New Art Historical Resources on the Web [2]
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
A Finding Aid to the Oliver Ingraham Lay, Charles Downing Lay, and Lay Family Papers, 1789-2000, Bulk 1870-1996, in the Archives of American Art
A Finding Aid to the Oliver Ingraham Lay, Charles Downing Lay, and Lay Family papers, 1789-2000, bulk 1870-1996, in the Archives of American Art Joy Weiner Glass plate negatives in this collection were digitized in 2019 with funding provided by the Smithsonian Women's Committee. 2006 April Archives of American Art 750 9th Street, NW Victor Building, Suite 2200 Washington, D.C. 20001 https://www.aaa.si.edu/services/questions https://www.aaa.si.edu/ Table of Contents Collection Overview ........................................................................................................ 1 Administrative Information .............................................................................................. 1 Arrangement..................................................................................................................... 3 Biographical / Historical.................................................................................................... 2 Scope and Contents........................................................................................................ 3 Names and Subjects ...................................................................................................... 3 Container Listing ............................................................................................................. 5 Series 1: Oliver Ingraham Lay and Marian Wait Lay Papers, 1789-1955................ 5 Series 2: Charles Downing Lay and Laura Gill Lay Papers, 1864-1993................ 11 Series 3: Fidelia Bridges Papers, -
SHELTON HOTEL, 525 Lexington Avenue
Landmarks Preservation Commission November 22, 2016, Designation List 490 LP-2557 SHELTON HOTEL, 525 Lexington Avenue (aka 523-527 Lexington Avenue, 137-139 East 48th Street, 136-140 East 49th Street), Manhattan Built: 1922-23; architect, Arthur Loomis Harmon Landmark Site: Borough of Manhattan, Tax Map Block 1303, Lot 53 On July 19, 2016 the Landmarks Preservation Commission held a public hearing on the proposed designation as a Landmark of the Shelton Hotel and the proposed designation of the related Landmark Site (Item No. 4). The hearing had been duly advertised in accordance with the provisions of the law. A representative of the owner spoke in favor of the designation acknowledging the building’s architectural and cultural importance. There were five other speakers in support of the designation including representatives of Borough President Gale Brewer, Community Board 6, the New York Landmarks Conservancy, the Historic Districts Council, and the Municipal Arts Society. A representative of the Real Estate Board of New York spoke in opposition to the designation. A representative of Council Member Daniel Garodnick submitted written testimony in support of the designation. Two other individuals have also submitted emails in support of the designation. Summary Designed by architect Arthur Loomis Harmon and completed in 1923, the Shelton Hotel was one of the first “skyscraper” residential hotels. With its powerful massing it played an important role in the development of the skyscraper in New York City. Located on the east side of Lexington Avenue between 48th and 49th Streets, it is one of the premiere hotels constructed along the noted “hotel alley” stretch of Lexington Avenue, which was built as part of the redevelopment of this section of East Midtown that followed the opening of Grand Central Terminal and the Lexington Avenue subway line. -
Wilson Eyre, 1858-1944
THE ARCHITECTURAL ARCHIVES OF THE UNIVERSITY OF PENNSYLVANIA WILSON EYRE COLLECTION (Collection 032) Wilson Eyre, 1858-1944 A Finding Aid for Architectural Drawings, 1880-1938, in The Architectural Archives, University of Pennsylvania © 2003 The Architectural Archives of the University of Pennsylvania. All rights reserved. The Architectural Archives, University of Pennsylvania Wilson Eyre Collection Finding Aid Archival Description Descriptive Summary Title: Architectural Drawings, 1880-1938. Coll. ID: 032. Origin: Eyre, Wilson, 1858-1944, architect. Extent: 578 original drawings, 409 mixed photomechanical reproductions and photostats, 1 rendered photostat. Repository: The Architectural Archives, University of Pennsylvania 102 Meyerson Hall Philadelphia, Pennsylvania 19104-6311 (215) 898-8323 Abstract: The collection comprises 987 drawings documenting 147 buildings and projects designed between 1880 and 1938 by Wilson Eyre, his predecessor James Peacock Sims (1849-1882), and his later partner John Gilbert McIlvaine (1880-1939). Indexes: This collection is included in the Philadelphia Architects and Buildings Project, a searchable database of architectural research materials related to architects and architecture in Philadelphia and surrounding regions: http://www.philadelphiabuildings.org Cataloging: Collection-level records for materials in the Architectural Archives may be found in RLIN Eureka, the union catalogue of members of the Research Libraries Group. The record number for this collection is PAUP01-A46. Publications: Drawings in this collection have been published in the following books. Jordy, William H. Buildings on Paper: Rhode Island Architectural Drawings, 1825-1945. Providence: Bell Gallery, List Art Center, Brown University, 1982. Kornwolf, James D. M. H. Baillie Scott and the Arts and Crafts Movement. Baltimore: Johns Hopkins Press, 1972. O'Gorman, James F., et al. -
