REEL 70 1906-1935(2 folders)
1505-2Union Boat Club and Charles River Basin Commission, 1907-1910
1506Section B, 1904
1507Section C, 1904-1906
1508Section D, 1905
1509Section E, 1904
1510Dedham Parkway, 1900
1511
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 73
Eliot Memorial (Great Blue Hills), 1897-1906BOX B96 1512
Middlesex Fells Parkway, 1893-19091513
Middlesex Fells ReservationGeneral, 1901-1913
(2 folders)1513-2
Koehler's Reports, 1904-1907(2 folders)
REEL 71 1513-3Reports, miscellaneous, 1899-1915
1513-4Correspondence with W. B. de Las Casas, 1904-1909
BOX B97 1514Fresh Pond Parkway, 1898-1920
1515Furnace Brook Parkway, 1899-1908
1517Hemlock Gorge Reservation, 1900-1906
1518King's Beach Reservation, 1904-1916
1519Lynn Fells Parkway, 1898-1913
1520Lynn Shore Reservation, 1904-1907
1521Lynnway, 1899
1523Mystic River Reservation, 1895-1920
1524Mystic Valley Parkway,
1895-19191525
Mystic Valley Parkway-North,1900-1914
1526Nahant Beach Reservation, 1899-1913
1527Nantasket Beach Reservation, 1899-1916
1528Neponset River Parkway
Section A, 1899-19121529
Section B (Paul's Bridge to Stony Brook Bridge), 1899-19011530
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 74
Section C, 1899-1908BOX B98 1531
Neponset River ReservationSection A (below Milton Lower Falls), 1897-1912
1536Paris Exposition Exhibit, 1899-1900
1537Quincy Shore Reservation, 1895-1920
1538Revere Beach
Parkway, 1898-1915REEL 72 1539
Reservation, 1894-19191540
Somerville Parkway, 1899-19081541
Stony Brook Reservation, 1894-19131542
West Roxbury Parkway, 19151543
Whitmore Brook Parkway, 18981544
Winthrop Shore Reservation, 1893-19091545
Woburn Parkway, 1895-19141546
Charles River improvement, 1903-19281547
Spy Pond Parkway, 1898-19031548
St. Louis Exposition, 1903-19051549
Warren, Cornelia, 19041550
Winthrop Parkway, 1894-19041551
Jamestown Exposition, 19071552
Old Colony Parkway, 1908-19251555
Bunker Hill, 1919-19201556
Metropolitan planning BoardBoston, Mass., 1922-1925
1557Neponset River Valley and Parkway
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 75
Boston, Mass., 1942-1947BOX B99 1600
Fall River parksFall River, Mass., 1902-1905
(2 folders)REEL 73 1600-1
Estimates, 1903-19051600-3
Correspondence with R. C. Small, 1904-19101600-4
Visit reports, 1904-19051600-5
Correspondence with Howard Lothrop, 1904-1914(2 folders)
1603North Park
Fall River, Mass., 19041605
South ParkFall River, Mass., 1902-1914
BOX B100 1606Memorial Commission
Fall River, Mass., 19241650
Milwaukee parksMilwaukee, Wis., 1891-1896
1655Lake Shore Drive
Milwaukee, Wis., 19091656
Board of Public Land CommissionersCity plan
Milwaukee, Wis., 1921-19221660
Milwaukee parksMetropolitan Park Commission
Milwaukee, Wis., 1890-19111690
Malden parksMalden, Mass., 1894-1900
1691Coytemore Lea
Malden, Mass., 1897-19011692
Craddock FieldMalden, Mass., 1910
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 76
1693Fellsmere Park
Malden, Mass., 1896-19001696
Bell Rock ParkMalden, Mass.
Dec. 1907-May 1910REEL 74 June 1910-Feb. 1931
1700Malden Civic Center
Malden, Mass., 19211712
Peabody, Henry W.Railroad depot at Montserrat
Beverly, Mass., 1896-18971718
Soldiers' and Sailors' MonumentMalden, Mass., 1907-1908
1719Malden Hospital
Malden, Mass., 1906-19261722
Locke, Franklin D.Estate
East Aurora, N.Y., 18951723
Kunhardt, H. R.Estate
Bernardsville, N.J., 18961725
Ginn, EdwardEstate
Winchester, Mass., 1908BOX B101 1726
Brown, HaroldEstate
Newport, R.I., 1894-1936 See also Container B81, File No. 1220(2 folders)
1727Bristol County Courthouse
Taunton, Mass., 1894-18961728
Bridgeman, H. H.Estate
Norfolk, Conn., 18961729
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 77
Washington UniversitySt. Louis, Mo., 1895-1899
1730Savannah parks
Savannah, Ga., 1896-19071765
Stimson, C. D.Seattle, Wash. See Container B244, File No. 3491
1770Vandergrift, J. J., and C. J. Lockhart
Subdivision, "Homewood Driving Park"Pittsburgh, Pa., 1898-1899
1771Union College
Schenectady, N.Y., 18951772
Tufts, J. W.Town development
Pinehurst, N.C., 18951773
Towne, Henry R.Estate and subdivision, "Eagle Head"
Manchester, Mass., 1893-18951775
Schell, F.Northfield, Mass., 1895
1776Ryerson, Martin A., and C. L. Hutchinson
Subdivision, "Strawberry Hill"Asheville, N.C., 1916
1777Royal Victoria Hospital
Montréal, Canada, 1895-19121779
Rogers, William A.Estate
Buffalo, N.Y., 1893-19151782
Central SquareWaltham, Mass., 1913
1801Pierce, H. C.
EstatesSt. Louis, Mo., and Pride's Crossing, Mass., 1895-1899
1803Norton, G. W.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 78
New Albany, Ind., 18961804
Roxbury Latin SchoolRoxbury, Mass., 1924
1806Livermore-Wickerson Estate
SubdivisionBrookline, Mass., 1892
1807Kelly, Stillman F.
EstateCambridge, Mass., 1895-1900
1808Hutton, G. M.
EstateNewport, R.I, 1893-1895
1809Save the Redwoods League
Berkeley, Calif.General, 1926-1949Montgomery Redwood Grove, 1945-1946
BOX B102 1810New Bedford parks
New Bedford, Mass., 18941820
Newport Improvement AssociationNewport, R.I., 1894-1912
1821Leamington Beach
Newport, R.I., 18971823
Morton ParkNewport, R.I., 1896
1824Newport Improvement Association
Newport, R.I.Mar. 1883-July 1913
REEL 75 Aug. 1913-June 1919(2 folders)
1825Newport Station grounds
Newport, R.I., 1914-19151826
Market SquareNewport, R.I., 1914-1915
1828
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 79
Soldiers' MemorialNewport, R.I., 1918-1920
1829Art Association of Newport
Newport, R.I., 19201830
War Memorial and Bath Road wideningNewport, R.I., 1945
1860Portland parks
Portland, Maine, 1895-19111861
Back CovePortland, Maine, 1895-1931
1862Deering's Oaks
ParkPortland, Maine, 1902
1865City plan
Portland, Maine, 1913-19421883
The Outlook Co.New York, N.Y., 1904
BOX B103 1890Crimmins, John D.
EstateDarien, Conn., 1895
1891Colt Memorial
Hartford, Conn., 18951898
Rhode Island HospitalProvidence, R.I., 1896-1897
1899Philadelphia economic plants garden
Philadelphia, Pa., 19101900
Chicago South Park CommissionChicago, Ill., 1869-1937
(2 folders)1901
Grant ParkChicago, Ill., 1895-1911
(3 folders)1902
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 80
Jackson ParkChicago, Ill., 1892-1936
BOX B104REEL 76
1903
Washington ParkChicago, Ill., 1895-1911
1904Chicago playgrounds/small parks
Chicago, Ill., 1903-19121904-1
Professional fees, 19041904-2
Lists and memoranda, 1903-19061904-3
Visit reports, 1904-19061904-4
Correspondence with J. F. Foster, 1904-19101904-6
Correspondence with D. H. Burnham, 19041904-11
Correspondence, 19071905
Garfield ParkChicago, Ill., 1896
1909Grand Boulevard
Chicago, Ill., 1907-19101910
Jackson BoulevardChicago, Ill., 1908-1909
1912Lake Shore Boulevard
Chicago, Ill., 19101913
Bond AvenueChicago, Ill., 1910
1914Hardin Square
Chicago, Ill., 1910-19111916
Armour SquareChicago, Ill., 1909
1919Russell Square
Chicago, Ill., 1909-19111920
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 81
Sherman ParkChicago, Ill., circa 1910
1923Marquette Park
Chicago, Ill., 1908-19101924
Calumet ParkChicago, Ill., 1907-1910
1928Park No. 15
Chicago, Ill., 19111929
Park No. 16Chicago, Ill., 1911
1930Park No. 17
Chicago, Ill., 19111931
Park No. 18Chicago, Ill, 1911
1999Chicago Teachers' College
Chicago, Ill., 1904-1906BOX B105 2001
Audubon ParkNew Orleans, La.
Correspondence1893-1909
(4 folders)REEL 77 1910-1916
(2 folders)BOX B106 1917-1949, 1961
(5 folders)REEL 78 Contracts, specifications, and clippings, 1914-1926, undatedBOX B107 2002
Association of CommerceCivic Betterment Campaign
New Orleans, La., 19152003
City Park, Popp MemorialNew Orleans, La., 1928-1937
(3 folders)2039
Board of Commissioners of St. Charles AvenueNew Orleans, La., 1904
2040Randal, Morgan
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 82
EstateChestnut Hill, Pa., 1897-1930
2041Noyes, James Atkins
EstateCambridge, Mass., 1894-1910
2042Lane and Bodley Manufacturing Co.
Industrial siteCleveland, Ohio, 1897-1901
2044Barnes, C. L. and W. H.
EstateNewton Center, Mass., undated
2045White, George R.
Forest Hills CemeteryBoston, Mass., 1897-1910
2047University of California
Berkeley, Calif., 1895-18962049
Smith, George H.Estate
Norwood, Mass., 1898-19162050
Trustees of Public ReservationsBoston, Mass., 1891-1951
2051Rocky Narrows Reservation
Medfield, Mass., 19012052
Holmes ReservationPlymouth, Mass., 1943-1944, undated See also Oversize
BOX B108 2060Sears, Horace S.
EstateWeston, Mass., 1898-1899
2062Pierce, H. C.
EstatePride's Crossing, Mass., 1897-1908
2063Norton, George W.
EstateLouisville, Ky., 1906-1947
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 83
REEL 79 2064McFerran, John B.
Subdivision, "Alta Vista"Louisville, Ky., 1898-1923 See also Oversize
2065Judd, Curtis J.
EstateMonterey, Mass., 1898
2066Grew, Henry S.
EstateManchester, Mass., 1898-1903
2067Coburn, Arthur L.
EstateWeston, Mass., 1888-1898
2068Carnegie Steel Co.
Library Park and Library PlaceHomestead, Pa., 1900
2070Metropolitan Water and Sewerage Board
Boston, Mass., 1899-19062071
Chestnut Hill Reservoir Pumping StationBoston, Mass., 1899-1901
2072Clinton Reservoir
Boston, Mass., 19032073
Spot Pond and Fells ReservoirBoston, Mass., 1899-1923
(2 folders)BOX B109 2074
Weston ReservoirBoston, Mass., 1899-1910
2075Wachusett Dam
Boston, Mass., 1900-19072120
Essex County park systemEssex County, N.J.
Correspondence1894-1900
(4 folders)REEL 80 1901
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 84
BOX B110 1902-1905(6 folders)
BOX B111REEL 81
1906-1943
(4 folders)Estimates, 1900-1904
BOX B112 2121Branch Brook Park
Essex County, N.J.1898-1914
(2 folders)REEL 82 1920-1943
(2 folders)2122
Eagle Rock ReservationEssex County, N.J., 1899-1934
(2 folders)2123
East Orange ParkwayEssex County, N.J., 1899-1950
BOX B113 2124Eastside Park, Independence Park
Essex County, N.J., 1899-19332125
Montclair Park, Anderson ParkEssex County, N.J., 1902-1912
2126Orange Park
Essex County, N.J., 1899-19332127
Park AvenueEssex County, N.J., 1903
2128South Mountain Reservation
Essex County, N.J.1899-1928
(3 folders)REEL 83 1929-1933BOX B114 2130
Watsessing ParkEssex County, N.J., 1900-1931
2131Weequahic Parkway
Essex County, N.J., 1922-19312132
Weequahic ReservationEssex County, N.J., 1899-1931
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 85
2133Westside Park
Essex County, N.J., 1899-19212136
Glen Ridge ParkEssex County, N.J., 1906
2137Irvington Park
Essex County, N.J., 1906-19302138
Riverbank ParkEssex County, N.J., 1908-1931
2139Bloomfield Park
Essex County, N.J., 1908-19152140
Maple Avenue ParkEssex County, N.J., 1909-1931
2141Essex Avenue Park
Essex County, N.J., 19102142
Cedar Avenue ParkEssex County, N.J., 1910
2144Yanticaw Park
Essex County, N.J., 1912-19352145
Grover Clevland ParkEssex County, N.J., 1912-1922
2146Essex County Speedway
Essex County, N.J., 1913-1932BOX B115 2148
Belleville ParkEssex County, N.J., 1915-1937
2149Vailsburg Park
Essex County, N.J., 1916-19252150
Verona Lake ParkEssex County, N.J., 1919-1933
2151Murphy Memorial, Weequahic Reservation
Essex County, N.J., 1922-19242152
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 86
Parkway, north from Branch Brook ParkEssex County, N.J., 1922
2153Passaic River Parkway
Essex County, N.J., 1926-1938REEL 84 2154
Bloomfield, Montclair ParkEssex County, N.J., 1928-1937
2155Golf course, Branch Brook Extension
Essex County, N.J., 19282156
Ivy Hill ParkEssex County, N.J., 1930-1937
2200Park system
Memphis, Tenn., 1898-19012201
City Planning CommissionMemphis Chamber of Commerce
Memphis, Tenn., 19202210
Roland Park Co.Baltimore, Md.
1898-1904(2 folders)
BOX B116REEL 85
1905-1970
(3 folders)2211
Atlantic Yacht ClubNew York, N.Y., 1898
2213Wetherbee, J. O.
EstateManchester, Mass., 1899-1900
2214West Virginia University
Morgantown, W.Va., 1899-19302219
Perry, N. R.Subdivision
Asheville, N.C., 1899-19002221
Olmsted, A. H.Estate
Newport, R.I., 1900-1916
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 87
2222Murphy, Franklin
EstateElberon, N.J., 1899-1902
2223Murphy, Franklin
EstateNewark, N.J., 1899-1916
BOX B117 2224March, Thomas
EstatePort Jefferson, N.Y., 1899-1905
2226Kahn and Wertheim
EstatesMorristown, N.J., 1899
2229Gammell, R. I.
EstateProvidence, R.I., 1900
2230Channing, Walter
EstateBrookline, Mass., 1891
2231Brown Library
Providence, R.I., 19002232
Van Bergen, CharlesEstate
Victoria, N.C., 18992234
Abbott, Samuel W.Estate
Newton Center, Mass., 1899-19002235
Amherst CemeteryAmherst, Mass., 1899
2236Westminster School
Simsbury, Conn., 1900-19052238
Townsend, HowardEstate
Southampton, N.Y., 1900-19152239
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 88
Simmons, Sally M.Subdivision
Little Nahant, Mass., 1900-19012245
Rutland SanitariumRutland, Mass., 1900-1907
2247Punxsutawney Iron Co.
ParkPunxsutawney, Pa., 1903
2250Arlington parks
Arlington, Mass., 1899-19012251
Meadow ParkArlington, Mass., 1900-1902
2252Robbins Memorial Town Hall
Arlington, Mass.May 1938-June 1939
(2 folders)REEL 86 July 1939-Apr. 1947
(2 folders)BOX B118REEL 87
2253
Robbins FarmPark
Arlington, Mass., 1944-19462260
Perkins, Henry C.Estate
Washington, D.C., 1900-19152261
Olmsted, A. H.Estate, "Wildacre"
Newport, R.I., 1899-19012262
Newport Hospital LandsNewport, R.I., 1896-1900
2263New Church Theological School
Cambridge, Mass., 19002264
Lane, H. M.Estate
Norwood, Ohio, 19002265
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 89
Jacob Tome InstitutePort Deposit, Md., 1899-1900
2266Murray, Mrs. Edward
EstateElk Ridge, Md., 1903
2267Emery, Frederick L.
EstateLexington, Mass., 1899-1905
2268Collier, Price
EstateTuxedo Park, N.Y., 1900-1903
2269Collar, William C.
EstateRoxbury, Mass., 1900
2270Carnegie Land Co.
Homestead, Pa., 1886-19002271
Brown Burial LotProvidence, R.I., 1900-1902
2273Patterson, J. H.
Dayton, OhioEstate and subdivision, "Far Hills," 1901-1922
(2 folders)2274
Estates in "Hills and Dales" subdivision, 1907-19122275
Castleman, John B.Subdivision, "Castlewood"
Louisville, Ky., 1905-19072276
Hood, F. C.Estate
Brookline, Mass., 1901-19022277
Hite, Allen R.Estate in "Alta Vista" subdivision
Louisville, Ky., 1901-19022278
Hackley SchoolTarrytown, N.Y., 1901
BOX B119 2280
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 90
REEL 88First Unitarian Church, Newton
West Newton, Mass., 19062281
Fabyan, George F.Estate
Brookline, Mass., 1901-19022284
Town of AndoverAndover, Mass., 1901
2287Ryerson, Martin A.
Estate, "Bonny Brae"Lake Geneva, Wis., 1895-1903
2288Racing Beach
SubdivisionQuissett, Mass., 1902
2289Parker, W. E.
EstateNewton Center, Mass., 1902
2300Indianapolis parks
Indianapolis, Ind., 1895-19082301
White River ParkwayIndianapolis, Ind., 1957-1958
2320Charleston parks
Charleston, S.C., 1893-19122322
Chicora ParkCharleston, S.C., 1897
2323Hampton Park
Charleston, S.C., 1899-19252324
Battery ParkCharleston, S.C., 1906-1909
2325Special Committee of Council, Development of Waterfront
Charleston, S.C., 1908-1910(2 folders)
2326City plan
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 91
Charleston, S.C., 1931-1940BOX B120 2360
Holyoke parksHolyoke, Mass., 1901-1913
2361Elmwood Park
Holyoke, Mass., 1901-19092363
Prospect ParkHolyoke, Mass., 1910
2364Riverside Park
Holyoke, Mass., 1905-19112365
City planHolyoke, Mass., 1907-1915
2366Jones' Point Park
Holyoke, Mass., 1909-19112369
Hospital for Contagious DiseasesHolyoke, Mass., 1909-1915
REEL 89 2370Worcester Street widening
Wellesley, Mass., 19022371
Wellesley Town Planning BoardWellesley, Mass., 1929-1931
2376Johns Hopkins University
Baltimore, Md.1896-1905
BOX B121 1906-1919(5 folders)
BOX B122REEL 90
2377
Jenkins, Joseph W., Jr.Estate
Baltimore, Md., 1902-19162378
Jenkins, George C.Estate
Green Springs, Md., 19022379
Hornblower, Joseph C.Estate
Washington, D.C., 1902
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 92
2381Grasty, Charles H.
Estate in "Roland Park"Baltimore, Md., 1902-1905
2382Fisher, Irving
EstateNew Haven, Conn., 1902
2383Corey Hill Hospital
Brookline, Mass., 1902-19172384
Christensen, N. A.Estate
Milwaukee, Wis., 19022385
McCall-Fernald propertySubdivision, "Myopia Park"
Winchester, Mass., 1901-19032386
Lowell Textile SchoolLowell, Mass., 1902-1951
2387Bullard, Harold
EstateDedham, Mass., 1902
2388Brattleboro Hospital
Brattleboro, Vt., 19022389
Bouton, Edward H.Baltimore, Md., 1904-1907
2390American Park and Outdoor Art Association
Louisville, Ky., 1897-19042391
Winona Assembly and Summer School AssociationLake Winona, Ind., 1904-1907
2392Willett, George F.
Subdivision in Brookline, Mass.Norwood, Mass., 1903
BOX B123REEL 91
2393
Winona Agricultural and Industrial InstituteWinona Park, Ind., 1904-1906
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 93
2394Santa Catalina Island Co.
ResortLos Angeles, Calif., 1903-1919
2395Rocky Mountain Country Club
Laramie, Wyo., 1903-19062396
Pittsfield Electric Street Railway Co.Pontoosuc Park
Pittsfield, Mass., 19032397
Perry, Marsden J.Estate
Providence, R.I., 1903-19052398
Maynard, F. P.Estate
Claremont, N.H., 1902-19042399
Lewis and Clark ExpositionPortland, Ore., 1903-1904
2400Baltimore Park System
Baltimore, Md., 1924-1947(3 folders)
BOX B124REEL 92
2401
"Report to Municipal Art Society"Baltimore, Md., 1875-1928
(3 folders)2402
Washington MonumentBaltimore, Md., 1877
2403Mount Vernon Square
Baltimore, Md., 1903-19172404
Wyman ParkBaltimore, Md., 1903-1947
2405Druid Hill Park
Baltimore, Md., 1904-1930(2 folders)
2406Gwynn's Falls Reservation
Park
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 94
Baltimore, Md., 1906-19152407
Clifton ParkBaltimore, Md., 1906-1915
2408Latrobe Park
Baltimore, Md., 1904-19122409
Swann ParkBaltimore, Md., 1904
BOX B125 2410Burnt District
Baltimore, Md., 19042413
Federal Hill ParkBaltimore Md., 1914
2414Patterson Park
Baltimore, Md., 1905-19152415
Carroll ParkBaltimore Md., 1904-1915
2417Riverside Park
Baltimore, Md., 1908-19132419
City Springs ParkBaltimore, Md., 1905-1908
REEL 93 2420Baltimore Improvement Commission
Municipal Art SocietyBaltimore, Md., 1905-1947
(2 folders)BOX B126 2421
Gwynn's Falls ParkwayBaltimore, Md., 1906-1917
2422Garrett Parkway
Baltimore, Md., 1909-19132425
Herring Run ParkwayBaltimore, Md., 1907-1912
2426University Parkway
Baltimore, Md., 1909-19102427
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 95
Reservoir SiteBaltimore, Md., 1907-1915
2428Wyman Park Extension
Baltimore, Md., 1908-19092430
Harlem ParkBaltimore, Md., 1908
2432Key Monument
Eutaw PlaceBaltimore, Md., 1909-1910
2434Bay View (Poor Farm)
Baltimore, Md., 19102435
Easterwood ParkBaltimore, Md., 1912
2436Venable Park
Baltimore, Md., 1913-19152437
Fort McHenryBaltimore, Md., 1914-1920 See also Oversize
2444Cross-Town Viaduct
Baltimore, Md., 19272445
Litter LounaGolf course
Baltimore, Md., 1922-1930BOX B127 2446
Leakin ParkBaltimore, Md., 1939-1940
2447Commission on city plan
Rehabilitation of slum areasBaltimore, Md.
1937-1944REEL 94 1945-1947
(3 folders)2598
Nelson, N.H.1939-1940
2600Providence park system
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 96
Providence, R.I., 1889-1905BOX B128 2601
Blackstone Boulevard ParkwayProvidence, R.I., 1895-1905
2603Roger Williams Park
Providence, R.I., 1867-19042620
King, William J.Estate
Geneva, N.Y., 1902-19032621
Western State Normal SchoolKalamazoo, Mich., 1903-1908
2622Hilliard, Byron
Estate in "Alta Vista" subdivisionLouisville, Ky., 1900-1911 See also Oversize
2623Harte, R. H., and Philip L. Spalding
EstateRadnor, Pa., 1903-1908
2624Dows, David
EstateIrvington, N.Y., 1903-1908
2625Cornell College
Mt. Vernon, Iowa, 1903-1923BOX B129REEL 95
2626
Clarke, AlfredEstate
Winchester, Mass., 1903-19042627
Brewster, W. L.Estate
Portland, Oreg., 19032629
Bliss, E. J.Chestnut Hill, Mass., 1903-1905
2630Bennett School
Irvington, N.Y., 1903-19132631
Bennett, Thomas G.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 97
EstateNew Haven, Conn., 1902
2632Ayer, Winslow B.
EstatePortland, Oreg., 1903-1914
2633Asbury Park, Asbury Beach
Asbury Park, N.J., 1902-19042634
Anderson, George E.Nashua, N.H., 1903-1939
2635Benson, F. S.
Montauk, N.Y., 19682639
Olmsted, Gideon, 1898-19482640
Park systemPortland, Oreg., 1898-1921
(2 folders)BOX B130 2642
Terwilliger ParkwayPortland, Oreg., 1909
2678Belmont Hill School
Belmont, Mass., 19472689
Portland Country ClubPortland, Oreg., 1907
2690Seattle park system
Seattle, Wash.1902-1907
(3 folders)REEL 96 1908-1935
(3 folders)BOX B131 2693
Ravenna ParkSeattle, Wash., 1908-1909
2694Woodland Park
Seattle, Wash., 1907-19302695
Volunteer ParkSeattle, Wash., 1904-1913, 1970
2699
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 98
Washington Park (University of Washington Arboretum)Seattle, Wash.
1904-1936(3 folders)
REEL 97 1937-1942BOX B132 2702
Madrona ParkSeattle, Wash., 1908-1912
2707Cowen Park
Seattle, Wash., 1906-19092708
Frink ParkSeattle, Wash., 1906-1912
2709Pendleton Miller Playground
Seattle, Wash., 19062710
Park in the Hill Tract (not yet named)Seattle, Wash., 1906
2712City Plan Commission
Seattle, Wash., 1907-19112713
Interlaken BoulevardSeattle, Wash., 1908-1909
2714Green Lake Boulevard
Seattle, Wash., 1905-1912 See also Oversize2715
West Seattle playground (Hiawatha Park)Seattle, Wash., 1910-1911
2716Alki Point Bathing Beach
Seattle, Wash., 1911-19252719
Schmitz ParkSeattle, Wash., 1908-1912
2720Fort Lawton
Seattle, Wash., 1908-19112721
Colman ParkSeattle, Wash., 1910
2722Montlake Park
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 99
Seattle, Wash., 19112723
West Seattle ParkwaySeattle, Wash., 1911
2724Seward Park
Seattle, Wash., 1911-19272725
Jefferson ParkSeattle, Wash., 1911-1913
2727John H. McGraw Monument
Seattle, Wash., 1918-19192728
West Seattle ParkSeattle, Wash., 1922
2740Atlanta park system
Atlanta, Ga., 1902-1915(2 folders)
BOX B133 2741L. P. Grant Park
Atlanta, Ga., 1909-19162743
Mim's ParkAtlanta, Ga., 1910-1911
2744Piedmont Park
Atlanta, Ga., 1909-19642745
Oakland City ParkAtlanta, Ga., 1910
2746City plan
Atlanta, Ga., 1912-19212747
"Triangle" Park and Medical Center (Joel Hurt Memorial Park)Atlanta, Ga., 1939
2800Dover park system
Dover, N.H., 1903-19052810
Bristol GreenBristol, Conn., 1896-1998
BOX B134REEL 98
2820
U. S. Capitol grounds
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 100
Washington, D.C., 1873-1968(3 folders)
2821Commissioners of the District of Columbia
Washington, D.C., 1891-1914 See also Oversize2822
National Zoological ParkWashington, D.C., 1889-1936 See also Oversize
(2 folders)BOX B135 2823
U. S. Senate Park CommissionWashington, D.C., 1897-1915
(2 folders)2825
Government Hospital for the InsaneWashington, D.C., 1900-1901
REEL 99 2828The Mall
Washington, D.C., 1904-19102832
U. S. Coast and Geodetic SurveyWashington, D.C., 1904
2833The Plaza (Union Station)
Washington, D.C., 1904-19072834
National Museum BuildingWashington, D.C., 1904-1907
2835U. S. Geological Survey
Washington, D.C., 1904-19052836
Washington Consultative BoardWashington, D.C., 1905-1918
(2 folders)BOX B136 2837
Rock Creek ParkWashington, D.C., 1906-1943
(2 folders)2838
Ulysses S. Grant MemorialWashington, D.C., 1906-1920
2839Potomac Park
Washington, D.C.Jan.-July 1907
REEL 100 Aug. 1907-May 1922
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 101
2840McMillan Park
Washington, D.C., 1906-1968(2 folders)
BOX B137 2841Potomac Quay
Washington, D.C., 19072842
United States Bureau of StandardsWashington, D.C., 1907-1911
2843Commission of Fine Arts
Washington, D.C.PART I
Section A-1: Minutes, 1910-1918(2 folders)
Section A-2: Annual reports, 1911-1918BOX B138REEL 101
Section A-3: Miscellany, 1909-1941
Section A-4: Reorganization of executive departments, etc., 1921Section B-1: Miscellany concerning buildings, 1910-1918, undated See also
OversizeSection C-1: Parks and parkways, 1911-1923Section C-2: Power plant, Potomac Park, 1916-1918Section C-3: Storehouse, Potomac Park, 1911-1912
BOX B139 Section C-4: Rock Creek Park, 1911-1913Section C-5: Botanic Garden, 1911-1918 See also Oversize
REEL 102 Section C-6: Tree planting, 1911-1939Section C-7: Anacostia River, 1912-1952 See also OversizeSection D-1: Location of public buildings, 1910-1918Section D-2: California State Building, 1918Section D-3: Yosemite Park Buildings, 1915-1916Section D-4: United States Naval Academy, Annapolis, Md., 1912-1918Section D-5: Peace Palace at the Hague, 1914Section E-1: Memorials, "A-D," 1911-1918Section E-2: Memorials, "E-G," 1911-1918Section E-3: Memorials, "H-K," 1911-1918
BOX B140 Section E-4: Lincoln Memorial, 1903-1920Section E-5: Meade Memorial, 1913-1920Section E-6: Memorials, "M-N," 1910-1915Section E-7: Commodore Oliver Hazard Perry Memorial, 1910-1919Section E-8: Memorials, "T-V," 1910-1918Section E-9: Washington Memorial, 1912-1915
REEL 103 Section E-10: Memorial Bridge, 1913-1923Section F-1: Panama Pacific Exposition, 1911-1915Section F-2: Architects and sculptors, 1910-1918Section F-3: Coins and medals, 1913-1921
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 102
Section F-4: Competitions, 1914-1919Section F-5: Arlington Cemetery, 1912-1920
BOX B141 Section F-6: Panama Canal, 1912-1916PART II
"AI" (Analosten Island) Theodore Roosevelt Island1929-1938
(3 folders)BOX B142REEL 104
1939-1954
(2 folders)"AN" Anacostia River, 1944-1947"CON" Constitution Avenue, 1931-1932"DN" Municipal Center, 1938"EC" Oliver Wendell Holmes Memorial, 1939-1940"EX" Executive Mansion
1928-1935(2 folders)
BOX B143 1935(2 folders)
REEL 105 1936-1939"MG" The Mall, 1927-1933"MN" Lincoln Memorial, 1932-1941
BOX B144 "MUN" Union Square, 1931-1949(3 folders)
"MSN" New National Museum, 1931"PCA" Washington National Airport, 1940"PPHB" Potomac River Highway Bridge, 1943-1946 See also Oversize"PPJ" Thomas Jefferson Memorial
1935-1937BOX B145 1938REEL 106 1939-1941
(3 folders)BOX B146 1942-1945
"PRV" Potomac River Valley, 1943-1945"RC" Rock Creek and Potomac Parkway, 1939-1945
(2 folders)BOX B147REEL 107
2844
City of WashingtonWashington, D.C.
General, 1925-1934(5 folders)
BOX B148 United States Agriculture Department, 1926-1935National Capital Park and Planning Commission
Anacostia Park, 1928Folger Memorial Library, 1930Foundry Branch Park, 1928 See also Oversize
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 103
Potomac River Park, 1927-1928REEL 108 Street closings, 1928-1930
Zoning matters, 1926-19302845
National ArboretumWashington, D.C., 1917-1953
(3 folders)BOX B149 (1 folder)
2846Rose garden in Potomac Park
Washington, D.C., 1920-19342847
Roosevelt Memorial AssociationWashington, D.C., 1919-1926
2848Washington Monument grounds
Washington, D.C., 1930-19352849
Washington SesquicentennialWashington, D.C., 1949
BOX B150REEL 109
2880
Columbus Country ClubColumbus, Ohio, 1904
2881Whipple, Sherman L.
SubdivisionBrookline, Mass., 1904-1921
2882Allegheny Country Club
Allegheny, Pa., 1901-19082883
Amherst CollegeAmherst, Mass., 1904-1924
2884McDonald, M. G.
EstateRome, Ga., 1904
2885Maddock, A. F.
EstateBrookline, Mass., 1904
2886Carver, Eugene P.
EstateBrookline, Mass., 1902
2887
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 104
Bill, Nathan D.Estate
Springfield, Mass., 19012889
Louisiana Purchase ExpositionSt. Louis, Mo., 1901
2890Applications for employment, contracts, and personnel matters, circa 1917-1960
A-Bo(2 folders)
BOX B151 Br-E(3 folders)
REEL 110 F-G(2 folders)
BOX B152 H-M See also Oversize(4 folders)
BOX B153REEL 111
Mac-S
(5 folders)BOX B154REEL 112
T-Z
(2 folders)2890-A
Inquiries on studying landscape architecture, 1915-19542890-B
Positions available, 1927-19352890-C
Superintendent for J. E. Aldred, 1932BOX B155REEL 113
2891
Gould, C. A.Estate
Long Island, N.Y., 19042892
Massachusetts Forestry AssociationBoston, Mass., 1899-1919
2893American Association of Park Superintendents, New England Association of Park
Superintendents, American Institute of Park Executives, and American Park Society,1904-1953
2894Drexel, G. W.
Estate, "Wootton"Bryn Mawr, Pa., 1901-1902
2895Henry, Mrs. Charles W.
Estate, "Stonehurst"
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 105
Chestnut Hill, Pa., 1902-1916(2 folders)
BOX B156REEL 114
2896
Women's Educational and Industrial UnionBoston, Mass., 1906
2897Metropolitan Improvement League
Boston, Mass., 1900-1915(4 folders)
2898National Advisory Board on Civic Art, 1903-1908
(2 folders)BOX B157REEL 115
2899
Calaveras Big Tree GroveCalifornia, 1903-1904
(2 folders)2901
American Society of Landscape ArchitectsNew York, N.Y.
General correspondence1898-1905
(3 folders)BOX B158REEL 116
1906-1912
(5 folders)BOX B159REEL 117
1913-1915
(4 folders)BOX B160REEL 118
1916-1919
(4 folders)BOX B161REEL 119
1920-1951
(4 folders)BOX B162REEL 120
Committee files
Allied arts, 1927-1936Central Park, New York, N.Y., 1927-1928Code of ethics, 1926-1927Competitions, 1917-1928Education, 1919-1945Endowment fund, 1943-1944Housing, 1920-1951Insignia, 1918-1920Landscape index, 1920-1939
BOX B163 Membership qualifications, 1905-1918
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 106
REEL 121(3 folders)
National defense, 1919-1948BOX B164REEL 122
National parks, 1907-1928
Plan of Washington, D.C., and outlying regions, 1919-1932Policies, 1917-1960Professional and governmental relations, 1935Professional practice
1905-1918(2 folders)
BOX B165REEL 123
1920-1950
(2 folders)Professional registration, 1919-1948
(2 folders)Publicity, 1920-1938
BOX B166REEL 124
Relations with the trade, 1917-1933
(2 folders)Standard contract forms, 1921-1959Traveling exhibits, 1902-1940Union International des Villes, 1920-1923Williamsburg (Va.) Restoration, 1940
Joint Committee, horticultural nomenclatureJuly 1915-Aug. 1916 See also Oversize
BOX B167REEL 125
Sept. 1916-Dec. 1921
(4 folders)BOX B168REEL 126
Jan. 1922-Mar. 1939
(4 folders)BOX B169REEL 127
Miscellany
American School of Landscape Architecture and Gardening, Newark, N.Y.,1919-1920
Brinley, John R., 1908Bylaws, constitution, 1902-1936Membership lists, 1913-1950Olmsted Memorial, Washington, D.C., 1928-1936Pitkin, William, investigation, 1920-1923
BOX B170REEL 128
Reports, minutes, agenda, 1916-1922
(3 folders)Repton, Humphry, The Art of Landscape Gardening (reprint), 1907-1908
2902Boston Society of Landscape Architects
Boston, Mass.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 107
General1913-1914
BOX B171REEL 129
1915-1951
(5 folders)BOX B172REEL 130
Committee files
Copley Square, Boston, Mass., 1940-1942Exhibitions, 1920-1938Publicity, 1926-1939Salisbury Beach State Reservation, Salisbury, Mass., 1937-1941
MiscellanyBylaws, constitution, membership lists, 1913-1953Parker, G. A., collection, 1911Printed matter, 1938-1939Tree evaluation, 1938-1939
BOX B173REEL 131
2906
Olmsted, John C., guardian to Carolyn Olmsted and Margaret Olmsted, 1917-19672907
American Society of Landscape Architects, Pacific Coast Chapter, 1927-19382914
Johnston, Frances BenjaminWashington, D.C., 1904-1909
2915Glazner, Eugene
New York, N.Y., 1903-19042916
Olney, Frank F.Estate
Providence, R.I., 19032917
Olmsted, John C.Bills and receipts, 1908
2918Child, Stephen
Boston, Mass., 1904-19182919
Olmsted, Frederick Law, Jr.Personal office files
Correspondence, 1901-1940A-C
(3 folders)BOX B174REEL 132
D-M
(8 folders)BOX B175 O-Y
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 108
REEL 133(8 folders)
BOX B176REEL 134
Subject file
Andre, M. R. Edouard, 1902-1930Biographical file, 1909-1957Citizens Committee for the Reorganization of the Executive Branch of the
Government, 1949Consumers' Research, Inc.,
Washington, N.J., 1933-1935Forty Years of Landscape Architecture, 1935-1944George B. Olmsted Co.,
St. Petersburg, Fla., 1921Harvard University, Cambridge, Mass., 1897-1935International Road Congress, 1925-1926Legal matters, 1908-1950Life insurance, 1911-1934Mount Monadnock, N.H., 1944-1948National Institute of Arts and Letters, 1904-1950
BOX B177REEL 135
A Notable Lawsuit by Franklin H. Head, 1921-1970
Pencil sharpener designs, 1909-1913Pokanoket Club, Dover, Mass., 1938-1939Pollak Foundation for Economic Research, 1927-1934Roxbury Latin School, Roxbury, Mass., 1905-1956The Survey, Paul Kellogg, editor, 1915-1932Williams, Bradford, 1940-1947Yachts and sailing, 1919-1930
2920Tyler, H. W.
EstateNorth Woodstock, N.H., 1904
BOX B178REEL 136
2921
Exhibitions and publicityGeneral correspondence
1904-1921(5 folders)
BOX B179REEL 137
1922-1929
(5 folders)BOX B180REEL 138
1930-1951
(5 folders)BOX B181REEL 139
Architectural Catalog Co., 1938-1958
(2 folders)Exhibits file
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 109
American Institute of Architects, Philadelphia Chapter, T-Square Club, 1915-1939American Society of Landscape Architects, 1919-1951Arboreta photographs, 1939-1942
(2 folders)BOX B182REEL 140
Berlin, Germany, 1910 International Congress of Improved Housing, 1909-1910
Boston Society of Landscape Architects, 1916-1936Buenos Aires, Argentina, 1927 Third Pan American Congress of Architects,
1927-1929City Planning Traveling Exhibit, 1922Dresden, Germany, 1911 Internationale Hygiene-Ausstellung, 1910-1911London, England, Royal Horticultural Society, 1928Los Angeles, Calif., Southwest Museum, 1925-1935Massachusetts, Harvard School of Landscape Architecture, 1936-1937Miscellany
Announcements, notes, memoranda, lists and printed matter, 1916-1937Photographs and drawings exhibit lists, 1915-1939
(2 folders)BOX B183REEL 141
New York, N.Y.
The Architectural League, 1904-1938(4 folders)
Columbia University, 1933-1935Congestion of population, 1908
Pittsburgh, Pa., Carnegie Institute, 1924-1925San Francisco (Calif.) Museum of Art Civic Center, 1937
BOX B184REEL 142
2922
American Civic AssociationGeneral
1897-1909(5 folders)
BOX B185REEL 143
1910-1917
(2 folders)Minutes of executive board, reports, and clippings, 1904-1915National Park Service, 1910-1916
2923Frederick Law Olmsted Association
Riverside, Ill., 19042924
Stokes, I. N. PhelpsSubdivision, "Khakum Wood"
Greenwich, Conn.General
Oct. 1903-Dec. 1905(2 folders)
BOX B186 Jan. 1906-Mar. 1926
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 110
REEL 144(6 folders)
BOX B187REEL 145
Apr. 1926-Sept. 1928
(3 folders)Khakum Wood Association, 1929-1957
(2 folders)BOX B188REEL 146
Lot File
No. 2, D. M. Bomeisler, 1928-1932No. 3, C. F. DuBoise, 1926-1944No. 4, J. N. Carpenter, 1939-1945No. 5, 1928-1929No. 8, Richards Taylor, 1926-1929No. 10, McCreery, 1929-1931No. 12, P. Brett, 1929-1930No. 15, Frank Carpenter, 1927No. 17, Allen, 1928-1930No. 18-19, Bradley, 1926-1927No. 25, Hammond, 1929-1931No. 26-27, MacNichol, 1926-1927No. 28, Dominick, 1928-1929No. 33, 1928No. 35, Debevoise, 1926-1927No. 36, F. Hammond, 1928-1929No. 39, F. Dunning, 1955-1958
BOX B189REEL 147
2925
Unitarian SocietyRoxbury, Mass., 1903
2926Olmsted, Frederick Law, Sr.
Residence, 209 W. 46th StreetNew York, N.Y., 1936
2927Strater, Charles G.
Estate, "Spotswood"Louisville, Ky., 1905-1917
2928Oberlin College
Oberlin, Ohio, 1900-1914(2 folders)
2929Tower, James E.
Good Housekeeping magazineSpringfield, Mass., 1904
2931
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 111
Olmsted, John C.Personal files
Biographical miscellany, 1900-1920Estate, 1912-1922Miscellany, 1887-1919
2932Olmsted, Frederick Law, Jr.
Bills and receipts, 19192933
Olmsted family burial vault, North CemeteryHartford, Conn., 1907-1967
BOX B190REEL 148
2934
Harrington, F. B.Estate
Ipswich, Mass., 19042935
City planManila, Philippines, 1901-1929
2936Hayden, Richard
EstateLexington, Mass., 1903
2937Brookline School Museum Association
Brookline, Mass., 1904-19052938
Greenmount CemeteryBaltimore, Md., 1904-1913
2939Park system
Philadelphia, Pa., 1904-19052940
Wokoun, F.Estate
New York, N.Y., 19042941
Municipal Hospital for Chronic DiseasesBoston, Mass., 1904
2942King, H. W.
West Mentor, Ohio, 1904-19052943
Olmsted, Mary C.Personal accounts, estate, 1902-1926
2945
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 112
Guthrie, W. D.Estate, "Meudon"
Locust Valley, N.Y., 1903-19072946
City of EvansvilleCity forester
Evansville, Ind., 19042947
Ogdensburg Public LibraryOgdensburg, N.Y., 1904
2948Fairmount Park Art Association
Philadelphia, Pa., 1904-19052949
Shaw, WilliamCape Cod Bay, Mass., 1904
2951Strater, William E. (later A. M. Watson)
Estate, "Drumanard"Harrods Creek, Ky., 1904-1937
2952Holy Ghost Hospital
Cambridge, Mass., 1899-19112953
Davis, Mary S.Estate
Brookline, Mass., 18992954
Ray MemorialFranklin, Mass., 1904
2955Atwater, George M.
