William H. Short papers

William H. Short papers

Collection Overview

Repository:
Solomon R. Guggenheim Museum Archives.
Creator:
Short, William H., 1924-1991.
Title:
William H. Short papers
Call Number:
M0004
Dates:
1949-1960 (bulk 1956-1960)
Volume:
5 cubic ft. (5 record center cartons)
Biographical Abstract:
William Hosley Short (WHS), 1924-1991, an American architect, supervised the construction of the Solomon R. Guggenheim Museum (SRGM). Frank Lloyd Wright chose WHS to oversee construction of the SRGM in 1956. WHS's involvement with the SRGM construction project continued until 1960. WHS, a founding partner of Short and Ford Architect, specialized in historic preservation. His major projects include the conversion of Guernsey Hall Condominiums in Princeton and the restoration of Drumthwacket, the New Jersey governor's residence. WHS was a registered architect in New York, New Jersey, Massachusetts, Connecticut, Maine, and Florida. He was a Fellow of American Institute of Architects, a Chairman of the New Jersey Society of Architects Historic Resources and Preservation Committee, and a Trustee of the New Jersey Historical Society and the Historical Society of Princeton.
Scope and Content Abstract:
The William H. Short papers span the years 1956-1960 and document the construction of the Solomon R. Guggenheim Museum (SRGM) in New York. The collection includes correspondence, architectural drawings, personal notes, brochures, photographs, negatives, samples of construction materials, construction reports, financial documents, certificates, minutes, and name cards. This collection provides documentation of architectural, financial, administrative, and legal information relating to the construction of SRGM.
Location:
OS
Language:
Collection is primarily in English.
Arrangement:
Organized into six series: Series 1. General; Series 2. Construction Administration; Series 3. Design; Series 4. Drawings and Specifications; Series 5. Regulatory; Series 6. Facilities Management.
Restrictions:
The collection is partially restricted. Financial records (Box 101084 and Box 101086) are restricted. For further information, please consult the Manager of the Library and Archives.
Publication Rights:
Requests for permission to publish material from this collection should be discussed with the Manager of the Library and Archives.
Preferred Citation:
William H. Short papers. M0004. Solomon R. Guggenheim Museum Archives, New York, NY.
Subjects:
Architectural drawing.
Construction + architecture--Inspections.
Construction + architecture--Museums.
Interior architecture--New York (State)--New York.
Lighting, Architectural and decorative.
Museum architecture.
Public buildings--New York (N.Y.).
Short, William H., 1924-1991.
Solomon R. Guggenheim Museum.
Wright, Frank Lloyd, 1867-1959.
Contributors:
Euclid Contracting Corp.
Office of Frank Lloyd Wright.
Sweeney, James Johnson, 1900-1986.
Related Materials:
Albert E. Thiele records. A0032. Solomon R. Guggenheim Museum Archives, New York, NY.Frank Lloyd Wright correspondence. A0006. Solomon R. Guggenheim Museum Archives, New York, NY.
Finding aid prepared by Sang Ae Park in January 2007.

Biographical Note

William Hosley Short (WHS) was born on May 29, 1924 in Warren, Massachusetts to Walter Edwin Short and Mary Allen Hosley Short. WHS received his A.B. from Princeton University in 1949, followed by his M.F.A. in 1952. WHS died of cancer on February 20, 1991.WHS was an architect who supervised the construction of the Solomon R. Guggenheim Museum (SRGM) in New York City, where he started his career. WHS was associated with Holden, McLaughlin & Associates (renamed Holden, Egan & Associates in 1953) from 1952 to 1955 and with Kenneth Kassler Architect from 1955 to 1956. In 1956, Frank Lloyd Wright chose WHS to oversee construction of the SRGM. WHS's involvement with the SRGM construction project continued until 1960, after which he went on to a partnership with Robert Venturi of Philadelphia. WHS was a partner of Venturi & Short Architects from 1960 to 1963. In 1963, WHS left and organized an individual office in Princeton, New Jersey. This practice was renamed Short & Ford in 1974.

WHS was a specialist in historic preservation. His projects relating to historic preservation include the conversion of Guernsey Hall Condominiums in Princeton, New Jersey (1974) for which he was awarded the 1975 American Institute of Architects (AIA) Award of Merit as well as Sandanwede residence in Nantucket, Massachusetts (1976) for which he received the 1978 AIA honor award. In the 1980's, WHS guided the restoration of Drumthwacket, the New Jersey governor's residence. Other principal projects completed by WHS include the Woodrow Wilson School and Library of Princeton University, the Lawrenceville School, and the Nassau Presbyterian Church.

