Freret and Wolf Office Records

Similar documents
New Orleans City Engineer s Office Records

Milton G. Scheuermann, Jr. Office Records

Sam Stone, Jr. Office Records

August Perez and Associates Office Records

J. Buchanan Blitch and Associates, Incorporated Office Records

Paul G. Charbonnet, Jr. Office Records

Urgent Care Centers Pocket Guide

Weiss, Dreyfous, and Seiferth Office Records

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

Representative Cedric Richmond

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

Howard Cole Coleman Photographs

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

Edward B. Silverstein Associates Office Records

Toledano, Wogan, and Bernard Office Records

Louisiana Architecture Prints

Maxwell and LeBreton Office Records

Martin Shepard Office Records

DR. BERNARD M. STEINAU COLLECTION

GARDNER, REALTORS. Title Name Phone #

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

Frank H. Boatner Collection of Louisiana Architecture Photographs

Ray Thompson Collection of Louisiana Architecture Photographs

Louisiana Conference Lay Organization

LIDEA Past Presidents

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.

Nuisance Wildlife Control Operator List

Benson and Riehl Office Records

Katrina Disaster Response in Greater New Orleans

S:\Marketing\ATM LOCATORS\ATM LOCATOR_CROSS REF.xlsx Page 1

2006 LHSAA FOOTBALL PLAYOFF BRACKETS - CLASS 5A

William T. Nolan Office Records

FRELLSEN (HENRY) PLANTATION DIARY Mss Inventory

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

New Orleans: Street Map : Bayou & Gulf Coast : Road Map & Visitors Guide (City Map) READ ONLINE

New Orleans: Street Map : Bayou & Gulf Coast : Road Map & Visitors Guide (City Map)

Trip Generation Manual, 10 th Edition

Note on Finding a Conservator

ARE GENERAL STORES THINGS OF THE PAST? BY JIM RICHARD

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

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

Cabrini High School. Organizations for Volunteer Service

OUTDOOR STORAGE ON C/O

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

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

2018 Potential Sites Overview

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

City Elected Officials

Places to eat in New Orleans, LA

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

Future of the Hurricane Protection System. Presented by Marti Lucore, PMP

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

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT

LOUISIANA. The First 300 Years

CARL S JR RESTAURANT NNN INVESTMENT

Southern Museum of Civil War And Locomotive History Archives & Library

THE PHILIP MOEN STIMSON, MD ( ) PAPERS

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

MARYLAND, DELAWARE and DISTRICT of COLUMBIA ELKS ASSOCIATION

Waterford Days 2017 Walking Tour. POI-Point of Interest

HORNOR (JOSEPH P.) PAPERS Mss Inventory

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

Prelude to Wertman Family Reunion. Gettysburg, September 27-28, 2019

Breathtaking 901+/- Acre Estate

LOUISIANA REGION MEETING LIST NOVEMBER PHONE NUMBERS. Louisiana Region Service Committee PO Box Baton Rouge, LA 70879

Tulane Volleyball Visiting Team Guide

ARTICLE 8 C-H, COMMERCIAL-HIGHWAY DISTRICT

Preserving New Orleans Bridges

ORDINANCE NO

Le Colisée de Paris, built between 1769 and 1771

Guide to the Melrose Diner Collection,

Brazos County Health Department Inspections Between 9/5/2017 and 9/12/2017 Establishmen Type Score

USA Swimming, Inc Louisiana Registered Clubs as of June 2, 2013

St. Joseph s Day 2014

Descendants of Aaron FURMINGER

Louisiana Timeline. 1805~Map of Territory of Orleans

BOARD OF DIRECTORS LOUISIANA FOSTER & ADOPTIVE PARENTS ASSOCIATION 2015 $50

Total Community Action, Inc. Head Start-Early Head Start

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

Guide to the Charles W. Trigg Papers

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

TACO BELL NNN Investment DAVE DELATORRE

Brazos County Health Department Inspections Between 9/12/2017 and 9/19/2017 Establishmen Type Score

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

North East Oklahoma Start Date

2006 LOUISIANA INDEX CRIMES REPORTED TO THE FBI THROUGH LUCR

NNHS NEWS LETTER DRUG STORES/PHARMACYS IN NORTHVILLE/NORTHAMPTON NNHS MUSEUM NEWS PHARMACISTS

Post Office Box 686 Springfield, Virginia P: F:

NEW ORLEANS, LA NEW ORLEANS, LA Phone Phone NEW ORLEANS, LA NEW ORLEANS, LA

BERRIDGE MANUFACTURING COMPANY Volume 17 no. 2 - Fall 2004

Restaurants in or near the French Quarter and Warehouse District:

RESULT OF UNCONTESTED ELECTION

Brazos County Health Department 10/9/2018 Inspections Between 10/2/2018 and 10/9/2018 Establishment Type Score

CARL S JR RESTAURANT NNN INVESTMENT

HALSEY THRASHER HARPOLE

New Orleans One Year After Katrina: Obtaining a Representative Sample and Conducting a House-to-House Survey

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

Lake Fausse Pointe State Park 5400 Levee Road St. Martinville, Louisiana ;

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

THE STULLER FAMILY FOUNDATION GRANTS 2007

Transcription:

Freret and Wolf Office Records SOUTHEASTERN ARCHITECTURAL ARCHIVE COLLECTION 40 Pontchartrain Beach Bus Shelter, New Orleans, Louisiana. Circa 1949. Freret and Wolf, architects. Photographer unidentified. AIA Merit Award 1952. Note profile detail illustration on bottom right of photograph. SCOPE and CONTENTS Project drawings, correspondence, and photographs; travel and student drawings Ca. 1905 1980 65 flat file drawers; 18 boxes Records of the New Orleans architectural office Freret and Wolf (Douglass V. Freret, 1903-1973; Albert J. Wolf, 1914-2004), which operated from 1946 through 1980. Also included are records from predecessor office of Douglass V. Freret, operative from 1934 through 1946. Included are project drawings, correspondence, and photographs. The collection also includes small travel sketches created by Freret while he was a student at the Ecole de Fontainebleau, France (1923) and while traveling in Mexico (1937). Collection 40/Rev. 04/19/2016/KW/1

Douglass V. Freret was born in New Orleans, Louisiana. He received his undergraduate degree from Tulane University, and a master s of architecture degree from Cornell University. He also studied at the Ecole de Fontainebleau des Beaux Arts in France. He worked for a short time for architects York and Sawyer in New York. He returned to New Orleans from there to work with architects Favrot and Livaudais until 1933. He was a commissioned officer in the Naval Reserve during World War II, and trained at the University of Michigan in naval architecture. In 1946, he partnered with Albert J. Wolf to form the firm of Freret and Wolf. Albert James Wolf was also born in New Orleans. He received his B.A and B.F.A. from Yale University. After graduation, he worked as a draftsman for Douglass Freret. He left Freret s office to work with the United States Corps of Engineers during World War II. After Freret s death, Wolf continued to operate the firm until 1980 on his own. Wolf learned bookbinding in his retirement, eventually operating a studio known as L Atelier Le Loup. He donated his bookbinding services to Tulane University Libraries Special Collections Division and his work may be identified by his trademark stamp. PROVENANCE The bulk of the records were given to Tulane in 1975 by Albert J. Wolf, Jr. Wolf continued the firm until 1980, when he gave the remaining records. ACCESS This collection is housed in Tulane University s 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 Freret and Wolf Office Records, Southeastern Architectural Archive, Howard-Tilton Memorial Library, Tulane University. Collection 40/Rev. 04/19/2016/KW/2

INVENTORY Project Drawings. Projects are by Freret and Wolf, Douglass Freret, or Albert J. Wolf, unless noted. Folder 1. Folder 2. Folder 3. Folder 4. Folder 5. Metairie, LA. Hector Avenue, 523. Richards, Robert M. Residence, alterations. 1967. C.N. 940. 8 Chalmette, LA. Three Oaks Plantation. Residence, alterations. 1951; 1952; n.d. 11 Canal Street, New Orleans, LA. Merchants Motor Company. Building, alterations. 1940. C.N. 152. 5 State Street, New Orleans, LA. Mueller, Hans A. Residence. 1040-1941. C.N. 151. 10 Vicksburg Street, New Orleans, LA. Gamble, Gary B. Residence. 1940. C.N. 158. 3 Palmer Avenue, 1935, New Orleans, LA. Wohl, Zachary. Residence. 1949-1952. C.N. 417. 42 Dumaine Street, 632, New Orleans, LA. Madam John s Legacy. Building, alterations. 1932-1937; 1940-1949; n.d. C.N. 367. 29 Lafayette, LA. First National Bank of Lafayette. Building, alterations. 1952-1962. C.N. 412; 421-A. 87 Palmer Avenue, 1920, New Orleans, LA. Mortimer, Frank H. Residence, alterations. 1937. C.N. 76. 9 State Street, 1922, New Orleans, LA. Stephens, E. A. Residence, alterations. 1937-1941. C.N. 72; 113; 187. 15 Irvington, VA. Stephens, E. A. Residence, alterations. 1938. C.N. 12-A. 2 pieces. Irvington, VA. Stephens, E. A. Summer House. Residence. 1940. 2 Millaudon and Cherokee, New Orleans, LA. The Avenue Apartments. Building. 1940-1941; n.d. C.N. 162. 21 Luling, LA. St. Charles Hospital. Residence for Sisters Personnel. 1958. 1 sheet. Metairie, LA. Metairie Rd, 702. Garage Door. 1959. 1 sheet. Metairie, LA. Vincent Ave., 343. Loop, Thomas. Residence. 1937. 10 Metairie, LA. Vincent Ave near Geranium. Baquie, J. Carl. 1937. C.N. 66-A. 10 St. Charles Ave, 1520, New Orleans, LA. Marc Antony Shop, Dress Circle and Lylian Shop. Building, alterations. 1938-1950; n.d. C.N. 97; 103; 160; 435. 20 Willow St., 6319, New Orleans, LA. Howland, W.V. Residence. 1940-1941. 16 Third St, 1517 New Orleans, LA. Terry, Dr. T. M. Residence, alterations. 1954. C.N. 560. 45 pieces. St. Charles Ave. between Terpsichord and Melpomene St, New Orleans, LA. Collection 40/Rev. 04/19/2016/KW/3

