Skip to main content

Inventories

 Subject
Subject Source: Library of Congress Subject Headings

Found in 134 Collections and/or Records:

Admiral George W. Melville, 1962-1968

 File — Drawer 7.2
Scope and Contents

Correspondence regarding the loan of the statue to the U.S. Navy and its relocation from Franklin D. Roosevelt Park to the Philadelphia Naval Shipyard (1967), a 1968 press release announcing the relocation, a 1962 sculpture inventory page, and clippings (1962, undated).

Dates: 1962-1968

Alexander Graham Bell Memorial, 1958-1962

 File — Drawer 7.2
Scope and Contents note From the Collection:

The Sculpture and Fountain Collection contains materials documenting the sculptures and fountains throughout Philadelphia that the Department of Parks and Recreation maintains. Both photographic materials and records, such as restoration plans, are contained within the collection.

Dates: 1958-1962

Alexander von Humboldt, 1869-1902, 1936-1966, 2008

 File — Drawer 7.2
Scope and Contents

Correspondence from the Humboldt Monument Committee regarding permission to erect a statue commemorating the centennial of Humboldt's birth, site selection, and the laying of the cornerstone (1869), and correspondence regarding conditions of the grounds surrounding the monument (1902, 1936). Also includes clippings and the von Humboldt entry from a sculpture inventory.

Dates: 1869-1902; 1936-1966; 2008

Atwater Kent Museum: Inventory of the Industrial Index of Philadelphia, 1992 April 28

 File — Drawer 8.4
Scope and Contents From the Collection: The History Files collection contains research materials documenting parks, sites, structures, organizations, events, and individuals associated with the Fairmount Park System and Philadelphia Parks and Recreation. This collection compiles materials from diverse sources over time rather than representing the records of a single office or individual. Typical materials include correspondence, deeds, leases, newspaper clippings, photocopies of published articles and book excerpts, research...
Dates: 1992 April 28

Billy, 1939-2016

 File — Drawer 7.2
Scope and Contents note From the Collection:

The Sculpture and Fountain Collection contains materials documenting the sculptures and fountains throughout Philadelphia that the Department of Parks and Recreation maintains. Both photographic materials and records, such as restoration plans, are contained within the collection.

Dates: 1939-2016

Catholic Total Abstinence Fountain, 1873-2013

 File — Drawer 7.2
Scope and Contents Correspondence from the Catholic Total Abstinence Union of America requesting permission to erect a fountain in the park for the Centennial Celebration (1873), and letters formally announcing the transfer of the fountain to the city for the free use of the American people (1877). Also includes correspondence regarding funding and repairs to the fountain, including a 1934 letter from Alan Corson expressing hope that the Cardinal might contribute funds for repairs and a response clarifying...
Dates: 1873-2013

Chief Justice John Marshall, 1929-1937, 1962, 2006

 File — Drawer 7.2
Scope and Contents note From the Collection:

The Sculpture and Fountain Collection contains materials documenting the sculptures and fountains throughout Philadelphia that the Department of Parks and Recreation maintains. Both photographic materials and records, such as restoration plans, are contained within the collection.

Dates: 1929-1937; 1962; 2006

Civil War Soldiers and Sailors Memorial (Benjamin Franklin Parkway), 1918-1923, 1956-1962

 File — Drawer 7.2
Scope and Contents

Includes 1919 architectural plans of proposed memorial pylons by Lord & Hewlett.

Dates: 1918-1923; 1956-1962

Civil War Soldiers and Sailors Monument (West Park), 1908, 1948, 1962

 File — Drawer 7.2
Scope and Contents note From the Collection:

The Sculpture and Fountain Collection contains materials documenting the sculptures and fountains throughout Philadelphia that the Department of Parks and Recreation maintains. Both photographic materials and records, such as restoration plans, are contained within the collection.

Dates: 1908; 1948; 1962

Colony in Schuylkill, 1946-1962, 2007

 File — Drawer 7.2
Scope and Contents

Includes 1954 correspondence regarding the possible relocation of the memorial due to the construction of the expressway, 1946 blueprint design of the tablet with annotations and approval stamp by the Art Jury on verso, 1947 architectural drawings by Willing, Sims, & Talbutt, and 1959 site plans by Wheelwright, Stevenson, & Langran.

Dates: 1946-1962; 2007