26 January 2013

0 Comments

Introduction

400 block 1949

[Photo: Historical Society of Washington, D.C.]

As I walk around our neighborhood, I often find myself wondering about the people who have lived here since the second half of the nineteenth century, and I feel intensely curious about their distant lives. On the assumption that many of my neighbors must also share this fascination with the names and personalities of certain persons long dead, I am trying to gather on this blog a good deal of information about the former inhabitants of A Street SE (between Third and Sixth streets) on Capitol Hill, Washington, D.C. The emphasis is mainly on the people who lived on this street rather than the history of the buildings, though I am compiling any material that I can about the street’s past. There will also be some occasional notes about other addresses in the neighborhood, including of course St. Mark’s Church, which is at the corner of A and Third streets.

The easiest way to find all the posts relating to a particular house is to click on one of the addresses in the dropdown menus under the header above and in the menu Addresses at the right. The tag cloud below it includes surnames, names of institutions, and a few broad categories like photosdeaths, and marriages. The search box at the upper right is useful for doing more miscellaneous kinds of searches.

However, I have gradually become aware that by now so much material has accumulated on this blog that it is increasingly difficult to make any sense out of it. I have therefore decided, as an experiment, to open up my drafts and notes in OneNote Online, where you can see all the entries for an individual house at a glance, organized chronologically. OneNote also allows you to search within the text of the various newspaper clippings. I should add that searching is very slow in OneNote Online, so you will want to continue using the blog itself for most searches and to keep track of the latest posts. Here is the link to the OneNote notebook.

I am grateful to several persons who have supplied material for this blog: Gene Berry, Peter Clark, Eric Freund, Mark Kantor, Paul Cromwell, and Maureen Shea. I welcome further suggestions and corrections.

—Bill Peterson (wsp@umd.edu)


Postscript: A quick word about Boyd’s Directory, which is cited so frequently on this blog. In late 2013 I located fifteen annual editions of it online, downloaded them to my hard disk, and then, after searching for individual addresses, posted the results here. Gradually, however, I have gained access to many additional volumes of Boyd’s, and I have therefore found it necessary to bring the lists on this blog up to date from time to time. Since in the twentieth century Boyd’s included a “Street and Avenue Guide,” I have also clipped and uploaded the sections describing the 300, 400, and 500 blocks of A Street in many of those volumes (mainly supplied by Paul Cromwell) in a series of posts entitled “Residents of A Street in [year].” Finally, you should note that the OCR in all the Boyd’s volumes is imperfect; do not be puzzled, therefore, if John Doe appears at an address in 1905 and 1908 but not 1906 or 1907. He’s probably living there in the intervening years as well.

1 August 2020

0 Comments

The Regal

Evernote Snapshot 20200801 163301

The future site of the Regal (lots 11 and 12) in an 1887 map.


Recently I was able to read a useful little pamphlet, compiled by Paul K. Williams, about the history of the Regal, 105 Sixth Street SE (Kelsey & Associates, 2006), and I thought it might be appropriate to offer here a very brief summary of a few of its key points.

The Regal was built on two lots at the corner of Sixth and A Streets (lots 11 and 12 on Square 842) that previously had been occupied by four semi-detached frame houses, all facing Sixth and dating from before 1874; the houses were razed in early 1924 by their owner, Harry A. Kite, who was then granted permission to erect a new apartment building on the site in February of that year. Kite was the owner of a construction firm, and the architect chosen for this structure was Alexander H. Sonnemann, a well-known local figure. The estimated cost of construction was approximately $62,000; it was completed by July 1924. The Regal name, incidentally, seems not to have been used in the earliest years of its history.

The building contained twenty units; rent at that time was between $20 and $45 per month, depending on the size and location of the apartment. Most of the units housed one or two people, but at least one (apartment number 108) had six occupants, three of them children, in 1930.

The Regal was sold by Kite to John E. Keller in 1924, though Keller lost the building during the Great Depression, when it went back to Kite. After Kite’s death in 1931, the Regal fell into the hands of the People’s Life Insurance Company, which in turn sold it to Philip Bobys in 1939. The building remained in the possession of the Bobys family until 1969, when it was purchased by Howard Bernstein, who in turn transferred the title to the Lanier Regal LLC. Finally, in 2004, Regal LLC became the current owner.

1500x1000.jpg

15 September 2019

2 Comments

A dated door frame

door frame.JPG

During some reconstruction at 517 A St., S.E., in the spring of 2019, a workman discovered this inscribed door frame. It reads: “Geo W. Riley 1875.” Even today carpenters have the habit of signing and dating a hidden piece of wood when they finish working on a house, and in this instance it provides some useful information. Since 517, 515, and 513 A St. S.E. have identical facades and at one time had the same layout on each floor, it seems reasonable to assume that all three houses were built in or about 1875.

As for George W. Riley, a carpenter by that name was living at 410 New Jersey Ave., S.E., in 1897, though the following year the D.C. Directory describes him as an engineer.

15 September 2017

0 Comments

Susan Brawner: death

Washington Herald, 31 October 1922, p. 10.

Image

15 September 2017

0 Comments

Walter Chaloner: death

Washington Herald, 10 November 1922, p. 2.

Image.png

15 September 2017

0 Comments

Dorothy Hartley injured

Washington Herald, 9 October 1922, p. 2.

Image.png

15 September 2017

0 Comments

416 A Street: servant wanted

Washington Evening Star, 30 July 1881, p. 2.

clip_image001

24 June 2017

0 Comments

Holdup at Sanitary Market

Washington Post, 19 December 1969, p. B2.

Image.png

6 March 2017

0 Comments

Appointment of Samuel M. Wilcox

Washington Post, 9 April 1881, p. 2.

Image.png

[By 1882 Wilcox was living at 503 A St., SE.]

 

15 January 2017

0 Comments

Corner houses, Fifth Street (DCHistoryQuest)

The following notes are taken from DCHistoryQuest, “an interactive GIS map that provides historical data on approximately 127,000 extant buildings in Washington, D.C.”  To save space, I have deleted lines that are left blank. Please keep in mind that if no building permit is cited, the construction date is usually conjectural.


25 5TH STREET SE

Contributing — Yes
Square — 0817
Lot — 0819
Year Built — 1887
Source — Hopkins Maps


100 5TH STREET SE

Contributing — Yes
Square — 0842
Lot — 0811
Year Built — 1880
Source — DC Historical Building Permits Database
Permit # — 0225
Permit Date — August 16, 1880
Original Owner — Ruff (Sarah J.) & Davis (Virginia M.)
Builder — Schaffert, J. L.
Material — brick
Purpose — dwelling
Est’d Cost — $6,600
Qty Built — 3
Permit Note — plans on file
Microfilm Roll — 0058
Width — 18
Depth — 57
Stories — 2
Solid or Filled Land — solid
Foundation Material — brick
Front Material — brick & stone
Stone Type — brownstone courses
Roof Type — flat
Roof Material —tin
Heat — Latrobe(s)

15 January 2017

6 Comments

300 block, north side (DCHistoryQuest)

The following notes are taken from DCHistoryQuest, “an interactive GIS map that provides historical data on approximately 127,000 extant buildings in Washington, D.C.” To save space, I have deleted lines that are left blank. Please keep in mind that if no building permit is cited, the construction date is usually conjectural.