Dress Circle. 1 sheet. Folder 6. Esplanade Ave., 908, New Orleans, LA. Fabacher, Dr. Ralph. Apartment. 1935-1937. 3 Esplanade Ave., 908. New Orleans, LA. Fabacher, Dr. Ralph. Garden. 1935-1938. C.N. 33. 3 Fabacher, Dr. Ralph, Cottage. 1936-1937. C.N. 82. 2 Esplanade Ave., 910, New Orleans, LA. Fabacher. Dr. Ralph. Residence, alterations. 1936. C.N. 57. 2 Esplanade Ave., 908, New Orleans, LA. Fabacher, Dr. Ralph. Residence, alterations. 1937. C.N. 80. 2 Esplanade Ave., 908. New Orleans, LA. Fabacher, Dr. Ralph. Residence, fan housing. 1938. 1 sheet. Esplanade Ave., 908. New Orleans, LA. Fabacher, Dr. Ralph. Residence, metal hood. 1939. 1 sheet. Covington, LA. MacLeod, H. R. Cottage and alterations. 1935-1936. C.N. 48. 11 St. Charles Ave., 4417, New Orleans, LA. Witherspoon, J. T. Residence, alterations. 1936. C.N. 37. 11 Eleanore Street, New Orleans, LA. Baldwin, Gus B. Residence. 1936. C.N. 62. 3 Jefferson Parish, LA. Metairie Club Gardens. Rau, Norman. Residence. 1937. C.N. 63. 17 Arabella, 1525, New Orleans, LA. Baldwin, Gus. Residence, alterations. 1941. C.N. 173. 1 sheet. Gulfport, MS. 926 East Beach. Hatten, L.R. Cottage, alterations. 1942-1957; n.d. C.N. 190; 197. 17 pieces. Lake Charles, LA. Hawkins, Griffin T. Residence. 1949. C.N. 426. 1 sheet. Bogalusa, LA. Huffman, David. Residence. 1950. C.N. 453. 1 sheet. Metairie, LA. 352 Vincent Ave. Castrinos, Alex. Kitchen, alterations. 1951. C.N. 464. 1 sheet. Folder 7. Freret St., 7922, New Orleans, LA. Residence. 1906. 3 pieces. Freret St., 7922, New Orleans, LA. Ross, E. J. Jr. Residence, alterations. 1934. C.N. 17. 6 Esplanade Ave., 606, New Orleans, LA. Di Alvano, Virginia. Residence, alterations. 1936. C.N. 46. 3 Third and Coliseum Streets, New Orleans, LA. Knoblock, Kenneth T. Raised Cottage. 1937. C.N. 55. 14 Octavia Street, 2720, New Orleans, LA. Reed, Dr. W. A. Residence, alterations. 1937. C.N. 64. 1 sheet. Esplanade Ave, 735, New Orleans, LA. Fabacher, Dr. Ralph. Residence, alterations. 1938-1939. C.N. 106. 9 Carondelet Street, 3923, New Orleans, LA. United States Post Office. Newman, Robert and Morris. 1940; n.d. C.N. 124. 4 sheets Prytania Street, 3421, New Orleans, LA. Dumestre, Dr. Alvin N. Residence, Collection 40/Rev. 04/19/2016/KW/4

alterations. 1941; n.d. C.N. 180. 3 Prytania Street, 3419, New Orleans, LA. Dumestre, Dr. Alvin N. Residence. 1941. 2 Folder 8. St. Roch Ave., New Orleans, LA. Wise, Harold. Residence. 1940. 4 Gentilly Blvd., New Orleans, LA. Seiler, Edward H. Residence. 1940. 3 Royal St, 211, New Orleans, LA. Hurwitz-Mintz Furniture Company. Building, alterations. 1935-1941; n.d. C.N. 24. 11 Galvez Place, New Orleans, LA. Mintz, Morris. Residence. 1935-1936; n.d. C.N. 29. 20 sheets Mandeville, LA. Harrison, M. J. Cottage. 1936. C.N. 29. 1 sheet. Bogalusa, LA. North Borden Drive. Cowan, Edward L. Residence 1940; n.d. C.N. 149. 8 State St, 1731, New Orleans, LA. Wolf, Albert J. Residence, alterations. 1949; n.d. C.N. 381. 7 Zimple St., 7935, New Orleans, LA. Ross, Harry L. Residence, alterations. 1950. C.N. 439. 5 New Orleans, LA. Ross, H. L. Cottage. 1952. C.N. 515. 1 sheet. Metairie, LA. Green Acres, 130. Wolf, Albert J. Jr. Residence. 1952; n.d. C.N. J- 1. 34 pieces. Lafayette, LA. Rickey, W. Horace. Residence, alterations. n.d. C.N. 516. 1 sheet. Folder 9. Bellaire Dr, New Orleans, LA. Country Club Gardens. Klorer, John D. Residence, alterations. 1936; n.d. C.N. 47. 15 Nelson St., 7928, New Orleans, LA. Halberdell, Harry. Garage alterations. 1940. C.N. 153. 2 Ursuline St., 3020, New Orleans, LA. Schaeffer, Alphonse. Residence, alterations. 1941-1942. C.N. 200. 4 Gulfport, MS. Hatten, L. R. Cottage. 1942. C.N. 197. 11 Scotlandville, LA. Dormitories for the Sate Industrial School for Colored Youth. Building. 1954-1955; n.d. C.N. 573. 17 Rivette s Super Market. Building. n.d. 2 Folder 10. Fontainbleau Dr., 29, New Orleans, LA. Wallace, Harry. Residence, alterations. 1936-1938. C.N. 44-A. 4 Royal St., 524, New Orleans, LA. Lilly, Dr. G. D. Residence, alterations. 1936. C.N. 50. 1 sheet. Carondelet St., 2403, New Orleans, LA. Steiner, E. A. Residence, alterations. 1936. C.N. 49-A. 1 sheet. State St., 2007, New Orleans, LA. Hollins, Edwin. Residence, alterations. 1936. C.N. 53. 1 sheet. Napoleon Ave, 2212, New Orleans, LA. Bayon, Henry A. Residence, alterations. 1936. C.N. 56. 7 Royal St., 527-533, New Orleans, LA. Building. n.d. 1 sheet. Octavia St., 2339, New Orleans, LA. Saussy, Walker. Residence, alterations. 1937. C.N. 74. 2 Collection 40/Rev. 04/19/2016/KW/5

Pine St, 434, New Orleans, LA. Heaslip, S. J. Residence, alterations. 1937. 1 sheet. Royal Street, 537-533, New Orleans, LA. Building, alterations. 1938. 1 sheet. Metairie, LA. Vincent Ave, 330. Freret, Douglas V. Residence. 1938-1939. C.N. 107. 4 Tulane Ave., New Orleans, LA. Office for Surgical Equipment Company. Building. 1939. 1 sheet. Pass Christian, MS. Jahncke, Cora Stanton. Residence. 1939-1942; n.d. C.N. 133. 29 Covington, LA. Katz, Sigmund. Residence, alterations, 1940. C.N. 145. 6 pieces. Canal Street, 620, New Orleans, LA. 20 th Century Recreation Center. Harris, Thomas. Building. 1940. C.N. 142. 1 sheet. Metairie, LA. Mirabeau Gardens. Thompson, Dr. Walker. Residence. 1941, C.N. 184; 184-A. 3 St. Charles Ave., 2031, New Orleans, LA. Pontchartrain Hotel. Building alterations. 1941-1947; n.d. C.N. 186. 10 St. Phillip St., 1015, New Orleans, LA. Apartment Building. 1956. 2 Canal St., 1028, New Orleans, LA. Department Store. Building, alterations. n.d. C.N. 530. 3 Folder 11. Esplanade Ave., 2127, New Orleans, LA. Hartson, M. J. Residence, alterations. 1934. C.N. 5-A, 5-B. 4 Palmer Ave., 2029, New Orleans, LA. Yates, E. Q. Residence, alterations. 1936. 1 sheet. Audubon Blvd., 297, New Orleans, LA. Schroeder, W. Residence, alterations. 1936. C.N. 54. 1 sheet. Lowerline St., 722, New Orleans, LA. Eshleman, Dr. C. L. Residence, alterations. 1936-1937. C.N. 77. 3 Annette St., 1610-1612, New Orleans, LA. De Rouen, Willie. Residence, alterations. 1936. C.N. 59. 1 sheet. Audubon Blvd., 26, New Orleans, LA. Wise, Leonard. Residence, alterations. 1936. C.N. 60. 16 Pine St, 324, New Orleans, LA. McFarland, Camors. Residence, alterations. 1936. C.N. 61. 1 sheet. Covington, LA. Krouse, Louise. Residence. 1936. 1 sheet. St. Charles Ave., 1600, New Orleans, LA. Building. 1936. 2 Broadway, 348, New Orleans, LA. Hiller, Roy H. Residence, screen door. 1937. C.N. 78. 1 sheet. Bourbon St., 623, New Orleans, LA. Frierson, George S. Residence, alterations. 1937-1938. 12 Coliseum and Foucher St., New Orleans, LA. Receiving Center for Touro Infirmary. Building. 1941-1942. C.N. 195. 13 Palmetto, Peach, Dublin and Leonidas Sts., New Orleans, LA. Liberty Place Housing Development. 1942. C.N. 202. 2 Gen. Mayer Ave., Odeon, Magellan, and Naval Station Sts., New Orleans, LA. Victory Gardens Housing Developments. 1942. C.N. 204. 3 Collection 40/Rev. 04/19/2016/KW/6

