William M. Butterfield

William M. Butterfield (18601932) was an American architect from New Hampshire.[1]

William M. Butterfield
William M. Butterfield, 1896.
Born1860
Died1932
NationalityUnited States
OccupationArchitect

Life and career

Butterfield was born in Sidney, Maine in 1860. His father, Chesmon Butterfield, was a carpenter and builder. The family moved to Waterville in 1871, when young Butterfield was 11 years old. At that time, his father established himself as an architect as well as a builder. He trained with his father and, at the age of 16, took a job with Foster & Dutton, a Waterville contracting firm with a statewide reputation. He moved quickly through the ranks, and by the age of 17 was supervising the construction of major structures, most notably the great 1879 expansion of the Hotel Wentworth in New Castle.[1] In 1880, he established himself as a contractor in Concord, Massachusetts, but moved in 1881 to Manchester, New Hampshire to open an architect's office.[1]

Upon his arrival, he formed a partnership with Albert E. Bodwell, who would later become Edward Dow's head designer.[2] The partnership had been dissolved by September. Around 1883, he made John F. Stanton a partner, but nothing else of the partnership is known and it appears to have dissolved soon afterward.[3] Other than that, Butterfield remained in private practice for the duration of the 19th century. Sometime between 1905 and 1907, he took his son, Clinton C. Butterfield, and Parker K. Weston into the firm, which became the William M. Butterfield Company.[4][5] From the 1920s until Butterfield's death in 1932,[1] his chief associate was Norris W. Corey.[6] Norris Corey would be Butterfield's successor,[7] and practiced until his retirement in the 1970s.[6]

Butterfield was Manchester's most prominent architect from the mid-1880s until about 1910. He was highly sought after as a designer of town halls, courthouses, churches, and other public and private buildings.[2]

Legacy

Many of his designs have been placed on the National Register of Historic Places.

Architectural works

William M. Butterfield, 1881-c.1906

Year Building Address City State Notes Image Reference
1881Farmington Town Hall356 Main StFarmingtonNew HampshireHighly altered.[8]
1882Freeman Higgins House537 Pine StManchesterNew Hampshire[2]
1882Charles Morrill House1799 Elm StManchesterNew Hampshire[2]
1882Peoples' M. E. Church60 Pennacook StManchesterNew Hampshire[9]
1882St. Paul's M. E. ChurchUnion & Amherst StsManchesterNew HampshireDemolished.[10]
1885Central Police StationManchester & Central StsManchesterNew HampshireDemolished.[11] [12]
1886Hollis Town Hall7 Monument SqHollisNew Hampshire[13]
1886Swedish Evangelical Lutheran Gethsemane Church65 Sagamore StManchesterNew Hampshire[9]
1888Beth Eden Baptist Church82 Maple StWalthamMassachusetts[14]
1888Hosea B. Burnham House74 Brook StManchesterNew Hampshire[15]
1888Fire Station No. 544 Webster StManchesterNew HampshireDemolished in 1993.[16]
1888Nelson S. Whitman House263 Main StNashuaNew Hampshire[17]
1889Goffstown Town Hall216 Main StGoffstownNew HampshireBurned in 1937.[9]
1889Immanuel M. E. Church545 Moody StWalthamMassachusetts[18] [19]
1889Pittsfield High School85 Main StPittsfieldNew HampshireNow the Town Hall.[20]
1890Goffstown Congregational Church8 Main StGoffstownNew Hampshire[9]
1891First Baptist Church298 Blackstone StWoonsocketRhode Island[21]
1891Odd Fellows Building142 Main StNashuaNew Hampshire[22]
1891John Butler Smith House62 School StHillsboroughNew Hampshire[23]
1891Roger G. Sullivan House168 Walnut StManchesterNew Hampshire[2]
1892Belknap County Courthouse64 Court StLaconiaNew Hampshire[22]
1892Kennard Block1008 Elm StManchesterNew HampshireBurned in 1902.[18]
1892Monadnock Block1140-1160 Elm StManchesterNew HampshireDemolished.[22]
1892Nesmith HallUniversity of New HampshireDurhamNew HampshireHighly altered.[24]
1892Pittsfield Academy5 Park StPittsfieldNew Hampshire[20]
1892Smith and Dow Block1426-1470 Elm StManchesterNew Hampshire[25]
1892Soldiers' Memorial Hall316 Central StFranklinNew HampshireNow Franklin Opera House/ Town Hall[26]
1892Varick Building815 Elm StManchesterNew HampshireRebuilt after a 1914 fire.[18] [27]
1892Weston, Hill & Fitts Building1061 Elm StManchesterNew Hampshire[28]
1893Bank Building20 W Park StLebanonNew Hampshire[29]
1893George H. Moore House (Wildwood Hall)506 Moore Hill RdNewburyVermont[30]
1893Pumping StationOak Hill ReservoirManchesterNew HampshireDemolished.[31]
1894Pearl Street SchoolPearl StManchesterNew Hampshire[32]
1895Acquilla Building3 Pleasant StConcordNew Hampshire[33]
1895Calumet Club126 Lowell StManchesterNew HampshireAltered.[34]
1895Weston Terrace70 Lowell StManchesterNew Hampshire[25]
1896Central High School207 Lowell StManchesterNew Hampshire[35]
1896George E. Gould House2321 Elm StManchesterNew Hampshire[22]
1896Stone Memorial BuildingN Stark HwyWeareNew Hampshire[9]
1897Adams Free Library92 Park StAdamsMassachusetts[36]
1897John M. Hunt Home334 Main StNashuaNew Hampshire[18] [37]
1899Globe Congregational Church340 S Main StWoonsocketRhode Island[38]
1899Nurses' ResidenceNew Hampshire HospitalConcordNew Hampshire[39]
1901Josiah Carpenter Library41 Main StPittsfieldNew Hampshire[20]
1902Academie Notre Dame372 Beech StManchesterNew Hampshire[40]
1902Newport Academy and Graded SchoolSchool StNewportVermontDemolished.[18] [41]
1902Alonzo H. Weston House2241 Elm StManchesterNew Hampshire[23]
1903Beacon Building814 Elm StManchesterNew Hampshire[22]
1903Chutter Block43 Main StLittletonNew Hampshire[18]
1903Littleton Bank Building76 Main StLittletonNew HampshireDemolished.[18]
1903New Hampshire Masonic Home813 Beech StManchesterNew Hampshire[18] [42]
1903Waterville Savings Bank Building165 Main StWatervilleMaine[43]
1904Pembroke Academy30 High StSuncookNew Hampshire[44]
1904Sphinx TombDartmouth CollegeHanoverNew Hampshire[45]
1905Hillsborough County CourthouseMarket StManchesterNew HampshirePresently the City Hall Annex.[23]
1905Thayer BuildingNew Hampshire HospitalConcordNew Hampshire[46]
1906South Grammar School38 Gold StWatervilleMaine[43]

