Query: Printmakers -- Ohio
Fendrick Gallery records
Creators:
Fendrick Gallery
Dates:
1952-2001
Size:
106.4 Linear feet
0.008 Gigabytes
Collection ID:
AAA.fendgall
Repository:
Archives of American Art

The records of the Fendrick Gallery measure 106.4 linear feet and 0.008 GB and span the years 1952 to 2001. The bulk of the collection is comprised of artist's files that document the gallery's relations with and representation of over 300 contemporary artists and sculptors, including Robert Arneson, William Bailey, Daniel Brush, Wendell Castle, Robert Cottingham, James Drake, John Dreyfuss, Walter Dusenbury, Roger Essley, Helen Frankenthaler , Sam Gilliam, Jasper Johns, Raymond Kaskey, Claude and Francois Lalanne, Albert Paley, Joseph Raffael, Carol Summer, and numerous other artists. Also found are subject, exhibition, commission, administrative, and financial files, as well as files documenting the gallery's relationship with other museums and galleries.

Digital Content Available

Loading...
in AAA.fendgall for Printmakers -- Ohio
Lowell Nesbitt papers
Creators:
Nesbitt, Lowell, 1933-1993
Dates:
circa 1903-1993
bulk 1950-1993
Size:
50.2 Linear feet
0.001 Gigabytes
Collection ID:
AAA.nesblowe
Repository:
Archives of American Art

The papers of painter, photographer and sculptor Lowell Nesbitt measure 50.2 linear feet and 0.001 GB and date from circa 1903-1993 (bulk 1950-1993). The collection documents Nesbitt's career through biographical material, correspondence, subject files, business and financial records, source material, artwork, photographs and audiovisual records, printed material and scrapbooks.

Loading...
in AAA.nesblowe for Printmakers -- Ohio
John White Alexander papers
Creators:
Alexander, John White, 1856-1915
Dates:
1775-1968
bulk 1870-1915
Size:
11.9 Linear feet
Collection ID:
AAA.alexjohn
Repository:
Archives of American Art

The papers of the painter, muralist, and illustrator John White Alexander measure 11.9 linear feet and date from 1775 to 1968, with the bulk of materials dating from 1870 to 1915. Papers document Alexander's artistic career and many connections to figures in the art world through biographical documentation, correspondence (some illustrated), writings, 14 sketchbooks, additonal artwork and loose sketches, scrapbooks, photographs, awards and medals, artifacts, and other records. Also found is a souvenir engraving of a Mark Twain self-portrait.

Digital Content Available

Loading...
in AAA.alexjohn for Printmakers -- Ohio
Rockwell Kent papers
Creators:
Kent, Rockwell, 1882-1971
Dates:
circa 1840-1993
bulk 1935-1961
Size:
88 Linear feet
Collection ID:
AAA.kentrock
Repository:
Archives of American Art

The Rockwell Kent papers measure 88.0 linear feet and date from circa 1840 to 1993 with the bulk of the collection dating from 1935 to 1961. The collection provides comprehensive coverage of Kent's career as a painter, illustrator, designer, writer, lecturer, traveler, political activist, and dairy farmer.

Digital Content Available

Loading...
in AAA.kentrock for Printmakers -- Ohio
Imogen Cunningham papers
Creators:
Cunningham, Imogen, 1883-1976
Dates:
1903-1991
Size:
5.9 Linear feet
Collection ID:
AAA.cunnimog
Repository:
Archives of American Art

The papers of photographer and teacher Imogen Cunningham, date from 1903 to 1991. The collection measures 5.9 feet of material, including correspondence, business and financial records, writings, printed matter, and photographs, and provides a good overview of Cunningham's life and career.

Loading...
in AAA.cunnimog for Printmakers -- Ohio
National Endowment for the Arts, Visual Arts Program selected records
Creators:
National Endowment for the Arts. Visual Arts Program
Dates:
1969-1989
Size:
15.5 Linear feet
Collection ID:
AAA.natiendo
Repository:
Archives of American Art

The selected records of the National Endowment for the Arts, Visual Arts Program measure 15.5 linear feet and date from 1969 to 1989. The records contain supporting documentation for grant applications awarded and final reports submitted to the NEA's Visual Arts Program in the categories of: Workshops (1972-1976), Workshops/Alternative Spaces (1976-1979), Artists' Spaces (1980-1982), and Visual Artists Organizations (1983-ca.1987). Included are a variety of materials, such as slides, photographs, sound and video recordings, letters, resumes, newsletters, financial reports, operational procedures, and printed materials. After circa 1990, the NEA began returning supporting documentation to the applicants, hence, no records from the 1990s are included, although grants were awarded in the Visual Artists Organizations category until 1995.

Loading...
in AAA.natiendo for Printmakers -- Ohio
Records
Creators:
Smithsonian Institution. Traveling Exhibition Service
Dates:
1952-1981
Size:
46.19 cu. ft. (91 document boxes) (1 16x20 box)
Collection ID:
Record Unit 290
Repository:
Smithsonian Institution Archives

These records consist primarily of exhibition files, 1952-1981, for shows no longer traveling. The exhibitions are developed and organized by SITES and produced by both the Smithsonian's Office of Exhibits Central and outside sources. Exhibition themes cover the fields of art, history, and science, as well as current events. Also included …

Digital Content Available

Loading...
in Record Unit 290 for Printmakers -- Ohio
LeRoy Neiman papers
Creators:
Neiman, LeRoy, 1921-2012
Dates:
1938-2005
Size:
70.5 Linear feet
Collection ID:
AAA.neimlero
Repository:
Archives of American Art

The papers of LeRoy Neiman measure approximately 70.5 linear feet and date from 1938-2005. The collection includes biographical materials, correspondence, project files, printed material and artifacts documenting the career of the American painter LeRoy Neiman.

Digital Content Available

Loading...
in AAA.neimlero for Printmakers -- Ohio
Records
Dates:
1947-1981
Size:
146.04 cu. ft. (5 record storage boxes) (280 document boxes) (1 5x8 box) (1 film box) (2 oversize folders)
Collection ID:
Record Unit 321
Repository:
Smithsonian Institution Archives

The records of the Office of Program Support, National Museum of American Art, 1965-1981, with related records from 1947, were received in the Archives from 1981 through 1994.

Digital Content Available

Loading...
in Record Unit 321 for Printmakers -- Ohio
Central Administrative File, Records
Dates:
1908-1974
Size:
59 cu. ft. (1 record storage box) (116 document boxes)
Collection ID:
Record Unit 313
Repository:
Smithsonian Institution Archives

The records pertain to the administration of David W. Scott, director, 1965-1968, Robert Tyler Davis, interim director, 1969, and Joshua C. Taylor, director, 1970- . Some records, most noticeably correspondence with Smithsonian Art Commission members, have been pulled up into the files from previous administrations. Also included are Smithsonian Art Commission and National Collection …

Digital Content Available

Loading...
in Record Unit 313 for Printmakers -- Ohio
62 records — Page 4 of 7