Knowledge

C. Wellington Walker

Source đź“ť

116: 132: 144: 202:
before forming the Bridgeport firm of Skinner & Walker with Walter J. Skinner the same year. Skinner and Walker's partnership lasted only until 1919, when both opened independent offices. Walker remained in private practice until his death in 1967. As an independent architect, Walker built
182:
to Charles Wellington Walker, a typewriter designer, and his wife. In 1894 the family relocated to Bridgeport. Walker's architectural training began in 1908, when he worked for Bridgeport architect
895: 865: 17: 880: 232:
Alfred C. Fones/Roy E. Tuthill Office Building, 10 Washington Ave., Bridgeport, Connecticut (1912) - The dental office of both men. Demolished.
215: 290: 136: 95: 885: 287:
The Chimneys, 124 Old Battery Rd., Bridgeport, Connecticut (1929) - Built for Dudley M. Morris. Bridgeport's largest private residence.
890: 207:
and other local institutions. His firm lasted for a few more years as C. Wellington Walker Associates, led by Flavian F. Arsenault.
261:
American Legion Annex, 307 Golden Hill St., Bridgeport, Connecticut (1919–20) - A large addition to an 1850s Italianate house.
428: 860: 211: 326:
Bridgeport Hospital, 267 Grant St., Bridgeport, Connecticut (1959) - The plainer rear International Style wings.
347:
Bruell & Rennell Halls, University of Bridgeport, Bridgeport, Connecticut (1965) - Later sold to the City.
271: 187: 150:, designed by Walker and his associate, Arsenault, and built in two phases, completed in 1959 and 1968. 91: 204: 99: 167: 60: 278: 251: 199: 115: 875: 870: 255: 120: 8: 311:
Engineering-Technology Building, University of Bridgeport, Bridgeport, Connecticut (1950)
147: 103: 247:
Charles D. Davis Apartments, 1519 Main St., Bridgeport, Connecticut (1917) - Demolished.
329:
John J. Cox Student Center, University of Bridgeport, Bridgeport, Connecticut (1960–61)
191: 195: 183: 241:
Tracy B. Warren House, 2354 North Ave., Bridgeport, Connecticut (1913) - Demolished.
179: 46: 338:
Eleanor Naylor Dana Hall, University of Bridgeport, Bridgeport, Connecticut (1962)
317:
Harvey Hubbell Gymnasium, University of Bridgeport, Bridgeport, Connecticut (1956)
363:
Isaac E. Schine Hall, University of Bridgeport, Bridgeport, Connecticut (1969–70)
305:
Stratford High School Gymnasium, 45 N. Parade St., Stratford, Connecticut (1947)
360:
Front wings, Bridgeport Hospital, 267 Grant St., Bridgeport, Connecticut (1968)
350:
Alfred V. Bodine Hall, University of Bridgeport, Bridgeport, Connecticut (1967)
254:(1919–21) - The residence of Walter B. Lashar. Built under Skinner alone. Now 131: 854: 314:
Carlson Library, University of Bridgeport, Bridgeport, Connecticut (1954–55)
235:
F. Winthrop Pyle House, 170 Washington Ter., Bridgeport, Connecticut (1913)
143: 302:
Y. W. C. A. Building, 263 Golden Hill St., Bridgeport, Connecticut (1941)
238:
Harry L. Sterrett House, 32 Lookout Dr. S., Fairfield, Connecticut (1913)
124: 244:
American Chain Co., 955 Connecticut Ave., Bridgeport, Connecticut (1914)
308:
City Trust Co. Branch, 1071 E. Main St., Bridgeport, Connecticut (1949)
