CHRONOLOGICAL LIST OF TECHNICAL ASSISTANCE REPORTS …



CHRONOLOGICAL LIST OF TECHNICAL ASSISTANCE REPORTS

WRITTEN BY JAMES L. GARVIN

1. March 1, 1971 A Report on the North Congregational Church [Portsmouth, New Hampshire]

2. July 31, 1974 Report on Two Early Buildings within the Claremont (N.H.) Urban Renewal Area

3. February 15, 1977 Memo to Linda Wilson . . . Re: Old Boathouse and Wharf at the New Castle Coast Guard Station

4. July 5, 1977 Architectural Analysis of the Ira Allen House, Dalton Road, Littleton, New Hampshire

5. March 1, 1978 Matching Grant-in-Aid Proposal for the William H. Long Memorial, Hopkinton, New Hampshire (First Draft)

6. May 15, 1979 Architectural Analysis of the Bridges House, East Concord, N.H.

7. August 4, 1980 Report on Field Inspection of McKee Inn, Lancaster, New Hampshire on July 25, 1980 in Response to Critique given in Letter of Carol D. Shull, dated July 11, 1980.

8. September 25, 1980 Report on Conditions Observed at the East Alton Meeting House during an Inspection on September 23, 1980

9. December 5, 1980 Report to Linda Wilson on the Old Sandown Meeting House

10. January 5, 1981 Summary of Evidence Regarding the Authenticity of the “Daniel Webster Birthplace” in Franklin, New Hampshire, with Recommendations for Further Investigation of the Building.

11. July 1, 1982 Report on Examination of the First Floor Framing of the Meeting House at Sandown, New Hampshire, 1 July 1982

12. October 2, 1983 Memorandum to Commissioner George Gilman . . . Regarding “Old State House” at Strawbery Banke, Portsmouth

13. October 31, 1983 Report to the Epsom Town Hall Committee

14. December 13, 1983 Memorandum to Commissioner George Gilman . . . Regarding “Old State House” at Strawbery Banke, Portsmouth

15. August 8, 1984 Old Patch House, Rhododendron State Park, Evaluation of Existing Conditions and Review of Proposed Plan of Rehabilitation

16. September 4, 1984 Summary of Findings Regarding the Authenticity of the “Daniel Webster Birthplace” in Franklin, New Hampshire

17. December 1984 The Current State of Knowledge Concerning the Governor John Wentworth Mansion at Wolfeborough, New Hampshire, With Recommendations for Investigation of Sources of Additional Information

18. March 5, 1986 Potential National Register Integrity and Significance of the “Hurley House” and the “Old School” at Sunapee State Park

19. February 14, 1987 The Lane-Peake House, Northfield, Vermont. Historic Structure Report for Norwich University, Northfield, Vermont

20. April 17, 1987 Description of the George Frost Homestead, Durham, New Hampshire

21. [May 22, 1987] Glidden Tavern, Chester, New Hampshire: Architectural Description, based in an Inspection in October, 1981

22. July 1987 Summary of Documentary Evidence, Old State House, Portsmouth, New Hampshire

23. December 14, 1987 Report on the South Wolfeborough Fire Station

24. February 16, 1988 Old Town Hall, Pittsfield, New Hampshire, Summary Report of Inspection

25. April 5, 1988 Report of Inspection: Dwelling House at 314 Court Street, Portsmouth, New Hampshire

26. August 19, 1988 Letter to Regina Lammers, Portsmouth Planning Department, regarding the True Priest house and tenant house at 33 Islington Street and 20-22 Tanner Street

27. December 8, 1988 Memo to Gary Hume . . . Re: John T. Morgan (Sewell) House, 27 Pleasant Street, Laconia

28. March 2, 1989 Memorandum of an inspection of the Purported Concord Friends’ Meeting House at 39-41 Franklin Street, Concord, N.H.

