Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

Similar documents
Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

Multiple Family Dwelling House; Single Family Dwelling House

Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

Town Kingston. Place (neighborhood or village) Silver I ake. Address 279 Grove Street. Historic Name. Style/Form. Roof asphalt shingles

Assessor's number USGS Quad Area(s) Form Number. Town Kingston Place (neighborhood or village) Address 92 Si immer Street Historic Name

Assessor's number USGS Quad Area(s) Form Number. Town Kingston. Place (neighborhood or village) Address 24 School Street Historic Name

Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

Assessor's number 46/100. Town. Address. luses: Present _. Source Melville Style/Form. Condition good. Moved X no.

Place (neighborhood or village) Address 4 Flm Street Historic Name. Foundation granite

FORM A - AREA MASSACHUSETTS HISTORICAL COMMISSION MASSACHUSETTS ARCHIVES BUILDING 220 MORRISSEY BOULEVARD BOSTON, MASSACHUSETTS 02125

Place (neighborhood or village) Address fift/fin Slimmer Street. Historic Name. Source maps. Exterior Material: Roof asphalt shingles

Plymouth 163. Place (neighborhood or village)

\ Town. St,- F O R M B - BUILDING. Massachusetts Historical Commission 80 Boylston Street Boston, Massachusetts 02116

Original. Wall wood shingles, wood trim

RECEIVED Follow Massachusetts Historical Commission Survey Manual instructions when completing this form.

VIRGINIA BEACH HISTORICAL REGISTER PROGRAM INFORMATION AND NOMINATION/APPLICATION FORM INSTRUCTIONS

National Register off Historic Places Inventory Nomination Form

STATE REGISTER NOMINATION CHECK-OFF LIST (Revised )

950 CMR: OFFICE OF THE SECRETARY OF THE COMMONWEALTH

Town/City: Address: Source: Style/Form: Condition: Acreage:

2. Historic name: Spalding: Caroline Residence. 3. Street or rural address: 1006 North Crescent Drive. Cftv Beverly Hills Zip County Los Angeles

Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts

BLOCK LOT _ COUNT' _ CITY: _ UTM:. QUAD HATF. 1Q?1-?? PERIOD:. OWNER: John J. Mangham Ktnv

ADDRESS 1150 Cortlandt UTM / ARCHITECT/BUILDER Charles F. Fleming b.date 1926 OWNER Joy Stapp 1150 Cortlandt, Houston, TX THEME

BRLYRLY. Cultural Heritage Commission Report. City. of Beverly. Hills Planning Division. Meeting Date: January 10, Subject:

NEW HAMPSHIRE HISTORIC PROPERTY DOCUMENTATION BICKFORD RENTAL HOUSE NH STATE NO First Avenue, Berlin, Coos County, New Hampshire

National Register of Historic Places Inventory Nomination Form

town Kingston Place (neighborhood or village) Major Alterations (with dates) Condition good

NATIONAL REGISTER OF HISTORIC PLACES

HISTORIC RESOURCES INVENTORY - BUILDING AND STRUCTURES. Please send completed form to: National Register and State Register Coordinator,

r 5 .._-. tj~lj Q ~ Q r JUL &3 OD 00 --:::--;~-;:-V_N~I:..-(}...:...N.:... 5 r U I:l n 0 0 Q ~ r-cj-cj--o-o-" S

Steve Mizokami Senior Planner, City of Santa Monica. From: Christine Lazzaretto, Principal; Heather Goers, Architectural Historian Date: April 3, 2018

Maryland Historical Trust Inventory No Maryland Inventory of Historic Properties Form

BUILDING INVENTORY SHEE T

NEW HAMPSHIRE HISTORIC PROPERTY DOCUMENTATION LESSARD HOUSE NH STATE NO Second Avenue, Berlin, Coos County, New Hampshire

National Register of Historic Places Inventory Nomination Form

Wyman Historic District

REQUEST FOR EVALUATION FOR POTENTIAL HISTORIC SIGNIFICANCE

National Register off Historic Places Inventory Nomination Form

Zip Ownership is: Public Private

HISTORIC RESOURCES INVENTORY

National Register off Historic Places Inventory Nomination Form

Maryland Historical Trust Inventory No. PG: 81B-003 Maryland Inventory of Historic Properties Form

HHM ID N College

o Approximate distance of building from street Ci ty Home City of Marlborough 50' 37M-7-77 FORM B - BUILDING In Area no. Form no.

