John A. Long, Architect Records, Mss.0359
|
|
- Easter Small
- 5 years ago
- Views:
Transcription
1 John A. Long, Architect Records, Mss.0359 This finding aid was produced using ArchivesSpace on September 25, English Describing Archives: A Content Standard Clemson University Libraries Special Collections Box Clemson URL:
2 Table of Contents Summary Information... 3 Organizational History Note... 4 Scope and Contents Note... 4 Arrangement Note... 5 Administrative Information... 5 Related Materials... 6 Controlled Access Headings... 6 Collection Inventory Page 2 -
3 Summary Information Repository: Creator: Title: ID: Clemson University Libraries Special Collections John A. Long, Architect John A. Long, Architect Records Mss.0359 Date [inclusive]: Date [bulk]: bulk, Physical Description: Language of the Material: Mixed Materials [box]: Microfilm [box]: 2 Abstract: Preferred Citation.5 Cubic Feet (1 archives box, 6 microfilm reels, 23 rolls) English 1 John A. Long, Architect was founded in the 1930 s by John Allan Long. By 1938 John A. Long, Architect was established in Key West, Florida. The company moved to Saluda, SC circa During the period the firm designed primarily residences, churches and related structures, golf courses and associated developments, and nursing homes in Saluda County and the surrounding area. The collection contains architectural drawings, project manuals, specifications and other material documenting the firm s projects while located in Saluda, SC. Mss 359, John A. Long, Architect Records, Special Collections Library, Clemson University Libraries, Clemson, SC ^ Return to Table of Contents - Page 3-
4 Organizational History Note John A. Long, Architect was founded in the 1930 s by John Allan Long. Long was born in Silverstreet, Saluda County, SC on September 17, 1911 the son of John Paul and Emma Crouch Long. He graduated from Clemson College in 1931 with a degree in architecture. Long married Cornelia Charlotte Ricketts ( ) in 1940 and they had two sons: John Allan Long II ( ) and Michael Clay Long ( ). He served in the U.S. Army Transportation Corps as a private during World War II. Long died on November 30, 1993 in Saluda, SC. By 1938 John A. Long, Architect was established in Key West, Florida. After a hiatus from due to World War II, the company moved to Saluda, SC circa During the period the firm designed primarily residences, churches and related structures, golf courses and associated developments, and nursing homes in the city and county of Saluda and the nearby counties of Aiken, Edgefield, Greenwood, Laurens, Newberry, and Richland. Other structures completed by the company included commercial buildings, libraries, and schools. The firm also designed projects in upstate and coastal South Carolina and in Florida, Georgia, North Carolina, and Virginia. ^ Return to Table of Contents Scope and Contents Note The collection documents projects undertaken by John A. Long, Architect while located in Saluda, SC. Most of these projects were for churches, golf courses, nursing homes and residences in Edgefield, Greenwood, Newberry, Richland and Saluda Counties. There are also drawings relating projects in other areas of South Carolina and to projects in Florida, Georgia, North Carolina, and Virginia. In addition, there are drawings for personal residences and offices for John A. Long. The material dates from , with the majority dating to Folders in the collection are arranged alphabetically by folder title. Rolls of architectural drawings are arranged numerically by project number. Project numbers 301, 302 and 318 did not come with the collection. A small amount of material for John Allan Long projects 304 and 320 may be found in Mss 357, the Michael C. Long & Associates Records under projects 76 and 78, respectively. ^ Return to Table of Contents - Page 4-
5 Arrangement Note The collection is arranged alphabetically by folder title. ^ Return to Table of Contents Administrative Information Publication Statement Clemson University Libraries Special Collections Box Clemson URL: Conditions Governing Access This collection is open to the public without restriction. The copyright law of the United States (Title 17, U.S. Code) governs the making of photocopies or other reproductions of copyrighted material. Conditions Governing Use If planning to use the microfilm in this collection, please contact the Special Collections Library prior to your research visit. Acquired from: Justin and Travis Long in 2012 as accession Processing Information Collection processed and finding aid written by James Cross in ^ Return to Table of Contents - Page 5-
6 Related Materials Related Materials Mss 357, Michael C. Long & Associates Records ^ Return to Table of Contents Controlled Access Headings Architecture -- South Carolina -- Edgefield County Architecture -- South Carolina -- Greenwood County Architecture -- South Carolina -- Newberry County Architecture -- South Carolina -- Richland County Architecture -- South Carolina -- Saluda County Church architecture -- South Carolina Golf courses -- Design and construction Nursing homes -- Design and construction Architectural drawings (visual works) Project manuals Specifications John A. Long, Architect Long, John A. (John Allan) Collection Inventory Development Associates proposal, box 1 folder 1 Display Stand Drawing, box 1 folder 2 Florida State Board of Architecture, 1942, 1946, 1950 box 1 folder 3 Project 303-1: A. R. Ainsworth Residence, Johnston, SC, 1966 roll 8 Project 303-2: Frank E. Addy Residence Addition, Saluda, SC, 1966 roll 8 Project 303-3/98-C: Batesburg-Saluda Elementary School Addition, Saluda, SC, 1949 roll 8 Project 304-1: Saluda Nursing Home, Saluda, SC, Page 6-
