Skip to main content Smithsonian Institution

Search Results

Collections Search Center
21,591 documents - page 1 of 500Result pages are truncated to 500.

Legal Documents Concerning Slavery Collection

Author:
Maynard, Thomas  Search this
Donor:
Clark, Julie  Search this
Extent:
1 Cubic foot (2 boxes)
Type:
Collection descriptions
Archival materials
Bills of sale
Deeds
Land titles
Slave bills of sale
Manuscripts
Manumission, deeds of
Place:
Maryland
Date:
undated
1710-1865
Summary:
A collection of a variety of legal documents that relate to slavery and African-Americans.
Scope and Contents:
This collection consists mainly of a wide vareity of court and legal documents such as, bills of sale, warrants, a manumission document, a certificate of free birth, and documents concerning debt, property, and legal obligations. The documents originated in four states: Alabama, the Carolina colony, Indiana, Louisiana, Maryland, New York, Pennsylvania, Tennessee, and Texas. They span the greatest portion of the era of slavery within what is now the United States. Most of the documents are from Lawrence County, Alabama and may have at one time been created or used as evidence in either an orphans court or civil court case. The documents are arranged in one series in chronological order.
Arrangement:
The collection is divided into 1 series:

Series 1: Legal Documents Concerning Slavery, 1710-1865, undated
Biographical / Historical:
Up until the Emancipation Proclamation and the subsequent victory of the Union forces in the Civil War, slaves were considered chattel, property that could be bought and sold. Slaves were a commodity that could be attached for non-payment of debt, used as collateral, given as bequests in a will, and were considered assets of a deceased's estate. As such, they engendered legal battles and the need for a variety of legal documents asserting one's freedom or manumission.
Provenance:
Bill of Sale of "one Negro girl named Nancy, about three years old, from Thomas Maynard to John Stephen Hale, for the sum of 30 pounds, Frederick County, Maryland, June 13, 1796." 2002 acquisition: "Receipt for a slave named Wilson", January 19, 1863, and two carte-de-visite portraits: W.B. Mitchell, July 1880, and Pleasant A. Mitchell, undated. Gifts of Julie Clark, 2008 addendum.
Restrictions:
Collection is open for research.
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:
Branding (Punishment)  Search this
Fugitive slaves  Search this
Slaves -- Emancipation  Search this
Slave trade -- Maryland  Search this
Slaveholders -- Maryland  Search this
Slavery -- United States -- Maryland  Search this
Genre/Form:
Bills of sale
Deeds
Land titles
Slave bills of sale
Manuscripts -- 18th century
Manumission, deeds of
Citation:
Legal Documents Concerning Slavery Collection, 1710-1865, undated, Archives Center, National Museum of American History.
Identifier:
NMAH.AC.0786
See more items in:
Legal Documents Concerning Slavery Collection
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep87426a4aa-cb23-4756-8f7c-9b86dc7fd96a
EDAN-URL:
ead_collection:sova-nmah-ac-0786
Online Media:

Division of Work and Industry Lantern Slide Collection

Creator:
Missionary Catechists of Divine Providence.  Search this
Massachusetts Institute of Technology (MIT) Civil Engineering Department  Search this
Compiler:
National Museum of American History (U.S.). Division of Mechanical and Civil Engineering  Search this
National Museum of American History (U.S.). Division of Work and Industry  Search this
Extent:
33 Cubic feet (100 boxes)
Type:
Collection descriptions
Archival materials
Blueprints
Drawings
Lantern slides
Photographs
Date:
1886-1931
Summary:
A collection of 19th and early 20th century lantern slides collected by the Division of Work and Industry, National Museum of American History, Smithsonian Institution.
Scope and Contents note:
A collection of 19th and early 20th century silver gelatin dry plate lantern slides acquired by the staff of the Division of Work and Industry, National Museum of American History, Smithsonian Institution. These materials were collected for research purposes and relate to various engineering and mining subjects. The photographs document engineering activities, equipment, facilities, and projects. Activities include engineering inspection; moving an obelisk; rock drilling and riveting; tunneling; V drive ratio testing; and weighing. Photographs are also of objects including blueprints, boilers, bridges, canals, drawings, Egyptian temples, flywheel governors, and valves.

Images of corporate facilities documented include American Locomotive Company; Fairbanks Morse and Company; Hamiliton; Ingersoll-Rand, Incorporated; and Nordberg Manufacturing Company. In addition, there are images of equipment such as diesels, marine diesel generator set, diesel models, and marine diesel engines.

Images were created by photographers and photographic studios including L. C. Handy Photo, Washington, DC; W. H. Lawrence and B. S. Turpin; Underwood & Underwood; and the Massachusetts Intitute of Technology (MIT) Civil Engineering Department. Locations include various parts of the United States, Cuba, and Africa.

Collection is arranged in five series: series 1, engineering collections; series 2, manufacturing companies; series 3, engineering activities; series 4, equipment; and series 5, projects.
Arrangement:
Collection is arranged in five series.

Series 1, Engineering Collections, dates Subseries 1.1, Architecture and Structures, dates Subseries 1.2, Bridges, Cantilever, dates Subseries 1.3, Bridges, Concrete Arch and Beam, dates Subseries 1.4, Bridges, Masonry Aqueducts, dates Subseries 1.5, Bridges, Metal Arc, dates Subseries 1.6, Bridges, Metal Truss, dates Subseries 1.7, Bridges, Movable, dates Subseries 1.8, Bridges, Suspension, dates Subseries 1.9, Canals, dates Subseries 1.10, Hydraulic Engineering, dates Subseries 1.11, Machine Tools, dates Subseries 1.12, Materials Handling, dates Subseries 1.13, Power, dates Subseries 1.14, Railroad Mileage Maps, dates Subseries 1.15, Steam Boilers, dates Subseries 1.16, Steam Turbines, dates Subseries 1.17, Tunneling Machine Tools, dates Series 2, Manufacturing Companies, dates Series 3, Engineering Activities, dates Series 4, Equipment, dates Series 5, Projects, dates

Series 2, Manufacturers, dates
Related Materials:
Archives Center, National Museum of American History

