Specification for Alterations to the Loggia of the Bishop's House, Washington Cathedral Close, Mount St. Alban, Washington, D.C., Frohman, Rhobb & Little, Architects, Boston, Massachusetts
Collection is open for research but is stored off-site and special arrangements must be made to work with it. Researchers must handle unprotected photographs with gloves. 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. Reproduction permission from Archives Center: reproduction fees may apply.
Collection Citation:
Washington National Cathedral Stained Glass Formulae Collection, Archives Center, National Museum of American History, Smithsonian Institution
Brumbaugh, Thomas B. (Thomas Brendle), 1921- Search this
Extent:
14 Items (Letters, written in ink, ball point, graphite, typewritter)
Type:
Archival materials
Lithographs
Correspondence
Place:
New York (N.Y.)
Date:
1779-1981
Scope and Contents:
This folder is an amalgamation of letters written and recieved by prominent figures in 19th and 20th century American art. Included in the folder are letters by Ambrose Andrews, Edward Bates, Gifford Beal, Aaron Bohrod, Carroll Clear, Samuel Colman, Josephine Daskam, Daniel Denison Rogers, William Elliot, George de Forest Brush, and Chester Harding. The letters' subjects cover a wide range of topics, including the buying and selling of art, invitations to dinner, and general correspondence.
Arrangement:
Organized alphabetically by author.
Biographical / Historical:
Ambrose Andrews was a portrait, miniature, and landscape portrait who worked throughout New England and the United States. He was born in Stockbridge, Massachusetts in 1801 and studied at the National Academy of Design. He exhibited paintings at many different institutions, including his portraits of Henry Clay and Sam Houston. Andrews's work is now in the New York Historical Society.
Edward Bates was a representative for Missouri in the mid-1800s. He served in the War of 1812 as a sergeant in a volunteer brigade, studied and practiced law, attended the state constitutional convention, was district attorney from 1821 to 1826, and was a member of the state senate. He declined to serve as Secretary of War for President Fillmore, but was appointed Attorney General of the United States by President Lincoln, and served from March 5, 1861 to September 1864. Bates died on March 25, 1869.
Admiral Charles Henry Davis was born on January 16, 1807, and served as Chief of the Bureau of Navigation between 1862 and 1865. He then served as Superintendent of the Naval Observatory. He had three ships named after him.
Forbes Watson was an art critic, lecturer, and administrator in New York City in the early 20th century. He served as art critic for the New York Evening Post. In 1933 he was appointed Technical Director of the first New Deal art program, the Public Works of Art Project, which provided work for artists in the decoration of non-federal buildings. He later worked at the Treasury Department of Painting and Sculpture, which administered funding for decorating federal buildings. Watson finally served in the Treasury Department's War Finance Division, where he organized exhibitions and posters by combat artists to promote the sale of war bonds. Forbes Watson's papers are held in the Archives of American Art.
Gifford Beal was an American artist who worked with many organizations for the advancements of the arts, finding inspiration from a wide variety of sources, including holiday scenes, every-day life, and landscapes. Beal loved spontaneity and was influenced by French Impressionists. He was commissioned by the government to paint two murals: one on the post office in Allentown, Pennsylvania, and one in the Main Interior Building in Washington, D.C. Beal's papers are held in the Archives of American Art.
Aaron Bohrod was born in Chicago, Illinois on November 21, 1907, where he studied art at the Art Institute of Chicago. He worked for a while in the advertising art department at the Fair Department Store in Chicago, but eventually moved to New York City, where he joined the Art Students League. He died on April 3, 1992. During World War II, Bohrod worked as an artist for the United States Army Corps of Engineer and Life magazine in Europe.
Carroll Cloar was an American realist and surrealist who lived from 1913 to 1993. He grew up in Arkansas, but later moved to Tennessee, travelled Europe, and joined the Art Students League in New York City. During World War II, he joined the U.S. Army Air Corps, and although he did complete some artwork during this period, none of it survives. Cloar then settled in Memphis. One of his paintings was chosen to commemorate President Clinton's inauguration in 1993. Cloar died of a self-inflicted gunshot wound on April 10, 1993, after a long battle with cancer.
Samuel Colman was an American painter who belonged to the Hudson River School, and is most well-remembered for his landscapes. He was born in Portland, Maine, in 1832, and began exhibiting at the young age of 18. At 27 he was elected an associate of the National Academy, and later studied abroad in Paris and Spain. He was made a full Academician upon his return to the United States, and both founded and served as the first president of the American Water-color Society. He continued to both study in Europe and exhibit artwork, moving from New York to Rhode Island. Colman is represented in the metropolitan Museum, Chicago Art Institute, and many other collections. He died in New York City in 1920.
Josephine Daskam Bacon was an American writer known for writing about "women's issues" and using female protagonists. She wrote a series of juvenile mysteries and helped pioneer the Girl Scouts movement, writing a guidebook for the organization.
Daniel Denison Rogers is perhaps most widely remembered for the painting that John Singleton Copley completed of his wife, Abigail Bromfield.
Ithiel Town was an American architect and civil engineer who lived from October 3, 1784 to June 13, 1844. He worked in the Federal and revivalist Greek and Gothic styles, and was widely copied. He was born in Connecticut, and built both Center Church and Trinity Church in New Haven. Town patented a wooden lattice truss bridge, which made him quite wealthy. He formed a professional architecture firm with Alexander Jackson Davis. One of Town's most amazing feats was the construction of the Potomac Aqueduct in Washington, D.C., which allowed fully loaded canal boats to cross the Potomac River.
William Parker Elliot designed the old U.S. Patent Office, a very important Greek Revival building, with Ithiel Town.
George de Forest Brush was an American painter who grew up in Connecticut and is typified by his paintings and drawings of Native Americans. Even after moving from Wyoming, where he met the Native Americans, back to the East, Brush still occasionally enjoyed living in a teepee. Brush's artistic style later developed into Renaissance-inspired portraits. He was friends with Abbott H. Thayer, and along with Brush's wife, Mary, and son, Gerome, they all contributed to early camouflage designs. Brush died in New Hampshire in 1941.
Chester Harding was an American portrait painter born in Massachusetts in 1792. He worked in many different professions, finally becoming a self-taught itinerant portrait painter. Harding settled in Beacon Hill, Boston, Massachusetts, in a building that now houses the Boston Bar Association (the Chester Harding House, a Historic National Landmark). He studied at the Philadelphia School of Design, later setting up a studio in London, where he befriended and painted for royalty and nobility. Harding finally returned to Boston, where he died in 1866.
Local Numbers:
FSA A2009.06 4
Other Archival Materials:
Thomas B. Brumbaugh research material on Abbott Handerson Thayer and other artists, 1876-1994 (bulk 1960s-1994); Also located at Archives of American Art, Smithsonian Institution.
Collection Restrictions:
Collection is open for research.
Collection Rights:
Permission to publish, quote, or reproduce must be secured from the repository.
Folder 1 Scrapbook I, 1934. Consists of narrative written by Tolman to Charles Abbot, Secretary of Smithsonian, accompanied by maps, post cards, brochures, and photographs documenting his trip to art galleries, museums and historical societies in north...
Container:
Box 2 of 4
Type:
Archival materials
Collection Citation:
Smithsonian Institution Archives, Record Unit 7433, Ruel P. Tolman Collection
Files consist of Henry-Russell Hitchcock's personal and professional correspondence, as well as subject files relating to academic research, teaching, curatorial interests, and professional associations. Subject files are comprised mainly of correspondence and printed material, with a small number of photographs that mostly relate to exhibitions and writings. After 1932, copies of Hitchcock's outgoing letters are almost always included, making the files from 1932-1987 almost complete.
The correspondence includes large numbers of letters from prominent architectural historians, architects, artists, preservationists, museum directors and curators. Also included is correspondence with students, friends, relatives, publishers, and representatives of organizations and institutions.
Among the correspondents of note are: Bernard Berenson, Eugene Berman, Leonid Berman, Lyonel Feininger, Brendan Gill, Robert Goldwater, George Howe, Lincoln Kirstein, J. J. P. Oud, Erwin Panofsky, Kingsley Porter, Paul J. Sachs, R. M. Schindler, Theodore Sizer, E. Baldwin Smith, Peter van der Meulen Smith, James Soby, Victor Spark, Harold Sterner, John Summerson, Virgil Thomson, Paul Vanderbilt, Theo Van Doesburg, Helmut von Erffa, and Gordon Washburn. Other important correspondents represented in a decade or more of correspondence include: Jere Abbott, Winslow Ames, Everett A. (Chick) Austin, Alfred H. Barr, Agnes Rindge Claflin, John Coddington, Walter Cook, John Coolidge, Henry (Harry) Sayles Francis, George Heard Hamilton, Ada Louise Huxtable, Philip C. Johnson, William Jordy, George N. Kates, Edgar Kauffmann, Jr., Richard Krautheimer, Phyllis W. Lehmann, Thomas J. McCormick, Agnes Mongan, Lewis Mumford, Nikolaus Pevsner, A. Kinglsey Porter, Willebald Sauerlander, Vincent Scully, Helen Searing, James Thrall Soby, Dorothy Stroud, John Summerson, Virgil Thomson, Emily Tremaine, Paul Vanderbilt, Rudolph Wittkower, and Frank Lloyd Wright.
See Appendix for a list of individuals, organizations, and subjects in Series 2
Arrangement note:
Files are arranged with a single alphabet for each year.
Appendix: Individuals, Organizations, and Subjects in Series 2:
Below is an index to individuals, institutions, organizations, and a small number of subject files, found in Series 2: Alphabetical Files. The index indicates the name and the alphabet year(s) in which each can be found.
Hitchcock did not follow strict alphabetical schema when organizing his files and filing eccentricities for the letters D, M, N, and V are explained below. The original arrangement has been left in place due to the difficulties and time involved in re-arranging the material within multiple alphabets.
Note on filing order for D's: Names beginning with the prefix "de" (e.g. De Cordova) are all filed before names beginning with the letters "de" e.g. Deerfield Academy.
Note on filing order for M's: Names beginning with the prefix "Mac" and "Mc" are all filed after names beginning with Ma. They are interfiled according to the first and subsequent letters following the prefix e.g. McIntyre, Mackay, McKean, MacLaren.
Note on filing order for N's: Proper names beginning with the word "new" (e.g. New American Library) are all filed before names incorporating the syllable "new" e.g. Newark Public Library.
Note on filing order for V's: Names beginning with the prefix "van" (e.g. Van Derpool) are all filed before names beginning with the syllable "van" e.g. Vancouver Hotel.
