Dr. Claribel and Miss Etta Cone Papers, Series 1-4, 6 MS.1

Publish date: 2024-05-07

The Dr. Claribel and Miss Etta Cone Papers contain the correspondence, personal papers, publications and lectures, art collection-related papers, photographs, subject files and postcards of Claribel and Etta Cone as well as other members of their family. They document the Cones’ lives and collections of artwork, spanning the years 1885 – 1949.

The Papers are housed in 60 boxes and 9 postcard albums and consist of seven series: Correspondence, Personal Papers, Publications and Lectures, Cone Collection, Photographs, Subject Files, and Postcards. Four boxes contain Oversize, Restricted Fragile, and Oversize Restricted Fragile material. While the original arrangement of the Cone Papers is unknown, at the time they were microfilmed by The Archives of American Art in 1987, they were organized into two series, Correspondence and Memorabilia. This arrangement was modified in 2003 to the seven series listed above to better reflect the varied nature of the papers. New additions of material from various relatives in 1995 and 2007 have been integrated into the finding aid.

In general, materials are arranged first in alphabetic order by subject or correspondent and further by date. Exceptions are noted below. In most cases where there are two or fewer items from a particular correspondent or about a particular subject, the items have been filed alphabetically in General files. Where there are three or more items, the person or subject is given its own folder. For example, in the Correspondence Series, the single letter from the Baltimore Symphony Association has been filed in the B – Ba – General folder, but the 52 letters from the Baltimore Museum of Art have been filed in folders titled Baltimore Museum of Art.

Archives and Manuscripts Collections 2008.

 Revised to incorporate 1995 and 2007 additions in 2008.

The collection is open for research. Microfilm of Series 1, 2, 3, 4, and 6 is available at the BMA Library and the Archives of American Art. Microfilmed portions must be consulted on microfilm. Please call the Library for an appointment to use the microfilm or contact the Archives of American Art. In addition, transcriptions of correspondence have been copied and bound in chronological order and are avaialble in the Library.

The Dr. Claribel and Miss Etta Cone Papers are the physical property of the Archives and Manuscripts Collections, The Baltimore Museum of Art. Copyright, except in cases where material has passed into the public domain, belongs to the authors or their legal heirs and assigns. For further information, consult a Library staff member.

Bequest of Etta Cone on her death in 1949. Further donations of material were made in 1985 and 1995 by the Cones’ great-grandnephew, Edward F. Cone and great-grandniece Nancy Ramage, and great-grand nephews Edward Hirschland and Roger Hirschland in 2007.

Processed and microfilmed by the Archives of American Art in 1987. Reprocessed and rehoused by Emily Rafferty in 2004. Finding aid rewritten to include additions in 2008.

Due to their large size, separate finding aids are available for Series 5 (Photographs) and Series 7 (Postcards).

Gabriel, Mary. The Art of Acquiring: Portrait of Etta and Claribel Cone. Bancroft: BRAD, 2002.

Hirschland, Ellen B. and Nancy Hirschland Ramage. The Cone Sisters of Baltimore: Collecting at Full Tilt. Evanston, IL: Northwestern University Press, 2008.

Pollack, Barbara. The Collectors: Dr. Claribel and Miss Etta Cone. Indianapolis: Bobbs-Merrill, 1962.

Richardson, Brenda. Dr. Claribel & Miss Etta: The Cone Collection of The Baltimore Museum of Art. Baltimore: The Baltimore Museum of Art, 1985.

Series 1. Correspondence. 1891-1949   15 boxes

Scope and Contents

Series 1, Correspondence, contains letters to and from Claribel Cone, Etta Cone and several other members of the Cone family. It is divided into eleven Subseries: Claribel Cone to Etta Cone, Etta Cone to Claribel Cone, Claribel Cone, Etta Cone, Claribel Cone and Etta Cone, Etta Cone and Fred Cone, Fred Cone, Moses Family, Siegfried Rosengart, Stein Family, and Addressee Unknown.

Within the subseries, the correspondence is arranged alphabetically by the name of the writer and then chronologically. A few drafts of replies by Claribel and Etta were found with the original letters at the time of their donation to the BMA and they have been retained with the letter.

Many envelopes accompanying the correspondence contain handwritten notes from Etta or Claribel regarding the date the letter was answered, the contents of the letter or the identity of the writer. Envelopes that do not have notes from the Cones or that do not have postmarks which have been used to date correspondence were discarded at the time of the rehousing.

Correspondence from dealers, artists and others that consist exclusively of invoices, receipts or certifications, is filed in Series 4, Cone Collection, under the Subseries Financial and Legal Papers. Other letters from the same correspondents that are purely personal in nature are filed in the Correspondence series. This includes letters that simply mention purchase prices or the delivery of purchased items.

A few letters from Claribel to Etta before 1910 are photocopies of the originals. These photocopies are of poor quality and nearly illegible. The originals were sent to one of the Cone’s relatives, Laura Cone, in the 1960's and were returned in 2007 along with a significant amount of additional correspondence. A few originals have not been returned.

Most manuscript letters have been transcribed and a copy of the transcription is filed with the original letter. In addition, most letters in foreign languages have been translated into English and a copy of the translation is filed with the original letter.

Photographs that were enclosed with letters have been removed due to preservation concerns and are now filed in the Photographs Series. Newspapers or newspaper clippings that were enclosed with correspondence have also been removed due to preservation concerns and are now filed in Restricted Fragile Materials or Restricted Oversize Fragile Materials depending on their size. Cross-references are made on the enclosure to the new location.

Claribel Cone to Etta Cone 

Scope and Contents

The most significant of the subseries is the letters from Claribel to Etta. Claribel wrote Etta about her travels, people she met, concerts, museums, and the art she purchased as well as minute details of daily life such as the cost of a hotel room or a taxi ride. The letters were written quite frequently, sometimes more than once a day, and range in length from postcards to thick letters of fifteen or more pages. The effects of World War I are clear in Claribel’s letters. At one point in 1914, Claribel was required by the German authorities to write her letters in German and eventually she was required to send short letters that could easily be read by the censors. For several years, mail was not going through either to the U. S. or Germany and thus there are few to no letters from the end of 1916 to the summer of 1919.

 1891 Jan 5 

Scope and Contents

5 page letter; envelope.

11

 1891 Nov 17 

Scope and Contents

3 page letter; envelope.

11

 1892 Jan 12 

Scope and Contents

1 page letter; envelope.

12

 1894 Dec 31 

Existence and Location of Originals

Original letter in the collection of Nancy Ramage, Edward C. Hirschland and Roger Hirschland.

Scope and Contents

Photocopy of original letter.

12

 1895 Aug 4 

Scope and Contents

2 page letter; envelope.

12

 1903 Sep 24 

Scope and Contents

2 page letter; envelope.

13

 1903 Sep 25 

Scope and Contents

2 page letter; envelope.

13

 1903 Sep 25 

Scope and Contents

2 page letter; envelope.

13

 1903 Oct 8 

Scope and Contents

10 page letter; envelope.

14

 1903 Oct 20 

Scope and Contents

4 page letter; envelope.

14

 1903 Oct 25 

Scope and Contents

13 page letter; envelope.

15

 1903 Oct 27 

Scope and Contents

1 page letter; envelope.

15

 1903 Nov 3–10 

Scope and Contents

15 page letter; envelope.

16

 1903 Nov 11 

Scope and Contents

15 page letter; envelope.

17

 1903 Nov 29–Dec 2  

Scope and Contents

5 page letter; 1 concert program; 1 letter from Cousin ? Rosengart; envelope.

17

 1903 Dec 6–13 

Scope and Contents

11 page letter; envelope.

18

 1903 Dec 7 

Scope and Contents

1 page letter; envelope.

18

 1903 Dec 20 

Scope and Contents

11 page letter; 1 concert program; envelope.

18

 1903 Dec 25 

Scope and Contents

15 page letter; envelope.

19

 1904 Jan 1 

Scope and Contents

16 page letter; envelope.

110

 1904 Jan 18 

Scope and Contents

4 page letter; envelope.

110

 1904 Jan 24 

Scope and Contents

6 page letter; envelope.

111

 1904 Jan 31 

Scope and Contents

6 page letter; envelope.

111

 1904 Feb 7 

Scope and Contents

3 page letter; envelope.

112

 Probably 1904 Feb 8–11 

Scope and Contents

2 page letter; envelope.

112

 1904 Feb 12  

Scope and Contents

1 page letter; envelope.

112

 1904 Feb 15 

Scope and Contents

2 page letter; envelope.

112

 1904 Feb 19 

Scope and Contents

8 page letter; envelope.

112

 1904 Mar 4 

Scope and Contents

6 page letter; envelope.

113

 1904 Mar 13–14 

Scope and Contents

6 page letter; 1 note; envelope.

113

 1904 Mar 20 

Scope and Contents

5 page letter; 1 concert program; envelope.