WHS was a registered architect in New York, New Jersey, Massachusetts, Connecticut, Maine, and Florida. He was a Fellow of American Institute of Architects, a Chairman of the New Jersey Society of Architects Historic Resources and Preservation Committee, and a Trustee of the New Jersey Historical Society and the Historical Society of Princeton.

Chronology

1924Born on May 29 in Warren, Massachusetts.
1943Served at United States Army Air Forces (- 1946).
1949Received A.B. from Princeton University.
1952Received M.F.A. from Princeton University.
1952Joined Holden, McLaughlin & Associates in New York (renamed Holden, Egan & Associates in 1953) (- 1955).
1955Joined Kenneth Kassler Architect in New Jersey (- 1956).
1956Supervised Solomon R. Guggenheim Museum construction in New York (- 1960).
1960Established Venturi & Short Architects in Pennsylvania (- 1963).
1963Established William H. Short Architect in New Jersey (renamed Short & Ford Architects in 1974) (- 1991).
1970Served as a member of Historic Sites Committee in New Jersey (- 1985).
1974Worked on Guernsey Hall Condominiums in New Jersey.
1975Awarded American Institute of Architects Award of Merit.
1976Worked on Sandanwede Residence in Massachusetts.
1978Awarded American Institute of Architects honor award.
1980Worked on Woodrow Wilson School and Library of Princeton University in New Jersey.
1981Worked on restoration of Drumthwacket, the New Jersey governor's residence in New Jersey.
1983Served as an adviser to the National Trust for Historic Preservation (- 1991).
1985Worked on Lawrenceville School in New Jersey (- 1990).
1987Served as a trustee of the New Jersey Historical Society (- 1991).
1988Worked on Nassau Presbyterian Church in New Jersey.
1991Served as a chairman of the New Jersey Society of Architects Historical Resources and Preservation Committee.
1991Served as a trustee of the Historical Society of Princeton.
1991Died of cancer.

Bibliography

"William Hosley Short." Marquis Who's Who TM. Marquis Who's Who, 2006. Reproduced in Biography Resource Center. Farmington Hills, Mich.: Thomson Gale. 2006.
"Philadelphia Architects and Buildings. 2003." Short, William Hosley (1924 – 1991). Philadelphia, PA: Philadelphia Architects and Buidings. http://www.philadelphiabuildings.org.
New York Times. 1991. "William H. Short, 66, New Jersey Architect." February 22, B6.

Scope and Content Note

The William H. Short papers span the years 1956-1960 and document the construction of the Solomon R. Guggenheim Museum (SRGM) in New York. The collection includes correspondence, architectural drawings, personal notes, brochures, photographs, negatives, samples of construction materials, construction reports, financial documents, certificates, minutes, and name cards. The collection provides documentation of architectural, financial, administrative, and legal information relating to the construction of SRGM. The collection is arranged into six series: General; Construction Administration; Design; Drawings and Specifications; Regulatory; and Facilities Management. Series 1. General provides information on the SRGM construction decision making process including both incoming and outgoing correspondence between the Frank Lloyd Wright office and other contractors. It also provides information on the opening of the SRGM. Series 2. Construction Administration includes information on construction process, including documentation of contractors and financial records. Series 3. Design provides documentation of interior and exterior design of the SRGM. Series 4. Drawings and Specification includes architectural drawings and specifications on the SRGM. Series 5. Regulatory covers documentation of government regulations and inspections on the SRGM construction. Series 6. Facilities Management includes documentation of facilities management and security of the SRGM.

The collection includes both incoming and outgoing correspondence between the Frank Lloyd Wright office and other contractors. This correspondence reflects the decision-making process of the SRGM construction. Also included are Short's hand-written notes, which show interim drawings of the base plan and facilities design, and calculations on budget and cost. The collection does not cover the design of interiors and exteriors in their entirety, but provides detailed construction progress information and records of contractors.