7 Architectural Drawings, 1967 roll 1 Architectural Drawings, 1967 roll 2 Architectural Drawings, 1967 roll 3 Architectural Drawings, 1967 roll 4 Architectural Drawings, 1967 roll 5 Architectural Drawings, 1967 roll 6 Files, 1967 box 1 folder 4 Project 303-4: Harry Bell Residence Remodeling, Ward, SC, 1963 roll 8 Project 304-2: Saluda Nursing Center 88-Bed Addition, Saluda, SC, 1977 Architectural Drawings, 1977 roll 1 Architectural Drawings, 1977 roll 2 Architectural Drawings, 1977 roll 3 Architectural Drawings, 1977 roll 4 Architectural Drawings, 1977 roll 5 Architectural Drawings, 1977 roll 6 Architectural Drawings, 1977 roll 7 Files, 1977 box 1 folder 5 Microfilm: Bid Documents, April 14, 1977 box 2 reel 1 Project 304-3: Saluda Nursing Center Various Small Projects, Saluda, SC, circa Architectural Drawings, circa roll 1 Architectural Drawings, circa roll 2 Architectural Drawings, circa roll 3 Architectural Drawings, circa roll 4 Architectural Drawings, circa roll 5 Architectural Drawings, circa roll 6 Architectural Drawings, circa roll 7 Microfilm: Bid Documents, August 15, 1973 box 2 reel 2 - Page 7-
8 Project 303-5: Mr. and Mrs. Charles Boland Residence, Saluda, SC, 1954 Project 305-2: Golf Course Layout for Town & Country Club, Pontiac, SC, roll 8 roll 9 Project 303-6: B. M. Blease Residence Addition, Saluda, SC, 1968 roll 8 Project 303-7: Buck Cottage, Lake Greenwood, SC, 1953 roll 8 Project 305-4/352-D: Mid-Carolina Club Building, Prosperity, SC, July 3, 1967 Project 303-8: Mr. and Mrs. Meredith Blease Residence, Saluda, SC, 1953 roll 9 roll 8 Project 305-5/415-D: Mid-Carolina Club Building Additions, Prosperity, SC, 1975 Architectural Drawings, 1975 roll 9 Architectural Drawings, 1975 roll 10 Microfilm: Bid Documents, March 25, 1975 box 2 reel 3 Project 305-6/353-D: Mid-Carolina Club Swimming Pool, Prosperity, SC, 1967 Project 303-9: Additions to Lake Cottage of Mr. and Mrs. Meredith Blease, Lake Murray, SC, 1961 Project /311-R: W. M. Berry, Jr. Residence, no location given, 1963 roll 10 roll 8 roll 8 Project 305-1: Golden Valley Country Club, Hartsville, SC, roll 9 Project 305-1: Golden Valley Country Club, Hartsville, SC, roll 10 Project 305-2: Golf Course Layout for Town & Country Club, Pontiac, SC, Project 305-3: Golf Course Development Plan for Huntington Property Owners Association, Spartanburg, SC, Project 305-3: Golf Course Development Plan for Huntington Property Owners Association, Spartanburg, SC, Project 305-4/352-D: Mid-Carolina Club Building, Prosperity, SC, July 3, 1967 Project 305-7/360-D: Star Fort National Golf Club Building and Pool, Ninety-Six, SC, 1967 Project 305-8: Pine Ridge Country Club in Edgefield, SC; Golf Course Layout for Calhoun Country Club in St. Mathews, SC; Back Nine for Suffolk Golf Course in Suffolk, VA; Lake Dogwood Golf Course in Columbia, SC; Marion Lake Golf and Country Club in Marion, NC; Scotch Meadows Country Club in Laurinburg, NC, circa roll 10 roll 9 roll 10 roll 10 roll 9 roll 9 - Page 8-
9 Project 305-8: Pine Ridge Country Club in Edgefield, SC; Golf Course Layout for Calhoun Country Club in St. Mathews, SC; Back Nine for Suffolk Golf Course in Suffolk, VA; Lake Dogwood Golf Course in Columbia, SC; Marion Lake Golf and Country Club in Marion, NC; Scotch Meadows Country Club in Laurinburg, NC, circa Project 306-1/398-R: Charles M. Kelly Residence, Ridge Spring, SC, 1972 Project 306-2/381-R: J. F. Luke Residence Addition, Saluda, SC, 1970 Project 306-3/407-R: Minchew Residence Additions, Saluda, SC, 1973 Project 306-4: Mr. and Mrs. A. W. Minchew Residential plans for remodeling, Saluda, SC, 1951 Project 307-1: Mr. and Mrs. Hunter S. Ackis Residence, Johnston, SC, 1959 Project 305-7/360-D: Star Fort National Golf Club Building and Pool, Ninety-Six, SC, 1967 roll 10 roll 11 roll 11 roll 11 roll 11 roll 10 Project 307-2: Bryce Feagle Residence, Johnston, SC, 1960 Project 305-6/353-D: Mid-Carolina Club Swimming Pool, Prosperity, SC, 1967 roll 9 Project 307-3: Lewis Givens Residence, Saluda SC, 1964 Project 307-4: Messrs Hare Attorneys Office Building, Saluda, SC, 1955 Project 307-5: Mr. and Mrs. Carlee Hartley Residence, Edgefield, SC, 1958 Project 307-6: Mr. and Mrs. D. C. Herlong Residence, Johnston, SC, 1957 Project 307-7: Mrs. Henry Herlong Residence Addition, Edgefield, SC, 1967 Project 307-8: Mr. and Mrs. J. B. Herlong Residence, Johnston, SC, 1955 Project 307-9/153-C: Building for James Robert Herlong, Saluda, SC, 1950 Project : Mr. and Mrs R. H. Etheredge Remodel, Saluda, SC, 1951 Project : Mr. and Mrs. Albert Evans Residence, Johnston, SC, 1958 Project : W. M. Gentry Jr. Residence, Saluda, SC, 1962 Project : W. M. Gentry Jr. Residence, Saluda, SC, Page 9-
10 Project /367-R: W. M. Gentry Jr. Residence, Saluda, SC, 1968 Project /152-B: Mr. and Mrs. George Etheredge Residence, Saluda, SC, 1950 Project : Van Edwards Residence Partial Plan, Saluda, SC, 1960 Project : Mr. and Mrs. J. A. Eidson Residence, Johnston, SC, 1958 Project : Mr. and Mrs. Josh Edwards Residence, Saluda, SC, 1957 Project /451-R: Norman Crouch Residence Addition, Saluda, SC, 1979 Project : Thomas William Long Residence, Johnston, SC, 1981 Project /380-R: Mrs. H. P. Herlong Residence, Ridge Springs, SC, 1970 Project /391-R: W. M. Gentry Jr. Residence Addition, Saluda, SC, 1970 Project /425-R: Lewis Holmes Residence, Trenton, SC, 1976 Project 312-1/411-CF: Saluda County Library, Saluda, SC, 1974 Architectural Drawings, 1974 roll 17 Microfilm: Bid Documents, June 6, 1974 box 2 reel 4 Project /442-R: Joe Bryce Feagle Residence Addition, Johnston, SC, 1977 Project /430-R: Larry Gentry Residence, Saluda, SC, 1976 Project : L. D. Holmes Jr. Residence Addition, Trenton, SC, 1956 Project /A-151: Mr. L. D. Holmes Jr. Residence Remodel, Trenton, SC, 1951 Project /331-R: Lewis F. Holmes Residence Addition, Trenton, SC, 1965 Project : Lewis F. Holmes Residence Remodel, Trenton, SC, 1955 Project : Mr. and Mrs. James C. Holmes Residence, Johnston, SC, 1958 Project : James C. Holmes Residence Carport Colonnade and Planting Plan, Johnston, SC, 1961 Project : Horace T. Holmes Residence, Trenton, SC, Page 10-