William M. Butterfield Company, c.1907-1932

Year Building Address City State Notes Image Reference
1907ChapelPine Grove CemeteryWatervilleMaine[47]
1908Concord Armory39 Green StConcordNew Hampshire[48]
1908Hussey Block185 Main StWatervilleMaine[43]
1909Y. M. C. A. Building30 Mechanic StManchesterNew Hampshire[49]
1910First M. E. Church961 Valley StManchesterNew Hampshire[50]
1910Madison High School189 Main StMadisonMaineReplaced in 1921-22.[51][52]
1913Saidel Apartments238 Pearl StManchesterNew Hampshire[53]
1915David W. Anderson House523 Beacon StManchesterNew Hampshire[54]
1915Holy Trinity Cathedral166 Pearl StManchesterNew Hampshire[54]
1916Oscar Foss Memorial Building111 S Barnstead RdBarnsteadNew Hampshire[55]
1920Franklin Street School255 Franklin StManchesterNew HampshireDemolished.[56]
1921LaFlamme Apartments10 Prospect StManchesterNew Hampshire[25]
1924Aaron Cutler Memorial Library269 Charles Bancroft HwyLitchfieldNew Hampshire[6]

Norris W. Corey, 1933-1970s

Year Building Address City State Notes Image Reference
1937Boys' DormitoryNew Hampshire Industrial SchoolManchesterNew Hampshire[7]
1939Manchester Waterworks Administration Building281 Lincoln StManchesterNew Hampshire[57]
1941Rex Theatre23 Amherst StManchesterNew Hampshire[7]
1947Goffstown Town Hall16 Main StGoffstownNew Hampshire[58]
1949Gordon McCown Building36 Lowell StManchesterNew Hampshire[7]
gollark: This will use a full 2% of my available storage capacity.
gollark: This is due to lyric bad.
gollark: I can't believe this, I'm having to install *golang* on here.
gollark: Oh cryoapioforms, this is too outdated and will not work.
gollark: I am being FORCED to compile various different accursed proxies now.

