Cornell University. Fine Arts Library records, 1872-1995.
Collection Number: 15-3-2284

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Cornell University. Fine Arts Library records, 1872-1995.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
15-3-2284
Abstract:
Records of the Fine Arts Library, 1962-1969; correspondence, 1945-1980; volumes with list of subject headings, catalogue by authors (2 v.), "Gift Book," "Classification System," storage record book, "Catalogue de la Bibliotheque d'Architecture," "References to Illustrations in the Architecture Library," and "Senior Seminary in Architectural Bibliography, 1915-1916." Also, photographs of the interior of the Fine Arts Library, book charge card, and invitation to a reception for the Cornell Journal of Architecture, n.d. Also, 1 drawing each of proposed renovations, 1974, 1977.
Creator:
Cornell University. Fine Arts Library
Menges, Gary L.
Quanitities:
1.4 cubic feet.
8 volumes.
Language:
Collection material in English

INFORMATION FOR USERS

Cite As:

Cornell University. Fine Arts Library records, #15-3-2284. Division of Rare and Manuscript Collections, Cornell University Library.

Scope and content

Records of the Fine Arts Library, 1962-1969; correspondence, 1945-1995; annual reports, 1967-1989; volumes with list of subject headings, catalogue by authors (2 v.), "Gift Book," "Classification System," storage record book, "Catalogue de la Bibliotheque d'Architecture," "References to Illustrations in the Architecture Library," and "Senior Seminary in Architectural Bibliography, 1915-1916." Also, photographs of the interior of the Fine Arts Library, book charge card, and invitation to a reception for the Cornell Journal of Architecture, n.d. Also, 1 drawing each of proposed renovations, 1974, 1977.

Scope and content

"List of Tompkins County Atlases and Maps in the Cornell University Library which Show Buildings," February 1964, by Gary L. Menges.

SUBJECTS

Names:
Cornell University. College of Architecture, Art, and Planning
Subjects:
Art libraries -- New York (State) -- Ithaca.
Form and Genre Terms:
Photographs.
Architectural drawings.

CONTAINER LIST
Container
Description
Date
Series I. Volumes
Box 1
Catalogue by authors
[1895]
Box 1
Catalogue by authors
19--
Box 1
College of Architecture librarians note book classification system
19--
Box 1
Gift book
1914-1927
Box 1
White Architecture Library
1871
Box 1
References to Illustrations in the Architecture Library of the Cornell University
no date
Box 2 Folder 43
FAL description in Handbook of Libraries
no date
Box 2 Folder 44
A. D. White Book Fund
January 31, 1964, April 6, 1965
Box 2 Folder 1
College of Architecture Library: List of subject headings as of September 1, 1941
1941
Box 2 Folder 2
Fine Arts Books Storage
Series II. Correspondence
Box 2 Folder 3
Correspondence
1944-1951
Box 2 Folder 4
Correspondence: A-F
1944-1948
Box 2 Folder 5
Correspondence: G-Q
1943-1947
Box 2 Folder 6
Correspondence: R-T
1942-1946
Box 2 Folder 7
Correspondence: U-W
1941-1946
Box 2 Folder 8
Correspondence
1964
Box 2 Folder 9
Correspondence
January 1965
Box 2 Folder 10
Correspondence
February 1965
Box 2 Folder 11
Correspondence
March 1965
Box 2 Folder 12
Correspondence
April 1965
Box 2 Folder 13
Correspondence
May 1965
Box 2 Folder 14
Correspondence
June 1965
Box 2 Folder 15
Correspondence
July 1965
Box 2 Folder 16
Correspondence
August 1965
Box 2 Folder 17
Correspondence
September 1965
Box 2 Folder 18
Correspondence
October 1965
Box 2 Folder 19
Correspondence
November 1965
Box 2 Folder 20
Correspondence
December 1965
Box 2 Folder 21
Correspondence
