From Wikipedia, the free encyclopedia
This is not a Wikipedia article : It is an individual user's work-in-progress page, and may be incomplete and/or unreliable. For guidance on developing this draft, see
Wikipedia:So you made a userspace draft .
Finished writing a draft article? Are you ready to request an experienced editor review it for possible inclusion in Wikipedia?
Submit your draft for review!
Background
The office of McKim, Mead & White was organized in 1879, and was formally dissolved on February 20, 1961. It was suceeded by the office of Steinman, Corrigill, Cain & White, itself soon superceded by Steinman, Cain & White.
Partners of the firm were:
At the reorganization in 1961 the new partners were former participating associates Milton Bode Steinmann (1899-1987), Alexander Stevenson Corrigill (1891-1961), Walker Oscar Cain (1915-1993) and Cornelius J. White (1894-1962).
Some employees
Frederick J. Adams, 1896 to 1945.
J. Howard Adams, 1899-1907, later of
Jackson, Robertson & Adams of
Providence, Rhode Island .
Lewis Colt Albro, 1895-1906, later of Albro & Lindeberg and eponymous practice.
Will S. Aldrich, 1905-1910, later of
Eckel & Aldrich of
St. Joseph, Missouri .
Grosvenor Atterbury , later of eponymous practice.
Louis Ayres , 1896-1901, later of
York & Sawyer .
Henry Bacon , 1885-1889 and 1891-1897, later of Brite & Bacon and eponymous practice.
J. Williams Beal , before 1879, later of eponymous practice in
Boston .
John Prentiss Benson , later of Benson & Brockway and eponymous practice.
Thorsten E. Billquist, 1892-1895, later of eponymous practice in
Pittsburgh .
Walter Danforth Bliss , 1895-1898, later of Bliss & Faville of
San Francisco .
William A. Boring , 1890-1891, later of
Boring & Tilton and eponymous practice.
Charles Lewis Bowman , 1911-13. later of eponymous practice in
Westchester County .
James Brite , 1886-1889 and 1891-1892, later of Brite & Bacon and eponymous practice.
A. Page Brown , 1879 and 1882-1884, later of eponymous practice in
San Francisco .
John Merven Carrère , 1882-1885, later of
Carrère & Hastings .
George Cary , later of eponymous practice in
Buffalo, New York .
William E. Chamberlin, before 1879, later of Chamberlin & Whidden and Chamberlin & Austin of Boston.
Joseph Everett Chandler , later of Cabot & Chandler and eponymous practice in
Boston .
Royal Cortissoz , 1885-1891, later art critic.
William Francis Deegan , later tenement house commissioner.
William J. Dodd, 1884-1886, later of eponymous practice in
Louisville, Kentucky and
Los Angeles .
John duFais, later of eponymous practice in
Newport, Rhode Island .
Frederick Earl Emmons , 1930-1932, later of
Jones , Emmons & Associates of
Los Angeles .
Arthur Greene Everett, 1880s, later of Cabot, Everett & Mead of Boston.
Lyman Farwell , 1892-1894, later of Dennis & Farwell of
Los Angeles .
William Baker Faville , 1895-1898, later of Bliss & Faville of
San Francisco .
H. Edwards Ficken , later of eponymous practice.
John Allyne Gade , later of Foster, Gade & Graham and Foster & Gade.
Cass Gilbert , 1880-1882, later of eponymous practice.
William H. Gompert , later
Superintendent of School Buildings for the
New York City Board of Education .
Albert S. Gottlieb, 1892-1900, later of eponymous practice.
Carl Frelinghuysen Gould , 1905, later of
Bebb & Gould of
Seattle .
Alfred Dwight Foster Hamlin , 1881-1883, later professor of architecture at
Columbia University .
Fitch Harrison Haskell , 1912-1916, later of Bennett & Haskell and eponymous practice in
Pasadena, California .
Thomas Hastings , 1883-1885, later of
Carrère & Hastings .
Alfred B. Harlow , 1881-1885, later of
Longfellow, Alden & Harlow and
Alden & Harlow of
Boston and
Pittsburgh .
James Monroe Hewlett , 1891-1894, later of Lord & Hewlett et al.
Arthur Loomis Harmon , 1902-1911, later of
Shreve, Lamb & Harmon .
Alexander James Harper, 1908-1910 and 1911-1912, later of McClure & Harper of
Wilmington, Delaware and the office of
James Gamble Rogers .
Wallace K. Harrison , 1916-1917 and 1919, later of
Harrison & Abramovitz .
Gerald A. Holmes, 1905-1923, later of Thompson, Holmes & Converse.
Eric Gugler , later of eponymous practice.
Francis L. V. Hoppin , 1886-1890, later of Hoppin, Read & Hoppin of
Providence, Rhode Island and
Hoppin & Koen .
John Galen Howard , 1889-1891, later of eponymous practice in
San Francisco .
Washington Hull, before 1894, later of Lord, Hewlett & Hull and eponymous practice in
Brooklyn .
James A. Johnson , 1890-1892, later of
Esenwein & Johnson of
Buffalo, New York .
Louis Kamper , 1880-1888, later of eponymous practice in
Detroit .
Eric Kebbon , 1956-1958, as associate.
Thomas M. Kellogg, 1884-1891, later of Rankin & Kellogg et al. of
Philadelphia .
Frederic Rhinelander King , 1914-1917, later of Wyeth & King.
Terence A. Koen, 1880-1894, later of
Hoppin & Koen .
Warrington G. Lawrence, 1886-1889, later of eponymous practice.
Christopher La Farge , 1924-1931, later of C. Grant La Farge & Son and novelist.
Ion Lewis , 1885-1889, later of
Whidden & Lewis of
Portland, Oregon .
Harrie T. Lindeberg , 1885-1906, later of Albro & Lindeberg and eponymous practice.
Austin W. Lord , 1890-1894, later of Lord & Hewlett et al.
Harold Van Buren Magonigle , 1888-1891, later of eponymous practice.
Stanley McCandless , after 1924, later lighting designer.
Lionel Moses, 1887-1931.
Arthur C. Nash , 1922, later of Atwood & Nash of
Chapel Hill, North Carolina .
Norman G. Nims, later of
York & Sawyer .
Gordon B. Pike, before 1914, later of
Starrett & van Vleck .
Willis Polk , later of Willis Polk & Company of
San Francisco .
T. Henry Randall , 1886-1890, later of eponymous practice.
Lorimer Rich , 1922-1928, later of eponymous practice.
Albert Randolph Ross , 1891-1898, later of Ackerman & Ross and eponymous practice.
Charles M. Rousseau, 1881-1886, later of eponymous practice in
San Francisco .
Philip Sawyer, 1891-1898, later of
York & Sawyer .
Robert S. Stephenson, 1880s, later of Stephenson & Greene and Stephenson & Wheeler.
Edward F. Stevens , 1890, later of Stevens & Lee et al. of
Boston .
Charles K. Sumner , before 1906, later of eponymous practice in
San Francisco .
Egerton Swartwout , 1891-1900, later of
Tracy & Swartwout et al.
John Ambrose Thompson, later of Rockrise & Thompson and Thompson, Holmes & Converse.
Edward Lippincott Tilton , 1881-1887 and 1890-1891, later of
Boring & Tilton and eponymous practice.
Evarts Tracy , 1890-1892 and 1894-1896, later of
Tracy & Swartwout et al.
Robert von Ezdorf , before 1956, as senior designer.
H. Hobart Weekes, later of
Hiss & Weekes .
Joseph Morrill Wells , 1879-1890.
Edmund M. Wheelwright , 1879, later of Wheelwright & Haven of Boston.
William M. Whidden , 1882-1885, later of Chamberlin & Whidden of Boston and
Whidden & Lewis of
Portland, Oregon .
Harry J. White, 1899-1909, later of Wilder & White.
Edward Payson Whitman, 1890s, later of Whitman & Hood of Boston and eponymous practice in
Hayward, California .
Thomas Wight, 1891-1904, later of Wilder & Wight and
Wight & Wight of
Kansas City, Missouri .
William D. Wight, 1900-1911, later of
Wight & Wight of
Kansas City, Missouri .
Walter R. Wilder, later of Wilder & White.
Edmund R. Willson, before 1879, later of
Stone, Carpenter & Willson of
Providence, Rhode Island .
Frederick James Woodbridge , 1921-1922 and 1925-1928, later of
Adams & Woodbridge et al.
Edward P. York, 1890-1898, later of
York & Sawyer .
