Brinton B. Davis

From Wikipedia, the free encyclopedia

Brinton B. Davis
Brinton Beauregard Davis (1862–1952).png
Born
Brinton Beauregard Davis

(1862-01-23)January 23, 1862
Natchez, Mississippi
DiedJune 27, 1952(1952-06-27) (aged 90)
Louisville, Kentucky
Burial placeCave Hill Cemetery
OccupationArchitect
Spouse(s)
Clara Benbrook
(m. 1889)
Children2

Brinton Beauregard Davis (January 23, 1862 – June 27, 1952) was an architect in Kentucky. More than a dozen of his works are listed on the National Register of Historic Places.

Biography[]

Davis was born on January 23, 1862 in Natchez, Mississippi. His parents were Jacob Davis and Mary Davis née Gamble.[1][2]

He married Clara Benbrook on February 23, 1889, and they had two children.[1]

In 1892, Davis began practicing as an architect in Paducah, Kentucky, but in 1902, he moved his practice to Louisville, where he stayed for the remainder of his career.[1]

He served as a captain of infantry in the Third Kentucky Volunteers during the Spanish–American War.[2]

Davis died in Louisville on June 27, 1952 and was interred in Cave Hill Cemetery.[1]

Some of his works were covered in a study, "Buildings on the Western Kentucky University campus TR".[3][4][5]

Works[]

  • , 404 Mockingbird Valley Rd., Louisville, KY (Davis, Brinton B.) NRHP-listed[4]
  • , Kentucky St., near jct. with University Dr., Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • Board of Extension of the Methodist Episcopal Church, South, 1115 S. 4th St., Louisville, KY (Davis, Brinton B.) NRHP-listed[4]
  • Cherry Hall, College St., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • Fire Department Headquarters, 1135 W. Jefferson St., Louisville, KY (Davis, Brinton B.) NRHP-listed[4]
  • , Normal Dr., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • Heating Plant, Dogwood Dr., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • , State St., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • , State St., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • (later called the Kentucky Home Life Building), 239-247 S. 5th St., Louisville, KY (Davis, Brinton,B.) NRHP-listed[1][4]
  • Jefferson County Armory (later called Louisville Gardens), 525 W. Muhammad Ali Blvd., Louisville, KY (Davis, Brinton B.) NRHP-listed[1][4]
  • , Russellville Rd., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • , 619 S Fourth St, Louisville, Kentucky[6]
  • , State St., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • , State St., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • Springfield Baptist Church, Lincoln Park Rd., Springfield, KY (Davis, Brinton B.) NRHP-listed[4]
  • Stadium, Russellville Rd., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • Van Meter Hall, 15th St., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • , Virginia Garrett Ave., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]
  • , 15th St., Western Kentucky University campus, Bowling Green, KY (Davis, Brinton B.) NRHP-listed[4]

References[]

  1. ^ a b c d e f Kleber, John E. (ed.) (2001). "Davis, Brinton Beauregard". The Encyclopedia of Louisville. Lexington, Kentucky: University Press of Kentucky. p. 239. ISBN 0-8131-2100-0. Retrieved April 10, 2015.CS1 maint: extra text: authors list (link)
  2. ^ a b LaBree, Ben, ed. (1916). Press Reference Book of Prominent Kentuckians. Louisville, Kentucky: The Standard Printing Company. p. 161. Retrieved December 23, 2021 – via Internet Archive.
  3. ^ "Brinton B. Davis Buildings on the Western Kentucky University Campus". National Park Service. (pages 8-16 and 8-17 of Warren County MRA)
  4. ^ a b c d e f g h i j k l m n o p q r s t "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  5. ^ Kenneth T. Gibbs; Jayne C. Henderson & Lee D. Walker (September 21, 1978). "National Register of Historic Places Nomination: Warren County Multiple Resource Area". (omitting section 8)
  6. ^ "Kentucky Electric Will Have Fourth-Street Home". The Courier-Journal. March 29, 1912. p. 10. Retrieved December 23, 2021 – via Newspapers.com.


Retrieved from ""