Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
5 of 6 pages
Results page: |<< Previous Next >>|
box 3774

Bound volume: 1927-1928, 1927-1928

Scope and Content Note

Includes the following catalogs:
 

Engravings by "The Little Masters" , 1927 October 11-November 5

 

One Hundred Masterpieces of Graphic Art , 1927 November 9-December 3

 

Fourth Annual Exhibition of Engravings, Woodcuts, Etchings of the XV and XVI Centuries , 1928 January 4-28

 

Etchings, Dry-Points, Lithographs by J.-L. Forain , 1928 February 7-March 3

 

Woodcuts by Albrecht Dürer, 1928 March 6-April 7

 

Engraved Portraits of Historical Personages , 1928 May 1-June 1

box 3775

Bound volume: 1928-1929, 1928-1929

Scope and Content Note

Includes the following catalogs:
 

Early English Sporting Prints , 1928 October 9-27

 

Sixty Masterpieces of Engraving and Etching , 1928 December 11-28

 

Fifth Annual Exhibition of Engravings, Woodcuts, Etchings of the XV and XVI Centuries , 1929 January 3-26

 

An Exhibition of Etchings by Anders Zorn (1860-1920) , 1929 February 5-23

 

Fine Prints of Two Centuries , 1929 March 12-April 6

 

Martin Schongauer, 1929 April 9-27

 

Engravings and Etchings by Albrecht Dürer , 1929 May 1-25

box 3775

Bound volume: 1929-1930, 1929-1930

Scope and Content Note

Includes the following catalogs:
 

Old English Colour Prints, 1929

 

Sixty Masterpieces of Engravings, Etching and Lithography , 1929

 

Six Modern Masters, 1930

 

Sixth Annual Exhibition of Engravings, Woodcuts, Etchings of the XV and XVI Centuries , 1930 February 5-March 8

 

Print Bulletin, 1930

box 3775

British Mezzotinto Portraits of the XVIII Century , 1930

box 3776

Bound volume: 1930-1931, 1930-1931

Scope and Content Note

Includes the following catalogs:
 

French Colour Prints and Line Engravings of the XVIII Century , 1930 March

 

"Et in Arcadia Ego" Pastoral and Landscape Etchings and Engravings , 1930 April

 

"Fifty Men and Women" Engraved Portraits of Certain Persons of Importance of the XVI-XIX Centuries , 1930 May

 

Fifty Lithographs by James McNeill Whistler , 1930 October

 

Etchings and Dry-Points by Rembrandt van Rijn , 1930 November

 

British Mezzotinto Portraits of the XVIII Century , 1930 December

 

Engravings and Etchings of the XV and XVI Centuries. Seventh Annual Exhibition , 1931 January

 

Print Bulletin, 1931

box 3776

A Print-Lover's Hundred First Series , 1931

box 3776

Bound volume: 1931-1932, 1931-1932

Scope and Content Note

Includes the following catalogs:
 

Forty Etchings by Charles Meryon , 1931 February

 

Fifty Etchings by James McNeill Whistler , 1931 March

 

Fifty Etchings by Sir D. Y. Cameron from the Lady Cameron Collection , 1931 October

 

Sixty Lithographs Etchings and Dry-Points by Jean-Louis Forain (1852-1931) , 1931 November

 

Engravings and Etchings of the XV and XVI Centuries. Eight Annual Exhibiton , 1932 February

box 3777

Bound volume: 1932-1933, 1932-1933

Scope and Content Note

Includes the following catalogs:
 

Dry Points by Muirhead Bone, 1932

 

Landscapes of Five Centuries: Etchings, Dry-Points, Lithographs, Mezzotints, Woodcuts , 1932 April

 

Sports and Pastimes, 1932 May

 

Two Supreme Etchers, 1932 May

 

Old English Prints, 1932 December

 

Martin Schongauer & Albrecht Dürer , 1933 February

 

Twenty Etchings by Rembrandt , 1933 April

 

French Colour-Prints and Line Engravings of the 18th Century , 1933 May

 

Fifty Prints by American Artists , 1933 June

 

Fifty Prints by French Artists , 1933 July

 

Fifty Prints by British Artists , 1933 August

 

"The Little Masters", 1933 September

 

Seventy-five Masterpieces of Graphic Art, Supplementing "A Century of Progress in Print-making, " as shown at The Art Institute of Chicago , 1933 October

 

Eighty-four Mezzotinto, Stipple and Line Engravings. Exhibition at the Springfield Museum of Arts , 1933 December

 

Old English Sporting Prints, Selected and Exhibited by Museum of Fine Arts, Boston; Cincinnati Art Museum; The Cleveleland Museum of Art , 1933 December

box 3777

Fifty Woodcuts, Wood-Engravings and Lithographs by Auguste Lepère from the A. Lotz-Brissonneau Collection , 1934

box 3777

One Hundred Etchings, Dry-Points, Engravings, Woodcuts, and Lithographs Illustrative of John Taylor Arms' "Handbook of Print Making and Print Makers" , 1934

box 3777

Engravings and Woodcuts of the XV and XVI Centuries. Ninth Annual Exhibition , 1934 February

box 3777

Engravings, Woodcuts, Etchings of the XV and XVI Centuries. Tenth Annual Exhibition , 1935 March-April

box 3777

Engravings, Woodcuts, Etchings of the XV and XVI Centuries, Tenth Annual Exhibition , 1935 March-April

box 3777

Exhibitions of Ten Years, 1924-1934 , 1934 April

box 3777

Bound volume: 1935-1936, 1935-1936

Scope and Content Note

Includes the following catalogs:
 

Eaux-Fortes sur Paris par C. Meryon , 1935 November 3-23

 

Aldegrever, Altdorfer and "The Little Masters" of Nuremberg , 1936 January 6-18

 

Engravings, Etchings, Woodcuts of the XV and XVI Centuries. Eleventh Annual Exhibition , 1936 March 3-21

 

Jean-Louis Forain (1852-1931) , 1936 April 21-May 9

 

British Mezzotinto Portraits , 1936 May 19-June 12

 

Three American Etchers, 1936 July 8-August 7

box 3778

Bound volume: 1937-1938, 1935-1938

Scope and Content Note

Includes the following catalogs:
 

Ingres to Forain: A Century of Lithographs (1815-1915) , 1935 October 5

 

A Print Lover's Hundred, Second Series 1937 December-1938 January

 

Engraved Portraits of Historical Personages , 1938 February

 

Engravings, Woodcuts, Etchings of the XV and XVI Centuries. Thirteenth Annual Exhibition , 1938 April

box 3778

Bound volume: 1937, 1937

Scope and Content Note

Includes the following catalogs:
 

An Exhibition of Dry-Points by Muirhead Bone , 1937 January

 

An Exhibition of Etchings by Sir D. Y. Cameron , 1937 February

 

Twelfth Annual Exhibition of Engravings, Woodcuts, Etchings of the XV and XVI Centuries , 1937 March 1-27

 

An Exhibition of Landscape Prints , 1937 April 20-May 14

box 3778

Bound volume: 1938, 1938

Scope and Content Note

Includes the following catalogs:
 

Hommage à Delacroix, 1938 November 21-December 10

 

The Classics by Campbell Dodgson , 1938

 

Fourteenth Annual Exhibition. Engravings, Etchings and Woodcuts of the XV and XVI Centuries , 1939 March 7-25

 

Two Hundred Prints of Five Centuries , 1939 May-September

 

Twenty Drawings by Herman A. Webster of French Windmills and Views of Venice , 1939 August 1-21

box 3779-3784

Series VIII.B. London exhibition files, 1904-1926

Physical Description: 2.6 Linear Feet (6 boxes)

Scope and Content Note

Series VIII.B. Most materials found in this subseries are photographs and catalogs of exhibitions at Knoedler's London office. Press clippings, usually reviews of exhibitions, are filed at the end.

Arrangement

Series VIII.B. This subseries is arranged chronologically with press clippings and records at the end.
box 3779

Exhibition of Portraits, 1904 July 5

 

Pictures by Artists of the Modern Dutch School , 1905

 

Exhibition of Old Masters, 1908 November-December

 

Exhibition of English Masters. On behalf of the National Loan Exhibition Fund , 1911 October-November

 

Pictures, Drawings and Sculptures by Belgian Artists , 1915 December 13-24

 

Pictures & Sculptures by Belgian Artists , 1916 February

 

Exhibition of Recent Portraits by Savely Sorin , 1923 June 14

 

Exhibition of Nineteenth Century French Painters , 1923 June 26-July 21

 

Files and photographs

box 3792*

Oversize

 

Exhibition of Sculpture of British Champion Animals by Herbert Haseltine (Held under the auspices of The Field) , 1925 July 8-31

 

Exhibition of Modern French Painters , 1925 November 11-December 11

 

Exhibition of Flower Pictures (1568-1927) , 1927 May 25-July 1

 

The Cavalry Club War Memorial by Herbert Haseltine , 1925 May 9

 

Old Sporting Pictures. Loan Exhibition in aid of The Royal Free Hospital , 1928 June 7-30

 

Exhibition of Recent Sculpture by Gleb Derujinsky , 1928 July 17-28

 

Cherry Blossom with Kimono and Obi by Stewart Carstairs , 1929 July 11-27

 

Contemporary British Paintings. Loan Exhibition in aid of The Prince of Wales' General Hospital , 1930 March 11-31

 

Exhibition of Madonna and Child and A Series of Drawings by Epstein , 1930 May 21-June 14

 

Herbert Haseltine Exhibition of Sculpture , 1930 July 10-August 9

 

English Eighteenth Century Portraits of Children , 1931 April 24-May 23

 

Exhibition of Portraits Busts of Some Contemporary Men of Letters by Jo Davidson , 1931 June 24-July 25

 

Exhibition of Paintings, Pastels and Water Colours by Jack von Reppert-Bismarck , 1932 June 23-July 16

 

Beautiful Women of the 19th Century. Loan Exhibition in aid of The War Service Legion , 1933 February 10-25

 

Exhibition of Sculpture by John Tweed , 1933 May 5-20

 

Loan Exhibition of Portraits of Philip A. de László, M.V.O. in aid of The Artists' General Benevolent Institution , 1933 June 21

 

Paintings & Drawings by Toulouse-Lautrec , 1934 February 1-21

 

Paintings and Costume Designs by Cathleen Mann , 1934 March

 

Exhibition of Paintings by Contemporary Hungarian Artists under the Patronage of H. E. The Hungarian Minister , 1934 June 12-30

 

Paintings by Sisley and Pissarro , 1934 July 6-31

 

Exhibition of Portrait Miniatures and Flower Paintings by Eulabee Dix , 1934 October 31-November 15

 

Royal Portraits by Philip A. de László, M.V.O. Loan Exhibition in aid of The Wedding Gift Fund for St. George's Hispital (at the special request of H.R.H. The Duke of Kent) , 1934 November 27-December 8

 

Bronze Candelabrum by Benno Elkan , 1935 February

 

Exhibition of Wilfrid G. de Glehn, R.A. , 1935 May 1-25

 

Exhibition of Masterpieces Through Four Centuries (1400-1800). In aid of King George's Jubilee Trust , 1935 May 29-June 29

 

"The Isles of June" by Frederic Soldwedel , 1935 June 17-July 1

 

Exhibition Portraits by James Gunn , 1935 July 5-31

 

Exhibition of Portraits by R. G. Eves, A.R.A. , 1935 November 19-December 14

 

Exhibition of Recent Drawings and Gouaches of Old Synagogues , 1936 March 25-April 9

 

Berthe Morisot (Madame Eugène Manet) 1841-1895 , 1936 May-June

 

Exhibition of Paintings by John Kane (1860-1934) , 1936 July 7-31

 

Exhibition of Recent Sculpture by Benno Elkan , 1936 November 13-26

 

Winterhalter. Loan Exhibition in aid of the War Service Legion , 1936 December 3-19

 

An Exhibition of Watercolours and Drawings by Picasso, Utrillo, Duffy, Rouault , 1937 April 29-May 15

 

Toulouse-Lautrec: Paintings and Drawings. Loan Exhibition for the benefit of the Musee d'Albi, France 1938 January 19-February 2

 

Great Masters of the 14th-18th Century from the Collection of N.V. Bachstitz Gallery, 'Gravenhage , 1938 November 9-December 22

 

An Exhibition of a Portrait of Her Majesty The Queen and of H.R.H. The Duchess of Kent and other Portraits by Flora Lion, R.P.S. , 1940 April 26-31

 

Exhibition of Old Master, Impressionists and Contemporary Drawings , 1958 June 12-July 9

 

Henry Moore Stone and Wood Carvings , 1961

 

Press clippings, 1904-1926

box 3784

Records

box 3785-3790

Series VIII.C. Paris exhibition files, 1913-1971

Physical Description: 2.6 Linear Feet (6 boxes)

Scope and Content Note

Series VIII.C. The smallest grouping of all the three major offices with only 5 document boxes, the Paris files contains exhibition catalogs, ephemera, and correspondence relating to exhibitions at Knoedler's Paris office.

Arrangement

Series VIII.C. This subseries is arranged chronologically.
box 3785

Exposition de dessins de maitres anciens. Provenant de la collection J. P. Heseltine de Londres , 1913 April 13

 

Exposition de tableaux anciens. Provenant de Collections particulières , 1913 April 23-May 24

 

Exposition des tableaux de Albert Gihon , 1921 February 14-26

 

Exposition Glyn Philpot, Gerald Kelly, Oswald Birley. Portraits et tableaux , 1921 June 13-30

 

Exposition des peintres de l'école française du XIX siècle , 1924 May 12

 

Exposition Nikolaki Zarokilli, 1925 May 19-June 6

 

Exposition du groupe des peintres et sculpteurs américains de Paris , 1928 March 2-15

 

Exposition de primitifs, 1931 June

 

Exposition Le Sidaner, 1936 May 12

 

Toulouse-Lautrec, 1864-1901, 1938 March

 

Les soirées de Paris, 1958 May 16-June 30

 

Poliakoff, 1959 November 7-December 5

 

Debré: Peintures récentes, 1960 June 9-July 12

 

Bram van Velde, 1961 October 24-November 18

 

"20 Fables" de Jean de la Fontaine , 1961 December 12-17

 

Le Cubisme: Picasso, Braque, Gris, Léger , 1962 October 9-November 10

 

O'Debré: Peintures de 1960 à 1963 , 1963 February 12-March 9

 

Lardera, 1963 March 12-April 12

 

Diane Esmond, 1963 June 5-29

 

Images de Jacques Prévert, 1963 December 10-1964 January 10

 

Ernst Wilhelm Nay, 1964 February 11-March 6

 

L'héritage de Delacroix, 1964 June

 

Eugène Berman, 1964 November 6-28

 

Quarante tableaux d'une collection privée , 1965 June 28-July 20

 

Emmanuel Pereire peintures, 1963-1965 , 1965 November 16-December 11

 

Renoir, 1966 June 7-September 15

 

Picasso dessins and aquarelles, 1899-1965 , 1966 October-November

 

Six peintres américains, 1967 October 19-November 25

 

de Kooning: Peintures récentes, 1968 June 4-29

 

Hajdu scultpures récentes, 1968 October 10-November 9

 

Maitres anciens, 1969

 

Emmanuel Pereire peintures, 1967-1969 , 1969 October 15-November 10

 

Dessins anciens XVIIe, XVIIIe, XIXe siècle , 1970 October 20-November 28

 

Bram van Velde, 1970 December 1-1971 January 9

 

Derain, 1971

box 3790

Picasso, 1971 October 26-November 30

 

Series VIII.D. Other offices, 1903-1907, 1928-1935

Physical Description: 0.4 Linear Feet (1 box)

Scope and Content Note

Series VIII.D. This subseries represent documentations, correspondence, clippings, and ephemera, of exhibitions that took place at Knoedler's offices in Chicago, Newport, and Pittsburgh.

Arrangement

Series VIII.D. This subseries is arranged in three groupings: Chicago, Newport, and Pittsburgh. Each grouping is further arranged chronologically with clippings and records at the end.
box 3791

Chicago, 1928-1931

Scope and Content Note

Address: 622 South Michigan Avenue, Chicago
 

Works by American Painters, 1928 June-August

 

Paintings by Bessie Lasky, 1930 January 25-February 7

 

Exhibition of Paintings, Pastels and Drawings by Seymour DeKoven , 1930 June 2-14

 

Paintings by Muriel Wilson and Bassett Wilson , 1930 November 10-22

 

Derain, 1930 November 24-December 13

 

African and American Big Game Animals, Birds and Other Paintings by Major A. Radclyffe Dugmore , 1931 January 3-17

 

Marine Paintings by Stanley W. Woodward , 1931 February 7-28

 

An Exhibition of French Paintings , 1931 February 24-March 14

 

Paintings by Macena Barton, 1931 May 18-June 1

 

French Landscapes, 1931 November 30-December 19

 

American Modern Art, 1932 January 5-18

 

An Exhibition of Paintings by Abby White Howells , 1932 April 4-16

 

Clippings, 1929-1931

Scope and Content Note

Includes press clippings about exhibitions held at O'Brien's galleries under the auspices of Knoedler, New York.
 

Records, 1928-1932

box 3791

Newport, 1935

 

Lists, invitations, catalogs, and invoices, 1935

 

Opening exhibition, 1935 July 1

 

Flowers, 1935 July 1-30

 

Paintings and Watercolors by John Sargent Singer, R.A. , 1935 August 19-September 3

 

Group of selected paintings by the great artists of the Gregorian Era and collection of engravings of the same period , 1935 September 9-28

box 3791

Pittsburgh, 1903-1907

 

Landscapes by William A. Coffin , 1903 February 17-March 4

 

Recent Pictures by Robert W. Van Boskerck , 1905 January 10-23

 

Recent Paintings by George Elmer Browne , 1907 April 10-20

 

Records

 

Series IX. American Department records, 1913-1971

Physical Description: 42.8 Linear Feet (86 boxes, 1 flat file folder)

Scope and Content Note

Series IX. Within the records of the Knoedler Gallery were files labeled American Data and American Collections/Davidson papers, with the occasional reference to an "American Department." It is possible that this department may not have been a formal entity such as the Print Department, but the records in Series IX reflect the Knoedler Gallery's efforts to develop relationships with museums and collections in western and mid-western states in America and the firm's strong area of interest in 19th and 20th American art, manifested early on with the dealings of the works by Frederick E. Church, Winslow Homer, and Frederic Remington. This group of records, which consists of correspondence, photographs, ephemera, and lists maintained by William F. Davidson, who served as Vice President for the firm, particularly documents the transactions made by Davidson in Texas, Wyoming, Oklahoma and Nebraska.

Arrangement

Series IX. American Department records is arranged in two subseries, American collections and American data. These subseries were further arranged alphabetically with miscellaneous clippings at the end.
 

