Arrasmith, Judd, Rapp & Associates Architectural Drawings, 1933-1974
Held by The Filson Historical Society
Creator: Arrasmith, Judd, Rapp & Associates
Title: Architectural drawings, 1933-1974
Rights: For information regarding literary and copyright interest for these papers, contact the Collections Department.
Size of Collection: 154 rolls
Location Number: Mss. AR A773
Historical Note
The architecture firm founded by William Strudwick “Arra” Arrasmith has been in the design business for nearly one hundred years. Arrasmith was born in Hillsboro, North Carolina in 1898 and studied architecture at the University of Illinois, graduating in 1921. After a brief stint in New York City, he moved to Louisville where he worked for architects E. T. Hutchings and Brinton B. Davis for several years. In the late 1920s, he became business partners with Clarence Stinson and later, Hermann Wischmeyer. In 1931, the firm Wischmeyer & Arrasmith formed.
Fred Hoyt Elswick joined the firm in 1936, resulting in a name change to Wischmeyer, Arrasmith, and Elswick. Around 1935, the firm submitted a design proposal for a bus terminal in Louisville to the Southeastern Greyhound Company, for whom Arrasmith had previously done small projects. The firm successfully completed the Louisville terminal in 1937 and won subsequent commissions for terminals in Washington, D.C., Atlanta, Cincinnati, and Chicago.
World War II disrupted Arrasmith’s work with the firm. He was assigned command of the construction of Camp Atterbury in Indiana, before serving overseas in Europe. He was absent from the firm from 1942-1945, and the partnership dissolved in 1945. Upon returning to the United States from the war, Arrasmith practiced solely until 1953. He renewed his work with Greyhound as an in-house architect and moved to Cleveland to be closer to their headquarters. Around 1950, he returned to Louisville, but continued to work primarily on Greyhound projects.
In 1953, Arrasmith formed Arrasmith & Tyler with William C. Tyler, Jr. The firm continued to undertake some projects for Greyhound, but the relationship diminished with changes in Greyhound’s longtime executive leadership. This partnership dissolved in the early 1960s. Arrasmith worked again as a sole practitioner for a few years before forming Arrasmith & Judd with Arnold Judd in 1963. In 1965, Arrasmith died at the age of 67.
The firm, however, continued operating under his name for several decades. New partners Graham Rapp and John Chovan were added, and by the early 2000s the firm was known as AJRC (Arrasmith, Judd, Rapp, Chovan, Inc.).
In 2020, Indiana architecture firm Schmidt Associates acquired AJRC.
Sources:
Wrenick, Frank E. The Streamline Era Greyhound Terminal The Architecture of W.S. Arrasmith, McFarland & Company, Inc., Publishers, Jefferson, North Carolina and London, 2007.
Scope and Content Note
This collection contains architectural drawings of projects produced by the firm Arrasmith, Judd, Rapp & Associates and predecessors from 1933-1974. The firm’s work for Greyhound Lines, Inc. designing bus terminals throughout the United States and Canada is a significant portion of the collection. Many of the projects for Greyhound in the 1930s and early 40s were in the streamline moderne style. Designs transitioned to an avant garde style post-World War II. Some notable projects in the collection are terminal designs for Evansville, Indiana and Cleveland Ohio. (Drawings for the 1937 Louisville Greyhound station were cataloged separately. See the related collections list below.)
The collection also contains drawings for commercial, religious, residential, medical, and educational buildings. Most projects are in Louisville, Kentucky or other parts of the state. Some additional notable works represented in the collection include the Duncan Memorial Chapel in Floydsburg, Ky.; Loop Realty Co./Steiden Stores at the intersection of Bardstown & Dundee; the 800 Apartments, Louisville’s first high-rise apartment building at 800 S. 4th St.; Louisville Methodist Evangelical Hospital; and Byck’s Department Store in St. Matthews. See the project index for more information.