Nicholas Quennell Oral History Transcript
The Cultural Landscape Foundation® Pioneers of American Landscape Design® ___________________________________ NICHOLAS QUENNELL ORAL HISTORY INTERVIEW TRANSCRIPT ___________________________________ Interviews Conducted October 7-9, 2013 By Charles A. Birnbaum, FASLA, FAAR © 2015 The Cultural Landscape Foundation, all rights reserved. May not be used or reproduced without permission. The Cultural Landscape Foundation® Pioneers of American Landscape Design® Oral History Series: Nicholas Quennell Interview Transcript Contents PRELUDE ........................................................................................................ 6 BIOGRAPHY .................................................................................................... 6 Childhood ..................................................................................................................... 6 Growing Up in England ....................................................................................................... 6 The War Years ................................................................................................................. 6 Cleeve Hill ........................................................................................................................ 7 Returning to London ....................................................................................................... 8 Devon .............................................................................................................................. 9 Hampstead Heath .......................................................................................................... -
SHELTON HOTEL, 525 Lexington Avenue
Landmarks Preservation Commission November 22, 2016, Designation List 490 LP-2557 SHELTON HOTEL, 525 Lexington Avenue (aka 523-527 Lexington Avenue, 137-139 East 48th Street, 136-140 East 49th Street), Manhattan Built: 1922-23; architect, Arthur Loomis Harmon Landmark Site: Borough of Manhattan, Tax Map Block 1303, Lot 53 On July 19, 2016 the Landmarks Preservation Commission held a public hearing on the proposed designation as a Landmark of the Shelton Hotel and the proposed designation of the related Landmark Site (Item No. 4). The hearing had been duly advertised in accordance with the provisions of the law. A representative of the owner spoke in favor of the designation acknowledging the building’s architectural and cultural importance. There were five other speakers in support of the designation including representatives of Borough President Gale Brewer, Community Board 6, the New York Landmarks Conservancy, the Historic Districts Council, and the Municipal Arts Society. A representative of the Real Estate Board of New York spoke in opposition to the designation. A representative of Council Member Daniel Garodnick submitted written testimony in support of the designation. Two other individuals have also submitted emails in support of the designation. Summary Designed by architect Arthur Loomis Harmon and completed in 1923, the Shelton Hotel was one of the first “skyscraper” residential hotels. With its powerful massing it played an important role in the development of the skyscraper in New York City. Located on the east side of Lexington Avenue between 48th and 49th Streets, it is one of the premiere hotels constructed along the noted “hotel alley” stretch of Lexington Avenue, which was built as part of the redevelopment of this section of East Midtown that followed the opening of Grand Central Terminal and the Lexington Avenue subway line. -
National Register of Historic Places Registration Form
NFS Form 10-800 0MB NO. 10344018 (R«v. B-M) fi^n 'A c ly. United States Department of the Interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations of eligibility for Individual properties or districts. See Instructions in Guidelines for Completing National Register Forms (National Register Bulletin 16). Complete each Item by marking "x" In the appropriate box or by entering the requested information. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, styles, materials, and areas of significance, enter only the categories and subcategories listed In the instructions. For additional space use continuation sheets (Form 10-900a). Type all entries. 1. Name of Property historic name MANLEY-LEFEVRE ROUSE other names/site number OLD STONE HOUSE 2. Location street & number Dorset West Road. Town Highway 1 not for publication city, town Dorset MA vicinity state Vermont code VT county Bennington code 003 zip code 05251 3. Classification Ownership of Property Category of Property Number of Resources within Property X_ private building(s) Contributing Noncontributlng public-local district 6 ____buildings public-State site 3 ____ sites _ public-Federal structure 1 ____ structures __ object ____ ____ objects 10 0 Total Name of related multiple property listing: Number of contributing resources previously KTA___________________________ listed In the National Register n____ 4. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this H nomination EH 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. -
