Return to finding aids search |
Finding aid created by: Lafiya Watson
Date: 2007
|
|
Summary |
|
Creator: | Granger, Merton Elwood. |
Title: | Merton Elwood Granger Papers |
Dates: | 1910-1961 |
Size: | 3 map cases (12 linear feet) |
Abstract: | A collection of Merton Elwood Granger's architectural drawings for houses and other buildings in or near Syracuse, New York. |
Language: | English |
Repository: |
University Archives, Special Collections Research Center Syracuse University Libraries 222 Waverly Ave., Suite 600 Syracuse, NY 13244-2010 |
Born on February 28, 1882, in Wayland, New York, Merton Elwood Granger (1882–1974) enrolled in nearby Syracuse University in 1905. Granger studied at the University’s School of Architecture, and after graduating in 1909, he would go on to have a long career designing homes and other buildings in the city of his alma mater.
After receiving his degree, Granger got his professional start working as an architectural draftsman for Syracuse-based architect A. L. Brockway. In 1916, just a few years later, Granger started his own architectural practice in Syracuse. He later formed the firm Granger and Gillespie with Helen E. Gillespie. In 1944, he became the firm's senior partner, and he continued his work there for almost another thirty years before retiring.
In addition to working on his many professional projects, Granger was also kept busy by his involvement with local architectural organizations. He was the co-founder of the Syracuse Society of Architects, who would award him with a Certificate of Service; he was a member of the New York Association of Architects, with which he served as director for ten years; he also worked with the American Institute of Architects for over fifty years, serving on the board of directors. Other local organizations Granger was involved with include the Syracuse Board of Assessors, the Tri-Regional Chapter of the Construction Specifications Institute, Inc., and the Code Committee for the City of Syracuse.
Granger retired in 1973, ending his career as a prominent, active figure in the local architectural community. He died just a year later, in Syracuse, on November 26, 1974.
The Merton Elwood Granger Papers contains architectural drawings and plans from 1910 to 1961. Most of the collection is comprised of Granger's architectural drawings for houses in Syracuse, New York, drafted between 1920 and 1940. The collection also includes plans for houses in surrounding areas, such as Fayetteville and Dewitt, and materials related to other types of buildings, such as drawings for St. Paul's Episcopal Cathedral in Syracuse.
The collection is divided into four series. The Houses series, which comprises the bulk of the collection, contains architectural design materials intended for the construction of new residences. The Houses - Additions and Alterations series includes work Granger did with existing houses. The Other Plans and Drawings series contains materials related to buildings and installations other than traditional houses, such as churches or business facilities. The Unidentified Plans series contains the few materials in the collection which have no identifying information.
Access Restrictions:
Please note that the collection is housed off-site, and advance notice is required to allow time to have the materials brought to the Reading Room on campus.
Use Restrictions:
Written permission must be obtained from University Archives,
Special Collections Research Center
Syracuse University Libraries and all relevant rights holders
before publishing quotations, excerpts or images from any materials in this
collection.
The Archives hold a clipping file and portrait file for Merton Elwood Granger.
Names
Granger, Merton Elwood.
Granger and Gillespie.
Syracuse University -- Alumni and alumnae.
Syracuse University -- History.
Syracuse University -- Students.
Syracuse University.
Subjects
Architectural firms.
Syracuse (N.Y.) -- Buildings, structures, etc.
Architects.
Types of Material
Architectural drawings (visual works)
Preferred Citation
Preferred citation for this material is as follows:
Merton Elwood Granger Papers,
University Archives,
Special Collections Research Center
Syracuse University Libraries
Acquisition Information
This collection of architectural drawings was deposited with the Central New York Chapter of the American Institute of Architects Records in the Library's Special Collections Research Center at Syracuse University. The Granger Papers were separated from the AIA records and transferred to the Syracuse University Archives at an unknown date.
Processing Information
Resources were arranged in series after damaging binding materials were removed.
The items are arranged in alphabetical order within series, most of which are organized by the client's surname.