29. March 3, 1989 Report to Gilford, N.H., Historic District Commission, Board of Selectmen, School Board . . . Re: The Alvah Wilson [Benjamin Rowe] House

30. May 26, 1989 Memo to Gary Hume and Christine Fonda . . . Re: Tilton Quarry, Hanover, New Hampshire

31. July 10, 1989 Report of Inspection of 238-240 North Main Street, Concord, N.H., on July 10, 1989

32. July 17, 1989 Memorandum of a Site Visit to the Franconia Iron Works Blast Furnace, 6 July 1989

33. July 17, 1989 Report of Inspection of 238-240 North Main Street, Concord, N.H., on July 10, 1989

34. July 31, 1989 Water Penetration: Franklin Pierce Homestead, Hillsborough, New Hampshire

35. August 10, 1989 Memorandum to Alice Phipps . . . Re: Dwelling House on Prescott Hill Road, Grafton, N.H.

36. August 18, 1989 Letter to Carolyn Smith, Director, Lower Shaker Village, Enfield, N.H., evaluating the Laundry/Dairy Building

37. October 6, 1989 Letter to Lee Buchanan-Gregory, Town Administrator, Lee, N.H., regarding the Lee Town Hall Energy Project

38. November 14, 1989 The Morrill-Lassonde House and Barn: Report of an Inspection for the New Hampshire Art Association

39. November 29, 1989 Memorandum of an Inspection of Three Buildings at Franklin Pierce College, Rindge, New Hampshire

40. December 4, 1989 Architectural Assessment of the “Castle in the Clouds,” Moultonborough, New Hampshire

41. January 1990 Adams Female Academy Building, Lane Road, Derry, New Hampshire: Architectural Assessment

42. April 26, 1990 Abel Twitchell House, Harrisville, New Hampshire: Report of an Inspection Made on March 12, 1990

43. May 31, 1990 Moffatt-Ladd House, Portsmouth, New Hampshire: Report of an Inspection Made on May 24, 1990

44. July 27, 1990 Recommendations for Archaeological Monitoring of the Dismantling of the Causeways and Abutments of the Durham Falls Bridge, Durham, New Hampshire

45. August 23, 1990 Memo to Gary Hume . . . Re: Cottage at Ragged Neck, Rye Harbor

46. September 26, 1990 Report on Guest House [Mott House], Woodbury Langdon Estate, Fox Point, Newington, New Hampshire

47. November 7, 1990 Memorandum for the File, Jesse Garvin House, Chichester, New Hampshire

48. February 27, 1991 Memorandum for the Record, Old Allenstown Meeting House, Allenstown, New Hampshire. Report of an Inspection, February 26, 1991

49. March 5, 1991 Site Visit Report: Deerfield Town Hall [Deerfield, New Hampshire]

50. April 29, 1991 Memorandum for the Record, Stable Building, Pillsbury State Park

51. May 29, 1991 Recommendations for Long-Range Planning, Joshua George House, Warner Lower Village, New Hampshire . . .

52. July 18, 1991 Report on the Stylistic and Structural Integrity of the Boarding House of the Former Francestown Academy, and on its Potential for Adaptation to Present-Day Town Needs

53. July 24, 1991 Report and Recommendations, Heating System, Stone Memorial Building, Weare, New Hampshire

54. July 30, 1991 Pittsfield Grammar School (Old High School), Historic Preservation Report

55. September 13, 1991 Remarks on the Feasibility of Moving the Conner Farm and the Conner Tenant House, N.H. Route 101, Exeter, New Hampshire, in Mitigation of Highway Widening

56. November 1991 New Hampshire Industrial Heritage Park: Initial Statement of Purpose and Long-Range Plan

57. February 26, 1992 Memo to Nancy Muller and Wilbur LaPage regarding Remaining Structural Problems at the Hay Estate

58. March 15, 1992 The Cate Homestead, Moose Mountain Road, Brookfield, New Hampshire: Report of an Inspection

59. May 13, 1992 Memo to Gary Hume . . . Re: Impact of the Proposed Nursing Home Addition to Brown Building at Glencliff Home for the Elderly