Works by Charles F. McKim and William R. Mead, 1872 to 1877
House for Joseph Sargent, 16 Hammond St,
Worcester, Massachusetts (1872, demolished)
[1]
House for Francis Blake, Park Rd,
Weston, Massachusetts (1873, demolished)
[1]
School for Rev. William S. Child, 11 1/2 Chestnut St,
Newport, Rhode Island (1873)
[2]
Alterations for J. Dwight Ripley, 14 W 37th St,
New York City (1876, unlocated)
[3]
Elberon Hotel,
Elberon, New Jersey (1876, demolished)
[2]
House for
Moses Taylor ,
Elberon, New Jersey (1876, demolished)
[2]
House for
Katherine Prescott Wormeley , 2 Red Cross Ave,
Newport, Rhode Island (1876, addition 1881)
[4]
Stable for John W. Bigelow, 79 2nd St,
Newport, Rhode Island (1876)
[1]
House for Dwight S. Herrick, 124 Union Ave,
Peekskill, New York (1877)
[5]
"Oakwood" for
Samuel Gray Ward ,
[a] Richmond Mountain Rd,
Lenox, Massachusetts (1877, burned 1903)
Works by McKim, Mead & Bigelow, 1877 to 1879
House for Edward N. Dickerson, 64 E 34th St,
New York City (1877-78)
[6]
[7]
"
Redtop " for
William Dean Howells , 90 Somerset St,
Belmont, Massachusetts (1877, NRHP 1971)
[8]
House alterations for
Charles Cotesworth Beaman , 27 E 21st St,
New York City (1878, unlocated)
[9]
Alterations for William Cooper, 113 E 21st St,
New York City (1878, unlocated)
[10]
Alterations for Edward N. Dickerson, 62 E 34th St,
New York City (1878-79)
[11]
[12]
Alterations for James Havemeyer, 50 W 37th St,
New York City (1878, unlocated)
[13]
"Gusty Gables" for Mary de Peyster Carey, 58 Yokun Ave,
Lenox, Massachusetts (1878)
[14]
The Benedick, 80 Washington Sq E,
New York City (1879)
[15]
House for
Frederick Ferris Thompson , 283 Madison Ave,
New York City (1879, demolished)
[16]
"
Fort Hill " for Anne C. (Coleman) Alden,
Lloyd Harbor, New York (1879, altered 1900, NRHP 1988)
[17]
Works in the United States
In progress
Houses for
Charles T. Barney ,
[b] 10 and 12 E 55th St,
New York City (1880, burned 1900)
[18]
Church of the Holy Communion parish house alterations, 49 W 20th St,
New York City (1880, NRHP 1980)
[19]
House for
Theodore R. Davis , 43 MacDonough St,
Brooklyn (1881, demolished)
[20]
House for
Charles Lewis Tiffany , 898 Madison Ave,
New York City (1882, demolished 1936)
[21]
American Safe Deposit Company offices and apartments, 501 Fifth Ave,
New York City (1882, demolished)
[22]
House for Phillips Phoenix and Lloyd Phoenix, 21 E 33rd St,
New York City (1882-83, demolished)
[23]
House for Mary A. (LeRoy) King,
[c] , 724 Fifth Ave,
New York City (1882-83, demolished)
[24]
House for Alfred M. Hoyt, 934 Fifth Ave,
New York City (1883, demolished)
[25]
House for Charles J. Osborn, 555 S Barry Ave,
Mamaroneck, New York (1885)
[26]
[27]
Goelet Estate Office Building, 9 W 17th St,
New York City (1885, demolished)
[28]
House for James C. Miller, 47 W 119th St,
New York City (1885)
[29]
The Wanaque, 359 W 47th St,
New York City (1886)
[30]
House for John S. Bush, Carter and E Tremont Aves,
Tremont, Bronx (1886, demolished)
[31]
Houses for Theodore G. Thomas, 140 through 158 St Anns Ave,
Mott Haven, Bronx (1886, demolished)
[32]
Freundschaft Society, 755 Park Ave,
New York City (1886-87, demolished)
[33]
The Yosemite, 550 Park Ave,
New York City (1888, demolished)
[34]
Hotel Imperial, Broadway and W 32nd St,
New York City (1889-90, demolished 1947)
[35]
[[Robb House (New York City)|House] for
J. Hampden Robb , 23 Park Ave,
New York City (1889-92)
[36]
[37]
Deutscher Verein, 110 Central Park S,
New York City (1889-90, demolished)
[38]
Riding and Driving Club, 10 Plaza St E,
Brooklyn (1890, demolished)
[39]
The Tecumseh (later Welden), 1970-1972 Broadway,
New York City (1891, demolished)
[40]
New York Herald Building, W 35th St and Broadway,
New York City (1892-93, demolished 1908)
[41]
[37]
Vanderbilt Building, 15 Beekman St,
New York City (1892, demolished 2020)
[42]
[43]
"
Woodlea " for
Elliott Fitch Shepard , 777 Albany Post Rd,
Briarcliff Manor, New York (1892-95)
[44]
[45]
Garden City Casino, 45 7th St,
Garden City, New York (1893-95)
[46]
House for Ruth Arabella (Loney) Brown, 888 Fifth Ave,
New York City (1893, demolished 1951)
[47]
[37]
House for Henry A. C. Taylor, 3 E 71st St,
New York City (1894, demolished)
[48]
Houses for Henry A. C. Taylor, 4 and 6 E 72nd St,
New York City (1894, demolished)
[49]
Cosmopolitan Building, 50 S Buckhout St,
Irvington, New York (1894)
[50]
"Whitehall" for David H. King Jr., Catherine St,
Newport, Rhode Island (1895, burned)
[51]
"Sherrewogue" for
Devereux Emmet , 77 Harbor Rd,
Head of the Harbor, New York (1895)
[52]
Houses for Prescott Hall Butler and
William Dameron Guthrie , 22 and 28 Park Ave,
New York City (1895, demolished)
[53]
[54]
Clubhouse of
Saint Andrew's Golf Club , 10 Old Jackson Ave,
Hastings-on-Hudson, New York (1896)
[55]
Gould Hall,
New York University (former campus),
University Heights, Bronx (1896)
[56]
1 Worth St warehouse,
New York City (1896)
[57]
House for Thomas Nelson Page , 1759 R St NW,
Washington, DC (1896, NRHP 1975)
[58]
Hartford Medical Society , 38 Prospect St,
Hartford, Connecticut (1897-98, demolished)
[59]
Sherry's , 522 Fifth Ave,
New York City (1897, demolished)
[60]
House for
Levi P. Morton , 681 Fifth Ave,
New York City (1897, demolished)
[61]
Mausoleum for
Robert Goelet and
Ogden Goelet ,
Woodlawn Cemetery ,
Woodlawn Heights, Bronx (1898)
[62]
298 Broadway building,
New York City (1898, demolished)
[63]
Cornell University Medical College ,
[d] 477 First Ave,
New York City (1899-1900, demolished)
[64]
Garden City Hotel, 45 7th St,
Garden City, New York (1900, demolished)
[65]
Hall of Fame for Great Americans ,
New York University (former campus),
University Heights, Bronx (1900-01)
[66]
Knickerbocker Trust Company Building, 358 Fifth Ave,
New York City (1902-04 and 1920-21, altered)
[67]
Naugatuck High School (former), 51 Hillside Ave,
Naugatuck, Connecticut (1902-05)
[68]
[69]
White House remodeling and addition of
West Wing and
East Wing , 1600 Pennsylvania Ave NW,
Washington, DC (1902)
[70]
[71]
House for
Charles Dana Gibson , 127 E 73rd St,
New York City (1902)
[72]
Entrance porch of
St. Bartholomew's Episcopal Church , 109 E 50th St,
New York City (1902)
[73]
New York Public Library Chatham Square Branch, 33 E Broadway,
New York City (1902-03)
[74]
New York Public Library 125th Street Branch, 224 E 125th St,
New York City (1903-04)
[75]
[37]
Morgan Library and Museum , 225 Madison Ave,
New York City (1903-06)
[76]
[37]
Gorham Building, 390 Fifth Ave,
New York City (1903-06)
[77]
[37]
Tiffany Building, 401 Fifth Ave,
New York City (1903-06)
[78]
[37]
House for Mr. Preston,
Jericho, New York (1903, unlocated)
[79]
New York Public Library Tompkins Square Branch, 331 E 10th St,
New York City (1903-04)
[80]
[37]
House for Philip M. Lydig, 38 E 52nd St,
New York City (1903, demolished)
[81]
House for
Herbert L. Satterlee , 37 E 36th St,
New York City (1903, demolished)
[82]
New York Public Library 135th Street Branch (former), 103 W 135th St,
New York City (1903-05)
[83]
[37]
Madison Square Presbyterian Church , Madison Ave and E 24th St,
New York City (1904-06, demolished 1919)
[84]
House for
James Stillman , 910 Fifth Ave,
New York City (1904, demolished)
[85]
House for
T. Jefferson Coolidge , Coolidge Point,
Manchester, Massachusetts (1905, demolished 1958)
[86]
Lambs Club , 128 W 44th St,
New York City (1904-05)
[87]
[37]
University Cottage Club , 51 Prospect Ave,
Princeton, New Jersey (1904-06)
[88]
[89]
New York Public Library Rivington Street Branch (former), 61 Rivington St,
New York City (1904-05)
[90]
House for
John Innes Kane , 610 Fifth Ave,
New York City (1904, demolished)
[91]
"Deep River Lodge" for
Clarence Mackay , Guilford College Rd,
Jamestown, North Carolina (1904, demolished)
[92]
House for
William Kissam Vanderbilt II , 666 Fifth Ave,
New York City (1905, demolished)
[93]
Munsey Building , 1329 E St NW,
Washington, DC (1905, demolished 1982)
[94]
Second
Narragansett Pier Casino , 35 Ocean Rd,
Narragansett Pier, Rhode Island (1905-06, burned 1965)
[95]
[96]
Colony Club , 120 Madison Ave,
New York City (1905-08)
[97]
[37]
Bellevue Hospital , 462 First Ave,
New York City (1906 et seq., altered)
[98]
[37]
Pennsylvania Station , 393 Seventh Ave,
New York City (1906-10, demolished 1963)
[99]
New York Public Library Harlem Branchm 9 W 124th St,
New York City (1907)
[100]
Knickerbocker Trust Company Building, 60 Broadway,
New York City (1907, demolished)
[101]
| 1906 || St. Gabriel's Park Branch Library || 303 E 36th St ||
New York ||
New York || Demolished. ||
|-
| 1907 || Harlem Branch Library || 9 W 124th St ||
New York ||
New York || ||
|-
Alabama
California
Connecticut
Wolf's Head Old Hall, 77 Prospect St,
New Haven, Connecticut (1884)
[103]
Russwin Hotel, 27 W Main St,
New Britain, Connecticut (1886, conversion to City Hall 1908-09)
[104]
House for John Howard Whittemore,
Naugatuck, Connecticut (1888, demolished)
Naugatuck National Bank Building, Church St,
Naugatuck, Connecticut (1893, demolished)
[105]
"
Hill-Stead " for
Alfred Atmore Pope , 35 Mountain Rd,
Farmington, Connecticut (1898)
Bristol Bank and Trust Company Building, 200 Main St,
Bristol, Connecticut (1920-23)
[106]
Home Bank and Trust Company Building, 16 Colony St,
Meriden, Connecticut (1922)
[107]
Olin Memorial Library, Hall and Shanklin Laboratories and Harriman Hall,
Wesleyan University ,
Middletown, Connecticut (1926-27, Olin Library addition 1938, Hall Laboratory demolished 1967)
[108]
Alumni Athletic Building,
Wesleyan University ,
Middletown, Connecticut (1931)
[108]
Cook and Hamlin Halls,
Trinity College ,
Hartford, Connecticut (1931)
Fayerweather Gymnasium addition,
Wesleyan University ,
Middletown, Connecticut (1934, demolished)
[108]
Boger Hall,
Wesleyan University ,
Middletown, Connecticut (1935)
[108]
Clement Chemistry Building,
Trinity College ,
Hartford, Connecticut (1936)
Memorial Chapel rebuilding,
Wesleyan University ,
Middletown, Connecticut (1939)
[108]
North and Northwest dormitories,
University of Connecticut (1948-50)
[109]
Salem School , 124 Meadow St,
Naugatuck, Connecticut (1893)
[110]
Howard Whittemore Memorial Library, 243 Church St,
Naugatuck, Connecticut (1894)
[69]
Memorial Fountain, Naugatuck Green,
Naugatuck, Connecticut (1895)
[69]
Congregational Church of Naugatuck, 9 Division St,
Naugatuck, Connecticut (1903)
[69]
Buckingham Building, Grand and Bank Sts,
Waterbury, Connecticut (1905-06, demolished)
[111]
Waterbury Union Station (former), 389 Meadow St,
Waterbury, Connecticut (1906-09)
[111]
"
Tranquility Farm " for John Howard Whittemore, Tranquility Rd,
Middlebury, Connecticut (1895, NRHP 1982, main house demolished)
[112]
Howard Whittemore Memorial Library,
Naugatuck, Connecticut , 1894.