Series IX.A. American collections, 1913-1969

Physical Description: 7 Linear Feet (14 boxes)

Scope and Content Note

Series IX.A. American collections consists of files on public and private collections in the United States and of several files relating to collections in other countries, such as the American Museum at Claverton Manor in Britain. Comprised of correspondence, photographs, ephemera, clippings, receipts, invoices, appraisals, and architectural drawings, the files usually consist of a folder or two folders of materials. Further documentation on specific collections, such as the Joslyn Art Museum in Omaha, Nebraska, and the Buffalo Bill Museum in Wyoming may also appear in Series IX.B. American data.

Arrangement

Series IX.A. American collections is arranged geographically per original order.
box 3793

Britain, approximately 1935

Scope and Content Note

The American Museum in Britain (Claverton Manor).
 

California, 1936-1943, undated

box 3793

San Diego, 1936-1939

 

San Francisco Museum of Art, 1936-1938

box 3793

Papers

box 3871

Clippings

box 3793

San Francisco, 1937-1943

box 3793

Sugar Bowl (Jerome Hill), undated

 

Canada, 1935-1938

box 3793

Papers

box 3871

Clippings

box 3793

Colorado, 1937-1940, 1947

 

Connecticut, 1929-1951

 

General, 1939-1945

box 3793

Papers

box 3871

Clippings

 

Farmington, 1950-1951

box 3793

Papers

box 3871

Photostats

 

Hartford, 1936-1939

Scope and Content Note

Wadsworth Atheneum.
box 3793

Papers

box 3871

Clippings

 

New Haven - Yale University, 1929-1939

box 3793

Papers

box 3871

Clippings

box 3793

Delaware, 1938-1941

 

District of Columbia, 1936-1939

 

General, 1936-1939

box 3793

Papers

box 3874*

Clippings

 

National Gallery, 1936-1939

box 3793

Papers

flatfile 6**

Drawing

box 3793

The Smithsonian Institution, 1967

box 3794

Florida, 1938-1941

box 3794

Georgia, 1939-1940

box 3794

Germany, 1962

 

Hawaii, 1936-1938

box 3794

Papers

box 3871

Clippings

 

Illinois, 1913, 1930-1957

 

General, 1913, 1930-1957

box 3794

Papers

box 3871

Clippings

 

Chicago, 1931-1939, 1955

 

A - L, 1933-1938, 1955

box 3794

Papers

box 3871

Clippings

box 3794

M - Z, 1933-1938

 

Art Institute, 1931-1939

box 3794

Papers

box 3871

Clippings

box 3794

Moline (Mrs. William Butterworth), 1937-1938

box 3794

Indiana, 1935-1942

box 3795

Iowa, 1934-1939

 

Kansas, 1937-1939

box 3795

Papers

box 3871

Clippings

box 3795

Kentucky, 1937-1939

 

Louisiana, 1934-1966

box 3795

Louisiana, 1934-1939, 1961-1965

box 3795

Delgado (Isaac Delgado Museum), 1961-1966

 

Statements and invoices, 1961-1965

 

Josephine Crawford exhibition, 1965-1966

 

Degas exhibition, 1965

 

Other exhibitions, 1961

box 3795

Maine, 1937

 

Maryland, 1934-1950

 

General, 1939-1944

box 3796

Papers

box 3874*

Clippings

 

Baltimore, 1934-1950

 

General, 1940-1950

box 3796

Papers

box 3871

Clippings and photograph

box 3796

Baltimore Museum of Art, 1941-1942

 

Walters Gallery, 1934-1938

box 3796

Papers

box 3871

Clippings

 

Massachusetts, 1915-1943, undated

 

General, 1938-1939

box 3796

Papers

box 3871

Clippings

box 3796

Amherst, 1921, undated

box 3796

Andover Phillips Academy, 1935-1938

 

Boston Museum of Fine Arts, 1915, 1937-1943

box 3796

Papers

box 3874*

Clippings

box 3796

Northampton Smith College, 1938-1939

 

Pittfiel Berkshire Museum, 1937-1938

box 3796

Papers

box 3874*

Clippings

box 3796

Salem Peabody Museum, 1937

box 3796

Springfield Museum of Art, 1933-1939

 

Worcester Museum of Fine Arts, 1937-1939

box 3796

Papers

box 3871

Clippings

 

Michigan, 1930-1950

box 3797

General, 1938, 1950

 

Detroit, 1930-1942

 

A-L, 1930-1942

box 3797

Papers

box 3872

Clippings

box 3797

M-Z, 1936-1939

 

Detroit Institute of Art, 1935-1941

box 3797

Papers

box 3872

Clippings

 

Minnesota, 1938-1939

box 3797

Papers

box 3872

Clippings

box 3797

Mississippi, 1938-1939

 

Missouri, 1929-1939, 1950, 1958

 

General, 1929-1938, 1950, 1958

box 3797

Papers

box 3872

Clippings

box 3797

St. Louis City Art Museum, 1938-1939

 

Montana, 1940

box 3797

Papers

box 3872

Clippings

 

Nebraska, 1937-1943, 1961-1968

Scope and Content Note

Joslyn Liberal Arts Society (i.e. Joslyn Museum)
box 3798

Alfred Jacob Miller Collection, 1937-1943

box 3798

Northern Natural Gas Corporation, 1959-1967

 

Northern Natural Gas Corporation (17 items purchase), 1961-1967

 

Bodmer-Maximilian: Zu Weid Collection purchase, 1959-1964

 

Publicity, 1962-1965

 

New Hampshire, 1938-1939

box 3798

Papers

box 3872

Clippings

 

New Jersey, 1936-1949, 1958

box 3798

General, 1938-1945, 1958

box 3798

Newark Museum, 1937-1938, 1949

box 3798

Princeton, 1936-1937

box 3798-3800

New York, 1931-1966

 

General, 1935-1959

 

Brooklyn Museum, 1953

 

B - K, 1931-1961

 

Papers and photographs

box 3872

Clippings

 

Metropolitan Museum, 1933-1940

 

Papers and photographs

box 3872

Clippings

 

Museum of Modern Art, 1937-1940

 

L - W, 1933-1966

 

Papers and photographs

box 3874*

Clippings

flatfile 6**

Architectural drawing

box 3873

Payne Collection

 

Philipse Manor House 1950-1961

 

Rochester Memorial Art Gallery, 1937-1939, 1955

 

Schenectady, circa 1940

 

Syracuse, 1936-1938

box 3800

North Carolina, 1938-1944

box 3801

Ohio, 1927-1942, 1956

 

General, 1938-1940, 1956

 

Cincinnati, 1927, 1935-1938

 

Cleveland, 1936-1939

 

Columbus, 1937-1939

 

Toledo, 1937-1939, 1942

box 3801

Oklahoma, 1936-1943

box 3801

Oregon, 1927-1938, 1942

box 3801-3802

Pennsylvania, 1931-1945

 

General, 1937-1945

 

Philadelphia : A - Z, 1931-1943

 

Pittsburgh

 

General, 1936-1940

 

Carnegie Institute, 1937-1939

 

Villanova, 1932-1940

box 3802

Rhode Island, 1937-1939

 

General, 1938

 

Newport, circa 1937

 

Providence Rhode Island School of Design, 1937-1939

 

South Carolina, 1938-1940

box 3802

Papers and photographs

box 3874*

Blueprints

box 3802

South Dakota, 1938

box 3802

Texas, 1937-1969

 

General, 1939, 1950-1956

 

Dallas Museum of Fine Arts, 1937-1938

 

Dallas Museum of Fine Arts, 1965-1967

 

Southern Methodist University, Dallas, Texas, 1967-1969

Scope and Content Note

Virginia Meadows Museum.
box 3802

Tennessee, 1957

box 3802

Vermont, 1933-1937

box 3803-3804

Virginia, 1935-1960

 

Virginia - general, 1935-1940

 

Colonial Williamsburg, Virginia (Abby Aldrich Rockefeller Folk Art Collection)

 

General, 1957-1960

 

Halladay-Thomas collection, 1941-1959

 

Appraisals, 1956-1960

 

American primitives exhibition, 1957

box 3805

Washington, 1938-1939

box 3805

Wisconsin, 1938-1939

box 3805

Wyoming, 1956-1963, undated

 

Mitchell Wilder, 1958

 

Whitney Gallery receipts, 1959-1961

 

Newspaper clippings, 1959

 

Larry Larom collection, 1956-1958

 

Buffalo Bill Museum, 1956-1959

 

Papers

 

Oversize

 

Buffalo Historical Center, 1957-1963

 

Remington photographs, undated

box 3870

Miscellaneous clippings, 1946-1966

 

Series. IX.B. American data, 1928-1971

Physical Description: 35.8 Linear Feet (72 boxes, 1 flat file folder)

Scope and Content Note

Series IX.B. The files labeled "American data" appear to consist of files maintained by William F. Davidson, which reflect Davidson's interest in specific topics, artists and collectors. The files consist of Davidson's correspondence and of memoranda, loan agreements, bills, photographs, photostats, ephemera, clippings, and occasionally catalogs. They also document transactions made by Davidson and relationships he developed with collectors. Particularly well documented is Davidson's long-term relationship with the oil businessman Thomas Gilcrease, who founded the Gilcrease Museum in Oklahoma that houses a comprehensive collection of art of the American West.

Arrangement

Series IX.B. American data is arranged by alphabetical order of names and topics per original order.
 

A, 1950-1969

box 3806

General

box 3806

Ralph Abercromby

box 3806

John Quincy Adams

box 3806

Jean Louis Agassiz

box 3806

Cosmo Alexander

box 3806

Robert Allen

box 3806

Washington Allston

box 3806

American list

 

American paintings

box 3806

Papers, 1939-1940

box 3875

Clippings, 1937-1938

box 3806

American portraits

box 3806

American primitives

box 3807

American western

box 3807

American School

box 3807

Ezra Ames

box 3807

John Andre

box 3807

Sir Edmund Andros (Carolina Patent)

box 3807

Archives

box 3807

Chester Alan Arthur

box 3807

Art "Fakes" clippings

box 3807

The Aquarium Building

box 3807

John James Audobon

box 3807

Milton Avery

box 3807

Miscellaneous

box 3807-3810

B, 1939-1970

box 3807

Ba

 

Joseph Badger

 

François Barraud

 

Battles

 

Be-Bo

 

George W. Bellow

 

Christian Bérard

 

Eugène Berman

 

Albert Bierstadt

 

George Caleb Bingham

 

Joseph Blackburn

 

Jacob Blaustein

 

Carl Bodmer

 

Napoleon Bonaparte

 

Boston (Museum of Fine Arts)

 

Jean de Botton

 

Bernard Boutet de Monvel

 

Br-By

 

J. D. Cameron Bradley

 

Adelyn Breeskin (re: Mary Cassatt)

 

Britannica Encyclopaedia

 

Albertus D. O. Browere

 

Buffalo Bill Museum (Whitney Gallery of Western Art)

 

Papers

box 3878*

Clippings and map

 

John Bust

box 3809-3813

C, 1941-1970

 

Ca

 

John Caldwell Calhoun

 

Mary Cassatt

 

George Catlin

 

Charles Carroll

 

Ch

 

Alonzo Chappell

 

William Merritt Chase

 

Westgate House Chichester

 

Art Institute of Chicago

 

Childs Gallery

 

Frederic E. Church

 

Ci

 

City Art Museum of St. Louis

 

Cl

 

Henry Clay

 

President Grover Cleveland

 

DeWitt Clinton

 

Co-Cz

 

Thomas Cole

 

Cole and Boutelle (4 paintings)

 

The Coe Foundation

 

Colonial Williamsburg (Abby Aldrich Rockefeller Folk Art Collection)

 

Christopher Columbus and the Discovery of America

 

John Singleton Copley

 

D, 1947-1968

box 3814

Da

box 3814

Dance Collection (drawings)

box 3814

Davidson

box 3875

Mrs. Preston Davie

box 3875

Mrs. Andrew J. Davis

box 3814

Horrace Day

box 3814

De

box 3814

Lajos D'Ebneth

box 3814

Stephen Decatur

box 3814

Declaration of Independence

box 3814

Detroit Institute of Arts (Michigan)

box 3814

Di

box 3814

Do

box 3814

Dobbin

box 3814

Walter V. Dobbs

box 3814

F. W. Dolloff (restorer) c/o Bostom Museum

box 3815

Dr-Dz

box 3815

Henry F. Du Pont (Winterthur, Delaware)

 

E, 1937-1968

box 3815

Thomas Eakins

box 3816

Ralph E. W. Earl

box 3816

East Eastman

box 3875

East Side catalog

box 3816

Ei

box 3816

Mrs. Abram Eisenberg (Baltimore, Maryland)

box 3816

El-Ew

box 3816

Charles Loring Elliott

box 3816

Alan C. Erdley

box 3816

Thomas M. Evans

 

F, 1928, 1942-1969

box 3816

Fa

box 3816

Fahnestock & Co.

box 3816

Farjeon, Ballin, & Co.

box 3817

Fe

box 3817

Robert Feke

box 3817

Ff-Fi

box 3817

Marshall Field

box 3817

Pedro Figari

box 3817

Fine Arts Conservation Laboratories Inc., 1959-1963

box 3817

Fine Arts Services

 

Fink Collection (A. J. Fink)

box 3817

Papers

box 3875

Clippings

box 3817

Eli E. Fink

box 3817

Richard M. Finlayson

box 3817

Fl

box 3817

John F. Fleming

box 3817

Lawrence Fleischman

box 3817

Fo

box 3818

Yoko Fukushima

 

G, 1938-1969

box 3819

Ga

 

Garbisch Collection

box 3820

Papers

box 3878*

Clippings and proof

box 3820

The Burning of Gaspé

box 3820

Ge-Gl

box 3820-3826

Thomas Gilcrease Foundation, 1941-1964

 

Biography and collection, 1959, undated

 

Charles R. Henschel correspondence, 1948-1952

 

Institution and foundation, 1955-1964

 

Museum of American History and Art

 

General correspondence, 1953-1954

 

Will Rogers, 1950

 

Artists: A - W, circa 1954

 

Partial listing (photostats, pages 1-106), 1953

 

Possibilities, 1949-1950

 

Photographs and pedigrees, undated

 

Thomas Sully collection, 1948-1949, undated

 

Harry T. Zucker, re: bills, 1949-1954

 

Papers

box 3878*

Clippings

 

Invoices

 

1948-1950

 

Papers

box 3878*

Photostats

 

1947-1951

 

1956-1958

 

Statements, re: loans, 1942-1955, undated

 

Invoices and lists, 1949-1952

 

Mortgages and loans, 1953-1954

 

Papers

box 3875

Clippings

 

Martin W. Wiesendanger (painter and collectors), 1941-1947

 

University of Texas letters, 1953

box 3878*

Newspaper clippings, 1953-1954

 

"Early Institutions of Indian Territory," prepared by Vinson Lackey, circa 1948

 

Exhibition opening, 1948

 

Shipments, 1951-1953

 

Papers

box 3875

Clippings

box 3827

William Glackens

box 3827

Grigory Gluckman

box 3827

Go

box 3827

Lucy Goldthwaite

box 3827

Lloyd Goodrich

box 3827

Sir John Watson Gordon

Scope and Content Note

Portrait of Sir William Drummond Stewart.
box 3827

Gr

box 3827

General Ulysses Simpson Grant

box 3827

John Greenwood

box 3827

Antoine-Jean Gros

box 3827

Grossman Collection

box 3827

Gu

box 3827

Christian Gullager

box 3827

Herbert Gussman

box 3827

Viscount Gwynedd

 

H, 1937-1968

box 3828

Ha

box 3828

The Hallsborough Gallery

box 3828

T. Edward Hambleton

box 3828

Samuel Hambleton

box 3828

Alexander Hamilton

box 3828

Averell Hamilton

box 3828

Portrait of John Hancock

box 3828

Hancock-Tilton collection

box 3828

Chester Harding

box 3828

Mrs. Horace Hare and Mr. Chas. W. Hare

box 3828

James Harper

box 3828

Harriman Collection

box 3828

William N. Hartnett

box 3828

Huntington Hartford

box 3828

Herbert Haseltine

box 3828

William J. Haseltine

box 3828

H. R. Hays

box 3828

He

box 3828

George Peter Alexander Healy

box 3828

Julius Held

box 3828

Charles C. Henderson

box 3828

Mrs. Hunt Henderson

box 3829

Robert Henri

box 3829

Elizabeth Henry

box 3829

Patrick Henry

box 3830

William Herwoood

box 3830

Hesselius Family

box 3830

Hi

box 3830

Edward Hicks

box 3830

Hirschl-Adler

 

Joseph H. Hirshhorn

box 3830

Papers

box 3872

Clippings

box 3831

Ho

box 3831

Laurance Hoes

 

Jackson Hole

box 3831

Papers

 

Clippings

box FF.?