Metairie, LA. Woodvine Ave. Wolr, Morris. Residence. 1950; n.d. C.N. 428. 23 Cardonelet St., New Orleans, LA. Cotton Exchange Building. Wolf, Morris. Building, alterations. 1951. C.N. 475. 11 Folder 12. State St., 1776, New Orleans, LA. Tulane University President. Resident, alterations. 1937-1939. C.N. 68. 7 Folder 13. New Orleans, LA. Maison Blanche Building. 2 nd Floor alterations. 1937. C.N. 70. 5 Royal St., 1040, New Orleans, LA. Gaity Theater. Building. 1938. 1 sheet. St. Charles Ave. 1514, New Orleans, LA. Building. 1940; n.d. 2 South Claiborne Ave., New Orleans, LA. National Roofing Company. Building alterations. 1940. C.N. 163. 1 sheet. Everett Place, New Orleans, LA. Godchaux, Leon. Residence, closets. 1940-1941. C.N. 166. 2 Algiers, LA. Gill, E. Borland. Building. 1941; n.d. C.N. 174. 7 Valence St., 1715, New Orleans, LA. LeGardeur, R. J. Residence, alterations. 1941. C.N. 462. 5 Prytania St., 3410, New Orleans, LA. Hartson, Dr. M. J. Building. 1941. 2 First St., 1323, New Orleans, LA. Dunbar, Charles E. Residence, alterations. 1941. C.N. 182. 3 Calhoun St., 1838, New Orleans, LA. Residence, stair detail. 1941. C.N. 191. 1 sheet. Josephine and Prytania Sts., New Orleans, LA. Prytania Street Presbyterian Church. Revision to Chancel. 1941. 2 Bogalusa, LA. Campbell, Orion H. Residence. 1941-1942; n.d. C.N. 194. 15 Canal St., 3701, New Orleans, LA. Greystone Apartments. Building, alterations. 1942. C.N. 196. 5 Abita Springs, LA. Hightower, C. C. Frame Residence. 1942. C.N. 205. 5 Cherokee St., 836, New Orleans, LA. Vennard, George H. Residence. 1949. C.N. 394. 1 sheet. Plaquemine, LA. Obier, W. P. Residence, alterations. 1958. C.N. 467. 3 New Orleans, LA. Shop for the Avenue Bootery. n.d. 1 sheet. Iberville St., 811, New Orleans, LA. Building alterations. n.d. 2 Folder 14. Jackson Square, Pontalba Buildings, New Orleans, LA. Aldrich, R. B. Apartment Renovations. 1935. 1 sheet. New Orleans, LA. Dodge, George. Residence. 1935. 4 Covington, LA. Ferguson. W. J. Cottage. 1935-1937; n.d. C.N. 38. 6 Tulane Ave., New Orleans, LA. Motion Picture Advertising Servicing Company, Inc. Building, alterations. 1937; n.d. C.N. 87. 9 Bar. 1937. 2 St. Charles Ave, 1408-1410, New Orleans, LA. Aschaffenburg, Eugene. Collection 40/Rev. 04/19/2016/KW/7

Residence. 1957. 2 sheets Lafayette and S. Claiborne Ave., New Orleans, LA. Atlantic and Pacific Tea Company. Proposed Super Food Store. 1938. 2 Pan American Building, 215, New Orleans, LA. Banos, J. R. Residence, alterations. 1937. C.N. 79. 3 Broadway St., New Orleans, LA. Burke, Gibbons. Residence. n.d. 4 New Orleans, LA. Residence. 1899. 1 sheet. New Orleans, LA. Tulane University Student Center. Building. 1939-1950. C.N. 131; 433. 80 Folder 15. Folder 16. Folder 17. Canal and Carondelet, New Orleans, LA. Proposed Structural Changes to First Floor of Building. 1941. 1 sheet. Metairie, LA. Vincent Ave, 347. Cox, Howard. Residence, garage additions. 1941. C.N. 183. 2 Camp St, 304, New Orleans, LA. Building, removal/addition fire escape. 1951. C.N. 478. 5 Dauphine St., 1226, New Orleans, LA. Babin, Benton. Cottage. 1956. C.N. 625. 3 St. Anthony St., New Orleans, LA. Wright, Wallace V. Residence, alterations, additions. 1960. C.N. 744. 3 Foucher St., 1401, New Orleans, LA. Cardiac Care Unit. 1971. C.N. 71; 72. 5 Carondelet St., New Orleans, LA. Community Motors, Inc. Proposed Automotive Building. 1934; n.d. 2 Carondelet St., 730, New Orleans, LA. Community Motors, Inc. Building. 1935-1947. C.N. 27; 58; 141; 281. 26 St. Louis St., 712, New Orleans, LA. Mysing, A. W. Residence, renovation. 1936-1937. C.N. 33; 51; 83. 1 sheet. Elder St., 2567, New Orleans, LA. Feigel, C. P. Residence. 1937. C.N. 67. 4 Royal St., 520, New Orleans, LA. Apartment, alterations. 1939. 2 Bayou Lacombe, LA. Mysing, A.W. Residence, alterations. 1940-1942. C.N. 146; 199; n.d. 11 Hammond, LA. Womack, Thomas. Residence. 1953-1954; n.d.. C.N. 550. 8 Audubon Blvd., 214, New Orleans, LA. Pitard, Gustave J. Jr. Residence, alterations. 1934. C.N. 20. 2 Audubon Blvd., 203, New Orleans, LA. Faust, Frank. Residence, alterations. 1935. C.N. 28. 1 sheet. Esplanade Ave., 1224, New Orleans, LA. Crozat, George B. Residence, alterations. 1936. C.N. 34. 1 sheet. Metairie, LA. Bellaire Dr, Country Club Gardens. Rhundy, L. H. Cottage. 1936. C.N. 42. 3 sheets Dumaine St., 3997-3999, New Orleans, LA. Clark, Oliver. Residence, alterations. Collection 40/Rev. 04/19/2016/KW/8

1936. 1 sheet. St. Charles Ave., 7816-7816, New Orleans, LA. Clark, Oliver. Residence. alterations. 1936. C.N. 45. 1 sheet. State St., 1236, New Orleans, LA. Kinabrew, J. M. Residence, alterations. 1937. C.N. 69. 1 sheet. Burnside, LA. Crozat, Dr. George. Houmas House or Burnside Plantation. Residence, alterations and repairs. 1944; n.d. 44 Folder 19. Folder 20. Folder 21. Bogalusa, LA. Bienvenue, G. J. Residence. 1935; n.d. 9 Book House. Alterations. 1935. 1 sheet. Wise, Leonard. Residence. 1937; n.d. 4 Pass Christian, MS. Aschaffenburg, Eugene. Residence, alterations. 1938; n.d. 2 Metairie, LA. Betz Place. Walker, Mort J. Residence. 1951-1952; n.d. C.N. 483. 38 Derbigny and First Sts. New Orleans, LA. Gretna Industries. Building, Loading Facilities and Offices. n.d. 1 sheet. New Orleans, LA. Southern Railway Station. Proposal. n.d. 3 Van Haan, Dr. Residence. 1926. 2 Audubon Place, 25, New Orleans, LA. Tebualt, Grantland. Residence, alterations. 1934; n.d. 2 Baton Rouge, LA. Convention and St. Anthony Sts., Gottlieb, H. Residence. 1934; n.d. 17 St. Charles Ave., 2134, New Orleans, LA. Standard Oil Company of Louisiana. Building. 1922-1936; n.d. 15 St. Charles Ave, 2134, New Orleans, LA. Standard Oil Company of Louisiana. Building, alterations. 1935; n.d. 3 New Orleans, LA. Breaux, Locke. Apartment. 1935; n.d. 3 Natchitoches, LA. Greneau, Hubert. Office Building, Hotel, Theatre. 1935-1936; n.d. 9 Bogalusa, LA. Richardson, Jim. Residence, alterations. 1936; n.d. 8 Baton Rouge, LA. Womack, Frank. Residence, alterations. 1936. 1 sheet. Metairie, LA. Fairway Dr., 328. Steiner, Arthur. Residence, alterations. 1936. 1 sheet. Jefferson Ave. and South Library St., New Orleans, LA. Peret, M. Apartment. 1936. 2 Metairie, LA. Vincent Ave., 207. Williams, W.H. Jr. Residence, alterations. 1954. 1 sheet. Broadway, 300, New Orleans, LA. Residence, proposed. 1934. 1 sheet. Broadway, 348, New Orleans, LA. Hiller, Roy. Residence. 1935; n.d. 9 Gravier St., 718, New Orleans, LA. Holsum Cafeteria. 1935. 1 sheet. Camp St., New Orleans, LA. Store Building. 1936. 1 sheet. Canal St., 2417, New Orleans, LA. Building. 1937. 1 sheet. Hurst St., 6019, New Orleans, LA. Beer, M. Residence, alterations. 1937. 2 Collection 40/Rev. 04/19/2016/KW/9