Congregational Church of Naugatuck,
Naugatuck, Connecticut , 1903.
Home Bank and Trust Company Building,
Meriden, Connecticut , 1922.
Clement Chemistry Building,
Trinity College ,
Hartford, Connecticut , 1936.
Delaware
District of Columbia
House for
Robert W. Patterson , 15 Dupont Cir NW,
Washington, DC (1901-03, NRHP 1972)
Roosevelt Hall , officers' quarters, barracks and service buildings,
National War College ,
Washington, DC (1903-07, NRHP 1972)
Arlington Memorial Bridge and
Arlington National Cemetery Hemicycle
[f] and gates,
Washington, DC and
Arlington, Virginia (1926-32 and 1931-36, NRHP 1980)
National Museum of American History , Constitution Ave NW,
Washington, DC (1958-64)
[116]
Georgia
Illinois
Setting and pedestal of
Abraham Lincoln: The Man ,
Lincoln Park ,
Chicago, Illinois (1887)
[119]
Agricultural Building,
World's Columbian Exposition ,
Chicago, Illinois (1891-93, temporary building)
New York State Building,
World's Columbian Exposition ,
Chicago, Illinois (1891-93, temporary building)
House for Bryan Lathrop , 120 E Bellevue Pl,
Chicago, Illinois (1892, NRHP 1972)
[120]
Puck Pavilion,
World's Columbian Exposition ,
Chicago, Illinois (1892-93, temporary building)
White Star Line Pavilion,
World's Columbian Exposition ,
Chicago, Illinois (1892-93, temporary building)
House for
Robert W. Patterson ,
[h] 20 E Burton Pl,
Chicago, Illinois (1893)
[119]
English Building ,
University of Illinois ,
Champaign, Illinois (1905)
Tomb of
Henry Honoré ,
Graceland Cemetery ,
Chicago, Illinois (1906)
[121]
Tomb of
William Wallace Kimball ,
Graceland Cemetery ,
Chicago, Illinois (1907)
[121]
Setting of
Abraham Lincoln: The Head of State ,
Grant Park ,
Chicago, Illinois (1908)
[119]
Tomb of
Potter Palmer and
Bertha Palmer ,
Graceland Cemetery ,
Chicago, Illinois (1921)
[121]
House for Edward T. Blair, 1516 N Lake Shore Dr,
Chicago, Illinois (1914)
[119]
Kentucky
Louisiana
Maine
Bowdoin College Museum of Art ,
Bowdoin College ,
Brunswick, Maine (1893-94)
[124]
Class of 1875 Gate,
Bowdoin College ,
Brunswick, Maine (1902)
[124]
Curtis Pool (former),
Bowdoin College ,
Brunswick, Maine (1927-28)
[124]
Moulton Union,
Bowdoin College ,
Brunswick, Maine (1928)
[124]
Memorial Flagpole,
Bowdoin College ,
Brunswick, Maine (1930)
[124]
Moore Hall,
Bowdoin College ,
Brunswick, Maine (1941)
[124]
Sills Hall and Smith Auditorium,
Bowdoin College ,
Brunswick, Maine (1949-50)
[124]
Parker Cleaveland Hall,
Bowdoin College ,
Brunswick, Maine (1951-52)
[124]
Gibson Hall,
Bowdoin College ,
Brunswick, Maine (1954)
[124]
Pickard Theatre,
[j]
Bowdoin College ,
Brunswick, Maine (1955)
[124]
Coleman Hall,
Bowdoin College ,
Brunswick, Maine (1958)
[124]
Maryland
House for Ross R. Winans, 1217 St Paul St,
Baltimore, Maryland (1882)
[125]
First M. E. Church , 2200 St Paul St,
Baltimore, Maryland (1884-87)
[126]
House for Robert Garrett , 11 W Mount Vernon Pl,
Baltimore, Maryland (1884)
[2]
Bennett Hall,
Goucher College (former campus),
Baltimore, Maryland (1888)
[126]
House for
John F. Goucher , 2313 St Paul St,
Baltimore, Maryland (1892)
[126]
Catherine Hooper Hall,
Goucher College (former campus),
Baltimore, Maryland (1893)
[126]
Munsey Building,
[k] 7 N Calvert St,
Baltimore, Maryland (1911)
[127]
House for Ross R. Winans,
Baltimore, Maryland , 1882.
Bennett Hall,
Goucher College (former campus),
Baltimore, Maryland , 1888.
Munsey Building (right),
Baltimore, Maryland , 1911.
Massachusetts
Eastern Massachusetts
House for Francis Lee Higginson, 22 Paine Ave,
Beverly, Massachusetts (1879)
[128]
House for
Charles A. Whittier , 270 Beacon St,
Boston, Massachusetts (1881-82, demolished 1940)
[129]
House alterations for
Richard Watson Gilder , 46 Spring St,
Marion, Massachusetts (1883)
[130]
House for
John F. Andrew , 32 Hereford St,
Boston, Massachusetts (1884-85)
[131]
Pedestal of the
Statue of William Lloyd Garrison ,
[l] Commonwealth Ave,
Boston, Massachusetts (1885-86)
[132]
House for Alexander Cochrane, 257 Commonwealth Ave,
Boston, Massachusetts (1886-87)
[133]
Manchester Public Library, 15 Union St,
Manchester, Massachusetts (1886-87)
[134]
Algonquin Club , 217 Commonwealth Ave,
Boston, Massachusetts (1887-88)
[135]
Boston Public Library , 700 Boylston St,
Boston, Massachusetts (1888-95)
[136]
66 Beacon Street apartments,
Boston, Massachusetts (1890)
[137]
House for J. Arthur Beebe, 199 Commonwealth Ave,
Boston, Massachusetts (1890-91)
[138]
Johnston Gate ,
Harvard University ,
Cambridge, Massachusetts (1889)
[139]
Houses for Francis I. Amory and
Richard Olney , 413 and 415 Commonwealth Ave,
Boston, Massachusetts (1891)
[140]
[141]
House for George A. Nickerson, 303 Commonwealth Ave,
Boston, Massachusetts (1895)
[142]
"Eastover" for Ernest W. Bowditch, 65 Father Carney Dr,
Milton, Massachusetts (1897-98)
[143]
Setting of the
Robert Gould Shaw Memorial ,
[l]
Boston Common ,
Boston, Massachusetts (1897)
[144]
Radcliffe Gymnasium (former),
Radcliffe College ,
Cambridge, Massachusetts (1898)
[139]
Symphony Hall , 301 Huntington Ave,
Boston, Massachusetts (1899-1900)
[145]
Harvard Union (former),
Harvard University ,
Cambridge, Massachusetts (1900-01)
[139]
Memorial Fence,
Harvard University ,
Cambridge, Massachusetts (1901 et seq.)
[139]
Harvard Stadium ,
[m]
Harvard University ,
Allston, Boston, Massachusetts (1901-03)
[139]
Robinson Hall,
Harvard University ,
Cambridge, Massachusetts (1901-04)
[139]
New England Trust Company Building, 135 Devonshire St,
Boston, Massachusetts (1904, demolished)
[146]
Free Christian Church, 31 Elm St,
Andover, Massachusetts (1907)
[147]
Merrill Memorial Gate,
Abbot Academy (former),
Andover, Massachusetts (1921)
[148]
Pilgrim Hall Museum portico addition, 74 Court St,
Plymouth, Massachusetts (1922)
[149]
Baker Library, Morgan Hall and dormitories,
Harvard Business School ,
Harvard University ,
Allston, Boston, Massachusetts (1925-27)
[139]
John W. Weeks Bridge ,
Allston, Boston and
Cambridge, Massachusetts (1926-27)
[139]
Posner Hall,
Tufts University Boston Campus,
Boston, Massachusetts (1953)
[150]
Ballou Hall restoration,
Tufts University ,
Medford, Massachusetts (1955-56)
[151]
Plymouth Rock Portico, Court St,
Plymouth, Massachusetts (1920)
Peoples Savings Bank Building, 20 S Main St,
Fall River, Massachusetts (1922)
Central and Western Massachusetts
St. Paul Episcopal Church,
[n] 29 Main St,
Stockbridge, Massachusetts (1883-84)
[153]
"The Homestead" for Julia Appleton and Marian Alice Appleton, 65 Cliffwood St,
Lenox, Massachusetts (1884, demolished)
[27]
St. Anthony Hall (former),
[o] 1065 Main St,
Williamstown, Massachusetts (1884)
[154]
"
Kellogg Terrace " for
Mary Frances Sherwood Hopkins , 389 Main St.