Architectural drawings

box 3832

Winslow Homer

box 3833

R. Honeyman

box 3833

President Herbert Hoover

box 3833

Edward Hopper

box 3833

Jean-Baptiste Houdon

box 3833

Arthur Houghton

box 3833

Warren R. Howell (San Francisco)

box 3833

Hu

box 3833

Hudson River School

box 3833

Henry E. Huntington

box 3833

Peter Hurd

 

I, 1954-1965

box 3834

I

box 3834

Indianapolis, Indiana

box 3834

Indians

box 3834

Indians (Weisendanger)

box 3834

R. Sturger Ingersoll

box 3834

Ingham

box 3834

Henry Inman

box 3834

George Inness

box 3834

Washington R. Irving

 

J, 1938, 1959-1967

box 3835

Ja

box 3835

Harry Jackson

box 3835

Andrew Jackson

box 3835

Oliver B. James

box 3835

Japanese Prints

box 3835

John Wesley Jarvis

box 3835

John Jay

box 3835

Je

 

Thomas Jefferson

box 3835

Papers

box 3875

Clippings

box 3836

Jo

box 3836

Matthew Harris Jouett

box 3836

Eastman Johnson

box 3836

Mrs. J. Lee Johnson

box 3836

John Johnson

box 3836

James Jones

box 3836

John Paul Jones

box 3836

N. Wimberly Jones

box 3837

Joslyn Museum

 

K, 1944-1959

box 3838

Kane, John

box 3838

Kane, Paul

box 3838

Karolik, Maxim

box 3838

Joseph Katz

 

Photographs, 1955-1959

 

Miscellaneous lists except Eakins, 1944-1951

 

Miscellaneous memorandums, 1944, 1954-1958

 

Leslie Katz

 

"The Five Americans...," 1963

box 3839

Papers

box 3875

Clippings

box 3839

Inventories, 1956-1959

box 3839

Thomas Eakins, 1944, 1956-1959

box 3840

Ke

box 3840

S. Keck

box 3840

Simon Kenton

box 3840

Ki

box 3840

Ko-Kr

box 3840

John Lewis Krimmel

box 3840

Ku

 

L, 1943-1962

box 3840

La

box 3840

La Farge, John

box 3840

General Lafayette

box 3840

Lambdin

box 3840-3841

Florence C. Lamb

box 3841

Landgraff-California (American Paintings)

box 3841

Fitz Hugh Lane

box 3841

Lautrec (Toulouse-Lautrec)

Scope and Content Note

Danseuse dans sa loge.
box 3842

Captain James Lawrence

box 3842

Le

box 3842

General Robert E. Lee and Lee Family of Virginia

box 3842

Leslie (Washington Irving)

box 3842

Charles-Alexandre Lesueur

box 3842

John Levy

box 3842

Karl Loevenich

box 3842

Li

box 3842

President Abraham Lincoln

box 3842

Lo

 

M, 1950-1963

box 3843

Ma

box 3843

Daniel Mackay

box 3843

President James Madison

box 3843

Magriel

box 3843

Mai-Mar

box 3843

Maison Blanche (Débre Exhibition)

box 3843

Marines

 

David Martin (Portrait of General Christie)

box 3843

Papers and photographs

box 3876

Photostats

box 3843

Chief Justice John Marshall

box 3843

David Martin (Benjamin Franklin portraits)

box 3843

John Mason

box 3843

Eliab Matcalf

box 3843

Alfred Maurer

box 3844

Mc

box 3844

Harold McCraken (Remington Collection)

box 3844

Louise S. McGehee School (New Orleans)

box 3844

Mrs. Margaret S. McKean

box 3844

McKinney

box 3844

Ogden McIlworths

box 3845

Me-Mi

box 3845

Han van Meegeren

box 3845

Mellon Gallery Collection (empty folder)

box 3845

Mercantile Library (St. Louis, Missouri)--Bingham Drawings Exhibition

box 3845

Alfred James Miller

 

General, 1964

 

Parke-Bernet sale, 1966 May 6

 

Papers

box 3878*

Clippings

 

Porter, 1947-1966

 

Papers

box 3878*

Clippings

box 3845

Miniature

box 3845

Joan Mitchell loans

box 3846

Mo

box 3846

Mrs. Anna M. J. Moebs

box 3846

President James Monroe

box 3846

Thomas Moran

box 3846

Louis Morgan

box 3846

Samuel F. B. Morse

box 3846

William S. Mount

 

N, 1931, 1951-1969

box 3846

N

box 3846

Ernest Narjot

box 3846

John Neagle

 

Count of Neuwied Agreement, WCA 2517A

box 3846

Papers

box 3878*

Photostats

box 3846

Eugene A. Noble

box 3847

North Carolina Museum of Art

box 3847

North Greenwich Congressional Church, Connecticut

box 3847

NYAC

 

O, 1957-1962

box 3847

O

box 3847

Sir Harry Oakes (Hobbema)

box 3847

Oklahoma City

box 3877

Chrales Z. Offin (advertisement)

 

P, 1937-1970

box 3847

Pa

box 3847

Thomas Payne

box 3847

Pe

box 3848

Charles Wilson Peale

box 3848

James Peale

box 3848

Rembrandt Peale

 

Peale family

box 3848

Papers

box 3876

Clippings

box 3848

Simon Pease

box 3848

Penn family, founder of Pennsylvania

box 3848

Commander Oliver Hazard Perry and Matthew Perry

box 3848

John Frederick Peto

box 3849

Pi

box 3849

Philipse family

box 3849

Plowden collection

box 3849

Po

box 3849

Pocahontas

box 3849

Pony Express (William Henry Jackson)

box 3849

Alexander Pope

box 3849

Pr

box 3849

Matthew Pratt

box 3849

Maurice Prendergast

box 3849

President Franklin Pierce

box 3849-3850

Presidents of the United States

box 3850

Primitives

box 3850

Prince Maximilian Collection

box 3850

Pu

box 3850

John Quide, 1963

 

R, 1929-1969

box 3850

Ra

box 3850

Randolph

 

Re

box 3850

Papers

box 3878*

Clippings

box 3850

Ferdinand Reichardt

box 3850

Winold Reiss

 

Frederic Remington

box 3850-3853

Files and photographs

box 3870

Clippings

box 3854

Ri

box 3854

A. Hamilton Rice Collection

box 3854

Mrs. Charles Ridgely

box 3854

Ro

box 3854

Severin Roesen

box 3854

Benjamin Rush

box 3854-3855

Charles M. Russell

box 3855

Ry

 

S, 1930-1970

box 3856

Sa

box 3856

John Singer Sargent

box 3856

Edward Savage

box 3856

Sc-Se

box 3856

Wilhelm Schimmel

box 3856

Samuel Schoolcraft

box 3856

Charles Schreyvogel

box 3856

General Winfield Scott

box 3856

Secretary of State, Washington,

box 3856

William Seward

box 3856

Samuel Seymour

box 3856

Sh-Si

box 3856

Sharpe family

box 3856

Beatrix Sherman

box 3856

Walter Shirlaw

box 3856

Simeon Skillin

box 3856

John Sloan

box 3856

Sm-St

box 3856

John Smibert

box 3857

William Smith

box 3857

Smithsonian Institute

box 3857

Sir George Somers

box 3857

Sontag

box 3857

Sporting

box 3857

Alexander Spotwood

box 3857

Carl Sprinchorn

box 3857

St

box 3857

Stamps

box 3857

J. M. Stanley

box 3857

General John Stark by Morse

box 3857

State interest

box 3857

Joseph Whiting Stock

box 3857

M. Straus

 

Gilbert Stuart

box 3857-3858

Papers

box 3878*

Photostats

box 3859

Patrick Sullivan

box 3859

Alfred Sully

box 3859

Thomas Sully

box 3859

Sv-Sw

 

T, 1931-1967

box 3859

Ta

box 3859

A. Vincent Tack

 

Arthur Fitzwilliam Tait

box 3859

Papers

box 3877

Clippings

box 3859

Tate Gallery

box 3859

Jules Tavernier

box 3859

Te-Ti

 

Technical conservation problems

box 3859

Papers

box 3877

Clippings

box 3859

Alan H. Temple

box 3860

Mrs. Oxenbrige Thacher

box 3860

Abbott Handerson Thayer

box 3860

Jeremiah Theus

box 3860

John B. Thompson (Thomas Eakins Collection)

box 3860

William Lloyd Thompson

box 3860

Mrs. Landon K. Thorne

box 3860

Edward Tilgham

box 3860

William Tilyard

box 3860

To-Tu

box 3860

Toledo Trust Company

box 3860

Portrait of Tonti

box 3860

George Marquis Townshend

 

John Trumbull

box 3860-3861

John Trumbull

box 3876

Clippings

box 3861

Milton H. Tucker (St. Louis)

box 3861

John Twachtman

box 3861

Ty

box 3861

John Tyler

 

U, 1962-1965

box 3861

U

box 3861

Uncle Sam

box 3861

United States Government

 

V, 1930-1967

box 3861

Va

box 3861

Martin van Beuren

box 3861

John van Cortlandt

box 3862

Anthony van Dyck (Buccleuch)

box 3862

Harold B. van Fossen

box 3862

Pieter Vanderlyn

box 3862

A. Murray Vaughan (Estate Mrs. H. W. Pillow Elwood B. Hosmer)

box 3862

Ve

box 3863

Baillie W. Vinson

box 3863

Virginia

box 3863

Vo

box 3863

Mrs. Martin Vogel

box 3863

Leonard Volk

box 3863

Vose Galleries

 

W, 1920-1969

box 3863

Wa

box 3863

Louis Wain

box 3863

Mrs. A. Stewart Walker

box 3863

James Walker

box 3863

Mary Walker (General Anthony Wayne)

box 3863

Malhoun Wallace, Jr.

 

George Washington

box 3863-3864

Papers and photographs

box 3877

Clippings

box 3864

Waterman Collection

box 3864

John Watson

box 3865

We

box 3865

Daniel Webster

box 3865

Nicholas H. Weitzner

box 3865

Livingston Welsh

 

Benjamin West

box 3865

Papers

box 3876

Photostats and photographs

box 3866

Western

box 3867

Western Americana checklist

box 3866

Westmoreland County Museum of Art

box 3866

Wh

box 3866

James McNeill Whistler

box 3866

The White House

box 3866

Frederick Crocker Whitman

box 3866

Walt Whitman

box 3868

Whitney Museum of American Art

box 3868

Worthington Whittredge

box 3868

Mitchell A. Wilder

box 3868

William Williams

box 3868

Charles Wimar

box 3868

Joshua Winslow

box 3869

Harriet Winslow

box 3869

Mrs. Owen Winston

box 3869

H. F. Dupont Winterthur Museum

box 3869

Wo-Wr

box 3869

Mrs. David P. Wohl

box 3869

General James Wolfe

box 3869

Wolfsberg

box 3869

John Wollaston

box 3869

Grant Wood

box 3869

Patience Wright

box 3869

Mrs. Alan Wurtzburger

box 3869

Wy

box 3869

A. H. Wyant

 

N. C. Wyeth

box 3869

Papers

box 3876

Clippings and catalog

 

Y, 1950-1967

box 3869

Ya-Yo

box 3869

Elihu Yale

box 3869

Yale University

box 3869

Mr. Andrew McLaren Young

box 3869

Z, 1959-1970

box 3875

Miscellaneous clippings, 1946-1953

 

Series X. Framing and restoration records, 1914-1972

Physical Description: 268.3 Linear Feet (184 boxes)

Scope and Content Note

Series X. Framing and restoration records consists of ledgers and documentation of orders and charges for related work performed by the Knoedler Gallery in New York. Numerous ledgers have a companion index volume.
Boxes 3891, 3905, 3990, 4000, 4004, 4026, 4030, 4031, 4038, 4045, and 4052 are restricted due to their fragility.

Arrangement

Series X. Framing and restoration records is arranged in two subseries, Gallery frame books and Charges and orders. The Gallery frame books is further arranged chronologically by date. Charges and orders is further arranged by order number.
 

Series X.A. Gallery frame books, 1921-1958

Physical Description: 7.3 Linear Feet (5 boxes)

Scope and Content Note

Series X.A. Gallery frame books are ledgers containing information about frames used in Knoedler's New York gallery.

Arrangement

Series X.A. Gallery frame books is arranged chronologically.
box 3879

Gallery frame book, 1921 June-1922 January

Physical Description: 1 volume
box 3880

Gallery frame book, 1922 January-1934 December

Physical Description: 1 volume
box 3881

Gallery frame book, 1935 January-1942 March

Physical Description: 1 volume

Scope and Content Note

Includes index.
box 3882

Gallery frame book, 1942 April-1951 December

Physical Description: 1 volume
box 3883

Gallery frame book, 1952 January-1958 December

Physical Description: 1 volume
 

Series X.B. Charges and orders, 1914-1972, undated

Physical Description: 261 Linear Feet (179 boxes)

Scope and Content Note

Series X.B. Chargers and orders contains ledgers of recorded framing and restoration transactions between Knoedler's office in New York and clients.

Arrangement

Series X.B. Chargers and orders is arranged according to stock numbers per book's stock ranges.
box 3884

Framing and restoring book: 4501-4875, 1955 August 5-1956 February 7

Physical Description: 1 volume
box 3885

Framing and restoring book: 4876-5250, 1955 November 18-1956 April 9

Physical Description: 1 volume

Scope and Content Note

"C135"--On spine.
box 3886

Framing and restoring book: 5251-5625, 1956 February 7-November 20

Physical Description: 1 volume

Scope and Content Note

"G136"--On spine.
box 3887

Framing and restoring book: 5626-6000, 1956 April 9-October 12

Physical Description: 1 volume

Scope and Content Note

"C137"--On spine.
box 3888

Framing and restoring book: 6001-6375, 1956 September 20-1957 March 8

Physical Description: 1 volume

Scope and Content Note

"G138"--On spine.
box 3889

Framing and restoring book: 6876-7250, 1956 October 12-1957 March 11

Physical Description: 1 volume

Scope and Content Note

"C140"--On spine.
box 3890

Framing and restoring book: 7251-7625, 1957 March 8-December 9

Physical Description: 1 volume

Scope and Content Note

"1957 March 8-1957 December 10" and "G141"--On spine.
box 3891

Framing and restoring book: 7626-8000, 1957 March 11-October 23

Physical Description: 1 volume

Scope and Content Note

Box F113 is restricted until conservation treatment is complete.
"C142"--On spine.
box 3892

Framing and restoring book: 8001-8375, 1957 October 22-1958 April 17

Physical Description: 1 volume

Scope and Content Note

"1957 October 23-1958 April 17" and "C143"--On spine.
box 3893

Framing and restoring book: 8376-8750, 1957 December 10-1958 September 16

Physical Description: 1 volume

Scope and Content Note

"G144"--On spine.
box 3894

Framing and restoring book: 9251-9625, 1958 April 17-November 26

Physical Description: 1 volume

Scope and Content Note

"C146"--On spine.
box 3895

Framing and restoring book: 9626-10000, 1958 September 16-1959 March 12

Physical Description: 1 volume

Scope and Content Note

"G147"--On spine.
box 3896

Framing and restoring book: 10001-10375, 1958 November 26-1959 August 5

Physical Description: 1 volume

Scope and Content Note

"C148"--On spine.
box 3897

Framing and restoring book: 10876-11250, 1959 March 12-December 21

Physical Description: 1 volume

Scope and Content Note

"G150" -- On spine
box 3898

Framing and restoring book: 11251-11625, 1959 August 6-1960 June 27

Physical Description: 1 volume

Scope and Content Note

"C151"--On spine.
box 3899

Framing and restoring book: 11626-12000, 1959 December 21-1960 August 18

Physical Description: 1 volume

Scope and Content Note

"1959 December 21-1960 August 19" and "G152"--On spine.
box 3900

Framing and restoring book: 12001-12375, 1960 June 27-1961 March 31

Physical Description: 1 volume

Scope and Content Note

"C153"--On spine.
box 3901

Framing and restoring book: 12376-12750, 1960 August 19-1961 April 18

Physical Description: 1 volume

Scope and Content Note

"G154"--On spine.
box 3902

Framing and restoring book: 12751-13125, 1961 March 31-December 12

Physical Description: 1 volume

Scope and Content Note

"C155"--On spine.
box 3903

Framing and restoring book: 13126-13500, 1961 April 20-1962 March 21

Physical Description: 1 volume

Scope and Content Note

"G156"--On spine.
box 3904

Framing and restoring book: 14001-14375, 1961 December 12-1962 November 20

Physical Description: 1 volume

Scope and Content Note

"C158"--On spine.
box 3905

Framing and restoring book: 14376-14750 1962 March 21-1963 February 19

Physical Description: 1 volume

Scope and Content Note

Has mold on the cover and pages.
"1962 March 21-1963 February 20" and "159"--On spine.
box 3906

Framing and restoring book: 14751-15125, 1962 November 23-1963 November 8

Physical Description: 1 volume

Scope and Content Note

"C160"--On spine.
box 3907

Framing and restoring book: 15126-15500, 1963 February 20-1964 January 9

Physical Description: 1 volume

Scope and Content Note

"G161"--On spine.
box 3908

Framing and restoring book: 15501-15875, 1963 November 11-1964 August 20

Physical Description: 1 volume

Scope and Content Note

"C162"--On spine. Includes Andrew Wyeth's photograph -- Stock number S4652, CA7293.
box 3909

Framing and restoring book: 15876-16250, 1964 January 11-December 18

Physical Description: 1 volume

Scope and Content Note

"1964 January 9-1964 December 18" and "G163"--On spine.
box 3910

Framing and restoring book: 16251-16625, 1964 August 20-1965 April 13

Physical Description: 1 volume

Scope and Content Note

"164"--On spine.
box 3911

Framing and restoring book: 16626-17125, 1963 October 16-1966 January 28

Physical Description: 1 volume

Scope and Content Note

"165"--On spine.
box 3912

Framing and restoring book: 17126-17500, 1964 December 10-1965 September 1

Physical Description: 1 volume

Scope and Content Note

"G166"--On spine.
box 3913

Framing and restoring book: 17501-17875, 1965 April 15-1966 March 4

Physical Description: 1 volume

Scope and Content Note

"1965 April 13-1966 March 3" and "C167"--On spine.
box 3914

Framing and restoring book: 17876-18250, 1965 September 2-1966 August 31

Physical Description: 1 volume

Scope and Content Note

"1965 September 2-1966 Septembe 8" and "G168" -- On spine
box 3915

Framing and restoring book: 18251-18625, 1966 March 8-1967 March 16

Physical Description: 1 volume

Scope and Content Note

"C169"--On spine.
box 3916

Framing and restoring book: 18626-19000, 1966 September 8-1967 November 8

Physical Description: 1 volume

Scope and Content Note

"G170"--On spine.
box 3917

Framing and restoring book: 19001-19375, 1967 March 17-1968 August 1

Physical Description: 1 volume

Scope and Content Note

"C171"--On spine.
box 3918

Framing and restoring book: 19376-19750, 1967 November 9-1969 January 2

Physical Description: 1 volume

Scope and Content Note

"G172"--On spine.
box 3919

Framing and restoring book: 19751-20250, 1966 February 1-1968 April 17

Physical Description: 1 volume

Scope and Content Note

"173"--On spine.
box 3920

Framing and restoring book: 20251-20625, 1968 July 18-1972 August 18

Physical Description: 1 volume

Scope and Content Note

"C174"--On spine.
box 3921

Framing and restoring book: 47000-47499, 1914 January 21-August 20

Physical Description: 2 Volumes
box 3922

Framing and restoring book: 47500-47999, 1914 August 21-1915 February 10

Physical Description: 1 volume
box 3923-3924

Framing and restoring book: 48000-48499, 1915 February 10-October 13

Physical Description: 2 Volumes

Scope and Content Note

"1915 February 11-1915 September 28"--On spine.
box 3925

Framing and restoring book: 48500-48999, 1915 September 28-1916 January 27

Physical Description: 1 volume

Scope and Content Note

"1915 September 23 – 1916 January 27, 2016"--On spine.
box 3926

Framing and restoring book: 49000-49499, 1916 January 28-July 18

Physical Description: 2 Volumes

Scope and Content Note

Includes Index volume.
box 3927

Framing and restoring book: 49500-49999, 1916 July 18-December 22

Physical Description: 1 volume
box 3928

Framing and restoring book: 50000-50499, 1917 March 12-1936 January 15

Physical Description: 1 volume

Scope and Content Note

"1917 March 6-1936 January 15"--On spine."Store Orders"--On front cover.
box 3929

Framing and restoring book: 50500-50999, 1921 April 22-1929 January 10

Physical Description: 1 volume

Scope and Content Note

"Gallery"--On front cover.
box 3930

Framing and restoring book: 51000-51499, 1916 June 19-1921 April 14

Physical Description: 1 volume

Scope and Content Note

"1911 May 19-1921 April 14"--On spine. "Gallery orders"--On front cover.
box 3931