For related material on Canals, see the following collections:

Warshaw Collection of Business Americana Subject Categories: Canals, NMAH.AC.0060

Underwood & Underwood Glass Stereograph Collection, NMAH.AC.0143

Roland A. McCrady Photograph Collection, NMAH.AC.0710

Division of Cultural History Lantern Slides and Stereographs, NMAH.AC.0945

Niagara Falls Power Company Records, NMAH.AC.0949

Modjeski and Masters Company Records, NMAH.AC.0976

George Morison Collection, NMAH.AC.0978

Uriah A. Boyden Papers, NMAH.AC.0982

James Forgie Papers, NMAH.AC.0986

William R. Hutton Papers, NMAH.AC.0987

Snake River Irrigation Project Photograph Album, NMAH.AC.1031

Silas H. Woodard Papers, NMAH.AC.1038

Delaware, Lackawanna, and Western Railroad Records, NMAH.AC.1074

Mechanical and Civil Engineering Stereograph Cards, NMAH.AC.1090

New York State Barge Canal Photographs, NMAH.AC.1536

Lackawaxen Canal Survey Profiles, NMAH.AC.1546

Nicaragua Canal Collection, NMAH.AC.1550

For related material on Cantilever Bridges, see the following collections:

Warshaw Collection of Business Americana Subject Categories: Bridges, NMAH.AC.0060

Underwood & Underwood Glass Stereograph Collection, NMAH.AC.0143

Nathan W. Morgan Papers, NMAH.AC.0965

George Morison Collection, NMAH.AC.0978

John A. Roebling Collection, NMAH.AC.0981

Mechanical and Civil Engineering Stereograph Cards, NMAH.AC.1090

Division of Mechanical and Civil Engineering Bridges Reference Collection, NMAH.AC.1577

For related material on Concrete Arch and Beam Bridges, see the following collections:

Warshaw Collection of Business Americana Subject Categories: Bridges, NMAH.AC.0060

For related material on Hydraulic Engineering, see the following collections:

Warshaw Collection of Business Americana Subject Categories: Engineering, NMAH.AC0060

Charles Richardson Pratt Papers, NMAH.AC.0958

Rudolph Hering Collection, NMAH.AC.0989

Mechanical and Civil Engineering Glass Plate Negatives, NMAH.AC.1089

Mechanical and Civil Engineering Stereograph Cards, NMAH.AC.1090

For related material on Machine Tools, see the following collections:

Warshaw Collection of Business Americana Subject Categories: Tools, NMAH.AC.0060

Pratt & Whitney Company Scrapbook, NMAH.AC.0093

Max Holland Numerical Control Collection, NMAH.AC.0537

Southwark Foundry and Machine Company Records, NMAH.AC.1107

For related material on Materials Handling, see the following collections:

Warshaw Collection of Business Americana Subject Categories: Materials Handling, NMAH.AC.0060

James J. Childs Numerical Control Collection, NMAH.AC.0420

World War Two Bomb Damage Photographs, NMAH.AC.1535

Norton Grinding Machine Company Photograph Collection, NMAH.AC.1551

Paul Steam-Heating System Company Records, NMAH.AC.1554

For related material on Metal Arch Bridges, see the following collections:

Warshaw Collection of Business Americana Subject Categories: Bridges, NMAH.A.C0060

Division of Mechanical and Civil Engineering Bridges Reference Collection, NMAH.AC.1577

Mechanical and Civil Engineering Stereograph Cards, NMAH.AC.1090

For related material on Movable Bridges, see the following collections:

Warshaw Collection of Business Americana Subject Categories: Bridges, NMAH.AC.0060

Henry Grattan Tyrrell and Mary Maude Knox Tyrrell Papers, NMAH.AC.0948

Nathan W. Morgan Papers, NMAH.AC.0965

Division of Mechanical and Civil Engineering Bridges Reference Collection, NMAH.AC.1577

For related material on Panama Canal, see the following collections:

John Frances Little Panama Canal Scrapbook, NMAH.AC.0708

A.R. Van Tassell Photograph Album, NMAH.AC.1015

W. A. Fishbaugh Panama Canal Photograph Album, NMAH.AC.1021

W. P. Stine Panama Canal Papers, NMAH.AC.1039

Katherine Kingsford Panama Canal Photograph Album, NMAH.AC.1040

Richard Fisher Collection of Panama Canal Materials, NMAH.AC.1045

Robert Dearborn Panama Canal Glass Negatives, NMAH.AC.1111

Charles Edwards Wood Panama Canal Photograph Album, NMAH.AC.1114

Panama Canal Commission Photonegatives, 1903-circa 1939, NMAH.AC.1116

Division of Mechanical and Civil Engineering Panama Canal Collection, NMAH.AC.1569

For related material on Steam Boilers, see the following collections:

Frick Company Collection, NMAH.AC.293

Erasmus D. Leavitt Collection, NMAH.AC.0966

Edwin Rust Papers, NMAH.AC.1070

Hartford Steam Boiler Inspection and Insurance Company Records, NMAH.AC.1541

For related material on Steam Turbines, see the following collections:

Parke, Davis Research Laboratory Records, NMAH.AC.0001

Westinghouse Electric and Manufacturing Company Records, NMAH.AC.0977

Skinner Engine Company Records, NMAH.AC.1087

Mechanical and Civil Engineering Glass Plate Negatives, NMAH.AC.1089

For related material on Suspension Bridges, see the following collections:

Warshaw Collection of Business Americana Subject Categories: Bridges, NMAH.AC.0060

