Skip to main content Smithsonian Institution

Search Results

Collections Search Center
15,385 documents - page 1 of 500Result pages are truncated to 500.

Western Union Telegraph Company Records

Creator:
United Telegraph Workers.  Search this
Western Union Telegraph Company  Search this
Extent:
452 Cubic feet (871 boxes and 23 map folders)
Type:
Collection descriptions
Archival materials
Administrative records
Articles
Books
Clippings
Contracts
Drawings
Photographs
Patents
Newsletters
Photograph albums
Scrapbooks
Specifications
Technical documents
Date:
circa 1820-1995
Summary:
The collection documents in photographs, scrapbooks, notebooks, correspondence, stock ledgers, annual reports, and financial records, the evolution of the telegraph, the development of the Western Union Telegraph Company, and the beginning of the communications revolution. The collection materials describe both the history of the company and of the telegraph industry in general, particularly its importance to the development of the technology in the nineteenth and twentieth centuries. The collection is useful for researchers interested in the development of technology, economic history, and the impact of technology on American social and cultural life.
Scope and Contents:
The collection is divided into twenty-six (26) series and consists of approximately 400 cubic feet. The collection documents in photographs, scrapbooks, notebooks, correspondence, stock ledgers, annual reports, and financial records, the evolution of the telegraph, the development of the Western Union Telegraph Company, and the beginning of the communications revolution. The collection materials describe both the history of the company and of the telegraph industry in general, particularly its importance to the development of the technology in the nineteenth and twentieth centuries. The collection is useful for researchers interested in the development of technology, economic history, and the impact of technology on American social and cultural life.
Arrangement:
The collection is divided into twenty-seven series.

Series 1: Historical and Background Information, 1851-1994

Series 2: Subsidiaries of Western Union, 1844-1986

Series 3: Executive Records, 1848-1987

Series 4: Presidential Letterbooks and Writings, 1865-1911

Series 5: Correspondence, 1837-1985

Series 6: Cyrus W. Field Papers, 1840-1892

Series 7: Secretary's Files, 1844-1987

Series 8: Financial Records, 1859-1995

Series 9: Legal Records, 1867-1968

Series 10: Railroad Records, 1854-1945

Series 11: Law Department Records, 1868-1979

Series 12: Patent Materials, 1840-1970

Series 13: Operating Records, 1868-1970s

Series 14: Westar VI-S, 1974, 1983-1986

Series 15: Engineering Department Records, 1874-1970

Series 16: Plant Department Records, 1867-1937, 1963

Series 17: Superintendent of Supplies Records, 1888-1948

Series 18: Employee/Personnel Records 1852-1985

Series 19: Public Relations Department Records, 1858-1980

Series 20: Western Union Museum, 1913-1971

Series 21: Maps, 1820-1964

Series 22: Telegrams, 1852-1960s

Series 23: Photographs, circa 1870-1980

Series 24: Scrapbooks, 1835-1956

Series 25: Notebooks, 1880-1942

Series 26: Audio Visual Materials, 1925-1994

Series 27: Addenda
Biographical / Historical:
In 1832 Samuel F. B. Morse, assisted by Alfred Vail, conceived of the idea for an electromechanical telegraph, which he called the "Recording Telegraph." This commercial application of electricity was made tangible by their construction of a crude working model in 1835-36. This instrument probably was never used outside of Professor Morse's rooms where it was, however, operated in a number of demonstrations. This original telegraph instrument was in the hands of the Western Union Telegraph Company and had been kept carefully over the years in a glass case. It was moved several times in New York as the Western Union headquarters building changed location over the years. The company presented it to the Smithsonian Institution in 1950.

The telegraph was further refined by Morse, Vail, and a colleague, Leonard Gale, into working mechanical form in 1837. In this year Morse filed a caveat for it at the U.S. Patent Office. Electricity, provided by Joseph Henry's 1836 "intensity batteries", was sent over a wire. The flow of electricity through the wire was interrupted for shorter or longer periods by holding down the key of the device. The resulting dots or dashes were recorded on a printer or could be interpreted orally. In 1838 Morse perfected his sending and receiving code and organized a corporation, making Vail and Gale his partners.

In 1843 Morse received funds from Congress to set-up a demonstration line between Washington and Baltimore. Unfortunately, Morse was not an astute businessman and had no practical plan for constructing a line. After an unsuccessful attempt at laying underground cables with Ezra Cornell, the inventor of a trench digger, Morse switched to the erection of telegraph poles and was more successful. On May 24, 1844, Morse, in the U.S. Supreme Court Chambers in Washington, sent by telegraph the oft-quoted message to his colleague Vail in Baltimore, "What hath God wrought!"

In 1845 Morse hired Andrew Jackson's former postmaster general, Amos Kendall, as his agent in locating potential buyers of the telegraph. Kendall realized the value of the device, and had little trouble convincing others of its potential for profit. By the spring he had attracted a small group of investors. They subscribed $15,000 and formed the Magnetic Telegraph Company. Many new telegraph companies were formed as Morse sold licenses wherever he could.

The first commercial telegraph line was completed between Washington, D.C., and New York City in the spring of 1846 by the Magnetic Telegraph Company. Shortly thereafter, F. O. J. Smith, one of the patent owners, built a line between New York City and Boston. Most of these early companies were licensed by owners of Samuel Morse patents. The Morse messages were sent and received in a code of dots and dashes.

At this time other telegraph systems based on rival technologies were being built. Some companies used the printing telegraph, a device invented by a Vermonter, Royal E. House, whose messages were printed on paper or tape in Roman letters. In 1848 a Scotch scientist, Alexander Bain, received his patents on a telegraph. These were but two of many competing and incompatible technologies that had developed. The result was confusion, inefficiency, and a rash of suits and counter suits.

By 1851 there were over fifty separate telegraph companies operating in the United States. This corporate cornucopia developed because the owners of the telegraph patents had been unsuccessful in convincing the United States and other governments of the invention's potential usefulness. In the private sector, the owners had difficulty convincing capitalists of the commercial value of the invention. This led to the owners' willingness to sell licenses to many purchasers who organized separate companies and then built independent telegraph lines in various sections of the country.

Hiram Sibley moved to Rochester, New York, in 1838 to pursue banking and real estate. Later he was elected sheriff of Monroe County. In Rochester he was introduced to Judge Samuel L. Selden who held the House Telegraph patent rights. In 1849 Selden and Sibley organized the New York State Printing Telegraph Company, but they found it hard to compete with the existing New York, Albany, and Buffalo Telegraph Company.

After this experience Selden suggested that instead of creating a new line, the two should try to acquire all the companies west of Buffalo and unite them into a single unified system. Selden secured an agency for the extension throughout the United States of the House system. In an effort to expand this line west, Judge Selden called on friends and the people in Rochester. This led, in April 1851, to the organization of a company and the filing in Albany of the Articles of Association for the "New York and Mississippi Valley Printing Telegraph Company" (NYMVPTC), a company which later evolved into the Western Union Telegraph Company.

In 1854 there were two rival systems of the NYMVPTC in the West. These two systems consisted of thirteen separate companies. All the companies were using Morse patents in the five states north of the Ohio River. This created a struggle between three separate entities, leading to an unreliable and inefficient telegraph service. The owners of these rival companies eventually decided to invest their money elsewhere and arrangements were made for the NYMVPTC to purchase their interests.

Hiram Sibley recapitalized the company in 1854 under the same name and began a program of construction and acquisition. The most important takeover was carried out by Sibley when he negotiated the purchase of the Morse patent rights for the Midwest for $50,000 from Jeptha H. Wade and John J. Speed, without the knowledge of Ezra Cornell, their partner in the Erie and Michigan Telegraph Company (EMTC). With this acquisition Sibley proceeded to switch to the superior Morse system. He also hired Wade, a very capable manager, who became his protege and later his successor. After a bitter struggle Morse and Wade obtained the EMTC from Cornell in 1855, thus assuring dominance by the NYMVPTC in the Midwest. In 1856 the company name was changed to the "Western Union Telegraph Company," indicating the union of the Western lines into one compact system. In December, 1857, the Company paid stockholders their first dividend.

Between 1857 and 1861 similar consolidations of telegraph companies took place in other areas of the country so that most of the telegraph interests of the United States had merged into six systems. These were the American Telegraph Company (covering the Atlantic and some Gulf states), The Western Union Telegraph Company (covering states North of the Ohio River and parts of Iowa, Kansas, Missouri, and Minnesota), the New York Albany and Buffalo Electro-Magnetic Telegraph Company (covering New York State), the Atlantic and Ohio Telegraph Company (covering Pennsylvania), the Illinois & Mississippi Telegraph Company (covering sections of Missouri, Iowa, and Illinois), and the New Orleans & Ohio Telegraph Company (covering the southern Mississippi Valley and the Southwest). All these companies worked together in a mutually friendly alliance, and other small companies cooperated with the six systems, particularly some on the West Coast.

By the time of the Civil War, there was a strong commercial incentive to construct a telegraph line across the western plains to link the two coasts of America. Many companies, however, believed the line would be impossible to build and maintain.

In 1860 Congress passed, and President James Buchanan signed, the Pacific Telegraph Act, which authorized the Secretary of the Treasury to seek bids for a project to construct a transcontinental line. When two bidders dropped out, Hiram Sibley, representing Western Union, was the only bidder left. By default Sibley won the contract. The Pacific Telegraph Company was organized for the purpose of building the eastern section of the line. Sibley sent Wade to California, where he consolidated the small local companies into the California State Telegraph Company. This entity then organized the Overland Telegraph Company, which handled construction eastward from Carson City, Nevada, joining the existing California lines, to Salt Lake City, Utah. Sibley's Pacific Telegraph Company built westward from Omaha, Nebraska. Sibley put most of his resources into the venture. The line was completed in October, 1861. Both companies were soon merged into Western Union. This accomplishment made Hiram Sibley leader of the telegraph industry.

Further consolidations took place over the next several years. Many companies merged into the American Telegraph Company. With the expiration of the Morse patents, several organizations were combined in 1864 under the name of "The U.S. Telegraph Company." In 1866 the final consolidation took place, with Western Union exchanging stock for the stock of the other two organizations. The general office of Western Union moved at this time from Rochester to 145 Broadway, New York City. In 1875 the main office moved to 195 Broadway, where it remained until 1930 when it relocated to 60 Hudson Street.

In 1873 Western Union purchased a majority of shares in the International Ocean Telegraph Company. This was an important move because it marked Western Union's entry into the foreign telegraph market. Having previously worked with foreign companies, Western Union now began competing for overseas business.

In the late 1870s Western Union, led by William H. Vanderbilt, attempted to wrest control of the major telephone patents, and the new telephone industry, away from the Bell Telephone Company. But due to new Bell leadership and a subsequent hostile takeover attempt of Western Union by Jay Gould, Western Union discontinued its fight and Bell Telephone prevailed.

Despite these corporate calisthenics, Western Union remained in the public eye. The sight of a uniformed Western Union messenger boy was familiar in small towns and big cities all over the country for many years. Some of Western Union's top officials in fact began their careers as messenger boys.

Throughout the remainder of the nineteenth century the telegraph became one of the most important factors in the development of social and commercial life of America. In spite of improvements to the telegraph, however, two new inventions--the telephone (nineteenth century) and the radio (twentieth century)--eventually replaced the telegraph as the leaders of the communication revolution for most Americans.

At the turn of the century, Bell abandoned its struggles to maintain a monopoly through patent suits, and entered into direct competition with the many independent telephone companies. Around this time, the company adopted its new name, the American Telephone and Telegraph Company (AT&T).

In 1908 AT&T gained control of Western Union. This proved beneficial to Western Union, because the companies were able to share lines when needed, and it became possible to order telegrams by telephone. However, it was only possible to order Western Union telegrams, and this hurt the business of Western Union's main competitor, the Postal Telegraph Company. In 1913, however, as part of a move to prevent the government from invoking antitrust laws, AT&T completely separated itself from Western Union.

Western Union continued to prosper and it received commendations from the U.S. armed forces for service during both world wars. In 1945 Western Union finally merged with its longtime rival, the Postal Telegraph Company. As part of that merger, Western Union agreed to separate domestic and foreign business. In 1963 Western Union International Incorporated, a private company completely separate from the Western Union Telegraph Company, was formed and an agreement with the Postal Telegraph Company was completed. In 1994, Western Union Financial Services, Inc. was acquired by First Financial Management Corporation. In 1995, First Financial Management Corporation merged with First Data Corporation making Western Union a First Data subsidiary.

Many technological advancements followed the telegraph's development. The following are among the more important:

The first advancement of the telegraph occurred around 1850 when operators realized that the clicks of the recording instrument portrayed a sound pattern, understandable by the operators as dots and dashes. This allowed the operator to hear the message by ear and simultaneously write it down. This ability transformed the telegraph into a versatile and speedy system.

Duplex Telegraphy, 1871-72, was invented by the president of the Franklin Telegraph Company. Unable to sell his invention to his own company, he found a willing buyer in Western Union. Utilizing this invention, two messages were sent over the wire simultaneously, one in each direction.

As business blossomed and demand surged, new devices appeared. Thomas Edison's Quadruplex allowed four messages to be sent over the same wire simultaneously, two in one direction and two in the other.

An English automatic signaling arrangement, Wheatstone's Automatic Telegraph, 1883, allowed larger numbers of words to be transmitted over a wire at once. It could only be used advantageously, however, on circuits where there was a heavy volume of business.

Buckingham's Machine Telegraph was an improvement on the House system. It printed received messages in plain Roman letters quickly and legibly on a message blank, ready for delivery.