SubdivisionSpringfield, Mass., 1904
2956Smith, Mrs. Hamilton
EstateWashington, D.C., 1904
2957Cherry, J. M.
EstateRock Hill, S.C., 1904
2958Rutherfurd, Winthrop
EstateAllamuchy, N.J., 1904-1905
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 113
BOX B191REEL 149
2959
Bates, J. P.Estate
Nantasket, Mass., 1904-19062960
Fay, LucyEstate
Fitchburg, Maine, 19042961
Eighth International Geographic CongressWashington, D.C., 1904
2962North Carolina College of Agriculture and Mechanic Arts
West Raleigh, N.C., 1899-19042963
Burgess, G. E.Estate
Readville, Mass., 19042964
Olmsted, Frederick Law, Sr.Writings file
General, 1898-1968(4 folders)
BOX B192REEL 150
Biographical file, lists of writings, 1890-1956
Forty Years of Landscape Architecture, 1922-1952Maxwell, William Quentin, 1945-1949G. P. Putnam's Sons, 1898-1932
(2 folders)Roper, Laura Wood, 1942-1952
BOX B193REEL 151
2965
Small, SamuelEstate
York, Pa., 1904-19592966
Wells, IsabellaEstate
Washington, D.C., 1904-19052967
Peirce, HaroldEstate
Haverford, Pa., 1904-19092968
Finley & SpenceEstate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 114
Montréal, Canada, 19042969
Winnipeg Public Parks BoardWinnipeg, Canada, 1904-1909
2970Frick, C. C.
EstateYork, Pa., 1904-1905
2971Morton, Mary E.
EstateFlat Rock, N.C., 1904
2973Cowan, Gilbert
EstateLouisville, Ky., 1904-1905
2974Jamestown Exposition (1907)
Hampton Roads, Va., 1904-19072975
Maddox, Robert F.Estate
Atlanta, Ga., 19042976
All Souls ChurchBraintree, Mass., 1904
2977Newton M. Collins & Associates
EstateRochester, N.Y., 1894-1909
2978Routzahn, E. G.
Richmond, Va., 1904BOX B194REEL 152
2979
Cowan, AndrewEstate
Louisville, Ky., 1904-19192980
Deeds, Edward A.Estate
Dayton, Ohio, 1904-19062981
Tavern ClubBrookline, Mass., 1904
2982
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 115
Coolidge, Archibald C.Estate
Tuckahoe, Va., 19042983
Macbeth, George A.Estate
Bethlehem, N.H., 1904-19142984
Massachusetts Civic LeagueBoston, Mass., 1904-1919
2985Whitwell, Miss
EstateAsgnam Lake, N.H., 1904
2987Harris, N. W.
EstateLake Geneva, Wis., 1904-1905
2988Speyer, James
Estate, "Waldheim"Scarborough, N.Y.
Sept. 1904-June 1905(2 folders)
BOX B195REEL 153
July 1905-Oct. 1934
(2 folders)2989
Canfield, A. CassEstate
Roslyn, N.Y., 1904-19062990
Campbell, PeterEstate
Newark, N.J., 19042991
Hamill, Ernest A.Estate
Lake Forest, Ill., 1904-19182992
Barrows, FannyEstate
Dedham, Mass., 19072993
Estey, Clarence H.Estate
Newton, Mass., 1904
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 116
BOX B196REEL 154
2994
Kellogg, SpencerEstate
Buffalo, N.Y., 1904-19052995
Buch, C. A.Estate
Wayne, Pa., 19042996
Keeley, Leslie E.Estate
St. Paul, Minn., 1904-19062997
Amory, William F.Estate
Monadnock, N.H., 1904-19052998
Dunham, E. K.Estate
Middletown, Conn., 1904-19052999
Simpson, W. P.Estate
Overbrook, Pa., 19043001
Chapin, S. B.Estate
Lake Geneva, Wis., 1904-19053002
Swift, Edward F.Estate
Lake Geneva, Wis., 1904-19073003
National Municipal LeaguePhiladelphia, Pa., 1903-1910
3004Bonnycastle, Harriet Everett
Subdivision, "Bonnycastle"Louisville, Ky., 1904-1909
3005Aylesford Land Co.
Subdivision, "Aylesford"Lexington, Ky., 1904-1906
3006Kentucky Agricultural Experiment Station
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 117
Lexington, Ky., 1904-19053007
University of KentuckyLexington, Ky., 1904-1906
3008Dunham, Carroll
Sleepy Hollow CemeteryTarrytown, N.Y., 1904-1906
3009Canfield, A. Cass
Woodlawn CemeteryNew York, N.Y., 1904-1905
3010Norton, Grace
EstateCambridge, Mass., 1904-1921
3012Whitinsville National Bank
Whitinsville, Mass., 1904-19073013
Morse, L. K.Estate
Boxford, Mass., 1904-19053014
Dellwood CemeteryManchester Center, Vt., 1904
BOX B197REEL 155
3015
Park systemLexington, Ky., 1904-1916
3016Woodland Park
Lexington, Ky., 1907-19083030
Norton, Mattie, Lucie Norton Caldwell, and George NortonEstate
Louisville, Ky., 1899-19473031
Wheaton CollegeWheaton, Ill., 1904-1911
3032State University of Iowa
Iowa City, Iowa, 1904-19063033
Barker, Maxwell S.Subdivision
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 118
Louisville, Ky., 1904-19063034
Boston Society of ArchitectsBoston, Mass., 1905-1913
3035Nuisances
1896-1904(2 folders)
BOX B198REEL 156
1905-1914
3036Municipal museums, 1904-1905
(2 folders)3037
Hitchkock, Emily H.Subdivision
Hanover, N.H., 19053038
Bartlett, A. C.Estate
Lake Geneva, Wis., 1905-1907BOX B199REEL 157
3039
Strater, HenryEstate
Louisville, Ky., 1905-19083040
Harris, N. W.Estate
Lake Geneva, Wis., 1904-1905(2 folders)
3041Holland, Charles P.
CemeteryBrockton, Mass., 1905
3042Fleming, Bryant
Ithaca, N.Y., 1905-19083043
House of the Good SamaritanHospital site
Lexington, Ky., 19053044
Rutan, Charles H.Estate
Brookline, Mass., 1905-19083046
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 119
Adams, Charles F.Estate
Concord, Mass., 19053047
Grand Trunk Pacific RailwayMontréal, Canada, 1905-1908
BOX B200REEL 158
3048
Huron River DevelopmentYpsilanti, Mich., 1905-1925
3049Oakland Cemetery
Iowa City, Iowa, 19053050
Hemsley, FrederickEstate
Radnor, Pa., 1905-19063051
Moore, E. W.Estate
Mentor, Ohio, 1905-19063052
Drayton-Grimke, EmmaEstate
Flat Rock, N.C., 1901-19053053
Adams, Charles FrancisEstate
Lincoln, Mass., 19053054
Kentucky Title Co.Subdivision
Louisville, Ky., 19053055
Oliver, James B.Subdivision
Shields, Pa., 1905-19063056
Burford, H. M.Estate
Louisville, Ky., 1904-19083057
Brooklyn Central Library and PlazaBrooklyn, N.Y., 1905-1911
3058Brooklyn Institute of Arts and Sciences
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 120
Brooklyn, N.Y., 1905-1907BOX B201REEL 159
3059
Yale UniversityHillhouse property
New Haven, Conn., 1905-19123060
Wick, Myron C.Commercial farm
Youngstown, Ohio, 19053061
Healy, A. AugustusEstate
Cold Springs, N.Y., 19053062
Sanger, William CareyEstate, "Sangerfield Farm"
Sangerfield, N.Y.1904-1908
(4 folders)BOX B202REEL 160
1909-1922
(2 folders)3063
Cooksey, Linda DowsSubdivision
Seal Harbor, Maine, 19053064
Boston and Maine RailroadBass Rocks Station
Rockport, Mass., 19053065
Mitchell, Roland G.Estate
Wading River, N.Y., 1905-19263066
Hebrew Union CollegeCincinnati, Ohio, 1905-1907
3067Norris, Elizabeth Cromwell
EstateElk Ridge, Md., 1905
3068Bernheim, I. W.
Estate, "Homewood"Anchorage, Ky., 1900-1907
BOX B203 3069
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 121
REEL 161Belknap, William K.
Estate, "Lincliff"Louisville, Ky., 1905-1911
3070Hill, Samuel
EstateStockbridge, Mass., 1905
3071Fiske, Pliny
EstateRye, N.Y., 1905
3072Wright, S.
EstateMontclair, N.J., 1905-1908
3073Birmingham Realty Co.
SubdivisionBirmingham, Ala., 1905-1908
3074Constable, F. A.
Woodlawn CemeteryNew York, N.Y., 1905-1928
3075Fulenwider, A. L.
SubdivisionBirmingham, Ala., 1905-1908
3076Fehr, Frank
Estate, "Hillcrest"Louisville, Ky., 1905-1911
3077Dows, Tracy
EstateRhinebeck, N.Y., 1905-1922,
(2 folders)BOX B204REEL 162
3078
Hackensack Water Co.Hillsdale, N.J., 1905-1940
(2 folders)3079
Yerkes Observatory, University of ChicagoWilliams Bay, Wis., 1905-1914
3080Tower, A. L.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 122
ParkLexington, Mass., 1905
3081Olin, Stephen H.
EstateRhinebeck, N.Y., 1905-1907
3082Montague, D. P.
EstateChattanooga, Tenn., 1905-1907
3083Worcester Polytechnic Institute
Worcester, Mass., 1905-1913BOX B205REEL 163
3084
Ohio State UniversityColumbus, Ohio, 1905-1925
(3 folders)3085
King, George GordonEstate
Newport, R.I., 1905-19223086
Massachusetts Avenue SyndicateSubdivision
Washington, D.C., 1905-19063087
Shantz, Adam, Jr.Subdivision
Dayton, Ohio, 1905-19063088
Barr, John W.Estate and subdivision
Louisville, Ky., 1905-19163089
Hall's ParkBirmingham, Ala., 1905-1925
BOX B206REEL 164
3090
University of MaineOrono, Maine, 1905-1950
(4 folders)3091
Valley View ParkUtica, N.Y., 1906-1913
BOX B207REEL 165
3092
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 123
Barnum IslandSubdivision
Barnum Island, N.Y., 19063093
Ohio State SanitoriumMt. Vernon, Ohio, 1906-1912
(3 folders)3094
Shinnecock Hills and Peconic Bay Realty Co.Shinnecock Hills, N.Y.
SubdivisionNov. 1895-Aug. 1906
(2 folders)BOX B208REEL 166
Sept. 1906-July 1939
(2 folders)3095
Spokane parksSpokane, Wash., 1906-1937
(3 folders)BOX B209REEL 167
3096
Liberty ParkSpokane, Wash., 1908
3097East Latah Parkway
Spokane, Wash., 19083098
Summitt BoulevardSpokane, Wash., 1908
3099Corbin Park
Spokane, Wash., 1908-19103100
Down River ParkwaySpokane, Wash., 1908
3101Adams Park
Spokane, Wash., 1908-19113102
Manito ParkSpokane, Wash., 1909-1910
3107City Plan Commission
Spokane, Wash., 1918-19203108
Hayden Lake Improvement Co.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 124
SubdivisionSpokane, Wash., 1906-1936
3109White, Aubrey L.
EstateSpokane, Wash., 1906-1911
3110University of Illinois
Champaign, Ill., 1903-1923BOX B210REEL 168
3111
Gould, Helen M.Estate, "Lyndhurst"
Irvington-on-Hudson, N.Y., 1906-19073112
Waterbury CommonWaterbury, Conn., 1906
3113Lowell, Carlotta Russell
Lowell ParkDixon, Ill., 1906-1908
3114Wood, George T.
EstateLouisville, Ky., 1906
3115Hastie, Julia Drayton
Estate, "Magnolia-on-the-Ashley"Runnymeade, S.C., 1906
3116Westminster College
New Wilmington, Pa., 1906-19123117
Iowa State CollegeAmes, Iowa, 1902-1923
3118Phillips Exeter Academy
Exeter, N.H., 1906-1952(2 folders)
BOX B211REEL 169
3120
Pratt, George and HaroldEstate
Glen Cove, N.Y., 1906-1938(3 folders)
3121Patterson, J. H.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 125
Subdivision, "Hills and Dales"Dayton, Ohio
1894, 1908-1912(2 folders)
BOX B212REEL 170
1913-1960
3122West Newton Unitarian Church
West Newton, Mass., 1906-19073123
Massachusetts Zoological SocietyFells Reservation, Mass., 1906-1907
3125Ladd, W. S.
Portland, Oreg., 19063126
Glen Cove ChurchGlen Cove, N.Y., 1906
3127Chalmers, Hugh (later Frank Patterson)
Estate in "Hills and Dales" subdivisionDayton, Ohio, 1906-1908
3129St. John the Evangelist Parish
Hingham, Mass., 19063130
Utica BoulevardUtica, N.Y., 1906-1926
3131Felder, Thomas J.
Nashville, Tenn., 19063132
Vermont SanitoriumPittsford, Vt., 1906-1907
3133Piedmont Driving Club
Atlanta, Ga., 1906-19073134
Brooks, James W.Schoolhouse
Petersham, Mass., 19073135
Brooks, James W.Park
Petersham, Mass., 1906-19073136
Bancroft Park
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 126
SubdivisionBaltimore, Md., 1906-1908
3137Ballard, Ellis Ames
Estate in "St. Martins" subdivisionChestnut Hill, Pa., 1906-1908
3138Schlaet, Arnold
EstateSaugatuck, Conn., 1906-1914
BOX B213REEL 171
3139
Burr, AllstonEstate
Chestnut Hill, Mass., 19063140
MacFadden, J. FranklinEstate
Radnor, Pa., 1906-1919(2 folders)
3141McDowell, Henry C.
Subdivision of "Ashland" estateLexington, Ky., 1907-1917
3142Baker, F. E.
SubdivisionLittle Nahant, Mass., 1906
3143Schmidt, George S.
Estate on portion of Samuel Small propertyYork, Pa., 1905-1907
3144Clark, Clarence M.
Estate, "Cedron"Germantown, Pa., 1906-1909
3145Shaefer, Arthur W.
EstatePottsville, Pa., 1906-1908
BOX B214REEL 172
3146
Clark, Percy H.Estate
Cynwyd, Pa., 1906-19313147
Lower Merion Realty Co.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 127
SubdivisionPhiladelphia, Pa., 1906
3148Ayer, Charles F.
EstateHamilton, Mass., 1906-1919
3148-AHoffman, Albert F.
CemeteryKearney, Nebr., 1919
3149Potter, Fannie
EstateWellesley, Mass., 1906-1908
3150Fisher, Willis R.
EstateWaban, Mass., 1910-1928
3151Hoffman, Henry A.
EstateBarrington, R.I., 1906-1919
3152Woodward, George
Fairmount Park, Kresheim Valley Drive, and estate "Kresheim"Philadelphia, Pa., 1906-1907
3153Curtis, Benjamin
Estate, "Starboard Acres"Blue Hill, Maine, 1906
3154Dunham, Edward K.
Estate, "Keewaydin"Seal Harbor, Maine, 1906-1911
3155Hoe, Richard M.
Estate, "Eastholm"Seal Harbor, Maine, 1906-1908
BOX B215REEL 173
3156
Ayer, FrederickEstate
Pride's Crossing, Mass., 1906-19103157
Griscom, Clement A.Estate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 128
Haverford, Pa., 1894-19063158
Porter, Charles A.Estate
Wissahickon Heights, Pa., 19063159
Woodward, GeorgeEstate, "Heron House"
Falmouth, Maine, 1906-19173160
Harris, J. A.Estate
Chestnut Hill, Pa., 19063161
Churchill, George B.Estate
Amherst, Mass., 1906-1913(2 folders)
3162Rogers, William A. (later William N. Campbell)
Estate, "Fairfields"Kennebunkport, Maine
1906-1909(2 folders)
BOX B216REEL 174
1911-1938
3163Weston, Franklin
EstatePittsfield, Mass., 1906-1914
3164Pinchot, James W.
Estate, "Grey Towers"Milford, Pa., 1893-1907
3165Loring, Atherton
EstateDuxbury, Mass., 1906-1931
3166Garrett, T. Harrison
Estate, "Evergreen"Baltimore, Md., 1883-1927
3167Clark, Clarence M.
Estate, "Wyndhurst"Manchester, Vt., 1906-1928
3168
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 129
Black, C. H.Estate
Seattle, Wash., 1906-19093169
Osborn, William ChurchEstate
Garrison, N.Y., 1906-19073170
Bond, Francis E.Estate
Penllyn, Pa., 19063171
Wright, William TownsendEstate
Wayne, Pa., 19063172
Harriman, OliverEstate
White Plains, N.Y., 1906-19083173
De Forest, Robert W.Cold Spring Harbor, N.Y., 1906-1924
BOX B217REEL 175
3174
Home-Culture clubsOffice site display gardens
Northampton, Mass., 1906-19093175
De Forest, Henry W.Estate
Cold Spring Harbor, N.Y., 1906-1914(3 folders)
3176De Forest, Robert W.
West Hills tractCold Spring Harbor, N.Y., 1906-1924
BOX B218REEL 176
3177
Osborne, Edmund B.Estate and subdivision, "Brookwood"
Montclair, N.J., 1906-1910(2 folders)
3178Woodward, George
Estate "Kresheim," St. Martin's station grounds and "Cogslea"Chestnut Hill, Pa., 1906-1907
3179
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 130
Rudiger, MarieEstate
Roxbury, Mass., 1906-19073180
City improvementUtica, N.Y., 1906-1919
(2 folders)3181
Bagg SquareUtica, N.Y., 1906-1907
3182Utica Park Board
Utica, N.Y., 1907-1936(2 folders)
BOX B219REEL 177
3184
Civic CenterUtica, N.Y., 1910-1915
3185F. T. Proctor Park
Utica, N.Y., 1912-19143186
Erie Canal abandonmentUtica, N.Y., 1918-1927
3187Utica City Hall
Utica, N.Y., 1926-19273200
Reid, Daniel G.Estate, formerly Bennett School property and the Elfelt property
Irvington, N.Y., 1906-19093201
Whitman CollegeWalla Walla, Wash., 1906
3202Woodward, George
Philadelphia, Pa., 1906-19073203
Bennett SchoolIrvington, N.Y. (later Millbrook, N.Y.), 1904-1907
3204Baker, F. W.
EstateSeattle, Wash., 1906
3205Hill, Samuel
Estate on Volunteer Hill
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 131
Seattle, Wash., 19063206
Jones, W. G.Estate
Seattle, Wash., 19063207
Leary, Mrs. JohnEstate
Seattle, Wash., 19063208
Sheffield, William M.Estate
Seattle, Wash., 19063209
Hunter Tract Improvement Co.Mount Baker Park subdivision
Seattle, Wash., 1906-19103211
Fletcher, A. H.Subdivision
Walla Walla, Wash., 19063212
Seattle Public LibrarySeattle, Wash., 1906-1907
BOX B220REEL 178
3213
Fairhaven ParkBellingham, Wash., 1906-1910
3214Chess, W. E. (later Glover Giles)
Estate, "Boxhill"Louisville, Ky., 1906-1946
3215Morss, Charles A.
EstateNewton, Mass., 1907-1920
3216Playground Association of America
New York, N.Y., 1906-19103217
Webb, JohnEstate
Walla Walla, Wash., 19063218
Corbett, Helen Ladd (later Hamilton F. Corbett)Estate in "Abernathy Heights" subdivision
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 132
Rivera, Oreg., 1906-19243219
Failing, Henrietta and Mary F.Estate, "Ardmore"
Portland, Oreg., 1906-19083220
Hewett, HenrySubdivision
Mount Zion, Oreg., 1906-19173221
Lewis, FrancesEstate
Portland, Oreg., 1906-19093222
Cabot Hill ReservoirEstate
Brookline, Mass., 1906-19223223
Woodward, GeorgeEstate, "Kresheim"
Chestnut Hill, Pa.1906-1911
(2 folders)BOX B221REEL 179
1912-1966
(2 folders)3224
Ladd, Charles E.Estate, "Cedarhurst"
Portland, Oreg., 19033225
Starks, John P.Estate and subdivision
Louisville, Ky., 1906-19393226
Ladd, William M."Hazel Fern Farm"
Portland, Oreg., 1906-19083227
Richards, Dickinson W.Estate
Lake Sunapee, N.H., 1906-19103228
Talbot, H. E. (later A. B. Hilton)Estate, "Runnymede" in the "Oakwood" subdivision
Dayton, Ohio, 1907-19233229
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 133
Dayton Country ClubDayton, Ohio, 1907-1919
3230Park system
Walla Walla, Wash., 1906-19073239
Langdon, John W.Estate
Walla Walla, Wash., 19063240
City planRichmond, Va., 1906-1907
3241Railroad grade crossing
Richmond, Va., 19153250
Smith, W. HinckleEstate
Bryn Mawr, Pa., 1907-1929BOX B222REEL 180
3251
McFadden, GeorgeEstate
Villa Nova, Pa., 1915-19283252
City planYork, Pa., 1907-1915
3270Low, Seth
Estate, "Broad Brook Farm"Bedford, N.Y., 1907-1911
3271Lexington Country Club
Lexington, Ky., 1907-19113272
Humphrey, Alexander P.Estate
Glenview, Ky., 1902-19073273
Moran, RobertEstate
Orcas Island, Wash., 1907-19093274
Bond, Stephen N.Estate, "Black Point"
Niantic, Conn., 1907-1908
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 134
3275University of Idaho
Moscow, Idaho, 1907-1920BOX B223REEL 181
3276
Oldfield, Kirby, & GardnerSubdivision, "The Uplands"
Victoria, Canada, 1907-1921(4 folders)
BOX B224REEL 182
3277
Hillside Cemetery AssociationTorrington, Conn., 1907-1937
(2 folders)3278
Bradbury, Frederick T.Estate
Manchester, Mass., 1903-19123279
Pratt, Frederick S.Estate
West Newton, Mass., 1907-19123280
Dayton parksDayton, Ohio, 1889-1913
3282Dayton Civic Center
Dayton, Ohio, 1910-1947BOX B225REEL 183
3283
McKinley ParkDayton, Ohio, 1912
3284Carillon Park
Dayton, Ohio, 1939-1954(3 folders)
3290Patterson, John C.
EstateDayton, Ohio, 1907
3291Skinner, Henry H.
Estate and burial lot in Springfield CemeterySpringfield, Mass., 1902-1927
3292Austin, Richard L.
Estate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 135
Chestnut Hill, Pa., 1907-19183293
Hughes, E. L.Estate in "Alta Vista" subdivision
Louisville, Ky., 19073294
Gallagher, Charles F.Roxbury, Mass., 1907
3295Smith, C. Elmer
EstateYork, Pa., 1905-1908
3296Eaton, Thomas B.
EstateWorcester, Mass., 1907
3297Washington Cathedral
Washington, D.C.1895-1921
BOX B226REEL 184
1922-1940
(4 folders)BOX B227REEL 185
3298
Giddings, ElizabethSubdivision
Annapolis, Md., 1907-19103299
Farquar, A. B.Estate
York, Pa., 19073300
City of Boulder Improvement AssociationBoulder, Colo.
1907-1913(3 folders)
BOX B228REEL 186
1914-circa 1935
(2 folders)3302
Boulder CreekBoulder, Colo., 1917-1924
3310Lynn Park Commission
Lynn, Mass., 1907-19153311
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 136
High Rock ReservationLynn, Mass., 1907-1913
3312Little River playground
Lynn, Mass., 1907-1914BOX B229REEL 187
3313
Meadow ParkLynn, Mass., 1920-1921
3314Lynn Woods
Lynn, Mass., 19193315
Elm Street PlaygroundLynn, Mass., 1920-1921
3320Cuticura Soap Works
Industrial siteMalden, Mass., 1907-1908
3321McFadden, George H.
Estate and subdivisionRadnor, Pa., 1907-1927
3322Methodist Church of Alabama
College for Women, Huntingdon CollegeMontgomery, Ala., 1907-1962
(2 folders)3323
Proctor, Frederic T.Park
Utica, N.Y., 1907-19103324
Burke, ThomasEstate in Seattle Golf and Country Club subdivision
Seattle, Wash., 1907-19153325
McIlhenny, John D.Estate
Germantown, Pa., 19073326
Deford, RobertEstate, "Folly Farm"
Towson, Md., 1907-1913BOX B230REEL 188
3327
Greenville Public Schools
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 137
Greenville, Pa., 19073328
Bissell College of Photo-EngravingEffingham, Ill., 1907
3329Randolph High School
Randolph, Mass., 19073330
Niagara FallsNiagara Falls, N.Y.
1905-1911(4 folders)
BOX B231REEL 189
1913-1950
(3 folders)3340
Ocean City land schemeSubdivision, "Ocean City Gardens"
Ocean City, N.J., 1907-1917BOX B232REEL 190
3341
Paine, Ruth C.Estate on Cabot Hill
Brookline, Mass., 1907-19173342
Buck SchoolSheffield, Mass., 1907-1931
3343Stroop, William
Estate, "Grand View Hill"Dayton, Ohio, 1907-1918
3344Beebe, C. D.
Estate, "Lone Oak"Skaneateles, N.Y., 1907-1908
3345Coe Memorial Park
CemeteryTorrington, Conn., 1907
3346George Washington University
Washington, D.C., 1907-19493347
Licton Mineral Springs Co.Subdivision, "Licton Springs Park"
Seattle, Wash., 1907-19203348
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 138
Golden GardensSubdivision
Seattle, Wash., 1907-19083349
Nottingham, WilliamEstate
Syracuse, N.Y., 19073350
Paine, James L.Estate
Spokane, Wash., 1907-19143352
Commission on Improvement of the CityNew Haven, Conn.
June 1907-Apr. 1908(2 folders)
BOX B233REEL 191
May 1908-June 1931 See also Oversize
(4 folders)BOX B234REEL 192
3353
Seattle Golf and Country ClubSeattle, Wash., 1907-1915
3354Brown, David
Estate in "Rockwood" subdivisionSpokane, Wash., 1907-1921
3355Trimble, W. P.
EstateBlake Island, Wash., 1907
3356Lord, James Fuller
EstatesLake Forest, Ill., 1907
3357Spokane and Washington Improvement Co.
SubdivisionSpokane, Wash., 1907
3358Lothrop, A. M.
Washington, D.C., 1907-19103359
Wadsworth, C. P.Estate and road
Middletown, Conn., 1907-19103360
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 139
Richards, J. P. M.Estate in "Pettet" subdivision
Spokane, Wash., 19073361
Ellwanger & BarrySubdivision of vineyards adjacent to "Highland Park" subdivision
Rochester, N.Y., 1907-19133362
Palmer, William J.Estate, "Glen Eyrie"
Colorado Springs, Colo., 19073363
Hambleton, F. S.Lutherville, Md., 1907
3364Fay, Joseph S., III
Dover, Mass., 1907-19083365
Colton, Sabin W.Estate
Bryn Mawr, Pa., 1907-1911(2 folders)
BOX B235REEL 193
3366
Ward, L. A. CoonleyEstate
Wyoming, N.Y., 19073367
New York State Fair CommissionSyracuse, N.Y., 1907
3368Baker, Alfred E.
EstateGermantown, Pa., 1907-1908
3369Welsh, Edward T.
EstateChestnut Hill, Pa., 1906-1911
3370San Diego Chamber of Commerce and San Diego Art Association
City improvement planSan Diego, Calif., 1894-1913
3380Bennett, H. W.
EstateMarion, Mass., 1907
3381
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 140
Sloane, W. D., and Mrs. William FieldEstate
Lenox, Mass., 19073382
Edwards, MissEstate
Amherst, Mass., 19073383
University of OregonEugene, Oreg., 1907
3384Chalmers, Arthur A.
EstateAmsterdam, N.Y., 1907-1913
3385Whitman Town Hall
Whitman, Mass., 19073386
Horstman, WalterEstate
Villanova, Pa., 19073387
Dunham, CarrollSubdivision at Schroon Lake
Pottersville, N.Y., 1907-19083388
Carr, S. H.Estate in "Oakwood" subdivision
Dayton, Ohio, 1903-19093389
Indoors and Out Homebuilders MagazineBoston, Mass., 1907-1908
3390Soldiers' Home
Port Orchard, Wash., 1907-1908 See also Container B32, File No. 3303391
Guilford ParkRoland Park Co.
Baltimore, Md.Nov. 1898-July 1912
(3 folders)BOX B236REEL 194
Aug. 1912-Dec. 1913
(5 folders)BOX B237REEL 195
Jan. 1914-Sept. 1945
(2 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 141
3392University of Minnesota
Minneapolis, Minn., 1907-19083393
Lapham, Lewis H.Estate, "Waveny"
New Canaan, Conn., 1907-1940(2 folders)
REEL 196 3394Towle, J. A.
EstateAndover, Mass., 1907-1908
3395Utica Cemetery Association
Forest Hill CemeteryUtica, N.Y., 1906-1907
BOX B238 3397Eastern New York State Custodial Asylum
Letchworth VillageRockland County, N.Y., 1907-1939
(2 folders)3398
Wright, C. H. C.Estate
Paris Hill, Maine, 19073399
Bunn, H. C.Estate
Princeton, N.J., 19073400
Talcott, G. S.Estate
New Britain, Conn., 1907-19223404
Breckinridge, DeshaEstate
Lexington, Ky., 1907-19193405
Justice, Paul M.Estate
Lexington, Ky., 1907-19083406
Gallagher, E. B.Estate, undated
3407Agnew, A. G.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 142
EstateKennebunkport, Maine, 1907-1909
3408Cox, Leonard
EstateLexington, Ky., 1907-1909
3409Graves, George K.
EstateLexington, Ky., 1908
3410Shannon School for Girls
Schuylkill Haven, Pa., 1907-1908BOX B239REEL 197
3411
McMinnville CollegeMcMinnville, Oreg., 1907-1910
3412Failing, J. F.
Portland, Oreg., 1907-19083413
Portland Heights Improvement ClubVista Avenue and Ford Street
Portland, Oreg., 1907-19083414
Willis, P. L.Estate
Portland, Oreg., 19083415
Rice, Fred B.Quincy, Mass., 1907
3416Blattner, F. S.
EstateTacoma, Wash., 1907-1914
3417Ladd, Charles E. and W. M.
Hazel Fern FarmSubdivision
Portland, Oreg., 1907-19093418
Ainsworth, J. C.Estate
Portland, Oreg., 1907-19153419
Dunsmuir, James
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 143
Estate, "Hatley Park"Victoria, Canada, 1907-1915
3420Fearon, Charles
EstatePhiladelphia, Pa., 1908
3421Donworth, George
EstatePort Orchard Bay, Wash., 1907-1908
3422Rust, William R.
EstateTacoma, Wash., 1907-1908
3423Yale University
School of Fine ArtsNew Haven, Conn., 1908
3424Bullard, Ellis Ames
EstateGreat Chebeague Island, Maine, 1908
3425Farrell, J. D.
EstateSeattle, Wash., 1908
3426Louisville Tuberculosis Hospital
Waverly Hills, Ky., 1910-19333427
Davenport, L. M.Estate
Spokane, Wash., 1908-19223428
Acadia UniversityWolfville, Canada, 1908
3429Colorado College
Colorado Springs, Colo., 1908-19253430
Loring, Victor J.Wellesley Hills, Mass., 1908
3431Madison Civic Association
Beautification planMadison, N.J., 1908
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 144
3433French, Herbert F.
EstateRandolph, Mass., 1908
3434Longmeadow Street Improvement Association
Longmeadow, Mass., 19083435
Schenectady Chamber of CommerceSchenectady, N.Y., 1908
3436Arnold, Moses
Island Grove ParkNorth Abington, Mass., 1908
3438Williams, Henry M.
Subdivision and parkFort Wayne, Ind., 1908
3439Ainsworth, Maud and Bell
Estate in "Portland Heights" subdivisionPortland, Oreg., 1907
BOX B240REEL 198
3440
American Health LeaguePublic Health Defense League
New York, N.Y., 1907-19103441
Massachusetts Agricultural CollegeAmherst, Mass., 1908-1911
3442Davies, W. W.
Estate in "Cherokee Park"Louisville, Ky., 1908
3443McClintock, John
EstateLexington, Ky., 1907
3444Smith Agricultural Institute
Northampton, Mass., 19083445
Kentucky State Fair GroundsLexington, Ky., 1908
3446Spooner, Charles P.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 145
EstateSeattle, Wash., 1907
3448Subdivision
Bar Island, Maine, 1902-19083449
State CapitolFrankfort, Ky., 1905-1912
(2 folders)3450
Comprehensive City Plan CommissionGrand Rapids, Mich., 1908-1923
3451Dexter, Abbie S.
EstateEast Providence, R.I., 1908-1910
3452Cromwell Hall
Cromwell, Conn., 19083453
Elmira Chamber of CommerceBeautification plan
Elmira, N.Y., 19083454
Beckwith, Mrs. DanielEstate
Providence, R.I., 19083455
Bennington Park Lawn CemeteryBennington, Vt., 1908
3456Sheafer, Paul
EstatePottsville, Pa., 1908-1911
3457Jenks, Mrs.
EstateWoonsocket, R.I., 1908
3458Northwestern University
Evanston, Ill., 1893-19113459
Municipal Art Commission of MontclairMontclair, N.J., 1908-1910
3461Arsenal Park
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 146
Pittsburgh, Pa., 1908BOX B241REEL 199
3462
Pittsburgh Civic CommissionCity plan
Pittsburgh, Pa.Chronological file
Jan. 1898-July 1910(5 folders)
BOX B242REEL 200
Aug. 1910- Oct. 1921, undated
(5 folders)BOX B243REEL 201
Undated
Estimates for bridge reports, 19103463
Pittsburgh Department of City PlanningCity plan
Pittsburgh, Pa., 1910-19123464
Citizens Committee on City Plan of PittsburghPittsburgh, Pa., 1924
3465Frick Park
Pittsburgh, Pa., 19313470
Yale UniversityNew Haven, Conn., 1907-1914
3471White, A. L., and associates
Spokane, Washington, Improvement Co.Subdivisions "Manito Park" and "Rockwood"
Spokane, Wash., 1908-1937BOX B244REEL 202
3472
St. George's ChurchMrs. William E. Strong
Seabright, N.J., 1908-19093473
McHarg, T. A.Estate
Boulder, Colo., 19083474
Colorado State UniversityColorado Springs, Colo., circa 1908
3475Gilbert, O. M.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 147
EstateBoulder, Colo., 1908
3476Brewster, Walter L.
EstateLake Forest, Ill., 1908-1909
3477Harte, R. H.
EstateAbington, Pa., 1908-1951
(2 folders)3478
Smith, HinsdaleEstate
South Hadley, Mass., 1908-19373479
Jenks, John Story, Jr.Estate
Chestnut Hill, Pa., 1908-19343490
Clarke, Charles H.Estate in "The Highlands" subdivision
Seattle, Wash., 1908-19123491
Stimson, C. D.Estate in "The Highlands" subdivision
Seattle, Wash., 1908-19213492
Danville parksDanville, Ill., 1906-1908
BOX B245REEL 203
3493
St. Joseph ConventHartford, Conn., 1908
3494Thorne, Chester
EstateTacoma, Wash., 1908-1938
3495Weston School grounds
Weston, Mass., 1908-19463496
Auburndale Improvement SocietyBoston, Mass., 1908
3497Zantzinger, C. C.
Estate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 148
Chestnut Hill, Pa., 1908-19173498
Eastern Kentucky State Normal SchoolRichmond, Ky., 1908-1927
(2 folders)3499
Heineman, M. C.Estate
Seattle, Wash., 1908-1910BOX B246REEL 204
3500
Metropolitan Park CommissionProvidence, R.I., 1905-1913
(3 folders)3506
Barrington ParkwayProvidence, R.I., 1911-1921
3507City Plan Commission
Providence, R.I., 1911-19473509
World War MemorialProvidence, R.I., 1924-1926
3510Goddard Memorial Park
Providence, R.I., 1928-19563511
Providence Chamber of Commerce Report on City PlanningProvidence, R.I., 1943-1946
3530Woodward, George
EstateChestnut Hill, Pa., 1913-1915
3532Kentucky State College of Agriculture and Mechanic Arts
Lexington, Ky., 19083533
City planFort Worth, Tex., 1906-1922
3534Holton, Hart B.
SubdivisionBaltimore, Md., 1908
3535Kenyon, W. S.
EstateFort Dodge, Iowa, 1908
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 149
BOX B247REEL 205
3536
Lafayette CollegeEaston, Pa., 1908-1919
3537Hanna, Marcus
EstateSeal Harbor, Maine, 1908-1914
3538Louisiana Cemetery
Louisiana, Mo., 19083539
Carrier, R. M.Estate
Louisville, Ky., 1908-19093540
Birmingham parksBirmingham, Ala., 1908-1938
(2 folders)3541
City planBirmingham, Ala., 1908-1913
3542Avondale Park
Birmingham, Ala., 1924-19263543
Underwood ParkBirmingham, Ala., 1924
3544Ensley Park
Birmingham, Ala., 1924-19263545
Capitol ParkBirmingham, Ala., 1924-1927
BOX B248REEL 206
3546
Green Springs Park, Woodrow Wilson ParkBirmingham, Ala., 1925
3550White, Aubrey L.
EstateSpokane, Wash., 1908-1932
3551Garrett, Robert
Subdivision-trolley and transmission line locationBaltimore, Md., 1908
3552
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 150
White, Aubrey L.Estate
Spokane, Wash., 19083553
St. Andrews Industrial SchoolBarrington, R.I., 1908-1925
3554The Taft School
Watertown, Conn.1908-1929
BOX B249REEL 207
1930-1941
Contracts, 1909-19303555
Coonley, PrentissEstate
Lake Forest, Ill., 1908-19173556
Rice, Dana HallEstate
Brookline, Mass., 19083557
Gould, David E.Northern Pacific Irrigation Co.
SubdivisionKennewick, Wash., 1908-1912
3558James, Arthur Curtiss
EstateNewport, R.I.
General1908-1909
BOX B250REEL 208
1910-1929
(3 folders)Reports, 1908-1912
3559Hawes, Margaret M.
EstateMorristown, N.J., 1908-1910
3560Frothingham, Frances E.
EstateDublin, N.H., 1908
BOX B251REEL 209
3561
Pikesville Improvement Association
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 151
Pikesville, Md., 19083563
Southampton Park CommitteePark
Southampton, N.Y., 19083564
Gilbert, John W.Estate, "Red Top"
Rydal, Pa., 1908-19113565
Audubon ParkSubdivision
Louisville, Ky., 19083566
Brown, Henry W.Estate
Germantown, Pa., 1908-19093567
Willcox, James S.Subdivision
Montgomery, Ala., 19083569
Ball, Fred S.Subdivision
Montgomery, Ala., 19083570
St. Barnabas Episcopal ChurchIrvington, N.Y., 1908-1909
3571Alabama Polytechnic Institute
Auburn, Ala., 19083572
Wilson, Albert F.Estate
Montgomery, Ala., 19083573
Jones, Henry C.Estate
Montgomery, Ala., 19083574
Thorington, JackEstate
Montgomery, Ala., 1908-19093575
Country Club of MontgomeryMontgomery, Ala., 1908
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 152
3576Baldwin, A. M.
EstateMontgomery, Ala., 1908
3577Bodine, Samuel T. (later Otto Haas)
Estate, "Stoneleigh"Villanova, Pa., 1908-1940
3578Robinson, C. W.
Claymont, Del., 19083579
Park systemEverett, Wash., 1908
3580Stewardson, E. L.
EstateAbington, Pa., 1908-1911
3581Mallet-Provost, S.
EstateIntervale, N.H., 1908
3582Read, Charles O.
EstatePawtucket, R.I., 1908-1909
3583Hurt, Joel
Subdivision of "Sweetwater Farm"Atlanta, Ga., 1908
3585Davis, Arthur E.
Estate, "Greystone Farm"Dover, Mass., 1907-1938
BOX B252REEL 210
3586
Russell Sage FoundationSubdivision
Forest Hills, N.Y.General
1908-1914(5 folders)
BOX B253REEL 211
1915-1937
(2 folders)Contracts and specifications,
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 153
1910-1922(2 folders)
Financial statements1910-1911
BOX B254REEL 212
1912-1922
(2 folders)Miscellany
Certificate of incorporation and restrictions, 1909-1921Cole House, 1919-1924Cost data, 1909-1924Penn House, 1921-1922Planting notes, 1909-1911Roads, sewerage, lighting, and wind charts, 1909-1914
BOX B255 3587Coman, Edwin T.
EstateSpokane, Wash., 1908-1909
3588Woodlawn Cemetery
Spokane, Wash., 19083589
Smith, C. J.Estate
Seattle, Wash., 19093590
Stimson, F. L.Estate in "The Highlands" subdivision
Seattle, Wash., 1908-19393591
Mitchell, T. S.Cemetery
Hanson, Mass., 19093592
Clise, J. W.Estate
Redmond, Wash., 1908-19093593
Hamblet, H. L.Subdivision
Portland, Oreg., 1908-19093594
Lombard, B. M.Subdivision
Portland, Oreg., 19083595
Pacific University
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 154
Forest Grove, Oreg., 1908-19093596
Dunham, CarrollEstate
Holliston, Mass., 1909-19133597
Lake Shore Country ClubGlencoe, Ill., 1908-1919 See also Oversize
(2 folders)3598
New England Committee on Dutch Elm DiseaseBoston, Mass., 1934-1935
3599American Society of Planning Officials
Chicago, Ill., 1942BOX B256REEL 214
3600
Town ParkRye, N.Y., 1908-1909
3604Wilderness Society
Washington, D.C., 1937-19533605
Rockefeller InstituteNew York, N.Y., 1909
3606Whitney Land Co. (later Andorra Realty Co.)
Proposed town site plan of "Siguana" and resort subdivisionIsle of Pines, Cuba, 1908-1945 See also Oversize
(4 folders)3607
Depew, Grace GoodyearEstate, "Broadmoor"
Colorado Springs, Colo., 19093608
Marston, HowardEstate
Hyannis, Mass., 1909-19143609
Campbell, J. VernonSubdivision adjacent to Green Spring Valley
Baltimore, Md., 1909BOX B257REEL 215
3610
Geddes Farm (later Edison Farm)Edison Electric Co.
Geddes, Michigan, 1908-1913
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 155
3611Recreation Park, Huron River improvement
Ypsilanti, Mich., 1908-19173612
Hemphill, Robert W.Ypsilanti, Mich., 1909
3613Ypsilanti parks
Ypsilanti, Mich., 1916-19173614
Waterworks ParkYpsilanti, Mich., 1911
3615Superior plant
Detroit Edison Co.Superior, Mich., 1911-1912
3616Saline Village High School grounds
Saline Village, Mich., 19123617
Delray plantDetroit Edison Co.
Delray, Mich., 1911-19123618
Barton plantDetroit Edison Co.
Barton, Mich., 1911-19163619
Huntington, George E. B.Subdivision of the Nichols estate
Ann Arbor, Mich., 1911-19143620
Felch FarmHuron Farms Co.
Ypsilanti, Mich., 1911-19123621
Waterworks ParkMilan Village, Mich., 1911-1913
3622Carr, L. D.
Subdivision, "Glendale on the Parkway"Ann Arbor, Mich., 1912-1916
3623City plan
Ypsilanti, Mich., 1912-19173624
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 156
Woodmansee TractHuron Farms Co.
