Skip to main content Smithsonian Institution

Search Results

Collections Search Center
26,735 documents - page 1 of 500Result pages are truncated to 500.

[Western Union Cable Photo; WWII soldiers with blindfolded prisoners. b&w photoprint]

Collector:
Western Union Telegraph Company  Search this
Collection Creator:
United Telegraph Workers.  Search this
Western Union Telegraph Company  Search this
Extent:
1 Item (5.1" x 7.2")
Type:
Archival materials
Cable photographs
Date:
Circa 1944
Arrangement:
Photographs series.
Local Numbers:
AC0205-0000089 (AC Scan)
Restrictions:
Unrestricted research access by appointment. Photographs must be handled with cotton gloves unless protected by sleeves.
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.
Topic:
Telegraph, Wireless  Search this
Soldiers  Search this
Genre/Form:
Cable photographs
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 23: Photographs / 23.7: Equipment / World War II, 1944
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep87953b672-509f-4317-84b5-239d7e6f4bea
EDAN-URL:
ead_component:sova-nmah-ac-0205-ref11375

Cones, Myra L. and Harris, G. Yvonne

Collection Collector:
Archives Center, National Museum of American History  Search this
Collection Donor:
Becker, John M.  Search this
Gay Officers Action League. GOAL  Search this
Heritage of Pride (HOP)  Search this
Rohrbaugh, Richard  Search this
Atlantic States Gay Rodeo Association (ASGRA)  Search this
Collection Creator:
Hirsch, Leonard  Search this
Guest, Barbara  Search this
Barna, Joseph T.  Search this
Guest, Michael E.  Search this
Cruse, Howard, 1944-2019  Search this
Type:
Archival materials
Date:
1979-2001
Scope and Contents:
This series contains materials collected and created by Myra Lynn Cones and her wife, G. Yvonne Harris. The series includes photographs, emphemera, periodicals, magazines, programs and commemorative materials from musical groups (The Village People) and television shows (Queer as Folk) as well as materials relating to marches (A Simple Matter of Justice, 1993), the AIDS Quilt, the women's festival Sisterfire, and an original poem.
Biographical / Historical:
This short biography was submitted by the donors Myra Lynn Cones and G. Yvonne Harris in October 2022

"Short Biography from 1981-2022

We first met in 1980, at on a military base in Hampton, Virginia. We were both working at the Arts and Crafts Center. We became friends first, through our love of art and being artists ourselves.

Soon there after we discovered that this was not the first time we had met. While discussing one day about our lives in Hampton, we discovered that we went to the same kindergarten school, at the same time! The conversation started like this:

Yvonne: I went to Jones Kindergarten. Myra: So, did I. Yvonne: Do you remember the Humpty Dumpty play at the end of the year? I played one of the soldiers in the group. Myra: Yep, I was a soldier too. Do you remember the Christmas party? Yvonne: Yeah, I do. Myra: Well, my dad played Santa.

That's when we knew this was too special to ignore.

In March of 1981 we moved in together as roommates. By May, we were a couple.

We were invited to our first lesbian bar, by a couple who could not believe in the three years we were together thus far, we had never been to one. We went to a place in Norfolk, Virginia called the Her She Bar. Funny how we describe the night like that scene in the Wizard of Oz, when the film is in black and white and the door of the bar opened up and there was color. And that was the start of our foray into the Gay and Lesbian scene in the 80's. We came out to our family in the 80's. Considering both of us coming from Christian raised families, they did very well with their acceptance.

We became part of the community, by participating in art shows at the local women's bars, and women events at the local college. Later we ventured outside the area to do shows at other women's events in Norfolk, Richmond, and the famous Women's festival Sisterfire.

We decided that we wanted to move to Washington DC, because there was an active artists and LGBT community. We both worked retail, we found that we could transfer through our companies.

In 1990, we both moved to Washington DC. While starting out in DC Yvonne had a part-time job at the well known LGBT bookstore Lambda Rising, owned by Deacon MacCububbin, and then Lammas Women Bookstore, owned and operated by Mary Farmer. We were learning about the community, participating in Pride events, and living our best LGBT life. We stayed for 10 years in a little one-bedroom apartment and later bought our first home in 2000.

After Washington DC legalized gay marriage in 2010, We decided to jump the broom. We were first going to have the ceremony done at the justice of the peace. But remembered that we had a client, who was a patron of our work who was not only clergy, but was also Lesbian. We contacted the Reverend Bonnie Berger. Reverend Bonnie conducted many weddings, and after the announcement of legalized marriages came through, she was indeed a busy woman. So, we gave her a date and she was ready to do the ceremony on May 9, 2010. We had a boat at the time, and thought that having the ceremony at the marina would be great. So, we had our boat at the dock and the guests on the pier. Not only did the invited guess come, but we were surprised to see all the folks we knew at the marina, our fellow boaters. The guys and their wives and girlfriends showed up for support and love.