320:
Chaffee Hall, University of Bridgeport, Bridgeport, Connecticut (1957)
344:
Warner Hall, University of Bridgeport, Bridgeport, Connecticut (1962)
341:
Seeley Hall, University of Bridgeport, Bridgeport, Connecticut (1962)
335:
Barnum Hall, University of Bridgeport, Bridgeport, Connecticut (1962)
332:
Marina Hall, University of Bridgeport, Bridgeport, Connecticut (1961)
323:
Cooper Hall, University of Bridgeport, Bridgeport, Connecticut (1957)
163: 299:
Stratford Fire Station, 2712 Main St., Stratford, Connecticut (1940)
768:"UB Honors Eleanor Naylor Dana With Dedication of Building Today". 284:
Y. M. C. A. Building, 651 State St., Bridgeport, Connecticut (1927)
296:
Stratford Town Hall, 2725 Main St., Stratford, Connecticut (1935)
573:
Domestic Engineering and the Journal of Mechanical Contracting
561:
Domestic Engineering and the Journal of Mechanical Contracting
354: 611:
The American Firehouse: An Architectural and Social History
158: 127:
by Skinner & Walker and completed by Skinner in 1921.
139:
in Bridgeport, designed by Walker and completed in 1934.
274:, 1734 Central Ave., Bridgeport, Connecticut (1924–25) 194:. After his graduation in 1910 he briefly worked for 431:, AIA Historical Directory of American Architects. 265: 226: 178:Charles Wellington Walker Jr. was born in 1889 in 852: 293:, 120 Middle St., Bridgeport, Connecticut (1934) 896:Fellows of the American Institute of Architects 218:, the organization's highest membership honor. 455:. New York: S. J. Clarke Publishing Co., 1917. 584:Prevost, Lisa. "When Location Is the Enemy". 646:"15,000 Crowd East Main St. Bank Opening". 355:C. Wellington Walker Associates, after 1967 186:. That same year he began studying at the 405:National Cyclopædia of American Biography 190:, then under the leadership of architect 119:Hearthstone Hall, now Bellarmine Hall of 142: 130: 114: 866:Architects from Bridgeport, Connecticut 14: 853: 221: 881:People from Fillmore County, Nebraska 784:. New York: R. R. Bowker Co., 1962. 759:. New York: R. R. Bowker Co., 1962. 747:. New York: R. R. Bowker Co., 1962. 722:. New York: R. R. Bowker Co., 1962. 710:. New York: R. R. Bowker Co., 1962. 698:. New York: R. R. Bowker Co., 1962. 686:. New York: R. R. Bowker Co., 1962. 674:. New York: R. R. Bowker Co., 1955. 662:. New York: R. R. Bowker Co., 1962. 395:. New York: R. R. Bowker Co., 1962. 214:in 1921, and in 1953 was elected a 24: 613:. New York: Abbeville Press, 1982. 453:History of Bridgeport and Vicinity 173: 25: 907: 886:University of Pennsylvania alumni 250:Hearthstone Hall, N. Benson Rd., 891:20th-century American architects 731:"UB Plans Huge Student Center". 