Archives of American Art
Eric Gugler papers
Gugler, Eric, 1889-1974
AAA.gugleric
Archival Resource Key
34.9 Linear feet
1889-1977
The papers of architect and painter Eric Gugler measure 34.9 linear feet and date from 1889-1977. Found within the papers are biographical materials, including papers relating to the Gugler family, personal and business correspondence, writings, project files for commercial and residential commissions, personal business records, photographic materials, including 180 glass plate slides, and artwork.
The collection is in English.
Immediate Source of Acquisition
The papers were donated in 1977 by Gugler's wife, Anne Tonetti Gugler. Additional materials were donated between 1979 and 1980 by Gugler's business associate, Ferdinand Eiseman.
Related Materials
The White House Historical Association's Office of the Curator holds additional Eric Gugler Papers related to the expansion and redesign of the West Wing in 1934.
Processing Information
Materials received a preliminary level of arrangement at some point after donation. The collection was processed to a minimal level and a finding aid prepared by Judy Ng in 2014, with funding provided by the Terra Foundation for American Art. The Archives of American Art has implemented minimal processing tactics when possible in order to increase information about and access to more of our collections.
Minimal processing included arrangement to the series and folder level of related project files received in separate accretions. Generally, items within folders were simply verified with folder titles and the collection was rehoused in archival containers and folders.
Preferred Citation
Eric Gugler papers, 1889-1977. Archives of American Art, Smithsonian Institution.
Conditions Governing Access
Use of original papers requires an appointment and is limited to the Archives' Washington, D.C. Research Center.
Terms of Use
The Archives of American Art makes its archival collections available for non-commercial, educational and personal use unless restricted by copyright and/or donor restrictions, including but not limited to access and publication restrictions. AAA makes no representations concerning such rights and restrictions and it is the user's responsibility to determine whether rights or restrictions exist and to obtain any necessary permission to access, use, reproduce and publish the collections. Please refer to the Smithsonian's Terms of Use for additional information.
Biographical / Historical
Architect and painter Eric Gugler (1889-1974) lived and worked in New York City, New York. Known for his work on monuments and memorials, Gugler was selected by President Roosevelt to head the redesign and building of the White House's West Wing in 1934.
Born in Milwaukee, Wisconsin to lithographer Julius Gugler and his wife, Bertha Bremer, Gugler attended Columbia University and received a three year scholarship to continue his studies at the American Academy in Rome. In 1919, he opened his architectural firm on Park Avenue in New York City and began accepting residential and commercial commissions. In addition to designing buildings and houses for clients, Gugler also completed smaller design objects for ceiling details, sculptures, murals, and decorative structures. In the late 1920s and early 1930s, his firm won commissions to complete World War I Memorials in New York and Chicago, Illinois, and also received a major commission to design the Educational Building in Harrisburg, Pennsylvania. Around this time, Gugler married Broadway actress and dancer Anne Tonetti and designed a second residence in the artist's community of Sneden's Landing, New York.
Gugler's interest and willingness to work on large scale memorials and institutional buildings aided in his appointment to a number of prominent commissions in the 1930s to the 1950s. These include the design of the White House's West Wing and the Sicily-Rome American Cemetery and Memorial in Italy, new construction and renovations to the Forman School (Conn.) and Wabash College (Ind.), and the building of residential houses for Katherine Cornell, Barry Faukner, and Paul Manship. In the 1960s, he was selected to head memorial designs for the Franklin Delano Roosevelt and Theodore Roosevelt Memorials in Washington, D.C., and also spent considerable time and energy developing the "Hall of Our History" project. Gugler remained active designing and working on projects until his death in 1974.
Scope and Contents
The papers of architect and painter Eric Gugler measure 34.4 linear feet and date from 1889-1977. Found within the papers are biographical materials, including papers relating to the Gugler family, personal and business correspondence, writings, project files for commercial and residential commissions, personal business records, photographic materials, including 180 glass plate slides, and artwork.
Biographical materials include certificates, official documents, curriculum vitae, and histories of the Gugler family. Correspondence consists of professional letters regarding prospective and active projects, and personal correspondence from friends and family, including Eleanor Roosevelt, Katherine Cornell, and Paul Manship. Writings include book proposal drafts, essays, notes, speeches, and writings by others.
Project files consist of correspondence, architectural sketches, blueprints, and photographic and printed materials related to Gugler's work on commercial, residential, governmental, and memorial commissions. Renderings of specific design objects, sculptures, and Gugler's collaborative work on preservation efforts are also included.
Personal business records include correspondence related to Gugler's firm, including office leases, prospective client lists, and service fees. Printed material consists of clippings, exhibition material, postcards, and other miscellaneous items.
Photographic materials are of Eric Gugler and members of the Gugler family. Artwork includes sketches, watercolors, paintings, photographs of artwork, and artwork by Frida Gugler.
Arrangement
The collection is arranged as 8 series. Glass plate slides are housed separately and closed to researchers, but listed where they fall intellectually within the collection.
Missing Title
- Series 1: Biographical Material, 1898-1975 (0.5 linear feet; Box 1, OV 33)
- Series 2: Correspondence, 1906-1974 (4 linear feet; Boxes 1-5, 20, OV 33)
- Series 3: Writings, 1932-1973 (16 folders; Box 5)
- Series 4: Project Files, 1889-1977 (28.2 linear feet; Boxes 5-18, 20-24, 70-72, OV 25-31, OV 33-49, RD 50-69)
- Series 5: Personal Business Records, 1928-1972 (0.3 linear feet; Box 18)
- Series 6: Printed Material, 1923-1977 (0.3 linear feet; Boxes 19, 24)
- Series 7: Photographic Materials, 1890-1966 (9 folders; Box 19)
- Series 8: Artwork, 1895-1970 (0.4 linear feet; Box 19, OV 32)
Sketches
Watercolors
Glass plate negatives
Paintings
Painters -- New York (State) -- New York
Photographs
Blueprints
Architecture -- Designs and plans
Architecture, Modern -- 20th century
Architects -- New York (State) -- New York
Architects as artists -- New York (State) -- New York
Gugler, Frida
Manship, Paul, 1885-1966
Roosevelt, Eleanor, 1884-1962
Cornell, Katharine, 1893-1974
Biographical Material
Series 1
Archival Resource Key
0.5 Linear feet
Box 1, OV 33
1898-1975
Scope and Contents
Biographical material includes certificates, official documents, curriculum vitae, and documentation of the Gugler family, including grandfather and sisters, Heinrich, Frida, and Gretchen Gugler.
Arrangement
Materials are minimally arranged by document type.
Address Book
Archival Resource Key
circa 1950-1960
1
1
Calender
Archival Resource Key
1973
1
2
Certificates, Forms, and Memberships
Archival Resource Key
1930-1944
1
3
Curriculum Vitae
Archival Resource Key
circa 1930-1970
1
4
Curriculum Vitae, Printed Material
Archival Resource Key
1939-1967
1
5
Passports and Travel Documents
Archival Resource Key
1924-1963
1
6
Will
Archival Resource Key
1969
1
7
Gugler Family Cemetery Plot
Archival Resource Key
circa 1955-1969
1
8-9
Scope and Contents
Oversized material housed in OV33.