As of this year 2022, we have been together 41 years. And we have enjoyed being in the city, in the heart of the artistic world, galleries, and museum that continues to feed our creativity, and seeing the advances that have been made in rights and visibility in the LGBTQ community. We've seen a lot in these 40 odd years. One doesn't realize that until you have a conversation with a 20 something year old young gay man, who looks at you in astonishment when they discover that you've been an out lesbian in the 80's.

Co-worker: How long have you two been together Yvonne: We've been together 41 years, married for 12 Co-worker: (eyes wide) Wow, that long. That was at a time when it was hard, being out in the 80's. Was it scary?

That is how far we've come. Wizard of Oz, black and white to color!"
Collection Restrictions:
The collection is open for research use.

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

Do not use original materials when available on reference video or audio tapes.
Collection Rights:
Collection items available for reproduction, but the Archives Center makes no guarantees concerning copyright restrictions. Other intellectual property rights may apply. Archives Center cost-recovery and use fees may apply when requesting reproductions.
Collection Citation:
Archives Center Lesbian, Gay, Bisexual, and Transgender (LGBT) Collection, Archives Center, National Museum of American History, Smithsonian Institution
Identifier:
NMAH.AC.1146, Series 26
See more items in:
Archives Center Lesbian, Gay, Bisexual, Transgender (LGBT) Collection
Archival Repository:
Archives Center, National Museum of American History
GUID:
https://n2t.net/ark:/65665/ep8eb565972-afaf-4486-ba58-1aa659ebfa86
EDAN-URL:
ead_component:sova-nmah-ac-1146-ref3188

Preventive maintenance monthly

Title:
PS, the preventive maintenance monthly
PS magazine <1954-1958>
Author:
United States Department of the Army  Search this
Subject:
United States Army Equipment Maintenance and repair  Search this
Physical description:
volumes : illustrations ; 18 cm
Type:
Periodicals
Date:
19uu
2017
Topic:
Military supplies--Maintenance and repair  Search this
Data Source:
Smithsonian Libraries
EDAN-URL:
edanmdm:siris_sil_599336

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:

The Roman Consul Attilius Regulus Fighting a Giant African Serpent

Artist:
Jan van der Straet, called Stradanus, Flemish, 1523–1605  Search this
Engraver:
Karel van Mallery, Flemish, 1571 – 1635  Search this
Cornelis Galle I, Flemish, 1576 - 1650  Search this
Publisher:
Philips Galle, Flemish, 1537 - 1612  Search this
Medium:
Pen and ink, brush and brown wash on paper
Dimensions:
H x W: 7 × 10.7 cm (2 3/4 × 4 3/16 in.)
Type:
figures
Drawing
Object Name:
Drawing
Made in:
Florence, Tuscany, Italy
Date:
1596 or before
Credit Line:
Museum purchase through gift of various donors
Accession Number:
1901-39-123
Restrictions & Rights:
CC0
See more items in:
Cooper Hewitt, Smithsonian Design Museum Collection
Drawings, Prints, and Graphic Design Department
Data Source:
Cooper Hewitt, Smithsonian Design Museum
GUID:
http://n2t.net/ark:/65665/kq414f06163-d2f1-4ebe-93ee-0458955a689c
EDAN-URL:
edanmdm:chndm_1901-39-123
Online Media:

The Infant John in the Wilderness accompanied by Angels [above]; Virgin and Child with Saint Catherine and Saint Barbara [below]

Artist:
Jan van der Straet, called Stradanus, Flemish, 1523–1605  Search this
Engraver:
Cornelis Galle I, Flemish, 1576 - 1650  Search this
Rafael Sadeler I, Flemish, 1560/61 - 1628/32  Search this
Publisher:
Philips Galle, Flemish, 1537 - 1612  Search this
Medium:
Pen and brown ink, brush and wash on laid paper
Dimensions:
14.7 × 9.8 cm (5 13/16 × 3 7/8 in.)
Object Name:
Drawing
Type:
Drawing
Made in:
Florence, Tuscany, Italy
Date:
1595 or before
Credit Line:
Museum purchase through gift of various donors
Accession Number:
1901-39-2633
Restrictions & Rights:
CC0
See more items in:
Cooper Hewitt, Smithsonian Design Museum Collection
Drawings, Prints, and Graphic Design Department
Data Source:
Cooper Hewitt, Smithsonian Design Museum
GUID:
http://n2t.net/ark:/65665/kq41ed72bd4-e583-49c1-a5e0-eb5aeff1e93f
EDAN-URL:
edanmdm:chndm_1901-39-2633
Online Media:

Zeuxis painting Helen

Artist:
Jan van der Straet, called Stradanus, Flemish, 1523–1605  Search this
Medium:
Pen and brown ink, brush and wash on laid paper
Dimensions:
9.9 × 7 cm (3 7/8 × 2 3/4 in.)
Type:
figures
Drawing
Object Name:
Drawing
Made in:
Florence, Tuscany, Italy
Date:
1590s
Credit Line:
Museum purchase through gift of various donors
Accession Number:
1901-39-2651
Restrictions & Rights:
CC0
See more items in:
Cooper Hewitt, Smithsonian Design Museum Collection
Drawings, Prints, and Graphic Design Department
Data Source:
Cooper Hewitt, Smithsonian Design Museum
GUID:
http://n2t.net/ark:/65665/kq4bc1810dc-3acc-4e33-bb75-ebe3935f17cd
EDAN-URL:
edanmdm:chndm_1901-39-2651
Online Media:

The Spirit of Wisdom

Artist:
Jan van der Straet, called Stradanus, Flemish, 1523–1605  Search this
Engraver:
Adriaen Collaert, Flemish, ca. 1560 – 1618  Search this
Medium:
Recto: Pen and brown ink, brush and brown wash over black chalk on paper Verso: Pen and brown ink on laid paper
Dimensions:
7.2 × 9.8 cm (2 13/16 × 3 7/8 in.)
Type:
figures
Drawing
Object Name:
Drawing
Made in:
Florence, Tuscany, Italy
Date:
1595 or before
Credit Line:
Museum purchase through gift of various donors
Accession Number:
1901-39-2665
Restrictions & Rights:
CC0
See more items in:
Cooper Hewitt, Smithsonian Design Museum Collection
Drawings, Prints, and Graphic Design Department
Data Source:
Cooper Hewitt, Smithsonian Design Museum
GUID:
http://n2t.net/ark:/65665/kq47b2c1542-94f0-4135-a266-52413feaeca8
EDAN-URL:
edanmdm:chndm_1901-39-2665
Online Media:

DESCRIPTION DES FÊTES DONNÉES PAR LA VILLE DE STRASBOURG Pour la Convalescence du Roi : à l’arrivée et pendant le séjour de Sa Majesté en cette Ville.

Designer:
Johann Martin Weis, French, 1711 - 1751  Search this
Engraver:
Pierre Edme Babel, French, 1720–1775  Search this
Calligrapher:
Le Parmentier, French, active 1737–1752  Search this
Medium:
Etching and engraving on paper
Dimensions:
Recto:
Sheet: 62.3 × 46.6 cm (24 1/2 × 18 3/8 in.)
Platemark: 51.3 × 38.1 cm (20 3/16 in. × 15 in.)
Image: 50.8 × 37.8 cm (20 in. × 14 7/8 in.)
Verso:
Sheet: 62.3 × 46.6 cm (24 1/2 × 18 3/8 in.)
Platemark: 51.3 × 38.1 cm (20 3/16 in. × 15 in.)
Image: 50.7 × 37.9 cm (19 15/16 × 14 15/16 in.)
Object Name:
Print
Type:
Print
Made in:
France
Published in:
Paris, France
Place depicted:
Strasbourg, France
Date:
1745
Credit Line:
Purchased for the Museum by the Advisory Council
Accession Number:
1921-6-208-19
Restrictions & Rights:
Usage conditions apply
See more items in:
Cooper Hewitt, Smithsonian Design Museum Collection
Drawings, Prints, and Graphic Design Department
Data Source:
Cooper Hewitt, Smithsonian Design Museum
GUID:
http://n2t.net/ark:/65665/kq4b26e987e-c43d-4095-bdd3-3502dbfa1583
EDAN-URL:
edanmdm:chndm_1921-6-208-19
Online Media:

REPRESENTATION DE L’ARRIVÉE DE SA MAJESTÉ LOUIS XV EN LA VILLE DE STRASBOURG Le 5. Octobre 1744 par la Route et Porte de Saverne

