1 of 6 pages |
Series I. Stock books, 1872-1977
Scope and Content Note
Series I.A. Paintings, 1872-1970
Scope and Content Note
Painting stock book 1, 1872 December-1881 September
Painting stock book 2, 1873 April-1878 August
Painting stock book 3: 1-4368, 1875 December-1883 December
Painting stock book 4: 4369-8799, 1883 April-1899 April
Painting stock book 5: 8800-12652, 1899 April-1911 December
Painting stock book 6: 12653-15139, 1911 December-1920 July
Painting stock book 7: 15140-17039, 1921 January-1927 December
Painting stock book 8: A1-A2680, 1928 January-1943 November
Painting stock book 9: A2681-A4782, 1943 November-1952 February
Painting stock book 10: A4783-A7177, 1952 January-1959 February
Painting stock book 11: A7178-A9437, 1959 February-1970 December
Series I.B. Watercolors, 1872-1972
Scope and Content Note
Stock books, 1872-1972
Scope and Content Note
Watercolor stock book 1: Old stock, 1-592, 1872 December-1879 April
Watercolor stock book 2: 593-2021, 1879 May-1884 April
Watercolor stock book 3: WC1-WC1006, 1899 October-1915 June
Watercolor stock book 4: WC1007-WC2288, 1915 October-1927 December
Watercolor stock book 5: WCA1-WCA1390, 1928 January-1951
Watercolor stock book 6: WCA1391-WCA3323, 1951 October-1964 March
Watercolor stock book 7: WCA3324-WCA4124, 1964 March-1972 July
Artists, A-Z, 1892-1913
Watercolor artists 2, 1892-1895
Watercolor artists 3, 1895-1897
Watercolor artists 4, 1897-1900
Watercolor artists 5, 1901-1902
Watercolor artists 6, 1902-1905
Watercolor artists 7, 1906-1910
Watercolor artists 8, 1911-1913
Series. I.C. London, 1894-1977
Scope and Content Note
Paintings, 1891-1977
Stock 20-A4296, 1891-1967
Scope and Content Note
Painting stock book 1: 20-3350, 1891-1902 December
Painting stock book 2: 143-5253, 1902 December-1912 February
Painting stock book 3: 5257-6780, 1912 April-1921 May
Painting stock book 4: 6781-8277, 1921 July-1927 December
Painting stock book 5: A1-A2005, 1928 January-1938 May
Painting stock book 6: A2006-A4296, 1938 May-1950 January
Stock A1-A9454, 1928-1971
Scope and Content Note
Books 1-19, 1894-1977
Scope and Content Note
Watercolors, 1891-1971
Scope and Content Note
Others, 1906-1958
Scope and Content Note
Series I.D. Other stock books, 1877-1976
Series II. Sales books, 1863-1971
Scope and Content Note
Paintings and watercolors, 1863-1971
Scope and Content Note
Sales book 1, 1863 October-1868 January
Sales book 2, 1867 March-1873 December
Sales book 3, 1874 January-1879 April
Sales book 4, 1879 May-1881 October
Sales book 5, 1881 November-1885 November
Sales book 6, 1885 December-1892 June
Sales book 7, 1892 July-1900 October
Sales book 8, 1900 November-1907 April
Sales book 9, 1907 May-1912 January
Sales book 10, 1912 February-1916 April
Sales book 11, 1916 May-1920 December
Sales book 12, 1921 January-1926 December
Sales book 13, 1927 January-1936 December
Sales book 14, 1937 January-1948 December
Sales book 15, 1928 January-1944 December
Sales book 16, 1945 January-1953 June
Sales book 17, 1953-1958
Original, 1953 July-1958 March
Copy printed and bound at Bridgeport National Bindery Inc., 1998
Sales book 18, 1958 April-1961 April
Sales book 19, 1961 May-1964 October
Sales book 20, 1964 November-1967 December
Sales book 21, 1968 January-1971 December
Paintings, 1882-1903
Artists, A-Z, 1946-1960
Scope and Content Note
Sales books from the London office, 1902-1937
London sales book, 1902-1922
London sales book, 1923-1927
London sales book, 1928-1929
London sales book, 1930-1937
Series III. Commission books, 1879-1973
Scope and Content Note
Commissions, 1879-1973
Commission book 1: Old inventory, C1-C3129, 1879 May-1903 August
Commission book 2: C3130-C6024, 1903 April-1927 August
Commission book 3: C6025-C6048, CA1-CA2090, 1927 August-1943 October
Commission book 4: CA2091-CA3809, 1943 January-1951 January
Commission book 5a: CA3810-CA5418, 1951 January-1958 April
Commission book 5b: CA5419-CA7172, 1958 April-1965 April
Commission book 6: CA7173-CA9237, 1965 April-1973 February
Commission book 2: Index, circa 1880
Transactions with artists, 1946-1972
Consignment book: S1-S2500, 1946 April-1952 December
Consignment book: S2501-S6608, 1952 December-1971 December
Other ledgers, 1884-1966
Series IV. Inventory cards, 1859-1971
Scope and Content Note
Customers, 1881-1971, bulk 1915-1971 1915-1971
Scope and Content Note
Buyers (buyer-artist), 1878-1969, bulk 1900-1969 1900-1969
Scope and Content Note
Artists (artist-buyer), 1859-1969, bulk 1890-1969 1890-1969
Scope and Content Note
Current alphabetical: Artists, 1915-1971
Scope and Content Note
Current numerical, 1915-1971
Scope and Content Note
Sold alphabetical: Artists, 1907-1973, bulk 1907-1971 1907-1971
Scope and Content Note
Sold numerical, 1901-1971
Scope and Content Note
Card drafts, undated
Series V. Receiving and shipping records, 1893-1972
Scope and Content Note