Houses
Houses - Additions and Alterations
Other Plans and Drawings
Unidentified Plans
Houses | |||||||||||
MC 13-4 | Ames, Allen - Onondaga Park and Grosset Street, Syracuse, N.Y. May 1917 | ||||||||||
MC 13-4 | Ayling, F. C. ca. 1935 | ||||||||||
MC 13-4 | Balsey, Harry W. - Crossett Street, Syracuse, N.Y. ca. 1923 | ||||||||||
MC 13-4 | Boggs, Thomas - Berkeley Drive, Syracuse, N.Y. March 15, 1927 | ||||||||||
MC 13-4 | Brown, M. G. - Syracuse, N.Y. September 2, 1926 | ||||||||||
MC 13-4 | Chryst, Robert - Stinard Avenue, Syracuse, N.Y. June 21, 1927 | ||||||||||
MC 13-4 | Clune, J. P. - Robineua Road, Syracuse, N.Y. October 22, 1927 | ||||||||||
MC 13-4 | Dahl, Eugene T. - House and Garage - 161 Milnor Avenue, Syracuse, N.Y. September 24, 1927 | ||||||||||
MC 13-4 | Friedel, Arthur C. - House and Kitchen - Hampshire Road and Rugby Road, Syracuse, N.Y. May 1, 1930 | ||||||||||
MC 13-4 | Friedel, Joseph, F. - Brattle Road, Syracuse, N.Y. March 1, 1922 | ||||||||||
MC 13-4 | Gamma Phi Beta Chapter - Syracuse University October 27, 1937, February 17, 1938 | ||||||||||
MC 13-4 | Grabau, A. J. - South Gate Road, Dewitt, N.Y. March 7, 1957, May 8, 1957 | ||||||||||
MC 13-4 | Grassman, Paul F. ca. 1936 | ||||||||||
MC 13-4 | Hand, John, Jr. October 28, 1935 | ||||||||||
MC 13-4 | Heffernan, W. - Harrington Road, Bradford Hills, Syracuse, N.Y. Septermber 9, 1929 | ||||||||||
MC 13-4 | Hills, James - Syracuse, N.Y. October 4, 1928 | ||||||||||
MC 13-4 | Hoag - Bradford Parkway, Syracuse, N.Y. April 5, 1937 | ||||||||||
MC 13-4 | Hoffman, A. J. - Park Side Avenue, Syracuse, N.Y. ca. 1917 | ||||||||||
MC 13-4 | Hoffman, Edwin - Syracuse, N.Y. ca. 1928 | ||||||||||
MC 13-4 | Holcomb, Seward - Syracuse, N.Y. ca. 1927 | ||||||||||
MC 13-4 | House at Bradford Hills November 1927 | ||||||||||
MC 13-4 | House at Lot 782 - Bradford Hills, Syracuse, N.Y. March 12, 1938 | ||||||||||
MC 13-4 | Howell, F. W. - Manlius Road, Fayetteville, N.Y. September 26, 1938 | ||||||||||
MC 13-5 | Jaquith, Willard - Bradford Parkway, Syracuse, N.Y. February 6, 1937 | ||||||||||
MC 13-5 | Kimber, Howard - Kimber Road, Syracuse, N.Y. May 6, 1938 | ||||||||||
MC 13-5 | MacFetridge, C. K. - Stinard Avenue, Syracuse, N.Y. June 21, 1927 | ||||||||||
MC 13-5 | Mack, Herbert ca. 1927 | ||||||||||
MC 13-5 | MacPherson, Norman - Norwich, N.Y. ca. 1930 | ||||||||||
MC 13-5 | Madara, Frank E. - Syracuse, N.Y. undated | ||||||||||
MC 13-5 | Matlow, H. H. and Mrs. March 30, 1952, June 26, 1952 | ||||||||||
MC 13-5 | Morton, W. January 29, 1946, August 30, 1946 | ||||||||||
MC 13-5 | Muench, Carl - House and Cupboards - Brattle Road, Syracuse, N.Y. August 14, 1923 | ||||||||||
MC 13-5 | Neusbaum, Charles - Fayetteville Road, Syracuse, N.Y. May 7, 1939 | ||||||||||
MC 13-5 | Odell, Gary H. October 15, 1935 | ||||||||||
MC 13-5 | Ormsby, Hiram K. - House and Garage - Roberts Avenue August 11, 1928 | ||||||||||
MC 13-5 | Pennock, J. W. - (A. L. Brockway, Architect) - Syracuse, N.Y. January 8, 1910 | ||||||||||
MC 13-5 | Piercefield Development Corporation, Owners - Wynthrop Road, Solvay, N.Y. April 7, 1924 | ||||||||||
MC 13-5 | Pritchard, H. B. - East Genesee Street, Syracuse, N.Y. March 10, 1922 | ||||||||||
MC 13-5 | Rago, Frank and Mrs. - Twin Hills Drive, Syracuse, N.Y. April 30, 1937 | ||||||||||
MC 13-5 | Reed, George S. - Circle Road, Berkeley Park; Dorset Road, Syracuse, N.Y. May 12, 1924, October 11, 1924 | ||||||||||
MC 13-5 | Robinson, F. D. - Sedgwick Drive and Hampshire Road, Syracuse, N.Y. November 8, 1928 | ||||||||||
MC 13-5 | Roscoe, J. S. ca. 1936 | ||||||||||
MC 13-5 | Shipstead, Helge - Dewitt Road, Syracuse, N.Y. ca. 1940 | ||||||||||