SubdivisionAnn Arbor, Mich., 1913
3625Michigan State Normal School
Ypsilanti, Mich., 1913-19163626
Argo Pool Head RaceIndustrial site
Ann Arbor, Mich., 1914-19163627
Detroit Edison Co. and Hudson Farm Co.Ann Arbor, Mich., 1925-1929
BOX B258REEL 216
3629
City planAnn Arbor, Mich., 1914-1938
(2 folders)3630
Harris, Henry FrazerEstate
Chestnut Hill, Pa., 19093631
Boston College competition (Coolidge and Carlson)Boston, Mass., 1909
3632Hartley, G. G.
EstateDuluth, Minn., 1909-1915
3633Mills, A. L.
EstatePortland, Oreg., 1909
3634Adkins, Ora L.
Subdivision near Mt. TaborPortland, Oreg., 1909
3635Gallagher, Walter S.
EstateSomerville, Mass., 1909
3636Iowa State Capitol
Des Moines, Iowa, 1909-19153637
Wanamaker, William H.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 157
EstateMerion, Pa., 1909-1911
3638Martin, F. N.
EstateSpokane, Wash., 1909
3639Pfile, Z. A.
EstateSpokane, Wash., 1909
3640Boston Chamber of Commerce and Boston Merchants' Association
Boston, Mass.1909-1910
BOX B259REEL 217
1911-1920
(3 folders)3641
Finucane, F. J.Estate
Spokane, Wash., 1909-19133642
Page, J. F.Subdivision
Chatsop Beach, Oreg., 19093643
Arms, John TaylorEstate
Washington, D.C., 1909-19103644
Iowa CollegeGrinnell, Iowa, 1904-1922
3645Pomham Club
East Providence, R.I., 19093646
Fairchild, Samuel E.Estate
Melrose Park, Pa., 19093647
Haynes, Standford L.Estate
Longmeadow, Mass., 1909-19103649
Davenport, Lizzie M.Estate
Newton Highlands, Mass., 1909
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 158
3650Public Park
Baker City, Oreg., 19093664
Geddes power plantDetroit Edison Co.
Geddes, Mich., 1918-1925BOX B260REEL 218
3670
Metropolitan Park DistrictTacoma, Washington, 1909-1912
3671Mount Pleasant Cemetery
Newark, N.J., 19093672
Steele, John L.Estate of Mrs. William Steele
Elkins Park, Pa., 19093673
Edgemont ParkMontclair, N.J., 1909
3674Duker, Herman
Estate and subdivisionBaltimore, Md., 1909-1911
3675Stone, Galen L.
Subdivision of George Fabyan EstateBrookline, Mass., 1909-1912
(2 folders)3676
Southern Assembly, Methodist Episcopal Church, SouthWaynesville, N.C., 1910-1911
3677Jones, A. Marshall
EstateChestnut Hill, Mass., 1910
3678Northern Hospital for Insane
Sedro-Wooley, Wash., 1910-19193679
Earle, James M.Estate, "High Pasture"
Cape Nedick, Maine, 1910-19263680
Wakefield, George Washington's birthplaceWakefield, Va., 1928-1935
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 159
3681Gill, Robert Lee, Jr.
Estate, "Woodknoll"Elkton, Md., 1940
3682Olmsted, Frederick Law, Jr., and Robert Lee Gill, Jr.
EstateSan Francisco, Calif., 1945
3690Welsh, Edward L.
Estate, "Shadow Farm"Wakefield, R.I., 1909-1914
BOX B261REEL 219
3691
Atlantic Realty Contract Co.Subdivision
North Atlantic City, N.J., 1890, 1909 See also Oversize3692
Bates CollegeLewiston, Maine, 1909-1913
3693McClain, E. L.
EstateGreenfield, Ohio, 1909-1918
3694MacColl, James R.
Estate parkProvidence, R.I., 1909-1915
3695Robinson, Charles W.
SubdivisionNew Rochelle, N.Y., 1909
3696Keith, Harold C.
EstateCampello, Mass., 1909-1924
3697Parsons, Llewellyn S.
Estate, "Crescent Surf"Kennebunk, Maine, 1909-1953
3699Oregon Agricultural College
Corvallis, Oreg., 1909-19143700
Murphy, FranklinEstate, "Elberon"
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 160
Mendham, Morris County, N.J.1899-1910
(2 folders)BOX B262REEL 220
1911-1916
3701West Side Improvement Society
Beautification planOswego, N.Y., 1909
3702Exposition, "Boston-1915"
Boston, Mass., 1909-19113703
University of SaskatchewanRegina, Canada, 1909
3704Heubach, F. W., Ltd.
Subdivision, "Tuxedo Park"Winnipeg, Canada, 1909-1915
3705Long, Harry V.
Estate on Little White Head IslandCohasset, Mass., 1909-1935
3706American Institute of Planners, American City Planning Institute, and National
Conference on City PlanningGeneral
1909-1911(2 folders)
BOX B263REEL 221
1912-1943
(4 folders)Committee on Land Subdivisions, 1914-1915Committee on Membership, 1917-1921
BOX B264REEL 222
Committee on Regional Planning, 1919-1920
3706American Institute of Planners, American City Planning Institute, and National
Conference on City PlanningCommittee on State Aid to Municipalities, 1921-1922Committee on Terminology, 1921-1925Federation of Societies Interested in City Planning, 1915-1921Planning Foundation of America, 1929-1933
3707Western Trust and Investment Co.
SubdivisionsSpokane, Wash., 1909-1912
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 161
3709Stewart, A. B.
Estate in "The Highlands" subdivisionSeattle, Wash., 1909-1928
3710Meyer, Charles G.
SubdivisionNew York City, N.Y., 1909
3712Stone, Galen L.
EstateMarion, Mass., 1909
3713Des Moines Women's Club
City planDes Moines, Iowa, 1909
3714Bassett, Carroll Phillips
EstateSummit, N.J., 1909
3715Walcott, Frederic C.
Estate on Tobey PondNorfolk, Conn., 1909
3717Backus, M. F.
Estate in "The Highlands" subdivisionSeattle, Wash., 1903-1919
3718Edwards, J. H.
Estate in "The Highlands" subdivisionSeattle, Wash., 1908-1910
3719Corbett, Harry L.
Estate in "Portland Heights" subdivisionPortland, Oreg., 1909
3720The Spanton Co.
Subdivision of former "Poor Farm" tract in Multnomah CountyPortland, Oreg., 1909
3721Palmer, George
ParkLa Grande, Oreg., 1909
3722Kerr, Peter
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 162
Estate "Elk Rock" in "Abernethy Heights" subdivisionPortland, Oreg., 1909-1929
3723Anderson, A. H.
EstatePort Williams, Wash., 1909
3724Kerry, A. S.
Estate in "The Highlands" subdivisionSeattle, Wash., 1909-1912
3725Griggs, Everett G.
Estate on American LakeTacoma, Wash., 1909-1923
3726Grover Cleveland Memorial Road
Tamworth, N.H., 1909BOX B265REEL 223
3727
Washington State ReformatoryMonroe, Wash., 1909
3728Connecticut Agricultural College
Storrs, Conn., 19093729
Putnam, Frank P.Estate
Lowell, Mass., 19093730
Migeon, ElizabethEstate, "Migeon Place"
Torrington, Conn., 1909-19383732
Gowen, Francis I.Estate for A. C. Harrison
Oreland, Pa., 19093733
Pierre C. Dugan & Nephew, Inc.Subdivision on Severn River
Annapolis, Md., 1909-19113734
Western Union Life Insurance Co.Office building site
Spokane, Wash., 1909-19103735
Everett Improvement Co.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 163
SubdivisionEverett, Wash., 1909
3736McGoldrick, J. P.
EstateSpokane, Wash., 1909
3737Kuhn, C. Hartman
EstateDevon, Pa., 1909-1910
3738Van Du Zee, Harold (for C. M. Pratt)
EstateLong Island, N.Y., 1909
3739Harris, John McArthur
EstatePocono Mountains, Pa., 1909
3740Lewis and Wiley, Inc.
Subdivision, "Westover Terrace"Portland, Oreg., 1909-1912
3743Aberdeen Improvement Association
City beautification planAberdeen, Wash., 1909
3744Harris, Albert W.
Estate at Williams BayLake Geneva, Wis., 1909-1911
3745Zantzinger, C. C.
EstateIntervale, N.H., 1909
3746Gross, Alfred H.
EstateLong Beach, Maine, 1909-1913
3747Gilbert, Wells (later Cyrus Walker)
Estate in "Riverwood" subdivisionPortland, Oreg., 1909-1952
3748Marvin, Joseph B. (later Blakemore Wheeler; Miller, Wihry and Brooks, architects)
Estate, "Landward House"Louisville, Ky., 1909-1969
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 164
3749American Federation of Arts
Washington, D.C., 1909-19253750
Turner, Luther G.Hillside Cemetery
Torrington, Conn., 19093751
Mitchell, John K., IIIEstate
Bar Harbor, Maine, 1909-19103752
Doupe, J. LonsdaleSubdivision, "Sunalta"
Calgary, Canada, 1909-1910BOX B266REEL 224
3753
Wright, Solomon, Jr.Subdivision
Montclair, N.J., 1909-19253754
Northfield SeminaryNorthfield, Mass., 1909-1910
3755Dorr, George B.
EstateBar Harbor, Maine, 1902-1909
3756Giesey, A. J.
EstatePortland, Oreg., 1909
3757Manitoba Club
Winnipeg, Canada, 19093758
Western Maryland CollegeWestminster, Md., 1909-1926
3759National Housing Association,
1909-1927(2 folders)
3760Springfield parks
Springfield, Ill., 19093790
Stearns, F. W.Estate
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 165
New Hampshire, 19093791
Simpson, Robert H.Estate
Locust Valley, N.Y., 19093792
Thomas G. Plant Co.Industrial site
Roxbury, Mass., 1909-19103793
Crane, Richard T.Estate, "Castle Hill"
Ipswich, Mass.Oct. 1909-May 1911
(2 folders)BOX B267REEL 225
June 1911-Apr. 1967
(2 folders)3794
Auchincloss, Hugh D.Estate, "Hammersmith Farm"
Newport, R.I., 1910-1946(2 folders)
3795Whipple, J. Reed
EstateNew Boston, N.H., 1909-1911
3796Hartt, Arthur W.
Brookline, Mass., 1909-19343797
Portland CemeteryPortland, Oreg., 1909
3798Philadelphia Cricket Club
Philadelphia, Pa., 1909-19153799
Babbott, Frank L.Estate
Glen Cove, N.Y., 1909-19123800
Ocean Drive and Newport MountainBar Harbor, Maine, 1909-1930
3801Kontz, Ernest C.
EstateAtlanta, Ga., 1909
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 166
3802Peachtree Heights Sanitorium
Atlanta, Ga., 19093803
American Textile Co.Industrial site
Cartersville, Ga., 1909-19183804
McKnight Realty Co.Villa Park Association
SubdivisionGreat Neck, N.Y., 1909
3805Hite, W. W.
Estate in "Castlewood" subdivisionLouisville, Ky., 1909
3806Lewis, John F.
EstateMorstein, Chester County, Pa., 1909
3807Davis, L. Shannon
SubdivisionGreat Neck, N.Y., 1909
3808City plan
Chattanooga, Tenn., 1909-1922BOX B268REEL 226
3809
Sage Memorial ChurchRockaway, N.Y., 1909-1914
(2 folders)3810
Moore, LeahEstate
Millbrook, N.Y., 1909-19113811
Fehr, FrankSubdivision "Hillcrest," later "Braeview," including Zehnder property
Louisville, Ky., 1909-19263812
City and regional planningGeneral, 1905-1931
(2 folders)International Union of Cities, 1920-1922La Renaissance des Cités, 1920-1922
BOX B269 Town sites reclamation projects, 1912-1913
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 167
REEL 227United States Commerce Department, National Committee on Street and Highway
Safety, 1924-19283813
Cowles, W. H.Estate
Spokane, Wash., 1909-19123814
White, Aubrey L., and J. P. GravesSubdivision in Houghton-Callahan addition
Spokane, Wash., 1909-19203817
Earle, E. P.Estate
Montclair, N.J., 1909-19103818
Page, E. S.Swamp land drainage
Melrose, Mass., 19093819
Doupe, J. LonsdaleEstate
Winnipeg, Canada, 19093820
Philadelphia parksPhiladelphia, Pa., 1909-1916
(2 folders)3822
League Island ParkPhiladelphia, Pa., 1912-1969
(2 folders)3823
Main Line Housing AssociationPhiladelphia, Pa., 1912
3824Northeast Boulevard
Philadelphia, Pa., 1912-1915BOX B270REEL 228
3825
Washington SquarePhiladelphia, Pa., 1913
3826South Broad Street Boulevard
Philadelphia, Pa., 1910-1920(2 folders)
3870Hoge, James D.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 168
Estate in "The Highlands" subdivisionSeattle, Wash., 1909-1919
3871Baker, B. W.
Estate "Rose Lodge" and subdivisionSeattle, Wash., 1909-1914
3872Hamm, David
EstateSeattle, Wash., 1909-1910
3873Hughes, E. C.
Estate in "The Highlands" subdivisionSeattle, Wash., 1909-1911
3874Wilkinson, Samuel
EstateTacoma, Wash., 1909
3875Farnsworth, Clare E.
EstateSeattle, Wash., 1909-1910
3876Ainsworth, E. E., and E. F. Blaine
Estates in "The Highlands"Seattle, Wash., 1909-1910
3877Bolcom, William
Estate in "Royal Heights"Seattle, Wash., 1909-1910
3878Merrill, R. D.
Estate in "The Highlands"Seattle, Wash., 1912-1915
3879Graves, Jay P.
Estate, "Waikiki Farm"Spokane, Wash., 1909-1915
3880Worcester parks
Worcester, Mass., 1909-1944BOX B271REEL 229
3881
Elm ParkWorcester, Mass., 1910-1942
3883
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 169
Crompton ParkWorcester, Mass., 1911
3886Burncoat Park
Worcester, Mass., 1910-19413887
Green Hill ParkWorcester, Mass., 1912-1942
3889Kendrick Field
Worcester, Mass., 1910-19113890
Washington SquareWorcester, Mass., 1911-1968
3891Worcester Common
Worcester, Mass., 1911-19653892
Institute ParkWorcester, Mass., 1911
3893City plan
Worcester, Mass., 19213894
Rockwood PlaygroundWorcester, Mass., 1942
3895Beaver Brook Playground
Worcester, Mass., 19423896
Worcester Free LibraryWorcester, Mass., 1916
3897Morgan Park
Worcester, Mass., 1942-19453898
Worcester City HallWorcester, Mass., 1942-1943
3910White, Graves, and Newberry
SubdivisionBelair, Wash., 1909-1938
(2 folders)3911
University of Manitoba
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 170
Winnipeg, Canada, 1909-1914(2 folders)
BOX B272REEL 230
3912
Anti-Tuberculosis League of SeattleSeattle, Wash., 1909
3913Corey Land Co.
Industrial townBirmingham, Ala., 1909-1910
3915Kerr, Thomas
Estate in "Waverly Heights" subdivisionPortland, Oreg., 1909
3916Voorhies, Gordon
Estate in "Waverly Heights" subdivisionPortland, Oreg., 1909
3917Hollins, H. B., Jr.
EstateIslip, N.Y., 1910
3919Kerr, Peter
Estate in "Waverly Heights" subdivisionPortland, Oreg., 1909-1910
3920Scranton City Improvment Association
City planScranton, Pa., 1910
3940City plan
Norwood, Mass., 19393950
Lincoln Institute of KentuckyBerea, Ky., 1910-1911
3951Rumsey, H. A.
EstateLake Forest, Ill., 1910
3952Doupe, J. Lonsdale
Subdivision, "Bridgeland Addition"Calgary, Canada, 1909-1910
3953Woodlawn Cemetery
New York, N.Y., 1910
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 171
3954Syracuse University
Syracuse, N.Y., 1910-1957(4 folders)
BOX B273REEL 231
3955
Glines, George A.Subdivision
Winnipeg, Canada, 1910-1911 See also Oversize3957
Iowa State Fair GroundsDes Moines, Iowa, 1910
3958Tulsa Civic Improvement Committee
Tulsa Commercial ClubCity beautification plan
Tulsa, Okla., 19103959
Spence, Everett L.Estate
Barrington, R.I., 19103960
Brooklyn Institute of Arts and SciencesBrooklyn Botanic Garden
New York, N.Y.General, 1910-1919
(3 folders)Contracts
1910-1911BOX B274REEL 232
1912-1915
3970Anne Street
Lowell, Mass., 19103990
Clark, E. W.Estate, "Keewaydin"
Chestnut Hill, Pa., 19103991
Hogue, Harry WildeyEstate
Portland, Oreg., 19093992
Biddle, William S.Estate in "Waverly Heights" subdivision
Portland, Oreg., 19093993
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 172
Bowles, Thomas H.Estate in Green Spring Valley
Baltimore, Md., 19103994
Winsor, RobertWeston, Mass., 1910-1929
3995Randall, E. A.
EstateFalmouth Foreside, Maine, 1910
3996St. Joseph Park Board
St. Joseph, Mo., 1910-19283997
Dows, DavidSubdivision
Irvington, N.Y., 19103998
Harvey, Paul D.Application to study topographical surveying
Chicago, Ill., 19103999
Jersey City Improvement AssociationJersey City, N.J., 1910-1911
4003Druid Hill Hotel
Atlanta, Ga., 19104001
Migeon, Elizabeth, et al.Hillside Cemetery
Torrington, Conn., 1909-19124002
Billquist, E. T.Subdivision
Washington, Pa., 19104003
Cluett, Walter H.Subdivision, "Rockledge"
Saranac Lake, N.Y., 1910-19504004
Topsfield Park/Cemetery (later Pine Grove Cemetery)Topsfield, Mass., 1910-1911
4008Becket improvement plan
Becket, Mass., 1910
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 173
BOX B275REEL 233
4009
Fuller, E. L.Dunmore Cemetery
Scranton, Pa., 1910-19114010
Douglass, AlfredEstate and subdivision, "Fernwood"
Brookline, Mass., 1910-19264011
Rockford CollegeRockford, Ill., 1910
4012Colgate, Richard M.
EstateLake Sunapee, N.H., 1910-1914
4013Houk, R. T.
Estate in "Oakwood" subdivisionDayton, Ohio, 1910-1919
4014Nazareth Academy
La Grange, Ill., 19104015
Lewis, C. HuntEstate in "Abernethy Heights" subdivision
Portland, Oreg., 1910-19114016
United States National ParksGeneral correspondence, 1915-1937
(2 folders)BOX B276REEL 234
American Society of Landscape Architects, 1910-1944
(3 folders)Big Horn National Park, Montana and Wyoming, 1923
BOX B277REEL 235
Council on National Parks, Forests, and Wildlife, 1920-1937
(2 folders)Glacier Bay National Monument, Alaska, 1936Hetch-Hetchy Valley Reservoir, Calif., 1910-1914Jones-Esch Bill, 1920-1921Katahdin National Park, Maine, 1937Kings River/Roosevelt-Sequoia National Park, Calif., 1921-1932
(2 folders)Mesa Verde National Park, Colo., 1934-1935Mescalero National Park, N.Mex., 1922-1923
BOX B278 National Parks Association, 1927-1956
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 174
REEL 236(3 folders)
New England Conference for Protection of National Parks, 1920-1925(3 folders)
BOX B279REEL 237
Olympic National Park, Wash., 1938
Ouachita National Park, Ark., 1928-1930Printed matter, 1916-1928Shenandoah National Park, Va., 1924-1939Yellowstone National Park, Idaho, Mont., and Wyo.
General, 1920-1938(2 folders)
Legislative bills and hearings, 1917-1932BOX B280REEL 238
4017
Lawrence Country ClubLawrence, Mass., 1910
4018DeForest, Robert W.
Subdivision of the Williamson propertyHuntington, N.Y., 1910-1912
(2 folders)4019
Wightman, George H.Estate
Brookline, Mass., 1902-19114020
Olmsted ParkWinnipeg, Canada, 1910
4022Everglades National Park
Miami, Fla., 1929-19474024
Quetico-Superior International Forest and ParkMinnesota, 1928-1953
(3 folders)BOX B281REEL 239
4025
Island Beach Park National Monument CommitteeNew Jersey, 1946-1952 See also Oversize
4050Edwards, Victor E.
EstateWorcester, Mass., 1910
4051San Diego Exposition (Panama-California Exposition, 1915)
San Diego, Calif.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 175
1910-1915(4 folders)
BOX B282REEL 240
1940-1948
4052Legislative files
4053Petersen, Peter
Seattle, Wash., 19104054
Rivers Realty Co.Subdivision
Atlanta, Ga., 19104055
Lonnquist-Mason Co.Subdivision
Lethbridge, Alberta, Canada, 19104056
Warren Civic Improvement LeagueCity beautification plan
Warren, Pa., 19104058
Stoddard, C. G.Estate
Dayton, Ohio, 19104059
Jones, C. H.Estate
Spokane, Wash., 1910-19354060
Masconomo ParkManchester, Mass., 1910-1940
4062Manchester Common
Manchester, Mass., 1919-19554070
Hyde, SamuelSeattle, Wash., 1910-1911
4071Waco Park
Waco, Tex., 19104072
Southern Baptist Theological SeminaryLouisville, Ky., 1910-1925
BOX B283REEL 241
4073
Mountain Tom Golf Club
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 176
Holyoke, Mass., 1910-19254074
Williamson, VolneySpokane, Wash., 1910-1911
4075Town plan
Anchorage, Ky., 1910-1919 See also Oversize(2 folders)
4076South Orange Park
South Orange, N.J., 19104077
Midway SchoolMidway, Ky., 1910
4078Heinz, Howard
Pittsburgh, Pa., 19104079
CemeteryBarrington, R.I., 1910
4080Park Place Land Co.
Trenton, N.J., 19104081
Donohoe, M.Estate
Seattle, Wash., 19104082
Conner, HerbertSeattle, Wash., 1910
4083Frink, J. M.
Seattle, Wash., 1910-19144084
McFerran, John B.Jeffersontown, Ky., 1910-1912
4085Galland, S.
Spokane, Wash., 1910-19114086
Witherspoon, A. W.Spokane, Wash., 1910
4087Stewart, W. A. W.
Cold Spring Harbor, N.Y., 1910-19234088
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 177
Johnston, J. HerbertCold Spring Harbor, N.Y., 1910
4089Fort Monroe, Va., 1910
BOX B284REEL 242
4090
Stevens, H. S.Bronxville, N.Y., 1910
4091Taylor, John B.
Watertown, N.Y., 1910-19144092
Sackett, F. M.Louisville, Ky., 1910-1938
(2 folders)4093
Wells CollegeAurora, N.Y., 1910-1925
4094Masonic Home
Elizabethtown, Pa., 19104095
Henry, C. W.Rockport, Maine, 1910
4096Heubach's Industrial Village
Winnipeg, Canada, 1910-19134097
City planNewark, N.J., 1910-1911
4099Chambersburg Cemetery
Chambersburg, Pa., 19105000
Metropolitan park systemMontréal, Canada, 1910-1912
5050Berea College
Berea, Ky., 1910-1918(2 folders)
BOX B285REEL 243
5051
Gould, Charles A.Huntington, N.Y., 1910
5052City plan
Colorado Springs, Colo., 1910
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 178
5053City plan
Richmond, Ind., 19105054
Willock, F. S.Sewickley, Pa., 1910-1911
5055Cornell University Agricultural College
Ithaca, N.Y., 19105056
Merrill, S. M.West Gloucester, Mass., 1910-1913
5057Byerly, Ralph Reed
Winnipeg, Canada, 19105058
Hubbard, Charles W.Weston, Mass., 1910-1916
5059Crane, William M.
Richmond, Mass., 1910-1951(2 folders)
BOX B286REEL 244
5060
Joslin, Elliott P.Oxford, Mass., 1910-1914
5061Parsons, Frances N.
Ogunquit, Maine, 1910-19115062
Cassatt, J. G.Daylesford Station, Pa., 1910-1911
5063Manitoba Agricultural College
Winnipeg, Canada, 19105064
Canadian Investors, Ltd.Halifax, Canada, 1910
5065Ballard, Charles
Glenview, Ky., 1910-19115066
Cotton, Mrs. Bruce (formerly Mrs. Jesse Tyson)Estate
Baltimore, Md., 19105067
St. Elizabeth's Hospital
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 179
Utica, N.Y., 19105068
Dalhousie CollegeHalifax, Canada, 1910
5069Eastern Michigan Edison Co.
Rochester, Mich., 1910-19115070
City planOttawa, Canada, 1913-1944
5090Simpson, L. J.
North Bend, Oreg., 19105091
Glatfelter, William L.York, Pa., 1910-1944
5092Mount Royal
Calgary, Canada, 1910-19115093
Gross, S. E.Chicago, Ill., 1910-1911
5094Urquhart, James B.
Columbia, S.C., 19105095
Force, RidgleySeattle, Wash., 1910-1911
5096Mason, Fred
Spokane, Wash., 1910-19125097
University of Liverpool School of ArchitectureLiverpool, England, 1909-1911
5098Born, P. H.
New York, N.Y., 19105099
Williams, HenryUniversity Parkway
Baltimore, Md., 1910-19115100
Deforest, Robert W.Huntington, N.Y., 1910-1921
5101Moses Brown School
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 180
Providence, R.I., 1911-19265102
Cord Meyer Development Co.Forest Hills, N.Y., 1911-1913
BOX B287REEL 245
5103
Rhode Island Country ClubNayatt, R.I., 1911-1924
5104Todd, Ross
Rostrevor, Cherokee ParkLouisville, Ky., 1911
5105Blessed Gabriel Monastery
Brighton, Mass., 1911-19155106
Leatherbee, Robert W.Five Points, Chicago, Ill., 1911-1933
5108Davis, L. Shannon
Dover, Mass., 19115109
Latta, W. D.Charlotte, N.C., 1911-1915
5111Merrick Park
Springfield, Mass., 19105112
Proposed parkNorth and South branches of Mill River
Springfield, Mass., 19285120
City planSpringfield, Mass.
1911-1921(2 folders)
BOX B288REEL 246
1922-1929
(4 folders)5122
Southern approach to SpringfieldSpringfield, Mass., 1915
5123Court Square
Springfield, Mass., 1914-19255124
Stearns Square
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 181
Springfield, Mass., 19145125
Crosstown thoroughfareSpringfield, Mass., 1928
5130Covington parks
Covington, Ky., 19105150
Jacksonville parksJacksonville, Fla., 1910
BOX B289REEL 247
5151
Memorial ParkJacksonville, Fla., 1921-1934
(2 folders)5152
Metropolitan ParkwayJacksonville, Fla., 1934
5170McAlister & Co.
Louisville, Ky., 19105171
Federal BuildingPlymouth, Mass., 1910-1916
5172Forest Chapel Cemetery
Barrington, R.I., 1911-19145173
Soldiers' MonumentAbington, Mass., 1911
5174Lewis and Wiley exposition tract
Seattle, Wash., 19115176
Fahnestock, WilliamKatonah, N.Y., 1911-1912
5177Leonard and Minshull
Saranac Lake, N.Y., 1910-19235178
Aspinwall, C. A.Bluemont, Va., 1911
5179Luraman, Katharine
Catonsville, Md., 19115180
Richmond parks
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 182
Richmond, Va., 19105219
Beverly-Arnaz Land Co.Los Angeles, Calif., 1939-1940
5220City plan
Lincoln, Nebr., 1911-19125230
South Bend parksSouth Bend, Ind., 1911
5231Hammond, Alonzo J.
South Bend, Ind., 19145250
Kohn, George E.Hartford, Conn., 1911
5251Wick, F.
Ashland, Mass., 19195252
Riordon Paper Co., Ltd.Hawkesbury, Canada, 1911-1912
5253Bonebrake Theological Seminary
Dayton, Ohio, 1911-19355254
Burland, JeffreyMontréal, Canada, 1911
5255Panama Hotel
Colón [?], Panama, 19115256
EdgeworthPittsburgh, Pa., 1911
5257Orphan home
Charleston, S.C., 19115258
Rubicon Road landSubdivision
Dayton, Ohio, 1910-1913BOX B290REEL 248
5259
Calgary Golf and Country ClubCalgary, Canada, 1911
5260
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 183
Wood & Tatum Co.Sacramento, Calif., 1911-1919
5261Turner, George
Spokane, Wash., 19115262
Traver, Alice C.Spokane, Wash., 1911
5263University of Kentucky
Lexington, Ky., 1911-19495264
Everett, E. H.Barrington, Vt., 1911
5265Forest Hills Cottages, Boston Dwelling House Co.
Forest Hills, Mass., 1911-1912(3 folders)
5266Hale, Henry S.
Philadelphia, Pa., 19115267
Dixon, T. H.Chestnut Hill, Pa., 1911
5268Biddle, J. Wilmer
Chestnut Hill, Pa., 1911-19165269
City Planning CommissionCivic improvement
Johnstown, Pa., 1911-19165270
Altland, D. F.Detroit, Mich., 1911-1912
BOX B291REEL 249
5271
Jenkins, MichaelJenkins Memorial Church
Baltimore, Md., 19115272
Clark, Herbert L.Philadelphia, Pa., 1911-1913
5273Montgomery, Robert L.
Philadelphia, Pa., 1911-19125274
White Haven Sanitorium
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 184
White Haven, Pa., 1911-19335275
Cunningham, SeymourLitchfield, Conn., 1911
5276Levey, L. H.
Indianapolis, Ind., 19115277
Mather, RobertScarborough, N.Y., 1911
5278White, C. F., and A. Scott Bullitt
Estate in "The Highlands" subdivisionSeattle, Wash., 1911-1928
(2 folders)5279
Schiller, W. B., and Newton C. BoykinCamden, S.C., 1914-1923
5280Park system
Sacramento, Calif., 1910-19115310
Park systemNew Haven, Conn., 1919-1925
5311Edgewood Park
New Haven, Conn., 19115312
Central GreenNew Haven, Conn., 1912-1916
BOX B292REEL 250
5313
East Rock ParkNew Haven, Conn., 1914-1931
(3 folders)5314
Beaver PondsNew Haven, Conn., 1917-1921
5315West River Parkway
New Haven, Conn., 1919-19555316
Townsend tract, East Shore ParkNew Haven, Conn., 1922-1965
5317Commission of Public Parks
Street tree surveys and study
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 185
New Haven, Conn., 1948BOX B293REEL 251
5330
Horst, JohnReading, Pa., 1911-1919
5331Nolde, Jacob
Reading, Pa., 1911-19275332
South Carolina State Insane HospitalColumbia, S.C., 1911
5333Hoffman, William H.
Barrington, R.I., 1911-19145334
Forbes, William T.Worcester, Mass., 1911
5335Peabody College
Nashville, Tenn., 1911-19135336
Ohio Wesleyan UniversityDelaware, Ohio, 1911
5337Amherst Memorial Fountain
Amherst, Mass., 1911-1915(2 folders)
5338Squaw Creek, A. O. Fording, and R. C. Hall
Pittsburgh, Pa., 19115339
Pierce, Edward B.Lowell, Mass., 1911
5340Reed College
Portland, Oreg., 19115341
Security Trust Co.Chalmers, W. J.
SubdivisionSpokane, Wash., 1911-1939
5342East Walpole town plan
East Walpole, Mass., 19115343
Poole, Ralph H.Lake Forest, Ill., 1911-1915
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 186
5344Bingham, Hiram
New Haven, Conn., 1911-1912BOX B294REEL 252
5345
George Baker MonumentKensico Cemetery
New York, N.Y., 1911-19215346
Brown, AlexanderBaltimore, Md., 1911
5347Wister Estate
Germantown, Pa., 19115348
Cincinnati Chamber of CommerceCity plan project
Cincinnati, Ohio, 19115349
Whitney, Frederick A.Wellesley, Mass., 1911-1916
5350Washington State Capitol
Olympia Wash., 1911-1934(5 folders)
BOX B295REEL 253
(2 folders)
5351Sharon, Frederick W.
Menlo Park, Calif., 19105352
Marston, George W.Subdivision
San Diego, Calif., 1911-19145353
Hoffman, C. H.Newport, R.I., 1911-1918
5354Dominquez Estate Co.
Los Angeles, Calif., 1910-1938(2 folders)
BOX B296REEL 254
5355
Northfield Schools, high schoolNorthfield, Mass., 1911
5356Gerry, Robert L.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 187
Dovina, N.Y., 1911-19345357
State capitolSalt Lake City, Utah, 1910-1914
5358Pan American Building
Washington, D.C., 19115359
Harmony MillsCohoes, N.Y., 1911
5360Tampa Civic Association
Tampa, Fla., 19115370
Park systemLos Angeles, Calif., 1895
5371Agricultural Fair Park
Los Angeles, Calif., 19105372
Los Angeles City Planning CommissionLos Angeles, Calif., 1910-1928
5373Los Angeles Traffic Commission
Los Angeles, Calif., 1923-19265374
East Side OrganizationLos Angeles, Calif., 1923
5380San Francisco Exposition
San Francisco, Calif., 1911-19145381
Marpole, Clarence M.Vancouver, Canada, 1911-1912
BOX B297 5382North Carolina School for the Feeble Minded
Washington, N.C., 19115383
North Woodward Avenue Congregational ChurchDetroit, Mich., 1911-1914
5384Pike County Shooting Club
Pike County, Pa., 19115385
Veech, James N.Subdivision
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 188
St. Matthews, Ky., 1911-19155386
Sharon ParkSharon, Pa., 1911
5387Park, Hobart J.
Rye, N.Y., 19115388
Soldiers HomeChelsea, Mass., 1912-1916
5389School House at Otis Orchards
Spokane, Wash., 19115390
Riverside Park DepartmentRiverside, Calif., 1913-1914
REEL 255 5391Fairmount Park
Riverside, Calif., 1911-19125400
City plan, park systemMorristown, N.J., 1911-1912
5410Redlands Park System
Redlands, Calif., 19115420
Park systemOneonta, N.Y., 1911
5429Knapp Estate
Plymouth, Mass., 1940-19495430
Coeur d'Alene Civic ClubCoeur d'Alene, Idaho, 1911
5431Sage Foundation Home Co.
Jamaica, N.Y., 1911BOX B298 5432
Duncan, StuartNewport, R.I., 1911-1926
(4 folders)5433
Austin, William L.Rosemont, Pa., 1911-1912
5434Smith, Burns Lyman
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 189
Syracuse, N.Y., 19115435
Union High SchoolNordhoff, Calif., 1911-1912
5436Weld, Francis M.
Cold Spring Harbor, N.Y., 19115437
Lakewood City Development Co.Trenton, N.J., 1911
5438Colgate, Richard M.
Llewellyn Park, N.J., 1911-19145439
Colgate, R. M.Subdivision
Llewellyn Park, N.J., 1911-19145440
Episcopal Theological SchoolCambridge, Mass., 1911-1912
5441Perkins, Frank E.
New York, N.Y., 19115442
Elk's homeVirginia, 1911
5443City plan
Kansas City, Mo., 1911BOX B299REEL 256
5444
Miller, George ClintonLawrence, N.Y., 1911-1912
5445Blake, Francis
Auburndale, Mass., 1911-19125446
Sheldon, Henry D.Detroit, Mich., 1911-1913
5447Seelbach, Louis
Louisville, Ky., 19115448
Jones, Frank E.Aberdeen, Wash., 1911
5449
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 190
Lexington CemeteryLexington, Mass., 1911-1913
5450Withers, John T.
San Antonio, Tex., 1911-19125451
Civic Improvement LeagueCity plan
Halifax, Canada, 19125452
Derr, Cyrus G.Reading, Pa., 1911
5453Woodland Cemetery
Dayton, Ohio, 1911-19495454
Norton, GraceCambridge, Mass., 1912-1913
5455White, A. L.
Spokane, Wash., 1911-19255456
Seelbach, LouisLouisville, Ky., 1911-1913
5457City plan
Billings, Mont., 1911-19125459
Kensico CemeteryKensico, N.Y., l912-1935
5460Parkways Association parks
Little Rock, Ark., 19115480
Cox, James M.Dayton, Ohio, 1912-1922
(2 folders)5481
University of PennsylvaniaPhiladelphia, Pa., 1912-1913
5482City plan
Burlington, Vt., 1912BOX B300 5484
Erie Chamber of CommerceErie, Pa., 1912-1916
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 191
5485International Recreation Co.
Chicago, Ill., 19125486
Miami UniversityOxford, Ohio, 1912
5487Cravens, John S.
Pasadena, Calif., 1912-1915(2 folders)
5488Thacher School
Nordhoff, Calif., 19125489
Ventura County buildingVentura, Calif., 1911-1912
REEL 257 5490Sherwood, J. D.
Spokane, Wash., 1911-19135491
Los Angeles Investment Co.Los Angeles, Calif., 1911-1912
5492Pittsfield Cemetery
Pittsfield, Mass., 1912-19425493
Rand, SamuelOrlando, Fla., 1936-1945
5495Green Mountain Parkway
Burlington, Vt., 1933-19375496
Loring, AthertonLongwood, Mass., 1912-1935
5497Board of Education school park
Boise, Idaho, 19115498
Julia H. Farwell School for GirlsWells River, Vt., 1912-1914
BOX B301 5499Twohy, D. W.
Spokane, Wash., 19125500
Gardens, William MasonLaurel, Miss., 1912-1941
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 192
5501Bradford, James C.
Franklin Pike, Nashville, Tenn., 19125502
Bolster Memorial, A. L. WhiteSpokane, Wash., 1912-1914
5504Porto Rico Agricultural College
Mayagüez, Puerto Rico, 19125506
Deeds, E. A.Dayton, Ohio, 1912-1952
5507Klingle Parkway, Chevy Chase Land Co.
Washington, D.C., 1903-19125508
Patterson, J. H.Dayton, Ohio
1912-1915REEL 258 1916-1922
5509Patterson, J. H.
Eby FarmDayton, Ohio, 1912-1914
5510Waverly Golf Club
Portland, Oreg., 19125511
City planOmaha, Nebr., 1912
5512West Fitchburg Park, Alvah Crocker
Fitchburg, Mass., 1911-19125513
Walnut Avenue Methodist Episcopal ChurchRoxbury, Mass., 1912-1913
5514Rogers, A. H.
Brookline, Mass., 19125515
Lewis, R. W.Portland, Oreg., 1912-1913
BOX B302 5516Charles River Square
Boston, Mass., 1912-19145517
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 193
Harper, William WarnerChestnut Hill, Pa., 1912-1929
5519Blaikie, Helen G.
Utica, N.Y., 19125520
Steele, T. SedgwickPawtucket, R.I., 1912
5521Stubbs, Richard H.
Augusta, Maine, 19125522
Thomas, Churchman, & MoliterPhiladelphia, Pa., 1912
5523Migeon, Elizabeth, and Robert C. Swayze
Hillside CemeteryTorrington, Conn., 1913-1931
5524City plan
Wichita, Kans., 1913-19205525
Calgary City Planning CommissionCalgary, Canada, 1912
5526Conklin, Roland Ray
Rosemary FarmHuntington, N.Y., 1912-1916
5527Irving Park Association
Portland, Oreg., 19125528
Henry Keep HomeWatertown, N.Y., 1912-1913
5529New York University
New York, N.Y., 1912-1922(2 folders)
5530Mobile parks
Mobile, Ala., 19125540
New Brunswick parksNew Brunswick, N.J., 1902-1912
5550Hoffman, Bernard
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 194
Stockbridge, Mass., 19125551
City planSanta Fe, N.Mex., 1912-1913
5552Civic improvement talk, Women's Club
Melrose, Mass., 19125553
Dayton District Tuberculosis HospitalDayton, Ohio, 1912
BOX B303REEL 259
5554
Baldwin, Sarah R.Narragansett Pier, R.I., 1912-1939
(2 folders)5555
Lea, Arthur H.Chestnut Hill, Pa., 1912-1914
5557Coulter Estate
Greensburg, Pa., 19125558
Patterson, J. C.Subdivision, "Rubicon Heights"
Beavertown, Dayton, Ohio, 1912-19335559
Cathedral of St. John the DivineNew York, N.Y., 1912
5560Niagara Falls Park System
Niagara Falls, N.Y., 1912-19195570
Alpha Delta Phi SocietyAmherst College
Amherst, Mass., 19125571
De Forest, Henry W.Burial lot
Cold Spring Harbor, N.Y., 1912-19405572
Cooke, Joy, IIIChestnut Hill, Pa.
1912-1914BOX B304REEL 260
1915-1930
(2 folders)5573
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 195
Cottrell, Edgar H.Westerly, R.I., 1912-1913
5574Skinner, Joseph A.
South Hadley, Mass., 1912-19145575
Swarthmore CollegeSwarthmore, Pa., 1912-1942
(3 folders)5576
De Forest, Henry W.California project
New York, N.Y., 19125577
Ballou, Frederick A.Nayatt Point, R.I., 1912-1940
BOX B305REEL 261
5578
Aldred, J. E.New York, N.Y., 1912-1941
(3 folders)5579
Swift, E. C.Pride's Crossing, Mass., 1912
5580Denver Park Commission
Denver, Colo., 1912-19205581
Civic CenterDenver, Colo., 1912-1916
5582Mountain parks
Denver, Colo., 1911-19145583
Williams Street ParkwayDenver, Colo., 1912-1914
5584Seventh Avenue Boulevard
Denver, Colo., 19135586
City and county parksDenver, Colo., 1912-1915
5587Berkeley Park
Denver, Colo., 1912-19135589
Rocky Mountain National Park
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 196
Colorado, 19375591
Cheeseman ParkDenver, Colo., 1915
5592Platte River Parkway
Denver, Colo., 19145596
Sloan and Cooper Lake ParkDenver, Colo., 1914
BOX B306REEL 262
5597
Welton Street PlaygroundDenver, Colo., 1914
5599Clayton College
Denver, Colo., 19135600
City planDenver, Colo., 1906-1921
5620City plan
Minneapolis, Minn., 19125651
Lesh, John H.Canaan, N.H., 1912
5652Clark, Herbert L.
Radnor, Pa., 1912-19545653
Lewis, David C.Portland, Oreg., 1912-1914
5654Clark, Joseph S.
Southampton, N.Y., 19125655
Shaw, George G.Dayton, Ohio, 1912-1915
5657Earle, James M.
Philadelphia, Pa., 1910-19165658
Westgate Park Co."St. Francis Wood" subdivision
Berkeley, Calif.Aug. 1912-Feb. 1917
(3 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 197
BOX B307REEL 263
Mar. 1917-Feb. 1937
5659Parks, F. R.
Brookline, Mass., 1912-19135660
Cleveland Group PlanCleveland, Ohio, 1921-1932
5661Cleveland Museum of Art
Cleveland, Ohio1912-1926
(4 folders)BOX B308REEL 264
1926-1956
(5 folders)BOX B309REEL 265
5662
Edgewater ParkCleveland, Ohio, 1912
5667Superior Viaduct
Cleveland, Ohio, 1912-19155670
Lawn Beautifying CommitteeNorfolk, Va., 1912
5671Sinclair, Charles A.
West Gloucester, Mass., 1912-19145673
Hawkes and PrentissNew York, N.Y., 1912
5674Williston Seminary
Easthampton, Mass., 1912-19165675
Brown ChapelFalmouth Foreside, Maine, 1913
5676Wight, M. F.
Seattle, Wash., 1912-19135677
Slade, Leonard N.Fall River, Mass., 1912
5678Simonds, George H.