Canal St., 2417, New Orleans, LA. Harris, Thomas. Residence, alterations. 1937-1940; n.d. C.N. 93. 8 State St., 1930, New Orleans, LA. Clemens, Ed. Residence. 1937. 1 sheet. Metairie, LA. Bellaire Dr and Metairie Rd. Whitehall Inc. Residence. 1938. C.N. 92. 12 Jefferson Parish, LA. Harris, Thomas. Residence. 1940. 9 Jefferson Parish, LA. Bruns, Thomas. Residence. n.d. 1 sheet. Folder 22. Folder 23. St. Charles Ave., 1522, New Orleans, LA. Dress Circle. 1937. C.N. 95. 2 Apartment Building. 1937. 2 Baton Rouge, LA. Kahn, Yola L. Residence. 1937. 8 Jefferson Parish, LA. Vincent Ave. and Geranium St. Van Horn, Herbert W. 1938. C.N. 89. 10 Gaston St., New Orleans, LA. Mysing, A.W. Residence. 1937. 2 Fourth St. 1241, New Orleans, LA. Rau, Eblen. Residence, alterations. 1937-1938. C.N. 90. 5 South Johnson and Jefferson Ave., New Orleans, LA. Residence, renovation. 1938-1939. C.N. 104. 3 Napoleon Ave., 2617, New Orleans, LA. Herbert, Aynaud F. Residence, alterations. 1935-1939. C.N. 88.2. 4 Henry Clay Ave., 612, New Orleans, LA. Bathroom for the Home for the Incurables. Residence. 1941. C.N. 178. 1 sheet. Camp St., 711, New Orleans, LA. Van Horn and Sons, Inc. Building, alterations. 1941. C.N. 179. 4 Gravier St., 626-634, New Orleans, LA. Scott, Dr. Joseph T. Building, alterations. 1951. C.N. 451. 16 Eastern Shore, Maryland. Anderson, Sally. Residence. n.d. 1 sheet. Fourth St., 1241, New Orleans, LA. Rau, J. Eblen. Residence, alterations. 1937-1938; n.d. C.N. 90. 5 Almonaster and Prieur Sts., New Orleans, LA. Triangle Drug Store. Building, alterations. 1938. 10 Westcliffe, CO. Terrell, Roy. Log Cabin. 1938. C.N. 96. 5 Chartres St., 812, 814, 816, New Orleans, LA. Jones, Joseph Merrick. Building, alterations, repairs. 1938. C.N. 98. 6 Audubon Blvd., 236, New Orleans, LA. Wahl, Dr. J.P. Residence, alterations. 1941. C.N. 189. 2 Metairie, LA. Metry (SIC) Club Gardens. Odom, Dr. Charles B. Residence, alterations. 1951. 1 sheet. Joseph St., 1648, New Orleans, LA. Moses, Joseph W. Residence, alterations. 1952. C.N. 506. 8 St. Charles St., 6330, New Orleans, LA. Round Table Club. Alterations. 1960. C.N. 791. 2 Lafayette, LA. Arthur, J. Residence, alterations. 1961. 1 sheet. Baton Rouge, LA. Perkins Rd, 7000. Short, Earle. 1952. 1 sheet. Collection 40/Rev. 04/19/2016/KW/10

Folder 24. Folder 25. Folder 26. Folder 27. Cemetery. 1938. 4 Metairie Club Gardens, LA. Cromwell Place, 5. Harris, Norvin T. Residence, alterations and plans. 1938-1967. C.N. 108. 29 Bogalusa, LA. Young, Vertrees. Residence, alterations. 1940-1961. C.N. 154, 154-A, 747. 16 West End, LA. Southern Yacht Club. Building, alterations. 1940-1941. C.N. 139, 157. 6 Nashville and Danneel St., New Orleans, LA. Trorlicht, O.A. Residence. 1941. C.N. 171. 22 Metairie, LA. Metairie Club Gardens. Jones, Joseph M. Residence, plans, alterations. 1941-1949. C.N. 185. 7 Bogalusa, LA. Young, Vertrees. Trophy Room. 1963-1964. C.N. 824. 3 Young, Vertrees. Airplane Map Board. n.d. 1 sheet. Louisiana Coca-Cola Bottling Company. Building. 1937. 15 Canal St, 1815, New Orleans, LA. Central Finance Company. Sign, alterations. 1940. C.N. 137. 7 Union Building, 1311, New Orleans, LA. Hibernia National Bank. Building, doors. 1939. C.N. 111. 1 sheet. Metairie, LA. Vincent Ave., 417. Brown, Alfred W. Residence, dormer windows. 1939; 1959; n.d. C.N. 734. 13 Bogalusa, LA. Goodyear, Charles W. Jr. Residence. 1939-1941; n.d. C.N. 114. 46 Jackson Ave., 609, New Orleans, LA. Hospital for the New Orleans Dispensary for Women and Children. Building. 1940. C.N. 155, 155-A. 20 Gaylord Container, Pulp and Paper Mill Division. Cantour Survey Map. n.d. 1 sheet. Claiborne, 5401, New Orleans, LA. First Presbyterian Church. 1938-1939; n.d. C.N. 101. 110 Audubon Blvd., 26, New Orleans, LA. Wise, Leonard M. Residence, alterations. 1938. 6 Audubon Blvd., 27, New Orleans, LA. Friedler, Frank. Residence, alterations. 1939; n.d. C.N. 115. 4 Prytania St., 2929, New Orleans, LA. Jordan, Thomas. Building, alterations. 1938-1940. C.N. 105. 16 Esplanade Ave., 2821, New Orleans, LA. Livaudais, A. Sidney. Residence, alterations. 1939. C.N. 116. 7 Friedler, Nat. Residence alterations. 1939. C.N. 122. 1 sheet. North Rocheblave, 1320, New Orleans, LA. Livaudais, A. Sidney. Residence, alterations. 1939; n.d. 5 Bourbon St., 735, New Orleans, LA. Building, floor plans. 1941. 3 New Orleans, LA. Wright, Walter. Apartment Residence. 1941. 1 sheet. Audubon Blvd., 26, New Orleans, LA. Wise, Leonard M. Residence, alterations. Collection 40/Rev. 04/19/2016/KW/11

1941. C.N. 146. 1 sheet. Gravier St., 818, New Orleans, LA. Merrill, Lynch, Pierce, Fenner, and Beane. Building, alterations. 1941; n.d. C.N. 181. 5 Chartres St., 3126, New Orleans, LA. Building. 1941. 1 sheet. Octavia and South Miro Sts., New Orleans, LA. Aronson, Louis. Residence. 1941. 1 sheet. Lake Vista, New Orleans, LA. Hirsch, Clarence. Residence, alterations. 1941. C.N. 188. 4 Third St., 1415, New Orleans, LA. Jordan, Thomas. 1946-1957. C.N. 268-231. 17 St. Charles Ave., 404, New Orleans, LA. Balter Building. Jordan, Thomas. Building Alterations. 1947; n.d. C.N. 307. 2 Pitt St., 4701, New Orleans, LA. Four-plex. N.d. 3 Freret St., 5104, New Orleans, LA. H.G. Hill Store. Building. n.d. 1 sheet. St. Charles Ave., 1739, New Orleans, LA. Laboratory. n.d. 1 sheet. Audubon, 2406, New Orleans, LA. Residence. n.d. 1 sheet. Fontainbleau Dr., 49, New Orleans, LA. Residence. n.d. 1 sheet. Pine St., 1108, New Orleans, LA. Residence, n.d. 1 sheet. Octavia St., 3501, New Orleans, LA. Residence. n.d. 1 sheet. Vendome Place, 4030, New Orleans, LA. Existing Conditions. n.d. 1 sheet. Third St., 1415, New Orleans, LA. Jordan, Thomas. Residence alterations. 1941-1945; n.d. C.N. 177. 61 Folder 28. Arabella St., 1504, New Orleans, LA. Marinoni, A.P. Residence, renovations. 1939. C.N. 118. 10 Royal St., 441, New Orleans, LA. Tortorichi s Restaurant. Building alterations. 1939. 2 Gravier and Dryades Sts., New Orleans, LA. Clark s Garage. Bowling Alley Addition. 1939. 1 sheet. Jefferson Ave. and Prieur St. New Orleans, LA. Mysing, A.W. Residence. 1939. C.N. 112. 3 Crete St., 1421, New Orleans, LA. Chalaron, Claire. Residence alterations. 1939. C.N. 117. 1 sheet. Canal and Dauphine, New Orleans, LA. Maison Blanche Company. Building Renovation. 1939. C.N. 123. 9 Metairie, LA. Metry Club Gardens. Ross. H.L. Residence alterations. 1939. C.N. 121. 1 sheet. Bogalusa, LA. Gillespie, W.F. Residence and alterations. 1939; 1956; n.d. C.N. 119; 349; 618. 25 Lafayette, LA. Parkerson, James B. Residence and alterations. 1950-1954. C.N. 443. 13 Lafayette, LA. The Azalea Courts. Parkerson, James and Rudolph Dupuis. Apartments. 1955; n.d. 8 Calhoun St., 23, New Orleans, LA. Lehleitner, George. Residence, alterations. 1959. C.N. 724. 1 sheet. Lafayette, LA. Pakerson, James D. Residence, alterations. 1962. 1 sheet. Collection 40/Rev. 04/19/2016/KW/12