60. June 12, 1992 Report on the Jonathan Dana House, West Lebanon, New Hampshire

61. June 17, 1992 Report on the Moultonborough Inn, Moultonborough, New Hampshire

62. July 1, 1992 Report on the Sawyer House at the Daniel Webster Birthplace Site, West Franklin, New Hampshire

63. July 22, 1992 Report on the Weeks Estate, Lancaster, New Hampshire

64. July 27, 1992 Report on the Withington House, Brookfield, Vermont

65. August 7, 1992 Report on the Old Visitors’ Center, Crawford Notch State Park, Hart’s Location, New Hampshire

66. August 15, 1992 Report on the Ichabod Hitchcock House, New Hampshire Vocational Technical College, Claremont, New Hampshire

67. August 21, 1992 Construction and Development of The Fells as a Paradigm of the Summer Home Movement

68. October 15, 1992 Report on the Bard Plumer Farm Buildings, N.H. Route 16, Milton, New Hampshire

69. November 4, 1992 Report on the Julian Dodge House, Bradford, New Hampshire

70. November 4, 1992 Report on the Joshua P. Marshall Barn, East Main Street, Bradford, New Hampshire

71. December 14, 1992 Report on the Golden Rod Grange Building, Swanzey, New Hampshire

72. December 17, 1992 Report on the Folsom Tavern, Exeter, New Hampshire

73. January 8, 1993 Report on the Plymouth Town Hall and Court House, Plymouth, New Hampshire

74. January 12, 1993 Report on the Park Hill Meeting House, Westmoreland, New Hampshire

75. February 4, 1993 Report on the Tuttle House, Back River District, Dover, New Hampshire

76. February 15, 1993 Report on the Old Town Hall, Gilmanton Iron Works, New Hampshire

77. March 17, 1993 Historical Sites and Historical Archaeological Features on the Merrimack River Between Garvin’s Falls Dam and the Confluence with the Suncook River

78. March 27, 1993 Report on Water Infiltration: “The Fells”--John Hay Wildlife Refuge

79. April 2, 1993 Report on the Plainfield Town Hall, Plainfield, New Hampshire

80. April 20, 1993 Report on the Horatio T. Colony House Museum, Keene, New Hampshire

81. April 20, 1993 Report on the Tilton Island Park Bridge

82. May 1993 Memorandum on the Walker Building, New Hampshire Hospital

83. June 15, 1993 The Sanborn Farm Buildings, Loudon, New Hampshire

84. July 1993 Old Allenstown Meeting House, Bear Brook State Park, Allenstown, New Hampshire

85. July 9, 1993 Report on the William Cario, Jr., House, 5 Squamscott Street, Newfields, New Hampshire

86. August 3, 1993 Report on the Remick House, Groton, New Hampshire

87. September 27, 1993 Report to the Trustees, James E. Nichols Library, Center Harbor, New Hampshire

88. December 10, 1993 Report on Conditions in the Crawl Spaces beneath the Hay House, John Hay National Wildlife Refuge

89. December 15, 1993 Report on the Plainfield Town Hall, Plainfield, New Hampshire

90. December 20, 1993 Report on the Searles School and Chapel, Windham, New Hampshire

91. December 30, 1993 Report on Immediate and Long-Term Maintenance Needs of the Conner Farm, N.H. Route 101, Exeter, New Hampshire

92. January 1, 1994 Memo to Nancy Muller . . . Re: Grano Barn, Northwood [New Hampshire]

93. March 21, 1994 Memorandum on the Huckins House, Hemenway State Forest, Tamworth, New Hampshire

94. March 31, 1994 Report on the Early Settlers’ Meeting House, Ossipee Historical Society, Leighton’s Corner, Ossipee, New Hampshire

95. April 9, 1994 A Brief Report on the Dyer Foss House, Gosling Road, Portsmouth, New Hampshire

96. April 14, 1994 Report on Fire Damage, Conner Farm, Exeter, New Hampshire

97. May 25, 1994 Report on the Smith Meeting House Complex, Gilmanton, New Hampshire

98. July 18, 1994 Report on the Meriden Town Hall, Plainfield, New Hampshire

99. July 21, 1994 Memorandum on Door Changes, New Hampshire State House, Concord, New Hampshire

100. July 25, 1994 Report on Conditions beneath “The Fells,” Newbury, New Hampshire

101. August 2, 1994 Report on the Brickett House, Evans Notch Ranger Station, White Mountain National Forest

102. August 3, 1994 Report on the William H. Hill Homestead, Strafford, New Hampshire

103. August 18, 1994 Report on the Eagle Block, Newport, New Hampshire

104. August 23, 1994 Report on the Lempster Town Hall, Lempster, New Hampshire

105. September 7, 1994 Comments on the Proposed Rehabilitation of the Cresson Bridge at Sawyer’s Crossing, Swanzey, New Hampshire

