The records of Chaloner Prize Foundation measure 4.0 linear feet and date from 1915 to 1974. The records consist of the files of the two Secretaries, George F. Lewis and S. LeRoy French, and four of the Trustees, Charles Platt, William Rand, Olin Dows, and William Platt. Included within these records are correspondence, lists, files on award recipients, and three scrapbooks maintained by Dows. Also found within the collection are legal records, printed material, and financial records.
Scope and Content Note:
The records of Chaloner Prize Foundation measure 4.0 linear feet and date from 1915 to 1974. The records consist of the files of the two Secretaries, George F. Lewis and S. LeRoy French, and four of the Trustees, Charles Platt, William Rand, Olin Dows, and William Platt. Included within these records are correspondence, lists, files on award recipients, and three scrapbooks maintained by Dows. Also found within the collection are legal records, printed material, and financial records.
The Secretaries' Files contain backgroundpapers and photographs of John Chaloner's home in Virginia. Early correspondence includes letters from John Chaloner to Foundation officials on a variety of issues concerning his personal history and legal battles, personal perceptions regarding jurying and applicants, as well as observations about award amounts and duration of grants. Correspondence informed trustees of business transactions, legal matters, and awardee activities. Also found in this series are examples of competition circulars for other organizations, distribution lists, and rough drafts for the Paris Prize announcements.
Trustees' files are composed primarily of the records of William Platt, but include earlier minutes and bylaws. Within the correspondence are letters and telegrams to awardees. Of particular note are scrapbooks compiled by Trustee Olin Dows on the history of grants, covering activities between 1917 and 1960. A few correspondence files from Lawton Parker, Charles Platt and William and Robert Rand can be found here as well.
Legal records document the New York Supreme Court Judgment of 1917 and the transfer of assets to the American Academy in Rome. Printed material includes a poster; applications, notices, regulations and conditions for prizes; booklets on the activities of the Foundation; and information from other artist organizations. Financial records contain documentation on early expenses and income; receipts and transmittals; and scattered financial holdings statements.
Arrangement:
The collection is arranged as # series:
Series 1: Secretaries' Files, 1916-1974 (Box 1-2; 1.6 linear feet)
Series 2: Trustees' Files, 1915-1974 (Box 2-4; 1.6)
Series 3: Legal Records, 1917-1974 (Box 4; 0.3 linear feet)
Series 4: Printed Material, 1919-1971 (Box 4; 8 folders)
Series 5: Financial Records, 1917-1967 (Box 4; 0.3 linear feet)
Historical Note:
The Chaloner Prize Foundation was founded in 1890 by John Armstrong Chaloner in New York, NY, for the purpose of granting awards to individual artists for study of art in Paris. Initially known as the "Paris Prize Fund," held by the United States Trust Company of New York, the fund relied on contributions from art patrons such as Henry and Arthur Astor Carey. Due to personal troubles Chaloner could not manage the account and passed power of attorney to others. By 1917 the Trust had made only two grants. That year Chaloner brough suit against Bankers Trust Company and "others" in order to incorporate the foundation. The subsequent legal judgement by the New York State Supreme Court created the grant-administering institution.
Following the 1917 reorganization, the Foundation's first award for Paris Prize was $4,800 plus travel expenses to John Ferris Connah for five years (1921-1926). Subsequent awards were $6,000 with grantees selected every other year. With the beginning of World War II, Europe was not longer a secure place for visiting artists, and the 1939 and 1940 award recipients studied in Mexico. No further grants were given until 1948.
Lawton S. Parker, Charles A. Platt, and William Rand, Jr. were appointed to the first board of trustees. George F. Lewis was appointed as Foundation clerk. He maintained correspondence, set up board meetings, and communicated with artists as needed. When Charles Platt and William Rand, Jr. died in the early 1930s, they were succeeded by their sons, William Platt and Robert Rand. Shortly after Lewis resigned in 1938, S. LeRoy French secretary.
In 1969 national legislation regarding tax-exempt foundations made the future increasingly uncertain for trusts like the Chaloner Prize Foundation. In 1973 a final grant was made to the American Academy in Rome to be used for a fellowship in sculpture. In 1974 the foundation was dissolved and all assets and records were transferred to the American Academy in Rome.
Related Material:
Also available at the Archives of American Art are the American Academy in Rome Records, 1855-circa 1981.
Provenance:
The collection was donated in 1982 by the American Academy in Rome, along with their records. During the processing of the Academy's records, it was determined that the Chaloner Prize Foundation records were a separate entity, and the collection was separated from the Academy records.
