Rainsford Island: a Boston Harbor Case Study in Public Neglect And
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Guilford Collegian
UBRARY ONLY FOR USE IN THE Guilford College Library Class 'Boo v ' 5 Accessio n \S4o3 Gift FOR USE IN THE LIBRARY ONLY Digitized by the Internet Archive in 2011 with funding from University of North Carolina at Chapel Hill http://www.archive.org/details/guilfordcollegia05guil : ' .' •/ ;: ''"V W . r<V iL •<£$%• i - -—-: | tei T'H E - i?i%i^sr r i '' THE GUILFORD COLLEGIAN. OUR TRADE IN Improved New Lee and Patron Cooking Stoves AND NEW LEE AND RICHMOND RANGES Has increased to such an extent that we are now buying them in car load lots. THEY ARE WARRANTED TO BE FIRST QUALITY. Our prices are on the " Live and let live plan," and they account, in part, for the popularity of these Stoves. WMIPCILB!) H)ARP;WAfti <$®» GREENSBORO, N. C. SUMMER VACATION. ILIFF'S Every college man will need to take away in his crip this summer one or two of the latest college song books, which contain all the new and popular University airs We give here the complete list, and any volume will be c ent, postpaid, to any address on receipt of price. THE NEW HARVARD SONG ROOK— All the new Harvard songs of the last three years, with some old favorites. 92 pages. Price $1. 00 postpaid. _ College Songs.—Over 200,000 sold. Containing 91 songs- -all of the old favorites, as well as the new ones: "Don't Forget Dar's a Weddin' To-Night," "DiHe who couldn't Dance,'' "Good-by, my Little Lady," etc Paper, 50 cents. University Songs.—Contains songs of the older colleges — Harvard, Vale, Columbia, Princeton, Rrown, Dartmouth, Williams Bowdoin, Union, and Rutgers Cloth; $2.50. -
Annual Report of the Department of Public Welfare
Public Document No. 17 ANNUAL REPORT OF THE DEPARTMENT OF Public Welfare FOR THE Year ending November 30, 1927 Publication of this Document approved by the Commi88ion on Admimhi 2M. 5-'28. Order 2207. T^-,' u m J f Cfte Commontoealrt) of illas(£facf)UfiJett£^. I DEPARTMENT OF PUBLIC WELFARE. To the Honorable Senate and House of Representaiives: The Eighth Annual Report of the Department of PubUc Welfare, covering the year from December 1, 1926, to November 30, 1927, is herewith respectfully ! presented. RICHARD K. COXAXT, Commissioner of Public Welfare. 37 State House, Boston. Present Members of the Advisory Board of the Department of Public Welfare. Date of Original Appointment Name Residence Term Expires December 10, 1919 A. C. Ratshesky .... Boston . December 10, 1928 December 10, 1919 Jeffrey R. Brackett .... Boston . December 10. 1928 December 10, 1919 George Crompton .... Worcester . December 10, 1930 December 10, 1919 George H. McClean . Springfield . December 10, 1930 December 10, 1919 Mrs. Ada Eliot Sheffield . Cambridge . December 10, 1929 December 10, 1919 Mrs. Mary P. H. Sherburne . Brookline . December 10, 1929 Divisions of the Department of Public Welfare. Division of Aid and Relief: Frank W. Goodhue, Director. Miss Flora E. Burton, Supervisor of Social Service, Mrs. Elizabeth F. Moloney, Supervisor of Mothers' Aid. Edward F. Morgan, Supervisor of Settlements. Division of Child Guardianship: Miss Winifred A. Keneran, Director. Division of Juvenile Training: Charles M. Davenport, Director. Robert J. Watson, Executive Secretary. Miss Almeda F. Cree, Superintendent, Girls' Parole Branch. John J. Smith, Superintendent, Boys' Parole Branch. Subdivision of Private Incorporated Charities: Miss Caroline J. Cook, Supervisor of Incorporated Charities. -
9Th to 16Th Annual Report of the Lyman and Industrial Schools
Public Document No. 18 THIRTEENTH ANNUAL REPORT OP THE TRUSTEES <v. - Lyman and Industrial Schools (Formerly known as Trustees of the State Primary and Reform Schools), Year ending November 30, 1907. k% • mm 1 BOSTON: WRIGHT & POTTER PRINTING CO., STATE PRINTERS, 18 Post Office Square. 1908. Approved by The State Boafd ok Publtoation. CONTENTS. PAGE Trustees' Report ox Lyman School, 6 Trustees' Report on State Industrial School, 16 Appendix A, Report of Treasurer and Receiver-General on Trust Funds, 27 Appendix B, Report of Officers of the Lyman School: — Report of Superintendent 39 Report of Superintendent of Lyman School Probationers, .... 