the landmark map reference key
971
ised to he completed 1887.—Laws of N. Y.,
1887, Chap. 575. Shown in Leslie's Weekly
(1889), LXIX: 153.
Mount Morris Park. 1719
Site; Bounded by Mt, Morris Ave., Madison
Ave., i3oth to 124th St. Projected 1835 {Pro.
Bds. Aid. and Assts., 111:96, 162); estab. 1836
(ibid., IV; 95; Laws N. Y., 1836, Chap. 280);
land acquired by condemnation 1839 (Record of
Real Estate, by Prendergast, 51}; opened 1840
(20th Ann. Rep., Am. Seen, and Hist. Pres. Soc,
194 et seq.); to be completed 1887.—Laws of N.
Y., 1887, Chap. S7S.
Mulberry Bend Park (now Columbus Park), 165
Site; Bounded bj; Bayard, Baxter, Mulberry and
Park Sts. Commission appointed 1888; buildings
demohshed bet. 1888 and 1893; park accepted by
Dept. of Parks 1894.—TV. Y. Times, Jan. 28, 1917.
Name changed to Columbus Park 1911.—17th
Ann. Rep., Am. Seen, and Hist. Pres. Soc, 177.
Shown in Architectural Record, 1903, Vol. XIV: 55.
Observatory Place. 1501, 1502, 1503,1504,1505
Site: Fifth to Park Ave., Sgth to 94th St. Laid out
by the Commissioners 1811 (Pl. 79, Vol. I); abol¬
ished when goth, 91st, 92d and 93d Sts. were extend¬
ed through 1865,—Laws of N. Y., 1865, Chap. 135.
"Parade, The." See Bowling Green, supra.
"Parade, The." 852, et al.
Site; As laid out by the Commissioners 1811,
Seventh to Third Ave., 23d to 34th St. Ceased
to be reserved for public purposes when Fifth
Avenue and streets were cut through 1829 (Laws
of N. Y., 1839, Chap. 269), except for Madison
Square (q. v.). See Pl. 79, Vol. I; PI. 86, Vol. III.
Paradise Park. Bet. 160 and 166
Site: Intersection of Park, Worth Sts. and Mis¬
sion Pl. "Five Points Triangle" fenced and
sodded with grass 1833 (Pro. Bds. Aid. and Assts.,
II: 14): enclosed by an iron railing i860.—Ibid.,
XXVIII: 281. Then called "Mission Square";
now known as Paradise Park.
Printing House Square, Bet. 101, 102, and 122
Site; Park Row, bet. Spruce and Frankfort Sts.
Shown on Pl. 152-b, Vol. III.
Riverside Park. 1897
Site: Riverside Drive, W. 96th to 129th St,
Created 1867 (Laws of N. Y., 1867, Chap. 697);
land acquired by condemnation 1873, 1891, 1896,
1899, 1901, 1903 (Record of Real Estate, by Pren¬
dergast, 51); enlarged 1891, 1899, 1900 (Report,
Dept. of Public Parks, 1903, pp. lO-ii).
Roger Morris Park. 2109
Site: Jumel Terrace and W. 160th St. Acquired
iga^.-—Record of Real Estate, by Prendergast, 51.
Rutgers Park. 247, 248
Site: Foot of Rutgers St,, E, of Cherry St. Laid
out 1891.
St. Gabriel's Park. 941-1
Site: Bounded by 35th and 36th Sts., First and
Second Aves. Acquired 1903; construction and
improvement begun 1904 and completed 1905.-—
Report, Dept. of Parks, igo6, p. 43.
St. John's Park, 213
Site: Bounded by Varick, Laight, Beach and
Hudson Sts, Ceded by Trinity Church; ordered
fenced and ornamented with trees 1804 (A/. C. C,
MS., XIV: 580); freight starion of N. Y, Central
& Hudson River R, R. Co. begun upon site 1867
and 1164
, 70th and
(TV. Y. Com
completed a
cial Advertiser, Nov. 21, 1867);
i bronze pediment unveiled i86g.