Gugler Family History
Archival Resource Key
circa 1903-1960
1
10
Gugler, Heinrich
Archival Resource Key
1910-1943
1
11
Gugler, Frida
Archival Resource Key
1898-1975
1
12-14
Gugler, Gretchen
Archival Resource Key
circa 1966
1
15
Oversized Headstone Designs from Box 1, Folder 9
Archival Resource Key
circa 1955-1969
33
Correspondence
Series 2
Archival Resource Key
4 Linear feet
Boxes 1-5, 20, OV 33
1906-1974
Scope and Contents
Correspondence consists of three subseries to reflect the original arrangement of letters: correspondent, business, and personal. Correspondent letters are to individuals or businesses with whom professional relationships had evolved into more personal ones and include the American Academy of Rome, the Tiffany Foundation, Eleanor Roosevelt, Katherine Cornell, and Paul Manship. The business and personal subseries include both incoming and outgoing letters.
Arrangement
The series is arranged as 3 subseries. Correspondent letters are arranged by name, and the business and personal subseries are arranged chronologically. Typescript letters labeled "duplicates" have been retained in the subseries.
Missing Title
- 2.1: Correspondents, 1916-1974
- 2.2: Business, 1936-1974
- 2.3: Personal, 1906-1974
Correspondents
2.1
Archival Resource Key
1916-1974
Albright, Horace
Archival Resource Key
1964-1971
1
16
American Academy in Rome
Archival Resource Key
circa 1930-1960
1
17-25
American Academy in Rome
Archival Resource Key
1949-1973
2
1
American Battle Monuments Commission
Archival Resource Key
1964-1969
2
2
American Museum of Immigration
Archival Resource Key
1954-1961
2
3
American Scenic and Historical Society
Archival Resource Key
1923-1973
2
4-10
Arrangement
Oversized material housed in OV 33.
Bearzi, Bruno
Archival Resource Key
1951-1973
2
11
Bolaffio, Roberto
Archival Resource Key
1970-1971
2
12
Castro, Nash
Archival Resource Key
1970-1974
2
13
Celentano, James P.
Archival Resource Key
1968
2
14
Century Club
Archival Resource Key
1965-1972
2
15
Clarke, Gilmore
Archival Resource Key
1970-1972
2
16
Colony, John R., Jr.
Archival Resource Key
1970-1974
2
17
Coordinating Committee of American Agencies in Greece
Archival Resource Key
1942-1943
2
18
Cope, Thomas Pym
Archival Resource Key
1970-1973
2
19
Cornell, Katherine
Archival Resource Key
1965
2
20
Dickerman, Marion
Archival Resource Key
1970-1973
2
21
Faulkner, Barry
Archival Resource Key
1964-1966
2
22
Fraser, James Earle
Archival Resource Key
1949-1953
2
23
Griswold, Ralph
Archival Resource Key
1970-1974
2
24
Gugler, Eric
Archival Resource Key
1951-1968
2
25-26
Hancock, Walker
Archival Resource Key
1971-1974
2
27
Harbeson, John
Archival Resource Key
1972-1974
2
28
Herron School of Art
Archival Resource Key
1970
2
29
Husted, Ellery
Archival Resource Key
1967
2
30
James, Micky
Archival Resource Key
1970-1971
2
31
Kimball, Richard A.
Archival Resource Key
1949-1970
2
32
Lee, Ronald
Archival Resource Key
1970-1973
2
33
Lincoln Memorial University
Archival Resource Key
1970
2
34
Lo Medico, Thomas
Archival Resource Key
1967-1968
2
35
Manship, Paul
Archival Resource Key
1928-1972
2
36-37
McAneny, George
Archival Resource Key
1944-1955
2
38
McCanliss, Lee
Archival Resource Key
1931-1968
2
39-40
Marlor, Clark
Archival Resource Key
1973-1974
3
1
Mayor, Hyatt
Archival Resource Key
1972
3
2
Meriden Gravure Company
Archival Resource Key
1972
3
3
Milde, Karl F.
Archival Resource Key
1968
3
4
Milwaukee County Historical Society
Archival Resource Key
1967-1970
3
5
Moore, Charles
Archival Resource Key
1934-1942
3
6
Moore, William
Archival Resource Key
1964
3
7
Sweet Briar College
Archival Resource Key
1954
3
8
Murphy, Robert Cushman
Archival Resource Key
1961
3
9
National Council Architectural Registration Boards
Archival Resource Key
1925-1972
3
10-14
Arrangement
Oversized material housed in Box 20, Folder 1 and OV 33.
National Council for Historic Preservation
Archival Resource Key
1947-1953
3
15
National Institute of Arts and Letters
Archival Resource Key
1941-1952
3
16
New York State Registration
Archival Resource Key
1954
3
17
Roosevelt, Eleanor
Archival Resource Key
1929-1958
3
18
Roosevelt, Franklin Delano
Archival Resource Key
1937-1940
3
19
Sheidow/Rispoli Bronze Corporation
Archival Resource Key
1970-1973
3
20
Syracuse University
Archival Resource Key
1963-1968
3
21
Tiffany Foundation
Archival Resource Key
1942-1943
3
22-24
University of California, Santa Barbara
Archival Resource Key
1967-1973
3
25
Yale University Art Museum
Archival Resource Key
1973
3
26
Oversized Renderings from Box 2, Folder 5
Archival Resource Key
1954-1959
33
Oversized Certificates from Box 3, Folder 13
Archival Resource Key
1968-1972
20
1
Oversized Certificates from Box 3, Folder 13
Archival Resource Key
1968-1972
33
Business
2.2
Archival Resource Key
1936-1974
Business
Archival Resource Key
circa 1940-1970
3
27
Business
Archival Resource Key
1936-1951
3
28-33
Business
Archival Resource Key
1952-53
3
34-40
Business
Archival Resource Key
circa 1953-1957
4
1-2
Business
Archival Resource Key
1954-1957
4
3-8
Business
Archival Resource Key
1958-1960
4
9-15
Business
Archival Resource Key
1961-1974
4
16-19
Personal
2.3
Archival Resource Key
1906-1974
Personal
Archival Resource Key
circa 1910-1970
4
20
Personal
Archival Resource Key
1906-1940
4
21-24
Personal
Archival Resource Key
1941-1959
4
25-28
Personal
Archival Resource Key
1960-1966
5
1-4
Personal
Archival Resource Key
1967-1974
5
5-8
Personal (duplicates)
Archival Resource Key
circa 1938-1970
5
9-10
Writings
Series 3
Archival Resource Key
16 Folders
Box 5
1932-1973
Scope and Contents
Writings consist of book proposal drafts, four essays on architectural topics, notes on U.S. history topics, and three speeches, two of which were given at Yale and the Pennsylvania School of Arts. There are also essays by architect Charles McKim and sculptor Sidney Waugh, and a selection of collected quotations.
