Longwood Construction FilesLU.239

Longwood Construction FilesLU.239


[logo]

Greenwood Library Archives and Special Collections

Janet D. Greenwood Library
401 Redford Street
Farmville, VA 23909
Business Number: 434-395-2433
ask@longwood.libanswers.com
URL: https://libguides.longwood.edu/home/asc

Kat Marshall, Luca Evans

Repository
Greenwood Library Archives and Special Collections
Identification
LU.239
Title
Longwood Construction Files 1937-1955
Quantity
1 Linear Feet, 2 legal size hollinger
Language
English .

Administrative Information

Conditions Governing Access

There are no restrictions to access or use for research purposes

Custodial History

It is unknown when this collection was aquired by the Greenwood Library Archives.


Biographical / Historical

Buildings represented in this collection inlcude the Library (Lancaster/Eason), Swimming Pool, Dormitory (Cunninghams), Home Managment House.

Scope and Contents

The collection inclues documents related to the construction of buildings at Longwood Collge including, correspondence, reports, contracts, and payroll documents.

Container List

Text box: 01
Specifications: Home Management House Book
Scope and Contents

Describes all of the requirements needed for construction at Longwood College

Text box: 01
Application for Authority to Construct Facilities
1944
Text box: 01
Central Heating Plant
1938-1939
Scope and Contents

This folder contains an explanation of differences between amount of grant requisitioned and amount paid form, a public voucher payment of final grant for the heating plant from August 1938, 2 project change forms, no. 1-proj.-1 and 18-proj.-2 , 18 contract change forms with dates ranging from October 1938 to August 1939, 1 correspondence from the Westinghouse Electric and Manufacturing Company, 3 owner's monthly statement of project funds and costs, 1 Applicant's Request for Extension of Contract Time from July 1939, 7 correspondence from the Wiley and Wilson Consulting Engineers regarding changes to the Central Heating Plant, 2 Applicant's Request for Contract Changes from July 1939, a detached booklet of correspondence regarding the construction of the central heating plant from August to June of 1939 kept in its original order, Extracts from the Minutes of a Regular Meeting of the State Board of Education held on August 19, 1938, and a certificate of completion and acceptance from August 28, 1939.

Text box: 01
Central Heating Plant
1938
Scope and Contents

This folder contains 5 Resolution Awarding Contracts, 3 Resolution Ordering the Filing of Bids from October 1938, 2 correspondences regarding the construction bid for the construction of heating plant, 6 Owner's Monthly Statement of Project Funds and Cost, 13 Periodical Estimate for Partial Payment, 2 correspondences from the Commonwealth of Virginia Treasurer's Office, 9 correspondences from Wiley and Wilson Consulting Engineers, 3 Applicant's Request for Contract Change, 5 correspondences from R.H. Lowe, Incorporated: Plumbing, Heating, Roofing, and Sheet Metal Work, 2 Certificate of Purposes and Statement of Project Costs, 1 Public Voucher Payment of Advance and Intermediate Grants, 1 correspondence from the Commonwealth of Virginia Department of Finance Comptroller's Office, 4 Detailed Estimate, 1 correspondence from the Erie City IronWorks Steam Power Plant Equipment, 1 contract sheet, 1 Explanation of Differences Between Amount of Grant Requisitioned and Amount Paid, and 1 receipt from W.T Jones Contractor and Builder.

Text box: 01
Central Heating Plant
Scope and Contents

This folder contains 1 blank Certified Copy of Resolution Fixing Minimum Wage Rates Form, 1 Schedule of Contracts, 2 Power of Attorney Documents (one is signed, but one is not), 2 correspondences from J.L. Hamilton Engineering Co, 1 correspondence from Taliaferro and Clarkson, 3 correspondences from Commonwealth of Virginia Department of Finance Comptroller's Office, 1 certificate of publication, 1 newspaper clipping, 1 classified advertising statement, 2 Norfolk Ledger Dispatch documents with a newspaper clipping attached, 8 correspondences from Mr. T.H. Cole Regional Director to S.L Graham Business Manager, 2 schedule of bids, 3 correspondence from Wiley and Wilson Consulting Engineers, 1 Schedule of Bids for Brick Setting Work, 1 Schedule of Bids for Stoker Equipment, 1 Schedule of Bids for Steam Boilers, 1 Schedule of Bids for Radial Brick Chimney, 9 Western Union Telegraphs, 1 Certificate of Purposes and Statement of Project Costs, 1 Certificate Concerning Funds, Permits, and No-Litigation, 1 Resolution Fixing and Determining the Minimum Wage Rates to be Paid Employees Engaged in Work on to be Constructed from the Proceeds of an Offer to the United States of America, and 2 Public Voucher Payment of Advance and Intermediate Grants.

