Proquest Dissertations
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
I 2 1994 National Register of Historic Places Registration Form Interagency Resources Division National Park Somcf
NPS Form 10-900 (Rev. 10-90) United States Department of the Interior National Park Service I 2 1994 NATIONAL REGISTER OF HISTORIC PLACES REGISTRATION FORM INTERAGENCY RESOURCES DIVISION NATIONAL PARK SOMCF . J. , , This form is for use in nominating or requesti nations___ for individual properties and districts. See instructions in How to Complete n"eNational 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. 1. Name of Property historic name Hillandale (Main Residence and Gatehouse) other names/site number 2. Location street & number Main Residence; 3905 Mansion Court. N.W. Gatehouse; 3905 Reservoir Road. N.W. city _ Washington _ state District of Columbia code DC zip code 20007 county N/A code N/A vicinity X not for publication N/A 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1986, 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. -
Against All Odds MIT's Pioneering Women of Landscape Architecture
Against all Odds MIT’s Pioneering Women of Landscape Architecture * Eran Ben-Joseph, Holly D. Ben-Joseph, Anne C. Dodge1 Massachusetts Institute of Technology, School of Architecture and Planning, City Design and Development Group 77 Massachusetts Ave. 10-485 Cambridge, MA 02139 1 November 2006 * Recipient of the 6th Milka Bliznakov Prize Commendation: International Archive of Women in Architecture (IAWA) This research is aimed at exposing the influential, yet little known and short-lived landscape architecture program at the Massachusetts Institute of Technology (MIT) between 1900 and 1909. Not only was it one of only two professional landscape architecture education programs in the United States at the time (the other one at Harvard also started at 1900), but the first and only one to admit both women and men. Women students were attracted to the MIT option because it provided excellent opportunities, which they were denied elsewhere. Harvard, for example did not admit women until 1942 and all-women institutions such as the Cambridge School or the Cornell program were established after the MIT program was terminated. Unlike the other schools of that time, the MIT program did not keep women from the well-known academic leaders and male designers of the time nor from their male counterparts. At MIT, women had the opportunity to study directly with Beaux-Art design pioneers such as Charles S. Sargent, Guy Lowell, Désiré Despradelle, and the revered department head Francis Ward Chandler. Historical accounts acknowledged that a woman could “put herself through a stiff course” at MIT including advance science and structural engineering instruction. -
THE Ambrkian Arciiitectcrat' Fotjndatlon
THE AMBRKiAN ARCIIITECTCRAt' FOtJNDATlON "That Exceptional One: Women in American Architecture, 1888-1988" is organized and circulated by the American Architectural j Foundation and the AIA Women in Architecture Committee. The exhibition will premiere on • May 15,1988, at die AIA National Convention | and Design Exposition in New York City before traveling nationwide during its three-year tour. The American Institute of Architects, founded in 1857, is a voluntary not-for-profit member- i ship organization representing more than 54,000 architects and architectural profession- i als in nearly 300 state societies and local chapters stretching from Maine to Guam. The mission of the American Architectural ] Foundation, the publicly oriented arm of the ( AIA, is to advance the quality of American j architecture by stimulating the public's aware- ness and understanding of architecture and its related arts. "I cannot, in whole conscience, recommend architecture as a profession for girls. I know some women who have done well at it, but the obstacles are so great that it takes an exceptional girl to make a go of it. If she insisted on becoming an architect, I would try to dissuade her. If then, she was still determined, I would give her my blessing—she could be that exceptional one." Pietro Belluschi, EilA, 1972AIA Gold Medalist, from the 1955New York Life Insurance Company brochure, "Should You Be an Architect?" Contents 5 A Message from the President of The American Institute of Architects 6 A Message from the Chair of the AIA Women in Architecture Committee 7 Preface 9 "That Exceptional One: Women in American Architecture, 1888-1988" 27 AIA Archive of Women in Architecture 41 Selected Bibliography WHHW A Message from the President of The American Institute of Architects The American Institute of Architects is priv- past decade alone, reflecting the priority placed ileged to sponsor this major national exhibi- by the AIA to breaking down once and for all tion on the history of women in architecture. -