Designer:
Johann Martin Weis, French, 1711 - 1751  Search this
Print Maker:
Jacques-Philippe Le Bas, French, 1707–1783  Search this
Medium:
Etching and engraving on paper
Dimensions:
Sheet: 62.4 × 89.3 cm (24 9/16 × 35 3/16 in.)
Platemark: 44.4 × 76.3 cm (17 1/2 × 30 1/16 in.)
Image: 42.7 × 73.9 cm (16 13/16 × 29 1/8 in.)
Object Name:
Print
Type:
Print
Made in:
France
Published in:
Paris, France
Place depicted:
Strasbourg, France
Date:
1745
Credit Line:
Purchased for the Museum by the Advisory Council
Accession Number:
1921-6-208-3
Restrictions & Rights:
Usage conditions apply
See more items in:
Cooper Hewitt, Smithsonian Design Museum Collection
Drawings, Prints, and Graphic Design Department
Data Source:
Cooper Hewitt, Smithsonian Design Museum
GUID:
http://n2t.net/ark:/65665/kq465fcbe88-9498-4fb6-9a10-360b4c66a269
EDAN-URL:
edanmdm:chndm_1921-6-208-3
Online Media:

REPRESENTATION DU FAUBOURG DE SAVERNE, DE LA VILLE DE STRASBOURG, Par le quel le Roy LOUIS XV fit son entrée dans cette Ville le 5 Octobre 1744

Designer:
Johann Martin Weis, French, 1711 - 1751  Search this
Print Maker:
Jacques-Philippe Le Bas, French, 1707–1783  Search this
Medium:
Etching and engraving on paper
Dimensions:
Sheet: 62.4 × 89.6 cm (24 9/16 × 35 1/4 in.)
Platemark: 44.8 × 77.2 cm (17 5/8 × 30 3/8 in.)
Image: 42.7 × 73.7 cm (16 13/16 in. × 29 in.)
Object Name:
Print
Type:
Print
Made in:
France
Published in:
Paris, France
Place depicted:
Strasbourg, France
Date:
1745
Credit Line:
Purchased for the Museum by the Advisory Council
Accession Number:
1921-6-208-4
Restrictions & Rights:
Usage conditions apply
See more items in:
Cooper Hewitt, Smithsonian Design Museum Collection
Drawings, Prints, and Graphic Design Department
Data Source:
Cooper Hewitt, Smithsonian Design Museum
GUID:
http://n2t.net/ark:/65665/kq49ac27bbf-b743-4420-b03c-04ccfd78b9af
EDAN-URL:
edanmdm:chndm_1921-6-208-4
Online Media:

REPRÉSENTATION D’UNE PLACE DE STRASBOURG VUË DU CÔTÉ DE LA PORTE DE SAVERNE. Le Roi LOUIS XV. traversa cette Place le jour de son entrée

Designer:
Johann Martin Weis, French, 1711 - 1751  Search this
Print Maker:
Jacques-Philippe Le Bas, French, 1707–1783  Search this
Medium:
Etching and engraving on paper
Dimensions:
Sheet: 62.4 × 89.6 cm (24 9/16 × 35 1/4 in.)
Platemark: 44.5 × 76.6 cm (17 1/2 × 30 3/16 in.)
Image: 42.5 × 72.8 cm (16 3/4 × 28 11/16 in.)
Object Name:
Print
Type:
Print
Made in:
France
Published in:
Paris, France
Place depicted:
Strasbourg, France
Date:
1745
Credit Line:
Purchased for the Museum by the Advisory Council
Accession Number:
1921-6-208-5
Restrictions & Rights:
Usage conditions apply
See more items in:
Cooper Hewitt, Smithsonian Design Museum Collection
Drawings, Prints, and Graphic Design Department
Data Source:
Cooper Hewitt, Smithsonian Design Museum
GUID:
http://n2t.net/ark:/65665/kq409afa906-c0c3-4a7e-a84c-8a994d4fccf9
EDAN-URL:
edanmdm:chndm_1921-6-208-5
Online Media:

Holy Family

Artist:
Jan van der Straet, called Stradanus, Flemish, 1523–1605  Search this
Engraver:
Cornelis Galle I, Flemish, 1576 - 1650  Search this
Publisher:
Philips Galle, Flemish, 1537 - 1612  Search this
Medium:
Pen and brown ink, brush and wash on paper
Dimensions:
8.2 × 5 cm (3 1/4 × 1 15/16 in.)
Type:
figures
Drawing
Object Name:
Drawing
Made in:
Florence, Tuscany, Italy
Date:
1595 or before
Accession Number:
1947-58-5
Restrictions & Rights:
CC0
See more items in:
Cooper Hewitt, Smithsonian Design Museum Collection
Drawings, Prints, and Graphic Design Department
Data Source:
Cooper Hewitt, Smithsonian Design Museum
GUID:
http://n2t.net/ark:/65665/kq4adad972a-4063-4a66-ba5b-4f669924a88b
EDAN-URL:
edanmdm:chndm_1947-58-5
Online Media:

Virgin and Child with Saint Anne

Artist:
Jan van der Straet, called Stradanus, Flemish, 1523–1605  Search this
Engraver:
Cornelis Galle I, Flemish, 1576 - 1650  Search this
Manufacturer:
Philips Galle, Flemish, 1537 - 1612  Search this
Medium:
Pen and brown ink, brush and wash on paper
Dimensions:
8.2 × 5.2 cm (3 1/4 × 2 1/16 in.)
Object Name:
Drawing
Type:
Drawing
Made in:
Florence, Tuscany, Italy
Date:
1595 or before
Accession Number:
1947-58-6
Restrictions & Rights:
CC0
See more items in:
Cooper Hewitt, Smithsonian Design Museum Collection
Drawings, Prints, and Graphic Design Department
Data Source:
Cooper Hewitt, Smithsonian Design Museum
GUID:
http://n2t.net/ark:/65665/kq4e69de7c8-05d3-48c6-96f5-e540f99d6f76
EDAN-URL:
edanmdm:chndm_1947-58-6
Online Media:

Maskette

Culture/People:
probably Teotihuacán (archaeological culture) (attributed)  Search this
Previous seller:
Spink and Son, Ltd., 1666-  Search this
Previous owner:
José Mariano Sánchez y Mora (3rd Condé [Count] De Penasco), Non-Indian, 1777-1845  Search this
William Ockleford Oldman (W.O. Oldman/William Ockelford Oldman), Non-Indian, 1879-1949  Search this
Seller:
William Ockleford Oldman (W.O. Oldman/William Ockelford Oldman), Non-Indian, 1879-1949  Search this
Object Name:
Maskette
Media/Materials:
Greenstone
Techniques:
Carved, drilled
Dimensions:
28 x 28 x 11 cm
Object Type:
Masks and Masking
Place:
Tlatelolco; Federal District; Mexico
Geographical Areas:
Valley of Mexico
Date created:
AD 200-600 (Classic period)
Catalog Number:
2/6607
Barcode:
026607.000
See related items:
Teotihuacán (archaeological culture)
Masks and Masking
On View:
NMAI, New York, NY: Infinity of Nations, Mesoamerica & Circum Caribbean
Data Source:
National Museum of the American Indian
GUID:
http://n2t.net/ark:/65665/ws6290f5e19-013a-4ece-a260-ac18bb2617c1
EDAN-URL:
edanmdm:NMAI_28254
Online Media:

Erie -- World War II Memorial Garden

Former chairman:
Ferguson, John C., 1920-2006  Search this
Director:
Ferguson, John Timothy, 1953-  Search this
Landscape architect:
Dahlkemper, Dan  Search this
Artist:
Burnes, Prudence  Search this
Designer:
Geiger, Mike  Search this
Gardener:
The Seedlings Garden Club  Search this
Mason:
Geiger & Sons  Search this
Provenance:
Carrie T. Watson Garden Club  Search this
Collection Creator:
Garden Club of America  Search this
Type:
Archival materials
Place:
World War II Memorial Garden (Erie, Pennsylvania)
United States of America -- Pennsylvania -- Erie County -- Erie
Scope and Contents:
The folder includes worksheets, a photocopy of an article, and other information.
General:
Created under the direction of the late John C. Ferguson, the World War II Memorial of Erie Pennsylvania was dedicated on November 11, 1999. The memorial is comprised of a garden and granite blocks engraved with the names of 727 soldiers from Erie County who died while in service during World War II, a brief pictorial history of the war, and images of a number of veterans who survived the war. The original landscaping for the site was designed to complement the memorial and to minimize maintenance needs. At its inception plantings included silver maples, a juniper hedge, pampas grasses, black-eyed Susans, and daylilies.
In 2001 John Ferguson asked his son, Tim Ferguson to assume responsibility for the upkeep of the landscape, which had been maintained by contracted professional landscaping crews. Tim took the opportunity to become more personally invested in the caretaking of the memorial and over the next few years he made various improvements to the property to enhance certain aspects of the memorial and to add more variety of color to the landscaping. Bradford pear trees were added to complement the scale of the monument, provide shade in the summer, and add color as they bloom in the spring. Shrub roses, an addition inspired by military cemeteries in France, Belgium and Luxembourg, and gold mop juniper were added for color; the black-eyed Susans were replaced with Ninebark, as well as arborvitae, and boxwood, to provide a sheltering effect and promote a more serene environment. Red and white geraniums are used to add color, as are tulips and daffodils, and dwarf Japanese Maples add additional privacy and screening and provide a thematic link to the Pacific Ocean theater of World War II.
Persons and groups associated with the garden include: John C. Ferguson (chairman, 1998-2006), John Timothy Ferguson (director, 2000-present), Erie School District (property owner), The Seedlings Garden Club (garden volunteers), Dan Dahlkemper (landscape architect, 1998-1999), Mike Geiger/Geiger & Sons (designer, stonemason, 1998-1999), Prudence Burnes (graphic artist, 1999)
Related Materials:
World War II Memorial Garden related holdings consist of 1 folder (9 digital images)
See others in:
Garden Club of American collection, ca. 1920- [ongoing].
Collection Restrictions:
Access to original archival materials by appointment only. Researcher must submit request for appointment in writing. Certain items may be restricted and not available to researchers. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Collection Rights:
Archives of American Gardens encourages the use of its archival materials for non-commercial, educational and personal use under the fair use provision of U.S. copyright law. Use or copyright restrictions may exist. It is incumbent upon the researcher to ascertain copyright status and assume responsibility for usage. All requests for duplication and use must be submitted in writing and approved by Archives of American Gardens. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Topic:
Gardens -- Pennsylvania -- Erie  Search this
Collection Citation:
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Identifier:
AAG.GCA, File PA693
See more items in:
The Garden Club of America collection
The Garden Club of America collection / Series 1: United States Garden Images / Pennsylvania
Archival Repository:
Archives of American Gardens
GUID:
https://n2t.net/ark:/65665/kb60e8377f7-a449-4c0b-9037-15cb392b1ede
EDAN-URL:
ead_component:sova-aag-gca-ref16456

Sewickley -- Newington

Landscape architect:
Parsons, Samuel  Search this
Fleming, Bryant  Search this
Creator:
Garden Club of Allegheny County  Search this
Former owner:
Brooks, Judson  Search this
Davis, Susan Williams  Search this
Leet, Daniel  Search this
Shields, David  Search this
Shields, Eliza  Search this
Shields, Hannah  Search this
Shields, Rebecca  Search this
Williams, Martha Cook  Search this
Collection Creator:
Garden Club of America  Search this
Type:
Archival materials
Place:
Newington (Sewickley, Pennsylvania)
United States of America -- Pennsylvania -- Allegheny County -- Sewickley
Scope and Contents:
The folder includes worksheets, site plans, and additional information about the house and garden.
General:
The 10.5 acre property called Newington was part of the land acquired by Major Daniel Leet in payment for his service in the Continental Army of the Revolutionary War, and continues to be inhabited by descendants of the family to the present day, comprising seven generations. The original four-room, two-story farmhouse built in 1816 is still part of the family home, with a larger, three-story addition built in 1823, and Victorian embellishments that were added circa 1850, some of which still remain. The low-fired, soft red brick from which the house was built was made from clay from the Little Sewickley Creek on the property. The land was planted in food crops, fruit orchards and arbors, fodder crops for livestock, and pastures. Landscape architect Samuel B. Parsons (1819-1906) developed the ornamental gardens circa 1870, putting in an undulating lawn, trees, and shrubs. Formal rose gardens with clipped yew parterres and a terrace across the front of the house were added circa 1910, designed by landscape architect Bryant Fleming (1876-1946). In the 1970s the owners propagated rhododendrons that were planted in islands, and installed an azalea walk.
The gardens include long perennial borders, tea roses and tulips in formal beds, rose arbors, a primrose garden, the azalea allée, a rock and herb garden alongside an old spring house, and a kitchen garden for fruit and vegetables. There are mature trees, including a hollow sycamore that is at least 300 years old. Topiaries of Japanese boxwood are shaped like chickens, and Callery pear trees and yew have been reshaped to resemble Hershey's kisses.
Major Leet was a surveyor of the "Depreciation Lands" in western Pennsylvania that were given in lieu of payment to soldiers of the Continental Army when the currency of the time lost its value. He selected alluvial land along the Ohio River for himself. Newington was added to the National Register of Historic Places on October 29, 1975.
Persons associated with the garden include: Major Daniel Leet (surveyor and first owner, 1746 -1830); David and Eliza Leet Shields (former owners and builders of the house, circa 1816-1870); Hannah and Rebecca Shields (owners, circa 1870-1985); Samuel B. Parsons (landscape architect, circa 1870); Martha Cook Williams (former owner, circa 1895-1936); Bryant Fleming (landscape architect, circa 1906); Susan Williams Davis (former owner, 1936-1958) and Judson Brooks (former owner and hybridizer of rhododendrons, 1958-1998).
Related Materials:
Newington related holdings consist of 2 folder (58 35 mm. slides (photographs))
Collection Restrictions:
Access to original archival materials by appointment only. Researcher must submit request for appointment in writing. Certain items may be restricted and not available to researchers. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Collection Rights:
Archives of American Gardens encourages the use of its archival materials for non-commercial, educational and personal use under the fair use provision of U.S. copyright law. Use or copyright restrictions may exist. It is incumbent upon the researcher to ascertain copyright status and assume responsibility for usage. All requests for duplication and use must be submitted in writing and approved by Archives of American Gardens. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Topic:
Gardens -- Pennsylvania -- Sewickley  Search this
Collection Citation:
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Identifier:
AAG.GCA, File PA424
See more items in:
The Garden Club of America collection
The Garden Club of America collection / Series 1: United States Garden Images / Pennsylvania
Archival Repository:
Archives of American Gardens
GUID:
https://n2t.net/ark:/65665/kb6ccd05059-b82b-4fc2-a947-038e5be47ce1
EDAN-URL:
ead_component:sova-aag-gca-ref16571

