Compare Constellations
Information: The first column shows data points from Fenimore Art Museum (Cooperstown, N. Y.) in red. The third column shows data points from New York State Historical Association (Cooperstown, N. Y.) in blue. Any data they share in common is displayed as purple boxes in the middle "Shared" column.
Name Entries
Fenimore Art Museum (Cooperstown, N. Y.)
Shared
New York State Historical Association (Cooperstown, N. Y.)
Fenimore Art Museum (Cooperstown, N. Y.)
Name Components
Name :
Fenimore Art Museum
Location :
Cooperstown, N. Y.
eng
Latn
authorizedForm
rda
Dates
- Name Entry
- Fenimore Art Museum (Cooperstown, N. Y.)
Citation
- Name Entry
- Fenimore Art Museum (Cooperstown, N. Y.)
New York State Historical Association (Cooperstown, N. Y.)
Name Components
Name :
New York State Historical Association
Location :
Cooperstown, N. Y.
eng
Latn
alternativeForm
rda
Dates
- Name Entry
- New York State Historical Association (Cooperstown, N. Y.)
Citation
- Name Entry
- New York State Historical Association (Cooperstown, N. Y.)
Fenimore House Museum (Cooperstown, N. Y.)
Name Components
Name :
Fenimore House Museum
Location :
Cooperstown, N. Y.
:
eng
Latn
alternativeForm
rda
Dates
- Name Entry
- Fenimore House Museum (Cooperstown, N. Y.)
Citation
- Name Entry
- Fenimore House Museum (Cooperstown, N. Y.)
New York State Historical Association (Cooperstown, N. Y.)
Name Components
Name :
New York State Historical Association
Location :
Cooperstown, N. Y.
eng
Latn
alternativeForm
rda
Dates
- Name Entry
- New York State Historical Association (Cooperstown, N. Y.)
Citation
- Name Entry
- New York State Historical Association (Cooperstown, N. Y.)
[
{
"contributor": "WorldCat",
"form": "authorizedForm"
},
{
"contributor": "crnlu",
"form": "authorizedForm"
},
{
"contributor": "LC",
"form": "authorizedForm"
},
{
"contributor": "VIAF",
"form": "authorizedForm"
},
{
"contributor": "aps",
"form": "authorizedForm"
},
{
"contributor": "LAC",
"form": "authorizedForm"
},
{
"contributor": "NLA",
"form": "authorizedForm"
},
{
"contributor": "umd",
"form": "authorizedForm"
},
{
"contributor": "harvard",
"form": "authorizedForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
NYSHA
Name Components
Name :
NYSHA
eng
Latn
alternativeForm
rda
Dates
- Name Entry
- NYSHA
Citation
- Name Entry
- NYSHA
[
{
"contributor": "VIAF",
"form": "alternativeForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Historical Association New York, State
Name Components
Name :
Historical Association New York, State
alternativeForm
rda
Dates
- Name Entry
- Historical Association New York, State
Citation
- Name Entry
- Historical Association New York, State
[
{
"contributor": "VIAF",
"form": "alternativeForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Fenimore House (Cooperstown, N. Y.)
Name Components
Name :
Fenimore House
Location :
Cooperstown, N. Y.
eng
Latn
alternativeForm
rda
Dates
- Name Entry
- Fenimore House (Cooperstown, N. Y.)
Citation
- Name Entry
- Fenimore House (Cooperstown, N. Y.)
Fenimore Art Museum (Cooperstown, N. Y.)
Name Components
Name :
Fenimore Art Museum
Location :
Cooperstown, N. Y.
eng
Latn
authorizedForm
rda
Dates
- Name Entry
- Fenimore Art Museum (Cooperstown, N. Y.)
Citation
- Name Entry
- Fenimore Art Museum (Cooperstown, N. Y.)
New York State Historical Association (Cooperstown) ... Amend charter to: revise corporate purposes; change the corporate name to Fenimore Art Museum; designate Commissioner as agent for service; and update IRS dissolution language.
Bianchi, Alison B. Memo. March 10, 2017. Charter Applications. Viewed September 29, 2021
https://www.regents.nysed.gov/common/regents/files/317bra1reveised.pdf
Organization name changed from New York State Historical Association to Fenimore Art Museum in 2017.
2014-03
March 2014
Establishment
New York State Historical Association added Fenimore Art Museum as a legal operating name.
Citation
- Exist Dates
- Exist Dates
2017-03
March 2017
Disestablishment
Name changed from New York State Historical Association to Fenimore Art Museum.
Citation
- Exist Dates
- Exist Dates
New York State Historical Association (Cooperstown) ... Amend charter to: revise corporate purposes; change the corporate name to Fenimore Art Museum; designate Commissioner as agent for service; and update IRS dissolution language.
Bianchi, Alison B. Memo. March 10, 2017. Charter Applications. Viewed September 29, 2021
https://www.regents.nysed.gov/common/regents/files/317bra1reveised.pdf
Citation
- Exist Dates
- Exist Dates
<p>The New York State Historical Association was founded in 1899 by New Yorkers who were interested in promoting greater knowledge of the early history of the state. They hoped to encourage original research, to educate general audiences by means of lectures and publications, to mark places of historic interest with tablets or signs, and to start a library and museum to hold manuscripts, paintings, and objects associated with the history of the state.</p> <p>It was an ambitious undertaking proposed by the founders when they held their first official meeting on March 21, 1899, in the village of Lake George. But time has justified their optimism and the Association has grown dramatically during the intervening century into a successful and multifaceted institution.</p> <p>In 1926, Horace Moses, another New Yorker interested in the history of the state, donated a permanent home in Ticonderoga, New York for the Association. The structure was a replica of John Hancock's famous house in Boston. In addition to Hancock House, Moses also gave a separate endowment to help run the Association.</p> <p>In 1939 Stephen Carlton Clark offered the Association a new home in the village of Cooperstown. Clark, an avid collector, took an active interest in expanding the holdings of the Association and in 1944 donated Fenimore House, one of his family's properties, to be used as a new headquarters and museum. The impressive neo-Georgian structure was built in the 1930s on the site of James Fenimore Cooper's early 19th century farmhouse on the shore of Otsego Lake, Cooper's Glimmerglass.</p> <p>Fenimore House was large enough to have both extensive exhibition galleries as well as office and library space. The collections and programs continued to expand and a separate library building was constructed in 1968. In 1995 a new 18,000 square foot wing was added to Fenimore House to house the Eugene and Clare Thaw Collection which is one of the nation's premier collections of American Indian Art. In 1999 in recognition of our world class collections we changed the name Fenimore House Museum to Fenimore Art Museum.</p> <p>The New York State Historical Association is a private, non-governmental educational organization. It is closely affiliated with its sister organization, The Farmers' Museum.</p>
Internet Archive. New York State Historical Association. viewed. October 4, 2021.
https://web.archive.org/web/20160312223945/http://www.nysha.org/nysha/about_us/mission_history
Citation
- Exist Dates
- Exist Dates
New York State Historical Association ... Consent to filing of certificate of assumed name “Fenimore Art Museum”
Trautwein, Richard J. Memo. January 6, 2014. Charter Applications for January 2014. viewed September 29, 2021
https://www.regents.nysed.gov/common/regents/files/114bra1%5B1%5D.pdf
Fenimore Art Museum is the successor organization to New York Sate Historical Associaiton. In 2014, New York STate Historical Association organiziation applied to the New York State Board of Regents to add "Fenimore Art Museum"as an alternate name, and in 2017 officially changed its name to Fenimore Art Museum, discontinuing use of New York State Historical Association completely and permanently.