Arrangement
Materials are minimally arranged by document type.
Book Proposal Drafts
Archival Resource Key
circa 1960-1971
5
11
Essay, "About the WPA and the H.A.B.S."
Archival Resource Key
circa 1960-1970
5
12
Essay, "Roman Wolf and the Century [Club]"
Archival Resource Key
1973
5
13
Essay, "Villa Bosco Parasio"
Archival Resource Key
1952-1970
5
14
Essays, On Trees
Archival Resource Key
circa 1932-1934
5
15
Notes, Reference (booklists)
Archival Resource Key
circa 1950-1970
5
16
Notes, Reference (Northwest Ordinance)
Archival Resource Key
1942
5
17
Notes, Reference (Washington at Newburgh)
Archival Resource Key
1952, 1958
5
18
Notes, Reference (U.S. History)
Archival Resource Key
circa 1945-1970
5
19-20
Speech, "Boscobel"
Archival Resource Key
1968
5
21
Speech, Delivered at Pennsylvania [School of Arts?]
Archival Resource Key
1936
5
22
Speech, Delivered at Yale School of Fine Arts
Archival Resource Key
1936
5
23
McKim, Charles F., Speech Excerpts
Archival Resource Key
circa 1950-1960
5
24
Waugh, Sidney, "Creedo"
Archival Resource Key
circa 1940-1970
5
25
Quotations, By Others
Archival Resource Key
circa 1940-1970
5
26
Project Files
Series 4
Archival Resource Key
28.2 Linear feet
Boxes 5-18, 20-24, OV 25-31, OV 33-49, RD 50-69
1889-1977
Scope and Contents
Project files consist of correspondence, architectural sketches, blueprints, and photographic and printed material related to Gugler's work on commercial schools, institutional buildings, residential houses, governmental buildings, and memorial commissions. Gugler's work on specific design objects and patents, sculptures, and his collaborative work on preservation efforts on the Octagon House in Washington, D.C. and St. Peter's in Rome, are also included.
Significant commissions include the White House Executive Office, the Franklin Delano Roosevelt and Theodore Roosevelt Memorials in Washington, D.C., and the proposed "Hall of Our History" project. There is also substantial documentation of construction and renovations for Wabash College, the Education Building (Harrisburg, Pennsylvania), the Katherine Cornell, Henry Ford, Kent Leavitt, and Gertrude Macy residences, the Sicily-Rome American Cemetery and Memorial (Anzio Cemetery) in Italy, and the Battery Park (New York) and Eleanor Roosevelt memorials.
Arrangement
The series is arranged as 7 subseries. Materials are minimally arranged by project title within each subseries; typescript letters labeled "duplicates" have been retained. Glass plate slides are housed separately and closed to researchers.
Missing Title
- 4.1: Buildings, Commercial, 1913-1970
- 4.2: Buildings, Governmental, 1929-1973
- 4.3: Buildings, Residential, 1937-1973
- 4.4: Design Objects, 1937-1972
- 4.5: Memorials, 1929-1977
- 4.6: Preservation, 1889-1973
- 4.7: Sculptures, 1930-1971
Buildings, Commercial
4.1
Archival Resource Key
1913-1970
Correspondence (duplicates)
Archival Resource Key
circa 1960-1970
5
27
Dalton Schools
Archival Resource Key
1937-1940
5
28
Scope and Contents
Oversized material housed in OV 33.
First Presbyterian Church, Elizabeth, New Jersey
Archival Resource Key
1948-1949
5
29-32
First Presbyterian Church, Elizabeth, New Jersey
Archival Resource Key
1950-1979
6
1-2
Forman School, Litchfield, Connecticut
Archival Resource Key
1939-1969
6
3-15
Scope and Contents
Correspondence. Oversized material related to the Varnelle House and Dining Room redesigns housed in OV 33.
Forman School, Litchfield, Connecticut
Archival Resource Key
circa 1939-1969
6
16-17
Scope and Contents
Sketches/renderings and photographs. Oversize material housed in RD 50, RD 52.
Frank E. Campbell Funeral Church, New York
Archival Resource Key
circa 1937
6
18
Green Vale School, Long Island, New York
Archival Resource Key
1956
6
19
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1950-1957
6
20-25
Scope and Contents
Bank loan and budget.
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1950-1958
6
26-29
Scope and Contents
Construction and contracts.
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1941-1953
6
30-31
Scope and Contents
Copyright and dossiers.
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1952-1958
6
32-38
Scope and Contents
Writings (drafts).
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1949-1958
6
39-44
Scope and Contents
Writings (organizational and press releases).
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1952-1954
7
1-3
Scope and Contents
Writings (project diary).
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1952-1958
7
4-6
Scope and Contents
Writings (working committee).
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1953-1967
7
7-10
Scope and Contents
Writings (essays, interview, memo).
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1913-1970
7
11-16
Scope and Contents
Printed material and fundraising/background information. Oversize material housed in Box 20, Folder 2; Box 21, Folders 3-4; Box 22, Folder 1; and OV 37.
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1941-1958
7
17-22
Scope and Contents
Renderings. Oversize inscription renderings housed in Box 20, Folders 3-4; OV 36. Oversized panel renderings housed in Box 21, Folder 2; OV 26; and OV 38.
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1950-1958
7
23-26
Scope and Contents
Renderings (scrapbook).
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1950-1960
7
27-33
Scope and Contents
Photographs.
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1950-1958
7
34-37
Scope and Contents
Negatives.
Hall of Our History, Pine Mountain, Georgia
Archival Resource Key
1950-1958
7
38-39
Scope and Contents
Artwork.
Hall of Our History/National Freedom Shrine
Archival Resource Key
1957-1961
7
40-42
Scope and Contents
Budget and minutes.
Hall of Our History/National Freedom Shrine
Archival Resource Key
1958-1961
7
43
Scope and Contents
Printed material. Oversize material housed in Box 22, Folders 2-3.
Hall of Our History/National Freedom Shrine
Archival Resource Key
1957-1961
7
44-48
Scope and Contents
Renderings/photographs. Oversize renderings housed in OV 25 and OV 34-35. Oversize renderings of trees housed in Box 21, Folder 1.
