Weiss, Dreyfous, and Seiferth Office Records

Similar documents
New Orleans City Engineer s Office Records

Milton G. Scheuermann, Jr. Office Records

Sam Stone, Jr. Office Records

J. Buchanan Blitch and Associates, Incorporated Office Records

August Perez and Associates Office Records

Drawings of Grace Dunn for the WPA Curated by Kevin Williams Southeastern Architectural Archive, Tulane University, New Orleans, LA.

Medieval Louisiana: Part 2 Online exhibit created by Kevin Williams Southeastern Architectural Archive, Tulane University, New Orleans, LA.

MUGNIER (GEORGE FRANÇOIS) STEREOGRAPHS (Mss. 1785) Inventory

Paul G. Charbonnet, Jr. Office Records

Toledano, Wogan, and Bernard Office Records

Louisiana Architecture Prints

Businesses Permitted in the C 3 Downtown Business District Excerpt from Sanger Municipal Code Chapter 90 Zoning

Edward B. Silverstein Associates Office Records

SALE/LEASE - RETAIL REDEVELOPMENT OPPORTUNITY W/ POTENTIAL PAD SITE

Trip Generation Manual, 10 th Edition

Howard Cole Coleman Photographs

LIDEA Past Presidents

Maxwell and LeBreton Office Records

Guide to the Wayne State University Architectural Drawings Collection WSR Table of Contents

Martin Shepard Office Records

Representative Cedric Richmond

GEORGE DUNBAR. George Dunbar was born in New Orleans, Louisiana. He currently lives and works in Slidell, Louisiana

ARTICLE 8 C-H, COMMERCIAL-HIGHWAY DISTRICT

Le Colisée de Paris, built between 1769 and 1771

Benson and Riehl Office Records

TABLE (A): TABLE OF ALLOWED USES P

Table see (1) MINIMUM NUMBER OF REQUIRED PLUMBING FIXTURES - Page 1

APPENDIX B NERS PROPERTY CLASSIFICATION CODES. m:\consultants\cb7 ners spencers\memos\appendix b august 24.docx

CARL S JR RESTAURANT NNN INVESTMENT

City of Atascadero Zoning Handbook

Urgent Care Centers Pocket Guide

Creole Cottage in Faubourg Marigny CHARTRES STREET New Orleans, Orleans Parish, LA

Frank H. Boatner Collection of Louisiana Architecture Photographs

The Lester E. Kabacoff School of Hotel, Restaurant and Tourism Administration

FOR SALE RETAIL PAD SITE Old Bridge Rd & Smoketown Rd. Woodbridge, VA HIGHLIGHTS SALES PRICE $10.50/SF

Your guide to planning click to enter

HORNOR (JOSEPH P.) PAPERS Mss Inventory

FRELLSEN (HENRY) PLANTATION DIARY Mss Inventory

DR. BERNARD M. STEINAU COLLECTION

Guide to the Charles W. Trigg Papers

Freret and Wolf Office Records

Note on Finding a Conservator

Table of Allowable Uses (Through Ordinance ) (For allowable uses in the Heritage Village, refer to the Heritage Village Urban Code)

ORDINANCE NO. 7,191 N.S.

Post Office Box 686 Springfield, Virginia P: F:

CARL S JR RESTAURANT NNN INVESTMENT

WELCOME TO 2016 PI SUMMER GRADUATE PROGAM MATHEMATICS AND CLIMATE AT THE UNIVERSITY OF KANSAS!

Antiques, Hobbies & Collectibles. Education & Childcare. Art Supplies & Crafts. Automotive. Financial Institutions. Clothing, Shoes & Jewelry

Ray Thompson Collection of Louisiana Architecture Photographs

Peyco Southwest Realty Inc. represented by Jim Maibach. The proposed zoning case has one point of access from South Cooper Street.

CST SERVICES LLC Part of the CST Brands, Inc. Family of Companies

New Orleans by Streetcar: Exploring Culture with Caroline March 20 23, 2018

New Orleans & The River Road: 30 Postcards By Richard Sexton

THE PHILIP MOEN STIMSON, MD ( ) PAPERS

TEACHER'S NOTES 1. Print the cards on cardstock then laminate them before cutting them apart. 2. Use the cards as a review of parish facts. 3.

ORDINANCE NO

Louisiana Conference Lay Organization

Automatic Merchandising Company album

Voice Control System. Voice Recognition

Remodel or Addition Plan Review Application

Mt Eden Road Executive Summary. 10 Acres of Luxury in the Saratoga Foothills

Address 10 Blake Street. Style/Form. West and south elevations, camera facing northeast.

OUTDOOR STORAGE ON C/O

Inventory of the Bern C. Ramey Papers, No online items

Theme Notes. Food. Monday SONGS Hot Potato Composer: M Cook, J Fatt & G Page Publisher: EMI. Series 146: Food

GARDNER, REALTORS. Title Name Phone #

Anthony J. Stanonis Collection. 3 boxes, 1 linear foot

THE ILLINOIS STATE TOLL HIGHWAY AUTHORITY Tollway Headquarters 2700 Ogden Avenue Downers Grove, Illinois 60515

OFFICE SPACE FOR LEASE

PUBLIC HEARING NOTICE PROPOSED AMENDMENT TO CHAPTER 331, ZONING RE: CABARET OVERLAY ZONE

Louisiana Timeline. 1805~Map of Territory of Orleans

Upon Centerplate s Approval Following are the Alcohol Sampling Requirements

None. Bakeries Commercial uses including retail and service commercial uses (and other variants of retail and commercial uses) Catering establishment

The Collegiate Licensing Company. Local Licensees. Licensed as of 7/2012

Elemore Morgan, Jr. August 6, 1931, Baton Rouge, LA

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

* Distances are approximate

FOOD SERVICE ESTABLISHMENT PLAN SUBMITTAL INSTRUCTIONS

Mary Beeman collected recipes RG

Guide to the Melrose Diner Collection,

Haverhill Union Mission records,

HALSEY THRASHER HARPOLE

William T. Nolan Office Records

Tulane Volleyball Visiting Team Guide

TRANSPORTATION DEVELOPMENT TAX RATE SCHEDULE

Table 1 ( Weights). Relative importance of components in the Consumer Price Indexes: U.S. city average, December 2005

In aid of St James s Hospital

REFINEMENT REDEFINED. Sleek and understated, practical yet polished, Sterling Plaza is 19 stories of a higher class.

a stunning spacious knockout

LOUISIANA. The First 300 Years

EVENT PARKING A map with directions to event parking appears at the end of this document. Parking permits will not be provided for this event.

INTRODUCTION & HISTORY

New Orleans Recovery as of October 2006

2018 Potential Sites Overview

THE STULLER FAMILY FOUNDATION GRANTS 2007

MASO TRENTINO, BOUTIQUE WINE ESTATE, WINERY FOR SALE

Age Friendly Park Slope

Nuisance Wildlife Control Operator List

COME VISIT. Now Complete! New Dinning Terrace. Enclosed Mall remodel

Louisiana Beacon Hurricane Zone Base Rates Effective New Business January 2, 2017 and Renewal January 15, 2017 Zone Prior Base Rate New Base Rate 1

Transcription:

Weiss, Dreyfous, and Seiferth Office Records SOUTHEASTERN ARCHITECTURAL ARCHIVE COLLECTION 53 Lake Charles, LA. Municipal Auditorium. Ca. 1940. Weiss, Dreyfous, and Seiferth, architects; Jules De La Vergne, delineator. Pencil and pastel on illustration board. SCOPE and CONTENTS Project drawings, specifications, correspondence, and photographs Ca. 1907 1967 17 flat file drawers; 22 boxes Records of the New Orleans office of Weiss, Dreyfous, and Seiferth (Leon C. Weiss, 1882-1953; Felix Julius Dreyfous, 1896-1975; Solis Seiferth, 1895-1984). Also, records from predecessor and successor Collection 53/Rev. 04/11/2017/KW/1

offices, as noted in following chronology. Keenan and Weiss 1904-1912 (Walter Cook Keenan 1881-1970) Leon C. Weiss 1912-1919 F. Julius Dreyfous 1917-1919 Weiss and Dreyfous 1919-1923 Weiss, Dreyfous, and Seiferth 1923-1940 Dreyfous and Seiferth 1940-1952 Weiss and Silverstein 1949-1953 (Edward B. Silverstein 1909-1989) Dreyfous, Seiferth, and Gibert 1952-1960 (James H. Gibert, b. 1926) Seiferth and Gibert 1960-1970 Records include project drawings, specifications, photographs, and correspondence and a few additional miscellaneous items. Weiss, Dreyfous, and Seiferth was one of the more important architectural offices in New Orleans during the second quarter of the 20 th century, executing such large scale commissions as the Charity Hospital in New Orleans, the present Louisiana State Capitol building, and the buildings of the second phase of construction of Louisiana State University in Baton Rouge. PROVENANCE Project drawings were given to Tulane University in two groups by Mrs. Solis Seiferth, one in 1978, and one in 1986. Other records were given to Tulane by the family of Leon Weiss in 1996. ACCESS This collection is housed in Tulane University Libraries Southeastern Architectural Archive (SEAA) and requires an advance appointment for use. For further information, call (504) 865-5699, or email seaa@tulane.edu. The unauthorized use, including, but not limited to, publication of the materials without the prior written permission of the Southeastern Architectural Archive is strictly prohibited. All inquiries regarding permission to publish should be submitted in writing. Please see our Permission to Publish Guidelines. PREFERRED CITATION Weiss, Dreyfous, and Seiferth Office Records, Southeastern Architectural Archive, Special Collection 53/Rev. 04/11/2017/KW/2