—The World, Nov. 11, 1869. Official designation, -
Hudson Square; shown as such on Pis. 64, 70,
Vol. I; see Pl. io6-a. Vol. Ill; Freight station
shown in Stone's Hist, of N. Y. City, p. 599.
St. John's Square. 595-2
Site: West St. at Canal St. Designated St.
John's Square 1865.—Pro, Bds. Aid. and Coun¬
cilmen, XXXIII: 252. Shown in Janvier's In Old i
N. Y., 195.
St. Nicholas Park. 1957-1, 1972-1, 204g-2, 3056-2
Bounded by St. Nicholas Ave., St. Nicholas Ter¬
race, 130th and 141st Sts. Acquired 1885 to 1909
by condemnation proceedings.—Record of Real
Estate, by Prendergast, 51,
Schuyler Square.
Site; West End Ave., Broadway and W. 106th St. ;
Acquired 189^.—Record of Real Estate, by Pre
dergast, 51. See also Straus Park, infra.
Seward, William H., Park. 29s and 296
Site: Bounded by Hester, Suffolk, Division, Jef¬
ferson, Canal and Essex Sts. and East Broadway.
Land acquired 1897; opened for public use igo2.
—Report, Dept. of Parks, 1902, p, 38.
Sheridan Square.
Site; Bounded by Barrow St., Gro
Washington Pl. and W. Fourth St.
Sherman Square. Bet. 11.
Site; Broadway and Amsterdam Ave
73d Sts. Acquired by City 1887.—Record of Real
Estate, by Prendergast, zi. Named Sherman
Square 1891 for Gen. W. T. Sherman, who died
that year.—Pro. Bd. Aid., App'd by Mayor,
Straus Park. 1878-1
Site: Broadway at N. end West End Ave, io6th
to 107th Sts. Designated Bloomingdale Square
1907 (i8th Ann. Rep., Am. Seen, and Hist. Pres,
Soc, 179); name changed to Straus Park 1912.—,,
Ibid., 178. See also Schuyler Sq., supra.
Stuyvesant Square. 897-2, 922-1 ''
Site: Both sides Second Ave., bet. isth and 17th
Sts. Land ceded by Peter G. Stuyvesant and
accepted 1836 (Laws of N. Y., 1836, Chap. 361);
enclosed with an iron railing 1846.—Prcp. Bds. Aid.
and Assts., XIII: 310,
Thomas Jefferson Park.
1705, 1706, 1707, 1712 and 1713-1
Site: Bounded by First Ave. and Harlem River,
inth and 114th Sts. Estab. and named 1894
{Pro. Bd.Ald., App'd by Mayor, LXII; 175-6);
land acquired 1900; partly opened 1902 (Report,
Dept. of Parks, 1903, p. 37); completed 1904;
playground completed 1903 (ibid., 1906, p, 35);
formally opened to the public 1905.—Ibid.,
1906, p. 55. See also Record of Real Estate, by
Prendergast, 51.
Times Square; see Long Acre Square.
Tompkins Square Park. 403
Site; Ave. A to Ave, B, Seventh to Tenth Sts.
Estab. 1833 (Laws of N. Y., 1833, Chap. 130);
named in honour of Governor Daniel D, Tompkins
1833 {Pro. Bds. Aid. and Assts., 11:33); opened
1834 (ibid., 11:32, 183, 33s, 341, 331); fenced
with iron 1858.—Ibid., XXVI: 139, 311.
Union Square. 845
Site: Broadway, Fourth Ave., 14th to 17th Sts.
Projected as Union Place on Commissioners' Map
(i8n).—PI. 79, Vol. I. Occupied at a former
period as a pottersfield,^Haswell's Reminiscences,
138. Disconrinuance favourably considered 1812,
i
|