Lafayette, LA. Parkerson, James D. Residence. n.d. 3 Folder 29. Folder 30. Irvington, VA. Stephens, E.A. Residence. 1949-1950; n.d. C.N. 414. 42 Octavia St., 2239, New Orleans, LA. Saussy, Walker. Residence alterations. 1938-1939. C.N. 135. 2 Graveir St., New Orleans, LA. Newmann-Harris and Company. New Orleans Stock Exchange. Building Repairs and alterations. 1941; n.d. 4 Biloxi, MS. Lautenschlaeger, Lester. Residence alterations. 1939. 1 sheet. Green St., 7020, New Orleans, LA. Weis, Dr. Joseph. Garden House and Fence. 1939. C.N. 129. 3 Richmond Place, 3, New Orleans, LA. Stern, S. Walter. Garden Stairway. 1939. C.N. 126. 3 Back Bay, MS. Chapman, Wallace. Shelf. 1939. 1 sheet. Richmond Place, 21, New Orleans, LA. Foster, Rufus E. Residence, alterations. 1 sheet. Jefferson Parish, LA. Mayerson, Dr. H.S. Residence. 1939-1940; n.d. C.N. 128. 14 Canal St., 2400, New Orleans, LA. Pan American Life Insurance Company. Building Alterations. 1939; n.d. C.N. 130. 6 Gravier St., 843, New Orleans, LA. Union Indemnity Building. Building. n.d 5 St. Charles Ave., New Orleans, LA. Dixie Drive It Yourself Company. Garage. 1939; n.d. 6 Lowerline St., 1209, New Orleans, LA. Van Horn, Oliver. Residence, alterations kitchen. 1939. C.N. 132. 1 sheet. Canal St., New Orleans, LA. Leon Godhaux Clothing Company. Building, 5 th floor. 1939. C.N. 120. 2 Lowerline St., 472, New Orleans, LA. Godchaux, Paul. Residence, alterations. 1939. C.N. 134. 4 Bayou Terre aux Boeufs, St. Bernard Parish, LA. Talbot, Edmond. Cottage, alterations. 1939. C.N. 136. 1 sheet. Jeannette St., 7723, New Orleans, LA. Niebergall, Dr. M.R. Residence, alterations. 1940. C.N. 159. 1 sheet. Jefferson Ave., 2132, New Orleans, LA. Lloveras, Felix J. Residence alterations. 1941-1951; n.d. C.N. 198; 454. 27 Canal St., 638, New Orleans, LA. Godchaux. Display Cases and Salon. 1946; n.d. 22 Lake Vista, New Orleans, LA. Swigart, Fred R. Residence alterations, additions. 1949-1956; n.d. C.N. 420; 603. 11 Nashville Ave., New Orleans, LA. Stern, Walter Jr. Residence, bookcases. 1950. C.N. 445. 1 sheet. Metairie, LA. Dickson, Jerry L. Residence. 1951. C.N. 482. 3 Lowerline, 472, New Orleans, LA. Godchaux, Paul Jr. Residence, alterations. 1959; n.d. 2 Lowerline, 417, New Orleans, LA. Residence. 1939. 1 sheet. Collection 40/Rev. 04/19/2016/KW/13

Folder 31. Folder 32. Folder 33. Folder 34. Gentilly Highway and Downman Rd., New Orleans, LA. Martin & Son Poor Boy Restaurant. Building, alterations. 1949-1941. C.N. 170. 2 Camp Street, 2219, New Orleans, LA. Bruns, T.C. Residence. 1940-1942. C.N. 164. 3 Third St., 1315 New Orleans, LA. Ford, Beatrice. Residence, alterations. 1940-1941; n.d. C.N. 167-A. 10 Ponchatoula, LA. Tucker, Samuel. Residence. 1940-1941. C.N. 165. 3 Lake Vista Homes, New Orleans, LA. Board of Commissioners for the Orleans Levee District. Residence. 1940-1941; n.d. C.N. 168. 15 Chestnut St., 5928, New Orleans, LA. Nelson, E.E. Residence, alterations. 1941; n.d. C.N. 169. 4 Audubon Place, 85, New Orleans, LA. Godchaux, Leon. Residence, alterations. 1950-1957. C.N. 441; 612. 15 Webster St., 1421, New Orleans, LA. Ward, Dallas. Residence, alterations. 1951; n.d. 8 Everett Place, 5, New Orleans, LA. Godchaux, Leon. Residence. 1955-1957; n.d. 6 Irvington, VA. Tides Inn. Building. 1942-1952; n.d. C.N. 208; 493. 41 Camp St., 314, New Orleans, LA. Emery and Kaufman, Ltd. Building, alterations. 1949. C.N. 391. 1 sheet. Metairie, LA. Betz Place, 533. Weiblen, John. Residence. 1945. C.N. 237. 4 Audubon St., New Orleans, LA. Moss, Hartwig. Residence. 1946; n.d. 5 Lake Vista, New Orleans, LA. Hay, Bruce. 1946. C.N. 247. 5 State St., 1731, New Orleans, LA. Wolf, Albert J. Residence, alteration. 1946-1966; n.d. 21 Jefferson Highway, New Orleans, LA. Talluto, S.M. Building, stores, apartments. 1946. C.N. 269. 1 sheet. Metairie, LA. Hogan, Moreland H. Residence. 1946. 5 Metairie, LA. Mulberry Dr., 24. New Walk and chain. 1951. C.N. 484. I sheet. Oak St., 8119-8121, New Orleans, LA. Hasse s Shoe Store. Building alterations. 1945-1946; n.d. C.N. 221, 407. 10 Plaquemine, LA. Masonic Building. Building, alterations. 1946. C.N. 252. 5 Plaquemine, LA. River Bend. D Antoni, Blaise S. Wading Pool. 1947. C.N. 307. 1 sheet. Camp St., 314, New Orleans, LA. Emery & Kaufman, Ltd. Building alterations. 1947. C.N. 308. 1 sheet. Sea Food Company of Louisiana. Pile Bulkhead. 1948. C.N. 48. 1 sheet. Canal St., 4302, New Orleans, LA. Canal Street Presbyterian Church. Building repairs. 1948. C.N. 371. 3 International Trade Mart, New Orleans, LA. Offices 380, 310. Schenley Collection 40/Rev. 04/19/2016/KW/14

Distributors, Inc. Building alterations. 1949. C.N. 380. 2 State St., 1407, New Orleans, LA. Pratt, Gerald O. Residence, alterations. 1949-1950; n.d. C.N. 354. 8 Perrier St., 4727, New Orleans, LA. Gaudry, J.M. Residence, alterations, additions. 1949; n.d. C.N. 395. 3 Elysian Fields Ave., 5918, New Orleans, LA. Episcopal Children s Home. Building. 1949; n.d. C.N. 402. 12 sheets Exchange Place, 111, New Orleans, LA. Building, sign repair. 1950; n.d. C.N. 393. 3 New Orleans, LA. Episcopal Diocese of Louisiana. Residence. 1951; n.d. C.N. 4928. 9 Bush, LA. Bogalusa Tung Oil Company, Inc. Building. 1953-1954. C.N. 228; 527. 8 St. Charles Ave., New Orleans, LA. Selby. Shop Front. n.d. C.N. 215. 1 sheet. Folder 35. New Orleans, LA. Architect Home Plans. Residence. 1946; n.d. 12 Metairie, LA. Metairie Club Gardens. Rau, Norman. Residence. 1947. C.N. 291. 16 Baronne and Perdido Sts, New Orleans, LA. The Delta Building. 1947. C.N. 298. 14 North Galvez and Ferdinand Sts., New Orleans, LA. Rouen, Charles D. Stores, factories. 1947; n.d. C.N. 304. 14 Arabella St., 1446, New Orleans, LA. Rau, A.L. Residence, alterations. 1947; n.d. C.N. 297. 3 Eighth St., 1517, New Orleans, LA. Rau, Norman. Residence, alterations. 1947; n.d. 2 Octavia St., 1928, New Orleans, LA. Perrilliat, Claiborne. Residence, alterations. 1948. C.N. 361. 10 Folder 36. Crete St., 1421, New Orleans, LA. Chalaron, Frank J. Residence. 1942. C.N. 206. 1 sheet. Plaquemine, LA. Delacroix, Lionel. The Osage Greater Theatre. 1946-1947. C.N. 213. 25 Pine St., 342, New Orleans, LA. McFarland, Camors. Residence, alterations. 1946-1949. C.N. 235. 5 Octavia St., 1831, New Orleans, LA. Henican, Ellis. Residence, alterations. 1946. C.N. 236. 10 Broadway, 2004, New Orleans, LA. 1947. 2 Waveland, MS. Perrilliat, Howard K. Residence. 1947-1948. C.N. 302. 16 Pine St., 342, New Orleans, LA. McFarland, Camors. Residence, alterations, additions. 1950. C.N. 452. 1 sheet. Metairie, LA. Pelham Dr., 38. LeBourgeois, L.P. Residence, renovation. 1956; n.d. C.N. 631. 3 Octavia St., 3518, New Orleans, LA. Haase, Boris. Residence, renovation. n.d. C.N. 214. 1 sheet. Metairie, LA. Pelham Dr., 38. LeBourgeois, L.P. Residence additions. n.d. C.N. Collection 40/Rev. 04/19/2016/KW/15