45 Report of Physician, 58 Statistics concerning Boys, 60 Financial Statement, 70 Farm Account, 74 Valuation of Property, 75 List of Salaried Officers, 77 Statistical Form for State Institutions, 79 AFPBNDI3 C, Report of Officers of the State Industrial School: — Report of Superintendent, 83 Report of Superintendent of Industrial School Probationers, ... 91 Report of Physician, 98 Statistics concerning Girls 99 Financial Statement, 120 Farm Account, 124 Valuation of Property, 125 List of Salaried Officers 126 List of Volunteer Visitors, 12S Statistical Form for State Institutions, 130 Commflnforaltjj of llfassacjfnsttis. Lyman and Industkial Schools. TRUSTEES. M. H. WALKER, Westborough, Chairman. ELIZABETH G. EVANS, Boston, Secretary. SUSAN C. LYMAN, Waltham. JAMES W. McDONALD, Marlborough. GEORGE H. CARLETON, Haverhill. MATTHEW B. LAMB, Worcester. CARL DREYFUS, Boston. HEADS OP DEPARTMENTS. ELMER L. COFFEEN, Superintendent of Lyman School. THOMAS H. AYER, Visiting Physician of Lyman School. WALTER A. WHEELER, Superintendent of Lyman School Probationers. FANNIE F. MORSE, Superintendent of State Industrial School. C C. BECKLEY, Visiting Physician of State Industrial School. -
Nomination of Historic Building, Structure, Site, Or Object Philadelphia Register of Historic Places Philadelphia Historical
NOMINATION OF HISTORIC BUILDING, STRUCTURE, SITE, OR OBJECT PHILADELPHIA REGISTER OF HISTORIC PLACES PHILADELPHIA HISTORICAL COMMISSION SUBMIT ALL ATTACHED MATERIALS ON PAPER AND IN ELECTRONIC FORM (CD, EMAIL, FLASH DRIVE) ELECTRONIC FILES MUST BE WORD OR WORD COMPATIBLE 1. ADDRESS OF HISTORIC RESOURCE (must comply with an Office of Property Assessment address) Street address: 5708 Germantown Avenue Postal code: 19144 Councilmanic District: 8 2. NAME OF HISTORIC RESOURCE Historic Name: Mitchell, Fletcher, & Co., Inc. Current/Common Name: The Channon House 3. TYPE OF HISTORIC RESOURCE Building Structure Site Object 4. PROPERTY INFORMATION Occupancy: occupied vacant under construction unknown Current use: Commercial 5. BOUNDARY DESCRIPTION Please attach 6. DESCRIPTION Please attach 7. SIGNIFICANCE Please attach the Statement of Significance. Period of Significance (from year to year): 1857 to 1919 Date(s) of construction and/or alteration: c1818 to 1911 Architect, engineer, and/or designer: Addison Hutton Builder, contractor, and/or artisan: Unknown Original owner: Joseph Channon Other significant persons: Unknown CRITERIA FOR DESIGNATION: The historic resource satisfies the following criteria for designation (check all that apply): (a) Has significant character, interest or value as part of the development, heritage or cultural characteristics of the City, Commonwealth or Nation or is associated with the life of a person significant in the past; or, (b) Is associated with an event of importance to the history of the City, Commonwealth or -
1St to 8Th Annual Report of the Trustees of the Lyman And
PUBLIC DOCUMENT .... .... No. 18. SEVENTH ANNUAL REPORT THE TRUSTEES Lyman and Industrial Schools (Formerly known as Trustees of the State Primary and Reform Schools), Year ending September 30, 1901, BOSTON : WRIGHT & POTTER PRINTING CO., STATE PRINTERS, 18 Post Office Square. 1902. CONTENTS PAGB Trustees' Report on Lyman School, 5 Trustees' Report on State Industrial School, 15 Report of Treasurer of Trust Funds, 23 Report of Superintendent of Lyman School, 31 Statistics of Lyman School, 35 Report of Principal of Schools of Lyman School, 46 Report of Instructors of Sloyd, Lyman School, 49 Report of Instructor of Advanced Manual Training, 51 Report of Instructor in Drawing and Wood Carving, 53 Report of Instructor of Physical Training, Lyman School, 55 Report of Physician, Lyman School, 57 Report of Manager of Berlin Farmhouse, 58 Financial Statement, Lyman School, 60 Report of the Farmer, Lyman School, 74 Report of Berlin Farmer, 76 Farm Account, Lyman School, 78 Valuation of Property, Lyman School, 82 Schedule of Salaried Officers, Lyman School, 86 List of Superintendents, Lyman School, 89 List of Trustees, Lyman School, 90 Report of Superintendent of Visitation of Lyman School Probationers, . 92 Report of Superintendent of State Industrial School, 101 Statistics of State Industrial School, , 103 Financial Statement of State Industrial School, 115 Supervisor of Schools of State Industrial School, 127 Report of Physician of State Industrial School, 128 Commonhxealtfy ai lltassaxfrnaeite REPORT OF TRUSTEES LYMAN AND INDUSTEIAL SCHOOLS. To His Excellency the Governor and the Honorable Council. The undersigned, trustees of the Lyman and Industrial Schools, respectfully present the appended report for the year ending Sept. -