Series V.A. Receiving records, 1893-1972
Scope and Content Note
Index sheets, 1910-1936
Scope and Content Note
Series V.B. Shipping records, 1896-1971
Scope and Content Note
Delivery books, 1896-1971
Foreign shipment book, 1896
Out-of-town delivery book, 1897 May-1902 March
Out-of-town delivery book, 1915 December-1925 February
City delivery book, 1897 January-1901 April
City delivery book, 1901 May-1905 April
City delivery book, 1913 February-1921 February
City delivery book, 1921 February-1926 July
City delivery book, 1926 August-1933 August
Daybook, 1930 March-1932 November
Daybook, 1933 November-1934 December
Daybook, 1934 December-1936 November
Daybook, 1936 November-1939 January
Daybook, 1939 January-1941 January
Daybook, 1941 January-1942 October
Daybook, 1942 October-1944 June
Daybook, 1944 June-1946 February
Daybook, 1946 February-1947 April
Daybook, 1947 April-1948 June
Daybook, 1949 January - 1950 March
Daybook, 1950 March-1951 March
Daybook, 1951 March-1952 April
Daybook, 1952 April-1953 June
Daybook, 1955 November-1956 November
Daybook, 1956 November-1958 March
Daybook, 1958 March-1959 July
Daybook, 1959 July-1960 November
Daybook, 1960 November-1962 February
Daybook, 1962 February-1963 October
Daybook, 1963 October-1965 March
Daybook, 1965 March-1966 December
Daybook, 1966 December-1968 December
Daybook, 1969 January-1971 May
Receipts, 1908-1960
Signed receipts, 1908-1957
Scope and Content Note
1908, 1911-1912
1913-1919
1920-1930
1931-1939
1941-1947
1949-1957
Outgoing receipts, 1956-1960
Incoming receipts, 1950-1960
Further documentation, 1933-1960
Series V.C. Shipping records from the London office, 1946-1972
Shipping book, 1959-1963
Scope and Content Note
Shipping order forms, 1946-1972
Scope and Content Note
1972-1967
1966-1964
1963-1962
1961-1960
1959-1955
1954-1946
Series V.D. Receiving and shipping records from the Chicago office, 1929-1932
Scope and Content Note
Receiving book, 1929 November 2-1931 November 27
Shipping books, 1929-1932
1929 November 4-1931 January 4
1931 December 21-1932 November 18
Shipping forms, 1929-1932
Series VI. Correspondence, 1878-1971
Scope and Content Note
Series VI.A. General correspondence, 1879-1971
Scope and Content Note
1879-1896
1900-1904
1905-1910
Scope and Content Note
1911
1912
1913
A-B
C
D-E
F-G
H-L
M-Q
R
S-T
U-Y, Unidentified, Appraisals, Charity, Credit reports, and Stock list
Appraisal: Morgan collection of paintings
1914
A-Ba
Be-Ca
Ce-Cu
D
E-G
H-Le
Lh-N
O-Ri
Ro-S
T-V
W-Z, Unidentified, Appraisals, Charity, Credit reports, and Stock list
1915
A-Ba
Be-C
D-E
F
G-H
I-M
N-R
S-U
V-Z, Unidentified, Address list, Charity, Credit reports, and Stock list
1916
A-Ba
Be-By
C
D
E-G
H-K
L-Me
Mi-Pe
Ph-R
S
T-We
Wh-Z, Unidentified, Changes of address, Charity, and Credit reports
1917
A-Ba
Be-Bu
Ca-Col
Colnaghi-Cu
D-E
F-G
H-J
Scope and Content Note
K-L
Ma-Me
Mi-N
O-P
Q-Sc
Se-Sy
T-V
W
Y-Z, Unidentified, Changes of address, Charity, Credit reports, and Stock list
1918
A-Be
Bi-Br
Bu-Coo
Cor-D
E-F
G-H
Scope and Content Note
I-L
M-O
P-R
S
T-Wh
Wi-Z, Unidentified, Changes of address, and Charity
1919
A-Ba
Be-By
Ca-Cl
Co-D
E-F
G-Ha
He-K
Scope and Content Note
L-Me
Mi-Pe
Pf-R
S
T-We
Wh-Z, Unidentified, Changes of address, Charity, Credit Reports
1920
A-Ba
Be-By
Ca-Cl
Co-Da
De-Fl
Fr-G
H-L
Scope and Content Note
M-W, Unidentified, Changes of address, and charity
1921
A-Ba
Be-Ca
Ce-Cop
Cor-D
E-Gi
Gl-I
Scope and Content Note
J-L
M-O
P-Si
Sl-V
W-Z
1922
A-Car
Carnegie Institute-Der
Di-Gr
Gre-Ke
Kem-Moo
Mor-Ri
Rid-Sw
T-Win
Wo-Z, Changes of address
1923
A-M
N-Ri
Ro-W, Address lists, Changes of address, and Invitation requests
1924
A-Br
Bro-Con
Coo-Fu
G-Hus
Scope and Content Note
In-McD
McK-Pu
Q-SW
T-Z
1925
A-Bru
Bu-Col
Con-Fo
Fos-Hus
Scope and Content Note
In-Milm
Mo-Rid
Ro-Sp
St-Vo
W-Z
1926
A-Bed
Bel-Ce
Ch-Cor
Cr-Fe
Fi-Ham
Har-Je
Jo-Lap
Le-Mi
Mo-Pl
Po-Sc
Se-Th
Ti-V
W-Z
1927
A-Bes
Bi-Cl
Cle-Fe
Fi-Go
Gr-Hom
Hor-Li
Ll-No
O-Rei
Ri-Sp
St-V
Ve-Z
1928
A-Bin
Bl-Cas
Ce-Co
Cr-E
F-Ge
Gi-Her
Hi-Let
Scope and Content Note
Li-No
O-Ru
S-Th
Ti-White
Wil-Z, Appraisals
1929
A-Bl
Bo-Cas
Ce-Col
Colnaghi-Dav
De-Fos
Fr-Har
Hart-In
Scope and Content Note
J-Kr
L-Mur
N-Rap
Re-Sim
Sm-V
Ve-Wom
Wr-Z
1930
A-Bow
Br-P.& D. Colnaghi & Co.
Catalogue request-Do
Dr-Gon
Gr-Hus
Scope and Content Note
I-Mai
Mar-No
O-Ri
Rid-St
Ste-Wam
Was-Z
Hermitage letters original housing
1931
A-Bi
Bignou, Etienne-Cas
Ch-Col
P.&D. Colnaghi & Co.
Con-Den
Di-Fu
G-Hat
He-Hi
Scope and Content Note
Ho-Jae
Je-Lor
Lu-Mos
Mu-Ph
Pi-Rot
Ru-Sp
St-Tr
Travis & Park-Wei
Wel-Z
1932
A-Ba
Bea-Br
Bu-Cla
Cle-Cu
D-E
Fa-Go
Gr-Hi
Scope and Content Note
Hu-Ku
La-Ma
Mc-Ne
Ni-P
Ra-Se
Sh-Sw
Ta-Vo
Wal - Z
1933
A-Ba
Be-Br
Bu-Ca
Ch-Con
Coo-De
Di-Fl
Fo-Go
Gr-Hen
Her-Je
Scope and Content Note
Jo-Las
Lau-May
McA-My
Na-Pi
Po-Roy
Ru-So
Sp-Tw
U-Wells
Wem-Z
1934
A-Baltimore Museum of Art
Ban-Bra
Bre-Cha
Che-Col
Collins, William J.
P.&D. Colnaghi & Co.