Related Collections:
Arrasmith, William Strudwick. Louisville Greyhound bus terminal architectural drawings, 1934-1942. [Mss. AR A]
Wischmeyer & Arrasmith. Bowman Field Administration Building drawing, c. 1929 [Mss. AR W]
William Strudwick Arrasmith papers [Mss. A A773]
Edward Willis Baldwin, Jr. papers [Mss. A B181]
Frank Wrenick papers [Mss. A W945]
William Strudwick Arrasmith photograph collection [016PC13]
Container List
Roll 1: St. Paul, Minnesota, Greyhound Bus Terminal, N.E. Corner of St. Peter & 9th Sts., 1953
Roll 2: Cincinnati, Ohio, Greyhound Bus Terminal, Dalton Ave. & Kerner St., 1942, 1954-1956
Roll 3: Ontario, Canada, Greyhound Bus Terminal, 1950-51
Roll 4: Residence for Mr. & Mrs. Wilson S. Creal, Brittany Woods, Jefferson County, Ky., 1960
Roll 5: Residence for H. W. Embry Jr., “Ingleside” Gladstone Ave., Louisville, Ky., 1952
Roll 6: T. M. Cunningham Residence, 1949
Roll 7: Renovation of Shawnee Park Shelter House, Louisville, Ky., 1951
Roll 8: J. Y. Porter Smith Residence, Woodland Ave., Anchorage, Ky., 1950
Roll 9: Mr. and Mrs. M. W. Lewis Residence, Greenhill Lane, Louisville, Ky., 1952
Roll 10: Residence Addition and Alteration for Mr. & Mrs. E. O. Dulaney, Wolf Pen Rd., Jefferson County, Ky., 1951
Roll 11: Jefferson Federal Savings & Loan Association, Bardstown Rd., Buechel, Ky., 1952
Roll 12: Residence for Mr. & Mrs. John Coady, Log Cabin Ln., Anchorage, Ky., 1951
Roll 13: Residence for William C. Tyler Jr., Cherokee Gardens, Louisville, Ky., 1952
Roll 14: Raque Meat Fabricators, 931 Baxter Ave., Louisville, Ky., 1953
Roll 15: Kentucky Children’s Home Chapel, La Grange Rd., Jefferson County, Ky., 1955
Roll 16: William C. Wolfe Residence, Country Club Tract, Louisville, Ky., 1953
Roll 17: Addition to the Clifton Rodes Residence, Brownsboro Rd., Louisville, Ky., 1953
Roll 18: Additions to the Residence of Mr. & Mrs. Walter Comnock, Blankenbaker Station, Louisville, Ky., 1953, 1959
Roll 19: Residence for Mr. & Mrs. George Boomer, Fairway Lane, Louisville, Ky., 1952-1954
Roll 20: Residence for Mrs. Grover Creech, Lot 3340 Westridge Drive Troy, OH 1953
Roll 21: Office and Clinic Building for Dr. Efland Forrest, Hillsboro, NC, 1948-1949
Roll 22: Office for Dr. M. J. Clucker, Mayfield Rd. at Villa, Cleveland, OH, 1946
Roll 23: Great China Restaurant, 1710 Euclid Ave., Cleveland, OH , 1950
Roll 24: Residence for Mr. and Mrs. Robert Cochran, Jackson Rd., Cleveland, OH, 1948
Roll 25: Lincoln Bank and Trust – Iroquois Branch, 3rd St. & Southland Blvd., Louisville, Ky., 1950, 1956
Roll 26: Lincoln Bank and Trust – South Preston St. Branch, 2412 South Preston St., Louisville, Ky., 1950, 1951
Roll 27: Natural Science Building – University of Louisville, Belknap Campus, undated
Roll 28: Second Church of Christ Scientist, N.E. Corner of Shelbyville Rd. & Theirman Ln., Louisville, Ky., 1953-1955
Roll 29: Southland Development Group, Southland Blvd. and Third St., Louisville, Ky., 1952
Roll 30: Chicago, Greyhound Bus Terminal (Proposed), Randalf and Clark St., Chicago, IL, 1940-1941, 1947
Roll 31: Erie, Greyhound Bus Terminal, North Park Row & Fifth St., Erie, PA, 1939, 1948, 1950
Roll 32: Athens, Greyhound Bus Terminal, Athens, OH, 1946
Roll 33: Frankfort, Greyhound Station and Gas Depot, S.E. Corner of Second and Steele, Frankfort, Ky., 1939
Roll 34: Knoxville, Greyhound Bus Terminal, Magnolia Ave. & Central St., Knoxville, TN, 1957-1959
Roll 35: Steubenville, Valley Motor Transit, Fifth St. and Adams St., Steubenville, OH, 1941
Roll 36: Jenny Wiley State Park Bathhouse, Prestonsburg, Ky., 1962, and undated
