Campus Location Map
1 2025-07-17T16:51:34+00:00 Julia Teran 9aca9c408841ff28b321d7128a1e5c918a151e1d 9 2 2025-07-17T17:24:09+00:00 CWRU Archives Unknown mapeucsc CWRU Archives Julia Teran 9aca9c408841ff28b321d7128a1e5c918a151e1dThis page is referenced by:
-
1
2025-11-11T20:20:37+00:00
Flora Stone Mather House
4
Flora Stone Mather House
plain
2025-12-01T14:12:04+00:00
11100 Euclid Avenue, north side of courtLocation
Description
5-story buff brick building
This property continued in use after 1949. Post-1949 research is not yet completed.Formal Name
Flora Stone Mather House
Named For
Flora Stone Mather, friend
Other Names
Mather House
Constructed
ca. 1929-ca. 1931
Financing
Coolidge, Shepley, Bulfinch & Abbott
General Contractor
John Gill and Sons Co.
Cost
$1,782,750 for Harvey House, Lowman House, Flora Stone Mather House, and Robb House
Financing
Gifts of unknown amounts from unknown donors
Occupants
1930-1931: School of Nursing
1932-1946: ?
1947, 1949: University Hospital women
Uses
1930-1931: Residence
1932-1946: ?
1947, 1949: Residence
Ceremonies
Cornerstone laying: 6/13/1929
Dedication: 6/17/1931
This summary was compiled by staff of the University Archives from sources in the custody of the Archives.
Previous Building A-Z List Next Building | Previous Building Chronological List Next Building -
1
2025-11-11T18:33:55+00:00
Harvey House
3
Harvey House
plain
2025-12-01T16:35:16+00:00
11100 Euclid Avenue, south side of courtLocation
Description
5-story buff brick building
This property continued in use after 1949. Post-1949 research is not yet completed.Formal Name
Kate Hanna Harvey House
Named For
Kate Hanna Ireland Harvey, friend
Other Names
Harvey House
Constructed
ca. 1929-ca. 1931
Architect
Coolidge, Shepley, Bulfinch & Abbott
General Contractor
John Gill and Sons Co.
Cost
$1,782.750 for Harvey House, Lowman House, Flora Stone Mather House, and Robb House
Financing
Gifts of unknown amounts from unknown donors
Occupants
1930-1931: School of Nursing
1932-1946: ?
1947, 1949: University Hospital women
Uses
1930-1931: Residence
1932-1946: ?
1947, 1949: Residence
Ceremonies
Cornerstone laying: 6/13/1929
Dedication: 6/17/1931
This summary was compiled by staff of the University Archives from sources in the custody of the Archives.
Previous Building A-Z List Next Building | Previous Building Chronological List Next Building -
1
2025-11-11T19:33:03+00:00
Lowman House
3
Lowman House
plain
2025-12-01T16:36:29+00:00
11100 Euclid Avenue, west side of courtLocation
Description
5-story buff brick building
This property continued in use after 1949. Post-1949 research is not yet completed.Formal Name
Isabel Wetmore Lowman House
Named For
Isabel Wetmore Lowman, friend
Other Names
Lowman House
Constructed
ca. 1929-ca. 1931
Financing
Coolidge, Shepley, Bulfinch & Abbott
General Contractor
John Gill and Sons Co.
Cost
$1,782,750 for Harvey House, Lowman House, Flora Stone Mather House, and Robb House
Financing
Gifts of unknown amounts from unknown donors
Occupants
1930-1931: School of Nursing
1932-1946: ?
1947, 1949: University Hospital women
Uses
1930-1931: Residence
1932-1946: ?
1947, 1949: Residence
Ceremonies
Cornerstone laying: 6/13/1929
Dedication: 6/17/1931
This summary was compiled by staff of the University Archives from sources in the custody of the Archives.
Previous Building A-Z List Next Building | Previous Building Chronological List Next Building -
1
2025-11-20T18:54:29+00:00
Robb House
3
Robb House
plain
2025-12-01T16:37:31+00:00
11100 Euclid Avenue, east side of courtLocation
Description
5-story buff brick building
This property continued in use after 1949. Post-1949 research is not yet completed.Formal Name
Isabel Hampton Robb House
Named For
Isabel Hampton Robb, friend
Constructed
ca. 1929-ca. 1931
Architect
Coolidge, Shepley, Bulfinch & Abbott
General Contractor
John Gill and Sons Co.
Cost
$1,782.750 for Harvey House, Lowman House, Flora Stone Mather House, and Robb House
Financing
Gifts of unknown amounts from unknown donors
Occupants
1930: School of Nursing
1931-1946: ?
1947, 1949: University Hospital men
Uses
1930: Residence
1931-1946: ?
1947, 1949: Residence
Ceremonies
Cornerstone laying: 6/13/1929; Dedication: 6/17/1931
This summary was compiled by staff of the University Archives from sources in the custody of the Archives.
Previous Building A-Z List Next Building | Previous Building Chronological List Next Building