212:American Institute of Architects 835: 823: 811: 799: 787: 775: 762: 750: 738: 725: 713: 701: 689: 677: 665: 653: 640: 628: 616: 603: 591: 578: 566: 554: 542: 530: 518: 506: 494: 482: 277:Masonic Temple, 3960 Main St., 266:C. Wellington Walker, 1919–1967 227:Skinner & Walker, 1910–1919 18:C. Wellington Walker Associates 470: 458: 446: 434: 422: 410: 398: 386: 374: 13: 1: 782:American Architects Directory 757:American Architects Directory 745:American Architects Directory 733:Bridgeport (CT) Sunday Herald 720:American Architects Directory 708:American Architects Directory 696:American Architects Directory 684:American Architects Directory 672:American Architects Directory 660:American Architects Directory 648:Bridgeport (CT) Sunday Herald 429:Charles Wellington Walker Jr. 393:American Architects Directory 367: 162:(1889–1967) was an American 7: 842:Meriden (CT) Morning Record 10: 912: 272:Warren Harding High School 188:University of Pennsylvania 92:Warren Harding High School 137:United States Post Office 109: 87: 83: 75: 67: 53: 39: 32: 861:Architects from Nebraska 818:Bridgeport (CT) Telegram 205:University of Bridgeport 100:University of Bridgeport 830:Engineering News-record 635:Engineering News-record 537:Engineering News-record 168:Bridgeport, Connecticut 61:Bridgeport, Connecticut 279:Stratford, Connecticut 252:Fairfield, Connecticut 170:from 1910 until 1967. 151: 140: 128: 146: 134: 118: 806:Bridgeport (CT) Post 794:Bridgeport (CT) Post 623:Bridgemen's Magazine 598:Bridgemen's Magazine 417:Bridgeport (CT) Post 256:Fairfield University 203:extensively for the 155:C. Wellington Walker 121:Fairfield University 34:C. Wellington Walker 549:Architectural Forum 539:25 Sept. 1919: 254. 525:American Contractor 513:American Contractor 258:'s Bellarmine Hall. 222:Architectural works 148:Bridgeport Hospital 104:Bridgeport Hospital 501:American Machinist 489:American Architect 477:American Architect 467:26 March. 1913: 8. 465:American Architect 210:Walker joined the 192:Paul Philippe Cret 152: 141: 129: 123:, designed before 27:American architect 650:3 April 1949: 22. 609:Zurier, Rebecca. 515:21 June 1917: 39. 291:U. S. Post Office 196:Leoni W. Robinson 184:Ernest G. Southey 113: 112: 96:U. S. Post Office 16:(Redirected from 903: 845: 839: 833: 827: 821: 815: 809: 803: 797: 791: 785: 779: 773: 766: 760: 754: 748: 742: 736: 729: 723: 717: 711: 705: 699: 693: 687: 681: 675: 669: 663: 657: 651: 644: 638: 632: 626: 620: 614: 607: 601: 595: 589: 582: 576: 570: 564: 558: 552: 546: 540: 534: 528: 527:6 Dec. 1919: 55. 522: 516: 510: 504: 498: 492: 491:8 Jan. 1913: 12. 486: 480: 479:22 Jan. 1913: 8. 474: 468: 462: 456: 450: 444: 438: 432: 426: 420: 414: 408: 402: 396: 390: 384: 378: 180:Strang, Nebraska 161: 47:Strang, Nebraska 30: 29: 21: 911: 910: 906: 905: 904: 902: 901: 900: 851: 850: 849: 848: 844:. 11 Dec. 1968. 840: 836: 828: 824: 816: 812: 804: 800: 792: 788: 780: 776: 770:Bridgeport Post 767: 763: 755: 751: 743: 739: 730: 726: 718: 714: 706: 702: 694: 690: 682: 678: 670: 666: 658: 654: 645: 641: 633: 629: 621: 617: 608: 604: 596: 592: 583: 579: 571: 567: 559: 555: 547: 543: 535: 531: 523: 519: 511: 507: 503:7 May 1914: 76. 499: 495: 487: 483: 475: 471: 463: 459: 451: 447: 439: 435: 427: 423: 415: 411: 403: 399: 391: 387: 383:June 1910: 153. 379: 375: 370: 357: 268: 229: 224: 176: 174:Life and career 166:in practice in 157: 63: 58: 49: 44: 35: 28: 23: 22: 15: 12: 11: 5: 909: 899: 898: 893: 888: 883: 878: 873: 868: 863: 847: 846: 834: 822: 820:6 May 1968: 2. 