113

 1904 Mar 21–23 

Scope and Contents

5 page letter; 1 concert program; envelope.

113

 1904 Mar 27 

Scope and Contents

6 page letter; envelope.

113

 1904 Mar 30 

Scope and Contents

2 page letter; envelope.

113

 1904 Apr 1  

Scope and Contents

1 page letter; envelope.

114

 1904 Apr 1 

Scope and Contents

1 page letter; envelope.

114

 1904 Apr 6 

Scope and Contents

12 page letter; envelope.

114

 1904 Apr 17 

Scope and Contents

8 page letter; envelope.

115

 1904 Apr 22 

Scope and Contents

6 page letter; envelope.

115

 1904 May 30 

Scope and Contents

1 page letter; envelope; transcription.

116

 1904 Jun 1–21 

Scope and Contents

4 page letter; envelope; transcription.

116

 1906 Dec 2 

Scope and Contents

1 page letter; envelope; transcription.

117

 1910 May 22 

Scope and Contents

1 page letter; 1 note; envelope

21

 1910 May 27 

Scope and Contents

3 page letter; envelope; transcription

21

 1910 Jun 1 

Scope and Contents

3 page letter; envelope; transcription

22

 1910 Jun 2 

Scope and Contents

1 page letter; envelope; transcription

22

 1910 Jun 3 

Scope and Contents

2 page letter; envelope

22

 1910 Jun 4–7 

Scope and Contents

1 page letter; envelope; transcription

22

 1910 Jun 18–22 

Scope and Contents

2 page letter; envelope; transcription

23

 1910 Jun 30 

Scope and Contents

6 page letter; envelope; transcription; photocopy of note originally pinned to letter

23

 1910 Jun 30–Jul 3 

Scope and Contents

9 page letter; envelope; transcription

24

 1910 Jul 5–7 

Scope and Contents

7 page letter; envelope; transcription

24

 1910 Jul 8  

Scope and Contents

2 page letter; envelope; transcription

25

 1910 Jul 18 

Scope and Contents

12 page letter; envelope; transcription

25

 1910 Jul 20 

Scope and Contents

2 page letter; envelope; transcription

25

 1910 Jul 31 

Scope and Contents

12 page letter; envelope; transcription

25

 1910 Aug 22 

Scope and Contents

12 page letter; envelope; transcription

26

 1910 Aug 24 

Scope and Contents

Photocopy of original letter and concert program; transcription

Existence and Location of Originals

Original letter and program in the collection of Nancy Ramage, Edward C. Hirschland and Roger Hirschland.

26

 1910 Aug 25–30 

Scope and Contents

7 page letter; envelope; transcription

26

 1910 Aug 31  

Scope and Contents

7 page letter; envelope; transcription

27

 1910 Sep 13  

Scope and Contents

Photocopy of postcard from the Hotel des Saints-Pères.

Existence and Location of Originals

Original postcard in the collection of Nancy Ramage, Edward C. Hirschland and Roger Hirschland.

27

 1910 Sep 8–20 

Scope and Contents

6 page letter; envelope; transcription

27

 1914 Jun 1 

Scope and Contents

4 page letter; envelope

28

 1914 Jun 4–7 

Scope and Contents

4 page letter; envelope

28

 1914 Jun 15 

Scope and Contents

4 page letter; envelope

29

 1914 Jun 21 

Scope and Contents

4 page letter; envelope

29

 1914 Jun 30 

Scope and Contents

2 page letter; envelope

29

 1914 Jun 15, Jul 5 

Scope and Contents

4 page letter; envelope

210

 1914 Jul 8 

Scope and Contents

2 page letter; envelope

210

 1914 Jul 13 

Scope and Contents

2 page letter; envelope

210

 1914 Jul 18–19  

Scope and Contents

4 page letter; envelope

210

 1914 Jul 26  

Scope and Contents

4 page letter; envelope

211

 1914 Jul 26 

Scope and Contents

5 page letter; envelope

211

 1914 Aug 2  

Scope and Contents

3 page letter; envelope

211

 1914 Aug 4  

Scope and Contents

Postcard

211

 1914 Aug 6  

Scope and Contents

Postcard

211

 1914 Aug 6–9  

Scope and Contents

5 page letter; envelope.

211

 1914 Aug 7  

Scope and Contents

Postcard

211

 1914 Aug 8  

Scope and Contents

Postcard

211

 1914 Aug 10  

Scope and Contents

Postcard

211

 1914 Aug 19  

Scope and Contents

Postcard

211

 1914 Aug 23–24  

Scope and Contents

29 page letter; envelope

212

 1914 Aug 25–29 

Scope and Contents

7 page letter; envelope

212

 1914 Sep 10  

Scope and Contents

Postcard. Dated 1913, but postmarked 1914.