Series Descriptions

Series 1. General, 1949-1960, 0.5 cubic ft. (0.5 record center carton)
Summary: Series 1. General contains correspondence, business cards of visitors and callers, papers on the opening of the Solomon R. Guggenheim Museum (SRGM), personal papers of William H. Short (WHS), and waivers of site visitors. The series dates from 1949 to 1960. The incoming and outgoing correspondence, which pertains to the museum construction, is from WHS, G.H. Eastern, Leon M. Labes, William W. Peters, James Johnson Sweeney, Anthony Vernon, Peter Loggin, Frank Lloyd Wright, contractors including Euclid and Gasman Plumbing & Heating Corporation, and a construction consultant, Krey and Hunt. The correspondence also includes information on public affairs of the SRGM. It is important to note that negatives, drawings, postcards, and photocopies of articles are included with correspondence. The bulk of correspondences consists of office copies, but some are original hand-written copies. Museum opening includes invitation list, publicity, facts and figures of museum, opening brochure, personal hand-written notes, and newspaper clippings. Personal papers of WHS include personal copies of correspondence and drawings pertaining to the museum construction, photos of WHS, and hand-written notes on cost. Waivers from site visitors are original signed documents pertaining to the admission to the site and the responsibility of potential accidents.
Arrangement: Alphabetical
Series 2. Construction Administration, 1956-1960, 2 cubic ft. (2 record center cartons)
Summary: Series 2. Construction Administration contains information on the Solomon R. Guggenheim Museum construction: construction progress; contractors; and financial records. This series covers: change orders; construction daily reports; extra work orders; jobs; punch list; shop drawings; contractors including Bolt Beranek and Newman, Euclid, Fassler Iron Works, Gasman Plumbing & Heating, Krey and Hunt, and Lovell and Belcher; bills; and process payments. It includes correspondence, contracts, reports, drawings, index, minutes, copies of ledgers, bills, and receipts. Construction daily reports contain information about the construction site: work done; materials delivered; materials or men needed; visitors; remarks; and men at work. Extra work order correspondence only covers order numbers 18 through 49. Contractors include contracts, correspondence on the construction, brochures, samples, claims, and payment documents. Brochures and photographs were mostly sent from contractors as a sample of their products or service. All financial records are restricted.
Arrangement: Alphabetical
Series 3. Design, 1956-1960, 1 cubic ft. (1 record center carton)
Summary: Series 3. Design contains information on the Solomon R. Guggenheim Museum design. This series provides information on the building's exteriors, amenities, fixtures, furniture, finishes, hardware, and interior decorations. It includes correspondence, drawings, brochures, samples, photographs, name cards, and hand-written notes.
Arrangement: Alphabetical
Series 4. Drawings and Specifications, 1956-1959, 0.25 cubic ft. (0.25 record center carton)
Summary: Series 4. Drawings and Specifications contains architectural drawings and construction specifications for the Solomon R. Guggenheim Museum. This series provides architectural drawings, documentations of mock ups, and specifications. Architectural drawings, exchanged among contractors and the Frank Lloyd Wright office, are either base plans or of facilities designs. It includes correspondence, drawings, specifications, and hand-written notes.
Arrangement: Alphabetical
Series 5. Regulatory, 1955-1960, 0.25 cubic ft. (0.25 record center carton)
Summary: Series 5. Regulatory contains information on government regulations for and inspections of the Solomon R. Guggenheim Museum construction. This series provides legal information including certificate of occupancy, inspection reports of NYC Department of Buildings, and substantial completion letters. Certificates are original, and include signatures of interested parties. Incoming and outgoing correspondence, drawings, certificate, inspection reports, and hand-written notes are also included.
Arrangement: Alphabetical
Series 6. Facilities Management, 1957-1960, 0.25 cubic ft. (0.25 record center carton)
Summary: Series 6. Facilities Management contains information on management and security of the Solomon R. Guggenheim Museum's facilities. This series provides information on the management of facilities for the conservation department and the photography department, as well as the security of the Solomon R. Guggenheim Museum. It includes incoming and outgoing correspondence, drawings, newspaper clippings, photographs, brochure, and hand-written notes.
Arrangement: Alphabetical