North Andover, Mass., 1912-1928
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 198
5679Countiss, Frederick
Lake Geneva, Wis., 19125680
Toronto waterfrontToronto, Canada, 1902-1912
5700City plan
Easton, Pa., 19125719
Presidential RangeWhite Mountains, N.H., 1927-1935
5720Park system
Hopkinsville, Ky., 1912-19135721
Virginia ParkHopkinsville, Ky., 1913
5740Civic improvement
San Antonio, Tex., 19125760
Middlebury CollegeMiddlebury, Vt., 1912-1914
5761Canadian Industrial Exposition Association
Chamber of CommerceWinnipeg, Canada, 1912-1914
5762Connecticut College for Women
New London, Conn., 1912-1931BOX B310REEL 266
5763
Smith, Frank HillDayton, Ohio, 1912-1915
5764Walker, Charles
Boston, Mass., 1912-19255765
Derby, G. S.Falmouth, Maine, 1912-1913
5766Moraine Station, J. H. Patterson
Dayton, Ohio, 1912-19135767
Robertson, Edwin W., and associates
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 199
Columbia, S.C., 1912-19165768
Crane, Z. M.Dalton, Mass., 1912
5769Duryea, J. Frank
Springfield, Mass., 1912-19135770
Haggin, J. B.Lexington, Ky., 1912-1913
5771Wright Brothers Memorial
Dayton, Ohio, 1912-19165772
First Congregational ChurchFall River, Mass., 1912-1916
5773Dodge, John F.
Rochester, Mich., 1912-19165774
Buffalo Roman Catholic CemeteryBuffalo, N.Y., 1912
5775Rieder, T. H.
Montréal, Canada, 19125776
Harris, N. W.30 Acre Farm
Lake Geneva, Wis., 19125777
Legler. T. B.Dayton, Ohio, 1912
5778Carr, Henry M.
Dayton, Ohio, 19125779
Fitchburg Sewage Filtration PlantFitchburg, Mass., 1912-1913
5781Lynch and Willis
"Glass Farm" subdivisionUtica, N.Y., 1912-1917
5780Robertson, E. W.
Kennebunkport, Maine, 19125783
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 200
White, H. K.Street improvements
Southport, N.C., 19125784
Kings County CrematoryKings County, Wash., 1912-1913
5785Lea, Charles M.
Philadelphia, Pa., 1912-19135786
Gerry, Peter G.Lake Delaware, N.Y., 1912-1917
5787Heffernan, J. T.
Seattle, Wash., 1912-19155788
Frederick, D. E.Seattle, Wash.
1912-1931BOX B311REEL 267
1932-1959
5789McReynolds & Radford
Hopkinsville, Ky., 19125790
Sedro Woolley ParkSedro Woolley, Wash., 1912
5800Hanson, C. T.
Spokane, Wash., 19125801
Porter, J. D.Spokane, Wash., 1912-1913
5802Town Hall grounds
Barrington, R.I., 19125805
Pomerene, Ambler, & PomereneCanton, Ohio, 1912-1913
5806Kew subdivision
New York, N.Y., 1912-19225808
Meddis, C. J.Subdivision
Louisville, Ky., 1912
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 201
5809Van Resselaer, Eugene
Fruit Hill tractBerkeley Springs, W.Va., 1912-1916
5811Miami Valley Hospital
Dayton, Ohio, 1941-19555812
Pulitzer FountainNew York, N.Y., 1912
5813Riverside Land Co.
CemeterySpokane, Wash., 1912-1916
5814Oakwood School
Dayton, Ohio, 1913-19175815
Rogers, B. T.Vancouver, Canada, 1913
5816Vanderlip, Frank A.
SubdivisionScarborough, N.Y., 1913-1923
(2 folders)BOX B312REEL 268
5817
Lincoln Land Co.Grove City, Pa., 1913
5818Robert Garrett & Sons
Electric railroadBaltimore, Md., 1913
5819Strater, Charles Helme
Louisville, Ky., 1913-19145820
Winnipeg Hunt ClubWinnipeg, Canada, 1913
5821Louisville Parental Home and School Commission
Louisville, Ky., 19135822
Public comfort stationElyria, Ohio, 1913
5823The Conneauttee Brotherhood
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 202
Civic CommitteeEdinboro, Pa., 1913
5824College of Physicians
Philadelphia, Pa., 19135825
Ohio State HospitalLima, Ohio, 1913-1917
(2 folders)5826
Baker, George F.Glen Cove, N.Y., 1913-1933
BOX B313REEL 269
5827
Wood, Walter A.Hoosick Falls, N.Y., 1913-1915
5828Village improvement
Litchfield, Conn., 1913-19295829
Woodward, GeorgeChestnut Hill, Pa., 1913-1917
5830Cowles, W. H.
Santa Barbara, Calif., 1913-1928(3 folders)
5831Peters, William C.
Bangor, Maine, 1913-19145832
Collins, Wilfred H.Akron, Ohio, 1913
5833Roberts, Harry W.
Tilden Realty Corp.Utica, N.Y.
1922-1923BOX B314REEL 270
1924-1946
(5 folders)BOX B315REEL 271
5834
Slater, H. N.Milton, Mass., 1913
5835Roberts, Harry N.
Utica, N.Y., 1913-1914
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 203
5836University of Manitoba
Winnipeg, Canada, 1913-19145837
Hampton Park TerraceCharleston, S.C., 1913
5838Douglas Park Jockey Club
Louisville, Ky., 19135839
W. H. McElwain Co.Manchester, N.H., 1913
5840Park system
Steubenville, Ohio, 19135850
Hydraulic Power Co.Niagara Falls, N.Y., 1913
5851Agnew, Cornelius R.
Armonk, Westchester, N.Y., 1913-1927(2 folders)
5852Kennedy, Harris
Milton, Mass., 19135853
Delco Co.Dayton, Ohio, 1913-1917
5854Mount Royal Heights
Hudson Bay Co.Prince Albert, Canada, 1913-1914
5855Canby, H. B.
Dayton ViewDayton, Ohio, 1913
5856Jukes, H. A.
Lake ManitobaWinnipeg, Canada, 1913
5857Bullock, George
Moses PointCentre Island, N.Y., 1913
5858United States Steel Corp.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 204
Industrial VillageOttawa, Canada, 1913
5859Bolcom, Harry S.
Seattle, Wash., 1913-19175860
Park systemColorado Springs, Colo., 1913
5870Harries, J. R.
Springfield Pike, Ohio, 19135871
Ryrie, HarryToronto, Canada, 1913
5872Village improvement
Oxford, Mass., 1913-19155873
Chase Rolling Mill Co.Chase, F. S.
Waterville, Conn., 19135874
O'Grady subdivisionSioux City, Iowa, 1913
5875Farr, Bertrand H.
Wyomissing, Pa., 1913-1914BOX B316REEL 272
5876
Lookout Mountain propertyDenver, Colo., 1913
5877Boeing, W. E.
Seattle, Wash., 1914-19165878
Merrill, Thomas D.Duluth, Minn., 1913
5879Westchester County
Irvington-on-the-Hudson, N.Y., 1913-19315880
Fishback, W. P.Lexington, Ky., 1913
5881Michigan State Agricultural College
East Lansing, Mich., 1918-1955(2 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 205
5882Ferrin, F. M.
Newton, Mass., 1914-19165883
McDuffie, DuncanBerkeley, Calif., 1913-1950
(2 folders)5884
Harrison, Harry W.St. Davids, Pa., 1913-1915
5885DeWitt, W. E.
Leonardsville, N.Y., 19135886
Merritt, EmmaSan Francisco, Calif., 1913
5887Arlington Heights
SubdivisionSanta Barbara, Calif., 1923
5888Hambach, A.
Seattle, Wash., 19135889
Prouty, Lewis J., and H. D. BennettBrookline, Mass., 1912-1939
(2 folders)BOX B317REEL 273
5890
Park CommissionSwampscott, Mass., 1913
5901Carr, L. D.
Ann Arbor, Mich., 1913-19155902
University of British ColumbiaVancouver, Canada, 1913
5904Smith, F. W.
Westfield, N.J., 1913-19145905
Brookside Land Co.Procter Boulevard
Lynch, Willis & TitusUtica, N.Y., 1913-1922
5906Barton, E. M., et al.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 206
Walker County, Ala., 19135907
Johnson, Isaac T.Urbana, Ohio, 1913
5908Lowe, Houston
Dayton, Ohio, 1913-19165909
Thompson, W. B.Yonkers, N.Y., 1913-1914
5910Dunn, H. T.
Hyannisport, Mass., 1913-19235911
Lewis, L. D.Seattle, Wash., 1913-1915
5912Jackson, Charles L.
Pride's Crossing, Mass., 1913-19145913
Greenwoods Country ClubTorrington, Winsted, Conn., 1913
5914Gilpatrick, Ray
SubdivisionGranville, Ohio, 1913
5915Deeds, E. A.
Old HomesteadGranville, Ohio, 1913
5916Church, Alonzo
Newark, N.J., 19135917
City improvementSioux Falls, S.Dak., 1913
5918Wrenn, Phillip
Dedham, Mass., 1913-19385919
Fulton, W. D.Newtonville, Mass., 1913
5920New York Air Brake Co.
Watertown, N.Y., 1913-19195921
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 207
St. John's Orphan AsylumUtica, N.Y., 1913
5922Henderson, E. C.
Cold Spring Harbor, N.Y., 1914BOX B318REEL 274
5923
Hall, Mira H.Pittsfield, Mass., 1913-1924
5924Allen, George W. H.
Cazenovia, N.Y., 1913-19165925
Campbell, O. A.East Norwich, Long Island, N.Y. See Container B15, 114-A
5926Harris, Mrs. N. W.
Street tree plantingNewton, N.H., 1913
5927Sheldon, Frank M.
Newton, Mass., 19135928
Bowditch, AlfredJamaica Plain, Mass., 1913
5929Laurel Hill Association
Town improvementStockbridge, Mass., 1913-1917
5931Chard, W. G.
Cazenovia, N.Y., 1912-19145932
Village Improvement SocietyThetford, Vt., 1913
5933Agnew, George
Katonah, N.Y., 1913-19385934
Alton Board of TradeAlton, Ill., 1913
5935Village Improvement Association
Lenox, Mass., 1913-19145936
Leonard, William V.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 208
Columbus, Ohio, 1913-19145937
Wildwood Builders Co.Fort Wayne, Ind., 1913
5938Orphans' Home
Galveston, Tex., 19135939
Whitworth CollegeTacoma, Wash., 1913-1914
5941Woodward, George
St. Martin's HomesChestnut Hill, Pa., 1913-1914
BOX B319REEL 275
5942
Woodward, GeorgeFairmount Park extension
Chestnut Hill, Pa., 1913-19295943
Davenport HotelRoof garden
Spokane, Wash., 1913-19145944
Woodward, GeorgeLincoln Drive
Houston estate subdivisionChestnut Hill, Pa., 1913-1915
5945Leimert, Walter H.
Wickham Havens, Inc.Oakland, Calif., 1913-1923
(4 folders)5946
Nadeau Workingman's HomesQuébec, Canada, 1913
5947Virginia Military Institute and Washington and Lee University
Lexington, Va., 19135948
Sherman, Richard U.Utica, N.Y., 1913
5949Spring Valley Water Co.
San Francisco, Calif., 1913-1914BOX B320REEL 276
5950
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 209
Palos Verdes SyndicateLos Angeles, Calif.
1913-1923(5 folders)
BOX B321REEL 277
1924-1941
(4 folders)BOX B322REEL 278
5951
Kresheim ParkwayChestnut Hill, Pa., 1913
5952Newport News Chamber of Commerce
Newport News, Va., 19135953
Van Sweringen, O. P. and M. J.Shaker Heights subdivision
Cleveland, Ohio, 1913-19165956
Altsheler, BrentLouisville, Ky., 1914
5957Peyton Investment Co.
Spokane, Wash., 19135958
Lancashire, J. H.Manchester, Mass., 1912-1914
5959Ohmer, William
Dayton, Ohio, 19145960
Goodhue, D.Dayton, Ohio, 1914-1915
5962Ohio State Penitentiary
London, Ohio, 1914-19185963
Dickey, Robert R.Dayton, Ohio, 1914-1924
5965Ohmer, William D.
ResidenceDayton, Ohio, 1914-1920
5966Dickey, Robert R.
Dayton, Ohio, 1914-19175967
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 210
Field, Frank O.Barrington, R.I., 1914
5968Edwards, Margaret Nathan
Louisville, Ky., 19145969
Houston estatePhiladelphia, Pa., 1914-1919
5970Felix, George H.
Wyomissing HillsReading, Pa., 1914
5971Arnold, N. A.
Subdivision, "The Highlands"Seattle, Wash., 1914-1929
5972Sargent, William Parker
Providence, R.I., 1914-19155973
Baldwin, Katharine M.Garrison, Md., 1914
5974City plan
Spring Lake, N.J., 19145975
University of MichiganAnn Arbor, Mich., 1907-1922
5976Behrend, E. R.
Newport, R.I., 1914-1919BOX B323REEL 279
5978
Kettering, Charles F.Dayton, Ohio, 1914-1962
5979City plan
Freeport, Ill., 19145980
Pinellas County Park SystemPinellas County, Fla., 1913-1914
(3 folders)5990
Chestnut Hill improvementsChestnut Hill, Pa., 1914-1916
5991Baltimore Technical High School
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 211
Baltimore, Md., 19145992
Lehigh Coal and Navigation Co. HospitalLansford, Pa., 1914
5993Ball, E. A.
Springville, N.Y., 1914BOX B324REEL 280
5994
Harris, N. W.Pasadena, Calif., 1914
5995Sloat Boulevard and Corbett Avenue junction
Berkeley, Calif., 1914-19165996
Walworth, C. W.Lawrence, Mass., 1914
5997Loew, William G.
Roslyn, N.Y., 1913-1942(2 folders)
5998Benson, Ethel
Oak KnollDover, Mass., 1914
5999Greenwood Union Cemetery
Rye, N.Y., 19146000
Hertle, LouisGunston Hall
Fairfax County, Va., 19146001
Fuessenich, Frederick F.Burial lot, Hillside Cemetery
Torrington, Conn., 19146002
Merrill, R. D.Seattle, Wash., 1914-1929
6003Kennedy, F. R.
Benham, Ky., 19146004
Clegg, Harrie P.Dayton, Ohio, 1914-1917
6005Potts, Mrs. Francis L., and Mrs. Wycoff Smith
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 212
Bryn Mawr, Pa., 19146006
New Bedford Public LibraryNew Bedford, Mass., 1914
6007American Optical Co.
Southbridge, Mass., 19146008
Wells burial lotSouthbridge, Mass., 1914-1934
6009Crane, Joseph H.
OakwoodDayton, Ohio, 1917-1923
6010City plan
St. Petersburg, Fla., 1914-1921BOX B325REEL 281
6015
Ensign, J. R.Lake Wales, Fla., 1928-1932
6016Abbott, W. L.
Lake Wales, Fla., 1928-19296017
Bush, S. P.Lake Wales, Fla., 1928
6018Johnson, Harry M.
Tampa, Fla., 19286019
Maxwell, Howard W.Lake Wales, Fla., 1929
6021Lillibridge, Ray D.
Lake Wales, Fla., 19296022
Ruth, F. S.Lake Wales, Fla., 1929
6025Bibb, William G.
Mountain Lake, Fla., 19296026
Paine, NathanMountain Lake, Fla., 1929
6027
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 213
Montgomery, R. H.Lake Wales, Fla., 1929
6028Ballantine, Percy
Mountain Lake, Fla., 19296029
Fulford, G. T.Lake Wales, Fla., 1930-1960
6030Town of Southbridge, A. B. Wells
Southbridge, Mass., 19146031
Southbridge High SchoolSouthbridge, Mass., 1914
6034Southbridge Primary School
Southbridge, Mass., 19166040
Central Congregational ChurchTorrington, Conn., 1914-1934
6041Matinecock Neighborhood Association
Locust Valley, N.Y., 19146042
Rogers, H. H.Southampton, N.Y., 1914-1934
6043City Plan and Improvement Commission, Scott Memorial Fountain Commission
Detroit, Mich., 1913-19196044
Gordon estate subdivisionSavannah, Ga., 1914
6045Roberts, Edward, Jr.
Paoli, Pa., 19146046
M. Heminway & Sons Silk Co.Subdivision
Watertown, Conn., 19146047
Beach, Reuel W.Cambridge, Mass., 1914
6048Oglethorpe University
Atlanta, Ga., 1913-19146049
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 214
Moore, Wilmer L.Subdivision
Near Atlanta, Ga., 19146051
Children's HospitalBoston, Mass., 1914
6052Atwater, Lucy J.
Poughkeepsie, N.Y., 19146053
Stevens, Richard T.Fox How
Lake Waccabuc, N.Y., 19146054
Queen Victoria ParkNiagara Falls, Canada, 1887-1928
(2 folders)BOX B326REEL 282
6055
Southern BoulevardDayton, Ohio, 1914-1921
6056Phillips, W. R.
Seattle, Wash., 19146057
Pierce, Jacob W.Estate
Brookline, Mass., 19146058
Baltzell, William HewsonWellesley, Mass., 1914-1938
6059Victoria Park
Truro, Canada, 19146060
Torrington HospitalTorrington, Conn., 1914-1930
(5 folders)BOX B327REEL 283
6061
Danvers State HospitalHawthorne, Mass., 1914-1931
6062Boston City Planning Board
Boston, Mass., 1914-19156063
Pittsburgh Art Commission
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 215
Institute of Architects competitionPittsburgh, Pa., 1914
6064Worcester Golf Club
Worcester, Mass., 19146065
Olmsted, Frederick Law, Jr.Daniels's Head Property
Somerset, Bermuda, 1911-1919(2 folders)
6067Lincoln Highway Association
Detroit, Mich., 1914-19156068
Hartley, CavourDuluth, Minn., 1913-1926
6069Belknap, W. R.
Louisville, Ky., 19116070
Deeds, E. A.Dayton, Ohio, 1914-1915
6071Hamilton Country Club
Hamilton, Ohio, 19146072
Dakota Wesleyan UniversityMitchell, S.Dak., 1914
6073Shaw, Robert Gould
Newton, Mass., 1914-19156074
Gerry, Peter G.Warwick, R.I., 1914-1916
6075Agen, John B.
Seattle, Wash., 1914-19406076
Carson, Hampton L.Rydal, Pa., estate
Philadelphia, Pa., 19146077
Sinclair, Robert S.Orange City, N.J., 1914-1916
6078Strong, B. R.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 216
Knoxville, Tenn., 19146079
Hart, John B.Hartford, Conn., 1914-1915
BOX B328REEL 284
6080
Mountain Lake Corp.California and Florida offices
Lake Wales, Fla., 1929-19396081
Mountain Lake Corp.Lake Wales, Fla.
General1914-1920
(5 folders)BOX B329REEL 285
1921-1946
(2 folders)Contracts, specifications, plans, printed matter
1913-1918(3 folders)
BOX B330REEL 286
1920-1952
(2 folders)Clients
General lists, 1918-1921Ard, F. C. (formerly Allsop property), 1922-1923Crocker, Alvah, 1923-1924Goodman, Herbert E., 1915-1916Washburn, F. S., 1915-1917Wilkinson, Henry L., 1925Woodman, Edward, 1917-1923
6082Foss, Granville E.
North Andover, Mass., 19166083
Golf clubConcord, Mass., 1914
6084Tower, Joseph T.
Millbrook, N.Y., 1914-19296085
Ferguson, John C.Newton, Mass., 1914-1916
6086Hanna, Mark
Mausoleum
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 217
Cleveland, Ohio, 1914-1915BOX B331REEL 287
6087
Tompkins, P. T.Berkeley, Calif., 1915
6089Moss, D. H.
"The Highlands"Seattle, Wash., 1914-1917
6090Berkeley City Planning Committee
Berkeley, Calif., 1915-19176100
Lake Wales HospitalLake Wales, Fla., 1930-1931
6102Homosassa Springs
Florida, 1929-1940(3 folders)
6103Nichols, W. H., Jr.
Lake Wales, Fla., 1930-19606104
Barrows, IraLake Wales, Fla., 1930
6105Kolb, Sara E. and Emma V.
Lake Wales, Fla., 19306106
McInnerney, Thomas H.Lake Wales, Fla., 1930
6107Indian River Islands Club
Indian River County, Fla., 1925-19506109
Yates, E. A.Shades Mountain
Birmingham, Ala., 19306111
Morron, John R.Littleton, N.H., 1914-1915
6112Pyle, Robert
West Grove, Pa., 1915-1922BOX B332REEL 288
6113
Lewis, F. E., II
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 218
Saugatuck, Conn., 1914-19166114
Cantrill, Mary CecilGeorgetown, Ky., 1911-1915
6115Sheepshead Bay Realties
Brooklyn, N.Y., 19156116
Schantz, AdamDayton, Ohio, 1915-1916
Subdivision6117
Schantz, AdamCincinnati Pike Farm
Dayton, Ohio, 19156118
Holden Memorial Mortuary AssociationCleveland, Ohio, 1915
6119Frelinghuysen, Frederick
Elberon, N.J., 1897-19236120
City planRome, N.Y., 1914
6121Florida State Parks, 1930-1934
6122Mason, James H.
Lake Wales, Fla., 19306123
Lake Wales town clockLake Wales, Fla., 1930-1932
6124Lake Placid Land Co.
Lake Placid, Fla., 1929-19306125
Highlands Hammock State ParkSebring, Fla., 1937
6130Planning board
Taunton, Mass., 19156134
Oakley, Cornelius G.Mountain Lake, Fla., 1931
6137Marsh, H. W.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 219
Mountain Lake, Fla., 19316138
Sanford, C. G.Mountain Lake, Fla., 1931
6139Ellsworth, H. E.
Mountain Lake, Fla., 1931-19326141
Moore, CharlesBurial lot
Middleton, Mass., 1914-19156143
Knott, Richard W.Thorn Hill
Louisville, Ky., 19156144
City planCivic center
Milford, Conn., 19156145
Watson, E. L.Nayatt, R.I., 1915-1916
BOX B333REEL 289
6146
Lloyd, H. G.Haverford, Pa., 1915
6147Moore, W. M.
SubdivisionSan Diego, Calif., 1915
6148Huntington city plan
Chamber of CommerceHuntington, Pa., 1915
6151Prentiss, William A.
Holyoke, Mass., 19156152
Hunt ClubBranford, Conn., 1915
6153Hoff, Mr.
Upper Montclair, N.J., 19156154
Massachusetts Institute of TechnologyCambridge, Mass., 1915-1948
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 220
6155Fairchild, William S.
Arlington, Mass., 19156156
Berkeley Springs HotelBerkeley Springs, W.Va., 1915-1916
6158Ferguson, Alfred
Indian River Islands Corp.Gem Island, Fla., 1915-1931
6160Ravenswood Park
Gloucester, Mass., 19156164
Palm Beach Garden ClubPalm Beach, Fla., 1931-1939
6165Cummer, W. E.
Jacksonville, Fla., 1931-19486166
Mountain Lake GrovesLake Wales, Fla., 1932-1940
6167Hillsborough River Boulevard
Tampa, Fla., 1931-19326170
Drake Field playgroundPittsfield, N.H., 1915
6171Dunn, A. G.
Seattle, Wash., 1915-19166172
Abney, Mr.Newport, R.I., 1915
6173Corbin, Philip
New Britain, Conn., 19156174
Campbell, J. A., Richard Garlick, et al.Youngstown, Ohio, 1915-1917
(3 folders)6175
Lawson, C. M.Hempstead Gardens
Long Beach, N.Y., 1915-19166176
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 221
Plankinton, William WoodsMilwaukee, Wis., 1915-1916
BOX B334REEL 290
6177
Carr, S. H.Dayton, Ohio, 1915
6179Deeds, E. A.
Dayton, Ohio, 1915-19216180
Moraine ParkDistrict south of Dayton to Hole's Creek
SubdivisionDayton, Ohio, 1915-1927
6181Stotesbury, E. T.
Philadelphia, Pa., 1915-19176183
Schantz, AdamSchumacher tract
Dayton, Ohio, 19156184
Schantz, AdamMitchell property
Dayton, Ohio, 1915-19166185
Hartley, G. G.Office
Duluth, Minn., 19156186
Hartley, G. G.Duluth, Minn., 1915
6187Baldwin, A. Rosecrans
Spokane, Wash., 19156188
Matthews, Charles L.Spokane, Wash., 1915
6189Kidder, Walter S.
Dayton View Country ClubDayton, Ohio, 1915-1919
6192Logan, John A.
Youngstown, Ohio, 1915-19166193
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 222
Thomas, W. A.Youngstown, Ohio, 1915
6194Merriman, H. M.
Watertown, Conn., 19156195
Lord, H. C.Brookline, Mass., 1915
6196Tower farm
Huron Farm Co.Ann Arbor, Mich., 1915-1928
(2 folders)6197
East Springfield Home Builders Co.Springfield, Mass., 1915
6198Legler, T. B.
Dayton, Ohio, 19156199
Farwell, JuliaSubdivision
Wells River, Vt., 19156200
Cuyahoga County park systemCleveland, Ohio, 1915-1916
6202Rocky River Reservation
Cleveland, Ohio, 19156210
Mountain Grove Cemetery AssociationBridgeport, Conn., 1915
6211Kidder, Walter S.
Dayton, Ohio, 1915-19206212
McDuffie, Sophia B.Berkeley, Calif., 1915
BOX B335REEL 291
6213
Ottawa HillsE. H. Close Realty Co.
Toledo, Ohio, 1915-19296214
McCann, George B.Dayton, Ohio, 1915-1917
6215
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 223
Morron, John R.Hill Acres
Littleton, N.H., 1915-19386216
Huntington, P. O.Brighton, Mass., 1915
6217Jones, Ray W.
Seattle, Wash., 19156218
Sanderson, HenryWheeler, F. S.
Oyster Bay, N.Y., 1915-1937(4 folders)
BOX B336REEL 292
6219
Dennis, P. E.Macon, Ga., 1915
6220Twombly, John Fogg
Brookline, Mass., undated6221
McLean, Edward B.Leesburg, Va., 1915-1916
6222Beacon Falls Rubber Shoe Co.
Beacon Falls, Conn., 1915-19186223
Home for Aged CouplesChapel
Roxbury, Mass., 19156224
Warden, W. G.Germantown, Pa., 1915-1916
6225Marshall, John
Anchorage, Ky., 19156226
Belknap, Juliet R.Louisville, Ky., 1915-1916
6227Vanderpool, John H.
Dartmouth, Mass., 19156228
Freeman, John R.Subdivision
Providence, R.I., 1909-1917
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 224
6229Lemon, Brainard
Louisville, Ky., 19156230
Libbey, E. D.New York, N.Y., 1915
6231All Souls Hospital
Morristown, N.J., 19156232
Yeamans HallE. W. Durant subdivision
Charleston, S.C.1914-1924
(2 folders)BOX B337REEL 293
1925-1966
(4 folders)BOX B338REEL 294
6233
Mead, George H.Oakwood
Dayton, Ohio, 1915-19216234
Hert, A. T.Louisville, Ky., 1915-1916
6235F. W. Norris & Co.
Cambridge, Mass., 19156236
Miami Hotel GardensDayton, Ohio, 1915-1916
6237Brown, W. W.
Springfield, Vt., 19156238
Morse, James F.Roxbury, Mass., 1915
6239Shawinigan Falls
Québec, Canada, 1915-19166240
Belknap, William R.Pemaquid Point, Maine, 1915
6241Ball, Mr.
Long Island, N.Y., 1915
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 225
6242Kemble, Isaac W.
Phillips HillPhiladelphia, Pa., 1915
6243Wing, J. Morgan
Millbrook, N.Y., 1915-19276244
Brown, Victor L.Milwaukee, Wis., 1915
6245Hayssen, Robert
Nathanael Greene residenceMilwaukee, Wis., 1915
6246Flagler, Henry Harkness
Millbrook, N.Y., 19156247
City improvementBeaufort, S.C., 1915
6248Conservancy Building
Dayton, Ohio, 1915-19166249
McCann, JudgeDayton, Ohio, 1915
6250Schantz, Adam
Coy tractDayton, Ohio, 1915
6251Towle, Loren D.
Convent of the Sacred Heart, Academy of the Sacred Heart, and Sacred Heart CountryDay SchoolNewton, Mass., 1915-1953
6252Leland, Wilfred C.
Pontiac, Mich., 19156253
Handley Board of TrusteesBuildings for industrial school
Winchester, Va., 1915-19236254
Jones, J. S.Bryn Du Farm
Granville, Ohio, 1915
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 226
6256Evans, Henry
KnollwoodWestchester County, N.Y., 1915
6257Garden City development
Burlingame, Calif., 19156258
Jewett, James R.Cambridge, Mass., 1915-1916
6259Strater, Helme
Rye, N.Y., 1915-1917BOX B339REEL 295
6260
Myers, P. A.Ashland, Ohio, 1915
6261Phipps, Henry C.
Great Neck, N.Y., 1915-19166262
Dows, DavidWestbury, N.Y., 1915-1928
(2 folders)6263
Lufkin, E. C.Rye, N.Y., 1915-1917
6264Sanger, Sabin P.
Brookline, Mass., 1915-19176265
Johnson, BradishIslip, N.Y., 1915
6266Davison, Henry P.
Glen Cove, N.Y., 1915-19346267
Robert Patterson MemorialRubicon Place
Dayton, Ohio, 1915-19166268
Wetmore, George PeabodyNewport, R.I., 1915-1918
6269Tubby, William B.
Greenwich, Conn., 19156270
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 227
Park systemKenosha, Wis., 1915
6280Ruhl, Edward
Brookline, Mass., 1915-19166281
Prescott, Orville W.Cleveland, Ohio, 1915-1916
6283MacLane, H. R.
Millbrook, N.Y., 1915-19166285
Miller, RoswellMillbrook, N.Y., 1915-1916
BOX B340REEL 296
6287
Jennings, WalterCold Spring Harbor, N.Y., 1895-1938
(2 folders)6289
Conrad & JonesOffice grounds
West Grove, Pa., 19156291
Paul, Anne MarieNewburyport, Mass., 1915
6292Small, Cassandra M.
York, Pa., 1915-19166293
Porter, William H.Glen Cove, N.Y., 1917
6294Speed, William S.
Louisville, Ky., 19156295
McKellar, R. L.Louisville, Ky., 1916
6296Choate burial lot
Stockbridge, Mass., 1915-19246297
Brokaw, IrvingMills Neck, N.Y., 1915-1928
6298Patterson burial lot
Dayton, Ohio, undated
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 228
6299Western College
Oxford, Ohio, 1915-19226300
Topping, Henry J.Greenwich, Conn., 1915-1916
6301DeRenne, W. J.
SubdivisionSavannah, Ga., 1915-1916
6302Pomeroy, Robert W.
Buffalo, N.Y., 1915BOX B341REEL 297
6305
Vogt, Ben F.Louisville, Ky., 1915
6306Packard, F. L.
High schoolColumbus, Ohio, 1915
6307Hine, Francis L.
Locust Valley, N.Y., 1915-19246308
Thomson, Archibald G.Villanova, Pa., 1915-1916
6309Colonial Dames monument
Louisville, Ky., 19156310
Curley, James M.Jamaica Plain, Mass., 1915-1916
6312Satterwhite, Preston P.
Great Neck, N.Y., 1915-1917(2 folders)
6313Sullivan, J. K.
King Glover subdivisionNewport, R.I., 1915-1916
6316Phipps, John S.
Westbury, N.Y., 1915-19596317
Hay, James R.Nutley, N.J., 1915
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 229
6319Phipps, Henry C.
Roslyn, N.Y., 1915-19166320
Recreation groundsYork, Pa., 1915-1917
BOX B342REEL 298
6321
Heathfield, H. D.Property on Charles River
Boston, Mass., 19156323
White, Francis"Cliffside"
Brookline, Mass., 1916-19596324
Westboro Asylum for the InsaneWestboro, Mass., 1915
6325Frick, James Swan
Roland ParkBaltimore, Md., 1915-1916
6326Brokaw, Howard
Brookville, N.Y., 1915-19456327
Carnell, H. G.Dayton, Ohio, 1915-1917
6328Grinnell, C. A.
Grosse Pointe, Mich., 19166329
Hemphill, Alexander J.Spring Lake, N.J., 1915-1920
(2 folders)6330
Gallagher, Matthew J.Subdivision
Pawtucket, R.I., 19166332
Parkersburg High SchoolParkersburg, W.Va., 1916-1917
6333Grant, Harry Y.
Falls View, Canada, 19166334
Strawbridge, Frederick H.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 230
"Torworth"Germantown, Pa., 1916
6335Clothier, Morris L.
Villanova, Pa., 1915-19206337
Andover High SchoolAndover, Mass., 1916
6338San Francisco Exposition site
SubdivisionSan Francisco, Calif., 1916
6339Meyer, I. Harry
Youngstown, Ohio, 19166340
Fowler, R. H.Syosset, N.Y., 1916
BOX B343REEL 299
6341
Palmer, PotterOsprey Point, Fla., 1916-1917
6342Baltimore Museum of Art
Baltimore, Md., 1916-19236343
McKelvey, Charles W.Burial lot
Cold Spring Harbor, N.Y., 1916-19216344
Grand View HotelLake Placid, N.Y., 1916
6345Edwards, Duncan
Greenwich, Conn., 19166346
Girard CollegePhiladelphia, Pa., 1916
6347Bingham, Harry P.
Cleveland, Ohio, 1916-19176348
Kinney, William B.Red Bank, N.J., 1916-1934
6349Massachusetts Federation of Planning Boards
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 231
Cambridge, Mass., 1915-19476350
Meulenberg, Frederick H.Subdivision
Reading, Pa., 19166351
Aldrich, Sherwood, and Alfred P. Sloan, Jr.Great Neck, N.Y., 1916-1929
6352Parmachenee Club
Oxford County, Maine, 19166353
Caldwell, James E.Bryn Mawr, Pa., 1916-1919
6354Sewickley Heights Estates
Tuxedo Land Co.Pittsburgh, Pa., 1916
6356Hegemann, Werner, and Duncan McDuffie
DevelopmentPittsburgh, Pa., 1916
6357Schauffler, Robert Haven
GreenbushScituate, Mass., 1916
6358Warden, Clarence A.
Haverford, Pa., 1916-19176360
City Plan BoardSt. Augustine, Fla., 1915-1916
6361School Board
Lexington, Ky., 1916-1917BOX B344REEL 300
6362
Cox, Atilla, and Mrs. John V. CollisLouisville, Ky., 1916-1939
6363Schuyler mansion
Albany, N.Y., 1916-19176364
Whitcomb, DavidArcade Building & Realty Co.
Seattle, Wash., 1916-1917
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 232
6366Dunham, Carroll, and others
Irvington, N.Y., 19166367
Youngstown Sheet and Tube Co.Youngstown, Ohio, 1916-1937
6368Skinner, S. W.
Cincinnati, Ohio, 1916-19206369
Dunn, H. T.Toledo, Ohio, 1911-1916
6370Industrial community
Moraine VillageDayton, Ohio, 1916-1919
6371Lewis, Tracy S.
Beacon Falls, Conn., 19166372
Hayner, Mary J.Troy, Ohio, 1916-1917
6373Denison University
Granville, Ohio1916-1921
(2 folders)BOX B345REEL 301
1922-1938
(2 folders)6374
Gorman, G. HarriesDayton, Ohio, 1916
6375City plan
Lansing, Mich., 19166376
International Garden ClubNew York, N.Y., 1916
6377Kuhn, C. Hartman
Bryn Mawr, Pa., 1916-19186378
Leopold, Alfred F.Western Mining Co. town site
Chicago, Ill., 19166379
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 233
Murphy, Herman D.Winchester, Mass., 1916-1919
6380Harrison, Benjamin V.
Montclair, N.J., 19166381
Bloomington Civic League and city planBloomington, Ill., and Normal, Ill., 1916
6382Perrine, Martha
Dayton, Ohio, 1916-19176383
Dayton High SchoolDayton, Ohio, 1916
6384Patterson, Dorothy
ResidenceDayton, Ohio, 1916-1917
6385Patterson, Dorothy
SubdivisionDayton, Ohio, 1916
6389Atkins, R. W., Chester Greenough, and Laurence Churchill
"The Cedars"Belmont, Mass.
1916-1947(3 folders)
BOX B346REEL 302
1947-1956
(2 folders)6390
Kies, William S.Scarborough, N.Y., 1916
6391Advisory Council of Real Estate Interests
New York, N.Y., 19166392
Fisher, Harry J.Greenwich, Conn., 1916-1956
6393Hill, James Norman
Brookville, N.Y., 1916-1931(2 folders)
BOX B347REEL 303
6394
Look, David M.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 234
Louisville, Ky., 19166395
Jennings, Annie B."Sunnie-Holme"
Fairfield, Conn., 19166396
Hampton InstituteHampton, Va., 1916-1917
6397Parrott, Frances
Dayton, Ohio, 19166398
Bemis, H. A.Scarborough, N.Y., 1916-1917
6399Clegg, Harrie
Dayton, Ohio, 1916-19176400
Tucker, R. P.Glen Calmia
Flat Rock, N.C., 19166401
Tirrell, James A.Rockland, Mass., 1916-1920
6402Gerry, Angelica L.
Lake Delaware, N.Y., 19176403
Barr, John W., Jr.Louisville, Ky., 1916
6404Delco Athletic Park
"Idylwild"Dayton, Ohio, 1916-1919
6405Bingham, Henry P., and L. C. Hanna
Cleveland, Ohio, 1916-19216406
Henry, Philip W.Beechwood
Scarborough, N.Y., 1916-19176407
Freeman, John R.Providence, R.I., 1916
6408Storey, Edward M.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 235
Overbrook, Pa., 1916BOX B348REEL 304
6409
Drake, R. E.Ann Arbor, Mich., 1916-1927
6410Hoffman, William H.
Princess Hill CemeteryBarrington, R.I., 1916-1928
6412Bicknell, Warren
Cleveland, Ohio, 1916-1947(2 folders)
6413Clothier, William J.
Phoenixville, Pa., 19166414
Heckscher, August, and John GribbelLake Wales, Fla.
1916-1917(4 folders)
BOX B349REEL 305
1918-1926
(2 folders)6415
Maxwell, G. H.Hull, Mass., 1916
6416Butler Chamber of Commerce
City improvementButler, Pa., 1916
6418Belknap, Juliet R.
Louisville, Ky., 1916-19266419
Van Amringe Granite Co. for Clients of Mortuary Monument, Richmond, Va.Boston, Mass., 1916
6420Clark, Joseph S.
SubdivisionSouthampton, N.Y., 1916
6421City Planning Commission
Mansfield, Ohio, 19166422
Marcy, RichardLincoln, Mass., 1916
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 236
6423Sleepy Hollow Country Club
Scarborough, N.Y., 1916-1921(2 folders)
BOX B350REEL 306
6424
Gladding, John R.Thompson, Conn., 1916-1925
6425Fox, John P.
"Riverdale" subdivisionNew York, N.Y., 1916
6426Fallis, Edward O.
Toledo, Ohio, 19166427
Vanderlip, F. A.Scarborough School
Scarborough, N.Y., 1916-19356428
Hoffman, William H.Barrington, R.I., 1916-1921
6429Hodgeman, William
East Greenwich, R.I., 19166430
Baker, Dunbar, Allen Co.Cleveland, Ohio, 1916
6431L. Barth & Son,
Hotel at Sarasota, Fla.New York, N.Y., 1916
6432Taggart, Lucy M.
Hyannisport, Mass., 1916-19196433
Burnhan, A. W.North Conway, N.H., 1916
6434Redfield, Tyler L.
"The Orchards"Greenwich, Conn., 1916-1917
6435Lapham, Henry G.
Brookline, Mass., 1916-19416436
Ellison, E. H.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 237
Newton, Mass., 19166437
Davis, Arthur E.Peterboro, N.H., 1916-1923
6438Beck, Eman L.
St. Mary's-in-the-Mountain School for GirlsLittleton, N.H., 1916-1922
(2 folders)BOX B351REEL 307
6439
Crocker, AlvaCrocker Field
Fitchburg, Mass., 1916-1924(5 folders)
BOX B352REEL 308
6440
Drake, Francis E.Rye Beach, N.H., 1916-1919
6441Patterson, Robert
Dayton, Ohio, 1916-19256442
Clothier, IsaacRadnor, Pa., 1916-1918
6443Vanderlip, F. A.
"Beechwood"Scarborough, N.Y., 1917-1936
6444Vanderlip, F. A.
Wilson subdivisionScarborough, N.Y., 1917-1937
6446Garlick, H. M.
Youngstown, Ohio, 19166447
Garlick, Richard M.Youngstown, Ohio, 1916-1922
6448Campbell, J. A.
Youngstown, Ohio, 1916-19206449
Sharples, S. P.Cambridge, Mass., 1916
6451Broadmoor Hotel
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 238
Colorado Springs, Colo., 1916-19306452
Jones, Emma C.Grafton, Mass., 1916-1917
6453Penrose, Spencer
Colorado Springs, Colo., 1916-19286454
Baker, John S.Tacoma, Wash., 1916-1919
6455Gorman, G. Harries
Dayton, Ohio, 1916-19196456
Edison, Mrs. Thomas A.Orange, N.J., 1916
BOX B353REEL 309
6457
Martin, Arthur B.Mountain Lake Corp.
Lake Wales, Fla., 1916-19176458
McKelvey, Charles W.Oyster Bay, N.Y., 1916-1922
6459Higginson, Henry Lee
Manchester, Mass., 19166461
Public school groundsIrvington, N.Y., 1916-1917
6462Lawrence Street Congregational Church
Lawrence, Mass., 1916-19186463
Thompson, SanfordNewton Highlands, Mass., 1916-1918
6464City plan
Charlotte, N.C., 19166465
Whitmore Lake grade separationLansing, Mich., 1916
6466Geddes Avenue Syndicate
SubdivisionAnn Arbor, Mich., 1916-1917
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 239
6467City plan
San Jose, Calif., 19166468
Pennsylvania State Institution for the Feeble-MindedPolk, Pa., 1916-1919
6469Beaux Arts Salon competition
Pittsburgh, Pa., 1916-19176470
Park systemPaducah, Ky., 1916
6480City plan
Asheville, N.C., 1916-19176481
Bigelow, Alanson, Jr.,Cohasset, Mass., 1916
6482Kent, George Edward
Jericho, N.Y., 1916-1919(2 folders)
6483Sprigg, Carroll, and Frederick Patterson
Dayton, Ohio, 1916-19236484
Clayburgh, AlbertMt. Kisco, N.Y., 1916-1922
6485Residential Development Co.
Westgate Park Co.Berkeley, Calif., 1917
BOX B354REEL 310
6486
City improvementKnoxville, Tenn., 1916
6487Catholic University of America
Washington, D.C., 1916-19546488
Ripley, J. A.Long Island, N.Y., 1916
6489Hornblower, Henry
Greenough Juniper Hill subdivisionBelmont, Mass., 1917-1947
(3 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 240
6490Sackett, F. M.
SubdivisionLouisville, Ky., 1916-1919
6491Goulding & Buel
Ann Arbor, Mich., 1916-19176492
Stillman, JamesCornwall, N.Y., 1916-1917
6493Buchwalter, L. L.
Springfield, Ohio, 1916-19176494
Greensboro Chamber of CommerceCity plan
Greensboro, N.C., 19176495
Fulton Bag and Cotton MillsAtlanta, Ga., 1917
6496City plan
Racine, Wis., 19176497
Baldwin, Frank CongerFredericksburg, Va., 1917
BOX B355REEL 311
6499
Kahan, OttoCold Spring Harbor, N.Y., 1917-1939
(2 folders)6500
Karper, Louis J.Hartford, Conn., 1917
6501Village improvement, Tarrytown
Irvington, N.Y., 19176502
Auchincloss, Charles C.Wheatley, N.Y., 1917
6503Potter, James C.
