Skip to main content

Haupt, Grace G.

 Person

Found in 5 Collections and/or Records:

American War Mother and Her Sons, 1926-2020, bulk: 1936-1937

 File — Drawer: 7.2
Scope and Contents

Correspondence regarding the Philadelphia Chapter of American War Mothers' request to relocate the monument and the Art Jury's denial on the grounds that relocation would violate the 1928 condition requiring the monument be screened by a cliff in Wister Woods to conceal the unsatisfactory design of the rear (1926-1937). Also includes a 1928 dedication program, clippings (1928, 1929, 1948), and a 2020 University of Pennsylvania student essay on the memorial.

Dates: 1926-2020; Majority of material found within 1936-1937

Evelyn Taylor Price Memorial Sundial, 1946-1947, 1962

 File — Drawer: 7.2
Scope and Contents

Correspondence regarding the proposed location of the sundial in Rittenhouse Square, including Henri Marceau's suggestion that it replace the Giant Frog (1946), architectural drawings by Sydney E. Martin titled 'Memorial to Mrs. Eli Kirk Price by Beatrice Fenton' (1947), and correspondence regarding the pedestal design and inscription — notably a debate over whether Mrs. Price's given name should appear. Also includes Art Jury resolutions and related correspondence.

Dates: 1946-1947; 1962

General Galusha Pennypacker Memorial, 1922-1987

 File — Drawer: 7.2
Scope and Contents note From the Collection: The Sculpture and Fountain Collection documents the public sculptures and fountains of the Fairmount Park System in Philadelphia, Pennsylvania. Series 1 contains photographs and visual materials depicting individual sculptures and fountains, ranging from nineteenth century works to contemporary installations. Series 2 contains administrative and historical records for individual sculptures and fountains, including correspondence, meeting minutes, reports, architectural drawings, clippings,...
Dates: 1922-1987

Thomas Fitzsimons, 1941-1955

 File — Drawer: 7.3
Scope and Contents Correspondence regarding site preparation, Art Jury approval, and inscription design for the statue, including a Fairmount Park Commission resolution approving the statue by sculptor Giuseppe Donato to be cast in bronze and an Art Jury specification that burnt sienna rather than coal dust be used to color the incised lettering (1941), and correspondence regarding an offer to donate Irish ivy for planting around the base, including a site plan sketch by landscape gardener J. Russell Bebler...
Dates: 1941-1955

William M. Reilly Memorial, 1938-2017

 File — Drawer: 7.3
Scope and Contents Records documenting the establishment of the Reilly Trust for the erection of statues of Revolutionary War generals on the western approach to the Philadelphia Museum of Art, including an excerpt from William M. Reilly's will, a 1939 letter from Charles J. Biddle reporting his recommendation as Amicus Curiae in Orphan's Court regarding the statues' placement, and correspondence from Trustee Robert Sturgis Ingersoll and G.G. Haupt of the Art Jury regarding approval of scale models of the...
Dates: 1938-2017

Additional filters:

Subject
Clippings 4
Inventories 3
American War Mother and Her Sons 1
Architectural drawings 1
Books 1