11 Project : Mr. and Mrs. H. G. Holmes Jr. Residence Remodeling, Johnston, SC, 1957 Project : Mr. and Mrs. Robert H. Herlong Residence, Johnston, SC, 1962 Project : Higgins Community Clubhouse Remodel, Saluda, SC, 1953 Project : Holmes Garage, Johnston, SC, 1962 Project : Mr. and Mrs. Charles P. Holmes Residence, Trenton, SC, 1954 Project : Mrs. Cleveland Holmes Residence, Johnston, SC, 1958 Project : Fred Holmes Residence, Johnston, SC, 1964 Project : Mr. and Mrs. Robert Holson Residence, Edgefield, SC, 1962 Project : Otis Hyler Service Station, Saluda, SC, 1951 Project 308-1/153-A: Miss Louis Cullum Residence Remodel, Johnston, SC, 1951 Project 308-2: Mr. and Mrs. Clarence Cullum Residence, Johnston, SC, 1952 Project 308-3/399-R: Butler C. Derrick Cottage, Lake Murray, SC, 1972 Project 308-4: Mr. and Mrs. William Derrick Residence, Johnston, SC, 1952 Project 308-5/337-R: Hugh A. Dominick Residence, Newberry, SC, 1964 Project 308-6/431-R: Clark Dubose Residence Addition, Ridge Springs, SC, 1976 Project 308-7: Mr. and Mrs. J. Leo Dubose Residence, Monetta, SC, 1952 Project 308-9/333-R: E. O. Dukes Residence, Johnston, SC, 1965 Project : Mr. and Mrs. T. C. Dunlevy Residence, Johnston, SC, 1961 Project : W. H. Craven Jr. Residence, Waynesboro, GA, Project /431-B: Logan Funeral Home, Saluda, SC, 1976 Project 308-8: Mr. and Mrs. Rembert Dubose Residence, Ridge Springs, SC, 1951 Project : T. W. Long Residence (conceptual), no location given, Page 11-
12 Project : Holmes Residence, Johnston, SC, Project 315-2: Persimmon Hill Villas and Lodge, Johnston-Saluda, SC, Architectural Drawings, roll 20 Files, 1973 box 1 folder 6 Project : Womble Residence, Clinton, SC (conceptual), Project 309-1: Homer Calk Residence Addition, Saluda, SC, 1964 Project 309-2: Ansel Carson Residence Addition, Saluda, SC, 1955 Project 309-3: Dr. and Mrs. P.A. Chieri Apartment, no location given, 1961 Project 309-4: Mr. and Mrs. D. G. Cassels Residence, Johnston, SC, 1962 Project 309-5/396-B: Charles Coleman Law Offices, Edgefield, SC, 1971 Project 309-6/151-B: Mr. and Mrs. Lewis Coleman Residence Remodel, Saluda, SC, 1948 Project 309-7: Weyman Coleman Residence, Saluda, SC, 1952 Project 309-8/99-C: Mr. Clarence Collum Store Building, Batesburg, SC, 1949 Project 309-9: Mr. C. L. Collum Block of Stores, Batesburg, SC, 1954 Project : Mr. and Mrs. Allison W. Cooner Residence Remodel, Johnston, SC, 1952 Project /366-R: Mrs. Lillian Cooner Residence Addition, Johnston, SC, 1968 Project : Mr. and Mrs. L. J. Courtney Residence, Johnston, SC, 1954 Project : Lon Coiurtney, Jr. Residence - Johnston, SC, 1958 Project /410-C: Pentecostal Holiness Church Additions, Ninety Six, SC, 1974 Architectural Drawings, 1974 Files, 1974 box 1 folder 7 Microfilm: Bid Documents, February 6, 1975 box 2 reel 5 - Page 12-
13 Project /391-R: Mr. and Mrs. W. H. Craven Jr. Residence, no location given, 1971 Project 317-1/375-C: Grace Lutheran Church New Sanctuary, Prosperity, SC, 1969 Architectural Drawings, 1969 roll 22 Files, 1969 box 1 folder 8 Microfilm: Bid Documents, August 28, 1969 box 2 reel 6 Project : Mr. and Mrs. Roger Crouch Residence Remodel, Saluda, SC, 1957 Project : Sam Crouch Residence, Edgefield, SC, 1962 Project /368-R: Henry L. Crouch Residence Addition, Saluda, SC, 1967 Project : Mr. and Mrs. Clarence H. Collum Residence, Johnston, SC, 1957 Project /388-B: Diamond Hill Plywood Company Office Building, Darlington, SC, 1970 Project 310-1/411-CF: Parking Facility for Saluda Courthouse and Library, Saluda, SC, 1975 Project 310-2: Recreation Building and Pool for Citizens Club, Kershaw, SC, 1968 Project 310-3: J. G. King Residence, Saluda, SC, 1960 Project 320: Gentry Poultry Company Addition and Office Addition, Ward, SC, 1963, 1972 box 1 folder 10 Project 317-8/309-C: Christian Science Society, Darlington, SC, 1961, 1969 Architectural Drawings, 1961 roll 22 Files, 1969 box 1 folder 9 Project 310-4: Roy Long Residence, Saluda, SC, 1963 References: Rural Housing, 1958, 1961 box 1 folder 11 Project 310-5: Mr. and Mrs. Forrest H. Longeway Residence, Columbia, SC, 1955 Project 310-6: McMullan Residence Addition, Saluda, SC, 1955 Project 310-7: C. G. Matthews Residence Addition, Saluda, SC, 1957 Project 310-8: Hugh Macaulay Residence, Waynesboro, GA, Page 13-
14 Project 310-9/320-R: Mr. and Mrs. Ben Miller Residence Additions, Columbia, SC, 1961 Project : Mr. and Mrs. C. J. Miller Residence, Trenton, SC, 1968 Project : Mr. and Mrs. Lovett Mims, Jr. Residence, Edgefield, SC, 1953 Project : Mr. and Mrs. W. W. Nichols Residence, Saluda, SC, 1955 Project : Mr. and Mrs. Sam H. Nicholson, Edgefield, SC, 1955 Project /395-R: Maynard Watson Residence Addition, Ridge Springs, SC, 1971 Project 311-1: Mr. and Mrs. J. W. Sample Residence, Hilton Head, SC, 1958 Project 311-2: Mr. and Mrs. J. W. Sample Residence Carport, Saluda, SC, 1955 Project 311-3: William Smith Residence Remodel, Johnston, SC, 1962 Project 311-4: M. Earle Stone Apartment House, Saluda, SC, 1956 Project 311-5: Mr. and Mrs. W. D. Stone, Saluda, SC, 1953 Project 311-6/402-R: Mr. and Mrs. W. D. Stone Addition, Saluda, SC, 1972 Project 311-7: Mr. and Mrs. B. N. Truluck Residential Remodel, Ridge Springs, SC, 1956 Project 311-8: Mr. and Mrs. Mann Wertz Residence, Rt. 3, Ninety- Six, SC, 1956 Project 311-9: Mr. and Mrs. T. H. Van Buren Residential Remodel, Key West, FL, 1946 Project : R. S. Wertz Residence, Saluda, SC, 1968 Project /365-R: Carroll E. Werts Residence Addition, Saluda, SC, 1968 Project /334-R: Carroll E. Werts Residence Bedroom Addition, Saluda, SC, 1965 Project : Mr. and Mrs. Allan C. Wise Residence, Saluda, SC, 1954 Project /96-D: Allan C. Wise Medical Building, Saluda, SC, 1949 Project : Additions to Agriculture Building, Saluda, SC, 1963 Project /329-R: Dr. R. A. Steadman Residence, Johnston, SC, Page 14-
