Inventory
Series I. Corporate records
Deeds, leases, mortgages, and correspondence document the purchase of the
Groton property by Parker Fletcher (1887) and J. Eleanor Low (1901), the
transfer of the property to the Lowthorpe School (1915-1916), leases, and
the sale of land in 1934. Included are the incorporation (1909) and name
change (1929) documents issued by the Commonwealth of Massachusetts as well
as the records transfer correspondence (1954). One folder contains alumni
survey postcards returned by students, 1935-1937. The cards record the name,
address, dates of attendance, graduate/non-graduate, and work history.
Series II. Publications
Catalogs for the School (1910-1945; incomplete) may provide information on
courses offered, the academic calendar, tuition and room/board, corporation
officers, members, patrons, and advisors, administrators and instructors,
School background and history, pictures and illustrations of student/alumni
projects, and photographs of the School grounds and individuals. The Annual
Reports (1928-1931) may provide information on finances, corporation
officers and committee reports, fundraising, and School activities. The
Endowment Campaign begun in 1923 is documented by pamphlets and
correspondence.
Series III. Library accession books
Three condensed accession books record publications acquired by the School,
1926-1945. The books record the accession number, author, title, publisher,
year, cost, and origin (gift or purchase). Numbering is not consecutive and
not all numbers are used. Book One, 1926-1932, records 1-1049; Book Two,
1933-1939, records 1-1001; and Book Three, 1940-1945, records 1002-1332.
Books transferred to RISD are maintained in the Library as the Lowthorpe
Collection on Landscape Architecture. See the RISD-Providence Athenaeum
Online Public Catalog.
Container | Description | Date | ||
Box 1, Folder 27 | 1926-1932 |
|||
Box 1, Folder 28 | 1933-1939 |
|||
Box 1, Folder 29 | 1940-1945 |