Sewickley -- Beeches

Former owner:
Hannaway, Peter J.  Search this
Hannaway, Gertrude T. Mrs  Search this
Architect:
Smith, Brandon, 1931-1935  Search this
Landscape designer:
Keely, Elise E., 2008  Search this
Provenance:
Village Garden Club of Sewickley  Search this
Collection Creator:
Garden Club of America  Search this
Type:
Archival materials
Digital images
Photographic prints
Place:
Beeches (Sewickley, Pennsylvania)
United States of America -- Pennsylvania -- Allegheny County -- Sewickley
Scope and Contents:
The folder includes worksheets, historical and biographical information, and images.
General:
The area was settled circa 1790 by soldiers from the Revolutionary War who were compensated with land to farm. Descendants subdivided their properties during the 19th and early 20th centuries, and eventually there were residences and a 9-hole golf course on 40 acres that had been rich farmland. In the 1930's the golf course was converted to residential properties, and this property's slightly more than one-half acre were the first and second holes of the old golf course. The Beaux Arts red brick house has both neoclassical and Italianate features that are complemented by renovations to the house and gardens by the current owners. The property was densely shaded by white pine, hemlock and Norway spruce; about 28 trees have been removed. Existing square brick pillars with globular finials and an acanthus leaf design were replicated and six unadorned pillars were erected on the street side of the property among pleached copper beeches. A hedge of false cypress along the driveway leads to a wooden fence with old and new pillars at either end and new garages. The main entrance is at the side of the house and was remodeled with neoclassical features, as was the rebuilt two-story porch at the rear of the house. A brick freestanding wall opposite the main entrance has Italianate arched insets with topiary shrubs pruned to fit as well as small statues of cherubs.
An existing medallion shaped swimming pool had to be fenced to conform to local codes so graded beds were added and planted with shrubs that eventually will disguise the ornamental wrought iron picket fence. These include hybridized hydrangeas in purple and pink, tree peonies, boxwood and white azaleas. Outside the fence the graded beds are filled with serviceberry, ornamental cherries, Japanese maple, leucothoe, and serviceberry under original hemlocks and pines; and in one corner there is an understory of witch hazel. These beds separate the pool from the rest of the garden. An arbor and gate that is the egress from the pool garden is painted white to match all the trim on the house and planted with clematis and climbing hydrangea. Two espaliered pear trees and a pruned peach tree grow against the new brick wall that separates the pool garden from the driveway. At the back of the property a row of rainbow knockout roses adds color.
Persons associated with the garden include: Peter J. and Gertrude T. Hannaway (former owners prior to October 2006); Brandon Smith (architect, circa 1931-1935); and Elise E. Keely (landscape designer, 2008).
Related Materials:
Beeches related holdings consist of 1 folder (8 photographic prints; 40 digital images)
Collection Restrictions:
Access to original archival materials by appointment only. Researcher must submit request for appointment in writing. Certain items may be restricted and not available to researchers. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Collection Rights:
Archives of American Gardens encourages the use of its archival materials for non-commercial, educational and personal use under the fair use provision of U.S. copyright law. Use or copyright restrictions may exist. It is incumbent upon the researcher to ascertain copyright status and assume responsibility for usage. All requests for duplication and use must be submitted in writing and approved by Archives of American Gardens. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Topic:
Gardens -- Pennsylvania -- Sewickley  Search this
Genre/Form:
Digital images
Photographic prints
Collection Citation:
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Identifier:
AAG.GCA, File PA831
See more items in:
The Garden Club of America collection
The Garden Club of America collection / Series 1: United States Garden Images / Pennsylvania
Archival Repository:
Archives of American Gardens
GUID:
https://n2t.net/ark:/65665/kb6a2b86f96-ea96-4ed7-b05b-b925df2b72c2
EDAN-URL:
ead_component:sova-aag-gca-ref16578