234. 1 sheet. Folder 37. Venice, LA. Berghman, John. Residence. 1945. C.N. 241. 1 sheet. Bogalusa, LA. Housing Development. Residence. 1945. 16 Prytania St., 1718-1720, New Orleans, LA. Soniat, Sidney L. Residence, alterations. 1945. C.N. 220. 2 Valmont St., 1303, New Orleans, LA. Wuescher, Davis. Residence, alterations. 1946. C.N. 227. 3 Belle Chasse, LA. Rigaud, Juanita. Residence. 1946. C.N. 224. 2 Bogalusa, LA. Allen, C.H. Residence, alterations. 1946. C.N. 230. 1 sheet. St. Mary Street, 1130. Centa, Edward. Store alterations. 1946. C.N. 263. 5 Metairie, LA. Lake Vista. Farwell, Charles. 1947-1948; n.d. C.N. 293. 53 Canal St., New Orleans, LA. Cathey Chevrolet Company. Office Building. 1949; n.d. C.N. 383. 7 Apple St., New Orleans, LA. Liberto s Cleaning and Pressing Establishment. Building, alterations. n.d. C.N. 238. 2 Waveland, MS. Rau, Norman. Residence, alterations. n.d. 1 sheet. Folder 38. Ponchatoula Farm Bureau Storage Association. Building. 1945-1946. C.N. 225. 17 Proposed Apartment. 1945. 4 Tulane Ave and LaSalle St., New Orleans, LA. A.S. Aloe Surgical Supply House. Building and Signs. 1946-1949. C.N. 223. 38 Audubon Blvd, 26, New Orleans, LA. Wise, Leonard. Residence, cabinets. 1946. C.N. 254. 2 Folder 39. Folder 40. Metairie, LA. Betz place. Karlin, Sam. Residence. 1946; n.d. 3 Metairie, LA. D Abadie, 2633. Lehleitner, George H. Residence. 1946. 1 sheet. Thibodaux Branch of the Louisiana Coca-Cola Bottling Company. Building alterations and additions. 1946-1947. C.N. 248. 3 Gulfport, MS. Hatten, L.R. Automobile Display Room, Garage. 1946-1947; n.d. C.N. 256. 18 Poydras St., New Orleans, LA. Dimpson, H.C. Garage. 1946. C.N. 257. 1 sheet. Everett Place, 3, New Orleans, LA. Teetor, Macy O. Residence, alterations. 1946; n.d. 5 St. Charles Ave., New Orleans, LA. The Paper Shop. Building. 1946. 2 Royal St., 516, New Orleans, LA. Distinguished Leather Products. Building, alterations. 1946. C.N. 265. 2 St. Charles Ave., 1522, New Orleans, LA. The Carriage Trade. Building alterations. 1946. C.N. 266 3 South Carrollton, 4640, New Orleans, LA. Leheitner and Company. Building alterations. 1946. 4 State St., 1530, New Orleans, La. Feibleman, Julian B. Residence additions, alterations. 1952; n.d. 14 St. Charles Ave., 2721, New Orleans, LA. Byrnes, Bentley. Residence, Collection 40/Rev. 04/19/2016/KW/16

alterations. 1946; n.d. 8 Covington, LA. Russell, William. Cottage. 1935. C.N. 22. 4 Richmond Place, 2, New Orleans, LA. Rightor, Edward. Pergola and Wall. 1936; n.d. C.N. 41. 2 Union Building, New Orleans, LA. Building alterations. 1938. 3 Camp St., 2219, New Orleans, LA. Residential alterations. 1945. 2 New Orleans, LA. Bruns, Dr. Miles. Housing Development. 1946. C.N. 233. 29 South Broad and Perdido Sts., New Orleans, LA. Murphy s Iron and Boiler Works. Building. 1945. 3 Broadway, 348, New Orleans, LA. Hiller, Roy. Residence addition. 1946. C.N. 250. 2 Camp St., 2219, New Orleans, LA. Teetor, Macy O. Residence, additional, alterations. 1946. C.N. 270. 3 Nashville Ave., 3132, New Orleans, LA. Dennery, Mosie. Residence, additions and alterations. 1948. 7 Tchoupitoulas St., 1223, New Orleans, LA. Teetor, Macy. Building additions, alterations. 1946-1947; n.d. C.N. 271. 8 Octavia St., 3810, New Orleans, LA. Adler, Louis. Residence, alterations. 1947. C.N. 276. 3 St. Charles Ave., 2300, New Orleans, LA. St. Charles Apartments. Building. 1947; n.d. C.N. 296, 297. 21 St. Charles Ave., 5218, New Orleans, LA. Stephens, E.A. Cabinet. 1947. C.N. 287. 2 Gravier St., 630, New Orleans, LA. Freret and Wolf. Office Renovations. 1947, n.d. 11 Tchopitoulas, 326, New Orleans, LA. J.C. Morris Company, Ltd. 1946; n.d. C.N. 273. 2 Folder 41. St. Charles Ave., New Orleans, LA. Plantation House Apartment Building. 1947; n.d. C.N. 278. 13 University Place and Common Streets, New Orleans, LA. The Downtown Building. Site Development. 1947. 27 Clio St., New Orleans, LA. Skating Rink. 1948. 2 Camp St., Baltar Building, New Orleans, LA. Jordan, Thomas. Office Renovation. 1948: n.d. C.N. 348. 11 Metairie Club Gardens, Jefferson Parish, LA. Schwartz, Roy M. Residence. 1948; n.d. C.N. 350. 15 St. Charles Ave., 315, New Orleans, LA. Louisiana Debating and Literary Association. Building alterations, repairs. 1948; n.d. C.N. 374. 9 Pontchartrain Blvd., 6542, New Orleans, LA. Harris, Thomas. Residence alterations. 1949; n.d. C.N. 390. 3 Tchopitoulas, 501, New Orleans, LA. Building. 1949. C.N. 297. 1 sheet. Lausat, 3601, New Orleans, LA. Morrison Merchandising Corporation. Building, alterations, additions. 1950; n.d. C.N. 438. 12 S. Genois St., New Orleans, LA. Warehouse. n.d. 1 sheet. Collection 40/Rev. 04/19/2016/KW/17

St. Charles Ave., 5342, New Orleans, LA. YMHA-YWHA. Building. n.d. 5 Folder 42. Jackson, MS. McLean, Robert B. Residence. 1946. C.N. 239. 2 Bellaire Dr., 333, New Orleans, LA. Fletcher, W.C. Residence. 1938. C.N. 100. 7 Bellaire Dr., 333, New Orleans, LA. Fletcher, W.C. Residence, alterations. 1946. C.N. 231. 1 sheet. Bellaire Dr., 333, New Orleans, LA. Fletcher, W.C. Residence, alterations. 1947. C.N. 283. 11 Bellaire Dr., 333, New Orleans, LA. Fletcher, W.C. Residence, bay window. 1947. C.N. 285. 1 sheet. Mirabo Gardens Subdivision, New Orleans, LA. Pratt, Gerald. 1946; n.d. 6 Henry Clay Ave., 1571, New Orleans, LA. Amoss, James. 1946. Residence alteration. C.N. 259. 6 Jackson Ave., 1237, New Orleans, LA. Child Welfare Community Health Association. Buildings. 1947. C.N. 277. 2 Royal, 131-135, New Orleans, LA. Centa, E. Buildings. 1947. C.N. 282. 3 Ponchartrain Beach, New Orleans, LA. Bus shelter. 1947-1948; n.d. C.N. 286. 14 Nelson St., New Orleans, LA. Rau, Norman. Residence alterations. 1947; n.d. C.N. 289. 3 Slidell, LA. Kohlmeyer, Herman. Buildings. 1947; n.d. C.N. 303. 7 Metairie. LA. Homestead Ave., 446. Hoskins, Tom. Residence, additions. 1947. C.N. 310. 2 Audubon Blvd., 236. New Orleans, LA. Wahl, Dr. J.P. Residence, alterations. 1947. C.N. 317. 1 sheet. Metairie, LA. Hogan, Moreland H. Residence. 1947; n.d. C.N. 310. 5 Waveland, MS. Pratt, F.G. Residence. 1947. C.N. 318. 1 sheet. Plaquemine, LA. Nadler, Williams. Residence, alterations. 1947; n.d. C.N. 319. 2 Walnut St., 325, New Orleans, LA. Kohlmeyer, Herman S. Residence, alterations. 1947-1948. C.N. 325. 3 Octavia St., 1311, New Orleans, LA. Pratt, Gerald. Residence, alterations. 1954; n.d. 4 Folder 43. Irvington, VA. Tides Inn. Building additions. 1946-1951; n.d. C.N. 208. 67 Folder 44. Canal St., 828, New Orleans, LA. Godchaux s. Building. 1947-1948; n.d. C.N. 285. 21 Gravier St., 636, New Orleans, LA. Building. 1947. 1 sheet. Baronne St., 533. New Orleans, LA. Poche Theatres, Inc. Theater. 1947; n.d. C.N. 309. 7 Sipsey, AL. De Bardeleben Coal Corporation. Clinic. 1947-1948. C.N. 316. 6 Collection 40/Rev. 04/19/2016/KW/18