Park Board Department of Parks
MINUTES OF THE PARK BOARD OF THE DEPARTMENT OF PARKS OF THE CITY OF NEW YORK FOR THE YEAR ENDING DECEMBER 31, 1913 Commissioner CHARLES B. STOVER, President " THOMAS J. HIGGINS " MICHAEL J. KENNEDY " WALTER G. ELIOT CLINTON H. SMITH, Secretary j Press of CLARENCE S. NATHAN 9 and 11 Franklin Street, New York ~!.'il ~ 1597A-13-75 I \ 3 [January 2, 1913. DEPARTMENT OF PARKS. Thursday, January 2, 1913. Stated meeting, 3 p. m. Present-Commissioners Stover (President), Higgins, Kennedy, Eliot. A representative of the Comptroller being present and the meeting open to the public the estimate box was opened and all the bids on proposals which had been received pursuant to a duly published advertisement were opened and read as follows: For Repairs and Keeping in Repair During the Seasoh of 1913, the Motor, Horse and Hand Lawn Mowers on Parks in Manhattan and Richmond. Caldwell Lawn Mower Co., No. Items Quantities Newburgh, N. Y. Price Amount 1. Motor Mowers ........................ 3 2. Hand Mowers ......................... 166 } ..... $1,730 00 3. Horse Mowers ........................ 46 The minutes of the previous meeting were read and approved. Commissioner Stover offered the following: Resolved, That the time stipulated for the completion of the work under contract dated May 14, 1912, with the Tower Construction Company, for constructing carriage entrance to Addition E of the Metropolitan Museum of Art in Centrgl. Park, be, and the same hereby is extended to February 15, 1913, for reasons beyond the control of the Contractor, and as recommended by the Architects. Which was adopted by the following vote: Ayes-Commissioners Stover, Higgins, Kennedy, Eliot-4. -
2019 Annual Report
2 3 Contents About the Public Design Commission 2 Commissioners 3 Staff 3 Conservation Advisory Group 3 Design Review 4 2019 Year in Review 7 Submissions by Type 8 Architecture and Structures 9 Parks, Open Spaces, and Streetscapes 10 Artworks 11 Private Structures on or over City-owned Land 12 Carry-over Projects 12 Submissions Acted or Commented Upon 13 Review Cycles 13 Submissions and Projects by Lead Agency 14 Submissions and Projects by Borough 15 Public Engagement and Data 16 Resiliency and Green Infrastructure Projects 17 Highlighted Projects by Borough 19 Designing New York: The Public Designers 31 Special Projects and Interagency Initiatives 51 The Archive 52 City Hall Tour Program 53 Annual Awards for Excellence in Design 55 Women-Designed NYC 60 Shared Spaces: Designing People-Friendly Urban Streets 61 Prefabrication in the Public Realm 62 Quality Affordable Housing 63 The City’s Public Art Database 64 Art for New York: The Making of a Public Art Collection 65 Other Collaborations and Professional Development 66 Commissioner Biographies 69 Staff Biographies 72 The Public Design Commission Commissioners Signe Nielsen, President, Landscape Architect Philip E. Aarons, Vice President, Lay Member Laurie Hawkinson, Architect Manuel Miranda, Lay Member Richard Moore, Brooklyn Museum Susan Morgenthau, The New York Public Library Ethel Sheffer, Mayor’s Representative Dr. Merryl H. Tisch, The Metropolitan Museum of Art Shin-pei Tsay, Secretary, Lay Member* Mary Valverde, Sculptor Hank Willis Thomas, Painter *Shin-pei Tsay served as a Lay Member of the Commission through September 2019. Staff Justin Garrett Moore, Executive Director Keri Butler, Deputy Executive Director Grace Han, Director of Capital Projects Rebecca Macklis, Senior Urban Design Manager Jenna E. -
The Arnold Arboretum and the Early Years of Landscape Design Education in America
The Arnold Arboretum and the Early Years of Landscape Design Education in America Phyllis Andersen It was now gay with carriages in lilac time, and the attendance of students was frequently noted. Every spring and fall, John G. Jack could be seen leading a coterie of teachers and the horticultur- ally inclined from plant to plant. At times in between, Benjamin M.Watson’s horticultural students from the Bussey Institution, or scholars of landscape gardening from Harvard’s Lawrence Scientific School or the Massachusetts Institute for Technology, were observed, notebook in hand, pacing up and down the shrub collection rows or scrutinizing a label on the trunk of a healthy specimen tree. -A scene described by Ida Hay in her 1995 history of the Arnold Arboretum, Science in the Pleasure Ground n July 1, 2002, the thirty-four-year-old Radcliffe t Seminars Program in Landscape Design and Landscape Design History became the Arnold Arboretum’s first formal program in landscape design. However, in the years between the Arboretum’s found- ing in 1872 and the death in 1927 of its first director, Charles Sprague Sargent, the Arboretum was at the cen- ter of efforts to transform the practice of landscape gar- dening into the profession of landscape architecture. The Arnold Arboretum’s initial involvement in the education of landscape designers was spurred by the interests of Sargent himself. To most people outside the Harvard community (and to many within it), Sargent was the Arboretum: it was his perspective, his personal- Holm Lea, the estate of Charles Sargent, m 1900, looking across the pond and Sargent’s edge plantmgs to the main house. -