January-March 1966
Box 2 Folder 22
Correspondence
April-May 1966
Box 2 Folder 23
Correspondence
June-July 1966
Box 2 Folder 24
Correspondence
September-October 1966
Box 2 Folder 25
Correspondence
November-December 1966
Box 2 Folder 26
Correspondence
January-February 1967
Box 2 Folder 27
Correspondence
March-April 1967
Box 2 Folder 28
Correspondence
May-July 1967
Box 2 Folder 29
Correspondence
August-September 1967
Box 2 Folder 30
Correspondence
October-December 1967
Box 2 Folder 31
Correspondence
1968
Box 2 Folder 32
Correspondence
1971-1973
Box 2 Folder 33
Correspondence
1974
Box 2 Folder 34
Correspondence
1975
Box 2 Folder 35
Correspondence
1976
Box 2 Folder 36
Correspondence
1977
Box 2 Folder 37
Correspondence
1978
Box 2 Folder 38
Correspondence
1979
Box 2 Folder 39
Correspondence
1980
Box 2 Folder 40
Correspondence
1981
Box 2 Folder 41
Correspondence
1982
Box 3 Folder 2
Correspondence
1959-1960
Box 3 Folder 3
Art Library (Sibley) Correspondence
1948-1963
Box 4 Folder 4
Correspondence
1970-1977
Box 4 Folder 5
Correspondence
1977-1980
Box 4 Folder 6
Correspondence
1981-1988
Box 4 Folder 7
Correspondence
1989-1992
Box 4 Folder 8
Correspondence
1987-1990
Series III. Photographs
Box 2 Folder 42
FAL photographs
no date
Series IV. Reports
Box 4 Folder 1
Annual Reports
1966-1977
Box 4 Folder 2
Annual Reports
1977-1989
Series V. Miscellany
Box 2 Folder 45
Fine Arts Library (FAL)
1962
Box 2 Folder 46
FAL
1963
Box 2 Folder 47
FAL
1964
Box 2 Folder 48
FAL
1966
Box 2 Folder 49
Miscellany
1966
Box 2 Folder 50
FAL Misc.
1966-1967
Box 2 Folder 51
Fine Arts Expansion
1968
Box 2 Folder 52
FAL Expansion
1964-1969
Box 3 Folder 1
Catalogue by subjects
19--
Box 3 Folder 4
19th America Microfilming Project Brochure
1987-1989
Box 3 Folder 5
Original Grant Proposal/Council on Library Resources (19th Century American Architectural Periodicals Research Project)
1964-1969
Box 3 Folder 6
FAL Bibliographies
1967-1969
Box 3 Folder 7
Serials Currently Received in the Planning Collection
1969
Box 4 Folder 3
Committees
1971-1985
Box 4 Folder 9
Classification Systems
1973-1974
Box 4 Folder 10
Guidebook
1987
Box 4 Folder 11
Monaghan Collection
no date
Box 4 Folder 12
Library Memos
no date
Box 4 Folder 13
Vertical File
no date
Box 4 Folder 14
Newspapers Clippings
1975-2004
Box 4 Folder 15
Newspapers Clippings pertaining to the Plaster Casts
1977-1978
MU 711 MU-711
"Centennial Dater" Dating Machine, used in Fine Arts library for checking out books
Series VI. Exhibition Pamphlets
Scope and Contents
This series consists mainly of museum exhibition fliers and pamphlets, but also contains catalogues, magazines, newspaper clippings, budget reports, blank postcards, resumes, a book, and biographical information pertaining to the artists and architects on file. Some personal notes and autographs from the artists are included. The labeled contents range in date from 1929 to 2007, although many items are undated.
Box 5 Folder 1
Art Students League-News
1966-1983
Box 5 Folder 2
Artists-A
1950-1990
Box 5 Folder 3
Artists-B
1983-1993
Box 5 Folder 4
Artists-Ba-Be
May 1949, 1961-1979
Scope and Contents
Contains a signature and personal note from artist Judith Bernstein.
Box 5 Folder 5
Artists-Bf-Bz
May 1941-Dec 1942, 1958-1990, 2004
Scope and Contents
Contains a signature with a personal note from artist Jack Bosson.
Box 5 Folder 6
Blum, Zevi
1977, July 25, 1981
Scope and Contents
Contains only the first issue of The Cornell Review from Spring 1977 and a newspaper clipping about Blum.
Box 5 Folder 7
Artists-C
1948-1990
Scope and Contents
Contains biographical information about Alfred D. Crimi.