The New York State Historical Association was founded in 1899 by New Yorkers who were interested in promoting greater knowledge of the early history of the state. They hoped to encourage original research, to educate general audiences by means of lectures and publications, to mark places of historic interest with tablets or signs, and to start a library and museum to hold manuscripts, paintings, and objects associated with the history of the state.
It was an ambitious undertaking proposed by the founders when they held their first official meeting on March 21, 1899, in the village of Lake George. But time has justified their optimism and the Association has grown dramatically during the intervening century into a successful and multifaceted institution.
In 1926, Horace Moses, another New Yorker interested in the history of the state, donated a permanent home in Ticonderoga, New York for the Association. The structure was a replica of John Hancock's famous house in Boston. In addition to Hancock House, Moses also gave a separate endowment to help run the Association.
In 1939 Stephen Carlton Clark offered the Association a new home in the village of Cooperstown. Clark, an avid collector, took an active interest in expanding the holdings of the Association and in 1944 donated Fenimore House, one of his family's properties, to be used as a new headquarters and museum. The impressive neo-Georgian structure was built in the 1930s on the site of James Fenimore Cooper's early 19th century farmhouse on the shore of Otsego Lake, Cooper's Glimmerglass.Fenimore House was large enough to have both extensive exhibition galleries as well as office and library space. The collections and programs continued to expand and a separate library building was constructed in 1968. In 1995 a new 18,000 square foot wing was added to Fenimore House to house the Eugene and Clare Thaw Collection which is one of the nation's premier collections of American Indian Art. In 1999 in recognition of our world class collections we changed the name Fenimore House Museum to Fenimore Art Museum.
eng
Latn
Citation
- BiogHist
- BiogHist
The New York State Historical Association was founded in 1899 by New Yorkers who were interested in promoting greater knowledge of the early history of the state. They hoped to encourage original research, to educate general audiences by means of lectures and publications, to mark places of historic interest with tablets or signs, and to start a library and museum to hold manuscripts, paintings, and objects associated with the history of the state.
It was an ambitious undertaking proposed by the founders when they held their first official meeting on March 21, 1899, in the village of Lake George. But time has justified their optimism and the Association has grown dramatically during the intervening century into a successful and multifaceted institution.
In 1926, Horace Moses, another New Yorker interested in the history of the state, donated a permanent home in Ticonderoga, New York for the Association. The structure was a replica of John Hancock's famous house in Boston. In addition to Hancock House, Moses also gave a separate endowment to help run the Association.
In 1939 Stephen Carlton Clark offered the Association a new home in the village of Cooperstown. Clark, an avid collector, took an active interest in expanding the holdings of the Association and in 1944 donated Fenimore House, one of his family's properties, to be used as a new headquarters and museum. The impressive neo-Georgian structure was built in the 1930s on the site of James Fenimore Cooper's early 19th century farmhouse on the shore of Otsego Lake, Cooper's Glimmerglass.
Fenimore House was large enough to have both extensive exhibition galleries as well as office and library space. The collections and programs continued to expand and a separate library building was constructed in 1968. In 1995 a new 18,000 square foot wing was added to Fenimore House to house the Eugene and Clare Thaw Collection which is one of the nation's premier collections of American Indian Art. In 1999 in recognition of our world class collections we changed the name Fenimore House Museum to Fenimore Art Museum.
In 2014, organiziation applied to the New York State Board of Regents to add "Fenimore Art Museum" an alternate name, and in 2017 officially changed its name to Fenimore Art Museum, discontinuing use of New York State Historical Association completely and permanently.
eng
Latn
Citation
- BiogHist
- BiogHist
The Fenimore Art Museum (formerly known as New York State Historical Association) is a museum located in Cooperstown, New York on the west side of Otsego Lake.
Wikipedia. Fenimore Art Museum. viewed 9/29/2021
New York State Historical Association ... Consent to filing of certificate of assumed name “Fenimore Art Museum”
Trautwein, Richard J. Memo. January 6, 2014. Charter Applications for January 2014. viewed September 29, 2021
https://www.regents.nysed.gov/common/regents/files/114bra1%5B1%5D.pdf
<p>The New York State Historical Association was founded in 1899 by New Yorkers who were interested in promoting greater knowledge of the early history of the state. They hoped to encourage original research, to educate general audiences by means of lectures and publications, to mark places of historic interest with tablets or signs, and to start a library and museum to hold manuscripts, paintings, and objects associated with the history of the state.</p> <p>It was an ambitious undertaking proposed by the founders when they held their first official meeting on March 21, 1899, in the village of Lake George. But time has justified their optimism and the Association has grown dramatically during the intervening century into a successful and multifaceted institution.</p> <p>In 1926, Horace Moses, another New Yorker interested in the history of the state, donated a permanent home in Ticonderoga, New York for the Association. The structure was a replica of John Hancock's famous house in Boston. In addition to Hancock House, Moses also gave a separate endowment to help run the Association.</p> <p>In 1939 Stephen Carlton Clark offered the Association a new home in the village of Cooperstown. Clark, an avid collector, took an active interest in expanding the holdings of the Association and in 1944 donated Fenimore House, one of his family's properties, to be used as a new headquarters and museum. The impressive neo-Georgian structure was built in the 1930s on the site of James Fenimore Cooper's early 19th century farmhouse on the shore of Otsego Lake, Cooper's Glimmerglass.</p> <p>Fenimore House was large enough to have both extensive exhibition galleries as well as office and library space. The collections and programs continued to expand and a separate library building was constructed in 1968. In 1995 a new 18,000 square foot wing was added to Fenimore House to house the Eugene and Clare Thaw Collection which is one of the nation's premier collections of American Indian Art. In 1999 in recognition of our world class collections we changed the name Fenimore House Museum to Fenimore Art Museum.</p> <p>The New York State Historical Association is a private, non-governmental educational organization. It is closely affiliated with its sister organization, The Farmers' Museum.</p>
Internet Archive. New York State Historical Association. viewed. October 4, 2021.
https://web.archive.org/web/20160312223945/http://www.nysha.org/nysha/about_us/mission_history
New York State Historical Association (Cooperstown) ... Amend charter to: revise corporate purposes; change the corporate name to Fenimore Art Museum; designate Commissioner as agent for service; and update IRS dissolution language.