William Ricketson, William Ricketson, Jr., and Their Descendants
Gc 929.2 R4237e v.l 1252600 GENEALOGY COLLECTION ALLEN COUNTY PUBLIC LIBRARY 3 1833 01423 1903 WILLIAM RICKETSON WILLIAM RICKETSON. Jr. AND THEIR DESCENDANTS BY GRACE WILLIAMSON EDES v.x BOSTON PRIVATELY PRINTED 1917 COPYRIGHT BY GRACE WILLIAMSON EDES 1917 EDITION 100 COPIES PRESS OF T. R. MARVIN & SON BOSTON, MASSACHUSETTS i2526C0 To THE Memory of BENJAMIN TUCKER RICKETSON 1811 — 1890 PREFACE f^ To all of us who are descended from William Ricketson, the ^Emigrant, it is a matter of deep regret that we know nothing of his kbirthplace nor of his English ancestry. Indeed we are so wholly /without any guiding clue that we cannot even tell where to begin a Jsearch, Mr. Walton Ricketson, of New Bedford, opines that the name Ricketson may originally have been Rickatson ; he has visited several of the name living in London and also in their country place in Yorkshire, England, and writes that William and John are favorite Christian names with them as with our American family. They are however, too generic to be really indicative, and a correspondence with the present representative of the Rickatsons, Miss Mary Jane Rickatson of Stokesley, Yorkshire, has brought forth only disappoint- ment. Her family have lived in that neighborhood since the latter part of the eighteenth century, but she can carry her line no farther back than her great-grandfather, she can suggest no way in which more might be learned of her ancestry, nor has she ever heard of any other family bearing the same surname. About 1851 one Eli Rickettson came to this country and settled in Erie County, New York. -
Proceedings Volume 34 – 1951–1952 [PDF]
The Proceedings of the Cambridge Historical Society, Volume 34, 1951-1952 TABLE OF CONTENTS OFFICERS ........................................................................................................5 PAPERS LAWRENCE LOWELL,PRESIDENT ...............................................................7 BY JULLIAN LOWELL COOLIDGE FROM A DANA HILL WINDOW ...................................................................19 BY HELEN INGERSOLL TETLOW FOUR YEARS AT HARVARD COLLEGE: 1888-1892 .......................................37 BY CHARLES LANE HANSON MEMORIES OF NINETEENTH CENTURY CAMBRIDGE ...................................59 BY LOIS LILLEY HOWE MOUNT AUBURN"S SIXSCORE YEARS ......................................................77 BY OAKES I. AMES FREDERICK HASTINGS RINDGE ..............................................................97 BY JOHN W. WOOD CAMBRIDGE, A PIONEER HOME OF ELECTRONICS ....................................111 BY HAROLD B. RICHMOND A TRIBUTE TO SAMUEL ATKINS ELIOT .....................................................125 BY LOIS LILLEY HOWE ANNUAL REPORTS ............................................................................................127 MEMBERS .........................................................................................................137 THE CAMBRIDGE HISTORICAL SOCIETY PROCEEDINGS FOR THE YEARS 1951-52 LIST OF OFFICERS FOR THESE TWO YEARS President: Hon. Robert Walcott Vice-Presidents: Miss Lois Lilley Howe Mr. Bremer W. Pond Mr. John W. Wood Treasurer: Mr. John T. G. Nichols -
I 2 1994 National Register of Historic Places Registration Form Interagency Resources Division National Park Somcf
NPS Form 10-900 (Rev. 10-90) United States Department of the Interior National Park Service I 2 1994 NATIONAL REGISTER OF HISTORIC PLACES REGISTRATION FORM INTERAGENCY RESOURCES DIVISION NATIONAL PARK SOMCF . J. , , This form is for use in nominating or requesti nations___ for individual properties and districts. See instructions in How to Complete h"eNational 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. 1. Name of Property historic name Hillandale (Main Residence and Gatehouse) other names/site number 2. Location street & number Main Residence; 3905 Mansion Court. N.W. Gatehouse; 3905 Reservoir Road. N.W. city _ Washington _ state District of Columbia code DC zip code 20007 county N/A code N/A vicinity X not for publication N/A 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1986, 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. -
Table of Contents