Cr-D
E-Fo
Fr -Gr
Gu-Hen
Henschel, C. R.-Ju
Ka-Lin
Lit-McCormick, Henry
McF-Mus
N-Pap
Par-Ri
Rob-Se
Sh-Th
Ti-Wal
Wallace-Wh
Wi-Z
1935
A-Bal
Ban-Bri
Broa-Ci
Cl-Cor
Cos-Di
Do-Fo
Fr-Gu
Ha-Hl
Ho-Ky
L-Ma
Mc-More
Morg-N
O-Pre
Pri-Rom
Ros-Se
Sh-Th
Ti-War
Was-Z, Form letters
1936
A-Ba
Be-Br
Bu-Ci
Cl-Con
Coo-De
Di-Fo
Fr-Gr
Gu-Hi
Ho-Kn
Ko-Man
Mar-Me
Mi-N
O-Po
Pr-R
Sa-Sn
So-Ti
To-Wa
We-Z, Appraisals
1937
A-Bal
Ban-Bro
Bru-Ci
Cl-Coln
Colo-De
Di-Fl
Fo-Hal
Ham-Ho
Scope and Content Note
Hu-K
L-Man
Mar-Me
Mi-N
O-Po
Pr-Sal
San-Sm
Sn-To
Tr-Wei
Wel-Z, Form letters
1938
A-Ba
Be-Car
Cas-Col
Com-Do
Dr-Fore
Form-Han
Har-Hoy
Hub-Lin
Lip-Mel
Mem-Mur
Mus-Par
Pas-Rh
Ri-Sch
Sco-Sto
Str-Wai
Wal-Z, Appraisals and Form letters
1939
Ab-Bao
Bar-By
Ca-Coll
Coln-Dey
Dic-Fir
Fis-Gu
Ha-How
Hud-Lew
Li-McV
Mea-Moy
Mue-Noy
Oa-Pu
Q-Saw
Sca-Sten
Ster-Va
Ve-Wig
Wil-Zu, Appraisals
1940
Ab-Ay
Ba-Bl
Bo-Ce
Cha-Cox
Cra-Ei
El-Foy
Fr-Gu
Ha-Hy
In-Ley
Li-McV
Me-My
Nag-Pl
Po-Rom
Roo-Sl
Sm-Ti
To-War
Was-Zo
1941
Ab-Bak
Bal-But
Cab-Col
Com-Dw
Ea-Fo
Fra-Hay
Hea-Ju
Ka-Ly
Ma-Mey
Mi-Ow
Pa-Q
Rab-Ry
Sa-Sl
Sm-Us
Va-Wig
Wil-Zu
1942
A-Be
Bi-Ci
Cl-Du
E-Ge
Gi-J
K-Mar
Mas-Mon
Mul-Pu
Q-Si
Sk-Tu
Ul-We
Wh-Z, Appraisals, Asking prices, and Visitors
1943
Ab-Bl
Bo-Col
Com-Ey
Fa-Gu
Ha-Kn
Ko-McV
Me-N
O-Ri
Ro-Sp
St-Wa
We-Z, Forms letters and Visitors
1944
A-Ba
Bea-Ci
Cla-Di
Do-Fi
Fl-Har
Hart-Kei
Kel-Lon
Lor-McD
McF-Nel
Nes-Ph
Pi-Rol
Roo-Sta
Ste-V
W-Z, Appraisals
1945
Ab-Av
Ba-By
Ca-Con
Coo-Don
Dor-Fit
Fla-Gu
Ha-Jo
Ka-Ly
Ma-Mo
Mu-Ow
Pa-Ree
Rei-Scr
Sea-Tay
Te-Wa
We-Z, Appraisals, Asking prices, Consignments, and Form letters
1946
A-Bak
Bal-Broo
Brow-Cit
Cla-Cu
Da-Dol
Dom-Fes
Fie-Fu
Ga-Guy
Ha-Hy
Ib-Lai
Lam-Ly
Ma-Mig
Mil-New
Ni-Pl
Po-Ron
Roo-Sl
Sma-Tar
Tat-Vi
Vo-Wie
Wil-Z, Asking prices and Changes in attribution, title, size, asking price, or net price
1947
A-Bak
Bal-Bri
Bro-Cas
Cat-Col
Com-Cz
Da-Di
Do-Ep
Er-Fl
Fo-Gi
Gl-Han
Har-I
J-K
L-Mar
Mas-Mo
Mu-O
P-Q
R-Sal
San-Sm
Sn-Ta
Te-Vo
Wa-Wo
Wr-Z, Asking prices and Changes in attribution, title, size, asking price, or net price
1948
Ab-Al
Am-Ber
Bet-Car
Cas-Col
Com-Di
Do-Fi
Fl-Gra
Gre-Ho
Hu-Ki
Kl-Ma
Mc-Mo
Mu-Ok
Ol-Re
Rh-Sc
Se-Str
Stu-Wie
Wil-Z, Asking prices
1949
A-Ban
Bar-Bri
Bro-Ci
Cl-Dar
Dav-Em
En-Ge
Gi-Hen
Her-Ka
Ke-L
Ma-Mo
Mu-Ob
Od-Ra
Re-Sa
Sc-Ste
Sti-T
U-We
Wh-Z, Asking prices and Changes in attribution, title, size, asking price, or net price
1950
A-Ban
Bar-Bri
Bro-Cha
Che-Cor
Cos-De
Di-Fl
Fo-G
H-I
J-Les
Lev-Me
Mi-Ne
Ni-Pi
Pl-Sa
Sc-Sta
Ste-Unit
Univ-We
Wh-Z, Asking prices and Changes in attribution, title, or size
1951
A-Ba
Be-Bro
Bru-Ch
Ci-Cr
Cu-Dr
Du-Fo
Fr-G
H
I-Kl
Kn-Mar
Mas-Mu
Mu-Pa
Pe-Roc
Rod-Sm
Sn-T
U-Wei
Wel-Z, Changes and Tax withholdings, asking prices, appraisals
1952
A-Ba
Be-Ce
Ch-Cl
Co-Da
De-Fe
Fi-Gre
Gri-I
J-La
Le-Mc
Me-Ne
Ni-Po
Pr-R
Sa-Sp
St-U
V-Wh
Wi-Z, Asking prices, Changes, and Tax withholdings
1953
1954
A-As
Associated Hospital-Berman
Berr-By
Ca-Chi
Cincinnati Art Museum-Com
Con-Dallas
Dan-Dow
Dr-Fiz
Fl-Gol
Goo-Harris
K-R
Sc-St
Ste-U
University of Miami-Wel
Wen-Z, Appraisal, Asking prices, and Tax withholdings
1955
Aa-An
Ap-Bank of New York
Bar-Bri
Brod-Ch
Childs Gallery-Columbus Gallery of Fine Arts
Con-Den
Denver Art Museum-Fe
Feigen-Ge
Gilcrease-Harris
Has-Hu
I-Kennedy Galleries
Ki-L'Obelisco Galleria d'Arte
Luce-Mellon
Metropolitan Museum of Art-Museum of Modern Art (NY)
Nassau Galleries-Ow
Pa-Py
Q-Sc
Sea-Sp
Springfield Museum of Fine Arts-Thyssen
Ti-Vose Galleries
Wadsworth Atheneum-Z
Appraisal, Asking prices, and Office memos
1956
Ab-Baltimore Museum of Art
Ban-Bos
Bou-Can
Car-Col
P. & D. Colnaghi-Day
De-Ek
El-For
Fos-Gu
H-W, Appraisals and Office memo
1957
Aa-As
Associated Hospital-Bek
Bel-Bro
Bru-Ch
Ci-Cor
Corcoran Gallery-Day
William F. Davidson-Doz
Dr-Fi
Fine Arts Associates-Thomas Gilcrease Foundation
Gl-Harr
Hart-Hof
Hol-Ju
Ka-Lat
Lau-Luce
Mac-Milc
Mill-Museum of Modern Art
Na-No
Oa-Phi
Pho-Rew
Ric-Saw
Sc-So
Sn-W, Appraisals, Consignments
1958
A-Ba
Be-Bur
Cab-Clio
Coa-Dal
Dan-Dy
Ea-Fogg
Fos-Gw
Hab-Hol
Hom-Ju
Kn-Len
Lenars-Man
Mara-Miz
Mo-Nel
New-Pf
Ph-Ry
Sac-Sm
Sn-Sy
Ta-Va
Ve-Wel
Wen-Zu, Appraisals
1959
Ab-Bal
Ban-Bra
Bre-Chr
Ci-Cuy
Da-Dw
Ea-Gay
Ge-Z, Appraisals and Office memos
1960
A-D, F, Ha-Han
Har-Hut
I-Laz
Le-McK
Mea-My
Na-Pen
Per-Rip
Ro-So
Sp-To
Tr-Wee
Wei-Z, Appraisals
1961
Ab-Ar
As-Blu
Bo-Ce
Cha-Cut
Da-Dz
Ea-Fu
Ga-Haz
He-Ju
Ka-Lu
Mac-McW
Me-Nay
Nee-Phe
Phi-Ry
Sa-Sol
Son-Sw
Ta-Vo
Wa-Zu, Tax withholdings, Appraisals
1962
Ab-Bay
Bea-Cav
Ce-Cr
Cu-Fe
Fid-Gu
Ha-Hy
Ic-Lew
Li-McN
Med-Mou
Papers
Flatfile
Mud-Ow
Pa-Rh
Ri-Sl
Sm-Stu
Su-Tu
Ud-Way
Wea-Zu, In and out list, Office memo, Painting prices, and Tax witholdings
1963
Ab-Bay
Bea-Bry
Cah-Col
Com-Dy
Ea-Fu
Ga-Gu
Haa-Hy
In-Z, In and out list, Legal, and Painting prices
1964
Ab-Bay
Bea-Bu
Ca-Com
Con-Dy
Ea-Fu
Gab-Haz
Hea-Je
Joh-Ky
Lab-Ly
Mab-Miv
Mod-Ow
Pa-Ri
Roa-Sl
Sm-Tw
Ud-Vo
Wa-Wy
Ya-Zu, In and out list, Office memos, Painting prices, and Tax withholdings
1965
Ab-Bay
Bea-Bri
Bro-Clo
Coa-Dey
Di-Fl
Fo-Gu
Ha-Hy
In-Z
Assorted
1966
Ab-Baz
Be-By
Ca-Co
Cr-Fa
Fe-Galerie Wilhelm Grosshennig
Gi-Hi
Ho-Kw
La-Me
Mic-Ne
Ni-Pf
Ph-R
Sa-Sm
Sne-T
U-Wa
We-Z, Appraisals
Custom papers
Assorted
1967
Ab-Am
American Express-Av
Ba-Bo
Br-Ch
Ci-Cu
Da-Dy
Ea-Fo
Fr-Go
Gr-Hi
Ho-Ju
K-L
M-N