Vibroplex, c. 1890, a semi-automatic key sometimes called a "bug key," made the dots automatically. This relieved the operator of much physical strain.
Related Materials:
Materials in the Archives Center

Additional moving image about Western Union Telegraph Company can be found in the Industry on Parade Collection (AC0507). This includes Cable to Cuba! by Bell Laboratory, AT & T, featuring the cable ship, the C.S. Lord Kelvin, and Communications Centennial! by the Western Union Company.

Materials at Other Organizations

Hagley Museum and Library, Wilmington, Delaware.

Western Union records (Western Union Right of Way and Other Agreements, 1848-1990, bulk: 1910-1989 and the Western Union Locality Files, 1892-1995, bulk: 1910-1989) form part of the MCI Communications Corporation Records, 1849-1999. See accession 2225.

First Data Corporation, Greenwood Village, Colorado.

Records of First Data Corporation and its predecessors, including Western Union, First Financial Management Corporation (Atlanta) and First Data Resources (Omaha). Western Union collection supports research of telegraphy and related technologies, and includes company records, annual reports, photographs, print and broadcast advertising, telegraph equipment, and messenger uniforms.

Smithsonian Institution Archives

Western Union Telegraph Expedition, 1865-1867

This collection includes correspondence, mostly to Spencer F. Baird, from members of the Scientific Corps of the Western Union Telegraph Expedition, including Kennicott, Dall, Bannister, and Elliott; copies of reports submitted to divisional chiefs from expedition staff members; newspaper clippings concerning the expedition; copies of notes on natural history taken by Robert Kennicott; and a journal containing meteorological data recorded by Henry M. Bannister from March to August, 1866.
Separated Materials:
Artifacts (apparatus and equipment) were donated to the Division of Information Technology and Society, now known as the Division of Work & Industry, National Museum of American History.
Provenance:
The collection was donated by Western Union in September of 1971.
Restrictions:
Collection is open for research but Series 11 and films are stored off-site. Special arrangements must be made to view some of the audiovisual materials. Contact the Archives Center for information at archivescenter@si.edu or 202-633-3270.
Rights:
Collection items available for reproduction, but the Archives Center makes no guarantees concerning copyright restrictions. Other intellectual property rights may apply. Archives Center cost-recovery and use fees may apply when requesting reproductions.
Topic:
Communications equipment  Search this
Communication -- International cooperation  Search this
Electric engineering  Search this
Electric engineers  Search this
Electrical equipment  Search this
Electrical science and technology  Search this
Telegraphers  Search this
Telegraph  Search this
Genre/Form:
Administrative records
Articles
Books
Clippings
Contracts
Drawings
Photographs -- 19th century
Patents
Photographs -- 20th century
Newsletters
Photograph albums
Scrapbooks -- 19th century
Scrapbooks -- 20th century
Specifications
Technical documents
Citation:
Western Union Telegraph Company Records, Archives Center, National Museum of American History
Identifier:
NMAH.AC.0205
See more items in:
Western Union Telegraph Company Records
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep8b72e8493-288c-4bd0-84d5-011155da30a7
EDAN-URL:
ead_collection:sova-nmah-ac-0205
Online Media:

Annual Report of the Chief of Transportation and Telegraph Department of the Commonwealth of Pennsylvania, 1865. (pamphlet)

Collection Creator:
United Telegraph Workers.  Search this
Western Union Telegraph Company  Search this
Container:
Box 849
Type:
Archival materials
Collection Restrictions:
Collection is open for research but Series 11 and films are stored off-site. Special arrangements must be made to view some of the audiovisual materials. Contact the Archives Center for information at archivescenter@si.edu or 202-633-3270.
Collection Rights:
Collection items available for reproduction, but the Archives Center makes no guarantees concerning copyright restrictions. Other intellectual property rights may apply. Archives Center cost-recovery and use fees may apply when requesting reproductions.
Collection Citation:
Western Union Telegraph Company Records, Archives Center, National Museum of American History
See more items in:
Western Union Telegraph Company Records
Western Union Telegraph Company Records / Series 27: Addenda / Addenda for Miscellaneous
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep8b508b888-5a93-4bc7-8423-c0e6c143d7e1
EDAN-URL:
ead_component:sova-nmah-ac-0205-ref11956

Human Rights Campaign, annual report

Collection Collector:
Archives Center, National Museum of American History  Search this
Collection Donor:
Becker, John M.  Search this
Gay Officers Action League. GOAL  Search this
Heritage of Pride (HOP)  Search this
Rohrbaugh, Richard  Search this
Atlantic States Gay Rodeo Association (ASGRA)  Search this
Collection Creator:
Hirsch, Leonard  Search this
Guest, Barbara  Search this
Barna, Joseph T.  Search this
Guest, Michael E.  Search this
Cruse, Howard, 1944-2019  Search this
Container:
Box 141, Folder 9
Type:
Archival materials
Date:
2005
Collection Restrictions:
The collection is open for research use.

Researchers must handle unprotected photographs with gloves. Researchers must use reference copies of audio-visual materials. When no reference copy exists, the Archives Center staff will produce reference copies on an "as needed" basis, as resources allow.

Do not use original materials when available on reference video or audio tapes.
Collection Rights:
Collection items available for reproduction, but the Archives Center makes no guarantees concerning copyright restrictions. Other intellectual property rights may apply. Archives Center cost-recovery and use fees may apply when requesting reproductions.
Collection Citation:
Archives Center Lesbian, Gay, Bisexual, and Transgender (LGBT) Collection, Archives Center, National Museum of American History, Smithsonian Institution
See more items in:
Archives Center Lesbian, Gay, Bisexual, Transgender (LGBT) Collection
Archives Center Lesbian, Gay, Bisexual, Transgender (LGBT) Collection / Series 21: Sabatino, Michael and Voorheis, Robert
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep89cf143ac-d36a-4d8a-afb9-a473a8babdac
EDAN-URL:
ead_component:sova-nmah-ac-1146-ref1818

American Academy in Rome records

Creator:
American Academy in Rome  Search this
Names:
American Academy in Rome  Search this
American School of Architecture in Rome  Search this
American School of Classical Studies in Rome  Search this
Aldrich, Chester Holmes, 1871-1940  Search this
Boring, William, 1859-1937  Search this
Breck, George, 1863-1920  Search this
Dinsmoor, William B.  Search this
Egbert, J. C. (James Chidester), 1859-1948  Search this
Ely, Theo. N.  Search this
Faulkner, Barry, 1881-1966  Search this
Guernsey, Roscoe  Search this
Hewlett, James Monroe  Search this
Kendall, William M.  Search this
La Farge, C. Grant (Christopher Grant), 1862-1938  Search this
Marquand, Allan, 1853-1924  Search this
McKim, Charles Follen, 1847-1909  Search this
Mead, William Rutherford, 1846-1928  Search this
Millet, Francis Davis, 1846-1912  Search this
Morey, Charles Rufus, 1877-1955  Search this
Mowbray, H. Siddons (Harry Siddons), 1858-1928  Search this
Platt, Charles A. (Charles Adams), 1861-1933  Search this
Pope, John Russell, 1874-1937  Search this
Roberts, Laurance P.  Search this
Smith, James Kellum, 1893-1963  Search this
Stevens, Gorham Phillips, 1876-  Search this
Vedder, Elihu, 1836-1923  Search this
Vitale, Ferrucio, 1875-1933  Search this
Ward, John Quincy Adams, 1830-1910  Search this
Extent:
65.9 Linear feet
Type:
Collection descriptions
Archival materials
Photographs
Date:
1855-2012
Summary:
The records of the American Academy in Rome measure 65.9 linear feet and date from 1855 to 2012. The collection documents the history of the institution from its inception in 1894 as the American School of Architecture in Rome, through the end of World War II, and chronicles the contributions the academy has made to America's cultural and intellectual development. Nearly one-half of the collection consists of an unprocessed addition received in 2014 containing records that mostly post-date World War II and include correspondence and subject files of officers and executives based in the New York office of American Academy in Rome.
Scope and Content Note:
The records of the American Academy in Rome measure 65.9 linear feet and date from 1855 to 2012. The collection documents the history of the institution from its inception in 1894 as the American School of Architecture in Rome, through the end of World War II, and chronicles the contributions the academy has made to America's cultural and intellectual development. Nearly one-half of the collection consists of an unprocessed addition received in 2014 containing records that mostly post-date World War II and include correspondence and subject files of officers and executives based in the New York office of American Academy in Rome.

Items predating the 1894 founding of the American School of Architecture in Rome are personal papers and memorabilia of individuals associated with the institution.

Series 1: Predecessor Institutions, is composed of the records of the American School of Architecture in Rome, 1894-1898, and the American School of Classical Studies in Rome, 1895-1913. Records of the American School of Architecture in Rome include records of its Managing Committee, correspondence, financial records, and printed matter. Among the Managing Committee's records are notes and correspondence relative to the founding of the institution, minute books and reports; also, legal documents including records concerning its dissolution prior to being reorganized as the American Academy in Rome. Correspondence is mostly that of Vice President Charles F. McKim who handled administrative matters. Financial records include capital stock certificates, invoices and receipts. Printed matter consists of scholarship competition announcements.

Records of the American School of Classical Studies in Rome include records of its Managing Committee, Committee on Fellowships, publications, printed matter, and treasurers' records. The Managing Committee's records consist of the proposed resolution concerning its merger with the American Academy in Rome. Committee on Fellowship records are comprised of correspondence, reports, and fellowship applications. Publications records include correspondence and invoices. Printed matter includes general information, annual reports of the Managing Committee and Director, annual reports of the Committee on Medieval and Renaissance Studies, fellowship applications and examination questions, and the proposed consolidation agreement. Treasurers' records include the files of Alex. Bell and Willard V. King. Bell's sparse records consist of a budget, receipts for salary payments, an invoice, canceled checks, and correspondence. King's files, while more substantial than those that survive from Bell's tenure, are quite incomplete. They include correspondence, banking records, budgets and financial statements, investment records, invoices, and receipts for salaries and expenses.

Series 2: Board of Trustees Records, is comprised of legal documents, minutes, and reports; records of Trustee committees; records of officers; and records of individual Trustees. Legal documents, 1897-1926 and undated, consist of by-laws and amendments, certificate of incorporation, and constitution and amendments. Minutes and reports of the Board of Trustees, 1897-1947 and 1957, including those of its annual meetings, are carbon copies rather than the official minute books, and are incomplete. Reports of officers are incomplete, as well. Also included are reports of Officers'/Trustees' visits to Rome, and reports of the Director and Secretary in Rome submitted to the Board of Trustees.

Records of Trustee committees, 1905-1946 and undated, consist of reports and/or minutes arranged alphabetically by committee; these, too are incomplete, with many committees represented by a single report. Committees represented are: Building Committee, Carter Memorial Committee, Endowment Committee, Executive Committee, Finance Committee, Library Committee, McKim Memorial Committee, Nominating Committee, Committee on Publications. Committee on the School of Classical Studies records consist of its own minutes and reports, reports of its Advisory Council and the Jury on Classical Fellowships. Committee on the School of Classical Studies also include reports of officers and staff of the School of Classical Studies to the Committee on the School of Classical Studies as follows: Director, Professor in Charge, Annual Professor, Director of the Summer Session, Professor of Archaeology, Curator of the Museum, Editor, Librarian, and Committee on the Welfare of Women Students. Committee on the School of Fine Arts records consist of its own minutes and reports, reports of its Special Committee on the Plan and Expense of a Department of Music in the School of Fine Arts, and report of Fine Arts Program, Triptych Project with the Citizens Committee for the Army and Navy, Inc.; also, reports of officers and staff of the School of Fine Arts to the Committee on the School of Fine Arts as follows: Director, Professor in Charge, Associate in Charge, Annual Professor, Professor in Charge of the Department of Musical Composition. In addition, there are minutes and/or reports of the Committee of Twelve and Subcommittee of Five and the Special Committee on Villa Aurelia.

Records of Officers. 1898-1957 and undated, consist mainly of correspondence files and reports, with large numbers of transcriptions and carbon copies. Included are records of: Presidents Charles F. McKim, William R. Mead, Charles A. Platt, John Russell Pope, and James Kellum Smith; Vice Presidents Theodore N. Ely, George B. McClellan, and Henry James; Secretaries H. Siddons Mowbray (Secretary/Treasurer), Frank D. Millet, C. Grant La Farge, William B. Dinsmoor, and H. Richardson Pratt; and Treasurers William R. Mead, William A. Boring, Leon Fraser, and Lindsay Bradford Office files of President Mead, Secretaries Millet and La Farge, and Treasurer Boring are the most complete; files of other individuals, the Vice Presidents in particular, are often quite sparse.

Records of individual Trustees, 1902-1946 and undated, consist of material relating to official Academy business that was created or maintained by each in his capacity as trustee. (Note: many of these individuals also served as officers or staff of the Academy, and their records documenting those functions will be found in the appropriate series.) Included in this subseries are the records of: Chester H. Aldrich, Gilmore D. Clarke, James C. Egbert, Barry Faulkner, Allan C. Johnson, William M. Kendall, C. Grant La Farge, Edward P. Mellon, Charles Dyer Norton, Charles A. Platt, John Russell Pope, Edward K. Rand, John C. Rolfe, James Kellum Smith, S. Breck Trowbridge, Ferruccio Vitale, John Quincy Adams Ward, Andrew F. West, and William L. Westerman. These records tend to be sparse; files maintained by James C. Egbert, Barry Faulkner, Allan C. Johnson, and Ferruccio Vitale are notable exceptions.

Series 3: New York Office Records, consists of records of staff, rosters, printed matter, photographs, personal papers, Association of Alumni of the American Academy in Rome, and miscellaneous records.

