User Tools

Site Tools


fbglist-chrono

Differences

This shows you the differences between two versions of the page.

Link to this comparison view

Both sides previous revisionPrevious revision
Next revision
Previous revision
Next revisionBoth sides next revision
fbglist-chrono [2021/07/22 20:28] therbligfbglist-chrono [2021/07/23 00:19] therblig
Line 59: Line 59:
 | [[P045|045]] | [[P045|Hydropower Dam for Walter Baker & Co Ltd]] | Milton, MA | Aug 1904 | | [[P045|045]] | [[P045|Hydropower Dam for Walter Baker & Co Ltd]] | Milton, MA | Aug 1904 |
 | [[P046|046]] | [[P046|Residence for CB Alexander]] | Manhattan, NYC | Late 1904–05 | | [[P046|046]] | [[P046|Residence for CB Alexander]] | Manhattan, NYC | Late 1904–05 |
-| [[P047|047]] | [[P047|Barge Canal for Union Sulphur Co]] | Sulphur, LA | Contract Oct 1905\\ //Never completed by FBG// |+| [[P047|047]] | [[P047|Barge Canal for Union Sulphur Co]] | Sulphur, LA | Contract Oct 1905\\ Work until Early Spring 1906\\ //Never completed by FBG// |
 | [[P048|048]] | [[P048|Factory for Yale & Towne]] | [[fbglist-geo#stamford, connecticut | Stamford, CT]] | 1905 | | [[P048|048]] | [[P048|Factory for Yale & Towne]] | [[fbglist-geo#stamford, connecticut | Stamford, CT]] | 1905 |
 | [[P049|049]] | [[P049|Factory for Simmons Hardware Company]] | Sioux City, IA | Contract May 1905 | | [[P049|049]] | [[P049|Factory for Simmons Hardware Company]] | Sioux City, IA | Contract May 1905 |
Line 101: Line 101:
 | [[P085|085]] | [[P085|Paper mill for H.G. Lowe Paper]] | Ridgefield, New Jersey | < 1909 | | [[P085|085]] | [[P085|Paper mill for H.G. Lowe Paper]] | Ridgefield, New Jersey | < 1909 |
 | [[P086|086]] | [[P086|1-story Extension to Cotton Mill for H.E. Danner Textile Co]] | Paterson, New Jersey | Contract Jul 1908\\ Construction begun Dec 1908\\ Probably completed Feb 1909 | | [[P086|086]] | [[P086|1-story Extension to Cotton Mill for H.E. Danner Textile Co]] | Paterson, New Jersey | Contract Jul 1908\\ Construction begun Dec 1908\\ Probably completed Feb 1909 |
-| [[P087|087]] | [[P087|Box Plant for Atwood-McManus Co]] (reconstruction) | [[LOCchelseama|Chelsea, MA]] | Dec 1908-Mar 1909 |+| [[P087|087]] | [[P087|Box Plant for Atwood-McManus Co]] (reconstruction) | Chelsea, MA | Dec 1908-Mar 1909 |
 | [[P088|088]] | [[P088|Hydroelectric Powerhouse for Grand Falls Power Co]] | Grand Falls, NB/ME\\ (international river border) | Contract Mar 1909\\ //Never completed// | | [[P088|088]] | [[P088|Hydroelectric Powerhouse for Grand Falls Power Co]] | Grand Falls, NB/ME\\ (international river border) | Contract Mar 1909\\ //Never completed// |
 | [[P089|089]] | [[P089|Ransom Hollow Dam & Powerhouse for Warren County Power Co]] | Columbia, New Jersey | Contract Oct 1909 | | [[P089|089]] | [[P089|Ransom Hollow Dam & Powerhouse for Warren County Power Co]] | Columbia, New Jersey | Contract Oct 1909 |
fbglist-chrono.txt · Last modified: 2023/12/10 19:39 by therblig