15 Project 312-2/390-R: Dr. and Mrs. Wyman L. Shealy Residence, Saluda, SC, 1971 roll 17 Project 312-3/388-R: N. J. Scavens Residence, Edgefield, SC, 1964 roll 17 Project 312-4/410-R: Carroll E. Werts Residence Remodel, Saluda, SC, 1973 roll 17 Project 312-5/443-R: Turner Residence, Lake Murray, SC, 1978 roll 17 Project 312-6/408-R: Lonnie Quarles Residence Remodel, Edgefield, SC, 1973 Project 312-7/404-R: Ralph McClendon, Jr. Residence, Saluda, SC, 1972 roll 17 roll 17 Project 312-8/330-C: Jennings Store Building, Newberry, SC, 1965 roll 17 Project 313-1: Mr. and Mrs. Charles Boland Residence, Saluda, SC, 1968 Project 313-2: Admiral and Mrs. Robert H. Hair Residence, Beaufort, SC, 1969 Project 313-3: B. M. Blease Residence Addition, no location given, Project 313-4: W. N. Padgett Residence Revised Kitchen and Bath Plan, Saluda, SC, 1975 Project 313-5: Mr. and Mrs. John Hughes Residence Alterations, Johnston SC, 1975 Project 313-6: Apartment Building for Mrs. Lillian Hughes, Johnston SC, 1972 Project 313-7: Mr. and Mrs. Larry Gentry Residence, no location given, 1976 Project 313-8: Mr. and Mrs. Broadus Franklin Residence, Trenton, SC, Project 313-9/412-R: C. H. Cullum Residence, Johnston, SC, Project : Horace Holmes Residence Addition, Johnston, SC, 1968 Project /399-R: Butler Derrick Lake Cottage, Lake Murray, SC, 1972 Project : Minchew Residence Kitchen Revision, Saluda, SC, 1971 Project : J. T. Rauch Residence Addition, Saluda, SC, 1971 Project : Dr. and Mrs. Wyman Shealy Residence, Saluda, SC, 1971 Project : Hoyt M. Corley Residence, Lake Norman, NC, - Page 15-
16 Project 314-1: E. L. Ready Residence, Johnston, SC, 1960 Project 314-2: R. C. Motor Lines Gatehouse Addition, Aiken County, SC, 1965 Project 314-3: R. C. Motor Lines Pavilion, Aiken County, SC, 1959 Project 314-4: R. C. Motor Lines Gatekeeper's Lodge, Aiken County, SC, 1959 Project 314-5: Mrs. J. W. Reel Store Building, Edgefield, SC, 1957 Project 314-6/296-D: Edgefield Nursing Home, Edgefield, SC, 1959 Project 314-7: Gertrude Ricketts Residence, Key West, FL, Project 314-8: Riewalt Residence Addition, #20 Earlwood Circle Fau Claire, SC, 1953 Project 314-9: C. A. Riewalts Residence, Columbia, SC, 1956 Project : Frazier Riley Residence, Saluda, SC, 1958 Project : Mr. and Mrs. Jerry E. Rowe Residence Remodel, Saluda, SC, 1954 Project : Mr. and Mrs. Jerry E. Rowe Kitchen Renovation, Saluda, SC, 1958 Project : Mr. and Mrs. J. S. Ramsey Jr. Residence, Darlington, SC, 1957 Project /392-R: J. T. Rauch Residence Addition, Saluda, SC, 1971 Project : D. R. Patterson Residence Addition, Saluda, SC, 1955 Project : Mrs. Jesse H. Paul Duplex Residence, Columbia, SC, 1954 Project : James W. Pov Residence Addition, Saluda, SC, 1961 Project : Ramsey Beach Cottage, no location given, 1963 Project 315-1/351-D: Persimmon Hill Golf Club (18 hole golf course and club house), Johnston-Saluda, SC, 1962 Project 316-1/420-C: St. Paul Methodist Church Organ Sound Chamber, Saluda, SC, 1975 Project 316-2: Reading Room for Christian Science Society, Sumter, SC, 1959 Project 316-3: Trenton Methodist Church Additions, Trenton, SC, 1957 roll 20 Project 316-4: Carport for Methodist Parsonage, Johnston, SC, 1959 Project 316-5: Ebenezer Baptist Church Educational Facilities Addition, Trenton, SC, Page 16-
17 Project 316-6/382-R: Parsonage for Bethel Lutheran Church, White Rock, SC, 1970 Project 316-7: Bethel Baptist Church Sunday School Addition, Newberry, SC, 1953 Project 316-9: Christian Science Society Saluda (Built),Saluda, SC, 1961 Project : Bethel Lutheran Church Area Plan, White Rock, SC, 1968 Project : Trenton United Methodist Church Area Plan, Trenton, SC, 1974 Project /306-C: Mt. Pleasant Lutheran Church Remodel, Saluda, SC, 1962 Project : Mt. Pleasant Lutheran Church Chancel Revisions Saluda, SC, 1963 Project : St. Francis Episcopal Church Conceptual Design, Greenville, SC, Project /401-R: Phillippi Parsonage Addition, Johnston, SC, 1972 Project /97-C: Bank Baptist Church Educational Facilities, Saluda, SC, 1949 Project 316-8: Christian Science Society Saluda Concept Design, Saluda, SC, circa Project 317-2: Clemson College Christian Science Organization Reading Room, Clemson, SC, Project 317-3/308-C: First Church of Christ, Scientist Nursery Addition, Columbia, SC, 1960 Project 317-4: First Church of Christ, Scientist Reading Room, Columbia, SC, 1953 Project 317-5/334-C: First Church of Christ, Scientist Sunday School and remodel, Charleston, SC, 1965 roll 22 roll 22 roll 22 roll 22 Project 317-6: First Church of Christ, Scientist, Columbia, SC, 1968 roll 22 Project 317-7: Plans for a Concept Church, no location given, 1984 roll 22 Project 317-9/309-CR: Christian Science Society Church Building, Darlington, SC, 1962 Project /450-C: First Church of Christ, Scientist Reading Room, Columbia, SC, 1979 Project /321-C: First Church of Christ, Scientist Reading Room, Columbia, SC, 1961 Project : Chesnut Hill Baptist Church Sunday School Addition, Saluda, SC, 1952 roll 22 roll 22 roll 22 roll 22 - Page 17-
18 Project 319-1: John Allan Long Residence Addition, Saluda, SC, Project 319-2: John Allan Long Residence (not built), Tryon, NC, Project 319-3: John Allan Long Office at Residence, Saluda, SC, Project 319-4: John Allan Long Residence Persimmon Hill Golf Club (not built), Saluda, SC, roll 23 roll 23 roll 23 roll 23 Project 319-5: John Allan Long Office Building, Saluda, SC, 1959 roll 23 Project 319-6: John Allan Long Residence, no location given, Project 319-7: John Allan Long Office - Concept, no location given, roll 23 roll 23 - Page 18-
Arthur B. Henning Architectural Records DADA 010
Drawings and Documents Archive Ball State University Architecture building, Room 120 Muncie, IN 47304 Phone: 765-285-8441 Fax: 765-285-8149 Email: ddarchive@bsu.edu Title: Creator: Arthur B. Henning Inclusive
More informationLeland Engineering Records Mss.0352 A Register, ; bulk dates
Leland Engineering Records Mss.0352 A Register, 1939-2013; bulk dates 1947-2005 Clemson University Libraries Special Collections Table of Contents Summary Information Biographical Note Scope and Contents
More informationInventory of the Gracie B. Dobbins Papers, 1924 and circa
Inventory of the Gracie B. Dobbins Papers, 1924 and circa 1965-1986 Avery Research Center College of Charleston 125 Bull Street Charleston, SC 29401 USA http://avery.cofc.edu/archives Phone: (843) 953-7609
More informationSESSIONS OF THE UPPER SOUTH CAROLINA CONFERENCE
SESSIONS OF THE UPPER SOUTH CAROLINA CONFERENCE Place Date President Secretary Spartanburg... November 24, 1915 Collins Denny... P.B. Wells... Greenville... November 15, 1916 W.A. Candler... W.J. Snyder...