Bianchi, Alison B. Memo. March 10, 2017. Charter Applications. Viewed September 29, 2021
https://www.regents.nysed.gov/common/regents/files/317bra1reveised.pdf
https://id.loc.gov/authorities/nycoofam
https://id.loc.gov/authorities/nycoofam
https://id.loc.gov/authorities/nycoofam
Citation
- Same-As Relation
- https://id.loc.gov/authorities/nycoofam
https://www.getty.edu/vow/ULANFullDisplay?find=&role=&nation=&subjectid=500293152
https://www.getty.edu/vow/ULANFullDisplay?find=&role=&nation=&subjectid=500293152
https://www.getty.edu/vow/ULANFullDisplay?find=&role=&nation=&subjectid=500293152
Citation
- Same-As Relation
- https://www.getty.edu/vow/ULANFullDisplay?find=&role=&nation=&subjectid=500293152
https://id.loc.gov/authorities/nr00013573
https://id.loc.gov/authorities/nr00013573
https://id.loc.gov/authorities/nr00013573
Citation
- Same-As Relation
- https://id.loc.gov/authorities/nr00013573
https://viaf.org/viaf/139305097
https://viaf.org/viaf/139305097
https://viaf.org/viaf/139305097
Citation
- Same-As Relation
- https://viaf.org/viaf/139305097
https://viaf.org/viaf/146671667
https://viaf.org/viaf/146671667
https://viaf.org/viaf/146671667
Citation
- Same-As Relation
- https://viaf.org/viaf/146671667
https://viaf.org/viaf/121821224
https://viaf.org/viaf/121821224
https://viaf.org/viaf/121821224
Citation
- Same-As Relation
- https://viaf.org/viaf/121821224
https://viaf.org/viaf/148543190
https://viaf.org/viaf/148543190
https://viaf.org/viaf/148543190
Citation
- Same-As Relation
- https://viaf.org/viaf/148543190
https://www.worldcat.org/identities/lccn-n80093442
https://www.worldcat.org/identities/lccn-n80093442
https://www.worldcat.org/identities/lccn-n80093442
Citation
- Same-As Relation
- https://www.worldcat.org/identities/lccn-n80093442
https://id.loc.gov/authorities/n80093442
https://id.loc.gov/authorities/n80093442
https://id.loc.gov/authorities/n80093442
Citation
- Same-As Relation
- https://id.loc.gov/authorities/n80093442
https://www.worldcat.org/identities/703488
https://www.worldcat.org/identities/703488
https://www.worldcat.org/identities/703488
Citation
- Same-As Relation
- https://www.worldcat.org/identities/703488
https://id.loc.gov/authorities/n95004946
https://id.loc.gov/authorities/n95004946
https://id.loc.gov/authorities/n95004946
Citation
- Same-As Relation
- https://id.loc.gov/authorities/n95004946
https://www.getty.edu/vow/ULANFullDisplay?find=&role=&nation=&subjectid=500305718
https://www.getty.edu/vow/ULANFullDisplay?find=&role=&nation=&subjectid=500305718
https://www.getty.edu/vow/ULANFullDisplay?find=&role=&nation=&subjectid=500305718
Citation
- Same-As Relation
- https://www.getty.edu/vow/ULANFullDisplay?find=&role=&nation=&subjectid=500305718
NCooHi
MARCOrg
Citation
- Entity ID
- NCooHi
70970
OCLC ID
Citation
- Entity ID
- 70970
Trautwein, Richard J. Memo. January 6, 2014. Charter Applications for January 2014. viewed September 29, 2021
New York State Historical Association ... Consent to filing of certificate of assumed name “Fenimore Art Museum”
https://www.regents.nysed.gov/common/regents/files/114bra1%5B1%5D.pdf
eng
Latn
Citation
- Source
- https://www.regents.nysed.gov/common/regents/files/114bra1%5B1%5D.pdf
Bianchi, Alison B. Memo. March 10, 2017. Charter Applications. Viewed September 29, 2021
New York State Historical Association (Cooperstown) ... Amend charter to: revise corporate purposes; change the corporate name to Fenimore Art Museum; designate Commissioner as agent for service; and update IRS dissolution language.
https://www.regents.nysed.gov/common/regents/files/317bra1reveised.pdf
eng
Latn
Citation
- Source
- https://www.regents.nysed.gov/common/regents/files/317bra1reveised.pdf
Bianchi, Alison B. Memo. March 10, 2017. Charter Applications. Viewed September 29, 2021
New York State Historical Association (Cooperstown) ... Amend charter to: revise corporate purposes; change the corporate name to Fenimore Art Museum; designate Commissioner as agent for service; and update IRS dissolution language.
https://www.regents.nysed.gov/common/regents/files/317bra1reveised.pdf
eng
Latn
Citation
- Source
- https://www.regents.nysed.gov/common/regents/files/317bra1reveised.pdf
Internet Archive. New York State Historical Association. viewed. October 4, 2021.
<p>The New York State Historical Association was founded in 1899 by New Yorkers who were interested in promoting greater knowledge of the early history of the state. They hoped to encourage original research, to educate general audiences by means of lectures and publications, to mark places of historic interest with tablets or signs, and to start a library and museum to hold manuscripts, paintings, and objects associated with the history of the state.</p> <p>It was an ambitious undertaking proposed by the founders when they held their first official meeting on March 21, 1899, in the village of Lake George. But time has justified their optimism and the Association has grown dramatically during the intervening century into a successful and multifaceted institution.</p> <p>In 1926, Horace Moses, another New Yorker interested in the history of the state, donated a permanent home in Ticonderoga, New York for the Association. The structure was a replica of John Hancock's famous house in Boston. In addition to Hancock House, Moses also gave a separate endowment to help run the Association.</p> <p>In 1939 Stephen Carlton Clark offered the Association a new home in the village of Cooperstown. Clark, an avid collector, took an active interest in expanding the holdings of the Association and in 1944 donated Fenimore House, one of his family's properties, to be used as a new headquarters and museum. The impressive neo-Georgian structure was built in the 1930s on the site of James Fenimore Cooper's early 19th century farmhouse on the shore of Otsego Lake, Cooper's Glimmerglass.</p> <p>Fenimore House was large enough to have both extensive exhibition galleries as well as office and library space. The collections and programs continued to expand and a separate library building was constructed in 1968. In 1995 a new 18,000 square foot wing was added to Fenimore House to house the Eugene and Clare Thaw Collection which is one of the nation's premier collections of American Indian Art. In 1999 in recognition of our world class collections we changed the name Fenimore House Museum to Fenimore Art Museum.</p> <p>The New York State Historical Association is a private, non-governmental educational organization. It is closely affiliated with its sister organization, The Farmers' Museum.</p>
https://web.archive.org/web/20160312223945/http://www.nysha.org/nysha/about_us/mission_history
eng
Latn
Citation
- Source
- https://web.archive.org/web/20160312223945/http://www.nysha.org/nysha/about_us/mission_history
Trautwein, Richard J. Memo. January 6, 2014. Charter Applications for January 2014. viewed September 29, 2021
New York State Historical Association ... Consent to filing of certificate of assumed name “Fenimore Art Museum”
https://www.regents.nysed.gov/common/regents/files/114bra1%5B1%5D.pdf
eng
Latn
Citation
- Source
- https://www.regents.nysed.gov/common/regents/files/114bra1%5B1%5D.pdf
Wikipedia. Fenimore Art Museum. viewed 9/29/2021
The Fenimore Art Museum (formerly known as New York State Historical Association) is a museum located in Cooperstown, New York on the west side of Otsego Lake.
https://en.wikipedia.org/wiki/Fenimore_Art_Museum
eng
Latn
Citation
- Source
- https://en.wikipedia.org/wiki/Fenimore_Art_Museum
Title:
Hat. c. 1960-1980. Jessie Webster (c. 1909 - 1980, Nuu-chah-nulth (Nootka)). Cedar bark and beargrass. Fenimore Art Museum. Loan from the Eugene V. and Clare E. Thaw Charitable Trust. T0848
This type of hat was worn by chiefs and whalers and is beautifully illustrated with two canoes manned by the whaling crew. In the front of each canoe stands the harpooner ready to throw his weapon. Above the canoes is sealskin floats used to keep the whale afloat after being harpooned. Once brought in to shore the whale was divided amongst the villagers in order of title and rank. The hat is constructed of a twined weave in cedar bark and natural and aniline-dyed grasses.