212

 1914 Sep 21  

Scope and Contents

Postcard

212

 1914 Sep 27  

Scope and Contents

Postcard

212

 1914 Sep 29  

Scope and Contents

Postcard

212

 1914 Oct 7  

Scope and Contents

Postcard

213

 1914 Oct 11  

Scope and Contents

4 page letter; envelope

213

 1914 Oct 15–16  

Scope and Contents

4 page letter; envelope

213

 1914 Oct 17  

Scope and Contents

Postcard

213

 1914 Oct 22  

Scope and Contents

Postcard

213

 1914 Oct 23–25  

Scope and Contents

4 page letter; envelope

213

 1914 Nov 10–11  

Scope and Contents

6 page letter; envelope

214

 1914 Nov 20–22  

Scope and Contents

6 page letter; envelope

214

 1914 Nov 29–Dec 2  

Scope and Contents

7 page letter; envelope

214

 1914 Nov 29–30  

Scope and Contents

1 page letter; envelope

214

 1915 Jun 7-15 

Scope and Contents

6 page letter; envelope

31

 1915 Jun 8  

Scope and Contents

1 page letter; envelope

31

 1915 Jun 19  

Scope and Contents

1 page letter; envelope

31

 1915 Jun 22  

Scope and Contents

5 page letter; envelope

31

 1915 Jun 22–26  

Scope and Contents

6 page letter; envelope

31

 1915 Jun 26–Jul 10  

Scope and Contents

6 page letter; envelope

31

 1915 Jul 1–Aug 4 

Scope and Contents

4 page letter; envelope

32

 1915 Jul 2–11  

Scope and Contents

5 page letter; envelope

32

 1915 Aug 3  

Scope and Contents

4 page letter; envelope

32

 1915 Aug 6–19  

Scope and Contents

1 page letter; envelope

32

 1915 Aug 20  

Scope and Contents

Postcard

32

 1915 Aug 26  

Scope and Contents

Postcard

32

 1915 Aug 28  

Scope and Contents

2 page letter; envelope

32

 1915 Aug 29  

Scope and Contents

Postcard

32

 1915 Aug 30  

Scope and Contents

2 page letter; envelope

32

 1915 Sep 4  

Scope and Contents

Postcard

32

 1915 Dec 12  

Scope and Contents

2 page letter; envelope

33

 1915 Dec 12–21  

Scope and Contents

2 page letter; envelope

33

 1915 Dec 12  

Contents

1 page letter; envelope

33

 1916 Jan 4  

Scope and Contents

2 page letter; envelope

34

 1916 Jan 17  

Scope and Contents

2 page letter; envelope

34

 1916 Jan 20  

Scope and Contents

2 page letter; envelope

34

 1916 Jan 20–Feb 4  

Scope and Contents

2 page letter; envelope

34

 1916 Feb 8  

Scope and Contents

1 page letter; envelope

35

 1916 Feb 9–13  

Scope and Contents

1 page letter; envelope

35

 1916 Feb 13–20  

Scope and Contents

1 page letter; envelope

35

 1916 Feb 14–26  

Scope and Contents

1 page letter; envelope

35

 1916 Feb 14  

Scope and Contents

1 page letter; envelope

35

 1916 Mar 14–19  

Scope and Contents

1 page letter; official notice about delays for certain kinds of mail; envelope

36

 1916 Mar 14  

Scope and Contents

1 page letter; envelope

36

 1916 Mar 20–22  

Scope and Contents

1 page letter; envelope

36

 1916 Mar 27–Apr 1  

Scope and Contents

1 page letter; envelope

36

 1916 Apr 14  

Scope and Contents

1 page letter; envelope

37

 1916 Apr 30–May 5  

Scope and Contents

1 page letter; envelope

37

 1916 May 14–19  

Scope and Contents

1 page letter; envelope

38

 1916 May 20–21 

Scope and Contents

2 page letter; envelope

38

 1916 May 21–28  

Scope and Contents

2 page letter; envelope

38

 1916 May 21–Jun 4  

Scope and Contents

2 page letter; envelope

38

 1916 Jun 25–Jul 1  

Scope and Contents

2 page letter; envelope

39

 1916 Jun 25–29 

Scope and Contents

2 page letter; envelope

39

 1916 Jun 28–Jul 5  

Scope and Contents

2 page letter; envelope

39

 1916 Jun 28–Jul 15  

Scope and Contents

2 page letter

39

 1916 Aug 6  

Scope and Contents

2 page letter

310

 1916 Aug 9  

Scope and Contents

2 page letter

310

 1916 Aug 15 

Scope and Contents

2 page letter; envelope

310

 1916 Aug 21 

Scope and Contents

2 page letter; envelope

310

 1916 Oct 1  

Scope and Contents

1 page letter; envelope; transcription

311

 1916 Oct 6  

Scope and Contents

1 page letter; envelope; transcription

311

 1916 Oct 7–27  

Scope and Contents

1 page letter; envelope

311

 1916 Oct 7–24  

Scope and Contents

1 page letter; envelope

311

 1916 Nov 5–30  

Scope and Contents

1 page letter; envelope

312

 1916 Nov 5  

Scope and Contents

1 page letter; envelope; transcription

312

 1916 Nov 8  

Scope and Contents

1 page letter; envelope; transcription

312

 1916 Nov 17  

Scope and Contents

1 page letter; envelope; transcription

312

 1916 Nov 22  

Scope and Contents

1 page letter; envelope; transcription

312

 1916 Dec 20  

Scope and Contents

1 page letter; envelope; transcription

313

 1916 Dec 22  

Scope and Contents

1 page letter; envelope

313

 1916 Dec 22  

Scope and Contents

1 page letter; envelope

313

 1917 Jan 1 

Scope and Contents

1 page letter; envelope

314

 1917 Jan 14 

Scope and Contents

1 page letter; envelope

314

 1917 May 6 

Scope and Contents

1 page letter; envelope. About Ceasar Cone's death. Addressed to Etta, Carrie, Sydney, Fred, and "all my dear ones at home."

314

 1917 Aug 24 

Scope and Contents

1 page letter; envelope

314

 1919 Jun 3 

Scope and Contents

1 page letter; envelope

315

 1919 Aug 22 

Scope and Contents

Photocopy of original letter

Existence and Location of Originals

Original letter in the collection of Nancy Ramage, Edward C. Hirschland and Roger Hirschland.

315

 1919 Sep 2 

Scope and Contents

1 page letter; envelope; transcription

315

 1919 Sep 2-9 

Scope and Contents

1 page letter; envelope; transcription

315

 1919 Sep 17-20 

Scope and Contents

1 page letter; envelope; transcription

315

 1919 Oct 2 

Scope and Contents

1 page letter; envelope; transcription

315

 1919 Oct 21 

Scope and Contents'

1 page letter; envelope

315

 1919 Oct 22-24 

Scope and Contents

2 page letter; envelope

315

 1919 Oct 29 

Scope and Contents

4 page letter; envelope; transcription

315

 1919 Nov 19-23 

Scope and Contents

8 page letter; envelope

316

 1919 Nov 25-Dec 23 

Scope and Contents

11 page letter; envelope. Letter consists of three parts, "A," "B," and "C." Part "B" is dated Dec. 7 and was sent separately.

Separated Materials

Page 17 of part C was mailed with Feb 6-16, 1920 letter and is filed with that letter.

316

 1919 Nov 30-Dec 4 

Scope and Contents

7 page letter; envelope; transcription

316

 1919 Nov 30 

Scope and Contents

Photocopy of original letter

Existence and Location of Originals

Original letter in the collection of Nancy Ramage, Edward C. Hirschland and Roger Hirschland.

316

 1919 Dec 23 

Scope and Contents

2 page letter; envelope

316

 1919 Dec 30 

Scope and Contents

1 page letter; envelope

316

 1920 Jan 22 

Scope and Contents

6 page letter; envelope

317

 1920 Feb 4 

Scope and Contents

6 page letter; envelope

317

 1920 Feb 6-16 

Scope and Contents

3 page letter; page 17 of part C of Nov 25-Dec 23, 1919 letter; envelope

317

 1920 Feb 9 

Scope and Contents

Photocopy of original letter

Existence and Location of Originals

Original letter in the collection of Nancy Ramage, Edward C. Hirschland and Roger Hirschland.

317

 1920 Feb 15-24 

Scope and Contents

6 page letter; copy of letter to Claribel from J. R. [Rosengart?]; envelope

317

 1920 Feb 24-29 

Scope and Contents

8 page letter; envelope

317

 1920 Mar 8 

Scope and Contents

1 page letter; envelope

318

 1920 Mar 10 

Scope and Contents

6 page letter; envelope

318

 1920 Mar 16 

Scope and Contents

3 page letter; envelope; transcription

318

 1920 Mar 26 

Scope and Contents

6 page letter; envelope

318

 1920 Mar 29 

Scope and Contents

6 page letter; envelope

318

 1920 Mar 7-Apr 4 

Scope and Contents

3 page letter from Apr 3, 1920; 2 page letter from Apr 4, 1920; 13 page letter from Mar 7, 1920; envelope

319

1920 Apr 15 

Scope and Contents

1 page letter from Mrs. E. C. Scheel with added lines from Claribel; envelope

319

1920 Apr 19-25 

Scope and Contents

1 page letter from Mrs. E. C. Scheel with added lines from Claribel; envelope

319

 1920 May 2 

Scope and Contents

1 page letter; envelope

319

 1920 May 3 

Scope and Contents

1 page letter; envelope

319

 1922 Jul 29 

Scope and Contents

Postcard from Paris

319

 1923 Jul 21-22 

Scope and Contents

12 page letter; envelope

41

 1923 Jul 24 

Scope and Contents

6 page letter; envelope; transcription

41

 1923 Jul 25-26 

Scope and Contents

5 page letter; envelope; transcription

41

 1923 Jul 28 

Scope and Contents

2 page letter; envelope; transcription

41

 1923 Jul 29 

Scope and Contents

6 page letter; envelope. Part "a" of a three-part letter. Part "b" dates from July 29th and is pages 6-12 and part "c" dates from July 30th and is pages 13-19.

42

 1923 Jul 29 

Scope and Contents

7 page letter; envelope. Part "b" of a three-part letter. Part "a" dates from July 29th and is pages 1/2-5 and part "c" dates from July 30th and is pages 13-19.

42

 1923 Jul 30 

Scope and Contents

7 page letter; envelope. Part "c" of a three-part letter. Part "a" dates from July 29th and is pages 1/2-5 and part "b" dates from July 29th and is pages 6-12.

42

 1923 Aug 1 

Scope and Contents

14 page letter; envelope

43

 1923 Aug 4 

Scope and Contents

8 page letter; envelope. Continued by August 6th letter.

43

 1923 Aug 6 

Scope and Contents

7 page letter; envelope. Continuation of August 4th letter.

43

 1923 Aug 7 

Scope and Contents

4 page letter; envelope

43

 1923 Aug 11-12 

Scope and Contents

9 page letter; postscript note, note about Matisse; envelope

44

 1923 Aug 13-14 

Scope and Contents

12 page letter; envelope; transcription

44

 1924 Aug 7 

Scope and Contents

6 page letter; envelope; transcription

45

 1924 Aug 10 

Scope and Contents

5 page letter; envelope. Four pages continuing this letter were mailed separately.

45

 1924 Aug 10 

Scope and Contents

4 page letter; envelope. Continuation of August 10th letter.

45

 1924 Aug 12 

Scope and Contents

6 page letter; envelope; transcription

46

 1924 Aug 13 

Scope and Contents

2 page letter; envelope

46

 1924 Aug 27 

Scope and Contents

3 page letter; envelope; transcription

46

 1924 Aug 29 

Scope and Contents

7 page letter; envelope; transcription.

46

 1924 Aug 31-Sep 1 

Scope and Contents

7 page letter; envelope; transcription

47

 1924 Sep 1-2 

Scope and Contents

7 page letter; envelope; transcription

47

 1924 Sep 2-3 

Scope and Contents

18 page letter in three parts; 3 envelopes; transcription

47

 1924 Sep 3 

Scope and Contents

5 page letter; envelope; transcription

48

 1924 Sep 4-5 

Scope and Contents

10 page letter

48

 1924 Sep 5 

Scope and Contents

3 page letter enclosing clipping from Le Bulletin de la Vie Artistique about Gustave Moreau that mentions Matisse; envelope; transcription

48

 1924 Sep 6-7 

Scope and Contents

7 page P.S. to September 5th letter; 1 page letter; envelope; transcription

48

 1924 Sep 7-13 

Scope and Contents

3 page letter; envelope; transcription

48

 1924 Sep 10 

Scope and Contents

4 page letter; envelope; transcription

49

 1924 Sep 10 

Scope and Contents

11 page letter; envelope; transcription

49

 1924 Sep 11-12 

Scope and Contents

8 page letter; envelope; transcription

49

 1924 Sep 13 

Scope and Contents

5 page letter; envelope; transcription

410

 1924 Sep 14 

Scope and Contents

7 page letter; envelope; transcription

410

 1924 Sep 15 

Scope and Contents

10 page letter; envelope; transcription

410

 1927 Jan 12 

Scope and Contents

6 page letter; envelope; transcription

411

 1927 Aug 16 

Scope and Contents

3 page letter; envelope; transcription

412

 1927 Aug 18 

Scope and Contents

2 page letter; note about initials for monograms; envelope; transcription

412

 1927 Aug 18-19 

Scope and Contents

4 page letter; envelope; transcription

412

 1927 Aug 19 

Scope and Contents

1 photographic postcard from St. François in Lausanne, Switzerland; transcription

412

 1927 Aug 18-20 

Scope and Contents

4 page letter made up of scraps of various letters; envelope; transcription

413

 1927 Aug 18-21 

Scope and Contents

1 page letter dating August 18th; 1 page letter dating August 21st; envelope; transcription

413

 probably 1927 Aug 18-20 

Scope and Contents

3 blank postcards of two different views of the Château de Chillon in Switzerland; envelope. Envelope was never mailed.