Restrictions:
Use of original papers requires an appointment.
Rights:
The Chaloner Prize Foundation records are owned by the Archives of American Art, Smithsonian Institution. Literary rights as possessed by the donor have been dedicated to public use for research, study, and scholarship. The collection is subject to all copyright laws.
Smithsonian Artist Research Fellowship Program Files
Creator::
Smithsonian Institution. Office of the Under Secretary for History, Art, and Culture Search this
Extent:
0.5 cu. ft. (1 document box)
Type:
Collection descriptions
Archival materials
Manuscripts
Date:
circa 2004-2012
Descriptive Entry:
This accession consists of records documenting the establishment, administration, and evolution of the Smithsonian Artist Research Fellowship (SARF). Materials include
correspondence, sample applications, planning documents, procedures, budgets, meeting materials, press releases, and related materials. Some dates apply to the year the fellowships
occurred, regardless of when the individual document was created, while other dates apply to the date of the documents, which may be associated with fellowships for a future
year.
Rights:
Restricted for 15 years, until Jan-01-2028; Transferring office; 1/9/2014 memorandum, Wright to Milosch and Milbourne; Contact reference staff for details.
Topic:
Art -- Scholarships, fellowships, etc. Search this
Smithsonian Artist Research Fellowship Search this
Smithsonian Institution Archives, Accession 14-067, Smithsonian Institution, Office of the Under Secretary for History, Art, and Culture, Smithsonian Artist Research Fellowship Program Files
Files on the history of the foundation, sponsors, trustees, and advisory committees; declaration of trust and by-laws; appeal letters, 1974-1989; letters to the advisory committee, 1974-1988; press releases and publicity; financial statements, 1974-1987; application forms; correspondence with applicants; records of applications, 1976-1988; letters of regret to applicants; letters confirming awards; files on 46 Cooke Fellows, 1975-1988; and miscellany.
Biographical / Historical:
Arts foundation, Washington, D.C. Supported "visual artists in mid-career." Founded in honor of Hereward Lester Cooke, an artist and Curator of Painting at the National Gallery of Art.
Related Materials:
Ca. 1,000 files on rejected applicants located at National Museum of American Art Library, Vertical Files.
Provenance:
Donated 1990 by W.T.M. Beale, a trustee of the Foundation who maintained the records from its inception.
Restrictions:
Use of original papers requires an appointment and is limited to the Archives' Washington, D.C., Research Center. Contact Reference Services for more information.
Organizational papers of the Louis Comfort Tiffany Foundation, including legal documents, meeting records, letters, catalogs, and miscellaneous papers.
REELS N69/25 & N69/26: Business records, including minutes of the Board of Trustees and other committees, 1918-1968; a small group of letters; resolutions of the foundation; exhibition catalogs of Tiffany Gallery shows and of Louis C. Tiffany exhibitions; and some miscellaneous papers. Persons associated with the foundation include Cass Gilbert, Robert B. Hale, Childe Hassam, Francis C. Jones, George J. Lober, Paul Manship, Henry Allen Moe, Hobart Nichols, Kimon Nicolaides, Ogden M. Pleissner, Robert Vonnoh, and Harry W. Watrous.
REEL 74: A grant of personal property from Louis C. Tiffany to the Foundation; a grant of real property from Tiffany to the Foundation; the constitution and amendments of the Foundation; and a brochure describing the Foundation's scholarship program.
Biographical / Historical:
Louis Comfort Tiffany established this foundation for art students in 1918, "as an art institute, the objects and purposes of which are art education directed toward both art appreciation and production..." He deeded to it his art collections, gallery, chapel and country estate in Oyster Bay, New York. The foundation is noted for its scholarships to art students.
Other Title:
Tiffany Foundation papers.
Provenance:
Material on reels N69-25-N69-26 lent for microfilming 1969 and material on reel 74 donated 1969 all by the Louis Comfort Tiffany Foundation.
Restrictions:
Use of original papers requires an appointment and is limited to the Archives' Washington, D.C., Research Center. Microfilmed materials must be consulted on microfilm. Contact Reference Services for more information.
Walters, W. T. (William Thompson), 1820-1894 Search this
Extent:
1 Reel (ca. 800 items (on partial microfilm reel))
Type:
Collection descriptions
Archival materials
Reels
Date:
1875-1930
Scope and Contents:
Correspondence, business records, printed matter, photographs and miscellany.