Framing and restoring book: 51500-51999, 1916 December 22-1917 June 13

Physical Description: 1 volume

Scope and Content Note

"1916 December 11-1917 June 13"--On spine.
box 3932

Framing and restoring book: 51000-51999 (Index), 1916 [June?] 28-1917 June

Physical Description: 1 volume

Scope and Content Note

"1916 June 19"--On spine.
box 3933

Framing and restoring book: 52000-52499, 1917 June 13-1918 February 6

Physical Description: 1 volume

Scope and Content Note

"1917 June 13-1918 February 7"--On spine.
box 3934-3935

Framing and restoring book: 52500-52999, 1918 February 6-October 22

Physical Description: 2 Volumes
box 3936

Framing and restoring book: 53000-53499, 1918 October 21-1919 March 29

Physical Description: 1 volume
box 3937

Framing and restoring book: 53500-53999, 1919 March 31-October 29

Physical Description: 1 volume
box 3938

Framing and restoring book: 53000-53999 (Index), undated

Physical Description: 1 volume

Scope and Content Note

Tear at lower right of front cover.
box 3939

Framing and restoring book: 54000-54499, 1919 October 30-1920 March 26

Physical Description: 1 volume
box 3940

Framing and restoring book: 54500-54999, 1920 March 25-November 5

Physical Description: 1 volume
box 3941

Framing and restoring book: 54000-54999 (Index), undated

Physical Description: 1 volume
box 3942

Framing and restoring book: 55000-55499, 1920 November 5-1921 April 15

Physical Description: 1 volume
box 3943-3944

Framing and restoring book: 55500-55999, 1921 April 16-December 15

Physical Description: 2 Volumes
box 3945

Framing and restoring book: 56000-56499, 1921 December 15-1922 [June?] 5

Physical Description: 1 volume

Scope and Content Note

"1921 December 15-1922 January 5"--On spine.
box 3946

Framing and restoring book: 56500-56999, 1922 June 6-December 14

Physical Description: 1 volume
box 3947

Framing and restoring book: 56000-56999 (Index), undated

Physical Description: 1 volume
box 3948-3949

Framing and restoring book: 57000-57499, 1922 December 14-1923 May 28

Physical Description: 2 Volumes
box 3950

Framing and restoring book: 57500-57999, 1923 May 28-December 18

Physical Description: 1 volume
box 3951

Framing and restoring book: 58000-58499, 1923 December 18-1924 July 15

Physical Description: 1 volume

Scope and Content Note

"1923 December 18-1924 July 17"--On spine.
box 3952-3953

Framing and restoring book: 58500-58599, 1924 July 17-1925 April 28

Physical Description: 2 Volumes
box 3954-3955

Framing and restoring book: 59000-59499, 1925 April 29-December 16

Physical Description: 2 Volumes
box 3956

Framing and restoring book: 59500-59999, 1925 December 16-1926 July 26

Physical Description: 1 volume

Scope and Content Note

"1925 December 16-1926 July 27"--On spine.
box 3957

Framing and restoring book: 60000-60499, 1926 July 28-1927 February 3

Physical Description: 1 volume
box 3958

Framing and restoring book: 60500-60999, 1927 February 3-October 17

Physical Description: 1 volume
box 3959

Framing and restoring book: 61000-61499, 1927 October 18-1928 March 14

Physical Description: 1 volume

Scope and Content Note

"1927 October 27-1928 March 14"--On spine.
box 3960

Framing and restoring book: 61500-61999, 1928 March 15-October 27

Physical Description: 1 volume
box 3961

Framing and restoring book: 62000-62499, 1928 October 30-1929 March 2

Physical Description: 1 volume

Scope and Content Note

"1928 October 30-1929 February 28"--On spine.
box 3962

Framing and restoring book: 62500-62999, 1929 March 4-September 24

Physical Description: 1 volume
box 3963

Framing and restoring book: 63000-63499, 1929 March 8-1936 May 8

Physical Description: 1 volume
box 3964

Framing and restoring book: 63500-63999, 1929 March 6-1934 April 3

Physical Description: 1 volume

Scope and Content Note

"Gallery"--On front cover.
box 3965

Framing and restoring book: 64000-64499, 1929 September 24-1930 February 18

Physical Description: 1 volume

Scope and Content Note

"1929 September 9-1930 February 18"--On spine.
box 3966

Framing and restoring book: 64500-64999, 1930 February 18-November 14

Physical Description: 1 volume
box 3967

Framing and restoring book: 65000-65499, 1930 November 17-1931 October 16

Physical Description: 1 volume
box 3968

Framing and restoring book: 65500-65999, 1931 October 16-1932 October 27

Physical Description: 1 volume
box 3969

Framing and restoring book: 66000-66499, 1932 October 28-1933 October 14

Physical Description: 1 volume
box 3970

Framing and restoring book: 66500-66999, 1933 October 17-1934 November 30

Physical Description: 1 volume

Scope and Content Note

"Outside Framing only"--On front cover.
box 3971

Framing and restoring book: 67000-67499, 1930 January 1-1936 May 14

Physical Description: 1 volume

Scope and Content Note

"Outside restoring I and II"--On front cover.
box 3972

Framing and restoring book: 67500-67999, 1934 April 7-1936 December 19

Physical Description: 1 volume

Scope and Content Note

"Gallery Frame Orders and Restoration"--On front cover.
box 3973

Framing and restoring book: 68000-68499, 1934 December 1-1935 November 26

Physical Description: 1 volume
box 3974

Framing and restoring book: 68500-68999, 1936 November 26-May 28

Physical Description: 1 volume

Scope and Content Note

"1936 November 26-1936 October 10"--On spine. "1936 October 13" date is crossed out on the very last page.
box 3975

Framing and restoring book: 69000-69499, 1935 February 2-1937 March 18

Physical Description: 1 volume

Scope and Content Note

"Shipping"--On front cover.
box 3976

Framing and restoring book: 69500-69999 (Index), undated

Physical Description: 1 volume
box 3977

Framing and restoring book: 69500-69799 (Frame charges), 1936 January 2-April 14

Physical Description: 1 volume

Scope and Content Note

"1936 January 1-1936 April 14"--On spine.
"Frame charges"--On front cover.
box 3978

Framing and restoring book: 69800-69922 (Gallery charges), 1936 January 6-December 22

Physical Description: 1 volume

Scope and Content Note

"1936 January 6-1936 October 9"--On spine.
"Gallery charges"--On front cover.
box 3979

Framing and restoring book: 69701-69717 (Print charges), 1936 January 16-February 15

Physical Description: 1 volume

Scope and Content Note

"Print charges"--On front cover.
box 3980

Framing and restoring book: 69600-69700 (Restoring orders), 1936 January 2-January 6

Physical Description: 1 volume

Scope and Content Note

"1936 January 2-1936 April 23"--On spine.
"Restoring orders"--On front cover.
box 3981

Framing and restoring book: 70000-70499, 1936 May 18-December 9

Physical Description: 1 volume

Scope and Content Note

"1936 May 8-1936 December 9"--On spine.
box 3982

Framing and restoring book: 70500-70999, 1936 December 9-1937 June 25

Physical Description: 1 volume

Scope and Content Note

"Framing Restoring charges"--On front cover.
box 3983

Framing and restoring book: 71000-71499, 1936 May 22-1938 September 15

Physical Description: 1 volume

Scope and Content Note

"Print Department Frames charges"--On front cover.
"1936 May 29-1938 September 15"--On spine.
box 3984

Framing and restoring book: 71500-71999, 1938 September 15-1942 November 10

Physical Description: 1 volume

Scope and Content Note

"Print Frs"--On front cover.
box 3985

Framing and restoring book: 72000-72499, 1937 March 18-1939 January 3

Physical Description: 1 volume

Scope and Content Note

"Shipping Department"--On front cover.
box 3986

Framing and restoring book: 72500-72999, 1936 December 21-1938 June 13

Physical Description: 1 volume

Scope and Content Note

"Gallery"--On front cover.
"1936 December 21-1938 June 4"--On spine.
box 3987

Framing and restoring book: 73000-73499, 1937 June 28-1938 July 14

Physical Description: 1 volume

Scope and Content Note

"1936 June 28-1938 February 12"--On spine.
box 3988

Framing and restoring book: 73500-73999, 1938 February 17-December 15

Physical Description: 1 volume

Scope and Content Note

"1938 February 8"--On spine.
box 3989

Framing and restoring book: 74000-74499, 1938 June 10-1939 December 30

Physical Description: 1 volume

Scope and Content Note

"Gallery"--On front cover.
box 3990

Framing and restoring book: 74500-74999, 1939 January 5-1940 September 10

Physical Description: 1 volume

Scope and Content Note

Box F67 is restricted until conservation treatment is complete. Pages bound together making it hard to turn the pages.
"1939 January 5" and "Shipping orders" --On spine.
box 3991

Framing and restoring book: 75000-75499, 1938 December 16-1939 September 15

Physical Description: 1 volume
box 3992

Framing and restoring book: 75500-75999, 1939 September 18-1940 March 28

Physical Description: 1 volume
box 3993

Framing and restoring book: 76000-76499, 1940 March 28-November 26

Physical Description: 1 volume

Scope and Content Note

"1940 March 28-1940 November 26"--On spine.
box 3994

Framing and restoring book: 76500-76999, 1940 November 29-1941 June 11

Physical Description: 1 volume
box 3995

Framing and restoring book: 77000-77499, 1940 January 5-1941 February 17

Physical Description: 1 volume

Scope and Content Note

"1940 January 1-1941 February 17"--On spine.
"Gallery"--On front cover.
box 3996

Framing and restoring book: 77500-77999, 1941 February 14-1942 June 8

Physical Description: 1 volume

Scope and Content Note

"Gallery"--On front cover.
box 3997

Framing and restoring book: 78000-78499, 1940 September 6-1941 December 10

Physical Description: 1 volume

Scope and Content Note

"Shipping Chg's"--On front cover.
box 3998

Framing and restoring book: 79000-79349, 1941 June 12-December 31

Physical Description: 1 volume

Scope and Content Note

"Customers"--On spine.
box 3999

Framing and restoring book: 79350-79699, 1941 December 13-1942 May 15

Physical Description: 1 volume

Scope and Content Note

"Customers"--On spine.
box 4000

Framing and restoring book: 79700-80049, 1942 May 16-1943 January 12

Physical Description: 1 volume

Scope and Content Note

Box F78 is restricted until conservation treatment is complete. Contains mold near the spine.
"Customers"--On spine.
box 4001

Framing and restoring book: 80050-80399, 1942 June 8-1943 October 22

Physical Description: 1 volume

Scope and Content Note

"G68" and "Gallery"--On spine.
box 4002

Framing and restoring book: 80400-80749, 1943 January 13-July 28

Physical Description: 1 volume
box 4003

Framing and restoring book: 80750-81025, 1943 July 30-1944 January 12

Physical Description: 1 volume

Scope and Content Note

"C70"--On spine.
box 4004

Framing and restoring book: 81026-81525, 1943 May 31-1944 November 17

Physical Description: 1 volume

Scope and Content Note

Box F79 is restricted until conservation treatment is complete.The binding is loosed and pages are stuck together.
box 4005

Framing and restoring book: 81526-82025, 1944 November 20-1946 May 6

Physical Description: 1 volume
box 4006

Framing and restoring book: 81527-81875, 1942 November 14-1945 August 24

Physical Description: 1 volume

Scope and Content Note

"P72" and "Prints"--On spine.
box 4007

Framing and restoring book: 81876-82225, 1943 October 26-1944 September 14

Physical Description: 1 volume

Scope and Content Note

"G73"--On spine.
box 4008

Framing and restoring book: 82226-82575, 1944 January 11-July 18

Physical Description: 1 volume

Scope and Content Note

"1944 January 13-1944 July 18" and "C75"--On spine.
box 4009

Framing and restoring book: 82576-82925, 1944 July 18-1945 February 14

Physical Description: 1 volume
box 4010

Framing and restoring book: 82926-83275, 1944 September 15-1945 June 19

Physical Description: 1 volume

Scope and Content Note

"G76"--On spine.
box 4011

Framing and restoring book: 83276-83625, 1945 February 15-July 31

Physical Description: 1 volume

Scope and Content Note

"C"--On spine.
box 4012

Framing and restoring book: 83626-84000, 1945 August 6-1948 April 9

Physical Description: 1 volume

Scope and Content Note

"1945 August 6-1948 April 12" and "78" -- On spine
box 4013

Framing and restoring book: 84001-84350, 1945 June 21-1946 April 4

Physical Description: 1 volume

Scope and Content Note

"1945 June 20-1946 April 4" and "G79"--On spine.
box 4014

Framing and restoring book: 84351-84700, 1945 July 31-December 14

Physical Description: 1 volume

Scope and Content Note

"C80"--On spine.
box 4015

Framing and restoring book: 84701-85050, 1945 December 14-1946 April 26

Physical Description: 1 volume

Scope and Content Note

"C81"--On spine.
box 4016

Framing and restoring book: 85401-85750, 1946 April 4-October 31

Physical Description: 1 volume

Scope and Content Note

"G83"--On spine.
box 4017

Framing and restoring book: 85751-86100, 1946 April 26-September 19

Physical Description: 1 volume

Scope and Content Note

"C84"--On spine.
box 4018

Framing and restoring book: 86101-86424, 1945 September 19-1946 December 18

Physical Description: 1 volume

Scope and Content Note

"C85"--On spine.
box 4019

Framing and restoring book: 86425-86800, 1946 November 1-1947 May 21

Physical Description: 1 volume

Scope and Content Note

"G86"--On spine.
box 4020

Framing and restoring book: 86801-87150, 1946 December 19-1947 April 10

Physical Description: 1 volume

Scope and Content Note

"1946 December 18-1947 April 10" and "C87"--On spine.
box 4021

Framing and restoring book: 87501-87850, 1947 April 10-August 14

Physical Description: 1 volume

Scope and Content Note

"C89"--On spine.
box 4022

Framing and restoring book: 87851-88200, 1947 May 21-1948 February 6

Physical Description: 1 volume

Scope and Content Note

"G94"--On spine.
box 4023

Framing and restoring book: 88201-88550, 1947 August 15-1948 January 9

Physical Description: 1 volume

Scope and Content Note

"1947 August 14-1948 January 9" and "C91"--On spine.
box 4024

Framing and restoring book: 88551-88900, 1948 January 4-May 17

Physical Description: 1 volume
box 4025

Framing and restoring book: 89251-89600, 1946 February 7-1948 October 21

Physical Description: 1 volume

Scope and Content Note

"G94" --On spine.
box 4026

Framing and restoring book: 89601-89950, 1948 April 14-1950 November 22

Physical Description: 1 volume

Scope and Content Note

"1948 April 13-1950 November 22" and "P95"--On spine.
box 4027

Framing and restoring book: 89951-90300, 1948 May 17-November 1

Physical Description: 1 volume

Scope and Content Note

"C96"--On spine.
box 4028

Framing and restoring book: 90301-90650, 1948 October 20-1949 April 22

Physical Description: 1 volume

Scope and Content Note

"G97"--On spine.
box 4029

Framing and restoring book: 91001-91350, 1948 November 3-1949 February 28

Physical Description: 1 volume

Scope and Content Note

"1948 November 2-1949 February 28" and "C99"--On spine.
box 4030

Framing and restoring book: 91351-91700, 1949 February 28-July 11

Physical Description: 1 volume

Scope and Content Note

Box F94 is restricted until conservation treatment is complete.
"C100"--On spine.
box 4031

Framing and restoring book: 91701-92050, 1949 April 23-1950 January 20

Physical Description: 1 volume

Scope and Content Note

"G101"--On spine.
Has slight mold to the cover and pages.
box 4032

Framing and restoring book: 92426-92800, 1949 July 11-1950 January 11

Physical Description: 1 volume

Scope and Content Note

"C103"--On spine.
box 4033

Framing and restoring book: 92801-93175, 1950 January 11-June 12

Physical Description: 1 volume

Scope and Content Note

"C104"--On spine.
box 4034

Framing and restoring book: 93551-93925, 1950 January 20-October 7

Physical Description: 1 volume

Scope and Content Note

"G16"--On spine.
box 4035

Framing and restoring book: 93926-94300, 1950 June 12-December 4

Physical Description: 1 volume

Scope and Content Note

"C107"--On spine.
box 4036

Framing and restoring book: 94301-94675, 1950 October 10-1951 March 28

Physical Description: 1 volume

Scope and Content Note

"1950 October 10-1951 March 30" and "G108"--On spine.
"15/10/50 (94301G), 15/10/00 (94302G), and 10/14/20 (94303G)" -- On the first page after the index.
box 4037

Framing and restoring book: 94676-95050, 1950 November 24-1954 May 8

Physical Description: 1 volume

Scope and Content Note

"1950 November 22-1954 May 8" and "P109"--On spine.
box 4038

Framing and restoring book: 95051-95425, 1950 December 4-1951 April 4

Physical Description: 1 volume

Scope and Content Note

Box F98 is restricted until conservation treatment is complete.
"C110"--On spine.
box 4039

Framing and restoring book: 95426-95800, 1951 April 4-November 3

Physical Description: 1 volume

Scope and Content Note

"C111"--On spine.
box 4040

Framing and restoring book: 95801-96175, 1951 March 30-December 12

Physical Description: 1 volume

Scope and Content Note

"G112"--On spine.
box 4041

Framing and restoring book: 96926-97300, 1951 November 3-1952 April 5

Physical Description: 1 volume

Scope and Content Note

"C115"--On spine.
box 4042

Framing and restoring book: 97301-97675, 1951 December 12-1952 April 24

Physical Description: 1 volume

Scope and Content Note

"G116"--On spine.
box 4043

Framing and restoring book: 98051-98425, 1952 April 5-November 6

Physical Description: 1 volume

Scope and Content Note

"1952 April 5-1952 November 5" and "C118"--On spine.
box 4044

Framing and restoring book: 98426-98800, 1952 April 25-1953 January 16

Physical Description: 1 volume

Scope and Content Note

"1952 April 25-1953 January 13" and "G119"--On spine.
box 4045

Framing and restoring book: 98801-99175, 1952 November 6-1953 March 25

Physical Description: 1 volume

Scope and Content Note

Box F102 is restricted until conservation treatment is complete.
"C120"--On spine.
box 4046

Framing and restoring book: 99176-99550, 1953 January 13-September 17

Physical Description: 1 volume

Scope and Content Note

"G121"--On spine.
"Knoedler vs. Sam, 14802-001, Client Documents --Original"--On front cover.
box 4047

Framing and restoring book: 99551-99925, 1953 March 25-October 12

Physical Description: 1 volume

Scope and Content Note

"1953 March 26-1953 October 12" and "C122"--On spine.
box 4048

Framing and restoring book: A501-A1000, 1954 May [19?]-1958 September 29

Physical Description: 1 volume

Scope and Content Note

"1954 April 3-1958 September 29" and "P124"--On spine.
box 4049

Framing and restoring book: A1001-A1375, 1953 September 18-1954 February 8

Physical Description: 1 volume

Scope and Content Note

"G125"--On spine.
box 4050

Framing and restoring book: A1376-A1750, 1953 October 12-1954 April 12

Physical Description: 1 volume

Scope and Content Note

"C126"--On spine.
box 4051

Framing and restoring book: A1751-A2125, 1954 February 9-September 9

Physical Description: 1 volume

Scope and Content Note

"G127"--On spine.
box 4052

Framing and restoring book: A2126-A2500, 1954 April 14-November 26

Physical Description: 1 volume

Scope and Content Note

Box F107 is restricted until conservation treatment is complete.
"1954 April 12-1954 November 26" and "C128"--On spine.
box 4053

Framing and restoring book: A2501-A2875, 1954 September 9-1955 February 3

Physical Description: 1 volume

Scope and Content Note

"G129"--On spine.
box 4054

Framing and restoring book: A2876-A4500, 1954 November 26-1955 May 6

Physical Description: 1 volume

Scope and Content Note

"C130"--On spine.
box 4055

Framing and restoring book: A3751-A4125, 1955 February 5-August 4

Physical Description: 1 volume

Scope and Content Note

"1955 February 3-1955 August 4" and "G132"--On spine.
box 4056

Framing and restoring book: A4126-A4500, 1955 May 6-November 18

Physical Description: 1 volume

Scope and Content Note

"C133"--On spine.
box 4057

Framing and restoring book: Unnumbered (Index), undated

Physical Description: 1 volume
box 4058

Framing and restoring book: Charges, 1935 January 2-1938 December 23

Physical Description: 1 volume

Scope and Content Note

"Charges"--On spine.
Illegible writing on the front cover. Index is attached
box 4059

Framing and restoring book: Charges, 1938 December 6-1941 November 3

Physical Description: 1 volume
box 4060

Framing and restoring book: Charges, 1941 October 31-1945 March 27

Physical Description: 1 volume
box 4061

Framing and restoring book: Charges, 1945 March 6-1947 September 30

Physical Description: 1 volume
box 4062

Framing and restoring book: Charges, 1947 October 1-1949 December 31

Physical Description: 1 volume
 

Series X.C. Other ledgers, 1920-1976

Container Summary: (24 boxes)

Scope and Content Note

Series X.C. Other ledgers contains various volumes of estimates for repairs, inventories, and other financial transactions.