Pawtucket, R.I., 19176504
Kingsbury, Frederick J.Lake Wales, Fla., 1917-1923
(2 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 241
6505Mountain View house
Whitefield, N.H., 19176506
Humbird, T. J.Spokane, Wash., 1917
6507Goddard, H. W.
Worcester, Mass., 19176508
Shaw, C. T.Pawtucket, R.I., 1917
6509Babcock, George L.
Lake Wales, Fla., 1918-19226510
Park systemPawtucket, R.I., 1917
6511Slater Park
Pawtucket, R.I., 19176512
People's ParkPawtucket, R.I., 1921-1924
6518Pawtucket schools
Pawtucket, R.I., 1917-1919BOX B356REEL 312
6520
City planColumbus, Ohio, 1917
6530Ard, Frank C.
Lake Wales, Fla., 1918-19226531
Remick, Mrs. (J. E. Aldred's mother)Garden City, N.Y., 1917
6532Goff, Darius L.
Pawtucket, R.I., 19176533
Smith, Franklin H.Chevy Chase, Md., 1917
6534Frothingham, F. E.
Boston, Mass., 1917
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 242
6535Torrington Manufacturing Co.
Torrington, Conn., 1917-19286536
Grosse Pointe Township Improvement Co.Grosse Pointe, Mich., 1917-1918
6537Bodman burial lot
Sleepy Hollow CemeteryTarrytown, N.Y., 1917-1922
6539Reynolds, R. J.
Lake Wales, Fla., 1917-19186540
Amesbury Park CommissionAmesbury, Mass., 1917
6545City improvement
Cartersville, Ga., 19176550
Washtenaw Country ClubAnn Arbor, Mich., 1917
6551Warner, W. H.
Lake Wales, Fla., 1917-19266552
White, William H.Waterbury, Conn., 1917
6553Hover, Philip I.
HotelLake Wales, Fla., 1917
6554Cronan, John L.
Newton, Mass., 19176555
Wright Aviation FieldDayton, Ohio, 1917
6556Gladding, John R.
Providence, R.I., 19176558
City planWaterville, Maine, 1917
6559Evans, Rush E,
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 243
Florida property, 19176560
Whitney, H. K.Subdivision
Battle Creek, Mich., 19176561
Goff, DariusPawtucket, R.I., 1917
6562Davis, W. W.
Great Neck Hills subdivisionGreat Neck, N.Y., 1917-1935
6563Dundalk Co.
St. Helena, Md., 1917-1918BOX B357REEL 313
6565
Crandall ParkGlen Falls, N.Y., 1917
6566Stanley Works
Andrews subdivisionNew Britain, Conn., 1917-1921
6567Miller, William W.
Brookville, N.Y., 1917-19266568
Seaverns, Charles F. T.Hartford, Conn., 1917-1920
(2 folders)6569
Rogers, W. A.Kennebunkport, Maine, 1917-1929
BOX B358REEL 314
6570
United States Labor DepartmentUnited States Housing Corp.
Washington, D.C.General, 1917-1924
(6 folders)BOX B359REEL 315
Cantonments, 1917-1918
(2 folders)Contracts, 1917
(2 folders)Engineering memoranda, 1919
(2 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 244
BOX B360REEL 316
Expense vouchers, 1918-1919
Federal Farm Loan Act, 1917-1919Investigations, 1918-1923"Kenyon Bill" (S. Res. 382, 1919), 1918-1919Personnel matters, 1917-1919
(3 folders)Standards, 1917-1918
BOX B361REEL 317
6571
Brady, S. P.Brooklandville, Md., 1917
6572Heim, John J.
Kansas City, Mo., 19176573
Governor's houseColumbus, Ohio, 1917-1920
6574Vanderbilt, Mrs. George
Washington, D.C., 19176575
Holt, HenrySubdivision
Larchmont, N.Y., 1917-19186576
Leatherbee, Robert W."Crow Hill"
Woods Hole, Mass., 1917-1950(2 folders)
6577Clark, Joseph S.
Southampton, N.Y., 19176578
Burrage, A. C., Jr.Hamilton, Mass., 1917-1919
6579Behrend, Ernest R.
Erie, Pa., 1917-19196580
Walker & GilletteCravath subdivision
Locust Valley, N.Y., 1919-1921(3 folders)
BOX B362REEL 318
6583
National defense
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 245
Prospective jobs, 1940-19416590
Puget Sound Steel Corp.Elverado Township, Wash., 1917
6591Indian Head Farms Co.
SubdivisionRye, N.Y., 1917
6592Willys, John N.
Toledo, Ohio, 19176594
Kings and Westchester Land Co.Subdivision
Lake Waccabuc, Westchester County, N.Y., 19176595
Edwards, HannahBeverly Farms, Mass., 1917-1920
6596Keech, Clara Jay
Tuxedo Park, N.Y., 19176597
Park systemBoroughs of Bethlehem
South Bethlehem, Pa., 19176598
Taylor, Edmund H., Jr.,Frankfort, Ky., 1917-1919
6599Emerton, R. W.
York, Pa., 1917-19186600
Oakland Municipal AuditoriumOakland, Calif., 1917
6610Blodgett, John
Pride's Crossing, Mass., 1917-19186611
Littwitz, MaxMamaroneck, N.Y., 1917-1919
6612Leonard, S. J.
Piping Rock, N.Y., 19176513
Bingham, H. P.West Park, N.Y., 1918
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 246
6614Blair, J. Insle
Tuxedo Park, N.Y., 1917-19346615
Moorland Hill subdivisionNew Britain, Conn., 1916-1937
BOX B363REEL 319
6616
Hofheimer, NathanWarrenville, N.J., 1917-1919
6617The Gardens apartment
Forest Hills, N.Y., 19186618
Kidder, Walter S."Resthaven"
Miami County, Ohio, 1918-19206619
Ostrander, H. F.Seattle, Wash., 1917-1920
6620Lowthorpe School
Groton, Mass., 1917-19456621
Memorial CemeteryCold Spring Harbor, N.Y., 1917-1951
6622Stoner-Inglis subdivision
Ann Arbor, Mich., 1917-19186623
Soldiers' monumentPeabody, Mass., 1918
6624Rike, Frederick H.
Dayton, Ohio, 1918-19196625
Oakes, Francis J., Jr.Brookline, Mass., 1918-1957
6626Joliet Association of Commerce
Joliet, Ill., 19186627
City parkTroy, N.Y., 1918
6628Earhart, Harry B.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 247
Ann Arbor, Mich., 1918-1934(2 folders)
6629Lumb, Ralph G.
Pawtucket, R.I., 19186630
Blanchard, DenmanLake Wales, Fla., 1918
6631Covington High School
Covington, Ky., 19186632
Hammermill Paper Co.Erie, Pa., 1918-1935
6633Markham, J. M.
Dayton, Ohio, 1918-19196634
Vanderlip burial lotAurora, Ill., 1918
6635Gordon, E. M.
Bellevue, Wash., 19186636
Wetmore, George PeabodyBurial lot, Island Cemetery
Newport, R.I., 1918-19196637
Thomas, Isaac R.Ipswich, Mass., 1918-1921
6638Aubin, R. E.
New Rochelle, N.Y., 19176639
Salem Avenue fire station groundsDayton, Ohio, 1918
6640Park, Hobart J.
Rye, N.Y., 19186641
Smith, Harry Worcester"Lordvale"
North Grafton, Mass., 1918-19236642
Pomeroy, Daniel EEast Norwich, N.Y., 1918-1927
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 248
6643Elizabeth Blake Fuessenich Park
Torrington, Conn., 1919-1921BOX B364REEL 320
6644
Kiernan, W. H.Burial lot, Woodlawn Cemetery
Green Bay, Wis., 1918-19366645
Coe, William R.Oyster Bay, N.Y.
1918-1924(5 folders)
BOX B365REEL 321
1925-1933
(4 folders)BOX B366REEL 322
6646
Harriman, Joseph W.Oyster Bay, N.Y., 1918-1936
(3 folders)6647
Runyon, Clarkson, Jr.Glen Cove, N.Y., 1918-1920
6648Isadore Newman Manual Training School
New Orleans, La., 19186649
Women's College of DelawareNewark, Del., 1918
6650Knowles & Bassoe
New York, N.Y., 19186651
Mellon, R. B.Watch Hill, R.I., 1918-1932
6652Wright Wire Co.
Worcester, Mass., 1918BOX B367REEL 323
6653
Lamont, T. W.North Haven, Maine, 1918-1939
(2 folders)6654
Norton, Charles D.North Haven, Maine, 1918-1922
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 249
6655Neville Island
Pittsburgh, Pa., 19186656
Sanderson, HenryBurial lot
Yonkers, N.Y., 1918-19196657
Trinity Church rectoryTorrington, Conn., 1918-1920
6658Deland, Frank S.
Lincoln House propertySwampscott, Mass., 1918-1942
6659Memorial to soldiers
Montclair, N.J., 1918-19196660
Sanitorium rest homePolk County, Fla., 1918
6661Norton, Charles D.
Groton, Mass., 19196662
Bartram, J. PercyIsland
Stamford, Conn., 1918-19196663
Geneva Chamber of CommerceCity plan
Geneva, N.Y., 1919-19356664
Soldiers' MemorialAttleboro, Mass., 1918-1937
6665Farrington, H. J.
Jamaica Plain, Mass., 1919-19206666
Walworth, Charles W.Belle Haven, Conn., 1919
6667City plan
Winston-Salem, N.C., 19196669
Lincoln Farm AssociationArboretum project
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 250
Hodgenville, Ky., 1919BOX B368REEL 324
6670
Brady EstateRoslyn, N.Y., 1919-1920
6671Chase Companies
Waterbury, Conn., 1919-19206672
Watertown ArsenalWatertown, Mass., 1919
6673Station Plaza
Montclair, N.J., 19196674
Houston, Sam F.Chestnut Hill, Pa., 1919-1920
6675War Memorial
Lock Haven, Pa., 19196676
Chamber of CommerceLondon, Canada, 1919-1921
6677Library Park
Waterbury, Conn., 1919-1949(2 folders)
6678Woodward, George
Pastorino ParkChestnut Hill, Pa., 1919-1935
6679Deeds, Edward A.
Dayton Polo Club, Miami Valley Hunt and Polo ClubDayton, Ohio, 1919
6680Deeds, Edward A.
Air AcademyDayton, Ohio, 1919
6681City plan
Williamsport, Pa., 1914-1919BOX B369REEL 325
6682
Women's ClubDayton, Ohio, 1919
6683
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 251
Dana, Harold W.Marblehead Neck, Mass., 1919-1921
6684Evans & Warner, Architects
Paoli, Pa., 19196684a
Shady Hill School, 19276685
Rogers, William A.Winter Park, Fla., 1919-1921
6686Watts, John R.
Brookline, Mass., 1919-19216688
Moraine Park SchoolDayton, Ohio, 1919-1923
6689Doubleday, Nelson
Oyster Bay, N.Y., 1919-19366690
Kettering, C. F.Subdivision
Dayton, Ohio, 19196691
Harrison, O. L.Dayton, Ohio, 1919-1921
6692Ballinger, J. H.
Seattle, Wash., 1919-19576693
University of BuffaloBuffalo, N.Y., 1919
6694Allen, Robert
Worcester, Mass., 19196695
Waterville GreenWaterville, Conn., 1919-1922
6697Cox, James M.
Hamilton, Ohio, 1919-19206698
Crane, Joseph H.Dayton, Ohio, 1919-1927
6699Moraine Flying Field
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 252
Dayton, Ohio, 19196701
Miami Conservancy CommissionDayton, Ohio, 1919
6702Main Line Citizens' Association
Philadelphia, Pa., 1919-1929BOX B370REEL 326
6704
Hornblower, HenryPlymouth, Mass., 1919-1936
(2 folders)6706
Lawson Park War MemorialScituate, Mass., 1919-1920
(2 folders)6707
Voorhees, Flora"Green Gables"
Magnolia, Mass., 1919-19216708
Harrison, Charles C."Chuckswood"
Villa Nova, Pa., 19196709
Allen, William B.Glenview, Ky., 1919-1920
6710White, Harold T.
"Lakeover"Bedford Hills, N.Y., 1919
6711Chautauqua Institution
Chautauqua, N.Y., 19196712
Foster, NewtonSeattle, Wash., 1919
6714Slack, Walter C.
Trenton, N.J., 19196715
Loy, HarryDayton, Ohio, 1919
6716Jeffords, Walter M.
Media, Pa., 1919-19696717
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 253
Wilner, Harry R.Westerly, R.I., 1919-1921
6718Deeds, E. A.
Mausoleum, Woodlawn CemeteryDayton, Ohio, 1919-1920
6720Patterson, John H.
Wade tract, subdivision "Woodside"Dayton, Ohio, 1919-1921
6721Moraine Park School
Dayton, Ohio, 1919-19206722
MacLean, John B.Toronto, Canada
1919-1922(2 folders)
BOX B371REEL 327
1924-1929
(2 folders)6723
Tucker, CarlMt. Kisco, N.Y., 1919-1939
(3 folders)6724
Triple Cities Chamber of CommerceDaytona, Fla., 1919-1923
6725Patterson, John H.
Hills & Dales BoulevardDayton, Ohio, 1919-1920
6726Patterson, John H.
"Item 3"Dayton, Ohio, 1919-1920
6727Patterson, John H.
Roads east of Hills & DalesDayton, Ohio, 1919-1922
6729Patterson, John H.
FairgroundsDayton, Ohio, 1920
6730Curtis, F. Kingsbury
Watch Hill, R.I., 1919
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 254
6731Meurer, Jacob
Port Jefferson, N.Y., 19196732
King, S. S.Dayton, Ohio, 1919
6733Wallace, Sumner, and V. H. Curtiss
Mountain Lake, Fla., 1919-1920BOX B372REEL 328
6734
Hamilton Harbor CommissionersHamilton, Canada, 1919
6735Henshaw, C. S.
BelmontBoston, Mass., 1919
6736Bodine, William
Villanova, Pa., 1919-19286737
Hamman, Louis H.Utica, N.Y., 1919
6738McKinley, J. C.
Wheeling, W.Va., 1919-19206739
Nicholson, Paul C.Providence, R.I., 1919-1935
6740Mann, Isaac
Manchester, Mass., 19196741
Strawbridge, Robert E.Bryn Mawr, Pa., 1919-1920
6742Misquamicut Golf Club
Watch Hill, R.I., 1919-19306743
Havermayer, HoraceIslip, N.Y., 1919-1924
6744Loring, Robert B.
St. Andrews, New Brunswick, Canada, 1919-19226745
Engineers' Club
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 255
Golf courseRoslyn, N.Y., 1919-1944
6746Johnston, H. L.
Troy, Ohio, 1919-19226747
City planWinchester, Va., 1919
6748Nowata Chamber of Commerce
Nowata, Okla., 19196749
Park systemBerlin, N.H., 1919
BOX B373REEL 329
6750
City planNorfolk, Va., 1919
6751Demarest, John M.
Roslyn, N.Y., 1919-19276752
Mellon, R. B.Pittsburgh, Pa., 1919-1932
6753Mount Allison University
Sackville, New Brunswick, Canada, 19196754
Patterson, RufusSouthampton, N.Y., 1919-1920
6755Grant, Richard H.
Dayton, Ohio, 19196756
Planning CommissionSouth Orange, N.J., 1919
6757Franklin, Philip A. S., and J. D. Lyon
Locust Valley, N.Y., 1919-19276759
Mellon, A. W.Pittsburgh, Pa., 1919-1920
6760Rolling Rock Club
Laughlintown, Pa., 1919-1930(2 folders)
6762
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 256
Fitzpatrick, Campbell, Brown & DavisHuntington, W.Va., 1919
6763Welch, Francis W.
Mt. Kisco, N.Y., 19196764
Fort Pitt Malleable Iron Co.Pittsburgh, Pa., 1919-1921
6765Philbrick, Shirley S.
Stoneleigh Manor HotelRye Beach, N.H., 1919-1922
6766Grant, J. P.
Westerly, R.I., 1919-19216767
Civic Trust of LebanonLebanon, Ohio, 1919-1922
6768DuPont, H. F.
Country clubWinterthur, Del., 1919
6769Maryland Casualty Co.
Baltimore, Md., 1919-19396770
Wilson, NormanOttawa, Canada, 1919-1920
6771Asbury College and Schools of Vocational Training
Wilmore, Ky., 19196772
City planning surveyLexington, Ky., 1919
6773Evergreen Cemetery Co.
Seattle, Wash., 1919-19206774
Shallcross FarmAnchorage, Ky., 1919
6775Memorial park at Miantonomi Hill
Newport, R.I., 1919-1929BOX B374REEL 330
6776
Arnold, Edward E.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 257
Providence, R.I., 1919-19246777
Gillmore, Quincy A.Chestnut Hill, Pa., 1919-1927
6778Fording, Arthur O.
Alliance, Ohio, 1919-19206779
Tait, Frank M.Newark, N.J., 1919-1920
6780Fulton, William E.
Lewis Fulton Memorial ParkWaterbury, Conn., 1920-1924
(2 folders)6781
Palm Beach Harbor Land Co.Kelsey City, Fla., 1919-1928
6782Patterson, John H.
Schafer Boulevard extensionDayton, Ohio, 1921
6783Jennings, Oliver G., and Horace T. Cook
Mountain Lake, Fla., 1919-19276784
Essex County Park CommissionMemorial to Doctor Peck, Caldwell, N.J.
Newark, N.J., 1919-19206785
Moenck, M. A.Public park, Havana, Cuba
New Orleans, La., 1919-19206786
St. John's Lattingtown rectoryGlen Cove, N.Y., 1920-1931
6787Stern, Maurice
New Orleans, La., 1919-19206788
St. Ann's ChurchKennebunkport, Maine, 1920
6789Chase, F. S.
Chase ParkWaterbury, Conn., 1919-1921
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 258
6790Ansberry, Mrs. Timothy T.
Washington, D.C., 1920-19276791
Fulton, Mrs. William S.Hayden Homestead Park
Waterbury, Conn., 1920-19216792
Terrell, James A.War Memorial Park
Rockland, Mass., 19206793
St. Paul City Planning BoardSt. Paul, Minn., 1920
6794Market Square Association
Harrisburg, Pa., 19206795
Hine, F. WorthingtonGlen Cove, N.Y., 1920-1921
BOX B375REEL 331
6796
American Academy in RomeRome, Italy, 1907-1938
(7 folders)BOX B376REEL 332
6797
Miller, B. S., and W. C. BradleyColumbus, Ga., 1920-1934
(5 folders)6798
Bogle, Lawrence"The Highlands"
Seattle, Wash., 19206799
Stevens, NathanielTavern Land Co.
North Andover, Mass., 1920-1941BOX B377REEL 333
6800
Putnam, William H.Hartford, Conn., 1920
6801Indiana Central University
Indianapolis, Ind., 1920-19226802
Pond, George K.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 259
Greenfield, Mass., 19206803
Carnegie, AndrewBurial lot, Sleepy Hollow Cemetery
Tarrytown, N.Y., 1920-1923(2 folders)
6804Brown, Mary E.
West Roxbury, Mass., 1920-19226805
Bockhoff, William F.Richmond, Ind., 1920
6806Soldiers' memorial and town plan
Westminster, Mass., 19206807
Telfair Stockton Co.Subdivision
Jacksonville, Fla., 19206808
Ohmer, WilliamDayton, Ohio, 1920
6809Wheeler, H. B., and A. C. Emory
Lake Wales, Fla., 1920-19266810
East Oakwood Community ClubOakwood, Calif., 1920-1921
6811Shotwell, E. C.
Enterprise, Fla., 1920-1921, undated See also Oversize6812
Burnhome, M. S.Newburyport, Mass., 1920
6813Armory, J. A.
Needham, Mass., 19206814
Hopewell, Henry C.Newton, Mass., 1920
6816Gannett, Guy P., and George E. Macomber
Mountain Lake, Fla., 19206818
Chase CompaniesFairmount subdivision
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 260
Waterbury, Conn., 1920-19216819
Strowd, R. L.Chapel Hill, N.C., 1920
BOX B378REEL 334
6820
Park, James H.Sewickley, Pa., 1920-1922
(3 folders)6821
Kanuga Lake developmentHendersonville, N.C., 1920
6822Sachs, Paul J.
Cambridge, Mass., undated6823
Goss, Edward O.Waterbury, Conn., 1920
6825Holt, Julia W., and W. S. Maddox
Mountain Lake Corp., Fla., 19206826
Cassell, W. B.Mountain Lake, Fla., 1920
6827Hubert, Conrad
Mountain Lake, Fla., 1920-19256828
Chase, Charles E.Mountain Lake, Fla., 1920
6829Gale, Philip B., and George M. Laughlin
Mountain Lake, Fla., 1920-19316830
Ruth, Frederick S.Mountain Lake, Fla., 1926
6831West, Charles A.
Mountain Lake, Fla., 19206832
Parks, Arthur A.Mountain Lake, Fla., 1920-1924
BOX B379REEL 335
6833
Burleigh, Lewis H.Park east of the capitol
Augusta, Maine, 1920-1933
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 261
6834Board of Trade
Winter Park, Fla., 1920-19366836
Burleigh, Lewis A.Augusta, Maine, 1920-1921
6837Rock Island City Planning Commission
Rock Island, Ill., 19206838
Executive mansionAugusta, Maine, 1920-1929
6839State capitol grounds
Augusta, Maine, 1921-19236840
The Uplands TrustWellesley Hills, Mass., 1920-1928
(2 folders)6841
Aviation Country ClubDetroit, Mich., 1920-1926
(2 folders)6842
Davis, W. W."Avalon" subdivision
Great Neck, N.Y., 1920-1924BOX B380REEL 336
6843
Wade, Henry L., and J. S. DyeWaterbury, Conn., 1920
6844Gordon, C. W., James L. Hamill, and Herbert L. Dillon
Mountain Lake, Fla., 1920-19406845
Kingsbury, Herbert D.Lake Wales, Fla., 1922
6846Huffman, Horace M.
"Ridgeview" subdivisionDayton, Ohio, 1920
6848Dixon, F. E.
Elkins Park, Pa., 1920-19356849
Waterbury HospitalWaterbury, Conn., 1920
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 262
6850Gilmor, Robert
Mountain Lake, Fla., 19206852
Manning, W. E.Youngstown, Ohio, 1920
6853Municipal baseball park
Attleboro, Mass., 19206854
Hall, Samuel, and J. F. DoddStratford housing project
Delaware, Ohio, 19206855
Holcombe, Annie P.Troy, Pa., 1920
6856Blaine memorial
Augusta, Maine, 1920-1929(2 folders)
6857Macomber playground
Augusta, Maine, 19216858
Daughters of the American RevolutionDrinking fountain
Torrington, Conn., 1920-19226859
Delano, MoreauOrange, N.J., 1920-1929
6860Soldiers' memorial
Corinna, Maine, 19206861
Gannett, Guy P.Augusta, Maine, 1920-1921
BOX B381REEL 337
6863
Baird, J. M.Columbus, Ga., 1920
6864Meinig, E. Richard
Reading, Pa., 1922-1931(2 folders)
6865Thun, Ferdinand
Wyomissing, Pa., 1920-1924
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 263
6866Swift, E. W.
Columbus, Ga., 19206867
Doering, O. C.Chicago, Ill., 1920
6869Newman burial lot
New Orleans, La., 19206870
Fording, Arthur O.Subdivision
Hollidaysburg, Pa., 19206871
"Nicoll" Park subdivisionIslip, N.Y., 1920
6872Patterson, Jefferson
Dayton, Ohio, 1920-19216873
Bowden, F. P.Emerson Street Park
Melrose, Mass., 1920-19246874
Dreyfus, CarlDevereux, Mass., 1920-1921
6875Mayer, Lucius W.
White Plains, N.Y., 1920-19216876
Bird, Elmer S.Burial lot
Rockland, Maine, 19206878
National Cemetery AssociationLos Angeles, Calif., 1920
6879Proposed park development
Youngstown, Ohio, 1919-19216880
Roush, Stanley and J. C.Pittsburgh, Pa., 1920-1923
6881Thomson, Walter S.
Rosemont, Pa., 1920-19226882
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 264
Bishop, HarryEstate subdivision
Louisville, Ky., 1920-19216883
McKlandon, Hugh"Oldfields"
Indianapolis, Ind., 1920-19346884
Shady Hill SchoolCambridge, Mass., 1920-1927
6885Wentworth Hall Hotel
Jackson, N.H., 1920-19216886
Patterson, John H.Lowville, N.Y., 1920-1921
BOX B382REEL 338
6887
Bulleit, V. J.Louisville, Ky., 1920-1921
6888Louisiana State University
Baton Rouge, La., 1921-1937(2 folders)
6889Marsters, Arthur A.
Morristown, N.J., 1920-1939(2 folders)
6890Foss, Alden S.
Andover, Maine, 19206892
Gibson, Harvey D.Locust Valley, N.Y., 1920-1921
6893Bourne, George F., and Harvey D. Gibson
Locust Valley, N.Y., 1920-1929(2 folders)
6894Kingdon, Arthur T.
Bluefield, W.Va., 1919BOX B383REEL 339
6895
American Society for Municipal Improvement, 1921-19236896
Williamson, JosephAugusta, Maine, 1920-1921
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 265
6897Steffey, Charles E.
Dayton, Ohio, 1920-19246898
Ansonia ArmoryAnsonia, Conn., 1920-1921
6899Ward, Wilfred
Westerly, R.I., 1920-19236900
Wright, George M.Worcester, Mass., 1920-1921
6901Fuld, Felix
South Orange, N.J., 1920-19246902
Patterson, John H.Mound builders' fort
Dayton, Ohio, 1920-19216903
White, Joseph L.Whitesbog development
New Lisbon, N.J., 1920-19216904
Jennings, WalterBurial lot, St. John's Cemetery
Cold Spring Harbor, N.Y., 1920-19386905
Janssen, HenryWyomissing, Pa., 1920-1934
6906Matheson, William J.
Burial lot, St. John's CemeteryCold Spring Harbor, N.Y., 1920-1922
6907James, Walter
Burial lot, St. John's CemeteryCold Spring Harbor, N.Y., 1920-1921
6908Pilgrim Tercentenary Commission
Pilgrim Monument approachProvincetown, Mass., 1920
6909Sperry, John
SubdivisionAnn Arbor, Mich., 1920-1921
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 266
6911Berkshire Knitting Mills
Reading, Pa., 1920-19336912
City planChester, Pa., 1921
6913Longue Vue Country Club
Pittsburgh, Pa., 1921-19236914
Washington and Lee UniversityLexington, Va., 1921-1923
6915Flushing Country Club Land Co.
Flushing, N.Y., 19216916
Palmer, T. D.Wyomissing Hills, Pa., 1921
6917Barringer, J. H.
"Hills and Dales" subdivisionDayton, Ohio, 1921
6918Kingston Evergreen Cemetery Association
Kingston, Mass., 19216919
Wires, E. StanleyWellesley Hills, Mass., 1921-1927
BOX B384REEL 340
6920
Maine School for the Feeble MindedWest Pownal, Maine, 1921
6921Corbett, F. A.
Brookline, Mass., 19216922
Gibson IslandBaltimore, Md., 1920-1950
(3 folders)6923
Carter, Charles B.Winthrop, Maine, 1921
6924Perkins, George C.
Newark, N.Y., 19216925
DeGraff, James W.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 267
Mountain Lake, Fla., 1921-19266926
Crimmins, Thomas A.West Newton, Mass., 1921-1934
6927Burke, W. S.
Annisguam, Mass., 19216928
Colony HillsSpringfield, Mass., 1921-1944
(3 folders)6929
Ypsilanti ArmoryYpsilanti, Mich., 1921
6930Gerry, A. A.
Wyomissing, Pa., 1921BOX B385REEL 341
6931
City planBaton Rouge, La., 1921
6932Massachusetts Society of Mayflower Descendants
Bradford Boulder lotKingston, Mass., 1921-1922
6933Merrick, Frederick I.
Pittsburgh, Pa., 1921-19226934
Proposed parkWarren, R.I., 1921
6935Kirby Park
Wilkes-Barre, Pa., 1921-1936(5 folders)
6936Bok, Edward W.
Lake Wales, Fla., 1921-1925, 1941(2 folders)
BOX B386REEL 342
6937
Allyn, S. C."Hills and Dales" subdivision
Dayton, Ohio, 19216938
Beust, Carl W."Hills and Dales" subdivision
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 268
Dayton, Ohio, 19216939
Mitchell, Sidney Z.Brookville, N.Y., 1921-1954
6940Brown, Charles H.
Waterbury, Conn., 19216942
Jones River Village ClubJohn Bradford House
Kingston, Mass., 19216943
Wing, D. G.Concord, Mass., 1920-1921
6944Price, Charles Pearl
Housing projectBoston, Mass., 1921-1922
6945Beck, Mary Z.
Carrmonte, Ohio, 1921-19226946
Richardson, HughAtlanta, Ga., 1921
6947Wyomissing Park
Wyomissing, Pa., 19216948
Baker, George, Jr.,Cravath subdivision
Locust Valley, N.Y., 1921-19226949
Painter, Charles A., Jr.Sewickley, Pa., 1921-1928
6950St. Michael's Episcopal Church
Litchfield, Conn., 19216951
Proposed parkMonroe, N.Y., 1921
6952Keyes, William A.
Dayton, Ohio, 19216953
City planHelena, Mont., 1921-1923
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 269
6954City plan
Cumberland, Md., 19216955
Pastorius Park extensionChestnut Hill, Pa., 1921-1922
6956Farley, Owen F., Jr.
Proposed cemeterySangus, Mass., 1921-1925
6957Union County Park Commission
Elizabeth, N.J.1921-1924
BOX B387REEL 343
1925-1956
(2 folders)6958
Kentucky Female Orphan SchoolLexington, Ky., 1921-1937
6959Flyer, O. R.
Burial lot in Hillside CemeteryTorrington, Conn., 1921-1922
6960Thompson, J. H.
Gardiner, Maine, 1921-19226962
Stillwater SanitoriumDayton, Ohio, 1921-1923
6963Winchenden Park
Winchenden, Mass., 1921-19246964
Reynolds, E. R.Bristol, Tenn., 1921
6965Chase, F.S.
Burial lot, Riverside CemeteryWaterbury, Conn., 1921-1923
6966Hugh R. Jones Co.
Osborn tractUtica, N.Y., 1921-1923
6967Nichols, W. T.
Burial lots
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 270
Cold Spring Harbor, N.Y., 1921-19226968
Patterson, John H.Old Barn Club
Dayton, Ohio, 19226969
Patterson, John H.Sugar Camp
Dayton, Ohio, 1921-19226970
Stauffen, Ernest, Jr.Burial lot, Woodlawn Cemetery
New York, N.Y., 1921-19226971
Howe, Albert S.Brookline, Mass., 1921-1922
6971Dixon, F. L.
Lewiston, Maine, 1921-19226973
Wehrle, W. W. and A. T.Newark, Ohio, 1921-1934
6975City plan
Spartanburg, S.C., 19216976
Park systemCharleston, W.Va., 1921
6977Nicola, George
Sewickley, Pa., 19216978
Conren, Joseph W.Weymouth Heights, Mass., 1921
6979Francisco, Leon
Wiscasset, Maine, 1921-1923BOX B388REEL 344
6980
Merrill, K.Subdivision
Newton, Mass., 1921-19296981
Ensign, Joseph R.Mountain Lake, Fla., 1921
6982
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 271
Warner, William H., and Mr. Van SweringenMountain Lake, Fla., 1921-1926
6983Louisville Country Club
Louisville, Ky., 1921-19466984
Abbott, William L.Lake Wales, Fla., 1921-1923
6985Mount Hope Finishing Co.
North Dighton, Mass., 1921-1924(2 folders)
6986Lapp, J. A.
Carrmonte, Ohio, 19216987
Charles Evans Cemetery Co.Reading, Pa., 1921-1939
6988Lutheran Church of the Atonement
Wyomissing, Pa., 1921-19236989
Park systemWaterbury, Conn., 1921
6990Baker, R. K.
Springfield, Mass., 1921-1924BOX B389REEL 345
6991
Masonic Memorial to George WashingtonAlexandria, Va.
General correspondence, 1921-1950(4 folders)
CorrespondenceCranford Co., 1922-1933
(3 folders)BOX B390REEL 346
Osgood, 1922-1928
(4 folders)Contracts, specifications, and clippings, 1921-1944Bills and receipts
June-Oct. 1922(2 folders)
BOX B391REEL 347
Nov. 1922-July 1926
(8 folders)BOX B392 6992
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 272
REEL 348Attleboro Springs, Inc.
Attleboro, Mass., 1921-19226993
Work, BertranOyster Bay, N.Y., 1921-1922
6994Harris, Frederick
Springfield, Mass., 1920-19296995
Florida Farm Colony for Epileptic and Feeble MindedGainesville, Fla., 1921
6996Morrison, Alva
Cambridge, Mass., 1921-19586997
University of DaytonDayton, Ohio, 1921-1922
6998Lakeland Chamber of Commerce
Lakeland, Fla., 1921-1923 See also Oversize6999
Kingston Training GreenKingston, Mass., 1921
7000Sharpe, Henry D., and Henry S. Chafee
Nayatt, Barrington, R.I., 1922-1949(2 folders)
7002U. S. Commerce Department
Committee on Zoning, 1921-1938(3 folders)
7003Woodlawn Cemetery
Attleboro, Mass., 1921-19317004
Green Brook ParkUnion County Park System
Plainfield, N.J., 1921-19247005
City planRochester, Minn., 1922
7006Bradley Hills
Washington, D.C., 19217007
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 273
Ard, F. C.Plainfield, N.J., 1922
7008Trent Avenue
Wyomissing, Pa., 19227009
Chase CompaniesNorth Main Street project
Waterbury, Conn., 19217010
Minner, B. J.New York Air Brake Co.
Watertown, N.Y., 1922-1923BOX B393REEL 349
7011
Essex County Board of Chosen FreeholdersEssex County, N.J., 1922
7012Taylor, Marion E.
Louisville, Ky., 1922-19247013
Cummer, Arthur G.Jacksonville, Fla., 1922
7014Weyerhauser, J. P.
Tacoma, Wash., 1922-19237015
Clients of Walker & GilletteCavath property, lots A and D
Glen Cove, N.Y., 1922-19237017
Martin, Robert W.New Rochelle, N.Y., 1922
7018Kalbfleisch, Franklin H.
Burial lot, Memorial CemeteryCold Spring Harbor, N.Y., 1922
7019Odd Fellows of Maryland
Baltimore, Md., 19227020
Dumesnil and Rowland propertyJefferson County, Ky., 1922
7021City plan
West Palm Beach, Fla., 1922
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 274
7022Ihlder, John
Washington, D.C., 19227023
University of DelawareNewark, Del., 1922
7024Monument to music
Providence, R.I., 1921-19227025
Street surveyFramingham, Mass., 1922
7026Wakefield-Davis Realty Co.
Bishop propertyLouisville, Ky., 1922
7027Cord Meyer Development Co.
Forest Hills, N.Y., 19227029
Bok, Edward W.Sanctuary and singing tower
Lake Wales, Fla.General correspondence
1920-1924(2 folders)
BOX B394REEL 350
1925-1940
(6 folders)American Foundation, Inc., 1923-1930
(3 folders)BOX B395REEL 351
Authorization vouchers, 1923-1931
(2 folders)Bills and receipts
Miscellany, 1924-1930(2 folders)
Mountain Lake Corp., 1923-1931(2 folders)
Expense summaries, 1923-1926Printed matter, 1928-1962
(3 folders)BOX B396REEL 352
7030
Bernheim, Bertram M.Pikesville, Md., 1922-1928
(2 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 275
7031Buker, Henry
Nayatt, R.I., 19227032
Irvington HospitalIrvington, N.J., 1922-1923
7033Dowse, W. B. H.
SubdivisionWianno, Mass., 1922-1949
7034Bermuda Development Co., Ltd.
Tuckers Town, BermudaGeneral, 1922-1961
(5 folders)BOX B397REEL 353
Reports, 1922-1924 See also Oversize
(2 folders)7035
Aetna Life Insurance Co.Hartford, Conn., 1922
7036Morrison, Alvah
Dresser estate subdivisionCambridge, Mass., 1922-1925
7037Consolidated Realty
Deible tractLouisville, Ky., 1925
7038Horst, George D.
Reading, Pa., 19227039
Sesquicentennial expositionPhiladelphia, Pa., 1922-1926
(3 folders)7040
Burden, James A.Syosset, N.Y., 1922-1948
(2 folders)BOX B398REEL 354
7041
Aldredge, George M.Dallas, Tex., 1922
7042Douglas, James H.
Mountain Lake, Fla., 1922
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 276
7043Civic Club
Proposed parkSummit, N.J., 1922
7044Hall, Vincent
Louisville, Ky., 19227045
Township of South OrangeMaplewood Park
Maplewood, N.J., 1922-19257046
Edwards, James P.Prospect, Ky., 1922-1928
7047Weeks, Sinclair
West Newton, Mass., 1922-19287048
Mead, WilliamHollywood, Calif., 1922
7049Johns, W. A.
Montclair, N.J., 19227050
Locust Valley CemeteryLocust Valley, N.Y.,
General, 1922-1948(4 folders)
Lot descriptions, 19267051
Speare, E. RayNewton Episcopal Church
Newton Center, Mass., 1922BOX B399REEL 355
7052
Dohme, A. R. L.Mountain Lake, Fla., 1922-1936
7053Clancy, J. M.
Louisville, Ky., 1922-19307054
Russell, J. TownsendWashington, D.C., 1922-1923
7057Harley, E. C.
Lot B in "Ridgeview"Dayton, Ohio, 1922
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 277
7058Scott, Frank A., and others
Mentor, Ohio, 19227059
West Springfield Development Co.Springfield, Mass., 1922
7060Cogswell, George P.
Cambridge, Mass., 1922-19237061
Connecticut Realty Co.West Springfield bridge approach
Springfield, Mass., 19227062
Metcalf, Jesse H.Providence, R.I., 1922
7063Sargent, William H.
Springfield, Mass., 19227064
Tinsley, T. Garlan dBaltimore, Md., 1922
7065Presbyterian Synod of Ohio
Sidney, Ohio, 19227066
Canfield, R. BishopAnn Arbor, Mich., 1922
7067Baltusrol Golf Club
Union County, N.J., 1922-19247068
Rodes, CliffordLouisville, Ky., 1922
7069Wheeler Realty Co.
Kaelin tract subdivision, Bardstown RoadLouisville, Ky., 1922-1923
7070Wheeler Realty Co.
"Quarry Lot" subdivisionLouisville, Ky., 1922
7071Wheeler Auction Corp.
Arterburn tract, Shelby RoadSubdivision
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 278
Louisville, Ky., 19227073
Kennedy, SinclairHaviland Hollow, N.Y., 1922
7074Bridgeport Housing Co.
Bassick propertyBridgeport, Conn., 1922-1923
7075Walworth, C. W.
Greenwich, Conn., 1922-19247076
Wakefield-Davis Realty Co.Land between Bonnycastale and Garlach Aves.
SubdivisionShelbyville, Ky., 1922
7077Cummer, Arthur G.
Jacksonville, Fla., 19227078
Fay, Edgar E.Chestnut Hill, Mass., 1922
7079Edgarton, C. F.
Mountain Lake, Fla., 1922-19237080
Babson, Roger W.Mountain Lake, Fla., 1922
7081Jacquelin, H. T. B.
Mountain Lake, Fla., 19227083
Dunn, H. T.Westerly, R.I., 1922
7084University of Louisville
Louisville, Ky., 1922-19317085
McDuffie, DuncanCarmel, Calif., 1922-1934
BOX B400REEL 356
7086
Sawyer, James C.Subdivision
Durham, N.H., 1922-19237087
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 279
Skinner, WilliamHolyoke, Mass., 1922
7088Skinner, Joseph
SubdivisionSouth Hadley, Mass., 1922
7089Coates, Alfred
Providence, R.I., 19227090
Aspegren, JohnNewport, R.I., 1922
7091City Planning Associates and City Planning Advisory Commission, 1922
(2 folders)7092
Nicholson, Paul C.Bristol, R.I., 1922-1935
7093Alabama State Normal School
Troy, Ala., 19227094
Reyburn, Samuel W.Westchester County, N.Y., 1922
7095Whiting, F. Allen
Oqunquit, Maine, 1922-19587096
Mailman, Charles A.Fisher Hill
Brookline, Mass., 19227097
Sheffield, Henry E.Bratenahl, Ohio, 1922-1923
7098Long Bell Lumber Co.
Kansas City, Mo., 19227100
Gunkel, E. L.Dayton, Ohio, 1922-1923
7101Brown, Caxton
Summit, N.J., 1922-19237102
Sawyer-Regan Co.Mill
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 280
Dalton, Mass., 1922-19237103
Sawyer, Charles F.Residence
Dalton, Mass., 1922-19237104
Kennett Country ClubKennett, Pa., 1922-1923
7105Wicks, Charles W.
Utica, N.Y., 1922-19237106
Jelke, Ferdinand FrazierNewport, R.I., 1922-1924
(2 folders)BOX B401REEL 357
7107
Roberts, Harry W.Lot in Tilden subdivision
Utica, N.Y., 1922-19467108
Morris, RayBurial lot, Memorial Cemetery
Cold Spring Harbor, N.Y., 1922-19237109
Moyer, GerogeWyomissing, Pa., 1922
7111Irons, Henry C.
ResidencePlainfield, N.J., 1923-1924
7112Simpson, Edwin F.
Dayton, Ohio, 19237113
Rauh, Julian S.Cincinnati, Ohio, 1923-1925
7114Cabot, Walter M.
Sherborn, Mass., 1924-19257115
Dalton Community HouseDalton, Mass., 1923-1928
7116Grace, Morgan H.
Great Neck, N.Y., 1923-19407117
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 281
Pierce, Winslow S.Mountain Lake, Fla., 1923
7118Gribbel, John
Mountain Lake, Fla., 19237119
Ricker, V. C.Clearwater, Fla., 1923, undated See also Oversize
7120Clarke, D. C.
SubdivisionDes Moines, Iowa, 1923
7121Strong, C. H.
MausoleumErie, Pa., 1923
7122Phillips, James Duncan
Topsfield, Mass., 19237123
Wells, A. B.Boston, Mass., 1923
7124Fencel, G. V.
Wyomissing, Pa., 19237125
Palisade Interstate Park CommissionNew York, N.Y., 1923, undated See also Oversize
7126Flint, D. W.
Edgewood, R.I., 19237127
McClintock, Gilbert S.Wilkes-Barre, Pa., 1923-1924
7128Garver, John A.
Burial lot, Memorial CemeteryCold Spring Harbor, N.Y., 1923-1924
7129Grasty, J. H. C.
SubdivisionStaunton, Va., 1923-1925
7130Goodrich, C. A.
Newfound Lake, Welsh Island, N.H., 1922-19247131
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 282
Spencer, E. L.Barrington, R.I., 1922-1923
7132Virginia Hot Springs Co.
Hot Springs, Va., 1922-19347133
War MemorialCold Spring Harbor, N.Y., 1922
BOX B402REEL 358
7134
Bermingham, John F.East Norwich, N.Y., 1922-1924
7135Dalton Cemetery
Dalton, Mass., 1923-19317136
Westmoreland ClubWilkes-Barre, Pa., 1922-1934
7137Strong, C. H.
