National Register of Historic Places Registration Form ^ REGE
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Rhode Island State House
THE RHODE ISLAND STATE HOUSE: The Competition (1890-1892) by Hilary A. Lewis Bachelor of Arts Princeton University Princeton, New Jersey 1984 SUBMITTED TO THE DEPARTMENT OF ARCHITECTURE IN PARTIAL FULFILLMENT OF THE REQUIREMENTS OF THE DEGREE MASTER OF SCIENCE IN ARCHITECTURE STUDIES AT THE MASSACHUSETTS INSTITUTE OF TECHNOLOGY FEBRUARY 1988 (c) Hilary A. Lewis 1988 The Author hereby grants to M.I.T. permission to reproduce and to distribute publicly copies of this thesis document in whole or in part. .Signature of author Hilary A. Lewis artment of Architecture January 15, 1988 Certified by Sta ford Anderson Professor of Architecture Thesis Supervisor Accepted by 'Julian Beinart Chairman Departmental Committee for Graduate Students OF E-THNOLOGY UBMan Rot' CONTENTS A. Contents......... .............................. .1 B. Acknowledgements. ............. ................. .2 C. Abstract......... ...............................3 I. Introduction....................................4 II. Body of the Text: The Beginnings of the Commission.... ........... 8 The Selection of McKim, Mead & White .......... 23 Following the Competition........... .......... 39 III. Conclusion.....................................44 IV. Appendices "A" The Conditions for the Competition. ....... 47 "B" Statements of the Governors........ ....... 57 Letters................................. ....... 79 McKim and Burnham...................... ...... 102 The City Plan Commission Report........ 105 Illustrations of Competing Designs..... ...... 110 V. Bibliography............................ ...... 117 1 ACKNOWLEDGEMENTS This thesis was written under the direction of Professor Neil Levine, Chairman of the Fine Arts Department at Harvard University. Professor Levine has not only been extremely helpful with this project; he has been a wonderful teacher who has a gift for instilling his love of the subject in others. I thank him for all of his guidance. H.A.L. Cambridge 2 THE RHODE ISLAND STATE HOUSE: The Competition (1890-1892) by Hilary A. -
99 Main Street
FORM B- Building Map and Lot # USGS Quad Area(s) Form Number 113 18 y 146 Massachusetts Historical Commission Massachusetts Archives Building Town Groton 220 Morrissey Boulevard Place (neighborhood or village) Boston, Massachusetts 02125 Groton Center Photograph Address 99 Main Street (3 "x3" or 3-l/2x5" black andwhite only) Labelphoto on Historic Name Groton Public Library back with town andproperty address. Recordfilm roll Uses: Present Library andnegative numbers here onform. Staple photo to left side ofform over this space. Attach additionalphotos to Original Library continuation sheets. Date ofConstruction 1893 Roll Negative(s) Source Town report StyleIForm Classical Revival North Toward Top ., ArchitectfBuilder Arthur Rotch, arch.;Chas. Dodge,builder Exterior Material: Foundation Stone WalllTrim Brick Roof Slate shingles Outbuildings/secondary structure Major Alterations (with dates) 113--23 Major addition to rear, 1999 Condition Excellent Moved no ~ yes 0 Date Acreage Recorded by Sanford Johnson Setting Town center Organization Groton Historical Commission Follow Massachusetts Historical Commission Survey Manual instructionsfor completing thisform. BUILDING FORM ARCIDTECTURAL DESCRIPTION o see continuation sheet Describe architecturalfeatures. Evaluate the characteristics of this building in terms ofother buildings within the community. * The GPL is a4-bay, 1-1/2-story Classical Revival style design with a ridge hipped roofbuilt ofyellow brick with a wing on the south side that is set back from the fayade; an enclosed gabled entry -