413

 1927 Aug 20-22 

Scope and Contents

5 page letter; envelope; transcription

413

 1927 Aug 22 

Scope and Contents

5 page letter; envelope; transcription

413

 1927 Aug 23-25 

Scope and Contents

1 page letter; envelope; transcription

414

 1927 Aug 23-24 

Scope and Contents

3 page letter; envelope; transcription

414

 1927 Aug 25-26 

Scope and Contents

3 page letter; envelope; transcription

414

 1927 Aug 22-28 

Scope and Contents

3 page letter; envelope; transcription

414

 1927 Aug 29 

Scope and Contents

2 page letter; envelope; transcription

415

 1927 Aug 29-30 

Scope and Contents

2 page letter; envelope; transcription

415

 1927 Aug 30 

Scope and Contents

1 page letter; envelope; transcription

415

 1927 Sep 16 

Scope and Contents

4 page letter; envelope

415

 1929 Jul 18 

Scope and Contents

1 page letter; envelope

416

 1929 Jul 19 

Scope and Contents

2 page letter; envelope

416

 1929 Jul 20 

Scope and Contents

Photocopy of original letter; two letters between Jay Fisher and Nancy Ramage about the missing original.

Existence and Location of Originals

The location of Claribel’s so- called “deathbed” letter to Etta on July 20th that is mentioned both in Barbara Pollack’s The Collectors: Dr. Claribel and Miss Etta Cone (pg. 193-194) and Mary Gabriel’s  The Art of Acquiring: A Portrait of Etta & Claribel Cone (pg. 162-163) is unknown. The photocopy was obtained from Nancy Ramage. As the letter is not listed in the original “Cone Archives Catalogue” and is not on the Archives of American Art microfilm, it is unclear when or if it was ever a part of the Cone Papers at the BMA.

416

 1929 Jul 20 

Scope and Contents

2 page letter; envelope

416

 1929 Jul 21 

Scope and Contents

1 page letter; envelope

416

Etta Cone to Claribel Cone 

Scope and Contents

Very little correspondence from Etta to Claribel has survived, although based on comments in Claribel’s letters, it appears that Etta was not as prolific in her letter-writing as her sister. The letters that remain are short in comparison with Claribel's. Most letters date from 1911 and 1927. Etta was at Blowing Rock in North Carolina in 1911 and travelling around Europe in 1927.

 1911 Jun 11 

Scope and Contents

1 page letter; envelope; transcription

417

 1911 Jun 18 

Scope and Contents

1 page letter; envelope; transcription

417

 1911 Jun 25 

Scope and Contents

1 page letter; envelope; transcription

417

 1911 Jul 9 

Scope and Contents

1 page letter; envelope; transcription

417

 1911 Jul 16 

Scope and Contents

1 page letter; envelope; transcription

417

 1911 Oct 24 

Scope and Contents

1 page letter; envelope

417

 1913 Mar 2 

Scope and Contents

1 page letter; envelope

418

 1913 Mar 9 

Scope and Contents

1 page letter; envelope

418

 1913 Jul 19 

Scope and Contents

1 page letter; envelope

Separated Materials

Enclosed photographs have been transferred to Photographs Series, Etta Cone, 1913 Trip

418

 1927 Aug 15 

Scope and Contents

Photocopy of original letter

Existence and Location of Originals

Original letter remains in the collection of Nancy Ramage, Edward C. Hirschland and Roger Hirschland.

419

 1927 Aug 16 

Scope and Contents

1 page letter; envelope

419

 1927 Aug 19 

Scope and Contents

Photocopy of original letter

Existence and Location of Originals

Original letter remains in the collection of Nancy Ramage, Edward C. Hirschland and Roger Hirschland.

419

 1927 Aug 19 

Scope and Contents

1 postcard of "Villa d'Esta" - XVIII Siècle

419

 1927 Aug 21 

Scope and Contents

1 page letter; envelope

419

 1927 Aug 22 

Scope and Contents

2 page letter; envelope

420

 1927 Aug 27 

Scope and Contents

1 page letter; envelope

420

 1927 Aug 29 

Scope and Contents

1 page letter; envelope

420

 1927 Aug 30 

Scope and Contents

1 page letter; envelope

420

Claribel Cone 

Arundell Club Hall 

 [1913 Mar] 

Scope and Contents

To Claribel Cone. Invitation to chamber music concert, March 12, 1913; note about paying for tickets; envelope

51

Walter Raymond Agard 

1927 Jul 27 

Scope and Contents

To Claribel Cone. 1 postcard from Tréboul - Le Bois d'Isis - L'Ile du Coulinec

51

Eugen Albrecht 

1908 May 28 

Scope and Contents

To Claribel Cone. 1 page letter; envelope

51

Annals of the Clin Laboratories 

 Undated 

Scope and Contents

To Claribel Cone. 1 envelope

51

Art Museum Committee, Department of Education, Baltimore 

 1929 Jan 10 

Scope and Contents

From Claribel Cone to Leon L. Winslow, Chairman of the Art Museum Committee. 2 page draft of a letter; transcription

51

Baltimore Museum of Art 

1924 Apr 22 

Scope and Contents

To Claribel Cone from Florence Levy. 1 page letter; envelope

52

Vinnie Bamburger 

 1910 Jun 12 

Scope and Contents

To Claribel Cone. 1 postcard from Hotel Nassau (Nassauer Hof) am Kaiser Friedrich Platz, Wiesbaden

52

Bertram S. Berney 

 1924 Mar 

Scope and Contents

To Claribel Cone. 1 postcard from Bertram S. Berney Import, 10 East Franklin St.

52

Bernheim-Jeune & Co. 

1925 Jul 7 

Scope and Contents

To Claribel Cone. 1 page letter enclosing 1 page letter and envelope from the son of Paul Cezanne about the date of Mont Saint-Victoire; envelope; Claribel's envelope with notations about the purchase of  Mont Saint-Victoire; transcription of Cezanne letter

52

Dr. Brame 

 1907 Jul 17 

Scope and Contents

From Claribel Cone. 1 page letter

52

Michael Brenner 

 [1925?] 

Scope and Contents

To Claribel Cone. 1 page letter

52

Mrs. Moses Brenner 

 [1907 Jan?] 

Scope and Contents

To Claribel Cone. Announcement of wedding of Henrietta Flora Brenner to Herman Elkan Ries in Baltimore; envelope

52

Ceasar Cone 

 1914 Oct 28-29 

Scope and Contents

From Claribel Cone. 7 page letter

54

 1914 Nov 12, 20 

Scope and Contents

From Claribel Cone. 7 page letter

54

 1915 Jul 19 

Scope and Contents

From Claribel Cone. 1 page letter; envelope

54

 1915 Dec 12 

Scope and Contents

From Claribel Cone. 1 page letter; envelope

54

 1916 Feb 26 

Scope and Contents

From Claribel Cone. 1 page letter

55

 1916 Mar 14 

Scope and Contents

From Claribel Cone. 1 page letter; envelope

55

 1916 Mar 27 

Scope and Contents

From Claribel Cone. 1 page letter; envelope

55

 1916 Apr 14 

Scope and Contents

From Claribel Cone. 1 page letter

55

 1916 Apr 30 

Scope and Contents

From Claribel Cone. 1 page letter

55

 1916 Jun 4 

Scope and Contents

From Claribel Cone. 2 page letter

56

1916 Jun 28 

Scope and Contents

From Claribel Cone. 2 page letter; envelope

56

 1916 Jul 6 

Scope and Contents

From Claribel Cone. 1 postcard

56

Bernard Cone 

 1904 Sep 29 

Scope and Contents

From Claribel Cone. 1 postcard of Mme Sarah Bernhardt dans Varennes.

53

Fred Cone 

1905 Jul 11 

Scope and Contents

To Claribel Cone. 1 postcard from Biltmore House, Asheville, NC.