300 A STREET SE

Contributing — Yes
Square — 0787
Lot — 0806
Year Built — 1857
Source — Boschke Map
Purpose — dwelling


304 A STREET SE

Contributing — Yes
Square — 0787
Lot — 0027
Year Built — 1909
Source — DC Historical Building Permits Database
Permit # — 0185
Permit Date — July 12, 1909
Original Owner — Murphy, D. J.
Architect — Norris, L.
Builder — Norris, L.
Material — brick & stone
Purpose — dwelling
Est’d Cost — $5000
Qty Built — 2
Microfilm Roll — 0525
Width — 18
Depth — 30
Stories — 2
Solid or Filled Land — solid
Foundation Material — concrete
Front Material — brick & stone
Stone Type — limestone
Roof Type — flat
Roof Material — tin
Heat — hot water


306 A STREET SE

Contributing — Yes
Square — 0787
Lot — 0026
Year Built — 1909
Source — DC Historical Building Permits Database
Permit # — 0185
Permit Date — July 12, 1909
Original Owner — Murphy, D. J.
Architect — Norris, L.
Builder — Norris, L.
Material — brick & stone
Purpose — dwelling
Est’d Cost — $5000
Qty Built — 2
Microfilm Roll — 0525
Width — 18
Depth — 30
Stories — 2
Solid or Filled Land — solid
Foundation Material — concrete
Front Material — brick & stone
Stone Type — limestone
Roof Type — flat
Roof Material — tin
Heat — hot water


312 A STREET SE

Contributing — Yes
Square — 0787
Lot — 0023
Year Built — 1898
Source — DC Historical Building Permits Database
Permit # — 0360
Permit Date — September 8, 1898
Original Owner — York (James M.) & Son
Architect — York (James M.) & Son
Builder — York (James M.) & Son
Material — brick & stone
Purpose — dwelling
Est’d Cost — $3500
Qty Built — 1
Microfilm Roll — 0227
Width — 19
Depth — 34
Stories — 2
Solid or Filled Land — solid
Foundation Material — concrete & brick
Front Material — brick & stone
Stone Type — Hummelstown
Roof Type — flat
Roof Material — tin & slate
Heat — Latrobe(s)


314 A STREET SE

Contributing — Yes
Square — 0787
Lot — 0805
Year Built — 1885
Source — DC Historical Building Permits Database
Permit # — 0252
Permit Date — August 4, 1885
Original Owner — Edelin, John H.
Architect — Friedrich, Emil S.
Builder — Friedrich, Emil S.
Material — brick
Purpose — dwelling
Est’d Cost — $8000
Qty Built — 2
Permit Note — plans on file
Microfilm Roll — 0087
Width — 23
Depth — 26
Stories — 2
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


316 A STREET SE

Contributing — Yes
Square — 0787
Lot — 0804
Year Built — 1885
Source — DC Historical Building Permits Database
Permit # — 0252
Permit Date — August 4, 1885
Original Owner — Edelin, John H.
Architect — Friedrich, Emil S.
Builder — Friedrich, Emil S.
Material — brick
Purpose — dwelling
Est’d Cost — $8000
Qty Built — 2
Permit Note — plans on file
Microfilm Roll — 0087
Width — 23
Depth — 26
Stories — 2
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


318 A STREET SE

Contributing — Yes
Square — 0787
Lot — 0030
Year Built — 1874
Source — Faetz & Pratt 1874 Real Estate Directory
Purpose — dwelling


320 A STREET SE

Contributing — Yes
Square — 0787
Lot — 0032
Year Built — 1912
Source — DC Historical Building Permits Database
Permit # — 3638
Permit Date — February 20, 1912
Original Owner — Spencer, Wm. S.
Architect — Adams, B. B.
Builder — Adams, B. B.
Material — brick
Purpose — dwelling
Est’d Cost — $3000
Qty Built — 1
Microfilm Roll — 0673
Width — 19
Depth — 28
Stories — 2
Solid or Filled Land — solid
Foundation Material — concrete
Front Material — brick
Roof Type — flat
Roof Material — tin
Heat — hot water


322 A STREET SE

Contributing — Yes
Square — 0787
Lot — 0803
Year Built — 1899
Source — DC Historical Building Permits Database
Permit # — 0180
Permit Date — July 27, 1899
Original Owner — Yost, J. C.
Architect — Woltz, Edward
Builder — Woltz, Edward
Material — brick
Purpose — dwelling
Est’d Cost — $6000
Qty Built — 1
Microfilm Roll — 0236
Width — 21
Depth — 31
Stories — 3
Solid or Filled Land — solid
Foundation Material — concrete
Front Material — pressed brick
Roof Type — flat
Roof Material — tin
Heat — hot water


326 A STREET SE

Contributing — Yes
Square — 0787
Lot — 0802
Year Built — 1857
Source — Boschke Map


330 A STREET SE

Contributing — Yes
Square — 0787
Lot — 0801
Year Built — 1874
Source — Faetz & Pratt 1874 Real Estate Directory
Purpose — dwelling

15 January 2017

0 Comments

300 block, south side (DCHistoryQuest)

The following notes are taken from DCHistoryQuest, “an interactive GIS map that provides historical data on approximately 127,000 extant buildings in Washington, D.C.” To save space, I have deleted lines that are left blank. Please keep in mind that if no building permit is cited, the construction date is usually conjectural.


301 A STREET SE

[St. Mark’s Church]

Contributing — Yes
Square — 0788
Lot — 0059
Year Built — 1926
Source — DC Historical Building Permits Database
Permit — # 8115
Permit Date — April 1, 1926
Original Owner — Kimmel, W. A.
Architect — Smith, Delos H.
Builder — Smith, Delos H.
Material — brick
Est’d Cost — $31666
Qty Built — 1
Permit Note addition on rear
Microfilm Roll — 326
Width — 45
Depth — 71
Stories — 1
Solid or Filled Land — solid
Foundation Material — concrete
Front Material — brick
Roof Type — pitch
Roof Material — slate
Heat — vapor


315 A STREET SE

Contributing — Yes
Square — 0788
Lot — 0034
Year Built — 1879
Source — DC Historical Building Permits Database
Permit # — 2020
Permit Date — April 3, 1879
Material — brick
Purpose — dwelling
Est’d Cost — $2200
Qty Built — 1
Other Notes — 1886 assessment
Microfilm Roll — 0051
Width — 22
Depth — 28
Stories — 2
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


317 A STREET SE

Contributing — Yes
Square — 0788
Lot — 0035
Year Built — 1878
Source — DC Historical Building Permits Database
Permit # — 1519
Permit Date — October 29, 1878
Material — brick
Purpose — dwelling
Est’d Cost — $1500
Qty Built — 1
Microfilm Roll — 0049
Width — 22
Depth — 28
Stories — 2
Foundation Material — brick


321 A STREET SE

Contributing — Yes
Square — 0788
Lot — 0036
Year Built — 1879
Source — DC Historical Building Permits Database
Permit # — 2310
Permit Date — May 14, 1879
Original Owner — Nash & Thomas
Material — brick
Purpose — dwelling
Est’d Cost — $2000
Qty Built — 1
Other Notes — 1886 assessment
Microfilm Roll — 0052
Width — 19
Depth — 28
Stories — 2
Foundation Material — brick
Front Material — brick
Roof Type — flat


323 A STREET SE

Contributing — Yes
Square — 0788
Lot — 0037
Year Built — 1878
Source — DC Historical Building Permits Database
Permit # — 1418
Permit Date — October 9, 1878
Material — brick
Purpose — dwelling
Est’d Cost — $2000
Qty Built — 1
Microfilm Roll — 0049
Width — 20
Depth — 28
Stories — 2
Foundation Material — brick
Front Material — brick
Roof Type — flat
Roof Material — tin
Heat — stove(s)


325 A STREET SE

Contributing — Yes
Square — 0788
Lot — 0038
Year Built — 1878
Source — DC Historical Building Permits Database
Permit # — 0856
Permit Date — July 2, 1878
Material — brick
Purpose — dwelling
Est’d Cost — $3200
Qty Built — 2
Microfilm Roll — 0047
Width — 22
Depth — 28
Stories — 2
Foundation Material — brick
Front Material — brick
Roof Type — flat
Roof Material — tin


327 A STREET SE

Contributing — Yes
Square — 0788
Lot — 0039
Year Built — 1878
Source — DC Historical Building Permits Database
Permit # — 0856
Permit Date — July 2, 1878
Material — brick
Purpose — dwelling
Est’d Cost — $3200
Qty Built — 2
Microfilm Roll — 0047
Width — 22
Depth — 28
Stories — 2
Foundation Material — brick
Front Material — brick
Roof Type — flat
Roof Material — tin


329 A STREET SE

Contributing — Yes
Square — 0788
Lot — 0812
Year Built — 1885
Source — DC Historical Building Permits Database
Permit # — 0215
Permit Date — July 28, 1885
Material — brick
Purpose — dwelling & store
Est’d Cost $ — 2000
Qty Built — 1
Microfilm Roll — 0087
Width — 24
Depth — 28
Stories — 2
Store? — 1
Solid or Filled Land — solid
Foundation Material — brick
Front Material — brick
Roof Type — flat
Roof Material — tin

15 January 2017

0 Comments

400 block, south side (DCHistoryQuest)

The following notes are taken from DCHistoryQuest, “an interactive GIS map that provides historical data on approximately 127,000 extant buildings in Washington, D.C.” To save space, I have deleted lines that are left blank. Please keep in mind that if no building permit is cited, the construction date is usually conjectural.