Records of staff, 1919-1950 and undated, include the office files of Executive Secretaries Roscoe Guersney, Meriwether Stuart, and Mary T. Williams; Librarian George K. Boyce; and Endowment Fund Campaign Secretaries Phillilps B. Robinson and Edgar I. Williams.

The rosters, 1895-1939 and undated, are printed forms completed by fellows and students, with occasional attachments (usually correspondence or photographs). Included are the rosters of the School of Fine Arts, School of Classical Studies, and School of Classical Studies Summer Sessions.

Printed matter, 1905-[1981?] and undated, has been classified as Academy produced and produced by others. Items produced by the Academy, 1905-[1981?], include general information including act of incorporation and by-laws, fundraising brochure, constitution, Directory of Fellows and Residents, histories of the institution, newsletter of the Director, and printed items relating to special events. Printed matter specifically relating to the School of Classical Studies includes annual announcements, the consolidation agreement, a directory, fellowship announcements and applications, lecture announcements, newsletters, and brochures about summer sessions. School of Fine Arts printed matter includes annual announcements, concert programs, exhibition checklists and catalogs, fellowship announcements and application forms, history, and newsletters.

Printed matter produced by others, 1905-1940 and undated, consists of three scrapbooks of news clippings and photographs compiled by the American Academy in Rome, extensive clipping files, and articles from miscellaneous publications. All of these items are about the American Academy in Rome, or by or about individuals associated with the institution. Also included is a poster for Leave Courses offered at the Academy for U. S. servicemen.

Photographs, 1891-1941 and undated, are organized into the categories of works of art, people, buildings, places, events, and miscellaneous. Works of art are by visiting students and fellows, Frank D. Millet, collaborative problems, Rome Prize Competitions in Architecture, Rome Prize Competitions in Landscape Architecture, and Prix de Rome Competition exhibitions. Photographs of people are both of individuals and groups; among the groups are summer school students and fellowship winners.

Buildings depicted are American Academy properties. Among them are the "New Building," including interior and exterior construction views; studios; and Villas Aurelia, Mirafiore, and Richardson. Also included is a group of photographs of Academy architecture students measuring buildings in Rome and Florence. Places pictured are views of the Academy property and surrounding areas.

Photographs of events include cricket games, Thanksgiving and Fourth of July dinners, Architectural League exhibition, and inauguration of the Manship Fountain. Miscellaneous photographs are of an architectural drawing for a proposed building.

Personal Papers, Memorabilia, and Ephemera, 1855-1923 an undated, were donated to the American Academy in Rome or otherwise left on its premises. None are official records generated by the institution. Included are: Ernest Lewis' photograph album/scrapbook; Allan Marquand's papers; Charles F. McKim's memorabilia, photographs, printed matter, and artifacts; Charles R. Morey's correspondence; and Elihu Vedder's Bible.

Records of the Association of the Alumni of the American Academy in Rome, 1913-1945 and undated), consist of a small number of scattered records including correspondence, fellows' war/government service information (compiled by Sidney Waugh), membership lists, and a newsletter.

Miscellaneous records, 1899-1926 and undated, are writings and architectural records. Writings consist of published and unpublished manuscript material about the American Academy in Rome and its history, and article by H. Siddons Mowbray advising on ornamentation, and text and illustrations for the Art and Archaeology issue on the Academy. Also included are fragments of unidentified letters. Architectural records [oversize] include property and floor plans of Villas Aurora, Chiaraviglio, Ferrari, and Ludovisi.

Series 4: Rome Office Records, consist of records of staff and personal papers. Records of staff, 1903-1947 and undated, include the office files of Directors H. Siddons Mowbray, George Breck, Jesse Benedict Carter, Gorham Phillips Stevens, James Monroe Hewlett, Chester H. Aldrich, Amey Aldrich [Acting Director, very briefly, perhaps unofficially], Charles R. Morey, and Laurance P. Roberts; and records of two members of the School of Fine Arts faculty, Frank P. Fairbanks, Professor of Fine Arts, and Felix Lamond, Professor of Music. Records of Carter, Stevens, Hewlett, and Aldrich appear to be fairly complete; records of early directors are sparse; those of Morey and Roberts appear to be missing significant portions; and those of Professors Fairbanks and Lamond consist of a few scattered items.

Also surviving are the personal papers of Director Gorham Phillips Stevens, 1912-1931 and undated), consisting of correspondence, financial records, and documentation of professional and charitable activities.

Series 5: Unprocessed Addition to the American Academy in Rome Records was received in 2014 and consists of 31.6 linear feet of the New York office's records for officers, directors, and executives.
Arrangement:
It was obvious that before they came to the Archives of American Art the records had been rearranged more than once, and in such a way that materials from many different departments had been intermingled. In keeping with archival theory and practice, the records were organized to reflect the structure and operation of the institution that created the records, making them more understandable and accessible to a wide variety of researchers.

In general, the records of each officer and staff member are arranged alphabetically, with general correspondence preceding the alphabetical sequence; arrangement within each file is chronological, unless noted otherwise.

Records of the American Academy in Rome are organized into five major series. Each series, except series 5, is divided into several subseries, with the arrangement described in detail in the series descriptions.

Missing Title

Series 1: Predecessor Institutions, 1894-1913 (box 1; 0.88 linear ft.; Reels 5749-5750)

Series 2: Board of Trustees Records, 1897-1957, undated (boxes 1-17, 35, 37; 15.25 linear ft.; Reels 5750-5777)

Series 3: New York Office, 1855-circa 1981, undated (boxes 17-32, 36; 15 linear ft.; 5777-5795)

Series 4: Rome Office, 1903-1943, undated (boxes 32-34; 3 linear ft.; 5795-5800)

Series 5: Unprocessed Addition to the American Academy in Rome Records, 1933-2002 (boxes 35-103; 31.6 linear ft.)
Historical Note:
While in Chicago to advise and work on the fine arts section of the 1893 World's Columbian Exposition, architects Charles F. McKim, Daniel Burnham, and Richard Howland Hunt, painters John La Farge and Frank Millet, and sculptors Augustus Saint-Gaudens, and Daniel Chester French, among others, met regularly. From their collaborative experience and discussions came the idea for an American school for artists in Europe. Charles F. McKim was especially enthusiastic. He strongly believed that collaborative experience should be available to future American artists, and perceived a real need for an American school in Europe--preferably in Rome, the very best place to study art, in his opinion.

By March of the following year, McKim was busy devising plans for the school and persuading like-minded architects and artists to assist. He proposed to finance the school by convincing institutions with traveling scholarships in the arts to send those students to Rome. Columbia University, University of Pennsylvania, and the Rotch Scholarship fund readily agreed to the scheme, and in ensuing years many others followed suit. In October, 1894, the American School of Architecture in Rome opened temporary quarters in the Palazzo Torlonia. The school consisted of its Director, Austin Lord, three fellows, and a visiting student; its "library" contained but one volume.

A move to the larger, more suitable Villa Aurora occurred in July 1895. Rent from two subtenants (the newly established American School of Classical Studies in Rome and the British and American Archaeological Society Library in Rome), along with a personal contribution from McKim, made this financially feasible.

The American School of Architecture in Rome was incorporated in the State of New York, 1895, and 10 shares of capital stock were issued. Despite substantial fundraising efforts in Chicago, New York, and Boston, severe financial problems continued. The American School of Classical Studies in Rome vacated the Villa Aurora in 1896--and with it went a sizeable portion of the School of Architecture's income. McKim frequently made up the deficit from his own pocket.

Eventually, it was decided that the American School of Architecture in Rome must be reorganized along the lines of the French Academy and that national sponsorship needed to be obtained through an act of Congress. In June of 1897, the American School of Architecture in Rome voted to dissolve itself and create the American Academy in Rome. The new institution would assume all assets and obligations, fellowships in painting and architecture were to be added to the program, and its Board of Trustees would include architects and artists. The Academy is not a school. Its fellows and visiting students, already professionally trained, go to Rome for further development and for collaboration and association with others. In the words of Director Gorham Phillips Stevens: "The object of the American Academy in Rome is not to afford opportunities for a few individuals to perfect themselves for the practice of their chosen professions. The ideal is to create an atmosphere in which a limited number of carefully selected artists and scholars may develop that synthesis of intellectual culture which will make them worthy to preserve and continue the great traditions of the past in order that the standard of art and literature may be handed on from year to year, constantly strengthened and improved."

Beginning in 1901, bills to make the American Academy in Rome a "national institution" were introduced in Congress on several occasions. A hearing was finally scheduled in 1905, and a revised bill that prohibited government funding and specified that U.S. officials may not be Trustees was signed into law. Serious efforts to create an Endowment Fund and secure better quarters were associated with the movement to obtain status as a national institution. The Academy was successful in meeting all of these objectives. In 1904, the Academy moved to the Villa Mirafiore (also known as Villa Mirafiori), which it soon purchased and renovated. The Endowment Fund raised well over a million dollars. Donors of $100,000 to the Endowment Fund, designated "Founders" of the American Academy in Rome, were: The Carnegie Foundation, Henry C. Frick, Harvard College, Charles F. McKim, J. P. Morgan, Sr., J. P. Morgan, Jr., The Rockefeller Foundation, John D. Rockefeller, Jr., William K. Vanderbilt, and Henry Walters. Other categories of donors were "Incorporators" (a new Act of Incorporation was required at the time the American Academy in Rome was chartered as a national institution) and "Life Members."

The American School of Classical Studies in Rome, which had been established by the Archaeological Society in 1895 and during its first year shared the Villa Aurora with the American School of Architecture in Rome, entered into a consolidation agreement with the American Academy in Rome in 1911. Their merger went into effect on the last day of 1912, and ever since, the American Academy in Rome has consisted of the School of Fine Arts and the School of Classical Studies, administered by a common director. The School of Classical Studies is composed of fellows and visiting scholars who are graduate students, secondary teachers, or professors engaged in research in the areas of archaeology, ancient art, philology, and humanistic studies. Women were a part of the School of Classical Studies from its beginning, but were not permitted to participate in the School of Fine Arts until well after World War II. Beginning in 1923, the School of Classical Studies instituted Summer Sessions which appealed to secondary teachers, and attracted an enrollment that was largely female.

Originally, the School of Fine Arts offered fellowships in architecture, painting, and sculpture. Fellowships in landscape architecture were added in 1915; in 1920, a Department of Music was established, and along with it fellowships in musical composition. Fellowships in art history were established in 1947. Unmarried men under age 30 were eligible to compete for the fine arts fellowships awarded annually (except for landscape architecture, awarded every third year); the duration of fellowships ranged from one to three years at various points in the institution's history. In residence along with fellows of the American Academy in Rome, might be holders of various traveling scholarships: the McKim Fellowship, the Columbia Traveling Scholarship, the Perkins Scholarship, the Robinson Traveling Scholarship (Harvard), the Rotch Scholarship, the Julia Appleton Scholarship, the Traveling Scholarship and Stewardson Memorial Scholarship (University of Pennsylvania), the Cresson Scholarship (Pennsylvania Academy of the Fine Arts), the Drexel Institute Traveling Scholarship, the Lazarus Scholarship (Metropolitan Museum of Art), the Lowell Scholarship (Massachusetts Institute of Technology), and the Rinehart Scholarship (Peabody Institute, Baltimore). Visiting students, who remained for a much briefer period than fellows or recipients of various traveling scholarships, were admitted to all lectures and granted use the library, but resided elsewhere. The Academy opened an Atelier in downtown Rome for visiting students in 1927, which operated until financial considerations forced its discontinuation seven years later.

As the merger was being planned, J. P. Morgan, Sr., who was interested in both the American Academy in Rome and the American School of Classical Studies in Rome, began buying properties on the Janiculum, adjacent to Villa Aureilia. Villa Aurelia, built on the summit of the Janiculum in 1650, had been bequeathed to the American Academy in Rome in 1909 by Clara Jessup Heyland. Complications surrounding the gift of Villa Aurelia--including the will being contested by Mrs. Heyland's brother, and problems with unsettled tax assessments--were overcome in the interest of acquiring the outstanding building and its extensive grounds. Not long before his death in 1913, Morgan donated his neighboring land, and the American Academy in Rome continued to expand its Janiculum holdings through purchases and gifts from others. Morgan also agreed to provide a loan for construction of a new building. This building, designed by McKim, Mead, and White and known as the Main Building or Academy Building, opened in 1915; it served as the fellows' residence and work area, and included room for the library, offices, and space for exhibitions and other public events.

During World War I, the American Academy in Rome managed to remain open, although no new fellows arrived during the war years and the number of resident fellows and staff dwindled considerably. Most who remained were involved in some type of civilian war work, often with the Red Cross. In fact, Villa Aurelia was rented by the Red Cross in Italy for office space, and the Main Building was offered as a convalescent hospital, but the war ended before it could be put to that use.

After Italy declared war on the United States in 1941, the American Academy in Rome closed for the remainder of World War II. Those who had been awarded fellowships in classics just prior to the Academy's closing were given the option of using their stipends for study at home or waiting until conditions permitted travel to Rome. A very reduced staff stayed to care for the property and continue library cataloguing, coping with often severe wartime shortages of food and fuel. In addition, there were financial hardships. When bank accounts of enemy aliens were frozen and it was no longer possible to transfer funds from the United States, the Swiss Legation and Vatican arranged for loans to keep the Academy and its staff afloat. Funds that would have been awarded to new fellows during this period were put to use in other ways. In 1943, the American Academy in Rome made a grant to the Citizen's Committee for the Army and Navy, Inc. for competitions to award commissions to artists and art students throughout the country, funding more than 100 triptychs for chapels, as well as murals, medals, and sculpture. Seniors in American colleges and universities were eligible to compete for several scholarships for graduate work in classical studies awarded by the American Academy in Rome.