DigitalArchivalResource:
https://collections.fenimoreart.org/objects/789/hat?ctx=1eb5610aa5cadc78b7cea6308c0500cacebee776&idx=0 View
View in SNACreferencedIn
Citation
- Resource Relation
Title:
Blunderbuss. Gun of English manufacture, Modifications by unidentified member of Tlingit or Haida people. ca 1803. Fenimore Art Museum. Loan from the Eugene V. and Clare E. Thaw Charitable Trust.
In the top-center background of a well known turn-of-the-century photograph, taken of a Taku shaman lying in state surrounded by the at.oow (the "treasured things") of his and the opposite clan, one can recognize a most unusual kind of object to appear in such a collection of Native artifacts: a brass-barreled blunderbuss. A number of flintlock pistols also are present in the object display. The deceased shaman wears a wolf-skin headdress, indicative of his eagle-moiety descent group, the Yanyeidi of the Taku River region, and he is surrounded by button-, bead-, and dentalia-decorated wool garments, two Chilkat-style woven tunics of matching designs, clan headdresses, and two large American flags. To his right is the crest-emblem headdress of the opposite moiety (the Raven-side Gaanax.adi), the Raven-at-the-Head-of-the-Nass headpiece/frontlet, commonly called the Box of Daylight (c.f. Holm 1983b, cover, cat. no. 1 & p. 20). This object is displayed to represent the support and sympathy of his Raven-side relatives (Dauenhauer 1990, pp. 21-22). The blunderbuss is present presumably because it represents an historic event in the Yanyeidi past, a peace accord, a family bond through marriage, the death of a clan hero, or a similar history-altering crossroad of time. As such it brings with it the spirit and strength of the persons and the time it recalls, a strength that is sought and appreciated by the Yanyeidi descendants in the time of grief portrayed by the photograph. The history of the weapon before the time of the photograph is unrecorded, and the time after is unknown until 1923, when it arrived in England as the treasured curiosity of a new owner. Ironically, perhaps, the gun had originated in England, manufactured by a weaponsmithing company identified as BLAKE LONDON by the stamping on the barrel, echoed by BLAKE on the lockplate. CS, perhaps an owner's initials, is stamped on the stock. The weapon type and manufacturer's name place its beginnings ca. 1790, but precisely how it came to the Northwest Coast, or how and when it came to have its walnut stock so beautifully relief-carved is something of a mystery. The relief work is done in an early flat-design style, and appears to represent a wonderfully animated wolf on both sides of the buttstock with another wolf (or possibly bear) adapted to the stock's fore-end. In this image, the carver has incorporated the rounded modeling of the stock's lockplate surface to represent the drawn-up knees of the wolf's hind legs. Though the photograph documents the gun among the northern Tlingit in the area of Juneau, Alaska, and it may have been carved by a Tlingit, the style of the surface carving has aspects which also suggest the work of a Haida carver, possibly from the Masset-Kiusta area of the northern Queen Charlottes or among the Kaigani Haida of the southern panhandle of Southeast Alaska. Some of the earliest direct contacts on the northern coast were in the region of the broad strait between Kiusta and Kaigani, known as the Dixon Entrance after a captain of the same name who traded with the Haidas in the area in 1787. George Vancouver, exploring and trading in the waters of Behm Canal (between the Ketchikan and Wrangell of today), encountered two separate groups of canoe-borne Tlingits on August 23, 1794. The two groups evidently fostered a certain hostility for one another, not uncommon among Tlingit clans of the period, which Vancouver witnessed and observed: "On a nearer approach they rested on their paddles, and entered into a parley; and we could then observe, that all those who stood up in the large canoe were armed with pistols or blunderbusses, very bright and in good order" (Vancouver 1801, pp. 4, 226; Emmons 1991, p. 299) . Lt. George T. Emmons apparently saw and sketched this blunderbuss in Juneau in 1888, and noted that it belonged to a chief's family for several generations (Emmons notes, Burke Museum archives). Acquired in trade on the Northwest Coast when new, passed perhaps from one clan leader to another, the beautifully personalized gun has traveled a historic path on two oceans. (From the Catalog of the Thaw Collection of American Indian Art, 2nd ed.)
DigitalArchivalResource:
https://collections.fenimoreart.org/objects/1538/blunderbuss?ctx=241073020ecd9f575b7b13da025f29d280702995&idx=0 View
View in SNACreferencedIn
Citation
- Resource Relation
Title:
Hat. C. 1970-2000 by Cecelia Savey (Nuu-chah-hulth (Nootka)). Cedar bark and bear grass. Fenimore Art Museum. Loan from the Eugene V. and Clare E. Thaw Charitable Trust. T0849
This hat is constructed of a twined weave in cedar bark with natural and aniline-dyed grasses. The hat is similar to those recorded by Captain James Cook on his trip to the Northwest Coast in 1778. These types of hats were worn by chiefs and whalers. The design of this hat is beautifully illustrated with two canoes, manned by a whaling crew. In the front of each canoe stands the harpooner ready to throw his harpoon. Above the canoes are sealskin oats used to keep the whale afloat after being harpooned. Once brought in to shore the whale was divided amongst the villagers in order of title and rank.
DigitalArchivalResource:
https://collections.fenimoreart.org/objects/790/hat?ctx=1337feedf529791ed4096f9dd7386b1c7f77c830&idx=0 View
View in SNACreferencedIn
Citation
- Resource Relation
Paul A. Freund papers
Title:
Paul A. Freund papers
The Papers of Paul Freund consist of materials related to his work as government lawyer, author, teacher, authority on Constitutional Law, and as a member of numerous organizations, such as the American Association of Arts and Sciences.
ArchivalResource: 242 boxes and 17 Paige boxes
http://id.lib.harvard.edu/ead/law00164/catalog View
View in SNACreferencedIn
Citation
- Resource Relation
- Papers, 1918-1993
New York State Historical Association. Repository description.
Title:
Repository description.
ArchivalResource:
http://www.worldcat.org/oclc/155441384 View
View in SNACcreatorOf
Citation
- Resource Relation
- New York State Historical Association. Repository description.