Arrangement

Series X.C. Other ledgers is arranged topically. Book keeping ledgers and estimate for repairs are further arranged chronologically.
 

Book keeping ledgers, 1941-1970

box 4063

Book keeping ledger, 1941-1944

box 4064

Book keeping ledger, 1950

box 4065

Book keeping ledger, 1951

box 4066

Book keeping ledger, 1952

box 4067

Book keeping ledger, 1953

box 4068

Book keeping ledger, 1954

box 4069

Book keeping ledger, 1955

box 4070

Book keeping ledger, 1956

box 4071

Book keeping ledger, 1957

box 4072

Book keeping ledger, 1958

box 4073

Book keeping ledger, 1959

box 4074

Book keeping ledger, 1960-1961

box 4075

Book keeping ledger, 1962-1963

box 4076

Book keeping ledger, 1964-1965

box 4077

Book keeping ledger, 1966-1967

box 4078

Book keeping ledger, 1968

box 4079

Book keeping ledger, 1969-1970

 

Estimates for repairs, 1920-1932

box 4080

Estimates for repairs: Letters, 1920-1923

box 4081

Estimates for repairs: Letters, 1923-1927

box 4082

Estimates for repairs: Letters, 1927-1930

box 4083

Estimates for repairs: Letters, 1930-1932

box 4084

1959-1976

box 4085

Inventory, 1920-1937

box 4086

Stock work by Mr. Garner, 1921-1929

 

Series XI. Print Department records, 1887-1971

Physical Description: 93.7 Linear Feet (178 boxes, 10 flat file folders)

Scope and Content Note

Series XI. Print Department records consist of inventory cards and three main types of ledgers, the print retail books, the print sales books, and the print bill books. There are other ledgers related to print stock, print approval, print consignments, print vouchers, check registers, and general ledgers. For related correspondence, see Series VI. Correspondence. For photographs related to printmakers and printmaking, see Series VII.E.3.

Arrangement

Series XI. Print Department records is arranged in six subseries: Series XI.A. Print retail books; Series XI.B. Print sales books; Series XI.C. Print bill books; Series XI.D. Other ledgers; Series XI.E. Inventory cards, Series XI.F. Miscellaneous.
 

Series XI.A.  Print retail books, 1902-1967

Physical Description: 3.9 Linear Feet (22 boxes)

Scope and Content Note

Series XI.A. Print retail books consists of ledgers related to print retail sales.

Arrangement

Series XI.A. Print retail books is arranged chronologically.
box 4087

Print retail book, 1902 January 4-1904 November 16

box 4088

Print retail book, 1904 September 10-1906 December 1

box 4089

Print retail book, 1906 September 1-1908 June 15

box 4090

Print retail book, 1908 May 8-1910 February 17

box 4091

Print retail book, 1910 February 1-1911 May 27

box 4092

Print retail book, 1911 May 5-1913 March 27

box 4093

Print retail book, 1913 March 1-1915 February 11

box 4094

Print retail book, 1915 February 4-1916 December 23

box 4095

Print retail book, 1916 December 1-1918 November 19

box 4096

Print retail book, 1918 November 1-1920 June 2

box 4097

Print retail book, 1920 May 8-1922 April 25

box 4098

Print retail book, 1922 April 5-1924 January 14

box 4099

Print retail book, 1923 December 14-1925 December 18

box 4100

Print retail book, 1925 December 1-1927 November 8

box 4101

Print retail book, 1927 July 1-1928 January 11

box 4102

Print retail book, 1928 January 2-1928 December 31

box 4103

Print retail book, 1929 January 2-1930 December 31

box 4104

Print retail book, 1931 January 5-1933 December 30

box 4105

Print retail book, 1934 January 2-1938 January 7

box 4106

Print retail book, 1937 December 30-1945 December 31

box 4107

Print retail book, 1946 January 4-1952 December 23

box 4108

Print retail book, 1953 January 2-1967 August 30

 

Series XI.B.  Print sales books, 1911-1941

Physical Description: 22.7 Linear Feet (16 boxes)

Scope and Content Note

Series XI.B. Print sales books consists of ledgers related to print sales.

Arrangement

Series XI.B. Print sales books is arranged chronologically.
box 4109*

Print and reproduction sales book, 1911 May 1-1925 December 31

box 4110*

Print and reproduction sales book, 1926 January 2-1959 May 27

box 4111

Print sales book, 1911 May-1913 April

box 4112

Print sales book, 1913 May-1915 November

box 4113

Print sales book, 1915 December-1918 October

box 4114

Print sales book, 1918 November-1920 December

box 4115

Print sales book, 1921 January-1923 October

box 4116

Print sales book, 1923 November-1926 April

box 4117

Print sales book, 1926 May-1927 December

box 4118

Print sales book, 1928 January-1929 February

box 4119

Print sales book, 1929 March-1930 May

box 4120

Print sales book, 1930 June-1932 June

Scope and Content Note

Currently at Conservation for treatment.
box 4121

Print sales book, 1932 July-1934 December

box 4122

Print sales book, 1935 January-1936 December

box 4123

Print sales book, 1937 January-1938 December

box 4124

Print sales book, 1939 January-1941 January

 

Series XI.C.  Print bill books, 1918-1959

Physical Description: 5.9 Linear Feet (48 boxes)

Scope and Content Note

Series XI.C. Print bill books consists of ledgers containing correspondence related to print bills.

Arrangement

Series XI.C. Print bill books is arranged chronologically.
box 4125

Print bill book: Letters, 1918 January 1-October 31

box 4126

Print bill book: Letters, 1918 October 31-1919 May 27

box 4127

Print bill book: Letters, 1919 May 27-1919 December 31

box 4128

Print bill book: Letters, 1919 December 31-1920 July 31

box 4129

Print bill book: Letters, 1920 August 1-1921 March 31

box 4130

Print bill book: Letters, 1921 March 31-1921 November 31

box 4131

Print bill book: Letters, 1921 November 30-1922 May 19

box 4132

Print bill book: Letters, 1922 May 19-1922 December 1

box 4133

Print bill book: Letters, 1922 December 1-1923 April 1

box 4134

Print bill book: Letters, 1923 April 1-1923 November 1

box 4135

Print bill book: Letters, 1923 November 1-1924 April 1

box 4136

Print bill book: Letters, 1924 April 1-1924 November 1

box 4137

Print bill book: Letters, 1924 November 1-1925 April 1

box 4138

Print bill book: Letters, 1925 April 1-1925 November 10

box 4139

Print bill book: Letters, 1925 November 18-1926 May 1

box 4140

Print bill book: Letters, 1926 April 30-1926 December 1

box 4141

Print bill book: Letters, 1926 December 1-1927 May 10

box 4142

Print bill book: Letters, 1927 May 10-1928 January 11

box 4143

Print bill book: Letters, 1928 January 11-1928 July 16

box 4144

Print bill book: Letters, 1928 July 16-1929 January 15

box 4145

Print bill book: Letters, 1929 January 15-1929 June 4

box 4146

Print bill book: Letters, 1929 June 4-1929 December 2

box 4147

Print bill book: Letters, 1929 December 2-1930 May 15

box 4148

Print bill book: Letters, 1930 May 15-1931 January 7

box 4149

Print bill book: Letters, 1931 January 14-1931 October 20

box 4150

Print bill book: Letters, 1931 October 20-1932 Novemeber 16

box 4151

Print bill book: Letters, 1932 November 16-1934 January 18

box 4152

Print bill book: Letters, 1934 January 18-1934 December 1

box 4153

Print bill book: Letters, 1934 December 1-1935 September 3

box 4154

Print bill book: Letters, 1935 September 3-1936 July 20

box 4155

Print bill book: Letters, 1936 July 20-1937 March 13

box 4156

Print bill book: Letters, 1937 March 15-1937 December 31

box 4157

Print bill book: Letters, 1937 December 31-1928 November 2

box 4158

Print bill book: Letters, 1938 November 2-1939 October 17

box 4159

Print bill book: Letters, 1939 October 17-1940 August 26

box 4160

Print bill book: Letters, 1940 August 26-1941 June 30

box 4161

Print bill book: Letters, 1941 June 18-1942 June 17

box 4162

Print bill book: Letters, 1942 June 30-1956 July 25

box 4163

Print bill book: Letters, 1942 June 17-1943 July 7

box 4164

Print bill book: Letters, 1943 July 7-1944 May 16

box 4165

Print bill book: Letters, 1944 May 15-1945 June 14

box 4166

Print bill book: Letters, 1945 May 25-1946 August 2

box 4167

Print bill book: Letters, 1946 August 1-1947 July 10

box 4168

Print bill book: Letters, 1947 July 10-1948 March 13

box 4169

Print bill book: Letters, 1947 November 13-1949 February 28

box 4170

Print bill book: Letters, 1949 March 2-1950 December 7

box 4171

Print bill book: Letters, 1950 December 9-1955 December 27

box 4172

Print bill book: Letters, 1955 December 5-1959 April 28

 

Series XI.D.  Other ledgers, 1888-1971

Physical Description: 34.6 Linear Feet (52 boxes)

Scope and Content Note

Series XI.D. Other ledgers consists of ledgers related to the Print Department's stock, consignments, commissions, approvals, and vouchers.

Arrangement

Series XI.D. Other ledgers is arranged in eight groupings: Print stock books, Print consignment books, Commissions and joint transactions, Print approval books, Print voucher books, Checks registers, General ledgers, and a Print receiving book. Ledgers within these groupings are further arranged chronologically.
 

Print stock books, 1888-1937, undated

box 4173*

Print stock book, 1888 December-1911 May

box 4174

Print stock book, 1902 November 12-1911 November 7

box 4175

Print stock book, 1907 April 24-1917 July 19

box 4176

Print stock book, 1912 May 1-1925 January 1

box 4177

Print stock book, 1923 January 1-1928 January 1

box 4178

Print stock book, 1920 June 30-1928 May 25

box 4179

Print stock book, 1926 January 1-1929 January 1

box 4180

Print stock book, 1914 March 10-1931 February 28

box 4181

Print stock book, 1913 May 1-1937 June

box 4182

Christophe Collection, undated

 

Print consignment books, 1904-1971

box 4183

Print consignment book, 1904 May 5-1912 April 15

box 4184

Print consignment book, 1906 March 1-1926 July 16

box 4185

Print consignment book, 1907 February 1-1913 March 1

box 4186

Print consignment book, 1910 March 3-1927 January 31

box 4187

Print consignment book, 1919 October-1927 March 29

box 4188

Print consignment book, 1909 October 26-1926 December 1

box 4189

Print consignment book, 1911 January 11-1931 November 24

box 4190

Print consignment book, 1927 April 25-1944 March 21

box 4191

Print consignment book, 1921 November 23-1949 April 4

box 4192

Print consignment book, 1920 April 5-1945 September 17

box 4193

Print consignment book, 1945-1950

box 4194

Print consignment book, 1944 January 3-1964 December 29

box 4195

Print consignment book, 1971

 

Commissions and joint transactions books, 1907-1959

box 4196

Commissions and joint transactions book, 1907 April 24-1913 November

box 4197

Commissions and joint transactions book, 1916 November 20-1928 December 31

box 4198

Commissions and joint transactions book, 1924 February-1937 March 30

box 4199

Commissions and joint transactions book, 1920 December 31-1956 December 31

box 4200

Commissions and joint transactions book, 1931 January 2-1959 October 27

 

Print approval books, 1923-1944

box 4201

Print approval book, 1923 January 31-1927 January 31

box 4202

Print approval book, 1927 January 31-1929 May 24

box 4203

Print approval book, 1927 April 1-1930 January 17

box 4204

Print approval book, 1932 January 6-1936 June 17

box 4205

Print approval book, 1936 June 19-1941 September 25

box 4206

Print approval book, 1935 June 19-1944 January 29

 

Print voucher books, 1914-1940

box 4207*

Print voucher book, 1914 May 1-1918 February 26

box 4208*

Print voucher book, 1918 March 1-1921 January 29

box 4209*

Print voucher book, 1921 February 1-1924 January 12

box 4210*

Print voucher book, 1924 January 1-1927 December 31

box 4211*

Print voucher book, 1928 January 1-1930 December 31

box 4212*

Print voucher book, 1931 January 1-1934 December 31

box 4213*

Print voucher book, 1935 January 2-1938 September 30

box 4214*

Print voucher book, 1938 October 1-1940 December 31

 

Checks registers, 1919-1941

box 4215

Check register, 1919 July 1-1923 April 30

box 4216

Check register, 1923 May 1-1927 September 20

box 4217

Check register, 1927 September 22-1931 December 31

box 4218

Check register, 1932 January 2-1937 December 31

box 4219

Check register, 1938 January 3-1941 February 3

 

General ledgers, 1911-1939

box 4220

General ledger, 1911 May-1916 April

box 4221

General ledger, 1916-1923

box 4222

General ledger, 1924-1926

box 4223

General ledger, 1928-1939

box 4224

Print receiving book, 1913 September 4-1918 December 16

 

Series XI.E.  Inventory cards, 1882-1958, undated

Physical Description: 22.7 Linear Feet (32 boxes)

Scope and Content Note

Series XI.E. contains inventory cards that facilitate the retrieval of information for the prints that the Knoedler Gallery dealt with. Printmakers or artists, whose work is reproduced in prints, are documented by cards that contain references to memos. These memos, located in Series VI. Correspondence, contain bidding information and correspondence. In some instances, a reproduction of a print is adhered to the back of the inventory card.

Arrangement note

Series XI.E. Inventory cards is arranged in two groups: Artists, Topics.
 

Artists, 1882-1958

box 4225

Affleck-Blaumier, 1882-1957

box 4226

Briscoe-Drury, 1913-1956

box 4227

Dürer-Forain, 1910-1957

box 4228

Frood-Lautrec, 1898-1957

box 4229

Meryon, Picasso, Rembrandt, 1905-1958

box 4230

Tarocchi cards-Weiditz, 1905-1957

box 4231

Whistler-Zundt, 1912-1958

box 4232

Berman stock cards, 1921-1957

 

Topics, undated

 

Printmakers

box 4233

A-Z, Cousin

box 4234

Cameron, David Young

box 4235

Arms-Cole

box 4236

Colman-Duveneck

box 4237

Bone-McBey

box 4238

McBey (not in catalogue)-Whistler

box 4239

Prints: Abingdon Bridge-Youth Diverting Age

box 4240

British: Hankey-Walcot

box 4241

18th century French: A-Wille

Scope and Content Note

A - Wille
 

Modern French

box 4242

Braque-Pissaro

box 4243

Redo-Vuillard

box 4244

Ancient: Mair Von Landsheet-Suyderhoef

Scope and Content Note

Mair Von Landsheet - J. Suyderhoef
box 4245

Modern: Eby-Zuloaga

 

Stipple

box 4246

Figures: A-Z

box 4247

Groups: A-Z

box 4248

Water-colors

Scope and Content Note

Currier, Vies, Birds, Flowers
box 4249

Americana: A-Z

box 4250

Marines, lithos, landscapes, aqua

Scope and Content Note

A - Z
box 4251

Portraits: L-Z

 

Sports

box 4252

Coaching-Hunting

box 4253

Racing-Shooting

 

Print library

box 4254

A-K, miscellaneous

box 4255

L-Z

box 4256

Miscellaneous

 

Series XI.F.  Miscellaneous, 1893-1942

Physical Description: 3.9 Linear Feet (8 boxes)

Scope and Content Note

Series XI.F. Miscellaneous consists of print exhibition catalogs, receipts, letters, print accounts, prints in storage, and prints produced by Knoedler.