106. September 22, 1994 Report on the Col. John McDuffee House, Old Dover Road, Rochester, New Hampshire

107. September 30, 1994 Report on the First Parish Church (Londonderry Meeting House), East Derry, New Hampshire

108. October 7, 1994 Notes on the Engraved Copper Plates for Bills of Credit, Acquired at Auction by the State of New Hampshire on October 7, 1994

109. October 9, 1994 Report on the Robert Bartley House (Windham Building Department Headquarters), 4 North Lowell Road, Windham, New Hampshire

110. November 13, 1994 Report on the James Aiken, Jr., House, Main Street, Antrim, New Hampshire

111. November 14, 1994 Notes on the Greenland Hotel, 480 Portsmouth Avenue, Greenland, New Hampshire

112. November 28, 1994 Report on the Clement & Rossiter Store (Esersky’s Hardware Store), Claremont, New Hampshire

113. December 2, 1994 Report on the Gove House, “Elmfield,” Hampton Falls, New Hampshire

114. December 7, 1994 Notes on Inspection of the Meeting House, Dwelling House, and Chapel Wing, Canterbury Shaker Village

115. December 28, 1994 Transcription of Field Notes: Inspection of Col. Ebenezer Hinsdale House, 28 December 1994

116. January 16, 1995 Report on the Carriage House and Garage, Wentworth-Coolidge Mansion, Portsmouth, New Hampshire

117. January 24, 1995 Report on the Hill-Woodman-Ffrost Homestead, Durham, New Hampshire

118. January 31, 1995 Report on the Enoch Page, Sr., House, South Sutton, New Hampshire

119. February 8, 1995 Recommendations for Short-Term (Twelve-Month) Maintenance, Hill-Woodman-Frost Homestead, Durham, New Hampshire

120. February 28, 1995 Report on the North Portico [of the] Clement & Rossiter Store (Esersky’s Hardware Store), Claremont, New Hampshire

121. April 10, 1995 Report on the Hoar House, 47 Prescott Road, Epping, New Hampshire

122. April 12, 1995 Report on the United Church Building (Formerly the Baptist Church Building), Danbury, New Hampshire

123. April 21, 1995 Memorandum of an Inspection of the Dr. Solomon M. Whipple House, New London [New Hampshire]

124. April 24, 1995 Report on the Samuel Bartlett House, Northwood Narrows, New Hampshire

125. June 30, 1995 Report on the Samuel Emerson House (Oakland House), Moultonborough, New Hampshire

126. August 9, 1995 Report on the Hugh Sheridan House, Ashuelot Village, Winchester, New Hampshire

127. August 22, 1995 Statement of Significance, Cavender Road Bridge, Hancock-Greenfield, New Hampshire

128. September 8, 1995 Report on the Gilmanton Village Manufacturing Company Mill (Fenwick Hosiery Company Mill), Belmont, New Hampshire

129. September 27, 1995 The American Postal Workers’ Accident Benefit Association Building and Its Relationship to Colonial Revival Architecture in Portsmouth, N.H.

