The Library of Congress >  Researchers >  Search Finding Aids  >  Olmsted Associates records, 1863-1971

Olmsted Associates records, 1863-1971

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Oversize, 1889-1952Navigate Contents List
Access restrictions apply.
ContainerContents
Oversize, 1889-1952 (continued)
Applications for employment, contracts, and personnel matters
H-J, 1917 , 1924 (Container B152)
2901
American Society of Landscape Architects
New York, N.Y.
Joint Committee, horticultural nomenclature, 1915 (Container B166)
3352
Commission on Improvement of the City
New Haven, Conn., 1909 (Container B233)
3597
Lake Shore Country Club
Glencoe, Ill., 1909 (Container B255)
BOX OV 7 3606
Whitney Land Co. (later Andorra Realty Co.)
Proposed town site plan of "Siguana" and resort subdivision
Isle of Pines, Cuba, 1910 (Container B256)
3691
Atlantic Realty Contract Co.
Subdivision
North Atlantic City, N.J., 1890 (Container B261)
4025
Island Beach Park National Monument Committee
New Jersey, 1946 (Container B281)
4075
Town plan
Anchorage, Ky., 1915 (Container B283)
6811
Shotwell, E. C.
Enterprise, Fla., undated (Container B377)
BOX OV 8 6998
Lakeland Chamber of Commerce
Lakeland, Fla., 1921 (Container B392)
7034
Bermuda Development Co., Ltd.
Tuckers Town, Bermuda
Reports, 1922 (Container B397)
7119
Ricker, V. C.
Clearwater, Fla., undated (Container B401)
7125
Palisade Interstate Park Commission
New York, N.Y., undated (Container B401)
7472
Kelsey, H. S.
Press Foundation
East Coast Finance Corp.
Orlando, Fla., undated (Container B427)
7563
Lindsley, Henry D.
Royal Palm Beach Co., "Clewiston"
Palm Beach County, Fla., 1925 (Container B432)
7641
Scraggy Neck Co.
Subdivision
Cataumet, Mass., 1926 (Container B437)
8036
Southern California Corp.
Benmar Hills subdivision
Burbank, Calif.
Correspondence, 1923 (Container B462)
BOX OV 9 8101
Southwest District parkways
Los Angeles County, Calif.
Drawings and maps, 1927 (Container B467)
Reports, undated (Container B468)
8102
Angeles-Mesa Parkway
Los Angeles County, Calif., undated (Container B469)
8103
Los Angeles County and City Park System
Los Angeles County, Calif., undated (Container B469)
8203
Hassler, Robert H.
Polo Field
Serena, Calif., 1928 (Container B470)
8301
Santa Monica Beach Park
Los Angeles County, Calif., 1931 (Container B471)
9138
Acadia National Park
Mount Desert Island, Maine
Clippings and maps, 1928-1930 , undated (Container B482)
9148
Prescott, Mary E. and Josie F.
Portsmouth High School
Portsmouth, N.H., 1925 (Container B483)
9273
Taylor, A. J. T.
British Pacific Properties, Ltd.
"Capilano"
Vancouver, Canada
Budgets, contracts, plans, and specifications, 1933 (Container B495)
BOX OV 10 9617
Nassau County Court House buildings
Garden City, N.Y., 1940-1941 , undated (Container B511)
9626
Colorado River Basin recreational survey
United States Interior Department, 1945 (Container B512)
9686
Dowse, W. B. H.
Wianno, Mass., 1944 (Container B516)
9739
Clifford, Stewart
Duxbury, Mass., 1947 (Container B519)
BOX OV 11 F: Scrapbooks and albums
Scrapbooks
Chicago, Ill., parks, 1893-1904 (F1)
BOX OV 12 Pan-American Exposition, Buffalo, N.Y., 1899-1901 (F2)
BOX OV 13 Buffalo parks, 1892-1903 (F3)
BOX OV 14 Washington, D.C., 1903-1904 (F4)
BOX OV 15 Alaska-Yukon-Pacific Exposition See also Digital Files, same heading
1906-1909 (F5)
BOX OV 16 1909-1910 (F6)
BOX OV 17 1909-1911 (F7)
BOX OV 18 Riverside Park, New York, N.Y., 1913-1917 (F8)
BOX OV 19 Panama-California Exposition, 1910-1911 (F9)
BOX OV 20 Boston, Mass., parks, 1893-1904 (F10)
BOX OV 21 Untitled, 1895-1897 (F11)
BOX OV 22 Albums
Landscaping and construction of Biltmore estate, Asheville, N.C., photographs, undated
Vol. A (Container F12)
BOX OV 23 Vol. B (Container F13)
BOX OV 24 G: Miscellany
Drawing of Augusta National Golf Club, Augusta, Ga., 1931 (Container G1)
Olmsted, Frederick Law, Jr.
Next Page »

Contents List