O-Sl
Sh-Z
Appraisal
Custom papers
1968
Ab-Am
Ap-Bal
Bam-Bu
Ca-Col
Com-Del
Dem-Fa
Fe-Fu
G
Ha-Hol
Hom-Ke
Ki-Mo
Mu-R
S-V
W-Z
Advertising, Appraisals, and Legal
1969
A-B
C-E
F-Ha
He-L
M-N
O-R
Papers
Flatfile
S-T
U-Z, Appraisals
1970
A-Z
Assorted
1971
A-R
S-Z, Zu Wied South American collection and Appraisals
undated
A-W
Appraisals, Asking prices and price list, Assorted, and Charity
Series VI.B. Interoffice correspondence, 1911-1969
Scope and Content Note
1911
London to New York
Paris to New York
1912
London to New York
Paris to New York
1913
London to New York
Paris to New York
1914
London to New York
Paris to New York
1915
London to New York
Paris to New York
1916
London to New York
Paris to New York
1917
London to New York
Paris to New York
1918
London to New York
Paris to New York
1919
London to New York
Paris to New York
1920
London to New York
Paris to New York
1921
London to New York
Paris to New York
1922
London to New York
Paris to New York
1923
London to New York
London to Paris
1924
London to New York
Paris to New York
1925
London to New York
Paris to New York
1926
London to New York
Paris to New York
1927
London to New York
Paris to New York
1928
London to New York
Paris to New York
1929
London to New York
Papers
Flatfile
Paris to New York
Chicago to New York
Scope and Content Note
1930
London to New York
Paris to New York
Chicago to New York
1931
London to New York
Paris to New York
Chicago to New York
1932
London to New York
Paris to New York
Chicago to New York
1933
London to New York
Paris to New York
1934
London to New York
Paris to New York
1935
London to New York
Paris to New York
Newport (R.I.) to New York
1936
London to New York
Paris to New York
Newport (R.I.) to New York
1937
London to New York
Paris to New York
1939
London to New York
Paris to New York
1940
London to New York
Paris to New York
1941: London to New York
1942: London to New York
1943: London to New York
1944: London to New York
1945
London to New York
Paris to New York
1946
London to New York
Paris to New York
1947
London to New York
Paris to New York
1948
London to New York
Paris to New York
1949
London to New York
Paris to New York
1950
London to New York
Paris to New York
1951
London to New York
Paris to New York
1952
London to New York
Paris to New York
1953
London and to New York
Paris to New York
1954
London to New York
Paris to New York
1955
London and to New York
Paris to New York
1956
London to New York
Paris to New York
1957
London to New York
Paris to New York
1958
London to New York
Paris to New York
1959
London to New York
Paris to New York
1960
London to New York
Paris to New York
1961
London to New York
Paris to New York
1962
London to New York
Paris to New York
1963
London to New York
Paris to New York
1964
London to New York
Paris to New York
1965
London to New York
Paris to New York
1966
London to New York
Paris to New York
1967
London to New York
Paris to New York
1968
London to New York
Paris to New York
1969: London and Paris to New York
1938
Series VI.C. Library correspondence, 1913-1971
Scope and Content Note
Series VI.C.1. General correspondence, 1945-1971
Scope and Content Note
A
B
C
Papers
Oversize
D
E-F
G
H
I-K
L
M
Papers
Oversize
N
O-P
Q-R
S-T
U-Z, Helmut Ripperger: personal letters
Papers
Oversize
Series VI.C.2. Interoffice correspondence, 1913-1920, 1931-1959, 1968-1971
Scope and Content Note
London to New York, 1913-1971
1913-1920
1933-1943
1944-1948, 1968-1971
Copies of letters sent from New York to London office, 1931-1948, 1969-1971
Paris to New York, Copies of letters sent from New York to Paris, 1931-1959
Series VI.D. Copies of letters sent, 1878-1958
Scope and Content Note
Series VI.D.1. Letter copying books, 1878-1940
Scope and Content Note
Domestic letters, 1900-1931
1900 September 24 - 1900 December 14
1901 February 15 - 1901 April 22
1901 October 22 - 1901 January 3
1902 January 4 - 1902 March 24
1902 March 24 - 1902 August 30
1902 September 2 - 1903 January 9
1903 January 8 - 1903 March 24
1903 December 28 - 1904 April 11
1904 April 11 - 1904 October 18
1904 October 19 - 1905 January 12
1905 January 12 - 1905 April 8
1905 April 8 - 1905 October 31
1905 October 31 - 1906 February 1
1906 February 1 - 1906 May 31
1906 June 1 - 1906 December 10
1906 December 10 - 1907 March 9
1907 March 9 - 1907 July 9
1907 July 10 - 1907 December 12
1907 December 13 - 1908 March 28
1908 March 28 - 1908 September 9
1908 September 10 - 1909 January 4
1909 January 4 - 1909 April 1
1909 April 1 - 1909 July 8
1909 July 8 - 1909 November 22
1909 November 22 - 1910 February 7
1910 February 7 - 1910 April 21
1910 April 21 - 1910 October 31
1910 October 3 - 1910 December 17
1910 December 19 - 1911 February 21
1911 February 20 - 1911 April 24
1911 April 24 - 1911 September 20
1911 September 20 - 1911 November 24
1911 November 24 - 1912 January 10
1912 January 10 - 1912 February 21
1912 February 21 - 1912 April 3
1912 April 2 - 1912 May 20
1912 May 22 - 1912 September 16
1912 September 16 - 1912 November 12
1912 November 11 - 1912 December 21
1912 December 22 - 1913 February 1
1913 Febuary 1 - 1913 March 11
1913 March 11 - 1913 April 19
1913 April 19 - 1913 June 11
1913 June 11 - 1913 September 27