MC 13-5 | Skerritt, Harry H. - Berkeley Park, Windsor Place and Berkeley Drive, Syrcause, N.Y. January 26, 1925 | ||||||||||
MC 13-5 | Spencer, M. Lyle - 222 Salt Springs Road, Fayetteville, N.Y. August 12, 1936 | ||||||||||
MC 13-5 | Stowell, Harold E. - Syracuse, N.Y. ca. 1936 | ||||||||||
MC 14-1 | Tiffany, C. W. - 310 Berkeley Drive, Syracuse, N.Y. November 2, 1925 | ||||||||||
MC 14-1 | Tholens, Eugene A. - Windsor Place, Syracuse, N.Y. June 3, 1926 | ||||||||||
MC 14-1 | Thompson, Mark - Bradford Boulevard, Syracuse, N.Y. March 2, 1931 | ||||||||||
MC 14-1 | VanSothen - Bradford Parkway, Syracuse, N.Y. May 12, 1937 | ||||||||||
MC 14-1 | Valentine and Purchase, Owners - Scottholm Boulevard, Syracuse, N.Y. November 8, 1928 | ||||||||||
MC 14-1 | Valentine, Harry - Dewitt Road, Syracuse, N.Y. (1) June 16, 1927 | ||||||||||
MC 14-1 | Valentine, Harry - Dewitt Road, Syracuse, N.Y. (2) ca. 1928 | ||||||||||
MC 14-1 | Valentine, Harry - Scottholm Boulevard and Scott Avenue, Syracuse, N.Y. ca. 1926 | ||||||||||
MC 14-1 | Valentine, John - 592 Roberts Avenue, Syracuse, N.Y. ca. 1928 | ||||||||||
MC 14-1 | Walker, J. W. W. - Manlius Road, Fayetteville, N.Y. ca. 1939 |
Houses - Additions and Alterations | |||||||||||
MC 13-4 | Barnum, Jerome - Hampshire Road and Rugby Road, Syracuse, N.Y. ca. 1941 | ||||||||||
MC 13-4 | Phi Mu Sorority House - 208 Walnut Avenue, Syracuse, N.Y. July 2, 1934 | ||||||||||
MC 13-4 | Potter, Carton and Mrs. - 4 Waverly Avenue, Syracuse, N.Y. December 17, 1924 | ||||||||||
MC 13-4 | Soule, Oscar F. - 2 Brattle Road, Syracuse, N.Y. April 24, 1931 | ||||||||||
MC 13-4 | Steckel, Harry A. - 130 Circle Road, Syracuse, N.Y. ca. 1935 | ||||||||||
MC 13-4 | Thompson, Mark A. - 838 Ostrom Avenue, Syracuse, N.Y. September 10, 1923 | ||||||||||
MC 13-4 | Waldo, A. G. - Canastota, N.Y. September 29, 1934 | ||||||||||
MC 13-4 | White, Andrew H. January 11, 1937, March 13, 1937 |
Other Plans and Drawings | |||||||||||
MC 14-1 | Air Cooled Motors Corporation Plans - Liverpool Road, Liverpool, N.Y. September 29, 1934 | ||||||||||
MC 14-1 | Ames, Allen - Garage May 1917 | ||||||||||
MC 14-1 | Bellevue Country Club - Additions and Alterations - Syracuse, N.Y. February 16, 1927 | ||||||||||
MC 14-1 | Burrows Memorial Chapel - Skaneateles May 10, 1934 | ||||||||||
MC 14-1 | Cassidy, Z. J., Owner - Camp at Skaneateles Lake undated | ||||||||||
MC 14-1 | Clune, J. P. - Retaining Wall and Interior Plans - Robineau Road October 22, 1927 | ||||||||||
MC 14-1 | Crouse, H. B. - Survey and Levels July 29, 1937 | ||||||||||
MC 14-1 | Dilts, F. B. - Garage - Fulton March 24, 1925 | ||||||||||
MC 14-1 | Gray, Howard P. - Closet Details - South Gate Road, Dewitt May 23, 1957 | ||||||||||
MC 14-1 | O'Neil, Paul - Building - 2601 James Street, Syracuse, N.Y. ca. 1935 | ||||||||||
MC 14-1 | Onondaga Litholite Company March 21, 1938 | ||||||||||
MC 14-1 | Power, Thomas A. - Cottage - Skaneateles Lake February 27, 1926, April 6, 1931 | ||||||||||
MC 14-1 | St. Paul's Chapel - Details and Alterations - Syracuse, N.Y. ca. 1936 | ||||||||||
MC 14-1 | St. Paul's Episcopal Church - Special Lectern - Syracuse, N.Y. April 21, 1961 | ||||||||||
MC 14-1 | Smith, Harry A. - Pergola - 180 Beverly Road, Syracuse, N.Y. undated | ||||||||||
MC 14-1 | Union Rental Company - Boiler House - 441 South Salina Street, Syracuse, N.Y. ca. 1939 | ||||||||||
MC 14-1 | Valentine, H. - Stores and Office Building September 18, 1928 | ||||||||||
MC 14-1 | Williams, J. C., Owner - Camp at Wellesley Island October 5, 1925 |
Unidentified Plans | |||||||||||
MC 14-1 | First and Second Floors undated | ||||||||||
MC 14-1 | House undated | ||||||||||
MC 14-1 | House ca. 1937 | ||||||||||
MC 14-1 | Lot undated | ||||||||||
MC 14-1 | Stairway undated |