Ackerman, James S. (1948, 1952-1955, 1960, 1964, 1966)
Ackworth, Angus (1945)
Adams, Anthony (1960)
Adams, Florence B. (1948)
Adams, Frances S. (1965)
Adams, Frederick (1949)
Adams, Henry (1974)
Adams, Nicholas (1976-1978)
Adams, Philip R. (1952)
Addis, Reid M. (1974-1975)
Addison Gallery of American Art (1953-1954)
Addison, John (1982, 1984)
Adler, David (1928)
Agtmaal, J. G. van (1958)
African Studies, International Congress of (1978)
Ahda Artzt Gallery (1964)
Air Ministry (1946)
Aitken, Dott and Son (1946-1947)
Akron (1948)
Alabama Polytechnic Institute (1955)
Aladdin Office Services (1957)
Albany Institute of History and Art (1966, 1969)
Albers, Joseph (1946)
Albrecht, Otto (1927)
Albright Art Gallery (1947)
Albright-Knox Art Gallery (1962)
Aldrich, Frances T. (1948)
Alexander, Robert L. (1951, 1956-1958, 1960-1961, 1963-1965, 1967-1968, 1975-1977, 1986)
Alexander, Dr. and Mrs. Samuel Allen (1958)
Alexander, William (1968)
Alfa (1958)
Alfieri, Bruno (1959, 1964-1965, 1968-1969)
Alfonsin, Anthony (1983)
Alford, John (1946, 1955)
Alford, Roberta (1961)
Alinari (1958)
Allen, Mr. and Mrs. Eliot D. (1953)
Allen, F. P. (1961)
Allen, W.G. Russell (1945, 1947, 1952-1953, 1956)
Allen and Unvin, Ltd. (1978, 1980)
Allert de Lange, C. V. (1956)
Allison, George E. (1948)
Allstate Insurance (1948)
Altree, Guy (1975)
Altschul, Frank (1952)
Alumnae Association [Smith College] (1952) ( -- see also -- : Smith College Alumnae Association)
Ambassadeurs Club (1946)
America-Italy Society (1958)
American Academy in Rome (1950, 1958-1959, 1983)
American Academy of Arts and Sciences (1953-1954, 1957-1958, 1961-1963, 1965, 1970, 1973, 1976, 1981)
American Antiquarian Society (1935, 1939, 1947, 1952, 1955)
American Architectural Books (1937, 1945, 1961)
American Association for State and Local History (1963)
American Association of Architectural Bibliographers (1958-1959, 1961, 1963-1964, 1966, 1970)
American Association of Museums (1952, 1955, 1962)
American Association of Schools of Architecture (1982)
American Association of University Professors (1948, 1981-1982)
American Association of University Women (1948, 1958)
American Automobile Association (1962)
American Collector -- (1947)
American Committee on Renaissance Studies (1954)
American Council of Learned Societies (1950, 1961, 1963, 1980)
American Embassy, London (1962)
American Express (1952, 1955)
American Federation of Arts (1942, 1947-1948, 1952, 1955, 1958, 1962, 1974)
American Friends Service Committee (1951)
American Historical Association (1942)
American Historical Review -- (1943, 1952)
American Institute of Architects (1942, 1945, 1948, 1950, 1952-1955, 1957, 1959, 1961-1962, 1964, 1969-1970, 1972-1973, 1978, 1980)
American Institute of Planners (1945)
American Life Foundation (1972)
American Museum in Britain (1961)
American National Theatre and Academy (1952)
American Peoples Encyclopedia -- (1953)
American Philosophical Society (1943)
American Quarterly -- (1949, 1952-1953, 1955)
American Science and History Preservation Society (1981)
American Scholar -- (1948, 1982)
American Society of Architectural Historians (1945-1947)
American Society of Planners and Architects (1946)
American State Capitols Research Project, Victorian Society in America ( -- see -- : Victorian Society in America, American State Capitols Research Project)
Burnham Library, Art Institute of Chicago (1945, 1971) ( -- see also -- : Ryerson and Burnham Libraries; Art Institute of Chicago; Chicago, Art Institute of)
Burns, Howard (1968)
Burns, John (1952, 1983)
Burroughs, T.H.B. (1967)
Burton, Christopher (1963)
Burton, Emily (1952)
Burton, Michael (1953, 1956)
Bush, Lucile (1965)
Bush, Martin H. (1963)
Bush-Brown, Albert (1952, 1956-1958, 1977)
Bush-Brown, Harold (1954, 1965)
Butler, Jeanne F. (1972)
Butler, L. D. (1967)
Butler, Ruth (1957)
Butterfield, Victor (1945, 1947)
Butterick, George F. (1978)
Cabral, Edward (1980)
Cadbury-Brown, John (1955)
Cadbury-Brown, H. T. (Jim) (1956, 1958)
Cahill, Fred V. (1957)
Cahn, Elizabeth (1977)
Calder, Sandy (1938, 1955-1956)
Caldwell, Ian (1975-1976)
Calendars (see: B.1955)
California (1965)
California Institute of Technology (1948-1949)
California Palace of the Legion of Honor (1950)
California, San Jose State University (1979)
California, University of (1951-1952, 1961, 1964, 1966-1967, 1971, 1973, 1976, 1980)
Callisen, Sterling A. (1941)
Callisen, Sterling A. and Sally (1945)
Cambridge [Mass.] Historical Society (1967)
Cambridge University (1962, 1964, 1966)
Campagnie Francaise d'Aeronautiques (1956)
Campanella, Gaspare (1970)
Campbell, Colin G. (1978)
Campbell, Malcolm (1975)
Canada, Atomic Energy Commission of (1973)
Canada Council (1971)
Canada, National Archives of (1956)
Canada, National Gallery of (1926, 1960)
Canada, Royal Architectural Institute of (1960)
Canfield, Abigail and Cass (1975)
Canner and Co. (1949)
Caples, Sara Elizabeth (1969-1970)
Car (European) (1965)
Car (1966)
Cardiff Public Library (1946)
Carey, Jane F. (1973)
Carey T. (1973)
Carlhian, Jean Paul (1952-1953, 1966, 1971, 1973)
Carling, E .B. (1947-1948)
Carlisle, Anna (1956)
Carlson, Ralph (1979)
Carnegie Book Shop (1952)
Carnegie Institute (1955, 1985)
Carnegie Institute of Technology (1947, 1954)
Carpenter, G. R. (1946)
Carpenters Company of Philadelphia (1973)
Carr, Gerald (1968)
Carre Gallerie (1947-1949)
Carrington, Robert (1953, 1970)
Carroll, Martha 1975
Carrott, Richard G. (1955-1956, 1959-1963, 1965, 1967-1969, 1971-1979, 1981-1986)
Carter, Amon E. (1960)
Carter Foundation (1961)
Carter, Lady Bonham (1956)
Carter, Edward C. (Bobby) (1926, 1944-1948, 1960)
Carter, Ernestine (1947, 1952, 1962-1963, 1968, 1978-1979, 1983) ( -- see also -- : Carter, John and Ernestine)
Carter, Gwendolyn (1952)
Carter, John 1941, (1946, 1948, 1952, 1954, 1959)
Carter, John and Ernestine (1936, 1945) ( -- see also -- : Carter, Ernestine)
Carter, Norman F. (1952, 1954, 1959)
Casabella-Continuita (1961, 1965)
Casanelles, Enric (1959)
Cascieri, Arcangelo (1954)
Case Western Reserve University (1972-1973)
Cassidy, Victor M. (1974)
Cassilly, Carolyn (1974)
Casson, Hugh (1948, 1955)
Cassy, Edmund J. (1964)
Cast Iron Architecture, Friends of (1970, 1973-1974)
Castano Galleries (1963)
Castro, Dicken (1955-1957, 1960-1961)
Catholic University of America (1963)
Catlin, Stanton L. (1952, 1956)
Catsoulis, Evangelos (1981, 1983)
Causey, Andrew (1983)
Cavanagh, Tom R. (1949)
Cement and Concrete Association (1954)
Center for Inter-American Relations (1969)
Central Corporate Library (1960)
Central Council for the Care of Churches (1955)
Central National Bank of Middletown (1946)
Central Office of Information (1955-1956)
Centrum (1963)
Century Association (1972-1973, 1975-1977, 1979-1980, 1982, 1984)
Chelmsford and District Chapter, Society of Architects (1962)
Cheltham, Charles (1962, 1964)
Chermayeff, Serge (1939, 1946-1948, 1950, 1954)
Chernow, Barbara (1982)
Chesapeake and Ohio Railway Co. (1948)
Chevojon Freres (1956, 1958)
Chicago Architectural Landmarks, Commission on (1964)
Chicago Architectural Photographing Co. (1956, 1958, 1966)
Chicago, Art Institute of (1937, 1944, 1945, 1951, 1960, 1978) ( -- see also -- : Art Institute of Chicago; Burnham Library Ryerson; Burnham Libraries)
Chicago, Arts Club of (1951-1952)
Chicago Committee on Architectural Landmarks (1960)
Chicago Historical and Architectural Landmarks, Commission on (1969-1970, 1973, 1975)
Chicago School of Architecture Foundation (1967)
Chicago, University of (1947, 1953, 1957, 1961-1962, 1973, 1986) ( -- see also -- : University of Chicago)
Chickering, A. H. (1954)
Childs, Charles D. (1951-1952, 1955)
Childs, Maurice F. (1952, 1955)
Chittenden, A. J. (1947)
Christian Science Monitor -- (1948)
Christiansen, Erwin O. (1946)
Christmas Cards (1952, 1983, undated)
Church, Robert M. (1951-1952, 1954-1955)
Churchill, Agnes (1948)
Cincinnati (1969)
Cincinnati Art Museum (1955-1956, 1960-1961)
Cincinnati Astronomical Society (1935)
Cincinnati Modern Art Society (1948)
Cincinnati, University of (1966)
Cistercian Order (1958)
City Art Museum of St. Louis ( -- see -- : St. Louis, City Art Museum of)
City University of New York (1970, 1974-1976, 1978)
City [of Springfield, Mass.] Library Association (1954)
Ciucci, Giorgio (1970)
Claflin, Agnes Rindge (1948-1949, 1952, 1956, 1959, 1961, 1966, 1973, 1977-1978) ( -- see also -- : Rindge, Agnes)
Clapp, Verner W. (1953)
Clark Art Institute (1973, 1986)
Clark, G. R. (1946)
Clark, James (1973)
Clark, Orton Loring (1952)
Clark, Robert J. (1960, 1963-1971, 1974-1975, 1980)
Clark, Ronald W. (1956)
Clark, Susan (1975)
Clark, Willene B. (1976)
Clarke, M. L. (1962)
Clarke, Marian (1947-1948, 1950)
Clarke, Peter (1946)
Clausen, Meredith (1987)
Clayton, B. D. (1971-1972)
Clayton, Barry (1965)
Clerehan, Neil (1953)
Clews, Mrs. Henry (1955)
Clifton-Raymond Associates (1968)
Clifton-Taylor, Alec (1984)
Clinton [Conn.] Historical Society (1947)
Close, Elizabeth (1960)
Clough, R. T. (1959)
Club of Odd Volumes (1948-1950, 1952-1957, 1961-1965, 1968-1970)
Coddington, John (1945-1949, 1951, 1956-1957, 1959, 1961-1962, 1968-1970, 1977, undated)
Coe, Bill (1958)
Coe, R. E. (Ted) (1962)
Coe, Ralph T. (1953, 1955, 1974)
Coffin, David R. (1965, 1968, 1973)
Cogswell, Dorothy (1951, 1959, 1962)
Cohen, Alfred (1946)
Cohen, Joan L. (1954-1957, 1960, 1963-1965)
Cohn, David N. (1984)
Cohn, Suzanne (1968)
Colby College (1968)
Cole, Dorothy (1958)
Cole, Harry (1957)
Coletti, Joseph (1961)
Coletti, Paul (1957)
Colgate University (1976, 1978)
Colibris Editora Ltda. (1962, 1964-1965, 1967)
Colin, Mrs. Ralph F. ( 1955)
Collaborazione Culturale, Instituto per la (1962)
College Art Association (1940, 1946-1953, 1955-1959, 1961-1964, 1966, 1969-1971, 1973-1979)
Colliers Encyclopedia -- (1947-1949, 1958-1959)
Collins, Cecil (1956)
Collins, Colin (1955)
Collins, Elizabeth (1959)
Collins, George R. (1960-1961, 1964, 1968, 1975-1976, 1979, 1983)
Collins, Peter (1964-1965, 1967-1968)
Colonial Travel Bureau (1955)
Columbia Historical Society (1982)
Columbia University 1937, 1939-1941, 1945, 1947-1948, 1954-1956, 1958-1959, 1961, 1964-1969, 1971, 1973-1977, 1979-1983, 1985-1986 ( -- see also -- : Avery Library; Avery Study Center, Columbia University)
Columbia University, Temple Hoyle Buell Center for the Study of American Architecture (1984)
Columbus Gallery of Fine Arts (1948-1949)
Colvin, Howard M. (1959)
Colwell, Miriam (1976)
Combs, Tom (1975)
Comite Francais D'Historie de L'Art (1967)
Commercial Credit Corporation (1947)
Committee for the Centennial Exhibition of New England Architecture (1957)
Committee for the Preservation of Architectural Records (1979)
Committee on Education and Labor, U. S. Congress (1954)
Committee on Government and Art (see: Government and Art, Committee on)
Community Arts Center (1945)
Community Chest (1958)
Comparative Studies in Society and History -- (1958)
Conant, Kenneth G. (1946-1947, 1952, 1973)
Concrete Quarterly -- (1955)
Condit, Carl W. (1963)
Condolence Letters [on death of mother] (1952)
Conference Board of Associated Research Councils (1948, 1951)
Congress on the History of Art, Twentieth International (1960-1961)
Conlon, Kathleen M. (1969)
Connaissance des Artes -- (1959)
Connecticut Automobile Assigned Risk Plan (1946-1947)
Connecticut College (1938-1942, 1944, 1947, 1953, 1956, 1963, undated)
Connecticut Commission on the Arts (1968)
Connecticut, Department of Agriculture (1937)
Connecticut State Department of Consumer Protection (1986)
Haskell, Douglas (1945, 1951-1952, 1954-1955, 1958)
Haskell, Henry C. (1946)
Haskell, Rosamund (1966)
Hasler, Charles (1962)
Hasselmann, Dorothy S. (1945)
Hatch, J. D. (1948-1949)
Hatchards Booksellers (1963-1964)
Hatje, Gerd (1959-1965, 1980)
Hattis, Phyllis (1966)
Hauf, Harold (1951)
Haupt, Otto (1963)
Hausen, Marika (1965-1966)
Haverkamp-Bergman, Egbert (1971, 1973)
Havinden, Ashley (1948, 1952, 1961)
Havinden, Margaret 1946, 1953