A statement of purpose of the fund; a volume of Rinehart Committee meeting minutes, including Rinehart's will; abstracts of minutes and reports of the Rinehart Committtee; a ledger recording Rinehart Fund expenditures, including cash paid for scholarships, instructors' salaries, models, shipment of works from Rome and Paris to Baltimore, and sculpture acquisitions; William T. Walters and B. F. Newcomer's account with Rinehart's estate; bills and receipts; printed material, including regulations for scholarships; clippings; and miscellany.
Correspondence includes ca. 200 letters from Rome and Paris, from Rinehart scholars including letters from J. Edgar Stouffer, with one letter containing 5 photographs of his sculpture, C. Percival Dietsch, Alexander Phimister Proctor, Hermon Atkins MacNeil, Hans Schuler, Charles Keck, J. Maxwell Miller and others; correspondence and indexed abstracts of letters of the Rinehart Advisory Committee, including letters from Augustus Saint-Gaudens, Daniel Chester French, Edwin Howland Blashfield and Charles K. McKim; correspondence of the Rinehart Fund Committee and Peabody Institute officials, including letters from Daniel Coit Gilman, Faris C. Pitt, Lawrason Riggs, Henry Walters, and P.R. Uhler; and a letterpress book.
Biographical / Historical:
The American neo-classical sculptor, Willam Henry Rinehart, established this fund through a bequest to provide scholarships for young artists to study in Paris and at the American Academy in Rome. Administered through the Peabody Institute, Baltimore, Md.
Provenance:
Lent for microfilming 1984 by the Peabody Institute.
Restrictions:
The Archives of American art does not own the original papers. Use is limited to the microfilm copy.
The records of Art Matters, Inc., consist of grant correspondence, general correspondence, and the applications, both successful and unsuccessful,from individual artists (1985-96) for Art Matters funding. Applications include curriculum vitae, slides, and sound and video recordings documenting funded projects.
Biographical / Historical:
Art Matters, Inc. was founded in 1985 to provide funding for artists working outside the mainstream and who had little access to traditional sources of funding.
Provenance:
Donated 1996 by Linda Earle, Acting President of Art Matters, Inc.
Restrictions:
Use of original papers requires an appointment and is limited to the Archives' Washington, D.C., Research Center.
Rights:
Authorization to quote or reproduce for purposes of publication must be obtained from Sacha Yanow, Art Matters, Inc.
REEL 2029: 41 group photographs of artists' outings. Appearing in one or more photos are: George R. Barse, Charles Bittinger, A.E. Blackmore, Robert F. Bloodgood, J.G. Brown, Frederick S. Church, Percival De Luce, William H. Drake, Charles H. Ebert, Homer F. Emens, L. Farragut, William B. Faxon, William C. Fitler, Arthur R. Freedlander, J.C. Guy, Seymour J. Guy, William St. John Harper, Carl Hirschberg, William H. Howe, Francis C. Jones, James Kinsella, L. Kleiser, Homer Lee, Joseph Lauber, William H. Lippincott, Will H. Low, George W. Maynard, Charles F. W. Mielatz, B. Mitchell, James C. Nicoll, Ivan G. Olinsky, John F. O'Sullivan, W. P. Phelps, William M. Post, Frederick Richardson, Roswell M. Shurtleff, William T. Smedley, Charles Y. Turner, Douglas Volk, and Giles Whiting.
Biographical / Historical:
Artists' Fellowship's purpose is to assist artists and their families in case of sickness, bereavement or distress. It grew out of the Helpful Society, founded 1868, and housed in the Tenth Street Studio Building. It became the Artists' Mutual Aid Society, whose name was changed in 1889 to the Artists' Aid Society. In 1925 the Society was incorporated as Artists' Fellowhip, Inc.
Provenance:
Donated 1980 by Artists' Fellowship, via Michael Engel II, President. The original negatives and album of vintage prints on reel 2029 were found in the offices of the National Academy of Design, where the Fellowship at one time maintained offices.
Restrictions:
Use of original papers requires an appointment and is limited to the Archives' Washington, D.C., Research Center. Microfilmed materials must be consulted on microfilm. Contact Reference Services for more information.
Rights:
Identities of recipients of awards: Authorization to quote or reproduce for purposes of publication must be obtained from Artists' Fellowship, Inc.
Topic:
Art -- Societies, etc. -- New York (State) -- New York Search this
Smithsonian Artist Research Fellowship Program Files
Creator::
Smithsonian Institution. Office of the Under Secretary for History, Art, and Culture Search this
Extent:
1 cu. ft. (1 record storage box)
Type:
Collection descriptions
Archival materials
Manuscripts
Date:
2007-2013
Descriptive Entry:
This accession consists of records documenting the establishment, administration, and evolution of the Smithsonian Artist Research Fellowship (SARF) program. Materials
include correspondence, sample forms, planning documents, procedures, meeting materials, press releases, and related materials.