Great Barrington, Massachusetts (1885-88, NRHP 1982)
[155]
Trinity Episcopal Church , 88 Walker St,
Lenox, Massachusetts (1885-88)
[156]
"
Naumkeag " for
Joseph Hodges Choate , 5 Prospect Hill Rd,
Stockbridge, Massachusetts (1886)
[157]
Stockbridge Casino (former), 83 E Main St,
Stockbridge, Massachusetts (1887-88, NRHP 1976)
[158]
Fayerweather Hall,
Amherst College ,
Amherst, Massachusetts (1892-94)
[159]
Wilder Observatory ,
Amherst College ,
Amherst, Massachusetts (1903-05)
[159]
College Hall remodeling,
Amherst College ,
Amherst, Massachusetts (1905)
[159]
Webster Hall,
Amherst College ,
Amherst, Massachusetts (1908-09)
[159]
Fraternity house for Delta Kappa Epsilon (former),
[p] 82 Lessey St,
Amherst, Massachusetts (1914)
[159]
Pedestal of the statue of
Henry Ward Beecher ,
[q]
Amherst College ,
Amherst, Massachusetts (1914)
[160]
Converse Hall,
Amherst College ,
Amherst, Massachusetts (1916-17 and 1937-38)
[159]
Norton House,
Groton School ,
Groton, Massachusetts (1917)
[161]
Coolidge Cage,
Amherst College ,
Amherst, Massachusetts (1924-25)
[159]
Appleton Hall remodeling,
Amherst College ,
Amherst, Massachusetts (1925)
[159]
Morrow Dormitory,
Amherst College ,
Amherst, Massachusetts (1925-26)
[159]
Powerhouse,
Amherst College ,
Amherst, Massachusetts (1925 and 1926)
[159]
Pratt Field fence and gate,
Amherst College ,
Amherst, Massachusetts (1926)
[159]
Hadley Falls Trust Company Building, 58 Suffolk St,
Holyoke, Massachusetts (1927)
[162]
Moore Laboratory of Chemistry,
Amherst College ,
Amherst, Massachusetts (1928-29)
[159]
Skinner Clinic, 30 Hospital Dr,
Holyoke, Massachusetts (1928)
[163]
College garage,
Amherst College ,
Amherst, Massachusetts (1929)
[159]
Service Building,
Amherst College ,
Amherst, Massachusetts (1932)
[159]
Davenport Squash Courts,
Amherst College ,
Amherst, Massachusetts (1933-34)
[159]
Johnson Chapel addition and remodeling,
Amherst College ,
Amherst, Massachusetts (1933)
[159]
Octagon alterations,
Amherst College ,
Amherst, Massachusetts (1934-35)
[159]
Alumni Gymnasium,
Amherst College ,
Amherst, Massachusetts (1935-36)
[159]
Morgan Hall alterations,
Amherst College ,
Amherst, Massachusetts (1935)
[159]
Pratt Pool,
Amherst College ,
Amherst, Massachusetts (1936-37)
[159]
Kirby Memorial Theatre,
Amherst College ,
Amherst, Massachusetts (1937-38)
[159]
Little Red Schoolhouse ,
Amherst College ,
Amherst, Massachusetts (1937-38, demolished 2016)
[159]
Milliken Hall,
Amherst College ,
Amherst, Massachusetts (1937-38, demolished 2002)
[159]
Valentine Hall,
Amherst College ,
Amherst, Massachusetts (1940-41)
[159]
Charles Pratt Hall remodeling,
Amherst College ,
Amherst, Massachusetts (1941-50)
[159]
World War II Memorial,
Amherst College ,
Amherst, Massachusetts (1945-46)
[159]
James and Stearns Halls,
Amherst College ,
Amherst, Massachusetts (1946, demolished 2004)
[159]
Mead Art Museum ,
Amherst College ,
Amherst, Massachusetts (1948-49)
[159]
Williston Hall remodeling,
Amherst College ,
Amherst, Massachusetts (1951)
[159]
North Hall restoration,
Amherst College ,
Amherst, Massachusetts (1953)
[160]
South Hall restoration,
Amherst College ,
Amherst, Massachusetts (1954)
[160]
Amherst Alumni House,
Amherst College ,
Amherst, Massachusetts (1955)
[160]
Edward Whitman Chapin Hall,
Amherst College ,
Amherst, Massachusetts (1958)
[160]
St. Paul Episcopal Church,
Stockbridge, Massachusetts , 1883-84.
Manchester Public Library,
Manchester, Massachusetts , 1886-87.
Fraternity house for Delta Kappa Epsilon,
Amherst, Massachusetts , 1914.
Hadley Falls Trust Company Building,
Holyoke, Massachusetts , 1927.
Moore Laboratory of Chemistry,
Amherst College ,
Amherst, Massachusetts , 1928.
Edward Whitman Chapin Hall,
Amherst College ,
Amherst, Massachusetts , 1958.
Michigan
Mausoleum for
Frank J. Hecker ,
Woodlawn Cemetery ,
Detroit, Michigan (1897)
[164]
State Savings Bank Building , 151 W Fort St,
Detroit, Michigan (1900, NRHP 1982)
[164]
Semi-centenial Obelisk, Brady Park,
Sault Ste. Marie, Michigan (1905)
[164]
Minnesota
Missouri
Nebraska
Nevada
New Hampshire
"Blow-Me-Down Farm" casino for
Charles Cotesworth Beaman , Wilson Rd,
Cornish, New Hampshire (1888)
[169]
House addition and remodeling for Woodbury G. Langdon, 143 Pleasant St,
Portsmouth, New Hampshire (1906, NRHP 1974)
[170]
The Temple,
Saint-Gaudens National Historical Park ,
Cornish, New Hampshire (1914)
[171]
New Jersey
House for
Horatio Victor Newcomb , 1265 Ocean Ave,
Elberon, New Jersey (1880, altered 1946)
[27]
Short Hills Casino, 162 Hobart Ave,
Short Hills, New Jersey (1880, burned 1978)
[27]
House for Henry B. Auchincloss, Glen and Honeysuckle Aves,
Llewellyn Park, New Jersey (1883-84, demolished 1976)
[172]
House for William A. Street, 79 Rumson Rd,
Rumson, New Jersey (1883)
[173]
House for Charles T. Cook, 20 Lincoln Ave,
Elberon, New Jersey (1885, altered)
[27]
House addition for Stewart W. Hartshorn, 24 Oak Bend Rd,
Llewellyn Park, New Jersey (1886-87)
[172]
"
Rohallion " for
Edward Dean Adams , 45 Bellevue Ave,
Rumson, New Jersey (1887, altered)
St. Peter Episcopal Church, 70 Maple Ave,
Morristown, New Jersey (1887-1911)
[174]
Scotch Plains School , Park Ave,
Scotch Plains, New Jersey (1890, NRHP 1978, burned 1984)
[175]
"
Florham " for
Hamilton McKown Twombly ,
Madison, New Jersey (1896-99)
[176]
Orange Public Library ,
[s] 348 Main St,
Orange, New Jersey (1900-01)
[177]
YMCA Building, 129 Main St,
Orange, New Jersey (1900, demolished)
[178]
"Hurstmont" for James T. Pyle, 679 Mount Kemble Ave,
Morristown, New Jersey (1902)
[174]
FitzRandolph Gate ,
Princeton University ,
Princeton, New Jersey (1905)
"Twin Oaks" for
Peter H. B. Frelinghuysen , 6 Normandy Heights Rd,
Morristown, New Jersey (1910-13)
Pennsylvania Station , Raymond Plz,
Newark, New Jersey (1935)
New York
Manhattan
Columbia University
Low Memorial Library ,
Columbia University ,
New York City (1895-97)
[181]
Fayerweather Hall,
Columbia University ,
New York City (1896-97)
[181]
Havemeyer Hall ,
Columbia University ,
New York City (1896-97)
[181]
Mathematics Hall,
Columbia University ,
New York City (1896-97)
[181]
Schermerhorn Hall ,
Columbia University ,
New York City (1896-97)
[181]
University Hall,
Columbia University ,
New York City (1896-97 and 1899-1900, demolished 1959)
[181]
Earl Hall ,
Columbia University ,
New York City (1900-02)
[181]
Hartley Hall ,
Columbia University ,
New York City (1904-05)
[181]
Wallach Hall ,
Columbia University ,
New York City (1904-05)
[181]
Hamilton Hall ,
Columbia University ,
New York City (1905-07)
[181]
Kent Hall,
Columbia University ,
New York City (1909-10)
[181]
Philosophy Hall ,
Columbia University ,
New York City (1910-11)
[181]
Avery Hall,
Columbia University ,
New York City (1911-12)
[181]
President's House,
Columbia University ,
New York City (1911-12)
[181]
Pulitzer Hall,
Columbia University ,
New York City (1912-13)
[181]
Furnald Hall,
Columbia University ,
New York City (1912-13)
[181]
Faculty House,
Columbia University ,
New York City (1922-23)
[181]
Dodge Hall,
Columbia University ,
New York City (1923-24)
[181]
Hewitt Hall ,
Barnard College ,
New York City (1924-25)
[181]
Wien Hall,
Columbia University ,
New York City (1924-25)
[181]
John Jay Hall ,
Columbia University ,
New York City (1925-27)
[181]
Pupin Hall ,
Columbia University ,
New York City (1925-27)
[181]
Chandler Hall,
Columbia University ,
New York City (1925-28)
[181]
Casa Italiana ,
Columbia University ,
New York City (1926-27)
[181]
Schermerhorn Extension,
Columbia University ,
New York City (1928-29)
[181]
Other Boroughs
House for John H. Cheever, Wave Crest,
Far Rockaway, Queens (1885, demolished)
[27]
Hall of Languages,
New York University (former campus),
University Heights, Bronx (1892-94)
[37]
Gould Memorial Library ,
New York University (former campus),
University Heights, Bronx (1894-99)
[37]
Houses for the Henderson Estate Company, 33 and 34 St Austins Pl,
West New Brighton, Staten Island (1893)
[37]
Brooklyn Museum , 200 Eastern Pkwy,
Brooklyn (1895-1915)
[182]
Grecian Shelter ,
Prospect Park ,
Brooklyn (1904-05)
[182]
Prison Ship Martyrs' Monument ,
Fort Greene Park ,
Brooklyn (1907-08)
[182]
Pennsylvania Railroad power house, 2-17 51st Ave,
Long Island City, Queens (1909)
[37]
Administration Building,
Brooklyn Botanic Garden ,
Brooklyn (1918)
[182]
House for Earle W. Murray, 4 Ardsley Rd,
Douglaston, Queens (1919, attributed)
[183]
New York Institute for the Education of the Blind , 999 Pelham Pkwy N,
Allerton, Bronx (1924)
[37]
Elks Building , 110 Livingston St,
Brooklyn (1926)
[182]
New York City Department of Sanitation Bronx Grit Chamber, 158 Bruckner Blvd,
Mott Haven, Bronx (1936-37)
[37]
Men's and Women's Residence Halls (former),
[t]
Pratt Institute ,
Brooklyn (1954)
[184]
College Union (former),
[u]
Pratt Institute ,
Brooklyn (1958)
[184]
Lower Hudson and Long Island
YMCA Building, 52 3rd St,
Newburgh, New York (1882, demolished)
[185]
"
Ophir Hall " for
Whitelaw Reid , 2900 Purchase St,
Purchase, New York (1888-92 and 1912, NRHP 1974)
"
Staatsburgh " for
Ogden Mills , 75 Mills Mansion Dr,
Staatsburg, New York (1895-96)
"
Hyde Park " for
Frederick W. Vanderbilt , 119 Vanderbilt Park Rd,
Hyde Park, New York (1896-99)
Battle Monument ,
United States Military Academy ,
West Point, New York (1897)
Cullum Memorial Hall,
United States Military Academy ,
West Point, New York (1898)
"
The Orchard " for James L. Breese, 155 Hill St,
Southampton, New York (1898)
"
Harbor Hill " for
Clarence Mackay ,
[v]
Roslyn, New York (1899-1902, demolished 1947)
Wardenclyffe Laboratory , 5 Randall Rd,
Shoreham, New York (1901)
Trinity Episcopal Church , 1597 Northern Blvd,
Roslyn, New York (1906, NRHP 1986)
House for Hobart J. Park, 38 Westerleigh Rd,
Purchase, New York (1907)
[186]
House for Thomas H. Kerr , 305 Ridgeway,
White Plains, New York (1910)
Blodgett, Levermore and Woodruff Halls,
Adelphi University ,
Garden City, New York (1929)
"Chastellux" for Ruth Hill Beard, 174 E Lake Road,
Tuxedo Park, New York (1930)
[187]
"Four Chimneys", 10 Sheldrake Rd,
New Rochelle, New York (1938)
[188]
Alumnae and Harvey Halls,
Adelphi University ,
Garden City, New York (1943)
[189]
House remodeling for Frank A. Munsey,
[w] 260 Country Club Dr,
North Hills, New York
Upstate
"Clayton Lodge" for
Cyrus H. McCormick ,
Richfield Springs, New York (1882, demolished 1957)
[190]
House for Erzelia F. (Stetson) Metcalfe, 125 North St,
Buffalo, New York (1882, demolished 1980)
[2]
Adams Power Plant , 1501 Buffalo Ave,
Niagara Falls, New York (1890-93, mostly demolished, Transformer House NRHP 1975)
[191]
Echota housing development, Buffalo Ave and Hyde Park Blvd,
Niagara Falls, New York (1894)
[192]
House for Robert K. Root, 650 Delaware Ave,
Buffalo, New York (1894, demolished 1935)
[193]
House for Charles H. Williams , 690 Delaware Ave,
Buffalo, New York (1895-96)
[194]
House for George L. Williams , 672 Delaware Ave,
Buffalo, New York (1896-99)
[195]
House for Benjamin W. Arnold , 465 State St,
Albany, New York (1902-04, NRHP 1982)
[196]
House for
George Eastman ,
[x] 900 East Ave,
Rochester, New York (1903-05, NRHP 1966)
[180]
Students' Building ,
Vassar College ,
Poughkeepsie, New York (1913)
[197]
Eastman Theatre ,
[y] 26 Gibbs St,
Rochester, New York (1920-22)
[180]
Foster Hall,
State University of New York at Buffalo ,
Buffalo, New York (1920)
[198]
Rochester Gas and Electric Corporation Building,
[y] 89 East Ave,
Rochester, New York (1923-25)
[199]
Strong Memorial Hospital,
[y] 260 Crittenden Blvd,
Rochester, New York (1924-25)
[180]
Memorial Art Gallery addition,
University of Rochester ,
Rochester, New York (1925-26)
[200]
Memorial Chapel,
Union College ,
Schenectady, New York (1925)
[201]
Lincoln-Alliance Bank Building,
[x] 183 E Main St,
Rochester, New York (1926)
[202]
Rochester Savings Bank Building ,
[x] 40 Franklin St,
Rochester, New York (1927)
[203]
Schenectady City Hall , 105 Jay St,
Schenectady, New York (1931-33)
[204]
Schaffer Library,
Union College ,
Schenectady, New York (1959)
[205]
House for Erzelia F. (Stetson) Metcalfe,
Buffalo, New York , 1882.
