History of the Old Courthouse
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Chapter 18 Rammelsberg & Mitchell1 Furniture Built to Last for a Lifetime for Many Years the House at the Corner of Belmon
Chapter 18 Rammelsberg & Mitchell1 Furniture Built to Last for a Lifetime For many years the house at the corner of Belmont and Glenview Avenues was owned by Alice E. Rammelsberg (1872-1957), who never married. She was the daughter of Charles Rammelsberg (1847-1895), and Rhoda T. Thomson (1848-1903). Rhoda was Peter G. Thomson’s sister. Alice, her mother and sisters, Rhoda (1874-1927) and Kathleen R. (1879-1963), lived in this Swiss Chalet style house built in 1891. Kathleen Rammelsberg married Army Lt. Col. Clarence LaMotte and moved to California. After his death in 1948 she came to live with Alice, who lived in the house until her death and was affectionately nicknamed “Reddums.” In 1964, the house was sold to Howard Mailley by auction to settle the estate. The house was designed by James Gamble Rogers who also designed Laurel Court and much of modern Yale and Brown Universities. Charles was one of the sons of the fine furniture manufacturer, Frederick Rammelsberg. Charles Rammelsberg lived in College Hill with his family until they moved to New York, leaving Alice behind. This Rammelsberg wasn’t in the furniture business - ‘Charles Rammelsberg & Co. Agents, 40 Broadway, New York’ booked freight and passengers on ships. His brother-in-law, Charlie Schultz (husband of Catherine Rammelsberg), owned five ships. He was also the American Consul to the Kingdom of Prussia. Their home in Port of Stattin was furnished with furniture made by Frederick or in the factory of Mitchell & Rammelsberg. Cincinnati was a major center for the furniture trade due to its location. -
National Register of Historic Places Registration Form
NPS Form 10-900 OMB No. 1024-0018 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 for individual properties and districts. See instructions in National Register Bulletin, How to Complete the National Register of Historic Places Registration Form. 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. 1. Name of Property Historic name: _Downtown Xenia Historic District________________________________ Other names/site number: ______________________________________ Name of related multiple property listing: ________N/A___________________________________________________ (Enter "N/A" if property is not part of a multiple property listing ____________________________________________________________________________ 2. Location Street & number: _Within the area bounded by Church, Galloway. Third and Collier Streets City or town: _Xenia_________ State: _OH__________ County: __Greene__057________ Not For Publication: n/a Vicinity: n/a ____________________________________________________________________________ 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this nomination ___ request for determination of eligibility meets the documentation -
Cincinnati City Hall HABS No. OH-418 801 Plum Street Cincinnati Hamilton County OHIO
%\-C W*' * Cincinnati City Hall HABS No. OH-418 801 Plum Street Cincinnati Hamilton County OHIO PHOTOGRAPHS WRITTEN HISTORICAL AND DESCRIPTIVE DATA HISTORIC AMERICAN BUILDINGS SURVEY NATIONAL PARK SERVICE U.S. DEPARTMENT OP THE INTERIOR WASHINGTON,D.C. 20240 HABS 14. 0H-4« "AMERICA'S CITY HALLS" PROGRAM ow\o" Name: Cincinnati City Hall Location: 801 Plum Street Cincinnati Hamilton County Ohio Occupies the entire block bounded by Eighth, Plum, Ninth Streets and Central Avenue. Present Owner and Occupant: City of Cincinnati Present Use: City Adminstrative Offices Significance: Cincinnati's City Hall represents the prevailing architectural tastes at the time of its construction and the influence of H. H. Richardson on its designer, Samuel Hannaford. Richardson's winning design for the Cincinnati Chamber of Commerce building was executed in the 1880's; however, the building's demolition in 1911 left City Hall the best remaining example of Richardson Romanesque in Cincinnati. Samuel Hannaford practiced from 1858 until 1897 and made a significant contribution to the architectural heritage of the Cincinnati area. HABS 14. 0H-4« "AMERICA'S CITY HALLS" PROGRAM ow\o" Name: Cincinnati City Hall Location: 801 Plum Street Cincinnati Hamilton County Ohio Occupies the entire block bounded by Eighth, Plum, Ninth Streets and Central Avenue. Present Owner and Occupant: City of Cincinnati Present Use: City Adminstrative Offices Significance: Cincinnati's City Hall represents the prevailing architectural tastes at the time of its construction and the influence of H. H. Richardson on its designer, Samuel Hannaford. Richardson's winning design for the Cincinnati Chamber of Commerce building was executed in the 1880's; however, the building's demolition in 1911 left City Hall the best remaining example of Richardson Romanesque in Cincinnati. -