Appendix C: Historic Preservation and Guideline Information

Status X occupied unoccupied work in progress Accessible X yes: restricted yes: unrestricted no

PROPERTY OF THE NATIONAL REGISTER

Poten ally Eligible Structures

National Register off Historic Places Inventory Nomination Form

Zip Ownership is: Public Private

COBOURG HERITAGE ADVISORY COMMITTEE MEMORANDUM

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER WHEREAS the matters herein set out are in conformity with the Official Plan of the Vaughan Planning

FORM B BUILDING MASSACHUSETTS HISTORICAL COMMISSION MASSACHUSETTS ARCHIVES BUILDING 220 MORRISSEY BOULEVARD BOSTON, MASSACHUSETTS 02125

National Register of Historic Places Continuation Sheet

Historic Property Report

ROCKLEDGE NEIGHBORHOOD #8

HISTORIC RESOURCES INVENTORY C D

HISTORIC RESOURCES INVENTORY

HISTORIC RESOURCE SURVEY FORM University of Oregon Cultural Resources Survey Eugene, Lane County, Oregon Summer 2006

NEW HAMPSHIRE HISTORIC PROPERTY DOCUMENTATION DINARDO-DUPUIS HOUSE NH STATE NO Wight Street, Berlin, Coos County, New Hampshire

Current Value. Building Data. Year Built Tax Status

National Register off Historic Piaces Inventory Nomination Form

Rig Quad UTM Ref: I I9260 (B.) VERBAL BOUNDARY 39 00' 6 CD. (phone no.) 2. D S. «o> rr a.

CITY OF NACOGDOCHES HISTORIC SURVEY

BUILDING INVENTORY SHEET

National Register of Historic Places Inventory Nomination Form

APPROXIMATELY 45 MINUTES Please be respectful of private property. WELLINGTON STREET WALKING TOUR 47

Sickels Laundry and Dry Cleaning

.u,.." VUUULUJ)'''ill J tl/utl. FORM B - Building

The City of Titusville Historic Preservation Board Local Historic Resource Nomination Form

The City of Titusville

New Danish e-cadastre and its role in the Danish e-government

Downers Grove Historic Home Program

Total 1 Total. Current Functions (Enter categories from instructions) 02F04: Commerce / department store 02E: Commerce / specialty store

MRI Commercial Management For Web Operational Training Guide Version 4.2

HISTORIC RESOURCE SURVEY FORM University of Oregon Cultural Resources Survey Eugene, Lane County, Oregon Summer 2006

NATIONAL REGISTER NOMINATION CHECK-OFF LIST (Revised )

THE CHATHAM-KENT MUNICIPAL HERITAGE REGISTER. Listed Properties in the Community of Dover

National Register of Historic Places Continuation Sheet

Babb, Albert & Mary, Farm Owners Name Owner Address Bobbi Babb, Judy Babb, Linda Daniels Address:1626 W Powers Rd City: Rosalia Phone:

SEE INSTRUCTIONS IN HOW TO COMPLETE NATIONAL REGISTER FORMS TYPE ALL ENTRIES -- COMPLETE APPLICABLE SECTIONS X VICINITY OF CODE 22 STATUS

5.2 GENERAL MEASUREMENT REQUIREMENTS

National Register of Historic Piaces Inventory Nomination Form

BUILDING INVENTORY SHEE T

Section 7: HIGH STREET and The Cottage, Singleborough Lane (Sequential numbers south side, none north side)

RM-8 and RM-8N Districts Schedule

The City of Titusville Historic Preservation Board Local Historic Resource Nomination Form

ZONING BOARD OF APPEALS APPLICATION

BUILDING INVENTORY SHEET

HISTORIC PRESERVATION COMMISSION MEETING CITY OF DAVENPORT, IOWA TUESDAY, NOVEMBER 13, 2018; 6:00 PM

Primary # HRI # Trinomial. Review Code Reviewer Date

National Register off Historic Places Inventory Nomination Form

Transcription:

Inventory No: Historic Name: Common Name: Address: HRV.98 Shaker Meetinghouse Cornish, Dr. Louis House 82 Shaker Rd City/Town: Village/Neighborhood: Local No: Harvard Shaker Village 5-24; 91; 7; 3E Year Constructed: Architect(s): Architectural Style(s): Use(s): Significance: Area(s): Designation(s): Elwell, Bruce; Johnson, Moses Federal Meeting House; Single Family Dwelling House; Undetermined Architecture; Philosophy; Religion HRV.B: Harvard Shaker Village Historic District Local Historic District (4/26/1974); Nat'l Register District (10/30/1989) The Massachusetts Historical Commission (MHC) has converted this paper record to digital format as part of ongoing projects to scan records of the Inventory of Historic Assets of the Commonwealth and National Register of Historic Places nominations for Massachusetts. Efforts are ongoing and not all inventory or National Register records related to this resource may be available in digital format at this time. The MACRIS database and scanned files are highly dynamic; new information is added daily and both database records and related scanned files may be updated as new information is incorporated into MHC files. Users should note that there may be a considerable lag time between the receipt of new or updated records by MHC and the appearance of related information in MACRIS. Users should also note that not all source materials for the MACRIS database are made available as scanned images. Users may consult the records, files and maps available in MHC's public research area at its offices at the State Archives Building, 220 Morrissey Boulevard, Boston, open M-F, 9-5. Users of this digital material acknowledge that they have read and understood the MACRIS Information and Disclaimer (http://mhc-macris.net/macrisdisclaimer.htm) Data available via the MACRIS web interface, and associated scanned files are for information purposes only. THE ACT OF CHECKING THIS DATABASE AND ASSOCIATED SCANNED FILES DOES NOT SUBSTITUTE FOR COMPLIANCE WITH APPLICABLE LOCAL, STATE OR FEDERAL LAWS AND REGULATIONS. IF YOU ARE REPRESENTING A DEVELOPER AND/OR A PROPOSED PROJECT THAT WILL REQUIRE A PERMIT, LICENSE OR FUNDING FROM ANY STATE OR FEDERAL AGENCY YOU MUST SUBMIT A PROJECT NOTIFICATION FORM TO MHC FOR MHC'S REVIEW AND COMMENT. You can obtain a copy of a PNF through the MHC web site (www.sec.state.ma.us/mhc) under the subject heading "MHC Forms." Commonwealth of Massachusetts Massachusetts Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts 02125 www.sec.state.ma.us/mhc This file was accessed on: Saturday, February 09, 2013 at 12:06 AM

See HARVARD SHAKER VILLAGE NATIONAL REGISTER NOMINATION for more information LHb V/Z6/7V, lotlbts ^/Jo/s"? FORM B - BUILDING assessor's # USGS quad area 5-24 Ayer Shaker Village Massachusetts Historical Commission 80 Boylston Street Boston MA 02116 form own Harvard lace Shaker Village ddress 82 Shaker Road istoric Name: Meetinghouse e Present Original residence meetinghouse ^te of construction: 1791 burce NR nomina. Sketch Map Style Federal Form gable block 2 Architect Moses Johnson Exterior Material: Wall/Trim wood Roof slate Foundation stone Shaken R \ Iboo * -to, oi i i ; er Recorded by: Dempsey & FitzPatrick Organization: Harvard Historical Commission Date: March 1994 HbOtlVED Outbuildings none Alterations roof, use. Condition good Moved no Acreage 1.79 acres Setting village JUN 1 5 1994 f vjass. HIST. COMfv