Underwood & Underwood Glass Stereograph Collection, NMAH.AC.0143

Nathan W. Morgan Papers, NMAH.AC.0965

Modjeski and Masters Company Records, NMAH.AC.0976

Niagara Falls Bridge Commission Records, NMAH.AC.1060

Mechanical and Civil Engineering Glass Plate Negatives, NMAH.AC.1089

Mechanical and Civil Engineering Stereograph Cards, NMAH.AC.1090

Robinson & Steinman Collection, NMAH.AC.1562

Division of Mechanical and Civil Engineering Bridges Reference Collection, NMAH.AC.1577
Provenance:
Immediate source of acquisition unknown.
Restrictions:
Collection open for research on site by appointment. Unprotected photographs must be handled with gloves.
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:
African American women  Search this
Architecture  Search this
Bearings (Machinery)  Search this
Bridges  Search this
Canals  Search this
Children -- 20th century  Search this
Coal mines and mining  Search this
Engineering  Search this
Hydraulic engineering  Search this
Machine-tools  Search this
Materials handling  Search this
Mining engineering  Search this
Power  Search this
Steam-boilers  Search this
Turbines  Search this
Tunnels  Search this
Laborers  Search this
Rubber -- Ceylon  Search this
Rubber -- Congo  Search this
Rubber plantations  Search this
Tires  Search this
Water-supply  Search this
Genre/Form:
Blueprints
Drawings -- 20th century
Lantern slides
Photographs -- Lantern slides -- 19th century
Photographs -- Lantern slides -- 1900-1950
Citation:
Division of Work and Industry Lantern Slide Collection, 1886-1931, Archives Center, National Museum of American History.
Identifier:
NMAH.AC.1013
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep864c4320f-954c-462f-8434-2b79c0ed7159
EDAN-URL:
ead_collection:sova-nmah-ac-1013

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:

Pittsburgh Consolidation Coal Company photographs and other materials

Donor:
Bethlehem Steel Corporation  Search this
Manufacturer:
Consolidation Coal Company  Search this
Pittsburgh Consolidation Coal Company  Search this
Extent:
23 Cubic feet (99 boxes)
Type:
Collection descriptions
Archival materials
Photographs
Photograph albums
Window displays
Date:
1885-1940s
Summary:
The collection documents the building, operation and daily life of coal mining communities in Kentucky, West Virginia, and Ohio between 1911 and 1946. The collection is a valuable for the study of mining technology and the social conditions of the time period and regions.
Scope and Contents:
The collection consists mostly of photographs depicting Pittsburgh Consolidation Coal Company mines and mining towns in Maryland, Kentucky, Ohio, Pennsylvania, and West Virginia. Subjects include worker housing, schools for miners' children, gardens, churches, recreational facilities, health services, company stores, safety, mining machinery, construction of mines and related structures, and the interiors of mines.
Arrangement:
The collection is arranged into two series.

Series 1: Background Materials, 1904-1933

Series 2: Photographs, 1885-1940s

Subseries 2.1: Photograph Albums, 1885-1932

Subseries 2.2: West Virginia Division, 19091-1917

Subseries 2.3: Glass Plate and Film Negatives, 1911-1940s

Subseries 2.4: Numbered Photographs, 1911-1930

Subseries 2.5: Miscellaneous, 1913, 1916
Historical Note:
The Consolidation Coal Company was started in 1864 to mine bituminous coal deposits in Maryland's Cumberland region. it expanded by acquiring other mine companies as well as rail and other transportation companies. It went into receivership in 1932. The Pittsburgh Coal Company, founded in 1900, took over the firm in 1945 and formed the Pittsburgh Consolidation Coal Company.

The Consolidation Coal Company (Maryland)

The Consolidation Coal Company was incorporated in Maryland on March 8, 1860, for the purpose of effecting a merger of a number of coal operators mining the Georges Creek basin in Allegany County, Maryland. Because of the Civil War, during which Confederate armies frequently blocked the region's only outlet to market, the company was not actually organized until April 19, 1864. Starting life as the dominant operator in this small but significant coal field, "Consol" rose to become the nation's top producer of bituminous coal.

The Georges Creek or Cumberland Coal Field, occupying part of the triangle of western Maryland, contained a high-quality, low-volatile bituminous steam coal which was also, thanks to the Potomac River, the coal of this type most accessible to Eastern markets. Coal had been mined in the region beginning in the 1700s, and the first coal company, the Maryland Mining Company, had been incorporated in 1828. However, large-scale development could not occur until the mid-1840s, after the Baltimore and Ohio Railroad reached Cumberland and provided reliable transportation. This also coincided with the development of ocean steam navigation and a rapid growth in the number of railroad locomotives and stationary steam engines. Cumberland coal was ideal for ship bunkering, and much of the output was shipped to New York Harbor. Naturally, New York capitalists and manufacturers played a leading role in developing the field. Lewis Howell's Maryland and New York Iron and Coal Company rolled the first solid U.S. railroad rail at its Mount Savage mill in 1844. The Consolidation Coal merger was put together by New Yorkers such as William H. Aspinwall, Erastus Corning, the Delanos and Roosevelts, and the Boston financier John Murray Forbes, who already had substantial investments in the region.

Upon its formation, the Consolidation Coal Company acquired the properties of the Ocean Steam Coal Company, the Frostburg Coal Company, and the Mount Savage Iron Company totaling about 11,000 acres. The last named company brought with it control of the Cumberland and Pennsylvania Railroad, which connected the mines to the Baltimore & Ohio and later the Pennsylvania and Western Maryland railroads. In 1870, Consol absorbed the Cumberland Coal and Iron Company of 1840, the next largest operator in the field, and gained an additional 7,000 acres. Further purchases from the Delano interests gave it over 80 percent of the entire Cumberland Field.

Soon after its hated rival, the Pennsylvania Railroad, gained access to the Cumberland Coal Field, the Baltimore and Ohio Railroad began purchasing large blocks of Consolidation Coal stock to protect its traffic base in 1875, eventually gaining a 52 percent interest. A B&O slate of directors was elected in February 1877, with Charles F. Mayer of Baltimore as president, and the company offices were moved from New York to Baltimore.

Until the turn of the century, Consolidation Coal's mining operations were confined to the small soft coal region of western Maryland. The company purchased the 12,000 acre Millholland coal tract near Morgantown, W.Va. in 1902 and acquired controlling interests in the Fairmont Coal Company of West Virginia and the Somerset Coal Company of Pennsylvania the following year. These acquisitions boosted Consolidation's annual production more than six-fold in only three years. The company purchased the 25,000 acre Stony Creek tract in Somerset County, Pa., in 1904. The Fairmont Coal Company purchase included a joint interest in the North Western Fuel Company, which owned and operated docks and coal distribution facilities in Wisconsin and Minnesota.