Harbor Creek FarmErie, Pa., 1922-1923
7138Redwood Library
Newport, R.I., 19227140
Burnham, Lee S.Great Neck Estates
Great Neck, N.Y., 1922-19247141
Smith, Pratt G."Elmhurst" subdivision
Utica, N.Y., 1922-19247142
Queensboro Corp.Jackson Heights Apartments
Queensboro, N.Y., 1922-19237143
West Florida ClubSarasota, Fla., 1923-1937
(2 folders)7144
Maplewood Country ClubMaplewood, N.J., 1922-1923
7145Doughty, Marion
Burial lot, Hillside Cemetery
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 283
Torrington, Conn., 1923-19387146
Masonic HomeSpringfield, Ohio, 1922-1923
7147Pawtucket High School
Pawtucket, R.I., 1922-19257148
Mitchell, Walter G.Atlanta, Ga., 1922-1926
7149Hamot Hospital
Erie, Pa., 1922-1924BOX B403REEL 359
7150
Cullen, Marion K.Toledo, Ohio, 1922-1924
7151City plan
Hinsdale, Ill., 19237152
Carr, L. D., and othersAnn Arbor Hills Co.
Ann Arbor, Mich., 1922-19257153
Gillette, LeonLarchmont, N.Y., 1923
7154Mitchell, James S.
Québec, Canada, 19237155
Lewis, HowardToledo, Ohio, 1923-1924
7156Lewis, C. T.
Toledo, Ohio, 1923-19247157
Curtis, F. KingsburyMountain Lake, Fla., 1923-1931
7158Furness, Fairman R.
Media, Pa., 1923-19257159
Mary Baldwin CollegeStaunton, Va., 1923
7160
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 284
Burns, A. MartinColorado Springs, Colo., 1923
7161Taylor, Moses
Newport, R.I., 1923-19247162
Maclean, J. B.Churchyard and cemetery
Crieff, Ontario, 1923-19317163
Argentine RepublicBuenos Aires, Argentina, 1923
7165Bedford, E. T.
Mountain Lake, Fla., 19237167
Curtis, F. KingsburySarasota, Fla., 1923
7168Bierne, Samuel
Huntington, W.Va., 19237170
Elizabeth Park, Warinanco ParkElizabeth, N.J., 1922-1944
(2 folders)7171
Echo Lake ParkWestfield, N.J., 1924-1944
BOX B404REEL 360
7174
Cedar Brook Park, Shakespearean GardenPlainfield, N.J., 1923-1947
7175Linden Park, John Russell Wheeler Park
Linden, N.J., 1925-19407177
Elizabeth Port Park, Mattonao ParkUnion County, N.J., 1926-1931
7178Kenilworth Park, Galloping Hill Park
Union County, N.J., 1926-19307180
Elizabeth RiverElizabeth, N.J., 1921-1929
7181Briant Pond Parkway
Union County, N.J., 1926-1939
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 285
7182Mali estate
Plainfield, N.J., 1923-19357190
Grace, Joseph P.Great Neck, N.Y., 1923-1925
7191Roth, Albert S.
Cincinnati, Ohio, 19237192
Wakefield-Davis Realty Co.Louisville University
Louisville, Ky., 19237193
Bacheller, IrvingWinter Park, Fla., 1923
7194Wilkes, Nathaniel R.
Forest Hills, N.Y., 1922-19237195
Jones, Hugh R.Cook property subdivision
Utica, N.Y., 1923-19247197
Centre College of KentuckyDanville, Ky., 1923-1955
7198Wyomissing High School
Wyomissing, Pa., 1923-19247199
Wappoo Country Club and Charleston Country ClubCharleston, S.C.
1923-1925(3 folders)
BOX B405REEL 361
1926-1946
7200City plan
Garden City, N.Y., 19237201
Mitchell, Charles E.Tuxedo, N.Y., 1923
7202Park system
Des Moines, Iowa, 19237210
Oldsmar Land and Development Co.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 286
Oldsmar, Fla., 19237211
Hutchins estateShrewsbury, Mass., 1923
7212Thomas, Seth
Morristown, N.J., 19237213
Patterson, Robert DunnDayton, Ohio, 1923-1927
7214Howe, Katherine M.
Cambridge, Mass., 1923-19397215
Hunnewell, Francis W.Wellesley, Mass., 1923-1939
7216City plan
Oshkosh, Wis., 19237217
Roosevelt, GeorgeTuckers Town, Bermuda, 1924
7218Semonin, Paul
Louisville, Ky., 1924-19277219
Kittery-Portsmouth BridgeMaine, 1923
7220Walworth, Joseph
Rye, N.Y., 19237221
Development at Lake HollingsworthLakeland, Fla., 1923
7222Jones, Hugh R.
Hoffman tract subdivision, "Oxford Heights"Utica, N.Y., 1923-1924
7223Shaw, Robert Gould
Wellesley, Mass., 1923-19247224
Davison, K. T.Burial lot
Locust Valley, N.Y., 1923-19247225
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 287
Woodruff, J. B.Holyoke, Mass., 1923-1924
7226Twing, Edward L.
Holyoke, Mass., 1923-19247227
Towne, Edward S.Holyoke, Mass, 1923-1924
7228Esmond Mills
Esmond, R.I., 1923-1924BOX B406REEL 362
7229
Bouton, E. H.Perine tract
"Homeland" subdivisionBaltimore, Md., 1923-1929
(2 folders)7230
High Point ParkSussex County, N.J., 1922-1934
7231Cheesequake State Park
New Jersey, 19377240
Childs, Mrs. Wallace J.Utica, N.Y., 1923
7241Sanford, A. F.
Knoxville, Tenn., 1923-1939(4 folders)
BOX B407REEL 363
7242
Buck Hill Falls InnBuck Hill Falls, Pa., 1923-1944
(2 folders)7243
Sharples, S. P.Burial lot
Deer Isle, Maine, 1923-19247244
Hoober, John AaronYork, Pa., 1923-1926
7245Dibble, Everett W.
Utica, N.Y., 1923-19247246
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 288
Auburn Park projectAuburn, Maine, 1923
7247Vanderlip, Frank A.
SubdivisionScarborough, N.Y., 1923-1949
(5 folders)BOX B408REEL 364
7248
Chapin, Alfred H.Mountain Lake, Fla., 1923-1943
7249Hempstead Country Club
Hempstead, N.Y., 1923-19247250
St. George HotelSt. Georges, Bermuda, 1923
7251Jackson Heights Apartments, No. 2
Elmhurst, N.Y., 19237252
Mills, Charles A.Wyomissing, Pa., 1923-1924
7253Olmsted, Roland
Chattanoga, Tenn., 1923-19367254
Oberlaender, GustavWyomissing, Pa., 1923-1924
7255Hasbrouck, James F.
Larchmont, N.Y., 1923-19247256
New London Cemetery AssociationCedar Grove Cemetery
New London, Conn., 1922-19257257
Friedlander, AlfredAvondale, Ohio, 1923
7258Rogers, Ernest E.
ResidenceNew London, Conn., 1923-1924
7259Walker, Charles C.
Manchester, Mass., 1923-1938(2 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 289
7260Rule, A. R.
Westfield, N.J., 1923-19297262
Kentucky Baptist HospitalLouisville, Ky., 1923-1924
7263Kentucky State Normal School
Murray, Ky., 1923-1924BOX B409REEL 365
7264
Hieatt, C. C.Goose Creek
Louisville, Ky., 1923-19257265
Merriman, I. B.Nayatt, R.I., 1923-1924
7266Fahey, Frank J.
Fisher Hill residenceBrookline, Mass., 1924-1941
7267Putt, Frank B.
Rydal, Pa., 1923-19247268
Stewart, Philip B.Colorado Springs, Colo., 1923-1928
7269Wathen, O. H.
Jeffersonville, Ind., 1923-19247270
Aldred, Arthur L.Providence, R.I., 1924-1932
7271Heminway, Harry H.
ResidenceWatertown, Conn., 1924
7272Goodwin, Walter L.
Hartford, Conn., 1924-1925(2 folders)
7273Heminway, Harry H.
SubdivisionWatertown, Conn., 1924-1957
7274Heminway, Merrit
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 290
Watertown, Conn., 1924-19287275
Christ ChurchWatertown, Conn., 1924
7276Choate School
Wallingford, Conn., 19247277
United States Finishing Co.Pawtucket, R.I., 1924
7278Vanderlip, F. A.
SubdivisionMt. Pleasant and Ossining, N.Y., 1924
7279Barker, George J.
Waltham, Mass., 19247280
Appalacian Estates Country ClubTallulah Park, Ga., 1924
7281Fahey, Frank J.
Marblehead Neck, Mass., 19247282
Slater, EdwinNew York, N.Y., 1924
7283Metropolitan Park Board of Summit County
Akron, Ohio, 1924-1937BOX B410REEL 366
7284
Shipley SchoolBryn Mawr, Pa., 1924-1934
7285Belleair Development Co.
Belleair Heights, Fla., 19247286
Morrison, AlvahCoolidge Hill Associates
Gerry's Landing, Cambridge, Mass., 1924-1929(4 folders)
7287Spalding, G. R.
Bergen County HospitalNew Milford, N.J., 1924
7288Barringer, J. H.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 291
Dayton, Ohio, 19247289
City planValparaiso, Ind., 1924
7290National Conference on State Parks
Washington, D.C., 1929-19487291
Whitcomb, ArthurBrookline, Mass., 1924
7292Hedstrom, Arthur E.
Williamsville, N.Y., 19247293
Swenson, A. C.Waterbury, Conn., 1924-1929
7294Hugh R. Jones Co.
Benton propertySubdivision
Utica, N.Y., 1924-19257295
Village planScarsdale, N.Y., 1924
7296Cabot, Henry B.
Brookline, Mass., 19247297
Collins, Joseph D.Northampton, Mass., 1924
7298Clark, Walter S.
Louisville, Ky., 1924-19257299
Morgan, J. P.Burial lot 20, Locust Valley Cemetery
Locust Valley, N.Y., 19247300
Robinson, B. L.Cambridge, Mass., 1925
7301Longmeadow Country Club
Springfield, Mass., 1924-1928BOX B411REEL 367
7302
Moseley, Carleton
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 292
SubdivisionHighland Park, Chicago, Ill., 1924-1925
7303Lancaster Park
Lancaster, Pa., 19247304
Morehead normal schoolsMorehead, Ky., 1924
7305Steiger, Albert
Holyoke, Mass., 1924-19267306
Peterkin, C. R.Boca Grande Land Co.
Boca Grande, Fla., 1924-1925(3 folders)
7307Harden, E. W.
Scarborough-on-Hudson, N.Y., 1923-19257308
Gaillard, D. P.Washington, D.C., 1923-1926
(3 folders)BOX B412REEL 368
7309
Wakelin, James H.Holyoke, Mass., 1924
7310Stone, Galen L.
Brookline, Mass., 1924-19257311
Garver, John A.Oyster Bay, N.Y., 1923-1924
7312Swayze, Robert C.
Litchfield, Conn., 1924-19277313
Taylor, MyronLocust Valley, N.Y., 1924-1926
7314Evatt, Walter M.
Swampscott, Mass., 1924-19277315
Frost, A. C."The Uplands" subdivision
Seattle, Wash., 1924-1943(2 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 293
7316Ogden, Harriet
Burial lotBar Harbor, Maine, 1924-1937
7317Hart, Merwin K.
Hart's Hill AssociationUtica, N.Y., 1924
7318Newington Home for Crippled Children
Newington, Conn., 19247319
Ford, EdwardPerrysburg, Ohio, 1924-1931
(3 folders)7320
France, GeorgeToledo, Ohio, 1924
7321McClintock, Gilbert
Wilkes-Barre and Bear Creek, Pa., 1924-1951(2 folders)
BOX B413REEL 369
7322
Stettinius, Edward R.Locust Valley, N.Y., 1924-1939
7323MacNichol, G. P.
Perrysburg, Ohio, 1924-19257324
Bursley, J. A., and George W. PattersonAnn Arbor, Mich., 1924
7325Moore, E. A.
ResidenceNew Britain, Conn., 1924-1925
7326Stone Mountain
DeKalb County, Ga., 19247327
Country Club EstatesHouston, Tex., 1924
7328Roslyn High School
Roslyn, N.Y., 1924-19257329
Gibbons, John H.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 294
Avon, Conn., 19247330
Huron Farms Co.Detroit Edison Co.
Detroit, Mich., 19247331
Coats, A. M.Nayatt, R.I., 1924-1927
(2 folders)7332
Fishers Island Corp.Fishers Island, N.Y., 1924-1935
(4 folders)BOX B414REEL 370
7333
Thun, FerdinandBurial lot, Charles Evans Cemetery
Reading, Pa., 19247334
Richards, GeorgeLitchfield, Conn., 1924-1929
7335Hillcrest Park Cemetery
Springfield, Mass., 1924-19347336
Harts Hill Associates, Hart & Best, Utica, N.Y.Curran tract subdivision
Whitesboro, N.Y., 1924-19377337
Coffin, C. A.Burial lot, Locust Valley Cemetery
Locust Valley, N.Y., 1924-19257338
Hodenpyl, Anton G., and Paul L. CravathBurial lot, Locust Valley Cemetery
Locust Valley, N.Y., 1924-19257339
Turnbull, B. E. and J. B."Turnbull Heights" subdivision
Utica, N.Y., 1924-19297340
Library ParkPlainfield, N.J., 1924-1925
7347The Allegendoah Club
Goshen, Va., 19247348
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 295
Munsey, Frank A.Manhasset, N.Y., 1924-1943
(3 folders)7349
Sargent, LeRoySubdivision
Hendersonville, N.C., 1924BOX B415REEL 371
7350
Peter, G. FreelandCobham, Va., 1924-1928
(3 folders)7351
Kohler, Walter J.Kohler, Wis., 1924-1949
(2 folders)7352
Paige, Ralph H.Springfield, Mass., 1924
7353Country Club Development Co.
Daytona, Fla., 1924-1925(2 folders)
7354Abington Memorial
American Legion BuildingAbington, Mass., 1924-1928
7355Wallace, A. B.
Springfield, Mass., 1924-1925BOX B416REEL 372
7356
Tutein, Edward A.Marblehead Neck, Mass., 1924-1926
7357Towne, Joseph M.
Holyoke, Mass., 1923-19257358
Nash, Edward R.Brookline, Mass., 1924-1929
7359Field, Marshall
Lloyds Neck, N.Y., 1924-19277360
Ocean Dunes, C. M. WilderDaytona, Fla., 1924-1925
7361
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 296
Hemphill, CliffordMountain Lake, Fla., 1924
7362Billstein, A. M.
Mountain Lake, Fla., 1924-19267363
Starrett, PaulMountain Lake, Fla., 1924-1927
7364Miller, Daniel B., and Charles L. Riker
Mountain Lake, Fla., 1924-19377365
Ruth, F. S., and James DouglasMountain Lake, Fla., 1924-1925
7365Litchfield Country Club
Litchfield, Conn., 19247367
Frost, A. C.Magnolia Bluffs, Briar Cliff
SubdivisionSeattle, Wash., 1924-1932
7368Kohler, J. M.
Sheboygan, Wis., 1924-19257369
Liggett, R. H.Litchfield, Conn., 1924-1939
(2 folders)7371
Clark, Julian B.Overlake Park
Burlington, Vt., 1924-19477372
Hilton, Frederick M.Subdivision
Scarborough, N.Y., 1924-19257373
Homeopathic Hospital of Rhode IslandProvidence, R.I., 1924
7374Stein, Charles F.
SubdivisionBaltimore, Md., 1924
7375Wyman, Walter S.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 297
Augusta, Maine, 1924-1929BOX B417REEL 373
7376
Central Maine Power Co.Augusta, Maine, 1924-1928
7377Cherokee Gardens
SubdivisionLouisville, Ky., 1924-1937
7378Widener, George
Philadelphia, Pa., 1924-19317379
Wells, Albert B., and J. Cheney WellsSouthbridge, Mass., 1924-1925
7380Harwood, John H.
Brookline, Mass., 1924-19377381
Roosevelt Bird SanctuaryOyster Bay, N.Y., 1924-1926
(2 folders)7383
Timquana Country ClubSubdivision
Jacksonville, Fla., 19247384
Town of KohlerKohler, Wis.
1924-1926(2 folders)
BOX B418REEL 374
1926-1950
(7 folders)BOX B419REEL 375
7385
Anderson, Christian S.Burial lot
Hot Springs, Va., 1924-19257386
Phillips, T. W.Butler, Pa., 1924-1931
(4 folders)7387
Jones, Hugh R., Co.Benton tract subdivision
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 298
Utica, N.Y., 1924-1931(2 folders)
7388Whitney, Harry Payne
SubdivisionWheatley Hills, Westbury, N.Y., 1924-1927
7389Prentiss, George W.
Holyoke, Mass., 19247390
Howells, John MeadBurial lot, Cambridge Cemetery
Cambridge, Mass., 1924-19257391
Twing, Edward L.Wycoff Park lot
Holyoke, Mass., 19257392
Kohler Co. factory groundsKohler, Wis., 1925
7393Junior High School
Westport, Conn., 1924BOX B420REEL 376
7394
Marcus Ward HomeMaplewood, N.J., 1924-1960
(3 folders)7395
Bowerman, W. D.Subdivision
Annapolis, Md., 1924-19257396
Blakeman Quintard Meyer, Inc.Rye, N.Y., 1924
7397Cowles, Clarence P.
Burlington, Vt., 19527398
City river front improvementDaytona, Fla., 1924-1925
7399Frost, A. C.
Jefferson Park tractSeattle, Wash., 1925
7400Massachusetts Mutual Life Insurance Co.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 299
Springfield, Mass., 1925-1949(4 folders)
BOX B421REEL 377
7401
Stranahan, Frank D.Toledo, Ohio
1925-1928(7 folders)
BOX B422REEL 378
1928-1969
(5 folders)7402
Colony Hills extensionSpringfield, Mass., 1925
7403Coe, William R.
Burial lot, Memorial CemeteryOyster Bay, N.Y., 1925-1928
7404Littleton, Frank C.
Aldie, Va., 1925-19277405
Earlham CollegeRichmond, Ind., 1925-1948
7406Athletic field
Glen Ridge, N.J., 1925-19267407
Forest highway projectsBureau of Public Roads
United States Agriculture Department, 1924-19307409
Iselin, OliverProvidence, R.I., 1925-1927
BOX B423REEL 379
7411
Duke UniversityDurham, N.C., 1925-1946
(4 folders)7412
W. M. Crane memorialDalton, Mass., 1925-1926
7413Central Park
Ashland, Ky., 1925-19407420
Cumings, Paul L.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 300
Lot in "Uplands" subdivisionWellesley Hills, Mass., 1925-1926
7421Stuart, Harold C.
Brookline, Mass., 19257422
Sullivan, F. J.Chestnut Hill, Mass., 1925
7423Bradbury, Mrs. F.
George R. White memorialBoston, Mass., 1928
7424Miller, George P.
Lake Wales, Fla., 19257425
Douglas, W. J.Golf Club
New Jersey, 19257426
Bok, EdwardTexel Jungle
Polk County, Fla., 1925-19667427
Gordon Property, Ames HillSpringfield, Mass., 1925-1929
7428Bush, Irving T.
Mountain Lake, Fla., 1925-1929(2 folders)
BOX B424REEL 380
7429
Zimmerman, John E.Mountain Lake, Fla., 1925-1927
7430Mann, Isaac T., and James L. Hamill
Mountain Lake, Fla., 1925-19267431
Hotchkiss, E. B., Jr.Golf club project
Richmond, Va., 19257432
Mercersburg AcademyCalvin Coolidge, Jr., memorial
Mercersburg, Pa., 19257433
Vaughan, John F.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 301
Belmont, Mass., 1925-19267434
Haverford CollegeHaverford, Pa., 1925-1932
7435Day, Joseph P.
Frank A. Munsey estateSubdivision
Manhasset, N.Y., 1926-1940(2 folders)
7436Goss, John H.
Mountain Lake, Fla., 1925-19287437
Hills & Co.Subdivision
Syracuse, N.Y., 19257438
Crane, Henry M.Mountain Lake, Fla., 1925-1932
7439Lanesboro Public Library
Lanesboro, Mass., 19257440
Adaskin, H.Springfield, Mass., 1925
7441McElwain, H. E.
Springfield, Mass., 19257442
Filene, A. LincolnWeston, Mass., 1925
7443Watson, Frank B.
Utica, N.Y., 19257444
Newark Museum groundsNewark, N.J., 1925-1929
7445Providence College of Education
Providence, R.I., 1925-19287446
Platt, Charles A.C. C. Rumsey estate
Port Washington, N.Y., 1925-19267447
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 302
Blodgett, JohnGrand Rapids, Mich.
1925-1926(2 folders)
BOX B425REEL 381
1927-1938
(2 folders)7448
University of ArkansasFayetteville, Ark., 1925
7449Indian Hills Development Co.
Louisville, Ky., 1925-19537450
Abbott, E. F.Auburn, Maine, 1925
7451Davis, F. B.
Providence, R.I., 19257453
Lee, George B.New London, Conn., 1925
7454Tifft, Lewis E.
Annisguam, Mass., 1925-19267456
Parrott, Frances"Elizabeth Garden," Oakwood, Ohio
Dayton, Ohio, 19257457
Thomas Jefferson Memorial FoundationRestoration of "Monticello," Albemarle County, Va.
New York, N.Y., 1925-19277458
Trinity CollegeWashington, D.C.
1925-1929(3 folders)
BOX B426REEL 382
1930-1958
(2 folders)7460
DeWolf, Paul C.Providence, R.I., 1925-1926
7461Park Commission
Erie County, N.Y., 1925-1926
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 303
7462Apthorp, H. O.
Brookline, Mass., 19257463
Munsey, Frank A.Elizabethtown, N.Y., 1925
7464Livermore, J. L.
Great Neck, N.Y., 1925-1926(2 folders)
7465Iselin, C. Oliver
Brookville, N.Y., 1925-19467466
Porter, A. Kingsley"Elmwood"
Cambridge, Mass., 1926-19347467
Cord Meyer Development Co."Arbor Close"
Forest Hills, N.Y., 19257468
St. Mary's SeminaryBaltimore, Md.
1925-1928BOX B427REEL 383
1929-1933
(2 folders)7469
Norris, F. W.Oyster Harbors
Wianna, Mass., 1925-1928(2 folders)
7470Hart, J. G.
Cambridge, Mass., 1925-19267471
Boston DispensaryBoston, Mass., 1923-1926
7472Kelsey, H. S.
Press FoundationEast Coast Finance Corp.
Orlando, Fla., 1925-1951, undated See also Oversize(5 folders)
BOX B428REEL 384
7473
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 304
Tuxedo ClubTuxedo Park, N.Y., 1925-1930
(7 folders)BOX B429REEL 385
7474
Westlake HotelRocky River, Ohio, 1925
7475Wyckoff, J. L.
SubdivisionHolyoke, Mass., 1925-1926
7476Heminway Homestead, Harry H. Heminway
Watertown, Conn., 1925-19267477
Burr MemorialHartford, Conn., 1925-1944
7478Franklin, Walter P.
Cold Spring Harbor, N.Y., 19257479
Negro Village industrial schoolLaurel, Miss., 1925
7483Heckscher, August
Mountain Lake, Fla., 1925-19267484
Williams, ThomasMountain Lake, Fla., 1925-1930
7485Draper, Dorothy
Cold Spring Harbor, N.Y., 19257486
Turner, D. A.Columbus, Ga., 1925-1927
7487Cushman, Elton G.
Wellesley Hills, Mass., 1926(2 folders)
7488Dexter, Charles O.
Sandwich, Mass., 1925-19267489
Cord Meyer Development Co."Bayside"
Forest Hills, N.Y., 19257490
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 305
Library groundsGlen Ridge, N.J., 1925-1951
7500York Country Club
York, Pa., 19257501
Kentucky Utilities Co.Dix River hydroelectric plant
Louisville, Ky., 19257502
Diebold, A. H.Cold Spring Harbor, N.Y., 1925
BOX B430REEL 386
7503
Aron, J.Great Neck, N.Y., 1925-1930
(2 folders)7504
Dorrance, Ethel M.Camden, N.J., 1925-1926
7505Gillette Safety Razor Co.
South Boston, Mass., 1925-1937(3 folders)
7506Bennett, Louis
Brookline, Mass., 1925-19267507
White, ThomasPenllyn, Pa., 1925-1927
7508Aetna Fire Insurance Co.
Hartford, Conn., 1925-1926(2 folders)
7509Ewing, Hampton D.
Country estateMobile, Ala., 1925
7510Kendall, Harry
Louisville, Ky., 1925-19267511
Beinfield, Victor H.Newark, N.J., 1925
7512Augusta House
Augusta, Maine, 1925-1927
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 306
7514LaFrentz, F. W.
Mountain Lake, Fla., 1926-19307515
McLanathan, Frank W., and Rodney BrownAndover, Mass., 1925-1926
BOX B431REEL 387
7516
Secor, J. K.Residence
Perrysburg, Ohio, 1925-19317517
Bruce, HelmSulgrave, Ky., 1925-1928
7518Wooley, Fred F.
Sarasota, Fla., 1925-19517519
Hurd, R. S.Florida land development, 1925
7520Perkins, Harry S.
Lowry Watkins Co.Louisville, Ky., 1925-1928
7521Wendell, Arthur R.
Summit, N.J., 1925-19287522
Sweetser, GeorgeWellesley Hills, Mass., 1925-1928
7523Halbritter, John
Milton, Mass., 19257525
University of FloridaGainesville, Fla., 1925-1928
7526Friends' Central School
Overbrook, Pa., 1925-19537527
Weston, EdwardMontclair, N.J., 1925
7528Huron Farms Co.
Blake FarmAnn Arbor, Mich., 1925-1927
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 307
7529Huron Farms Co.
Wiedman, Cullinene, Perkins, & KeedleFarms
Ann Arbor, Mich., 1925-19267530
Park systemFort Worth, Tex., 1925
7537Federated Societies on Planning and Parks
Washington, D.C., 1925-19287540
Fuller, Henry J.Fishers Island, N.Y., 1925-1930
7541Southgate Jones & Associates
Durham, N.C., 1925BOX B432REEL 388
7543
St. Thomas Episcopal ChurchManaroneck, N.J., 1925
7544Duncan, D. E.
Louisville, Ky., 1925-19317545
Jackson, H. A.Fishers Island, N.Y., 1925
7546Appleton, Samuel
Peaches Point, Marblehead, Mass., 19257547
Waterside Realty Corp.Port Washington, N.Y., 1925-1926
7548Kimball, Thatcher R.
Milton, Mass., 19257549
Dahl, Gerhard M.Smithtown, N.Y., 1925-1927
7550Belgrade Lakes project
SubdivisionBelgrade Lake, Maine, 1925-1926
7551Six syndicate lots
Fishers Island, N.Y., 1926-1928
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 308
7552Ruth, F. S.
Fishers Island, N.Y., 1925-19287553
Libbey, W. ScottLewiston, Maine, 1925
7554Wyman, Walter S.
FarmAugusta, Maine, 1926-1929
7555Elks Home
Willimantic, Conn., 19257556
Bonbright, Irving W.Fishers Island, N.Y., 1925-1942
(2 folders)7557
Ferguson, HelenFishers Island, N.Y., 1926-1927
7558Dater, Alfred W.
Fishers Island, N.Y., 1925-19307559
Venable, George V.Subdivision
Gainesville, Fla., 19257560
Harmon, William"Richmond Shores" subdivision
Staten Island, N.Y., 1925-19267561
Swenson, A.C.Waterbury, Conn., 1925-1927
7562Pickman, Dudley L.
Medford, Mass., 19257563
Lindsley, Henry D.Royal Palm Beach Co., "Clewiston"
Palm Beach County, Fla., 1925 See also Oversize(2 folders)
7564Yorktown Country Club
Yorktown, Va., 1925-19267565
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 309
Montclair Sunday SchoolMontclair, N.J., 1925-1929
BOX B433REEL 389
7566
Munson, Edwin S."Laurel Manor" subdivision
Springfield, Mass., 1925-19317567
Leatherbee, R. W.Falmouth, Mass., 1925-1926
7568Davenport, Frederick M.
Clinton, N.Y., 1925-19267569
Howe, KatherineGray Gardens East, lot 13
Cambridge, Mass., 19257570
Scranton playgroundScranton, Pa., 1925
7571Fuller, Mortimer B.
Hickory Grove Cemetery lotWaverly, Pa., 1928-1930
7572Florida State College for Women
Tallahassee, Fla., 1925-19487573
The Tropical Florida Development Co.Poinciana, Fla., 1925
7574Cowie, Gordon R.
GanymedeDaytona, Fla., 1925-1929
(3 folders)7575
Cooke, Morris L.St. George's Road
Philadelphia, Pa., 1925-19267576
Garrett, John W."Kernewood"
Subdivision on Cold Spring LaneBaltimore, Md., 1925-1945
7577Clewiston Country Club District
Clewiston, Fla., 1925-1926
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 310
7578Conrad Weiser Park
Womelsdorf, Pa., 1925-19267579
Reading Hospital and Art MuseumReading, Pa., 1925-1928
(2 folders)BOX B434REEL 390
7580
Rand, James H.Falmouth, Mass., 1925-1928
7581Battershall, F. S.
Locust Valley, N.Y., 1925-19287582
Warner, George C.Subdivision
Lorely, Md., 19257583
Bennett, H. W.Marion, Mass., 1925
7584Janssen, Henry
Burial lot, Charles Evans Memorial CemeteryReading, Pa., 1925-1932
7585Summer School for Women Workers
West Park, N.Y., 1925-19267586
Gross, JosephWynnewood, Pa., 1925-1929
7587Hartridge, A. L.
West Newton, Mass., 1926-19297588
University of RochesterRochester, N.Y., 1925-1952
(4 folders)7589
Rhett AssociatesWapppo Realty
"Crescent" subdivisionCharleston, S.C. 1925-1930
BOX B435REEL 391
7590
John F. O'Brien, Inc.Verona, N.J., 1925
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 311
7591Armstrong, Rella A.
Belmont HotelAnnapolis, Md., 1926-1935
(3 folders)7592
Sullivan, W. R.Polk County, Fla., 1925
7593Chapman, Norvell P.
SevernsideAnnapolis, Md., 1925-1927
7594Eaton, A. W.
Pittsfield, Mass., 1925-19267595
Harrison, C. L.Subdivision
Buzzards Bay, Mass., 19257596
North Country Garden ClubPath to Roosevelt burial site
Oyster Bay, N.Y., 1925-19277597
Washtenaw Council, Boy Scouts of AmericaCamp near Dexter
Ann Arbor, Mich., 1925-19267602
Beach, William E.Waguoit Land Trust
Falmouth Heights, Mass., 1926-19327602
Burbank, D. E.Subdivision
Springfield, Mass., 1926-19317604
Goss, AlfredAnn Arbor, Mich., 1926
7605Pendora Park
Reading, Pa., 19267606
Kibbe, C. W.Long Meadow
Springfield, Mass., 19267607
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 312
Sky Top LodgeBuck Hill Falls, Pa., 1926
7608Nichols, Morrison & Boyd
"Hillfields" subdivisionBrookline, Mass., 1926-1938
(2 folders)7609
Alvord, Charles H.Lake Wales, Fla., 1926-1931
7610Stambaugh, Henry
Memorial auditoriumYoungstown, Ohio, 1926
7611Wilkinson & Wilkinson
Knoxville, Tenn., 19267612
Columbia Theological SeminaryAtlanta, Ga., 1926
7613Osborn, H. V.
Bonnie Brae FarmNewark, N.J., 1926-1932
7614Mann, Isaac T.
Lake Wales, Fla., 1926-1930BOX B436REEL 392
7615
Harmon National Real Estate Corp.Chatham, N.Y., 1926
7616Jenkins, W. E.
Columbus, Ga., 19267617
Witty, Alex P.Alta Vista, lot 15 subdivision
Louisville, Ky., 1926-19287618
Curtis, KennethCurtis Park
Polk County, Fla., 19267619
Noyes, JansenMountain Lake, Fla., 1926-1927
7620Starrett, Paul
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 313
Lake Wales, Fla., 19267621
Field, R. E.Lake Wales, Fla., 1926-1927
7622Demarest, John M.
SubdivisionHypoluxo Island, Fla., 1926-1927
7623Harmon National Real Estate Corp.
SubdivisionNassau Shores, N.Y., 1926
7624Atherton, Louis
Swampscott, Mass., 1926-19277625
City planWinter Haven, Fla., 1926
7626Webb, Thomas D.
Lake Wales, Fla., 1926-19277627
International ExpositionAtlantic City, N.J., 1926
7629Durrett, R. T.
SubdivisionLouisville, Ky., 1926
7630Lambert, G. B.
Princeton, N.J., 1926-19347631
Hickman, Baylor O.Glenview, Ky., 1928
7632Rand, James H.
Newton, Mass., 19267633
Adams, R. M."Miramar Park" subdivision
Dennisport, Mass., 1926-19307634
Elliot, G. F.Brookline, Mass., 1926
7636Van Dyke, Douglass
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 314
Fishers Island, N.Y., 1926-19277637
Farrell, HerbertNashville, Tenn., 1926-1950
7638Bankart, Charles F.
Scituate, Mass., 19267639
City hallBurlington, Vt., 1926
7640Kimball, George
West Newton, Mass., 1926-1930BOX B437REEL 393
7641
Scraggy Neck Co.Subdivision
Cataumet, Mass., 1926-1953 See also Oversize(3 folders)
7642Essex County Country Club
Orange, N.J., 19267643
Smith, FloraSkaneateles, N.Y., 1926
7644Davis, Edgar B., and Carlton White
Brockton, Mass., 19267645
Davis, Edgar B.Buzzards Bay, Mass., 1926
7646Dodge, M. Hartley
Madison, N.J., 19267647
Tufts CollegeMedford, Mass., 1926-1928
(2 folders)7648
City Plan CommissionDaytona Beach, Fla., 1926
7649Cord Meyer Development Co.
Office groundsForest Hills, New York, N.Y., 1926-1927
7650War Veterans Monument
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 315
James Erwin Donohue Post, Veterans of Foreign Wars of the United StatesGlen Cove, N.Y., 1926-1927
7651Wright, George H.
Brookline, Mass., 1926-19347652
Smith, Alfred G.Khakum Wood subdivision
Greenwich, Conn., 1926-19327653
McCann, Charles E. F.Oyster Bay, N.Y., 1926
7654Seapuit Club
Davis, E. K.Osterville, Mass., 1926
7655Wheeler, Charles
Radnor, Pa., 19267656
Stutzer, H.Great Neck, N.Y., 1926
7657Acoaxet Realty Co.
"Cockeast Acres"Fall River, Mass., 1926-1928
BOX B438REEL 394
7658
Jeanes HospitalFox Chase, Pa., 1926
7659Stettinius, W. C.
Family burial lot, Locust Valley CemeteryLocust Valley, N.Y., 1926-1939
7660Kentucky Pioneer Memorial Association
Harrodsburg, Ky., 1925-1938(2 folders)
7661Chase, Arthur
Syracuse, N.Y., 1926-19397662
Hunt, Roy ArthurPittsburgh, Pa., 1926-1927
7663Davis, Edgar B.
Playground
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 316
Montello, Mass., 1926-1928(2 folders)
7664Fairview Cemetery
Westfield, N.J., 19267665
Garbisch, Norbert S.Butler, Pa., 1926-1927
7666Scarbrough, Claude
Columbus, Ga., 19267667
Chicopee High SchoolChicopee, Mass., 1926
7668"Wyomissing Hills" subdivision
Wyomissing, Pa., 19267669
Cox, R. W.Lake Wales, Fla., 1926-1931
7670Hartford Country Club
Hartford, Conn., 19267671
Kahn, OttoBurial lot, St. John's Cemetery
Cold Spring Harbor, N.Y., 1926-19277672
Coats, A. M., and Donald E. JacksonProvidence, R.I., 1926-1948
BOX B439REEL 395
7673
Pennoyer, Paul G.Locust Valley, N.Y., 1926
7674Ruth, F. S.
Search for site, New England vicinity, for development of a summer residence club,1926-1927
7675Sperry, Mark L., Jr.
Middlebury, Conn., 19267676
Hamilton, Robert D.Newburyport, Mass., 1926
7677Rutgers, Nicholas G., Jr.
New Brunswick, N.J., 1926
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 317
7678Rowe, Henry
Greenwich, Conn., 1926-19277679
Philippi, E. MartinWest Hill, N.J., 1926
7680Kansas City Country Club District
Kansas City, Mo., 19267681
Park CommissionCincinnati, Ohio, 1926
7682James, Henry
Subdivision, part of Cutting estate "Westbrook"Oakdale, N.Y., 1926-1928
7683Springfield Garden Club competition
Springfield, Ohio, 1925-19267684
Hamill, James L.Lake Wales, Fla., 1926-1934
7685McDowell, William C.
"Ashland" subdivisionLexington, Ky., 1925-1926
7686Lisle, Arthur B.
Chepiwanoxet, R.I., 1926-19307687
Passaic County Park CommissionPassaic County, N.J., 1926-1934
(2 folders)7688
City plansMonroe and West Monroe, La., 1926
7689Bulkeley, Richard B.
Fishers Island, N.Y., 1926-19277690
Turner, L. C.Burial lot, Hillside Cemetery
Torrington, Conn., 19267691
Batterman, H. L.Mill Neck, N.Y., 1926
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 318
7692Halle, Salmon P.
Shaker Heights, Ohio, 1926-19287693
Mengel, Clarence R.Subdivision
Buechel, Ky., 19267694
Blanding, P. H.Nayatt, R.I., 1926
7695Ruth, Walter
Fishers Island, N.Y., 1926-19427696
Stokes, I.N. PhelpsIndian Point
Greenwich, Conn., 1926-19287697
McCarter, Thomas N.Lake Wales, Fla., 1926-1930
BOX B440REEL 396
7698
Parker, A. H.Dover, Mass., 1926
7699Woodward, Edward
SubdivisionStaunton, Va., 1926
7700Ricks, Jesse
Long Island, N.Y., 19267701
Hardy, George E.Fishers Island, N.Y., 1926-1930
(3 folders)7702
New London LibraryNew London, N.H., 1926-1928
(2 folders)7703
Almy, WilliamBrookline, Mass., 1926-1927
7704Dunham, George E.
Whitesboro, N.Y., 19267705
Haldeman, Bruce
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 319
Louisville, Ky., 19267706
Rothery, JamesScituate, Mass., 1926
7707C.J. Tremmel & Co.
Speechley tractSubdivision
Ann Arbor, Mich., 1926-19277708
Janney, Walter C.Falmouth, Mass., 1926-1929
7709Parsons, C. B.
Fishers Island, N.Y., 1926-19277710
Falvey, DonaldBoston, Mass., 1926
7711Jacobson, G.
Louisville, Ky., 19267712
Buckner, M. N.Fishers Island, N.Y., 1926-1927
7713Mengel, Clarence R.
Hawthorne HighlandsSubdivision
Louisville, Ky., 1926-19277714
Erwin, Henry P.Washington, D.C., 1926-1927
7715Dow, Alax
Barton HillsAnn Arbor, Mich., 1926-1927
7716Heminway, Bartow
Waterbury, Conn., 1926-1946(2 folders)
BOX B441REEL 397
7717
Davison, George W.Greenwich, Conn., 1926-1928
7718Truesdale, Philemon
Subdivision
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 320
Fall River, Mass., 1924-19287719
Thompson, R. E.Brookline, Mass., 1928-1931
7720Hutchinson, Guy
Fishers Island, N.Y., 1926-19287721
Benton, C. V.Fishers Island, N.Y., 1926-1932
(2 folders)7722
Nichols, W. H.Fishers Island, N.Y., 1926-1930
7723Prentice, John H.
Bernardsville, N.Y., 1926-19347724
Baltimore Museum of ArtBaltimore, Md., 1926-1929
(2 folders)7725
Taggart, RushNew Canaan, Conn., 1926-1936
(2 folders)7726
Counting House Corp.Providence, R.I., 1926-1928
7727Austin, Richard L.
Chestnut Hill, Pa., 1926-19287728
Oneida CommunityKenwood, N.Y., 1926-1936
BOX B442REEL 398
7729
Widener, Joseph E.Lexington, Ky., 1926-1934
7730Augusta Playground
Augusta, Maine, 19267731
Dammann, MiltonBedford Hills, N.Y., 1926
7732Hawkins, Beatrice
Fishers Island, N.Y., 1926-1931
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 321
7733Spelman, Henry B.
Fairfield, Conn., 1926-19287734
Sanford, Hugh W.Knoxville, Tenn., 1926-1927
7735Community Plate Co., Oneida Community
Niagara Falls, Canada, 1926-19387736
Scott, Harold B.Irvington, N.Y., 1926-1929
7737Weston First Baptist Church
ParsonageWeston, Mass., 1926
7738Weston First Baptist Church
Weston, Mass., 19267740
Noyes, JansenFishers Island, N.Y., 1926-1928
7741Hutchinson, W. J.
Fishers Island, N.Y., 1926-19297742
Franklin, P. A. S.Locust Valley, N.Y., 1926
7743The Municipal University of Wichita
Wichita, Kans., 19267744
Walton, H. BurdetteLexington, Ky., 1926
7745Collis, John
Louisville, Ky., 1926-19367746
Callahan, LeeLouisville, Ky., 1926
7747Mutual Benefit Life Insurance Co.
Newark, N.J., 1927-19287748
Copley Square War MemorialHowell, Guy
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 322
Boston, Mass., 1926-19277749
Congress Lake ClubHartville, Ohio, 1926-1927
7750Hieatt, C. C.
SubdivisionLouisville, Ky., 1926
7751Greenhaven
SubdivisionMamaroneck, N.Y., 1926
7752Marsters, A. A.
Osterville, Mass., 1926-19317753
Smith, R. M.Rye, N.Y., 1926-1927
BOX B443REEL 399
7754
Christ ChurchCranbrook, Mich., 1926-1935
7755Camden County Park Commission
Camden, N.J., 1926-19277756
Ansberry, T. T.Bethlehem, N.H.,
7757Fairview Cemetery
Dalton, Mass., 1926-19297758
Carpenter's PointBaltimore, Md., 1926-1931
7759Nancy Hanks Lincoln Memorial
Lincoln City, Ind., 1926-1939(2 folders)
7760Gamble, T.H.
Big Springs Golf CourseLouisville, Ky., 1926-1927
7761Board of Recreation Commissioners
East Orange, N.J., 1927-19327762
Bassett, C. P.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 323
SubdivisionSummit, N.J., 1927-1950
7763Troxel, Lynn
Residence and subdivisionTiffin, Ohio, 1927-1952
(4 folders)7764
Hall, George FreemanQuincy, Mass., 1927
BOX B444REEL 400
7765
Waterbury Medical SocietyWaterbury, Conn., 1927
7766Hahn, William A.
SubdivisionBaltimore, Md., 1925-1930
7767Black Rock Forest, Inc.
Watertown, Conn., 1926-19277768
Newman SchoolLakewood, N.J., 1927-1928
7769Mengel, Clarence R.
4 lots in "Castlewood" subdivisionLouisville, Ky., 1927
7770Syracuse University School of Forestry
Syracuse, N.Y., 19277771
McColl, Willian B.Bristol, R.I., 1927
7772Tobey, Allen, and Arthur A. Parks
Mountain Lake, Fla., 1927-19287773
Ballard, Ellis AmesChestnut Hill, Pa., 1927
7774Pennsylvania School of Horticulture for Women
Ambler, Pa., 19277775
Curran, Joseph F.Brookline, Mass., 1927
7776
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 324
Lemon, BrainardLouisville, Ky., 1927
7777Hubert Fountain
Lake Wales, Fla., 1927-19317778
Ruth, Frederick S., and Sidney Z. MitchellLake Wales, Fla., 1927-1940
7779Curtis, F. Kingsbury
SubdivisionLake Wales, Fla., 1927
7780Ferguson, Helen G.
