Guide to the Lowthorpe School of Landscape Architecture records , 1887-1954


Rhode Island School of Design Archives
Fleet Library at RISD
2 College Street
Providence, RI 02903
Tel: 401-709-5922
Fax: 401-709-5932
email: risdarchives@risd.edu

Published in 2010

Collection Overview

Title: Lowthorpe School of Landscape Architecture records
Date range: 1887-1954
Creator: Lowthorpe School of Landscape Architecture
Extent: .50 linear feet
Abstract: The records document real estate transactions for the Groton, MA property (1887-1934) and incorporation (1909/1929). Publications include Endowment Campaign materials (1923-1925), course catalogs (1910-1945; incomplete), and Annual Reports (1928-1931).
Language of materials: English
Repository: Rhode Island School of Design Archives
Collection number: SP 2.0

Scope & content

The records document real estate transactions for the Groton, MA property (1887-1934) and incorporation (1909/1929). Publications include Endowment Campaign materials (1923-1925), course catalogs (1910-1945; incomplete), and Annual Reports (1928-1931). The bulk of the collection is comprised of the catalogs which document 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. 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. Three Library accession books record the publications acquired by the School, 1926-1945. See the RISD-Providence Athenaeum Online Public Catalog for works transferred to the RISD Library.

Access Points

Subject Names Subject Topics Subject Topics

Arrangement

Organized into 3 series:

  • I. Corporate Records, 1887-1954
  • II. Publications, 1910-1945
  • III. Library Accession Books, 1926-1945

Historical note

Located in Groton, MA, the Lowthorpe School of Landscape Architecture, Gardening and Horticulture for Women opened in 1901 under the direction of Judith Eleanor Low. The first school of its kind for women, Lowthorpe incorporated in 1909 and changed its name to the Lowthorpe School of Landscape Architecture in 1929. The School merged with Rhode Island School of Design in 1945, becoming a Department within the Division of Planning.

Lowthorpe offered summer programs with the Cambridge School of Domestic Architecture and Landscape Architecture, 1926-1927. Lowthorpe entered into a cooperative program with Simmons College, 1928-circa 1936, though the School did not grant degrees. A winter program was given at MIT during the 1930s.

Access & Use

Access to the collection: The use of certain documents and collections may be restricted. Please consult the Archives staff for further details.
Use of the materials: Permission to publish, reproduce, or quote from archival materials must be obtained in writing from the Archives. The researcher assumes full responsibility for use of material and for conformity to all applicable laws, including copyright.
Preferred citation: Lowthorpe School of Landscape Architecture records, SP 2.0, Rhode Island School of Design Archives.
Contact information: Rhode Island School of Design Archives
Fleet Library at RISD
2 College Street
Providence, RI 02903
Tel: 401-709-5922
Fax: 401-709-5932
email: risdarchives@risd.edu

Administrative Information

ABOUT THE COLLECTION  
Acquisition: Series 1 transferred to RISD 1954 July 12 by Adams Sherman Hill, former Treasurer of Lowthorpe. Held by RISD Treasurer until transferred to Campus Services then to the Archives. Series 2 and 3 transferred from RISD Library .
ABOUT THE FINDING AID  
Author: Finding aid prepared by Douglas Doe
Encoding: Finding aid encoded by Douglas Doe 2010 January 26
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

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.

Container Description Date
Box 1, Folder 1 Land Purchase Records
1887-1901
Box 1, Folder 2 Incorporation
1909, 1929
Box 1, Folder 3 Lease
1913
Box 1, Folder 4 Property Transfer
1915-1916
Box 1, Folder 5 Lease
1917
Box 1, Folder 6 Land Sale
1934
Box 1, Folder 7 Records Transfer
1954
Box 1, Folder 32 Alumni Survey Cards
1935-1937

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.

Container Description Date
Box 1, Folder 8 Annual Reports
1928-1931
Box 1, Folder 9 Endowment Campaign
1923-1925
Box 1, Folder 10 Catalog
1910
Box 1, Folder 11 Catalog
1914-1915
Box 1, Folder 12 Catalog
1917-1918
Box 1, Folder 13 Catalog
1923
Box 1, Folder 14 Catalog
1924-1925
Box 1, Folder 15 Catalog
1925-1926
Box 1, Folder 16 Catalog
1926-1927
Box 1, Folder 17 Catalog: Cambridge Lowthorpe Summer School
1927
Box 1, Folder 18 Catalogs
1927-1928
Box 1, Folder 19 Catalog: Simmons College
1928
Box 1, Folder 20 Catalog
1928-1929
Box 1, Folder 21 Calendar
1929-1931
Box 1, Folder 22 Catalogs
1932-1933
Box 1, Folder 23 Catalogs
1933-1936
Box 1, Folder 24 Catalogs
1936-1937
Box 1, Folder 25 Catalogs
1937-1941
Box 1, Folder 26 Catalogs
1941-1945
Box 1, Folder 30 Lectures and Conferences
1926-1932
Box 1, Folder 31 Plant Sales
circa 1911-192-?

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