Audubon St., 1736, New Orleans, LA. Rooney, Josie D. Residence, alterations. 1948. C.N. 301. 2 Folder 45. Metairie, LA. Northline St., 222. Polchow, Robert. Residence, alterations. 1947-1956. C.N. 280. 68 Audubon Blvd., 27, New Orleans, LA. Friedler,. Frank. Residence. 1948; n.d. C.N. 334. 3 Webster St., 1536, New Orleans, LA. Henican, J. Jr. Residence, alterations. 1948. C.N. 337. 4 Audubon St., 2032. New Orleans, LA. Friedler, Nat. Residence. alterations. 1949. C.N. 396. 4 Houma, LA. Polchow, Robert. Boathouse. 1954. 1 sheet. Metairie, LA, Northline, 222. Polchow, Robert W. 1955. C.N. 572. 2 Zimple and Broadway, New Orleans, LA. Pi Kappa Alpha Fraternity. Residence. n.d. C.N. 342. 1 sheet. Folder 46. Carondelet, 836, New Orleans, LA. Station WDSU. Building. 1947. C.N. 341. 1 sheet. Covington, LA. Alexander, Lester F. Residence. 1948. C.N. 327. 26 Napoleon, 2116, New Orleans, LA. Gehl, John M., Jr. Residence, additions. 1948; n.d. C.N. 345. 2 Metairie, LA. Cummings, Dr. Marl. Residence. 1947-1948; n.d. C.N. 305. 17 Jefferson Ave., 2006, New Orleans, LA. Coyle, C.G. Residence. alterations. 1947; n.d. C.N. 292. 7 Carondelet St., 836. New Orleans, LA. Building, alterations. 1947; n.d. 6 Freret St., 7300, New Orleans, LA. Beard, Leslie. Apartment. 1948. C.N. 346. 3 Folder 47. Chestnut St., 2328, New Orleans, LA. Waters, Arthur. Residence, alterations. 1946. C.N. 243. 5 Hattiesburg, MS. Ford, Frank H., Jr. Residence. 1947; n.d. C.N. 320. 10 Henry Clay Ave., 1234, New Orleans, LA. Gore, Dr. S.D. Residence, alterations. 1947; n.d. C.N. 360. 4 Webster, 1528, New Orleans, LA. Hartson, M.J. Residence, alterations. 1948; n.d. C.N. 338. 4 Canal Blvd., 5705, New Orleans, LA. Spranley, Edward E. Duplex Apartments. 1948. C.N. 343. 2 Metairie, LA. Wavetree Ct., 1. Rainold. Harry B. Residence, 1948. C.N. 347. 21 Broadway, 1404, New Orleans, LA. Hartson, M.J. Apartment. 1948. 2 Baronne St, New Orleans, LA. Roosevelt Hotel. Building. 1947-1948. C.N. 312. 21 Bogalusa, LA. Paxton, R.E. Residence. 1949-1950; n.d. C.N. 262. 24 Webster St., 1528, New Orleans, LA. Hartson, M.J., Jr. Residence. 1953. 1 sheet. Tip Top Inn. Building. 1947. 1 sheet. Collection 40/Rev. 04/19/2016/KW/19

Slidell, LA. Kohlmeyer, Herman S. Bathhouse. 1948; n.d. C.N. 331. 12 Folder 48. Walnut St., 325, New Orleans, LA. Kohlmeyer, Herman S. Residence, alterations. 1948. C.N. 325. 1 sheet. Shrewsbury, LA. Morrison s Cafeteria. Building. 1948-1950; n.d. 321. 15 Tchopitoulas, 324, New Orleans, LA. J.C. Morris Company. Office. 1951; n.d. 9 Lark St., 31, New Orleans, LA. Durrlacher, Dr. S.H. Residence, alterations. 1954; n.d. C.N. 551. 3 North Patrick St., 121, New Orleans, LA. Hansen, Edward H. Residence, alterations. 1959; n.d. C.N. 735. 2 Freret St., 7903, New Orleans, LA. Friedrichs, Dr. Q.V. Residence. n.d. C.N. 357. 3 Folder 49. St. Charles St., 1435, New Orleans. LA. Town and County Shop. Building. 1936. 2 Lake Vista Subdivision, New Orleans, LA. Johnson, Alec. Residence. 1940. C.N. 386. 5 Prytania, 3434, New Orleans, LA. Graubarth, Julian. Building. 1947-1953; n.d. C.N. 306. 53 Second St., New Orleans, LA. Teetor, Macy O. Moti House. 1949; n.d. C.N. 358. 40 Bogalusa, LA. Episcopal Church. Building. 1949. C.N. 399. 1 sheet. Metairie, LA. Hector, Ave. Egan, R.P. Apartments. 1948. C.N. 364. 5 Canal St. and Claiborne Ave., New Orleans, LA. Petroleum Building. Building. 1948. 3 Port Sulfur, LA. Freeport Sulfur Co. Buildings. 1946; n.d. C.N. 261. 80 Folder 50. Canal St. and Claiborne Ave., New Orleans, LA. Petroleum Building. Building. 1948. 3 Hayne Blvd. And Dowman Rd., New Orleans, LA. Woolner Theartre, Inc. Theater. 1949. C.N. 379. 9 Mandeville, LA. Corday, E.N. Residence. 1949-1950. C.N. 410. 14 Jefferson Parish, LA. Bectel Subdivision. Buildings. 1949. 2 Prytania St., 1823, New Orleans, LA. St. Anna s Asylum. Building. 1950. C.N. 446. 1 sheet. Folder 51. Plaquemine, LA. Iberville Parish Court House. Building. 1947-1949; n.d. 44 Covington, LA. Riverside Dr. Repelled, Dr. Arthur J. Residence. 1963-1964; n.d. C.N. 819. 39 Folder 52. Bourbon St., 819, New Orleans, LA. Avet. Elmo D. Buildings. 1948. C.N. 375. 8 Folder 53. Prytania, 3516, New Orleans, LA. Touro Infirmary. Building. 1949-1956. C.N. Collection 40/Rev. 04/19/2016/KW/20

377; 474. 120 Folder 54. Folder 55. Folder 56. Carondelet St., 746. New Orleans, LA. E.S. Upton Printing Company. Building. 1948-1964. C.N. 376. 15 Broadway St., 505, New Orleans, LA. Williams, C.S. Residence, alterations. 1949-1954. C.N. 382. 61 Broadway St., 505, New Orleans, LA. Williams, C.S. Residence, alterations. 1957-1959. C.N. 635. 2 Broadway St., 505, New Orleans, LA. Williams, C.S. Residence, alterations. 1964. C.N. 833. 6 Canal St., 827. New Orleans, LA. Building. 1951. C.N. 490. 1 sheet. Lafayette, LA. Gilbeau, Dr. Eric, Residence. 1948-1953. C.N. 369. 15 Lafayette, LA. Hohorst, R.H. Residence. n.d. 6 New Orleans, LA. Canal Barge Company. 1948-1949. C.N. 370. 2 Plaquemine, LA. Folse V.C. Residence. 1949. C.N. 387. 8 Mississippi Gulf Coast. Le Bourgeois, L.P Cottage. 1949-1951; n.d. C.N. 388. 7 St. Charles Ave., 138, New Orleans, LA. Service Finance Company. Offices. 1949; n.d. C.N. 398. 10 Fourth St., 1518, New Orleans, LA. Mysing, A.W. Residence. 1951. C.N. 455. 3 Jefferson Parish, LA. Shushan. Survey. n.d. C.N. 424. 1 sheet. Bogalusa, LA. Stocker, L.O. Apartments. n.d. C.N. 423. 8 Lafayette, LA. Knight. Building. n.d. 1 sheet. Washington Ave. and Tonti St., New Orleans, LA. Peck Memorial Church. Building. n.d. 1 sheet. Folder 57. Metairie, LA. Airline Shopping Center. Building. 1947-1948; n.d. C.N. 324. 10 Bogalusa, LA. Gaylord Container Corporation. Building. 1948; n.d. C.N. 330. 42 Plaquemine, LA. Borron, Paul G, Jr. Residence, alterations. 1949. C.N. 404. 4 New Orleans, LA. Manson, James J. Building. 1949; n.d. C.N. 427. 3 Canal St., New Orleans, LA. Project Able. N.d. C.N. 425. 6 Folder 58. Folder 59. Lafayette, LA. Medical Arts Building. 1951. C.N. 466. 19 Bogalusa, LA. Garrett, Ross. Residence. 1951-1952; n.d. C.N. 469. 17 New Orleans, LA. Southern Specialty Company. Building. 1953; n.d. C.N. 513. 3 Plaquemine, LA. Middleton, W.B., Jr. Residence. 1948. 4 Pass Christian Isles, MS. Scott, Dr. J.T. Residence. 1948; n.d. C.N. 344 2 Ponchatrain Beach, New Orleans, LA. Stage. 1948; n.d. C.N. 353. 16 Collection 40/Rev. 04/19/2016/KW/21