Lake Wales, Fla., 1927-19307781
Tobey, AllenLake Wales, Fla., 1927-1932
7782Proposed cemetery
Louisville, Ky., 19277784
Connecticut State Park CommissionKent Falls, Conn., 1927
7785Abbot Academy
Andover, Mass., 1927-19407786
Whitney, Geoffrey G.Milton, Mass., 1927-1928
(2 folders)BOX B445REEL 401
7787
Warren, Fiske"Kendall Green"
Weston, Mass., 1926-1931(2 folders)
7788Lykes, Howell
"Ballast Point" subdivisionTampa, Fla., 1927
7789Noyes, Henry F.
Fairfield, Conn., 1926-19287790
Cousens, John A.Chestnut Hill, Mass., 1927
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 325
7791Martin, J. C.
Wyncastle, Pa., 1927-19307792
Chubb, PercyBurial lot, Locust Valley Cemetery
Locust Valley, N.Y., 19277793
Abington Memorial HospitalAbington, Pa., 1927-1929
7794Hudson Shore Estate, P. M. Hall
SubdivisionScarborough, N.Y., 1927
7795Worcester Academy
Worcester, Mass., 19277796
Bell, H. S.Summit, N.J., 1927-1928
7797Kirkland Trust
Cambridge, Mass., 19277798
Munson, Edwin S."Glen Arden" subdivision
Springfield, Mass.1927-1933
(4 folders)BOX B446REEL 402
1934-1945
(4 folders)7799
Beach, Revel W.West Newton, Mass., 1927
7800Tampa Garden Club
Bayshore Boulevard projectTampa, Fla., 1927-1930
7801St. Thomas Seminary
Hartford, Conn., 1927-1945(4 folders)
7802Wickyup Club
Hancock County, Maine, 1927BOX B447 7803
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 326
REEL 403Decker, Edward S.
Colony HillSpringfield, Mass., 1927
7805Jacobson, J.
Louisville, Ky., 1927-19287806
Macomber, DonaldLincoln, Mass., 1927-1929
7807Bigelow, Albert
Brookline, Mass., 19277809
Walsh, J. F.West Roxbury, Mass., 1927-1928
7810Tracy, James J.
New London, N.H., 19277811
White, Webb B.Brookline, Mass., 1927-1941
7812Parsons, J. Lester
Groton, Conn., 1927-19287813
Bryant, W. GeraldBridgeport, Conn., 1927-1928
7814Woodholme Club
Baltimore County, Md., 19277815
Witty, Alex P.Residence
Louisville, Ky., 1927-19287816
Homeland Friends SchoolHomeland, Md., 1927
7817Olwell, Lee E.
"Turkey Hollow" subdivisionMillbrook, N.Y., 1927-1930
7818Wallace, Norman
Springfield, Mass., 1927-1931(2 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 327
7819Bullock, A. L.
Arlington, Mass., 19277820
Mitton, George W.Brookline, Mass., 1927-1928
7821Klines Island Sewage Disposal Plant
Allentown, Pa., 19277822
Honeoye ReservoirRochester, N.Y., 1927
(2 folders)7823
Pleasant Lake HillsSubdivision
Ann Arbor, Mich., 19277824
Walker, Henry P.Fishers Island, N.Y., 1927
7825Shwab, J. Buist
Nashville, Tenn., 1927BOX B448REEL 404
7826
Kuhn, C. HartmanBryn Mawr, Pa., 1927
7827McDonnell, Hubert
Greenwich, Conn., 1927-19307828
Alcott Memorial AssociationCarned Tablet
Concord, Mass., 1927-19287829
Graves, Merle D.Pittsfield, Mass., 1927-1931
(2 folders)7830
True, Frank D.Lake Wales, Fla., 1927
7831Taggart, Alice
New Canaan, Conn., 1927-19287832
Sewage disposal plantDayton, Ohio, 1927
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 328
7833Ballard, G. Breaux
GlenviewLouisville, Ky., 1927-1928
7834Bullitt, William Marshall
Proposed parkwayLouisville, Ky., 1927-1953
7835Corson, Newton W.
Merion, Pa., 1927-19297836
Maxwell, Henry L.Fishers Island, N.Y., 1927-1928
7837Board of Education
Baldwin propertyMontgomery, Ala., 1927-1929
7838Chester, M. E.
SubdivisionHamden, Conn., 1927-1931
7839Charlton, Mary Fletcher
Proctorsville, Vt., 19277840
Williams, H. D.Fishers Island, N.Y., 1927
7841Harmon, William E.
Tree plantingNew York, N.Y., 1927
7842Trumbauer, Horace
Philadelphia, Pa., 19277843
Guider, John W.Bethlehem, N.H., 1927-1934
(2 folders)7844
Camp, Arthur G.Litchfield, Conn., 1927
BOX B449REEL 405
7845
Stranahan, R. A.Westport, Conn., 1927-1928
7846
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 329
Farnum, Henry W.Magnolia, Mass., 1927-1932
(2 folders7847
Stevens, Walter P.Scranton, Pa., 1927-1928
7848Gimbel, Louis S.
Rabgeket, Maine, 19277849
Gillett, D. C.Tampa, Fla., 1927-1932
7850Carpenter, W. S.
Fishers Island, N.Y., 1927-19317851
North Eastern Forestry Co.Bryant, Edward S.
Cheshire, Conn., 1927-19347853
Jones, M. B.Newton Center, Mass., 1927
7854Tully, William J.
West Barrington, R.I., 1927-1931(3 folders)
7855Holy Cross College
Worcester, Mass., 19277856
Black Point InnProuts Neck, Maine, 1927
7857Sidney Lanier High School
Montgomery, Ala., 1927-19297858
Baker, George F., Jr.New York, N.Y., 1927
7859Woolworth, F. M.
Monmouth, Maine, 1927-1934(2 folders)
7860Perry, Ralph H.
Fishers Island, N.Y., 19277861
Smith, John Story
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 330
Gwynedd Valley, Pa., 1927-1928BOX B450REEL 406
7862
Ayres, James C.Burial lot in St. John's Memorial Cemetery
Cold Spring Harbor, N.Y., 1927-19297863
Stamford Development Co.Subdivision
Stamford, Conn., 1927-19287864
Porter, JohnHartford, Conn., 1927-1929
(2 folders)7865
Gibson, Harvey D.Burial lot
North Conway, N.H., 1927-19287866
Lamont, Thomas W.Palisades, N.Y., 1927-1948
(3 folders)7867
Electric Ferrics, Inc.New York, N.Y., 1927-1928
7868City of Pawtucket
Pawtucket, R.I., 19277869
Phillips, BenjaminButler, Pa., 1927
7871University of Maryland
College Park, Md., 1927-19407872
Whippoorwill Holding Corp.Ruth, F. S.
Chappaqua, N.Y., 1927-1942(3 folders)
BOX B451REEL 407
7874
Masonic Widows and Orphans HomeLouisville, Ky., 1927-1928
7875Metcalf, Manton
Orange, N.J., 1927-19297876
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 331
McFadden, GeorgeBarclay Farm subdivision
Villanova, Pa., 1927-19287877
Gundy, J. H.Toronto, Canada, 1927-1928
7878Knollwood Manor, Inc.
SubdivisionWhite Plains, N.Y., 1927
7879City plan
Lake Wales, Fla., 1929-1931(2 folders)
7880Lillibridge, Ray
Greenwich, Conn., 1927-19377881
Crieff manse and farmCrieff, Canada, 1927-1942
7882Hunter, Horace T.
Toronto, Canada, 1927-1929(2 folders)
7883Ford, George R.
Perrysburg, Ohio1927-1928
(2 folders)BOX B452REEL 408
1929-1932
(2 folders)7884
Byrant, W. C."Black Rock" subdivision
Bridgeport, Conn., 19277885
McNeil, K. W."Black Rock" subdivision
Bridgeport, Conn., 1927-19287886
State Capitol SquareRaleigh, N.C., 1927-1946
7887Thorpe, Merle
Washington, D.C., 1927-1947(2 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 332
7888Evergreen Cemetery
Elizabeth, N.J., 1927-19307889
Smith, Albert L.Penllyn, Pa., 1927-1930
7890Buckner, Mortimer N.
Fishers Island, N.Y., 1927-19297891
Ruth, F. S.House #1, "Chocomount"
Fishers Island, N.Y., 1927-19297892
Ford, Ben O."Norbourne Estates" subdivision
Louisville, Ky., 19277893
East Orange City HallEast Orange, N.J., 1927-1930
7894Ramsdell, C. C.
Hampden, Mass., 1927-19287895
The Misses HerseyRoxbury, Mass., 1928-1935
7896Buckner, Mortimer N., and W. W. Carpenter, Jr.
Fishers Island, N.Y., 1928-1933BOX B453REEL 409
7897
Day, Joseph P.Short Hills, N.J., 1928-1936
7898Hanson, Willis T.
Mountain Lake, Fla., 1928-19297899
Snow, William B.Brookline, Mass., 1927-1928
7900Bradford, E. S.
Springfield, Mass., 1928-19327902
Young, John OrrScarsdale, N.Y., 1928
7903
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 333
Herkness, J. SmileyMeadowbrook, Pa., 1928
7905Wakefield-Davis Realty Co.
"Cherokee Park" subdivisionNashville, Tenn., 1928-1937
7906Tracy, Newton
Toledo, Ohio, 19287907
Knight, W. W.Perrysburg, Ohio, 1928-1929
7908Buckingham, Charles B.
Fishers Island, N.Y., 1928-19297909
Church of the Immaculate ConceptionWaterbury, Conn., 1928
7910White, C. S.
Fishers Island, N.Y., 19287911
Lykes homesiteTampa, Fla., 1928
7912Webb, Thomas D.
Lake Wales, Fla., 1928-19297914
Boyd, John Y."Inchalene"
Southern Pines, N.C., 19287915
Jesuit NovitiateWernersville, Pa., 1928-1930
7916Park plan
Woodbridge, N.J., 1928-19477917
Hendee, George M.Suffield, Conn., 1928-1929
7918Goodwill School
Hinckley, Maine, 1928-19657920
Starkey, W. P.Lake Wales, Fla., 1928-1940
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 334
7922Gunther, F. L.
Lake Wales, Fla., 1928-19297923
Hayman, S. R.Wellesley Hills, Mass., 1928-1929
7924First Congregational Church
Waterbury, Conn., 19287925
Burchard, A. W.Burial lot, Locust Valley Cemetery
Locust Valley, N.Y., 19287927
Dean, Paul D.Cataumet, Mass., 1928
7928Martin, Walter H.
Lake Wales, Fla., 1928-19377929
Rice, E. W.Lake Wales, Fla., 1928-1929
7931St. Mary's Cathedral
Fall River, Mass., 19287932
Knollwood CemeteryCanton, Mass., 1928
BOX B454REEL 410
7933
Davis, Edward K.Marstons Mills, Mass.
Correspondence1928-1936
(8 folders)BOX B455REEL 411
1937-1951
(5 folders)Contracts and specifications, 1929-1952Report, 1930Appraisal of real estate of E. K. Davis, 1933, 1944
BOX B456REEL 412
Seapuit, Inc., 1938-1944
7934St. Charles Cemetery
St. Charles CollegeBaltimore, Md., 1928-1930
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 335
7936Bradford, E. S.
Laurel ManorLongmeadow, Mass., 1928-1933
7937Watertown High School
Watertown, Conn., 1927-19357938
Church of the Holy Name of JesusEast Orange, N.J., 1928-1929
7939East Milton School
Milton, Mass., 1928-1929(2 folders)
7940Powell, J.K.
SubdivisionMetuchen, N.J., 1928
7941Shore Front Park
Greenwich, Conn., 1928-1932(3 folders)
7942City plan
Tallahassee, Fla., 19287943
Bunnell, G. W.Newton Center, Mass., 1928-1930
7944Donnelly, John, and Sons
Boston, Mass., 19287945
Medlicott, A. G.Colony Hills
Springfield, Mass., 19287946
Annawan Realty Corp.Waban, Mass., 1928-1932
BOX B457REEL 413
7947
Caracas Country ClubCaracas, Venezuela, 1928-1934
(3 folders)7948
Capron ParkAttleboro, Mass., 1928-1929
7949
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 336
Coe, H. S.Waterbury, Conn., 1928-1937
7956St. Joseph's Seminary
Washington, D.C., 1928-1930(2 folders)
7959Hawaii National Park
Hawaii, 19297960
Capitol groundsMontgomery, Ala., 1927-1948
(4 folders)BOX B458REEL 414
7961
Montgomery Negro Normal SchoolMontgomery, Ala., 1928-1935
7962Troy Normal School
Troy, Ala., 1928-1949(2 folders)
7963Jacksonville Normal School
Jacksonville, Ala., 19287964
Livingston Normal SchoolLivingston, Ala., 1928-1962
7965Florence Normal School
Florence, Ala., 1928-1948(2 folders)
7966Huntsville Negro Agricultural and Mechanical Institute
Normal, Ala., 1928-1949(2 folders)
7968Montevallo Women's College
Montevallo, Ala., 1928-19457969
Auburn Polytechnic InstituteAuburn, Ala., 1928-1931
(2 folders)BOX B459REEL 415
7970
MiscellanyAlabama, 1928-1933
7971
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 337
Capitol Heights Junior High SchoolMontgomery, Ala., 1928-1935
7972Court Street widening
Montgomery, Ala., 19297973
County Board of EducationAdministration buildings
Montgomery, Ala., 1929-19317980
Nichols, W. H.Burial lot, Locust Valley Cemetery
Locust Valley, N.Y., 19287981
McDonnell, A. A.Fishers Island, N.Y., 1928-1930
7982Schultz, A. E.
Fishers Island, N.Y., 1928-19307983
Ferguson, John S.Fishers Island, N.Y., 1928-1929
7984Kent, Fred I.
Fishers Island, N.Y., 1928-19297985
St. Gregory's SeminaryCincinnati, Ohio, 1928-1929
7986Sacred Heart Academy
Detroit, Mich., 19297988
Hoffman, Harold W.Providence, R.I., 1928-1929
7989Northeast Harbor park project
Northeast Harbor, Maine, 1928-19307990
Scranton Country ClubScranton, Pa., 1928-1932
7991Our Lady Queen of Martyrs School
Forest Hills, N.Y., 1928-1931(2 folders)
7992Cutler, Sewall
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 338
Brookline, Mass., 1928-19297993
Paine, R. T., IIMagnolia, Mass., 1929
7995Garvan, Francis P.
Roslyn, N.Y., 1928-19347996
Blake, Robert F.Cohasset, Mass., 1928
7998Bok, Edward
"Wee Hoose"Rockport, Maine
1928-1929(1 folder)
BOX B460REEL 416
1929-1940
(3 folders)7999
Davidow, L. H.Chappaqua, N.Y., 1928-1930
8000Janss, Edwin
Los Angeles, Calif., 19228001
Bear LakeLos Angeles, Calif., 1922
8002Pacific Palisades Association
Los Angeles, Calif., 1922-1929(2 folders)
8003McCloud River Club
McCloud, Calif.,8004
Gaffey Canyon, Mr. JonesSan Pedro, Calif., 1922
8005Patterson, R. L.
San Carlos, Calif., 1922-19238006
Recreation parkMonrovia, Calif., 1922-1923
8007Cusack, Mr.
Colorado Springs, Colo., 1923
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 339
8008Santa Cruz Park
Long Beach, Calif., 1922-19238009
Bluff ParkLong Beach, Calif., 1921-1924
8010Long Beach Park
Long Beach, Calif., 1922-19338011
Long Beach HospitalLong Beach, Calif., 1923-1924
BOX B461REEL 417
8020
Jacks, Lee, Margaret, and VidaMonterey, Calif., 1923-1945
(7 folders)8021
Lowe, EdwardBerkeley, Calif., 1923
8022Regional plan
Monterey Peninsula, Calif., 19238023
Vanderlip, F. A.Palos Verdes Estates, Calif., 1923-1931
BOX B462REEL 418
8025
Brotherhood of American Yeomen"City of Childhood," Puget Sound region
Des Moines, Iowa, 19238026
Swift, Henry, Jr.Berkeley, Calif., 1923-1924
8027Webster, E. E.
Redondo Beach, Calif., 19238028
Town planningSanta Barbara, Calif., 1923-1924
(3 folders)8029
Santa Barbara High SchoolSanta Barbara, Calif., 1923-1924
8030City hall garden
Santa Barbara, Calif., 1924
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 340
8031De La Guerra Plaza
Santa Barbara, Calif., 19248035
Mills CollegeSan Francisco, Calif., 1923-1945
8036Southern California Corp.
Benmar Hills subdivisionBurbank, Calif.
Correspondence, 1923-1943, undated See also Oversize(3 folders)
Bills, receipts, and notes, 1923-1924BOX B463REEL 419
Contracts, plans, and specifications, 1924-1940, undated
Pamphlets and clippings, 1924-19278038
Hayter, RichardHollywood, Calif., 1923
8039Warner, T. W.
Pasadena, Calif., 19238040
Roomey, Francis P.Lake Coeur d'Alene
Spokane, Wash., 19248041
Schipkowsky, RudolphLos Angeles, Calif., 1924
8042Campbell, Ella D.
Los Angeles, Calif., 1923-19248043
Anderson, C. C.Boise, Idaho, 1924-1930
8044Cameron, A. E.
Redondo Beach, Calif., 1924-19258045
Alta San Rafael Co.Pasadena, Calif., 1924-1935
8046Olmsted, Frederick Law, Jr.
Residence purchased in 1940 by Samuel GatesPalos Verdes Estates, Calif., 1924-1950
(3 folders)8047
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 341
Greenwood Cemetery extensionSpokane, Wash., 1924-1925
BOX B464REEL 420
8049
Jacks, MargaretOld Pacific building and lot
Monterey, Calif., 1924-1931(3 folders)
8050Shandin Hills
San Bernadino, Calif., 1925-19278051
Malaga Cone SchoolPalos Verdes Estates, Calif., 1925-1928
8052Count Portales
Broadmoor, Colo., 1925-1932(3 folders)
8053Johnson tract
Polo CircleColorado Springs, Colo., 1925-1927
8054Dixon property
Broadmoor HeightsColorado Springs, Colo., 1925-1926
(2 folders)8055
Davenport, L. M.Spokane, Wash., 1925-1931
8056Nelson, William P.
Montecito, Calif., 19258057
University of TexasAustin, Tex., 1925
BOX B465REEL 421
8058
Barratt, Whitford R.Palos Verdes Estates, Calif., 1925-1926
8059Gordon, B. L.
Spokane, Wash., 1925-19268060
Benedict, H. E.Palos Verdes Estates, Calif., 1926-1930
8061
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 342
Harden, Edward W.Palos Verdes Estates, Calif., 1925-1933
8062Gard, E. W.
Long Beach, Calif., 19278063
Portugese Bend Beach ClubPalos Verdes Estates, Calif., 1926
8064General park plan
Monterey, Calif., 1925-19268065
Niles Temple Country ClubSeattle, Wash., 1926-1927
8066Mason, W. S.
Alta San Rafael Co.Subdivision
Pasadena, Calif., 19268067
Leuthold, W. M.Spokane, Wash., 1926-1927
8068Goodwin, E. S.
Seattle, Wash., 1926-19278069
McDuffie, DuncanBowles property
SubdivisionOakland, Calif., 1926
8070Schreiber, Oliver
Palos Verdes Estates, Calif., 19278071
Bloch, J. L.Palos Verdes Estates, Calif., 1926-1928
8073Autzon, Thomas
Portland, Oreg., 1926-19308074
Cameron SquiresDunthorpe, Oreg., 1926-1927
(2 folders)8075
Krauss, Arthur J.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 343
Seattle, Wash., 1926-1939(2 folders)
BOX B466REEL 422
8077
Wenatchee CemeteryWenatchee, Wash., 1926
8079McDuffie, William C.
Santa Barbara, Calif., 1928-19298080
West Rancho AguajitoSubdivision for Duncan McDuffie
Monterey, Calif., 19268081
Parkford, E. A.Santa Barbara, Calif., 1926-1930
8082Bryant, Ernest Albert
Long Beach, Calif., 1926-19338084
Clark, Walter G.Meade tract
Palos Verdes Estates, Calif., 1927-19338085
Bixby, FredLong Beach, Calif., 1927-1934
8086Buchanan, James E.
Redondo Beach, Calif., 1927-19308087
Redondo Beach Union High SchoolRedondo Beach, Calif., 1927-1933
8088Woods, Paul M., and Margaret Keith
Palos Verdes Estates, Calif., 1927-1936(3 folders)
8089Haggarty, J. J.
Palos Verdes Estates, Calif., 1927-19318090
Corbett, HamiltonPortland, Oreg., 1927-1929
8091Douglas, J. F.
"The Highlands" subdivisionSeattle, Wash., 1927-1929
8092
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 344
Douglas, Walter T."The Highlands" subdivision
Seattle, Wash., 1927-19408093
Hotel Vista Val MontePalm Springs, Calif., 1927-1932
BOX B467REEL 423
8094
Palm Springs Golf CoursePalm Springs, Calif., 1927-1933
8095Jacks, Margaret
"Castro Adobe"Monterey, Calif., 1927-1929
8096Sutherland, William
Palos Verdes Estates, Calif., 1927-19298097
Meadow Club of TamalpaisTamalpais, Calif., 1927-1929
8098Dibblee, B. H.
San Francisco, Calif., 1927-19328101
Southwest District parkwaysLos Angeles County, Calif.
Correspondence, 1925-1937(5 folders)
Drawings and maps, 1926-1928 See also OversizeBOX B468REEL 424
Detailed estimates, 1926-1928
(2 folders)Reports, 1925-1928, undated See also Oversize
(4 folders)Clippings and pamphlets, 1925-1931
BOX B469REEL 425
8102
Angeles-Mesa ParkwayLos Angeles County, Calif., 1926, undated See also Oversize
8103Los Angeles County and City Park System
Los Angeles County, Calif., 1929-1930, undated See also Oversize(5 folders)
BOX B470REEL 426
8201
Hobart EstateSubdivision
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 345
Lake Tahoe, Calif., 1926-19288202
Leimert SquareLos Angeles, Calif., 1927-1938
(2 folders)8203
Hassler, Robert H.Polo Field
Serena, Calif., 1927-1929 See also Oversize(5 folders)
8205Laughlin Park Heights
Los Angeles, Calif., 19288206
Riverside Municipal Auditorium and Soldiers MemorialRiverside, Calif., 1928
8207Bainbridge Island Country Club
Seattle, Wash., 1927-19298208
Garrett, EdwardBainbridge Island
Seattle, Wash., 1926-1930BOX B471REEL 427
8209
Hollins, Marion"Pasatiempo" subdivision
Santa Cruz, Calif., 1928-19308301
Santa Monica Beach ParkLos Angeles County, Calif., 1931-1932 See also Oversize
9008Davis, Arthur
Gloucester, Mass., 19289009
Parsons, Ernst M., and Mrs. Louis CurtisBrookline, Mass., 1929-1936
9010Augusta State Hospital
Augusta, Maine, 19289011
Hazard MemorialPeacedale, R.I., 1928-1930
9012Maclean, Hugh C.
Toronto, Canada, 1928-19309013
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 346
Tyrrell, H. V.Toronto, Canada, 1928-1930
9014Exeter Shore Parkway
Exeter, N.H.Correspondence, 1928-1931
(5 folders)BOX B472REEL 428
Proposals and estimates, 1929-1931
Contracts, 1929-19309015
Bicknell, WarrenWilloughby, Ohio, 1928-1932
9016Hatch, Harold A.
New York, N.Y., 1928-19349017
Dowse, W. B. H.Subdivision
West Newton, Mass., 1928-19459018
Butler, Charles T.Chappaqua, N.Y., 1928
9019Melville, Frank
Suffolk Improvement Co."Old Field South" subdivision
Stonybrook, N.Y., 1928-1934(3 folders)
9020Central Maine Power Co.
Bingham, Maine, 1928-19309021
Cambridge HospitalCambridge, Mass., 1928-1931
9022Wilder, W. O.
Longmeadow, Mass., 1928-19329023
Ferguson, John S.Fishers Island, N.Y., 1928-1930
(2 folders)9024
Mount Hope CemeteryGreenburgh, N.Y., 1928-1940
9025Passaic Valley flood control
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 347
Passaic County, N.J., 1928-1929BOX B473REEL 429
9026
Holdsworth, FrederickBrookline, Mass., 1929
9027Noyes, Sidney W.
Dobbs FerryArdsley-on-the-Hudson, N.Y., 1928-1951
(2 folders)9028
St. Peter's General HospitalNew Brunswick, N.J., 1928-1929
9029Willingham, W. A.
Chappaqua, N.Y., 19289030
Taylor, W. R. K.Chappaqua, N.Y., 1928-1930
9031Gorman, P. H.
Chappaqua, N.Y., 19289032
Yuille, Thomas B.Chappaqua, N.Y., 1928
9033Cityco Realty Co.
"Idlewylde"Baltimore, Md., 1928-1929
9034Newman, J. K.
StablesBaltimore, Md., 1928-1929
9035Western Electric Co.
"Point Breeze" plantBaltimore, Md., 1928-1934
(2 folders)9036
Greenwich Country Day SchoolGreenwich, Conn., 1928-1929
9037Wheatley Hills Parkway relocation
Wheatley, N.Y., 1928-1929(3 folders)
9038St. James Church
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 348
Albany, N.Y., 1928-19319039
Burbank, D. E.Subdivision
Springfield, Mass., 19299040
Hicks NurseriesWestbury, N.Y., 1928-1937
9041Eshbaugh, William H.
Montclair, N.J., 1929-1933(2 folders)
BOX B474REEL 430
9043
University of Notre DameSouthbend, Ind., 1929-1934
(2 folders)9044
Graves, Merle D.Pittsfield, Mass., 1929
9045Hatch, Harold
Sharon, Conn., 1929-1950(2 folders)
9046Goodyear, Frank, and E. P. Rogers
East Aurora, N.Y.,1928-1931
(5 folders)BOX B475REEL 431
1931-1932
(2 folders)9047
Beard, Anson McCookLorillard
Tuxedo, N.Y., 1929-1935(3 folders)
9048Lohmann, A. P.
Devon, Pa., 19299049
Swayze, Robert C.Old Chase House
Litchfield, Conn., 1929-19429050
Nims, E. D.Woods Hole, Mass., 1929-1930
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 349
9051Wright, Edward A.
Fishers Island, N.Y., 19299052
Fox, Mortimer J.Peekskill, N.Y., 1929
9053Stone, Robert G.
Brookline, Mass., 1929-19319054
Wallace, A. B.Fishers Island, N.Y., 1929-1930
9056Goodwillie, Frank
Montclair, N.J., 19299057
St. Ambrose ChurchBaltimore, Md., 1929
9058Goodell, William
Springfield, Mass., 1929BOX B476REEL 432
9059
Hooker, RichardColony Hills
Longmeadow, Mass., 19299060
Brown, PhelpsSpringfield, Mass., 1929
9061Campbell, O. A.
Burial lot, Memorial CemeteryCold Spring Harbor, N.Y., 1929
9062Prouty, Lewis I.
Marion, Mass., 1929-19379063
Lookout Mountain ParkChattanooga, Tenn., 1928-1941
9064World War Memorial
Paterson, N.J., 1929-19319065
Sherwood, CharlesCountry Club Homes, Inc.
Waterbury, Conn., 1929-1938
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 350
9067Whitney, Theodore T., Jr.
Milton, Mass., 1929-19339068
Wright, GeorgeSubdivision
Brookline, Mass., 19299069
First Presbyterian ChurchNew Rochelle, N.Y., 1929-1930
9070Lilley, Theodore
Watertown, Conn., 1929-19319071
English, Edwin H.Watertown, Conn., 1929-1933
9072Watertown Realty Co.
Watertown, Conn., 19299073
St. John's ChurchBeverly Farms, Mass., 1929
9074Hodges, Wetmore
Beverly Farms, Mass., 1929-19319075
Etnier, C. E."Wyndham Hills" subdivision
York, Pa., 1929-1932(2 folders)
9076Hobart, Garret A.
Paterson, N.J., 1929-19419077
Blair, James A.Burial lot, Memorial Cemetery
Cold Spring Harbor, N.Y., 1929-19479078
Cove Neck Realty Co.Oyster Bay, N.Y., 1929
9079Bragg, Caleb
Montauk, N.Y., 1929-1930BOX B477REEL 433
9080
Boies, DavidBurial lot, Hickory Grove Cemetery
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 351
Waverly, Pa., 1929-19319081
Indiana UniversityBloomington, Ind., 1935-1936
(3 folders)9082
Indiana University Medical CenterIndianapolis, Ind., 1929-1930
9086Young Men's Christian Association
West Springfield, Mass., 19299087
Twitchell, H. D.Hartford, Conn., 1929
9088Gavin, Michael
Wheatley Hills, N.Y., 1929-1930(2 folders)
9089King, Ralph T.
Mentor, Ohio, 1929-19309090
Lewis, Frank S.Perrysburg, Ohio, 1929
9091West Rutland Library
West Rutland, Vt., 19299092
Bowdoin CollegeBrunswick, Maine, 1929
9093Carpenter, F. I.
Belmont Hill, Mass., 1929BOX B478REEL 434
9094
Duncalf, FrederickWaquoit, Mass., 1929
9095Elkins, William
Chestnut Hill, Pa., 1929-19339096
Cobb, John C.Milton, Mass., 1929
9097Duer, Beverley
Cold Spring Harbor, N.Y., 1919-19319098
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 352
Jeffreys, LeeNew Hartford, N.Y., 1929-1931
9099Indian Orchard Co.
"Homelands"Springfield, Mass., 1929-1942
9100Fiberloid Co.
Springfield, Mass., 1929-19539101
Colby CollegeWaterville, Maine, 1919-1930
9102St Mary's Cemetery
New Bedford, Mass., 1928-19319103
Western Electric Co.Kearny, N.J., 1927-1948
(3 folders)BOX B479REEL 435
9104
Campbell, J. HazardEast Aurora, N.Y., 1929
9105Stuart, Francis Lee
Goose Creek EstatesCharleston, S.C., 1929-1931
9106Well, J. Cheney
Southbridge, Mass., 1929-19349107
Graves, Merle D.Burial lot
Pittsfield, Mass., 19299108
Graves, Merle D.Housing project
Pittsfield, Mass., 1929-19319109
Deerfield AcademyDeerfield, Mass., 1929-1933
9110Mitchell, John H.
Springfield, Mass., 19309111
Watt, W. C."Whippoorwill"
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 353
Chappaqua, N.Y., 1929-1931(2 folders)
9112Kilborne, R. Stuart, Jr.
"Whippoorwill"Chappaqua, N.Y., 1919-1933
9113Thaw, William
Burial lot, Allegheny CemeteryPittsburgh, Pa., 1929-1930
9114Kent, Edward H.
Dallas, Pa., 19299115
Richard, Harold C.York Harbor, Maine, 1929-1930
9116United Electric Light Co.
Springfield, Mass., 19299117
Kinney, GilbertGreenwich, Conn., 1929
9118Baldwin, Roger S.
Greenwich, Conn., 1929-19319119
Gates, Artemus L.Locust Valley, N.Y., 1929-1930
9120Bronson, Richardson
Waterbury, Conn., 1929-19309121
Cooksey, G. B.Walpole, N.H., 1929-1931
9122Holbrook, Emma, and Joseph Insull
Springfield, Mass., 1929-1933BOX B480REEL 436
9123
Town of MiltonMilton, Mass., 1929-1931
9124Folly Island
Charleston, S.C., 1925-19329125
Sensenbrenner, F. J.Lake Winnebago
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 354
Neenah, Wis., 1929-1943(6 folders)
9126Brown, Donaldson
Fishers Island, N.Y., 1929-1930BOX B481REEL 437
9127
Richey, S. HunterStamford, Conn., 1928-1930
9128Crane, Winthrop M., Jr.
Dalton, Mass., 1929-19349129
Christensen Realty Co."Beaufort Shores"
Beaufort, S.C., 1928-19299130
Robertson, Hugh S."Yeamans Hall"
Charleston, S.C., 19299131
Barbour, Ella"Whippoorwill"
Chappaqua, N.Y., 1929-19349132
Altschul, FrankStamford, Conn., 1929-1932
9133Meeds, H. S., Jr.
Fishers Island, N.Y., 19299134
Warner, RichardCataumet, Mass., 1929
9135Taylor, W. R. K.
"Whippoorwill"Chappaqua, N.Y., undated
9136Russell Sage College
Troy, N.Y., 1929-19409137
Rentschler, Gordon S.Cravath property
Matinecock, N.Y., 1929-19349138
Acadia National ParkMount Desert Island, Maine
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 355
Correspondence1918-1933
(6 folders)BOX B482REEL 438
1934-1942, undated
(3 folders)Clippings and maps, 1926-1933 See also Oversize
9139McHugh, John
"Whippoorwill"Chappaqua, N.Y., 1929-1931
(6 folders)BOX B483REEL 439
9140
Groesbeck, C. ELocust Valley, N.Y., 1929-1940
9141Robinson, Homans
Longmeadow, Mass., 1929-19319142
Washtenong Memorial ParkAnn Arbor, Mich., 1929-1959
9143Bisbee, Spaulding
Cumberland Foreside, Maine, 1929-19319144
Cord Meyer Development Co.Forest Hills Apartments
Forest Hills, N.Y., 1929-19309145
Crane MuseumDalton, Mass., 1929-1930
9146John Aldred Memorial Chapel
Lawrence, Mass., 1929-19319147
Higgins, Edward W."Whippoorwill"
Chappaqua, N.Y., 1929-19309148
Prescott, Mary E. and Josie F.Portsmouth High School
Portsmouth, N.H., 1925-1929 See also Oversize9149
Tuxedo High SchoolTuxedo, N.Y., 1929-1931
(3 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 356
BOX B484REEL 440
(1 folder)
9150Cumberland State Park
Pineville, Ky., 1929-19319151
Faulkner, James M.Brookline, Mass., 1929-1931
9152Randall, Ernest A.
Falmouth Foreside, Maine, 1929-19309153
Kimball, L. E.Northeast Harbor, Maine, 1929-1931
9155Century Country Club
White Plains, N.Y., 1929-19349156
Market Street BridgeWilkes-Barre, Pa., 1929
9157Febiger, William S.
Manchester, Mass., 1929-19309158
Country Home for Convalescent BabiesSea Cliff, N.Y., 1929-1932
9159Garret Mountain
Passaic County, N.J., 1929-19349160
Goffle Brook ParkPassaic County, N.J., 1930-1932
9161Weasel Brook Park
Passaic County, N.J., 1930-1937BOX B485REEL 441
9162
Preakness Golf ClubPreakness Valley Park
Paterson, N.J., 1930-1946(2 folders)
9163Paterson stadium and recreation field
Paterson, N.J., 1930-19319169
Ashton, JohnLawrence, Mass., 1929-1930
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 357
9170F. A. Bartlett Tree Expert Co.
Stamford, Conn., 1929-19339171
Gardiner, William TudorWoolwich, Maine, 1929-1947
(2 folders)9172
Spaulding, ElmerNew London, Conn., 1929-1930
9173Rogers, H. H.
North Sea, N.Y., 1929-19309174
King, CharlesMentor, Ohio, 1929
9175Kerrigan, Joseph J.
Oyster Bay, N.Y., 1929-19309176
Stevens, R. P., and V. Noel HowardKhakum Wood
Greenwich, Conn., 1927-1945(5 folders)
BOX B486REEL 442
9177
Emma Willard SchoolTroy, N.Y., 1929-1931
9178Greenbrier Hotel
White Sulphur Springs, W.Va., 1929-19309179
Milton Women's ClubMilton, Mass., 1930
9180Hobart, Garret
Old Ladies Home MemorialPaterson, N.J., 1929-1930
9181Nichols, A. B.
Cambridge, Mass., 19309183
Phillips, T. W., Jr.Indian Town Farms
Chaptico, Md., 1929-19319184
Springfield Hospital
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 358
Springfield, Mass., 1930-1947(5 folders)
9185Benton, C. V.
"Whippoorwill"Chappaqua, N.Y., 1930
9186Beach, George C.
"Whippoorwill"Chappaqua, N.Y., 1930
9187Cohasse Country Club
Southbridge, Mass., 1930-19359188
Southbridge National BankSouthbridge, Mass., 1930-1933
9189The Wells Camps
Mashapang, Conn., 19309190
Wells, Channing M.Southbridge, Mass., 1930
BOX B487REEL 443
9191
Anderson, Richard B.Bradford property subdivision
Springfield, Mass., 1930-19459192
Grove City CollegeGrove City, Pa., 1929-1949
(8 folders)BOX B488REEL 444
9193
Rogerson, James C.Khakum Wood
Greenwich, Conn., 1929-1938(2 folders)
9194Chase, Barbara S.
Canton, Mass., 19309195
Livingood, John E.Reading, Pa., 1930
9196Plant, C. G.
Cohasset, Mass., 19309197
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 359
The Park SchoolBrookline, Mass., 1930
9198Western Electric Co.
Hawthorne StreetChicago, Ill., 1930-1948
9199Kennedy, Joseph P.
Hyannisport, Mass., 1930-1931(2 folders)
9200Day, I. W.
Waterbury, Conn., 1930-19509201
Wells, Channing M.Boston, Mass., 1930
9202Williamson, Joseph
Augusta, Maine, 19309203
Ireland, WilliamCumberland Foreside, Maine, 1930
9204Ellis, Dwight
Springfield, Mass., 1930-19319205
Coe, William R."Cherokee Plantation"
Charleston, S.C., 1930-1935(3 folders)
BOX B489REEL 445
9206
Knox MemorialThomaston, Maine, 1930
9208Storm, George H.
Greenwich, Conn., 1930-19319209
Pittsfield Country ClubPittsfield, Mass., 1930
9210Dowley, Kenneth C.
"Colony Hills"Longmeadow, Mass., 1929-1938
9211Irwin, Robert
Longmeadow, Mass., 1930
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 360
9212Ruth, F. S.
"Whippoorwill"Chappaqua, N.Y., 1930-1940
9213Hartford, Edward V.
"Wando Plantation"Charleston, S.C.
1930-1931(6 folders)
BOX B490REEL 446
1931-1946
(4 folders)9214
Blue Licks Battlefield ParkKentucky, 1930-1951
(2 folders)9215
Browne and Nichols SchoolCambridge, Mass., 1930
9216Hillside Cemetery
South Weare, N.H., 1929-1934(2 folders)
9217International Marine Biological Institute
Bermuda, 1930-1931BOX B491REEL 447
9218
Bell Telephone LaboratoriesMurray Hill, N.J., 1930-1949
(4 folders)9219
Hanson, Willis T.Schenectady, N.Y., 1930-1931
(2 folders)9220
Childs, S. W.Norfolk, Conn., 1930
9222Yates, Eugene A.
Fishers Island, N.Y., 19309223
Bryant, W. C.Burial lot
Bridgeport, Conn., 1930-19329224
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 361
Belknap, W. R.Pemaguid Point, Maine, 1930-1931
9225Porter, H. Boone
Louisville, Ky., 1930-19469226
Laughlin, George M., Jr.Ligonier, Pa., 1930
9227Putnam, W. H.
Hartford, Conn., 1930-1932BOX B492REEL 448
9229
Rockport shore improvementRockport, Maine, 1930-1941
(3 folders)9230
Hutchison, Charles F.Rochester, N.Y., 1930-1931
9231Hochschild, Harold
Eagle Nest Corp."Eagle Nest"
Hamilton County, N.Y., 1930-1938(6 folders)
9232Scaife, Alan M.
Watch Hill, R.I., 1930-19319233
Bell Telephone LaboratoriesWhippany, N.Y., 1930-1931
9234Bell Telephone Laboratories
Mendham, N.Y., 1930-1931BOX B493REEL 449
9235
Jones, Charles H.Weston, Mass., 1930-1931
9237Garvan, Francis P.
Mausoleum, Woodlawn CemeteryNew York, N.Y., 1930-1933
9238Lovejoy, J. R.
Burial lotEnfield, N.H., 1930-1933
9239
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 362
Kemater, George H.Springfield, Mass., 1930-1941
9240Morse, Roger E.
Wellesley, Mass., 1930-19319241
Snow, Frederick A.Burial lot, St. John's Memorial Cemetery
Cold Spring Harbor, N.Y., 1931-19389242
Pine OrchardBranford, Conn., 1930-1931
9242Bell Telephone Laboratories
Deal, N.J., 1930-19319244
Bailley, LouisHancock Point, Maine, 1930-1931
9245Bird, S. Hinman
"Whippoorwill"Chappaqua, N.Y., 1930
9246Bell Telephone Laboratories
Holmdel TownshipMonmouth County, N.J., 1930-1931
9247Soper, J. P.
Utica, N.Y., 1930-19329248
Wesson, HaroldSpringfield, Mass., 1930-1941
9249Fisk University
Nashville, Tenn., 1930-19349250
A. O. Smith Corp.Milwaukee, Wis., 1930-1938
9251Cambridge School
Weston, Mass., 1930-19679252
Wiggin, Albert H.Yeamans Hall
Charleston, S.C., 1930-19329253
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 363
Denison, Charles L.Saddle River, N.J., 1931-1932
9254Perry, Bertrand J.
Springfield, Mass., 1928-1931BOX B494REEL 450
9255
Willett, George F.Norwood, Mass., 1930-1931
9256Vaughan, J. J., and Gordon Culham
Toronto, Canada, 1931-19349257
Wyomissing sewage disposal plantWyomissing, Pa., 1931
9258Hanks, Stedman S.
Manchester, Mass., 1930-19319259
Archbald, JosephYeamans Hall
Charleston, S.C., 19319260
Mason, George GrantYeamans Hall
Charleston, S.C., 19319261
Shipley, W. S.York, Pa., 1931-1932
9262Behan, J. C.
Springfield, Mass., 19319263
Gardiner, R. H.Playground
Gardiner, Maine, 1931-19339264
Union Grove State Park and Parvin State ParkSalem, N.J., 1931-1934
9265Scaife, Alan M.
Pittsburgh, Pa., 19319266
Wells, J. CheneyFishers Island, N.Y., 1931
9267
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 364
Ingraham, EdwardBristol, Conn., 1931
9268Thomson, Graham C.
Khakum WoodGreenwich, Conn., 1929-1931
9269Ardsley Club
Dobbs Ferry, N.Y., 1928-19319270
Smith, Robert WaverlyBurial lot, Locust Valley Cemetery
Locust Valley, N.Y., 1931-19399271
Widener, George D.Wheatley, N.Y., 1931
9272Mitchell, Sidney Z.
Ann Jordan Game PreserveKellyton, Ala., 1931-1932
9273Taylor, A. J. T.
British Pacific Properties, Ltd."Capilano"
Vancouver, CanadaCorrespondence
1931-1934(4 folders)
BOX B495REEL 451
1935-1947
(3 folders)Budgets, contracts, plans, and specifications, 1931-1937 See also Oversize
(4 folders)BOX B496REEL 452
9274
The Millane Nurseries & Tree Experts Co.Middletown, Conn., 1931
9275Augusta National Golf Club
Augusta, Ga., 1931-1962(4 folders)
9276Bok, Edward
Merion Station, Pa., 1931-19329277
Harrisburg Group planHarrisburg, Pa., 1929-1932
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 365
9278Bernheim Arboretum
Louisville, Ky.1931-1946
(3 folders)BOX B497REEL 453
1952-1957
(3 folders)9279
Milbank, DunlevyYeamans Hall
Charleston, S.C., 19319280
Bagley, Henry W.Fishers Island, N.Y., 1931-1937
(4 folders)9281
Bonnell, J. J.Renton, Wash., 1931
9282Gray, H. G.
