User:JPRiley/Gilman

From Wikipedia, the free encyclopedia
Year Building Address City State Notes Image Reference
1845 St. Paul Episcopal Church 59 Court St Dedham Massachusetts Destroyed by fire in 1856. [1]
1846 Central Congregational Church 804 Washington St Bath Maine Nicknamed the "Chocolate Church" and now used as an arts center under that name. [1]
1846 St. James Episcopal Church 120 Main St Amesbury Massachusetts Destroyed by fire in 1899. [2]
1848 "Fern Hill" for William P. Winchester Coolidge Ave Watertown Massachusetts The estate was acquired by adjacent Mount Auburn Cemetery in 1885, and the house was later demolished. [1]
1849 St. Mary Episcopal Church Bowdoin and Topliff St Dorchester, Boston Massachusetts Destroyed by fire in 1887. The parish built a new church at a different site. [3]
1851 "Wellesley" for H. H. Hunnewell 845 Washington St Wellesley Massachusetts The town was later named for the estate. Listed on the National Register of Historic Places in 1988 as part of the Hunnewell Estates Historic District. [4]
1854 First Congregational Church of Saugus 300 Central St Saugus Massachusetts Still owned by the church, but used by the William Sutton Lodge of Masons. [5]
1855 Exeter Town Hall[a] 10 Front St Exeter New Hampshire Listed on the National Register of Historic Places in 1973 as part of the Front Street Historic District. [1]
1857 Hotel Pelham 351 Boylston St Boston Massachusetts A young member of Gilman's firm, Alfred Stone, supervised construction.[6] Demolished in 1915. [6]
1857 St. Paul Episcopal Church 59 Court St Dedham Massachusetts [7]
1858 House for David Sears 357 Kent St Brookline Massachusetts Demolished. [8]
1858 St. Andrew Episcopal Church Hawthorne St Chelsea Massachusetts From 1864 known as the St. Luke Episcopal Church. Burned in the Great Chelsea fire of 1908. [1]
1859 Arlington Street Church, Unitarian 80 Boylston St Boston Massachusetts Demolished in 1915. [9]
1860 Christ's Church 70 Colchester St Brookline Massachusetts Listed on the National Register of Historic Places in 1978 as part of the Longwood Historic District. [8]
1864 Newburyport Public Library 94 State St Newburyport Massachusetts The conversion of the 1771-built house of Nathaniel Tracy for library purposes. Listed on the National Register of Historic Places in 1984 as part of the Newburyport Historic District. [10]
1867 Equitable Building[b] 120 Broadway New York New York Designed in association with consulting architect George B. Post. Burned in 1912. [11]
1867 New York State Capitol[b] State St Albany New York Designed in association with architects Fuller & Laver. Kendall withdrew from the firm in 1868, and Gilman from the project in 1869. The building was not completed until 1899, with further contributions from architects Henry Hobson Richardson, Leopold Eidlitz and Isaac G. Perry. [12]
1868 House for Benjamin E. Bates[b] 9 E 40th St New York New York Demolished. [13]
1869 Christ Chapel,
Trinity Episcopal Church
371 Delaware Ave Buffalo New York Intended as the first part of a church complex designed by Gilman for Christ Episcopal Church. Christ merged with Trinity in 1884, and the church was eventually built to designs by Cyrus Kinne Porter in 1884-86. Listed on the National Register of Historic Places in 2008. [14]
1869 House for Eliza M. Gregory 288 Madison Ave New York New York Demolished. [15]
1869 St. John Episcopal Church 1333 Bay St Staten Island New York [16]
1870 Houses for Sidney W. Hopkins 13-17 E 57th St New York New York Demolished. [17]
1872 Bennett Building 139 Fulton St New York New York [18]
1872 Drexel Building 23 Wall St New York New York Demolished in 1913. [19]
1873 Butler Exchange 111 Westminster St Providence Rhode Island Demolished in 1925. [20]
1874 Equitable Building 67 Milk St Boston Massachusetts Demolished in 1922. [21]
1877 "The Paddocks" for DeLancey Astor Kane 280 Davenport Ave New Rochelle New York Later used as the Colony Club. Demolished during the 1980s. [22]
1877 Westmoreland Hotel 44 Union Sq E New York New York Demolished in 1928. [23]
1880 Grace Chapel 91 Harbor St Branford Connecticut Demolished in 1925. [24]
1880 House for George W. Quintard 922 Fifth Ave New York New York Demolished in 1949. [25]

Notes[edit]

  1. ^ Credited to the partnership of Gilman & Dwight.
  2. ^ a b c Credited to the partnership of Gilman & Kendall.