Dr. Charles Franklin Brooks at Blue Hill Observatory
Dr. Charles Franklin Brooks at Blue Hill Observatory The Evolution of a Career, a Weather Institution, and the Growth of the American Meteorological Society Dr. Charles Franklin Brooks’ Early Years and Education Dr. Charles F. Brooks was the second son born to Morgan Brooks The elder Brooks was a Professor of Electrical Engineering. Charles grew up in St Paul/Minneapolis At age 16 he entered Harvard University after one year of studying engineering at the University of Illinois Urbanna He earned his A.B. in 1911 at age 20 At Harvard he studied climate and meteorology under Robert DeCourcy Ward and as a junior he first came to Blue Hill Observatory for a research course under the tutelage of Professor Abbott Lawrence Rotch founder and Director of the Blue Hill Meteorological Observatory in Milton. He earned his A.M. at Harvard in 1912 and was awarded a Ph.D. in Meteorology in 1914 – only the second such degree in the US Brooks apparently hiked Blue Hill for the first time 3/12/1911 and began his research studies at Blue Hill Observatory in the Fall of 1911 CF Brooks from youth to his Graduation from Harvard Dated 15 June, 1911 the top entry reads “An aeroplane carrying Messrs. Atwood and Reynolds maneuvered about the summit of Blue Hill at 7:40 A.M. today, at one time coming within 25 feet of the top of the Observatory tower. The trip was made from the Squantum aviation field, to which the aeroplane returned safely after encircling the Atwood flying at Squantum Harvard Airfield hill three times. -
Brief Biographies of American Architects Who Died Between 1897 and 1947
Brief Biographies of American Architects Who Died Between 1897 and 1947 Transcribed from the American Art Annual by Earle G. Shettleworth, Jr., Director, Maine Historic Preservation Commission. Between 1897 and 1947 the American Art Annual and its successor volume Who's Who in American Art included brief obituaries of prominent American artists, sculptors, and architects. During this fifty-year period, the lives of more than twelve-hundred architects were summarized in anywhere from a few lines to several paragraphs. Recognizing the reference value of this information, I have carefully made verbatim transcriptions of these biographical notices, substituting full wording for abbreviations to provide for easier reading. After each entry, I have cited the volume in which the notice appeared and its date. The word "photo" after an architect's name indicates that a picture and copy negative of that individual is on file at the Maine Historic Preservation Commission. While the Art Annual and Who's Who contain few photographs of the architects, the Commission has gathered these from many sources and is pleased to make them available to researchers. The full text of these biographies are ordered alphabetically by surname: A B C D E F G H I J K L M N O P Q R S T U V W Y Z For further information, please contact: Earle G. Shettleworth, Jr., Director Maine Historic Preservation Commission 55 Capitol Street, 65 State House Station Augusta, Maine 04333-0065 Telephone: 207/287-2132 FAX: 207/287-2335 E-Mail: [email protected] AMERICAN ARCHITECTS' BIOGRAPHIES: ABELL, W. -
Architecture of Bowdoin College