Bogalusa, LA. Calix, Dr. A.A. Residence. 1950; n.d. C.N. 432. 39 Magnolia St., 4418, New Orleans, LA. Ficklin. Dr. E.A. Building. 1950; n.d. C.N. 437. 9 Metairie, LA. Vincent Ave., 340. Hammett, George. Residence. 1953-1959; n.d. C.N. 548. 13 Metairie, LA. Bamboo Rd. Trautman, Dr. Walter J. Residence, alterations. n.d. C.N. 413. 2 Folder 60. Carondelet St., 836, New Orleans, LA. Stephens Brick Company. Building. 1949-1950; n.d. C.N. 356. 101 Carondelet St., 836. New Orleans, LA. Stephens Brick Company. Building. 1957; n.d. C.N. 655. 4 Folder 61. Houston, TX. Bankers Mortgage Industrial District. Survey. 1952; n.d. 4 New Orleans, LA. Gentilly Industrial Development. Building. 1952. C.N. 711. 1 sheet. Mandeville, LA. Mandeville Protestant Society. Primary Scheme. 1952. C.N. 508. 1 sheet. Mandeville, LA. Mandeville Union Protestant Church. Building. 1952-1953; n.d. C.N. 508. 10 Folder 62. New Orleans, LA Mirabeau Garden Stores. Buildings. 1948-1952. C.N. 384. 8 Waveland, MS. Prowell, J.T. Residence. 1949. C.N. 415. 4 Lake Charles, LA. W.B. Williamson Post No. 1 American Legion. Memorial. 1950-1954. C.N. 202, 403, 204. 25 Plaquemine, LA. Father McCammon. First Methodist Church. 1952-1956. C.N. 499. 24 Folder 63. Fern St., 816, New Orleans, LA. Lemann, John. Residence. alterations. 1950. C.N. 434. 3 Common St., 625, New Orleans, LA. Building, alterations. 1950. C.N. 436. 3 Eleonore St., New Orleans, LA. Hirch, Jerome. Residence, alterations. 1951; n.d. C.N. 463. 10 Baronne St., 1600-1606, New Orleans, LA. Building, alterations. 1951. C.N. 529. 3 New Orleans, LA. United States Immigration and Naturalization Service, Border Patrol. Offices. 1951; n.d. C.N. 486. 5 Metairie, LA. Hammett, Harry. Residence. 1951-1952; n.d. C.N. 533. 9 New Orleans, LA. Building. 1952. 3 Folder 64. St. Charles Ave., 5342, New Orleans, LA. Jewish Community Center. Health Club. 1948-1951; n.d. C.N. 372. 40 Irvington, VA. Stephens, E.A. Residence. 1952. 1 sheet. Irvington, VA. Stephens, E.A. Residence. 1952. C.N. 429. 1 sheet. Collection 40/Rev. 04/19/2016/KW/22

Lockport, LA. Valentine Sugars Plantation.. 1952-1953; n.d. C.N. 523, 524, 501. 14 Rogers and Company. Block Layout. 1954. 1 sheet. Jefferson Parish, LA. Stern, Walter, Jr. Residence. 1954. 1 sheet. Folder 65. Folder 66. Dumaine St., 523, New Orleans, LA. Building, alterations. 1952. 2 Mobile, AL. Van Horn, Herbert W. Building. 1953; n.d. C.N. 519. 9 Metairie, LA. Rau, Lloyd. Residence. 1954. 2 Sixth and Chestnut Sts., New Orleans, LA. Stephens, Donald. Residence. 1955-1965; n.d. C.N. 568. 17 St. Charles Ave., 1737, New Orleans, LA. Jones, Joseph M. Building. 1951; n.d. C.N. 477. 15 Clara and Jena Sts., New Orleans, LA. Brown, Charles. Property Development. 1952-1955. C.N. 567. 14 Folder 67. Octavia St., 3115, New Orleans, LA. Meyer, Harry. Residence alterations. 1952-1954. C.N. 563. 7 State Street, 1821, New Orleans, LA. Lemle, G. Residence alterations. 1952. C.N. 496. 2 Lowerline St., 1209, New Orleans, LA. Residence, alterations, 1952. C.N. 502. 4 New Orleans, LA. Minneapolis Honeywell Regulator Company. Building. 1963. C.N. 593. 1 sheet. Folder 68. Folder 69. Folder 70. Jordan Ave., 1008, New Orleans, LA. Thomas J. Semmes Elementary School. Building alterations, repairs. 1951-1965. C.N. 468, 896. 29 Metairie, LA. Falcon Rd. Grima, Alfred. Residence. 1952-1956; n.d. 37 Bourbon St., 910, New Orleans, LA. Basso, Hamilton. Apartment. 1958; n.d. C.N. 761. 6 Metairie, LA. Iona St., 225. Luke, C.D.W. Residence. n.d. 20 Irvington, VA, Tides Inn. Stables. 1950; n.d. 4 Irvington, VA. Tides Inn. Building additions. 1951; n.d. C.N. 481. 18 Vincennes, 4119, New Orleans, LA. Froust, Frank. Residence. 1949-1950; n.d. C.N. 422. 50 Folder 71. State Street, 1430, New Orleans, LA. McLellan, Charles. Residence. 1954-1956; n.d. C.N. 564. 23 South Dupre St., 2015, New Orleans, LA. Gloria Del Evangelical Lutheran Church. 1950-1953. C.N. 406. 61 Folder 72. Metairie, LA. Betz Place, 411. Cocke, A.C. Residence additions. 1952. C.N. 514. 4 New Orleans, LA. Jones, Walker & Wechtel. National Bank of Commerce Collection 40/Rev. 04/19/2016/KW/23

Building. Office. 1951-1953; n.d. C.N. 525, 471. 16 Canal St., New Orleans LA. Jones, Joseph. Building alterations. 1951. C.N. 471. 3 New Orleans, LA. Jones, Walker & Wechtel. National Bank of Commerce Building. Office. 1953-1959; n.d. C.N. 525, 602, 683-A, 683. 30 Jasper, GA. Jasper Methodist Church. Building alterations. 1954. C.N. 592. 4 South Miro St., 5418, New Orleans, LA. Karlin, Samuel. Residence alterations. 1954. 1 sheet. Bellaire Dr., 211, New Orleans, LA. Guste, Roy F. 1954; n.d. C.N. 549. 5 Huger Residence. Residence alterations. n.d. C>N. 594. 1 sheet. St. Charles Ave, New Orleans, LA. IBM Building. 1954. C.N. 591. 2 Jefferson, LA. Jefferson Homes Development. 1954. C.N. 558. 5 La Terre Company, Inc. Cottage. 1954; n.d. C.N. 555. 7 Court St., 605, New Orleans, LA. Martinez, R.D. Carport. 1953. 1 sheet. Folder 73. New Wallace, LA. Evergreen Plantation. Building alterations. 1949-1952. C.N. 419. 19 Lake Charles, LA. Gray, William. Over mantel. 1952. 1 sheet. Lake Charles, LA. Gray, Matilda. Residence alterations. 1949-1951; n.d. C.N. 418. 36 Folder 73-A. Tulane Ave., 1417, New Orleans, LA. GMAC Office Building. Building. 1951-1958. C.N. 536. 32 Carondelet, 231, New Orleans, LA. New Orleans Cotton Exchange. Building alterations. 1952/ 8 Folder 74. State St., 1828, New Orleans, LA. Rowley, Edward. Residence, alterations. 1951-1954; n.d. C.N. 449, 19 Octavia St., 3439, New Orleans, LA. Scott, J.T. Residence, alterations. 1953. C.N. 507. 4 Unidentified Building. n.d. 3 Parker, John M. n.d. C.N. 579. 3 New Orleans, LA. F. T. Nicholls High School. Cooking Area. 1955. C.N. 581. 2 New Orleans, LA. Richards Building. Building alterations. 1954; n.d. C.N. 580. 2 Willow Street, New Orleans, LA. Shea, John. Fourplex. 1954. C.N. 498. 1 sheet. Metairie. LA. Egan, Richard P. Building. 1954; n.d. C.N. 588. 6 Octavia St., 1432, New Orleans, LA. Yancey, Benjamin W. Residence, alterations. 1854. C.N. 547. 1 sheet. Alexandria, VA. Freret, Julian P. Residence alterations. 1954. C.N. 589. 1 sheet. Pine St., 1537, New Orleans, LA. Swartzmann, A.G. 1954. C.N. 543. 1 sheet. Octavia St., 1535, New Orleans, LA. Gelpi, Clarence J. Residence. 1953. C.N. 538. 1 sheet. New Orleans, LA. Hibernia Building. States Marine Corporation. Building. 1953. Collection 40/Rev. 04/19/2016/KW/24