405 A STREET SE

Contributing Yes
Square — 0818
Lot — 0825
Year Built — 1883
Source — DC Historical Building Permits Database
Permit # — 0827
Permit Date — November 22, 1883
Original Owner — King, Chas. W.
Architect — King, Chas. W.
Builder — King, Chas. W.
Material — brick
Purpose — dwelling
Est’d Cost — $9,000.00
Qty Built — 3
Permit Note — plans on file
Microfilm Roll — 0076
Width — 17
Depth — 32
Stories — 2
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


407 A STREET SE

Contributing — Yes
Square — 0818
Lot — 0024
Year Built — 1883
Source — DC Historical Building Permits Database
Permit # — 0827
Permit Date — November 22, 1883
Original Owner — King, Chas. W.
Architect — King, Chas. W.
Builder — King, Chas. W.
Material — brick
Purpose — dwelling
Est’d Cost — $9,000.00
Qty Built — 3
Permit Note — plans on file
Microfilm Roll — 0076
Width — 17
Depth — 32
Stories — 2
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


409 A STREET SE

Contributing — Yes
Square — 0818
Lot — 0025
Year Built — 1883
Source — DC Historical Building Permits Database
Permit # — 0827
Permit Date — November 22, 1883
Original Owner — King, Chas. W.
Architect — King, Chas. W.
Builder — King, Chas. W.
Material — brick
Purpose — dwelling
Est’d Cost — $9,000.00
Qty Built — 3
Permit Note — plans on file
Microfilm Roll — 0076
Width — 17
Depth — 32
Stories — 2
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Stone Type
Roof Type — flat
Roof Material — tin


411 A STREET SE

Contributing — Yes
Square — 0818
Lot — 0814
Year Built — 1891
Source — DC Historical Building Permits Database
Permit # — 1203
Permit Date December 2, 1891
Original Owner — Obold, F. S.
Architect — Obold, F. S.
Builder — Obold, F. S.
Material — brick
Purpose — dwelling
Est’d Cost — $4,000.00
Qty Built — 1
Microfilm Roll — 0157
Width — 31
Depth — 32
Stories — 2
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


413 A STREET SE

Contributing — Yes
Square — 0818
Suffix
Lot — 0823
Year Built 1889
Source — DC Historical Building Permits Database
Permit # — 0641
Permit Date — September 16, 1889
Original Owner — Bayne, J. W., Dr.
Architect — Schneider, T. Franklin
Builder — Kirby (W. F.) & Bro.
Material — brick
Purpose — dwelling
Est’d Cost — $7,000.00
Qty Built — 2
Permit Note — plans on file
Microfilm Roll — 0130
Width — 16
Depth — 32
Stories — 2
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — mansard
Roof Material — tin & slate


415 A STREET SE

Contributing — Yes
Square — 0818
Lot — 0822
Year Built — 1889
Source — DC Historical Building Permits Database
Permit # — 0641
Permit Date — September 16, 1889
Original Owner — Bayne, J. W., Dr.
Architect — Schneider, T. Franklin
Builder — Kirby (W. F.) & Bro.
Material — brick
Purpose — welling
Est’d Cost — $7,000.00
Qty Built — 2
Permit Note — plans on file
Microfilm Roll — 0130
Width — 16
Depth — 32
Stories — 2
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — mansard
Roof Material — tin & slate


417 A STREET SE

Contributing — Yes
Square — 0818
Lot — 0027
Year Built — 1892
Source — DC Historical Building Permits Database
Permit # — 0366
Permit Date — August 14, 1892
Original Owner — Bayne, J. W.
Architect — Schneider, T. Franklin
Builder — Prescott, S. J.
Material — brick
Purpose — dwelling
Est’d Cost $ — 5,200.00
Qty Built — 1
Microfilm Roll — 0166
Width — 20
Depth 36
Stories — 3
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — mansard
Roof Material — tin & slate
Heat — stove(s)

15 January 2017

0 Comments

400 block, north side (DCHistoryQuest)

The following notes are taken from DCHistoryQuest, “an interactive GIS map that provides historical data on approximately 127,000 extant buildings in Washington, D.C.”  To save space, I have deleted lines that are left blank. Please keep in mind that if no building permit is cited, the construction date is usually conjectural.


400 A STREET SE

Contributing — Yes
Square — 0817
Lot — 0831
Year Built — 1887
Source — DC Historical Building Permits Database
Permit # — 2391
Permit Date — May 17, 1887
Original Owner — Godwin, H. P.
Material — brick
Purpose — dwelling
Est’d Cost — $4,000.00
Qty Built — 1
Permit Note — plans on file
Microfilm Roll — 0105
Width — 21
Depth — 40
Stories — 2
Store? — 0
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


402 A STREET SE

Contributing — Yes
Square — 0817
Lot — 0831
Year Built 1887
Source — DC Historical Building Permits Database
Permit # — 2390
Permit Date — May 17, 1887
Original Owner — Wood, F. A.
Material — brick
Purpose — dwelling
Est’d Cost — $3,000.00
Qty Built — 1
Permit Note — plans on file
Microfilm Roll — 0105
Width — 21
Depth — 40
Stories — 2
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


404 A STREET SE

Contributing — Yes
Square — 0817
Lot — 0805
Year Built — 1892
Source — DC Historical Building Permits Database
Permit # — 0453
Permit Date — August 24, 1892
Original Owner — Hilliard, N.
Architect — Haller, N. T.
Builder — Hilliard, N.
Material — brick
Purpose — dwelling
Est’d Cost — $10,000.00
Qty Built — 2
Microfilm Roll — 0167
Width — 21
Depth — 34
Stories — 3
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin
Heat — furnace


406 A STREET SE

Contributing — Yes
Square — 0817
Lot — 0033
Year Built — 1892
Source — DC Historical Building Permits Database
Permit # — 0453
Permit Date — August 24, 1892
Original Owner — Hilliard, N.
Architect — Haller, N. T.
Builder — Hilliard, N.
Material — brick
Purpose — dwelling
Est’d Cost — $10,000.00
Qty Built — 2
Microfilm Roll — 0167
Width — 21
Depth — 34
Stories — 3
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin
Heat — furnace


408 A STREET SE

Contributing Yes
Square — 0817
Lot — 0803
Year Built — 1892
Source — DC Historical Building Permits Database
Permit # — 1878
Permit Date — April 3, 1892
Original Owner — Hill, Mary L.
Architect — Haller, N. T.
Builder — Nolan, John H.
Material — brick
Purpose — dwelling
Est’d Cost $ 8,500.00
Qty Built — 1
Microfilm Roll — 0160
Width — 23
Depth — 63
Stories — 3
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin
Heat — steam


410 A STREET SE

Contributing — Yes
Square — 0817
Lot — 0019
Year Built — 1902
Source — DC Historical Building Permits Database
Permit # — 1008
Permit Date — November 23, 1902
Original Owner — Tripp, Henry E.
Builder — Webster, John
Material — brick
Purpose — dwelling
Est’d Cost — $3,500.00
Qty Built — 1
Microfilm Roll — 0271
Rooms — 0
Width — 19
Depth — 45
Stories — 2
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — mansard
Roof Material — tin & slate
Heat — hot water


412 A STREET SE

Contributing — Yes
Square — 0817
Lot — 0802
Year Built 1881
Source — DC Historical Building Permits Database
Permit # — 0985
Permit Date — March 30, 1881
Original Owner — Flemmer, Chas. H.
Material — brick
Purpose — dwelling
Est’d Cost — $6,000.00
Qty Built — 2
Microfilm Roll — 0061
Rooms — 0
Width — 27
Depth — 27
Stories — 3
Foundation Material — brick
Front Material — brick
Roof Type — flat
Roof Material — tin