Philipstown -- Wagner Garden

Former owner:
Moebus, William  Search this
Moebus, Anna  Search this
Provenance:
Philipstown Garden Club  Search this
Collection Creator:
Garden Club of America  Search this
Type:
Archival materials
Place:
Wagner Garden (Garrison, New York)
United States of America -- New York -- Putnam County -- Philipstown -- Garrison
Scope and Contents:
The folder includes worksheets and site plans.
Varying Form:
Linnevold.
General:
The Wagner Garden 'Linnevold' occupies one acre of a former farm that comprises more than five acres in the Hudson Highlands. The house was at one time a barn on Griffin Farm, built circa 1850 and converted into a residence by former owners in 1946. The informal country garden on a sunny hillside is protected from deer by a seven-foot high fence around the entire perimeter. Old-fashioned roses are featured in the planted beds and on an arbor. Flowering trees and shrubs include magnolia, dogwood, Lady Apple, fruiting and ornamental quince, spirea, hydrangea and azalea.
The owners began their garden by cutting back the surrounding woods in 1961. Grass paths were planted between asymmetrical beds, which may contain wild flowers, herbs, vegetables, or fruit trees in addition to ornamentals. The owners do all the garden work themselves, which included building a greenhouse after a stay in England during the 1970s. The garden is designed for rambling, for aesthetic pleasure, and for the cultivation of food.
The property is located on an historic dirt road that has 18th century milestones. There is evidence that soldiers camped on the property circa 1770.
Persons associated with the garden include: Anna and William Moebus (former owners, 1946-1961).
Related Materials:
Wagner Garden related holdings consist of 1 folder (14 35 mm. slides (photographs))
Collection Restrictions:
Access to original archival materials by appointment only. Researcher must submit request for appointment in writing. Certain items may be restricted and not available to researchers. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Collection Rights:
Archives of American Gardens encourages the use of its archival materials for non-commercial, educational and personal use under the fair use provision of U.S. copyright law. Use or copyright restrictions may exist. It is incumbent upon the researcher to ascertain copyright status and assume responsibility for usage. All requests for duplication and use must be submitted in writing and approved by Archives of American Gardens. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Topic:
Gardens -- New York -- Garrison  Search this
Collection Citation:
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Identifier:
AAG.GCA, File NY880
See more items in:
The Garden Club of America collection
The Garden Club of America collection / Series 1: United States Garden Images / New York
Archival Repository:
Archives of American Gardens
GUID:
https://n2t.net/ark:/65665/kb6f49aeef8-f50d-401b-9754-6063f50688a2
EDAN-URL:
ead_component:sova-aag-gca-ref27027

Richmond -- Virginia Museum of Fine Arts

Collection Creator:
Garden Club of America  Search this
Type:
Archival materials
Varying Form:
Confederate Soldiers Home, formerly
Collection Restrictions:
Access to original archival materials by appointment only. Researcher must submit request for appointment in writing. Certain items may be restricted and not available to researchers. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Collection Rights:
Archives of American Gardens encourages the use of its archival materials for non-commercial, educational and personal use under the fair use provision of U.S. copyright law. Use or copyright restrictions may exist. It is incumbent upon the researcher to ascertain copyright status and assume responsibility for usage. All requests for duplication and use must be submitted in writing and approved by Archives of American Gardens. Please direct reference inquiries to the Archives of American Gardens: aag@si.edu.
Collection Citation:
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Identifier:
AAG.GCA, File VA271
See more items in:
The Garden Club of America collection
The Garden Club of America collection / Series 1: United States Garden Images / Virginia
Archival Repository:
Archives of American Gardens
GUID:
https://n2t.net/ark:/65665/kb6ddf2936f-d50c-445b-88cb-3a63272b76fc
EDAN-URL:
ead_component:sova-aag-gca-ref32552

Modify Your Search







or


Narrow By