Havinden, Margaret and Ashley (1950)
Hawksmoor Committee (1962)
Hawthorne Books (1979)
Haydon, Harold (1961)
Hayes, Bartlett (1954)
Hayes, Marian (1954-1955, 1959, 1962, 1968, 1970)
Heath and Co. (1961)
Heaton, E. W. (1959)
Hecht, Jean (1956)
Hecht, Lynn S. (1962-1964, 1966)
Heckel, Louise (1960)
Hecksher, Morrison (1970, 1973-1974)
Hedge, Alice Payne (1948, 1953-1954, 1956, undated)
Hedge, E. Russell (1959-1963)
Hedge, Henry R. (1954, 1956-1958)
Hedge, Mrs. Henry R. (1953)
Hedge, Mrs. William R. (1947, 1953)
Hedrich, E. T. (1956)
Hedrich, J. O. (1969)
Heil, Bernard (1958)
Heilkamp, Detlef (1971)
Heimsath, Clovis B. (1952)
Heine, Georgette (1970)
Heintzelman, Arthur W. (1956)
Heinz, Thomas A. (1978-1981)
Heinzel, Brigitte (1967, 1969)
Heiser, Bruce E. (1953-1954)
Heisner, Beverly F. (1967)
Held, Mr. and Mrs. Julius (1965)
Heleniak, Kathryn Moore (1975)
Helm, Francis and Mary (1948)
Hemmenway, Mary (1948-1950, 1954)
Henderson, Pat Milne (1957, 1964) ( -- see also -- : Milne-Henderson, Pat)
Henderson, M. (1958)
Hendricks, Gordon (1967)
Henley, Helen B. (1941)
Hennessey, William J. (1975-1977)
Hennings, John (1955)
Henry (1973)
Henry, Anne Wythe (1972, 1975)
Henry, Barklie [Buzz] (1959)
Hentrich, Helmut (1957, 1959-1960, 1963-1976, 1978-1981, 1985)
Hentschel, Walter (1969)
Herald Tribune -- (1945)
Herbert, Gilbert (1970)
Herget, John T. (1960)
Hergert, Elizabeth (1963)
Heron, Patrick (1952-1954, 1956, 1979)
Herrmann, George (1960)
Herschman, Judith (1979)
Hersey, George L. (1959-1963, 1967-1968, 1971-1972, 1975
Hershberger, Howard (1960, 1961, 1963)
Herve, Lucien (1956-1957)
Herzog, Marion Rawles (1967, 1970)
Hesketh, Peter Fleetwood (1969)
Hesse (1956)
Hessler, Herman (1971)
Heyl, Bernard (1959-1963)
Hibbard, Don J. (1976)
Hibbard, Howard (1962, 1968)
Highest, Gilbert (1954)
Hill, Draper (1960)
Hill, Frederick and May (1968)
Hill, Oliver (1946, 1949, 1955)
Hiner, Walter (1946)
Hines, Thomas S. (1967, 1972, 1981)
Hirschl and Adler Galleries (1968)
Historic American Buildings Survey (1973)
Historical Society of Pennsylvania ( -- see -- : Pennsylvania, Historical Society of) -- History News -- (1963)
Hitchcock, Alice Davis [mother, Mrs. Henry Russell] (1925, 1940, 1942-1943, 1946-1950)
Hitchcock, Mr. and Mrs. Carl (1955)
Hitchcock, Charles D. (1940, 1971)
Hitchcock, Harriet (1963)
Hitchcock, Dr. and Mrs. Henry Russell [parents] (1928-1929, undated)
Hitchcock, June (1979-1980)
Hitchcock, Mrs. Peter S. (1964)
Hoag, John D. (1952, 1955-1956, 1959, 1961-1965, 1967-1968, 1970-1971, 1976)
Hochman, Elaine S. (1973, 1976)
Hodge, Alan (1957)
Hodge, Philip G. (1951)
Hodgkinson, Ianthe (1966)
Hofer, Philip (1945-1947, 1949, 1951-1952, 1959, 1961, 1968)
Hoffman, Donald L. (1964, 1969-1970, 1978)
Hoffmann, Werner (1956)
Hofstra College (1952)
Hogan, Austin (1940)
Hojer, Gerhard (1967, 1970, 1973)
Holcomb, Donald M. 1956
Holderbaum, James (1962, 1964, 1966, 1968)
Holdet, L. A. (1946)
Holdin, Harrison (1976)
Holiday Inn (1972)
Holland (1964, 1967)
Holland-America Line (1958, 1971)
Holman, William G. (1981)
Holmegaards Glasvaerk (1960)
Holmes, J. P. (1953)
Holser, Clifford B. (1952)
Holt, Rinehart and Winston (1972)
Holzbog, Tom (1967)
Homolka, Larry J. (1965-1967)
Hooker, Arthur (1952)
Honour, Hugh (1966)
Hood, Graham (1971)
Hooker, John (1953)
Hooper, S. C. (1954)
Hoover, Donald (1952)
Hoover, Kathleen O'Donnell (1948-1949, 1951)
Hope, Henry R. (1943, 1945-1950, 1954, 1957, 1959, 1962)
Hopping, D.M.C. (1955-1956)
Hordczak, Theodore (1956)
Horn, Estelle (1950)
Horn, Milton (1946, 1949, 1951-1952)
Horn, Walter (1958)
Horne, Mr. and Mrs. Bernard S. (1955)
Hornsey, Borough of (1946)
Horsburgh, Patrick (1952-1955)
Horta Committee (1960)
Hosken, Franziska Porges (1963)
Hotel Grande Bretagne (1961)
Hotel Inghilterra (1961)
Housend, Brian (1956)
House Beautiful -- (1928)
Housing (1945)
Houston (1959, 1967)
Houston, University of (1953-1954)
Howard, Charles (1956)
Howard, Tom (1945)
Howard University (1961-1962)
Howarth, Thomas (1953-1957, 1959-1960, 1962-1963, 1966)
Howe, George (1945, 1949, 1951, 1953)
Howe, Hester (1954, 1956)
Howe, Lawrence (1955)
Howe, Mrs. Lawrence (1945)
Howe, Stewart S. (1954)
Howe, Thomas C. (1953, 1954)
Howlett, D. Roger (1965)
Howland, Richard H. (1952-1954, 1959, 1961)
Hoyle, Henry D. (1969)
Hoyt, Deming (1960)
Hoyt, Natalie (1947, 1949-1951, 1956, 1959, 1963)
Hoyt, Nelly (1968)
Hubbard, L. Kent (1937)
Hubbard, R. J. (1959)
Hubbard, Ray (1978)
Hubbard, Russell (1949)
Huber, Erna (1963-1964, 1966, 1970-1971)
Huber, Erna and Charlie (1983)
Hudnut, Claire (1948)
Hudnut, Helen (1947-1948)
Hudnut, Joseph (1945, 1951)
Hudson River Conservancy Society, Inc. (1945)
Huemer, Frances (1955)
Huff, William S. (1958, 1965)
Hughenden Manor (1950)
Hughes, Richard (1953-1954)
Hughes, Talmadge C. (1945)
[Hugnet?], Georges (undated)
Hulst, Roger d' (1973)
Hulton Press (1957)
Hundertmark, Dieter (1960)
Hunn, Robert (1970)
Hunter, Anna C. (1955)
Hunter, Bob (1954)
Huntington, C. (1955)
Huntington, Constant (1952)
Huntington, David C. (1961, 1963-1965, 1967-1968, 1971)
Huntington, J. D. (1951)
Huntington, James L. (1954-1955, 1957-1959, 1963-1965)
Huntington, John (1955)
Huntington, Trudy (1952)
Huse, Norbert (1975)
Hussey, Alfred R. (1949)
Hussey, Mary (1954, 1962)
Huxley Brothers (1951, 1954)
Huxtable, Ada Louise (1947, 1950, 1957-1958, 1961-1962, 1969, 1971, 1982-1983)
Hyams, N. (1948)
Hyde Hall, Inc., Friends of (1965)
Hyman, Isabelle (1977)
Iber, Howard John (1972, 1974)
Illinois Institute of Technology (1950, 1954)
Illinois, University of (1947, 1949, 1965, 1979)
Ilmanen, William (1954, 1956)
Imperial Institute (1956)
Inaya, Beata (1956)
In the Nature of Materials -- (1968-1969) ( -- see also -- : Wright, Frank Lloyd)
Income Tax (1956-1957, 1972)
India International Center (1964-1965)
Indiana University (1948, 1953, 1966)
Indiana, University of (1945, 1961)
Indianapolis, Art Association of (1948)
Information Agency, U.S. (1955)
Information Service, U.S. (1961)
Inghilterra Hotel (1960)
Inglis, F. C. (1954)
Ingraham, David (1941)
Ingraham, Henry A. (1945, 1947)
Innendekoration (1963)
Inspector of Foreign Dividends (1956)
Inscoe, Eva Jane (1983)
Institute for Advanced Studies (1963)
Institute for Architecture and Urban Studies (1975)
Institute of Contemporary Art (1948-1949, 1953-1954, 1956, 1961, 1963-1964, 1976)
Institute of Fine Arts, New York University (1949, 1956-1957, 1960, 1967) ( -- see also -- : New York University)
Institute of International Education (1955)
Institute of Landscape Architects (1952)
Instituto di Storia dell'Arte (1961)
Instituto Italiano di Cultura (1958)
Instituto per la Collaborazione Culturale (1965) ( -- see also -- : Collaborazione Culturale, Instituto per la)
Insurance (1970)
Insurance Company of America (1963)
Intercultural Publications, Inc. (1953)
International Architecture Students Conference (1949)
International Congress of African Studies (see: African Studies, International Congress of)
International Encyclopedia of Architecture, Engineering, and Urban Planning -- (1976-1977)
International Design Conference (1955)
International Information Administration (1952)
International Publications, Inc. (1954)
International Union of Architects, Sixth Congress (1960)
International University of Art (1970)
Ireland, Royal Institute of Architects of (1962)
Irving, Robert Grant (1968)
Irvy, Benjamin (1981)
Isham, Gyles (1954)
Isis -- (1961, 1964)
Isley, Natelle (1956)
Italian Institute (1956)
Ivins, William M. (1936)
Jack, William A. Park (1936)
Jackson, Esther (1953)
Jacobi, Frank (1952)
Jacobs Antiques (1948-1949)
Jacobs, Robert A. (1965)
Jacobs, Stephen (1966)
Jacobus, John [Jake] (1957-1962, 1964-1966, 1969-1971, 1980-1981)
Jacobus, John [Jake] and Marion (1963)
Jaffe, Michael (1952-1956, 1958-1964, 1966, 1968, 1973, 1977, 1986)
Jaffe, Ronald (1952)
James, Evan (1946)
James, George (1952)
James, Philip (1952, 1958)
Jamieson, K. I. (1953)
Janis Gallery (1949)
Janis, Sidney (1950)
Jansen, Dick (1953-1954, 1961-1962)
Jansen, Dick and Ellen (1955)
Janson, H. W. (1959-1962, 1972, 1975, 1977, 1983)
Janson, Peter (1978, 1982)
Jarrett, James (1958-1959, 1981)
Jeannert, Marie-Louise (1982)
Jefferson National Expansion Memorial (1947)
Jemma, Manuela (1965)
Jenkins, Frank I. (1955-1956, 1958, 1960-1961, 1964-1967)
Jennings, Nancy Gillespie (1970)
Jerome Hotel (1955)
Jerome, T. T. (1947)
Jersey City, N. J. (1981)
Jewell, Jim (1953, 1956)
Joedicke, Jurgen (1963)
Johanneson, Eric (1969)
John, Dorothy (1954)
Johns Hopkins University (1952, 1965, 1967-1971, 1973-1975)
Johnson Art Collection (1926-1927)
Johnson, Buffie (1948)
Johnson, Donald Leslie (1977)
Johnson Gallery, Museum of Modern Art (1984)
Johnson, J. R. (1969)
Johnson, J. Stewart (1968, 1976)
Johnson, James R. (1946-1951, 1953-1954, 1958-1959, 1966, 1978, 1983)
Johnson, Laura (1945)
Johnson, Margaret (1952)
Johnson, Peter 1977, 1979
Johnson, Philip C. (1934, 1945-1967, 1969, 1973, 1975, 1978-1979, 1981-1983, undated) ( -- see also -- : -- Nineteenth Century American Architects -- [with Philip Johnson])
Neutra, Richard (1928, 1940-1941, 1954, 1969, undated)
Neville, Elizabeth (1964)
Neville, Richard G. (1958)
Neville, Harriett Elizabeth (1966)
New American Library (1952)
New Amsterdam Casualty Co. (1948)
New England Antiquities, Society for the Preservation of (1972-1973) ( -- see also -- : Preservation of New England Antiquities, Society for the; Society for the Preservation of New England Antiquities)
New England Architecture, Committee for the Centennial Exhibition of (1957)
New England Quarterly -- (1955)
New Gallery (1963)
New Haven Festival of Arts (1959)
New Haven Preservation Trust (1964, 1966-1969)
New Jersey Historical Society (1962)
New Jersey Society of Architects (1957)
New Liberty (1952)
New London (1976)
New Mexico, University of (1957)
New Watson Hotel (1955)
New York Central Railway (1956)
New York City (1972)
New York City, Art Commission of (1983)
New York City Planning Commission (1972)
New York Graphic Society (1970
New York Herald Tribune -- (1947)
New-York Historical Society (1950-1951, 1961-1962, 1969)
New York State Association of Architects (1949)
New York State, Temporary Commission on the Restoration of the Capitol (1980-1981)
New York, State University of (1952)
New York Times -- (1947-1948, 1957, 1960-1961)
New York University (1945-1949, 1951-1954, 1958, 1960-1961, 1968-1986) ( -- see also -- : Gray Art Gallery; Institute of Fine Arts) New York University Seminar (1977, 1980)
Porter-Phelps-Huntington House, Inc. (1953, 1955-1957)
Porter-Phelps-Huntington Foundation (1962-1964, 1967)
Portnoy, Martin (1986)
Portsmouth Priory (1949)
Posener, Julius (1964-1966, 1968-1969)
Postmaster, Western District, London (1956)
Potter, Brooks ( 1956)
Potter, Inc. (1969)
Powell, Herbert ( 1963)
Powell, Philip (1952)
Powell, Philip and Moya (1954)
Praeger, Inc. (1962-1963, 1967-1971, 1973)
Prairie School Press (1963, 1966, 1968, 1970)
Prakapas, Eugene J. (1974, 1985)
Prats, Joan (1956)
Pratt and Whitney Aircraft (1945)
Praz, Mario (1955-1956)
Prentice-Hall, Inc. (1962)
Pre-Raphaelite Decorative Arts Exhibition (1971)
Preservation League of New York (1981)
Preservation of New England Antiquities, Society for the (1956, 1963, 1966) ( -- see also -- : New England Antiquities, Society for the Preservation of; Society for the Preservation of New England Antiquities)
Preservation Society of Newport Co. [Rhode Island] (1948, 1955) ( -- see also -- : Newport Co. [Rhode Island], Preservation Society of)
Prestel Verlag (1975)
Preston, James (1963)
Preusser, Robert (1957)
Prey, Pierre du (1968-1969)
Preziosi, Donald (1981)
Price, Eric J. (1946)
Price, Paton (1949)
Priest, Allen (undated)
Primex Trading Co. (1950)
Prince, Charlotte (1969)
Princeton University (1945-1947, 1951-1952, 1955, 1957-1958, 1963, 1972, 1974-1978, 1985)
Prior, Harris K. (1947-1949, 1951, 1954-1956, 1962)
Reinhardt, Phyllis A. (1953-1955, 1960-1961, 1967-1968)