Box 5 Folder 8
Calder, Alexander
Post 1971
Box 5 Folder 9
Colby, Victor
April 1964- November 1968
Box 5 Folder 10
Artists-D
1960-1985
Scope and Contents
Contains biographical information about steel artist Aristides Demetrios.
Box 5 Folder 11
Daly, Norman
February 13 -March 4, 1950, April 10-May 16, 1965
Box 6 Folder 12
Artists-E
1961-1988
Scope and Contents
Contains several articles about Margery Edwards.
Box 6 Folder 13
Artists-F
1953-1989
Box 6 Folder 14
Fuller, R. Buckminster
1957-1972
Box 6 Folder 15
Artists-G
1937-1989
Scope and Contents
Contains biographical information about artist Josep Grau-Garriga.
Box 6 Folder 16
Artists-H
1943-1993
Scope and Contents
Contains a cover letter and portfolio from Fred Hurt Winston.
Box 6 Folder 17
Huxtable, Ada Louise -Columns
July 16, 1972-October 25, 1975
Scope and Contents
Contains only newspaper columns by and about Ada Louise Huxtable.
Box 6 Folder 18
Artists-I
October 14, 1961-2002
Box 6 Folder 19
Artists-J
August 8, 1950-November 28, 1992
Box 6 Folder 20
Artists-K
1934-1994
Box 6 Folder 21
Klee, Paul
May 3, 1962-May 27, 1962
Box 6 Folder 22
Artists-L
1944-1987
Box 6 Folder 23
Artists-M
January 1927-February 10, 2007
Box 6 Folder 24
Marsh, Reginald
Undated
Box 6 Folder 25
Mies Van Der Rohe
1962
Scope and Contents
Contains biographical information and photos of completed projects.
Box 6 Folder 26
Monet, Claude
1943
Box 6 Folder 27
Moore, Henry
1947
Box 6 Folder 28
Artists-N
March 1962-Nov 28, 1987
Box 6 Folder 29
Newman, Barnett
1969
Scope and Contents
Barnett Newman- Thomas B. Hess -1969
Box 6 Folder 30
Artists-O
May 5, 1953- 1986
Box 7 Folder 31
Artists-P
1950-2003
Box 7 Folder 32
Pissarro, Camille
Undated
Box 7 Folder 33
Picasso, Pablo
1955-1971
Box 7 Folder 34
Poor, Henry Varnum
1940
Box 7 Folder 35
Artists-R
1991 -1933 or 1906
Box 7 Folder 36
Artists-S: Sa-Sc
1934-1994
Box 7 Folder 37
Artists-S: Sd-Sk
1953-1986
Scope and Contents
Contains an autographed, limited edition of We The People by Joyce Cutler Shaw.
Box 7 Folder 38
Artists-S: Sl-So
1950-1987
Box 7 Folder 39
Artists-S: Sp-Sz
1929, 1961-1993, 2007
Box 7 Folder 40
Artists-Seley, Jason
January 21st, 1971- 1983
Box 7 Folder 41
Artists-T
April 14, 1940, January 2, 1951-July 5, 1994
Scope and Contents
Contains a folder of 1960-1970 Taramind Fellowship artists whose surnames do not necessarily begin with "T."
Box 7 Folder 42
Artists-U
February 1, 1966-March 30, 1988
Box 7 Folder 43
Artists-V
April 24, 1951-December 23, 1987
Box 7 Folder 44
Arists-W
September 1937-March 2, 2008
Scope and Contents
Contains an exhibition pamphlet signed by artist Abraham Walkowitz.
Box 7 Folder 45
Artists-Wayne, June
March 24, 1969 1978
Box 7 Folder 46
Arists-Y
1978
Box 7 Folder 47
Artists-Z
1962- May 5, 1979
Series VII. Gallery Programs
Scope and Contents
This series contains gallery exhibition pamphlets, museum visitor guides, annual gallery magazines, newspaper clippings, prints, memoranda, catalogues, fact sheets about exhibits, and related but miscellaneous items. In many cases, the exhibit pamphlets are undated.