414 1/2 A STREET SE

Contributing — Yes
Square — 0817
Lot — 0829
Year Built — 1881
Source — DC Historical Building Permits Database
Permit # — 0985
Permit Date — March 30, 1881
Original Owner — Flemmer, Chas. H.
Material — brick
Purpose — dwelling
Est’d Cost — $6,000.00
Qty Built — 2
Microfilm Roll — 0061
Width — 27
Depth — 27
Stories — 3
Foundation Material — brick
Front Material — brick
Roof Type — flat
Roof Material — tin


416 A STREET SE

Contributing — Yes
Square — 0817
Lot — 0817
Year Built — 1873
Source — Daily National Republican newspaper report on building permits issued
Permit # — 1
Permit Date — April 9, 1873
Original Owner — Flemmer, Charles
Material — brick
Qty Built — 2
Width — 17
Depth — 36
Stories — 3


418 A STREET SE

Contributing — Yes
Square — 0817
Lot — 0820
Year Built — 1873
Source — Daily National Republican newspaper report on building permits issued
Permit # — 1
Permit Date — April 9, 1873
Original Owner — Flemmer, Charles
Material — brick
Qty Built — 2
Width — 17
Depth — 36
Stories — 3

1 December 2016

0 Comments

500 block, north side (DCHistoryQuest)

The following notes are taken from DCHistoryQuest, “an interactive GIS map that provides historical data on approximately 127,000 extant buildings in Washington, D.C.” To save space, I have deleted lines that are left blank. Please keep in mind that if no building permit is cited, the construction date is usually conjectural.


500 A STREET SE

Contributing — Yes
Square — 0841
Lot — 0027
Year Built — 1874
Source — Faetz & Pratt 1874 Real Estate Directory
Purpose — dwelling
Store — 0


502 A STREET SE

Contributing Yes
Square — 0841
Lot — 0009
Year Built — 1874
Source — Faetz & Pratt 1874 Real Estate Directory
Purpose — dwelling
Store? — 0


504 A STREET SE

Contributing — Yes
Square — 0841
Lot — 0008
Year Built — 1883
Source — DC Historical Building Permits Database
Permit # — 0805
Permit Date — January 30, 1883
Original Owner — Kernan, Bernard
Est’d Cost — $2,500.00
Qty Built — 1
Microfilm Roll — 0070
Rooms — 0
Width — 22
Depth — 58
Stories — 2
Store? — 0
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


506 A STREET SE

Contributing — Yes
Square — 0841
Lot — 0025
Year Built — 1906
Source — DC Historical Building Permits Database
Permit # — 0282
Permit Date — July 25, 1906
Original Owner — Hesse, John C.
Architect — Plager, W. S.
Builder — Barkman, Geo. W.
Material — brick
Purpose — dwelling
Est’d Cost — $10,000.00
Qty Built — 1
Microfilm Roll — 0372
Rooms — 0
Width — 21
Depth — 58
Stories — 3
Store? — 0
Solid or Filled Land — solid
Foundation Material — concrete
Front Material — pressed brick
Roof Type — flat
Roof Material — tin
Heat — hot water


508 A STREET SE

Contributing — No
Square — 0841
Lot — 0026
Year Built — 1962
Source — DC Assessment Directory 2011
Purpose — dwelling
Store? — 0


510 A STREET SE

Contributing Yes
Square — 0841
Lot — 0802
Year Built — 1907
Source — DC Historical Building Permits Database
Permit # — 1979
Permit Date — December 23, 1907
Original Owner — Hesse, Henry A.
Architect — Plager, W. S.
Builder — Barkman, Geo. W.
Material — brick
Purpose — dwelling
Est’d Cost — $4,300.00
Qty Built — 1
Microfilm Roll — 0448
Rooms — 0
Width — 18
Depth — 30
Stories — 3
Store? — 0
Solid or Filled Land solid
Foundation Material — concrete
Front Material — pressed brick
Roof Type — flat
Roof Material — tin
Heat — hot water


512 A STREET SE

Contributing — No
Square — 0841
Lot — 0004
Year Built — 1966
Source — DC Assessment Directory 2011
Purpose — dwelling
Other Notes — Baist’s maps agree
Store? — 0


514 A STREET SE

Contributing — Yes
Square — 0841
Lot — 0003
Year Built — 1874
Source — Faetz & Pratt 1874 Real Estate Directory
Purpose — dwelling
Store? — 0


516 A STREET SE

Contributing — Yes
Square — 0841
Lot — 0801
Year Built — 1880
Source — DC Historical Building Permits Database
Permit # — 1045
Permit Date — March 3, 1880
Original Owner — Harrison, B. D.
Material — brick
Purpose — dwelling
Est’d Cost — $4,000.00
Qty Built — 2
Microfilm Roll — 0056
Rooms — 0
Width — 21
Depth — 31
Stories — 2
Store? — 0
Foundation Material — brick
Front Material — brick
Roof Type — flat
Roof Material — tin


518 A STREET SE

Contributing — Yes
Square — 0841
Lot — 0800
Year Built — 1880
Source — DC Historical Building Permits Database
Permit # — 1045
Permit Date — March 3, 1880
Original Owner — Harrison, B. D.
Est’d Cost — $4,000.00
Qty Built — 2
Microfilm Roll — 0056
Rooms — 0
Width — 21
Depth — 31
Stories — 2
Store? — 0
Foundation Material — brick
Front Material — brick
Roof Type — flat
Roof Material — tin

1 December 2016

0 Comments

500 block, south side (DCHistoryQuest)

The following notes are taken from DCHistoryQuest, “an interactive GIS map that provides historical data on approximately 127,000 extant buildings in Washington, D.C.” To save space, I have deleted lines that are left blank. Please keep in mind that if no building permit is cited, the construction date is usually conjectural.


503 A STREET SE

Contributing — Yes
Square— 0842
Lot — 0812
Year Built — 1880
Source — DC Historical Building Permits Database
Permit # — 0225
Permit Date: August 16, 1880
Original Owner — Ruff (Sarah J.) & Davis (Virginia M.)
Builder — Schaffert, J. L.
Material — brick
Purpose — dwelling
Est’d Cost — $6,600.00
Qty Built — 3
Permit Note — plans on file
Microfilm Roll — 0058
Rooms — 0
Width — 18
Depth — 57
Stories — 2
Store? 0
Solid or Filled Land — solid
Foundation Material — brick
Front Material — brick & stone
Stone Type — brownstone courses
Roof Type — flat
Roof Material — tin
Heat — Latrobe(s)


505 A STREET SE

Contributing — Yes
Square — 0842
Lot — 0813
Year Built — 1880
Source — DC Historical Building Permits Database
Permit # — 0225
Permit Date — August 16, 1880
Original Owner — Ruff (Sarah J.) & Davis (Virginia M.)
Builder — Schaffert, J. L.
Material — brick
Purpose — dwelling
Est’d Cost — $6,600.00
Qty Built — 3
Permit Note — plans on file
Microfilm Roll — 0058
Rooms — 0
Width — 18
Depth — 57
Stories — 2
Store? — 0
Solid or Filled Land — solid
Foundation Material — brick
Front Material — brick & stone
Stone Type — brownstone courses
Roof Type — flat
Roof Material — tin
Heat — Latrobe(s)


507 A STREET SE

Contributing — Yes
Square — 0842
Lot — 0814
Year Built — 1885
Source — DC Historical Building Permits Database
Permit # — 1858
Permit Date — May 25, 1885
Original Owner — McLean, F.
Builder — Rhodes & Simms
Material — brick
Purpose — dwelling
Est’d Cost — $2,000.00
Qty Built — 1
Microfilm Roll — 0086
Rooms — 0
Width — 19
Depth — 45
Stories — 2
Store? — 0
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