Reinhold Books (1957, 1959)
Reinhold Publishing Co. (1954)
Reinink, A. W. (1964, 1966-1967, 1969-1972)
Renaissance Conference (1945)
Renaissance Quarterly -- (1970)
Renaissance Society of America (1954, 1956-1958, 1961)
Renascence (1955)
Rensselaer Polytechnic Institute (1947, 1986)
Research Publications (1970-1971)
Residenz Verlag (1968)
Revista de Occidente Argentinia -- (1949)
Rewald, John (1977)
Rewald, S. (1976)
Rheinisches Museum (1958)
Rheinland Landschaftsverband (1956)
Rhode Island (1968)
Rhode Island Architecture -- (1939, 1968)
Rhode Island School of Design (1949-1950, 1952, 1956, 1982-1983)
Rhoads, William B. (1969)
Ribner, Jonathan (1979)
Rice, Davis and and Daley (1946-1949)
Rice Institute (1958)
Rice, Norman (1966)
Rich, Daniel Catton (1981)
Rich, Frances (1966)
Richards, Brian (1955)
Richards, Charles R. (1928)
Richards, Jim (1950, 1956)
Richards, Jim and Kit (1955)
Richards, John M. (1946, 1947, 1952, 1954, 1965)
Richardson (1956)
Richardson, A. E. (1945, 1954)
Richardson, Douglas (1971-1972, 1974-1976)
Richardson, Douglas Scott (1966)
Richardson, E. P. (Ted) (1953, 1955)
Richardson, H. H. (1974, 1978, 1982)
Richardson, Joseph P. (1973)
Richmond (1947, 1965)
Ricketson, John H. (1963)
Rickey, George W. (1961)
Rider, Fremont (1950)
Rietveld (1963)
Rijksmuseum (1956)
Rindge, Agnes (1930, 1945, 1947) ( -- see also -- : Claflin, Agnes Rindge)
Ringling Museum of Art (1948-1949, 1952)
Riopelle, Chris (1979-1982, 1984)
Ripley, Dillon (1958)
Ritter, John C. (1962)
Riverside, University of California at (1966)
Robb, David M. (1945, 1953, 1959)
Roberts, Abby B. (1941)
Roberts, Laurance (1959)
Robertson, Jacques (1955)
Robertson, Nancy (1959)
Robie House, Committee for the Preservation of the (1962-1965, 1967)
Robinson and Cleaver (1960-1961)
Robinson, Cervin (1962)
Robinson, Franklin W. (1981)
Roche, Kevin (1966, 1974-1975)
Rochester (1967)
Rochester Memorial Art Gallery (1949)
Rochester, Print Club of (1949-1950)
Rochester, University of (1970)
Rockefeller, Mr. and Mrs. David (1967)
Rockefeller, Mr. and Mrs. John D., 3rd (1955)
Rockefeller, Winston (1957)
Rococo Architecture in Southern Germany -- (1967-1968)
Rodman, Selden (1949)
Roe, Albert S. (1961)
Rollins, Clara B. (1950)
Romaine, Lawrence B. (1941, 1946-1953, 1955, 1958, 1961)
Rome (1959)
Roop, Ellen (1967)
Roos, Frank J. (1938, 1947)
Roosevelt University (1957-1958)
Rorimer, James J. (1955)
Roscoe, Field (1952)
Rose, Francis (1947, 1949-1954, 1956, 1964, undated)
Rose, Frederica (1955)
Rose, Laura (1976)
Rosebery, Earl of (1952)
Rosenberg, Arthur M. (1951)
Rosenberg, Eugene (1956)
Rosenberg, George (1976)
Rosenberg, Jim (1954)
Rosenblum, Robert H. (1952-1953, 1956-1969, 1972, 1982)
Rosenthal, Julius (1948)
Rosenwald, Lessing J. (1948)
Rosett, Francis (1957-1958)
Rosever, Kenneth M. (1952)
Ross, Marian Dean (1941, 1947, 1952-1954, 1956, 1960-1962, undated)
Ross, Marvin C. (1957, 1962)
Ross, Robert W. (1925, undated)
Roth, Leland (1970, 1973-1974, 1976, 1978, 1982)
Rothenberg, Jacob (1952)
Rowaan, H. (1963)
Rowe, Barbara C. (1958)
Rowe, Brian and Colin (1952)
Rowe, Colin (1953-1956, 1960-1961, 1964, 1977)
Rowland, Browse and Delbanco (1952)
Rox, Henry (1953, 1945)
Royal Archaeological Institute of Great Britain and Ireland (1955)
Royal Architectural Institute of Canada ( -- see -- : Canada, Royal Architectural Institute of)
Royal Automobile Club (1956)
Royal College of Art (1953)
Royal Institute of British Architects (1936, 1946-1957, 1959, 1962, 1968, 1970, 1975, 1981,1986)
Royal Society of Arts (1950, 1953, 1955-1956, 1959-1962, 1964, 1966-1967, 1969-1970, 1972, 1975-1976, 1978-1980, 1983, 1985-1986)
Royal Vangorcum Ltd. 1965
Rub, Timothy (1978-1982, 1986-1987)
Rubin, Don (1970)
Rubin, Joan Carpenter (1980)
Rudd, J. William (1961, 1963, 1966)
Rudisill, Richard (1964)
Rudolph, Paul (1950, 1952-1954, 1963-1964, undated)
Rueger, Charles (1954)
Rufford Travel (1954-1955)
Ruggie Agency (1949-1950, 1952-1955, 1961)
Rusch, Basil (1955)
Rusk, W. S. (1935)
Ruskin Society of America (1951, 1953)
Russell, A. LeBaron (1947)
Russell, Beverly (1975)
Russell, Christopher A. (1953)
Russell, Gordon (1956)
Russell, Mr. and Mrs. William G. (1954)
Russian Review -- (1955)
Rutgers University (1955, 1972-1973, 1982, 1985)
Rutledge, Anna Wells (1951, 1955, 1957, 1962, 1966)
Ryan Studios (1958)
Ryder, Arthur (1949)
Ryerson and Burnham Libraries, Art Institute of Chicago (1949) ( -- see also -- : Burnham Library; Art Institute of Chicago; Chicago, Art Institute of)
Saarinen, Aline B. (1962)
Saarinen, Eero (1957, 1963-1964)
Sabin Coal Co. (1954-1955)
Sachs, Paul J. (1925-1926, 1928, 1951-1952, 1955)
Saint, Andrew (1982, 1986)
St. George's Gallery Books (1959, 1964-1965, 1968, 1970, 1977-1978)
St. James Press (1978)
St. John's University (1961)
St. Louis, City Art Museum of (1961, 1966)
Salmon and Son (1954)
Salto Liberia (1962)
Saltonstall, Gladys (1928)
Saltonstall, Leverett (1953)
Salzberg Seminar in American Studies (1959)
Salzburg (1953)
Samoset Garage (1946)
Samson, Miles D. (1984)
Samuel, Godfrey (1948, 1952, 1956, 1959)
San Antonio Fine Arts Forum (1958)
Sanborn, Herbert J. (1960)
San Jose State University ( -- see -- : California, San Jose State University)
Smith, Alexander Mackay (1949) ( -- see also -- : Mackay-Smith, Alexander)
Smith and Sons (1953)
Smith, Anna L. (undated)
Smith, Betty (1928-1929)
Smith College (1946-1964, 1966-1973, 1975-1976, 1978, 1981-1982) ( -- see also -- : Department; Kennedy Fund)
Smith College Alumnae Association (1954) ( -- see also -- : Alumnae Association)
Smith, E. Baldwin (1946-1947, 1953)
Smtih, Edith (1928-1929)
Smith, Fred S. (1928)
Smith, Mrs. Frederick (1945)
Smith, G. E. Kidder (1957, 1961, 1963, 1965)
Smith, George Walter Vincent Museum (1961)
Smith, Gertrude D. (1972)
Smith, Hinchman and Grulls Associates, Inc. (1976)
Smith, Kathryn (1976-1980, 1983, 1986)
Smith, Linn (1947)
Smith, Meg (1972, 1974)
Smith, Patricia Anne (1950)
Smith, Peter van der Meulen (1927-1928)
Smith, Robert C. (1950-1952, 1956)
Smith, Sidney (1947)
Smith, Vincent (1971)
Smith, William and Son (1949)
Smithson, Peter (1966)
Smithsonian Associates (1975)
Smithsonian Institution (1967, 1976, 1979)
Smyser, H. M. (1965)
Smyth, Craig Hugh (1951-1952, 1956, 1983)
Snow, Florence (1955)
Snow, Wilbert (1945)
Snowden, Ernest (1927-1928)
Snyder, John (1974)
Soby, James Thrall (1945-1950, 1954-1955, 1957-1958, 1960-1961, 1968, 1977, 1979)
Soby, Nellie (1951-1953)
Societe Editions de France (1958)
Society for the Preservation of Long Island Antiquities ( -- see -- : Long Island Antiquities, Society for the Preservation of)
Society for the Preservation of New England Antiquities (1948, 1972, 1975) ( -- see also -- : New England Antiquities, Society for the Preservation of; Preservation of New England Antiquities, Society for the)
Society of Architectural Historians (1949-1985, 1987)
Society of Architectural Historians of Great Britain (1958-1980, 1983-1986)
Society of Mayflower Descendants ( -- see -- : Mayflower Descendants, Society of)
Solomon, Arthur and Marny (1975)
Solomon, Pringle (1948)
Somerset Co. [N.J.] Park Commission (1970)
Somerwil, J. (1962)
Sommer, Clifford C. (1958)
Sommer, Frank (1970)
Sonne, Fi (1955-1956)
Sonnenberg, Benjamin (1972)
Sorem, Lucia (1961)
Soria, Martin (1958)
Sotheby Parke Bernet, Inc. (1971, 1982)
Southern California, University of (1966, 1968)
Southern Regional Education Board (1966)
Spaeth, John W. (1945-1946)
Spark, Victor (1948, 1971)
Spear, Dorothea (1955)
Speed Art Museum ( -- see -- : Louisville, J. B. Speed Art Museum)
Speed, Herbert (1946)
Speirs, Bruce (1982)
Spence, Basil (1963-1964)
Spence, Eleanor (1954)
Spencer, Brian (1973-1974)
Spencer, Stephen (1956)
Spencer, Walter L. (1975-1976, 1978)
Sperling, Harry G. (1955)
Speyer, Darthea (1952)
Spokes, P. S. (1955)
Sprague, Joan Forrester (1960)
Sprague, Paul (1973, 1980, 1983)
Springarn, J. E. (1938)
Springfield [Mass.] (1980-1981)
Springfield [Mass.] City Planning Department (1971)
Springfield [Mass.] Museum of Fine Arts (1949, 1954)
Springfield [Mass.] Republican (1944-1945)
Springfield [Miss.] Art Museum (1949)
Staatsarchiv (1966)
Stabile, Elizabeth (1963)
Stadt Koln (1957)
Stahl, Frederick A. (Tod) (1969-1970)
Staib, Hermann (1966, 1968-1969, 1974)
Staley, Karl A. (1953)
Stamm, Gunther (1979)
Stamp, Gavin (1978, 1985)
Stanford University (1985)
Stanton, Phoebe B. (1952-1954, 1958, 1965, 1968, 1970)
Staples Press (1950)
Starr, Mrs. Nathan C. (1952)
State Department, U. S. (1955, 1956, 1958) ( -- see also -- : Department of State; United States Department of State)
State Department, U.S. Information Agency (1957)
State Historical Society of Wisconsin ( -- see -- : Wisconsin, State Historical Society of)
Stebbins, Theodore E. (1965-1969, 1972-1973, 1977-1978)
Wright, Frank Lloyd, Home and Studio Foundation (1977, 1984)
Wright, Frank Lloyd, and -- In the Nature of Materials -- (1941)
Wright, John Lloyd (1968)
Wriston, Barbara (1952-1953, 1956, 1960, 1962, 1967)
Wurm, Heinrich (1966)
Wurster, William W. (1943-1944, 1946,-1948, 1950, 1951-1957, 1959, 1961)
Wurster, William W. and Catherine 1945
Wyoming, University of (1975)
Xenakis, Jason (1958)
Yale Review -- (1966-1968, 1970)
Yale University (1947-1960, 1962-1963, 1965-1979, 1982, 1986)
Yardley, Michael (1975-1978)
Yeon, John (1954)
York City Art Gallery (1958)
York Institute of Architectural Study (1957-1959, 1961)
York, University of (1962, 1970)
Yorke, R.F.S. (1952)
Youell, William (1948)
Young, E. A. (1947)
Young, Elaine (1962)
Young, Elizabeth (1961)
Young, Paul E. (1949)
Young, Mr. and Mrs. Wilfred B. (1954-1955)
Youritzin, Glenda Green (1974)
Zacchwatowicz, Jim (1963)
Zador, Anna (1970, 1972)
Zarnecki, George (1953)
Zaroff, Anne T. (1975)
Zawisa, Bernard J. (1952-1953, 1956)
Zenith Corp. (1969-1970)
Zenobi Sarto (1963)
Zerkowitz, A. (1957)
Zevi, Bruno (1952)
Zewicher, Mrs. Victor K. (1950)
Zimmerman Brothers (1963-1966, 1969)
Zimmerman, Mrs. Isadore (1952)
Zodiac Revue -- (1959-1969)
Zorn, Kate (1979)
Zubarec, Michael (1956-1957)
Zwemmer, A. (1946-1948, 1955, 1959)
Collection Restrictions:
The collection is open for research. Use requires an appointment.
Collection 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.
Collection Citation:
Henry-Russell Hitchcock papers, 1919-1987. Archives of American Art, Smithsonian Institution.
Sponsor:
Funding for the processing of this collection was provided by the Terra Foundation for American Art
This series includes a scrapbook of greeting cards to family members illustrated by Clifford and Jim Berryman, but primarily contains letters written by presidents, notable politicians, and other political cartoonists, discussing Clifford Berryman's work.
See Appendix for list of notable correspondents from Series 1.3
Appendix: Notable Correspondents from Series 1.3.:
Adams, Alva B. (Senator, Colorado): 18 Oct 1938, 05 Apr 1941
Akerson, George (Secretary to the President): 10 Jul 1929
Albright, Horace M. (Director, National Park Service): 02 Dec 1932
Alexander, D. (Congressman): undated
Allen, Henry J. (Senator, Kansas): May 13, 1930
Allison, William B. (Senator, Iowa): 03 Jun 1906
Alston, Frank H., Jr. (artist): 22 Jul 1947
Anderson, Clint (Sec. of Agriculture): 13 Sep 1945
Andrews, Marietta (illustrator): undated, 05 Feb 1925 (illustrated letter), 16 Sep 1928 (illustrated letter), Jan 1930
Arnold, Oren (writer): 04 Mar 1944
Ashurst, Henry F. (Senator, Arizona): 11 Feb 1941
Astor, Vincent: undated (letter from C. Berryman), 11 Nov 1932, 12 Nov 1932 (letter from C. Berryman), 14 Nov 1932, 17 Nov 1932, 12 Apr 1933
Auchincloss, James C. (Congressman, New Jersey): 12 Nov 1947
Austin, Warren R. (Senator, Vermont): 24 Oct 1941, 28 Oct 1941, 29 Oct 1941 (letter from Mrs. Austin)
Babcock, J. W. (Congressman, Wisconsin): 12 Jun 1903
Bailey, Josiah William (Senator, North Carolina): 26 Jan 1938, 14 July 1938, 21 Jun 1939, 26 Jun 1939
Baird, G. W. (cartoonist?): 20 Jul 1914?