Box 8 Folder 1
Associations-A
April 16, 1937-January 16, 1982
Box 8 Folder 2
Acquavella Galleries
October 21, 1982-November 24, 1982
Box 8 Folder 3
Akron Art Institute
March 11,1961-March 12, 1978
Box 8 Folder 4
Albany Institute of History and Art
January 3rd, 1945-July 9, 1965
Box 8 Folder 5
Albright-Knox Art Gallery
Nov 19, 1963-December 31, 1972
Box 8 Folder 6
Allentown (Pa.) Art Museum
November 1966-July 1967
Box 8 Folder 7
All India Fine Arts and Crafts
February 23, 1950-1953
Box 8 Folder 8
American Craft Museum
October 26, 1986-March 22, 1987
Box 8 Folder 9
American Federation of Arts
1957-1965
Box 8 Folder 10
American Institute of Architects
1977
Scope and Contents
Contains one pamphlet with the 1977 Distinguished Building Awards.
Box 8 Folder 11
Andrew Dickson White Museum of Art
1963-1972
Scope and Contents
Contains an overview of the Andrew Dickson White Museum from 1963-1964.
Box 8 Folder 12
Antwerpen Academie voor Schone Kunsten
November 22, 1958-August 12, 1962
Box 8 Folder 13
Antwerpen Nationaal Hoger Instituut
April 5, 1959-1963
Box 8 Folder 14
Archives of American Art
1981-spring 1992
Box 8 Folder 15
Art Institute of Chicago
December 9, 1987-March 6, 1988
Box 8 Folder 16
Art Students League-Catalogue
June 3, 1985-August 23, 1985
Box 8 Folder 17
Arts Club of Chicago
February 15, 1961-September 28, 1961
Box 8 Folder 18
Asia Society
1986-June 28, 1992
Box 8 Folder 19
Associated Amerian Artists
October 10, 1966-October 29, 1966
Box 8 Folder 20
Associations-B
November 16, 1955-May 23, 1993
Box 8 Folder 21
Baltimore Museum of Art
February 3, 1939-February 15, 1959, 2003-2004
Box 8 Folder 22
Bertha Schaefer Gallery
September 17, 1951-April 23, 1966
Box 8 Folder 23
Betty Parsons Gallery
1952(?)-March 38, 1964
Box 8 Folder 24
Boston Institute of Contemporary Art
1954-March 28, 1964
Box 8 Folder 25
Brandeis University Rose Art Museum
September 13, 1961-1963
Box 8 Folder 26
Brooklyn Museum
January 12, 1977-August 23, 1998
Box 8 Folder 27
Brooks Memorial Art Gallery, Memphis
September 1964-February 28, 1965
Box 8 Folder 28
Associations-C
1941-March 18, 1991
Box 8 Folder 29
California University-Berkeley University Art Gallery
1960-August 22, 1961
Box 8 Folder 30
Canadian Center for Architecture
1991
Box 8 Folder 31
Colby College Art Museum
1959-1963
Box 8 Folder 32
Columbus Gallery of Fine Arts
1946-January 25, 1967
Box 8 Folder 33
Columbia University School of Architecture
Apr-82
Scope and Contents
The Magazine of Columbia University
Box 8 Folder 34
Cornell University-Festival of Contemporary Art
April 28, 1949-May 1, 1955
Scope and Contents
Describes exhibitions in Memorial Room of Willard Straight Hall, Morse Hall, White Hall, and various other Cornell buildings.
Box 8 Folder 35
Cornell University-Franklin Hall
May 6, 1963-May 11, 1963
Scope and Contents
Contains an exhibit (pencils, etchings, oil paintings) of Cornell University graduate Gillian Pederson-Krag in the Franklin Hall Gallery.
Box 8 Folder 36
Cornell University-Martha van Rensselaer Gallery
1952-January 11, 1967
Scope and Contents
Contains Martha van Rensselaer Gallery exhibition calendars for the years 1952-1954 and 1965-1967, along with specific exhibition pamphlets.
Box 8 Folder 37
Cornell University-Willard Straight Hall
1941-1946
Scope and Contents
Contains catalogues of an exhibition for water colors, an exhibition of student work, a local artists show, contemporary American drawings, war posters from 1914-1920, lithographs, wood sculptures, British watercolors, and a Cornell University faculty show in 1946.