Collections Division, Tulane University Libraries. INVENTORY Project Drawings. Drawings are for Weiss, Dreyfous, and Seiferth, or offices listed above in chronology, unless otherwise noted. Folder 1. Building. Foundation Plan, client and location not given. 1914. Job No. 120. 1 sheet. Wasserman, A. Building, alterations, location not given. 1919. Job No. 12. 4 sheets. Canal Villery Realty. Building, New Orleans, LA. 1919. 1 sheet. St. Charles Avenue, 7836. Apartment Building, New Orleans, LA. 1919; includes alterations from 1946. Job No. 13. 8 sheets. Baronne Street, 3907. Store and Apartment Building, New Orleans, LA. 1919. Job No. 14. 2 sheets. South Rampart Street, 529-531. Building, alterations, New Orleans, LA. 1919. 2 sheets. Dufossat Street, 1647. Nelken, A. and Jacombs, H. Building and Apartment, New Orleans, LA. 1919. Job No. 15. 6 sheets. Iberville Street, 725. La Louisiana Restaurant. Building, alterations, New Orleans, LA. 1919. Job No. 17. 2 sheets. Hurst and Eleonore Streets. The James Apartments. Building, New Orleans, LA. 1920. Job No. 19. 9 sheets. Dreyfous, Felix J. Apartment Building, location not given. Undated. 4 sheets. Euterpe Street, 1826-1828. Kaufman, Charles A. Residence, alterations, New Orleans, LA. 1918. 3 sheets. Residence. Client and location not given. Undated. 4 sheets. St. Charles Avenue, 7509. Residence, alterations, New Orleans, LA. Undated. St. Charles Avenue, 7836. Residence, alterations, New Orleans, LA. Undated. 3 sheets. St. Charles Avenue. Residence, alterations, client not given, New Orleans, LA. Undated. 1 sheet. South Rampart Street, 321-323. Party Wall, New Orleans, LA. Undated. 1 sheet. Marengo Street, 1803. Miller, Christian. Residence, New Orleans, LA. 1920. Job No. 400. 4 sheets. Folder 2. Newcomb Boulevard, 3. Sugarman, Charles. Residence, New Orleans, LA. PlanNo. 405. 7 sheets. Napoleon Avenue, 2833. Bell, Sam. Duplex Residence, New Orleans, LA. Collection 53/Rev. 04/11/2017/KW/3

Undated. Plan No. 408. 6 sheets. Marengo Street, 1637. Duplex Residence, alterations, New Orleans, LA. Undated. Plan No. 409. 3 sheets. Zelon Dry Cleaning Company. Building, alterations, New Orleans, LA. Undated. Plan No. 410. 4 sheets. St. Joseph Street, 724-730. Bradford Warehouse. Building, New Orleans, LA. 1921. Plan No. 416. 7 sheets. Napoleon Avenue, 1636. Titche, Bernard. Residence, New Orleans, LA. Undated. Plan No. 419-420. 4 sheets. St. Louis Street, 713. Antoine s Restaurant. Building, alterations, New Orleans, LA. Undated. Plan No. 421. 2 sheets. South Rampart Street, 513. Store, New Orleans, LA. 1920. Plan No. 425. 5 sheets. South Rampart Street, 442-446. Silversteins Department Store. Building, alterations, New Orleans, LA. 1921. Plan No. 428; 428R. 7 sheets. Dryades Street, 1630. Shoe Store, alterations, New Orleans, LA. Undated. Plan No. 432. 2 sheets. Durr, C. Store, alterations, location not given. Plan No. 434. 1 sheet. Dryades Street, 1700-1724. Kaufman, Charles. Store, alterations, New Orleans, LA. 1923. Plan No. 435. 5 sheets. Dryades Street, 1700-1724. Kaufman, Charles. Store Cafeteria, New Orleans, LA. Undated. Plan No. 446. 3 sheets. Baronne Street, 827. Goldman s Printing Office. Building, alterations, New Orleans, LA. 1920. Plan No. 437. 2 sheets. Coupland Garage. Building, alterations, location not given. Undated. Plan No. 438. 1 sheet. Erato Street, 2801. Carolina Portland Cement Company. Warehouse, New Orleans, LA. 1921. Plan No. 442. 2 sheets. Wilson. Residence, location not given. Undated. Plan No. 443. 3 sheets. Rittenberg, Joseph. Building, existing conditions, New Orleans, LA. Undated. Plan No. 444. 1 sheet. Baronne Street, 500-512. Jacobs, Leon. Store, alterations, New Orleans, LA. Undated. Plan No. 445. 3 sheets. Double Residence. Client and location not given. Undated. Plan No. 447. 4 sheets. White, Lewis. Residence, New Orleans, LA. Undated. 1 sheet. Residence. Client and location not given. Undated. 2 sheets. State National Bank. Building, location not given. Undated. 3 sheets. Folder 3. Audubon Place, 17. Dreyfous, Felix J. Residence, New Orleans, LA. Undated. Plan No. 450. 11 sheets. Store. Client and location not given. 1921. Plan No. 451. 1 sheet. Fontainebleau Drive, 4100. Samson, Leo. Residence (includes later additions), New Orleans, LA. 1921; 1923. Plan No. 453; 453-A. 2 sheets. Jefferson Avenue, 2129. Jacobs, Mose. Residence, New Orleans, LA. Collection 53/Rev. 04/11/2017/KW/4

1921. Plan No. 456. 5 sheets. Ball, Sam. Duplex Residence, New Orleans, LA. 1921. Plan No. 457. 5 sheets. Dauphine Street, 3060. Kirschman, Morris. Store, alterations, New Orleans, LA. 1921-1922. 3 sheets. Royal Street, 435-437. Feldman, M. Store, alterations, New Orleans, LA. 1921. Plan No. 462. 2 sheets. Canal Street. Store, client not given, New Orleans, LA. 1921. 3 sheets. Carondelet Street, 1211-1213. Garage with Apartment, New Orleans, LA. Undated. Plan No. 469. 1 sheet. Residence. Client and location not given. 1921. 3 sheets. Folder 4. Folder 5. Marengo Street, 1730. Liberman, Dave. Residence, alterations, New Orleans, LA. 1921. Plan No. 472. 3 sheets. Palmer Avenue, 1630. Mayer, Gus. Residence, alterations, New Orleans, LA. Undated. Plan No. 473. 2 sheets. St. Joseph Street, 724-730. Bradford Warehouse. Building, alterations, New Orleans, LA. 1921. Plan No. 475. 1 sheet. Residence. Client and location not given. 1921. Plan No. 477. 4 sheets. Louisiana Celotex Company. Demonstration House, location not given. 1921. Plan No. 481. 3 sheets. St. Charles Avenue, 2618. Dreyfous, Jules S. Apartments, New Orleans, LA. 1921. Plan No. 483. 6 sheets. Farnsworth, R.P. Office Building, location not given. 1922. Plan No. 484. 4 sheets. Dublin Street, 2202. Bunn, H.T. Residence, alterations, New Orleans, LA. 1922. Plan No. 485. 2 sheets. Newcomb Boulevard, 45. Shushan, Abraham. Residence, New Orleans, LA. 1922. Plan No. 487. 4 sheets. Dauphine Street, 3058. Kirschman, Morris. Warehouse for Store, New Orleans, LA. 1921. 2 sheets. Dryades, 1824. Handelman, Charles. Store, New Orleans, LA. 1922-1923. Plan No. 491. 15 sheets. Ross, Charles. Apartments, location not given. 1922. Plan No. 492. 4 sheets. Ladies Clothing Store. Client and location not given. 1922. Plan No. 493. 3 sheets. Iberville Street, 725. La Louisiane Restaurant. Building, alterations, New Orleans, LA. Undated. Plan No. 495. 2 sheets. Furniture Store. Client and location not given. Undated. 1 sheet. South Rampart Street, 442-446. Silverstein s Department Store. Hat Display Case, New Orleans, LA. Undated. 1 sheet. Dryades Street, 1700-1724. Charles A. Kaufman, Ltd. Store Building, Girders, New Orleans, LA. 1922. Plan No. 502. 1 sheet. Fertel. Store Building, alterations, location not given. Undated. Collection 53/Rev. 04/11/2017/KW/5