Bowdoin College Bowdoin Digital Commons Museum of Art Miscellaneous Publications Museum of Art 1988 Architecture of Bowdoin College Bowdoin College. Museum of Art Patricia McGraw Follow this and additional works at: https://digitalcommons.bowdoin.edu/art-museum-miscellaneous- publications Part of the American Art and Architecture Commons Recommended Citation Bowdoin College. Museum of Art and McGraw, Patricia, "Architecture of Bowdoin College" (1988). Museum of Art Miscellaneous Publications. 5. https://digitalcommons.bowdoin.edu/art-museum-miscellaneous-publications/5 This Book is brought to you for free and open access by the Museum of Art at Bowdoin Digital Commons. It has been accepted for inclusion in Museum of Art Miscellaneous Publications by an authorized administrator of Bowdoin Digital Commons. For more information, please contact [email protected]. BOWDOINThe ArchitectureCOLLEGEof Patricia McGraiv Anderson Photographs by Richard Cheek 1 The Architecture of BOWDOIN COLLEGE The Architecture of BOWDOIN COLLEGE Patricia McGrawAnderson Photographs by Richard Cheek Bowdoin College Museum of Art Brunswick, Maine 1988 Published with the assistance of the Maine Historic Preservation Commission and the National Park Service, Department of the Interior. Parts of the glossary of this book first appeared in Portland and are used here by permission of Greater Portland Landmarks, Inc. cover: John G. Brown, Bowdoin Campus, ca. 1822, oil on canvas, Bowdoin College Museum of Art. design: Michael Mahan Graphics, Bath, Maine photographs: Richard -
Perspective on Art and Architect : Paris on the Potomac
Paris on the Potomac Perspectives on the Art and Architectural History of the United States Capitol Donald R. Kennon, Series Editor Donald R. Kennon, ed., The United States Capitol: Designing and Decorating a National Icon Vivien Green Fryd, Art and Empire: The Politics of Ethnicity in the United States Capitol, 1815–1860 William C. Dickinson, Dean A. Herrin, and Donald R. Kennon, eds., Montgomery C. Meigs and the Building of the Nation’s Capital Donald R. Kennon and Thomas P. Somma, eds., American Pantheon: Sculptural and Artistic Decoration of the United States Capitol Cynthia R. Field, Isabelle Gournay, and Thomas P. Somma, eds., Paris on the Potomac: The French Influence on the Architecture and Art of Washington, D.C. Paris on the Potomac The French Influence on the Architecture and Art of Washington, D.C. Compiled and edited by Cynthia R. Field Isabelle Gournay and Thomas P. Somma published for the U.S. Capitol Historical Society by Ohio University Press athens www.ohio.edu/oupress © 2007 by Ohio University Press Printed in the United States of America All rights reserved Ohio University Press books are printed on acid-free paper ' ™ 1413121110090807 54321 Library of Congress Cataloging-in-Publication Data Paris on the Potomac : the French influence on the architecture and art of Washington, D.C. / compiled and edited by Cynthia R. Field, Isabelle Gournay and Thomas P. Somma. p. cm. — (Perspectives on the art and architectural history of the United States Capitol) Essays originated in a conference held by the U.S. Capitol Historical Society in 2002. Includes bibliographical references and index. -
Massachusetts Institute of Technology
.. J MASSACHUSETTS INSTITUTE OF TECHNOLOGY. ANNUA PRESIDENT., DECEMBER 12, I894. JOHN WILSON "AND SON. • gembet: of t@e Corpor ,tion. President. Secretary.. FRANCIS A. WALKER. FRANCIS H. WILLIAMS. Treasurer. GEORGE WIGGLESWORTH. o JOHN D. RUNKLE. CHARLES F, CHOATE, ALEXANDER H. RICE. HEN-RY SALTONSTALL, FREDERIC W. LINCOLN. HENRY L, PIERCE. WILLIAM ENDICOTT, JR. HIRAM F. MILLS, JOHN CUMMINGS. PERCIVAL LOWELL. THOMAS T. BOUVI~. ARTHUR T. LYMAN. AUGUSTUS LOWELL. CHARLES MERRIAM. HOWARD A. CARSON. THORNTON K. LOTHROP. CHARLES J. PAINE. CHARLES C. JACKSON. CHARLES FAIRCHILD. SAMUEL M. FELTON, DAVID R. WHITNEY. DESMOND FITZGERALD, LEWIS WM. TAPPAN, JR. SAMUEL CABOT, HENRY D. HYDE. FRANCIS BLAKE. ALEXANDER S. WHEELER. CHARLES W. HUBBARD. BENJAMIN P. CHENEY, JAMES M. CRAFTS JAMES P. TOLMAN. THOMAS L. LIVERMORE. HOWARD STOCKTON. A. LAWRENCE ROTCH. FLIOT