509 A STREET SE

Contributing — Yes
Square — 0842
Lot — 0815
Year Built — 1887
Source — DC Historical Building Permits Database
Permit # — 0351
Permit Date — August 1, 1887
Original Owner — Marche, Thos. B.
Builder — Cox, Oliver
Material — brick
Purpose — dwelling
Est’d Cost — $6,000.00
Qty Built — 2
Permit Note — plans on file
Microfilm Roll — 0108
Rooms — 0
Width — 15
Depth 30
Stories — 2
Store? — 0
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


511 A STREET SE

Contributing — Yes
Square — 0842
Lot — 0816
Year Built — 1887
Source — DC Historical Building Permits Database
Permit # — 0351
Permit Date — August 1, 1887
Original Owner — Marche, Thos. B.
Builder — Cox, Oliver
Material — brick
Purpose — dwelling
Est’d Cost — $6,000.00
Qty Built — 2
Permit Note — plans on file
Microfilm Roll — 0108
Rooms — 0
Width — 15
Depth — 30
Stories — 2
Store? — 0
Solid or Filled Land — solid
Foundation Material — brick
Front Material — pressed brick
Roof Type — flat
Roof Material — tin


513 A STREET SE

Contributing — Yes
Square — 0842
Lot — 0033
Year Built — 1887
Source — Hopkins Maps
Purpose — dwelling
Other Notes — 1870s
Store? — 0


515 A STREET SE

Contributing — Yes
Square — 0842
Lot — 0818
Year Built — 1887
Source — Hopkins Maps
Purpose — dwelling
Other Notes — 1870s
Store? — 0


517 A STREET SE

Contributing — Yes
Square — 0842
Lot — 0819
Year Built — 1887
Source — Hopkins Maps
Purpose — dwelling
Other Notes — 1870s
Store? — 0

1 December 2016

0 Comments

1887 map

Here are our three blocks of A Street SE from this book:

A Complete Set of Surveys and Plats of Properties in the City of Washington, District of Columbia. Compiled and Drawn from Official Records and Actual Surveys (Philadelphia: G. M. Hopkins & Co., 1887).

The full book is available online from the DC Public Library.


The 300 block:

Image.png


The 400 block:

Image.png


The 500 block:

Image.png

7 October 2016

2 Comments

Residents of 316 A in Boyd’s Directory

[Originally posted 21 February 2014; revised 7 October 2016. The most recently added information is highlighted in green.]

The following persons appear in Boyd’s Directory of the District of Columbia at 316 A Street, SE:

[1871] Patrick Corcoran (boilermaker).

[1875] James W. Kyle (blacksmith).

[1876] James Kyle (blacksmith).

[1887] Albert G. Ruff (clerk, City Post Office); Sarah J. Ruff (widow of George R. Ruff); Madison Davis (chief clerk, Office of Third Assistant Postmaster General).

[1888] Albert G. Ruff (clerk, City Post Office); Sara J. Ruff (widow of George R. Ruff); Madison Davis (chief clerk, Office of Third Assistant Postmaster General).

[1889] Albert G. Ruff (clerk, City Post Office); George A. Ruff (clerk, Post Office Department); Sara J. Ruff (widow of George R. Ruff); Madison Davis (chief clerk, Office of Third Assistant Postmaster General).

[1890] Madison Davis (chief clerk, Office of Third Assistant Postmaster General).

[1891] Albert G. Ruff (clerk, City Post Office); Sara J. Ruff (widow of George R. Ruff); Madison Davis (chief clerk, Office of Third Assistant Postmaster General).

[1892] Sarah J. Ruff (widow of George Ruff); Madison Davis (chief clerk, Office of Third Assistant Postmaster General); Dora B. Sims (clerk, Census Office).

[1893] Sara J. Ruff (widow of George R. Ruff); Ida M. O’Donnell (clerk, 5th auditor); Madison Davis (chief clerk, Office of Third Assistant Postmaster General).

[1894] Sarah J. Ruff (widow of George Ruff); Madison Davis (chief clerk, Office of Third Assistant Postmaster General); Ida M. O’Donnell (clerk, Treasury Department).

[1895] Madison Davis (chief clerk, Office of Third Assistant Postmaster General); Ida M. O’Donnell (clerk, Treasury Department); Sarah J. Ruff.

[1896] Madison Davis (chief clerk, Office of Third Assistant Postmaster General); Sara J. Ruff (widow of George R. Ruff)

[1898] Madison Davis (chief clerk, Office of Third Assistant Postmaster General); David Wolfe Brown (reporter, House of Representatives).

[1899] Madison Davis (chief clerk, Office of Third Assistant Postmaster General); Sarah J. Ruff (widow).

[1900] Sarah J. Ruff (widow of George R. Ruff); Madison Davis (Assistant Postmaster).

[1902] Miriam Davis; Madison Davis (Assistant Postmaster).

[1903] Madison Davis (Assistant Postmaster); O. H. Leland (Coast and Geodetic Survey).

[1904] Madison Davis (Assistant Postmaster); C. Sherman Hillyer (clerk); Howard W. Portch (Library of Congress).

[1905] Madison Davis (Assistant Postmaster).

[1906] Charles S. Hillyer (clerk); Madison Davis (Assistant Postmaster, Washington City Post Office).

[1907] Charles S. Hillyer (clerk); Madison Davis (Assistant Postmaster).

[1908] Madison Davis (Assistant Postmaster); Kate Powell (domestic).

[1909] Madison David (Assistant Postmaster); Merriam Hillyer; Kate Powell (domestic); Madison Davis (superintendent, Station B [4th and E. Capitol], Post Office).

[1910] Madison Davis (superintendent, Station B [4th and E. Capitol], Post Office).

[1911] Madison Davis (superintendent, Station B [4th and E. Capitol], Post Office).

[1912] Madison Davis (superintendent, Station B [4th and E. Capitol], Post Office).

[1913] Virginia M. Davis (widow of Madison Davis).

[1914] Daniel O’Hara (clerk, boards); Mirian [sic] D. Hillyer (widow of Charles S. Hillyer, boards); Mrs. Virginia M. Davis.

[1916] Charlotte Davis (clerk, General Post Office).

[1917] Herman W. Davis; Carl E. Raymond.

[1919] Herman W. Davis (watchman, Post Office).

[1920] Margaret Murphy (widow of John A. Murphy); Lottie Davis (clerk); Herman W. Davis.

[1921] Herman W. Davis.

[1922] Herman W. Davis.

[1923] Herman W. Davis; Richard Allen; Clara K. Bragdon.

[1924] Richard Allen; Clara K. Bragdon.

[1932] Richard A. Allen; Mrs. Martha E. Payne.

[1934] Richard A. Allen; Mrs. Martha E. Payne.

[1936] Richard A. Allen, Mrs Martha M. [sic] Payne.

[1940] Richard A. Allen; William Keeler.

[1956] Richard A. Allen.

[1967] Mrs. Phyllis E. Hendrick.

[1973] Timothy A. Burr.

7 September 2016

0 Comments

Residents of 315 A in Boyd’s Directory

 

[Originally posted 20 February 2014; revised 7 September 2016. The most recently added information is highlighted in green.]

The following persons appear in Boyd’s Directory of the District of Columbia at 315 A Street, SE:

[1880] Madison Davis (chief, postage stamp division, 3rd Assistant Postmaster General); Mrs. George R. Ruff.

[1881] Madison Davis (chief, postage stamp division, 3rd Assistant Postmaster General).

[1882] C. G. Calkins (Hydrographic Office).

[1883] Madison Davis (chief clerk, 3rd Assistant Postmaster General).

[1884] Charles A. Shields (stenographer).

[1885] Madison Davis (chief clerk, 3rd Assistant Postmaster General); Elizabeth A. Smith (servant).

[1886] Albert G. Ruff (clerk, city post office); Sarah J. Ruff (widow of George R. Ruff); Wesley G. Carr (teacher).

[1887] Frank A. Smith (clerk, Pension Office).

[1888] William B. Marlow (clerk); Frank A. Smith (clerk, Pension Office).

[1889] Frank A. Smith (clerk, Pension Office); William B. Marlow (clerk).

[1890] Alida J. Gaynor (housekeeper); Thomas S. Moore (Moore & Leding).