Baker, James M. (Senator): 05 Aug 1916
Baker, Newton D. (Secretary of War): 10 Mar 1916, 08 Jan 1917, 10 Feb 1920, 27 Mar 1920, 06 Apr 1920
Baldwin, Stanley (Prime Minister): 19 Apr 1929 (letter about him)
Ballinger, Richard A. (Secretary of the Interior): 08 Mar 1909, 23 Sep 1911, 08 Apr 1916
Barclay: undated (illustrated letter)
Barkley, Alben W. (Senator, Kentucky): 19 Feb 1943, 01 Dec 1943
Barrett, John (Director, Pan American Union): 06 Mar 1915
Barrett, Robert ( -- Evening World -- ): 07 Oct 1927
Bartlett, John H. (Asst. Postmaster General and Governor of New Hampshire): 02 Apr 1924, 11 Nov 1927, 30 Jul 1932, 15 Dec 1949
Baruch, Bernard M.: 09 Mar 1938, 16 Sep 1943
Bassford, Wallace (secretary of Speaker's Room, House of Representatives): 12 Dec 1913
Bastedo, P. H. (Rear Admiral): 09 May 1947
Beckham, J. Crepps Wickliffe (Senator, Kentucky): 07 Mar 1916, 29 Mar 1916, 20 Dec 1919
Berger, Victor L. (Congressman, Wisc.): 05 Feb 1924
Beveridge, Albert J. (Senator, Indiana): 21 Feb 1907, 30 Mar 1907, 18 May 1935
Biddle, Francis (Attorney General): 09 Jan 1942, 23 Mar 1942, 20 Apr 1942, 08 May 1942, 25 May 1942, 09 Jun 1942
Bittinger, Charles: 30 Nov 1931, 13 Feb 1938
Blackburn, J. C. S. (Senator): 09 Jan 1906
Bland, Schuyler Otis (Congressman, Va.): 30 Dec 1941
Bliss, Edward Goring: 21 Feb 1936
Bloom, Sol (Congressman, New York): 09 Apr 1928, 26 Apr 1928, 05 May 1931, 19 Feb 1932, 07 May 1932, 09 Mar 1933, 22 Oct 1934, 09 Nov 1934, 21 May 1935, 07 Mar 1936, 26 Mar 1936, 08 Jun 1936, 31 Aug 1936, 15 Dec 1936, 03 Jan 1938, 10 Jun 1940, 18 Jan 1941, 10 Mar 1941
Boardman, Mabel: 14 Apr 1912
Bolton, Frances P. (Congresswoman, Ohio): 05 Mar 1942
Bone, Homer T. (Senator, Washington): 19 Apr 1944
Bone, Scott C. (editor, -- The Washington Herald -- and the -- Post-Intelligencier -- ): 27 Jan 1908, 05 Oct 5 1911
Bone, Scott W. (son of Scott C. Bone): 10 Oct 1932
Borah, William E. (Senator): 03 Oct 1921 (letter about him)
Brayman, Harold (President, National Press Club): 07 Mar 1938, 03 May 1944
Bridges, H. Styles (Senator, N. H.): 28 Feb 1938
Britten, Fred A. (Congressman, Illinois): 25 Dec 1934
Brooke, Frederick (architect): undated, 12 May 1945
Browne, Edward E. (Congressman, Wisc.): 17 Feb 1931
Bruker, John (Governor, Ohio): 21 Feb 1944
Bryan, William Jennings: undated, 09 Dec 1907, 19 Jan 1908, 16 Jan 16 1913, 15 Aug 1914, 24 Feb 1915, 02 Mar 1915 (letter about him), 11 Feb 1917, 02 Apr 1917, 20 Mar 1919, 27 Apr 1920
Buck, Mrs. Solon J.: 08 Mar 1942
Burke, James Francis (Republican National Committee): undated
Burkett, E. J. (Congressman): 21 Jan 1905
Burroughs, Nannie H.: undated
Burton, Theodore E. (Congressman, Ohio): 25 Feb 1927
Burwell, J. Baldwin (Leader Publishing Co.): undated
Butler?, Harold H. (Senator): 10 May 1944
Butler, Hugh (Senator, Nebraska): 03 Apr 1944
Byrd, Curley (President, U. of Maryland): 10 Jun 1944
Byrd, Harry Flood (Senator, Virginia): undated, 10 Nov 1925, 27 Dec 1927 (letter about him), 17 Jun 1934, 23 May 1935, 26 Feb 1936, 25 Mar 1936, 27 Aug 1936, 10 Sep 1936, 08 Dec 1936, 19 May 1937, 07 Mar 1938, 16 Mar 1938, 05 Aug 1938, 06 Feb 1939, 18 Feb 1941, 09 Jun 1941, 16 Jun 1941, 26 Sep 1941, 02 Mar 1942, 09 Oct 1942, 29 Nov 1942, 28 Sep 1944, 28 Mar 1945, 24 May 1948, 25 May 1948, 11 Jun 1948, 07 Apr 1949, 22 Dec 1949, 02 Aug 1949, 19 Sep 1949, 21 Apr 1950
Byrnes, James F. (Senator, South Carolina): 31 Jan 1938, 02 Jan 1939 (letter about him), 08 Jun 1940, Dec 1942, 11 Apr 1944, May 1944
Cable, John L. (Congressman, Ohio): 14 Aug 1922
Calder, William M. (Senator, New York): 16 Feb 1920
Camden, Johnson N. (Senator, Kentucky): 04 Mar 1915
Campbell, L. H. (Major General): 25 Jan 1943
Caniff, Milton (President, National Cartoonists Society): 13 May 1948, 14 Dec 1949
Cannon, J. G. (Speaker of the House): 02 Dec 1910 (letter about him)
Capehart, Charles (editor, -- The Cartoon -- ): 06 Apr 1908 (C. Berryman drawing of Cannon)
Capper, Arthur (Senator, Kansas): 13 Feb 1920, 06 Dec 1935
Carlson, Frank (Congressman, Kansas): 02 Feb 1944
Carnegie, Andrew: 14 May 1911 (letter from C. Berryman)
Caughey, J. M. (cartoonist): 12 Nov 1915
Chamberlain, George E. (Senator, Oregon): 11 Mar 1916
Chamberlain, K. R. (cartoonist): 23 May 1914
Chandler, Albert B. (Senator,Kentucky): 07 Jul 1942, 11 Aug 1942 (letter from his wife), 28 Jun 1943, 30 Mar 1944, 20 Apr 1944, 26 Apr 1945, 17 May 1945
Chapple, Joe Mitchell ( -- National Magazine -- , Boston): 31 Dec 1904
Chiperfield, Burnett M. (Congressman, Illinois): 22 Apr 1916, 12 May 1916, 03 Jul 1929
Choate, H. Lawrence: 09 Feb 1939
Clapper, Raymond: 18 Jan 1939 (letter to Charles Dawes), 27 Jan 1939
Clark, Champ (Speaker of the House): 29 Jun 1906
Clark, P. L. ("Skippy" cartoonist): 25 Nov 1935
Clay, Henry: 22 Apr 1829 (letter to Mark Hardin, Shelbyville Ky), 21 Jun 1843 (letter to a gentleman)
Clements (Governor, Kentucky): 07 Jan 1948
Coffeen, R. A. (cartoonist): 09 Dec 1940
Colby, Bainbridge (Secretary of State): 01 Apr 1920
Cole, Cyrenus (Congressman, Iowa): 01 Feb 1928, 10 Mar 1936
Coleman, Harry ( -- Pontiac Press Gazette -- ): 12 Oct 1914
Collier, William Miller (President, George Washington University): undated, 12 Jan 1921, 22 Mar 1921
Connally, Tom (Senator, Texas): 06 Nov 1943
Coolidge, Calvin: 03 Mar 1927, 01 Aug 1927 (letter about him)
Cooper, Henry Allen (Congressman, Wisconsin): 14 Feb 1907, 24 Feb 1925
Corby, William Stephen: undated calling card, 20 Oct 1916 (2), 14 Feb 1920 (2), 19 Jul 1926, 13 Aug 1932
Cousins, A. G.? (cartoonist?): Dec 1904
Cousins, Robert G. (Congressman): 02 Feb 1907
Craig, Donald Alexander (author): 30 Sep 1924
Crisp, Charles R. (Congressman, Georgia): 03 Oct 1932
Culberson, C. A. (Senator, Texas): 07 Jul 1906
Cummings, Homer S. (Attorney General): 29 Sep 1933 (letter about him), 30 Sep 1933, 21 May 1934, 28 Jun 1934 (letter from his wife), 02 Jul 1934, 22 Oct 1934, 12 Mar 1945
Curran, Edward M. (U.S. Attorney, D.C.): 28 Oct 1946
Cushman, Francis W. (Congressman): 25 Dec 1899, 05 Jan 1904
Dale, Mrs. Thomas H. (Congressman's wife): 27 Apr 1906
Daniel, J. (Senator): 23 Dec 1903 (illustrated letter)
Daniels, Jonathan (son of Josephus Daniels): 15 Mar 1933, 29 Jan 1934, 16 Aug 1941
Daniels, Josephus (Secretary of the Navy): undated calling card (from Mrs. Daniels), 25 Mar 1913, 15 May 1913 (letter about him), 25 Aug 1913 (letter about him), 31 Oct 1913, 26 Oct 1914, 12 Jan 1915, 22 Aug 1916, 08 Sep 1916, 27 Mar 1917, 22 Nov 1917, 27 Nov 1917, 24 Jan 1918, 12 Feb 1920, 29 Mar 1920, 03 Apr 1920, 20 Nov 1920 (3), 11 Jan 1921 (letter about him), 02 Mar 1921, 05 Jun 1926, 05 Apr 1927 (2), 04 Aug 1927, 10 Dec 1928, 15 Mar 1933, 19 May 1934, 11 May 1937, 19 Oct 1937, 18 Nov 1937, 25 Mar 1938, 18 May 1938, 09 Aug 1941
Darling, Jay Norwood "Ding": undated (letter about him), 19 Nov 1934
Davies, Joseph E.: 09 Jun 1944, 16 Jun 1944
Davis, James J. (Sec. of Labor and Senator, Pa.): Feb 9, 1923, 24 Dec 1925, 16 Feb 1931
Davol, Ralph (Cosmos Club): 30 Mar 1920, 06 Apr 1925 (illustrated letter), 06 Apr 1930
Dawes, Charles Gates (Vice President): 19 Jan 1928 (printed invitation), 24 Jan 1939 (letter to Clapper)
Dawley, Mrs. M. Webster (League of Republican Women): 08 Feb 1938
Debs, Eugene: 17 Aug 1912
Delano, Frederic A. (Washington National Monument Society): 03 Feb 1944, 23 Feb 1944
Delano, Victor: 06 May 1941 (on USS WEST VIRGINIA, Pearl Harbor), 25 Mar 1942 (on USS SAN JUAN)
Dern, George H. (Secretary of War): 27 Jan 1935 (printed invitation)
Dewey, Thomas E. (Governor, New York): 10 Oct 1944, 23 Jun 1947 (letter about him), 21 Nov 1947
Dial, Nathaniel B. (Senator, S. C.): 17 Jan 1925
Dickinson, L. J. (Congressman, Iowa): 09 Dec 1926
Dillingham, William P. (Senator): 10 Mar 1904, 08 Mar 1916
Dirksen, Everett M. (Congressman, Ill.): 09 Jun 1942
Donahey, James Harrison ( -- Plain Dealer -- ): 02 Oct 1908, 30 Jan 1927
Doughton, Robert L. (Congressman, N. C.): 10 Jan 1948
Dowling, James J. (Democratic County Committee, N.Y.): 19 Dec 1934
Downing, Robert L.: 19 Dec 1930, 05 Nov 1932
Drewry, P. H. (Congressman, Virginia): 26 Feb 1935, 28 Mar 1935
DuBois, James T. (State Department): undated, 26 Jan 1905, 26 Feb 1905, 06 Mar 1905, 24 Nov 1905, 22 Mar 1907, 18 Jul 1917
Dugal, J. (Congressman): 19 Jan 1908
Durkee, J. Stanley (President, Howard University): 11 May 1922, 24 May 1922, 03 Nov 1924, 24 Nov 1924
Eccles, Marriner S. (Chairman, Federal Reserve System): 03 Oct 1941
Edison, Thomas: 13 Aug 1914 (letter about him)
Edwards, J. H. (Treasury Department): 18 Aug 1905
Elliott, Richard (Asst. Comptroller General, GAO): 01 Dec 1932
Ernst, Richard P. (Senator, Kentucky): 22 Dec 1922, 10 Nov 1925 (2), 15 Mar 1926, 19 Sep 1929, 15 Jun 1929
Estopinal, Albert (Congressman, La.): 21 Mar 1914
Evans, Silliman (Publisher, -- Chicago Sun -- ): 14 Apr 1942
Fall, Albert B. (Secretary of the Interior): 28 Feb 1923, 01 Mar 1923
Farley, James A.: 20 Dec 1932, 03 Jan 1934, 30 Jan 1934 (letter about him), 11 May 1934, 21 May 1934, 13 Sep 1934, 18 Oct 1934, 26 Oct 1934, 04 Dec 1935, 28 Oct 1937, 10 Aug 1940, 16 Jan 1942, 01 Apr 1942, 03 Aug 1942, 13 Oct 1942, 12 Nov 1942, 26 Feb 1943, 11 Mar 1943, 06 Jul 1943, 17 Nov 1943, 29 Nov 1943, 29 Dec 1943, 03 Jan 1944, 27 Jan 1944, 29 Jan 1944, 05 May 1944, 21 Nov 1944
Farnum Jno. (cartoonist): 03 Jun 1908
Faulkner, Robert R. (attorney): 03 Jun 1935
Fawcett, James Waldo ( -- Washington Star -- ): 02 Apr 1939
Fenn, E. Hart (Congressman, Connecticut): 09 May 1929
Fenning, F. A. (Inaugural Committee): 14 Jan 1925
Fess, Simeon D. (Senator, Ohio): 19 Apr 1928 (letter about him), 28 Apr 1934
Finch, Frank J. (cartoonist): 03 Feb 1905, 08 Apr 1910, 06 Jun 1910
Fish, Hamilton, Jr. (Congressman, New York): 19 May 1936, 22 May 1936, 04 Jan 1937
Fishback, Fred L. (Senator, Mass.): 26 Sep 1912
Fisher, Walter L. (Sec. of the Interior): 25 Jan 1912
Fitzgerald, Roy G. (Congressman, Ohio): 23 Feb 1925
Foch, Le Marechal: Jun 1906
Foley, E. H. (Asst. Sec. of the Treasury): 01 Nov 1947
Foraker, Joseph B. (Senator, Ohio): 30 Aug 1905 (letter about him), 03 Sep 1905
Frelinghuysen, J. S. (Senator, New Jersey): 04 Apr 1917 (letter about him)
Galbraith, Alfred ( -- Flint Daily Journal -- ): 02 Jun 1907
Gallinger, Jacob H. (Senator): 02 Feb 1905
Gallivan, James A. (Congressman, Massachusetts): 05 Mar 1923
Gard, Warren (Congressman, Ohio): 31 Mar 1916, 13 Feb 1917
Gardner, A. P. (Congressman, Massachusetts): 09 Apr 1910 (letter about him), 26 Jan 1911, 31 Jan 1913, 28 Jun 1916, 20 Jul 1916
Garfield, James Rudolph (Interior Dept.): 08 Nov 1907
Garner, John Nance (Congressman, Texas): 16 Jan 1930, 15 Mar 1935
Garrison, Lindley M. (Secretary of War): 19 Dec 1914, 25 Dec 1914, 11 Jan 1915, 28 Apr 1915, 30 Aug 1915
Gerry, Peter G. (Senator): 06 May 1941
Gerth, Arthur W. (President, American University): 02 May 1928
Gibson, Charles D. (Division of Pictorial Publicity): 28 Dec 1917
Gibson, Ernest W. (Congressman, Vermont): 19 Feb 1925
Gilbert, Ralph (Congressman, Kentucky): 20 Oct 1921, 07 Jan 1922
Gillett, Frederick H. (Senator, Massachusetts): 10 Feb 1928, 14 Feb 1928
Gillette, Guy M. (Senator, Iowa): 05 Aug 1943
Gittins, Robert H. (Congressman, N. Y.): 01 Aug 1914
Glass, Carter (Secretary of the Treasury): 26 Jun 1903, 20 Jan 1919, 20 Jan 1919, 11 Feb 1920, 02 Dec 1929, 09 Nov 1936, 15 Mar 1937, 05 Apr 1937 (letter about him), 10 Apr 1937, 19 May 1937 (letter about him)
Glover, Charles C. (Inaugural Committee): 09 Dec 1904, 21 Dec 1904, 20 Dec 1911
Godwin, E. ( -- Washington Times -- ): 30 Dec 1918
Goethals, General: undated (letter about him)
Goff, "Roy": Dec 1949
Gore, Albert (Congressman, Tennessee): 25 May 1942
Gorman, Arthur P. (Senator, Maryland): 03 Mar 1898, 28 Jan 1902, 07 Mar 1903, 02 May 1903, 28 Oct 1903 (letter from Mrs. Gorman)
Grant, U.S., III: 15 Mar 1926, 22 Jun 1927, 03 Nov 1927, 20 Jun 1930
Grayson, Cary T. (Inaugural Committee): 18 Feb 1933
Green, Theodore Francis (Senator, R. I.): 17 Oct 1944
[Gregory?], Tom (Attorney General): undated
Grew, Joseph: 09 Apr 1943 (illustrated letter)
Grey, Kenneth? (Dept. of the Treasury): 27 Mar 1945
Grosvenor, Gilbert (National Geographic Society): 21 Mar 1921, 27 Apr 1921, 21 Dec 1921, 15 Nov 1927, 16 Nov 1931, 15 Mar 1935, 11 Nov 1935, 04 Nov 1938, 08 Nov 1944, 23 Dec 1949
Guffey, Joseph F. (Senator, Pennsylvania): 16 Jun 1943, 29 Mar 1944
Halleck, Charles A. (Congressman, Ind.): 02 Jan 1948
Halsey, W. F. (Admiral): 24 Dec 1942
Hamilton, Ernest? ( -- Judge -- magazine): 19 Mar 1913
Hamilton, Norman R. (Congressman, Virginia): 21 Jun 1938 (3), 22 Jun 1938 (2), 02 Jul 1938
Hancock, Clarence E. (Congressman, N. Y.): 19 Apr 1941
Hannegan, Robert E. (Democratic National Committee): 01 Mar 1945
Harding, Warren G.: 06 Jan 1917, 11 May 1921 (printed invitation)
Harriman, William Averill: 03 Jan 1939
Harris, William J. (Senator, Georgia): 01 Nov 1913, 11 Feb 1920, 06 Apr 1920, 18 May 1920, 12 Dec 1922, 12 Jan 1923
Harrison, William Henry: 13 Apr 1936
Harvey, George (US Ambassador to England): 15 Oct 1914
Hatch, Carl N. (Senator, New Mexico): 06 May 1937
Hawley, Willis C. (Congressman, Oregon): 15 Mar 1929, 25 Mar 1930
Hay, John (State Department): 31 Oct 1904, 02 Nov 1904
Hays, Arthur: 27 Feb 1912
Hays, Will H. (Postmaster General and President of the Motion Picture Producers & Distributors of America): 14 Jun 1921 (letter about him), 27 Jan 1922, 28 Feb 1922, 31 Aug 1922, 20 Dec 1922, 03 Mar 1937
Heinl, Robert D.: 05 Feb 1912, 20 Mar 1913, 28 Jan 1915, 29 Jun 1920, 04 May 1938
Hicks, Frederick C. (Congressman, New York): 19 Feb 1922, 01 Dec 1922, Nov 1923
Hildreth, Melvin D. (Inaugural Committee): 28 Dec 1948
Hilles, Charles D.: 23 Jul 1935
Hitchcock, Ethan A. (Secretary of the Interior): 28 Jan 1908, 07 Mar 1916?