53

 1912 Aug 8 

Scope and Contents

To Claribel Cone. 1 page letter; envelope.

53

Helen Cone 

 1901 Sep 25 

Scope and Contents

From Claribel Cone. 5 page letter; envelope.

53

Sydney Cone 

1911 Jun 13, Jul 10 

Scope and Contents

To Claribel. 2 1 page letters; envelope; transcription.

53

 1917 Jan 1 

Scope and Contents

From Claribel Cone. 1 page letter; envelope; transcription.

53

Cone Export and Commission Co. 

1929 Feb 8 

Scope and Contents

To Claribel Cone. 1 page letter enclosing carbon of a letter to Paul Vallotton.

53

Cone Family 

 1917 Jul 31, 1919 Aug 27 

Scope and Contents

From Claribel Cone. 1 page letter addressed to "Etta, Sydney, Fred and all my dear good sisters and brothers at home." One side dates from 1917 and the other from 1919. Envelope; transcription

53

A. R. L. Dohme 

1923 Feb 9 

Scope and Contents

To Claribel Cone. 1 page letter

57

1923 Feb 20 

Scope and Contents

To Claribel Cone. 1 page letter

57

Dora Edinger 

 1907 Apr 6 

Scope and Contents

From Claribel Cone. 1 postcard of the Site of the Black Hole, Calcutta

57

Anna Edinger 

 1926 May 7 

Scope and Contents

To Claribel Cone. 1 postcard from Eschenheimer Turm., Frankfurt. a. M.

57

XV International Congress on Hygiene and Demography 

1910 Mar 19 

Scope and Contents

To Claribel Cone. 1 page letter; envelope

57

Simon Flexner 

 [1907?] 

Scope and Contents

From Claribel Cone. 6 page draft of letter; envelope

57

1907 Dec 12 

Scope and Contents

To Claribel Cone. 1 page letter; envelope

57

Franklin Square Hospital 

1926 Feb 26 

Scope and Contents

To Claribel Cone. 1 page letter from Dr. Eldridge Baskin; cancelled check; donation receipt; envelope

58

1926 Feb 

Scope and Contents

To Claribel Cone. 1 bill; envelope

58

1926 Apr 

Scope and Contents

To Claribel Cone. 1 bill; envelope

58

1926 Aug 

Scope and Contents

To Claribel Cone. 1 bill; envelope

58

1926 Nov 

Scope and Contents

To Claribel Cone. Envelope

58

Louis Favre 

[1928 Jun?] 

Scope and Contents

To Claribel Cone. 1 page letter enclosing two pages from a catalogue of Favre's works; envelope

57

John Graham 

[1928?] Jan 11 

Scope and Contents

To Claribel Cone. 1 page letter; envelope

59

1928 Mar 7 

Scope and Contents

To Claribel Cone. 1 page letter with two small sketches; envelope

59

Jun 29 

Scope and Contents

To Claribel Cone. 1 page note

59

Aimée Guggenheimer 

1913 Aug 20 

Scope and Contents

To Claribel Cone. 1 page letter

510

[1905 Jun?] 

Scope and Contents

To Claribel Cone. 1 postcard from Siena of S. Caterina da Siena

510

[1905 Jun?] 

Scope and Contents

To Claribel Cone. 1 postcard of the Birth of Venus by Botticelli

510

 Undated 

Scope and Contents

From Claribel Cone. 1 page draft of a letter

510

Olly Clouth von Grimm 

 1905 Sep 21 

Scope and Contents

To Claribel Cone. 1 postcard of Wandegemälde im Franfurter Ratskeller von Jos. Correggio. Signed by at least 5 other people, but Clouth von Grimm is the only legible name.

511

 1908 Jul 5 

Scope and Contents

To Claribel Cone. 1 page letter; envelope

511

Handicraft Club of Baltimore 

 1929 Mar 11 

Scope and Contents

To Claribel Cone. Invitation from the Handicraft Club of Baltimore to meet Dr. Cone on March 17, 1929

511

 1929 Mar 20 

Scope and Contents

To Claribel Cone from Henrietta George Price. 1 page letter; envelope; transcription

511

Edward Rochie Hardy 

Undated 

Scope and Contents

To Claribel Cone. 1 envelope

511

Daniel E. F. P. Harriss 

 Undated 

Scope and Contents

To Claribel Cone. 1 page letter enclosing a postcard from Mr. Harriss, "a shut-in," offering souvenir post cards for sale

511

Pamela A. Hartman 

 1913 Mar 9 

Scope and Contents

To Claribel Cone. 1 card; envelope

511

N. and Anne Hermann 

 1908 Jul 13 

Scope and Contents

To Claribel Cone. 1 page letter; envelope

511

Hope for Widows and Orphans of Physicians 

 1913 Jan 26 

Scope and Contents

To Claribel Cone. 1 page letter; envelope

511

I. O. Woodruff & Co. 

 [1913 Mar] 

Scope and Contents

To Claribel Cone. Pamphlet for I-OWN-A Brain and Nerve Tonic; offer for samples of tonic in exchange for testing; reply postcard; envelope

512

Jewish Biographical Bureau 

 1928 Feb 7 

Scope and Contents

To Claribel Cone. 1 page letter enclosing galley proof of entry designated for 1928 edition of Who's Who in American Jewry.

512

Erwin Jacobsthal 

1907 Oct 30 

Scope and Contents

To Claribel Cone. 2 page letter; envelope

513

1908 Jul 7 

Scope and Contents

To Claribel Cone. 2 page letter; envelope

513

1907 Dec 18 

Scope and Contents

To Claribel Cone. 1 page letter

513

Howard A. Kelly 

Scope and Contents

Kelly was a well-known gynecologist who taught at the Johns Hopkins Hospital and School of Medicine from its earliest days until 1919. His correspondence to Claribel mainly concerns the second edition of his book, Operative Gynecology, and the absence of an attribution to Claribel for her case study on “Rhabdo-Myoma.”

1907 Nov 14 

Scope and Contents

To Claribel Cone. 1 page letter; envelope; transcription

514

 1907 [Nov?] 

Scope and Contents

From Claribel Cone. 3 page draft of letter

514

 1907 [Nov?] 

Scope and Contents

From Claribel Cone. 2 page draft of a letter; transcription

514

1907 Dec 3 

Scope and Contents

To Claribel Cone. 1 page letter; envelope; transcription

514

1910 Mar 17 

Scope and Contents

To Claribel Cone. 1 page letter; envelope; transcription

514

 Undated 

Scope and Contents

From Claribel Cone. 1 card; Claribel Cone's calling card; envelope

514

Sophie Kirschner 

 1903 Dec 23 

Scope and Contents

To Claribel Cone. 1 postcard - Fröhliche Weihnachten

515

 1904 Mar 25 

Scope and Contents

To Claribel Cone. 1 postcard of Paris - Faculté de Droit

515

Gertrude B. Knipp 

 1927 Feb 10 

Scope and Contents

To Claribel Cone. 1 page letter enclosing clipping from the American Academy of Medicine Report on the Conference on the Prevention of Infant Mortality; envelope; transcription

515

Basil Korgan 

 1906 May 18 

Scope and Contents

To Claribel Cone. 1 page letter

515

Ellen N. LaMotte 

 1913 Mar 8 

Scope and Contents

To Claribel Cone. 1 card; envelope

516

Mrs. Gustav Lichtenfels 

 1914 May 28 

Scope and Contents

To Claribel Cone. 1 page letter; envelope

516

Dr. Lilienstein 

 1908 Jul 17 

Scope and Contents

To Claribel Cone. 1 card; envelope

516

Sophie Lindau 

 1913 Mar 5 

Scope and Contents

To Claribel Cone. 1 page letter on San Domenica Palace, Taormina stationery; envelope

516

Moses Long and Family 

 1927 Jun 

Scope and Contents

From Claribel Cone. Draft of condolence letter about the death of Carrie Long; envelope

516

Marie Sterner 

1929 Feb 28 

Scope and Contents

To Claribel Cone. 1 page letter; envelope; transcription

517

Maryland Association of Workers for the Blind 

1913 Mar 

Scope and Contents

To Claribel Cone. 3 tickets to performance of Christie Mac Donald at the New Academy of Music; return envelope; letter about the Association and the tickets; letter from Mrs. C. Masbach about the tickets; envelope

517

Henri Matisse 

1930 

Scope and Contents

To Claribel Cone. 2 part invitation to the wedding of Jean Matisse and Louise Milhau on July 21, 1930 in Nice; envelope

517

John McGrath 

 1929 Jul 30 

Scope and Contents

To Claribel Cone. 1 page letter including a small sketch titled, "A Sardinier;" envelope

517

Ladislas Medgyes 

 1927 Nov 

Scope and Contents

To Claribel Cone. Exhibition pamphlet, "Ladislas Medgyes: Paintings and Glass" at Galleries of Marie Sterner, New York, November 7-20, 1927.