Arrangement

Series XI.F. Miscellaneous is arranged topically with prints produced by Knoedler listed at the end. The prints are further arranged by etchers. Unknown or illegible printmakers are filed painters and title.
box 4257-4258

Keppel exhibitions, 1893-1931

box 4259

Receipts received from E.L. Knoedler, 1911

box 4260

Receipts returned, 1935-1942

box 4261-4262

Letters regarding Print Collector's Bulletins, 1930 January-1932 December

box 4263

S.L. print accounts, 1926 January-December

box 4264

Prints in storage, 1913 May 20-1918 June 15

 

Prints published by Knoedler, 1887-1889

flatfile 7**

Farris, J. E., 1890

Physical Description: 1 print
flatfile 8**

Fonce, Camille, 1891-1893

Physical Description: 3 prints
flatfile 7**

Garen, Georges, 1892

Physical Description: 1 print
flatfile 9**

Gautier, Lucien, 1888-1890

Physical Description: 2 prints
flatfile 10**

Jacque, Charles Emile (Jacque, Ch.), 1889

Physical Description: 2 prints
flatfile 11**

Le Couteur, Lionel, 1887-1893

Physical Description: 3 prints
flatfile 12**

Lerolly, A., 1887

Physical Description: 1 print
flatfile 12**

Marquis, L., 1893

Physical Description: 1 print
box 5553**

Park, T. 1791

Scope and Content Note

Framed print of Children at Play, painted by W. Beechey; published by T. Park, Down Steet, Piccadilly, March 1, 1791.
flatfile 13**

Rosenthal, Albert, 1891

Physical Description: 1 print
flatfile 13**

Spinelli, R., 1891

Physical Description: 1 print
flatfile 14**

Sternberg, Frank, 1891

Physical Description: 2 prints
flatfile 15**

[Walker, Charles?], 1890

Physical Description: 1 print
flatfile 15**

Waltner, Charles, 1887

Physical Description: 1 print
 

Printmakers unknown or illegible, 1887-1890

Scope and Content Note

Listed by painters' names and title.
flatfile 16**

Breton, Jules, 1887

Physical Description: 1 print
flatfile 16**

Jacquet, Gilbert, 1890

Physical Description: 1 print
flatfile 16**

Kuehl, G., 1890

Physical Description: 1 print
flatfile 17**

Mayer, Constant, 1895

Physical Description: 1 print
flatfile 17**

[Pond], 1893

Physical Description: 1 print
 

Series XII. Other financial records, 1873-1977

Physical Description: 528.9 Linear Feet (924 boxes)

Scope and Content Note

Series XII. Other financial records, a large and complex set of records from the Knoedler Gallery's different offices, primarily gives an overview of the firm's daily business operations and financial transactions. Comprised of journals, ledgers, petty cash receipts, cash disbursements, receipts and invoices, consular invoices, check stubs and cancelled checks, it documents general expenses, salaries, insurance and travel expenses, and tax returns. The series also supplements the financial ledgers--stock books, commission books and sales books--described in Series I-III with additional ledgers and lists inventorying the Knoedler Gallery's stock and art sales.

Arrangement

Series XII is arranged in three subseries: Series XII.A. General financial records; Series XII.B. Financial records from the London office; Series XII.C. Financial records from the other offices.
 

Series XII.A. General financial records, 1873-1977

Physical Description: 438.8 Linear Feet (706 boxes)

Scope and Content Note

Series XII.A. General financial records is comprised of the records maintained by the Knoedler Gallery's office in New York. It includes stock, commission and sales books that supplement the financial ledgers described in Series I-III. The series documents the expenses of the firm, including those involving staff, and the firm's maintenance of accounts of clients and associates.

Arrangement

Series XII.A. General financial records is arranged in five subseries: Series XII.A.1. Stock; Series XII.A.2. Sales, commissions and consignments; Series XII.A.3. Client accounts; Series XII.A.4. Staff records; Series XII.A.5. General accounting records.
 

Series XII.A.1 Stock, 1885-1970

Physical Description: 24.7 Linear Feet (28 boxes)
box 4265

Translations of painting subjects and accounts book, 1886, 1895-1910

Physical Description: 1 volume

Scope and Content Note

Contains letter copy book of assorted financial records. Includes copies of invoices sent to clients for works sold, statements of accounts with Knoedler held by artists and staff, translated correspondence and research files materials, capital accounts, profits and loss, and assets and liabilities. Includes records for the New York, Paris, London, and Pittsburgh offices.
box 4266

Book of G. I. Deney Esq., C.D. Mitlen, 1891

Physical Description: 1 volume

Scope and Content Note

"Pictures on hand today, 1891"--sheet pasted to flyleaf.
box 4267

Book of E. J. Dearles, esq., 1885-1892

Physical Description: 1 volume
box 4268

Goods from Europe, 1911 September-1914 November

Physical Description: 1 volume
box 4269

Copies of lists sent to London and Paris offices, 1914 April 30

Physical Description: 1 volume

Scope and Content Note

Inventory of joint account prints, inventory of consignment prints, New York sales lists, and valuation of paintings.
box 4270

Painting department voucher ledger, 1914 May 25-1916 April 29

Physical Description: 1 volume
box 4271

Gallery stock book, 1914 May-1924 December

Physical Description: 1 volume
 

Public gallery, 1923-1930

Physical Description: 4.8 Linear Feet
box 4272

1923

Physical Description: 1 volume
box 4273

1924

Physical Description: 1 volume
box 4274

1925

Physical Description: 1 volume
box 4275

1926

Physical Description: 1 volume
box 4276

1927

Physical Description: 1 volume
box 4277

Third floor, 1930

Physical Description: 1 volume
box 4278

Painting stock book, 1908 April 30-1921 December 31

Physical Description: 1 volume
box 4279

Painting stock book, 1922 December 31-1932 December 31

Physical Description: 1 volume
box 4280

A book: A1-A9347, 1928-1970

Physical Description: 1 volume
box 4281

Stock and commissions, 1953 July-1958 May

Physical Description: 1 volume
box 4282

Painting stock book: A7552-A8925, 1960-1967

Physical Description: 1 volume
box 4283

Painting stock book: A8926-A9323, 1965-1967

Physical Description: 1 volume
box 4284

Watercolor stock book, 1921

Physical Description: 1 volume
box 4285

Watercolor stock book: WCA803 - WCA1491, 1942 February 3-1953 January 10

Physical Description: 1 volume
box 4286

Watercolor stock book: WCA1492 - WCA3434, 1952 January 7-1965 December 23

Physical Description: 1 volume
box 4287

Early watercolors, 1962

Physical Description: 1 volume
box 4288

Watercolors, paintings and sculptures, 1959 May 18-1965 March 17

Physical Description: 1 volume
box 4289

Watercolors and paintings, 1961 January-1966 December

Physical Description: 1 volume
box 4290

Watercolors and miscellany, 1959

Physical Description: 1 volume
box 4291

Special stock book, 1966

Physical Description: 1 volume
box 4292

Miscellaneous, 1939-1969, undated

 

Series XII.A.2 Sales, commissions, and consignments, 1887-1972, undated

Physical Description: 33 Linear Feet (88 boxes)
 

Painting sales records, 1887-1970, undated

 

Painting bill books, 1902-1937

Scope and Content Note

Contains letter copying books of bills to clients for paintings sold. Each volume includes an alphabetical index of client names.
box 4293

Invoice and bill book, 1901 October 10-1904 April 11

Physical Description: 1 volume
box 4294

Invoice and bill book, 1904 April 12-1906 February 6

Physical Description: 1 volume
box 4295

Invoice and bill book, 1906 February 6-1908 January 2

Physical Description: 1 volume
box 4296

Invoice and bill book, 1908-1909

Physical Description: 1 volume
box 4297

Invoice and bill book, 1909 September 20-1911 February 6

Physical Description: 1 volume
box 4298

Invoice and bill book, 1911 February 6-1912 April 24

Physical Description: 1 volume
box 4299

Painting bill book, 1912 April 24-1913 December 1

Physical Description: 1 volume
box 4300

Painting bill book, 1913 December 1-1915 April 29

Physical Description: 1 volume
box 4301

Painting bill book, 1915 April 30-1916 July 27

Physical Description: 1 volume
box 4302

Painting bill book, 1916 July 31-1917 October 15

Physical Description: 1 volume
box 4303

Painting bill book, 1917-1919

Physical Description: 1 volume
box 4304

Painting bill book, 1919 April 30-1920 November 27

Physical Description: 1 volume
box 4305

Painting bill book, 1920 November 27-1922 December 1

Physical Description: 1 volume
box 4306

Painting bill book, 1922 December 2-1924 July 15

Physical Description: 1 volume
box 4307

Painting bill book, 1924 June 6-1926 February 10

box 4308

Painting bill book, 1926 February 11-1927 August 1

box 4309

Painting bill book, 1927 August 10-1928 December 27

box 4310

Painting bill book, 1928 December 27-1930 April 12

box 4311

Painting bill book, 1930 April 12-1933 January 25

box 4312

Painting bill book, 1933 January 25-1935 February 12

Physical Description: 1 volume
box 4313

Painting bill book, 1935 February 13-1937 May 7

Physical Description: 1 volume
 

Painting sales books, 1937-1959

Scope and Content Note

Contains letter copying book of invoices sent to clients. Includes alphabetical index of clients names.
box 4314

Painting sales book, 1937 May 8-1940 May 31

Physical Description: 1 volume
box 4315

Painting sales book, 1940 May 31-1942 December 30

Physical Description: 1 volume
box 4316

Painting sales book, 1942 December 24-1944 June 1

Physical Description: 1 volume
box 4317

Painting sales book, 1944 May 23-1946 January 15

Physical Description: 1 volume
box 4318

Painting sales book, 1946 January 15-1947 December 1

Physical Description: 1 volume
box 4319

Painting sales book, 1947 December 1-1949 September 23

Physical Description: 1 volume
box 4320

Painting sales book, 1949 September 28-1951 April 27

Physical Description: 1 volume
box 4321

Painting sales book, 1951 April 20-1953 June 1

Physical Description: 1 volume
box 4322

Painting sales book, 1953 June 22-1955 February 10

Physical Description: 1 volume
box 4323

Painting sales book, 1955 February 10-1956 May 31

Physical Description: 1 volume
box 4324

Painting sales book, 1956 June 6-1958 February 27

Physical Description: 1 volume
box 4325

Painting sales book, 1958 March 3-1959 May 25

Physical Description: 1 volume
 

Painting sales tickets, 1950-1970

Scope and Content Note

Contains tickets recording sales of paintings by client. Includes watercolors and consignments. Ticket includes sale date, client's name and address, stock number, artist, price, salesman, and date paid.
 

1950-1955

Scope and Content Note

Arranged alphabetically by client name and then chronologically by year.
box 4326

B-H

box 4327

I-R

box 4328

S-Z

box 4329

1969

box 4329

1970

 

American sales, undated

box 4330*

A-Fy

box 4331*

Ga-Nu

box 4332*

Oc-Z

box 4333

Sale list, 1962

Scope and Content Note

Includes staff members' involvement with sales.
box 4334-4336

Christie's sales, 1887-1953

 

Consignment, joint account, and approval records, 1901-1971

box 4339

Consignment book, 1904 June 6-1918 December 27

Physical Description: 1 volume
box 4340

Consignment book, 1928-1968

box 4341

Consignment book, 1961-1970

Physical Description: 1 volume
 

Consignment sales records, 1924-1971

Scope and Content Note

Contains letter copying books of statements sent to other art dealers and clients for artworks sold on consignment.
box 4342

Commission and joint transaction book, 1924 April-1927 November

box 4343

Commission and joint transaction book, 1928 May-1932 December

box 4344

Commission and joint transaction book, 1933 January-1938 December

box 4345

Commission and joint transaction book, 1939 January-1940 December

box 4346

Commission/joint account statement book, 1927 November 25-1939 December 30

Physical Description: 1 volume
box 4347-4349

Consignment sales invoices, 1939-1971

 

Joint sales records, 1901-1963

Scope and Content Note

Contains records of sales of artworks owned jointly by Knoedler and other art dealers. Unlike commission and consignments, Knoedler and the partner firm both receive 50% of the proceeds.
 

Joint account books, 1901-1959

Scope and Content Note

Contains letter copying book of statements sent to other art dealers for artworks sold from joint accounts. Includes alphabetical index of joint account holders.
box 4350

Joint account book, 1901 April 30-1910 April 30

box 4351

Joint account book, 1910 March 31-1914 April 30

Physical Description: 1 volume
box 4352

Joint account book, 1914 April 30-1919 May 27

box 4353

Joint account book, 1919 May 27-1923 June 26

Physical Description: 1 volume
box 4354

Joint account book, 1928 February 9-1939 December 31

Physical Description: 1 volume
box 4355

Joint account book, 1939 December 31-1942 February 10

Physical Description: 1 volume
box 4356

Joint account book, 1942 March 6-1944 June 26

Physical Description: 1 volume
box 4357

Joint account book, 1944 June 29-1947 September 30

Physical Description: 1 volume
box 4358

Joint account book, 1947 September 30-1950 December 21

Physical Description: 1 volume
box 4359

Joint account book, 1950 December 28-1953 November 18

Physical Description: 1 volume
box 4360

Joint account book, 1953 November 19-1957 July 11

Physical Description: 1 volume
box 4361

Joint account book, 1957 June 3-1959 May 21

Physical Description: 1 volume
box 4362

Joint sales invoices, 1961-1963

Scope and Content Note

Contains copies of invoices sent to other art dealers for sales of artworks owned jointly with Knoedler. Arranged alphabetically by partner firm.
 

Approval bill books, 1916-1958

box 4363

Approval book, 1916 August 29-1923 January 31

Physical Description: 1 volume
box 4364

Approval book, 1929 May 25-1931 December 29

Physical Description: 1 volume
box 4366

Approval book, 1941 October 3-1948 December 22

Physical Description: 1 volume
box 4367

Approval book, 1958 April 2-1959 May 19

Physical Description: 1 volume
box 4368-4372

Sales analysis, undated

Physical Description: 6 Volumes
box 4373

Henry Moore sales book, 1960 October-1962 May

Physical Description: 1 volume
box 4374-4380

Import books, 1901-1972

 

Series XII.A.3 Client accounts, 1923-1970

Physical Description: 39.3 Linear Feet (45 boxes)
 

Accounting records, 1923-1969

Scope and Content Note

Contains ledger sheets recording debits and credits to client accounts. Arranged alphabetically by client name.
 

Loose sheets, 1923-1925

 

1923-1925

box 4381

A-J

box 4382

L-Y

box 4383

1959 May 15-1968 July 22

box 4384

Binder 1, 1927-1928

Physical Description: 1 volume
box 4385

Binder 2, 1929-1930

Physical Description: 1 volume
box 4386

Binder 3, 1931-1933

Physical Description: 1 volume
box 4387

Binder 4, 1934-1936

Physical Description: 1 volume
 

Binders, 1940-1969

box 4388

A

Physical Description: 1 volume
box 4389

Ba-Bi

Physical Description: 1 volume
box 4390

Bl-Bz

Physical Description: 1 volume
box 4391

C

Physical Description: 1 volume
box 4392

D

Physical Description: 1 volume
box 4393

E-F

Physical Description: 1 volume
box 4394

G

Physical Description: 1 volume
box 4395

Ha-Hol

box 4396

Hom-J

Physical Description: 1 volume
box 4397

K

Physical Description: 1 volume
box 4398

La-Ley

Physical Description: 1 volume
box 4399

Li-McW

Physical Description: 1 volume
box 4400

M-Mi

Physical Description: 1 volume
box 4401

Mo-Ny

Physical Description: 1 volume
box 4402

O-Q

Physical Description: 1 volume
box 4403

R

Physical Description: 1 volume
box 4404

S-Shu

Physical Description: 1 volume
box 4405

Si-Sz

Physical Description: 1 volume
box 4406

T-V

Physical Description: 1 volume
box 4407

W-Why

Physical Description: 1 volume
box 4408

Wi-Z

Physical Description: 1 volume
 

Painting sales invoices, 1959-1967

Scope and Content Note

Contains copies of invoices sent to clients for paintings sold. Arranged alphabetically by client name.
box 4474

1959-1960

box 4475

1961

box 4476

1963

box 4477

1964

box 4478

1966

box 4479

1967

 

Account payable books, 1939-1970

Scope and Content Note

Contains volumes documenting transactions credited to client accounts and checks paid to clients. Includes works purchased from clients and works sold on commission on behalf of clients. Entries are arranged alphabetically by client name.
box 4409

Abbott-Dzieman

Physical Description: 1 volume

Scope and Content Note

Includes Knoedler staff at beginning of volume.
box 4410

Esmond-Kyte

Physical Description: 1 volume
box 4411

Laford-Quiros

Physical Description: 1 volume
box 4412

Racquet and Tennis Club-Zwicky

Physical Description: 1 volume
 

Client statement books, 1939-1959

Scope and Content Note

Contains letter copying books of client account statements. Includes alphabetical index of client names. Entries are arranged chronologically.
box 4413

Client statement book 1, 1939 December 14-1940 July 31

Physical Description: 1 volume
box 4414

Client statement book 2, 1940 July 31-1941 June 2

Physical Description: 1 volume
box 4415

Client statement book 3, 1941 June 2-1944 May 1

Physical Description: 1 volume
box 4416

Client statement book 4, 1944 May 1-1948 October 1

Physical Description: 1 volume
box 4417

Client statement book 5, 1948 October 1-1952 May 1

Physical Description: 1 volume
box 4418

Client statement book 6, 1952 May 1-1959 May 25

Physical Description: 1 volume
box 4419

Client statement book 7, 1958 July 22-1959 May 21

Physical Description: 1 volume
box 4420

Auction records, 1872-1929

Scope and Content Note

Contains typescript records documenting the sale of artworks at auction. Records include an entry for an artist and then auction sales for the artist listed chronologically. Includes date sold, owner, title, auction lot number, dimensions, price, and buyer. Knoedler is sometimes listed as the buyer. It appears that Knoedler used these records to track clients' collections.
 

Shipping records, 1923-1966

Scope and Content Note

Contains records documenting the shipment of artworks to clients and whether the client bought the artwork or returned it to the firm. Each client has a separate sheet and shipments are listed chronologically. Entries include date shipped, stock number, artist, salesman, and date returned or sold. Arranged alphabetically by client name.
box 4421

1923-1940

Physical Description: 1 volume

Scope and Content Note

Includes entries for works sent by New York to the London and Paris offices. Volume includes an index of client names at the beginning of each letter section. Arranged alphabetically by client name.
 

1942-1966

box 4422

A-H

box 4423

I-N

box 4424

O-S

box 4425

T-Z

 

Series XII.A.4 Staff records, 1873-approximately 1971, undated

Physical Description: 22.6 Linear Feet (48 boxes)
box 4426

Salaries, 1881-1908

box 4426

Co-partnership agreements, 1873-1893, 1927-1928

box 4427-4429

Annual Board of Directors Meetings, 1927-1969

box 4427

1927-1936

Scope and Content Note

The volume includes a certificate of incorporation (1927) and a certificate of authority (1928).
 

1937-1952

 

1952-1960

 

1961-1967

 

1967-1969

box 4430

Bank book 4, 1920 December 31-1938 December 31

Physical Description: 1 volume

Scope and Content Note

Contains letter copying book of statements of accounts that staff and their family members held with the firm. Also records assets and liabilities for the firm for the years 1921 and 1922. Bank books 1, 2, 3, and 5 are cataloged under General accounting records.
 

Personal financial records, 1897-1952, undated

box 4431

Balaÿ, Amélie Knoedler, 1937-1950

box 4431

Carstairs family, 1928-1929

 

Carstairs, Charles Stewart, 1897-1898, 1907-1925

Scope and Content Note

Contains receipts for personal expenses arranged alphabetically by vendor.
box 4432

A-N

box 4433

P-Y

 

Henschel, Charles R., 1930-1952

Scope and Content Note

Contains tax records and account statements. Includes financial records for Charles R. Henschel's wife Ruth Kerr Henschel and mother Leonie de Chelminski.
box 4434

1930-1932

box 4435

1933-1935

box 4436

1936-1938

box 4437

1939-1940

box 4438

1941-1945

box 4439

1946-1952

box 4440

Knoedler, Charles L., 1925-1926

Scope and Content Note

Contains statements, cancelled checks, and related correspondence.
 