Harvard University, Boston, Massachusetts
Archival Resource Key
1924-1936
7
49
King [Cort] Theater, New York
Archival Resource Key
circa 1950-1970
7
50
Lamont Geological Observatory, Palisades, New York
Archival Resource Key
1962-1967
7
51-53
Lighthouse Queens Center, Queens, New York
Archival Resource Key
1956-1957
7
54-56
Masters School, Dobbs Ferry, New York
Archival Resource Key
1954-1956
8
1-3
Museums, Domes
Archival Resource Key
1956-1963
8
4
Oyster Bay Community Center, Long Island, New York
Archival Resource Key
1955
8
5
P.C.A. Survival House, New York
Archival Resource Key
1954
8
6
Rheumatic Fever Research Institute, Mount Kisco, New York
Archival Resource Key
1955
8
7
School of Practical Nursing, Glen Cove, Long Island
Archival Resource Key
1955
8
8-9
St. John's Church, Lattingtown, Long Island
Archival Resource Key
1953
8
10
St. Paul's School, Concord, New Hampshire
Archival Resource Key
1954-1958
8
11-13
Taft School, Watertown, Connecticut
Archival Resource Key
1955
8
14-15
Wabash College, Crawfordsville, Indiana
Archival Resource Key
1945-1970
8
16-18
Scope and Contents
Bills and contract.
Wabash College, Crawfordsville, Indiana
Archival Resource Key
1949-1970
8
19-29
Scope and Contents
Correspondence.
Wabash College, Crawfordsville, Indiana
Archival Resource Key
1964-1968
8
30-31
Scope and Contents
Estimates.
Wabash College, Crawfordsville, Indiana
Archival Resource Key
1939-1961
9
1-2
Scope and Contents
General information and printed material.
Wabash College, Crawfordsville, Indiana
Archival Resource Key
1955-1970
9
3-4
Scope and Contents
Renderings/models. Oversize material housed in RD 51.
Wabash College, Crawfordsville, Indiana
Archival Resource Key
1950-1970
9
5-11
Scope and Contents
Photographs/display.
Unidentified Projects
Archival Resource Key
circa 1950-1970
9
12-14
Oversized Dalton Schools Renderings from Box 5, Folder 28
Archival Resource Key
1937-1940
33
Oversized Forman School Renderings from Box 6, Folders 5 and 11
Archival Resource Key
1939, 1951
33
Oversized Forman School Plans from Box 6, Folder 16
Archival Resource Key
circa 1939-1943
50
Oversized Forman School Plans
Archival Resource Key
circa 1939-1943
52
Oversized Hall of Our History Background Material (timeline) from Box 7, Folder 13
Archival Resource Key
circa 1950-1958
20
2
Oversized Hall of Our History Background Material (promotional) from Box 7, Folder 13
Archival Resource Key
circa 1950-1958
21
3-4
Oversized Hall of Our History Printed Material from Box 7, Folder 13
Archival Resource Key
circa 1950-1958
22
1
Oversized Hall of Our History Printed Maps/Charts from Box 7, Folder 15
Archival Resource Key
circa 1915-1970
37
Oversized Hall of Our History Renderings (inscriptions) from Box 7, Folder 19
Archival Resource Key
circa 1950-1958
20
3-4
Oversized Hall of Our History Renderings (inscriptions) from Box 7, Folder 19
Archival Resource Key
circa 1950-1958
36
Oversized Hall of Our History Renderings (panels) from Box 7, Folder 20
Archival Resource Key
1944, 1952
21
2
Oversized Hall of Our History Renderings (panels) from Box 7, Folder 20
Archival Resource Key
1944, 1952
26
Oversized Hall of Our History Renderings (panels) from Box 7, Folder 20
Archival Resource Key
1944, 1952
38
Oversized Hall of Our History/National Freedom Shrine Printed Material (scrapbook) from Box 7, Folder 43
Archival Resource Key
1958-1961
22
2
Oversized Hall of Our History/National Freedom Shrine Printed Material (promotional) from Box 7, Folder 43
Archival Resource Key
1958-1961
22
3
Oversized Hall of Our History/National Freedom Shrine Renderings from Box 7, Folder 44
Archival Resource Key
1960
25
Oversized Hall of Our History/National Freedom Shrine Renderings from Box 7, Folder 44
Archival Resource Key
1960
34
Oversized Hall of Our History/National Freedom Shrine Renderings from Box 7, Folder 44
Archival Resource Key
1960
35
Oversized Hall of Our History/National Freedom Shrine Renderings (trees) from Box 7, Folder 46
Archival Resource Key
1958-1961
21
1
Oversized Wabash College Plans from Box 9, Folder 3
Archival Resource Key
circa 1955-1970
51
Buildings, Governmental
4.2
Archival Resource Key
1929-1973
Air Force Academy, Colorado
Archival Resource Key
1954
9
15
Educational Building, Harrisburg, Pennsylvania
Archival Resource Key
1929-1973
9
16-20
Scope and Contents
Oversized renderings housed in OV 39. Oversize photographs of ceiling dome housed in Box 22, Folder 4. Oversize photographs of maps (wall murals) housed in Box 22, Folder 5.
Educational Building, Harrisburg, Pennsylvania, Glass Slides
Archival Resource Key
circa 1930-1940
70
Educational Building, Harrisburg, Pennsylvania, Glass Slides
Educational Building, Harrisburg, Pennsylvania, Glass Slides
Archival Resource Key
circa 1930-1940
71
Educational Building, Harrisburg, Pennsylvania, Glass Slides
Educational Building, Harrisburg, Pennsylvania, Glass Slides
Archival Resource Key
circa 1930s-1940
72
Educational Building, Harrisburg, Pennsylvania, Glass Slides
Oregon State Capitol
Archival Resource Key
circa 1950-1970
9
21
White House, Executive Office Building
Archival Resource Key
1934-1972
9
22-30
Scope and Contents
Correspondence, rooms and objects.
White House, Executive Office Building
Archival Resource Key
1946-1970
9
31-33
Scope and Contents
Writings.
White House, Executive Office Building
Archival Resource Key
1934-1972
9
34-36
Scope and Contents
Printed material.
White House, Executive Office Building
Archival Resource Key
1934-1970
9
37-39
Scope and Contents
Renderings and photographs/display. Oversize material housed in OV 27.
White House, Resettlement Administration
Archival Resource Key
1934-1938
9
40
Oversized Educational Building Renderings from Box 9, Folder 18
Archival Resource Key
1929-1930
39
Oversized Educational Building Photographs (ceiling) from Box 9, Folder 19
Archival Resource Key
1929-1930
22
4
Oversized Educational Building Photographs (wall murals) from Box 9, Folder 20
Archival Resource Key
1929-1930
22
5
Oversized White House Plans from Box 9, Folder 37
Archival Resource Key
circa 1934-1938
27
Buildings, Residential
4.3
Archival Resource Key
1937-1973
Bitter, Mrs. Carl, House
Archival Resource Key
circa 1950-1970
10
1
Burden, William, Storage Room
Archival Resource Key
1955
10
2
Bushell, House
Archival Resource Key
circa 1950-1970
10
3
Cheston, Charles S., House
Archival Resource Key
1954-1955
10
4
Coe, Mrs. W.R., House
Archival Resource Key
circa 1950-1970
10
5
Coe, Mrs. W.R., House
Scope and Contents
Oversize materials housed in Box 23, Folder 1.