Plan No. 503. 3 sheets. Audubon Street, 533. Residence, New Orleans, LA. 1922. Plan No. 504. 5 sheets. Newcomb Boulevard, 38. Silverstein, David. Residence, New Orleans, LA. Undated. Plan No. 509. 6 sheets. King, Leonard. Residence, alterations, New Orleans, LA. 1922. Plan No. 522. 3 sheets. Oak Street, 8125-8127. Marine Bank and Trust Company. Carrollton Branch. Building, New Orleans, LA. 1922. Plan No. 523. 2 sheets. Carondelet Street, 123-125. Junius Hart Piano Company. Building, alterations, New Orleans, LA. 1923. Plan No. 525. 7 sheets. Baronne Street, 124. Legendre s Drug Store. Building, alterations, New Orleans, LA. Undated. Plan No. 526. 1 sheet. Marrero, LA. Marrero, W.F. Residence. 1923. Plan No. 535. 5 sheets. Canal Street, 1020. Schiro, Anthony P. Shoe Store, New Orleans, LA. 1923. Plan No. 536. 8 sheets. Versailles Boulevard, 19. Tujaque, Albert. Residence, New Orleans, LA. 1923. Plan No. 537. 5 sheets. St. Charles Street, 124. Porkorney s Shoe Store. Building, New Orleans, LA. 1924. Plan No. 538; 538-R. 11 sheets. Dryades Street, 300. United Cotton Company. Building, alterations, New Orleans, LA. 1923-1924. Plan No. 539. 26 sheets. Weil, J.L. Residence, alterations, location not given. 1923. Plan No. 540. 3 sheets. Carondelet Street, 2403. Hochfelder. Apartment Building, alterations, New Orleans, LA. 1923. Plan No. 542. 6 sheets. Canal Street, 1036. Walsdorf, Edwin H. Drug Store, New Orleans, LA. 1923. Plan No. 543. 4 sheets. Friedman. Beauty Parlour, alterations, location not given. Undated. Plan No. 544. 3 sheets. Canal Street, 838. Hiller Brothers. Jewelry Store, alterations, New Orleans, LA. 1924. Plan No. 544. 8 sheets. Residence. Client and location not given. Undated. Plan No. 587. 5 sheets. Folder 6. St. Charles Avenue, 2031. Pontchartrain Hotel. Building, New Orleans, LA. 1924-1928; 1968. Plan No. 618. 71 sheets. Folder 7. Natchez, MS. Natchez Hotel. Building, alterations. 1926. Plan No. 620. 25 sheets. Edgard, LA. Caire, E.J. Residence. Undated. Plan No. 621. 2 sheets. Canal Street, 630. Barker Baking Company. Building, alterations, New Orleans, LA. 1926. Plan No. 623. 4 sheets. St. Charles Street, 136. Handleman and Goldstein. Store, alterations, New Orleans, LA. 1925. Plan No. 624. 1 sheet. Baton Rouge, LA. Davis Garage. 1925-1926. Plan No. 626. 8 sheets. Collection 53/Rev. 04/11/2017/KW/6

St. Charles Avenue, 5342. Jewish Widows and Orphans Home. Building, alterations, New Orleans, LA. 1912; 1926; 1963. Emile Weil; Seiferth and Gibert; Weiss and Dreyfous, architects. Plan No. 628. 8 sheets. Natchez, MS. City Bank and Trust Company. Building. 1926. Plan No. 631. 7 sheets. Robert Street. Bodenheimer, A. Double Residence, New Orleans, LA. 1926; 1952. Plan No. 632. 6 sheets. Columbia, MS. Sedgwick. Residence. Undated. Plan No. 633. 5 sheets. Biloxi, MS. Kress Building. 1926. Plan No. 638. 2 sheets. Folder 8. Natchez, MS. Eola Hotel. Building. 1926-1927. Plan No. 640. 58 sheets. St. Charles, 1224. Perez R. Buena Vista Apartments. Building, New Orleans, LA. 1926-1928; 1950; 1953. Plan No. 641. 21 sheets. Columbia, MS. Sedgewick. Hospital. Building. 1927. Plan No. 644-R. 5 sheets. Bonart, Sam. Playground for Gift to City of New Orleans. 1926. Plan No. 647. 3 sheets. Nashville Avenue, 1213. Wermuth, Charles E. Residence, New Orleans, LA. 1926. Plan No. 649. 1 sheet. Building. Client and location not given. 1926. Plan No. 651. 1 sheet. Natchez, MS. North Union Street. Brandon, Gerard H. Residence. 1926-1937. Plan No. 657. 14 sheets. Madisonville, LA. Equitable Equipment Company. Boiler Room. 1926. Plan No. 658. 1 sheet. Folder 9. Orleans Avenue, 1520. Reuther s Bakery. Garage, New Orleans, LA. 1927. Plan No. 663. 3 sheets. Canal Street, 841. Katz and Besthoff. Drug Store, New Orleans, LA. 1927. Plan No. 667; 667-R. 13 sheets. Carondelet Street, 602-612. Barnett s Furniture Store. Building, New Orleans, LA. 1927-1928. Plan No. 670. 42 sheets. Napoleon Avenue, 1819. Valles, Alberto. Swimming Pool, Gymnasium, and Ketchen Cabinets for Residence, New Orleans, LA. 1927. Plan No. 671. 6 sheets. Dryades Street, 1513. Isis Theater. Building, alterations, New Orleans, LA. Undated. Plan No. 672. 9 sheets. Folder 10. Canal Street, 1500. Jung Hotel. Building. 1927. Plan No. 675. 18 sheets. Chartres Street, 215. Theodore Weiss and Company. Factory, alterations, New Orleans, LA. Undated. Plan No. 677. 1 sheet. Audubon Street, 330. Jacobson, Isidore J. Residence, New Orleans, LA. 1927. Plan No. 678. 5 sheets. South Front Street, 5230. New Orleans Furniture Manufacturing Company. Building, alterations, New Orleans, LA. 1927. Plan No. 679. 6 sheets. Collection 53/Rev. 04/11/2017/KW/7

Building. Client and location not given. 1927. Plan No. 681. 2 sheets. Canal Street, 708. Sip and Bite Restaurant. Building, alterations, New Orleans, LA. 1927. Plan No. 682. 4 sheets. Residence. Alterations, client and location not given. Plan No. 683. 1 sheet. Barnett s Furniture Company. Store No. 2 Building, alterations, New Orleans, LA. 1927. Plan No. 685. 1 sheet. New Orleans City Park. Pigeon House, New Orleans, LA. 1927. Plan No. 687. 1 sheet. Audubon Street, 460. Dreyfous, Felix. Residence, New Orleans, LA. 1928. Plan No. 688. 20 sheets. Versailles Boulevard. Dedinger, George. Residence (including later alterations), New Orleans, LA. 1928; 1936. Plan No. 689. 9 sheets. Oklahoma City, OK. Oklahoma Furniture Company. Building, alterations. 1928. Plan No. 690. 15 sheets. Baronne Street, 123. Goldenberg, Harold. Harold Shoppe. Store, New Orleans, LA. 1927. Plan No. 691. 2 sheets. Car Wash Ramp. Client and location not given. 1928. Plan No. 693. 1 sheet. South Broad Street, 600. Crescent Bed Company. Building, alterations, New Orleans, LA. 1928. Plan No. 694. 4 sheets. Katz and Besthoff. Drug Store and Apartments, New Orleans, LA. 1928. Plan No. 695. 1 sheet. Versailles Boulevard, 63. Fabacher, John. Residence, New Orleans, LA. 1928. Plan No. 698. 5 sheets. South Front Street, 5230. New Orleans Furniture Manufacturing Company. Display Room, New Orleans, LA. 1928. Plan No. 699. 3 sheets. Folder 11. West Point, MS. Henry Clay Motel. Building. 1929. Plan No. 700. 24 sheets. Henry Clay Avenue, 1576-1578. Duplex Residence, alterations, New Orleans, LA. 1928. Plan No. 701. 2 sheets. Garage. Client and location not given. 1928. Plan No. 702. 2 sheets. Green, S.W. Residence, location not given. 1928. Plan No. 703. 6 sheets. Audubon Street, 387. Residence, alterations, New Orleans, LA. 1928. Plan No. 704. 5 sheets. Little Rock, AR. Little Rock Furniture Manufacturing Company. Building, alterations. 1929. Plan No. 705. 4 sheets. Garage with Display Room. Client and location not given. 1928. Plan No. 706. 2 sheets. Metairie, LA. Metairie Gardens. Residence, client and location not given. Ca. 1928. Plan No. 708. 12 sheets. Canal Street. Kirschman s Store. Building, alterations, New Orleans, LA. 1928-1929. Plan No. 710. 4 sheets. Good Hope, LA. New Orleans Refining Company. Offices and Recreation Building. 1929. Plan No. 711; 711-R. 20 sheets. Calhoun Street, 1458. Friend, Julius. Residence, alterations, New Orleans, LA. 1928. Plan No. 713. 2 sheets. Hebrew Rest Cemetery. Entrance Gate, New Orleans, LA. 1928. Plan No. Collection 53/Rev. 04/11/2017/KW/8