[1891] Franklin Moore (clerk); Thomas S. Moore (Moore & Leding).

[1892] Thomas S. Moore (Moore & Leding); Franklin Moore (clerk).

[1893] Thomas S. Moore (Moore & Leding); Franklin Moore (clerk).

[1894] Thomas S. Moore (Moore & Leding); Franklin Moore (clerk).

[1895] Phyllis M. Gross (widow of Horace Gross); Angelina A. Marshall (widow of Ezra A. Marshall).

[1896] Harry N. Low (Graham & Low); Elvira Scott (nurse); Angeline Marshall (widow of Ezra A. Marshall).

[1898] Elizabeth J. Bock (teacher); Fred M. Bock (clerk, city post office); Irene B. Bock; George W. Bock (clerk); L. Ellsworth Bock (clerk, city post office); Magdalene C. Bock (teacher); Mary A. Bock (widow of Max Bock).

[1899] Elizabeth J. Bock (teacher); L. Ellsworth Bock (clerk, city post office); Mary A. Bock (widow of Max Bock).

[1900] Elizabeth J. Bock (teacher); George W. Bock (fireman); Magdalen C. Bock (teacher); Mary A. Bock (widow of Max Block).

[1902] Elizabeth J. Bock (teacher); Irene B. Bock (teacher); George W. Bock (fireman); Madalene C. Bock (teacher); Mary A. Bock (widow of Max Bock).

[1903] J. Van Stewart (clerk).

[1905] George M. Buck (clerk, Capitol); William J. Jones (painter); Clara H. Jones (Census Office).

[1906] Clara H. Jones (Census Office); William J. Jones; Charles A. Conrad (chief clerk, office of Fourth Assistant Postmaster General, Post Office Department).

[1908] Edward F. Albert (pharmacist).

[1909] Arthur F. Bauer (bookkeeper); Bessie K. Bauer (bookkeeper); Henry Bauer (tailor).

[1910] Arthur F. Bauer (bookkeeper); Bessie K. Bauer (bookkeeper); Henry Bauer (tailor).

[1911] Arthur F. Bauer (bookkeeper); Bessie K. Bauer (bookkeeper); Henry Bauer (tailor).

[1912] William R. Baker (clerk, Census Office); Arthur F. Bauer (bookkeeper, secretary of the Regina Elena Pleasure Club); Bessie K. Bauer (bookkeeper); Henry Bauer (tailor).

[1913] Arthur F. Bauer (assistant secretary).

[1914] Henry Bauer; Bessie K. Bauer (bookkeeper, Remington Typewriter Co., boards); Byron Richards (clerk).

[1916] Bessie K. Bauer (stenographer, Robert C. Rogers Co.).

[1917] Ernest Kletsch.

[1918] Juliet C. De Courcy [sic] (nurse); Lulu Konkle (stenographer).

[1919] Elizabeth C. DeCourcy (stenographer); Jennie DeCourcy (widow of Matthew DeCourcy); Juliet E. DeCourcy (nurse); Mary DeCourcy (clerk).

[1919] Elizabeth C. DeCourcy (clerk, War Department); Jennie DeCourcy (widow of Matthew DeCourcy); Juliet E. DeCourcy (nurse); Mary DeCourcy (clerk).

[1920] Mrs. Jennie DeCourcy; Juliet DeCourcy (nurse); Myrtle Settle (nurse).

[1923] Charles A. Lyons.

[1928] Jacob H. Hollinger.

[1932] Jacob H. Hollinger.

[1934] Jacob H. Hollinger.

[1936] Jacob Hollinger.

[1956] Mrs. Maude V. Hollinger.

[1967] Mary G. Cavanaugh.

[1973] Vacant.

7 September 2016

0 Comments

Residents of 314 A in Boyd’s Directory

[Originally posted 20 February 2014; revised 7 September 2016. The most recently added information is highlighted in green.]

The following persons appear in Boyd’s Directory of the District of Columbia at 314 A Street, SE:

[1871] Mary F. Grant; James McMahon (laborer).

[1872] James McMahan [sic] (laborer); Mrs. Margaret Corcoran.

[1875] James McMahon (laborer); Joseph Jackson (oysters) [apparently a business address; his residence is described as at the corner of A and Fourth St., S.E.].

[1887] David Wolfe Brown (reporter of debates, House of Representatives).

[1888] David Wolfe Brown (reporter of debates, House of Representatives); Nora O’Connor (servant).

[1889] Margaret Wolfe; David Wolfe Brown (stenographer).

[1890] David Wolfe Brown (reporter of debates, House of Representatives).

[1891] David Wolfe Brown (reporter of debates, House of Representatives); Margaret Wolfe.

[1892] David Wolfe Brown (reporter of debates, House of Representatives).

[1893] David Wolfe Brown (reporter of debates, House of Representatives); Edna D. Town (teacher); Mary L. Town (clerk); Edwin A. Hazlet (clerk, Census Office).

[1894] Mary L. Town (clerk, Post Office Department); Waring E. Evans (clerk, Interior Department); Hanna D. Davis (widow of Harry Davis).

[1895] Annie A. Gant (domestic); George S. Hamlin (laborer); Myrtie G. Young (teacher).

[1896] Edna D. Town (teacher); Mary L. Town (clerk, Post Office Department); Myrtie G. Young (teacher); Annie A. Gauntt [sic] (domestic); Joseph Nichols (clerk).

[1897] Edna D. Town (teacher); Mary L. Town (clerk, Post Office Department); Kate W. McCowan (clerk, Pension Office); Myrtie G. Young (teacher).

[1898] Llewellyn L. Cook (clerk); Henry Cook (conductor); Gertrude W. Ashby (clerk, Post Office Department).

[1899] Gertrude W. Ashby (clerk, Post Office Department).

[1900] Gertrude W. Ashby (clerk, Post Office Department); Llewellyn M. Cook (manager).

[1902] Olive L. Dunn (widow of William R. Dunn); William E. Ambrose (lawyer).

[1903] Olive L. Dunn (widow of William R. Dunn).

[1904] William E. Ambrose (lawyer); Olive L. Dunn (widow of William R. Dunn).

[1905] William E. Ambrose (lawyer); Olive L. Dunn (widow of William R. Dunn).

[1906] Olive L. Dunn.

[1908] William E. Ambrose (lawyer); Olive L. Dunn (widow of William R. Dunn).

[1909] William E. Ambrose (lawyer); Olive L. Dunn.

[1911] Mary Werres; Alphonse C. Hammer (clerk); Frank C. Hillyer (laborer).

[1912] Mary K. Werres (caretaker); Alphonse C. Hammer (manager).

[1913] Robert L. Lambert (Bureau of Printing).

[1914] Robert L. Lambert (skilled helper, Bureau of Printing); Kathryn A. Whitmire (stenographer, boards).

[1915] Cora E. Beard (printer’s assistant, Bureau of Printing).

[1916] Cora E. Beard (printer’s assistant, Bureau of Printing); James H. Kelly (custodian of presses, Bureau of Printing); Pete W. Roche (special agent, Census Office).

[1917] Robert L. Lambert.

[1919] Cora E. Beard (clerk).

[1920] Robert L. Lambert; Cora E. Beard (clerk); Leila Bean (clerk); Dorothy Ishell (nurse).

[1921] Julia E. Duval (clerk, War Department).

[1923] Robert L. Lambert.

[1925] Robert L. Lambert.

[1928] Robert L. Lambert.

[1932] Robert L. Lambert; Mary A. Sheedy (nurse).

[1934] Robert L. Lambert.

[1936] Robert L. Lambert.

[1956] Frank M. Dullin [sic].

[1967] Mrs. Marion Dulin.

[1973] Rev. William T. Alter.

 

7 September 2016

0 Comments

Residents of 313 A in Boyd’s Directory

[Originally posted 20 February 2014; revised 7 September 2016. The most recently added information is highlighted in green.]

The following persons appear in Boyd’s Directory of the District of Columbia at 313 A Street, SE:

[1871] Bruce A. Lewis (laborer); Basil Chase (waiter); Benjamin Harris (laborer); Daniel Young (waiter).