References[edit]

  1. ^ a b c d e Roger G. Reed, Building Victorian Boston: The Architecture of Gridley J. F. Bryant (Amherst, MA: University of Massachusetts Press, 2006)
  2. ^ Journal of the Proceedings of the Fifty-sixth Annual Convention of the Diocese of Massachusetts (Boston: James B. Dow, 1846): 80-81.
  3. ^ Journal of the Proceedings of the Fifty-ninth Annual Convention of the Diocese of Massachusetts (Boston: James B. Dow, 1849): 81.
  4. ^ Keith N. Morgan, Buildings of Massachusetts: Metropolitan Boston (Charlottesville, VA: University of Virginia Press, 2009)
  5. ^ History of Essex County, Massachusetts, ed. D. Hamilton Hurd, vol. 1 (Philadelphia: J. W. Lewis & Company, 1888)
  6. ^ a b Jean A. Follett, “The Hotel Pelham: A New Building Type for America,” American Art Journal 15, no. 4 (Autumn 1983): 58-73.
  7. ^ History of Norfolk County, Massachusetts, ed. D. Hamilton Hurd (Philadelphia: J. W. Lewis & Company, 1884)
  8. ^ a b James C. O'Connell, The Hub's Metropolis: Greater Boston's Development from Railroad Suburbs to Smart Growth (Cambridge, MA: MIT Press, 2013)
  9. ^ Arlington Street Church NRHP Registration Form (1973)
  10. ^ "NWB.365", mhc-macris.net, Massachusetts Historical Commission, n.d.
  11. ^ Sarah Bradford Landau and Carl W. Condit, Rise of the New York Skyscraper: 1865-1913 (New Haven, CT: Yale University Press, 1996)
  12. ^ Andrea J. Lazarski, "Capitol Architects," Architects in Albany, ed. Diana S. Waite (Albany, NY: Mount Ida Press, 2009)
  13. ^ Real Estate Record and Builders Guide 1, no. 15 (June 27 1868): 2.
  14. ^ Trinity Episcopal Church NRHP Registration Form (2008)
  15. ^ Real Estate Record and Builders Guide 3, no. 68 (July 3 1869): 10.
  16. ^ New York City Landmarks Preservation Commission, St. John's Church Designation Report (1974)
  17. ^ Real Estate Record and Builders Guide 5, no. 124 (July 30 1870): 6.
  18. ^ New York City Landmarks Preservation Commission, Bennett Building Designation Report (1995)
  19. ^ "The Drexel Building," Harper's Weekly 17, no. 859 (June 14 1873): 509-510.
  20. ^ William McKenzie Woodward and Edward F. Sanderson, Providence: A Citywide Survey of Historic Resources, ed. David Chase (Providence, RI: Rhode Island Historical Preservation Commission, 1986)
  21. ^ "The New York Equitable Life Insurance Company's Building," Architectural Sketch-book 2, no. 3 (September 1874): n. p.
  22. ^ "Residence of De Lancey Kane, Esq., New Rochelle, Westchester Co., N. Y.," American Architect and Building News 3, no. 109 (January 26 1878): 31.
  23. ^ Superior Court of the City of New York. General Term. De Witt C. Weeks and Francis Marion Weeks, Plaintiffs and Respondents, Against William McCarty Little, Individually, and as Executor, Etc. of Augusta M. Little, Deceased (and Others), Defendants and Appellants. Case on Appeal (New York: M. B. Brown, 1880)
  24. ^ "Connecticut," Churchman 42, no. 14 (October 2 1880): 371.
  25. ^ Real Estate Record and Builders Guide 26, no. 645 (July 24 1880): 679.