Text box: 01
Central Heating Plant
Scope and Contents

This folder contains 1 Memorandum to Owners and Engineers or Architects, 1 correspondence from the Commonwealth of Virginia Governor's Office, 1 correspondence from H.T. Cole Regional Director to Mr. Royal, 2 hand-written documents, 1 Determination of Minimum Wage Rates, 1 Minimum wage rates document, 4 correspondence from the Federal Emergency Administration of Public Works, 1 correspondence from the United States Senate, 1 Federal Emergency Administration of Public Works Terms and Conditions, 8 correspondence from Wiley and Wilson Consulting Engineers, 2 Advertisement Heating Plant Improvements document, 1 List of Bidders, 1 contract, 1 Memo Noel Act Funds, 1 certificate of publication and newspaper clipping, 1 Certified Copy of Resolution Fixing Minimum Wage Rates on VA.-1317-F, 1 Vendors Invoice, 1 Receipt from Wiley and Wilson Consulting Engineers, and 1 Western Union Telegraph.

Text box: 01
Central Heating Plant
Scope and Contents

This folder contains 2 Federal Emergency Administration of Public Works Terms and Conditions, 2 contracts, 1 Extract from Minutes State Board of Education Meeting, 1 Control Estimate, 6 correspondences from the Federal Emergency Administration of Public Works, 2 correspondences from the Wiley and Wilson Consulting Engineers, 1 Certified Copy of Resolution Fixing Minimum Wage Rates on Va.-1317-F, 1 Materials or Equipment Contract, 1 Docket: VA 1317-F page 2, 1 Federal Emergency Administration of Public Works Document, and 1 Federal Emergency Administration of Public Works Contract.

Text box: 01
Dormitory Building
Scope and Contents

This folder contains 16 Contract Change Forms, 5 Project Change Forms, 3 Public Voucher Payment of Advance and Intermediate Grants, 1 Resolution Ordering the Filing of Bids, 5 correspondence from the Commonwealth of Virginia Department of Finance Comptroller's Office, 6 Owner's Monthly Statement of Project Funds and Costs, 1 Receipt from Manson-Smith Co, 1 Shipping Department List, 1 correspondence from the Federal Emergency Administration of Public Works, 1 Record of Advertisement and Awards Principal Contract, 3 correspondence from the Thurman and Boone Company Furniture, Statement of Reallocation of Project Costs on Docket VA 1090-F, Dormitory Building, 1 correspondence from S.L. Graham to Mr. H.T. Cole, 2 Certificate of Purposes and Statement of Project Costs, 1 correspondence from S.L. Graham to Mr. H.A. Worthham, 3 Detailed Estimate Form, 3 Applicant's Request for Extension of Contract Time Form, 6 Resolutions Granting The Extension of Contract Time, 1 Correspondence to Dr. Jarman, 1 Dormitory Building Docket VA 1090-f, 1 Bill from Frye and Stone Architects, 1 Applicant's Request for Contract Change Form, 1 correspondence from the Farmville Manufacturing Co. Inc., 1 hand-written document, and 1 contract list.

Text box: 01
Dormitory Building
Text box: 02
Central Heating Plant Construction Plans – PWA 174-175
1938
Scope and Contents

This folder contains 1 P.W.A. Application for the construction of a central heating plant, 1 Financial Information supplied by State Teacher's College, 1 Supplemental Legal Information doe Grant Only Projects document, 1 letter of authorization from the governor of Virginia, 1 description of plans for construction, 1 detailed estimated cost of project, 2 copies of correspondence from Wiley and Wilson Consulting Engineers, 1 proposal document from Dr. J.L. Jarman, 1 blank copy of the contract agreement, 1 copy of a Federal Emergency for Public Works Administration periodical estimate for partial payment, 1 Certificate of Purposes and Statement of Project Costs, 1 Applicant's Request for Contract Change, 1 memorandum of Docket VA-1090-F, and 1 document of items to be corrected of Docket VA-1090-F

Text box: 02
Central Heating Plant Grant Information
Scope and Contents

This folder contains 1 copy of correspondence from Wiley and Wilson Consulting Engineers, 1 general information sheet regarding Public Works Administration application, and 1 Public Works Administration application.

Text box: 02
Dormitory Extension (Office Copy)
Scope and Contents

This folder contains 1 letter of correspondence to Mr. H.T. Cole and 1 P.W.A. Application for a Dormitory Expansion.

Text box: 02
Grant Requisition Blanks, Instructions, etc.
Scope and Contents

This folder contains blank copies of grant requisition forms and correspondence between J.L. Jarman and the Regional Director of the Public Works Administration.

Text box: 02
Grant Requisition Cost Estimates
Scope and Contents

This folder contains 1 intermediate grant requisition document, 1 copy of correspondence between J.L. Jarman and the Regional Director of the Public Works Administration also found in Grant Requisition Blanks, Instructions folder, 1 Public Works Administration Accounting Division report, 1 financial information supplied by application form, 1 P.W.A. Form 155 #2 Need for Grant document, and 3 letters of correspondence to Scott, Horner, and Mason Incorporated.

Text box: 02
P.W.A. Dockets #1062 and #1090 Dormitory Construction
Text box: 02
P.W.A. Dockets #1062 and #1090 Dormitory Construction
Text box: 02
Swimming Pool
Scope and Contents

This folder contains 1 procedure for obtaining money document, 5 Requisition for advance loan documents, 1 letter of correspondence to S.L. Graham, 1 document addressed to the State Advisory Board, 1 Responsibility of Applications on P.W.A. document, 4 checks, and 13 letter of correspondence to J.L. Jarman