In 1945, the Academy was the site of Leave Courses on various aspects of Italian culture offered to servicemen. From the end of the war until the Academy reopened at the start of the 1946/47 academic year, G.I. Fellowships were offered to discharged soldiers wishing to study at the Academy, making the institution eligible to receive surplus equipment and rations. During this time intensive planning was underway for administrative changes and new programs.

test

1893 -- While in Chicago to collaborate on the fine arts section for the World's Columbian Exposition, architects Charles F. McKim, Daniel Burnham, Richard Howland Hunt, painters John La Farge, and Sculptors Augustus Saint-Gaudens, and Daniel Chester French, among others, met regularly and from their collaborative experience and discussions came the idea for an American school in Europe.

1894 -- American School of Architecture in Rome opened in temporary quarters at the Palazzo Torlonia with Austin Lord, Director, three fellows, and a visiting student.

1895 -- Villa Aurora leased with 2 subtenants, the American School of Classical Studies and the British and American Archaeological Society Library in Rome American School of Architecture incorporated and 10 shares of capital stock issued (2 each to McKim and Hunt, and 1 to Burnham, Kendall, Schermerhorn, Boring, Garland, and Dill) McKim visits Rome.

1896 -- Metropolitan Museum of Art, administrator of Jacob H. Lazarus Scholarship for the study of mural painting, agrees to send the winner to Rome American School of Classical Studies in Rome vacates Villa Aurora.

1897 -- American School of Architecture in Rome dissolved and reorganized as the American Academy in Rome; the assets (including the lease on Villa Aurora) of the American School of Architecture in Rome were transferred and its program expanded to include fellowships in painting and sculpture Samuel A. B. Abbott appointed first Director Rome Prize discontinued (for 9 years) due to lack of funds.

1898 -- Incorporated in New York State; trustees begin to focus on raising an endowment.

1904 -- Move to Villa Mirafiore (also known as Villa Mirafiori); occupied until 1914.

1905 -- Chartered by the Congress of the United States; a bill signed by President Roosevelt made the American Academy in Rome a national institution (receiving no government funding and barring U.S. officials from acting as Trustees).

1906 -- Purchase of Villa Mirafiore finalized; renovations begun.

1909 -- Villa Aurelia bequeathed to the Academy by Clara Jessup Heyland (used until 1932); there were protracted problems surrounding the acquisition of the property including a brother who contested the will and unsettled taxes.

1911 -- School of Classical Studies in Rome (established by the Archaeological Institute of America in 1895) and the American Academy in Rome announce their consolidation [the merger became effective on the final day of 1912].

1912 -- Lands on the Janiculum adjacent to Villa Aurelia, recently acquired by J. Pierpont Morgan, Sr., transferred to the American Academy in Rome.

1913 -- American Academy in Rome now consists of the School of Fine Arts and the School of Classical Studies. New York office moves to the Architect's Building, 101 Park Ave., remaining at this location until 1973. By this date, largely through the generosity of J. Pierpont Morgan, Sr., nearly all of the land bounded by Via Angelo Masina, Via Giacomo Medici, Via Pietro Riselli, and the Aurelian Wall on the Janiculum had been purchased and many improvements made to the properties near the Villa Aurelia. Construction begins on the new Academy building designed by McKim, Mead, and White and situated on the grounds of Villa Aurelia; financed through a loan from J. Pierpont Morgan, Sr. (after Morgan Sr.'s death, his son offered to cancel the loan at an amount equal to funds raised by the Academy for the purpose).

1915 -- First Fellowship in Landscape Architecture established; opening of new Academy building housing the fellows' residential quarters, work areas, library, offices, and spaces for public programs.

1917 -- Villa Aurelia rented to the Red Cross for office space, and the new Main building was slated to become a convalescent hospital, but the war ended before it could be put to use.

1919 -- New York office reorganized by Roscoe Guernsey, executive secretary; sale of Villa Mirafiore; Academic Council established in Rome.

1920 -- Department of Music and Fellowship in Musical Composition established.

1923 -- School of Classical Studies establishes summer sessions, largely attended by teachers.

1926 -- Second Fellowship in Landscape Architecture funded by Garden Club of America (later permanently endowed).

1927 -- Academy opens an Atelier in downtown Rome, providing studios for visiting students (operated until 1934).

1929 -- First Thomas Spencer Jerome lecturer appointed.

1941 -- Academy closes for duration of World War II; a skeletal staff remain behind to care for the property and continue library cataloguing; Italy declares war on the United States.

1942 -- After transfer of funds from the U.S. proved impossible and enemy aliens were prohibited from withdrawing their own funds from Italian banks, the Swiss Legation and Vatican offered assistance to the Academy by providing loans.

1943 -- Academy grant to Citizen's Committee for the Army and Navy, Inc., funded hundreds of triptychs; murals, medals, and sculptures also commissioned Academy awards scholarships in classical studies at American colleges and universities.

1945 -- "Leave courses," held at the Academy, consisting mainly of lectures by distinguished scholars still in Rome, instituted for U.S. servicemen.

1946 -- Regular program resumes at the start of the academic year.

1947 -- Fellowship in the History of Art established.

1965 -- Loan of printed matter for microfilming by the Archives of American Art (reels ITRO 2-3 and 11-13).

1973 -- New York office moves to American Federation of Arts building, 41 East 65th St. (until 1993).

1982 -- Gift of New York office records to the Archives of American Art.

1990 -- Gift of Rome office records to the Archives of American Art.

1993 -- New York office moves to Metropolitan Club, 7 East 60th St.
Related Material:
Papers of a number of former fellows, trustees, and other individuals associated with the American Academy in Rome are among the holdings of the Archives of American Art.

Chaloner Prize Foundation records, 1915-1974 (microfilm reels 5664-5669) were received with the American Academy in Rome records. They have been arranged and described as a separate collection.

Valentine, Lucia and Alan Valentine. The American Academy in Rome, 1894-1969. Charlottesville: University Press of Virginia, 1973.
Separated Material:
The Archives of American Art also holds microfilm of material lent for microfilming (reels ITRO 2-3, and ITRO 11-13) including annual reports, exhibition catalogues, a history of the American Academy in Rome, the American Academy in Rome at the World's Fair, and the Golden Gate Exposition and newsletter. Loaned materials were returned to the lender and can be found at the American Academy in Rome, Italy. This material is not described in the collection container inventory.
Provenance:
The material on reels ITRO 2-3 and ITRO 11-13 were lent to the Archives of American Art for microfilming by the American Academy in Rome in 1965. Records of predecessor institutions, the Board of Trustees, and the New York office, including photographs and personal papers, were donated in 1982 by the Academy president, Calvin G. Rand. In 1990, Rand also gifted the Rome office records and the personal documents of Gorham Phillips Stevens. An addition of New York office records was donated in 2014 by the Academy director, Adele Chatfield-Taylor.
Restrictions:
Use of original papers requires an appointment and is limited to the Archives' Washington, D.C. research center. Contact Reference Services for more information.
Rights:
The Archives of American Art makes its archival collections available for non-commercial, educational and personal use unless restricted by copyright and/or donor restrictions, including but not limited to access and publication restrictions. AAA makes no representations concerning such rights and restrictions and it is the user's responsibility to determine whether rights or restrictions exist and to obtain any necessary permission to access, use, reproduce and publish the collections. Please refer to the Smithsonian's Terms of Use for additional information.
Topic:
Architecture -- Study and teaching  Search this
Architecture, Classical -- Study and teaching  Search this
Art -- Study and teaching  Search this
Art schools -- Italy -- Rome  Search this
Genre/Form:
Photographs
Citation:
American Academy in Rome records, 1855-2012. Archives of American Art, Smithsonian Institution.
Identifier:
AAA.ameracar
See more items in:
American Academy in Rome records
Archival Repository:
Archives of American Art
GUID:
https://n2t.net/ark:/65665/mw9eb425e5a-26de-478b-8ecc-8a9006e9dc52
EDAN-URL:
ead_collection:sova-aaa-ameracar
Online Media:

New York -- Central Park

Landscape architect:
Olmsted, Frederick Law, 1822-1903  Search this
Vaux, Calvert, 1824-1895  Search this
Olmsted Brothers  Search this
Olmsted, Olmsted, and Eliot  Search this
Architect:
Vaux, Calvert, 1824-1895  Search this
Creator:
Bob Sacha  Search this
Collection Creator:
Garden Club of America  Search this
Type:
Archival materials
Drawings
Place:
New York (State) -- New York City
United States of America -- New York -- New York
General:
Some images the property of: Sally Meyer, Eleanor Weller, Elease Dean, Art Commission of New York, New York GCA. Further sources of information include: 1. "Old New York Early Photos" - Black. 1916. plates 162-3. 2. Architectural Digest; Nov. 1992 3. Annual reports belonging to the Board of Commissioners-Central Park.
Related Materials:
Central Park related holdings consist of 1 slide (col.)
Records related to this site can be found at the Frederick Law Olmsted National Historic Site, Olmsted Job Number 00502, Central Park.
Collection Restrictions:
Access to original archival materials by appointment only. Researcher must submit request for appointment in writing. Certain items may be restricted and not available to researchers. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Collection Rights:
Archives of American Gardens encourages the use of its archival materials for non-commercial, educational and personal use under the fair use provision of U.S. copyright law. Use or copyright restrictions may exist. It is incumbent upon the researcher to ascertain copyright status and assume responsibility for usage. All requests for duplication and use must be submitted in writing and approved by Archives of American Gardens. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Topic:
Painting  Search this
Plan views  Search this
Fountains  Search this
Entrances  Search this
Walls  Search this
Genre/Form:
Drawings
Collection Citation:
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Identifier:
AAG.GCA, File NY147
See more items in:
The Garden Club of America collection
The Garden Club of America collection / Series 1: United States Garden Images / New York
Archival Repository:
Archives of American Gardens
GUID:
https://n2t.net/ark:/65665/kb681c6d7ff-6e15-4288-a713-7277057b9270
EDAN-URL:
ead_component:sova-aag-gca-ref26895

Newport -- Third and Elm Press, The

Provenance:
Newport Garden Club  Search this
Photographer:
Whitney, Kate Lucey (Kathryn Lucey)  Search this
Collection Creator:
Garden Club of America  Search this
Type:
Archival materials
Place:
United States of America -- Rhode Island -- Newport -- Newport
The Third and Elm Press (Newport, Rhode Island)
General:
18 digital images (2019), 1 file folder, and a copy of "My Garden" Illustrated and written by the owner.
Occupied since the 18th century the gable roofed two story house on a corner 2,500 square foot lot has a four-season pocket garden influenced by Japanese aesthetic. That backyard was used for dumping sand, ash and refuse and for a time in the 20th century was paved over with cement. Starting in 1965 the owners brought in enriched topsoil and planted vegetables and flowers. The desire for year-round beauty led them to add perennials and evergreens; with increasing shade the room has been changed to a predominantly green foliage garden with color accents. There are brick or stone walkways throughout with two island beds of mixed plantings. Iron hand-railings have been added recently to aid the owner's access. Japanese features include a dry pond in one of the beds and a dry waterfall along a perimeter. A large topiary rooster, mountain laurel, persimmon and pear trees fill the shady north side of the garden, underplanted with violet monkshood. In the corner there is a pink climbing rose that blooms all summer, peonies for spring bloom, arborvitae, dwarf Japanese cedar, holly and skimmia flanking the fence and dry waterfall of tumbling rocks with Solomon's seal and larkspur as understory. Continuing along the fence line there are azaleas and rhododendron, Japanese andromeda, hinoki, euonymus, heuchera, Japanese painted fern and hellebore. A small brick dining patio has potted specimens including a calamondin orange, bonsai, olive and oleander. Nearby there are bush blueberries.

One island bed is devoted to tall violet, lavender, deep pink and ivory perennials: echinacea, windflower, bachelor buttons, columbine and iris. Miniature roses, boxwood, hinoki, and artemisia separate the bright colors and add texture. The other island features a Japanese maple, a dry pond comprised of flat river stones surrounded by hosta, astilbes, mugo pine and dwarf hinoki bordered by succulent sedum and hens and chicks. Perimeter trees have grown but most of the plants are best viewed while sitting. The garden participates in Newport's Secret Garden tour in June.

Persons associated with the garden include: Samuel Nichols (former owner, 1771- ); James Tanner (former owner, 1775- ); Gideon Spooner (former owner, 1835- ); Sarah Spooner (former owner, 1876- ); William Harris (former owner, 1893- ); Rose and William Ladyman (former owners, 1921- ); Isabella Basile (former owner, 1947- ); Hyman and Mary Katzman (former owners, 1955- ); Francis and Lillian chase (former owners, 1955- ); John Ettlinger (former owner, 1965- ); Alexander and Ilse Nesbitt (owners and garden designers, 1965- ).
Collection Restrictions:
Access to original archival materials by appointment only. Researcher must submit request for appointment in writing. Certain items may be restricted and not available to researchers. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Collection Rights:
Archives of American Gardens encourages the use of its archival materials for non-commercial, educational and personal use under the fair use provision of U.S. copyright law. Use or copyright restrictions may exist. It is incumbent upon the researcher to ascertain copyright status and assume responsibility for usage. All requests for duplication and use must be submitted in writing and approved by Archives of American Gardens. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Topic:
Gardens -- Rhode Island -- Newport  Search this
Collection Citation:
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Identifier:
AAG.GCA, File RI180
See more items in:
The Garden Club of America collection
The Garden Club of America collection / Series 1: United States Garden Images / Rhode Island
Archival Repository:
Archives of American Gardens
GUID:
https://n2t.net/ark:/65665/kb6a06d2a25-8dfe-447a-9734-398cd64e2407
EDAN-URL:
ead_component:sova-aag-gca-ref33214

Eisler Engineering Company records

Creator:
Eisler Engineering Company.  Search this
Names:
General Electric Company  Search this
Incandescent Lamp Manufacturer's Association.  Search this
Westinghouse Electric & Manufacturing Company  Search this
Eisler, Charles, Jr.  Search this
Extent:
30 Cubic feet (49 boxes, 25 oversize folders)
Type:
Collection descriptions
Archival materials
Photographs
Scrapbooks
Blueprints
Correspondence
Place:
Newark (N.J.)
Hungary
Date:
1885 - 1988
bulk 1920-1950s
Summary:
Records document Charles Eisler, a Hungarian immigrant who was a skilled mechanic and engineer and his company, Eisler Engineering Company of Newark, New Jersey, which manufactured equipment for producing electric lamps, television and radio tubes, welding equipment and laboratory equipment.
Scope and Contents:
The bulk of the materials date from the 1930s to the 1950s and document Charles Eisler's contributions to the modern lamp making industry. There is considerable personal information documenting Eisler and his family, and his connection to his native Hungary. The collection is divided into 9 series: personal materials; business materials; employee records, operating records; diagrams and drawings; litigation and patent records; photographs; and scrapbooks.