More informationBruce I. Crabtree Architectural Photography Collection, ca ca. 1988
Bruce I. Crabtree Architectural Photography Collection, ca. 1960-ca. 1988 Collection Summary Creator: Crabtree, Bruce I., 1923-, compiler Title: Bruce I. Crabtree Architectural Photography Collection Inclusive
More informationMary Ralph Erkkila and Annie Sullivan Ralph Family Papers
Mary Ralph Erkkila and Annie Sullivan Ralph Family Papers This finding aid was produced using ArchivesSpace on 2017-09-20 Finding aid written in English Describing Archives: A Content Standard Michigan
More informationSUZANNE VANDERBILT PAPERS, Accession Number 1751
Finding Aid for SUZANNE VANDERBILT PAPERS, 1958-1986 Accession Number 1751 Finding Aid Published: March 2011 20900 Oakwood Boulevard Dearborn, MI 48124-5029 research.center@thehenryford.org www.thehenryford.org
More informationGuide to the Sarah Locke Family Collection
http://oac.cdlib.org/findaid/ark:/13030/kt8s2038w6 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028
More informationIrene Cobb Papers #2918 1
Irene Cobb Papers #2918 1 Descriptive Summary: Creator: Irene Cobb, New Hope Baptist Church Title: Irene Cobb Papers Inclusive Dates: 1886-1991 Bulk Dates: 1960-1989 Abstract: The Irene Cobb Papers consist
More informationThis finding aid was produced using ArchivesSpace on May 25, English Describing Archives: A Content Standard
This finding aid was produced using ArchivesSpace on May 25, 2017. English Describing Archives: A Content Standard University Libraries Division of Special Collections, The University of Alabama Box 870266
More informationGIBBS, WILLIAM C., William C. Gibbs, Jr., and Eththelle Faye Byoune Gibbs papers,
GIBBS, WILLIAM C., 1925- William C. Gibbs, Jr., and Eththelle Faye Byoune Gibbs papers, Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu
More informationThomas N. Armstrong III secretary records
Thomas N. Armstrong III secretary records Collection ID# RG.01.04.08 Finding Aid prepared by Hoang Tran The Pennsylvania Academy of the Fine Arts 118-128 North Broad Street Philadelphia, PA 19102 archives@pafa.org
More informationGuide to the Charles Duncan (C. D.) Baker Papers
Guide to the Charles Duncan (C. D.) Baker Papers This finding aid was created by Ian M. Baldwin on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1p883 2017 The Regents
More informationCLAUD E. FORD PAPERS, (BULK ) Accession 1676
Finding Aid for CLAUD E. FORD PAPERS, 1860-1965 (BULK 1930-1965) Finding Aid Published: November 2011 Electronic conversion of this finding aid was funded by a grant from the Detroit Area Library Network
More informationA Finding Aid to the Thomas Downing Papers, circa , in the Archives of American Art
A Finding Aid to the Thomas Downing Papers, circa 1946-1995, in the Archives of American Art Contact Information Reference Department Archives of American Art Smithsonian Institution Washington. D.C. 20560
More informationLLR Real Estate Commission Pre-licensing Course Calendar
LLR Real Estate Commission Pre-licensing Course Calendar Document No. 150 This calendar is an up-to-date calendar of pre-licensing courses scheduled across the State of South Carolina. All candidates must
More informationEd Gibson & Associates Architectural Records DADA 022
Drawings and Documents Archive Ball State University Architecture building, Room 120 Muncie, IN 47306 Phone: 765-285-8441 Fax: 765-285-8149 Email: ddarchive@bsu.edu 1960-1985 Title: Creator: Ed Gibson
More informationLLR Real Estate Commission Pre-licensing Course Calendar
LLR Real Estate Commission Pre-licensing Course Calendar Document No. 150 This calendar is an up-to-date calendar of pre-licensing courses scheduled across the State of South Carolina. All candidates must
More informationPeter Richard Steinen Diary MS-945
Peter Richard Steinen Diary MS-945 Finding aid prepared by Allison Neely This finding aid was produced using the Archivists' Toolkit November 04, 2016 Describing Archives: A Content Standard Michigan Technological
More informationThomas N Crowder s Descendants
Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame
More informationA Guide to the Thomas Darlington Cope Papers (bulk )
A Guide to the Thomas Darlington Cope Papers 1912-1960 (bulk 1939-1956) 2.0 Cubic feet Prepared by Joseph-James Ahern June 2010 The University Archives and Records Center 3401 Market Street, Suite 210
More informationWRIGHT EMILY P. Emily Wright research files on Raymond Andrews and Caroline Pafford Miller,
WRIGHT EMILY P. Emily Wright research files on Raymond Andrews and Caroline Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu
More informationPAULINE MARIE PIPER CORRESPONDENCE WITH MARIA LEÓN ORTEGA, 1954 Finding Aid. Compiled by Phyllis Kinnison
PAULINE MARIE PIPER CORRESPONDENCE WITH MARIA LEÓN ORTEGA, 1954 Finding Aid Compiled by Phyllis Kinnison Museum of South Texas History Margaret H. McAllen Memorial Archives Edinburg, Texas 2017 CONTENTS
More informationGuide to the Edith Giles Barcus Family Papers
This finding aid was created by Matthew Simon, Dana Miller, and Hannah Robinson. on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f17w20 2017 The Regents of the University
More informationRosalie Deaton Dillard papers OBU.0049
Rosalie Deaton Dillard papers OBU.0049 Finding aid prepared by Lynn Valetutti and Phyllis Kinnison This finding aid was produced using the Archivists' Toolkit August 30, 2012 Describing Archives: A Content
More informationEugene Buchanan Architectural Records (K1373)