In 1906, the Interstate Commerce Commission held a formal investigation of rail ownership of coal companies, which resulted in the passage of the Hepburn Act and its "Commodities Clause," which prohibited railroads from dealing in the commodities they hauled. In anticipation of the new regulations, the Baltimore and Ohio Railroad sold its entire holdings of Consolidation stock to a Baltimore syndicate headed by Consol president Clarence W. Watson, J. H. Wheelwright and H. Crawford on April 26, 1906. At the time of the B&O's divestiture, the aggregate annual output of Consolidation's mines totaled more than 10 million tons and the company controlled more than 200,000 acres. The John D. Rockefeller interests began purchasing Consol securities in 1915, eventually securing a controlling interest. The company's offices were returned to New York City in May 1921.

After the B&O divestiture, Consol began expanding into the Southern Appalachian coal fields, which were just being opened by railroads on a large scale. The mines in this region yielded a low volatile coal that provided an ideal fuel source for stationary steam engines, ships, and locomotives. Of equal importance, operators in the remote mountains had been able to resist unionization and thus achieve lower operating costs, while all of Consol's previous holdings had been in the so-called "Central Competitive Field" to the north, which had been unionized in the 1890s. Consolidation Coal purchased 30,000 acres in the Millers Creek Field of Eastern Kentucky in 1909 and 100,000 acres in the Elkhorn Field the next year. In February 1922, Consol secured a long term lease and option on the Carter Coal Company, whose 37,000 acres straddled the borders of Virginia, West Virginia and Kentucky. In 1925, Consol became the nation's largest producer of bituminous coal, excluding the captive mines of the steel companies.

During the Great Depression, Consolidation Coal experienced serious financial difficulties and was forced into receivership on June 2, 1932. The Rockefellers liquidated their holdings at a loss, and the Carter Coal Company was returned to the Carter heirs in 1933. Consol was reorganized and reincorporated in Delaware as the Consolidation Coal Company, Inc. on November 1, 1935, and was able to retain its position as one of the nation's top coal producers. Eventually, stock control passed into the hands of the M.A. Hanna Company group of Cleveland, dealers in coal and iron ore. Although production reached record levels during the Second World War, management feared a recurrence of the collapse that had followed World War I. It also faced the prospect of increased competition from oil and natural gas and the loss of traditional markets such as home heating and locomotive fuel. As a result Consol opened negotiations with another large producer, the Pittsburgh Coal Company, which was the dominant operator in the Pittsburgh District.

The Pittsburgh Coal Company

The Pittsburgh Coal Company was a product of the great industrial merger movement of the late 1890s. In 1899, two large mergers were effected in the Pittsburgh District.

The Monongahela River Consolidated Coal and Coke Company was incorporated in Pennsylvania on October 1, 1899 to merge the properties of over 90 small firms operating mines along the Monongahela River south of Pittsburgh. Some of these operations dated to the early 1800s, and all of them shipped coal down the Ohio-Mississippi River system by barge from close to the mine mouth, or later by the railroads built along the river banks. The combination controlled 40,000 acres of coal land, 100 steam towboats, 4,000 barges, and facilities for handling coal at Cincinnati, Louisville, Vicksburg, Memphis, Baton Rouge and New Orleans.

The Pittsburgh Coal Company was incorporated in New Jersey as a holding company on September 1, 1899 and acquired the properties of over 80 operators located in the areas back from the river on both sides of the Monongahela south of Pittsburgh. The combination was engineered by some of the most prominent Pittsburgh industrialists, including Andrew W. Mellon, Henry W. Oliver, and Henry Clay Frick. It controlled over 80,000 acres and six collector railroads, the longest of which was the Montour Railroad. Most of its output was shipped by rail, with a large share being transferred to ships on the Great Lakes for distribution throughout the industrial Midwest. The company owned coal docks and yards at Chicago, Cleveland, Duluth, West Superior, Sault Ste. Marie, Ashtabula, Fairport and Thornburg. Subsequently, the company expanded in southwestern Pennsylvania and the Hocking Valley of Ohio through the lease of the Shaw Coal Company in 1901 and the purchase of the Midland Coal Company in 1903. Most of the properties were vested in a separate Pittsburgh Coal Company, an operating company incorporated in Pennsylvania.

Unlike the Consolidation Coal Company, which had grown by gradual accretion, the Pittsburgh Coal Company had been created in a single stroke. As with many mergers of the period, its capitalization probably contained a high percentage of "water" in anticipation of profits from future growth. Unfortunately, the years after the merger saw explosive growth in the coal fields of Southern Appalachia instead. Although farther from major consuming centers, they enjoyed several advantages. The coal itself was superior, low-volatile with higher BTU content and altogether cleaner than the high-volatile coals of Ohio and the Pittsburgh District. As already noted, the southern mines were also non-union. With the inroads of Southern Appalachian coal, the Pittsburgh Coal Company continuously lost ground in the crucial Lake and western markets from 1900 to 1915. The company's capitalization proved unwieldy in the unsettled economic conditions following the Panic of 1907. A reorganization plan was devised under which a new Pittsburgh Coal Company was incorporated in Pennsylvania on January 12, 1916 by merging the old Pittsburgh Coal Company of Pennsylvania and the Monongahela River Consolidated Coal and Coke Company. The old holding company was then liquidated and the stock of the new operating company distributed to its stockholders. Dissension between the common and preferred stockholders delayed consummation of the plan until July 16, 1917.

The Pittsburgh Coal Company, which had all its operations in the Central Competitive Field, had a much more difficult time than Consolidation in breaking the 1923 Jacksonville Agreement with the United Mine Workers in 1925-1927 and reverting to non-union status. The three-year struggle ended the company's ability to pay dividends. Pittsburgh Coal survived the Depression without receivership but with ever-increasing arrearages on its preferred stock. By the end of World War II, its managers were just as eager as those at Consol to attempt greater economies through merger. The Pittsburgh Coal Company and the Consolidation Coal Company merged on November 23, 1945, with exchange ratios of 65 to 35 percent. Pittsburgh Coal Company, the surviving partner, changed its name to the Pittsburgh Consolidation Coal Company.