Papers of John Coolidge and Agnes Mongan, 1909-2006
Title:
Papers of John Coolidge and Agnes Mongan, 1909-2006
These papers of Fogg Art Museum directors John Coolidge and AgnesMongan document their administration of the museum and related professional activities. Mostof Coolidge's papers were created during his administration, from 1948 to 1968; most ofMongan's papers are from her tenure as acting director and then director (1968 to 1971). Thepapers consist primarily of correspondence, including Coolidge's correspondence with artdealers, and also include photographs, memoranda, reports, meeting minutes, blueprints, printedmaterial, letters of recommendation, page proofs, financial documents, sketches and grantproposals.
ArchivalResource: 152 file boxes + oversize materials
http://id.lib.harvard.edu/ead/art00017/catalog View
View in SNACreferencedIn
Citation
- Resource Relation
- Papers of John Coolidge and Agnes Mongan, 1909-2006
Rath, Frederick L. Papers of Frederick L. Rath, Jr., 1917-2001 (bulk 1937-1988)
Title:
Frederick L. Rath, Jr. papers
Frederick L. Rath, Jr. was a pioneer of historical conservation who served from 1949 to 1956 as the director of the National Trust for Historic Preservation, newly created by Congress to succeed the National Council for Historic Sites and Buildings, which he had also headed. The papers document Rath's time at the National Trust, as well as his later career at the New York State Historical Association, where he became vice-director in 1957; at New York State's Office of Parks, Recreation and Historic Preservation, where he was deputy commissioner from 1972 until 1979; and at the Eastern National Park and Monument Association, where he was chief executive officer from 1979 to 1987. Also included are personal papers documenting Rath's early education at Dartmouth and Harvard, and his time in the Army during World War II, as well as his work as historian at the home of Franklin D. Roosevelt and the Vanderbilt Mansion in Hyde Park, New York.
ArchivalResource: 32.50 linear feet
http://hdl.handle.net/1903.1/1386 View
View in SNACreferencedIn
Citation
- Resource Relation
- Frederick L. Rath, Jr. papers, 1917-1998, 1937-1988
Sterling and Francine Clark Art Institute. Office of Publications Book Files, 1973-1998.
Title:
Office of Publications Book Files, 1973-1998.
The records in this series relate to the publication of several books and exhibition catalogues from 1973-1998, but predate the formation of a formal publications department. These files primarily contain first drafts of essays published in the catalogues and correspondence, invoices, and purchase orders from writers, editors, printers, and others involved in the creation of these publications. There is also correspondence regarding reproduction rights for the use of images from outside of the Clark Collection. Much of the correspondence is addressed to Mary Jo Carpenter in the Office of Membership and Public Relations and Mary Ann McSweeny in the Curatorial Office. Material relating to the 1998 publication of Farewell to the wet nurse: Etienne Aubry and images of breast-feeding in eighteenth-century France and the 1997 publication of English, Irish, and Scottish silver at the Sterling and Francine Clark Art Institute account for approximately half of all the material in this series. The remaining files relate to an assortment of Clark publications from the 1970s through 1990s.
ArchivalResource: 1.25 linear ft.
http://www.worldcat.org/oclc/263179877 View
View in SNACreferencedIn
Citation
- Resource Relation
Thompson, Harold William, 1891-1964. Harold William Thompson papers, 1942-1955.
Title:
Harold William Thompson papers, 1942-1955.
Correspondence with Louis C. Jones of the New York State Historical Association, and with Benjamin A. Botkin, Carl Carmer, Walter Edmonds, Ruth Rubin, Pete Seeger, and others contributing to or interested in the Quarterly, concerning its founding. Also, drafts, copies, and galley proofs of articles for the Quarterly; and hymns listed by composer compiled by Thompson while organist and choirmaster of the First Presbyterian Church, Albany. Also, a tape recording of ceremonies at a testimonial dinner honoring Thompson.
ArchivalResource: .8 cubic ft.
http://www.worldcat.org/oclc/74899134 View
View in SNACreferencedIn
Citation
- Resource Relation
- Thompson, Harold William, 1891-1964. Harold William Thompson papers, 1942-1955.
Frederick Coykendall papers, 1923-1956
Title:
Frederick Coykendall papers, 1923-1956
Correspondence, memoranda, manuscripts, documents, photographs and printed materials relating primarily to Coykendall's various involvements with Columbia University, including the Trustees, University Patents, the Columbia University Press, alumni affairs, and the searches for successors to Presidents Butler and Eisenhower. Also, material relating to his membership in the New York State Historical Association. Among the major correspondents are Nicholas Murray Butler, Marcellus Hartley Dodge, Dwight David Eisenhower, Hellmut Lehmann-Haupt, Arthur Hays Sulzberger, Mark Van Doren, and Thomas J. Watson. Also, memorabilia relating to Coykendall's association with the University and the Press.
ArchivalResource: 2.92 linear feet (7 document boxes)
https://findingaids.library.columbia.edu/ead/nnc-rb/ldpd_4078659 View
View in SNACreferencedIn
Citation
- Resource Relation
- Coykendall, Frederick, 1872-1954. Frederick Coykendall Professional papers, 1923-1956.
Rath, Frederick L. Papers of Frederick L. Rath, Jr., 1917-2001 (bulk 1937-1988)
Title:
Frederick L. Rath, Jr. papers
Frederick L. Rath, Jr. was a pioneer of historical conservation who served from 1949 to 1956 as the director of the National Trust for Historic Preservation, newly created by Congress to succeed the National Council for Historic Sites and Buildings, which he had also headed. The papers document Rath's time at the National Trust, as well as his later career at the New York State Historical Association, where he became vice-director in 1957; at New York State's Office of Parks, Recreation and Historic Preservation, where he was deputy commissioner from 1972 until 1979; and at the Eastern National Park and Monument Association, where he was chief executive officer from 1979 to 1987. Also included are personal papers documenting Rath's early education at Dartmouth and Harvard, and his time in the Army during World War II, as well as his work as historian at the home of Franklin D. Roosevelt and the Vanderbilt Mansion in Hyde Park, New York.
ArchivalResource: 32.50 linear feet
http://hdl.handle.net/1903.1/1386 View
View in SNACreferencedIn
Citation
- Resource Relation
- Rath, Frederick L. Papers of Frederick L. Rath, Jr., 1917-2001 (bulk 1937-1988)
Holden, Austin Wells, 1819-1891. Holden papers, 1820-1918.
Title:
Holden papers, 1820-1918.
The most extensive part of Holden Papers is the papers written and collected by Austin Wells Holden. They contain his articles, speeches, correspondence, and numerous newspaper clippings compiled by him in scrapbooks. Most of his correspondence and speeches concern historical subjects, especially the French and Indian War, the Revolutionary War (particularly the death of Jane McCrea), Glens Falls, and the preparation and publication of his book, A History of the Town of Queensbury (1874). Of particular importance is his correspondence describing his service in the 22nd Regiment of New York Volunteers in the Union army during the Civil War. There are also family letters dating back to 1820, along with genealogical information on the following families: Atherton, Austin, Buell, Holden, McGregor, and Vanderwerker.
ArchivalResource: 10 cubic ft. (20 boxes)
http://www.worldcat.org/oclc/155432997 View
View in SNACreferencedIn
Citation
- Resource Relation
- Holden, Austin Wells, 1819-1891. Holden papers, 1820-1918.
New York State Historical Association. [A collection of pamphlets pertaining to travel and tourism in New York State].