517

Jacob Moses 

 1923 Feb 27 

Scope and Contents

To Claribel Cone. 1 page letter enclosing list of paintings Michael Stein shipped to Gurlitt in Berlin, June 1914; envelope; transcription

517

William Osler 

1897 Apr 8 

Scope and Contents

To Claribel Cone. 1 page letter; envelope

518

1903 Jan 6 

Scope and Contents

To Claribel Cone. 1 page letter; envelope; transcription

518

Walter Pach 

1924 Feb 29 

Scope and Contents

To Claribel Cone. 1 page letter; envelope; transcription

518

George Earle Raiguel 

1929 Feb 28 

Scope and Contents

To Claribel Cone. 1 page letter; envelope; transcription

518

Josef Rosengart 

 1908 Jul 6 

Scope and Contents

To Claribel Cone. 4 page letter; envelope

519

 1908 Jul 27 

Scope and Contents

To Claribel Cone. 1 page letter; envelope

519

 1908 Aug 30 

Scope and Contents

To Claribel Cone. 4 page letter; envelope

519

Le Portique 

 1928 Jul 10 

Scope and Contents

To Claribel Cone. 1 page letter; 2 receipts, one with notations in Claribel's handwriting

518

Samuel Kirk & Son 

1928 Apr 13 

Scope and Contents

To Claribel Cone. 1 page letter

518

Gertrude Stein 

Scope and Contents

The correspondence from Gertrude Stein includes an 1899 typescript of her paper, “The Value of College Education for Women.” Otherwise, Stein’s letters are short and contain mainly invitations to lunch and brief comments about her travels.

1899 Mar or May 

Scope and Contents

11 page manuscript by Gertrude Stein with corrections. In Claribel Cone's handwriting on the envelope: "Gertrude Stein: The Value of College Education for Women."

520

1909 May 28 

Scope and Contents

To Claribel Cone. 1 page letter; envelope; transcription

520

1909 May 29 

Scope and Contents

To Claribel Cone. 1 postcard of Fiesole - Terme Romane; transcription

520

1909 Jun 12 

Scope and Contents

To Claribel Cone. 1 postcard of a woman and child gathering flowers; transcription

520

1913 Jul 27 

Scope and Contents

To Claribel Cone. 1 page letter enclosing a leaf, Stein's calling card with a message for Mabel Dodge, and a letter of introduction for Miss Blood and accompanying envelope; envelope; transcription

520

1913 Oct 

Scope and Contents

To Claribel Cone. 1 page letter; transcription

520

1914 Jan 

Scope and Contents

To Claribel Cone. 1 page letter; envelope; transcription

520

1914 Mar or May 

Scope and Contents

To Claribel Cone. 1 page letter enclosing 15 sheets of notices describing objects of sale at the Washington Square Gallery in New York; envelope

520

Michael Stein 

 1910 Dec 25 

Scope and Contents

To Claribel Cone. 1 page letter; envelope; transcription

518

 1911 Dec 

Scope and Contents

To Claribel Cone. 1 page letter; envelope; transcription

518

Tableaux de Maitres/Paul Vallotton 

 1925 Sep 17 

Scope and Contents

To Paul Vallotton from Claribel Cone. 6 page letter; transcription

521

 1925 Sep 23 

Scope and Contents

To Claribel Cone from Paul Vallotton. 1 page letter

521

 1925 Oct 1 

Scope and Contents

To Claribel Cone from Paul Vallotton. 1 page letter.

521

 1925 Oct 3 

Scope and Contents

To Paul Vallotton from Claribel Cone. 3 page letter; trancription

521

 1926 Jun 25 

Scope and Contents

To Claribel Cone from Paul Vallotton. 1 page letter; envelope

521

 1927 Feb 19 

Scope and Contents

To Claribel Cone from Paul Vallotton. 1 page letter

521

 Between 1927 Aug 16-22  

Scope and Contents

From Claribel Cone. 1 page draft of letter and notes about Egyptian cat; envelope with notes about the cat; card from the Galerie Vallotton for Alexandre Cingria exhibition in 1925 with notes about the cat on the reverse.

521

 1929 Feb 28 

Scope and Contents

To Claribel Cone from Maxime Vallotton. 1 page letter; envelope

521

William Henry Welch 

1900 May 15 

Scope and Contents

To Claribel Cone. Photocopy of original

Existence and Location of Originals

Original letter is in the collection of Edward C. Hirschland.

522

Lilian Welsh 

Undated 

Scope and Contents

To Claribel Cone. 1 page letter; envelope

522

Unidentified Correspondents 

 1900 Apr 4 

Scope and Contents

To Claribel Cone from Albert. 1 page letter; envelope

523

 1903 Dec 16 

Scope and Contents

To Claribel Cone. 1 postcard of "Boy of Winander" from the Library of Congress

523

 1903 Dec 22 

Scope and Contents

To Claribel Cone. 1 postcard of Old Village, Cockington

523

 1903 Dec 27 

Scope and Contents

To Claribel Cone. 1 postcard of the Château de Rosa Bonheur à By Thomery.

523

 1903 Dec 30 

Scope and Contents

To Claribel Cone. 1 postcard, "Herzlichen Glüchwunsch zum Neuen Jahr!"

523

 1903 Dec 30 

Scope and Contents

To Claribel Cone. 1 postcard, "Glück & Gruss zum Neuen Jahr, 1904"

523

 1903 Dec 31 

Scope and Contents

To Claribel Cone. 1 postcard of Portrait de Mme. Recamier, Musée de Versailles

523

 1905 Jul 5 

Scope and Contents

To Claribel Cone. 1 envelope from Hotel Victoria in Milan.

523

 1905 Aug 19 

Scope and Contents

To Claribel Cone. 1 postcard of Berchtesgaden vom Lockstein

523

 1905 Aug 27 

Scope and Contents

To Claribel Cone. 1 postcard of Bad Ischl mit Trauntal signed by serveral people with the last name Fischl

523

 1905 Sep 7 

Scope and Contents

To Claribel Cone. 1 postcard of Wundgemälde im Frankfurter Ratskeller

523

 1905 Sep 18 

Scope and Contents

To Claribel Cone. 1 postcard from Piccadilly, London

523

 1906 Dec 27 

Scope and Contents

To Claribel Cone. 1 envelope

523

 1908 Jul 10 

Scope and Contents

To Claribel Cone from Tingis?. 1 postcard from Frankfurt am Main, Leerbachstrasse 27

523

 1913 Jul 20 

Scope and Contents

To Claribel Cone. 1 photographic postcard of catacombs with skull decorations in Rome

523

 Undated 

Scope and Contents

To Claribel Cone. 1 note about arranging a visit on the back of an announcement for, "Exhibition of Elmquist - Bronzes, Palagio dell'Arte della Lana Orsanmichele."

523

 Undated 

Scope and Contents

From Claribel Cone. Second page of a letter about customs and the arrival of trunks on stationery from the Fairmont Hotel in San Francisco.

523

Etta Cone 

Scope and Contents

Correspondence to Etta includes many letters expressing thanks for receiving a copy of Etta’s catalog of the Cone Collection published in 1934. It also includes numerous thank you letters for tours of the Cone Collection in the Marlborough Apartments. Other subjects of note include loans of works from the Cone Collection, financial matters such as taxes and payment arrangements, and purchases of works for the Cone Collection.

Anna S. Abercrombie 

 1931 May 11 

Scope and Contents

To Etta Cone. 1 page letter enclosing typescript of "The Development of Anatomic Illustrations" from the Woman's Medical Society of Maryland, March 14, 1931; envelope.

61

Blanche Adler 

1935 Dec 30  

Scope and Contents

To Etta Cone. 1 page note; envelope; transcription.

61

American Art Association/Anderson Galleries, Inc. 

1933 Apr 18 

Scope and Contents

To Etta Cone. 1 page letter from Otto Bernet; envelope.

61

American Federation of Arts 

1947 Nov 17 

Scope and Contents

To Etta Cone. 1 page letter from Hudson D. Walker enclosing clipping of Florence Levy's obituary from the New York Herald Tribune; envelope.

Existence and Location of Copies

A photocopy of the newspaper clipping is filed with the letter.

61

1948 Feb 17 

Scope and Contents

To Etta Cone. 1 page letter from Hudson D. Walker.

61

The American University, College of Arts and Sciences 

1949 Jun 8 

Scope and Contents

To Etta Cone. 1 page letter enclosing Vol. 2, No. 12 (April 1949) issue of Right Angle.

61

Appeal Tax Court 

1931 Sep 18 

Scope and Contents

To Etta Cone. 1 page assessment notification.

61

Art Center, New York Regional Council 

1930 Jan 17 

Scope and Contents

To Etta Cone. 1 page letter from Florence Levy enclosing 2 page report from 1930 about the New York Regional Council of the Art Center and 1 page list of affiliated organizations; envelope.