Gazette 1905 - 1909
Index: Middleboro Gazette 1905 - 1909 Introduction The Middleboro Gazette Index, 1905 - 1909 is a guide to the information contained within the Middleboro Gazette during the period January 1905 through December 1909. The information is as it appears in the newspaper and no attempt has been made to verify that the information given in the newspaper is accurate. The focus of the index is on the communities of Middleboro and Lakeville, Massachusetts. News from outside these geographic areas is included only if there is a direct link to these towns, i.e., Phineas T. Barnum and the Little People. Special notations are used within the index to designate editorials (e), letters (l), tables (t), photographs (p) and illustrations (i). Authors of editorials or letters are cited either within the headline or in parentheses immediately following either (e) or (l). The often informal nature of reporting presents special challenges to researchers. Additional information about specific businesses, town departments or other concerns can be located under general headines, i.e., Railroads, Streets, etc. Names are a particular challenge in a compilation of this kind. Multiple spellings, misspellings and incomplete names are just a few of the hurdles that must be overcome in order to glean every bit of information contained within the pages of the Gazette. For example, Mr. Elnathan W. Wilbur may be cited as any or all of the following: Wilbur, Elnathan W. Wilbur, Elnathan Wilbur, E.W. Wilbur, E. Wilbur (Mr) Wilbur (Captain) Mr. Wilbur’s last name may also be spelled, Wilbor, Wilber, Wilbour or Wilbur. In addition married women were also frequently cited as Mrs. -
THE CENTURY BUILDING, 33 East 17Th Street and 38-46 East 18Th Street, Borough of Manhattan
Landmarks Preservation Commission October 7, 1986; Designation List 186 LP-1539 THE CENTURY BUILDING, 33 East 17th Street and 38-46 East 18th Street, Borough of Manhattan. Built 1880-1881; architect William Schickel. Landmark Site: Borough of Manhattan Tax Map Block 846, Lot 30. On May 14, 1985, the Landmarks Preservation Corrmission held a public hearing on the proposed designation as a Landmark of The Century Building, and the proposed designation of the related Landmark Site (Item No. 5). The hearing had been duly advertised in accordance with the provisions of law. Thirty witnesses spoke in favor of designation. Two witnesses spoke in opposition to designation. The Commission has received many letters and other expressions of support in favor of this designation. DESCRIPTION AND ANALYSIS The Century Building is a rare surviving Queen Anne style corrmercial building in New York City. Designed by William Schickel and built in 1880- 81, it has been a major presence in Union Square for over a century. Schickel, a German-born architect who practiced in New York, rose to prominence as a leading late-19th century designer of churches and institutional buildings in the United States. He designed the Century Building as a speculative venture for his major clients, the owners of the Arnold Constable department stores. Schickel designed the Century Building in the Queen Anne style, an English import defined by a picturesque use of 17th- and 18th-century motifs. More usually associated in this country with residential architecture, the Queen Anne was also used in commercial buildings, but few of these survive in New York City. -
1885-Senate-01-January .Pdf (8.690Mb)