Rights:
Restricted for 15 years, until Jan-01-2029; Transferring office; 1/9/2014 memorandum, Wright to Milosch and Milbour; Contact reference staff for details.
Topic:
Art -- Scholarships, fellowships, etc. Search this
Smithsonian Artist Research Fellowship Search this
Genre/Form:
Manuscripts
Citation:
Smithsonian Institution Archives, Accession 17-059, Smithsonian Institution. Office of the Under Secretary for History, Art, and Culture, Smithsonian Artist Research Fellowship Program Files
Smithsonian Artist Research Fellowship Program Files
Creator::
Smithsonian Institution. Office of the Under Secretary for History, Art, and Culture Search this
Extent:
2.5 cu. ft. (2 record storage boxes) (1 document box)
Type:
Collection descriptions
Archival materials
Brochures
Manuscripts
Compact discs
Digital versatile discs
Electronic records
Color transparencies
Videotapes
Date:
2007-2013
Descriptive Entry:
This accession consists of records documenting the artists chosen for Smithsonian Artist Research Fellowships (SARF). The SARF program was launched in 2007 to provide
outstanding visual artists from across the world a unique opportunity to work with Smithsonian Institution museums, research sites, collections, and scholars, so they may
conduct research that inspires new artwork. Materials include applications, project descriptions, resumes, samples of work, exhibition brochures, slides, videotapes, checksheets,
correspondence, staff review forms, and related materials. Materials also include a small amount of correspondence and other documents about the SARF program. Some materials
are in electronic format.
Rights:
Restricted for 15 years, until Jan-01-2029. Award documents and academic appointment records in Box 3 are permanently restricted. Transferring office; 6/9/2016 memorandum, Wright to Milosch/Carroll; Contact reference staff for details.
Topic:
Smithsonian Artist Research Fellowship Search this
Smithsonian Institution Archives, Accession 16-285, Smithsonian Institution. Office of the Under Secretary for History, Art, and Culture, Smithsonian Artist Research Fellowship Program Files
Smithsonian American Art Museum. Research and Scholars Center Search this
Extent:
1 cu. ft. (1 record storage box)
Type:
Collection descriptions
Archival materials
Manuscripts
Newsletters
Date:
1972-2013
Descriptive Entry:
This accession consists of records that document the programs created and organized by the Research and Scholars Center. The records in this collection are partial;
an earlier set of records can be found in Record Unit 596. Included among the programs documented is the lunchbag program which serves as a venue for art historians, archivists,
and other active members of the American art community to share research, present findings, and discuss the state of the field. The records for the lunchbag seminars in this
collection begin in September 1976; however, the program was initiated in September 1970 at the National Collection of Fine Arts (NCFA, later the Smithsonian American Art
Museum) by Lois Marie Fink, Coordinator of Research, at the behest of the museum's director, Joshua C. Taylor. In the early 1980s, the program was under the direction of the
Office of Research and Professional Training, then jointly led by Lois M. Fink, Curator of Research, and Patricia H. Chieffo, Chair of Professional Training Programs (later
Intern Programs). In 1984 the Office of Research and Fellowships (later separate from Intern Programs) took over full responsibility for the program. In 1988 the program began
being co-sponsored with the Archives of American Art, and then in 1993 the National Portrait Gallery joined in sponsoring. Also included is Information regarding the fellows'
lecture series, which originated at NCFA in 1970, and occurs annually in the spring.
This accession also includes ART NET which stood for American ART NETwork, an internal newsletter that reported on the office's activities, and was distributed
to the alumni of the museum's fellowship program, scholars, and staff in order to keep them abreast of the current opportunities at the museum as well as the progress of its
fellows.
Lastly, beginning in 1974 the museum began holding annual one or two-day symposia to further scholarship in American art. The first of these symposia (1974-1980) were co-sponsored
with the University of Delaware.
This accession includes records from when the office was known as the Office of Research and Professional Training and the Office of Research and Fellowships, and from
when the museum was known as the National Collection of Fine Arts (NCFA) and the National Museum of American Art (NMAA).
Materials include correspondence, memoranda, program schedules, advertisement flyers, symposia records, and newsletters.
Proposed American National Institute at Paris : message from the President of the United States, transmitting a report from the Secretary of State in regard to the proposed American National Institute at Paris