61

1930 Jan 22 

Scope and Contents

To Etta Cone. 1 page letter from Florence Levy; envelope.

61

Art in America 

 1946 Dec 

Scope and Contents

To Etta Cone. 1 page subscription solicitation; envelope.

61

Art Institute of Chicago 

1930 May 7 

Scope and Contents

To Etta Cone. 1 page letter from Robert Harshe enclosing 3 page list of lithographs by Toulouse-Lautrec in Art Institute collections and 3 page list of paintings by Toulouse-Lautrec in American collections; envelope.

62

1935 Nov 13 

Scope and Contents

To Etta Cone. 1 page letter from Robert Harshe; envelope.

62

1938 Nov 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope

62

1938 Dec 14 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

62

Art News 

 1946 

Scope and Contents

To Etta Cone. 1 postcard.

61

 1947 Dec 

Scope and Contents

To Etta Cone. 1 postcard.

61

B. G. Kairallah 

 1947 Oct 11 

Scope and Contents

To Etta Cone. 1 page letter enclosing 2 page receipt for purchases, 2 pieces of adding machine tape, 1 tag for a hand embroidered item, 1 tag with "Miss E. Cone" handwritten on it, 1 Railway Express receipt.

63

Baltimore Museum of Art 

1924 Jan 

Scope and Contents

Envelope containing newspaper clipping of "Phidias and His Pull with Pericles Disclosed in Discussion at Athenian Gentlemen's Club," and "Old Greek Coins Shown in Museum Create Interest" from The Rocky Mountain News, January 20th, 1924.

Separated Materials

Enclosed newspaper clipping filed in Oversize Restricted Fragile Papers.

66Oversize Restricted Fragile Papers/O31

1926 Aug 4 

Scope and Contents

To Etta Cone from Florence Levy. 3 page letter; envelope; transcription.

66

1929 Feb 6 

Scope and Contents

To Etta Cone from Meyric Rogers. 1 page letter; envelope.

66

1930 Mar 

Scope and Contents

To Etta Cone. Invitation to private view of The Cone Collection of Modern Paintings and Sculpture on April 1, 1930; envelope.

67

1930 Apr 8 

Scope and Contents

To Etta Cone from Roland J. McKinney. 1 page letter enclosing a copy of a letter from Nina Hilken Nitze and a loan form for 64 paintings and 19 bornzes; envelope.

67

1931 Jan 4 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter enclosing list of donations; envelope; transcription.

67

1931 Nov 14 

Scope and Contents

To Etta Cone from Roland J. McKinney. 1 page letter; envelope.

67

1932 Jan 20 

Scope and Contents

To Etta Cone from Roland J. McKinney. 1 page letter; envelope.

67

1934 Jul 31 

Scope and Contents

To Etta Cone from Charles Ross Rogers. 3 page letter; envelope; transcription.

67

1934 Sep 13 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter; envelope.

67

1934 Nov 5 

Scope and Contents

To Etta Cone from Roland J. McKinney. 1 page letter; envelope.

67

1935 Oct 25 

Scope and Contents

To Etta Cone from Roland J. McKinney. 1 page letter enclosing list of museums interested in modern art.

68

1935 Nov 2 

Scope and Contents

To Etta Cone from Roland J. McKinney. 1 page letter.

68

1935 Nov 19 

Scope and Contents

To Etta Cone from Roland J. McKinney. 1 page letter.

68

1936 Jan 23 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter; envelope.

68

1936 Feb 17 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 2 page letter.

68

1937 Mar 18 

Scope and Contents

To Etta Cone from Gloria Lanier. 1 page letter; envelope.

68

1937 Apr 3 

Scope and Contents

To Etta Cone from Roland J. McKinney. 1 page letter enclosing copy of letter from McKinney to Edouard Jonas; envelope.

68

1937 Jul 28 

Scope and Contents

To Etta Cone from Henry Treide. 1 page letter; envelope.

68

1937 Dec 27 

Scope and Contents

To Etta Cone from Roland and Kathryn McKinney. 1 page letter; transcription.

68

1938 Oct 

Scope and Contents

To Etta Cone from Gloria Lanier. 1 page letter enclosing 6 page article, "The Adler-May Collection of Textiles;" envelope.

68

1939 Jan 13 

Scope and Contents

To Etta Cone from Charles Rogers. 1 page letter.

68

1939 Apr 25 

Scope and Contents

To Etta Cone from George Boas. 1 page letter; envelope.

68

1940 Apr 11 

Scope and Contents

To Etta Cone from Leslie Cheek. 1 page letter; envelope.

69

1940 Jun 29 

Scope and Contents

To Etta Cone from Leslie Cheek. 2 page letter; envelope; transcription.

69

1940 Aug 22 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter enclosing a list of print donations and a list of prints; envelope.

69

1940 Nov 8 

Scope and Contents

To Etta Cone from Harriet Dow. 1 page letter.

69

1941 Jun 27 

Scope and Contents

To Etta Cone from H. M. Landon. 1 page letter; envelope.

69

 1942 Oct 9 

Scope and Contents

From Etta Cone to Adelyn Breeskin. 1 page letter.

69

1944 Jan 12 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter enclosing 8 page translation of lecture by Andre´Masson delivered at Mt. Holyoke in 1943.

69

1944 Dec 5 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter enclosing copy of 1 page letter to R. S. Opie at the Safe Deposit and Trust Company.

69

1945 Apr 3 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter.

610

1945 Dec 5 

Scope and Contents

To Etta Cone from Gertrude Rosenthal. 1 page letter; envelope.

610

1946 Jun 4 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 2 page letter; envelope.

610

1947 Jan 25 

Scope and Contents

To Etta Cone from Dorothea L. Brinkman. 1 page letter; transcription.

610

1947 Jun 2 

Scope and Contents

To Etta Cone from Gertrude Rosenthal. 1 page letter; envelope.

610

1947 Jun 18 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter enclosing 3 page list of paintings and drawings from the Cone Collection.

610

1947 Jul 10 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter enclosing 3 page list of loans; envelope.

610

1947 Summer 

Scope and Contents

3 page "List of Paintings from the Cone Collection;" envelope.

610

1948 Mar 5 

Scope and Contents

To Etta Cone from Dorothea L. Brinkman. 1 page letter; envelope.

611

1948 May 15 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter enclosing copy of 1 page letter from William Milliken of the Cleveland Museum; envelope.

611

1948 May 27 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter; envelope.

611

1948 Sep 1 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter; envelope.

611

1948 Sep 30 

Scope and Contents

To Etta Cone from Gertrude Rosenthal. 1 page letter; envelope; transcription.

611

1948 Nov 10 

Scope and Contents

To Etta Cone from Antoinette G. Bailey. 1 page letter enclosing receipt for membership dues.

611

1948 Dec 14 

Scope and Contents

To Etta Cone from Adelyn Breeskin. 1 page letter enclosing list, "Selections from the Cone Collection Exhibition - Jan. 1949."

611

1949 Feb 23 

Scope and Contents

To Etta Cone from Gertrude Rosenthal. 1 page letter; transcription.

611

1949 Feb 

Scope and Contents

To Etta Cone. Receipt for book, Picasso by Gertrude Stein.

611

1949 Mar 11 

Scope and Contents

To Etta Cone from Gertrude Rosenthal. 2 page letter enclosing copy of 1 page letter to Mrs. Elie Nadelman and 1 page letter from Kyrill Schabert of Pantheon Books.

611

1949 Mar 21 

Scope and Contents

To Etta Cone from Gertrude Rosenthal. 1 page letter enclosing copy of 1 page letter from Viola M. Nadelman.

611

1949 Apr 26 

Scope and Contents

To Etta Cone from Dorothea l. Brinkman. 1 page letter.

611

Undated 

Scope and Contents

To Etta Cone from Gertrude Rosenthal. 1 Christmas card.

611

Mary Askew Backer 

 1936 Mar 5 

Scope and Contents

To Etta Cone. 1 page letter enclosing 1 page bibliography and 8 page paper on Mary Cassatt; envelope.

63

Baltimore Symphony Orchestra Association 

1936 Apr 

Scope and Contents

To Etta Cone. 1 postcard receipt for subscription to BSO Season 1945-46.

63

Jennie Bamberger 

 1915 Jul 4 

Scope and Contents

From Etta Cone. 1 postcard, "Daibutsu at Kamakura."

33

Louis Bamberger 

1935 Nov 13 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

63

Hélène Barland 

1940 Mar 4 

Scope and Contents

To Etta Cone. 1 page letter enclosing 1 page questionnaire, letter of introduction from Paul Sachs and envelope; envelope.

63

Alfred H. Barr, Jr. 

1932 Dec 7 

Scope and Contents

To Etta Cone. 1 postcard from the 18th Venice Biennial, 1932, signed Margaret and Alfred Barr.