Interior view of the house for Erzelia F. (Stetson) Metcalfe,
Buffalo, New York , 1882.
House for Phillips Phoenix and Lloyd Phoenix,
New York City , 1882.
YMCA Building,
Newburgh, New York , 1882.
House for Charles J. Osborn,
Mamaroneck, New York , 1883-85.
Goelet Estate Office Building,
New York City , 1885.
Freundschaft Society,
New York City , 1886-87.
Plaza Hotel,
New York City , 1889.
Warren Building,
New York City , 1890.
Hall of Languages,
New York University (former campus),
University Heights, Bronx , 1892-94.
Administration Building,
Brooklyn Botanic Garden ,
Brooklyn , 1918.
Fountain Court in the Memorial Art Gallery addition,
University of Rochester ,
Rochester, New York , 1925-26.
Building 515 (Post Hospital),
Fort Jay ,
Governors Island ,
New York City , 1935.
Houses for
Henry Villard , 451 Madison Ave,
New York City (1882-86, NRHP 1975)
[37]
Apartments for David H. King Jr., 167-173 W 83rd St,
New York City (1885)
[37]
Church of the Ascension, Episcopal remodeling, Fifth Ave and W 10th St,
New York City (1885-89)
[37]
Houses, West End Ave,
New York City (1885, demolished)
[37]
Goelet Building , 900 Broadway,
New York City (1886-87)
[37]
Judge Building , 110 Fifth Ave,
New York City (1888)
[37]
Judson Memorial Church , 55 Washington Sq S,
New York City (1888-93 and 1895-96)
[37]
The Players remodeling, 16 Gramercy Park,
New York City (1888-89)
[37]
Century Association , 7 W 43rd St,
New York City (1889-91)
[37]
Church of the Ascension, Episcopal parish house, 12 W 11th St,
New York City (1889)
[37]
Washington Arch ,
Washington Square Park ,
New York City (1889-95)
[37]
55 Hudson Street building,
New York City (1890)
[37]
Warren Building, 903 Broadway,
New York City (1890)
[37]
King Model Houses , 203-265 W 139th St,
New York City (1891)
[37]
Metropolitan Club , 1 E 60th St,
New York City (1891-94)
[37]
Cable Building , 611 Broadway,
New York City (1892-94)
[37]
Park & Tilford Building, 100 W 72nd St,
New York City (1892-93)
[37]
Bowery Savings Bank Building , 130 Bowery,
New York City (1893-95)
[37]
First Presbyterian Church south addition, 48 Fifth Ave,
New York City (1893-94)
[37]
New York Life Insurance Company Building , 346 Broadway,
New York City (1894-99)
[37]
House for James J. Goodwin, 11 W 54th St,
New York City (1896-98)
[37]
Remodeling of
Castle Garden as the
New York Aquarium ,
The Battery ,
New York City (1896, removed)
[37]
University Club of New York , 1 W 54th St,
New York City (1896-1900)
[37]
Stuyvesant Fish House for
Stuyvesant Fish , 25 E 78th St,
New York City (1897-1900)
[37]
House for William H. Moore , 4 E 54th St,
New York City (1898-1900)
[37]
House for Harry B. Hollins, 12 W 56th St,
New York City (1899-1901)
[37]
House for Philip A. Rollins, 28 E 78th St,
New York City (1899-1902)
[37]
House for
Joseph Pulitzer , 7 E 73rd St,
New York City (1900-03)
[37]
House for
Thomas B. Clarke , 22 E 35th St,
New York City (1901)
[37]
Houses for
Payne Whitney and Henry H. Cook, 972 and 973 Fifth Ave,
New York City (1902-07)
[37]
Harmonie Club , 4 E 60th St,
New York City (1904-06)
[37]
IRT Powerhouse , 840 Twelfth Ave,
New York City (1904)
[37]
Metropolitan Museum of Art north and south wings, 1000 Fifth Ave,
New York City (1904 et seq.)
[37]
New York Public Library Hamilton Grange Branch, 503 W 145th St,
New York City (1905-06)
[37]
House for Percy R. Pyne , 680 Park Ave,
New York City (1906-12)
[37]
Manhattan Municipal Building , 1 Centre St,
New York City (1907-14)
[37]
National City Bank Building remodeling, 55 Wall St,
New York City (1907-10)
[37]
New York Public Library 115th Street Branch, 203 W 115th St,
New York City (1907-09)
[37]
Second National Bank Building, 250 Fifth Ave,
New York City (1908)
[37]
998 Fifth Avenue apartments,
New York City (1910-12)
[37]
James A. Farley Post Office Building , 421 Eighth Ave,
New York City (1913 and 1935)
[37]
Hotel Pennsylvania , 401 Seventh Ave,
New York City (1918, demolished 2022)
[37]
Racquet and Tennis Club , 370 Park Ave,
New York City (1918)
[37]
The Town Hall , 123 W 43rd St,
New York City (1919-21)
[37]
American Academy of Arts and Letters , 633 W 155th St,
New York City (1921-23)
[37]
House for Oliver D. Filley , 684 Park Ave,
New York City (1925-26)
[37]
Our Lady of Esperanza Church remodeling, 624 W 156th St,
New York City (1925)
[37]
Savoy-Plaza Hotel , 767 Fifth Ave,
New York City (1927, demolished 1965)
[37]
Sherry's Restaurant, 691 Madison Ave,
New York City (1928)
[37]
Building 400 (
Liggett Hall ),
Fort Jay ,
Governors Island ,
New York City (1928-30)
[206]
Building 12,
Fort Jay ,
Governors Island ,
New York City (1931)
[206]
Building 333 and Building 550,
Fort Jay ,
Governors Island ,
New York City (1932)
[206]
Building 515 (Post Hospital),
Fort Jay ,
Governors Island ,
New York City (1935)
[206]
Building 315 and Building 555,
Fort Jay ,
Governors Island ,
New York City (1938-40)
[206]
Brooklyn–Battery Tunnel ventilation building,
Governors Island ,
New York City (1948-50)
[207]
North Carolina
Ohio
House for Leonard C. Hanna, 737 Euclid Ave,
Cleveland, Ohio (1903-04, demolished)
[208]
House for Howard M. Hanna Jr., 12 W Hanna Ln,
Bratenahl, Ohio (1910, NRHP 1974)
[209]
National McKinley Birthplace Memorial , 40 N Main St,
Niles, Ohio (1915)
Butler Institute of American Art , 524 Wick Ave,
Youngstown, Ohio (1919)
Oregon
Pennsylvania
"
Millwood " for Robert Percy Allen, 1012 Alden Way,
Cornwall, Pennsylvania (1881-83, NRHP 2011)
Trinity Hall addition, 231 Park Ave,
Washington, Pennsylvania (1881, NRHP 1976, demolished)
[211]
"
Cramond " for Daniel S. Newhall, 95 Crestline Rd,
Strafford, Pennsylvania (1886, NRHP 1986)
[212]
House for John Eyerman,
[z] 200 High St,
Easton, Pennsylvania (1888)
Germantown Cricket Club ,
Philadelphia, Pennsylvania (1890, NRHP 1987)
Protection of the Flag Monument ,
[aa] Academy Park,
Athens, Pennsylvania (1900)
House remodeling for Thomas B. Wanamaker,
[ab] 1900 Rittenhouse Sq,
Philadelphia, Pennsylvania (1902, demolished 1924)
[213]
Girard Trust Company Building,
[ac] 10 S Broad St,
Philadelphia, Pennsylvania (1905-07)
Franklin National Bank Building,
[ac] 1416-1418 Chestnut St,
Philadelphia, Pennsylvania (1915, demolished)
Girard Trust Company Tower,
[ac] 10 S Broad St,
Philadelphia, Pennsylvania (1930-31)
Dietrich Hall,
[ad]
University of Pennsylvania ,
Philadelphia, Pennsylvania (1949-50)
[214]
Bethlehem Steel Corporation offices, 119 Walnut St,
Johnstown, Pennsylvania (1954)
[215]
Rhode Island
Newport
Newport Casino , 194 Bellevue Ave,
Newport, Rhode Island (1879-81, NRHP 1970, NHP 1987)
[4]
"Fairlawn" additions and alterations for
Levi P. Morton , Bellevue Ave,
Newport, Rhode Island (1880)
[4]
House for Samuel P. Tilton, 12 Sunnyside Pl,
Newport, Rhode Island (1880-82)
[4]
"
Kingscote " additions and alterations for David King, 253 Bellevue Ave,
Newport, Rhode Island (1880-81)
[4]
House for
Isaac Bell Jr. , 70 Perry St,
Newport, Rhode Island (1881-83)
[4]
House for
William Starr Miller II , 431 Bellevue Ave,
Newport, Rhode Island (1881-83)
[4]
House alterations for
William Watts Sherman , 35 Shepard Ave,
Newport, Rhode Island (1881)
[4]
House for Charles M. Bull, 42 W Main Rd,
Middletown, Rhode Island (1882-83)
[4]
House for
Samuel Colman , 7 Red Cross Ave,
Newport, Rhode Island (1882-83)
[4]
"Ochre Point" for
Robert Goelet , 195 Narragansett Ave,
Newport, Rhode Island (1882-84)
[4]
"Villino" for Frances L. Skinner, 6 Red Cross Ave,
Newport, Rhode Island (1882)
[4]
"Berkeley Villa" for LeRoy King, 1 Berkeley Ave,