1913 September 27 - 1913 November 18
1913 November 18 - 1913 December 30
1913 December 2 - 1914 May 12
1913 December 30 - 1914 February 11
1914 February 12 - 1914 April 1
1914 April 1 - 1914 May 13
1914 May 13 - 1915 January 9
1915 January 9 - 1915 February 27
1915 February 27 - 1915 April 13
1915 April 13 - 1915 June 8
1915 June 8 - 1915 September 1
1915 September 1 - 1915 November 5
1915 November 5 - 1915 December 18
1915 December 18 - 1916 February 7
1916 February 7 - 1916 March 24
1916 March 24 - 1916 May 15
1916 May 16 - 1916 July 18
1916 July 18 - 1916 October 20
1916 October 20 - 1916 December 2
1916 December 2 - 1917 January 17
1917 January 18 - 1917 March 5
1917 March 6 - 1917 April 25
1917 April 25 - 1917 June 23
1917 June 23 - 1917 October 9
1917 October 9 - 1917 December 12
1917 December 13 - 1918 February 16
1918 February 16 - 1918 April 24
1918 April 25 - 1918 July 9
1918 July 10 - 1918 October 25
1918 October 6 - 1919 January 2
1919 January 2 - 1919 March 1
1919 March 1 - 1919 April 25
1919 April 26 - 1919 June 19
1919 June 19 - 1919 September 19
1919 September 20 - 1919 November 18
1919 November 19 - 1920 January 17
1920 January 17 - 1920 March 9
1920 March 10 - 1920 May 2
1920 May 5 - 1920 July 9
1920 July 9 - 1920 October 20
1920 October 20 - 1920 November 24
1920 November 26 - 1921 January 8
1921 January 8 - 1921 February 24
1921 February 24 - 1921 April 15
1921 April 15 - 1921 June 8
1921 June 8 - 1921 September 17
1921 September 17 - 1921 November 16
1921 November 16 - 1922 January 9
1922 January 9 - 1922 February 21
1922 February 21 - 1922 April 15
1922 April 15 - 1922 July 8
1922 July 8 - 1922 October 25
1922 October 24 - 1922 December 9
1922 December 9 - 1923 January 30
1923 January 30 - 1923 March 19
1923 March 19 - 1923 May 4
1923 May 4 - 1923 August 2
1923 August 2 - 1923 October 31
1923 October 31 - 1923 December 27
1923 December 28 - 1924 February 26
1924 February 27 - 1924 April 17
1924 April 18 - 1924 June 16
1924 June 16 - 1924 October 21
1924 October 21 - 1924 December 16
1924 December 17 - 1925 February 25
1925 February 25 - 1925 April 28
1925 April 28 - 1925 July 28
1925 July 28 - 1925 October 26
1925 October 27 - 1925 December 16
1925 December 16 - 1926 February 16
1926 February 16 - 1926 April 15
1926 April 15 - 1926 June 18
1926 June 18 - 1926 October 11
1926 October 11 - 1926 December 2
1926 December 2 - 1927 January 29
1927 January 29 - 1927 April 2
1927 April 2 - 1927 June 7
1927 June 7 - 1927 October 3
1927 October 3 - 1927 December 3
1927 December 3 - 1928 January 24
1928 January 24 - 1928 March 23
1928 March 23 - 1928 May 22
1928 May 22 - 1928 September 7
1928 September 7 - 1928 November 13
1928 November 13 - 1929 January 11
1929 January 11 - 1929 March 7
1929 March 7 - 1929 May 3
1929 May 3 - 1929 July 23
1929 July 23 - 1929 October 19
1929 October 19 - 1929 November 14
1929 December 14 - 1930 February 18
1930 February 19 - 1930 April 25
1930 April 26 - 1930 July 21
1930 July 21 - 1930 October 24
1930 October 24 - 1930 December 29
1930 December 29 - 1931 April 28
Foreign letters, 1890-1934
1890 March 14 - 1891 April 29
1893 January 5 - 1894 December 12
1894 December 12 - 1896 July 1
1896 July 4 - 1899 August 8
1899 August 8 - 1902 January 31
1902 January 31 - 1904 July 20
1904 July 27 - 1907 April 30
1907 May 1 - 1910 April 12
1910 April 12 - 1912 April 5
1912 April 8 - 1914 March 12
1914 March 12 - 1916 March 24
1916 March 24 - 1919 February 3
1919 February 4 - 1921 December 12
1921 December 12 - 1924 March 11
1924 March 14 - 1926 March 30
1926 April 2 - 1928 June 8
1928 June 13 - 1930 August 1
1930 August 4 - 1934 December 12
London, 1912-1940
1912 June 18 - 1915 October 1
1915 October 8 - 1920 February 14
1920 February 20 - 1923 May 11
1923 May 11 - 1926 April 6
1926 April 9 - 1928 August 3
1928 August 8 - 1930 May 2
1930 May 9 - 1940 April 14
Paris, 1913-1939
Scope and Content Note
1913 June 18 - 1917 March 16
1917 March 16 - 1921 December 9
1921 December 9 - 1924 August 5
1924 August 8 - 1928 March 2
1928 March 2 - 1930 August 26
1930 August 30 - 1939 December 30
Chicago, 1928 October 28 - 1930 December 12
Private letters, 1878-1940
Carstairs, Carroll, 1924 December 26 - 1931 October 5
Catholic Charity Drive, 1920 April 15 - 1928 January 9
Colnaghi, 1923-1940
1923 July 1 - 1927 November 2
1927 June 21 - 1940 April 30
Hamman, Maurice, (Paris) 1890-1911
1890 July 7-1893 April 17
1893 April 22 - 1895 November 4
1895 November 11 - 1898 December 23
1898 December 27 - 1902 March 4
1902 March 2 - 1905 January 25
1905 January 27 - 1908 May 1
1908 May 1 - 1911 March 21
1911 March 21 -1911 June 18
Henschel, Charles, 1910-1930
1910 January 9 - 1924 September 16
1927 January 21 - 1940 April 30
Kerr, E. L., 1916 July 31 - 1930 August 26
Messmore, Carman, 1919 January 1 - 1930 December 29
Robinson, T. H., (London) 1902-1912
1902 November 2 - 1909 June 17
1909 June 25 - 1912 June 11
Thole, Henry, 1913 October 3 - 1925 March 1
Other private letters, 1878-1919
1878 March 13 - 1894 June 27
1904 June 7 - 1907 August 6
1907 August 9 - 1910 August 19
1910 August 2 - 1919 November 29
1919 December 9 - 1940 September 24
Telegrams and cables, 1910-1930
1910 November 23 - 1918 March 11
1913 March 12 - 1917 March 13