714-R. 1 sheet. New Orleans City Park. Golf Course Caddy House, New Orleans, LA. Ca. 1929. Plan No. 718. 1 sheet. Royal Street, 325. Feldman s Original Antique Emporium. Store, New Orleans, LA. 1929. Plan No. 724. 10 sheets. New Orleans City Park. Shelter Stand, New Orleans, LA. Ca. 1929. Plan No. 729. 5 sheets. American Brewing Company. Cellar, alterations, New Orleans, LA. 1913. William Fitzner, architect. 11 sheets. Folder 12. Folder 13. Baton Rouge, LA. Louisiana Governor s Mansion. Residence (includes later alterations). 1929; 1933; 1936. Plan No. 730. 25 sheets. New Orleans Lakefront Airport, New Orleans, LA. 1929. Plan No. 740. 21 sheets. St. Charles Avenue, 4630. Anderson, Tom. Residence, alterations, New Orleans, LA. 1929. Plan No. 741. 1 sheet. Metairie, LA. Iona Street, 608. Seiferth, Solis. Residence. 1929. Plan No. 742. 12 sheets. Welkin. Residence, location not given. 1929. Plan No. 743. 2 sheets. Royal Street, 229. Peoples Furniture Company. Building, alterations, New Orleans, LA. 1929. Plan No. 744-R. 1 sheet. Merz. Residence, alterations, New Orleans, LA. 1929. Plan No. 745. 1 sheet. Oaklawn Apartments. Building, alterations, location not given.1929. Plan No. 746. 1 sheet. Seventh Street, 1516. Kahn, E. Residence, alterations, New Orleans, LA. 1929. Plan No. 747. 1 sheet. North Broad, 1320. Katz and Besthoff. Drug Store, New Orleans, LA. 1929. Plan No. 748. 3 sheets. Canal Street, 1003. Latter and Blum. Building, alterations, New Orleans, LA. 1929. Plan No. 749. 2 sheets. Maison Blanche Building. Revolving Door, New Orleans, LA. 1929. Plan No. 750. 1 sheet. Lowerline, 480. Burkenroad, William, Jr. Residence, alterations, New Orleans, LA. 1929. Plan No. 754. 1 sheet. Residence. Alterations, client and location not given. 1930. Plan No. 756. 3 sheets. Dominican Street, 7425. Weiss, Leon C. Residence, New Orleans, LA. 1930-1932. Plan No. 757; 757-R. 15 sheets. South Front Street, 5230. New Orleans Furniture Company. Rooms 5 and 12, New Orleans, LA. 1930. Plan No. 758. 1 sheet. Canal Street, 841. Katz and Besthoff. Drug Store, New Orleans, LA. 1930. Plan No. 769. 12 sheets. Baton Rouge, LA. Louisiana Creamery Company. Building (includes later alterations). 1930-1931; 1937-1941. Plan No. 783; 783-A; 783-L. Collection 53/Rev. 04/11/2017/KW/9

54 sheets. Folder 14. Louisiana State University Medical Center. Building, New Orleans, LA. 1931-1932. Plan No. 785. 180 sheets. Folder 15. Baton Rouge, LA. Louisiana State University. Women s Dormitory. 1931. Weiss, Dreyfous, and Seiferth; Wogan and Bernard, architects. Plan No. 786. 52 sheets. Baton Rouge, LA. Louisiana State University. Electrical Feeder Distribution. 1931. Plan No. 797. 6 sheets. Folder 16. Folder 17. Folder 18. Folder 19. Folder 20. Baton Rouge, LA. Garden House for President s Residence. 1932. Plan No. 801. 1 sheet. Baton Rouge, LA. Louisiana State University. Cafeteria. 1932-1935. Plan No. 805. 12 sheets. Baton Rouge, LA. Louisiana State University. Boy s Dormitory. Ca. 1932. Plan No. 806. 4 sheets. Baton Rouge, LA. Louisiana State University. Greek Theater. 1932. Plan No. 807. 3 sheets. Baton Rouge, LA. Louisiana State University. Academic Building. 1933-1935. Plan No. 808. 30 sheets. Apartment Building. Alterations, client and location not given. 1932. Plan No. 809. 16 sheets. R.P. Farnsworth and Company. Apartment Building, New Orleans, LA. 1932. Plan No. 810. 17 sheets. Baton Rouge, LA. Louisiana State University. Housing and Athletic Facilities. 1932-1935. Plan No. 811. 55 sheets. Baton Rouge, LA. Louisiana State University. Women s Dormitory. 1935. Plan No. 812. 31 sheets. Shushan Airport. Hangars, Office, Garage, and Administration Building, New Orleans, LA. 1932-1935. Plan No. 813. 164 sheets. Hammond, LA. Southeastern Louisiana College. Recreation and Administration Buildings. 1932-1934. Plan No. 814; 814-A. 32 sheets. Versailles Boulevard, 3619. Shushan, A.L. Residence, alterations, New Orleans, LA. 1932. Plan No. 818. 2 sheets. Farnsworth, George. Residence, New Orleans, LA. 1933. Plan No. 819. 8 sheets. Charity Hospital. Intern s Residence, New Orleans, LA. 1927. Plan No. 822. 8 sheets. Baton Rouge, LA. Louisiana State University. Kappa Sigma Fraternity and Other Housing Units. Ca. 1933. Plan No. 821. 8 sheets. Metairie, LA. Iona Street, 600. Newman, Harold. Residence. 1933-1934. Collection 53/Rev. 04/11/2017/KW/10

Plan No. 823. 26 sheets. Canal Street, 841. Katz and Besthoff. Drug Store, alterations, New Orleans, LA. 1933; 1936; 1940. (Also, includes Moving Picture Theater by Favrot and Livaudais, 1913). Plan No. 826. 8 sheets. Audubon Boulevard, 100. Besthoff, Sidney J. Mantel, New Orleans, LA. 1933. Plan No. 828. 1 sheet. Baton Rouge, LA. Louisiana State University. Power Plant. 1933; 1937. Plan No. 829. 6 sheets. Baton Rouge, LA. Louisiana State University. Animal Industry Building. 1935; 1936. Plan No. 831. 33 sheets. Folder 21. Folder 22. Folder 23. Folder 24. Atlanta, GA. Elsas, Norman. Residence. 1934. Plan No. 832. 6 sheets. Canal Street, 703. Flinn. Dentist s Office, New Orleans, LA. 1934. Plan No. 835. 3 sheets. Magazine Street, 741. Building, alterations, New Orleans, LA. 1934. Plan No. 836. 1 sheet. Jefferson, LA. Huey P. Long Bridge. Administration Building. 1935. Plan No. 838. 12 sheets. University Place. Roosevelt Hotel. Building, alterations, New Orleans, LA. 1933-1935. Plan No. 839. 14 sheets. Metairie, LA. Iona Street. Middleton. Residence. 1934. Plan No. 842. 8 sheets. Audubon Boulevard, 100. Besthoff, Sidney J. Residence, alterations, New Orleans, LA. 1934. Plan No. 843. 1 sheet. Pineville, LA. Louisiana State Colony and Training School. Buildings. 1935. Plan No. 845. 10 sheets. Louisiana State University Medical School. Building, alterations, New Orleans, LA. 1936. Plan No. 846. 85 sheets. Pineville, LA. Louisiana State Colony and Training School. Dormitory. 1935. Plan No. 847. 16 sheets. University Place. Roosevelt Hotel. Women s Lounge, Flower Display Case, and alterations to Coffee Shop and Fountain Room, New Orleans, LA. 1935. Plan No. 850. 10 sheets. Baton Rouge, LA. Louisiana State University. Highland Hall. Building. 1935. Plan No. 851. 16 sheets. Baton Rouge, LA. Louisiana State University. Huey Long Field House. 1934-1935. Plan No. 852. 19 sheets. Baton Rouge, LA. Louisiana State University. La Maison Francaise. Building. 1935. Plan No. 856. 30 sheets. Shushan Airport. Gulf Oil Company Fuel Station, New Orleans, LA. 1935. Plan No. 857. 2 sheets. Baton Rouge, LA. Louisiana State University. Atkinson Hall. Building, and Plaque for Annie Boyd Hall. 1935. Plan No. 859. 16 sheets. Collection 53/Rev. 04/11/2017/KW/11