Newport, Rhode Island (1884-86)
[4]
House for Henry A. C. Taylor, Annandale Rd,
Newport, Rhode Island (1884-86, demolished 1952)
[4]
"Sunnyside" for William Edgar, 25 Sunnyside Pl,
Newport, Rhode Island (1884-86)
[4]
"Berry Hill" for Robert H. Glover, 21 Hammersmith Rd,
Newport, Rhode Island (1886-87)
[4]
"Edgehill" for George Gordon King, 138 Harrison Ave,
Newport, Rhode Island (1887-88)
[4]
"Beacon Rock" for
Edwin D. Morgan III , 147 Harrison Ave,
Newport, Rhode Island (1888-91)
[4]
"
Rosecliff " for
Hermann Oelrichs , 548 Bellevue Ave,
Newport, Rhode Island (1899-1902, NRHP 1973)
[4]
"Oakwood" for George Gordon King, 1 Oakwood Ter,
Newport, Rhode Island (1902)
[4]
Old School alterations,
St George's School ,
Middletown, Rhode Island (1920)
[216]
Memorial Schoolhouse,
St George's School ,
Middletown, Rhode Island (1924)
[4]
War Memorial Tower,
Miantonomi Memorial Park ,
Newport, Rhode Island (1929)
[4]
Narragansett Pier
First
Narragansett Pier Casino , 35 Ocean Rd,
Narragansett Pier, Rhode Island (1883-86, mostly burned 1900)
[217]
"Stone Lea" for George V. Cresson, 40 Newton Ave,
Narragansett Pier, Rhode Island (1883-84)
[217]
"Gillian Lodge" for Allan McLane, 415 Ocean Rd,
Narragansett Pier, Rhode Island (1885-86)
[217]
Narragansett Pier Life Saving Station , 40 Ocean Rd,
Narragansett Pier, Rhode Island (1888)
[217]
Louis Sherry Cottages and Casino, Gibson Ave,
Narragansett Pier, Rhode Island (1888-89, partially burned 1912)
[217]
Other Narragansett Bay resorts
"Emdalar" for Jeremiah P. Robinson Jr., 234c Post Rd,
South Kingstown, Rhode Island (1885)
[218]
House for William G. Low , 3 Low Ln,
Bristol, Rhode Island (1886, demolished 1962)
[219]
"Holly House" for Rowland G. Hazard, Kingstown Rd,
South Kingstown, Rhode Island (1892, demolished)
[220]
"Kymbolde" for
Charles D. Kimball , 45 Kymbolde Way,
South Kingstown, Rhode Island (1901)
[221]
Providence
House for William C. Chapin, 1251 Westminster St,
Providence, Rhode Island (1881, demolished)
[2]
Rhode Island State House , 82 Smith St,
Providence, Rhode Island (1895-1901, NRHP 1970)
Faunce House,
Brown University ,
Providence, Rhode Island (1902)
South Carolina
Tennessee
First Presbyterian Church , 554 McCallie Ave,
Chattanooga, Tennessee (1910, NRHP 2009)
War Memorial Auditorium ,
[ae] 301 Sixth Ave N,
Nashville, Tennessee (1922-25, NRHP 2017)
[223]
Union and Planters Bank Building, 67 Madison Ave,
Memphis, Tennessee (1923-24)
[224]
University School of Nashville , 2000 Edgehill Ave,
Nashville, Tennessee (1925)
Cohen Memorial Hall,
Peabody College ,
Nashville, Tennessee (1928)
[225]
Texas
Vermont
Wells Fountain,
[af] Main St and Poultney Rd,
Brattleboro, Vermont (1890)
[226]
Canal Street School , 64 Canal St,
Brattleboro, Vermont (1892, NRHP 1977)
[227]
[228]
Crafts Inn,
[ag] 10 W Main St,
Wilmington, Vermont (1898)
[229]
Memorial Hall,
[ag] 14 W Main St,
Wilmington, Vermont (1902)
[229]
Ira Allen Chapel ,
University of Vermont ,
Burlington, Vermont (1925)
Burlington City Hall, 149 Church St,
Burlington, Vermont (1927)
Slade Hall,
University of Vermont ,
Burlington, Vermont (1928)
Fleming Museum of Art ,
University of Vermont ,
Burlington, Vermont (1931)
Mabel Louise Southwick Memorial Building,
University of Vermont ,
Burlington, Vermont (1934)
Waterman Building,
University of Vermont ,
Burlington, Vermont (1940)
[230]
Buckham, Chittenden and Willis Halls,
University of Vermont ,
Burlington, Vermont (1947)
Coolidge Hall,
University of Vermont ,
Burlington, Vermont (1947)
Mary Fletcher Hospital , 111 Colchester Ave,
Burlington, Vermont (1950)
[231]
Wright Memorial Theatre,
Middlebury College ,
Middlebury, Vermont (1958)
[232]
Virginia
Rotunda restoration,
University of Virginia ,
Charlottesville, Virginia (1896-98)
[202]
Cabell, Cocke and Rouss Halls,
University of Virginia ,
Charlottesville, Virginia (1897-98)
[202]
Carr's Hill ,
University of Virginia ,
Charlottesville, Virginia (1907-09)
[202]
Garrett Hall,
Charlottesville, Virginia ,
Charlottesville, Virginia (1907-09)
[202]
Washington
Works abroad
Canada
To manage work in Winnipeg, John Nelson Semmens of the New York office was sent to open an office in 1910, which he ran until 1913.
[234]
House for Susanna (Shaw) Minturn, 240 Boul de Comporté,
La Malbaie (Murray Bay),
Quebec ,
Canada (1894)
[235]
Camp Harmony Club,
Camp Harmony, New Brunswick ,
Canada (1896)
[236]
"Kedgwick Lodge" for
William K. Vanderbilt ,
Kedgwick River, New Brunswick ,
Canada (1897)
[236]
"Toadbrook Lodge" for
Robert Goelet ,
Matapédia, Quebec ,
Canada (1897, demolished)
[236]
"Bord de l'Eau" for
Alfred C. Chapin , Boul de Comporté,
La Malbaie (Murray Bay),
Quebec ,
Canada (1901, demolished)
[235]
Bank of Montreal Head Office addition and remodeling,
[ah] 129 Rue St-Jacques,
Montreal ,
Quebec ,
Canada (1901-05)
[237]
Mount Royal Club,
[ai] 1175 Sherbrooke St W,
Montreal ,
Quebec ,
Canada (1904-06)
[238]
Bank of Montreal Winnipeg Branch, 335 Main St,
Winnipeg ,
Manitoba ,
Canada (1909-13)
[238]
House for
Edmund L. Taylor , 611 Wellington Crescent,
Winnipeg ,
Manitoba ,
Canada (1910)
[238]
Royal Trust Company Building,
[aj] 105 Rue St-Jacques,
Montreal ,
Quebec ,
Canada (1912)
[238]
Bank of Montreal Brantford Branch,
[aj] 57 Market St,
Brantford, Ontario ,
Canada (1913)
[238]
House for James W. Woods,
Ottawa ,
Ontario ,
Canada (1919, unlocated)
[238]
[239]
Cuba
Italy
References
^
a
b
c Ann H. Schiller, "Charles F. McKim and His Francis Blake House" in Journal of the Society of Architectural Historians 47, no. 1 (March 1988): 5-13.
^
a
b
c
d
e
f Broderick, Mosette. Triumvirate: McKim, Mead & White . New York: Knopf, 2010.
^ Real Estate Record and Builders Guide 17, no. 430 (June 10, 1876): 467.
^
a
b
c
d
e
f
g
h
i
j
k
l
m
n
o
p
q
r
s
t
u
v James L. Yarnall, Newport Through its Architecture (Lebanon: University Press of New England, 2005)
^ John J. Curran, Peekskill (Charleston: Arcadia Publishing, 2005)
^ Real Estate Record and Builders Guide 20, no. 503 (November 3, 1877): 859.
^ "Mr. Dickerson's New Residence" in Real Estate Record and Builders Guide 22, no. 545 (August 24, 1878): 699-700.
^
Historic Building Detail: BLM.138 , Massachusetts Cultural Resource Information System.
^ Real Estate Record and Builders Guide 22, no. 551 (October 5, 1878): 825.
^ Real Estate Record and Builders Guide 22, no. 544 (August 17, 1878): 692.
^ Real Estate Record and Builders Guide 22, no. 546 (August 31, 1878): 728.
^ Real Estate Record and Builders Guide 24, no. 592 (July 19, 1879): 595.
^ Real Estate Record and Builders Guide 21, no. 537 (June 29, 1878): 570.
^
Historic Building Detail: LEN.117 , Massachusetts Cultural Resource Information System.
^ Luther S. Harris, Around Washington Square: An Illustrated History of Greenwich Village (Baltimore: Johns Hopkins University Press, 2003)
^ Real Estate Record and Builders Guide 24, no. 595 (August 9, 1879): 650.
^ Fort Hill Estate NRHP Registration Form (1988)
^ Real Estate Record and Builders Guide 25, no. 635 (May 15, 1880): 478.
^ Real Estate Record and Builders Guide 26, no. 649 (August 21, 1880): 751.
^ Real Estate Record and Builders Guide 27, no. 688 (May 21, 1881): 538.
^ Real Estate Record and Builders Guide 29, no. 732 (March 25, 1882): 287.
^ Real Estate Record and Builders Guide 30, no. 753 (August 19, 1882): 782-783.
^ Real Estate Record and Builders Guide 30, no. 768 (December 2, 1882): 1047.
^ Real Estate Record and Builders Guide 30, no. 768 (December 2, 1882): 1047.