Collection Number: K1373 Eugene Buchanan Architectural Records (K1373) Collection Title: Eugene Buchanan Architectural Records Dates: 1911-1998, bulk 1971-1998 Creator: Buchanan, Eugene Abstract: The architectural
More informationOnline items available
http://oac.cdlib.org/findaid/ark:/13030/c88k7b9p Online items available Katie Richardson and Craig Taylor. Further description of the materials was provided by Kevin Miller. Pepperdine University. Special
More informationFrancis Whittier Pennell biographies of botanists, circa ANSP.Coll.221
Francis Whittier Pennell biographies of botanists, circa 1924-1952 ANSP.Coll.221 This finding aid was produced using the Archivists' Toolkit March 28, 2013 Describing Archives: A Content Standard Academy
More informationOliver Greeley Hughson papers,
Overview of the Collection Creator Hughson, Oliver Greeley Title Oliver Greeley Hughson papers Dates 1882-1959 (inclusive) 1882 1959 Quantity 9 cubic feet, (9 record cartons) Collection Number Mss 1712
More informationGlen Moon Papers. This finding aid was produced using ArchivesSpace on January 23, English Describing Archives: A Content Standard
This finding aid was produced using ArchivesSpace on January 23, 2015. English Describing Archives: A Content Standard Walter P. Reuther Library 5401 Cass Avenue Detroit, MI 48202 (313) 577-2024 Table
More informationFRANK HADAS PAPERS, Accession 488
Finding Aid for FRANK HADAS PAPERS, 1905-1924 Finding Aid Published: November 2011 Electronic conversion of this finding aid was funded by a grant from the Detroit Area Library Network (DALNET) http://www.dalnet.lib.mi.us
More informationDescendants of Henry Thompson WILSON
First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch
More informationAbbeville County. Aiken County
Abbeville County No Information Available No Picture Available Bobby Gladden Aiken County Richard W. Jantzen Jr. has been the Aiken County Assessor for three years. Rick is a Certified General Mass Appraiser
More informationSunbeam Randall student work, KA.0062
Sunbeam Randall student work, 1948-1993 KA.0062 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives August 23, 2010
More informationSECTION XI HISTORICAL RECORD OF SESSIONS OF THE SOUTH CAROLINA CONFERENCE
SECTION XI HISTORICAL RECORD OF SESSIONS OF THE SOUTH CAROLINA CONFERENCE A detailed history of the South Carolina Conference can be found in The History of South Carolina Methodism by Albert D. Betts
More informationANNA AND SARAH BUTLER CORRESPONDENCE. (Mss. 581) Inventory. Revised by. Laura Clark Brown
See also UPA Microfilm 5322, Series I, Part 5 ANNA AND SARAH BUTLER CORRESPONDENCE (Mss. 581) Inventory Revised by Laura Clark Brown Louisiana and Lower Mississippi Valley Collections Special Collection,
More informationMuseum Staff biographical records
Museum Staff biographical records Collection ID: RG.02.09.01 Finding Aid prepared by Hoang Tran The Pennsylvania Academy of the Fine Arts 118-128 North Broad Street Philadelphia, PA 19102 archives@pafa.org
More informationOlsen, Vic and Mae, Civilian Conservation Corps Collection,
Olsen, Vic and Mae, Civilian Conservation Corps Collection, 1930-2001 Overview of the Collection Creator Olsen, Victor T.; Olsen, Mae C. Title Olsen, Vic and Mae, Civilian Conservation Corps Collection
More informationNEVA S. BELL COLLECTION, CA
Collection # P 0717 NEVA S. BELL COLLECTION, CA. 1894 1954 Collection Information 1 Biographical Sketches 2 Scope and Content Note 3 Contents 4 Processed by Jonnie Fox August 2018 Manuscript and Visual
More informationHarry Wild Jones Collection, Compiled by Kate Johnson M/A
Harry Wild Jones Collection, Compiled by Kate Johnson M/A 1998.66.01-03 Finding aid prepared by Christopher G. Welter This finding aid was produced using the Archivists' Toolkit May 16, 2016 Describing
More informationTheodore R. Kennedy Papers UA.17.55
This finding aid was produced using ArchivesSpace on March 04, 2019. Finding aid written in English. Describing Archives: A Content Standard Michigan State University Archives and Historical Collections
More informationGuide to the Wayne State University Chatsworth Tower Apartments Tenants Association WSR Table of Contents
Table of Contents Summary Information... 3 History... 4 Scope and Content... 4 Arrangement... 5 Administrative Information... 5 Related Materials... 6 Controlled Access Headings... 6 Other Access Aids...
More informationAnnual Report on the South Carolina Housing Market FOR RESIDENTIAL REAL ESTATE ACTIVITY FROM THE STATE OF SOUTH CAROLINA
Annual Report on the South Carolina Housing Market FOR RESIDENTIAL REAL ESTATE ACTIVITY FROM THE STATE OF SOUTH CAROLINA Annual Report on the South Carolina Housing Market FOR RESIDENTIAL REAL ESTATE ACTIVITY
More informationRuth R. Woodman Papers,
This finding aid was produced using the Archivists' Toolkit April 27, 2009 Cleveland Colby Colgate Archives Cleveland Library/Learning Center 541 Main St. New London, NH, 03257 603-526-3360 kbogan@colby-sawyer.edu
More informationABSTRACT OF TITLE Finding Aid
Title Preferred Citation Abstracts of Title Collection Abstracts of Title, Archive Center, Indian River County Main Library, Vero Beach, Florida. Donation Anonymous Date: 2005 2011 Accession No. Acquisition
More informationA Finding Aid to the Edith Blake Research Papers. Record Unit 176
A Finding Aid to the Edith Blake Research Papers Record Unit 176 Finding aid prepared by Caleb Williams July-August 2013 with assistance from Insley Julier. Revised by Insley Julier in October 2013. Edgartown,
More informationLiving Legends 2001 Mural Project Collection MM006