130. September 29, 1995 Notes on the Power Plant, Pacific Mills, Dover, New Hampshire

131. October 7, 1995 Notes on the Date of Construction of the Danville Meeting House

132. November 1, 1995 Statement of Significance, Thompson’s Crossing Bridge, Antrim-Bennington, New Hampshire

133. December 4, 1995 Report on the First Parish Church Parsonage (James Thom Store), East Derry, New Hampshire

134. December 19, 1995 Notes on the Thomas Burns (Curtis Hidden Page) House, Gilmanton Corners, New Hampshire

135. December 1995 The Samuel Emerson House (Oakland House), Moultonborough, New Hampshire: Documentation for The Historic American Buildings Survey

136. January 6, 1996 Report on Ice and Water Damage, Meriden Town Hall, Plainfield, New Hampshire

137. January 8, 1996 Report on Roof Conditions, Plainfield Town Hall, Plainfield, New Hampshire

138. January 23, 1996 Report on Horse Sheds, Peterborough Unitarian Church, Peterborough, New Hampshire

139. February 22, 1996 Memorandum of Bridge Inspection, Bridge No. 090/107, Bridge Street, Pittsfield, New Hampshire

140. March 5, 1996 Report on the Second Rindge Meeting House, Rindge, New Hampshire

141. April 19, 1996 Report on Exterior Mortar Conditions, Litchfield Public Library (Aaron Cutter Memorial Library), 269 Charles Bancroft Highway, Litchfield, New Hampshire

142. May 11, 1996 Report on the District Number Eight Schoolhouse, Peterborough, New Hampshire

143. June 30, 1996 Report on the Hall-Colony House, 104 West Street, Keene, New Hampshire

144. June 4, 1996 Memorandum of an Inspection on the John Elwyn House, Elwyn Road, Portsmouth, New Hampshire

145. July 3, 1996 Memorandum of inspection of Russell-Colbath House, White Mountain National Forest, Albany, N.H., on July 2, 1996

146. August 7, 1996 Report on the Deacon Peter Heald House, Temple, New Hampshire

147. November 14, 1996 Report on Moisture Conditions, Wentworth-Coolidge Mansion, Portsmouth, New Hampshire

148. November 21, 1996 Report on the Powder Major DeMerritt House, Madbury, New Hampshire

149. December 1996 Historic Structure Report on the Eagle Block, Newport, New Hampshire [with David C. Fischetti, P.E.]

150. January 26, 1997 Notes on the Maintenance and Rehabilitation of the Captain Enoch Remick House and Related Buildings, Tamworth, New Hampshire

151. April 24, 1997 Report on the Jacob Gerrish House, New Hampshire Division of Forests and Lands Manager’s Residence, State Forest Nursery, Boscawen, New Hampshire

152. April 30, 1997 Recommendations for Roofing and Insulating the Allison House, 7 Washington Street, Concord, New Hampshire

153. August 13, 1997 Report on the Deacon John Bell House, Elm Avenue, Antrim, New Hampshire

154. September 10, 1997 Recommendations for Short-Term Maintenance at the Upham-Walker House, Concord, New Hampshire

155. November 11, 1997 Report on the Buck Street Community House (District Number 3 Schoolhouse), Thompson Road, Pembroke, New Hampshire

156. November 13, 1997 Notes on the Clough Tavern, Canterbury, New Hampshire

157. February 2, 1998 Report on an Inspection of the First Church of Christ. Scientist, 33 School Street, Concord, New Hampshire

158. April 11, 1998 Notes on an Inspection of the William McCrillis House, Corner of McCrillis and Gile Roads, Nottingham, New Hampshire

159. April 29, 1998 Notes on Floor Paint Colors, Entry (Stairhall) and Kitchen, Pierce Homestead, Hillsborough, New Hampshire

