Collapse [ ]
Expand
- Creators:
-
United States National Museum. Division of Vertebrate Paleontology
- Dates:
-
circa 1889-1957
- Size:
-
9.25 cu. ft. (18 document boxes) (1 half document box)
- Collection ID:
- Record Unit 156
- Repository:
-
Smithsonian Institution Archives
These records document the history of the Division of Vertebrate Paleontology, 1889-1957, and to a greater extent, document the professional and administrative activities of Charles W. Gilmore when he was a staff member with the Division (1905-1945). Materials include daybooks and journals kept by Gilmore, containing the daily work activities ...
Found In
Collapse [ ]
Expand
- Creators:
-
Catherine Viviano Gallery
- Dates:
-
1930-1990
bulk 1949-1978
- Size:
-
11.6 Linear feet
- Collection ID:
- AAA.cathvivi
- Repository:
-
Archives of American Art
The records of the Catherine Viviano Gallery measure 11.6 linear feet and date from 1930-1990, with the bulk of the materials dating from 1949-1978. Established in New York City in 1949, the gallery specialized in contemporary painting and sculpture primarily by American and European artists. The collection consists of artists' files; correspondence with artists, collectors, dealers, museum directors, curators, and publishers; business records; printed material; and photographs of artwork and artists. Also included are records relating to Catherine Viviano's activities as a private dealer and consultant after she closed the gallery in 1970.
Found In
Collapse [ ]
Expand
- Creators:
-
Stocksdale, Bob, 1913-2003
- Dates:
-
circa 1900-2015
- Size:
-
19.5 Linear feet
0.125 Gigabytes
- Collection ID:
- AAA.stockbob
- Repository:
-
Archives of American Art
The papers of woodturner Bob Stocksdale and fiber artist Kay Sekimachi measure 19.5 linear feet and 0.125 GB and date from circa 1900 to 2015. Found are biographical materials, correspondence, writings, professional files, exhibition files, project files, personal business records, printed and digital material, scrapbooks, photographic material, and artwork. Of note are records from Sekimachi's forced internment during World War II at Tanforan Assembly Center and Topaz War Relocation Center from 1942 to 1944.
Found In
Collapse [ ]
Expand
- Dates:
-
1892-1960
- Size:
-
22 cu. ft. (44 document boxes)
- Collection ID:
- Record Unit 311
- Repository:
-
Smithsonian Institution Archives
This record unit documents the administration of William Henry Holmes, first Curator of the National Gallery of Art (NGA), 1907-1920, and Director of the Gallery, 1920-1932. To a lesser extent, it also documents the administration of Ruel P. Tolman, Acting Director of NGA, 1932-1937, and the National Collection of Fine Arts (NCFA), 1937-1946, ...
Found In
Collapse [ ]
Expand
- Creators:
-
Nordness, Lee
- Dates:
-
circa 1931-1992
bulk 1954-1984
- Size:
-
117.5 Linear feet (Boxes 1-121)
- Collection ID:
- AAA.nordlee
- Repository:
-
Archives of American Art
The Lee Nordness business records and papers measure 117.5 linear feet and date from circa 1931 to 1992 with the bulk of materials dating from 1954 to 1984. The records document seven New York City art-related companies with which Nordness was involved: Talent Discovery Company, The Little Studio, Ltd., American Art Expositions, Inc., Nordness Gallery, Inc., Lee Nordness Galleries Art Advisory Section, Inc., Lee Nordness Galleries Exhibition Section, Inc., and Forms & Objects, Inc. Records include correspondence, artist's files, business and legal records, inventories, financial and sales records, printed materials, scrapbooks, and photographic materials. Also found is a small group of personal papers.
Found In
Collapse [ ]
Expand
- Creators:
-
National Museum of History and Technology. Office of the Director
- Dates:
-
1944-1975
- Size:
-
51 cu. ft. (102 document boxes)
- Collection ID:
- Record Unit 276
- Repository:
-
Smithsonian Institution Archives
These records partially cover the administration of Alexander Wetmore and A. Remington Kellogg as directors of the United States National Museum; more fully the tenures of Frank A. Taylor, John C. Ewers and Robert P. Multhauf, as directors of the Museum of History and Technology (MHT); and Daniel J. Boorstin and Brooke Hindle, as directors ...
Found In
Collapse [ ]
Expand
- Creators:
-
Downtown Gallery
- Dates:
-
1824-1974
bulk 1926-1969
- Size:
-
109.56 Linear feet
- Collection ID:
- AAA.downgall
- Repository:
-
Archives of American Art
The records of the Downtown Gallery date from 1824 to 1974 (bulk 1926-1969) and measure 109.56 linear feet. The records present a comprehensive portrait of a significant commercial gallery that operated as a successful business for more than forty years, representing major contemporary American artists and engendering appreciation for early American folk art. There is an unprocessed addition to this collection dating circa 1970 of a single financial/legal document.
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Center for Folklife and Cultural Heritage
- Dates:
-
June 27-July 8, 1990
- Size:
-
1 Cubic foot (approximate)
- Collection ID:
- CFCH.SFF.1990
- Repository:
-
Ralph Rinzler Folklife Archives and Collections
The Smithsonian Institution Festival of American Folklife, held annually since 1967 on the National Mall in Washington, D.C., was renamed the Smithsonian Folklife Festival in 1998. The materials collected here document the planning, production, and execution of the annual Festival, produced by the Smithsonian Center for Folklife and Cultural Heritage (1999-present) and its predecessor offices (1967-1999). An overview of the entire Festival records group is available here: Smithsonian Folklife Festival records.
Found In
Collapse [ ]
Expand
- Creators:
-
Richard York Gallery
- Dates:
-
circa 1865-2005
bulk 1981-2004
- Size:
-
89.5 Linear feet
- Collection ID:
- AAA.richyorg
- Repository:
-
Archives of American Art
The records of the Richard York Gallery, a New York gallery specializing in American art from early 1800s to 1950, measure 79.3 linear feet and date from circa 1865-2005, with the bulk of the material dating from 1981 to 2004. Three-fourths of the records are artists' artwork files, documenting the sale and consignment of nearly 6,500 works of art. The gallery's activities are also recorded through correspondence, client files, gallery invoices, inventories, business and financial records, printed materials, scrapbooks, photographic materials of artwork, and estate records for the John Marin estate and Sergio Stella estate (Joseph Stella). An addition of 10.2 linear feet, dated circa 1865 to 2005, includes artists' files arranged alphabetically containing printed material, clippings, exhibition announcements, and scattered correspondence and financial documents.
Found In
Collapse [ ]
Expand
- Creators:
-
Richardson, Edgar Preston, 1902-1985
Richardson, Constance, 1905-
- Dates:
-
1814-1996
bulk 1921-1996
- Size:
-
28.7 Linear feet
- Collection ID:
- AAA.richedga
- Repository:
-
Archives of American Art
The papers of art historian E. P. Richardson measure 28.7 linear feet and date from 1814-1996, with the bulk of the materials dating from 1921-1996. Within the papers are scattered biographical materials; acquisition files for Richardson's personal art collection; professional and personal correspondence with colleagues, art historians and critics, artists, museums, galleries, and dealers; numerous writings, including manuscripts and research files for his published books, articles, and lectures; general research notebooks and files compiled by Richardson on a wide variety of art-related topics and artists; professional and committee files; as well as a smaller amount of Constance C. Richardson's papers.