The Proceedings of the Cambridge Historical Society, Volume 35, 1953-1954 TABLE OF CONTENTS OFFICERS...............................................................................................5 OFFICERS, 1905-1955.............................................................................7 PAPERS EARLY HISTORY OF CAMBRIDGE ORNITHOLOGY......................................11 BY LUDLOW GRISCOM THE CAMBRIDGE PLANT CLUB................................................................17 BY LOIS LILLEY HOWE, MARION JESSIE DUNHAM, MRS. ROBERT GOODALE, MARY B. SMITH, AND EDITH SLOAN GRISCOM THE AGASSIZ SCHOOL..........................................................................35 BY EDWARD WALDO FORBES FORTY YEARS IN THE FOGG MUSEUM......................................................57 BY LAURA DUDLEY SAUNDERSON CAMBRIDGEPORT, A BRIEF HISTORY......................................................79 BY JOHN W. WOOD PAGES FROM THE HISTORY OF THE CAMBRIDGE HIGH AND LATIN SCHOOL...............................................91 BY CECIL THAYER DERRY I, TOO, IN ARCADIA..............................................................................111 BY DAVID T. POTTINGER ANNUAL REPORTS.....................................................................................125 MEMBERS...................................................................................................133 THE CAMBRIDGE HISTORICAL SOCIETY PROCEEDINGS FOR THE YEARS 1953-54 LIST OF OFFICERS FOR THESE TWO YEARS President: Hon. Robert Walcott Vice Presidents: Miss -
Proceedings Volume 21 – 1930–1931
The Proceedings of the Cambridge Historical Society, Volume 21, 1930-1931 Volume Twenty- One Table of Contents PROCEEDINGS EIGHTY-NINTH MEETING..........................................................................5 NINETIETH MEETING................................................................................7 NINETY-FIRST MEETING............................................................................8 NINETY-SECOND MEETING........................................................................9 NINETY THIRD MEETING..........................................................................12 NINETY-FOURTH MEETING.......................................................................14 NINETY-FIFTH MEETING...........................................................................16 NINETY-SIXTH MEETING..........................................................................17 PAPERS HOW MASSACHUSETTS GREW, 1630-1642.............................................19 BY ALBERT HARRISON HALL PAINTED DECORATION IN COLONIAL HOMES..........................................50 BY ESTHER STEVENS FRASER A HISTORY OF BERKELEY STREET, CAMBRIDGE.......................................58 BY ALICE C. ALLYN WILLIAM COOLIDGE LANE......................................................................72 BY WALTER B. BRIGGS PRESCOTT EVARTS...............................................................................76 BY JOSEPH H. BEALE THE VASSALL HOUSE.............................................................................78 BY MARY I. GOZZALDI, -
Contents Officers and Council Members, 1976-1979
The Proceedings of the Cambridge Historical Society, Volume 44, 1976-1979 Contents Officers and Council Members, 1976-1979 5 Introductory Note 7 Let Us Remember: A Cambridge Boyhood BY DAN HUNTINGTON FENN 9 Life in the Hooper-Lee-Nichols House: The Emerson and Dow Years BY STERLING DOW 29 Newtowne, 1630-1636 BY G. B. WARDEN 41 Cambridge as Printer and Publisher: Fame, Oblivion, and Fame Again BY MAX HALL 63 Observations on Cambridge City Government under Plan E BY EDWARD A. CRANE 87 Recollections of the First Parish in 1905-1906 BY ELIZABETH WOODMAN WRIGHT 105 Jared Sparks and His House BY PETER J. GOMES 123 Radcliffe's First Century BY CAROLYN STETSON AMES 139 illustrations following page 152 Lake View Avenue Early History, Architecture, and Residents BY PATRICIA H. ROGERS 159 maps and illustrations following page 168 Putting the Past in Place: The Making of Mount Auburn Cemetery BY BLANCHE LINDEN-WARD 171 illustrations following page 192 Other Papers or Presentations of 1976-1979 193 OFFICERS AND COUNCIL MEMBERS, 1976-1979 1976 President Charles W. Eliot, 2nd Vice Presidents Dwight H. Andrews Norman Pettit Harriet Eaton Whitehead Secretary Russell H. Peck Treasurer Joseph W. Chamberlain Curator Harley P. Holden Editor Foster M. Palmer Council John T. Blackwell Elizabeth Evarts deRham James C. Hopkins John S. King Anne Sims Morison Catharine Kerlin Wilder 1977 President Charles W. Eliot, 2nd Vice Presidents Dwight H. Andrews Harriet Eaton Whitehead John T. Blackwell Secretary Russell H. Peck Treasurer Joseph W. Chamberlain Curator Harley P. Holden Editor Madeleine Rowse Gleason, pro tem 5 Council James C. -