^ Real Estate Record and Builders Guide 31, no. 794 (June 2, 1883): 401.
^ Real Estate Record and Builders Guide 32, no. 802 (July 28, 1883): 546.
^
a
b
c
d
e
f Arnold Lewis, American Country Houses of the Gilded Age (New York: Dover Publications, 1982)
^ Real Estate Record and Builders Guide 35, no. 894 (May 2, 1885): 513.
^ Real Estate Record and Builders Guide 36, no. 905 (July 18, 1885): 827.
^ Real Estate Record and Builders Guide 37, no. 938 (March 6, 1886): 307.
^ Real Estate Record and Builders Guide 38, no. 959 (July 31, 1886): 988.
^ Real Estate Record and Builders Guide 38, no. 960 (August 7, 1886): 1021.
^ Real Estate Record and Builders Guide 38, no. 976 (November 27, 1886): 1473.
^ Real Estate Record and Builders Guide 41, no. 1052 (May 12, 1888): 627.
^ Real Estate Record and Builders Guide 43, no. 1100 (April 13, 1889): 530.
^ Real Estate Record and Builders Guide 43, no. 1105 (May 18, 1889): 715.
^
a
b
c
d
e
f
g
h
i
j
k
l
m
n
o
p
q
r
s
t
u
v
w
x
y
z
aa
ab
ac
ad
ae
af
ag
ah
ai
aj
ak
al
am
an
ao
ap
aq
ar
as
at
au
av
aw
ax
ay
az
ba
bb
bc
bd
be
bf
bg
bh
bi
bj
bk
bl
bm
bn
bo
bp Norval White, Elliot Willensky and Fran Leadon, AIA Guide to New York City (New York: Oxford University Press, 2010)
^ Real Estate Record and Builders Guide 44, no. 1126 (October 12, 1889): 1389.
^ Real Estate Record and Builders Guide 45, no. 1145 (February 22, 1890): 282.
^ Real Estate Record and Builders Guide 47, no. 1210 (May 23, 1891): 848.
^ Real Estate Record and Builders Guide 49, no. 1260 (May 7, 1892): 721.
^ Real Estate Record and Builders Guide 48, no. 1240 (December 19, 1891): 815.
^ Real Estate Record and Builders Guide 50, no. 1271 (July 23, 1892): 112.
^ Real Estate Record and Builders Guide 49, no. 1262 (May 21, 1892): 812-813.
^ Scarborough Historic District NRHP Registration Form (1984)
^ Real Estate Record and Builders Guide 51, no. 1304 (March 11, 1893): 869.
^ Real Estate Record and Builders Guide 51, no. 1319 (June 24, 1893): 997.
^ Real Estate Record and Builders Guide 53, no. 1366 (May 19, 1894): 814.
^ Real Estate Record and Builders Guide 53, no. 1366 (May 19, 1894): 814.
^ Real Estate Record and Builders Guide 53, no. 1367 (May 26, 1894): 843.
^ Real Estate Record and Builders Guide 54, no. 1398 (December 29, 1894): 987.
^ Real Estate Record and Builders Guide 55, no. 1414 (April 20, 1895): 641.
^ Real Estate Record and Builders Guide 55, no. 1418 (May 18, 1895): 850.
^ Real Estate Record and Builders Guide 55, no. 1420 (June 1, 1895): 916.
^ Real Estate Record and Builders Guide 56, no. 1445 (November 23, 1895): 720.
^ Real Estate Record and Builders Guide 57, no. 1453 (January 18, 1896): 93.
^ Real Estate Record and Builders Guide 57, no. 1461 (March 14, 1896): 453.
^ Thomas Nelson Page House NRHP Registration Form (1975)
^ Real Estate Record and Builders Guide 58, no. 1497 (November 21, 1896): 753.
^ Real Estate Record and Builders Guide 58, no. 1499 (December 5, 1896): 856.
^ Real Estate Record and Builders Guide 59, no. 1504 (January 9, 1897): 56.
^ Real Estate Record and Builders Guide 61, no. 1571 (April 23, 1898): 738.
^ Real Estate Record and Builders Guide 61, no. 1576 (May 28, 1898): 967.
^ Real Estate Record and Builders Guide 63, no. 1617 (March 11, 1899): 441.
^ Real Estate Record and Builders Guide 65, no. 1662 (January 20, 1900): 103.
^ Real Estate Record and Builders Guide 65, no. 1669 (March 10, 1900): 409.
^ Real Estate Record and Builders Guide 69, no. 1765 (January 11, 1902): 630.
^ Real Estate Record and Builders Guide 69, no. 1785 (June 1, 1902): 1006.
^
a
b
c
d
Naugatuck Center Historic District NRHP Registration Form (1999)
^ Real Estate Record and Builders Guide 69, no. 1786 (June 7, 1902): 1047.
^ "Roosevelt's Official Quarters" in Real Estate Record and Builders Guide 70, no. 1803 (October 4, 1902): 476.
^ Real Estate Record and Builders Guide 69, no. 1786 (June 7, 1902): 1071.
^ Real Estate Record and Builders Guide 70, no. 1791 (July 12, 1902): 65.
^ Real Estate Record and Builders Guide 70, no. 1802 (September 27, 1902): 454.
^ Real Estate Record and Builders Guide 70, no. 1815 (December 27, 1902): 985.
^ Real Estate Record and Builders Guide 71, no. 1829 (April 4, 1903): 651.
^ Real Estate Record and Builders Guide 71, no. 1837 (May 30, 1903): 1080.
^ Real Estate Record and Builders Guide 71, no. 1839 (June 13, 1903): 1176.
^ Real Estate Record and Builders Guide 72, no. 1850 (August 29, 1903): 382.
^ Real Estate Record and Builders Guide 72, no. 1053 (September 12, 1903): 475.
^ Real Estate Record and Builders Guide 72, no. 1853 (September 19, 1903): 496.
^ Real Estate Record and Builders Guide 72, no. 1862 (November 21, 1903): 936.
^ Real Estate Record and Builders Guide 72, no. 1865 (December 12, 1903): 1087.
^ Real Estate Record and Builders Guide 73, no. 1868 (January 9, 1904): 55.
^ Real Estate Record and Builders Guide 73, no. 1868 (January 9, 1904): 56.
^ Real Estate Record and Builders Guide 73, no. 1878 (March 12, 1904): 557.
^ Real Estate Record and Builders Guide 73, no. 1878 (March 12, 1904): 557.
^ Real Estate Record and Builders Guide 74, no. 1894 (July 2, 1904): 11.
^ University Cottage Club NRHP Registration Form (1999)
^ Real Estate Record and Builders Guide 74, no. 1902 (August 27, 1904): 443.
^ Real Estate Record and Builders Guide 74, no. 1905 (September 17, 1904): 578.
^ Real Estate Record and Builders Guide 74, no. 1916 (December 3, 1904): 1223.
^ Real Estate Record and Builders Guide 75, no. 1926 (February 11, 1905): 302.
^ Real Estate Record and Builders Guide 75, no. 1926 (February 11, 1905): 303.
^ Real Estate Record and Builders Guide 75, no. 1936 (April 22, 1905): 872.
^
Our Past , The Towers.
^ Real Estate Record and Builders Guide 75, no. 1941 (May 27, 1905): 1169.
^ Real Estate Record and Builders Guide 77, no. 1977 (February 3, 1906): 190.
^ Real Estate Record and Builders Guide 77, no. 1994 (June 2, 1906): 1043.
^ Real Estate Record and Builders Guide 79, no. 2043 (May 11, 1907): 955.
^ Real Estate Record and Builders Guide 80, no. 2066 (October 19, 1907): 611.
^ Real Estate Record and Builders Guide 70, no. 1800 (September 13, 1902): 380.
^
"Now and Then: The History of Our Building" .
http://isps.yale.edu/ . 2012.
^ Daniel Sterner, "
New Britain City Hall (1886) ," Historic Buildings of Connecticut, November 26, 2011.
^ Daniel Sterner, "
Naugatuck National Bank (1930) ," Historic Buildings of Connecticut, August 27, 2010.
^ Daniel Sterner, "
Bristol Bank and Trust Company (1922) ," Historic Buildings of Connecticut, April 2, 2011.
^ Daniel Sterner, "
Home Bank and Trust Company (1922) ," Historic Buildings of Connecticut, November 20, 2012.
^
a
b
c
d
e Potts, David B. Wesleyan University, 1910–1970: Academic Ambition and Middle-Class America . Middletown, CT: Wesleyan University Press, 2015.
^ "Precast System Developed for Low-cost Dormitories" in Architectural Engineering: New Concepts, New Methods, New Materials, New Applications (New York: F. W. Dodge Corporation, 1955): 78-79.
^
Salem School NRHP Registration Form (1983)
^
a
b William J. Pape, History of Waterbury and the Naugatuck River Valley, Connecticut , vol. 1 (Chicago: S. J. Clarke Publishing Company, 1918)
^
Tranquility Farm NRHP Registration Form (1982)
^
St. Paul's Episcopal Church NRHP Registration Form (1979)
^ W. Barksdale Maynard, Buildings of Delaware (Charlottesville: University of Virginia Press, 2008): 178-181.
^ Engineering News-Record 157, no. 16 (October 18, 1956): 96.
^
"Mission & History" .
http://americanhistory.si.edu/ . National Musuem of American History. n.d.
^
Greenwood Plantation NRHP Registration Form (1976)
^ "Forty Structures in Georgia to Cost $5,220,000." Manufacturers' Record 26 Oct. 1922: 57. Baltimore.
^
a
b
c
d AIA Guide to Chicago , ed. Alice Sinkevich (San Diego: Harcourt, 2004)
^
Bryan Lathrop House NRHP Registration Form (1972)
^
a
b
c Graceland Cemetery NRHP Registration Form (2001)
^ Colonial Sugars Historic District NRHP Registration Form (1994)
^ Shreveport Commercial Historic District NRHP Registration Form (1982)
^
a
b
c
d
e
f
g
h
i
j
k Patricia McGraw Anderson, The Architecture of Bowdoin College (Brunswick: Bowdoin College Musuem of Art, 1988)
^
"Ross Winans Mansion" .
http://baltimoreheritage.org/ . Baltimore Heritage, 10 Jan. 2011.
^
a
b
c
d
Old Goucher College Buildings NRHP Registration Form (1978)
^ Architecture and Building Aug. 1911: 28. New York.
^
Historic Building Detail: BEV.739 , Massachusetts Cultural Resource Information System.
^
270 Beacon , Back Bay Houses.
^
Historic Building Detail: MRN.62 , Massachusetts Cultural Resource Information System.
^
32 Hereford , Back Bay Houses.
^
Historic Statue Detail: BOS.9027 , Massachusetts Cultural Resource Information System.