The Pittsburgh Consolidation Coal Company

After the merger, the M.A. Hanna Company interests of Cleveland became the dominant factor in Pitt-Consol's affairs. Hanna had transferred its pre-merger Consol stock to its subsidiary Bessemer Coal & Coke Corporation in 1943. This led to a restructuring whereby Pitt-Consol acquired Hanna's share of the North Western-Hanna Fuel Company in April 1946 and the Hanna coal properties in eastern Ohio on June 16, 1946 These included large reserves of strippable coal that accounted for about 20 percent of the state's production. Pitt-Consol later acquired Hanna's holdings of coal land in Harrison, Belmont and Jefferson Counties, Ohio, on December 30, 1949. It purchased the New York Central Railroad's 51 percent interest in the Jefferson Coal Company, giving it full control, in 1952 and merged it into the Hanna Coal Company Division.

Pitt-Consol sold its last major railroads, the Montour Railroad and the Youngstown & Southern Railway to the Pennsylvania Railroad and the Pittsburgh & Lake Erie Railroad on December 31, 1946. The Northwestern Coal Railway had been sold to the Great Northern system, and the Cumberland & Pennsylvania Railroad had been sold to the Western Maryland Railway in May 1944.

In addition, a new Research and Development Division was created to fund projects aimed at developing more efficient production methods, new outlets for coal consumption, coal-based synthetic fuels and chemical byproducts. A new coal gasification plant opened at Library, Pa., in November 1948, and the company began the manufacture of a smokeless fuel briquette under the trademark "Disco" at Imperial, Pa., in 1949. An experimental coal slurry pipeline was built in Ohio in 1952.

During the 1950s and early 1960s, Pitt-Consol made many changes in its coal holdings, selling high-cost or less desirable properties, diversifying its reserves across many different coal fields, rationalizing property lines to permit large mechanized underground or strip mines and forming joint ventures with steel companies to secure guaranteed customers. Pitt-Consol acquired the Jamison Coal and Coke Company in 1954 and the Pocahontas Fuel Company, Incorporated, a large producer of low-volatile Southern Appalachian coal, in 1956. In the latter year, it sold its Elkhorn Field properties to the Bethlehem Steel Corporation. As Pittsburgh District operations became less central, the corporate name was changed back to Consolidation Coal Company in April 1958.

The Consolidation Coal Company, CONOCO and CONSOL Energy, Inc.:

Consol continued to expand into the early 1960s. On April 30, 1962, it absorbed the Truax-Traer Coal Company of Illinois. Truax-Traer also mined lignite in North Dakota, a low-grade but low-sulfur coal that was taking a greater share of the power generation market as environmental laws placed greater restrictions on high-sulfur coal from the Central Competitive Field. The following year Consol acquired the Crozer Coal and Land Company and the Page Coal and Coke Company, owners of additional reserves of low-volatile, low-sulfur steam coal in southern West Virginia.

In 1966, just two years after the company marked its centennial, Consolidation Coal was acquired by the Continental Oil Company (Conoco). This was part of a general trend whereby U.S. oil companies extended their reach by acquiring coal reserves and large coal producers. In turn, Conoco was acquired by E.I. du Pont de Nemours & Company in 1981. This purchase was motivated by DuPont's desire to obtain better control of chemical feedstocks in an era of high oil prices. Consolidation Coal was not a major factor in the Conoco acquisition and did not really fit into DuPont's strategy, especially after coal and oil prices declined. As a result, it was quickly sold off when DuPont was restructured a decade later. In 1991, a new holding company CONSOL Engery, Inc. was incorporated as a joint venture of DuPont Energy Company and the German energy conglomerate Rheinisch-Westfalisches Elektrizitatswerk A.G., through its wholly owned subsidiaries Rheinbraun A.G. and Rheinbraun U.S.A. GmbH. Consolidation Coal Company became a wholly-owned subsidiary of CONSOL Energy, Inc. DuPont eventually sold most of its half interest, so that by 1998, Rheinbraun affiliates owned 94% of CONSOL Energy stock, while DuPont Energy retained only 6%. CONSOL Energy purchased the entire stock of the Rochester & Pittsburgh Coal Company on September 22, 1998. CONSOL Energy stock began trading on the New York Stock Exchange under the symbol "CNX" in 1999, with an initial public offering of more than 20 million shares.

CONSOL Energy produced more than 74 million tons of coal in 1999, accounting for approximately 7% of domestic production. The company currently operates 22 mining complexes, primarily east of the Mississippi River.

Source

Historical note from the Consolidation Coal Company Records, Archives Service Center, University of Pittsburgh
Related Materials:
Materials in the Archives Center

The Archives Center holds a number of collections that document coal.

Coal and Gas Trust Investigation Collection (NMAH.AC.1049)

Hammond Coal Company Records (NMAH.AC.1003)

Lehigh Coal and Navigation Company Records (NMAH.AC.0071)

Lehigh Valley Coal Company Records (NMAH.AC.1106)

Philadelphia and Reading Coal and Iron Company Records (NMAH.AC.0282)

Materials in Other Organizations

Archives Service Center, University of Pittsburgh

CONSOL Energy, Inc. Mine Maps and Records Collection, 1857-2002

AIS.1991.16

The CONSOL Energy Inc. collection contains coal mine maps, related documents and topographical information, as well as surface maps and detailed information on mine accidents. Additionally, there are technical drawings, outside notes on multiple mines, traverse and survey books, information on companies and railroads with which CONSOL conducted business, and a variety of non-print materials including photographs, negatives and aperture cards. Digital reproductions of selected material are available online.

CONSOL Energy Inc. West Virginia and Eastern Ohio Mine Maps and Records Collection, 1880-1994

AIS.2004.22

The CONSOL Energy Inc. West Virginia and Eastern Ohio Mine Maps and Records Collection contains coal mine maps as well as surface maps and detailed information on mine accidents in West Virginia and Eastern Ohio. Additionally, there are technical drawings, related documents, traverse and survey books, publications and photographs.