Roll 37: Terre Haute, Greyhound Bus Terminal, 6th Street, Terre Haute, IN, 1940
Roll 38: Los Angeles, Greyhound Bus Terminal, 5th St., Los Angeles, CA, 1941
Roll 39: Halfway Station for Dixie Greyhound Lines, Memphis, TN?, 1937
Roll 40: Atlanta, Greyhound Bus Terminal, West Cain St., Atlanta, GA, 1940
Roll 41: Indianapolis, Greyhound Bus Terminal, Illinois St., Indianapolis, IN, 1940-1941
Roll 42: Toledo, Greyhound Bus Terminal, Jefferson St., Michigan St., and Ontario St., Toledo, OH, 1949
Roll 43: Lansing, Greyhound Bus Terminal, Washington and Lenawee St., Lansing, MI, 1950
Roll 44: Police Classroom, University of Louisville, 1950
Roll 45: Medical Dormitory for UofL, University of Louisville, 1961
Roll 46: Residence for Mrs. Henrietta Bingham, Goshen, KY, 1936-1937
Roll 47: Goshen Country Club Remodel, Goshen Country Club, Goshen, KY, 1952-1953
Roll 48: Norfolk, Grandby, Greyhound Bus Terminal, Grandby St. and Brambleton Ave., Norfolk, VA, 1941
Roll 49: Norfolk, Plume, Greyhound Bus Terminal, Plume St., Norfolk, VA, 1940-1941
Roll 50: Newport News, Greyhound Bus Terminal, West Ave. and 27th St., Newport News, VA, 1947-1948
Roll 51: Milwaukee, Greyhound Bus Terminal, S.E. Corner of Wisconsin Ave. and 7th St., Milwaukee, WI, 1956-1958
Roll 52: Oldsmobile Garage, Campbell and Broadway, Louisville, Ky., 1954
Roll 53: Mr. and Mrs. Barry Bingham Residence, Glenview , Jefferson County, KY, 1933
Roll 54: New Orleans, Greyhound Bus Terminal, Tulane Ave., New Orleans, LA, 1961
Roll 55: Louisville Riverfront Development Project, Belvedere, between 4th & 6th Sts., Louisville, Ky., 1968
Roll 56: Residence for Mr. and Mrs. Maubert Mills, Madisonville, Ky., undated
Roll 57: Residence for Mr. and Mrs. Robert Linker, 1958
Roll 58: Bath House for Harmony Landing Country Club, 13201 Reading Rd., Goshen, KY, undated
Roll 59: Summer Cottage for Dr. H. E. Myers, Cumberland Lake, KY, undated
Roll 60: Residence for Mr. and Mrs. Joe Rothberg, 1959
Roll 61: Residence for Dr. and Mrs. Auerbach, Greenleaves Subdivision, Louisville, Ky., undated
Roll 62: Duncan Memorial Chapel, Floydsburg, KY, 1937
Roll 63: Office Building for Bernard R. Meidinger, 2440 Grinstead Dr., Louisville, KY, 1959
Roll 64: Ft. Wayne, Greyhound Bus Terminal, Ft. Wayne, IN, 1938; 1945
Roll 65: Dayton, Greyhound Bus Terminal, W. First St. and N. Wilkinson St., Dayton, OH, 1939
Roll 66: Evansville, Greyhound Bus Terminal, Third St. and Sycamore St., Evansville, IN, 1938
Roll 67: Red Cross Shoe Store, 529 4th St., Louisville, KY, 1959
Roll 68: Residence for Dr. and Mrs. T. A. Schramm, Louisville, Ky.?, 1963?
Roll 69: John Knox Presbyterian Church, Westport Rd., Louisville, KY, 1963-1965
Roll 70: Wolf residence, Woodhill Valley Rd., Louisville, KY, 1964
Roll 71: Alterations to White House Department Store, [222 Pearl St.], New Albany, IN, 1953
Roll 72: Bashford Manor Shopping Center, Buechel, Ky., 1952
Roll 73: Entrance Porch, Residence of Mr. & Mrs. R. W. Budd, Birmingham, MI, 1952
Roll 74: Residence of Mr. and Mrs. William Massie Smith, West View Dr., 1949
Roll 75: Remodeling & Additions to Immanuel United Church of Christ, 2300 Taylorsville Rd., Louisville, Ky., 1957-1960
Roll 76: Shelter House and Swimming Pool, 38th & Parker, Department of Parks & Recreation, Louisville, Ky., 1953
Roll 77: Swimming Pool, Herbert Madison Park, Department of Parks & Recreation, Madison & Jackson Sts., Louisville, Ky., 1953
Roll 78: New Clubhouse, Cherokee Golf Course, Cherokee Park, Louisville, Ky., 1956