Series 1, Personal Materials, 1944-1970, is divided into six subseries: Passports and Naturalization Certificate, 1910-1970s; Photographs, 1912; Chronological Correspondence, 1944-1970; Alphabetical Correspondence, 1941-1969; Family and Friends Correspondence, 1956-1966; Vacation Information, 1951; Financial Information, 1960-1967; and Medical Bills and Information, 1963-1967.

There are several passports (United States and German) for Eisler and his United States naturalization certificate of 1910. The photographs, 1912, are from Eisler's friend, Ed Korn. The photographs depict an airplane that Eisler created drawings for and two individuals, Bert Berry (parachutist) and Tony Januss, a pilot at Kinloch Field, St. Louis, Missouri.

The chronological correspondence, 1944-1970, is arranged chronologically. It contains letters about Hungarians and Hungarian issues; invitations to social events and speaking engagements; thank you letters; letters of condolence; donations; birthday greetings; and club memberships. Eisler was active in the Newark, New Jersey, Hungarian community. He donated equipment, clothes, and money to a variety of organizations that assisted Hungarians in the United States and in Hungary. Some of the correspondence was written by Mrs. R. Testa, secretary to Charles Eisler.

The alphabetical correspondence, 1941-1969, is arranged alphabetically. It consists of letters documenting such issues as stock in Eisler Engineering Company, personal purchases of Eisler's at the Ivanhoe Lobby Gift Shop by the Sea Hotel, and "Help the Suffering Hungarians" organization (1956-1961). This includes canceled checks from donors, specifically Operation Mercy to assist refugees from Budapest. Additionally, there is correspondence and itemized price lists for food and clothing for Hungarians. Of note is some Raritan Yacht Club (R.Y.C.) of Perth Amboy, New Jersey, materials. There is a R.Y.C. Duffle Bag newsletter, February, 1964. Eisler was a member of R.Y.C.

Family and friends correspondence, 1956-1966, includes letters and postcards from family and friends, mostly in Hungarian. Topics discussed include sending food, clothing, hearing aids, and medicine to Hungarian refugees; Christmas packages; emigration; and U.S. Relief Parcel Service receipts.

Vacation information, 1951, consists of one file folder of documentation of airline tickets, baggage tickets, tour itineraries, receipts from hotels, letterhead from hotels, and itemized lists of purchases for several trips Eisler made. Airlines ephemera represented include Pan American World Airways System; Air France; British Overseas Airways Corp; Trans World Airlines, Inc; and Eastern Airlines.

Financial information, 1960-1967, contains investment securities (certificates) information for Massachusetts Investors Trust; consolidated checking account information; lists of personal donations, personal income, and savings accounts. Eisler's personal donations varied greatly, both in amount and in the type of organization—American Hungarian Studies Foundation at Rutgers, Father Flanagan's Boy's Home; and the Jewish Community Council of Essex County, New Jersey.

Medical Bills and Information, 1963-1967, consists mostly of bills from doctors for services rendered.

Series 2, Business Materials, 1885, 1931-1985, is divided into seven subseries: correspondence, general files, financial information, World War II boards and regulations, real estate holdings and investments, articles, and Kahle Engineering.

Correspondence, 1946-1971, is arranged alphabetically by surname or company name. It contains a variety of issues—real estate, accounting, legal representation, and tenants. Attorneys Kessler and Kessler handled Eisler vs. General Electric Company. There is correspondence about meetings, depositions, and reviewing documents before filing. The tenant information includes assignments and agreements between individual tenants and the landlord, Lesire Corporation, which Eisler owned.

General Files, 1931-1985, contains files arranged alphabetically on a variety of topics.

Financial Information, 1931-1945, is mainly comprised of Treasury Department and Internal Revenue correspondence, and income tax documentation

World War II Boards and Regulations, 1942-1946, contain information about manpower, labor, and production during World War II for the manufacturing industry. The National War Labor Board contains wage rates and audit information for Eisler Engineering. The Manpower Commission established the total manpower allowance for Eisler Engineering and other companies. It set specific quotas for the number of male employees permitted. The War Production Board material includes a plant report of operations. It describes the product being made and categorizes the percentage of "war" versus "civilian" work. The War Department Plant Protection Division contains notes and recommendations for Eilser Engineering Company to implement.

Real Estate Holdings and Investments, 1932-1980, consists mainly of tax and stock returns and income information and cancelled notes for collateral with the Lesire Corporation. The record of real estate, 1952-1974, contains ledger sheets for seven separate properties with the name of the property, improvements if any, and address: Farm Flagtowne, Neshanic, New Jersey; 733 S. 12th Street, Newark, New Jersey; 735-737 S. 12th Street, Newark, New Jersey; 738-758 S. 13th Street, Newark, New Jersey; 16 N. Salem Street, Dover, New Jersey; 269 E. Blackwell Street, Dover, New Jersey; and Lad Construction. The ledger sheets also include a loan record with rents and mortgage receivable information. The Avenue L files document a factory building owned by Eisler in Newark, New Jersey. The files contain correspondence, receipts, and bills for work done on the building in preparation for sale.

Articles, 1885-1962 (not inclusive) includes four articles relating to the topic of electricity.

Kahle Engineering, 1960-1982, contains Dun and Bradstreet analytical reports from 1960 to 1964 and interoffice correspondence with Steven Logothetis, an employee of Kahle Engineering, interoffice memos, credit profiles, notes, mortgage papers, and information sheets for specific properties for purchase at public auction for the period 1979-1982.

Series 3, Employee/Personnel Records, 1940-1988, is divided into ten subseries: personnel files; accident reports; lists of employee names; service years and anniversaries; union (IUE AFL-CIO) agreements; benefits (health and pension); deceased employees; payroll information; electrical license course; Department of Labor; and miscellaneous.

The bulk of this series consists primarily of employee personnel files from the 1940s to 1960s. Arranged alphabetically by surname, the files contain employee record cards, employee applications, in some instances photographs (head shots), tax withholding exemption certificates, medical forms, union dues information, union steward reports detailing grievances and appeals, correspondence, recommendations, unemployment benefit payments, workers compensation, paychecks, and applications for United States citizenship and visa requests. The employee record cards capture the employee name; address; social security number; department; occupation; title; clock number; phone number; race; marital status; date of birth; number of children; stating rate; increases; vacation taken; country of birth; entry into the United States; naturalized and, if so, when and where; former employees and any union grievances. It provides a comprehensive view of the employee composition of the company.

The accident reports, 1958-1988, are arranged chronologically by year and then further arranged alphabetically by employee surname. These accident claim forms used by Eisler Engineering Company are for the New Jersey Manufacturers Casualty Insurance Company of Trenton, New Jersey. Additionally, there are blank State of New Jersey accident forms. There is some correspondence about specific claims and employees. There is one file folder documenting injuries and illness, 1971-1978. It consists of Occupational Safety and Health Administration (OSHA) forms completed by Eisler Engineering. They provide a summary of the types of injuries and illnesses, number of lost work days, number of cases and a supplementary record of occupational injuries.

Lists of employee names, 1957-1977, provides information on employees who left employment, were laid off, owed union dues; years of service to the company, birthdays, addresses, and job descriptions.

Service years and anniversaries, 1955-1970, provides the employee name, when employment began, years of service and if a service pin was awarded.

Union (IUE AFL-CIO) agreements, 1942-1957 contain union contracts and agreements between Eisler Engineering Mutual Employees Association, Inc., and the International Union of Electrical, Radio and Machine Workers (IUE-AFL-CIO).

Benefits (health and pension), 1957-1967, contains information on dental benefits, hospital service plans, Group Health Insurance (GHI) Inc., claim forms for medical care insurance, and the annual report of District 4 IUE, AFL-CIO Welfare Plan for 1957.

Deceased employees, 1946-1951, consists of form letters with the employees name, address, next of kin, date of death, and the amount of unpaid salary due.

Payroll Information, 1940-1973, includes deduction of wages or salary forms for union dues, plans for enrolling in the U.S. Savings Bond program, canceled payroll checks, forms for requesting vacation, and bonus and merit increases for employees.

Electrical License Course, undated, includes homework assignments, tests, and answers to questions, in lessons/courses on: compound generators, DC (direct current) self-excited generators, power, combination circuits, parallel circuits, split phase/resistance-start induction run motors, electricity, and compound motors.

Department of Labor, 1944-1956, contains employment reports and public contracts and minimum wage determinations. There is statistical information on the type of employee (male, female, non-white, and part-time) and a report of current and anticipated employment.

Miscellaneous contains one file folder with an undated Department of Labor and Industry letter about a highly desirable labor pool of technical, skilled, and semi-skilled workers becoming available.

Series 4, Operational Records, 1934-1977, is divided into two subseries: Equipment Quotes, 1960-1977, were prepared by Eisler for clients/companies in the United States and in foreign countries. The quotes include details about the machine requested and its price.

Operating Instructions and Parts Lists, 1934-1940s, are arranged predominately by machine number, but there are some exceptions. The files include drawings and sketches, operating instructions on assembling and disassembling, black and white photographs, charts, and product literature. There are some documents that were not created by the Eisler Engineering Company. These documents include operating instructions and drawings from other companies that Eisler had a working relationship with. The instructions, [1934-1945?], arranged alpha-numerically, are operating instructions for machines manufactured by the Eisler Engineering Company. The instructions are labeled D-1 to D-800. These instructions should be used in conjunction with the other operating instructions for specific machines. For example, instructions D-1 are for Eisler machine No. 00, a coil winding machine

Series 5, Diagrams and Drawings, 1924-1960, is divided into two subseries, wiring diagrams and drawings. The wiring diagrams 1934-1956, are arranged by type and provide instructions and diagrams on how to connect wires for Eisler machines. The drawings, 1924-1960, include blueprints, tracings, sketches and in some instances, specifications for specific machines. The name and number of the machine are listed. Also, the drawings contain factory layouts for companies in the United States and in Leningrad, Russia.

Series 6, Sales Records, 1924-1984, is divided into three subseries: customer sales lists, lamp machinery sales records, and catalogs. The Customer Sales Lists, 1951-1958, and the Lamp Machinery Sales Records, 1929-1958, include detailed information for each machine built and shipped to a client: shop number, job number, type of machine, machine number, customer name, customer order number, Eisler order number and date shipped, and a serial number if applicable. There are some lists for customer requested machines such as exhaust machines, stem machines, and base filling machines.

The catalogs, 1924-1979, are arranged into two sub-subseries, Eisler catalogs and other companies' catalogs. The catalogs are further arranged chronologically and are bound or consist of loose pages and individual bulletins. They provide information on incandescent lamps, power transmission tubes; neon tube signs; tungsten equipment and wire; burners, torches, fires, gas and air mixers; metal sprayers; bases; furnaces; vacuum flasks; ampules and vials; vacuum pumps; and electric welders.

Index cards for Eisler Engineering Anniversary Catalog 1945, are arranged by machine number and contain the machine name with a description, pricing information, and in some instances a date and annotations. Each card has a page number that correlates to the Anniversary Catalog No. 45-CE, 1945.

Series 7, Litigation and Patent Records, 1897-1953 (bulk 1926-1929), 1949, 1953, consist of briefs (for the defendant, Eisler, and plaintiff, General Electric) and the transcript of record in the case General Electric vs. Charles Eisler and Eisler Engineering Company, 1926-1929. The litigation was heard in the U.S. District Court, Eastern District of New Jersey and U.S. Circuit Court of Appeals, Third District. GE brought suit against Eisler for infringement of two U.S. patents, #1,128,120 for manufacturing glass rods and forming spiders, and # 1,220,836 for a filament support wire inserting machine. Eisler allegedly infringed by manufacturing and selling a hook inserting machine.

There is one file folder of newspaper clippings about anti-trust in lamp manufacturing and specifically conclusions to the Opinion for the case United States of America vs. General Electric Company, 1953. GE, Corning Glass Works, N.V. Philips Gloeilampenfabriken, Consolidated Electric Lamp Company, Hygrade Sylvania Corporation, Chicago Miniature Lamp Works, and Tung-Sol Lamp Works, Inc., were found guilty and in violation of the Sherman Anti-Trust Act. GE, in particular, negotiated agreements through its wholly-owned subsidiary, International General Electric that divided the world lamp markets. This division permitted GE to have the U.S. market exclusively and bar foreign lamp manufacturers. The domestic licensees' growth was limited by GE to a fixed percentage of its own production and expansion so that over the years a licensee's share of the business was diminished. This restrained trade, and competition by GE unlawfully monopolized the incandescent electric lamp business.