C. CLARKE. WILLIAM H. FORBES, NATHANIEL THAYER. JOHN R, FREEMAN. GEORGE A. GARDNER. On the Part of the Commonwealth. HIS EXCELLENCY GOV, FREDERICK T. GREENHALGE. Ho~. WALBRIDGE A. FIELD, CltiefJusticeoftlte Stcpreme Cou~t. L HoN. FRANK A. HILL, Secretary of tlte Baard af Education. ;ommitttc$ of ;orporatio.. Executive Committee. FRANCIS A. WALKER. I Ex Od~ciis. GEORGE WIGGI ESWORTH. AUGUSTUS LOWELL. JOHN CUMMINGS. ALEXANDER S. WHEELER, FRANCIS H. WILLIAMS. Finance Committee. WILLIAM ENDICOTT, JR. CHARLES C. JACKSON. DAVID R. WHITNEY. NATHANIEL THAYER. WILLIAM H. FORBES. Committee on the Society of Arts. HOWARD A. CARSON. GEORGE A. GARDNER. HIRAM F. MILLS. Committee on the Lowell School of industrial Design. PERCIVAL LOWELL. JOHN D. RUNKLE. HENRY SALTONSTALL. Auditing Committee. FREDERIC W. LINCOLN. JAMES P. TOLMAN. CHARLES C. JACKSON. Committee on Nominations. AUGUSTUS LOWELL. JOHN CUMMINGS. -
1914, Giving Various Tabulations Based on the Replies Re- Ceived
Volume SO ~ Number 2 -BULLETIN OF THE Massachusetts Institute of Technology BOSTON REPORTS OF THE PRESIDENT AND TREASURER- ,, ~ESENTED AT THE DECEMBER 7ING OF THE CORPORATION ._ ~iill T Tlq l , M~/q$ f TABLE OF CONTENT~. THE CORPORATION," PAGE Members of the Corporation ................. 5 Committees of the Corporation ................ 6 REPORT OF THE PRESIDENT. Changes in the Corporation and Facuity ............ 9 The Students ....................... I4 Some Events of the Year ................... 15 So~ e Problems of the Future .............. I9 Agret .ment between the Massachusetts Institute of Technology and Ha., yard University .................... 26 REPORTS OF ADMINISTRATIVE OFFICERS. Report of the Secretary of the Faculty ............. 29" Report of the Dean ...................... 3! Report of the Medical Adviser ................ 34 Report of the Librarian ................... 37 Report of the Registrar: Statistics ............... 44 REPORTS OF THE DEPARTMENTS. Civil En~neering and Sanitary Engineering ........... 61 Mechanical Engineering . .................. 65 Mining Engineering and Metallurgy .............. 68 Architecture ......................... 7~ Chemistry and Chemical Engineering ............. 8t Research Laboratory of Applied Chemistry ........... 86 Electrical Engineering .................... 87 Biology and Public Health .................. 94 Sanitary Research Laboratory and Sewage Experiment Station . 96 School for Health Officers ................... 97 Physics ........................... 98 Geology .... : ..................... -
PRESIDENT's REPORT ISSUE Dk-.-Pmwmij-~7~
-I RON~P-.;. BULLETIN, MASSACHUSETTS INSTITUTE OF TECHNOLOGY PRESIDENT'S REPORT ISSUE dk-.-PMWMij-~7~ Published by the Massachusetts Institute of Technology, Cambridge Station, Boston, Massachusetts, in October, November, February and June. Entered July 13, 1933, at the Post Office, Boston, Massachusetts, as second-class matter, under Act of Congress of August 24, 1912. .... .... VOLUME 70 NUMBER 1 VOLUME 70 NUMBER 1 MASSACHUSETTS INSTITUTE OF TECHNOLOGY President's Report Issue 1933-1934 Covering period from meeting of Corporation October, 1933 to meeting of Corporation October, 1934 • . .*.* ....... .... :: -.. .... .:..:. .. .-: :- -. .. .- THE TECHNOLOGY PRESS CAMBRIDGE, MASSACHUSETTS 1934 __ 6IAiR ULikiY Of AIA8A11ETIS JUL 28 19t37 ~I~~ -~~~· .. · -- .-. .- ..··1 - ' -. ... .~"· ··~ ·~ :'+ · ·• t· ":*:. i -:'! . ..*. .. ' .. .::. .: : . ., :~~~ee·2,:" ~~• ,:.. ··- ." ' . ~·······l······ ···.•-..w F··· · .e ron •L • _______ Is- TABLE OF CONTENTS THE CORPORATION PAGE Members of the Corporation ..... 5 Committees of the Corporation . 6 REPORT OF THE PRESIDENT Personnel .. ......... 10 Finances . 12 Students . 13 Facilities .......... 15 Educational Program 17 Research . ... 18 Industrial Co6peration and Public Service ..... 22 Alumni Association ........ 24 A Look Ahead .. ........ 25 REPORTS OF OTHER ADMINISTRATIVE OFFICERS Dean of Students .. Dean of the Graduate School Registrar . Chairman of Committee on Summer Session . Librarian .. Medical Director . Director of the Division of Industrial Co6peration Secretary of Society of Arts -