Living Legends 2001 Mural Project Collection MM006 Finding aid prepared by Michelle Varteresian This finding aid was produced using the Archivists' Toolkit July 21, 2010 Describing Archives: A Content
More informationCharles Dawson Papers CDP.TJSEZ
Charles Dawson Papers 392012.CDP.TJSEZ Finding aid prepared by T.J. Szafranski and Elise Zerega This finding aid was produced using the Archivists' Toolkit November 21, 2013 Describing Archives: A Content
More informationCollege of Architecture Departmental Records -- R. Buckminster Fuller
College of Architecture Departmental Records -- R. Buckminster Fuller 1932-1967 Overview Repository: Special Collections, Clemson University Libraries, Clemson, SC 29634-3001 Series #: 96 Abstract: Dates:
More informationGuide to the Hunt family papers and undated (bulk )
Page 1 of 7 Guide to the Hunt family papers 1858-1899 and undated (bulk 1878-1897) 50 Bellevue Avenue Newport, RI 02840 Tel: (401) 847-0292 Fax: (401) 841-5680 email: redwood@redwoodlibrary.org Published
More information53 CLOSURES. 30 Road Closures 23 Bridge Closures. Road and Bridge Closures as of 0800 December 11, 2015
53 CLOSURES 30 Closures 23 Bridge Closures and Bridge Closures as of 0800 December 11, 2015 and Bridge Closures as of December 11, 2015 Aiken County Name Old Shoals US 1 Mt Pleasant Bridge replacement
More informationDebra Johnson oral histories and manuscript, 1974 MCC Finding Aid
Debra Johnson oral histories and manuscript, 1974 MCC-00076 Finding Aid Prepared by Kim Raymond, 2003; updated by Kathryn Donahue, August 2013, April 2014 Acadian Archives/Archives acadiennes University
More informationNeighborhood Report. Larry Hotz, CRS, BROKER Kentwood Company
Neighborhood Report Larry Hotz, CRS, BROKER Kentwood Company 5690 DTC Blvd Greenwood Village, CO 80111 Mobile: (303)877-9344 Home: (303)773-3399 Larry Hotz Affiliation Kentwood Company 5690 DTC Blvd Greenwood
More informationRaymond Waldron papers, KA.0044
Raymond Waldron papers, 1939-1994 KA.0044 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives 2008 66 5th Ave./
More informationClaire McCardell fashion sketches, KA.0082
Claire McCardell fashion sketches, 1931-1958 KA.0082 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives October
More informationA Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art
A Finding Aid to the Robert Aitken Papers, circa 1900-1960, in the Archives of American Art by Stephanie L. Ashley Funding for the processing of this collection was provided by the Terra Foundation for
More informationJAMES WILSON (J. W.) STORER COLLECTION AR 239. Prepared by: Dorothy A. Davis Southern Baptist Historical Library and Archives July, 2008
JAMES WILSON (J. W.) STORER COLLECTION AR 239 Prepared by: Dorothy A. Davis Southern Baptist Historical Library and Archives July, 2008 Updated October, 2012 2 James Wilson (J. W.) Storer Collection AR
More informationLLR REAL ESTATE CONTINUING EDUCATION COURSE CALENDAR
LLR REAL ESTATE CONTINUING EDUCATION COURSE CALENDAR This Calendar contains some of the courses available to real estate licensees wanting to complete their MCE requirements. It is updated weekly. All
More informationWednesday, July 20th 2016 at 12:00 PM Medical Park Drive, Newberry, SC ±5,064 SF Investment Opportunity
Auction Wednesday, July 20th 2016 at 12:00 PM 2041 Medical Park Drive, ±5,064 SF 2041 Medical Park Drive 2 B - TABLE OF CONTENTS Page A) Cover Page 1 B) Table of Contents 2 C) Auction Flyer 3 D) Executive
More informationDescendants of Thomas Stonestreet
Generation. THOMAS STONESTREET was born about 630 in Birchden in Withyham, Sussex, England. He died in Oct 706 in Newport Hundred, Charles, Maryland. He married Elizabeth Butler, daughter of Thomas Butler,
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/c8xg9xmc No online items Finding aid prepared by Chris Marino The processing of this collection was made possible through generous funding from The Andrew W. Mellon
More informationFinding aid for the Sterling family papers Collection 238
Finding aid for the Sterling family papers Collection 238 Finding aid prepared by R. Mayne, Andrea Stadt This finding aid was produced using the Archivists' Toolkit May 07, 2013 Describing Archives: A
More informationKATHARINE WATSON ATKINS ORAL HISTORY INTERVIEW, 9 JANUARY 1978
Collection # SC 2726 CT 1511 1512 DVD 1388-1389 KATHARINE WATSON ATKINS ORAL HISTORY INTERVIEW, 9 JANUARY 1978 Collection Information 1 Biographical Sketches 2 Scope and Content Note 2 Contents 3 Processed
More informationJames E. Gibson manuscript on Bodo Otto
Ms. Coll. 53 Finding aid prepared by Violet Lutz. Last updated on August 25, 2013. German Society of Pennsylvania, Joseph P. Horner Memorial Library 2013.08 Table of Contents Summary Information...3 Biography/History...4
More informationWOLF, ALFRED, Alfred Wolf papers
WOLF, ALFRED, 1898-1981. Alfred Wolf papers Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu Descriptive Summary Creator:
More informationLEVINSON AND STERN FAMILY PAPERS,
LEVINSON AND STERN FAMILY PAPERS, 1875-1995 2015.606.1 United States Holocaust Memorial Museum Archives 100 Raoul Wallenberg Place SW Washington, DC 20024-2126 Tel. (202) 479-9717 e-mail: reference@ushmm.org
More informationGreater Boston Area Materials
Greater Boston Area Materials 1797-1889 MS.2013.020 http://hdl.handle.net/2345/3265 Archives and Manuscripts Department John J. Burns Library Boston College 140 Commonwealth Avenue Chestnut Hill, MA, 02467
More informationFinding aid for the Dwan Gallery publications and ephemera, No online items.