Cornell, Katherine, House
Archival Resource Key
1950-1971
10
6-7
Scope and Contents
Oversize material housed in OV 40 and RD 53.
Cowles, Russell, House
Archival Resource Key
circa 1941
10
8
Scope and Contents
Oversize material housed in Box 23, Folder 2 and OV 40.
Faulkner, Barry, House
Archival Resource Key
circa 1937
10
9
Scope and Contents
Oversize material housed in OV 41 and RD 54.
Ford, Mr. and Mrs. Henry, House
Archival Resource Key
1955
10
10-13
Scope and Contents
Oversize material housed in OV 41.
Gay, S.B., House
Archival Resource Key
1940
10
14
Scope and Contents
Oversize material housed in OV 41.
Gugler, Eric, House
Archival Resource Key
circa 1940-1970
10
15
Gugler, Eric, Sneden's Landing House
Archival Resource Key
1949-1973
10
16-23
Scope and Contents
Oversize material housed in Box 23, Folder 3 and OV 42.
Gugler, Ralph, House
Archival Resource Key
circa 1950-1970
10
24
Haagensen, Alice M., House
Archival Resource Key
circa 1945-1970
10
25
Hanes, John, House
Archival Resource Key
circa 1950-1970
10
26
Harris, Mr. and Mrs. Lowell, House
Archival Resource Key
1966-1969
10
27-28
Hendrick, James P., House
Archival Resource Key
circa 1950-1970
10
29
Jackson, James A., Apartment
Archival Resource Key
circa 1945-1970
10
30
Scope and Contents
Oversize material housed in OV 42.
James, Alexander, Studio
Archival Resource Key
circa 1951-1973
10
31
Scope and Contents
Oversize material housed in RD 55.
Kearney, Gene R., House
Archival Resource Key
1961-1962
10
32
Kuper, J.B. Horner, House
Archival Resource Key
1961
10
33
Leavitt, Kent and Molly, House
Archival Resource Key
1936-1970
10
34-37
Scope and Contents
Oversize material housed in OV 42 and RD 56.
Macy, Gertrude, House
Archival Resource Key
1946-1955
10
38-41
Manship, Paul, House
Archival Resource Key
circa 1950-1970
11
1
Scope and Contents
Oversize material housed in Box 23, Folder 4 and OV 42,
Mygatt, Mr. and Mrs. Royal E., House
Archival Resource Key
circa 1950-1970
11
2
Nuhn, Mr., House
Archival Resource Key
circa 1950-1970
11
3
Phipps, Mr. and Mrs. Michael, House
Archival Resource Key
1955
11
4
Putnam, David, Monadnock Pavillion
Archival Resource Key
1967-1968
11
5
Scope and Contents
Oversize material housed in OV 28.
Trudeau, Dr. and Mrs. F.B., House
Archival Resource Key
1951-1952
11
6
Whitney, John Hay, House
Archival Resource Key
circa 1956
11
7-8
Unidentified Project, Italy
Archival Resource Key
circa 1950-1970
11
9
Unidentified Projects
Archival Resource Key
circa 1950-1970
11
10
Scope and Contents
Renderings, models, and photographs. Oversize material housed in Box 23, Folder 5 and OV 42.
Unidentified Projects
Archival Resource Key
circa 1950-1970
11
11-13
Scope and Contents
Negatives.
Oversized Coe House Designs from Box 10, Folder 5
Archival Resource Key
circa 1950-1970
23
1
Oversized Cornell House Plans from Box 10, Folder 6
Archival Resource Key
circa 1950-1969
40
Oversized Cornell House Plans from Box 10, Folder 6
Archival Resource Key
circa 1950-1969
53
Oversized Cowles House Plans from Box 10, Folder 8
Archival Resource Key
circa 1941
23
2
Oversized Cowles House Plans from Box 10, Folder 8
Archival Resource Key
circa 1941
40
Oversized Faulkner House Plans from Box 10, Folder 9
Archival Resource Key
circa 1937
41
Oversized Faulkner House Plans from Box 10, Folder 9
Archival Resource Key
circa 1937
54
Oversized Ford House Plans from Box 10, Folder 13
Archival Resource Key
1957
41
Oversized Gay House Plans from Box 10, Folder 14
Archival Resource Key
1940
41
Oversized Gugler Sneden's House Plans from Box 10, Folder 22
Archival Resource Key
circa 1953-1970
23
3
Oversized Gugler Sneden's House Plans from Box 10, Folder 22
Archival Resource Key
circa 1953-1970
42
Oversized Jackson Apartment Plans from Box 10, Folder 30
Archival Resource Key
circa 1945-1970
42
Oversized James Studio Plans from Box 10, Folder 31
Archival Resource Key
circa 1951-1973
55
Oversized Leavitt House Plans from Box 10, Folder 34-35
Archival Resource Key
1936-1970
42
Oversized Leavitt House Plans from Box 10, Folder 34
Archival Resource Key
1936-1970
56
Oversized Manship House Plans from Box 11, Folder 1
Archival Resource Key
circa 1950-1970
23
4
Oversized Manship House Plans from Box 11, Folder 1
Archival Resource Key
circa 1950-1970
42
Oversized Putnam Pavillion Plans from Box 11, Folder 5
Archival Resource Key
1967-1968
28
Oversized Unidentified Project Plans from Box 11, Folder 10
Archival Resource Key
circa 1950-1970
23
5
Oversized Unidentified Project Plans from Box 11, Folder 10
Archival Resource Key
circa 1950-1970
42
Design Objects
4.4
Archival Resource Key
1937-1972
Commercial, Cosmopolitan Club Plaque
Archival Resource Key
circa 1950-1970
11
14
Scope and Contents
Oversize material housed in OV 43.
Commercial, Glass Celestial Sphere
Archival Resource Key
circa 1950-1970
11
15
Commercial, Inscription
Archival Resource Key
circa 1950-1970
11
16
Commercial, Medallions
Archival Resource Key
circa 1950-1970
11
17
Commercial, Scroll Designs
Archival Resource Key
circa 1950-1970
11
18
Scope and Contents
Oversize material housed in RD 57-58.
Commercial, St. James Church
Archival Resource Key
circa 1950-1970
11
19
Commercial, World's Fair Model
Archival Resource Key
circa 1939
11
20
Patent, Sedan Chair
Archival Resource Key
1954-1966
11
21
Patent, Single Unit Bathroom
Archival Resource Key
1938-1972
11
22-23
Patent, Sleeping Car
Archival Resource Key
circa 1940-1970
11
24
Residential, Chrystie, Mr. and Mrs. Thomas, Mantle Ornament
Archival Resource Key
circa 1950-1970
11
25
Residential, Newell, Stair Railing
Archival Resource Key
circa 1950-1970
11
26
Scope and Contents
Oversize material housed in OV 43.
Residential, Palmer, Charles F., Inscription
Archival Resource Key
1966-1969
11
27-28
Scope and Contents
Oversize material housed in OV 43.