Natchitoches, LA. Louisiana State Normal School. Library. 1936. Plan No. 860. 20 sheets. South Claiborne Avenue, 5500. Lone Star Cement Corporation. Residence. 1935. Plan No. 861. 15 sheets. Roosevelt Hotel. Blue Room and Dome Room, alterations, New Orleans, LA. 1935. Plan No. 862. 10 sheets. Metairie, LA. Iona Street, 503. Farnsworth, George. Residence. 1935. Plan No. 863. 8 sheets. Baton Rouge, LA. Louisiana State University. Plot Plan. 1932. 6 sheets. Baton Rouge, LA. Louisiana State University. Law Building. 1935. Plan No. 866. 4 sheets. Baton Rouge, LA. Louisiana State University. Underground Electrical and Telephone Lines. 1935. Plan No. 865. 2 sheets. Folder 25. Baton Rouge, LA. Louisiana Cremery Company. Building, alterations. 1930-1945. Plan No. 868. 45 sheets. St. Charles Street, 860. Farm Credit Administration Building, alterations, New Orleans, LA. 1936-1937. Plan No. 872. 62 sheets. Folder 26. Folder 27. Folder 28. Folder 29. Poydras Street, 424. Standard Paper Company. Building, New Orleans, LA. 1935. Plan No. 874. Baton Rouge, LA. Louisiana State University. President s Suite, Administration Building. 1935. Plan No. 876. 2 sheets. Baton Rouge, LA. Louisiana State University. Physics and Math Building. 1935-1937. Plan No. 877. 40 sheets. Canal Street, 841. Katz and Besthoff Drug Store. Building, alterations, New Orleans, LA. 1935. Plan No. 880. Baton Rouge, LA. Louisiana State University. Animal House. 1936. Plan No. 881. 5 sheets. Baton Rouge, LA. Louisiana State University. Agricultural Extension Building. 1936. Plan No. 893. 25 sheets. Baton Rouge, LA. Louisiana State University. North Stadium Dormitory. 1936-1937. Plan No. 894. 37 sheets. Baton Rouge, LA. Louisiana State University. Law School. 1936-1937. Plan No. 900. 64 sheets. Lowerline Street, 429. Alens, Samuel T., Jr. Residence, alterations, New Orleans, LA. 1936. Plan No. 901. 2 sheets. St. Charles Street, 446-448. Store Front, alterations, New Orleans, LA. Undated. Plan No. 902. 1 sheet. Baton Rouge, LA. Governor s Mansion. Solarium. Undated. Plan No. 903. 1 sheet. Robert Street, 1800. Carvalha, M.L.C. Residence, alterations, New Orleans, LA. 1936. Plan No. 904. 1 sheet. Collection 53/Rev. 04/11/2017/KW/12

Baton Rouge, LA. Ellison, D.M. Residence. 1936. Plan No. 905. 6 sheets. Solarium. Client and location not given. Undated. Plan No. 906. 1 sheet. Baton Rouge, LA. Dalrymple Drive. Roy, E.P. Residence. 1936. Plan No. 907. 7 sheets. Baton Rouge, LA. Louisiana State University. Highland Road Entrance Gate. 1936. Plan No. 908. 2 sheets. Audubon Street, 1621. Alans, F.L. Residence, alterations, New Orleans, LA. 1936. Plan No. 909. 2 sheets. Canal Street, 1029. Walsdorf Drug Store. Building, alterations, New Orleans, LA. 1936. Plan No. 910. 4 sheets. Baton Rouge, LA. Louisiana State University. R.O.T.C. Field Artillery Unit. 1936. Plan No. 911; 911-R. 15 sheets. Roosevelt Hotel. Fountain Room, alterations, New Orleans, LA. 1936. Plan No. 912. 1 sheet. Baton Rouge, LA. Louisiana State University. Peabody Hall. Building, alterations. 1936. Plan No. 915. 4 sheets. Baton Rouge, LA. Louisiana State University. Field House, alterations. 1936. Plan No. 917. 7 sheets. Folder 30. Folder 31. Baton Rouge, LA. Louisiana State University. Senior-Graduate Dormitory. 1936. Plan No. 920. 27 sheets. Canal Street, 703. Flinn. Dentist Office, New Orleans, LA. Undated. Plan No. 925. 2 sheets. Baton Rouge, LA. Long, Mrs. Huey P. Residence. 1937. Plan No. 938. 16 sheets. Folder 32. Roosevelt Hotel. Bar, alterations, New Orleans, LA. 1938. Plan No. 956. 1 sheet. St. Charles Street, 860. Farm Credit Administration Building. Annex, New Orleans, LA. 1938. Plan No. 958. 8 sheets. Baton Rouge, LA. Louisiana State University. Geology Building. 1938. Plan No. 962. 47 sheets. Folder 33. Baton Rouge, LA. Louisiana Cremery Company. Garage and Paint Shop. 1938. Plan No. 963. 1 sheet. Baton Rouge, LA. Ware. Residence. 1938. Plan No. 964. 11 sheets. Baton Rouge, LA. Louisiana Cremery Company. Building, alterations. 1938. Plan No. 965-R. 4 sheets. Lafayette, LA. Southwestern Louisiana Institute. Dormitory. 1938. Plan No. 966. 31 sheets. Baton Rouge, LA. Smith, James. Residence. 1938. Plan No. 968; 969. 4 sheets. St. Bernard Parish, LA. St. Bernard Parish Courthouse. Building. 1938-1940. Plan No. 970. 53 sheets. Collection 53/Rev. 04/11/2017/KW/13

Folder 34. Folder 35. Baton Rouge, LA. Louisiana State University. Post Office and Southern Addition of Field House. 1938. Plan No. 972. 19 sheets. Baton Rouge, LA. Louisiana State University. Pan Hellenic Building. 1938. Plan No. 973. 5 sheets. Baton Rouge, LA. Louisiana State University. Highland Hall. 1938. Plan No. 974. 2 sheets. Baton Rouge, LA. Louisiana State University. Commerce Building. 1938-1939. Plan No. 976. 34 sheets. Baton Rouge, LA. Louisiana State University. Dormitory fro Faculty. 1938-1939. Plan No. 977. 37 sheets. Baton Rouge, LA. Louisiana State University. Home Management House. 1938. Plan No. 978. 4 sheets. LaSalle Street, 1809. Ritz Theater. Building, New Orleans, LA. 1938-1939. Plan No. 979. 20 sheets. Louisiana State University. Medical Center, New Orleans, LA. 1938-1939. Plan No. 980. 19 sheets. Lake Charles, LA. Junior College Building. 1938-1939. Plan No. 981. 32 sheets. Lake Charles, LA. Lake Charles Junior College. Auditorium and Stock Exhibit Pavilion. 1937-1938. Plan No. 982. 10 sheets. New Orleans City Park. School Stadium, New Orleans, LA. 1933. Weiss, Dreyfous, and Seiferth; Armstrong and Koch; and E.A. Christy, architects. 1933. 1 sheet. Folder 36. Baton Rouge, LA. Louisiana Cremery Company. Entrance. 1940-1941. Plan No. 1054. 3 sheets. LaSalle Street, 1809. Ritz Theater. Building, alterations, New Orleans, LA. 1940. Plan No. 1053. 6 sheets. Baton Rouge, LA. Louisiana Cremery Company. Garage, alterations. 1941. Plan No. 1019. 3 sheets. Baton Rouge, LA. Louisiana Cremery Company. Building, alterations. 1939. Plan No. 1030. 1 sheet. Lake Charles, LA. Louisiana State University Center and Municipal Auditorium. 1940. Plan No. 1035. 7 sheets. Baton Rouge, LA. Louisiana Cremery Company. Building, alterations. 1940-1941. Plan No. 1048. 7 sheets. Baton Rouge, LA. Louisiana Cremery Company. Pasturizing Room. 1941; 1948. Plan No. 1057. 3 sheets. LaSalle Street, 1809. Ritz Theater. Building, alterations, New Orleans, LA. 1941. Plan No. 1060. 1 sheet. St. Charles Avenue, 1224. Buena Vista Apartments. Building, alterations, New Orleans, LA. 1941. Plan No. 1062. 1 sheet. Baton Rouge, LA. Louisiana Cremery Company. Garage, alterations. 1941. Plan No. 1063. 2 sheets. Baton Rouge, LA. Louisiana Cremery Company. Lobby, alterations, and Sales Collection 53/Rev. 04/11/2017/KW/14