Town 4 i & & S T x street address Name M t e h o q Use: Agriculture Art/Sculpture ownerppr. i Open to public Education M i n ^ r v, Affairs Government ^^igion/philosophy Literature ImTi^T ~ Music Other Development of t o w n / c i t y A r c h i t e c t u r a l reason for i n v e n t o r y i n g : above o w r 9 s Mf - TfefWicfr ~dnece rkiji<jgr no Date 1791 Style Source of - ion i s ^ade i n Shaker Journls Architect A a r l y. S h a k e r meeting house 3. CONDITION ^fm\^» o r i g i n a l & present Present v. omrnerce "industry Science/invention Travel/communication -H.11UMJ tift±tt ^ OHfikeF? OR p a r t of A r e a # ExcellentQGoqdyFair Deteriorated MovediAlteredJAdded..nrn-.^,n i m up_per l e v e l s f W r QJH 4. DESCRIPTION FOUNDATION/BASEMENT: H i g l ^ R e g u l a r j Low W A L L COVER: (\VO1KT} Material - Brick R O O F : ^ R i d g e j G a m b r e l Flat Hip Mansard 'ower Cupola D o r m e r windows Balustrade CHIMNEYS: STORIES: PORCHES: 4 la^sj) 4 1@3 Other Grillwork Center ^ n d " ) i I n t e r i o r ATTACHMENTS: Stone :ranite Irregular Cluster Elaborate W i n g ^ K U ) Shed 4 PORTICO Gable en Balcony ment Entrance ( f b i d e ) F r o n t : /Center/SideA Details: Windows: Spacing: R e g u l a r / I r r e g u l a r Corners: Plain Pilasters IdenticaFVaried Quoins < s ^ r n e r b o a r d ^ 5;.; Indicate l o c a t i o n of b u i l d i n g i n r e l a t i o n to nearest c r o s s streets and other buildings 6. Footage of s t r u c t u r e f r o m s t r e e t 53 f t,. P r o p e r t y has feet frontage on s t r e e t Recorder For Photo # E REVERSE SIDE Date 11

RELATION OF SURROUNDING TO STRUCTURE 1. Outbuildings barn 2. Landscape Features: ^^icultu^ (^pen^vooded(forden^^orma^foforlra Predominant features^^al IsrIp-P.rJt*.^ «in nlri foi.ririflt.i nn Landscape architect _ 3. Neighboring Structures Style: Colonial Federal Greek Revival Gothic Revival Italian Villa Lombard Rom. Venetian Gothic Mansard Richardsonian Modern Use:Olesidential/Commercial Religious Conditions: ExcellentcGoodjFair Deteriorated GIVE A BRIEF DESCRIPTION OF HISTORIC IMPORTANCE OF SITE (Refer and elaborate on theme circled on front of form) This building waserected the sar.e year as "gathering" of Harvard Shaker under Father Elsazer Rand and Mother Hannah Kandal. iiention is made in Shaker Journals: Park Avery paid for 10 months labor oo meeting house, Sheffield Kayvvard paid for 1 year, mention made of oil and paint invoices in Shaker Journals November 1793- paid by Oliver Adams as a gift to the society. Alterations made by Bruce Elv/ell, architect, under ownership of later owner, Dr. Louis Cornish around 1936, interior partitioning and sleeping porch. Earlier enlargement around 1850 by Shakers, 2 nww stairway entrance ells and stairs. Roof was changed from ganbrel to straight gable and slated about this time. It is shown in Kinbal's Plan of 1836, and a photograph of 1916 in "gleanings from Old Shaker Journals by Clara Endicott Saars. It was the Meeting House for the Shakers from 1791-1918 BIBLIOGRAPHY AND/OR REFERENCE n Shaker Journals "Gleanings from Did Shaker Jour~ials" by Clara Endicott Sears The raising of the Meeting House; The first thing to be done in the way of work was to build tha meeting house. The habit oi the time was to construct the walls in an horizontal position, anc: hen nearly completed they -Id allbe raised and dovetail a 1 d together and the ouildin v, :ld en st«nd reudr for a finishing touches, he using ui u a o i, ^ ~ ;"7..x-d Shakers was accomplished in one night, that time Jiing chosen so that the eyes of the wcrl 1 j ight not sec the process which was looked ;pon 13 a sacred rite. It happened in dune, 17.1 " Glet."....3 ron Ola Shaker Journals- Sears RESTRICTIONS Original Owner: Deed Information: Book Number Page, Registry of Deeds Form. B. MM-11-69-045 654

MHC INVENTORY FORM CONTINUATION SHEET MHC Inventory scanning project, 2008-2012 MACRIS No. \\tl