Title:
[A collection of pamphlets pertaining to travel and tourism in New York State]. [1955-1980?]
ArchivalResource: 4 pieces : ill., maps, ; 23 cm.
http://www.worldcat.org/oclc/58770504 View
View in SNACreferencedIn
Citation
- Resource Relation
White, Lizbeth H. Papers, 1684-1938.
Title:
Papers, 1684-1938.
Letters, minutes, deeds, bonds, genealogical records, historical notes, clippings and other papers on the history of the Town of Southampton. Items of note include deeds, bonds, leases and other papers of the Jessup family, 1684-1831; account book, sale notices and other estate papers of Stephen Post, 1830; genealogical data on the Bishop, Fournier, Goodale, Havens, Howell, Homan, Russell, Sandford, Stanborough, Terry and Tooker families; and records of a meeting of the New York State Historical Association in Southampton, 1932. Also clippings of articles by Lizbeth H. White and other material on various historical topics including streets in Southampton, churches, lighthouses, ships, whaling, mills and houses.
ArchivalResource: .6 cubic ft.q545
http://www.worldcat.org/oclc/155552419 View
View in SNACreferencedIn
Citation
- Resource Relation
- White, Lizbeth H. Papers, 1684-1938.
Fox, Dixon Ryan, 1887-1945. Dixon Ryan Fox papers, 1925-1945.
Title:
Dixon Ryan Fox papers, 1925-1945.
Contains professional papers of Dixon Ryan Fox from his work at Columbia University, Union College, and the New York State Historical Association (NYSHA), 1925-1945. Includes correspondence, articles -- drafts and published versions, academic lectures, subject files, speeches, and newspaper clippings.
ArchivalResource: 13 cu. ft.
http://www.worldcat.org/oclc/773191359 View
View in SNACreferencedIn
Citation
- Resource Relation
- Fox, Dixon Ryan, 1887-1945. Dixon Ryan Fox papers, 1925-1945.
New York State Historical Association. Institutional file.
Title:
Institutional file.
ArchivalResource: 1 folder.
http://www.worldcat.org/oclc/680738831 View
View in SNACreferencedIn
Citation
- Resource Relation
Halsey family papers, 1870-1975.
Title:
Halsey family papers, 1870-1975.
Personal and professional papers of Francis W. Halsey (Cornell University Class of 1873), a newspaper editor and writer, and of his brother, Frederick A. Halsey (Cornell University M.E. 1878), an engineer and author of a number of articles and books about engineering.
ArchivalResource:
http://rmc.library.cornell.edu/EAD/xml/dlxs/RMM02966.xml View
View in SNACreferencedIn
Citation
- Resource Relation
- Halsey family papers, 1870-1975.
Henry Allen Moe Papers, 1920-1975
Title:
Henry Allen Moe Papers 1920-1975
An administrator and humanist, Henry Allen Moe (1894-1975) was the first director of the National Endowment for the Humanities, and was a president of the American Philosophical Society from 1959 to 1970. The Moe Papers are a vast and rich resource documenting all phases of Moe's career, but are also a major source of information on twentieth-century philanthropic organizations. As the first Secretary, then Administrator, and finally President of the John Simon Guggenheim Foundation (ca. 1925-1963), Moe made contact with the influential and the aspiring in the worlds of banking, finance, the arts, and sciences. This collection is particularly strong in correspondence and information relating to Latin America, much of it generated through Moe's oversight of the Guggenheim's Latin America Fund and by Moe's otherwise keen interest in the region. This material is diverse, ranging from material on agriculture (see Escuela Agricola Panamericana, 15 boxes) and Peruvian archaeology (see Alfred Kroeber's detailed report) to many folders of correspondence and grant reports from artists, writers, and politicians of South and Central America. Moe served as trustee, officer, and committee member of over thirty private foundations, many of which are well represented in the collection by yearly reports and grant applications, among other types of records.
ArchivalResource: 120.0 Linear feet
http://www.amphilsoc.org/mole/view?docId=ead/Mss.B.M722-ead.xml View
View in SNACreferencedIn
Citation
- Resource Relation
- Henry Allen Moe Papers, 1920-1975
New York State Historical Association. Historical Records Survey publicity files, 1937-1943.
Title:
Historical Records Survey publicity files, 1937-1943.
Group of records include correspondence between Clifford L. Lord, the director of NYSHA, and administrative officials of the New York State Historical Records Survey Office in Albany. This correspondence concerns an agreement in which the Works Progress Administration (WPA) granted NYSHA authority to handle the funds generated by the sale of publications of the Historical Records Survey. Also includes many files of newspaper clippings and press releases related to activities and publications of various local and regional offices.
ArchivalResource: 1 box (0.50 cubic ft.)
http://www.worldcat.org/oclc/71778863 View
View in SNACreferencedIn
Citation
- Resource Relation
Chadaeyne family. Papers, 1815-1985, 1842-1897 (bulk)
Title:
Papers, 1815-1985, 1842-1897 (bulk)
Most of these papers concern Henry F. Chadaeyne, member of the Orange County Democratic Committee and a local financier, and consist of accounts, bills, and receipts, 1815-1895, including freight bills from steamers and railroads; personal and business letters, 1864-1893, concerning property, financial transactions, political issues, railroad business, and political appointments, including several from Lewis Beach to Henry F. Chadaeyne, 1874-1885; and miscellaneous items such as election circular, 1864, tax and utility records, and a circular on the Cornwall water supply, 1889. Collection also includes photocopy of the guide to Chadaeyne papers at the New York State Historical Association in Cooperstown, N.Y., 1985.
ArchivalResource: .3 cubic ft.
http://www.worldcat.org/oclc/155520776 View
View in SNACreferencedIn
Citation
- Resource Relation
New York State Historical Association. New York State Historical Association records, 1909-1915 (bulk 1909-1910)
Title:
New York State Historical Association records, 1909-1915 (bulk 1909-1910)
These records of the New York State Historical Association are dated January 4, 1909-May 16, 1910; the bulk of the records are dated after November 1, 1909. They consist mainly of the correspondence of James A. Holden and Frederick B. Richards concerning membership, financial matters, library issues, exchanges of publications with other historical societies, and solicitation of books and papers by the Association. Some correspondence involves lobbying New York State legislators for action on bills of special interest to the Association, particularly regarding the management of the State Battle Ground Park in Lake George.
ArchivalResource: 0.4 cubic ft. (1 box)
http://www.worldcat.org/oclc/155423635 View
View in SNACcreatorOf
Citation
- Resource Relation
- New York State Historical Association. New York State Historical Association records, 1909-1915 (bulk 1909-1910)
Jones, Louis C. (Louis Clark), 1908-1990. Louis C. Jones papers, 1853-1993 (bulk 1925-1987).
Title:
Louis C. Jones papers, 1853-1993 (bulk 1925-1987).