References

  1. Shettleworth, Earle G., Jr. "Biographical Dictionary of Architects in Maine: Chesmon Butterfield, 1835-1881". http://www.state.me.us/mhpc/architects_bio.html. 1995. Web.
  2. Sullivan, Roger House NRHP Nomination. 2004.
  3. "John F. Stanton". The Province and the States: A History of the Province of Louisiana Under France and Spain, and of the Territories and States of the United States Formed Therefrom. Ed. Weston Arthur Goodspeed. Vol. 7. 1904.
  4. The Manchester Directory, 1906. 1906.
  5. The Manchester Directory, 1908. 1908.
  6. Nashua (NH) Telegraph 1 June 1972: 18.
  7. American Architects Directory. New York: R. R. Bowker, 1955.
  8. Carpentry and Building Sept. 1881: 162.
  9. Goffstown Congregational Church NRHP Nomination. 1996.
  10. Hurd, D. Hamilton. History of Hillsborough County, New Hampshire. 1885.
  11. Bacon, George F. "Wm. M. Butterfield". Manchester and its Leading Business Men. 1891.
  12. Wiley, George Franklin. Willey's Semi-Centennial Book of Manchester, 1846-1896. 1896.
  13. Tolles, Bryant F., Jr. New Hampshire Architecture: An Illustrated Guide. 1979.
  14. "Beth Eden Baptist Church". mhc-macris.net. Massachusetts Historical Commission, n. d. Web.
  15. New Hampshire Homes. 1895.
  16. Annual Report of the Receipts and Expenditures of the City of Manchester for the Fiscal Year Ending December 31, 1888. 1889.
  17. Building 6 Oct. 1888: 3.
  18. Cheney, G. A. "William M. Butterfield: A New Hampshire Architect and His Work". Granite Monthly March 1903: 145.
  19. "Immanuel Methodist Church". mhc-macris.net. Massachusetts Historical Commission, n. d. Web.
  20. Pittsfield Center Historic District NRHP Nomination. 1980.
  21. Woonsocket, Rhode Island: Statewide Historic Preservation Report P-W-1. 1976.
  22. "Monadnock-Upton Block, 1140-1160 Elm Street, Manchester, Hillsborough County, NH". https://www.loc.gov/. n.d. Web.
  23. Gov. John Butler Smith House NRHP Nomination. 2002.
  24. Report of the Board of Trustees of the College of Agriculture and the Mechanic Arts. 1893.
  25. Smith & Dow Block NRHP Nomination. 2002.
  26. Franklin Falls Historic District NRHP Nomination. 1982.
  27. "Varick Building Burns at Manchester, N. H." Fire and Water Engineering 8 July 1914: 27.
  28. Stone April 1892: 18.
  29. Colburn Park Historic District NRHP Nomination. 1986.
  30. Wildwood Hall NRHP Nomination. 1978.
  31. "The New High-Service Water Supply of Manchester, NH". Engineering News 5 Sept. 1895: 148. New York.
  32. Annual Report of the School Committee of the City of Manchester, New Hampshire. Manchester: John B. Clarke, 1895.
  33. Downtown Concord Historic District NRHP Nomination. 2000.
  34. Inland Architect and News Record Jan. 1896: 65.
  35. Perreault, Robert B. Postcard History Series: Manchester. 2005.
  36. Brickbuilder Nov. 1897: 263.
  37. Engineering Record Dec. 1897: 42. New York.
  38. Stone April 1899: 235.
  39. Annual Reports of the Board of Visitors, Trustees, Superintendent, Treasurer, and Financial Agent of the New Hampshire Asylum for the Insane to the Governor and Council, November, 1900. 1900.
  40. American Architect and Building News 22 March 1902: xi.
  41. American Architect and Building News 1 Feb. 1902: xiii. Boston.
  42. Ceremonies at the Laying of the Corner-Stone and at the Dedication, Monday, May 11, 1903. 1903.
  43. Shettleworth, Earle G., Jr. Postcard History Series: Waterville. 2013.
  44. School Board Journal July 1904: 26.
  45. Meacham, Scott. The Campus Guide: Dartmouth College. 2009.
  46. Engineering News 9 Feb. 1905: 47.
  47. Calder, Amy. "Waterville cemetery chapel discovery offers glimpse of past, potential for future". http://www.centralmaine.com/. 21 Oct. 2013.
  48. Concord Civic District NRHP Nomination. 1983.
  49. American Architect 28 July 1909: 8.
  50. Engineering Record 5 Feb. 1910: 68. New York.
  51. American Contractor 26 Nov. 1921: 52. Chicago.
  52. School Board Journal May 1910: 30. Milwaukee.
  53. American Contractor 18 Jan. 1913: 50.
  54. American Contractor 12 June 1915: 53.
  55. Oscar Foss Memorial Library NRHP Nomination. 1985.
  56. American Contractor 9 Oct. 1920: 46.
  57. Engineering News-Record 29 June 1939: 19.
  58. Goffstown Main Street Historic District NRHP Nomination. 2007.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.