T IIE JOURNAL OF THE SENATE FOR THE YEAR 1885 PRINTED BY ORDER OE THE SENATE. BOSTON: WRIGHT & POTTER PRINTING CO., STATE PRINTERS, 18 P o s t O f f ic e S q u a r e . 1885. JOURNAL OF THE SENATE. At a General Court of the Commonwealth of Massachu setts, begun and holden at Boston on the first Wednesday, being the seventh day, of January, in the year one thou sand eight hundred and eighty-five, and the one hundred and ninth of the independence of the United States of America, the following-named members-elect of the Sen ate, having been duly summoned by the Executive, ap peared, to wit: — Hon. Messrs. Wesley A. Gove, . in the First Ezra J. Trull, . Second Alexander B. McGahey T h ird John F. Andrew, F o u rth Suffolk Henry F. Naphen, . F ifth D istricts. Albert E. Pillsbury, Sixth Paul H. Ivendricken, Seventh and George L. Burt, E ig h th Hon. Messrs. Josiah C. Bennett, . in the F irst William Cogswell, . Second William H. Tappan, T h ird E ssex George W . Morrill, F o u rth D istricts. Charles B. Emerson, F ifth and Newton P. Frye, Sixth Hon. Messrs. Eleazar Boynton, . in the F irst Augustus E. Scott, . Second Henry J. Wells, T hird Francis Bigelow, F o u rth M iddlesex George W . Sanderson, F ifth D istricts. Jo h n M. H arlow , Sixth and George A. Ma^len, . Seventh Hon. Messrs. Martin V. B. Jefferson, . in the First Arthur F. Whitin, . -
Summary of Existing Natural and Historic Resources in Westborough
5. NATURAL AND HISTORIC RESOURCES Summary of Existing Natural and Historic Resources in Westborough Strengths Concerns • Woodlands cover more than 41% (more than 5,600 • More than half of the Town’s remaining woodlands acres) of the Town. are unprotected from potential future development. • Over 1,900 acres of wetlands exist in the Town. • Continued growth will result in the loss of farmland, • The Town has several productive groundwater forest, and other open space. aquifers that meet the water needs of the local • Although the water quality of the Assabet River has population. improved greatly over the past decades, the river • Westborough has several attractive water bodies still suffers from excessive nutrient loading. including the Assabet and Sudbury Rivers, Lake • New development threatens water resources and Chauncy, Hocomonco Pond, and the Westborough other natural resources as a result of increased non- Reservoir. point source water pollution, habitat fragmentation, • The Town has over 400 historic buildings, sites erosion, and other impacts. and properties including a National Register • New development may alter the historic character of Historic District downtown. some sections of the Town. • The Cedar Swamp Archaeological District is the • As real estate values increase, there will be more second largest archaeological district in the state. pressure to develop marginal lands and to tear down and replace historic structures. Westborough’s natural and cultural resources provide an important counterbalance to the Town’s developed areas. Undeveloped farms, forests, and wetlands provide clean water, clean air, wildlife habitat, and scenic views. Historic buildings, sites, and landscapes provide a glimpse into the Town’s agrarian and industrial past and help define the Town’s character. -
Hampden County Memorial Bridge HAER No. MA-114 Spanning the Connecticut River on Memorial Drive Springfield Hampden County Massachusetts
Hampden County Memorial Bridge HAER No. MA-114 Spanning the Connecticut River on Memorial Drive Springfield Hampden County Massachusetts 7 .C PHOTOGRAPHS WRITTEN HISTORICAL AND DESCRIPTIVE DATA • Historic American Engineering Record National Park Service Department of the Interior Washington, DC 20013-7127 HISTORIC AMERICAN ENGINEERING RECORD i-spn?, • HAMPDEN COUNTY MEMORIAL BRIDGE HAER No MA-114 Location: Spanning the Connecticut River on Memorial Drive, between the City of Springfield and the Town of West Springfield, Hampden County, Massachusetts UTM: Springfield South, Mass., Quad. 18/466335/6988400 Date of Construction: 1922 Structural Type Seven-span reinforced concrete deck arch bridge Engineer: Fay, Spofford & Thorndike, Boston, engineers Haven & Hoyt, Boston, consulting architects Builder: H.P. Converse & Company Use: Vehicular and pedestrian bridge Previous Owner: Hampden County, Massachusetts Present Owner: Massachusetts Department of Public Works, Boston Significance: The Hampden County Memorial Bridge's main span is the longest concrete deck arch span in Massachusetts. The bridge is a finely-engineered example of a rare self- supporting arch rib reinforcement technique, derived from the Melan tradition. Once encased in concrete, the steel arch reinforcing