Consolidation Coal Company Records, 1854-1971, bulk 1864-1964

AIS.2011.03

The Consolidation Coal Company (Consol) was created by the merger of several small operators mining the Georges Creek coal basin in Allegany County, Maryland. The company expanded rapidly in the early twentieth century through the purchase of substantial tracts in the coal fields of Pennsylvania, West Virginia, and Kentucky as well as docks and distribution facilities in the Great Lakes region. By 1927, Consol was the nation's largest producer of bituminous coal. Following a merger with the Pittsburgh Coal Company in 1945, the company pursued a policy of acquiring companies which afforded opportunities for greater diversification while selling off unprofitable lines. In addition, a new research and development division was created to fund projects aimed at developing more efficient production methods and new outlets for coal consumption. The records of the Consolidation Coal Company and its affiliated companies are arranged in seven series. Minute books and contract files provide the most comprehensive documentation in this collection.
Provenance:
Donated to the National Museum of American History in 1987 by Bethlehem Steel Corporation.
Restrictions:
Collection is open for research but is stored off-site and special arrangements must be made to work with it. 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 intellectual property rights. Archives Center cost-recovery and use fees may apply when requesting reproductions.
Topic:
Accidents  Search this
Children -- 20th century  Search this
Coal miners  Search this
Company towns  Search this
Churches  Search this
Coal mines and mining -- Safety measures  Search this
Construction  Search this
Dams  Search this
Gardens  Search this
General stores  Search this
Hospitals  Search this
Housing  Search this
Kindergarten  Search this
May Day  Search this
Mine safety  Search this
Mines -- Kentucky  Search this
Mines -- Maryland  Search this
Mines -- Pennsylvania  Search this
Mines -- West Virginia  Search this
Mining corporations  Search this
Mining equipment  Search this
Mining -- Kentucky  Search this
Mining -- Maryland  Search this
Mining and minerals industry  Search this
Mining -- Pennsylvania  Search this
Mining -- West Virginia  Search this
Railroads -- 20th century -- United States  Search this
Schools -- school houses -- Classrooms  Search this
Genre/Form:
Photographs -- Black-and-white negatives -- 20th century
Photographs -- 20th century
Photograph albums -- 20th century
Window displays
Citation:
Pittsburgh Consolidation Coal Company photographs and other materials, Archives Center, National Museum of American History
Identifier:
NMAH.AC.1007
See more items in:
Pittsburgh Consolidation Coal Company photographs and other materials
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep86027ae9f-9a84-4277-adcf-d0b5e919ac6a
EDAN-URL:
ead_collection:sova-nmah-ac-1007
Online Media:

Western Union Museum

Collection Creator:
United Telegraph Workers.  Search this
Western Union Telegraph Company  Search this
Type:
Archival materials
Date:
1859-1964
Scope and Contents:
Series contains materials related to the Western Union Telegraph museum, a separate entity within the Western Union Telegraph Company. These materials are of several types. The material was placed in the museum from other divisions or departments of the company and was created by the museum itself. The Western Union Company placed many records into the Western Union Telegraph museum. The provenance of many items is unclear and often inconsistent. Many of the manuscript materials are similar to other materials in the collection. Most of the materials in this series have been marked as museum objects, i.e., they have been given museum identification numbers. Much of this material was assembled and either attached or placed together in notebooks. However, some items in this series are not marked as museum items and it is unclear whether those unmarked items are museum items or company records that came to the museum when the material was transferred.

The correspondence of the Western Union Telegraph museum deals with donations of old telegraph equipment to the museum, 1925-1961. All correspondence concerning donations is arranged in the order it was received by the museum. Other correspondence represented in this subseries concerns Western Union Telegraph museum donations to other museums. These include the Franklin Institute, 1933; the Smithsonian Institution, 1913-38, 1959-61; and the U.S. Army Signal Corps Museum, 1954-1956. One folder contains correspondence regarding donations to other museums, 1933-1943. This subseries also contains correspondence of Samuel Morse, 1937-1938, and Henry Sayre Potter, 1930s, regarding paintings for the museum. There is also correspondence with several movie studios seeking the museum's help with several motion pictures, 1938-1939. Also included is correspondence concerning telegraph history. The miscellaneous folders contain correspondence concerning many aspects of Western Union museum administration and business. Acquisitions to the museum consists of notebooks detailing museum acquisitions, 1937-1940. The exhibit information contains a notebook on work and material in museum exhibits, 1936-1940 and a New York Museum of Science and Industry exhibit newsletter. The brochures and pamphlets consist of a variety of German language brochures with a Netherlands and Smithsonian guide. The catalogues in this series describe a variety of telegraph equipment.
Arrangement:
This series is divided into seven subseries:

1. History of the Western Union Museum, 1937

2. Correspondence, 1925-1961

3. Acquisitions to the Western Union Museum, 1937-1940

4. Exhibit Information, 1936-1940

5. Brochures and Pamphlets, 1933-1947

6. Catalogues, 1934, 1942

7. Miscellaneous, 1944-1964
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
Identifier:
NMAH.AC.0205, Series 20
See more items in:
Western Union Telegraph Company Records
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep82552050d-f42b-4694-a35c-3ca3ff481bcd
EDAN-URL:
ead_component:sova-nmah-ac-0205-ref9211

Acquisitions and Gifts to Western Union Museum

Collection Creator:
United Telegraph Workers.  Search this
Western Union Telegraph Company  Search this
Container:
Box 678, Folder 1
Type:
Archival materials
Date:
1937-1940
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
Identifier:
NMAH.AC.0205, Subseries 20.3
See more items in:
Western Union Telegraph Company Records
Western Union Telegraph Company Records / Series 20: Western Union Museum
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep8d7ded201-a65d-40da-a18e-eec4a16689df
EDAN-URL:
ead_component:sova-nmah-ac-0205-ref9236

Western Union Museum object identification tags/exhibit captions

Collection Creator:
United Telegraph Workers.  Search this
Western Union Telegraph Company  Search this
Container:
Box 678, Folder 2
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 20: Western Union Museum / 20.3: Acquisitions and Gifts to Western Union Museum
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep8363dec34-39f3-4909-aaec-86ca861e119b
EDAN-URL:
ead_component:sova-nmah-ac-0205-ref9237

Warshaw Collection of Business Americana, Series 2: Other Collection Divisions

Creator:
Warshaw, Isadore, 1900-1969  Search this
Extent:
55 Boxes (approximately.)
Type:
Collection descriptions
Archival materials
Date:
circa 1850-1957
Summary:
A New York bookseller, Warshaw assembled this collection over nearly fifty years.