Hitchcock, (Senator): undated, 10 Sep 1930 (letter about him)
Hodges, John G.: undated
Holt, Rush D. (Senator, West Virginia): 23 May 1935, 22 Nov 1937, 04 Aug 1940, 30 Aug 1940
Hoover, Herbert: 03 Jan 1923 (letter from Hoover's secretary, Richard S. Emmet), 16 Aug 1949
Hoover, J. (John) Edgar: 29 Aug 1933, 20 Oct 1934, 29 Oct 1934, 23 Mar 1936, 26 Mar 1936, 01 Oct 1936, 14 Apr 1937, 03 Feb 1942, 05 Feb 1942, 01 Jul 1942, 15 Jul 1942, 02 May 1944, 21 Jun 1949, 08 Jul 1949
Hoover, Lou Henry: undated
Hopkins, Harry L.: 10 Apr 1935, 24 Mar 1942
Houston, David F. (Sec Treas): 12 Feb 1920
Howard E. P. (N.Y. Press): 03 Apr 1927, 26 Mar 1927, 15 Apr 1927, 23 Jan 1928
Hubbard, Kin (cartoonist, -- Indianapolis News -- ): 10 Feb 1913, 15 Feb 1913, 31 Jul 1914
Hughes, Charles Evans (Secretary of State): 15 Apr 1921 (printed invitation)
Hughes, R. E. (La. Purchase Exposition): 15 Mar 1904
Humphrey, William E. (Federal Trade Commission): undated (illustrated letter), 20 Jan 1933
Hutchison, George W. (National Geographic Society): 09 Dec 1935, 01 Apr 1937
Ickes, Harold L. (Secretary of the Interior): 09 Mar 1935, 08 Nov 1935, 20 May 1936, 29 Nov 1938, 11 Dec 1939, 05 Jun 1941, 09 Jun 1941, 13 Jun 1941, 17 Jun 1941 (letter from Mrs. Ickes), 13 Feb 1942, 27 Apr 1942, 04 May 1942, 15 Jun 1943, 21 Jun 1943, 05 May 1944, 15 Dec 1949
Ireland, William A. ( -- Columbus Dispatch -- ): 21 Mar 1913, 16 Mar 1917 (letter of introduction for Will Rogers), 01 Mar 1926
Jackson, Robert H. (Attorney General): 08 Feb 1938, 05 Dec 1938, 05 Dec 1940
James, Ollie M. (Congressman?, Kentucky): 20 Jan 1910
Johnson, Albert (Congressman, Washington): 24 Nov 1913, 20 Feb 1915, 02 Jun 1926, 18 Apr 1929, 31 Mar 1932
Johnson, Andrew: 19 Aug 1861 (letter to A. M. Coffin not in Johnson's hand)
Johnson, Herbert (art editor, -- Saturday Evening Post -- ): 09 Sep 1913, 16 Sep 1913, 23 Feb 1928, 11 May 1934
Johnson, Herschel V. (US Representative to UN): 12 Sep 1937, 22 Oct 1947
Johnson, Hiram W. (Senator, California): 11 Feb 1920, 01 Nov 1940
Johnson, Nelson T. (Asst. Sec. of State): 21 Dec 1928
Johnson, Philander Chase: 03 Jan 1908
Johnston, John A. (General): 05 Apr 1919
Jones, E. Lester (US Coast & Geodetic Survey): 10 Mar 1920
Jones, Jesse H. (Secretary of Commerce): 24 Dec 1941, 29 May 1942, 13 Oct 1943, 04 Dec 1943, 02 May 1944
Jones, Marvin (Congressman, Texas): 24 Feb 1936
Jones, Wesley L. (Senator): 07 May 1920, 18 Feb 1925
Kahn, Julius (Congressman, California): 17 Mar 1920, 13 Apr 1920
Kauffmann, Rudolph Max ( -- Washington Star -- ): 05 Oct 1920, 16 Apr 1947, 12 May 1947
Kearns, (Senator): undated
Keefe, Frank B. (Congressman, Wisconsin): 29 Jul 1947
Kelly, Clyde (Congressman, Pennsylvania): 14 Feb 1928
Kelly, Hugh A. (Governor, New Jersey): 14 May 1938
Kelly, J. (editor, -- Chicago Tribune -- ): 02 Jun 1906
Kendrick, John B. (Governor, Wyoming): 30 Sep 1916 (letter about him)
Kennedy, Joseph P. (Chairman, US Maritime Commission): 24 Sep 1937
Kenyon, William S. (Senator, Iowa): 29 Mar 1916, 27 Sep 1916
Keyes, Frances Parkinson: 18 Jul 1921
Keyes, Henry W. (Senator, New Hampshire): 25 Feb 1925
King, Ernest J. (Admiral): 24 Nov 1942, 06 Nov 1944
Kitchin, Claude (Congressman): 06 Mar 1916, 31 Mar 1916
Knutson, Harold, (Congressman, Minnesota): 04 Mar 1948
LaFollette, Robert M., Jr. (Senator, Wisconsin): 03 Jul 1929, 09 Mar 1931 (letter about him)
La Gorce, John Oliver (National Geographic Society): undated, 27 Feb 1912, 18 Jun 1943, 02 May 1944, 31 May 1949
Land, E. S. (Chairman, US Maritime Commission): 10 Mar 1941
Land, George A. (Congressman): 03 Mar 1904
Landis, C. B. (Congressman, Indiana): undated, 11 Nov 1904
Landon, Alf M. (Governor, Kansas): 30 Oct 1935, 14 Jan 1936, 24 Mar 1936, 08 Aug 1936, 26 Dec 1936, 02 Feb 1937, 27 Feb 1937, 13 Oct 1943, 16 May 1944, 20 Nov 1944, 01 Apr 1948
Lane, Franklin K. (Secretary of the Interior): undated, 15 Mar 1913, 18 Mar 1913, 31 Dec 1913, 06 Mar 1916, 13 Mar 1916, 08 Jan 1917, 21 Dec 1918, 11 Feb 1920, 13 Feb 1918, 12 Mar 1918, 19 Mar 1918, 22 Mar 1920
Lansburgh, Henry: 30 Dec 1915
Lansburgh, Mark (Lansburgh & Bro.): 16 Apr 1931, 05 Nov 1932
Lansing, Robert (Secretary of State): 28 Mar 1916, 25 Jan 1917, 08 Feb 1918, 24 Feb 1920, 29 Apr 1924
Lauder, Harry: undated
Lewis, B. J. ( -- Knickerbocker News -- ): 13 Mar 1941
Lewis, Fulton (WOL Radio): 17 Aug 1938
Lewis, James Hamilton, (Senator, Illinois): 30 Mar 1916, 15 Jan 1919, 26 Feb 1919, 07 Feb 1930, 16 Feb 1933, 13 May 1937
Lewis, John L.: 17 Apr 1937
Lewis, William Mather (Pres., George Washington U. and Pres., Lafayette College): 19 Sep 1924, 11 Oct 1929, 09 Dec 1931 (letter about him), 24 Mar 1942, 31 Mar 1942, 07 May 1944
Lindsay, R. C. (British Embassy): 26 May 1939
Lineberger, Walter F. (Congressman, Ca.): 01 Jun 1926
Lobeck, C. O. (Congressman, Nebraska): 11 Mar 1916, 01 Apr 1916
Locke, M. E. (Brigadier General): 24 May 1941
Lodge, Henry Cabot (Senator, Massachusetts): 18 Feb 1907, 22 Jul 1910, 22 Jul 1942
Lohr, Lenox (NBC): 29 June 1938, 29 Jul 1938
Long, B. (Asst. Secretary of State): 11 May 1942
Loring, Paule: undated, 13 Oct 1936 (illustrated letter)
Lowden, Frank O. (Governor, Illinois): 26 Jan 1920, 14 Feb 1920
Ludlow, Louis (Pioneer Book Co.): 14 Feb 1925, 25 Dec 1926, 20 Nov 1941, 20 Dec 1941
Luther, Dr. Hans (German Ambassador): undated
MacVeagh, Franklin (Sec. of the Treasury): 18 May 1911
Mahony, Felix: undated (illustrated letter)
Maloney, Francis (Senator, Connecticut); 11 Sep 1941, 22 Sep 1941, 06 Jan 1943, 02 May 1944
Mann, James R. (Congressman, Illinois): Oct 28, 1913, 07 Dec 1918, 01 Mar 1921
Marshall, George Catlett (General): 13 Jun 1940, 01 Apr 1944 (letter from his wife)
Martin, Joseph W., Jr. (Congressman, Massachusetts): 05 Jan 1942 (letter about him), 09 Mar 1942, 17 Apr 1943, 05 May 1944
Martin, Thomas S. (Senator): 07 Feb 1912
Marvin, Cloyd H. (Pres., George Washington U.): 06 Apr 1944
Maxwell, G. T. (cartoonist?): 14 Jul 1914
McAdams, Clark (President, St. Louis Artists' Guild): 06 Jan 1914, 20 Jan 1914
McAdoo, William G. (Secretary of the Treasury): 06 Jun 1914, 11 Jan 1914, 15 Feb 1917, 02 Mar 1917 (letter about him), 03 Sep 1918, 21 Nov 1922, 09 Aug 1925
McCarran, Patrick (Senator, Nevada): 23 May 1941
McClellan, George S.: 14 Feb 1938
McClure, Samuel G. (editor, -- Ohio State Journal -- ): 23 Jul 1903
McCormack, John W. (Congressman, Massachusetts): 06 Aug 1944
McCumber (Senator, North Dakota): 29 Oct 1919
McCutcheon, John T. ( -- Chicago Tribune -- ): 02 Dec 1907, 04 Apr 1913, 30 Dec 1913
McDonald, C. P. ( -- Chicago Tribune -- ): 19 Aug 1909
McDonald, Eugene F. (President, Zenith Radio Corp.): 20 Jan 1940 (letter to R. D. Heinl re FDR), 13 Nov 1939
McDuffie, John (Congressman, Alabama): 16 Apr 1934
McKellar, Kenneth (Senator, Tennessee): 19 Mar 1942, 31 Mar 1944
McKelway, Ben M. (ed., -- Washington Star -- ): 20 Oct 1947
McKenna, Joseph (Supreme Court Justice): 27 Feb 1923
McKinley, William B. (Senator, Illinois): undated, 06 Feb 1913, 03 Mar 1913, 04 Aug 1920
McLean, Edward B. (Inaugural Committee): 23 Dec 1920
McNair, Lesley James (General): 19 Jun 1944, 19 Jun 1944 (letter from his wife)
McReynolds, James C. (Supreme Court Justice): 11 Feb 1920, 09 Feb 1937 (letter from Mrs.McReynolds)
Mellon, Andrew (Secretary of the Treasury): 13 Apr 1925 (letter about him)
Meredith, Edwin T. (Sec. of Agriculture): 13 Feb 1920
Merrick, Frank L. (Louisiana Purchase Exposition): 18 Aug 1903, 20 Aug 1927
Meyer, George von L. (Sec. of the Navy): 23 Jan 1911
Meyers, Eugene ( -- Washington Post -- ): 14 Jun 1938, 27 Feb 1941 (printed invitation), 11 May 1944, 29 Jul 1949
Michelson, Charles (Democratic National Committee): 16 Oct 1935 (2), 21 Sep 1936, 29 Sep 1936
Millard, Charles D. (Congressman, N. Y.): 21 Feb 1935
Miller, James M. (Congressman): 17 Mar 1909 (letter from Mrs. Miller)
Mills, Ogden L. (Undersecretary of the Treasury): 22 Apr 1931
Minnigerode, C. Powell (Dir., Corcoran Gallery of Art): 27 Dec 1918 (2), 18 Jun 1943 (illustrated letter)
Minor, Benjamin S. (Inaugural Committee): 15 Jan 1913
Mitchell, Mrs. William Dewitt: 02 Mar 1931
Mondell, Frank W. (Congressman, Wyoming): 08 Apr 1920
Montgomery, James Shera (Chaplain, House of Representatives): 06 Aug 1918, 19 Jul 1919, 14 Jul 1945
Moore, J. Hampton (Congressman, Pa. and Mayor of Philadelphia): 17 Mar 1905, 28 May 1908, 29 Dec 1909, 29 Mar 1910, 01 Apr 1910, 04 Apr 1910, 07 Apr 1910, 27 Apr 1911, 27 Jan 1914, 23 Feb 1914, 08 Feb 1918, 14 Feb 1923, 09 Mar 1923, 23 Oct 1923, 05 Mar 1925, 31 Mar 1925, 15 Apr 1925 (2), 28 Jul 1925, 17 Oct 1925
Morgenthau, Henry, Jr. (Secretary of the Treasury): 05 Mar 1936, 10 Dec 1936, 23 Apr 1937, 12 Dec 1940, 18 Mar 1941, 22 Apr 1941, 09 May 1941, 03 Jul 1941
Moses, George H. (Senator, N. H.): 19 Jan 1922, 25 Jul 1923, 10 Feb 1927, 15 Dec 1927, 17 Dec 1927, 16 Jan 1929, 15 Aug 1929 (letter about him)
Murdock, Victor (Congressman, Kansas): undated (2), 01 Mar 1915, 18 Oct 1940
Murphy, Francis P. (Governor, N. H.): 27 Jan 1938 (2)
Murphy, J. E. ( -- Oregon Journal -- ): 14 Sep 1913
Murphy, William C. ( -- Philadelphia Inquirer -- ): 12 May 1941
Neely, Matthew M. (Governor, W. V.): 16 Jan 1941
New, Harry S. (Postmaster General): 30 Jul 1924, 10 Jan 1927
Newcome, W. A. (Ambassador to Italy): 13 Feb 1913
Nimitz, Chester W. (Admiral): 28 Nov 1942 (letter from his daughter Catherine), 15 Mar 1944
North, James (cartoonist?): 14 May 1921, 16 May 1921
Norton, Mary T. (Congresswoman, New Jersey): 09 Aug 1937, 13 Aug 1937, 06 Dec 1937, 30 Jun 1942
Noyes, Newbold: 13 Jan 1927 (letter from Mrs. Clarence Williams)
Noyes, Theodore W.: undated (3), 01 Jul 1918, 13 Mar 1920, 08 Jul 1929, 23 Apr 1930, 27 Feb 1934
O'Connor, John H. (Congressman, New York): 05 Jan 1937
Oliver, W. B. (Congressman, Alabama): 16 Feb 1924
Olney, Richard (Congressman, Mass.): 01 Apr 1920