Counter. 1941-1942. Plan No. 1066. 5 sheets. Baton Rouge, LA. Louisiana Cremery Company. Service Building, alterations. 1942. Plan No. 1080. 2 sheets. Baton Rouge, LA. Louisiana Cremery Company. Pasturizing Room, alterations. 1941-1942. Plan No. 1083. 4 sheets. Baton Rouge, LA. Louisiana Cremery Company. Miscellaneous drawings. 1951. 4 sheets. S. Clark, Clio, S. Genois, and Washington Streets. Orleans Investment Company. Block Survey, New Orleans, LA. 1925; 1955. 2 sheets. South Johnson, 5401. Tujague, Jerome. Porch, New Orleans, LA. 1945. Plan No. 1502. 2 sheets. Tujague, Leon G. Residence, location not given. 1945. Plan No. 1503. 18 sheets. Audubon Boulevard, 333. Residence, alterations, New Orleans, LA. 1946. Plan No. 1504. 5 sheets. Folder 37. Baton Rouge, LA. Louisiana Cremery Company. Existing Conditions and Proposed Alterations. 1946-1951. Plan No. 1506. 11 sheets. Baton Rouge, LA. Louisiana Cremery Company General Office. 1946. Plan No.1506-1. 1 sheet. Baton Rouge, LA. Louisiana Cremery Company. Roof Economizers. Undated. Plan No. 1506-2. 1 sheet. Baton Rouge, LA. Louisiana Cremery Company. Office and Salesroom. 1947-1948. Plan No. 1506-3. 15 sheets. Baton Rouge, LA. Louisiana Cremery Company. Freight Elevator. 1946-1948. Plan No. 1506-5. 9 sheets. Baton Rouge, LA. Louisiana Cremery Company. Bottle Washing Room. 1947-1948. Plan No. 1506-6. 7 sheets. Baton Rouge, LA. Louisiana Cremery Company. Ice Cream Hardening Room. 1947. Plan No. 1506-7. 2 sheets. Baton Rouge, LA. Louisiana Cremery Company. Ice Making Room. 1947. Plan No. 1506-8. 2 sheets. Baton Rouge, LA. Louisiana Cremery Company. Air Conditioning System. 1947. Plan No. 1506-9. 3 sheets. Baton Rouge, LA. Louisiana Cremery Company. Bottle Washing Room, alterations. 1948. Plan No. 1506-10. 2 sheets. Baton Rouge, LA. Louisiana Cremery Company. Garage, alterations. 1948. Plan No.1506-11. 2 sheets. Baton Rouge, LA. Louisiana Cremery Company. Service Building, Economizer Supports and Steel Stairs. 1948. Plan No. 1506-12. 1 sheet. Baton Rouge, LA. Louisiana Cremery Company. Egg Room, Steel Stairs. 1948. Plan No. 1506-13. 1 sheet. Baton Rouge, LA. Louisiana Cremery Company. Condensing Room. 1948. Plan No. 1506-14. 8 sheets. Baton Rouge, LA. Louisiana Cremery Company. Electric Sign. 1948. Plan No. 1506-15. 6 sheets. Collection 53/Rev. 04/11/2017/KW/15

Baton Rouge, LA. Louisiana Cremery Company. Store Room and Warehouse. 1949. Plan No. 1506-16. 5 sheets. Folder 38. Folder 39. Baton Rouge, LA. Louisiana Cremery Company. Pasturizing Room, alterations. 1949. Plan No. 1506-19. 9 sheets. Baton Rouge, LA. Louisiana Cremery Company. Northeast Extension. Building. 1949-1952. Plan No. 1506-20. Baton Rouge, LA. Louisiana Cremery Company. Employee s Assembly Room. 1950-1952. Plan No. 1506-21. 16 sheets. Baton Rouge, LA. Louisiana Cremery Company. Building, alterations. 1950-1951. Plan No. 1506-21; 1506-23. 18 sheets. Baton Rouge, LA. Louisiana Cremery Company. Incenerator. 1950. Plan No. 1506-24. 1 sheet. Baton Rouge, LA. Louisiana Cremery Company. Flagpole. 1951. Plan No. 1506-25. 5 sheets. Baton Rouge, LA. Louisiana Cremery Company. Store Room Skylights. 1951. Plan No. 1506-26. 1 sheet. Baton Rouge, LA. Louisiana Cremery Company. Garage and Store Building, alterations. 1951. Plan No. 1506-27. 1 sheet. Baton Rouge, LA. Louisiana Cremery Company. Sales Area. 1951-1952. Plan No. 1506-28. 5 sheets. Baton Rouge, LA. Louisiana Cremery Company. General Office. 1951-1956. Plan No. 1506-29. 6 sheets. Baton Rouge, LA. Louisiana Cremery Company. Building, Second Floor. 1956. Plan No. 1506-30. 8 sheets. Baton Rouge, LA. Louisiana Cremery Company. Building, Southwest Corner Addition. 1956-1958. Plan No. 1506-31. 5 sheets. Baton Rouge, LA. Louisiana Cremery Company. Building, alterations. 1956. Plan No. 1506-32. 2 sheets. Baton Rouge, LA. Louisiana Cremery Company. Building, alterations. 1957. Plan No. 1506-33. 1 sheet. Baton Rouge, LA. Louisiana Cremery Company. Entrance. 1957. Plan No. 1506-34. 9 sheets. Baton Rouge, LA. Louisiana Cremery Company. Ice Making Room, alterations. 1958. Plan No. 1506-35. 5 sheets. Baton Rouge, LA. Louisiana Cremery Company. Two-Story Warehouse. 1958. Plan No. 1506-36. 1 sheet. Canal Street, 841. Katz and Besthoff. Store No. 2, alterations, New Orleans, LA. 1946; 1955-1956. Plan No. 1515-4; 1515-13. 5 sheets. North Carrollton Avenue, 231. O.E. Haring Auto. Building, repairs, New Orleans, LA. 1946. Plan No. 1520. 3 sheets. Audubon Place, 11. Mosler, Jacques. Garage Canopy, New Orleans, LA. 1946. Plan No. 1521. 1 sheet. Florala, AL. Young, Ferrin. Residence. 1947-1950. Plan No. 1522. 21 sheets. Collection 53/Rev. 04/11/2017/KW/16

Baton Rouge, LA. Empire Furniture Store. Building. 1947-1949. Plan No. 1523; 1523-R. 20 sheets. Audubon Boulevard, 465. Loewenbaum. Residence, alterations, New Orleans, LA. 1948; 1955; 1959. Plan No. 1553; 1553-1. 6 sheets. Valence Street, 1316. Good, Max. Residence, New Orleans, LA. 1949-1950. Plan No. 1554. 24 sheets. St. Charles Street, 307. Building, alterations, New Orleans, LA. 1948. Plan No. 1555. 2 sheets. St. Bernard Avenue, 1518-1522. Building, alterations, New Orleans, LA. 1948. Plan No. 1556. 1 sheet. Newcomb Boulevard, 21. Weil, Louis. Windows, New Orleans, LA. 1949. Plan No. 1562. 1 sheet. Louis Fourteen Street, 6222. Netter, Gerald, Residence, New Orleans, LA. 1949-1950. Plan No. 1563; 1563-R. 16 sheets. West End Boulevard, 6633. Residence, New Orleans, LA. 1950. Plan No. 1566. 17 sheets. Joseph Street, 1631. Bohn, Harold. Residence, New Orleans, LA. 1950-1951; 1958. Plan No. 1573; 1573-1. 13 sheets. Folder 40. Gentilly Terrace Subdivision. Residence, client not given, New Orleans, LA. 1957-1958. Plan No. 1574. 39 sheets. Delgado Museum. Building, alterations, New Orleans, LA. 1952; 1959. Plan No. 1579. 8 sheets. Buffalo, NY. Getzville Road, 304. Residence, alterations. 1955. Plan No. 1629. 1 sheet. Newcomb Boulevard, 38. Residence, alterations, New Orleans, LA. 1953. Plan No. 1602. 6 sheets. Nashville Avenue, 1464. Lazard, Julius C. Residence, New Orleans, LA. 1956; 1959. Plan No. 1631. 3 sheets. South Claiborne Avenue. Store Building, New Orleans, LA. 1956. 1 sheet. Washington Avenue, 3945. Store, alterations, New Orleans, LA. 1956; 1959. Plan No. 1633. 20 sheets. Walnut Street, 299. Residence, alterations, New Orleans, LA. 1956. Plan No. 1634. 1 sheet. Metairie, LA. Pelham Avenue. Residence. 1956-1958. Plan No. 1635; 1635-R. 51 sheets. Folder 41. Vincennes Place, 3416. Residence, alterations, New Orleans, LA. 1956. Plan No. 1636. 2 sheets. Chartres Street, 233. Residence, alterations, New Orleans, LA. 1956. Plan No. 1637. 2 sheets. Girod Street, 714. Office, alterations, New Orleans, LA. 1958. Plan No. 1638. 17 sheets. Millaudon Street. Hanaw, Justin. Residence, New Orleans, LA. 1958-1959. Plan No. 1642. 62 sheets. Collection 53/Rev. 04/11/2017/KW/17