The Louis C. Jones Papers consist of personal and business correspondence, legal documents and financial records relating to the Jones family, books, diaries, slides, and photographs. Includes papers from Louis Jones' teaching career, his writings and presentations, and research for his doctoral dissertation. Much of the collection consists of newspaper and magazine clippings used for his research. The materials reflect Jones' association with the New York State Historical Association, Cooperstown Graduate Program, New York Folklore Society, American Folklore Society, and The Farmers' Museum. Also contains materials collected by his wife, Agnes Halsey Jones, on African American life and art, as well as New York State paintings and folk art. Additionally, there are various materials from Louis Jones' father, C. Edward Jones, correspondence with his mentor / colleague Harold W. Thompson, and transcripts of taped interviews of Cecily Symington. The notable correspondence series contains letters from Stephen Vincent Benet, Sterling A. Brown, Carl Carmer, Winston Churchill, Padriac Colum, Countee Cullen, Walter D. Edmonds, Dwight D. Eisenhower, Betty Ford, Oliver St. John Gogarty, Kitty Carlisle Hart, Langston Hughes, William Kennedy, Charles Kuralt, James A. Michener, Daniel Patrick Moynihan, Eleanor Roosevelt, Carl Sandburg, Rex Stout, Jackie Robinson, Norman Thomas, Gene Tunney, Mark Van Doren, Alexander Woollcott, and Henry A. Wallace.
ArchivalResource: 48.5 cu. ft. + 1 oversize folder
http://www.worldcat.org/oclc/316065404 View
View in SNACreferencedIn
Citation
- Resource Relation
- Jones, Louis C. (Louis Clark), 1908-1990. Louis C. Jones papers, 1853-1993 (bulk 1925-1987).
Sterling and Francine Clark Art Institute. Director's Office Records, 1955-1977.
Title:
Director's Office Records, 1955-1977.
The Director's Office records 1955-1977 are comprised almost entirely of business correspondence between the Director of the museum and other people and institutions though other records, such as receipts and publications, are occasionally present. During this nascent phase of the museum the Director's Office handled almost all aspects of business and consequently these files reflect a wide spectrum of museum concerns including publicity, acquisitions, finances, staff hiring, construction, and expansion of the museum. Some files are devoted to individuals and institutions while others are labelled with subjects such as Inquiries, Acquisitions, and Employment. The subject headings and content of the materials remains quite consistent throughout the years, even through the tenures of different Directors.
ArchivalResource: 31.25 linear ft.
http://www.worldcat.org/oclc/263174350 View
View in SNACreferencedIn
Citation
- Resource Relation
Ticonderoga Historical Society. Miscellaneous manuscripts, 1704-1980.
Title:
Miscellaneous manuscripts, 1704-1980.
Letters, pension records, mortgages, deeds, leases, clippings, reminiscences, minutes, programs, articles, biographies, bonds, genealogical notes, lectures, appointments, pamphlets, petitions, broadsides, military commissions, receipts, catalogs, reports, and other items concerning local families, churches, historical programs and commemorations, iron industry, schools, fire companies, Fort Ticonderoga, the French and Indian War, tourism and recreation, the Hancock House (home of the Historical Society), Indians, steamboats, military history, the New York State Historical Association, politics, political parties, Ticonderoga's centennial in 1864, the Olympics, and World Wars I and II.
ArchivalResource: ca. 3 cubic ft.
http://www.worldcat.org/oclc/155469809 View
View in SNACreferencedIn
Citation
- Resource Relation
DeMott, John Jacques. John Jacques De Mott papers, 1912-1929.
Title:
John Jacques De Mott papers, 1912-1929.
Two items related to John Jacques De Mott: a membership certificate to the New York State Historical Association dated August 14, 1912; and a receipt certificate from the Sons of the American Revolution for the donation of an artifact, dated December 14, 1929.
ArchivalResource: 1 folder (2 items)
http://www.worldcat.org/oclc/708221423 View
View in SNACreferencedIn
Citation
- Resource Relation
Cunningham, Mary E., 1911-1986. Papers, ca.1940-1970.
Title:
Papers, ca.1940-1970.
This collection contains a wide variety of material that relates to the personal and professional life of Mary E. Cunningham. Included are various records relating to Cunningham's service at the New York State Historical Association. These include correspondence, publications and periodicals, memoranda concerning program development and material relating to her editorship of "New York History." A large portion of the collection includes personal material relating to Cunningham's service in the Kennedy administration, her work at Rand McNally publishing and her activities in the Democratic party. Also included are other personal and family items including photos, Cunningham's resume', her transcripts from Cornell University and personal letters from family members. The material realting to her government service, publishing work and Democratic party activities includes correspondence, clippings, memoranda, publichations and other material.
ArchivalResource: 10 boxes. (8 cu. ft.)
http://www.worldcat.org/oclc/122601440 View
View in SNACreferencedIn
Citation
- Resource Relation
- Cunningham, Mary E., 1911-1986. Papers, ca.1940-1970.
Cunningham, Mary E. Mary E. and Anna Cunningham papers, 1962-1992.
Title:
Mary E. and Anna Cunningham papers, 1962-1992.
Photocopies certifying commendable qualities of Mary and Anna Cunningham, and a history of the Yorkers program of the New York State Historical Association.
ArchivalResource: 1 folder.
http://www.worldcat.org/oclc/63537809 View
View in SNACreferencedIn
Citation
- Resource Relation
- Cunningham, Mary E. Mary E. and Anna Cunningham papers, 1962-1992.
New York State Historical Association. New York State Historical Association scrapbooks, 1930(ca.)-1979.
Title:
New York State Historical Association scrapbooks, 1930(ca.)-1979.
Historical articles printed in weekly newspapers across New York State, submitted in contest sponsored by the Association; and clippings relating to activities of the Association.
ArchivalResource: 100 v. (ca.)
http://www.worldcat.org/oclc/155442197 View
View in SNACreferencedIn
Citation
- Resource Relation
Oswald Garrison Villard papers
Title:
Oswald Garrison Villard papers
Papers of American author, journalist, editor, and social reformer Oswald Garrison Villard. Includes materials that are unsorted and uncataloged.
ArchivalResource: 37 linear feet (169 boxes and 9 volumes)
http://id.lib.harvard.edu/ead/hou00082/catalog View
View in SNACreferencedIn
Citation
- Resource Relation
- Oswald Garrison Villard papers, 1872-1949.
Cunningham, Mary E., 1911-1986. Mary E. Cunningham papers, 1835-1960 (bulk 1948-1960).
Title:
Mary E. Cunningham papers, 1835-1960 (bulk 1948-1960).
Contains mostly business records of the publication "Our York State," later "York State," founded in 1948 by Mary Cunningham of Cooperstown, N.Y., 1835-1960. Includes correspondence, orders, receipts, bills, materials relating to filmstrips, and vouchers. Also contains 1835-1855 receipts and correspondence of William Goulding.
ArchivalResource: 7.25 cu. ft.
http://www.worldcat.org/oclc/773191357 View
View in SNACreferencedIn
Citation
- Resource Relation
- Cunningham, Mary E., 1911-1986. Mary E. Cunningham papers, 1835-1960 (bulk 1948-1960).
Halsey family. Halsey family papers, 1870-1975.
Title:
Halsey family papers, 1870-1975.