O'Neal, Sam (Pres., National Press Club): 22 Jun 1944
Osborn, F. H. (Brigadier General): 16 Jan 1942
Ourand, Chas. H. (Isthmian Canal Commission): 20 Mar 1913
Owen, Ruth Bryan (Congresswoman, Florida): 09 Nov 1932
Palmer, A. Mitchell (Attorney General): 12 Feb 1920, 01 Apr 1920
Parsons, R. C. (editor, -- Cleveland Leader -- ): 04 Mar 1898
Patrick, Geo. H.: 01 Jun 1906 (re McClellan statue), 07 Jun 1906
Peaslee, Horace W. (architect): 25 Mar 1941
Penrose, Boies (Senator, Pennsylvania): 15 Jun 1906
Pepper, Claude (Senator, Florida): 13 Mar 1942, 03 Nov 1943, 17 Apr 1945
Perkins, Francis (Secretary of Labor): 24 Jul 1942
Pershing, John J. (General): 28 May 1945 (autographed card)
Phelan, James D. (Senator, California): 28 Jun 1918, 05 Jun 1920
Phipps, Lawrence C. (Senator, Colorado): 07 May 1920, 03 Mar 1923
Pike, Albert (Department of the Interior): undated
Poindexter, Miles (Senator, Washington): 13 Feb 1920
Polk, Frank L. (Undersecretary of State): 25 Mar 1920
Pomerene, Atlee (Senator, Ohio): 01 Jun 1911 (letter from Mrs. Pomerene), 20 Feb 1920 (letter from Mrs. Pomerene), 01 Mar 1920 (letter from Mrs. Pomerene), 08 May 1920
Porter, Laura (League of Women Voters): 28 Dec 1930
Pou, Edw. W. (Congressman, North Carolina): 30 Sep 1904, 07 Oct 1904, 10 Oct 1904, 17 Oct 1904
Powers, Samuel Leland (Congressman, Massachusetts): 17 Feb 1905, 30 Dec 1925
Proctor, Redfield (Senator): 21 Jun 1906
Radcliffe, George L. (Senator, Maryland): 15 Sep 1938
Rainey, Henry T. (Congressman, Illinois): 07 Mar 1916
Ralston, Samuel M. (Senator, Indiana): 30 May 1924
Ramspeck, Robert (Congressman, Georgia): 28 Nov 1941
Rankin, J. E. (Congressman, Mississippi): 14 Feb 1942
Rathbun, Richard (Asst. Secretary of Smithsonian): 11 Apr 1912, 07 Dec 1915
Rayburn, Sam: 24 Mar 1944
Reams, Frank (White House staff): 10 Jan 1929
Redfield, William C. (Secretary of Commerce): 31 Aug 1912, 07 Nov 1913, 07 Apr 1915, 07 Mar 1916
Reed, Daniel (Congressman, New York): Apr 28, 1920
Reed, Stanley F. (Supreme Court Justice): 13 Mar 1948
Reed, Stuart F. (Congressman, W. V.): 27 Mar 1922
Reid, Albert T. (American Artists Professional League): 02 May 1944
Rhodes, John D. (Senator): undated, 01 Nov 1943
Ritchie, Albert C. (Governor, Maryland): 15 Nov 1923 (2), 14 May 1924, 23 Dec 1925, 28 Dec 1926, 09 Jan 1927, 14 Jan 1927, 10 Feb 1927, 20 Jan 1931, 07 Aug 1931, 30 Jan 1936
Robertson, David A. (President, Goucher College): 15 Dec 1939 (letter from Anne Robertson), 19 Apr 1932, 18 Dec 1942, 14 Aug 1943
Robinson, Boardman ( -- New York Tribune -- ): 21 Mar 1913, 02 Jun 1913
Robinson, Joe T. (Senator, Arkansas): 10 Mar 1916, 29 Nov 1921, 25 Apr 1936
Rodman, Hugh (Admiral): 10 Nov 1937
Rogers, Edith Nourse (Congresswoman, Massachusetts): 15 Feb 1937, 16 Feb 1937
Rogers, W. A.: 19 Mar 1925, 10 Apr 1925
Rogers, Will: 16 Mar 1917 (letter of introduction from Bill Ireland), 19 Aug 1927 (invitation to Press Club dinner in his honor)
Roosevelt, Franklin D.: 26 Apr 1935 (letter about him), 20 Jan 1940 (letter about him), 08 Jul 1940 (photograph of letter)
Roosevelt, Theodore: 29 Dec 1902, 09 Jan 1912
Root, Elihu (Secretary of State): 14 Dec 1905
Roper, Daniel C. (Secretary of Commerce): undated, 18 Aug 1913, 16 Sep 1932, 15 Aug 1933, 07 Sep 1933, 11 Nov 1933, 14 Aug 1934, 10 Dec 1934, 18 May 1936, 16 Nov 1937, 05 Aug 1938
Ross, Nellie Tayloe (Democratic National Committee): 10 Dec 1932
Roteler, J. Allen: 23 Feb 1936 (letter re Andrew Mellon and the Corcoran Gallery)
Russell, K. L. (cartoonist?): 11 Jun 1906 (illustrated letter)
Russell, Richard (Senator and Governor of Florida): 29 Mar 1944, 22 Mar 1949
Sabath, A. J. (Congressman, Illinois): 24 Feb 1941, 19 Jan 1945
Sackett, Frederic M. (Senator, Kentucky): 24 Oct 1925
Sanders, Everett (Congressman, Indiana): 19 Feb 1925, 02 Jul 1932
Saulsbury, Willard (Senator, Delaware): 21 Oct 1918 (letter to Col. E. A. Halsey)
Scott, Hugh D., Jr. (Congressman, Pa.): 10 Oct 1949
Seger, George N. (Congressman, N. J.): 13 Jan 1925
Seton, Grace Thompson (National League of American Pen Women): 12 Mar 1927, 12 Apr 1927, 11 May 1927
Shaw, Albert P.: 08 Nov 1901, 08 Nov 1926, 09 Nov 1926, 09 Jan 1933 (letter from C. Berryman)
Shaw, Leslie M.: 11 Oct 1905 (printed invitation)
Sheppard, Morris (Senator, Texas): 08 May 1920, 10 Oct 1924, 15 Nov 1924, 05 Sep 1933, 31 Dec 1937, 13 Oct 1938, 08 Nov 1938, 10 Aug 1940, 19 Sep 1940
Sherman, Lawrence Y. (Senator, Illinois): 08 Feb 1918
Shih, Hu (Chinese Embassy): 07 Dec 1939, 27 Nov 1941
Shoemaker, Vaughn (cartoonist, -- Chicago Daily News -- ): 29 Mar 1945
Shoppell, R. W. ( -- National Tribune -- ): 02 Dec 1904
Slemp, C. B. (Congressman, Virginia): 31 Aug 1914, 10 Mar 1916
Smith, Alfred (Governor, New York): 07 May 1924
Smith, John Walter (Senator, Maryland): 11 Mar 1916
Smoot, Reed (Senator): 29 Jun 1906, 07 May 1920
Smoot, William (Governor, Pennsylvania): 13 Jan 1922
Snell, Bertrand H. (Congressman): 31 May 1929
Snow, William J. (Major General): 06 Jan 1919, 14 Jan 1921
Snyder, John W. (Sec. of the Treasury): 23 Jun 1947
Somerville, Harry P. (The Willard): 01 Apr 1936, 09 Jul 1936, 10 Apr 1942
Spooner, John C. (Senator, Wisconsin): 07 Mar 1907
Stand, Bert (Democratic County Committee): 02 Jun 1936
Stanley, Augustus O. (Senator, Kentucky): 20 Feb 1907, 25 Mar 1920, 13 Aug 1921, 19 Aug 1921, 09 Nov 1935
Stettinius, Edward R. (Secretary of State): 15 Sep 1944, 26 Oct 1944, 13 Mar 1945, 29 Mar 1945
Stimson, Henry L. (Sec. of State and Sec. of War): 06 Feb 1912, 21 Dec 1932, 29 Apr 1943
Stone, Harlan F. (Supreme Court Justice); 02 May 1944
Strick (National Press Club): undated
Sulzer, William (candidate for Governor): 21 Jul 1914 (3), 21 Jul 1914 (letter from Mrs. Sulzer)
Suter, John Wallace (Dean, Washington Cathedral): 13 Feb 1945, 12 Mar 1945
Sutherland, Howard (Senator): 10 Feb 1920, 07 May 1920
Swanson, Claude A. (Senator, Virginia): 18 Aug 1910, 15 Oct 1919
Swing, Phil D. (Congressman, California): 20 Dec 1932
Sylvester, Arthur ( -- Newark Evening News -- ): 23 Jun 1947
Sylvester, Richard (Inaugural Committee): 31 Dec 1904
Taft, William Howard: 10 May 1907, 30 Jun 1908, 18 Mar 1925 (letter about him)
Taliaferro, Sidney F. (DC Commissioner): 13 Apr 1927
Tharin, Charles E. (White House staff): 14 Jun 1905
Thomas, Elmer (Senator, Oklahoma): 02 Jul 1936
Thompson, Charles Willis ( -- New York Times -- ): 13 Mar 1905
Thornton, J. R. (Senator): 16 Dec 1910, 10 Dec 1912, 12 Dec 1912, 22 Nov 1913, 18 Mar 1914, 21 Mar 1914, 11 Feb 1915, 15 Mar 1915, 01 Jul 1916
Tilson, John Q. (Congressman, Conn.): 18 Apr 1929
Tobey, Charles W. (Senator, N. H.): 12 Jan 1948
Tony, F. A. ( -- Strand -- magazine): 06 Nov 1914
Towner, H. M. (Governor, Puerto Rico): 14 Jul 1924, 15 Apr 1925
Treadway, Allen T. (Congressman, Mass.): 25 May 1935
Trimble, South (Congressman): 24 Nov 1915, 11 Mar 1938
Trinkle, E. Lee (Governor, Virginia): 04 Feb 1925, 02 Mar 1925, 22 Jun 1925, 08 Jan 1926
Truesdell, George: 08 Jun 1906 (re McClellan statue)
Truman, Bess: 31 May 1949
Truman, Harry S: 07 Jun 1945 (copy of letter to Col. Johnson), 29 Mar 1946
Tydings, Millard E. (Senator, Maryland): 10 May 1935, 14 May 1935, 10 Jun 1938, 17 Jun 1938, 09 Sep 1938, 20 Sep 1938, 07 Mar 1944, 01 May 1944, 09 May 1944
Underwood, Oscar W. (Congressman, Alabama): 26 Feb 1912, 10 Mar 1916, 06 Jan 1917, 11 Feb 1920
Vincent, B. M. (Congressman, Kentucky): 07 Sep 1940 (letter about him)
Vinson, Carl (Congressman, Georgia): 09 Jun 1920
Wadsworth, James W. (Congressman, N. Y.): 13 Feb 1941
Walker, Frank C. (Postmaster General): 26 Nov 1941, 05 Nov 1943, 06 Jul 1943
Wallace, Henry A. (Secretary of Agriculture): undated (2), one illustrated), 01 Feb 1937, 06 Dec 1937
Ward, H. S. (Congressman, North Carolina): undated
Warner, V. (Congressman): 14 Jan 1905
Warren, Francis E. (Senator): 10 May 1920, 15 Oct 1924, 18 Oct 1924 (letter about him), 24 Nov 1924, 17 Feb 1925
Warren, Lindsay C. (Congressman, North Carolina): 11 Mar 1935, 13 Mar 1935
Webster, Harold Tucker: 17 May 1918, 01 Jul 1918, 17 Jul 1918, 29 Aug 1918 (2), 09 Oct 1918, 06 Nov 1918
Westerman ( -- Ohio State Journal -- ): undated
Wetmore, A. (Smithsonian Institution): 26 Jul 1944
Wheeler, Burton K. (Senator, Montana): undated (letter from Mrs. Wheeler), 27 Jan 1937, 05 Aug 1941
White, Edward D. (Supreme Court Justice): 06 Feb 1917
Wickard, Claude R. (Secretary of Agriculture): 30 Jan 1942, 11 Feb 1942, 16 Apr 1942
Wickersham, George W.: 23 Dec 1930, 17 Dec 1934
Wile, Frederic William: 12 May 1924 (letter of introduction for William Schofield), 15 Nov 1928
Williams, John Sharp (Senator): 14 May 1914
Willis, Frank B. (Senator, Ohio): 13 Feb 1928
Willkie, Wendell L.: 02 May 1944
Wilson, Charles R. (candidate for Mayor, Huntington West Virginia): 21 Mar 1928, 14 May 1932
Wilson, Edith Bolling: 26 Mar 1916, 10 Feb 1917
Wilson, James (Secretary of Agriculture): 30 Jan 1909
Wilson, Lyle C. (United Press Assocs.): 29 Mar 1945
Wilson, Woodrow: 04 Dec 1916
Winslow, Samuel E. (Congressman, Massachusetts): 13 Feb 1920, 20 Feb 1925
Wood, Edwin O. (Democratic National Committee): 09 Dec 1911 (2), 24 Jul 1914, 10 Sep 1914
Wood, Will R. (Congressman, Indiana): 20 Jul 1916, 03 Mar 1925
Woodin, William H. (Sec. of the Treasury): 07 Jun 1933
Woodward, Donald (Woodward & Lothrop department store): 17 Jan 1921
Work, Hubert (Secretary of the Interior): 31 Dec 1926, 12 Jan 1927, 23 Jun 1928
Works?, John D. (Senator): 29 Mar 1916
Young, George M. (Congressman, N. D.): 07 Oct 1925
Zears, Guy (Congressman): 28 Dec 1940
Zihlman, Frederick N. (Congressman, Md.): 10 Feb 1927
Zimmerman, Eugene ZIM"; (cartoonist): 02 Jul 1929 (letter about him from Freeman H. Hubbard), 05 Jul 1929 (letter about ZIM from C.Berryman)
Collection Restrictions:
The collection is open for research. Patrons must use microfilm copy.