Box 8 Folder 38
Curt Valentine Gallery
November 20, 1951-June 8, 1955
Box 8 Folder 39
Associations-D
1962-1988
Box 8 Folder 40
Dallas Museum of Fine Arts
1978-2009
Box 8 Folder 41
Dartmouth College-Carpenter Art Galleries
May-June 1959
Box 8 Folder 42
Dayton Art Institute
March 5, 1948-January 8, 1967
Box 8 Folder 43
Durand-Ruel Galleries
March 27, 1940-April 13, 1940
Box 8 Folder 44
Associations-E
October 5, 1964-November 7, 1964
Scope and Contents
Contains one exhibition booklet from the Watson Art Gallery at Elmira College.
Box 8 Folder 45
Everson Museum of Art
March 4, 1967-April 16, 1967
Box 8 Folder 46
Associations-F
March 21st, 1951-October 9, 1974
Scope and Contents
"55 Mercer" is filed here.
Box 8 Folder 47
Fine Arts Society, London
June 26, 1968-June 25, 1971
Box 8 Folder 48
Florida State University
February 12, 1964-February 18, 1967
Box 8 Folder 49
Florida University-Grainesville
October 23, 1975-December 15, 1975
Box 8 Folder 50
Frances Lehman Loeb Art Center-Vassar College
August 22, 2008-2010
Box 8 Folder 51
Freer Gallery of Art, Washington
February 25, 1956
Box 8 Folder 52
Frick Collection
1986-undated
Box 8 Folder 53
Associations-G
February 1, 1967-January 22, 1985
Box 8 Folder 54
George Peabody College
April 22, 1961-May 17, 1963
Box 8 Folder 55
Gerson (Otto) Gallery
January 11, 1958-July 1962
Scope and Contents
In the "Monumental Sculpture" booklet on page 9 is the sculpture "Song of the Vowels" by Jacques Lipchitz, 1931-1932, which is now in front of Cornell's Uris Library.
Box 8 Folder 56
Guggenheim Museum
February 11, 1989-June 16, 1989
Box 8 Folder 57
Associations-H
October 16, 1961-April 3, 1983
Box 8 Folder 58
Hamilton College-Edward W. Root Art Center
September 12, 1965-October 10, 1965
Scope and Contents
Contains a pamphlet for an exhibition of art by Cornell University faculty.
Box 8 Folder 59
Harmon Foundation
January 6, 1928-May 4, 1935
Box 9 Folder 60
Herron Art Institute, Ind
1943-March 26, 1967
Box 9 Folder 61
Hirschl and Adler Galleries
1964, June, 1965
Box 9 Folder 62
Hirshhorn Museum-Smithsonian
December 1974-January 1975
Box 9 Folder 63
Historical American Buildings Survey
Undated
Box 9 Folder 64
Historic Urban Plans
1972
Scope and Contents
Contains a catalogue of historic city plan facsimiles available for purchase.
Box 9 Folder 65
Houston Museum of Fine Arts
October 3, 1966- February 1972
Box 9 Folder 66
Howard University Gallery of Art
October 1961-April 28, 1964
Box 9 Folder 67
Associations-I
December 5, 1961-2001
Scope and Contents
Contains exhibition booklet signed by Bertha Urdang.
Box 9 Folder 68
IBM Gallery
May 21, 1962-March 24, 1984
Box 9 Folder 69
IBM Gallery of Science and Art
July 22, 1986-April 27, 1999
Box 9 Folder 70
Institute for Architecture and Urban Studies
October 30, 1975
Box 9 Folder 71
Insituto de Diseno Rosario, Argentina
December 1961
Box 9 Folder 72
International Centre for the Study of the Preservation and Restoration of Cultural Property
1973
Box 9 Folder 73
Isabella Stewart Gardner Museum Fenway Court
1940
Box 9 Folder 74
Ithaca College Museum of Art
April 4, 1967-September 19,1971
Box 9 Folder 75
Associations-J
November 24, 1982-April 8, 1990
Box 9 Folder 76
Johnson Museum-Cornell University
2002-2003
Box 9 Folder 77
Kansas University Museum of Art
May 1951 October 31, 1969
Box 9 Folder 78
Kennedy Galleries
January 1970-March 1970
Box 9 Folder 79
Kentucky University Art Gallery
June 12, 1961-November 26, 1967
Box 9 Folder 80
Kootz Gallery
October 3, 1950-October 17, 1964
Box 9 Folder 81
Kresge Art Museum
November 1969-2002
Box 9 Folder 82
Associations-L
March 24, 1964-December 1966
Box 9 Folder 83
Library of Congress
undated
Box 9 Folder 84
Los Angeles County Museum of Art
1958-March 13, 1966
Box 9 Folder 85
Louisville, University of-Allen R. Hite Art Institute
May 15, 1965-December 31, 1966
Box 9 Folder 86
Associations-M
1938-1993
Box 9 Folder 87
Marburger Index
1983
Box 9 Folder 88
Margaret Woodbury Strong Museum, Rochester
1982
Box 9 Folder 89
Marlborough Fine Art, London
December 1962-January 1963
Box 9 Folder 90
Marlborough, New York
December 1970
Box 9 Folder 91
Maryland Institute College of Art
1967-1971
Box 9 Folder 92
Massachusetts University-Amherst
February 6, 1966-February 24, 1967
Box 9 Folder 93
Metropolitan Museum of Art, N.Y.