Scrapbooks of letters, clippings, pamphlets, and photographs relating to personal and professional activities of Francis W. Halsey; awards won by Francis W. and Frederick A. Halsey; Frederick A. Halsey's student notebooks, stock certificates, blueprints, published articles and books, typescript articles, and letters; and photographs, letters, and pamphlets concerning Olga Halsey, Marion S. Halsey, and Dr. Gaius Leonard Halsey. Also, a scrapbook compiled by Stella Spencer Halsey (Mrs. Frederick A.) and a Spencer family genealogy, as well as a volume evidently presented to Frederick A. Halsey in 1906 in appreciation of his work repairing clocks. Laid in the volume are notes and clippings relating to clock repairs.
ArchivalResource: 3.2 cubic feet.
http://www.worldcat.org/oclc/64071805 View
View in SNACreferencedIn
Citation
- Resource Relation
- Halsey family. Halsey family papers, 1870-1975.
Cardiff Giant collection, 1869-2003 (bulk 1869-1969).
Title:
Cardiff Giant collection, 1869-2003 (bulk 1869-1969).
This collection contains publications, clippings, photographs, television and radio transcripts, and notes relating to the Cardiff Giant.
ArchivalResource: 1.75 cu. ft. + 1 v. + 4 folders (oversize).
http://www.worldcat.org/oclc/614520062 View
View in SNACreferencedIn
Citation
- Resource Relation
Boyd, Julian P. (Julian Parks), 1903-1980. Julian P. Boyd papers, 1935-1980.
Title:
Julian P. Boyd papers, 1935-1980.
Consists of works, correspondence, documents, notes, photographs, and printed matter of Boyd.
ArchivalResource: 31.31 cu. ft. (72 boxes, 1 flat case)
http://www.worldcat.org/oclc/86126836 View
View in SNACreferencedIn
Citation
- Resource Relation
- Boyd, Julian P. (Julian Parks), 1903-1980. Julian P. Boyd papers, 1935-1980.
Holden, James Austen. Papers, 1762-1913.
Title:
Papers, 1762-1913.
Professional correspondence, 1910-1913, some relating to his association with the New York State Historical Association; lectures and addresses as New York State historian, 1911-1916; research notes and typescript articles on New York history; and historical materials he collected, including reports of the trustees of School District No. 2, Queensbury, 1815-1855; assessment rolls, 1809-1822, and highway records, 1817-1818, Town of Queensbury; and commissions, deeds, and property inventories of the Robards (Roberts) family, 1762-1813. Also includes research notes of Dr. A.W. Holden, 1844-1851.
ArchivalResource: 1.5 cubic ft.
http://www.worldcat.org/oclc/155469364 View
View in SNACreferencedIn
Citation
- Resource Relation
- Holden, James Austen. Papers, 1762-1913.
Citation
- Constellation Relation
- New York State Historical Association
Citation
- Constellation Relation
- Thaw Charitable Trust
Citation
- Constellation Relation
- Thaw, Eugene Victor
Citation
- Constellation Relation
- Boyd, Julian P. (Julian Parks), 1903-1980.
Citation
- Constellation Relation
- Chadaeyne family.
Citation
- Constellation Relation
- Clark, Stephen Carlton, 1882-1960
Citation
- Constellation Relation
- Coolidge, John, 1913-1995
Cooperstown Graduate Program in History Museum Studies
http://n2t.net/ark:/99166/w6md3wvn
View
founderOf
Citation
- Constellation Relation
- Cooperstown Graduate Program in History Museum Studies
Citation
- Constellation Relation
- Coykendall, Frederick, 1872-1954.
Citation
- Constellation Relation
- Cunningham, Mary E.
Citation
- Constellation Relation
- Cunningham, Mary E., 1911-1986.
Citation
- Constellation Relation
- DeMott, John Jacques.
Citation
- Constellation Relation
- Farmers' museum Cooperstown, N.Y.
Citation
- Constellation Relation
- Fox, Dixon Ryan, 1887-1945.
Citation
- Constellation Relation
- Halsey family.
Citation
- Constellation Relation
- Halsey family.
Citation
- Constellation Relation
- Historical Records Survey (N.Y.)
Citation
- Constellation Relation
- Holden, Austin Wells, 1819-1891.
Citation
- Constellation Relation
- Holden, James A. 1861-1918.
Citation
- Constellation Relation
- Holden, James Austen.
Citation
- Constellation Relation
- Jones, Louis C. (Louis Clark), 1908-1990
Citation
- Constellation Relation
- Jones, Louis C. (Louis Clark), 1908-1990.
Citation
- Constellation Relation
- Moe, Henry Allen, 1894-1975.
Citation
- Constellation Relation
- Paul A. Freund
Citation
- Constellation Relation
- Rath, Frederick L.
Citation
- Constellation Relation
- Richards, Frederick B.
Citation
- Constellation Relation
- Rounds, Ruby M.
Citation
- Constellation Relation
- Sterling and Francine Clark Art Institute.
Citation
- Constellation Relation
- Thompson, Harold William, 1891-1964.
Citation
- Constellation Relation
- Ticonderoga Historical Society.
United States. Work Progress Administration (N.Y.)
http://n2t.net/ark:/99166/w6518nmp
View
associatedWith
Citation
- Constellation Relation
- United States. Work Progress Administration (N.Y.)
United States. Work Projects Administration (N.Y.). Research and Records Section.
http://n2t.net/ark:/99166/w6cz7xms
View
associatedWith
Citation
- Constellation Relation
- United States. Work Projects Administration (N.Y.). Research and Records Section.
United States. Work Projects Administration (N.Y.). War Services Section.
http://n2t.net/ark:/99166/w6vm92p0
View
associatedWith
Citation
- Constellation Relation
- United States. Work Projects Administration (N.Y.). War Services Section.
Citation
- Constellation Relation
- Villard, Oswald Garrison, 1872-1949
Citation
- Constellation Relation
- White, Lizbeth H.
eng
Latn
Citation
- Language
- eng
Art, American
Citation
- Subject
- Art, American
Art museums
Citation
- Subject
- Art museums
Folk art
Citation
- Subject
- Folk art
Folk art
Citation
- Subject
- Folk art
Native American arts
Citation
- Subject
- Native American arts
Archives
Citation
- Subject
- Archives
Art libraries
Citation
- Subject
- Art libraries
Historic sites
Citation
- Subject
- Historic sites
History
Citation
- Subject
- History
Native American artists
Citation
- Subject
- Native American artists
Research libraries
Citation
- Subject
- Research libraries
Education
Citation
- Activity
- Education
Collecting
Citation
- Activity
- Collecting
Exhibiting
Citation
- Activity
- Exhibiting
Publishing
Citation
- Activity
- Publishing
Research
Citation
- Activity
- Research
Librarians
Citation
- Activity
- Librarians
Cooperstown
Address
Street
5798 State Highway 80
City
Cooperstown
State
New York
PostalCode
13326
Citation
- Place
Citation
- Place
- New York (State)
New York (State)
Parsed from SNAC EAC-CPF.
Citation
- Place
- New York (State)
New York (State)
Parsed from SNAC EAC-CPF.
Citation
- Place
- George, Lake (N.Y.:Lake)
George, Lake (N.Y.:Lake)
Parsed from SNAC EAC-CPF.
<conventionDeclaration><citation>VIAF</citation></conventionDeclaration>
Citation
- Convention Declaration
- Convention Declaration 125