Collection 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.
Collection Citation:
Berryman family papers, 1829-1984, bulk 1882-1961. Archives of American Art, Smithsonian Institution.
United States of America -- Massachusetts -- Essex -- Beverly
Scope and Contents:
The folder includes worksheets, photocopies of articles, and historic information.
General:
Named after a slave who planted a flower garden on this rock ledge long before the town formerly known as Prides Crossing became popular for vacation homes for Bostonians, this property with its shingle style house was built in the 1880's with large windows facing the ocean view. However, the first owner did not install a garden. The second owner built a 3,400 square foot formal garden away from the house, walled with native stone and hidden from view on the four acre property. Comprised of a rectangle and a circle, the geometrically organized space was on two levels connected by stairs. In the 20th century the lower circular garden was shaded by a hemlock grove and featured a central pond with Henri Crenier's boy and turtle fountain sculpture. A flower border with anemones, foxgloves, lupines, gas plants, bugbane, iris and heliotrope was planted between the rough stone walls and patterned path of Majorcan pebbles that was installed, circa 1920. The rectangular upper garden had a wall fountain and tea house at one end with boxwood edged beds of roses, phlox, peonies and foxgloves with a heliotrope standard in the center. English ivy and climbing hydrangeas grew over the walls.
By 2012 when the most recent restoration of the garden was begun the rose and perennial beds were long gone, having been shaded out and replaced by lawn by an intervening owner. Shade loving perennials including astilbe, foxglove, lupine, and heliotrope were planted around the perimeter of that lawn. The lawn in the lower circular garden, now in full sun, was edged with pink dianthus and catmint. Korean dogwood and boxwood were planted on the rise between the two gardens, climbing roses were planted to climb the walls, and clematis was planted to climb the new arches over the gates. This restoration kept the hardscape walls, wall fountain, built-in bench and belvedere (tea house) and was completed in 2014.
Persons associated with the garden are General Charles Greeley Loring, Jr. (1828-1902) (former owner 1881-1902); Quincy Adams Shaw (former owner, 1902-1960); Sarah Pemberton Shaw (former owner, 1902-1945); Lydia Eliot Codman Shaw (former owner, 1947-1966); Samuel Eliot Codman (former owner, 1966-2008); William Ralph Emerson (1833-1917) (architect, 1881-1883); Arthur Little (1852-1925) & Herbert W.C. Browne (1860-1949) (architects of additions, 1903-1905); Henri Crenier (1873-1948) (sculptor, 1910); Laura Gibson (landscape architect, 2012- ).
Related Materials:
Pompey's Garden related holdings consist of 2 folders (1 glass lantern slide, 8 digital images, 1 print)
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.
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Sponsor:
A project to describe images in this finding aid received Federal support from the Smithsonian Collections Care Initiative, administered by the National Collections Program.
Capitoline Garden, The, Cobb House Condominium (Boston, Massachusetts)
United States of America -- Massachusetts -- Suffolk County -- Boston
Scope and Contents:
The folder includes worksheets, site plans, copies of articles about the garden from the 1920s and 1930s, and other information.
General:
Located on Beacon Hill, this garden is a well-preserved vestige of the post-1900 movement to convert the service areas of 19th-century townhouses into gardens. The garden was originally designed in 1928 by Harvard landscape design graduate Robert Nathan Cram to lie behind two adjoining Joy Street houses (ca. 1810) that he owned. The Depression intervened, however; Cram, financially ruined, died a suicide in 1930 and subsequent owners made many changes. Finally, in 1984 the property was converted to condominium apartments. The condominium association has imaginatively planted and carefully maintained its unique little courtyard. Remarkably, the outlines of Cram's original design are still in place, with several features intact: a chin-deep "plunging pool" fed by a dolphin-head fountain and a pergola supported by twisted columns.
Persons associated with the garden include Robert Nathan Cram (landscape architect, 1928-30) and James Hicks Stone (architect, 1928).
Related Materials:
The Capitoline Garden, Cobb House Condominium related holdings consist of 1 folder (9 35 mm. slides (photographs); 3 photographic prints)
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.
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Sponsor:
A project to describe images in this finding aid received Federal support from the Smithsonian Collections Care Initiative, administered by the National Collections Program.
United States of America -- Massachusetts -- Suffolk County -- Boston
Scope and Contents:
The folders include worksheets, photocopies of articles and book excerpts about the park, photocopies of correspondence, maps, and additional information.
General:
Franklin Park (named for native son Benjamin Franklin) was created in 1885 as the terminus of the "Emerald Necklace" park system designed by Frederick Law Olmsted for the City of Boston. Comprising over 500 acres, with 200 acres of woodland, the park was intended to enable working class people to experience and enjoy a rural atmosphere within the surrounding urban area. In that regard it shared the philosophy of Olmsted's two other major creations, Central Park and Prospect Park. Over the years formal recreational areas have been developed beyond those envisioned in Olmsted's original plan (for example, the "Country Park" was converted to a golf course), but many elements of the original design--such as the road system and extensive woodland walks--remain. In recent years citizen activism by the Franklin Park Coalition and other organizations has led to significant preservation efforts for the park's landscape and historic structures. Many of the images in this series were taken by Thomas W. Sears and selected ones were used to illustrate the July 1906 article by John Nolen cited below.
Persons associated with the site include Frederick Law Olmsted (landscape architect, 1885).
Related Materials:
Franklin Park related holdings consist of 3 folders (26 glass negatives, 8 photographic prints, 9 lantern slides, 3 slides (photographs))
Records related to this site can be found at the Frederick Law Olmsted National Historic Site, Olmsted Job Number 00918, Franklin Park.
See others in:
Thomas Warren Sears photograph collection, 1900-1966.
J. Horace McFarland Collection, 1900-1961.
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.
Sponsor:
A project to describe images in this finding aid received Federal support from the Smithsonian Collections Care Initiative, administered by the National Collections Program.
United States of America -- Massachusetts -- Suffolk County -- Boston
Scope and Contents:
The folders include worksheets, photocopies of articles, brochures, a tree list, maps, and additional information about the site.
General:
The Boston Public Garden was established in 1837 and encompasses about 24 acres in the heart of the city. Along with the Boston Common it forms the northern end of the Emerald Necklace, Frederick Law Olmsted's grand design for a string of parks running from downtown Boston to Franklin Park. The park developed informally until 1859, when a plan by George F. Meacham was finally selected to provide a more formal design. City engineer James Slade and forester John Galvin made modifications to the plan and laid out the paths and plantings. A highlight of the design is the pond or lagoon, home to the iconic Swan Boats, which began operating in 1877. Parterres, other flower beds and planting areas, statues, and numerous specimen trees are featured landscape elements. The Public Garden was listed on the National Register of Historic Places in 1972 and was designated a National Historic Landmark in 1987.
Persons associated with the garden include George F. Meacham (landscape architect, 1859); James Slade (civil engineer, ca. 1860); and John Galvin (forester, ca. 1860).
Related Materials:
Boston Public Garden related holdings consist of 2 folders (10 photographic prints; 3 slides (photographs); 1 safety film negative)
See others in:
J. Horace McFarland Collection, 1900-1961.
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.
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Sponsor:
A project to describe images in this finding aid received Federal support from the Smithsonian Collections Care Initiative, administered by the National Collections Program.
James P. Kelleher Rose Garden (Boston, Massachusetts)
Emerald Necklace (Boston, Massachusetts)
United States of America -- Massachusetts -- Suffolk County -- Boston
Scope and Contents:
The folder includes worksheets, a photocopied photo of the garden, and a brochure with a generalized site and planting plan.
General:
As part of the transformation of the wetlands of the Back Bay Fens into urban parkland, in 1930 landscape architect Arthur A. Shurtleff (a.k.a. Shurcliff) designed a circular formal rose garden. Located opposite the Museum of Fine Arts, the garden was intended as a place for both the general public and rose enthusiasts to learn about and enjoy roses. The garden was expanded in 1933 and in 1975 was named the James P. Kelleher Rose Garden to honor the Boston Parks and Recreation Department's Superintendent of Horticulture. Prior to its formal naming in honor of Kelleher, the garden area was variously identified as "The Fenway," "Back Bay Fens," "The Riverway, "The Parkway," "The Emerald Necklace," and "Fenway Rose Garden." In 2001 the Emerald Necklace Conservancy, in concert with the Boston Parks and Recreation Department, developed a master plan for the garden's restoration and renewal. This project was completed in 2008. Currently the garden contains nearly 1,500 plants in over ten classes and 200 varieties of roses.
Persons associated with the garden include Arthur A. Shurtleff (landscape architect, 1930).
Related Materials:
James P. Kelleher Rose Garden related holdings consist of 1 folder (9 photographic prints; 2 slides (photographs))
See others in:
J. Horace McFarland Collection, 1900-1961.
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.
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Sponsor:
A project to describe images in this finding aid received Federal support from the Smithsonian Collections Care Initiative, administered by the National Collections Program.
United States of America -- Massachusetts -- Suffolk County -- Boston
Scope and Contents:
The folder includes worksheets, site plans, and additional information.
General:
Located on less than an acre, Walnut Street garden's most intriguing aspect is its survival as a vestige of the spacious semi-suburban district that was envisioned by the early "mansion house" developers of Beacon Hill. Erected in 1811 as a freestanding structure, it was soon built in with neighboring dwelling rowhouses after a decade-long recession, but its rear garden remains. It is one of the few spaces on Beacon Hill that has, perhaps, always been a garden.
A large open area shows up on the maps of the period, but there is no specific information about the garden for more than 100 years. In 1929 the house became the property of a well-to-do couple, Mr. and Mrs. Edward A. Taft. Mrs. Taft soon joined the Beacon Hill Garden Club, and we begin to have some written descriptions from this period. The well-known landscape architect Arthur A. Shurcliff of Colonial Williamsburg is mentioned as doing some work in the rear courtyard, and possibly the overall garden design. In the earliest photograph of the garden, dating from the late 1950's, the major design is in place.
The house remained in the Taft family until, in 1976, it was divided into two separate condominium units. Since that time the ownership of the garden has been shared. One half retaining the larger, open lawn and surrounding borders, the other, was given the charming enclosed courtyard and southern more formal part of the garden upstairs. Two years ago both garden areas were redesigned by Marc Mazzarelli Associates of Cambridge, Massachusetts.
Persons associated with the garden include: Arthur A. Shurcliff (ca. 1930, landscape designer), Uriah Cotting (former owner, 1811-1814), Nathaniel P. Russell (former owner, 1814-1826), B.P. Homer (former owner, 1826-1856), James Davis (former owner, 1865-?), Mrs. H.P. Cushing and Miss Florence Cushing (former owners, 1891-1928) and Marc Mazzarelli Associates (landscape architects, 2007).
Related Materials:
Walnut Street related holdings consist of 1 folder (7 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.
Smithsonian Institution, Archives of American Gardens, The Garden Club of America collection.
Sponsor:
A project to describe images in this finding aid received Federal support from the Smithsonian Collections Care Initiative, administered by the National Collections Program.