http://oac.cdlib.org/findaid/ark:/13030/c89p30zw No online items Maggie Hughes 2012.M.37 1 Descriptive Summary Title: Dwan Gallery publications and ephemera Date (inclusive): 1960-1971 Number: 2012.M.37
More informationGuide to the North Las Vegas Bicentennial Committee Photographs of Kiel Ranch
Guide to the North Las Vegas Bicentennial Committee Photographs of Kiel Ranch This finding aid was created by Hana Gutierrez and Lindsay Oden on April 27, 28. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1f907
More informationA Finding Aid to the Research Material on Amedeo Modigliani, circa , bulk circa 1950s, in the Archives of American Art
A Finding Aid to the Research Material on Amedeo Modigliani, circa 1920-1962, bulk circa 1950s, in the Archives of American Art by Sarah Haug November 13, 2009 Contact Information Reference Department
More informationDescendants of Joseph Ables (Abel) Family
Descendants of Joseph Ables (Abel) Family Picture of First J.H.Abel & Son Well Drilling Rig-believe it has Obediah Silas Abel Jr. in foreground, father of James Henry who followed in the business. Lineage:
More informationA Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art
A Finding Aid to the Robert Aitken Papers, circa 1900-1960, in the Archives of American Art Stephanie L. Ashley Funding for the processing of this collection was provided by the Terra Foundation for American
More informationGuide to the Carleton Winslow, Sr. Papers,
Guide to the Carleton Winslow, Sr. Papers, 1910-196 http://www.lib.calpoly.edu/specialcollections/findingaids/ms161 Carleton Winslow, Sr. Papers, 1910-196 (bulk 193-19) Processed by Ken Kenyon and Nancy
More informationJeanette Olliver student work, KA.0068
Jeanette Olliver student work, 1941-1943 KA.0068 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives September 15,
More informationINVENTORY OF VERNON E. JOHNS FAMILY PAPERS, No online items
http://oac.cdlib.org/findaid/ark:/13030/c8g1659k No online items Finding aid prepared by Dante Frye California State University, Dominguez Hills Archives and Special Collections University Library, Room
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/ft0g5000hw No online items Japanese American Research Project (JARP) Collection Processed by ; machine-readable finding aid created by Caroline Cubé Room A1713,
More informationJohn Letchworth papers, MC.1198
John Letchworth papers, 755-870 MC.98 Finding aid prepared by Grace Thiele This finding aid was produced using the Archivists' Toolkit December 2, 204 Haverford College Quaker & Special Collections July,
More informationF. Monroe Labouisse, Sr. Office Records
F. Monroe Labouisse, Sr. Office Records SOUTHEASTERN ARCHITECTURAL ARCHIVE COLLECTION 127 Timberlane Country Club, swimming pool. Gretna, LA. Ca. 1959. F. Monroe Labouisse, Sr., architect. Pencil and colored
More informationMS-174, Sarah Betts Wheeler Papers
Collection Number: MS-174 Title: Sarah Betts Wheeler Papers Dates: 1839-1921 Creator: Wheeler, Sarah Betts, 1830-1919 MS-174, Sarah Betts Wheeler Papers Summary/Abstract: A collection of 19th and early
More informationLyons and Hudson Architects, Limited Office Records
Lyons and Hudson Architects, Limited Office Records SOUTHEASTERN ARCHITECTURAL ARCHIVE COLLECTION 181 Touro Synagogue, chapel addition, 4238 St. Charles Avenue, New Orleans, LA. Ca. 1987. Lyons and Hudson,
More informationTHE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY
THE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY K1237 William Maria Boedefeld (1903-1991) Papers ca. 1945-1965 12 folders, 3 oversize drawings Boedefeld was a noted architectural delineator
More informationRobert Mills Papers SOUTHEASTERN ARCHITECTURAL ARCHIVE COLLECTION 28
Robert Mills Papers SOUTHEASTERN ARCHITECTURAL ARCHIVE COLLECTION 28 View of the mountains looking toward the Valley of Jocassa taken from the ball room window of Mr. Lorton s tavern, Pendleton. Undated.
More informationCharles W. Chillson Collection
Hank Brown 2000 National Air and Space Museum Archives 14390 Air & Space Museum Parkway Chantilly, VA 20151 NASMRefDesk@si.edu http://airandspace.si.edu/research/resources/archives/ Table of Contents Collection
More informationFinding Aid for the Ernest Mitchell Pratt Photographs of Mark Daniels' Architecture, ca
http://oac.cdlib.org/findaid/ark:/13030/kt1v19n819 No online items Finding Aid for the Ernest Mitchell Pratt Photographs of Mark Daniels' Architecture, ca. 1915-1929 Processed by Kayla Landesman; machine-readable
More informationGuide to the Massachusetts Institute of Technology Department of Architecture Curricula, AC.0475
Guide to the Massachusetts Institute of Technology Department of Architecture Curricula, 866-942 AC.0475 This finding aid was produced using the Archivists' Toolkit May 27, 200 Describing Archives: A Content
More informationWhitehead Collection (MSS 252)
Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 3-27-2009 Whitehead Collection (MSS 252) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and additional
More informationJulia Wilbur papers, MC.1158
Julia Wilbur papers, 1843-1908 MC.1158 Finding aid prepared by Emily Kingsley This finding aid was produced using the Archivists' Toolkit December 12, 2014 Describing Archives: A Content Standard Haverford
More informationDescendants of Thomas J. LOE 2 MAY 2004
FIRST GENERATION 1. Thomas J. LOE was born about 1792 in NC (?Robeson). In Butler Co, AL by 1841 when wife Elnora (Elena) joined by letter as member of Sweetwater Primitive Baptist Church on 18 SEP 1841.
More informationElisabeth Knibbe, FAIA papers 018.EK
Elisabeth Knibbe, FAIA papers 018.EK Finding aid prepared by Alexis Braun Marks, CA This finding aid was produced using the Archivists' Toolkit November 10, 2016 Describing Archives: A Content Standard
More informationYEATMAN-POLK COLLECTION PAPERS, ADDITION
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 YEATMAN-POLK COLLECTION PAPERS, 1934-1955 ADDITION Processed by: Roger
More informationRegister Report for Celia Lefforge
Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship
More informationAMERICAN INSTITUTE OF ARCHITECTS TENNESSEE SOCIETY RECORDS
AMERICAN INSTITUTE OF ARCHITECTS TENNESSEE SOCIETY RECORDS 1919-1962 Processed by: Gregory T. Yates Accession Number: 92-083 Date Completed: 10-13-92 Location: XIV-F-3,4,5 Microfilm Accession Number: 1363
More informationblack design architecture
black design architecture Table of Contents Section Title Section Number Company Profile & Firm Organization 1 Services Provided 2 Church Project Record 3 Resumes 4 Samples of Projects 5 References / Reference
More informationNorman Rockwell Record Albums: 1st and 2nd uses RC Finding aid prepared by Venus Van Ness
Norman Rockwell Record Albums: 1st and 2nd uses RC.2011.24 Finding aid prepared by Venus Van Ness Norman Rockwell Museum Archives - Reference Center Collection Table of Contents Summary Information...
More informationDeKalb History Center
Cemeteries Collection Page 1 DeKalb History Center Cemeteries Collection Scope and content: The photograph collection seems to have been gathered in house, in order to have cemetery photographs together
More informationHenry Abbott Lawrence. A Central Library for a City of 25, Ink and watercolor. 21 x 32 in.
Henry Abbott Lawrence. A Central Library for a City of 25,000. 1925. Ink and watercolor. 21 x 32 in. Erb Memorial Union, University of Oregon (1950) Photo: Oregana, 1951 Henry Abbott (Ab) Lawrence was
More informationFred F. French Companies Records MssCol 6206
The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division Fred F. French Companies Records 1902-1966 MssCol 6206 Susan Malsbury September 2009 This version produced
More informationWoodard, George and Gene Smith
This finding aid was produced using the Archivists' Toolkit November 15, 2013 English Describing Archives: A Content Standard University Libraries Division of Special Collections, The University of Alabama
More informationBEULAH B. GRAY PAPERS ADDITION, JUNE 1955
Collection # SC 3343 BEULAH B. GRAY PAPERS ADDITION, JUNE 1955 Collection Information Biographical Sketch Scope and Content Note Contents Processed by Alysha Zemanek September 2017 Manuscript and Visual
More informationGuide to the Papers of John D. Runkle MC.0007
Guide to the Papers of John D. Runkle MC.0007 Finding aid prepared by Donna Webber This finding aid was produced using the Archivists' Toolkit February, 20 Massachusetts Institute of Technology. Institute
More information