Folder 42. St. Charles Avenue, 3205 and 3233. Building, clients not given. 1958. 10 sheets. Metairie, LA. Ridgewood Drive, 235. Residence, alterations. 1958. Plan No. 1643. 2 sheets. Joseph Street, 1134. Residence, New Orleans, LA. 1959. Plan No. 1634-A. 1 sheet. Walnut Street, 420. Residential Kitchen, alterations, New Orleans, LA. 1958. Plan No. 1644. 2 sheets. Broadway Street, 642. Fraternity House, alterations, New Orleans, LA. 1958. 8 sheets. Audubon Boulevard, 120. Residence, New Orleans, LA. 1958. Plan No. 1646. 2 sheets. Broadway, 469. Kitchen Cabinet, alterations, New Orleans, LA. 1958. Plan No. 1647-1. 1 sheet. Audubon Street, 375. Jung, Walter. Book Case, New Orleans, LA. 1958. Plan No. 1648. 1 sheet. Newcomb Boulevard, 3. Usdin, Gene L. Fireplace, alterations, New Orleans, LA. 1958-1959. Plan No. 1649. 8 sheets. Eleanore Street, 1532. Residence, alterations, New Orleans, LA. 1958-1959. Plan No. 1650. 5 sheets. Louisiana Avenue, 1619. Residence, alterations, New Orleans, LA. 1959. 2 sheets. Camp Street. Dixie National Car Rental. Office, alterations, New Orleans, LA. 1959. Plan No. 1652. 4 sheets. Walnut Street, 330. Residence, alterations, New Orleans, LA. 1959. Plan No. 153. 6 sheets. Vincennes Place, 4130. Kahn, Fred. Residence, alterations, New Orleans, LA. 1959-1960. Plan No. 1654. 11 sheets. Bernie Dumas Buick. Showroom, location not given. 1959. Plan No. 1655. 1 sheet. Octavia Street, 3131. Residence, alterations, New Orleans, LA. 1959-1960. Plan No. 1656. 11 sheets. Enelow, Morton. Residence, New Orleans, LA. 1960. Plan No. 1658. 1 sheet. Folder 43. Folder 44. Folder 45. Dauphine Street, 201. Dixie Parking Garage. Building, New Orleans, LA. 1960-1967. Plan No. 1109; 1161. 157 sheets. Touro Infirmary. Administration Building, R.K. Newman Clinic, E.W. Mentz Free Wards, and H. Newman Maternity Hospital, New Orleans, LA. 1922. Emile Weil, architect. 15 sheets. Royal Street, 418. Civil District Court House. Building, New Orleans, LA. 1907-1909. F.W. Brown, A. Brown, and P. Thornton Marys, architects. 23 sheets. Folder 46. Calliope Street Housing Project. Extension, New Orleans, LA. 1950-1952. Collection 53/Rev. 04/11/2017/KW/18

Project No. La. 1-12. 25 sheets. Folder 47. Folder 48. Folder 49. Folder 50. Folder 51. Dauphine Street, 3060. Kirschman, Morris. Store Building, alterations, New Orleans, LA. 1914. Job No. 18. 20 sheets. Tulane Avenue, 1555. Charity Hospital. Interns Home, New Orleans, LA. 1926-1928. Favrot and Livaudais, architects. 14 sheets. Prytania Street, 3500. Touro Infirmary. Building, New Orleans, LA. 1905. Favrot and Livaudais, architects. 4 sheets. Baton Rouge, LA. Louisiana State University. Faculty Residence No. 1. Undated. Theo C. Link, architect. 11 sheets. Baton Rouge, LA. Louisiana State University. Engineering Building. 1923. Theo C. Link, architect. 12 sheets. Baton Rouge, LA. Louisiana State University. Agricultural Group Buildings. 1923. Theo C. Link, architect. 8 sheets. Baton Rouge, LA. Louisiana State University. Administration Buildings 1 and 2, Boyd Hall, Academic, and Law Buildings. 1923. Theo C. Link, architect. 12 sheets. Baton Rouge, LA. Louisiana State University. George Peabody Hall. 1923. Theo C. Link, architect. 21 sheets. Baton Rouge, LA. Louisiana State University. Stock Judging Pavilion. 1923. Theo C. Link, architect. 7 sheets. Baton Rouge, LA. Louisiana State University. Memorial Tower. 1923. Theo C. Link, architect. 4 sheets. Baton Rouge, LA. Louisiana State University. Chemical Laboratories. Undated. Theo C. Link, architect. 2 sheets. Baton Rouge, LA. Louisiana State University. Horse and Stock Building. 1937. Office of Edward F. Neild, architects. 1 sheet. Baton Rouge, LA. Louisiana State University. Agricultural Center and Exhibit Building and Horse and Stock Building. 1937. Office of Edward F. Neild, architect. 2 sheets. Baton Rouge, LA. Louisiana State University. Stock Exhibit Building. 1937. Office of Edward F. Neild, architect. 3 sheets. Baton Rouge, LA. Louisiana State University. Hill Memorial Library. 1925; 1933 Architect not given. 8 sheets. Baton Rouge, LA. Louisiana State University. Residence. 1931. architect not given. 3 sheets. Gentilly Woods Shopping Center, New Orleans, LA. 1955-1956. George A. Saunders, architect. 87 sheets. Folder 52-53. Baton Rouge, LA. Louisiana State Capitol Building. Plan No. 770. 127 sheets. Folder 54. Baton Rouge, LA. Louisiana State Capitol Building. Landscaping and details for Collection 53/Rev. 04/11/2017/KW/19

building. Plan No. 770. 31 sheets. Folder 55. Folder 56. Folder 57. Folder 58. Folder 59. Folder 60. Entrance Door for Mr. Solis Seiferth. Location unidentified. 1955. 1 sheet. Settlement Record for Main Building, Charity Hospital, settlement record for main building, New Orleans, LA. George P. Rice, consulting engineer. 1940. 1 sheet. Parking Building, Dauphine and Iberville Streets, New Orleans, LA. De Laureal and Moses, Inc., consulting engineers. 1962. 20 sheets. Touro Infirmary, research and service building, New Orleans, LA. 1958. Plan 1501-11. 24 sheets. Baton Rouge, LA. Louisiana State Capitol, law library. Undated. Byron Proctor, delineator. Copy print of interior rendering. 1 sheet. Baton Rouge, LA. Louisiana State Capitol, House of Representatives. Undated. Byron Proctor, delineator. Copy print of interior rendering. 1 sheet. Baton Rouge, LA. Louisiana State Capitol. Poster of Byron Proctor s presentation Drawing. 1982. 1 sheet. Baton Rouge, LA. Louisiana State Capitol, details for architectural ornamentation. Undated. 16 sheets. Dominican Street, 7425, New Orleans, LA. Weiss, Leon. Residence. 1930. Plan 757. 8 sheets. Charity Hospital of Louisiana, New Orleans, LA. Nurses Home. Undated. Copy print mounted to illustration board. 1 sheet. St. Charles Avenue, New Orleans, LA. Pontchartrain Hotel. 1925. M. Kimbal, delineator. Ink and watercolor on illustration board. 1 sheet. *Very fragile. Lake Charles, LA. Municipal Auditorium. Undated. J. De La Vergne, delineator. Pencil and pastel on illustration board. 1 sheet. Lake Charles, LA. Louisiana State University Center, Municipal Auditorium, and Stock Judging Pavilion. Undated. Unsigned. Pencil on illustration board. 1 sheet. Project Specifications, Photographs, Correspondence, etc. Specifications are for Weiss, Dreyfous, and Seiferth, or offices in above chronology, unless otherwise noted. Box. 1. Specifications. Job Number. 402. Palmer Avenue (corner Franklin Street). New Orleans, LA. Residence (two family). Client unidentified. Undated. 405. Newcomb Boulevard. New Orleans, LA. Residence. Client unidentified. Undated. Collection 53/Rev. 04/11/2017/KW/20