FENWAY STUDIOS Other Name/Site Nu
NATIONAL HISTORIC LANDMARK NOMINATION NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 FENWAY STUDIOS Page 1 United States Department of the Interior, National Park Service_____________________________________National Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: FENWAY STUDIOS Other Name/Site Number: N/A 2. LOCATION Street & Number: 30 Ipswich Street Not for publication: N/A City/Town: Boston Vicinity: _ State: Massachusetts County: Suffolk Code: 025 Zip Code: 02215 3. CLASSIFICATION Ownership of Property Category of Property Private: X Building(s): X Public-Local: __ District: __ Public-State: __ Site: __ Public-Federal: Structure: __ Object: __ Number of Resources within Property Contributing Noncontributing 1 _ buildings _ sites _ structures _ objects 1 Total Number of Contributing Resources Previously Listed in the National Register: 1 Name of Related Multiple Property Listing: N/A NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 FENWAY STUDIOS Page 2 United States Department of the Interior, National Park Service_____________________________________National Register of Historic Places Registration Form 4. STATE/FEDERAL AGENCY CERTIFICATION As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this __ nomination __ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property __ meets __ does not meet the National Register Criteria. Signature of Certifying Official Date State or Federal Agency and Bureau In my opinion, the property __ meets __ does not meet the National Register criteria. -
President's Report
211a~. ~nsfitute o| ~e¢~nolo~. PRESIDENT'S REPORT, DEC. 1~, 1888. °: l • ,t MEMBERS OF THE CORPORATION. President. FRANCIS A. WALKER. Tre asurer. Secretary. JOHN CUMMINGS. LEWIS WM. TAPPAN, JR. t~ JAMES B. FRAaNCIS. FRANCIS H. WILLL~kMS. EDWARD ATKINSON. BENJAMIN P. CHENEY. JOHN D. RUNKLE. JAMES P. TOLMAN. CHARLES L. FLINT. HOWARD STOCKTON. ALEX&NDER H. RICE. ELI~)T C. CLARKE. M. DENMAN ROSS. NATHANIEL THAYER. FREDERIC W. LINCOLN. CHARLES F. CHOATE. JAMES L. LITTLE. HENRY SALTONSTALL. WILLIAM ENDICOTT, JR. HENRY L. PIERCE. JOHN M. FORBES. HIRAM F. MILLS. EDWARD S. PHILBRICK. PERCIVAL LOWELL. THOMAS T. BOUV]~. STANTON BLAKE. AUGUSTUS LOWELL. ARTHUR T. LYMAN. HOWARD A. CARSON. FREDERICK L. AMES. CHARLES J. PAINE. CHARLES ' MERRIAM. CHARLES FAIRCHILD. ARTHUR ROTCH. DAVID R. WHITNEY. CHARLES P. BOWDITCH. SAMUEL C. COBB. THORNTON K. LOTHROP. HENRY D. HYDE. CHARLES C. JACKSON. ALEXANDER S. WHEELER. SAMUEL M. FELTON, JR. FRANCIS A. WATERHOUSE. On the part of the Commonwealth. His EXCELLENCY,GOV. OLIVER AMES. HON. MARCUS MORTON, CMef ~ustice of tke Supreme Court. HoN. JOHN W. DICKINSON, Sec'y of tke Board of Education. t • in VISITING COMMITTEES. Department of Civil Engineering. EDWARD S. PHILBRICK. HOWARD A. CARSON. CHARLES F. CHOATE. ELIOT C. CLARKE. Departments of Mechanical Engineering and Applied Mechanics. JAMES B. FRANCIS. HIRAM F. MILLS. CHARLES P. BOWDITCH. Departments:of Mining and Metallurgy. THOMAS T. BOUVE. HOWARD STOCKTON. CHARLES FAIRCHILD. Department of Architecture. ARTHUR ROTCH. FREDERICK L. AMES. ELIOT C. CLARKE. THORNTON K. LOTHROP. ! i ] Departments of Literature, History, and Political Economy. ALEXANDER H. RICE. JOHN W. DICKINSON. "ii HENRY L. PIERCE. FRANCIS A.