1920, May 14, 1975-January 8, 1995
Box 9 Folder 94
Milwaukee Art Center
February 23, 1951-June 1967
Box 9 Folder 95
Miscellaneous ads, letters, and printed material
1963-1994
Scope and Contents
This folder contains an assortment of promotional ads and pamphlets, along with material concerning the improvement and maintenance of towns, from artchitecural renderings to landmark conservation information. Receipts, letters, and the libretto Capriccio by Richard Strauss are also enclosed.
Box 9 Folder 96
Montclair (NJ) Art Museum
January 3, 1950-1955
Box 9 Folder 97
Montreal Museum of Fine Arts
undated
Box 9 Folder 98
Munson-Williams-Proctor Institute
October 1953-March 24, 1957
Box 9 Folder 99
Musee d'Orsay
September 1987
Box 9 Folder 100
Museum of American Folk Art
April 13, 1989-July 16, 1989
Box 9 Folder 101
Museum of Modern Art (MOMA), NY
1944-1956, 1972-1995
Box 9 Folder 102
Associations-N
August 27, 1978-February 27, 1987, 2009
Box 9 Folder 103
National Academy of Design
1975
Box 9 Folder 104
National Association of Women Artists
1965-1967
Box 9 Folder 105
National Collection of Fine Arts, Smithsonian
January 17, 1966-January 1977
Box 9 Folder 106
National Endowment for the Arts
1973-1978
Box 9 Folder 107
National Gallery of Art, Washington
March 17, 1948 -February 24, 1991
Box 9 Folder 108
National Museum of American Art
Undated
Scope and Contents
Information about the inventory of American Sculpture and research resources in the Library of the National Museum of American Art is enclosed.
Box 9 Folder 109
National Portrait Gallery, Washington
January 1977
Box 9 Folder 110
New Jersey State Museum
March 18, 1967-April 26, 1970
Box 9 Folder 111
New Museum of Contemporay Art
December 9, 1990-March 16, 1991
Box 9 Folder 112
New York State Council on the Arts
June 13, 1967
Scope and Contents
Two of three items are without a date.
Box 9 Folder 113
New York University
1960s (undated)
Box 9 Folder 114
Associations-O
1970-January 13, 1980
Scope and Contents
Includes profiles of the 32 Masters of Fine Arts Graduates of the Otis Art Institute class of 1970.
Box 10 Folder 115
Associations-P
September 28, 1949-December 18, 1982
Scope and Contents
Contains an annotated 1953 exhibition and price catalogue.
Box 10 Folder 116
Pennslyvania Academy of Fine Arts
1910
Scope and Contents
Contains an "Eigth Annual Philadephia Water Color Exhibition Catlogue" from 1910.