Locust Valley, N.Y., 1931-1933BOX B498REEL 454
9284
Stevens, R. P.Khakum Wood
Greenwich, Conn., 1931-1932(3 folders)
9285Mamaroneck Methodist Episcopal Church
Mamaroneck, N.Y., 19319286
Kennedy, WilliamBurial lot, St. John's Memorial Cemetery
Cold Spring Harbor, N.Y., 1931-19329287
McFaddin, Harrison D.Yeamans Hall
Charleston, S.C., 19319299
"O" Street incineratorWashington, D.C., 1931-1932
9300Georgetown incinerator
Washington, D.C., 1931-19329301
Heydt, Fred G.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 366
New York, N.Y., 1931-19339302
Colt, Samuel G.Yeamans Hall
Charleston, S.C., 19319303
Hobart Pond Swimming PoolWhitman, Mass., 1931-1938
9304Garon, Frederick R.
Wellesley, Mass., 1931-19329305
Alvord, Charles H.Burial lot, Hillside Cemetery
Litchfield, Conn., 19329306
Higgins familyBurial lot, Cambridge Cemetery
Cambridge, Mass., 1932-19349307
Twin Group DwellingsWyomissing, Pa., 1932
9308Trent Avenue Steps
Wyomissing, Pa., 19329309
Goodwin, F. SpencerHartford, Conn., 1932-1933
9310Summit Women's Club
Summit, N.J., 19329311
Lambert, Gerard B.Carter Hall
Millwood, Va., 1932-19339312
Old Greenwich sewage disposal worksSound Beach, Conn., 1932
9313Tedesco Country Club
Swampscott, Mass., 1932-19349314
Dickinson, Hunt C.Burial lot, Locust Valley Cemetery
Locust Valley, N.Y., 1932-19339315
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 367
Summit Women's ClubSummit Public Library
Summit, N.J., 19329316
Union County Shade Tree CommissionUnion County, N.J., 1932
9317Irish, S. O.
Auburn, Maine, 1932-1933(2 folders)
9318Topsfield School
Topsfield, Mass., 1932BOX B499REEL 455
9319
Rinehart, W. A.Charlottesville, Va., 1932-1943
9320Bryant, John
Sargent EstateBrookline, Mass., 1932-1949
(3 folders)9321
Christian Science ParkBoston, Mass., 1932-1933
9322Coats, Alfred M.
Nayatt, R.I., 19329323
Saugatucket ParkWakefield, R.I., 1932-1934
9324O'Hara, Edna L.
SubdivisionMelvin, Fla., 1928-1934
9326Bok, Edward
Town park and library siteRockport, Maine, 1932-1937
9327Bok, Edward
"Nimaha"Camden, Maine, 1932-1937
9328Sloan, Alfred P.
Burial lot, St John's Memorial CemeteryCold Spring Harbor, N.Y., 1932-1935
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 368
9329Calvary Cemetery
Waterbury, Conn., 1932-19339330
Ballard, Edward L.Ridgefield, Conn., 1932
9331Morris Arboretum
University of PennsylvaniaPhiladelphia, Pa., 1932-1940
(2 folders)BOX B500REEL 456
9332
Richards, Thomas K.Lexington, Mass., 1933-1941
9333McNutt, F. A.
Port Washington, N.Y., 19339334
Notre Dame AcademyTyngsboro, Mass., 1925-1933
9335Notre Dame property
North Leominster, Mass., 19339336
Sewage treatment plantMilford, Conn., 1933
9337Cambridge Community Center
Cambridge, Mass., 19339338
New York City Farm ColonyStaten Island, N.Y., 1933
9339Wetzel, R. C.
Wyomissing, Pa., 19339340
North Main Street improvementAttleboro, Mass., 1933
9341Old Tennent Church cemetery
Tennent, N.J., 19339342
Williams, HarrisonEstate, "Oak Pointe"
Bayville, N.Y., 19339343
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 369
Greenough, Chester N.Plymouth, Mass., 1933
9344McKenna, William J.
Manchester, Mass., 1931-19349345
Fox, Alanson G.Pittsfield, Mass., 1933
9346Woman's National Golf and Tennis Club
Glen Cove, N.Y., 19339347
Murchie, GuyDedham, Mass., 1933-1953
9348British Pacific Securities, Ltd.
First Narrows Bridge, Lion's Gate BridgeVancouver, Canada, 1932-1937
9349King, Franklin
"Hill Fields"Brookline, Mass., 1928-1937
9350Longmeadow Park
Longmeadow, Mass., 1934-19359351
Babbott, F. L.Burial lot, Locust Valley Cemetery
Locust Valley, N.Y., 1931-1952BOX B501REEL 457
9352
Florida Botanical Garden and ArboretumSebring, Fla., 1928-1940
(3 folders)9353
Tennessee Valley Authority, 1933-19379354
Earhart, RichardAnn Arbor, Mich., 1934
9355Cruttenden, Walter B.
Longmeadow, Mass., 1933-19349356
O'Malley, Charles J.Chestnut Hill
Brookline, Mass., 19349357
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 370
Ketchum, PhillipsNatick, Mass., 1934-1936
9358Penniman, S. E.
Andover, Mass., 1933-19349359
Bryant, Thomas W.Burial lot
Torrington, Conn., 1934-19359360
Sewage disposal plantNorth Adams, Mass., 1934-1935
9361St. Joseph College
West Hartford, Conn.1934-1935
(3 folders)BOX B502REEL 458
1935-1937
(5 folders)9362
Stampleman, Samuel C.Cohasset, Mass., 1934
9363Albuoy Point
Corporation of HamiltonBermuda, 1934
9364Canarsie Race Track
Brooklyn, N.Y., 1934-19359367
Fosdick, Raymond B.Newton, Conn., 1934-1935
9368Crimmins, Thomas
Burial lotCamden, Maine, 1934-1937
9369Fitchburg High School
Fitchburg, Mass., 1934-19359370
Powell, WilliamSpokane, Wash., 1931-1938
(2 folders)9371
School Street improvementBrookline, Mass., 1935
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 371
9372Mother House and Novitiate
Polish OrphanageNew Britain, Conn., 1935
BOX B503REEL 459
9373
Convent of Mary ImmaculateSisters of St. Joseph Corp.
West Hartford, Conn., 1935-19429374
Chestnut Hill Golf ClubSubdivision
Chestnut Hill, Mass., 19359375
Village of LattingtownOyster Bay, N.Y., 1935-1940
9376Bryant, Thomas W.
Torrington, Conn., 19359377
Huber, C. F.Wilkes-Barre, Pa., 1935-1936
9378Hunnewell, Arnold W.
South Natick, Mass., 19359379
Wakefield Grammar SchoolWakefield, R.I., 1935
9380Tripp, W. V.
Brookline, Mass., 19359381
Brooks, John C.Longmeadow, Mass., 1935-1939
9382The Frick Collection
New York, N.Y., 1935-1936(4 folders)
9383Sullivan, John B., Jr.
Brookline, Mass., 1935-19389384
Regency ParkConnolly subdivision
Pride's Crossing, Mass., 1935-19399386
Lathrop, Rose Hawthorne
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 372
Fall River, Mass., 19359387
Oak ParkMontgomery, Ala., 1934-1936
9388Fine, Jacob
Chestnut Hill, Mass., 1935-19379389
McConnell, James E.Manhasset, N.Y., 1935-1936
9390Booth, William Stone
Peterboro, N.H., 1935-19369394
Bryant, JohnBurial lot, Mt. Auburn Cemetery
Cambridge, Mass., 19359395
Stewart, Robert G.Stockbridge, Mass., 1935-1936
BOX B504REEL 460
9456
Pew, J. HowardArdmore, Pa., 1936-1939
(4 folders)9464
Puryear, G. A."Woodmont Estates"
Nashville, Tenn., 1936-1949(4 folders)
BOX B505REEL 461
9466
Johnston, William B.Cambridge, Mass., 1936
9467Babbott, Frank L.
Brooklyn, N.Y., 1936-19379468
Pratt, RichardsonGlen Cove, N.Y., 1936
9471Yandell, Lunsford P.
Greenwich, Conn., 1935-19519472
Courtenay, Erskine H., and Henry HeuserLouisville, Ky., 1936-1950
9473
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 373
Williamson, William B.Manchester, Maine, 1936-1937
9474Tozzer, Alfred M.
Tamworth, N.H., 19369475
Kahler, Harry A.Littleton, N.H., 1936
9476Town of Milton
Property south of Houghton's RoadMilton, Mass., 1936
9479Cooley estate
SubdivisionLongmeadow, Mass., 1937
9480Mallory, Harry B.,
ResidenceDanbury, Conn., 1937-1938
9481Mallory, Harry B.
"Briar Ridge" subdivisionDanbury, Conn., 1937
9482Streeter, Milford B., Jr.
Darien, Conn., 1935-19379484
Allen, LafonLouisville, Ky., 1937-1939
(2 folders)9485
Dabney, William C.Lee County
Louisville, Ky., 1936-19389486
Hudson, HughFrankfort, Ky., 1937
9487Ogden, Squire
Louisville, Ky., 1936-19399488
Glenn, Thomas K.Atlanta, Ga., 1937
9491Rabinovitz, I. M.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 374
SubdivisionSwampscott, Mass., 1937
9492Trowbridge, E. Q.
Burial lot, Memorial CemeteryCold Spring Harbor, N.Y., 1937-1940
BOX B506REEL 462
9497
Littleton HospitalLittleton, N.H., 1937-1938
9498Wales, Arvine
Northport, Maine, 19379499
Harris, H. U.Burial lot, Memorial Cemetery
Cold Spring Harbor, N.Y., 1937-19389500
Beckjord, Walter B.Percy A. Rockefeller estate
SubdivisionGreenwich, Conn., 1937
9501Vincent, Clive B.
Torrington, Conn., 1937-19389502
River CommonWilkes-Barre, Pa., 1936-1940
9503Porter, William T.
Dover, Mass., 19379507
Ouerbacker, GilmoreLouisville, Ky., 1937-1947
(5 folders)9508
Sargent, E. AdelaideBrookline, Mass., 1937-1938
9509Aborn, Pennell N.
West Newton, Mass., 1937-1939(2 folders)
9510Gargill, D. R.
Arlington, Mass., 1937BOX B507REEL 463
9511
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 375
Iroquois GardensSubdivision
Louisville, Ky., 1937-19399512
Dowley, L. L.Worcester, Mass., 1937
9514New York World's Fair
New York, N.Y., 1936-19399516
Laura Spelman Rockefeller MemorialGreat Smoky Mountains National Park, N.C. and Tenn., 1937-1942
(3 folders)9517
Cobb, ClarenceNorth Falmouth, Mass., 1938-1939
9518Cobb, Clarence
Falmouth, Mass., 1938-19409520
Ell Pond ParkMelrose, Mass., 1937-1943
9521Pfaelzer, Franklin T., Jr.
Brookline, Mass., 1938-19479523
Massachusetts Eye and Ear InfirmaryBoston, Mass., 1938
9524Farnsworth, Harold
Winchester, Mass., 1938-19399525
Brooks HospitalBrookline, Mass., 1938
9526Boeckman, Egil
White Bear Lake, Minn., 1938-1943(3 folders)
9527Archbald, Olive H.
Abington, Conn., 19389528
Fuller, Alvan T.Rye, N.H., 1938-1967
(2 folders)BOX B508REEL 464
9529
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 376
Nunez, V. EAndover, Mass., 1938
9530Millet, Joseph B.
Cambridge, Mass., 1937-19419531
Avery, PaulWinchester, Mass., 1937-1938
9532Cutter, Elliott C.
Brookline, Mass., 19389533
National Cash Register Co.Exhibit, New York World's Fair (1939)
Flushing, N.Y., 1938(3 folders)
9534Proctor, Charles A.
Swampscott, Mass., 1936-19419535
Patterson, Theodore G.Weston, Mass., 1938
9536Eiseman, Sidney
Swampscott, Mass., 1938-19399537
Smith, RobertWellesley, Mass., 1938
9539Rust, Adlai
Bloomington, Ill., 1939-19409540
Cohen, EliSwampscott, Mass., 1938-1939
9541Franconia Town Hall
Franconia, N.H., 19389543
Bethlehem SchoolBethlehem, N.H., 1938
9544Hochschild, Harold K.
Eagle NestBlue Mountain Lake, N.Y., 1938-1946
9545Howard, Sidney C.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 377
Tyringham, Mass., 1938-19399546
Great Smoky Mountains National ParkGatlinburg, Tenn., 1938-1940
9547Bass Rocks Beach Club
Gloucester, Mass., 1938-19399548
Law, FrancesSubdivision
Rye, N.Y., 1938-1939BOX B509REEL 465
9549
Tripp, William V.Codman Road property
Brookline, Mass., 1938-19409550
Gardner, Paul EdgertonBurial lot, St. John's Memorial Cemetery
Cold Spring Harbor, N.Y., 1938-19399551
Edson subdivisionGreenwich, Conn., 1938
9552Garrett, Edward I.
"The Highlands" subdivisionSeattle, Wash., 1934-1942
9553Bickel, George R.
Louisville, Ky., 1938-19439554
Sweet, Homer N.Weston, Mass., 1938-1941
(3 folders)9555
Cobb, ClarenceBrookline, Mass., 1938-1944
9556Ursin, Bjarne
Weston, Mass., 1938-1961(2 folders)
9558Crutchfield, J. S.
Sewickley, Pa., 19389559
Crutchfield, J. S.Subdivision
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 378
Goshen, Ky., 19389561
Woodward, GeorgeGroup home development
Philadelphia, Pa., 1937-19399562
Brown, Edwin P.Galloup's Point
Swampscott, Mass., 19399564
Reynolds, C. K.Louisville, Ky., 1938-1940
9565Webster, Donald B.
Palmyra, N.Y., 19399567
McDonough, James A.Chestnut Hill, Mass., 1937
9568Wilder, Thomas G.
Weston, Mass., 19399569
Rawlings, B. M."Fairyland" subdivision
Chattanooga, Tenn., 1937-19409570
Montgomery, William P.The Inn
West Falmouth, Mass., 1939-19419574
Blakely, Charles S.Louisville, Ky., 1938-1940
9575Bonisteel, Roscoe O.
Ann Arbor, Mich., 1937-19399576
Union ChapelRye, N.H., 1939-1940
9577Morgan, Jack
Austin, Ind., 1938-19399578
Chapman, John D.Round Island
Greenwich, Conn., 19399579
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 379
L'Hospice of St. AntoineSmithfield, R.I., 1939
BOX B510REEL 466
9581
Camp BecketBecket, Mass., 1940-1944
9582Mason, Charles E.
Brookline, Mass., 19399583
Dillon Memorial, St. Francis HospitalHartford, Conn., 1939
9584Shaw, Francis G., Jr.
Brookline, Mass., 1939-19429586
Kelsey, Robert P.Brookline, Mass., 1939
9587Remis, H.
Swampscott, Mass., 19379588
Allen, Sherman VailFair Haven, Vt., 1939
9589St. Joseph's Cathedral
Hartford, Conn., 1939-1940(2 folders)
9590Fitzhugh, Henry
Louisville, Ky., 1939-19419592
Morrison, AlvaCotuit, Mass., 1944-1945
9593Speed, William S.
Louisville, Ky., 1939-19529594
Centre Island subdivisionOyster Bay, N.Y., 1939-1940
(2 folders)9595
Canton ParkCanton, Mass., 1939-1940
9596Nassau Smelting & Refining Co.
Staten Island, N.Y., 1940
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 380
9597Second Presbyterian Church
Lexington, Ky., 19409598
Clarke HomesteadLouisville, Ky., 1940
9599Scheirich, Henry, Jr.
Louisville, Ky., 1940-19469602
Kelley, Edmund S.Brookline, Mass., 1940-1941
9604Lee, Frances G.
Littleton, N.H., 1940-1941BOX B511REEL 467
9605
St. John's ChurchKohler Village
Kohler, Wis., 1940-19459606
Marcan, EndicottJoffrey, N.H., 1940-1941
9607Lackey, Henry E.
Temple, N.H., 1940-19419608
Ball, SydneyBurial lot, Prospect Hill Cemetery
Nantucket, Mass., 1940-19429610
Camp BlandingStark, Fla., 1940-1941
9611Bobby Jones Memorial
Merion Cricket ClubHaverford, Pa., 1940-1947
9612Drake Park
Titusville, Pa., 1940-19419613
Dauphin IslandMobile County, Ala., 1940
9614Booth, Richard A.
Longmeadow, Mass., 1940-1944
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 381
9615Matz, Charles
Brookline, Mass., 19419616
Palermo, Alphonso A.Springfield, Mass., 1940-1944
9617Nassau County Court House buildings
Garden City, N.Y., 1940-1941, undated See also Oversize(4 folders)
BOX B512REEL 468
9618
Willett, Hurd C.Harvard, Mass., 1940
9620Lombard, Richard
Weston, Mass., 19419622
Lee, HalfdanBrookline, Mass., 1941
9623Booth, Robert H.
Lincoln, Mass., 19419624
Fort Ethan AllenBurlington, Vt., 1941-1942
(2 folders)9625
Bethany Evangelical Lutheran ChurchKohler, Wis., 1941-1943
9626Colorado River Basin recreational survey
United States Interior Department, 1941-1950 See also Oversize(3 folders)
9627American Legion house
Sheboygan, Wis., 1941-19429628
Narragansett Bay forts, Mass. and R.I., 19419629
Fort RodmanNew Bedford, Mass., 1941
9630Fort Adams, R.I., 1941
9631Fort Getty
Jamestown, R.I., 1941
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 382
9632Fort Kearney
Saunderstown, R.I., 19419633
Fort WetherillJamestown, R.I., 1941
9634Elliot, John
Keane, N.H., 19419635
Forbes estateMilton, Mass., 1939-1946
BOX B513REEL 469
9637
Rehoboth and Chincoteague seashore, Va., Md., and Del., 1940-19419638
Dayton Art InstituteDayton, Ohio, 1941
9639Harper, R. H.
"Watchuett Farm"East Longmeadow, Mass., 1941
9640St. Raphael Hospital
New Haven, Conn., 1941-1945(2 folders)
9641Carmelite Convent
New York, N.Y., 19419642
Hugh propertySpringfield, Mass., 1941-1942
9643Farr, William Sharon
Cambridge, Mass., 1941-19429644
Peregrine White SanctuaryAbington, Mass., 1941-1946
9646Tripp, William B., Harvey P. Hood, and Donald Hood
Brooks estateBrookline, Mass., 1942-1947
9647South Portland housing project
Portland, Maine, 1942-1945(4 folders)
9648
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 383
Portland housing projectPortland, Maine, 1942-1943
(2 folders)BOX B514REEL 470
9649
Brown, Elliot W.Wellesley Hills, Mass., 1942
9650Housing project
Springfield, Mass., 1943-19449651
Beach, R. W.East Weymouth, Mass., 1943
9652Camp Miles Standish
Plymouth, Mass., 19439654
Gastonia ParkGastonia, N.C., 1943
9655Patek, Arthur J., Jr.
Nelson, N.H., 1943-19459656
Lewis, LouisMeredith, N.H., 1943-1948
9657Cornwall, Benjamin F.
Swampscott, Mass., 1943-19449659
National Park Service, 1943-1951(2 folders)
9660Thompson, Raymond B.
Greenwich, Conn., 1943-19459661
British Pacific Development Co.Sentinel Hill
West Vancouver, Canada, 1944-19469662
Lee, HalfordOsterville, Mass., 1944
9663Hines, F. J.
Belmont, Mass., 19449665
Kowal, Samuel J.Newton, Mass., 1944
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 384
9666Taylor, A. J. T.
Capilano HeightsWest Vancouver, Canada, 1944-1946
9668Harris, Russell H.
Waban, Mass., 19449669
Broadview ParkPortland, Maine, 1944
9670Longcreek Terrace
Portland, Maine, 19449673
Riverside CemeterySaugus, Mass., 1944-1945
9674Ekwanok Club
Manchester, Vt., 19449675
Giles, W. G.Louisville, Ky., 1944-1946
BOX B515REEL 471
9676
Crossett, Edward C.Wianno, Mass., 1944-1949
(4 folders)9677
Motley, J. L.Sherborn, Mass., 1944-1945
9678Goodrich, Richard I.
Wellesley, Mass., 1944-19459679
Brooks, John C.Burial lot, Longmeadow Cemetery
Longmeadow, Mass., 1944-19459681
Wesson, CynthiaCotuit, Mass., 1944-1946
(2 folders)9682
Ropes, James H.Cotuit, Mass., 1944
9683Taylor, Warren
Cotuit, Mass., 1944
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 385
9684Taussig, Helen B.
Cotuit, Mass., 19449685
Mountain View CemeteryOakland, Calif., 1938-1949
(3 folders)BOX B516REEL 472
9686
Dowse, W. B. H.Wianno, Mass., 1944-1945 See also Oversize
(2 folders)9687
Downs subdivisionHampden, Mass., 1944-1945
9688Flower, Henry
Manchester, Vt., 1945-19479689
McIver, Monroe A.Cotuit, Mass., 1944-1945
9691Harwood, Sidney
Duxbury, Mass., 19459692
West, Thomas H.Hopedale, Mass., 1945
9693Lyons, Thomas F.
Waban, Mass., 19459695
Kinsley, M. E.Augusta, Maine, 1945-1948
(3 folders)9696
Goucher College neigborhood planBaltimore, Md., 1945-1948
9697Brotz, Anton F.
Burial lotKohler, Wis., 1945
BOX B517REEL 473
9700
Sunset Memorial ParkSomerton, Pa., 1945-1961
(2 folders)9701
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 386
Congregational ChurchWorcester, Mass., 1945
9702Clark, Paul, and Thomas M. Claflin
Amy Lowell estate tractSubdivision
Brookline, Mass., 1945-1962(3 folders)
9703John Hancock Insurance Co. housing
Brookline, Mass., 1941-1948(4 folders)
9704Bunker Hill Improvement Association
Waterbury, Conn., 1944-19459705
Blake, Sarah WeldNatik, Mass., 1945
BOX B518REEL 474
9707
Kingsport Cemetery Corp.Kingsport, Tenn., 1940-1955
(2 folders)9709
War Memorial ParkBrewer, Maine, 1945-1948
9711Bok, Cary W.
Northport, Maine, 1945-19489712
Gates, Thomas D.Osterville, Mass., 1945-1949
(2 folders)9714
Mason, Harold F.Brookline, Mass., 1945-1947
9715Perry, D. P.
Mason, N.H., 1945-19469716
Rhode Island School of DesignProvidence, R.I., 1945-1946
9717Hingham Planning Board
Hingham, Mass., 1945-19469719
Hill, Lucius T.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 387
Brookline, Mass., 1945-19469721
Collins, R. P.Milton, Mass., 1945-1947
(2 folders)BOX B519REEL 475
9722
Amory, CopleyCharlestown, N.H., 1946-1947
9723Paine, Stephen
Millis, Mass., 1945-19469727
Lovell, HollisFalmouth, Mass., 1946-1947
9728Curtis Publishing Co.
Sharon Hills, Pa., 1946-19489731
Higgins, Milton P.Worcester, Mass., 1946-1948
9732Cooley, P. Howard
Brookline, Mass., 19469733
Barton, F. O.Cotuit, Mass., 1946-1950
(2 folders)9734
Eline, Alton JamesLouisville, Ky., 1946-1947
9737Stephenson, Preston
Brookline, Mass., 1946-19479738
Young Orchard Co.Sorrento, Maine, 1946-1947
9739Clifford, Stewart
Duxbury, Mass., 1946-1947 See also Oversize9740
John Hancock Board of ConsultantsHousing Committee
Boston, Mass., 1946-19479741
Robert Marlow National Memorial ParkFalls Church, Va., 1946
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 388
9742Howes, E. G.
Cohasset, Mass., 19469743
Hall, Francis C.Nahant, Mass., 1946
9744Wianno Club
Wianno, Mass., 1946-19479745
King, RufusBurial lot
Jamaica, N.Y., 1946-1947BOX B520REEL 476
9746
Tatham Realty AssociatesWest Springfield, Mass., 1946-1947
9747Claflin, Thomas M.
Brookline, Mass., 19469748
The Owl Club, Harvard UniversityCambridge, Mass., 1946-1948
9750Rodes, Clifton
Louisville, Ky., 19469751
Hodgson, F. G.West Falmouth, Mass., 1946-1948
9753Bingham, Harry Payne
Sharon, Conn., 19469754
Laughlin, J. B.Hyannisport, Mass., 1946-1947
9757Howard Johnson Co.
Allentown, Pa., 1946-19479758
Triple Cities CollegeEndicott, N.Y., 1946-1947
9760LaMontagne, Harry
Oyster Bay, N.Y., 1946-19479761
Edwards, C. P., Jr.
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 389
Kingsport, Tenn., 1947-19499762
Hoyt, W. FennLongmeadow, Mass., 1947
9766Bingham, Robert W.
Harrods Creek, Ky., 1946-19479769
Barton, Francis L.Cambridge, Mass., 1947
9770Finkel, Henry
Brookline, Mass., 1946-19479771
Pierce's IslandPortsmouth, N.H., 1947
9772Rodd, David B.
Concord, Mass., 19479773
National Carbon Co.St. Albans, Vt., 1947
9774Pennsylvania State Parks System
1944-1945(2 folders)
BOX B521REEL 477
1947-1950
(3 folders)9775
Dennis, John B., estateSubdivision
Oyster Bay, N.Y., 19479776
Nelson, Arthur T.Brookline, Mass., 1947
9784Pasarew, I. A.
Zoning mattersTowson, Md., 1947
9785Pennsylvania College for Women
Pittsburgh, Pa., 19479786
Pittman, J. D.Birmingham, Ala., 1947
9787
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 390
Maryland State Planning BoardAnnapolis, Md., 1945-1947
9788Zimbalist, Efrem
Rockport/Camden, Maine, 19479791
University of MississippiUniversity, Miss., 1947-1949
(4 folders)BOX B522REEL 478
(3 folders)
9792St. Rose's Church
Meriden, Conn., 19479793
Patton Memorial CommissionBoston, Mass., 1947
9794National Cemetery
Fort Devens, Mass., 1947-1948(2 folders)
9795Parlett, Mary
Osterville, Mass., 19479796
Kennedy, Audrey K.Brookline, Mass., 1947-1948
9797Brown, Lyons W. L.
Harrods Creek, Ky., 1947-19489799
Reid, W. R.Torrington, Conn., 1947
9801Laughlin, Henry, Jr.
Wenham, Mass., 1947-19489805
High SchoolFlorence, Ala., 1939-1948
9806Thompson, N. W.
Prince's PointYarmouth, Maine, 1947-1948
9807Western Electric Co.
Winston-Salem, N.C., 19489808
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 391
Burrage, Walter S.Brookline, Mass., 1948
9809Howes, Samuel C.
Newton Center, Mass., 19489810
Winslow NurseriesNeedham, Mass., 1948
9812Plymouth Congregational Church
Belmont, Mass., 19489819
Strickler, Frank P.Louisville, Ky., 1948-1949
BOX B523REEL 479
9829
Housing ProjectsMilford, Mass., 1948-1950
(3 folders)9830
NewsdayGarden City, N.Y., 1948-1949
9837Mercer General Hospital
Harrodsburg, Ky., 19499840
Putnam, Charlton D.Cotuit, Mass., 1949
9841Methuen Housing Project
Methuen, Mass., 19499842
Liebman, Joshua LothBurial lot
Wakefield, Mass., 19499848
Scanlon, GeraldineJamaica Plain, Mass., 1949
9849Spilhaus, Athelstan F.
Bourne, Mass., 19499851
Cohen, EliHampstead, N.H., 1949-1950
9853Mason, Charles E.
Brookline, Mass., 1949
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 392
9854Wermer, Henry
Waban, Mass., 19499858
Clark, Paul F.Burial lot, Forest Hills Cemetery
Boston, Mass., 1949-1950
REEL 1-7 Microfilm copy of the alphabetical, geographical, and subject card indexes to the JobFiles.Microfilm shelf no. 15,672.
REEL 1 Alphabetical indexAarons-Clayton
REEL 2 Clearwater-"Ganymeade"REEL 3 Garber-KyrockREEL 4 La Bar's-Oklahoma CityREEL 5 Olcott-South WeymouthREEL 6 Spalding-ZunigaREEL 7 Geographical index
Litho fileSubject file index
BOX C1-C4not filmed
General Correspondence, 1884-1895
Primarily letters received by the firm.Arranged by year or within a period of years and alphabetically therein.
BOX C1 18841889-1890
A-IBOX C2 J-W
1891A-R
BOX C3 S-WBOX C4 1894-1895
Miscellany
BOX D1-D4 Special Correspondence, 1874-1899Correspondence, memoranda, and office reports grouped into three subject headings: H. C.
Pierce Job--Law Suit, 1896-1899; World's Fair, 1891-1894; and Capitol grounds,1874-1891.
Arranged chronologically with the World's Fair material having a further alphabeticalarrangement therein.
BOX D1 H. C. Pierce job--"Law Suit," 1896-1899(5 folders)
Job Files, 1863-1971
Container Contents
Olmsted Associates Records 393
World's Columbian Exposition, Chicago, Ill., 1891-1894,(18 folders)
BOX D2 United States Capitol grounds1874-18841877-1879
BOX D3 1879-18821882-1887
BOX D4 1887-1891
BOX E1-E20 Business Records, 1868-1950Field reports, quarterly and monthly reports, nursery orders, journals, ledgers, and
miscellaneous records.Arranged by type of material.
BOX E1 Monthly reports1911-1916
(9 folders)BOX E2 1917-1921
(5 folders)Quarterly reports, 1922-1924
(3 folders)BOX E3 Visit reports (field reports)
Vol. I: 1891-1893(7 folders)
BOX E4 Vol. II: 1893-1895(7 folders)
BOX E5 Vol. III: 1895(4 folders)
Vol. IV: 1895-1897(3 folders)
BOX E6 (4 folders)Vol. V: 1897
(3 folders)BOX E7 (3 folders)
Vol. VI: 1897-1898(6 folders)
BOX E8 Vol. VII: 1898-1899(4 folders)
Vol. VIII: 1899(6 folders)
BOX E9 Vol IX: 1899(5 folders)
Metropolitan Park Commission, Boston, Mass.1893-1897
(3 folders)BOX E10 1897-1899
(5 folders)
Special Correspondence, 1874-1899
Container Contents
Olmsted Associates Records 394
Essex County (N.J.) Park Commission, 1898-1899(4 folders)
BOX E11 Nursery orders26 June 1889-13 Aug. 189123 Feb. 1891-28 Feb. 1893
BOX E12 27 Feb. 1893-10 Oct. 1894BOX E13 10 Oct. 1894-6 Apr. 1897BOX E14 7 Apr. 1897-29 Dec. 1899BOX E15 Journals
Sept. 1913-May 1931(4 vols.)
BOX E16 May 1931-Dec. 1950(2 vols.)
Bills approved1888-1901
BOX E17 1901-1904Ledgers
1868-1877BOX E18 1879-1887
Nursery record, 1891-1899BOX E19 Prices, 1897-1898
Professional bills, 1898-1902BOX E20 Specifications, undated
BOX F1-13 Scrapbooks and Albums, 1893-1917Bound newspaper clippings and photograph albums.Arranged by subject with an approximate chronological arrangement within each volume. See
Oversize
BOX F1 Scrapbooks See Oversize
BOX G1 Miscellany, 1883-1964Miscellaneous letters, letter fragments, resolutions, deeds, a drawing, and printed matter.Arranged by type of material or by subject.
BOX G1 Copies of correspondence relating to origin of National Park Service, 1910-1916Deeds and other papers relating to the Olmsted family's Deer Isle, Maine, property, 1883-1890
(3 folders)Drawing of Augusta National Golf Club, Augusta, Ga., 1931 See OversizeLoan application for project development, undatedMiscellany and fragments, 1921-1927, undatedOlmsted, Frederick Law, Jr.
80th birthday resolution, 1950 See OversizeLetterbook, 1889-1890
Olmsted firm's "family tree," circa 1964Resolutions, 1943-1954
Business Records, 1868-1950
Container Contents
Olmsted Associates Records 395
"War Industries Board: 1917-1918," pamphlet, 1940
BOX H1-H9 Family Papers, 1868-1903Journal, account books, letterbooks, and family and personal letters.Arranged by type of material and chronologically or a combination of alphabetically and
chronologically therein.
BOX H1 Journals and account booksOlmsted, Frederick Law, Jr.
Guardian account book, 1898-1903Journal of a trip through the West, 1894-1895
Olmsted, John C. [?]Household journals
1868-18751877-1900
BOX H2 LetterbooksOlmsted, Frederick Law, Sr.
3 Dec. 1881-25 July 1895Olmsted, Frederick Law, Jr.
19 Nov. 1894-25 Feb. 1987(10 vols.)
BOX H3 24 Feb. 1897-27 May 1898BOX H4 28 May 1898-6 June 1899BOX H5 1 June-27 Oct. 1899BOX H6 Family correspondence
Olmsted, Frederick Law, Sr., to John C. Olmsted, 1887-1890, undatedOlmsted, Frederick Law, Jr.
to Mary Olmsted, 1894-1895to Frederick Law Olmsted, Sr., 1894-1895to John C. Olmsted, 1887-1891, undatedto Marion Olmsted, 1895
Olmsted, John C.to Frederick Law Olmsted, Sr., 1891-1892to Frederick Law Olmsted, Jr., 1890-1895, undated
BOX H7 Olmsted, Maryto Frederick Law Olmsted, Jr., 1894, undatedto John C. Olmsted, 1888, undated
Olmsted, Marionto Frederick Law Olmsted, Sr., 1891to Frederick Law Olmsted, Jr., 1890-1895, undatedto John C. Olmsted, 1889-1890
Olmsted, A. H.to Frederick Law Olmsted, Sr., 1881, 1890to John C. Olmsted, 1887-1890
Miscellaneous, 1881-1894, undatedBOX H8 Personal correspondence
Olmsted, Frederick Law, Jr., 1889-1895, undated
Miscellany, 1883-1964
Container Contents
Olmsted Associates Records 396
A-SBOX H9 T-Y
Olmsted, John C., 1887-1891, undated, A-W
BOX OV 1-OV 24 Oversize, 1889-1952Architectural drawings, blueprints, plans, scrapbooks, and photograph albums.Organized and described according to the series, folders, and boxes from which the items were
removed.
BOX OV 1 B: Job filesFiles
20Miscellany, circa 1910 (Container B4)
20-PC-IIProspective clients II
B, 1930 (Container B6)F, 1930 (Container B6)M, 1934 (Container B7)R, 1932 (Container B8)W, 1925 (Container B8)
BOX OV 2 189Butler, Charles
Subdivision, "Fox Meadow"Hartsdale, N.Y., 1900 (Container B22)
256Mount Holyoke College
South Hadley, Mass., 1900 (Container B27)508
New York Botanical GardensNew York, N.Y., 1924 (Container B38)
916Fens
Boston, Mass., 1902-1907 (Container B68)948
Public Garden, Boston CommonBoston, Mass., 1895 (Container B72)
BOX OV 3 1182Assanpink Creek Parkway
Trenton, N.J., 1907 (Container B80)1277
Clifton ParkLouisville, Ky., 1915 (Container B85)
1310Brookline planning board
Board of Municipal ImprovementsBrookline, Mass.
Zoning matters, 1924, 1940 (Container B88)
Family Papers, 1868-1903
Container Contents
Olmsted Associates Records 397
2052Holmes Reservation
Plymouth, Mass., undated (Container B107)2064
McFerran, John B.Subdivision, "Alta Vista"
Louisville, Ky., 1900 (Container B108)BOX OV 4 2437
Fort McHenryBaltimore, Md., 1915 (Container B126)
2622Hilliard, Byron
Estate in "Alta Vista" subdivisionLouisville, Ky., 1900 (Container B128)
2714Green Lake Boulevard
Seattle, Wash., 1910 (Container B132)2821
Commissioners of the District of ColumbiaWashington, D.C., 1914 (Container B134)
2822National Zoological Park
Washington, D.C., 1889-1890 (Container B134)BOX OV 5 2843
Commission of Fine ArtsWashington, D.C.
PART ISection B-1: Miscellany concerning buildings, undated (Container B138)Section C-5: Botanic Garden, 1914 (Container B139)Section C-7: Anacostia River, 1952 (Container B139)
PART II"PPHB" Potomac River Highway Bridge, 1943 (Container B144)
2844City of Washington
Washington, D.C.National Capital Park and Planning Commission
Foundry Branch Park, 1928 (Container B148)BOX OV 6 2890
Applications for employment, contracts, and personnel mattersH-J, 1917, 1924 (Container B152)
2901American Society of Landscape Architects
New York, N.Y.Joint Committee, horticultural nomenclature, 1915 (Container B166)
3352Commission on Improvement of the City
Oversize, 1889-1952
Container Contents
Olmsted Associates Records 398
New Haven, Conn., 1909 (Container B233)3597
Lake Shore Country ClubGlencoe, Ill., 1909 (Container B255)
BOX OV 7 3606Whitney Land Co. (later Andorra Realty Co.)
Proposed town site plan of "Siguana" and resort subdivisionIsle of Pines, Cuba, 1910 (Container B256)
3691Atlantic Realty Contract Co.
SubdivisionNorth Atlantic City, N.J., 1890 (Container B261)
3955Glines, George A.
SubdivisionWinnipeg, Canada, 1911 (Container B273)
4025Island Beach Park National Monument Committee
New Jersey, 1946 (Container B281)4075
Town planAnchorage, Ky., 1915 (Container B283)
6811Shotwell, E. C.
Enterprise, Fla., undated (Container B377)BOX OV 8 6998
Lakeland Chamber of CommerceLakeland, Fla., 1921 (Container B392)
7034Bermuda Development Co., Ltd.
Tuckers Town, BermudaReports, 1922 (Container B397)
7119Ricker, V. C.
Clearwater, Fla., undated (Container B401)7125
Palisade Interstate Park CommissionNew York, N.Y., undated (Container B401)
7472Kelsey, H. S.
Press FoundationEast Coast Finance Corp.
Orlando, Fla., undated (Container B427)7563
Lindsley, Henry D.Royal Palm Beach Co., "Clewiston"
Oversize, 1889-1952
Container Contents
Olmsted Associates Records 399
Palm Beach County, Fla., 1925 (Container B432)7641
Scraggy Neck Co.Subdivision
Cataumet, Mass., 1926 (Container B437)8036
Southern California Corp.Benmar Hills subdivision
Burbank, Calif.Correspondence, 1923 (Container B462)
BOX OV 9 8101Southwest District parkways
Los Angeles County, Calif.Drawings and maps, 1927 (Container B467)Reports, undated (Container B468)
8102Angeles-Mesa Parkway
Los Angeles County, Calif., undated (Container B469)8103
Los Angeles County and City Park SystemLos Angeles County, Calif., undated (Container B469)
8203Hassler, Robert H.
Polo FieldSerena, Calif., 1928 (Container B470)
8301Santa Monica Beach Park
Los Angeles County, Calif., 1931 (Container B471)9138
Acadia National ParkMount Desert Island, Maine
Clippings and maps, 1928-1930, undated (Container B482)9148
Prescott, Mary E. and Josie F.Portsmouth High School
Portsmouth, N.H., 1925 (Container B483)9273
Taylor, A. J. T.British Pacific Properties, Ltd.
"Capilano"Vancouver, Canada
Budgets, contracts, plans, and specifications, 1933 (Container B495)BOX OV 10 9617
Nassau County Court House buildingsGarden City, N.Y., 1940-1941, undated (Container B511)
9626
Oversize, 1889-1952
Container Contents
Olmsted Associates Records 400
Colorado River Basin recreational surveyUnited States Interior Department, 1945 (Container B512)
9686Dowse, W. B. H.
Wianno, Mass., 1944 (Container B516)9739
Clifford, StewartDuxbury, Mass., 1947 (Container B519)
BOX OV 11 F: Scrapbooks and albumsScrapbooks
Chicago, Ill., parks, 1893-1904 (F1)BOX OV 12 Pan-American Exposition, Buffalo, N.Y., 1899-1901 (F2)BOX OV 13 Buffalo parks, 1892-1903 (F3)BOX OV 14 Washington, D.C., 1903-1904 (F4)BOX OV 15 Alaska-Yukon-Pacific Exposition See also Digital Files, same heading
1906-1909 (F5)BOX OV 16 1909-1910 (F6)BOX OV 17 1909-1911 (F7)BOX OV 18 Riverside Park, New York, N.Y., 1913-1917 (F8)BOX OV 19 Panama-California Exposition, 1910-1911 (F9)BOX OV 20 Boston, Mass., parks, 1893-1904 (F10)BOX OV 21 Untitled, 1895-1897 (F11)BOX OV 22 Albums
Landscaping and construction of Biltmore estate, Asheville, N.C., photographs, undatedVol. A (Container F12)
BOX OV 23 Vol. B (Container F13)BOX OV 24 G: Miscellany
Drawing of Augusta National Golf Club, Augusta, Ga., 1931 (Container G1)Olmsted, Frederick Law, Jr.
80th birthday resolution, 1950 (Container G1)
DF Digital Files, 1906-1911Digital images of Alaska-Yukon-Pacific Exposition scrapbooks from the Scrapbooks and
Albums series. A finding aid to the scrapbooks is also included in the series. Primarilyin .jpg format plus one Microsoft Word document.
DF F: Scrapbooks and albumsScrapbooks
Alaska-Yukon-Pacific Exposition See also Oversize1906-1909 (F5)
Digital ID: mss52571_54_0011909 (F6)
Digital ID: mss52571_54_0021907-1911 (F6 and F7)
Digital ID: mss52571_54_003
Oversize, 1889-1952
Container Contents
Olmsted Associates Records 401
Appendix: Explanatory Note Regarding Misfiled Letters in Series A:LetterbooksLetters listed below were incorrectly filed in the Letterbook series and filmed out of sequence on the microfilm edition ofthe Olmsted Associates records. The list indicates where the letters are located on the microfilm edition, the volumes inwhich they were filmed, and the volumes to which they have been returned.Addressee Date On Reel: Filmed as part of: Returned toBeadle, C.D.
4/16/1895 Reel 39, Frames 305-306 Vol. A73, between pp. 278 & 279 Vol. A70, pp.160-161
Beard, E.L.
4/26/1895 Reel 39, Frame 785 Vol. A73, between pp. 763 & 764 Vol. A40, p. 79
Cooper, F.Irving
4/26/1895 Reel 39, Frame 786 Vol. A73, between pp. 763 & 764 Vol. A40, p. 80
Horner,Lewis F.
4/25/1895 Reel 39, Frame 781 Vol. A73, between pp. 760 & 761 Vol. A40, p. 59
Hoover &Gaines
1/10/1895 Reel 39, Frame 400 Vol. A73, between pp. 372 & 373 Vol. A38, p. 101
Olmsted,A. H.
1/22/1895 Reel 39, Frame 233 Vol. A73, between pp. 208 & 209 Vol. A38, p. 194
Sturgis,Edward
4/15/1895 Reel 39, Frame 304 Vol. A73, between pp. 278 & 279 Vol. A70, p. 159
Thurlow,T. C.
7/5/1898 Reel 41, Frame 570 Vol. A75, between pp. 553 & 554 Vol. A59, p. 553
October 18, 2002
Olmsted Associates Records 402