160. April 30, 1998 Notes on the Doctor Walter J. Roberts House, 9 Academy Street, Rochester, New Hampshire

161. July 26, 1998 Second Report on the Weeks Estate, Lancaster, New Hampshire

162. August 14, 1998 Same, revised with comments by architect Robert S. Bast

163. September 7, 1998 Report on the Groton Town House, Groton, New Hampshire

164. March 15, 1999 Report on the Odiorne Homestead, Odiorne’s Point, Rye, New Hampshire

165. September 26, 1999 Report on Wattannick Grange Building (Old Hudson Town House), Hudson, New Hampshire

166. October 22, 1999 Report on the Old Parsonage, Newington, New Hampshire

167. December 13, 1999 Report on the Starrett-Hartshorn House, 22 North Main Street, Mont Vernon, New Hampshire

168. January 13, 2000 Notes on Photographs of the Mellen House, Durham, New Hampshire

169. April 4, 2000 Notes on the John Berry House, First Crown Point Road, Strafford, New Hampshire

170. April 12, 2000 Report on the Locomotive Roundhouses, West Lebanon (Westboro), New Hampshire

171. July 18, 2000 Notes on the Reverend John Caverly House, Route 202A, Strafford, New Hampshire

172. March 20, 2001 Notes on the David Clark House, Buck Street Bridge, East Pembroke, New Hampshire

173. August 21, 2001 Report on the Welch Hillside Farm, Hancock, New Hampshire

174. November 18, 2001 Report on the Trustees’ Building, Canterbury Shaker Village, Canterbury, New Hampshire

175. February 23, 2002 Notes on the Origins of Arched Stone Bridges in the Contoocook River Valley of New Hampshire

176. June 21, 2002 Central Street (Center) Bridge, Bridge No. 113/064, Bristol-New Hampton, New Hampshire

177. August 7, 2002 Report on French’s Tavern, Dublin (uncompleted)

178. August 18, 2002 Notes on Materials and Construction Techniques, Bath-Haverhill Covered Bridge, Bath, New Hampshire to Haverhill, New Hampshire

179. September 1, 2002 Report on the Heald House, Heald Road, Wilton, New Hampshire (report begun on November 5, 1999)

180. September 8, 2002 Report on the Blaisdell-Winslow House, Northwood, New Hampshire

181. October 3, 2002 Notes on the Rolfe Barn, Penacook, New Hampshire

182. October 9, 2002 Report and Preservation Assessment on the New England College Covered Bridge (1972), Henniker, New Hampshire

183. February 23, 2003 Nathaniel Foye House, Foye’s Corner, Rye, New Hampshire (revised April 2, 2003)

184. March 22, 2003 Report on the Troy Railroad Depot, Troy, New Hampshire

185. April 15, 2003 Tamworth Town House, Tamworth, New Hampshire

(revised April 28, 2003)

186. June 2, 2003 History of the Depot or Meadow Bridge (Bridge No. 122/110), Shelburne, New Hampshire (First draft: November 17, 2002)

187. October 8, 2004 Report on Trinity Church, Route 175, Holderness, New Hampshire

188. October 12, 2004 Report on the Francestown Academy Boarding House, the “Beehive,” Greenfield Road, Francestown, New Hampshire

189. November 12, 2004 Report on the Stephen Rowe Bradley House, Walpole, New Hampshire

190. February 13, 2005 Suncook Village School, Suncook Water Works Building, Pembroke, New Hampshire

191. April 28, 2006 Notes on the Hayward-Hutchinson House, 19 Maple Street, Pine Valley, Milford, New Hampshire

192. May 28, 2006 Newbury Center Meeting House, Newbury, New Hampshire

193. January 7, 2007 Report on the Barnard Tavern, Deerfield, Massachusetts

194. April 15, 2007 Report on the Mastey House, Canterbury, New Hampshire

195. June 17, 2007 Robert Armstrong House, 88 Range Road, Windham, New Hampshire

196. June 21, 2007 Old Allenstown Meeting House Historic Structure Report, May 3, 2004; revised June 21, 2007

197. July 14, 2007 Guidelines for Rehabilitation, Pier and Wright’s Covered Railroad Bridges, Newport, New Hampshire.

198. July 24, 2007 Notes on the Cartland House, Lee, New Hampshire

199. November 11, 2007 Report on the Fogg-Rollins House, Exeter, New Hampshire

200. December 15, 2007 Report on the Noah Parker House, 182 Market Street, Portsmouth, New Hampshire

201. January 2008 Architectural and Social Context for the Portsmouth Academy Building and the Morton-Benedict House, and Construction History of the Academy

202. August 30, 2008 Briefing Paper on the Connecticut River Bridge (Bridge 058/127) on Route 4 Between West Lebanon, New Hampshire, and White River Junction in Hartford, Vermont

203. September 18, 2008 Report on Observations at the Bath Village Covered Bridge, Bath, New Hampshire

204. December 2008 Report on the Old Haverhill Academy Building (Pearson Hall), Haverhill Corner, New Hampshire

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download