1917 March 13 - 1920 March 4
1920 March 6 - 1922 December 7
1922 December 8 - 1925 January 17
1925 January 19 - 1927 February 4
1927 February 2 - 1928 October 24
1928 October 24 - 1930 January 18
1930 February 3 - 1930 December 31
Series VI.D.2. Carbon copies, 1931-1958
Scope and Content Note
1931 December 31-October 31
Index, 891-464
463-1
1932 March 31-January 1
Index, 1264-732
731-260
259-6
1932 June 21-April 1
Index, 1055-557
556-1
1932 November 1-June 22
Index, 1037-557
556-3
1932 December 31-November 1
Index, 748-346, Unnumbered
345-1
1933 February 28-January 1
Index, 905-438
437-2
1933 April 28-March 1
Index, 777-393
392-1
1933 June 30-May 1
Index, 754-381
380-4
1933 September 29-July 5
Index, 1527-1126
1125-756
1933 December 13-October 2
Index, 1155-800
799-421
420-1
1935 April 13-February 22
Index, 917-463
462-1
1939 April 6-February 16
Index, 807-402
401-1
Index, 548-1, 1939 August 11-June 19
Index, 596-1, 1939 November 17-October 11
Index, 515-1, 1940 January
Index, 594-1, 1940 April 13-March 8
Index, 456-1, 1940 July 3-May 27
1940 October 11-July 2
Index, 803-438
437-1
1940 November 22-October 9
Index, 652-333
332-1
Index, 559-1, 1940 December 31-November 25
Index, 525-4, 1941 April 29-March 21
1941 July 31-April 30
Index, 954-501
500-1
1941 October 31-July 30
Index, 991-664
663-306
305-1
1941 December 31-November 1
Index, 700-353
352-1
1942 April 3-January 1
Index, 1059-699
698-348
347-1
1942 July 20-April 2
Index, 986-501
500-1
1942 October 31-July 20
Index, 675-354
353-1
Index, 532-1, 1942 December 31-November 2
1943 March 23-January 4
Index, 669-344
343-1
1943 June 15-March 19
Index, 659-350
349-1
1943 October 9-June 16
Index, 729-376
375-1
1944 January 14-1943 October 11
Index, 904-482
481-1
1944 March 17-January 3
Index, 815-406
405-1
Index, 440-1, 1944 April 29-March 14
Index, 441-1, 1944 May 31-April 19
Index, 274-1, 1944 July 21-April 10
Index, 183-1, 1944 July 31-June 21
1944 October 31-August 1
Index, 859-451
450-1
1944 December 30-November 1
Index, 690-348
347-1
1945 February 28-January 1
Index, 746-384
383-1
Index, 347-1, 1945 March
Index, 313-1, 1945 April
1945 July 30-May 1
Index, 642-346
345-1
Index, 263-1, 1945 June
Index, 323-1, 1945 September 29-July 27
Index, 298-1, 1945 October
Index, 502-1, 1945 November
Index, 383-1, 1945 December
Index, 488-1, 1946 January
Index, 421-1, 1946 February 28-January 29
Index, 416-1, 1946 March
Index, 496-1, 1946 April
Index, 536-1, 1946 May
Index, 401-1, 1946 June
Index, 302-1, 1946 July
Index, 243-1, 1946 August
Index, 391-1, 1946 September
1946 October
Index, 616-351
350-1
1946 December 31-November 1
Index, 799-419
418-1
Index, 507-1, 1947 January
Index, 480-1, 1947 February
1947 April 30-March 1
Index, 937-507
506-1
1947 June 30-May 1
Index, 806-434
433-1
Index, 486-1, 1947 August 29-July 1
Index, 364-1, 1947 September
Index, 503-1, 1947 October
1947 December 31-November 1
Index, 767-411
410-1
1948 February 29-January 1
Index, 976-659
658-305
304-1
1948 April 30-March 1
Index, 1001-670
669-309
308-1
Index, 422-1, 1948 May
Index, 387-1, 1948 June
Index, 251-1, 1948 August 31-July 1
1948 October 31-September 1
Index, 742-326
325-1
Index, 469-1, 1948 November
1948 December
Index, 573-320
319-1
1956 January
Index, 608-333
332-1
Index, 475-1, 1956 February
Index, 493-1, 1956 March
Index, 499-1, 1956 April
Index, 499-1, 1956 May
Index, 479-1, 1956 June
Index, 249-1, 1956 July
Index, 151-1, 1956 August
Index, 433-1, 1956 September
Index, 525-1, 1956 October
Index, 497-1, 1956 November
Index, 378-1, 1956 December
Unnumbered letters, 1958 January
Unnumbered letters, 1958 February
Unnumbered letters, 1958 March
Unnumbered letters, 1958 April
Unnumbered letters, 1958 May
Unnumbered letters, 1958 June
Unnumbered letters, 1958 July
Series VI.E. London office correspondence, 1902-1971
Scope and Content Note
Series VI.E.1. General correspondence, 1904, 1910-1971
Scope and Content Note
Abdullah-American Chamber of Commerce
American Embassy-Armour
Armstrong-Assorted A
Bachstitiz-Balaÿ
Ball-Bearsted
Beatty-Biddle
Bignou-Bollag
Bolton-Boynton
Bradley-Brockhurst
Brooks-Assorted B
Cabri-Carstairs, Burke
Carstairs, Carroll
Carstairs, Charles-Chou
Christie's-Cohane
Coke-Coombs
Cope-Crossley
Crutchley-Davey
Davidson-Doncaster
Dortu-Assorted D
Egan-Farrer & Co.
Fenchurch Group (Samson, Menzies Ltd.)
Ferrand-Fine Arts Acquisitions Syndicate
Fine Arts Provident Institution-Fotheringham
Fowler-Glenconner
Gloucester-Graves
Great Western Railway-Guiot
Gulbenkian, Calouste Sarkis
Gunn-Oscar Harris, Son & Co.
Harris, Tomas-Hendy
Henry-Hughes, A.H.
Hughes & Allen
Hunter-Jansen
Janssen, Charles Emmanuel
Jardine-Kay
Keane-Knowles
Kohn-Leggatt Brothers
Leicester-Leszczynski
Lewin, Gregory, Mead & Sons (Mead Sons & Bingham)
Papers
Oversize
Lewinter-Lovelace
Lovell-Macintosh
MacNicol-McDowell
McElligott-Millard
Miller-Assorted M
Nagliati-Niarchos
Nicholl-O'Ferrall
Ofenheim-Pawsey & Payne
Pearson-Ploton
Plowden-Redman
Alex Reid & Lefevre, Ltd.
Reid Gallery-Rose
Rosebery-Sabin
Sadler-Sims
Sinclair-Society of London Art Dealers
Soissons-Sorsky
Sotheby & Co.-Stevens
Stevenson-Temple Newsam
Tennant-Assorted U
Vallaton-Voss
Vyvyan-Western Union
Westminster-White Allom Ltd.