Residential, Palmer, Charles F., Sundial
Archival Resource Key
1964
11
29
Residential, Roundy, Mr., Cornice
Archival Resource Key
1937
11
30
Residential, Furniture
Archival Resource Key
circa 1950-1970
11
31
Scope and Contents
Oversize material housed in OV 43.
Unidentified Projects
Archival Resource Key
circa 1950-1970
11
32-33
Oversized Cosmopolitan Club Plaque from Box 11, Folder 14
Archival Resource Key
circa 1950-1970
43
Oversized Scroll Designs from Box 11, Folder 18
Archival Resource Key
circa 1950-1970
57
Oversized Scroll Designs from Box 11, Folder 18
Archival Resource Key
circa 1950-1970
58
Oversized Newell Railing Designs from Box 11, Folder 26
Archival Resource Key
circa 1950-1970
43
Oversized Palmer Inscription Designs from Box 11, Folder 28
Archival Resource Key
1966-1969
43
Oversized Furniture Designs from Box 11, Folder 31
Archival Resource Key
circa 1950-1970
43
Memorials
4.5
Archival Resource Key
1929-1977
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Archival Resource Key
1947-1973
11
34-38
Scope and Contents
Correspondence.
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Archival Resource Key
1949-1977
11
39-43
Scope and Contents
Correspondence on design objects and postcards; specifications; and clippings. Oversize material housed in OV 44-46.
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Archival Resource Key
circa 1950-1960
11
44
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Scope and Contents
Renderings/models. Oversize renderings housed in OV 29 and OV 44-46. Oversize renderings and models housed in Box 23, Folder 6.
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Archival Resource Key
circa 1950-1960
11
45
Scope and Contents
Renderings/models. Oversize renderings housed in OV 29 and OV 44-46. Oversize renderings and models housed in Box 23, Folder 6.
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Archival Resource Key
circa 1947-1957
12
1-2
Scope and Contents
Photographs, construction.
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Archival Resource Key
1953-1954
12
3
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Scope and Contents
Photographs, construction.
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Archival Resource Key
circa 1947-1957
12
4
Scope and Contents
Photographs, construction.
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Archival Resource Key
circa 1952-1957
12
5
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Scope and Contents
Photographs, construction.
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Archival Resource Key
circa 1952-1960
12
6-9
Scope and Contents
Photographs/display. Oversize material housed in OV 29.
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Archival Resource Key
circa 1952-1957
12
10
Anzio Cemetery/Sicily-Rome American Cemetery and Memorial
Battery Park, Bridge, New York City
Archival Resource Key
1934-1972
12
11-18
Battery Park, War Memorial, New York City
Archival Resource Key
1930-1941
12
19-22
Scope and Contents
Correspondence.
Battery Park, War Memorial, New York City
Archival Resource Key
1929-1933
12
23-27
Scope and Contents
Diary, estimates, specifications, writings, and printed material.
Battery Park, War Memorial, New York City
Archival Resource Key
circa 1930-1950
12
28-31
Scope and Contents
Renderings and photographs/display. Oversize materials housed in Box 23, Folder 7 and OV 47.
Corregidor-Bataan Memorial
Archival Resource Key
1956-1967
12
32-36
Scope and Contents
Oversize material housed in Box 23, Folder 8.
Edison, Thomas, Memorial
Archival Resource Key
circa 1950-1970
12
37
Ellis Island, War Memorial, New York
Archival Resource Key
1970
12
38
Scope and Contents
Oversize material housed in Box 23, Folder 9 and OV 47.
Firestone, Harvey, Memorial, Liberia
Archival Resource Key
1952
12
39
Scope and Contents
Oversize material housed in Box 23, Folder 10, OV 47 and RD 59.
Firestone, Harvey, Memorial, Ohio
Archival Resource Key
circa 1949-1960
12
40-41
Scope and Contents
Oversize material housed in Box 23, Folder 10, OV 47 and RD 59.
Firestone, Harvey, Memorial
Archival Resource Key
1970-1972
12
42
Scope and Contents
Stetson University proposal.
Grange, Hamilton, National Memorial
Archival Resource Key
1963-1964
13
1
Hutchins, Waldo, Memorial
Archival Resource Key
1929-1968
13
2-5
Massee, May, Memorial
Archival Resource Key
1933-1972
13
6-7
Scope and Contents
Oversize material housed in OV 47.
Mayo, Charles and William, Memorial
Archival Resource Key
circa 1950
13
8
Newark Building Competition, Memorial
Archival Resource Key
circa 1950-1970
13
9
Patton, George, Memorial
Archival Resource Key
circa 1950-1970
13
10
Roosevelt, Eleanor, Memorial
Archival Resource Key
1962-1966
13
11-16
Scope and Contents
Correspondence.
Roosevelt, Eleanor, Memorial
Archival Resource Key
1963-1972
13
17-21
Scope and Contents
Correspondence.
Roosevelt, Eleanor, Memorial
Archival Resource Key
1963-1966
13
22-24
Scope and Contents
Estimates, bonds, and specifications.
Roosevelt, Eleanor, Memorial
Archival Resource Key
circa 1960-1970
13
25-28
Scope and Contents
Transmittals, writings, dedication remarks, and printed material.
Roosevelt, Eleanor, Memorial
Archival Resource Key
1963-1966
13
29-31
Scope and Contents
Renderings and photographs/display. Oversize renderings in RD 60. Oversize photograph in Box 23, Folder 11.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1959-1965
13
32-36
Scope and Contents
Correspondence. Oversize material housed in Box 24, Folder 1
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1962-1968
14
1-6
Scope and Contents
Correspondence.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1965-1969
14
7-10
Scope and Contents
Correspondence.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1970-1974
14
11-15
Scope and Contents
Correspondence.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
circa 1964-1969
14
16-19
Scope and Contents
Correspondence (duplicates).
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1960-1974
14
20-22
Scope and Contents
Writings and printed material.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1964-1965
14
23-25
Scope and Contents
Early renderings.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1964-1965
14
26-27
Scope and Contents
Plaque and sculpture.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1965
14
28
Scope and Contents
Tidal basin correspondence.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1966-1972
15
1-3
Scope and Contents
Tidal Basin correspondence.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1965
15
4
Scope and Contents
Tidal Basin specifications.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1964-1969
15
5-7
Scope and Contents
Tidal Basin renderings. Oversize material housed in Box 24, Folder 1-4 and OV 48-49.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
1964-1969
15
8-10
Scope and Contents
Tidal Basin models, sculpture, and display. Oversize material housed in OV 30.
Roosevelt, Franklin Delano, Memorial
Archival Resource Key
circa 1960-1970
15
11
Scope and Contents
Warm Springs Foundation negatives.
Roosevelt, Theodore, Memorial
Archival Resource Key
1948-1960
15
12-17
Scope and Contents
Correspondence.
Roosevelt, Theodore, Memorial
Archival Resource Key
1961-1963
15
18-23
Scope and Contents
Correspondence.