Roll 79: Citizens Fidelity Bank & Trust Co., N.E. corner Berry Blvd. & 7th St. Rd.; S.W. corner 7th St. Rd. & Manslick Rd.; Carolyn Rd. & Seneca Trail, Louisville, Ky., 1960
Roll 80: Louisville Optical Co. , South 4th St., Louisville, Ky., 1959, 1960
Roll 81: Doctor’s Building, Dr. Schramm & Dr. Stewart, Walnut and Preston Sts., Louisville, Ky., 1963
Roll 82: Medical-Dental Apartments, University of Louisville, Gray & Preston Sts., 1961
Roll 83: Medical-Dental Apartments, University of Louisville, Gray & Preston Sts., 1961, 1962
Roll 84: Lincoln Bank and Trust Company, Shelbyville Road Branch; Bardstown Road Branch – Bardstown Rd. & Gardiner Ln., Louisville, Ky., 1954
Roll 85: Mountain Parkway Service Area, Eastern Kentucky Interstate Highway, 1964
Roll 86: “The 800” Apartment Building, 800 S. 4th St., Louisville, Ky., 1959, 1960
Roll 87: Remodeling of storefront for Bennet’s Inc., 628 S. 4th St., Louisville, Ky., 1951
Roll 88: Men’s Lounge, Louisville Country Club, 25 Mockingbird Valley Trail, 1951
Roll 89: Store building for Loop Realty Co., Bardstown & Dundee Roads, Louisville, Ky., 1935
Roll 90: Administration and Classroom Building, Kentucky School for the Blind, 1867 Frankfort Ave., Louisville, Ky., 1963
Roll 91: Owensboro, Greyhound Bus Terminal, Owensboro, Ky., 1941
Roll 92: Chattanooga, Alterations to Bus Terminal, Consolated Coach Corporation, Chattanooga, TN, 1941
Roll 93: Providence, Bus Terminal, Providence, RI
Roll 94: Police Headquarters Building, 7th & Jefferson Sts., Louisville, Ky., 1954
Roll 95: Addition to W. S. Arrasmith residence, 329 N. Bonner Ave., Louisville, Ky., 1957
Roll 96: Birmingham, AL Greyhound Bus Terminal, 19th St. & 6th Ave. North, 1940, 1941
Roll 97: Birmingham, AL Greyhound Bus Terminal, 19th St. & 7th Ave., 1949, 1950
Roll 98: Canton, Greyhound garage, Canton, OH, 1948
Roll 99: Youngstown, Greyhound garage, 138 W. Raven Ave., Youngstown, OH, 1948
Roll 100: Akron, Greyhound Bus Terminal, South Broadway, Akron, OH, 1947-1949
Roll 101: Richmond, Greyhound Bus Terminal, Broad St., Richmond, VA, 1955, 1956
Roll 102: Grand Rapids, Greyhound Bus Terminal, Grand Rapids, MI, 1948, 1949
Roll 103: Pontiac, Greyhound Bus Terminal, Grand Rapids, MI, 1952
Roll 104: Battle Creek, MI Greyhound Bus Terminal, East Michigan Ave., 1948, 1949
Roll 105: Flint, Greyhound Bus Terminal, Flint, MI, 1948, 1949
Roll 106: Lima, Greyhound Bus Terminal, Lima, OH, 1948, 1949
Roll 107: Mortuary & Residence for Mr. & Mrs. Chester D. Clark, 2718 Virginia Ave., Louisville, Ky., 1964
Roll 108: Residence for Mr. & Mrs. W. L. Lyons, Ransdell Ave., Louisville, Ky., 1954
Roll 109: Alterations and additions to Shawnee Golf Club House, Shawnee Park, Louisville, Ky., 1951
Roll 110: Binghamton, Greyhound Bus Terminal, 81 Chenango St., Binghamton, NY, 1938
Roll 111: Boston, Greyhound Bus Terminal, St. James Ave., Boston, MA, 1940, 1941
Roll 112: Boston, Greyhound Bus Terminal, 10 St. James Ave., Boston, MA, 1948-1950
Roll 113: Addition to the Highland Baptist Church, Cherokee & Grinstead, Louisville, Ky., 1953, 1954
Roll 114: Frank B. Thompson residence, 1963-1965
Roll 115: Byck’s Store, 3738 Lexington Rd., St. Matthews, Louisville, Ky., 1946
Roll 116: Additions & Alterations to Store for Byck Bros. & Co., 3738 Lexington Rd., St. Matthews, Louisville, Ky., 1962
Roll 117: Rodes-Rapier Co., The Mall, Shelbyville Rd., Louisville, Ky., 1959, 1962
Roll 118: Corbin, Greyhound Bus Depot, Corbin, Ky., 1937
Roll 119: Corbin, Greyhound Bus Terminal, Seventh & Main Sts., Corbin, Ky., 1956
Roll 120: Harrisburg, Greyhound Bus Terminal, Harrisburg, PA, 1941, 1942