Series 2 materials include cinema lobby cards, fire insurance maps, photographs and scrapbooks of liquor and wine labels.

An overview to the entire Warshaw collection is available here: Warshaw Collection of Business Americana.
Scope and Contents note:
This portion of the collection represents a significant accumulation of one type of material rather than a mix of various types of ephemera. The bulk of this material is Cinema Lobby Cards, Fire Insurance Maps and Sheet Music.
Arrangement note:
Collection is arranged into four series.

Series 1: Photographs

Series 2: Stereographs

Series 3: Glass PLate Negatives

Series 4: Magic Lantern Slides

2.1: Business Records [obsolete]

2.2: Cinema Lobby Cards

2.3: Fire Insurance Maps

2.4: Liquor and Wine Labels and Advertisements

2.5: Photographs

2.6: Stereographs

2.7: Sheet Music

2.8: Rewards and Wanted Posters
Materials in the Archives Center:
Archives Center Collection of Business Americana (AC0404)
Forms Part Of:
Series 2: Other Collection Divisions forms part of the Warshaw Collection of Business Americana .

Warshaw Collection of Business Americana

Series 1: Business Ephemera

Series 2: Other Collection Divisions

Series 3: Isadore Warshaw Personal Papers

Series 4: Photographic Reference Material
Provenance:
The Warshaw Collection of Business Americana, Accession AC0060, was purchased from Isadore Warshaw in 1967. Warshaw continued to accumulate similar material until his death, which was donated in 1971 by his widow, Augusta. For a period after acquisition, related materials from other sources (of mixed provenance) were added to the collection so there may be content produced or published after Warshaw's death in 1969. This practice has since ceased.
Restrictions:
Sears, Roebuck & Co. catalogs restricted due to fragile condition. Researchers should consult microfilm in NMAH library for 1880-1983 editions, drawer 692.
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.
Citation:
Warshaw Collection of Business Americana, Archives Center, National Museum of American History, Smithsonian Institution
Identifier:
NMAH.AC.0060.S02
See more items in:
Warshaw Collection of Business Americana, Series 2: Other Collection Divisions
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep81f48cffa-16fa-4c91-a3ad-2d2fddd371b0
EDAN-URL:
ead_collection:sova-nmah-ac-0060-s02
Online Media:

Crafting a better world

Writer of foreword:
Stebich, Stephanie A.,  Search this
Author:
Container of (work): Savig, Mary This present moment  Search this
Container of (work): Atkinson, Nora Foundation for the future  Search this
Container of (work): Montiel, Anya Respect, reciprocity, responsibility  Search this
Host institution:
Renwick Gallery  Search this
Physical description:
246 pages, 1 folded page illustrations (chiefly color) 26 cm
Type:
Exhibitions
Expositions
Exhibition catalogs
History
Catalogues d'exposition
Place:
United States
États-Unis
Date:
2022
21st century
21e siècle
Topic:
Decorative arts--History  Search this
Artists and community  Search this
Arts décoratifs--Histoire  Search this
Relations artistes-collectivité  Search this
Decorative arts  Search this
Data Source:
Smithsonian Libraries
EDAN-URL:
edanmdm:siris_sil_1156829

From colonial acquistions to cosmopolitan exhibitions

Author:
Kuper, Adam  Search this
Physical description:
xi, 415 pages illustrations (black and white) 24 cm
Type:
Books
History
Date:
2023
Topic:
Ethnological museums and collections--History  Search this
Ethnological museums and collections--Moral and ethical aspects  Search this
Museums--Acquisitions--Moral and ethical aspects  Search this
Cultural property--Government policy  Search this
Cultural property--Moral and ethical aspects  Search this
Museums--Acquisition--Moral and ethical aspects  Search this
Ethnologie--Musées et collections--Histoire  Search this
Ethnologie--Musées et collections--Aspect moral  Search this
Musées--Acquisition--Aspect moral  Search this
Patrimoine culturel--Politique gouvernementale  Search this
Patrimoine culturel--Aspect moral  Search this
Musées--Acquisitions--Aspect moral  Search this
Ethnological museums and collections  Search this
Data Source:
Smithsonian Libraries
EDAN-URL:
edanmdm:siris_sil_1161056

Cooper Hewitt Trustee Kimberly Schuessler and Smithsonian National Board Member Morgan Schuessler, Jr. Donate $1 Million to Cooper Hewitt

Creator:
Cooper-Hewitt, National Design Museum  Search this
Type:
Blog posts
Smithsonian staff publications
Blog posts
Published Date:
Thu, 08 Feb 2024 15:06:10 +0000
Topic:
Design  Search this
See more posts:
Cooper Hewitt, Smithsonian Design Museum
Data Source:
Cooper-Hewitt, National Design Museum
EDAN-URL:
edanmdm:posts_91f46b3bbcef2b2ffc96dc806cfa2e2f

Exhibition at Cooper Hewitt to Celebrate Recent Acquisitions to the Collection

Creator:
Cooper-Hewitt, National Design Museum  Search this
Type:
Blog posts
Smithsonian staff publications
Blog posts
Published Date:
Tue, 27 Feb 2024 18:27:42 +0000
Topic:
Design  Search this
See more posts:
Cooper Hewitt, Smithsonian Design Museum
Data Source:
Cooper-Hewitt, National Design Museum
EDAN-URL:
edanmdm:posts_c487ce327747e7697801e75b88783608