Roosevelt, Theodore, Memorial
Archival Resource Key
1962-1964
15
24-26
Scope and Contents
Correspondence.
Roosevelt, Theodore, Memorial
Archival Resource Key
1962-1969
16
1-5
Scope and Contents
Correspondence; includes letters regarding inscriptions. Oversize material housed in RD 63-66.
Roosevelt, Theodore, Memorial
Archival Resource Key
1958-1972
16
6-8
Scope and Contents
Correspondence.
Roosevelt, Theodore, Memorial
Archival Resource Key
circa 1960-1970
16
9-14
Scope and Contents
Correspondence (duplicates).
Roosevelt, Theodore, Memorial
Archival Resource Key
1958-1970
16
15-18
Scope and Contents
Bills, estimates, specifications, and writings.
Roosevelt, Theodore, Memorial
Archival Resource Key
1956-1967
16
19-20
Scope and Contents
Printed material.
Roosevelt, Theodore, Memorial
Archival Resource Key
1959-1970
16
21-23
Scope and Contents
Renderings. Oversize material housed in Box 24, Folder 5-6, RD 61-62, and RD 67.
Roosevelt, Theodore, Memorial
Archival Resource Key
1960-1970
16
24-28
Scope and Contents
Models, fountain, sculpture, dedication, and display. Oversize material housed in Box 24, Folder 5-6.
Thayer, Abbott, Memorial
Archival Resource Key
1944-1948
17
1
Wilson, Woodrow, Memorial
Archival Resource Key
1944-1946
17
2
World War I Memorial, Chicago, Illinois
Archival Resource Key
circa 1929-1937
17
3
World War I Memorial, New York State
Archival Resource Key
1930-1936
17
4-5
War Memorial, Studies
Archival Resource Key
circa 1950-1970
17
6
Unidentified Projects
Archival Resource Key
circa 1950-1970
17
7-9
Oversized Anzio Cemetery Renderings from Box 11, Folder 40 and 44-45
Archival Resource Key
1950-1960
44
Oversized Anzio Cemetery Renderings from Box 11, Folder 40 and 44-45
Archival Resource Key
1950-1960
45
Oversized Anzio Cemetery Renderings from Box 11, Folder 40 and 44-45
Oversized Anzio Cemetery Renderings from Box 11, Folder 40 and 44-45
Archival Resource Key
1950-1960
46
Oversized Anzio Cemetery Renderings and Models from Box 11, Folder 44 and 46
Archival Resource Key
circa 1950-1960
23
6
Oversized Anzio Cemetery Renderings from Box 11, Folder 44
Archival Resource Key
circa 1950-1957
29
Oversized Anzio Cemetery Photographs from Box 12, Folder 6
Archival Resource Key
1956-1957
29
Oversize Battery Park Renderings from Box 12, Folder 28
Archival Resource Key
circa 1930-1950
23
7
Oversize Battery Park Renderings from Box 12, Folder 28
Archival Resource Key
circa 1930-1950
47
Oversized Corregidor-Bataan Renderings from Box 12, Folder 35
Archival Resource Key
circa 1956-1960
23
8
Oversized Ellis Island Design from Box 12, Folder 38
Archival Resource Key
1970
23
9
Oversized Ellis Island Design from Box 12, Folder 38
Archival Resource Key
1970
47
Oversized Firestone Renderings from Box 12, Folder 39 and 41
Archival Resource Key
1952
23
10
Oversized Firestone Renderings from Box 12, Folder 39 and 41
Archival Resource Key
1952
47
Oversized Firestone Renderings from Box 12, Folder 39 and 41
Archival Resource Key
1952
59
Oversized Massee Plans from Box 13, Folder 6
Archival Resource Key
1933-1939
47
Oversized E. Roosevelt Renderings from Box 13, Folder 29
Archival Resource Key
1963-1966
60
Oversized E. Roosevelt Photograph from Box 13, Folder 30
Archival Resource Key
circa 1963-1966
23
11
Oversized F.D. Roosevelt Renderings from Box 13, Folder 34
Archival Resource Key
1964
24
1
Oversized F.D. Roosevelt Renderings from Box 15, Folder 5-6
Archival Resource Key
circa 1960-1970
24
1-4
Oversized F.D. Roosevelt Renderings from Box 15, Folder 6
Archival Resource Key
circa 1960-1970
48
Oversized F.D. Roosevelt Renderings from Box 15, Folder 6
Archival Resource Key
circa 1960-1970
49
Oversized F.D. Roosevelt Photographs from Box 15, Folder 8
Archival Resource Key
1964-1969
30
Oversized T. Roosevelt Inscription Renderings from Box 16, Folder 1
Archival Resource Key
1962-1964
68
Oversized T. Roosevelt Inscription Renderings from Box 16, Folder 1
Archival Resource Key
1962-1964
64
Oversized T. Roosevelt Inscription Renderings from Box 16, Folder 1
Archival Resource Key
1962-1964
65
Oversized T. Roosevelt Inscription Renderings from Box 16, Folder 1
Archival Resource Key
1962-1964
66
Oversized T. Roosevelt Renderings from Box 16, Folder 21 and 23
Archival Resource Key
1960-1970
24
5-6
Oversized T. Roosevelt Renderings from Box 16, Folder 23
Archival Resource Key
1960-1970
61
Oversized T. Roosevelt Renderings from Box 16, Folder 23
Archival Resource Key
1960-1970
62
Oversized T. Roosevelt Renderings from Box 16, Folder 23
Archival Resource Key
1960-1970
67
Oversized T. Roosevelt Renderings from Box 16, Folder 25
Archival Resource Key
1960-1970
24
5-6
Preservation
4.6
Archival Resource Key
1889-1973
General Correspondence
Archival Resource Key
1944-1948
17
10
Bridge, Hudson Thruway, New York
Archival Resource Key
1950-1951
17
11
Bridge, Potomac River, Washington, D.C.
Archival Resource Key
1956-1958
17
12
Bryan, William Jennings, Memorial
Archival Resource Key
1961
17
13
Custom House, Sag Harbor, Long Island
Archival Resource Key
1945-1948
17
14
Governor Smith house, Wiscasset, Maine
Archival Resource Key
1957
17
15
Harrisville Historic Village, New Jersey
Archival Resource Key
1969-1972
17
16
Hudson River
Archival Resource Key
1965
17
17
Lane's Cove, Massachusetts
Archival Resource Key
1952
17
18
Louisville Court House, Louisiana
Archival Resource Key
1945-1969
17
19-21
Scope and Contents
Oversize material housed in OV 31.
New York City National Shrines
Archival Resource Key
1960
17
22-26
Scope and Contents
Includes information on the American Museum of Immigration, Clinton Castle, Federal Hall, and Grant's Tomb. Oversize material housed in OV 31.
Octagon House, Washington, D.C.
Archival Resource Key
1948-1964
17
27-31
Scope and Contents
Correspondence.
Octagon House, Washington, D.C.