810: 808:25 April 1965. 798: 786: 774: 761: 749: 737: 724: 712: 700: 688: 676: 664: 652: 639: 627: 615: 602: 590: 586:New York Times 577: 565: 553: 541: 529: 517: 505: 493: 481: 469: 457: 445: 433: 421: 409: 397: 385: 372: 371: 369: 366: 365: 364: 361: 356: 353: 352: 351: 348: 345: 342: 339: 336: 333: 330: 327: 324: 321: 318: 315: 312: 309: 306: 303: 300: 297: 294: 288: 285: 282: 275: 267: 264: 263: 262: 259: 248: 245: 242: 239: 236: 233: 228: 225: 223: 220: 175: 172: 111: 110: 107: 106: 89: 85: 84: 81: 80: 77: 73: 72: 69: 65: 64: 59: 55: 51: 50: 45: 41: 37: 36: 33: 26: 9: 6: 4: 3: 2: 908: 897: 894: 892: 889: 887: 884: 882: 879: 877: 874: 872: 869: 867: 864: 862: 859: 858: 856: 843: 838: 831: 826: 819: 814: 807: 802: 796:14 July 1962. 795: 790: 783: 778: 771: 765: 758: 753: 746: 741: 735:28 Aug. 1960. 734: 728: 721: 716: 709: 704: 697: 692: 685: 680: 673: 668: 661: 656: 649: 643: 636: 631: 624: 619: 612: 606: 599: 594: 588:9 March 2008. 587: 581: 574: 569: 562: 557: 550: 545: 538: 533: 526: 521: 514: 509: 502: 497: 490: 485: 478: 473: 466: 461: 454: 449: 442: 437: 430: 425: 418: 413: 406: 401: 394: 389: 382: 377: 373: 362: 359: 358: 349: 346: 343: 340: 337: 334: 331: 328: 325: 322: 319: 316: 313: 310: 307: 304: 301: 298: 295: 292: 289: 286: 283: 280: 276: 273: 270: 269: 260: 257: 253: 249: 246: 243: 240: 237: 234: 231: 230: 219: 217: 213: 208: 206: 201: 197: 193: 189: 185: 181: 171: 169: 165: 160: 156: 149: 145: 138: 133: 126: 122: 117: 108: 105: 101: 97: 93: 90: 86: 82: 78: 74: 70: 66: 62: 56: 52: 48: 42: 38: 31: 19: 841: 837: 829: 825: 817: 813: 805: 801: 793: 789: 781: 777: 772:3 Feb. 1963. 769: 764: 756: 752: 744: 740: 732: 727: 719: 715: 707: 703: 695: 691: 683: 679: 671: 667: 659: 655: 647: 642: 634: 630: 622: 618: 610: 605: 597: 593: 585: 580: 572: 568: 560: 556: 548: 544: 536: 532: 524: 520: 512: 508: 500: 496: 488: 484: 476: 472: 464: 460: 452: 448: 441:Brickbuilder 440: 436: 424: 419:7 Dec. 1967. 416: 412: 404: 400: 392: 388: 381:Brickbuilder 380: 376: 209: 177: 154: 153: 876:1967 deaths 871:1889 births 443:Sept. 1913. 125:World War I 102:buildings, 68:Nationality 855:Categories 637:1947: 148. 625:1941: 150. 600:1935: 473. 563:1927: 118. 368:References 76:Occupation 832:1968: 63. 575:1927: 95. 551:1924: 94. 200:New Haven 164:architect 88:Buildings 79:Architect 71:American 407:. 1971. 281:(1927) 216:Fellow 159:FAIA 135:The 57:1967 54:Died 43:1889 40:Born 198:in 857:: 98:, 94:, 20:)

Index

C. Wellington Walker Associates
Strang, Nebraska
Bridgeport, Connecticut
Warren Harding High School
U. S. Post Office
University of Bridgeport
Bridgeport Hospital

Fairfield University
World War I

United States Post Office

Bridgeport Hospital
FAIA
architect
Bridgeport, Connecticut
Strang, Nebraska
Ernest G. Southey
University of Pennsylvania
Paul Philippe Cret
Leoni W. Robinson
New Haven
University of Bridgeport
American Institute of Architects
Fellow
Fairfield, Connecticut
Fairfield University
Warren Harding High School
Stratford, Connecticut

Text is available under the Creative Commons Attribution-ShareAlike License. Additional terms may apply.

↑