truss acts as a partner with the concrete in bearing the dead load of the structure. Although the deck is supported on spandrel columns, they are concealed behind a fascia spandrel wall, conveying the Impression of a solid structure. The consulting architects, Haven & Hoyt, embellished the structure with artificial stone, notably in the four pylons of the main channel span. Project Information: Documentation of the Hampden County Memorial Bridge is part of the Massachusetts Historic Bridge Recording Project, conducted during the summer of 1990 under the co-sponsorship of HABS/HAER and the Massachusetts Department of Public Works, in cooperation with the Massachusetts Historical Commission. -
Augustus Saint-Gaudens's the Puritan Founders' Statues, Indian
Augustus Saint-Gaudens’s The Puritan Founders’ Statues, Indian Wars, Contested Public Spaces, and Anger’s Memory in Springfield, Massachusetts Author(s): Erika Doss Source: Winterthur Portfolio, Vol. 46, No. 4 (Winter 2012), pp. 237-270 Published by: The University of Chicago Press on behalf of the Henry Francis du Pont Winterthur Museum, Inc. Stable URL: http://www.jstor.org/stable/10.1086/669736 Accessed: 28-11-2016 15:01 UTC JSTOR is a not-for-profit service that helps scholars, researchers, and students discover, use, and build upon a wide range of content in a trusted digital archive. We use information technology and tools to increase productivity and facilitate new forms of scholarship. For more information about JSTOR, please contact [email protected]. Your use of the JSTOR archive indicates your acceptance of the Terms & Conditions of Use, available at http://about.jstor.org/terms The University of Chicago Press, Henry Francis du Pont Winterthur Museum, Inc. are collaborating with JSTOR to digitize, preserve and extend access to Winterthur Portfolio This content downloaded from 129.74.116.6 on Mon, 28 Nov 2016 15:01:40 UTC All use subject to http://about.jstor.org/terms Augustus Saint-Gaudens’s The Puritan Founders’ Statues, Indian Wars, Contested Public Spaces, and Anger’s Memory in Springfield, Massachusetts Erika Doss Dedicated in 1887 in Springfield, Massachusetts, The Puritan is a large bronze statue of a menacing figure clutching a huge Bible. Commissioned as a memorial to Deacon Samuel Chapin (1595–1675), The Puritan was designed by Augustus Saint-Gaudens and erected in an urban park surrounded by factories and tenements. -
Annual Report of the Department of Public Welfare, Covering the Year from December 1, 1932, to November 30, 1933, Is Herewith Respectfully Presented
Public Document No. 17 ©I?? (Eomttumwtttlli? of MmButtymtttz ANNUAL REPORT OF THE DEPARTMENT OF Public Welfare FOR THE Year Ending November 30, 1933 parts i, ii, and iii Publication of this Document approved by the Commission on Administration and Finance 500 6-'34. Order 1344. ®f)e Commontoealtf) of ifttastfacfjutfetts DEPARTMENT OF PUBLIC WELFARE Richard K. Conant, Commissioner To the Honorable Senate and House of Representatives: The Fourteenth Annual Report of the Department of Public Welfare, covering the year from December 1, 1932, to November 30, 1933, is herewith respectfully presented. Members of the Advisory Board of the Department of Public Welfare Date of Original Date of Appointment Name Residence Expiration December 10, 1919 Jeffrey R. Brackett Boston . December 1, 1934 December 10, 1919 George Crompton Worcester . December 1, 1936 December 10, 1919 Mrs. Ada Eliot Sheffield .... Cambridge December 1, 1935 October 9,1929 John J. O'Connor . .... Holyoke . December 1, 1936 July 1, 1931 Harry C. Solomon, M.D Boston . December 1, 1934 December 21, 1932 Mrs. Ceeilia F. Logan .... Cohasset . December 1, 1935 Divisions of the Department of Public Welfare Boston Division of Aid and Relief : Room 30, State House Frank W. Goodhue, Director Miss Flora E. Burton, Supervisor of Social Service Mrs. Elizabeth F. Moloney, Supervisor of Mothers' Aid Edward F. Morgan, Supervisor of Settlements John B. Gallagher, Supervisor of Relief Bureau of Old Age Assistance: 15 Ashburton Place Francis Bardwell, Superintendent Division of Child Guardianship: Room 43 r State House Miss Winifred A. Keneran, Director * Division of Juvenile Training: 41 Mt. Vernon Stiee't » Charles M.