olmsted associates records - rs5.loc.gov

402
Olmsted Associates Records A Finding Aid to the Collection in the Library of Congress Manuscript Division, Library of Congress Washington, D.C. 2015 Revised 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 Sullivan Revised by Michael Spangler, Patrick Kerwin, and Kathleen O'Neill

Upload: others

Post on 14-Mar-2022

2 views

Category:

Documents


0 download

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