Agenda*** City Planning Commission J
Page 1 ***AGENDA*** CITY PLANNING COMMISSION J. MARTIN GRIESEL ROOM TWO CENTENNIAL PLAZA – SUITE 720 805 CENTRAL AVENUE September 21, 2012 9:00 AM – 11:00 AM CALL TO ORDER MINUTES Consider the minutes of September 7, 2012 (pages 2-5) CONSENT ITEMS ITEM 1 A report and recommendation on the release of a permanent utility easement over Forrer Street, which is a privately owned street located inside the property known as Oakley Station on Marburg Avenue in Oakley. (Weaver) (pages 6-9) ITEM 2 A report and recommendation on the sale of a portion of Clearwater Street to CityLink Center to consolidate with its abutting parcels for use in the development of its social services campus in the West End. (Kumar) (pages 10-11) ITEM 3 A report and recommendation on the sale of Cincinnati Land Reutilization Program property at 1416 Boyd Street for use by The Village Green Foundation, Inc. to expand their urban community garden in Northside. (Kerby) (pages 12-14) ITEM 4 A report and recommendation on the sale of City-owned property located at 19 East 72nd Street to Huetcher Brothers LLC in the Carthage neighborhood. (Bere) (pages 15-16) ITEM 5 A report and recommendation on a utility easement in favor of Duke Energy over portions of City owned property located to the west of the intersection of Central Parkway and Bates Avenue in Camp Washington. (Bere) (pages 17-18) ITEM 6 A report and recommendation on aerial encroachment easements over Vine and Mercer Streets in favor of Mercer Commons OTR, LLC in Over-the-Rhine. -
OB • 1997 by the Stuwj Ui Toe Iinan NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev
NATIONAL HISTORIC LANDMARK NOMINATION NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 CINCINNATI OBSERVATORY Page 1 United States Department of the Interior, National Park Service____________________________________National Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: CINCINNATI OBSERVATORY Other Name/Site Number: 2. LOCATION Street & Number: 3489 Observatory Place Not for publication:N/A City/Town: Cincinnati Vicinity :N/A State: Ohio County: Hamilton Code: 061 Zip Code: 45208 3. CLASSIFICATION Ownership of Property Category of Property Private: _ Building(s): X Public-Local: _ District: _ Public-State: X Site: _ Public-Federal: Structure: _ Object: _ Number of Resources within Property Contributing Noncontributing _ buildings _ sites 1_ structures _ objects Total Number of Contributing Resources Previously Listed in the National Register: 2 Name of Related Multiple Property Listing: Buildings and Structures in Hamilton County, Ohio, Designed by Samuel Hannaford/Samuel Hannaford & Sons, 1858-1900(1979). OB • 1997 by the Stuwj ui toe iinan NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 CINCINNATI OBSERVATORY 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 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. -
National Register of Historic Places Inventory -- Nomination Form
Form No. 10-300 REV. (9/77) UNITED STATES DEPARTMENT OF THE INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY -- NOMINATION FORM SEE INSTRUCTIONS IN HOWTO COMPLETE NATIONAL REGISTER FORMS TYPE ALL ENTRIES - COMPLETE APPLICABLE SECTIONS IN AJYIri -in~ Hamil ton County* Designed by; HISTORIC Hannafprd & Sons; \ AND/OR COMMON ! Thematic Resources of Samuel Hannaford/Samuel Hannaford & Sons 1858-1900 LOCATION STREET & NUMBER Various within Hamilton County —NOT FOR PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT Cincinnati __ VICINITY OF 1st and 2nd STATE CODE COUNTY CODE Ohio 039 Hamilton 061 CLASSIFICATION OWNERSHIP STATUS PRESENT USE —PUBLIC —OCCUPIED _AGRICULTURE —MUSEUM —PRIVATE —UNOCCUPIED —COMMERCIAL —PARK —BOTH —WORK IN PROGRESS —EDUCATIONAL —PRIVATE RESIDENCE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT —RELIGIOUS —IN PROCESS —YES: RESTRICTED —GOVERNMENT —SCIENTIFIC —BEING CONSIDERED —YES: UNRESTRICTED —INDUSTRIAL _TRANSPORTATION * Thematic Group —NO —MILITARY —OTHER: OWNER OF PROPERTY NAME Multiple Ownership See continuation sheets STREET & NUMBER CITY, TOWN STATE __ VICINITY OF LOCATION OF LEGAL DESCRIPTION COURTHOUSE. REGISTRY OF DEEos.ETC. Hamilton County Courthouse STREET & NUMBER Court Street and Sycamore CITY, TOWN STATE Cincinnati Ohio 45202 I REPRESENTATION IN EXISTING SURVEYS TITLE Cincinnati Historic Inventory DATE August, 1978 —FEDERAL —STATE —COUNTY ?_LOCAL DEPOSITORY FOR SURVEY RECORDS Miami Purchase Association & _City Hall^ CITY, TOWN ..-—-.- — - -.„_-..-._. _ STATE Cincinnati Ohio 45214 Form No. 10-300a (Rev. 10-74) UNITED STATES DEPARTMENT OF THE INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY -- NOMINATION FORM Thematic Resources of Samuel Hannaford/Samuel Hannaford & Sons 1858-1900 CONTINUATION SHEET ITEM NUMBER 6 PAGE /_________________ A Preliminary Documentation of the Career of Samuel Hannaford (1835-1911).