Box 10 Folder 117
Pennslyvania State University
October 26, 1969-June 5, 1970
Box 10 Folder 118
Philbrook Art Center
October 1951-April 30, 1959
Box 10 Folder 119
Pierport Morgan Library
November 17, 1988-May 6, 1990
Box 10 Folder 120
Queens Museum of Art
May 23, 2000-October 1, 2000
Box 10 Folder 121
Associations-R
March 17, 1994-June 12, 1994
Box 10 Folder 122
Associations-S
January 6, 1988-February 9, 1988
Box 10 Folder 123
S. Bitter-Larkin Gallery
April 5, 1990-May 12, 1990
Box 10 Folder 124
Smithsonian Institute-National Museum of Design
June 7, 1977-September 23, 1990
Box 10 Folder 125
Storm King Art Center
Undated
Box 10 Folder 126
Tate Gallery
July 1987
Box 10 Folder 127
Tibor de Nagy Gallery-New York
1994
Box 10 Folder 128
Associations-W
October 28, 1981- February 13, 2000
Box 10 Folder 129
Grants/Foundations
2002
Series VIII. New York Urban Planning
Scope and Contents
This series contains historical information and urban planning information about cities and towns in New York state. The contents include town museum pamphlets and booklets, pamphlets with city walking tours often focusing on architecture, information about historical museums, and newspaper clippings about construction and restoration projects.
Box 10 Folder 1
Adirondacks
undated
Box 10 Folder 2
Auburn
1951
Box 10 Folder 3
Canandaigua
1976
Box 10 Folder 4
Cooperstown-Ostego Co.
August 1967-1985
Box 10 Folder 5
Danby, NY
January 22, 1974-March 11, 1975
Box 10 Folder 6
Geneva, NY
1978
Box 10 Folder 7
Groton
May 2, 1971
Box 10 Folder 8
Hamilton, NY
1979
Box 10 Folder 9
Historic Ithaca-Miscellaneous Pubs
November 14, 1966- September 26, 1988
Box 10 Folder 10
Historic Ithaca-Newsletter
1972-1993
Box 10 Folder 11
Ithaca Buildings
September 25, 1962- October 13, 1990
Scope and Contents
Though most of these articles concern restoration and demolition of public buildings, this file also contains Cornell-related articles that do not focus on Ithaca buildings.
Box 10 Folder 12
Ithaca Buildings-Center Ithaca
September 9, 1980-January 30, 1985
Box 10 Folder 13
Ithaca -Clinton Hall
April 26, 1985-October 19, 1985
Box 10 Folder 14
Ithaca Buildings-Clinton House
June 30, 1972-summer 1989
Scope and Contents
These newspaper clippings chronicle the potential demolition, movement for restoration, and subsequent restoration of the Clinton House.
Box 10 Folder 15
Ithaca-Collegetown
October 3, 1967.-1989
Box 10 Folder 16
Ithaca-Downtown, including The Commons
June 5, 1974-March 13, 2001
Box 10 Folder 17
Milstein Hall
October 7, 20030
Box 10 Folder 18
Ithaca Buildings-Old Courthouse
March 5, 1970-September 12, 1976
Box 10 Folder 19
Ithaca Landmark Preservation Commission
November 14, 1973-May 11, 1976
Box 10 Folder 20
Ithaca-Route 96
December 20, 1986-March 18, 1987
Box 10 Folder 21
Ithaca Buildings-Station Restaurant
March 20, 1973-January 21, 1974
Box 10 Folder 22
Ithaca-Stewart Park
March 4, 1985 -October 9, 1986-
Box 10 Folder 23
Ithaca-West End
September 2, 1982
Box 10 Folder 24
Ithaca Buildings-West Village
February 4, 1972-September 20, 1984
Box 10 Folder 25
Lansing
August 12, 1972-December 2, 1981
Box 10 Folder 26
Newfield
October 25, 1972-February 27, 1974
Box 10 Folder 27
New York State Historic Trust
undated
Box 10 Folder 28
Nichols, NY
October 2004
Box 10 Folder 29
Rochester
November 1, 1982-June 29, 1986
Box 10 Folder 30
Saratoga Springs
undated
Series IX. Architecture and Design
Scope and Contents
This series concerns subject-specific architecture and design. It contains promotional materials, articles, letters, guidebooks, and urban planning information.
Box 10 Folder 1
Domes
1967-undated
Scope and Contents
Contains pamphlets advertising geodesic domes, as first introduced by R. Buckminster Fuller.
Box 10 Folder 2
Fallout Shelters
February 1952-October 1968
Box 10 Folder 3
Fast Food
July 1974-1975
Scope and Contents
Contains a lawsuit transcript and various anti-fast food letters and articles.
Box 10 Folder 4
Garden Cities (Great Britain)
January 1957-July 1983
Box 10 Folder 5
Italy-Guidebooks etc.
1948-1959