Contents


Collection Summary

Organizational History

Scope and Content Note

Arrangement of the Papers

Selected Search Terms

Container List

General Correspondence, 1906-1933

Subject File, 1900-1966

Chapter and Committee Reports, 1927-1955

Letterheads of Members, 1899-1931

Books, 1899-1959

Letterbooks, 1900-1909

American Society of Landscape Architects Records

A Finding Aid to the Collection in the Library of Congress

Prepared by Manuscript Division staff

2010

Collection Summary

Creator American Society of Landscape Architects
Title American Society of Landscape Architects Records
Span Dates 1899-1966(bulk 1925-1955)
Abstract: Correspondence, letterbooks, subject files, reports from chapters and committees, printed material, and other records of the organization.
Extent: 11,000 items32 containers9 linear feet
Language: Collection material in English
Identification: MSS29082

Organizational History

The American Society of Landscape Architects, the national professional association representing landscape architects, was founded in 1899 to establish landscape architecture as a profession, develope educational opportunities in the field, and provide a voice of advocacy for the profession.

Return to the Table of Contents


Scope and Content Note

The records of the American Society of Landscape Architects span the years 1899-1966, with the bulk of the material dating from 1925 to 1955. The collection includes general correspondence, subject files, letterheads of society members, reports from chapters and committees, books, and letterbooks of outgoing correspondence. The records are organized into the following series: General Correspondence, Subject File, Chapter and Committee Reports, Letterheads of Members, Books, and Letterbooks.

Return to the Table of Contents


Selected Search Terms

Organizations

  • American Society of Landscape Architects.

Subjects

  • Landscape architects.
  • Landscape architecture.

Return to the Table of Contents


Arrangement of the Papers

This collection is arranged in six series:

Return to the Table of Contents


Container List

General Correspondence, 1906-1933

Correspondence and miscellaneous items.

Arranged chronologically.

1906-1920

1921-1933

Subject File, 1900-1966

Correspondence, reports of meetings, printed matter, and miscellaneous items relating primarily to the organization's chapters and committees.

Arranged by key word as supplied by the organization.

Committee on Applied Arts, 1927-1935

Committee on American Academy in Rome, 1914-1955

Committee on American Landscape Architecture, 1933-1935

American Planning and Civic Association, 1960-1963

Committee on American Society of Landscape Architects, AIP, 1938-1957

Committee on Annual Meetings, 1956-1960 (2 folders)

Committee on Associate and Student Affiliation, 1957-1960

Associations, landscape architectural

California Council of Landscape Architects, 1958-1960

Miscellany

Brochures, 1958-1960

California State Board, 1960

Certificates, 1916-1956

Chapters general, 1938-1958

City and regional parks and playgrounds, 1957-1961

Civil Service Committee

Clippings, 1964

Committee on Code of Ethics, 1926-1950

Committee on Competitions, 1916-1960

Committee on Competitions, historical, 1960

Historical competitions, Franklin D. Roosevelt Memorial, 1960

Committee on Constitution and Bylaws, 1957-1960

Committee on Definitions, 1932-1956

Special Committee to Obtain Designs and Estimates, 1915-1920

Executive Director, 1962

Committee on Education, 1909-1960 (1 folder)(1 folder)

Honorary elections, historical

Examining Board, 1910-1925 (2 folders)

Fee schedule, historical, 1924

Glossary of housing terms

Committee on Housing, 1950-1960

ICED, historical file

Index to works of landscape architecture

Committee on Insurance, 1956-1960

Committee on Landscape Industry Conference, historical, 1960

New legislation, historical file, 1966

Legislation, 1932-1938

Membership and deaths, historical

Committee on Membership, 1929-1960

Membership qualifications, 1948-1960

Membership resignation, historical, 1907-1936

Membership secretary, historical

Michigan State University, East Lansing, Mich., historical

Missouri Valley chapter, historical 1960

Committee on National Arboretum, 1932

Committee on National Cemeteries, 1944-1946

National Conference of Instructors in Landscape Architecture, historical, 1959

National defense

Camouflage, 1942

Circulars of information, 1940-1942

General, 1940-1942

Committee on National Historic Monuments, 1934

New York chapter, historical, undated

Committee on Nominations, 1956-1958

North Central States chapter, historical, 1960-1962

Northern California chapter, historical, 1955-1960

Committee on Occupational Classification, 1946-1947

Committee on Olmsted Memorial, 1923-1960

Organization and Development, 1950-1960

Pacific Northwest chapter, 1960-1962

Panama-Pacific Exposition, 1913-1915

Parks

Committee on Central Park, New York, N.Y., 1927

Committee on City Parks, Playgrounds and Public Property, 1945-1956

Committee on Metropolitan and County Parks, 1943-1950

Committee on National State Parks and Forests, historical, 1916-1960

State parks, 1924-1939

Pennsylvania chapter, historical, 1958-1960

Committee on Personnel, 1926-1954

Photographs

Historical file on chapters, 1960

Historical file on works of landscape architects, 1962

Members, 1952-1962

Miscellaneous, 1916-1964

Committee on City, Regional and National Planning, 1917-1959

Committee on National Planning, 1933-1947

Committee on Town Planning and Industrial Housing, 1922-1923

Committee on Post-War Planning, 1943-1948

Committee on Plant Nomenclature, 1916-1960

Policies

Committee on Policies, 1914-1951

Potomac chapter, historical, 1957-1960

Committee on Practice of Landscape Architecture by Governmental Agencies, 1931-1936