Folder List

Series 1. General, 1949-1960, 0.5 cubic ft. (0.5 record center carton)
BoxFolderTitleDate
Business Cards
101082Callersundated
101082Site Visitorsundated
Correspondence: Incoming and Outgoing
101082,
101086
General (21 folders)1957-1960
101082Eastern, G.H.1959-1960
101082Labes, Leon M.1956-1959
101082Peters, William Wesley (Frank Lloyd Wight Foundation)1956-1960
101082Public Affairs (4 folders)1957-1960
101082Site Visitors1957-1960
101082Sweeney, James Johnson (6 folders)1949-1954,1957-1960
101082Vernon, Anthony and Peter Loggin1959-1960
101082,
101086
Wright, Frank Lloyd (3 folders)1956-1959
101082,
101086
Museum Opening (3 folders)1959
101082,
101086
Personal Files of William H. Short (2 folders)1956-1960
101082Waivers for Site Visitors1957-1958
Series 2. Construction Administration, 1956-1960, 2 cubic ft. (2 record center cartons)
BoxFolderTitleDate
Construction Progress
Changes
101082Approved (No Extra Cost)1957-1959
101082,
101086
Change Bulletins (2 folders)1957-1958
101082Change Order Index1957-1959
101082,
101083,
101086
Change Orders 1-36 (36 folders)1956-1959
101083,
101086
Rejected (2 folders)1957-1959
Construction Daily Reports 1956-1960
101083General (6 folders)1956-1959
101083Correspondence1956-1959
Extra Work Orders
101083,
101086
General (4 folders)1957-1959
101083,
101086
Correspondence Index, E18-E49 (3 folders)1959-1960
Jobs
101083,
101086
Authorized / In process (2 folders)1959-1960
101083,
101086
Minutes of Job Meetings (2 folders)1956-1959
101083Pending for Decision1959-1960
101083,
101086
Punch List (2 folders)1958-1959
101083,
101086
Shop Drawings: Transmittal Letters (12 folders)1956-1960
Contractors
101083Bolt Beranek and Newman Inc. (2 folders)1958-1960
Euclid
101083,
101086
Contracts (2 folders)1956
101083Correspondence1958
101084,
101086
Delay Claims (2 folders)1957-1959
101084,
101086
Final Payment and Claims (2 folders)1959-1960
101084General Payment1959-1960
101084,
101086
Revised Agreements (2 folders)1958
101084,
101086
Fassler Iron Works (2 folders) 1959-1960
Gasman Plumbing and Heating Corporation
101084,
101086
General (2 folders)1958-1960
101084,
101086
Plans and Specifications (6 folders)1956-1957
101084,
101086
Krey and Hunt (5 folders)1957-1960
101084Lovell and Belcher1959
101084,
101086
Other Contractors (4 folders)1956-1959
Financial
101084Bills (3 folders) (Restricted)1957-1960
101084Personnel (Restricted)1957-1960
101084,
101086
Process Payments (8 folders) (Restricted)1956-1959
Series 3. Design, 1956-1960, 1 cubic ft. (1 record center carton)
BoxFolderTitleDate
Exterior
101084,
101086
Artwork: Tile Letters and Drawings (3 folders)undated, 1958-1960
Cocoon
101084General (2 folders)1957-1960
101086Hollingshead Color Samples: Brochure1958
101084Flagpole1959-1960
Landscaping
101084,
101086
General (2 folders)1957-1959
101086Plansundated
101084,
101086
Medallion (2 folders)1958-1960
101084,
101086
Scaffolding (2 folders)1958-1960
101084,
101086
Sidewalks (2 folders)1958-1959
101084,
101086
Snow Melting System (2 folders)1958
Interior
101084Acoustical Ceiling1959-1960
101084,
101086
Auditorium Sound System1958-1960
101084Bathrooms1957,1959
Cabinet Works
101084,
101086
General (2 folders)1958-1960
101084Payment1959-1960
Cafe
101084,
101086
Furniture (2 folders)1959
101084,
101086
Kitchen (6 folders)1957-1960
101084Restorationundated
101084Door Hardware Schedule1956-1959
101084Elevators1957-1959
101085,
101086
Flooring (2 folders)1958-1960
101085,
101086
Fountains and Pools (2 folders)1959- 1960
101085,
101086
Furniture and Fixtures (2 folders)1958-1959
101085,
101086
Handrails (2 folders)1959-1960
101085Hardware1959
101085Library1958
101085,
101086
Lighting: Fixtures and Plans (3 folders)1958-1960
101085Mail Room1959
101085,
101086
Projection Equipment (2 folders)1958-1959
101085Projection Room Plansundated
101085,
101086
Spray Booth (2 folders)1958-1960
101085,
101086
Telephone (4 folders)1958-1959
Series 4. Drawings and Specifications, 1956-1959, 0.25 cubic ft. (0.25 record center carton)
BoxFolderTitleDate
101087Architectural Drawings (2 folders)undated,1957-1959
101085,
101087
Mock ups1958-1959
Specifications
101085Solomon R. Guggenheim Museum (3 folders)1956
101085,
101087
William H. Short's Copy (2 folders)1956
101085Subcontractors1956-1959
Series 5. Regulatory, 1955-1960, 0.25 cubic ft. (0.25 record center carton)
BoxFolderTitleDate
101085,
101087
Certificate of Occupancy (2 folders)1959
101085,
101087
Inspections (2 folders)1957-1959
NYC Department of Buildings
101085,
101087
General (4 folders)1955-1960
101085,
101087
Concrete Report (3 folders)1957,1959
101085Publications1955,1958,1959
101085,
101087
Shop Drawings (2 folders)1957-1960
101085,
101087
Substantial Completion Letters (2 folders)1959
Series 6. Facilities Management, 1957-1960, 0.25 cubic ft. (0.25 record center carton)
BoxFolderTitleDate
Client Department
101085,
101087
Conservation Department (2 folders)1958-1959
101085,
101087
Photography Department (2 folders)1957-1959
101085Maintenance1958-1959
Security
101085,
101087
General (2 folders)1959
101085,
101087
Correspondence (2 folders)1959-1960