Knoedler, Edmond L. and Louise, 1917-1930

box 4441

Receipts and invoices, 1917-1924

Scope and Content Note

Arranged alphabetically by seller or vendor.
box 4441

Bank statements and cancelled checks, 1928-1930

Scope and Content Note

Arranged chronologically by year.
 

Knoedler, Roland F., 1906-1948, undated

box 4442

Receipts and invoices, 1923-1932

Scope and Content Note

Arranged alphabetically by seller or vendor.
 

Balay, Charles D. Company, 1912-1922

box 4443

1912-1916

box 4444

1917-1918

box 4445

1919-1922

box 4446

A-M, undated

box 4447

N-Y, undated

box 4447

Income tax records, 1928

box 4448

Roland F. Knoedler trusts, 1935-1942

Scope and Content Note

Contains tax records and financial statements for Roland F. Knoedler's siblings and trust beneficiaries Charles L. Knoedler, Amelie K. Balaÿ, and Leonie de Chelminki.
box 4449-4450

Parish-Watson estate, 1906, 1918-1948

Scope and Content Note

Contains records for the estate of art dealer MacDermid Parish-Watson, for which Charles R. Henschel was executor. Includes one folder of records records for the estate of Emile Tabbagh. Arranged by topic.
 

Business financial records, 1959-1967

Scope and Content Note

Contains receipts, invoices, cashiers vouchers, and purchase vouchers for staff expenses incurred conducting business for the firm.
 

1959

box 4451

Balaÿ, Roland

box 4451

Kerr, E. Coe

 

1962

 

Balaÿ, Roland

 

Brooks, Harry A.

 

Davidson, William F.

 

Kerr, E. Coe

 

Messmore, Charles H.

 

1965

box 4451

Balaÿ, Roland

box 4451

Brooks, Harry A.

box 4451

Davidson, William F.

box 4451

Kerr, E. Coe

box 4452

Messmore, Carman H.

 

1966

box 4452

Balaÿ, Roland

box 4452

Brooks, Harry A.

box 4452

Davidson, Peter

box 4452

Davidson, William F.

box 4452

Fourcade, Xavier

box 4452

Jennings, Martin G.

box 4452

Kerr, E. Coe

box 4453

Messmore, Carman

box 4453

Petrov, Basil

 

1967

box 4453

Balaÿ, Roland

box 4453

Brooks, Harry A.

box 4453

Clare, Elizabeth

box 4453

Davidson, Peter

box 4453

Davidson, William F.

box 4454

Fourcade, Xavier

box 4454

Garuilo, Tony

box 4454

Jennings, Martin G.

box 4454

Kerr, E. Coe

box 4454

Messmore, Carman

box 4454

Morton, William

box 4454

Petrov, Basil

box 4454

Sabersky, Jane

box 4454

Zucker, Harry T.

 

Payroll slips, 1949-1950

Scope and Content Note

Contains receipts for paychecks issues to staff. Arranged chronologically by pay date.
box 4455-4456

1949

box 4457-4458

1950

box 4459-4460

Cancelled payroll checks, 1949-1950

box 4461-4463

Salaries, 1909-1936

box 4464-4467

Staff financial ledgers, 1910-1964

 

Assorted, 1944-1970, undated

box 4468

Dry Dock Savings Institution, 1947

box 4468

Employee's withholding exemption certificates, 1944-1970

Scope and Content Note

Arranged alphabetically by employee. Restricted until 2075.
box 4468

Insurance claims, 1958-1960

Scope and Content Note

Contains claims for life, disability, and workmans compensation insurance. Restricted until 2075.
box 4468

Employee's request for group insurance, undated

box 4468

Retirement benefits, 1963

box 4468

Disability benefits, 1950-1960, 1969

 

Related records: Messmore originals, 1950-1957

Scope and Content Note

These files may relate to the business of the wife of Carman Messmore, Leonora Messmore, who owned the company Messmore Originals.
box 4469

Ledger, 1952

Physical Description: 1 volume
box 4470-4473

Cancelled checks and checkbook, 1950-1957

 

Series XII.A.5 General accounting records, 1896-approximately 1977

Physical Description: 319.2 Linear Feet (497 boxes)
 

Journals, 1902-1961

Container Summary: 6 volumes
box 4480

Journal, 1902 May 5-1908 April 20

box 4481

Journal, 1908 May 31-1912 April 30

box 4482

Journal, 1912 May 10-1923 December 31

box 4483

Journal, 1924 January-1927 December

box 4484

Journal, 1927 December 31-1939 December 31

box 4485

Journal, 1943 January 6-1961 December 11

 

Ledgers, 1896-1955

box 4486

Loose ledger sheets, 1935-1939

Scope and Content Note

Includes petty cash ledger sheets, general ledger sheets, and assorted ledger sheets.
box 4487

Mixed ledger, 1942, 1950-1955

Physical Description: 1 volume

Scope and Content Note

Records accounts receivable and payable for the New York office by quarter 1950-1955, London Lloyd's bank account January 1-October 31, 1942, and London office petty cash January 1-October 31, 1942.
box 4488

Ledger, 1896-1900

box 4489

Ledger, 1902-1908

box 4490

Ledger, 1908-1912

box 4491

Ledger, 1912-1918

box 4492

Ledger, 1918-1926

 

General ledgers, 1940-1965

box 4493

General ledger, 1940 January 1-1960 January 1

Physical Description: 1 volume

Scope and Content Note

Volume is a general ledger for transactions from January 15, 1959 through December 31, 1959. Includes sales records for paintings, prints, watercolors, frames, and restoration work from March 31, 1956-December 31, 1959, stock valuation from January 1, 1940-January 1, 1960, and records for the Caracas office from July 1, 1957 through January 1, 1960.
box 4494

General ledger, 1960 January 1-December 31

Physical Description: 1 volume
box 4495

General ledger, 1961 January 1-December 31

Physical Description: 1 volume
box 4496

General ledger, 1962 January 1-December 31

Physical Description: 1 volume
box 4497

General ledger, 1963 January 1-December 31

Physical Description: 1 volume
box 4498

General ledger, 1964 January 1-December 31

Physical Description: 1 volume
box 4499

General ledger, 1965 January 1-December 31

Physical Description: 1 volume
 

Accounts receivable and payable, 1901-1968

Scope and Content Note

Records accounts receivable, accounts payable, and checks by bank.
box 4500

Account, 1908-1912

Physical Description: 1 volume
box 4501

Bills receivable and payable, 1909-1939

Physical Description: 1 volume
box 4502-4504

Bill books: Bills receivable and bills payable, 1918 October-1936 May

Physical Description: 3 Volumes
box 4505-4509

Sundry debtors, 1901-1939

Physical Description: 5 Volumes
box 4510

Accounts receivable and payable, 1940 January 1-1959 April 30

Physical Description: 1 volume

Scope and Content Note

Volume is an accounts receivable and payable ledger for transactions from January 2, 1955 through January 8, 1958. Includes sales records for paintings, prints, watercolors, frames, and restoration work from September 30, 1953-December 31, 1958, bank account balances from May 31, 1953-February 28, 1958, staff accounts from 1940-1959, Paris office expenses from July 31, 1945-October 31, 1957, and London office expenses from June 30, 1944-December 31, 1958.
box 4511

Accounts receivable and payable, 1959 January 5-1961 December 29

Physical Description: 1 volume
box 4512

Accounts receivable and payable, 1962 January 2-December 28

Physical Description: 1 volume
box 4513

Accounts receivable and payable, 1963 January 2-December 31

Physical Description: 1 volume
box 4514

Accounts receivable and payable, 1965 January 4-December 30

Physical Description: 1 volume
box 4515

Accounts receivable and payable, 1967 January 3-December 29

Physical Description: 1 volume
box 4516

Accounts receivable and payable, 1968 January 3-December 31

Physical Description: 1 volume
box 4517-4518

United Distillers of America, 1955

box 4519

Imperial Jade Ldt., General ledger and account receivable and payable, 1955

Physical Description: 1 volume
 

Account charges, 1905-1916

box 4520

1905 October 28-1911 November

Physical Description: 1 volume
box 4521

1911 November-1916 February

Physical Description: 1 volume
box 4522

1916 November-1924 December

Physical Description: 1 volume
box 4523

1925 January-1930 December

Physical Description: 1 volume
box 4524

1931-1939

Physical Description: 1 volume
 

Foreign accounts, 1912-1970

box 4525

Foreign accounts, 1912-1913

Physical Description: 1 volume
box 4526

Foreign accounts, 1913-1920

Physical Description: 1 volume
box 4527

Foreign accounts, 1921-1926

Physical Description: 1 volume
box 4528

Foreign accounts, 1926-1927

Physical Description: 1 volume
box 4529

Foreign accounts, 1928-1933

Physical Description: 1 volume
box 4530

Foreign accounts, 1934-1939

Physical Description: 1 volume
box 4531

Foreign accounts, 1940

Physical Description: 1 volume
 

Foreign offices and banks, 1912-1941

box 4532

Foreign offices and banks, 1912-1913

Physical Description: 1 volume
box 4533

Foreign offices and banks, 1914

Physical Description: 1 volume
box 4534

Foreign offices and banks, 1921-1925

Physical Description: 1 volume
box 4535

Foreign offices and banks, 1926-1927

Physical Description: 1 volume
box 4536

Foreign offices and banks, 1928-1931

Physical Description: 1 volume
box 4537

Foreign offices and banks, 1932-1941

Physical Description: 1 volume
box 4538

Foreign exchange bank, 1912-1917

Physical Description: 1 volume
 

Bank statement books, 1920-1956

Scope and Content Note

Contains letter copying books bank transactions and accounts payable. Entries are arranged chronologically. Contains Bank Books 1, 2, 3, and 5; Bank Book 4 is cataloged under Staff.
box 4539

Bank statement book, 1920 September 3-1925 December 18

Physical Description: 1 volume
box 4540

Bank statement book, 1925 December 15-1930 September 5

Physical Description: 1 volume
box 4541

Bank statement book, 1930 September 5-1951 September 7

Physical Description: 1 volume
box 4542

Bank statement book, 1952 June 13-1956 September 7

Physical Description: 1 volume
 

Cash, 1897-1959

Scope and Content Note

Contains records of total amounts in accounts receivable for painting and prints, general ledger, and bank balances. Also records checks by month and then by bank and details whether the check was debited to the general ledger, accounts payable, or accounts receivable for paintings and prints.
box 4543

Cash book, 1897-1902

Physical Description: 1 volume
box 4544

Cash book, 1902-1908

Physical Description: 1 volume
box 4545

Cash book, 1908-1911

Physical Description: 1 volume
box 4546

Cash book, 1917-1922

Physical Description: 1 volume
box 4547

Cash book, 1923 January-1927 December

Physical Description: 1 volume
box 4548

Cash book, 1928 January-1939 December

Physical Description: 1 volume
box 4549

Cash book, 1940 January-1959 January

Physical Description: 1 volume
 

Cash disbursements, 1919-1955

 

Loose ledger sheets, 1919-1948

box 4550

1919-1920

box 4551

1938

box 4552

1939

box 4553-4554

1941 January-1948 December

Scope and Content Note

Contains loose ledger sheets.
box 4555

H. G. cash receipt and disbursement journal, 1946 September-1947 December

box 4556

Ledger, 1947-1955

box 4557

Ledger, 1953

 

Cancelled checks

Scope and Content Note

The bulk of each month contains the precedent and subsequent months. Select financial firms contain their predecessor and successor's cancelled checks.
"Chatham Phenix National Bank and Trust Company" and "Manfacturers Trust Company" are of the same institution. The names have changed throughout the years due to the firm being bought out and merged with other companies. To date, JPMorgan Chase and Co. is the new successor.
"Fifth Avenue Bank" and "Mellon National Bank" are of the same same institution. To date, "The Bank of New York Mellon Corporation" is the new successor.
"Merrill Lynch, Pierce, Fenner & Beane" statments are arranged with "Bankers Trust Company" and "Manfacturers Trust Company"'s cancelled checks.
box 4558

Old notes 1896-1899, 1911-1916

box 4558

Special: Harriman Natonal Bank, 1912-1914

 

1911

box 4559

American Exchange National Bank, 1911 April-December

box 4559

Guaranty Trust Company, 1911 February

box 4559

1912: American Exchange National Bank, 1912 May

 

1913

box 4559

Columbia-Knickerbocker Trust Company, 1913 May-December

box 4559-4560

Harriman National Bank, 1913 April-December

box 4560

1914: Columbia-Knickerbocker Trust Company, 1914 January-April

box 4561-4563

1916: Harriman National Bank, 1916 January-December

box 4563

1917: Fifth Avenue Bank, 1917 September-December

box 4564-4565

1919: Fifth Avenue Bank, 1919 January-December

box 4566-4567

1922: Fifth Avenue Bank 1922 January-December 1922

 

1923

box 4568

American Exchange National Bank, 1923 January-December

box 4569

Metropolitann Trust Company, 1923 January-December

 

1924

box 4570-4571

Fifth Avenue Bank, 1924 January-December

box 4571

Guaranty Trust Company, 1924 January-December

box 4572-4573

Metropolitann Trust Company, 1924 January-December

 

1925

box 4573-4574

Chatham Phenix National Bank and Trust Company, 1925 March-December

box 4575-4576

Fifth Avenue Bank, 1925 January-December

box 4576

Metropolitan Trust Company, 1925 January-February

 

1926

box 4576-4577

Chatham Phenix National Bank and Trust Company 1926 January-September, December

Scope and Content Note

"Missing Nov. of 1926" - 4/3/86" note.
box 4578-4579

Fifth Avenue Bank, 1926 January-August, December

 

1927

box 4579-4581

Chatham Phenix National Bank and Trust Company, 1927 January-December

box 4581-4582

Fifth Avenue Bank, 1927 February-December

 

1928

box 4583-4585

Chatham Phenix National Bank and Trust Company, 1928 January-December

box 4585-4586

Fifth Avenue Bank, 1928 January-December

 

1929

box 4586-4589

Chatham Phenix National Bank and Trust Company, 1929 January-December

box 4589-4590

Fifth Avenue Bank, 1929 January-December

box 4590-4591

Straus National Bank and Trust Company, 1929 March-December

 

1930

box 4591-4594

Chatham Phenix National Bank and Trust Company, 1930 January-December

box 4594-4595

Fifth Avenue Bank, 1930 January-December

box 4595-4596

Straus National Bank and Trust Company, 1930 January-December

 

1931

box 4596-4597

Chatham Phenix National Bank and Trust Company, 1931 July-December

box 4597-4598

Fifth Avenue Bank, 1931 January-December

box 4598-4599

Guaranty Trust Company, 1931 January-December

box 4600

Straus National Bank and Trust Company, 1931 January-December

 

1932

box 4601-4602

Chatham Phenix National Bank and Trust Company, 1932 January-December

box 4602-4603

Fifth Avenue Bank, 1932 January-December

box 4603

Guaranty Trust Company, 1932 January-December

 

1933

box 4604

Fifth Avenue Bank, 1933 January-December

box 4604-4606

Manfacturers Trust Company, 1933 January-December

box 4606

Mellon National Bank, 1933 November-December

 

1934

box 4606-4607

Fifth Avenue Bank, 1934 January-December

box 4607-4609

Manfacturers Trust Company 1934 January-December

 

1935

box 4610

Fifth Avenue Bank, 1935 January-December

box 4611-4613

Manfacturers Trust Company, 1935 January-December

 

1936

box 4613-4614

Fifth Avenue Bank, 1936 January-December

box 4614-4616

Manfacturers Trust Company, 1936 January-December

 

1937

box 4616

Bankers Trust Company, 1937 January-December

box 4617

Fifth Avenue Bank, 1937 January-December

box 4618-4620

Manfacturers Trust Company, 1937 January-December

 

1938

box 4620

Bankers Trust Company, 1938 January-December

box 4620-4621

Fifth Avenue Bank, 1938 January-December

box 4621-4623

Manfacturers Trust Company, 1938 January-December

 

1939

box 4624

Bankers Trust Company, 1939 January-December

box 4624

Fifth Avenue Bank, 1939 January-December

box 4625-4627

Manfacturers Trust Company, 1939 January-December

 

1940

box 4627-4628

Bankers Trust Company, 1940 January-December

box 4628

Fifth Avenue Bank, 1940 January-December

box 4629-4632

Manfacturers Trust Company, 1940 January-December

 

1941

box 4632

Bankers Trust Company, 1941 January-December

box 4633

Fifth Avenue Bank, 1941 January-December

box 4633-4636

Manfacturers Trust Company, 1941 January-December

 

1942

box 4637

Bankers Trust Company, 1942 January-December

box 4637

Fifth Avenue Bank, 1942 January-December

box 4638-4640

Manfacturers Trust Company, 1942 January-December

 

1943

box 4640-4641

Bankers Trust Company, 1943 January-December

box 4641-4642

Fifth Avenue Bank, 1943 January-December

box 4642-4644

Manfacturers Trust Company, 1943 January-December

 

1944

box 4644-4645

Bankers Trust Company, 1944 January-December

box 4645-4646

Fifth Avenue Bank, 1944 January-December

box 4646-4648

Manfacturers Trust Company, 1944 January-December

 

1945

box 4649

Bankers Trust Company, 1945 January-December

box 4649-4651

Fifth Avenue Bank, 1945 January-December

box 4651-4653

Manfacturers Trust Company, 1945 January-December

 

1946

box 4653-4654

Bankers Trust Company, 1946 January-December

box 4654-4655

Fifth Avenue Bank, 1946 January-December

box 4656-4658

Manfacturers Trust Company, 1946 January-December

 

1947

box 4658

Bankers Trust Company, 1947 January-December

box 4659-4660

Fifth Avenue Bank, 1947 January-December

box 4660-4662

Manfacturers Trust Company, 1947 January-December

 

1948

box 4662-4663

Bank of New York and Fifth Avenue Bank, 1948 January-December

box 4664

Bankers Trust Company, 1948 January-December

box 4664-4666

Manfacturers Trust Company, 1948 January-December

 

1949

box 4666-4667

Bank of New York and Fifth Avenue Bank, 1949 January-December

box 4668

Bankers Trust Company, 1949 January-December

box 4668-4670

Manfacturers Trust Company, 1949 January-December

 

1950

box 4671-4672

Bank of New York and Fifth Avenue Bank, 1950 January-December

box 4672-4673

Bankers Trust Company, 1950 January-December

box 4673-4675

Manfacturers Trust Company, 1950 January-December

 

1951

box 4675-4677

Bank of New York and Fifth Avenue Bank, 1951 January-December

box 4677

Bankers Trust Company, 1951 January-December

box 4677-4679

Manfacturers Trust Company, 1951 January-December

 

1952

box 4679-4681

Bank of New York and Fifth Avenue Bank, 1952 January-December

box 4681

Bankers Trust Company, 1952 January-December

box 4682-4684

Manfacturers Trust Company, 1952 January-December

 

1953

box 4684-4686

Bank of New York, 1953 January-December

box 4686

Bankers Trust Company, 1953 January-December

box 4687-4689

Manfacturers Trust Company, 1953 January-December

box 4690

1969: Bankers Trust Company 1969 January-December

Scope and Content Note

Files for February and June to August are missing.
 