Archival Resource Key
1965-1969
17
32-36
Scope and Contents
Correspondence; includes letters regarding the stable.
Octagon House, Washington, D.C.
Archival Resource Key
1965-1973
18
1-2
Scope and Contents
Correspondence; includes letters regarding the stable and possible vice president's residence.
Octagon House, Washington, D.C.
Archival Resource Key
circa 1949-1970
18
3
Scope and Contents
Correspondence (duplicates).
Octagon House, Washington, D.C.
Archival Resource Key
1953-1962
18
4-5
Scope and Contents
Printed material.
Octagon House, Washington, D.C.
Archival Resource Key
circa 1955-1965
18
6
Scope and Contents
Renderings and photographs. Oversize material housed in OV 31.
Roads and Highways
Archival Resource Key
1956-1959
18
7
Saint-Gaudens Memorial, Cornish, New Hampshire
Archival Resource Key
1946-1969
18
8-9
St. Peter's, Rome, Italy
Archival Resource Key
circa 1913-1973
18
10-13
Scope and Contents
Writings.
St. Peter's, Rome, Italy
Archival Resource Key
1889-1936
18
14
Scope and Contents
Printed material.
St. Peter's, Rome, Italy
Archival Resource Key
1970-1973
18
15-16
Scope and Contents
Photographs/models and display.
Washington Square, New York, New York
Archival Resource Key
circa 1960-1970
18
17
Oversized Louisville Court House Renderings from Box 17, Folder 21
Archival Resource Key
1946-1969
31
Oversized New York City National Shrines Renderings from Box 17, Folder 24
Archival Resource Key
1950-1952
31
Scope and Contents
Renderings of Clinton Castle.
Oversized Octagon House Renderings from Box 18, Folder 6
Archival Resource Key
circa 1955-1965
31
Sculptures
4.7
Archival Resource Key
1930-1971
Angel Gabriel
Archival Resource Key
1970
18
18
Armillary Spheres
Archival Resource Key
1968-1971
18
19
Astrological Models
Archival Resource Key
1930-1934
18
20-22
Eagles
Archival Resource Key
circa 1950-1970
18
23
Europa and the Bull
Archival Resource Key
1969
18
24
Lincoln, Abraham
Archival Resource Key
1963
18
25
Nativity Scene
Archival Resource Key
circa 1950-1970
18
26
Pegasus
Archival Resource Key
1966-1971
18
27
Scope and Contents
Oversized material housed in RD 68-69.
Miscellaneous Sculptures
Archival Resource Key
circa 1945-1970
18
28
Oversized Pegasus Renderings from Box 18, Folder 27
Archival Resource Key
1966-1971
63
Oversized Pegasus Renderings from Box 18, Folder 27
Archival Resource Key
1966-1971
69
Personal Business Records
Series 5
Archival Resource Key
0.3 Linear feet
Box 18
1928-1972
Scope and Contents
Personal business records consist of correspondence, invoices, and legal contracts related to Gugler's firm and his personal accounts. There are also office leases, prospective client lists, and guidelines for service fees.
Arrangement
Materials are minimally arranged by document type.
Gugler, Eric, Personal Accounts
Archival Resource Key
1928-1969
18
29-30
Gugler, Cain, and Associates
Archival Resource Key
1972
18
31
Gugler and Kimball
Archival Resource Key
1959-1960
18
32
Office Leases
Archival Resource Key
1937-1940
18
33
Prospect File
Archival Resource Key
1954-1959
18
34
Service Fees
Archival Resource Key
circa 1950-1960
18
35-36
Printed Material
Series 6
Archival Resource Key
0.3 Linear feet
Boxes 19, 24
1923-1977
Scope and Contents
Printed material includes newspaper and magazine research clippings, postcards, miscellaneous items, and exhibition material for Gugler's 1977 exhibition in Cornish, New Hampshire.
Arrangement
Materials are minimally arranged by document type.
Clippings, Antique Ships
Archival Resource Key
circa 1923-1942
19
1
Clippings, Illustrations
Archival Resource Key
circa 1925-1970
19
2-3
Clippings, Nimes, France
Archival Resource Key
1950-1970
19
4
Clippings, U.S. History and News
Archival Resource Key
circa 1932-1971
19
5-9
Scope and Contents
Oversize material housed in Box 24, Folder 7.
Exhibition Material, Cornish, New Hampshire
Archival Resource Key
1977
19
10
Postcards
Archival Resource Key
circa 1940-1970
19
11
Miscellaneous Printed Material
Archival Resource Key
circa 1950-1970
19
12
Oversized Clippings from Box 19, Folder 9
Archival Resource Key
1956-1971
24
7
Photographic Materials
Series 7
Archival Resource Key
9 Folders
Box 19
1890-1966
Scope and Contents
Photographic materials are of Eric Gugler and members of the Gugler family, including Frida, Julius, and Oswald Gugler. The series also includes a photo album of Gugler's travels in Greece and Italy in 1914.
Arrangement
Materials are minimally arranged by document type. Photographs and negatives of individual buildings and houses designed by Gugler can be found in project files.
Gugler, Eric
Archival Resource Key
circa 1910-1966
19
13-15
Gugler, Frida
Archival Resource Key
circa 1895-1966
19
16-17
Gugler, Julius
Archival Resource Key
circa 1890-1915
19
18
Gugler, Oswald
Archival Resource Key
circa 1900
19
19
Gugler Family Home
Archival Resource Key
circa 1895-1920
19
20
Photo Album, Greece and Italy
Archival Resource Key
1914
19
21
Artwork
Series 8
Archival Resource Key
0.4 Linear feet
Box 19, OV 32
1895-1970
Scope and Contents
Artwork includes graphite and pen and ink sketches, watercolors, paintings, photographs of artwork, and artwork by Gugler's sister, Frida. Gugler's loose sketches are predominantly figure studies, landscapes, and studies for mural and sculptural designs. The series also includes two sketchbooks that document Gugler's travels in Italy and Spain.
Arrangement
Materials are minimally arranged by document type.
Painting
Archival Resource Key
circa 1930-1970
19
22
Scope and Contents
Oversize material housed in OV 32.
Sketchbook, Italy
Archival Resource Key
circa 1930-1970
19
23-24
Sketchbook, Spain
Archival Resource Key
circa 1930-1970
19
25
Sketches, Graphite
Archival Resource Key
circa 1930-1970
19
26
Scope and Contents
Oversize material housed in OV 32.
Sketches, Pen and Ink
Archival Resource Key
circa 1930-1970
19
27
Watercolors
Archival Resource Key
circa 1930-1970
19
28
Photographs of Artwork
Archival Resource Key
circa 1950-1970
19
29
By Frieda Gugler
Archival Resource Key
circa 1895-1965
19
30
Oversized Paintings and Sketches from Box 19, Folder 22 and 26
Archival Resource Key
circa 1930-1970
32
Oversized Paintings and Sketches from Box 19, Folder 22 and 26