Other Names/Site Number Migeon Avenue Historic District
N PS Form 10-900 OMB No. 1024-0018 (Rev. 10-90) United States Department of the Interior National Park Service / M NATIONAL REGISTER OF HISTORIC PLACES \ REGISTRATION FORM This form is for use in nominating or requesting determinations for individual prdfcknliimnd districts. See instructions in How to Complete the National Register of Historic Places Registration Form (National Register Bulletin 16A). Complete each item by marking "x" in the appropriate box or by entering the information requested. If any item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. Place additional entries and narrative items on continuation sheets (NPS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items. I. Name of Property historic name other names/site number Migeon Avenue Historic District 2. Location street & number see continuation sheet 2:1 not for publication city or town Torrington vicinity __ state Connecticut code CT county Litchfield code 005 zip code 06790 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act. as amended, I hereby certify that this X 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 X meets __ does not meet the National Register Criteria. I recommend that this property be considered significant __ nationally _X_ statewide __ locally. -
Department of Parks
ANNUAL REPORT OF THE Department of Parks OF THE CITY OF NEW YORK FOR THE YEAR 1913 PARK BOARD, 1913 *Hon. CHARLES B. STOVER SHon. LOUIS F. LA ROCHE Commissioner for the Boroughs of Commissioner for the Boroughs Manhattan and Richmond, President of Manhattan and Richmond ?Hone MICHAEL J.' KENNEDY 3 CHARLES DOWNING LAY Commissioner for the Borough of Landscape Architect Brooklyn, President Hon. THOMAS J. HIGGINS TCARL F. PILAT Commissioner for the Borough of The Landscape Architect Bronx IICLINTON H. SMITH Hon. WALTER G. ELIOT . Commissioner for the Borough of Secretary Queens * Resigned December 1st. 5 Reeigned April 30th. f Designated President, December 13th. 7 Appointed June 12th. $. Appointed December 1st. I I Died December 24th. ANNUAL REPORT FOR THE DEPARTMENT OF PARKS OF THE CITY OF NEW YORK FOR THE YEAR 1913 The year 1913 brought to a close the administration of the late lamented Mayor, the Hon. William J. Gaynor, whose sudden and untimely death at sea on September 10th on the steamship Baltic en route to Europe for a much-needed rest shocked the world. His loss was deeply felt by the citizens of New York City in whose interests he had labored unceasingly the better part of his life and particularly during his term of office as Chief Magistrate of the City for the past four years. The hun- dreds of thousand who for three days thronged the City Hall to view his remains as they lay in state, and who stood for hours on the streets to witness the passage of the body to its last resting place, attested the high esteem in which he was held by those he had so well and so faithfully served. -
4303Annual Report Nyc Dept P
THE MAINE MONUlIENT ERECTEDTO THE SEAMEKWHO PERISHEDIY THE MAIXE, 1898. Funds for the erection of this monument supplied by the school children of the U. 5. MAINE NATIONAL MONUMENT H. Van Buren Magonigle, Architect. SIZE Total width over all, including Park Entrances, 280 feet. Width of each Side Entrance over all, 68 feet. Each of four G& Houses 9 feet square by 12 feet 6 inches high. MONUMENT PROPER Height exclusive of top group, 44 feet. Total heiglzt from ground to top of laurel branch in the hand of the figure of Columbia in top group, 63 feet. Width of face of pylon at bottom, 17 feet 9 inches. Width of face of pylon at top, 15 feet. Width of side of pylon at bottom, 15 feet 6 inches. Width of side of pylon at top, 13 feet. Base of pylon over &-face, 21 feet 6 inches, side, 19 feet. Total length in plan over all steps, etc., 74 feet. Total width in plan over ell steps, etc., 55 feet. COST One Hundred and Sixty-he thousand Dollars ($165,ooo). COMPLETION Corner-stone laid February 15, 1912- completed September I, 1912. DEDICATION May 30, 1913. TABLET On the t4UO SideS of the shaft or p Jon are two panels each 7 feet 4 inches by ao feet 3 inches, in w&h the names of aEl who lost their lives in the catastrophe are carved. These names are taken from Rear Admiral (then Captain) Charles D. Sigsbee's personal nar- ratwe of the "Maine" disaster. BOROUGHS OF MANHATTAN AND RICHMOND ANNUAL REPORT FOR THE YEAR 1912 CHARLES B.