Jar

Maker:
Nupe artist  Search this
Medium:
Ceramic, resin
Dimensions:
H x W x D: 29.8 x 29.7 x 29.7 cm (11 3/4 x 11 11/16 x 11 11/16 in.)
Type:
Ceramics
Geography:
Nigeria
Date:
Early to mid-20th century
Topic:
male  Search this
Credit Line:
Purchased with funds provided by the Smithsonian Collections Acquisition Program
Object number:
89-13-4
Restrictions & Rights:
Usage conditions apply
See more items in:
National Museum of African Art Collection
Data Source:
National Museum of African Art
GUID:
http://n2t.net/ark:/65665/ys762d82857-bfa2-4d47-92e3-8d71c0e6caa6
EDAN-URL:
edanmdm:nmafa_89-13-4

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:

Absentee ballot instruction sheet

Medium:
paper; ink
Dimensions:
Height x Width: 8 1/2 × 5 1/2 in. (21.59 × 13.97 cm)
Type:
Covers & Associated Letters
Place:
Ohio
Date:
October 2020
Topic:
Contemporary (1990-present)  Search this
Covers & Letters  Search this
New Acquisitions  Search this
Credit line:
Gift of Melanie Mackenzie
Object number:
2021.2003.1.1
See more items in:
National Postal Museum Collection
Data Source:
National Postal Museum
GUID:
http://n2t.net/ark:/65665/hm8b36d8295-f9e3-4b80-b3b7-18a1016f3383
EDAN-URL:
edanmdm:npm_2021.2003.1.1
Online Media:

Absentee ballot ID return envelope

Medium:
paper; ink
Dimensions:
Height x Width: 5 3/4 × 8 3/4 in. (14.61 × 22.23 cm)
Type:
Covers & Associated Letters
Place:
Ohio
Date:
October 2020
Topic:
Contemporary (1990-present)  Search this
Covers & Letters  Search this
New Acquisitions  Search this
Credit line:
Gift of Melanie Mackenzie
Object number:
2021.2003.1.3
See more items in:
National Postal Museum Collection
Data Source:
National Postal Museum
GUID:
http://n2t.net/ark:/65665/hm8c6f471ad-8b9d-4ff6-baad-39ae79456415
EDAN-URL:
edanmdm:npm_2021.2003.1.3
Online Media:

Absentee ballot return envelope

Medium:
paper; ink
Dimensions:
Height x Width: 5 7/8 × 9 in. (14.92 × 22.86 cm)
Type:
Covers & Associated Letters
Place:
Ohio
Date:
October 2020
Topic:
Contemporary (1990-present)  Search this
Covers & Letters  Search this
New Acquisitions  Search this
Credit line:
Gift of Melanie Mackenzie
Object number:
2021.2003.1.4
See more items in:
National Postal Museum Collection
Data Source:
National Postal Museum
GUID:
http://n2t.net/ark:/65665/hm8b2a0de3a-8f04-4a87-89f9-0e3eac3a779b
EDAN-URL:
edanmdm:npm_2021.2003.1.4
Online Media:

Field for Skyes

Artist:
Joan Mitchell, American, b. Chicago, Illinois, 1925–1992  Search this
Medium:
Oil on canvas
Dimensions:
110 1/4 × 204 3/4 in. (280 × 520.1 cm)
Type:
Painting
Date:
1973
Credit Line:
Hirshhorn Museum and Sculpture Garden, Smithsonian Institution, Washington, DC, Gift of Mr. and Mrs. David T. Workman, 1975
Accession Number:
75.20
See more items in:
Hirshhorn Museum and Sculpture Garden Collection
School:
Abstract Expressionism (Second Generation)
Data Source:
Hirshhorn Museum and Sculpture Garden
GUID:
http://n2t.net/ark:/65665/py2b742002a-9a46-4d25-aff1-979a50e54daa
EDAN-URL:
edanmdm:hmsg_75.20

Bead/beads in the form of human beings

Culture/People:
probably Chavín or Cupisnique (archaeological culture) (attributed)  Search this
Previous owner:
Arts of the Four Quarters  Search this
Seller:
Arts of the Four Quarters  Search this
Seller agent:
Alan C. Lapiner (Alan Charles Lapiner), Non-Indian, 1933-1975  Search this
Presenter/funding source:
Sackler Fund  Search this
Dr. Arthur M. Sackler, Non-Indian, 1913-1987  Search this
Object Name:
Bead/beads in the form of human beings
Media/Materials:
Spondylus shell/shells, stone, tree pitch/gum, pigment/pigments
Techniques:
Carved, drilled, dyed, glued
Dimensions:
4.85 to 5.90 cm.
Object Type:
Adornment/Jewelry
Place:
Tembladera; Contumazá Province; Cajamarca Region; Peru
Date created:
1300–200 BC (Formative period)
Catalog Number:
24/1017
Barcode:
241017.000
See related items:
Chavín (archaeological culture)
Adornment/Jewelry
Data Source:
National Museum of the American Indian
GUID:
http://n2t.net/ark:/65665/ws6cc71c3ac-4613-4414-85d6-9624ee5c8ae0
EDAN-URL:
edanmdm:NMAI_256636
Online Media:

Wówahokuŋkiya | Lead

Culture/People:
Sicangu Lakota (Brulé Sioux)  Search this
Artist/Maker:
Dyani White Hawk Polk, Sicangu Lakota (Brulé Sioux), b. 1976  Search this
Seller:
Highpoint Center for Printmaking  Search this
Presenter/funding source:
Smithsonian American Women's History Initiative Acquisitions Pool (AWHI)  Search this
Title:
Wówahokuŋkiya | Lead
Object Name:
Print
Media/Materials:
Paper, ink, metal foil
Techniques:
Screenprinted/serigraph printed
Dimensions:
141 x 81.3 cm
Object Type:
Painting/Drawing/Print
Place:
Minneapolis; Hennepin County; Minnesota; USA
Date created:
2019
Catalog Number:
27/636
Barcode:
270636.000
See related items:
Sicangu Lakota (Brulé Sioux)
Painting/Drawing/Print
Data Source:
National Museum of the American Indian
GUID:
http://n2t.net/ark:/65665/ws69091ff73-287e-46db-8a5a-a545ab34d6ee
EDAN-URL:
edanmdm:NMAI_416570

Modify Your Search







or


Narrow By