409. Carondelet Street (corner Marengo Street). New Orleans, LA. Residence. Client unidentified. Undated. 416. St. Joseph Street (between St. Charles and Carondelet Streets). New Orleans, LA. Residence (five story). Client unidentified. Undated. 433. Blanc Place. New Orleans, LA. Residence. Client unidentified. Undated. 450. Audubon Place. New Orleans, LA. Residence. Dreyfous, Felix. Undated. 452. Walnut Street (corner Carrollton Street). New Orleans, LA. Residence (six family). Client unidentified. Undated. 453. Baton Rouge, LA. Truck storage and repair building. Louisiana Creamery, Inc. 1945. 455. State Street. New Orleans, LA. Residence. Client unidentified. Undated. 458. Dauphine Street, 3060. New Orleans. LA. Building. Client unidentified. 1921. 475. Carondelet Street (corner Howard). New Orleans, LA. Building (fourth floor). Bradford, H.B. Undated. 480. Canal Street (between North Rampart and North Saratoga Streets). New Orleans, LA. Building (four story, fire proof). Client unidentified. Undated. 482. Spain Street, 1005. New Orleans, LA. Building. Floradel Knitting Mills, Inc. Undated. 484. Baronne Street (between Lafayette and Girod Streets). New Orleans, LA. Building. Client unidentified. Undated. 487. Newcomb Boulevard (corner Freret Street). New Orleans, LA. Residence. Client unidentified. Undated. 489. Dauphine Street. New Orleans, LA. Warehouse. Kirschman, M. Undated. 490. Jeannette Street (corner Hillary Street). New Orleans, LA. Residence. Client unidentified. Undated. 491. Dryades Street (between Felicity and St. Andrew Streets). New Orleans, LA. Building. Client unidentified. Undated. 492. Exposition Boulevard. New Orleans. LA. Apartment Building. Client unidentified. Undated. 504. Audubon Street (corner Carrollton Street). New Orleans, LA. Residence. Client unidentified. Undated. 509. Newcomb Boulevard. New Orleans, LA. Residence. Client unidentified. Undated. 510. St. Charles Avenue (corner Clio Street). New Orleans, LA. Building. Client unidentified. Undated. 517. Newcomb Boulevard. New Orleans, LA. Residence. Client unidentified. Undated. 518. Napoleon Avenue (corner Johnson). New Orleans, LA. Residence. Client unidentified. Undated. 534. Audubon Street. New Orleans, LA. Residence. Client unidentified. Undated. 535. Marrero, LA. Residence. Marrero, W.A. Undated. 541. Canal Street, 732. New Orleans, LA. Building. Katz and Bestoff, Ltd. Undated. 542. Carondelet Street, 2403. New Orleans, LA. Apartment Building. Client unidentified. Undated. 550. Newcomb Boulevard, 22. New Orleans, LA. Residence. Client unidentified. Undated. 552. City Park. New Orleans, LA. Bridge (concrete). Client unidentified. Undated. 557. Dauphine Street (between Clouet and Montegut Streets). New Orleans, LA. Building. Kirschman, M. 1924. 558. Nashville Avenue (corner Prytania). New Orleans, LA. Residence. Client unidentified. Undated. Collection 53/Rev. 04/11/2017/KW/21

560. Walnut Street (corner General Hood). New Orleans, LA. Residence. Client unidentified. Undated. 576. Audubon Boulevard, 55. New Orleans, LA. Residence. Client unidentified. Undated. Box 2. Specifications. Job Number. 585. Canal Street (corner La Salle Street). New Orleans, LA. Building. The Jung Hotel. Client unidentified. Undated. 588. St. Charles Street, 300. New Orleans, LA. Building. Client unidentified. Undated. 590. Baronne Street (corner Phillip Street). New Orleans, LA. Building. Granada Theatre. Client unidentified. 1925. 592. St. Charles Avenue (corner St. Mary Street). New Orleans, LA. Warhouse. O.K. Storage and Transfer Co. 1922. 615. Royal Street, 201. New Orleans, LA. Building. A.M. and J. Solari, Ltd. Undated. 618. St. Charles Avenue (corner Josephine Street). New Orleans, LA. Apartment Building. Client unidentified. Undated. 620. Natchez, MS. Addition (four story). Natchez Hotel. Client unidentified. 1926. 631. Franklin Street. Natchez, MS. Building. City Bank and Trust Company. Client unidentified. Undated. 632. Soniat Street. New Orleans, LA. Residence (two family). Client unidentified. Undated. 633. Columbia, MS. Residence. Client unidentified. Undated. 640. Natchez, MS. Building. The Eola Hotel. 1926. 641. St. Charles Avenue (between Clio and Erato Streets). New Orleans, LA. Store and apartment building. Client unidentified. Undated. 644. Columbia, MS. Building. Columbia Hospital. 1926. 645. Audubon Place (corner Freret Street). New Orleans, LA. Residence. Client unidentified. Undated. 663. North Robertson Street (corner St. Peter Street). New Orleans, LA. Garage. Client unidentified. Undated. 668. Natchez, MS. Residence. Monteigne. Client unidentified. Undated. 670. Carondelet Street (corner Lafayette Street). Building (eight story). Client unidentified. 1927. 675. Canal Street (corner La Salle Street). New Orleans, LA. Building. Jung Hotel. 1927. 678. Audubon Boulevard, 33. New Orleans, LA. Residence. Client unidentified. Undated. 679. Carondelet Street (corner Lafayette Street). Building (eight story). Client unidentified. Undated. 688. Audubon Street (corner Hurst). New Orleans, LA. Residence. Dreyfous, F. Julius. Undated. 689. Versailles Boulevard, 3230. New Orleans, LA. Residence. Dendinger, George. Undated. 698. Versailles Boulevard (between Fontainbleau Drive and Pritchard Place). New Orleans, LA. Residence. Client unidentified. Undated. 700. West Point, MS. Building. The Henry Clay Hotel. Client unidentified. Undated. 710. Dauphine Street, 3060. New Orleans, LA. Building. Kirschman s. Undated. 711. Norco, LA. Building. New Orleans Refining Company. Undated. 717. Beinville Street, 523. New Orleans, LA. Building. Katz and Bosthoff, Ltd. Undated. 721. Napoleon Avenue (corner S. Claiborne Avenue). New Orleans, LA. Building. Client Collection 53/Rev. 04/11/2017/KW/22

unidentified. Undated. 722. Versailles Boulevard. New Orleans, LA. Residence. Client unidentified. Undated. Box 3. Specifications. Job Number. 724. Royal Street, 325. New Orleans, LA. Building. Client unidentified. Undated. 725. Lowerline Street (corner Dominican Street). New Orleans, LA. Residence. Client unidentified. Undated. 726. Broadway Street (between Hurst and Benjamin Streets). New Orleans, LA. Residence. Client unidentified. Undated. 730. North Boulevard. Baton Rouge, LA. Building. Governor s Mansion. 1929. 739. S. Liberty Street, 150. New Orleans, LA. Building. Warner Bros. Pictures, Inc. Film Exchange. 1930. 752. Camp Beauregard, LA. Building (dormitory). State Colony and Training School. 1930. 757. Dominican Street (corner Millaudon Street). New Orleans, LA. Residence. Weiss, Leon C. Undated. 760. Park Avenue. Dallas, TX. Building. Client unidentified. Undated. 769. Canal Street, 841. New Orleans, LA. Building. Katz and Besthoff, Ltd. Undated. 772. Palmer Avenue (corner Cromwell Place). New Orleans, LA. Residence. Client unidentified. Undated. 775. Metairie Road (Country Club Gardens). New Orleans, LA. Residence. Client unidentified. Undated. 779. Canal Street, 1006-1008. New Orleans, LA. Building. Client unidentified. 1950. 782. Walnut Street. New Orleans, LA. Residence. Client unidentified. Undated. 783. Plank Road. Baton Rouge, LA. Building. Louisiana Creamery Company. 1931. 792. Versailles Boulevard. New Orleans, LA. Residence. Client unidentified. Undated 803-804. S. Carrollton Avenue (corner Oak Street). New Orleans, LA. Buildings (post office and drug store). Katz and Besthoff, Ltd. Undated. 808. Baton Rouge, LA. Building. L.S.U. and A.M. College. 1935. 810. St. Charles Avenue (corner Jefferson Avenue). New Orleans, LA. Apartment Building. Client unidentified. Undated. 811. Baton Rouge, LA. Building. Louisiana State University. 1932. 813. Shushan Airport. New Orleans, LA. Buildings. Board of Levee Commissioners for the Orleans Levee District. 1933. 819. Iona Street. Metairie, LA. Residence. Client unidentified. Undated. 823. Iona Street. Jefferson Parish, LA. Residence. Client unidentified. Undated. 837. New Orleans, LA. Augustine Bloch Memorial Project at Touro Infirmary. 1934. 840 and 848. New Orleans, LA. Buildings. Charity Hospital. Undated. 841. Plank Road. Baton Rouge, LA. Building. Louisiana Creamery Company. 1934. 842. Iona Street. Jefferson Parish, LA. Residence. Client unidentified. Undated. 845. Pineville (Alexandria), LA. Building. State Colony and Training School. Undated. 847. Pineville, LA. Building. Central Louisiana Hospital. Undated. Box 4. Specifications. Job Number. 851. Baton Rouge, LA. Building (dormitory). Louisiana State University and Agricultural and Collection 53/Rev. 04/11/2017/KW/23