Roll 121: Harrisburg, Greyhound garage, 20th & Greenwood Sts., Harrisburg, PA, 1952, 1953
Roll 122: Columbus, Greyhound Bus Terminal, Third & East Town Sts., Columbus, OH, 1938-1940, 1948, 1950-1951
Roll 123: Pittsburgh, Greyhound Garage alterations and additions, Pittsburgh, PA, 1946-1950
Roll 124: Pittsburgh, Greyhound Bus Terminal and Parking Garage, 11th St. & Liberty Ave., Pittsburgh, PA, 1958
Roll 124a: Pittsburgh, Greyhound Bus Terminal and Parking Garage, 11th St. & Liberty Ave., Pittsburgh, PA, 1957-1959
Roll 125: Washington D.C., Greyhound Bus Terminal, New York Ave. bet. 11th & 12th, 1939
Roll 126: Washington D.C., Greyhound Bus Terminal, New York Ave. bet. 11th & 12th, 1939, 1940
Roll 127: Kentucky State Prison, Additions & Alterations to Administration & Hospital Building, Oldham County, Ky., 1954, 1955
Roll 128: Methodist Evangelical Hospital, Inc., Additions & Alterations, 315 E. Broadway, Louisville, Ky., 1971, 1972
Roll 129: Methodist Evangelical Hospital, Inc., Additions & Alterations, 315 E. Broadway, Louisville, Ky., 1972
Roll 130: Louisville, Greyhound Bus Terminal proposed sites, Louisville, Ky., 1959
Roll 131: Louisville, Greyhound Bus Terminal remodeling, 5th & Broadway, 1960
Roll 132: Louisville, Greyhound service garage, 13th and Breckinridge, Louisville, Ky., 1951
Roll 133: Louisville, Greyhound service garage additions & alterations, 13th & Breckinridge, 1964
Roll 134: Detroit, Greyhound Bus Terminal additions & alterations, Washington Blvd. & Grand River Ave., Detroit, MI, 1947-1957
Roll 135: Detroit, Greyhound Bus Terminal & parking garage, Congress St., between Bates and Randolph Sts., Detroit, MI, 1957, 1958
Roll 136: Cleveland, Greyhound Bus Terminal, 1900 E. Thirteenth St., Cleveland, OH, 1942
Roll 137: Cleveland, OH Greyhound Bus Terminal, 1465 Chester Ave., 1946-1947, 1950
Roll 138: Cleveland, OH Greyhound Bus Terminal, 1465 Chester Ave., 1946-1948
Roll 139: Bowling Green, Ky. Greyhound Bus Depot, Main St. bet. College & Center Sts., 1936
Roll 140: Bowling Green, Ky. Greyhound Bus Terminal, 8th & College St., 1957
Roll 141: Bus Terminal proposals: Kentucky: Louisville; Pikeville; Bowling Green, 1948-49, 1956-57
Roll 142: Bus Terminal proposals: Indiana & Ohio, 1945, 1953, 1957
Roll 143: Bus Terminal proposals: Alabama, Mississippi & Florida, 1950, 1956, 1958
Roll 144: Bus Terminal proposals: Massachusetts, New Jersey, Delaware, New York, 1944-1945, 1950, 1956-1957
Roll 145: Bus terminal proposals: Pennsylvania, Maryland, Washington D.C., 1945-1947, 1949-1951
Roll 146: Bus terminal proposals: Michigan, Wisconsin, Minnesota, Canada, 1948-1949, 1953-1954, 1957
Roll 147: Greyhound, Typical Ticket Office, 1950
Roll 148: Greyhound, Cast Aluminum Dog, 1946
Roll 149: Lee Terminal proposal, Standiford Field, Louisville, Ky., c. 1959
Roll 150: Wing Additions to Lee Terminal, Standiford Field, Louisville, Ky., 1959-1961
Roll 151: Lee Terminal master plan, Standiford Field, Louisville, Ky., 1959
Roll 152: Greyhound Bus Terminal, 8th & Walnut Sts., Louisville, Ky., 1969-1970
Roll 153: Baptist Hospital East, Breckinridge Ln., Louisville, Ky., 1972
Roll 154 ovsz.: Baptist Hospital East, Landscaping Planting plan, Breckinridge Ln. Louisville, Ky., 1974
Subject Headings
Architects – Kentucky – Louisville.
Architecture – Awards.
Architecture – Designs and plans.
Architecture – Kentucky.
Architecture, Domestic.
Buildings – Kentucky.
Commercial buildings.
Greyhound Lines, Inc.
Hospital architecture.
Louisville (Ky.) – Buildings, structures, etc.
Religious architecture.
University of Louisville.