Professional collaboration, historical, 1960

Committee on Professional and Governmental Relations

Contracts, 1935-1938

General, 1937-1947

Housing Division, 1934-1935

Lack of credit, 1934-1941

National Park Service, 1935

Committee on Professional Charges

1948-1955

1928-1947

Hubbard-Taylor professional practice, 1933-1944

Committee on Professional Practice, 1947-1948

Committee on Statement of Professional Practice, 1936-1942

Professional practice and charges, John C. Olmsted, 1900-1915

Professional responsibilities

General, 1957

Highway work, 1956-1957

Military installations, 1956-1957

Professional registration, historical

1954-1960

1919-1957

Professional registration, 1929-1939

Committee on Professional Service

General, 1946-1960

Federal Highway Administration, 1955-1956

Public relations, 1916-1960

Publication board, 1949-1960

Publicity releases, historical, 1966

Public Housing Administration, historical, 1960

Quarterly

Committee on Quarterly, Landscape Architecture, 1935-1937

Guarantees and sustaining subscriptions, Los Angeles, Calif., 1938-1940

Committee on Relations with Trades, 1907-1941

Committee on Review Requirements for Membership, 1942-1943

Roads and highways, 1931-1947

Historical

Roads, better highways, information foundation, 1960

Rocky Mountain chapter, 1960-1962

Short Course, Los Angeles, Calif., 1959

Southeastern chapter, 1929-1960

Southern California chapter, 1953-1960

Southwest chapter, 1957-1960

Public roads, 1948-1955

Membership rosters, 1914-1961

Committee on Seal, Certificates, and Letterhead, 1916-1939

Committee on Site Planning, 1944-1945

Committee on Society Seal, 1916-1946

Committee on Special Studies, Roundtable Conference, 1945-1946

Standard contracts and specifications, 1928-1938

Committee on Standard Symbols, Scales, and Terminology for Planning Use, 1933-1938

Committee on Traveling Exhibition

General, 1951-1954

Traveling lecture, 1931-1933

Historical

University of Illinois, Urbana, Ill. 1954

Upstate New York chapter, 1957-1960

National War Manpower Commission roster, 1940-1945

Committee on War Memorials, 1918-1946

Washington, D.C.

Washington Bicentennial Commission, Sol Bloom, 1931-1932

Committee on National Capital

1943-1959

1919-1935

National Commission of Fine Arts Commemorative Magazine, 1910-1950

Committee on the National Capital

Commission of Fine Arts, 1940-1950

National Capital Park and Planning Committee, historical file, 1949-1957

White House grounds, 1951-1960

Committee on Williamsburg Restoration, 1928-1952

Yearbook Committee

Chapter and Committee Reports, 1927-1955

Printed copies of chapter and committee reports.

Arranged chronologically.

1927-1955

Letterheads of Members, 1899-1931

Letterheads of members prior to 1932.

Arranged chronologically.

circa 1899-circa 1931

Books, 1899-1959

Published books and periodicals.

Arranged chronologically.

Transactions of the American Society of Landscape Architects, 1909-1921

Thomas H. Mawson, "The Art and Craft of Garden Making," 1907

American Landscape Architecture, incomplete collection, 1929-1932

Thomas H. Mawson, The Life and Work of an English Landscape Architect, an Autobiography 1927

Henry Vincent Hubbard and Theodora Kimball, Landscape Architecture, 1920

Lewis A. Coffin, Jr., Henry M. Polhemus, and Addison F. Worthington, Small French Buildings, 1921

Transactions of the American Society of Landscape Architects, 1922-1926

Mildred Stapley Byne and Arthur Byne, Spanish Gardens and Patios, 1924

Percy S. Cane, Geoffrey Holme and Shirley B. Wainwright, Modern Gardens, British and Foreign, 1926-1927

Yearbooks for the Boston Society of Landscape Architects, 1929 (2 vols.)

Yearbooks and catalogs for the New York chapter, 1926-1933 (10 vols.)

Illustrations of Work of Members

1931 (4 vols.)

1932-1934 (4 vols.)

Architecture and Design, vols. 3 (no. 8) and 22 (3 vols.)

Roster pressbook, 1899-1959

Florida Landscape Architecture (periodical), 1936 (2 vols.)

Letterbooks, 1900-1909

Letterbooks with copies of outgoing correspondence.

Arranged chronologically.

1900-1909 (3 vols.)

Return to the Table of Contents