1970

box 4690

Bank of New York, 1970 January-December

box 4690

Chemical Bank, 1970 January-December

box 4691

Bank deposit tickets: Checkbooks, 1907-1963

Scope and Content Note

Arranged chronologically by month.
box 4692-4694

Check books, 1907-1942

Physical Description: 3 Volumes
 

Manufacturers Trust Company

box 4695

Book 1,

Physical Description: 1 volume
box 4696

Book 2,

Physical Description: 1 volume
box 4697

Book 3,

Physical Description: 1 volume
box 4698

Book 4,

Physical Description: 1 volume
box 4699

Book 5,

Physical Description: 1 volume
box 4700

Book 6,

Physical Description: 1 volume
box 4701

Book 7,

Physical Description: 1 volume
box 4702

Book 8,

Physical Description: 1 volume
box 4703

Book 9,

Physical Description: 1 volume
box 4704

Book 10,

Physical Description: 1 volume
box 4705

Book 11,

Physical Description: 1 volume
box 4706

Book 12,

Physical Description: 1 volume
box 4707

Book 13,

Physical Description: 1 volume
box 4708

Book 14,

Physical Description: 1 volume
 

Bank of New York

box 4709

Book 1,

Physical Description: 1 volume
box 4710

Book 2,

Physical Description: 1 volume
box 4711

Book 3,

Physical Description: 1 volume
box 4712

Book 4,

Physical Description: 1 volume
box 4713

Book 5,

Physical Description: 1 volume
box 4714

Book 6,

Physical Description: 1 volume
box 4715

Book 7,

Physical Description: 1 volume
box 4716

Book 8,

Physical Description: 1 volume
box 4717

Book 9,

Physical Description: 1 volume
box 4718

Book 10,

Physical Description: 1 volume
box 4719

Book 11,

Physical Description: 1 volume
box 4720

Book 12,

Physical Description: 1 volume
box 4721

Book 13,

Physical Description: 1 volume
box 4722

Book 14,

Physical Description: 1 volume
box 4723

Book 15,

Physical Description: 1 volume
box 4724

Bankers Trust Company, 1959 March 16-1963 January 8

Physical Description: 1 volume
box 4725

Chase Manhattan Bank, 1956

 

Petty cash, 1915-1972

box 4726

Petty cash ledger, 1915-1923

Physical Description: 1 volume
box 4727

Petty cash ledger, 1923-1938

Physical Description: 1 volume
box 4728

Petty cash ledger, 1939-1950

Physical Description: 1 volume
 

Petty cash and travel expenses, 1941-1956

box 4729-4731

1941 January-December

box 4732-4734

1949 January-December

box 4735-4736

1951 January-December

box 4737-4738

1956 January-December

box 4739

Petty cash ledger, 1962-1967

Physical Description: 1 volume
box 4740

Petty cash ledger, 1966-1972

Physical Description: 1 volume
box 4741

Travel advance ledger, 1964 January-1972 January

box 4741-4745

Petty cash, 1968 November-1972 April

box 4746

Profit and loss, 1927

Physical Description: 1 volume
box 4747

Finance balances, 1927-1937

box 4748

Financial investments, 1928

 

Receipts and invoices

Scope and Content Note

Contains paid invoices and receipts from vendors and individuals for goods, services, and artworks sold to the firm, accounts payable vouchers, and bank drafts and cables drawn from the firm's accounts. Includes records for the New York, London, and Paris offices.
Vendors include: Bolton & Fairhead, Ltd., Brenwasser, City National, Custom House, Farjeon, Ballin & Co., Jennings, Morton Lenars, Lexington Stationary, Lowy.
American Art Association, Anderson Galleries, Bertschmann & Maloy, C. C. Bohn Electric Co., Chas. T. Brainbridge Sons, Bristol and Bristol, Carey Box and Lumber, Davies, Turner & Co., Douglas & Son, C. L. Denison, Empire Moulding Works, F. J. Newcomb Mfg Co., F. R. Abbey, Inc., Farjeon, Ballin & Co., Frank J. Lennon Comp., Frederick Keppel & Co., French Telegraph, George Murphy, Inc., Goerck Art Press, Goupil & Co., M. Grieve, Arthur H. Hahlo, F. Head, Holbrook Brothers, Jarnow & Co., J. W. Johns-Manville Co., Kennedy & Company, C. Klackner, Long Island Hardware Comp., Lopatka Bros., M. Fall, Milch, N. E. Montrose, Theo. W. Morris & Co., New York Telephone Company, Putnams, Sebastian Wagon Co., Semon Bache & Company, A. E. Sproul, Albert Strehan's Sons, Strikeman & Co., Inc., Samuel Weil & Son, Weinberg & Co., Western Union, E. Weyhe, White, Allom & Co.
box 4749-4757

1915-1917

Scope and Content Note

Arranged alphabetically by seller, vendor, or bank.
 

1917 April-1918 April

Scope and Content Note

Arranged alphabetically by seller, vendor, or bank.
box 4758

A - Mc

box 4759

N - Z

box 4760

1918 May-December

Scope and Content Note

Arranged alphabetically by seller, vendor, or bank.
box 4761

1919

Scope and Content Note

Arranged chronologically by month.
box 4762-4764

1920

Scope and Content Note

Arranged chronologically by month.
 

1920 January-1924 October

Scope and Content Note

Arranged alphabetically by seller, vendor, or bank.
box 4765

A - M

box 4766

Mc - W

box 4767

1921 January-1922 January

 

1923

box 4768

P.V.R. Vouchers, 1923 January-April

box 4769

P.V.R. Vouchers, 1923 May-August

box 4770

P.V.R. Vouchers, 1923 September-December

box 4771

1923 January-December

Scope and Content Note

Arranged chronologically by month.
box 4772

1924 January-1925 December

Scope and Content Note

Arranged chronolgically by month.
box 4773

1924 June-1925 December

Scope and Content Note

Arranged alphabetically by seller, vendor, or bank.
box 4774

1926 January-1927 December

Scope and Content Note

Arranged alphabetically by seller, vendor, or bank.
box 4775

1928 January-1929 December

Scope and Content Note

Arranged alphabetically by seller, vendor, or bank.
box 4776

1929-1937

Scope and Content Note

Arranged alphabetically by seller, vendor, or bank.
box 4777-4779

1932 January-December

Scope and Content Note

Arranged chronologically by month.
box 4780-4782

1933

Scope and Content Note

Arranged chronologically by month.
box 4783-4786

1934 January-December

Scope and Content Note

Arranged chronologically by month.
box 4787-4790

1935 January-December

Scope and Content Note

Arranged chronologically by month.
box 4791-4794

1936 January-December

Scope and Content Note

Arranged chronologically by month.
box 4795-4798

1937 January-December

box 4799-4802

1938 January-December

Scope and Content Note

Arranged chronologically by month.
 

1939

Scope and Content Note

Arranged alphabetically by seller, vendor, or bank.
box 4803

A - B

box 4804

C- J

box 4805

K - Q

box 4806

R - T

box 4807

U - Z

 

1940

Scope and Content Note

Arranged alphabetically by seller, vendor, or bank.
box 4808

A - B

box 4809

C - J

box 4810

K - P

box 4811

R - Z

 

1941

box 4812

A - B

box 4813

C - K

box 4814

L - O

box 4815

P - Z

 

1942

box 4816

A - B

box 4817

C - H

box 4818

I - O

box 4819

Q - S

box 4820

T - Z

box 4821-4824

1943

 

A - C

 

D - L

 

M - Q

 

S - Z

box 4825-4828

1944

 

A - C

 

D - L

 

M - Q

 

R - Z

box 4829-4832

1945

 

A - C

 

D - L

 

M - R

 

S - Z

box 4833-4837

1946

 

A - D

 

E - K

 

L - O

 

P - S

 

T - Z

box 4838-4842

1949

 

A - C

 

D - K

 

L - O

 

P - S

 

T - Z

box 4843-4847

1950

 

A - C

 

D - K

 

L - O

 

P - S

 

T - Z

box 4848-4853

1951

box 4854-4859

1952

 

A - C

 

D - H

 

I - M

 

N - R

 

S - T

 

U - Z

box 4860-4865

1954

 

A - B

 

C - H

 

I - M

 

N - R

 

S - T

 

U - Z

box 4866-4870

1955

 

A - B

 

C - G

 

H - M

 

N - R

 

S - Z

box 4871-4877

1957

 

A - B

 

B - C

 

D - H

 

I - L

 

M - P

 

Q - S

 

T - Z

box 4878-4881

1958

 

A - B

 

C - E

 

F - K

 

L - M

box 4882

Miscellaneous vouchers

box 4882

Fine Arts Conservation Lab, 1959

box 4882

Fine Arts Conservation Lab, 1960

box 4882

Fine Arts Conservation Lab, 1961

box 4883-4890

1962

 

A-B

 

Brenwasser-City National

 

Custom House-E

 

F-J

 

K-M 1962

 

N-R

 

S-T

 

U-Z

box 4891

Fine Arts Conservation Lab, 1963

box 4891

Fine Arts Conservation Lab, 1964

box 4892-4902

1965

 

A-C

 

C-Custom House Bills

 

Custom House Bills

 

D-Farjeon

 

Farjeon-K

 

L-Lowy

 

M-Q

 

R-T

 

U-W

 

Y-Z

box 4903-4910

1966

 

A-B

 

C-D

 

E-H

 

I-L

 

M-R

 

S-W

 

W-Y

 

Y-Z

box 4911-4918

1967

 

A-C

 

C-F

 

F-J

 

K-L

 

M-P

 

P-S

 

T-W

 

Y-Z

box 4919-4925

1968

 

A - B

 

B - C

 

D - J

 

K - L

 

M - Q

 

R - V

 

W - Z

 

Taxes, 1916-approximately 1971

box 4926

Audit reports, 1916-1935

Scope and Content Note

Contains reports of audits of the firm conducted by the accounting firm Niles and Niles. Years 1927 and 1933 are missing.
box 4927

Tax book, 1921 May 11-1926 April 23

Physical Description: 1 volume
box 4928

Luxury tax, 1919 February-1924 December

Physical Description: 1 volume
box 4929

Luxury tax, 1925 January-1926 February

Physical Description: 1 volume
box 4930

Federal income tax returns, 1928-1931

Scope and Content Note

Contains tax forms and ledger sheets.
box 4931

Reports on foreign property, 1938-1948

Scope and Content Note

Contains tax forms reporting foreign property held jointly by M. Knoedler & Co. and other art dealers and individuals. Includes related correspondence, export licenses, and consignment records.

Arrangement note

Arranged alphabetically by joint owner.
box 4932-4933

Tax on art sales, 1921-1924

Scope and Content Note

Contains letters documenting the firm's effort to reduce or repeal a tax levied on art sales by the Revenue Act of 1918. Includes correspondence from attorneys retained by the firm to lobby against the tax, other art dealers regarding contributions to legal fees, congressmen, and Secretary of the Treasury Andrew W. Mellon.
Arranged alphabetically by correspondent.
box 4934

Taxes and bills, 1919-1925

box 4935, folder 1-6

State and local taxes, 1947-1970

Scope and Content Note

Includes some federal tax records. Arranged chronologically by year.
box 4935, folder 7-8

Federal tax deposit slips, 1968-1969

Scope and Content Note

Arranged chronologically by year.
box 4936-4937

New York City sales tax, 1933-1949

Scope and Content Note

Arranged chronologically by year.
 

1933-1942

 

1943-1949

box 4938-4944

Trial balance

box 4945

Government reports, 1946-1972

Scope and Content Note

Includes copies of forms submitted to the Department of Commerce, the Federal Trade Commission, the Department of Labor and related records. Arranged by government agency.
 

Department of Commerce, 1946-1971

Scope and Content Note

Contains copies of sales and credit reports and related records submitted by Knoedler to the Department of Commerce.
 

Federal Trade Commission, 1951

 

Department of Labor, 1954-1972

box 4946-4966

Assorted, 1931-1969, undated

Scope and Content Note

Financial files arranged by the firm by alphabetical order of names or topics. Includes: ledgers, 1931, 1948-1957; office records, 1936-1964; Lynn Chadwick, 1960-1964; Milton Snedeker Corporation, 1964; Henry Moore (Marlborough), 1960-1966; London records, 1958-1967; Paris records, 1958-1969.
box 4967-4976

Original containers

 

Series XII.B. London office financial records, 1902-1977

Physical Description: 73.2 Linear Feet (177 boxes)

Scope and Content Note

Series XII.B. London office financial records documents the expenses of the Knoedler Gallery's office in London. It includes stock, commission and sales books that supplement the financial ledgers described in Series I-III, as well as consular invoices, export and import documentation.

Arrangement

Series XII.B. London office financial records is arranged in four subseries: Series XII.B.1. Stock, commissions and sales; Series XII.B.2. Client accounts; Series XII.B.3. Staff records; Series XII.A.4. General accounting records.
 

Series XII.B.1 Stock, commissions and sales,

Physical Description: 7.8 Linear Feet (25 boxes)
 

Stock, 1910-1976

Scope and Content Note

The inventory of stock maintained by the office in London consists of stock in New York, stock in London, and lists hat do not specify if they are comprehensive inventories of all offices or limited to a specific office.
box 4977

List of stock in London, 1926-1975

Scope and Content Note

From 1926 to 1975, the files include a yearly list of stock in London, drawn on the 31st of December of each year.
box 4978

Stock book, 1928 January 12-1959 October 15

Physical Description: 1 volume

Scope and Content Note

Includes paintings, watercolors, and furniture.
box 4979

Inventories of stock, 1958-1968

Physical Description: 1 box

Scope and Content Note

Lists include stock of paintings and watercolors.
box 4980

Stock book: LA1-LA390, F326-F4053, 1950-1976

Physical Description: 1 volume
box 4981

List of pictures and drawings by Sir William Orpen, R.A., 1926-1932

Physical Description: 1 volume
box 4982

Bronze stock book, 1917-1947

Physical Description: 1 volume
box 4983

Old master drawings,

Physical Description: 1 volume
box 4984

Index book

Physical Description: 1 volume

Scope and Content Note

"Cannot trace what this can be an index to."--Flyleaf. The volume contains an index of artist names with under each name stock numbers that do not correspond to the ones in the firm's ledgers.
 

Copy of list of stock in New York, 1909-1971

Physical Description: 2.2 Linear Feet
 

Paintings, 1910-1971

Physical Description: 1.3 Linear Feet
box 4985

1910-1929

Physical Description: 1 box
box 4986

1930-1940

box 4987

1928-1971

Physical Description: 1 box
 

Watercolors, 1909-1971

Physical Description: 0.9 Linear Feet
box 4988

1909-1942

Physical Description: 1 box
box 4989

1943-1971

Physical Description: 1 box
box 4989

Copy of list of stock in Paris, 1907-1965

Physical Description: 0.4 Linear Feet
 

1911-1947

 

1964-1965

 

4586-5283, 1907-1912

 

5284-6431, 1912-1919

 

5596-5957, 1913-1915

 

5961-6431, 1915-1919

 

Commissions, 1913-1977

box 4990

Commission book: LC101-1303, 1913-1977

Physical Description: 1 volume
box 4991

Inventory of commission pictures, 1942-1971

Scope and Content Note

Lists also include inventories of commission pictures returned; foreign consignment pictures; and paintings on commission at the New York office.
box 4992

Copy of paintings on commission in New York, 1914-1971

box 4993

New York consignment book: London copy, C5914-C6046, CAI 3436, 1927?-1950

 

Sales, 1927-1971

box 4994

Sales book, 1902-1903

box 4995

Sales lists, 1927-1947

box 4996-4999

Copy of New York sales lists, 1910-1971

Physical Description: 1.3 Linear Feet
 

1910-1925

 

1926-1940

 

1941-1954

 

1955-1971

box 4999

Copy of Paris sales lists, 1910-1938

box 5000-5001

London sales, 1859-1954

Physical Description: 2 Volumes

Scope and Content Note

Rather than ledgers recording Knoedler's sales, these two reference volumes consist of index volumes of artist names under which are listed sales in London.
 

Series XII.B.2 Client accounts, 1941-1959

Physical Description: 3.5 Linear Feet (7 boxes)
box 5002-5005

Clients: A-Z, 1941-1959

box 5002-5004

1941-1949

box 5005

1949-1959

box 5006-5008

Receipts to clients, 1933-1958

Scope and Content Note

The receipts are organized by alphabetical order of client names.
box 5006

1933-1936

box 5007

1937-1945

box 5008

1945-1958

 

Series XII.B.3 Staff records, 1928-1973

Physical Description: 3.1 Linear Feet (7 boxes)
box 5009

Income tax, 1928-1971

Physical Description: 1 box
box 5010

Income tax: P.A.Y.E. (Pay as you earn), 1928, 1931-1971

Scope and Content Note

Includes Copies sent to New York.
box 5010

Tax tables, 1951-1962

box 5010

Salary list, 1926-1937

box 5010

Income tax: Employer's guide, 1959-1962

box 5011

Employees trust fund, 1935-1976

box 5012

Staff cash advances and expenditures,

Physical Description: 1 box
 

Ernest Johns and Francis Simpson expenses, 1959-1973

box 5013

1959-1962

box 5014

1963-1965

box 5015

1966-1973

 

Series XII.B.4 General accounting records, 1902-1977

Physical Description: 58.8 Linear Feet (138 boxes)
box 5016

Loose ledger sheets, 1928-1954

 

Accounts, 1940-1966

box 5017

Account journal, 1921-1946

Physical Description: 1 volume

Scope and Content Note

Bound volume documenting purchases, charges, sales, and general movement of finances in the firm from 1921 to 1946.
box 5018-5029

Account transfers, 1924-1937

 

Book 1, 1924 March 3-1925 April 20

 

Book 2, 1925 April 21-1926 January 31

 

Pages 1-199

 

Pages 200-462

General Physical Description note: 2
 

Index

 

Book 3, 1926 February 1-December 30

 

Book 4, 1927 January 1-November 21

 

Book 5, 1927 November 22-1929 January 1

 

Pages 1-199

 

Pages 200-581

 

Index

 

Book 6, 1927 January 1-1929 October 31

 

Book 7, 1929 November 4-1930 December 31

 

Book 8, 1931 January 1-1932 July 31

 

Pages 1-299

 

Pages 300-530

 

Index

 

Book 9, 1932 August 4-1934 May 16

 

Book 10, 1934 May 26-1935 September 30

 

Book 11, 1936 September 28-1937 April 30

5 of 6 pages
Results page: |<< Previous Next >>|