Contents Officers
The Proceedings of the Cambridge Historical Society, Volume 41, 1967-1969 Contents Officers 5 PAPERS The Life Story of Cambridge Water BY JOHN F. DAVIS 7 Francis Avenue and the Norton Estate: The Development of a Community BY CHARLES F. WHITING 16 Rambling Notes on the Cambridge Trust Company; or Tales of a Wayside Bank BY GEORGE A. MACOMBER 40 The Murder Trial of Dr. Webster, Boston 1850 BY ROBERT SULLIVAN 55 The Musical Scene at Harvard BY ELLIOT FORBES 89 Eighty-five Aromatic Years in Harvard Square BY CATHERINE K. WILDER 105 The Harvard Law School's Four Oldest Houses BY ARTHUR E. SUTHERLAND 117 The Class of 1903 BY RICHARD C. EVARTS 132 College Redbooks and the Changing Social Mores BY PRISCILLA GOUGH TREAT 141 From Lover's Lane to Sparks Street BY PENELOPE BARKER NOYES 156 Authors of Papers in this Volume 171 Annual Reports 172 Members 180 The Cambridge Historical Society LIST OF OFFICERS FOR 1967-1969 1967 President Mr. Richard C. Evarts Vice-Presidents Mr. Erastus H. Hewitt Mr. Dwight H. Andrews Mrs. Richard W. Hall Secretary Mrs. Charles S. Jeffrey Treasurer Mr. Alden S. Foss Honorary Curator Mrs. Henry H. Saunderson Curator Mrs. George W. Howe Editor Mr. Foster M. Palmer 1968 President Mr. Richard C. Evarts Vice-Presidents Mr. Erastus H. Hewitt Mr. Dwight H. Andrews Mrs. Richard W. Hall Secretary Mrs. Charles S. Jeffrey Treasurer Mr. John L. Simonds Curator Mrs. George W. Howe Editor Mr. Foster M. Palmer 5 1969 President Mr. Richard C. Evarts Vice-Presidents Mr. Charles W. Elliot, 2nd Mr. -
NATIONAL HISTORIC LANDMARK NOMINATION NPS Form 10-5 USDI/NPS NRHP Registration Form (Rev
NATIONAL HISTORIC LANDMARK NOMINATION NPS Form 10-5 USDI/NPS NRHP Registration Form (Rev. 8-S OMBNo. 1024-0018 VILLAGE OF MARIEMONT Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: Village of Mariemont Other Name/Site Number: None 2. LOCATION Street & Number: Not for publication: N/A Located ten miles east of downtown Cincinnati, Ohio, bordering both sides of US 50 (Wooster Pike); bounded by Westover industrial section, Beech Street, Murray Avenue, Grove Avenue, Pocahontas Avenue, Miami Bluff Drive, and acreage south of Norfolk & Western rail lines. City/Town: Mariemont Vicinity: N/A_ State: Ohio County: Hamilton Code: 061 Zip Code: 45227 3. CLASSIFICATION Ownership of Property Category of Property Private: X__ Building(s): __ Public-Local: X District: X Public-State: ___ Site: __ Public-Federal: Structure: __ Object:__ Number of Resources within Property Contributing Noncontributing 1014 57 buildings 09 0_ sites 3_ structures 2 0_ objects 1030 Total 60 Total Number of Contributing Resources Previously Listed in the National Register: 182 Name of Related Multiple Property Listing: Historic Residential Suburbs in the United States, 1830 to 1960, MPS NPS Form 10-5 USDI/NPS NRHP Registration Form (Rev. 8-S OMBNo. 1024-0018 VILLAGE OF MARIEMONT 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. -
2001 House Tour Guide
Roslyn Landmark Society Annual House Tour Guide 41st Annual Tour June 2, 2001 10:00 -4:00 41st ANNUAL HOUSE TOUR HOUSES ON TOUR VAN NOSTRAND - STARKINS HOUSE (ca.1680) 221 Main Street, Roslyn Pages 22 to 41 PRESBYTERIAN CHURCH (Ca.1851) 33 East Broadway, Roslyn Pages 42 to 53 SMITH, VALENTINE, WOOD HOUSE (Ca.1855) 145 East Broadway, Roslyn Pages 54 to 57 WILLIAMS-WOOD HOUSE (Ca.1770 and 1827) 150 Main Street, Roslyn Pages 58 to 67 HENRY W. EASTMAN HOUSE (Ca.1815,1870,1890) 75 Main Street, Roslyn Pages 68 to 76 OSCAR SEAMAN HOUSE (Ca.1901) 72 Main Street, Roslyn Pages 77 to 81 SIMON AND MARTHA REPLOGLE HOUSE (Ca.1901) 50 Bryant Avenue, Roslyn Pages 82 to 87 PETER AND MARY LYNCH HOUSE (Ca.1907) 54 Bryant Avenue, Roslyn Pages 88 to 93 KIRBY, TOWNSEND, TRAVERS HOUSE (Ca.1850-60) 1639 Northern Boulevard, Roslyn Pages 94 to 101 WILLIAM VALENTINE STORES (Ca.1862) 17-21 Main Street, Roslyn Pages 102 to 105 Please: No children under 12; smoking when in houses; no interior photography allowed. EDITORIAL BOARD Architectural Text Roger Gerry, Peggy Gerry Harrison Hunt, Craig Westergard John R. Stevens, Donna Ottush Kianka Mary Ann Brandl Historical Text Roger Gerry, Harrison Hunt Donald J. Kavanagh, Donna Ottush Kianka John R. Stevens, Linda Fischer, John M. Collins Text Revision and Update Mary Ann Brandl, Donald J. Kavanagh Editing and Layout Mary Ann Brandl, Paula Aridas Plates Guy Ladd Frost, John M. Collins John R. Stevens, Jack Hawkins, Craig Westergard Vol. VIII, No. 1: Copyright, June 1969 by Roslyn Landmark Society Rev: June 1970 through '79: June 1980 through 2001 REFERENCES The following is by no means a list of all the reference material available.