[1872] Lewis Bruce (laborer); Benjamin Harris (laborer).

[1873] Benjamin Harris (laborer).

[1875] Benjamin Harris (laborer).

[1876] Louis Bruce (laborer); Benjamin Harris (laborer).

[1877] Mason Williams (laborer, rear of lot [business address?]); Lewis [sic] Bruce; James Butler (laborer); Ann Harris (washing); Elizabeth Miller (widow, cook); Alice Sedan (seamstress).

[1878] Benjamin Harris (laborer).

[1879] Benjamin Harris (laborer).

[1880] Amelia Bruce; Lewis Bruce (laborer); John H. Thornton; Anna Harris; Benjamin Harris (laborer).

[1881] Basil Chase (laborer); Benjamin H. Harris (messenger).

[1882] Mary Parker; Benjamin Harris (messenger).

[1883] Mary Parker (servant); Benjamin Harris (messenger); R. Davis (watchman).

[1884] Roley Davis (watchman); Benjamin Harris (laborer).

[1885] Lee Maxwell (laborer); Benjamin Harris (laborer); Richard A. Neal (painter).

[1886] Leon Howard (laborer); Benjamin Harris (laborer); Richard A. Neal (painter); Lee Maxwell (laborer).

[1887] Richard A. Neal (painter); Benjamin Harris (laborer); Richard Gant (waiter); Lewis Bruce (waiter); Ann Harris (washing).

[1888] Eliza E. Washington (servant); Benjamin Harris (laborer); Richard A. Neal (painter).

[1889] Richard A. Neal (painter); Richard Gant (waiter); Benjamin Harris (messenger).

[1890] Richard A. Neale (musician); Richard Gant (waiter).

[1890] Richard Gant (waiter).

[1891] Richard R. Neale (painter); Benjamin Harris (laborer).

[1892] Richard Gant (General Land Office); Benjamin Harris (messenger); John Thomas (laborer).

[1893] Benjamin Harris (messenger).

[1894] Benjamin Harris (messenger).

[1896] Austin Banks (laborer); Benjamin Harris (laborer).

[1897] Fannie Jackson; Benjamin Harris (messenger).

[1898] Benjamin Harris (laborer).

[1899] Benjamin Harris (messenger); J. E. Johnson (stenographer); James Jenkins (laborer).

[1903] Annie Harris (widow of Benjamin H. Harris); James Jenkins (laborer).

[1905] George W. Butler (laborer); Joseph Butler (painter); Anna Harris (widow of Benjamin Harris); Charles D. Jenkins (janitor).

[1906] George Jones (driver); John Jones (clerk); Arthur B. Jordan (laborer); Elizabeth Jordan (widow of James Jordan); Linnear Tripley (porter); John Hurd (laborer, District Building).

[1907] Arthur Jordan (porter)); Lizzie Jordan (widow of James Jordan); Joseph Williams (butler); John Hurd (laborer, District Building).

[1909] James L. Cochran; Lewis Lanford (laborer); James H. Carter (barber).

[1910] Lizzie Nickens (cook).

[1911] Armstead Nickens (laborer); Cyrus Nickens (undertaker); Augustus Williams (driver).

[1913] Emma Allen (domestic).

[1914] Emma E. Allen (domestic, boards); Amanda Edmonds (widow of John Edmonds); Charles Jenkins (printer, boards).

[1915] Amanda Edmonds (domestic, widow of John Edmonds); Mrs. Emily E. Allen (domestic).

[1916] Bertha M. Nalls (saleslady); Amanda Edmonds (laundress, widow of John Edmonds).

[1917] Amanda Edmonds (widow of John Edmonds); George Wilson (hostler).

[1919] Hugh P. Hill (machinist).

[1920] Channing Richards (lawyer); Peter Hill (machinist); Grace Houghton (clerk, War Department).

[1921] Hugh P. Hill (machinist); Hugh P. Hill, Jr. (draftsman); Peter Hill (machinist, Navy Yard); Pernina Rohner (clerk, Department of Labor); Raymond W. Weiser (clerk, War Department); Grace L. Houghton (stenographer, Treasury Department).

[1922] Channing Richards (lawyer); Hugh Hill; Hugh P. Hill, Jr. (draughtsman, Navy).

[1923] Addison G. Steele; William W. Virts (house officer, Washington Hotel); William E. Virts (messenger, Treasury Department).

[1928] Not listed thereafter.

 

7 September 2016

0 Comments

Residents of A Street in 1940

“Street and Avenue Guide,” Boyd’s Directory (1940).

Image.png

Image.png

[Surnames: Clements, Miller, Beadle, Lambert, Hollinger, Allen, Keeler, Andrick, Trotter, Brand, Gannon, Bryan, Tappan, Draper, Taylor, Herold, Cameron, Wilson, Hood, Cartwright, Smith, Oliver, Hilliard, Membert, Hubble, Varrella, Royall, Jameson, Hailberg, Rothgeb, Kerby, Ayers, Bradley, Harris, Jenkins, Hodges, Watts, Harpster, McGarvey, Knott, Dorsey, Johnson, McGill, Andre, McLean, Dyer, Bostetter, Weeks, Hogan, Hartley, Campbell, Ladd, O’Connell, Blankinship [sic: Blankenship?], Thomas.]

14 August 2016

0 Comments

Residents of 312 A in Boyd’s Directory

[Originally posted 19 February 2014; revised 14 August 2016. The most recently added information is highlighted in green.]

The following persons appear in Boyd’s Directory of the District of Columbia at 312 A Street, SE:

[1871] John Maloney (laborer).

[1872] William H. Barry (gasfitter); George Emmerich (clerk, Post Office); John Maloney (laborer).

[1873] Joseph S. Fletcher (barber).

[1875] George Emerich [sic] (clerk, city post office).

[1877] Julius C. Shailer (2nd lieutenant).

[1899] Gershom Bradford (assistant, Coast and Geodetic Survey).

[1900] Gershom Bradford (assistant, Coast and Geodetic Survey); Mary A. F. Winsor (widow of Charles F. Winsor).

[1903] Gershom Bradford (assistant, Coast and Geodetic Survey); Mary A. F. Winsor (widow of Charles F. Winsor).

[1905] Gershom Bradford (Coast and Geodetic Survey).

[1906] Gershom Bradford (assistant, Coast and Geodetic Survey); Minnie G. Bradford.

[1908] Jennie Beadle (widow of John H. Beadle); Mary E. Beadle (teacher).

[1909] Jennie C. Beadle (widow of John H. Beadle); John B. Beadle (reclamation service); Mary E. Beadle (teacher).

[1910] Jennie C. Beadle (widow of John H. Beadle); John B. Beadle (clerk); Mary E. Beadle (teacher).

[1912] Jennie C. Beadle (widow of John H. Beadle); John B. Beadle (student); Mary E. Beadle (teacher); Elizabeth Hubbard (widow of Penrose H. Hubbard).

[1914] Jennie C. Beadle (widow of John H. Beadle); John B. Beadle (clerk, boards); Mary E. Beadle (teacher, Madison School, boards).

[1915] Jennie C. Beadle (widow of John H. Beadle); John B. Beadle (clerk); John H. Beadle (clerk, reel server); Mary E. Beadle (teacher, Madison School).

[1917] Jennie C. Beadle (widow of John H. Beadle); Mary E. Beadle (teacher).

[1920] Mrs. Jennie C. Beadle.

[1921] Jennie C. Beadle (widow of John H. Beadle, teacher); Mary E. Beadle (teacher).

[1922] Jennie C. Beadle (widow of John H. Beadle); Mary A. [sic] Beadle (teacher).

[1923] Mrs. Jennie C. Beadle.

[1925] Mary Beadle.

[1928] Mrs. Jane C. Beadle.

[1932] Mrs. Jane C. Beadle.

[1934] Mrs. Jane C. Beadle.

[1936] Mary E. Beadle.

[1956] Kathleen E. Richards.

[1967] Robert L. Cato.

[1973] Anthony B. Lamb; John M. Holusha.