Whiteman-Women's Division Central British Fund
Wood-Assorted Y
Zannis-Unidentified
Assorted
Papers
Oversize
Guest book
Series VI.E.2. Interoffice correspondence, 1910-1971
Scope and Content Note
New York to London, 1912-1969
Scope and Content Note
1912
1913
1914
1915
1916
1917
1918
1919
1920
1921
1922
1923
Scope and Content Note
1924
Scope and Content Note
1925
Scope and Content Note
1926
Scope and Content Note
1927
Scope and Content Note
1928
Scope and Content Note
1929
Scope and Content Note
1930
Scope and Content Note
1931
Scope and Content Note
1932
Scope and Content Note
1933
Scope and Content Note
1934
Scope and Content Note
1935
Scope and Content Note
1936
Scope and Content Note
1937
Scope and Content Note
1938
Scope and Content Note
1939
Scope and Content Note
1940
Scope and Content Note
1941
Scope and Content Note
1942
Scope and Content Note
1943
1944-1946
Scope and Content Note
1947
Scope and Content Note
1948-1949
Scope and Content Note
1950-1952
Scope and Content Note
1953-1954
1955-1956
1957-1958
1959-1960
1961-1962
1963-1964
1965-1966
1967
1968
1969
Copies of letters sent from London to New York, 1912-1969
Scope and Content Note
Letter copying books, 1912-1913
Scope and Content Note
1910 January 8 - 1912 January 20
1912 January 22 - 1913 June 3
Carbon copies, 1913-1969
Scope and Content Note
Index, 1913-1914, 1913 June 6 - 1914 December 22
Index, 1914-1916, 1914 December 24 - 1916 December 14
Index, 1916-1918, 1916 December 19 - 1918 July 17
Index, 1918-1920, 1918 July 18 - 1920 August 13
Index, 1920-1922, 1920 August 19 - 1922 December 30
Index, 1923-1924, 1923 January 2 - 1924 October 24
Index, 1924-1926, 1924 October 28 - 1926 February 23
Index, 1926, 1926 February 27 - October 28
Index, 1927-1928, 1927 November 4 - 1928 November 23
Index, 1928-1930, 1928 November 24 - 1930 February 4
Index, 1930-1931, 1930 February 7 - 1931 June 12
Index, 1931-1933, 1931 June 16 - 1933 December 12
Index, 1934-1935, 1934 January 5 - 1935 December 30
Index, 1936-1937, 1936 January 1 - 1937 December 31
Index, 1938-1941, 1938 January 5 - 1941 December 31
Index, 1942-1945, 1942 January 6 - 1945 December 31
Index, 1946-1947, 1946 January 2 - 1947 December 29
Index, 1948-1952, 1948 January 2 - 1952 December 22
1953 - 1957
Index, 1958, 1958 January 2 - December 31
Index, 1959, 1959 January 1 - December 29
Index, 1960, 1960 January 5 - December 31
1961 - 1963
1964 - 1966
1967 - 1969
Paris to London, 1910-1960
Scope and Content Note
1910-1911
1912
1913
1914
1915-1916
1917-1918
1919
Scope and Content Note
1920
1921
1922
1923
Scope and Content Note
1924
Scope and Content Note
1925
Scope and Content Note
1926
Scope and Content Note
1927
Scope and Content Note
1928
Scope and Content Note
1929
Scope and Content Note
1930
Scope and Content Note
1931
Scope and Content Note
1932
Scope and Content Note
1933
Scope and Content Note
1934
Scope and Content Note
1935
Scope and Content Note
1936
Scope and Content Note
1937
Scope and Content Note
1938
Scope and Content Note
1939
Scope and Content Note
1940-1941, 1944-1945
Scope and Content Note
1947-1950
1951-1952
1953-1955
1956-1958, 1960
Copies of letters sent from London to Paris
Scope and Content Note
Letter copying books
1909 January 13 - 1911 June 26
1911 June 27 - 1912 July 10
1912 July 10 - 1913 May 28
Carbon copies
Scope and Content Note
Index, 1913-1914, 1913 May 29 - 1914 June 2
Index, 1914-1917, 1914 June 3 - 1917 July 3
Index, 1917-1920, 1917 July 11 - 1920 August 17
Index, 1920-1922, 1920 August 18 - 1922 September 28
Scope and Content Note
Index, 1922-1924, 1922 September 29 - 1924 April 7
Index, 1924-1925, 1924 April 8 - 1925 June 19
Scope and Content Note
Index, 1925-1926, 1925 June 22 - 1926 August 23
Scope and Content Note
Index, 1926-1927, 1926 August 24 - 1927 August 19
Index, 1927-1928, 1927 August 20 - 1928 October 16
Index, 1928-1930, 1928 October 17 - 1930 June 5
Index, 1930-1932, 1930 June 6 - 1932 December 30
Index, 1933-1936, 1933 January 6 - 1936 March 4
Index, 1936-1937, 1936 March 6 - 1937 December 31
Index, 1938-1945, 1938 January 1 - 1945 December 19
Scope and Content Note
Index, 1946-1947, 1946 January 5 - 1947 December 24
1948-1952, 1948 January 6 - 1952 July 31
Scope and Content Note
1952-1955, 1952 August 5 - 1955 December 30
Index, 1956-1959, 1956 January 4 - 1959 February 11
1959-1971, 1959 January 13 - 1971 November 22
Series VI.E.3. Library correspondence, 1914-1969, undated
Scope and Content Note
General, 1919, 1925, 1952, 1960-1969, undated
Interoffice, 1914-1969
New York to London, 1915-1969
Scope and Content Note
1915-1917
Index, 1917-1924, 1917 September 14 - 1924 July 8
Index, 1924-1927, 1924 August 26 - 1927 December 30
Index, 1928-1929, 1928 January 7 - 1929 December 31
Index, 1929-1931, 1929 December 26 - 1931 December 23
Index, 1932-1934, 1932 January 5 - 1934 December 28
Index, 1935-1937, 1935 January 4 - 1937 April 30
Index, 1937-1938, 1937 April 23 - 1938 December 16
Index, 1939-1942, 1939 January 6 - 1942 April 27
Index, 1942-1948, 1942 June 12 - 1948 December 13
Index, 1949-1955, 1949 January 6 - 1955 December 12
Index, 1956-1958, 1956 January 2 - 1958 May 16
1958-1969
Paris to London, 1914-1958
Scope and Content Note
1914 - 1917
Index, 1917-1919, 1917 October 3 - 1919 December 26
Index, 1920-1924, 1920 January 12 - 1924 May 6
Index, 1924-1927, 1924 May 14 - 1927 December 23
Index, 1928-1929, 1928 January 3 - 1929 December 24
Index, 1930-1931, 1930 January 7 - 1931 December 23
Index, 1932-1936, 1932 January 4 - 1936 December 18
Index, 1937, 1937 January 1 - 1937 December 31
Index, 1938-1940, 1938 January 7 - 1940 June 14
1946-1952, 1946 July 30 - 1952 December 31
1953-1958, 1953 January 7 - 1958 July 14
Series VI.E.4. Copies of letters sent, 1902-1947
Scope and Content Note
Letter copying books, 1902-1913
Scope and Content Note
1902 June 9 - 1903 March 30
1903 March 31 - October 2
1903 October 3 - 1904 July 25
1904 July 25 - 1905 February 26
1905 February 21 - August 24
1905 August 28 - 1906 January 27
1906 January 12 - July 16
1906 July 17 - 1907 February 16
1907 February 20 - December 6
1907 December 6 - 1908 August 30
1908 August 24 - 1909 March 30
1909 March 30 - August 13
1909 August 14 - October 1
1910 January 11 - 1911 September 6
1911 June 9 - 1912 February 22
1912 February 22 - June 19
1912 June 19 - October 11
1912 October 11 - 1913 March 13
1913 March 13 - July 25
Carbon copies, 1913-1947