^
257 Commonwealth , Back Bay Houses.
^
Historic Building Detail: MAN.29 , Massachusetts Cultural Resource Information System.
^
217 Commonwealth , Back Bay Houses.
^
Historic Building Detail: BOS.2624 , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: BOS.14906 , Massachusetts Cultural Resource Information System.
^
199 Commonwealth , Back Bay Houses.
^
a
b
c
d
e
f
g
h Bunting, Bainbridge. Harvard: An Architectural History . Cambridge, MA: Belknap Press, 1985.
^
413 Commonwealth , Back Bay Houses.
^
415 Commonwealth , Back Bay Houses.
^
303 Commonwealth , Back Bay Houses.
^ "Manufacturers' Department" in Brickbuilder 6, no. 8 (August 1897): 182.
^
Historic Monument Detail: BOS.9031 , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: BOS.7524 , Massachusetts Cultural Resource Information System.
^ "New England" in [
https://www.google.com/books/edition/Trust_Companies/xw00AQAAMAAJ?hl=en&gbpv=0 Trust Companies 1, no. 2 (April 1904): 179.
^
Historic Building Detail: ANV.173 , Massachusetts Cultural Resource Information System.
^
Historic Gate Detail: ANV.906 , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: PLY.7 , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: BOS.12790 , Massachusetts Cultural Resource Information System.
^ Bryant F. Tolles Jr., Architecture & Academe: College Buildings in New England Before 1860 (University Press of New England, 2011)
^
Historic Area Detail: STO.B , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: STO.26 , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: WLL.140 , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: GBR.8 , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: LEN.38 , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: STO.4 , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: STO.28 , Massachusetts Cultural Resource Information System.
^
a
b
c
d
e
f
g
h
i
j
k
l
m
n
o
p
q
r
s
t
u
v
w
x
y
z
aa
ab
ac Stanley King, The Consecrated Eminence: The Story of the Campus and Buildings of Amherst College (Amherst: Amherst College, 1951)
^
a
b
c
d
e Blair Kamin, Amherst College: An Architectural Tour (New York: Princeton Architectural Press, 2020)
^
Historic Area Detail: GRO.E , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: HLY.249 , Massachusetts Cultural Resource Information System.
^
Historic Building Detail: HLY.489 , Massachusetts Cultural Resource Information System.
^
a
b
c Kathryn Bishop Eckert, Buildings of Michigan (Charlottesville: University of Virginia Press, 2012)
^ Edwin H. Hewitt, "The Dedication of the Minneapolis Institute of Arts," Journal of the American Institute of Architects 3, no. 1 (February 1915): 85-86.
^
New York Life Building NRHP Registration Form (1970)
^
Omaha National Bank Building NRHP Registration Form (1972)
^
Mackay School of Mines Building NRHP Registration Form (1982)
^ National Park Service Cultural Landscapes Inventory: Blow-Me-Down Farm, Saint Gaudens National Historic Site (2013)
^ Bryant F. Tolles Jr. and Carolyn K. Tolles, New Hampshire Architecture: An Illustrated Guide (Hanover: University Press of New England, 1979)
^ Saint-Gaudens National Historic Site General Management Plan . 1914.
^
a
b Llewellyn Park Historic District NRHP Registration Form (1986)
^
Buildings in Monmouth: Stories and Styles
^
a
b Nadzeika, Bonnie-Lynn. Postcard History Series: Morristown . Charleston, SC: Arcadia, 2012.
^
Scotch Plains School NRHP Registration Form (1978)
^ Rae, John W. Images of America: Mansions of Morris County . Charleston, SC: Arcadia, 1999.
^ Orange Free Publoc Library NRHP Registration Form (1981)
^ American Architect and Building News 27 Oct. 1900: xi. Boston.
^ Suzanne Hinman, The Grandest Madison Square Garden (Syracuse: Syracuse University Press, 2019)
^
a
b
c
d Elizabeth Breyer,
George Eastman: A Biography (Rochester: University of Rochester Press, 2006)
^
a
b
c
d
e
f
g
h
i
j
k
l
m
n
o
p
q
r
s
t
u
v
w
x
y Andrew S. Dolkart, Morningside Heights: A History of its Architecture and Development (New York: Columbia University Press, 1998)
^
a
b
c
d
e Francis Morrone, An Architectural Guidebook to Brooklyn (Layton: Gibbs Smith, 2001)
^
Douglaston Historic District NRHP Registration Form (2005)
^
a
b
Pratt Buildings" .
http://mysite.pratt.edu/ . Pratt Institute. n.d.
^ Nutt, John J. Newburgh: Her Institutions, Industries and Leading Citizens . Newburgh: Ritchie & Hull, 1891.
^
Exploring An Empty Hundred-Year-Old McKim, Mead & White Mansion
^
Historic Chastellux Overlooking Tuxedo Lake lists in New York for $10.9M
^
$3.85M waterfront estate designed by McKim, Mead & White is just 30 minutes outside NYC
^ "Proposals" in New York Times , August 5, 1943, 27.
^ Coventry, Kim, Daniel Meyer, and Arthur H. Miller. Classic Country Estates of Lake Forest . New York: W. W. Norton, 2003.
^ Adams Power Plant Transformer House NRHP Registration Form (1975)
^
Echota , Buffalo as an Architectural Museum.
^
Robert Root House , Buffalo as an Architectural Museum.
^
Williams-Pratt House , Buffalo as an Architectural Museum.
^
Williams-Butler House , Buffalo as an Architectural Museum.
^ Cornelia Brooke Gilder, "McKim, Mead & White" in Architects in Albany , ed. Diana S. Waite (Albany: Mount Ida Press, 2009): 47.
^ Karen Van Lengen and Lisa Reilly,
Vassar College: An Architectural Tour (New York: Princeton Architectural Press, 2004)
^ American Machinist 22 July 1920: 146h. New York.
^ Vera B. Wilson, "Marble in Rochester Buildings" in
Through the Ages 4, no. 4 (August, 1926): 8-16.
^ Elizabeth Brayer, Magnum Opus: The Story of the Memorial Art Gallery (Rochester: Memorial Art Gallery of the University of Rochester, 1988)
^
Help for Union Chapel . Union College News Story Archives. 1 Jan. 1995.
^
a
b
c
d
e Richard Guy Wilson, David J. Neuman and Sara A. Butler, University of Virginia: An Architectural Tour (New York: Princeton Architectural Press, 1999)
^ Rochester Savings Bank NRHP Registration Form (1972)
^ Schenectady City Hall and Post Office NRHP Registration Form (1978)
^ Biemiller, Lawrence.
"A 16-Sided Landmark That Almost Didn’t Survive" . Union College Buildings & Grounds Blog. 17 May 2013.
^
a
b
c
d
e Governors Island Historic District Preservation & Design Manual Part III: Building & Property Summary Sheets (United States General Services Administration, 2003)
^ "Awards are Made by Tunnel Board" in New York Times , September 15, 1941, 11.
^ Real Estate Record and Builders Guide 73, no. x (January 9, 1904): 57.
^
Howard M. Hanna Jr. House NRHP Registration Form (1974)
^ Elliott, Cecil D. The American Architect from the Colonial Era to the Present . Jefferson: McFarland & Company, 2003.
^ Lu Donnelly, H. David Brumble IV, and Franklin Toker, Buildings of Pennsylvania: Pittsburgh and Western Pennsylvania (Charlottesville: University of Virginia Press, 2010)
^
Cramond NRHP Nomination . 1983.
^ Charles J. Cohen,
Rittenhouse Square, Past and Present (Philadelphia: Charles A. Cohen, 1922)
^ George E. Thomas and David B. Brownlee,
Building America's First University: An Historical and Architectural Guide to the University of Pennsylvania (Philadelphia: University of Pennsylvania Press, 2000)
^
Walking Tour of Downtown Johnstown
^ American Contractor 6 Dec. 1919: 55. Chicago.
^
a
b
c
d
e Walter Nebiker, Robert Owen Jones and Charlene K. Roice,
Historic and Architectural Resources of Narragansett, Rhode Island , ed. Pamela A. Kennedy (Providence: Rhode Island Historical Preservation Commission, 1991)
^ John Foreman, "
Big Old Houses: Nearly Newport ,"
http://www.newyorksocialdiary.com/ . New York Social Diary. 12 Feb. 2013.
^ Vincent Scully, The Shingle Style and the Stick Style (New Haven: Yale University Press, 1971)
^ Jordy, William H. and Christopher P. Monkhouse. Buildings on Paper: Rhode Island Architectural Drawings 1825-1945. 1982.
^ William H. Jordy, Ronald J. Onorato and William McKenzie Woodward, Buildings of Rhode Island (New York: Oxford University Press, 2004)
^
Kings Mountain National Military Park NRHP Registration Form (1966)
^ American Contractor 25 March 1922: 72. Chicago.
^ "Outstanding Southern Bank" in United States Investor 36, no. 20 (May 23, 1925): 32.
^ Bryan, Nelson.
"A Classic Move" . arts AND science . Vanderbilt University. Spring 2010.
^
Brattleboro Downtown Historic District NRHP Registration Form (1983)
^ Vermont Phoenix 24 July 1891: 4.
^
Canal Street Schoolhouse NRHP Nomination . 1977.
^
a
b
Wilmington Village Historic District NRHP Registration Form (1980)
^ Bridgemen's Magazine April 1940: 209. Indianapolis.
^ Engineering News-Record 20 July 1950: 94. New York.
^ Glenn M. Andres and Curtis B. Johnson, Buildings of Vermont (Charlottesville: University of Virginia Press, 2013)
^
"Record #9286" .
http://search.tacomapubliclibrary.org/ . Tacoma Public Library, n.d.
^ "Architects and Engineers" in
Improvement Bulletin 40, no. 13 (February 26, 1910): 20.
^
a
b Philippe Dube, Charlevoix: Two Centuries at Murray Bay (Montreal: McGill-Queen's University Press, 1990)
^
a
b
c Gary Hughes, "Beaux-Arts in the Forest: Stanford White's Fishing Lodges in New Brunswick" in Journal of the Society for the Study of Architecture in Canada 26, no. 1, 2 (2001): 3-14.
^ Susan Wagg, The Architecture of Andrew Thomas Taylor (Montreal: McGill-Queen's University Press, 2013)
^
a
b
c
d
e
f
McKim, Mead & White , Biographical Dictionary of Architects in Canada, accessed April 4, 2022.
^ "Contracts Department" in Contract Record and Engineering Review 33, no. 21 (May 21, 1919): 47.
Cite error: There are <ref group=lower-alpha>
tags or {{efn}}
templates on this page, but the references will not show without a {{reflist|group=lower-alpha}}
template or {{notelist}}
template (see the
help page ).