14 August 2016

0 Comments

Residents of 311 A in Boyd’s Directory

[Originally posted 18 July 2015; revised 14 August 2016. The most recently added information is highlighted in green.]

The following persons appear in Boyd’s Directory of the District of Columbia at 311 A Street, SE:

[1877] James H. Foster (laborer); Mary E. Foster (washing).

[1905] Minnie French (domestic).

[1907] J. J. Darby (Patent Office).

[1914] Not listed thereafter.

 

14 August 2016

0 Comments

Residents of 309 A in Boyd’s Directory

[Originally posted 18 July 2015; revised 14 August 2016. The most recently added information is highlighted in green.]

The following persons appear in Boyd’s Directory of the District of Columbia at 309 A Street, SE:

[1871] John M. Shomo (police); W. H. Shomo (printer).

[1872] J. M. Shomo (clerk, Capitol); W. H. Shomo (printer).

[1875] John M. Shomo (superintendent); Oscar V. Shomo (printer).

[1876] John M. Shomo (clerk, water regulation department).

[1877] John M. Shomo (plumber or inspector); Oscar V. Shomo (printer); Thomas W. Shomo.

[1878] John M. Shomo (clerk).

[1879] James Shomo (inspector).

[1881] John M. Shomo (Water Department).

[1882] Anne L. Shomo; John M. Shomo; Kate E. Shomo.

[1883] Annie L. Shomo; John M. Shomo (foreman); Kate E. Shomo; Oscar V. Shomo (printer)

[1885] John M. Shomo (superintendent).

[1886] John M. Shomo (inspector); Kate E. Shomo; Oscar V. Shomo (printer).

[1887] John M. Shomo (inspector); Thomas W. Shomo (Government Printing Office).

[1888] John M. Shomo (inspector).

[1889] David Nicholson (telephone operator).

[1890] David Nicholson (timekeeper).

[1891] John M. Shomo (foreman).

[1892] John M. Shomo (foreman).

[1893] John M. Shomo (inspector); Kate E. Shomo.

[1894] John M. Shomo (superintendent).

[1895] John M. Shomo (foreman); Kate E. Shomo.

[1896] John M. Shomo (clerk); Kate E. Shomo; Oscar V. Shomo (printer).

[1897] John M. Shomo (inspector); Katharine E. Shomo; Charles M. Templeton (cornicemaker); James N. Templeton (Washington Wall Paper Co.).

[1898] John M. Shomo (inspector); Katie E. Shomo.

[1899] John Shomo; Edward Tucker (machinist); Charles Kirsting (machinist).

[1900] John M. Shomo; Oscar V. Shomo (printer).

[1903] William O. Bacon (bricklayer); Warren Joline; Ross E. Noel (bricklayer).

[1904] Elizabeth Flowers.

[1905] James P. Flowers (clerk); Llewellyn Flowers (teacher); Lucetta Flowers (dressmaker).

[1906] Mary J. Davidson (widow of Alexander Davidson); George R. Jackson (Navy Yard); Julian E. Mattern (clerk).

[1907] William C. Ball (clerk); W. K. Davidson (Navy Yard); Julian E. Mattern (clerk).

[1908] Arthur Ashton (fireman); James L. Carrico (driver); Marlon L. Thompson (motorman); Margaret Wood (widow of Zachariah Wood); William Wood (fireman)

[1909] William P. Harrison (laborer); Herbert E. La Fourcade (Navy Yard); Virginia La Fourcade (widow of Frederick La Fourcade); Wilhelmina La Fourcade (tailoress).

[1912] Frederick W. Cole (printer); Edward A. Cole (driver).

[1914] Vacant.

[1915] James Conner (blacksmith); Bernard W. Cleveland (roofer).

[1919] Roland Dobell (clerk).

[1920] Claude A. Crandall (watchmaker, Lewis Callisher).

[1923] Skelton C. Higgins.

[1925] Skelton C. Higgins.

[1928] Not listed thereafter.

11 August 2016

0 Comments

Residents of 307 A in Boyd’s Directory

[Originally posted 18 July 2015; revised 11 August 2016. The most recently added information is highlighted in green.]

The following persons appear in Boyd’s Directory of the District of Columbia at 307 A Street, SE:

[1871] Thomas A. Maguire (clerk, 2nd auditor); W. H. Maguire (assistant paymaster, Senate).

[1872] Thomas A. Maguire (clerk, House of Representatives); William H. Maguire (assistant paymaster, Senate); Clara M. Richter (Post Office Department).

[1873] M. H. Cooke (telephone operator); Kate M. Cook [sic].

[1875] Clara M. Richter (clerk, Post Office Department); Kate M. Cooke; Mary A. Cooke (clerk).

[1876] Kate M. Cooke.

[1877] Charles Cooke (printer); E. C. Cooke (telephone operator); Clara M. Richter (clerk, Post Office Department); M. H. Cooke (operator).

[1878] W. H. Goodrell (Capitol Police); William E. Tew (clerk).

[1879] Levi Nagle (printer).

[1880] W. H. Goodrell (Capitol Police); Levi Nagle (printer).

[1881] John M. Shomo (Water Department); William H. Shomo (painter).

[1882] William M. Shomo (printer); Grace Tyler (servant).

[1883] William H. Shomo (printer); Grace Tyler (servant).

[1884] William H. Shomo (Government Printing Office); Mary A. Brown.

[1885] Oscar V. Shomo (printer).

[1887] Thomas W. Shomo (Government Printing Office).

[1889] Thomas Songster (books); Thomas G. Songster (clerk); Robert L. Burlin (carpenter).

[1890] Thomas Songster (Government Printing Office); Thomas G. Songster (clerk).

[1891] Thomas Songster (Government Printing Office); Thomas G. Songster (clerk).

[1892] Thomas Songster (clerk); Thomas Guy Songster (clerk).

[1893] Alexander McKie (police).

[1894] Mariana B. Fant (widow of Joseph N. Fant).

[1895] Mariana B. Fant (widow of Joseph N. Fant); Peter J. Nelson (stonecutter).

[1896] Ervin [sic] W. Tate (clerk); Ella Simpson; Robert Simpson (watchman).

[1897] George H. Burke (clerk, Department of Labor); Edward W. Tate (clerk); Robert Simpson (watchman).

[1898] Edward W. Tate (clerk); James M. Collins (Bureau of Printing); James N. Collins (lawyer); John W. Roberts (fireman).

[1899] Kate Fox (clerk).

[1900] John W. Roberts (fireman).

[1903] Harry V. Bosse (undertaker); Mary E. Bosse (widow of William G. Bosse).

[1904] William F. Wheatley (carrier, Post Office).

[1905] Mary E. Bosse (widow of William G. Bosse); William F. Wheatley (carrier, Post Office).

[1906] Amanda Thomas (Bureau of Printing); Frank H. Thomas (machinist); Joseph H. Thomas (wheelwright).

[1907] Joseph H. Thomas (wheelwright); Frank H. Thomas (machinist).

[1908] Frank H. Thomas (Navy Yard); Joseph H. Thomas (wheelwright).

[1909] Joseph H. Thomas (wheelwright).

[1910] John E. Thomas (clerk); Joseph H. Thomas (carpenter).

[1911] Jerome Mack (bookkeeper).

[1913] S. Bruce; Oliver O. Parsons (plasterer).

[1914] Bernard W. Cleveland (tinner, rooms); Florence L. O’Connell (widow of Patrick O’Connell); William J. Hickey (gasfitter).

[1915] John J. Trumbo (molder, Navy Yard).

[1917] John J. Trumbo.

[1919] John J. Trumbo (carpenter); Marie Trumbo (telephone operator); Sophia M. Trumbo (skilled laborer, Government Printing Office).

[1920] John J. Trumbo; Marie Trumbo (telephone operator).

[1921] John J. Trumbo (molder, Navy Yard); Marie Trumbo (telephone operator).

[1922] John H. Trumbo (clerk, O’Donnell’s Drug Store); John J. Trumbo (molder); Marie C. Trumbo (telephone operator).

[1923] John J. Trumbo (molder); Marie Trumbo (telephone operator).

[1925] John J. Trumbo.

[1928] Not listed thereafter.