Scope and Content Note
Index, 1913, 1913 July 25 - December 30
Index, 1913-1914, 1913 December 31 - 1914 July 21
Index, 1914-1915, 1914 July 22 - 1915 August 23
Index, 1915-1916, 1915 August 23 - 1916 September 27
Index, 1916-1918, 1916 September 27 - 1918 April 2
Index, 1918-1919, 1918 April 3 - 1919 June 17
Index, 1919-1920, 1919 June 17 - 1920 May 25
Index, 1920-1921, 1920 May 26 - 1921 February 18
Index, 1921, 1921 February 19 - December 30
Index, 1922, 1922 January 2 - September 25
Index, 1922-1923, 1922 September 26 - 1923 July 11
Index, 1923, 1923 June 19 - December 31
Index, 1924, 1924 January 2 - July 31
Index, 1924-1925, 1924 August 1 - 1925 June 11
Index, 1925-1926, 1925 June 12 - 1926 January 12
Index, 1926, 1926 January 13 - September 21
Index, 1926-1927, 1926 September 22 - 1927 May 16
Index, 1927, 1927 May 17 - September 26
Index, 1927-1928, 1927 September 29 - 1928 April 10
Index, 1928, 1928 April 11 - August 8
Index, 1928-1929, 1928 August 9 - 1929 February 22
Index, 1929, 1929 February 25 - August 30
Index, 1929-1930, 1929 September 2 - 1930 April 14
Index, 1930, 1930 April 15 - December 8
Index, 1930-1931, 1930 December 8 - 1931 June 17
Index, 1931-1932, 1931 June 18 - 1932 June 1
Index, 1932, 1932 June 2 - December 30
Index, 1933, 1933 January 3 - July 31
Index, 1933-1934, 1933 August 1 - 1934 April 20
Index, 1934, 1934 April 24 - December 31
Index, 1935, 1935
Index, 1935-1936, 1935 August 1 - 1936 March 6
Index, 1936, 1936 March 9 - September 26
Index, 1937, 1937 May 3 - December 31
Index, 1938, 1938 January 1 - December 31
Index, 1939-1940, 1939 January 2 - 1940 September 30
Index, 1940-1942, 1940 October 1 - 1942 December 31
Index, 1943, 1943 January 1 - December 31
Index, 1944, 1944 January 1 - December 30
Index, 1945, 1945 January 1 - December 31
Index, 1946, 1946 January 2 - December 31
Index, 1947, 1947 January 1 - December 31
Series VI.F. Correspondence from other offices, approximately 1900-1971
Scope and Content Note
Paris
Chicago, 1928-1932
General correspondence, 1928-1932
A-W, 1928
1929
A-H
I-S
T-Z
1930
A-C
D-I
J-R
S-Y, Address lists
1931
A-G
H-P
R-Y
1932
A-F
G-Z
Interoffice correspondence, 1928-1932
1928
1929
1930
1931
1932
Newport, R.I.,
Series VI.G. Correspondence dossiers, undated
Scope and Content Note
A-H
Homer, Winslow
I-W, Unidentified
Miscellaneous: binders
Series VII. Photographs, approximately 1890-1971
Scope and Content Note
Series VII.A. Artist files, approximately 1890-1971
Scope and Content Note
Series VII.B. Photographic files from the London office, approximately 1900-1971
Scope and Content Note
Access Information
Artist files, approximately 1900-1971
Scope and Content Note
Alexander, Francis
Allen, Harry
Assorted A
Backhuysen, Ludolf
Baen, Jan de
Bail, Claude Joseph
Balaÿ, Charles
Baptiste (Monnoyer, Jean-Baptiste)
Scope and Content Note
Barenger, James
Bartolo di Fredi Battilori
Scope and Content Note
Bartolommeo, Martino di (Martino di Bartolomeo di Biagio)
Barye, Antoine Louis
Bassano, Jacopo (Jacopo da Ponte)
Bastert, Nicolaes
Beechey, William
Bega, Cornelis Pietersz.
Bellini, Giovanni
Bellotto, Bernardo (Canaletto)
Bellows, George
Berghem, Nicolaes Pietersz. (Berchem, Nicolaes Pietersz.)
Berkheyden, Job (Berckheyde, Job Adriansz.)
Berne-Bellecour, Étienne-Prosper [Empty envelope]
Bicci, Neri di (Neri di Bicci)
Scope and Content Note
Billotte, René [Empty envelope]
Biondo, Giovanni del
Scope and Content Note
Bismarck, Jack
Blakelock, Ralph Albert
Bles, Herri met de (Civetta)
Blommers, Bernardus Johannes
Bock, Théophile-Émile-Achille de
Boilly, Louis-Léopold
Bol, Ferdinand
Boldini, Giovanni
Bonheur, Rosa
Bonington, Richard Parkes
Bonnard, Pierre
Bordone, Paris
Borovikovsky, Vladimir
Bosboom, Johannes
Bosschaert, Ambrosius (The Younger)
Botticelli (Alessandro di Mariano Fillipepi)
Boucher, François
Boudin, Eugène-Louis
Bouguereau, Adolphe William
Bouts, Aelbert (Bouts, Albert)
Bouts, Dirck
Bouveret Dagnan
Scope and Content Note
Brangwyn, Frank
Braque, Georges
Bravo [?]
Bremen, Johan Georg Meyer van (Meyer, Johann Georg)
Scope and Content Note
Breton, Jules-Adolphe-Aimé-Louis
Brockhurst, Gerald Leslie
Bronzes
Bronzino, Agnolo
Brouillet, André [Empty envelope]
Bruyn, Bartholomaeus (The Younger)
Burford, Robert
Burgkmair, Hans (The Elder)
Butinone, Bernardino Jacobi
Assorted B
Scope and Content Note
Cameron, David Young
Canaletto (Giovanni Antonio Canal)
Scope and Content Note
Cappelle, Jan van de
Cariani, Giovanni (Giovanni de' Busi)
Carpenter, Francis Bicknell
Carpenter, Margaret Sarah
Carrick, John Mulcaster
Carrière, Eugène
Carstairs, James S.
Casanova, A. [Empty envelope]
Casanova y Estorach, Antonio
Cassatt, Mary
Castagno, Andrea del
Cazin, Jean-Charles
Ceulen, Janssens van (Ceulen, Jan Jansz. van)
Cézanne, Paul
Chalon, Henry Bernard
Chamberlain, Mason
Chambers, George
Chaplin, Charles
Chardin, Jean-Baptiste-Siméon
Chartran, Théobold [Empty envelope]
Chavannes, Pierre-Cécile Puvis de (Puvis de Chavannes, Pierre Cécile)
Scope and Content Note
Chelminsky (Chelminski, Jan)
Chevilliard, Vincent (Chevillard, Vincent) [Empty envelope]
Chodowiecke, Daniel Nikolaus (Chodowiecki, Daniel Nikolaus) (Attributed to)
Christus, Petrus
Claesz., Pieter
Clays, Paul-Jean
van Cleve
Cockburn, R.D.
Coello, Alonzo Sanchez (Sanchez Coello, Alonso)
O'Connor, James Arthur [Empty envelope]
Scope and Content Note
Constable, John
Coques, Gonzales
Corneille de Lyon
Corot, Jean-Baptiste-Camille
Cotes, Francis
Cotton, Marietta
Courbet, Gustave
Couture, Thomas
Cranach, Lucas (The Elder)
Crivelli, Carlo
Crome, John
Cuyp, Aelbert
Assorted C
Daddi, Bernardo
Daingerfield, Elliott [Empty envelope]
Dance, Nathaniel (Dance-Holland, Nathaniel)
Scope and Content Note
Danloux, Henri-Pierre
Daubigny, Charles François
Daumier, Honoré-Victorin
David, Gérard
Davidson, Jo
Decamps, Alexandre-Gabriel
Degas, Hilaire Germain Edgar
Delacroix, Eugène
Della Robbia (Della Robbia, Luca)
Delort, Charles Édouard
Demarne, Jean-Louis (Marne, Jean-Louis de (Marnet))
Denis, Maurice
Derain, André
Desiderio da Settignano, Francesco (Desiderio da Settignano)
Detaille, Charles [Empty envelope]
Devis, Arthur
Diaz de la Peña, Narcisse Virgile
Diest, Adriaen van
Dieterle, Marie
d'Orsay, Alfred, Comte
Scope and Content Note
Downman, John
Drechsler, Johann Baptist
Drölling, Martin
Drouais
Dubbels, Hendrik Jacobsz
Duccio, School of
Dufresne, Charles Georges
Dufy, Raoul
Dupré, Jules
Dürer, Albrecht
1 of 6 pages |