A separate case involving Westinghouse Electric and Manufacturing Co. vs. Beacon Lamp Co., Leopold Rossbach, C. L. Shoninger, A.H. Moses, L.E. Whicher and J.T. Hambay from 1896 to 1898 is also documented through the brief for the complainant and a record of the case.

Patents, 1913-1931, are further divided into tube patents, 1924-1931 and tube patents assigned to Raytheon Company, 1913-1929. The patents were assembled by Eisler for reference.

Series 8, Photographs, 1944-1967, is further divided into six subseries: machines by number, CAMS; timers; jigs; transformers and electrodes; welders; welders, tips, jigs and fixtures; and miscellaneous. The series contains 8" x 10" black and white prints. Originally organized in three- ring binders, the photographs are arranged by machine number with further numerical identifiers. For example, Machine No. 103 is a glass lathe machine and No. 103-XL is a vertical glass lathe machine.

CAMS are curved wheels mounted on a rotating shaft and used to produce variable or reciprocating motion in another engaged or contacted part. They are used to produce or machine something. Tips refer to the remnant of the glass tubing through which the lamp was exhausted of its air (as well as filled with inert gases after the invention of the gas-filled lamp in 1912) and jigs are devices for guiding a tool or for holding machine work in place.

The majority of photographs document machinery; few employees are featured.

Photographs for Machine No. 170, can working equipment at vacuum products, features African American workers circa the 1950s and Machine No. 160, an automatic tub bottoming machine features a female employee. Some of the miscellaneous photographs contain prints of equipment, parts and employees working in the factory.

Series 9, Scrapbooks, 1916-1959, includes three scrapbooks. Many of the articles are in Hungarian or Spanish.

Scrapbook, 1943 (bulk 1945-1955), 1959, contains newspaper articles about Charles Eisler and Eisler Engineering Company. Many articles and advertisements focus on specific machines Eisler manufactured. Articles about Charles Eisler contain information about the associations he belonged to, litigation, awards received, Lesire Corporation, his tenant company; and the appointment of Charles Eisler, Jr., as President of Eisler Engineering Company. Other items include company Christmas cards.

Scrapbook, 1916-1944, 1948, 1957, contains newspaper clippings and catalog pages on machines manufactured by Eisler; personal information about Charles Eisler's trip to Europe; a fire at his summer home; and Christmas decorations. There is documentation on Eisler Engineering Company employees, World War II contributions and production, and photographs of Charles Eisler presenting a donation to the Newark Hungarians and the U.S. Army Ambulance Branch.

Scrapbook, 1924-1959, contains convention programs, Family Circle information, documentation on various social events Eisler attended and machine advertisements.
Arrangement:
Collection organized into nine series.

Series 1, Personal Materials, 1910s-1970s

Subseries 1, Passports and Naturalization Certificate, 1910-1970s

Subseries 2, Photographs, 1912

Subseries 3, Chronological Correspondence, 1946-1970

Subseries 4, Alphabetical Correspondence, 1941-1969

Subseries 5, Family and Friends Correspondence, 1956-1966

Subseries 6, Vacation information, 1951

Subseries 7, Financial information, 1960-1967

Subseries 8, Medical Bills and Information, 1963-1967

Series 2, Business Materials, 1885, 1929-1985

Subseries 1, Correspondence, 1946-1971

Subseries 2, General Files, 1929-1985

Subseries 3, Financial Information, 1931-1945

Subseries 4, World War II Boards and Regulations, 1942-1946

Subseries 5, Real Estate Holdings and Investments, 1932-1980

Subseries 6, Articles, 1885-1962 (not inclusive)

Subseries 7, Kahle Engineering, 1960-1982

Series 3, Employee/Personnel Records, 1940-1988

Subseries 1, Personnel Files, 1940s-1960s

Subseries 2, Accident Reports, 1958-1988

Subseries 3, Lists of employee names, 1957-1977, undated

Subseries 4, Service years and anniversaries, 1955-1970

Subseries 5, Union (IUE AFL-CIO) agreements and contracts, 1942-1957, undated

Subseries 6, Benefits (health and pension), 1957-1967, undated

Subseries 7, Deceased employees, 1946-1951

Subseries 8, Payroll Information, 1940-1973

Subseries 9, Electrical License Course, undated

Subseries 10, Department of Labor, 1944-1956

Subseries 11, Miscellaneous, undated

Series 4, Operating Records, 1934-1977

Subseries 1, Equipment Quotes, 1960-1977

Subseries 2, Operating Instructions and Parts Lists, 1934-1940s

Series 5, Diagrams and Drawings, 1924-1963, undated

Subseries 1, Wiring Diagrams, 1934-1956

Subseries 2, Drawings for Machines, 1924-1963

Subseries 3, Drafting Tools, undated

Series 6, Sales Records, 1924-1984

Subseries 1, Customer Sales Lists, 1951-1958

Subseries 2, Lamp Machinery Sales Records, 1929-1958

Subseries 3, Eisler Catalogs, 1924-1979

Subseries 4, Index cards for Eisler Engineering catalogs

Series 7, Litigation and Patents Records, 1897-1953

Subseries 1, Litigation Records, 1897 (bulk 1926-1929), 1949, 1953

Subseries 2, Patents, 1913-1931

Series 8, Photographs, 1942-1967

Subseries 1, By Machine Number, -1966

Subseries 2, CAMS, 1950-1967

Subseries 3, Timers, Jigs, Transformers, and Electrodes, 1952-1960

Subseries 4, Welders, 1944-1952

Subseries 5, Welders, Tips, and Jigs and Fixtures, 1944-1952

Subseries 6, Miscellaneous, 1944-1957

Series 9, Scrapbooks, 1916-1959
Biographical / Historical:
Charles Eisler (1884-1973) was born in Hungary to Adolph and Helen Eisler. Charles was the second child of nine: George, Emil, Michael, Leopold, Rudi, Franz, Emma and Lajos. Eisler completed his engineering and mechanical studies by the age of 17 and began an apprenticeship with a local factory. He became a licensed steam engineer and fireman of high pressure boilers. In 1902, he left Hungary for Berlin, Germany, with the goal to immigrate to the United States. In Germany, Eisler worked in a factory in Eberswalde, north of Berlin. The factory manufactured cast-iron pipe and machinery, and Eisler operated a crane loading barges near the factory. Eisler left Eberswalde and returned to Berlin to work as a toolmaker at Allgemeine Electricitäts Gesellschaft' (AEG). He arrived in New York City on the SS Potsdam/Stockholm (I) in November 1904. Because Europeans dominated the field of skilled mechanics and tradesmen in the United States, Eisler easily found employment in East Pittsburgh at Pittsburgh Westinghouse. In 1907, Eisler worked for Studebaker Metzger Motor Company as a tool-designer and tool room foreman.

Eisler returned to Hungary in the spring of 1912 where he took a job as a tool designing engineer with an American owned electrical firm, Standard Electric Company, in Újpest. He married Frieda Schwartz Eisler (d.1962) on December 24, 1912, in Budapest. They had four children: Charles Eisler, Jr., Martha (Eisler) Leff; Ruth (Eisler) Forest; and Constance (Eisler) Smith. In 1914, Eisler, his wife Frieda, and their newborn son Charles, Jr., returned to the United States. Eisler worked at the Westinghouse Lamp Company in Bloomfield, New Jersey, designing machines for building incandescent lamps with tungsten wire. At Westinghouse, Eisler held the position of chief engineer of the equipment division, and he completed the International Correspondence Schools course in mechanical engineering (1918). Eisler left Westinghouse in 1919 to work for Save Electric Corporation of Brooklyn, New York (an independent lamp manufacture), formed by Max Ettiger. At Save Electric, Eisler was equipment engineer superintendent and responsible for designing machines for the production of incandescent lamps.

General Electric (GE), Westinghouse, and RCA had a monopoly on modern incandescent lamp making machinery. The manufacture of lamps and tubes had moved from a low-rate, highly skilled craft work of Edison's Menlo Park to a high-rate, semi-skilled process dominated by GE and others. It was difficult for independent lamp manufacturers, such as Save Electric, to compete. The control and licensing of machinery patents was one method GE used to maintain a virtual monopoly on lamp manufacture throughout the first half of the 20th century. GE purchased Save Electric in 1920 to remove it from the incandescent lamp market. That same year, Eisler lost his job and started his own company, Eisler Engineering Company, to consult and manufacture equipment for producing electric lamps, television tubes, radio tubes, glass products, neon tubes, welding equipment and laboratory equipment. He established a machine shop at 15 Kirk Alley, Newark, New Jersey, where he redesigned many of his machines and drawings and started patenting. By 1924, Eisler's plant doubled in physical size and labor supply, with the radio tube industry peaking in 1929.1 However, the stock market crash of 1929-1930 severely impacted production, and Eisler never again saw the same growth. In 1929, Eisler sold a 49% interest in the company to Frank Bonner.

In June 1933, Eisler and others organized a group of independent manufacturers into the Incandescent Lamp Manufacturer's Association (ILMA). In response to the pressuring tactics of GE, Westinghouse and RCA, the group also documented every lamp maker who went out of business or that was bought by a monopoly member. The ILMA allowed members to pool their resources for patent litigation. "Eisler was the third leading outside supplier of lamp making machinery. It was not licensed by General Electric, and the unlicensed lamp manufacturers obtained most of their lamp making equipment from it. The Eisler equipment was less automatic and of considerably less speed than the machinery used by the General Electric group. However, it was considerably lower in price."2

Eisler Engineering Company was sued at least four times by GE between 1923 and 1928 for alleged patent infringement but won each case. The cases involved four United States patents owned by GE: Van Keuren #1,326,121; Mitchell and White #1,453,594; Mitchell and White #1,453,595; and Marshall #1,475,192. The last three patents address a process used in the manufacture of electric lamps known as "sealing in" of tip-less lamps. The plaintiff, GE, complained that Eisler, the defendant, was infringing. Several GE patents were declared invalid during the proceedings or were withdrawn, and Eisler's U.S. Patent #1,637,989 for tip-less lamps was upheld. See General Electric Company vs. Eisler Engineering Company, 20 F (2d.) 33 (C.C.A., 1927), 26 F (2d.) 12 (C.C.A., 1928), and 43 F (2d.) 319 (C.C.A., 1930). One of Eisler's strongest defenses was a 1916 article he published in Machinery on Tungsten Lamp Manufacture. Eisler defended his case not only for the interest of his own company but also for those who utilized his products as well as those who manufactured under a licensing agreement with Eisler Engineering Company.

In 1954, Charles Eisler, Jr., formerly vice president became president of Eisler Engineering Company, Inc., and Charles Eisler, Sr., became chairman of the board. In 1958, Eisler Senior officially stepped down. In the late 1970s, Eisler, Jr., sold the company to Kahle Engineering Company. Kahle, established in 1920 with its roots in the glass machinery business, provided equipment for the medical device, pharmaceutical, electrical and automotive industries. Today, Kahle focuses solely on the manufacture of assembly machines for medical devices.

Eisler was issued fifty-seven United States patents relating to the mass production of glass articles. His first patent was issued in 1916 (U.S. Patent # 1,209,650) for a turret attachment and his last was issued in 1958 (U.S. Design Patent # DES 182,796) for a spot welder/press type. Eisler received an honorary Doctor of Science degree from Bloomfield College in Bloomfield, New Jersey (1951) and was elected to life membership in the American Society of Mechanical Engineers (1952). He died on October 8, 1973 at the age of 89 in East Orange, New Jersey.

1 Eisler, Charles. The Million-Dollar Bend (New York: William-Frederick Press, 1960). 2 Bright, Arthur. The Electric Lamp Industry (New York: Macmillan Co., 1949).
Related Materials:
Materials in the Archives Center

Kahle Engineering Company Records, 1930-1980 (AC0735), the successor company to Eisler Engineering

Materials in Other Organizations

Rutgers University Special Collections and University Archives have some Eisler Engineering Company trade literature in the Sinclair New Jersey Collection: New Jersey Trade Literature and Manufacturers' Catalogs at http://www.libraries.rutgers.edu/rul/libs/scua/sinclair/sinclair_main.shtml.
Provenance:
The collection was donated by E.N. Logothetis of Kahle Engineering on June 15, 2000.
Restrictions:
Collection is open for research but the majority is stored off-site and special arrangements must be made to work with it. Series 3, Employee Records, personnel files are restrictedContact the Archives Center for information at archivescenter@si.edu or 202-633-3270.
Rights:
Collection items available for reproduction, but the Archives Center makes no guarantees concerning intellectual property rights. Archives Center cost-recovery and use fees may apply when requesting reproductions.
Topic:
welding -- Equipment and supplies  Search this
Patents  Search this
Jigs and fixtures  Search this
Laboratory -- Furniture, equipment  Search this
Lamps  Search this
Litigation  Search this
Tubes  Search this
Tubes -- welding  Search this
Vacuum pumps  Search this
Electrodes  Search this
Furnaces  Search this
Electric lighting  Search this
Electric transformers  Search this
Vacuum-tubes  Search this
welding  Search this
Halogen incandescent lamps  Search this
Cams  Search this
Coils -- electric  Search this
Incandescent lamps  Search this
Electric lamps  Search this
Electric lamps, Arc  Search this
Electric lamp industry  Search this
Genre/Form:
Photographs -- 20th century
Scrapbooks
Blueprints
Correspondence -- 19th-20th century
Citation:
Eisler Engineering Company Records, Archives Center, National Museum of American History, Smithsonian Institution.
Identifier:
NMAH.AC.0734
See more items in:
Eisler Engineering Company records
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep8d545ecf6-200c-44df-8a5c-405e9ca1e3b6
EDAN-URL:
ead_collection:sova-nmah-ac-0734
Online Media:

MS 4800 James O. Dorsey papers

Creator:
Dorsey, James Owen, 1848-1895  Search this
Names:
Smithsonian Institution. Bureau of American Ethnology  Search this
Bushotter, George, 1864-1892  Search this
Gatschet, Albert S. (Albert Samuel), 1832-1907  Search this
Hewitt, J. N. B. (John Napoleon Brinton), 1859-1937  Search this
Mooney, James, 1861-1921  Search this
Powell, John Wesley, 1834-1902  Search this
Riggs, Stephen Return, 1812-1883  Search this
Extent:
30 Linear feet (70 boxes, 1 oversized box, 20 manuscript envelopes, 4 rolled maps, and 23 map folders)
Culture:
Indians of North America -- Subarctic  Search this
Athapascan Indians  Search this
Catawba Indians  Search this
Minitari (Hidatsa)  Search this
Numakiki (Mandan)  Search this
Biloxi Indians  Search this
Tutelo  Search this
Iowa  Search this
Chiwere  Search this
Ho-Chunk (Winnebago)  Search this
Oto  Search this
Quapaw Indians  Search this
Osage  Search this
Sioux  Search this
Lakota (Teton/Western Sioux)  Search this
Dhegiha Indians  Search this
Assiniboine (Stoney)  Search this
Ponca  Search this
Omaha  Search this
Tututni (Tutuni)  Search this
Kaw (Kansa)  Search this
Siletz  Search this
Coos (Kusan)  Search this
Yaquina (Yakwina)  Search this
Arctic peoples  Search this
Indians of North America -- Northwest Coast of North America  Search this
Indians of North America -- Great Plains  Search this
Indians of North America -- Southeast  Search this
Takelma (Rogue River Indians)  Search this
Klikitat  Search this
Chasta Costa (Chastacosta)  Search this
Type:
Collection descriptions
Archival materials
Field notes
Drawings
Vocabulary
Folklore
Sermons
Manuscripts
Obituaries
Correspondence
Newspaper clippings
Place:
Siletz Indian Reservation (Or.)
Date:
circa 1870-1956
bulk 1870-1895
Summary:
Reverend James Owen Dorsey (1848-1895) was a missionary and Bureau of American Ethnology ethnologist who conducted extensive research on Siouan tribes and languages.The papers of James Owen Dorsey comprise mostly ethnographic and linguistic materials on various tribes of the Siouan language family as well as tribes from Siletz Reservation in Oregon. These materials include texts and letters with interlineal translations; grammar notes; dictionaries; drawings; and his manuscripts. In addition, the collection contains Dorsey's correspondence, newspaper clippings, his obituaries, and reprints.
Scope and Contents:
This collection contains James O. Dorsey's research and writings as a BAE ethnologist, as well as his earlier work as a missionary among the Ponca. The vast majority of the collection pertains to his research on Siouan-Catawban languages, including the Dakota and Dhegiha languages, Chiwere, Winnebago, Mandan, Hidatsa, Tutelo, Biloxi, and Catawba. His research on Athapascan, Kusan, Takilman, and Yakonan languages from his field work at Siletz Reservation are also present, as well as some notes on the Caddoan languages. Dorsey's research files include linguistic and ethnological field notes, reading notes, stories and myths, vocabularies, drawings, and unpublished and published manuscripts. The collection also contains Omaha, Ponca, Quapaw, and Biloxi dictionaries that he compiled and materials relating to his work editing Steven Riggs' Dakota-English Dictionary. Additional noteworthy materials in the collection are Teton texts and drawings from George Bushotter and drawings by Stephen Stubbs (Kansa), Pahaule-gagli (Kansa), and George Miller (Omaha). The collection also contains Dorsey's correspondence, newspaper clippings, obituaries, and his collection of reprints.
Arrangement:
The collection is organized into 6 series: 1) Siouan; 2) Siletz Reservation; 3) Caddoan; 4) General Correspondence; 5) Personal Papers; 6) Miscellaneous & Reprints.
Biographical Note:
Reverend James Owen Dorsey (1848-1895) was a missionary and Bureau of American Ethnology ethnologist who conducted extensive research on Siouan tribes and languages.

Dorsey was born on October 31, 1848 in Baltimore, Maryland. He exhibited a talent for languages at an early age. At age 6 he learned the Hebrew alphabet and was able to read the language at age 10. In 1867 Dorsey attended the Theological Seminary of Virginia and was ordained a deacon of the Protestant Episcopal Church in 1871. In May of that year, Dorsey traveled to the Dakota Territory to serve as a missionary among the Ponca. Plagued by ill health, Dorsey was forced to end his missionary work in August 1873. By that time, however, he had learned the Ponca language well enough to converse with members of the tribe without an interpreter.

Dorsey returned to Maryland and engaged in parish work while continuing his studies of Siouan languages. His linguistic talents and knowledge of these languages attracted the attention of Major John Wesley Powell. Powell arranged for Dorsey to work among the Omaha in Nebraska from 1878 to 1880 to collect linguistic and ethnological notes. When the Bureau of American Ethnology (BAE) was established in 1879, Powell recruited Dorsey to join the staff.

As an ethnologist for the BAE, Dorsey continued his research on Siouan tribes. His studies focused on languages but also included Siouan personal names, folklore, social organization, religion, beliefs, and customs. He conducted fieldwork among the Tutelo at Six Nations on Grand River in Upper Canada (1882); the Kansa, Osage, and Quapaw in Indian Territory (1883-1884); the Biloxi at Lecompte, Rapides Parish, Louisiana (1892); and again with the Quapaw at the Quapaw Mission (1894). He also worked with Native Americans that visited DC, including George Bushotter (Teton), Philip Longtail (Winnebago), Samuel Fremont (Omaha), and Little Standing Buffalo (Ponca). He also spent time at Siletz Reservation in 1884 to collect linguistic notes on the Athapascan, Kusan, Takilman, and Yakonan stocks.

In addition to his research, Dorsey helped found the American Folklore Society and served as the first vice-president of the association. He also served as vice-president of Section H of the American Association for the Advancement of Science.

At the age of 47, Dorsey died of typhoid fever on February 4, 1895.

Sources Consulted

1st-16th Annual Reports of the Bureau of American Ethnology. 1881-1897.

Hewitt, J.N.B. 1895. "James Owen Dorsey" American Anthropologist A8, 180-183.

McGee, W.J. 1895. "In Memoriam." Journal of American Folklore 8(28): 79-80.

1848 -- Born on October 31 in Baltimore, Maryland.

1871 -- Ordained a deacon of the Protestant Episcopal Church.

1871-1873 -- Served as a missionary among the Ponca in Dakota Territory.

1878-1880 -- Conducted fieldwork among the Omaha in Nebraska.

1879 -- Joined the staff of the Bureau of American Ethnology.

1882 -- Conducted fieldwork among the Tutelo at Six Nations on Grand River in Upper Canada.

1883-1884 -- Conducted fieldwork among the Kansa, Osage, and Quapaw in Indian Territory.

1887 -- Worked with George Bushotter to record information regarding the language and culture of the Dakota.

1884 -- Conducted fieldwork at Siletz Reservation.

1892 -- Conducted fieldwork among the Biloxi at Lecompte, Rapides Parish, Louisiana.

1894 -- Conducted fieldwork among the Quapaw at the Quapaw Mission in Indian Territory.

1895 -- Died of typhoid fever on February 4th at the age of 47.
Restrictions:
The James O. Dorsey Papers are open for research. Access to the James O. Dorsey Papers requires an appointment
Rights:
Contact the repository for terms of use.
Topic:
Language and languages -- Documentation  Search this
Ethnology  Search this
Indians of North America -- Northeast  Search this
Social structure  Search this
Kinship  Search this
Manners and customs  Search this
Shahaptian languages  Search this
Yakonan languages  Search this
Athapascan languages  Search this
Kusan languages  Search this
Linguistics  Search this
Siouan languages  Search this
Dhegiha language  Search this
Siuslaw Indians  Search this
Hidatsa language  Search this
Omaha language  Search this
Dakota language  Search this
Catawba language  Search this
Biloxi language  Search this
Caddoan languages  Search this
Osage language  Search this
Alsea language  Search this
Kansa language  Search this
Mandan language  Search this
Chastacosta language  Search this
Coquille language  Search this
Tutelo language  Search this
Winnebago language  Search this
Siuslaw language  Search this
Takelma language  Search this
Genre/Form:
Field notes
Drawings
Vocabulary
Folklore
Sermons
Manuscripts
Obituaries
Correspondence
Newspaper clippings
Citation:
Manuscript 4800 James O. Dorsey papers, National Anthropological Archives, Smithsonian Institution
Identifier:
NAA.MS4800
See more items in:
MS 4800 James O. Dorsey papers
Archival Repository:
National Anthropological Archives
GUID:
https://n2t.net/ark:/65665/nw3261ab492-5f9d-4be7-b1f4-c24d3f5da29b
EDAN-URL:
ead_collection:sova-naa-ms4800
Online Media:

[Trade catalogs from General Motors Corp. (GMC)]

Company Name:
General Motors Corp. (GMC)  Search this
Related companies:
AC Electronics, Milwaukee, WI ; AC Spark Plug, Flint, MI ; Adam Opel AG, Germany ; Allison Engineering Co., Indianapolis, IN ; Buick Motor Co., Flint, MI ; Buick Motor Div., Flint, MI ; Cadillac Motor Car Co., Detroit, MI ; Cadillac Motor Div., Detroit, MI ; Central Foundry Div., Saginaw, MI ; Chevrolet Motor Div., Detroit, MI ; Chevrolet Motor Co., Detroit, MI ; Cleveland Diesel Div., Cleveland, OH ; Cleveland Diesel Engine Div., Cleveland, OH ; Dayton Engineering Lab Co. (DELCO), Dayton, OH ; Delco Hyatt ; Delco-Light Co., Dayton, OH ; Delco Appliance Div., Rochester, NY ; Delco Marine, Dayton, OH ; Delco Products, Dayton, OH ; Delco Radio, Kokomo, IN ; Delco-Remy, Anderson, IN ; Detroit Diesel, Detroit, MI ; Diesel Equipment, Grand Rapids, MI ; Domestic Engineering Co., Dayton, OH ; Eastern Aircraft Div., Bloomfield, NJ ; Electro-Motive Div., La Grange, IL ; Euclid Road Machine Co., Hudson, OH ; Euclid Crane & Hoist Co. ; Fabricast Div., Bedford, IN ; Fisher Body Co., Warren, MI ; Frigidaire, Dayton, OH ; General Motors Sales Corp., Rochester, NY ; General Motors Truck Co., Pontiac, MI ; Guardian Refrigerator Co., Detroit, MI ; GM Acceptance Corp., New York, NY ; GMC Truck-Coach, Pontiac, MI ; Guide Lamp Div., Anderson, IN ; Harrison Radiator Co., Lockport, NY ; Hummer ; Hyatt Roller Bearing Co., Harrison, NJ ; Hydra-Matic, Ypsilanti, MI ; Hyatt Roller Bearing Co., Harrison, NJ ; Inland Mfg. Co., Dayton, OH ; Lovejoy Mfg. Co., Boston, MA ; Moraine Products Div., Dayton, OH ; Motors Holding Div., Detroit, MI ; Motors Insurance Corp., New York, NY ; New Departure Mfg. Co., Bristol, CT ; Oakland Motor Car Co., Detroit, MI ; Olds Motor Car Co., Lansing, MI ; Olds Motor Works, Lansing, MI ; Oldsmobile Motor Div., Lansing, MI ; Packard Electric Co., Warren, MI ; Pontiac Motor Div., Pontiac, MI ; Remy Electric Co., Anderson, IN ; Reliance Engineering Co., Lansing, MI ; Rochester Products Div., Rochester, MI ; Rumely Products Co., Chicago, IL ; Saginaw Steering Gear, Sagniaw, MI ; Saturn Corp. ; Sunnyhome Electric Co. ; Ternstedt Div., Detroit, MI ; United Delco, Detroit, OH ; United Motors Service Div., Detroit, MI ; Terex Div., Hudson, OH ; Winton Engine Co., Cleveland OH ; Yellow Truck & Coach Mfg. ; Vanxhall Motors Ltd., United Kingdom  Search this
Notes content:
Twenty-two envelopes OVERSIZE. Organized by companies and divisions. Some German language materials. Includes 1942 Annual Report to Employees, "War Tugs Tell Their Tales of the Sea", "Three R's of General Motors War Products Training Program", "Delco War Products All Over the World", "Century of Buick" with CD, "Making of a Motor Car," souvenir guide book to Chevrolet-Fisher Mfg. Exhibit, Century of Progress International Exposition, Chicago, 1933. Challenge X: Crossover to Sustainable Mobility 2006 Results Brochure.
Includes:
Trade catalog, price lists, manual, photographs and histories
Black and white images
Color images
Physical description:
2074 pieces; 147 boxes
Language:
English
Type of material:
Trade catalogs
Trade literature
Place:
Detroit, Michigan, United States
Date range:
1800s-2000s
Topic (Romaine term):
Automobiles and automotive equipment (including trucks and buses)  Search this
Aviation (aircraft; balloons; etc.)  Search this
Boats and ships (including marine hardware and supplies)  Search this
Engines and motors: steam; oil; gas; etc.  Search this
Fairs and exhibitions  Search this
Military equipment and supplies (including uniforms)  Search this
Topic:
Aeronautics  Search this
Airplanes  Search this
Airships  Search this
Armed Forces -- Equipment  Search this
Automobiles  Search this
Balloons  Search this
Boats and boating  Search this
Engines  Search this
Fairs  Search this
Marine machinery  Search this
Military supplies  Search this
Military uniforms  Search this
Motor vehicles  Search this
Motors  Search this
Ships  Search this
Trade shows  Search this
Record ID:
SILNMAHTL_16107
Location:
Trade Literature at the American History Museum Library
Collection:
Smithsonian Libraries Trade Literature Collections
Data source:
Smithsonian Libraries
EDAN-URL:
edanmdm:SILNMAHTL_16107

[Trade catalogs from Willys Motors, Inc.]

Company Name:
Willys Motors, Inc.  Search this
Related companies:
Willys-Overland Motors, Inc. ; Kaiser Motors ; Willys-Overland Crossley, Ltd. (Stockport, United Kingdom) ; John N. Willys Export Corp. ; Willys-Overland Sales Co., Ltd. (Toronto, Canada) ; Willys-Overland Co. ; Willys-Overland Inc. ; Kaiser-Willys Sales Div. ; Willys-Overland Export Corp. ; Farnsworth & Middlekauff Inc.  Search this
Notes content:
two envelopes OVERSIZE ; Automobiles ; utility trucks ; maintenance manual for Willys trucks ; 1945 annual report for Willys-Overland Motors, Inc. , including World War II wartime production [published after close of war] ; 1950 Annual Report ; producer of Jeeps for war , also ammunition , cargo trailers , and aircraft assemblies ; "Universal Jeep" and earth moving equipment ; "Willys-Knight Model 84" automobile manual with operating and care instructions ; "Smooth Driving" by Harold Spieth , with suggestions for automobile accident prevention and safety [Unique ? ] ; "Motor Trend" May 1952 issue with "The 1952 Willys Story" on the "Aero" Willys automobile ; Semi-Annual Report of Willys-Overland Motors, Inc. (1944) ; Willys-Knight motor cars ; "Overland Whippet" automobile ; "Kaiser" automobiles ; "Jeep" specialized vehicles and trucks ; "Jeep" agricultural implements ; snow plows ; "Aero Willys"...this comprises the uncataloged portion.
Includes:
Trade catalog, price lists and manual
Black and white images
Color images
Physical description:
102 pieces; 7 boxes
Language:
English
Type of material:
Trade catalogs
Trade literature
Place:
Toledo, Ohio, United States
Date:
1900s
Topic (Romaine term):
Agricultural tools and machinery  Search this
Automobiles and automotive equipment (including trucks and buses)  Search this
Construction and earth-moving machinery  Search this
Farm equipment and supplies (including dairy and poultry equipment)  Search this
Materials handling equipment (includes barrels; bottling and filling; casters; chains; etc.)  Search this
Military equipment and supplies (including uniforms)  Search this
Waste Management (including water treatment; recycling; refuse collection; industrial waste; etc.)  Search this
Topic:
"Recycling (Waste, etc.)"  Search this
Agricultural implements  Search this
Agricultural machinery  Search this
Armed Forces -- Equipment  Search this
Automobiles  Search this
Barrels  Search this
Bottling  Search this
Construction equipment  Search this
Dairying  Search this
Earthmoving machinery  Search this
Farm equipment  Search this
Industrial equipment  Search this
Military supplies  Search this
Military uniforms  Search this
Motor vehicles  Search this
Refuse and refuse disposal  Search this
Refuse disposal industry  Search this
Water -- Purification  Search this
Record ID:
SILNMAHTL_28625
Location:
Trade Literature at the American History Museum Library
Collection:
Smithsonian Libraries Trade Literature Collections
Data source:
Smithsonian Libraries
EDAN-URL:
edanmdm:SILNMAHTL_28625

Aphis betulaecolens

Collector:
A. Fitch  Search this
Prep Count:
1
Preparation:
Slide section
Remarks:
XY coordinates on slide: 40mm x 13mm
Sex:
Female
Stage:
Adult
Wings Alate
Type Citation:
Fitch, A. 1851. Catalogue with references and descriptions of the insects collected and arranged for the State Cabinet of Natural History, in Fourth Annual Report of the New York State Cabinet of Natural History. Family Aphidae. 42-69.
Type Status:
Syntype
Place:
Salem, Washington, New York, United States
Collection Date:
31 Oct 1854
Taxonomy:
Animalia, Arthropoda, Insecta, Hemiptera, Sternorrhyncha, Aphididae, Aphidinae
Published Name:
Aphis betulaecolens Fitch, 1851
Siphonocallis betulaecolens (Fitch, 1851)
Calaphis betulaecolens (Fitch, 1851)
Barcode:
USNMENT00399226.001
USNM Number:
USNMENT00399226.001
See more items in:
Entomology Types
Data Source:
NMNH - Entomology Dept.
GUID:
http://n2t.net/ark:/65665/360c60614-b857-455f-a642-fab4b9dbda15
EDAN-URL:
edanmdm:nmnhentomology_9322299
Online Media:

Siphocoryne xanthii

Collector:
Oscar W. Oestlund  Search this
Prep Count:
1
Preparation:
Slide section
Remarks:
XY coordinates on slide: 42mm x 6mm
Sex:
Female
Stage:
Adult
Wings Apterous
Type Citation:
Oestlund, O. W. 1886. List of the Aphididae of Minnesota with descriptions of some new species. Annual Report of the Minnesota State Geological and Natural History Survey. 14: 17-56.
Type Status:
Syntype
Place:
Minneapolis, Hennepin, Minnesota, United States
Taxonomy:
Animalia, Arthropoda, Insecta, Hemiptera, Sternorrhyncha, Aphididae, Aphidinae
Published Name:
Siphocoryne xanthii Oestlund, 1886
Capitophorus xanthii (Oestlund, 1886)
Barcode:
USNMENT00398466.004
USNM Number:
USNMENT00398466.004
See more items in:
Entomology Types
Data Source:
NMNH - Entomology Dept.
GUID:
http://n2t.net/ark:/65665/3ea4ddd55-63ca-4f63-9b4d-0b5ffdd5c18d
EDAN-URL:
edanmdm:nmnhentomology_9322705
Online Media:

Armor

Collector:
Herbert G. Ogden  Search this
Donor Name:
Bureau Of American Ethnology  Search this
Width - Object:
66 cm
Height - Object:
91 cm
Culture:
Tlingit, Taku  Search this
Object Type:
Armor
Place:
Upper Taku River Area (not certain), Alaska (not certain) / British Columbia (not certain), United States (not certain) / Canada (not certain), North America
Accession Date:
14 Nov 1893
Collection Date:
1893
Topic:
Ethnology  Search this
Accession Number:
027509
USNM Number:
E168159-0
See more items in:
Anthropology
Data Source:
NMNH - Anthropology Dept.
GUID:
http://n2t.net/ark:/65665/36eb68be4-5711-4f25-8ba3-ae627ead08c6
EDAN-URL:
edanmdm:nmnhanthropology_8348339

Hunting-Stick

Collector:
Gustave (Gus) H. Beaulieu  Search this
Donor Name:
Bureau of American Ethnology  Search this
Culture:
Chippewa (Ojibwe, Anishinaabe)  Search this
Object Type:
Throwing Stick
Place:
Not Given, Minnesota, United States, North America
Accession Date:
4 Apr 1900
Topic:
Ethnology  Search this
Accession Number:
036315
USNM Number:
E204957-0
See more items in:
Anthropology
Data Source:
NMNH - Anthropology Dept.
GUID:
http://n2t.net/ark:/65665/373a0a0ff-fbab-4d10-95c9-c514b38f7477
EDAN-URL:
edanmdm:nmnhanthropology_8356913
Online Media:

Kellogg Foundation

Designer:
Henry Dreyfuss , American, 1904 – 1972  Search this
Medium:
B&W Printed Material
Type:
archive
Archive folder
Object Name:
Archive folder
Date:
1968-1972
Credit Line:
Henry Dreyfuss Archive, gift of Various Donors
Accession Number:
Dreyfuss Symbol Sourcebook Working Papers Folder 060
Restrictions & Rights:
Usage conditions apply
See more items in:
Cooper Hewitt, Smithsonian Design Museum Collection
Archives Department
Data Source:
Cooper Hewitt, Smithsonian Design Museum
GUID:
http://n2t.net/ark:/65665/kq411309387-a571-44e6-bbe0-0694f09d6774
EDAN-URL:
edanmdm:chndm_Dreyfuss_Symbol_Sourcebook_Working_Papers_Folder_060

Commuter Computer Reseller Documentation

Physical Description:
paper (overall material)
Measurements:
overall: .4 cm x 30 cm x 24.4 cm; 5/32 in x 11 13/16 in x 9 19/32 in
Object Name:
documentation
Date made:
ca 1983
Credit Line:
Evelyn Egan in memory of James S. Egan
ID Number:
2018.3076.02
Nonaccession number:
2018.3076
Catalog number:
2018.3076.02
See more items in:
Medicine and Science: Computers
Computers & Business Machines
Science & Mathematics
Data Source:
National Museum of American History
GUID:
http://n2t.net/ark:/65665/ng49ca746b3-eeff-704b-e053-15f76fa0b4fa
EDAN-URL:
edanmdm:nmah_1892558

Reliance Electric and Engineering Company, 1954 Annual Report

Maker:
Reliance Electric and Engineering Co.  Search this
Measurements:
overall: 10 15/16 in x 8 1/2 in x 1/8 in; 27.78125 cm x 21.59 cm x .3175 cm
Object Name:
book
Date made:
1954
ID Number:
1982.0187.01420
Catalog number:
1982.0187.01420
Accession number:
1982.0187
See more items in:
Work and Industry: Graphic Arts
Data Source:
National Museum of American History
GUID:
http://n2t.net/ark:/65665/ng49ca746b3-c343-704b-e053-15f76fa0b4fa
EDAN-URL:
edanmdm:nmah_1888111
Online Media:

Bowl with eight trigrams

Medium:
Porcelain with cobalt pigment under clear glaze
Dimensions:
H x Diam: 6.9 x 12 cm (2 11/16 x 4 3/4 in)
Style:
Jingdezhen ware
Type:
Vessel
Origin:
Jingdezhen, Jiangxi province, China
Date:
1662-1722
Period:
Qing dynasty, Kangxi reign mark and period
Topic:
ceramic  Search this
Daoism  Search this
Jingdezhen ware  Search this
Qing dynasty (1644 - 1911)  Search this
Kangxi reign (1662 - 1722)  Search this
cobalt pigment  Search this
China  Search this
bagua  Search this
trigram  Search this
porcelain  Search this
Chinese Art  Search this
Credit Line:
Purchase — Charles Lang Freer Endowment
Accession Number:
F1995.8
Restrictions & Rights:
Usage conditions apply
On View:
Freer Gallery 13: Looking Out, Looking In: Art in Late Imperial China
Related Online Resources:
Google Cultural Institute
See more items in:
Freer Gallery of Art and Arthur M. Sackler Gallery Collection
Data Source:
Freer Gallery of Art and Arthur M. Sackler Gallery
GUID:
http://n2t.net/ark:/65665/ye3fec6ac7e-b5f6-49d9-b99a-1ac376292344
EDAN-URL:
edanmdm:fsg_F1995.8
Online Media:

Figure of Wei Mo Chi from the Longmen Grottoes

Medium:
Limestone
Dimensions:
H x W x D (overall): 170.5 x 141.4 x 16.4 cm (67 1/8 x 55 11/16 x 6 7/16 in)
Type:
Sculpture
Origin:
Longmen Cave Temples, Cave 140 (Middle Bingyang Cave), east wall, Luoyang, Henan province, China
Date:
ca. 520
Period:
Northern Wei dynasty
Topic:
stone  Search this
Buddhism  Search this
Northern Wei dynasty (386 - 534)  Search this
China  Search this
Weimo  Search this
Chinese Art  Search this
Credit Line:
Bequest of Mr. and Mrs. Myron S. Falk, Jr.
Accession Number:
F2001.7
Restrictions & Rights:
Usage conditions apply
On View:
Freer Gallery 17: Promise of Paradise
Related Online Resources:
Google Cultural Institute
See more items in:
Freer Gallery of Art and Arthur M. Sackler Gallery Collection
Data Source:
Freer Gallery of Art and Arthur M. Sackler Gallery
GUID:
http://n2t.net/ark:/65665/ye37029ccb6-b92a-4424-82bc-4aa4d1557bdd
EDAN-URL:
edanmdm:fsg_F2001.7

Altar Screen Finial

Originator:
Our Lady of Guadalupe Church  Search this
User:
Our Lady of Guadalupe Church  Search this
Physical Description:
wood, cedar (overall material)
gesso (overall material)
paint, tempera (overall material)
roman catholicism (overall single or multi-hued)
spanish colonial (overall style)
carved and polychromed (overall production method/technique)
Measurements:
average spatial: 17 in x 7 in x 3 in; 43.18 cm x 17.78 cm x 7.62 cm
Object Name:
Finial, Altar Screen
Date made:
1775-1799
Associated dates:
1966 10 27 / 1966 10 27
1881 01 06 / 1881 01 06, 1965 00 00 / 1965 00 00
Subject:
Christianity  Search this
Roman Catholicism  Search this
Missions  Search this
Saints  Search this
ID Number:
CL.041914
Accession number:
9899
Catalog number:
41914
See more items in:
Home and Community Life: Religion
Cultures & Communities
Religion
Data Source:
National Museum of American History
GUID:
http://n2t.net/ark:/65665/ng49ca746a9-dade-704b-e053-15f76fa0b4fa
EDAN-URL:
edanmdm:nmah_1145197
Online Media:

Modify Your Search







or


Narrow By