63

1933 May 27 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

63

Basler Kunstverein (Switzerland) 

1931 May 13 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

63

Ruth L. Benjamin 

1935 Sep 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

64

Stewart Berkeley 

 1929 Sep 29 

Scope and Contents

To Etta Cone. 3 page letter; envelope. Letter is signed, "Stewart." According to Claribel Cone's 1927 letters to Etta, Stewart Berkeley was a friend of Paul Vallotton's daughter Marianne who is mentioned in this letter.

64

 Possibly 1936 

Scope and Contents

To Etta Cone from "Mother and Stewart." 1 postcard of Hunting Scene from the British Museum.

64

Alice Berney? 

 Undated 

Scope and Contents

To Etta Cone. 1 page note.

64

Mrs. Sidney Berney 

 Undated 

Scope and Contents

To Etta Cone. 1 notice of National Geographic Society gift membership.

64

Bernheim Jeune & Cie. 

1928 Jun 27 

Scope and Contents

To Etta Cone. 1 page letter enclosing receipt for Renoir's Les Laveuses; envelope; translation.

64

1928 Dec 22 

Scope and Contents

To Etta Cone. 1 page letter.

64

Gertrude H. Bernstein 

 1935 Apr 26 

Scope and Contents

To Etta Cone. 1 postcard of Manet's Mlle Isabelle Lemonnier.

64

Marcelle Berr de Turique 

1929 Sep 30 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

64

1936 Feb 20 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

64

Belle Boas 

1935 Nov 13 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

612

possibly 1940 Feb 16 

Scope and Contents

To Etta Cone. 1 postcard of Palacio de Cortes in Cuernavaca, Mexico.

612

1949 May 20 

Scope and Contents

To Etta Cone. 1 postcard of Renoir's Girl Reading.

612

George Boas 

1925 Dec 

Scope and Contents

To Etta Cone. 1 card with an etching by Boas titled, A Corner in Old Quimperle, on the front; envelope.

613

1931 Jul 22 

Scope and Contents

To Etta Cone. 1 postcard of Cloitre de Moissac.

613

 After 1932 

Scope and Contents

To Etta Cone. 1 page letter enclosing citation for a book.

613

1933 Aug 16 

Scope and Contents

To Etta Cone. 1 postcard of Albi - Cathedrale Ste-Cécile les Stalles (détail).

613

1933 

Scope and Contents

To Etta Cone. 1 postcard of Vases antiques au Musée de Candie.

613

1935 Dec 13 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

613

1936 Nov 17 

Scope and Contents

To Etta Cone. 1 postcard of Femme devant un Aquarium by Matisse.

613

1937 Feb 15 

Scope and Contents

To Etta Cone. 1 page letter from Malcolm M. Willey of the University of Minnesota to George Boas with a note from Boas to Etta; envelope.

613

1938 Feb 14 

Scope and Contents

To Etta Cone. 1 page letter enclosing 2 page typescript of Matisse article from Paint and Prejudice by C. R. W. Nevinson, 1937; envelope.

613

1947 Mar 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

613

1947 Sep 10 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

613

Mary Booth 

1938 Oct 18 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

65

Lucrezia Bori 

1936 Oct 31 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

65

Boston Museum of Modern Art 

1938 Nov 17 

Scope and Contents

To Etta Cone from Nathaniel Saltonstall. 1 page letter; envelope.

65

Stephan Bourgeois 

1936 Jan 22  

Scope and Contents

To Etta Cone. 1 page letter; envelope.

65

Paul Brame 

1948 Apr 26 

Scope and Contents

To Douglas H. Gordon. 1 page letter.

65

1948 May 14 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

65

Adelyn Breeskin 

 1934 Sep 26 

Scope and Contents

From Etta Cone. 1 page letter.

Provenance

Found in Prints, Drawings and Photographs Department correspondence files and transferred to the Archives by Cindy Buckner in June 1998.

65

Brooklyn Museum 

1935 Nov 15 

Scope and Contents

To Etta Cone from Carl O. Schniewind. 1 page letter.

614

1935 Dec 14 

Scope and Contents

To Etta Cone. Gift receipt signed by Philip N. Youtz; envelope.

614

1946 Jul 16 

Scope and Contents

To Etta Cone from John I. H. Baur. 1 page letter; envelope.

614

1946 Jul 25 

Separated Materials

Enclosed in August 20, 1946 letter.

Scope and Contents

To Etta Cone from John I. H. Baur. 1 page letter.

614

1946 Aug 2 

Scope and Contents

To Etta Cone from John I. H. Baur. 1 page letter; envelope.

614

1946 Aug 20 

Scope and Contents

To Etta Cone from Lillian Nelson, Secretary to John I. H. Baur. 1 page letter enclosing 2 forms for the Theodore Robinson exhibition; envelope.

Separated Materials

Enclosed letter from July 25, 1946 filed separately.

614

1946 Oct 2 

Scope and Contents

To Etta Cone from John I. H. Baur. 1 page letter; envelope.

614

1946 Oct 8 

Scope and Contents

To Etta Cone from Barbara Pond, Registrar. 1 page letter; envelope.

614

1946 Nov 18 

Scope and Contents

To Etta Cone from John I. H. Baur. 1 page letter; envelope.

614

1947 Jan 3 

Scope and Contents

To Etta Cone from John I. H. Baur. 1 page letter.

614

Jenny Brown 

1935 Nov 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

65

Sidney Brown 

1935 Oct 24 

Scope and Contents

To Sigfried Rosengart. 1 notecard; translation.

65

Buchholz Gallery/Curt Valentin 

1940 Nov 25 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter; transcription.

71

1940 Dec 2 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter; envelope.

71

1940 Dec 7 

Scope and Contents

To Etta Cone from Curt Valentin. 2 page letter; envelope.

71

1940 Dec 17 

Scope and Contents

To Etta Cone from Jane Sabersky, Secretary to Valentin. 1 page letter enclosing receipt; envelope.

71

1941 Nov 5 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter.

Separated Materials

4 photographs enclosed with the letter were transferred to the Photographs series, Works of Art subseries.

71

1941 Nov 29 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter; envelope.

71

1941 Dec 18 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter.

Separated Materials

2 photographs enclosed with the letter were transferred to the Photographs series, Works of Art subseries.

71

1942 Apr 18 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter enclosing list of works of art for sale.

Separated Materials

9 photographs enclosed with the letter were transferred to the Photographs series, Works of Art subseries.

72

1942 Jul 7 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter.

Separated Materials

3 photographs enclosed with the letter were transferred to the Photographs series, Works of Art subseries.

72

1946 Sep 17 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter.

Separated Materials

Photograph enclosed with the letter was transferred to the Photographs series, Works of Art subseries.

72

1946 Sep 23 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter enclosing advertisements for, Renoir: Drawings, and  Gericault: Drawings & Watercolors; envelope.

Separated Materials

Photograph enclosed with the letter was transferred to the Photographs series, Works of Art subseries.

72

1946 Oct 12 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter; envelope.

72

1946 Oct 21 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter.

72

1947 

Scope and Contents

Brochure advertising Curt Valentin publications.

72

1948 Apr 1 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter.

72

1948 Apr 12 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter; envelope.

72

1948 Oct 15 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter; envelope.

72

1949 Jan 22 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter.

72

1949 Apr 4 

Scope and Contents

To Etta Cone from Curt Valentin. 1 page letter enclosing bill.

72

Buffalo Fine Arts Academy/Albright Art Gallery 

1935 Nov 13 

Scope and Contents

To Etta Cone from Gordon Washburn. 1 page letter enclosing accession form and gift acknowledgement.

73

1936 Oct 21 

Scope and Contents

To Etta Cone from Gordon Washburn. 2 page letter; envelope.

73

1936 Nov 2 

Scope and Contents

To Etta Cone from Gordon Washburn. 1 page letter; envelope.

72

1937 Feb 5 

Scope and Contents

To Etta Cone from Gordon Washburn. 1 page lettter; envelope.

73

1937 Mar 29 

Scope and Contents

To Etta Cone from Gordon Washburn. 1 page letter; envelope.

73

1938 Jan 27 

Scope and Contents

To Etta Cone from Gordon Washburn. 1 page letter; envelope.

73

1939 Sep 7 

Scope and Contents

To Etta Cone from Gordon Washburn. 1 page letter; envelope.

73

1940 Jul 16 

Scope and Contents

To Etta Cone from Gordon Washburn. 1 page letter.

73

1944 Dec 19 

Scope and Contents

To Etta Cone from Andrew C. Ritchie. 1 page letter enclosing form for Maillol catalogue.

73

Bureau of Assessment, City of Baltimore 

1941 Mar 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

65

Elizabeth Cameron 

 1946 Dec 16 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

74

Estelle Campbell 

 1948 Nov 14 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

74

Carnegie Institute 

1935 Apr 29 

Scope and Contents

To Etta Cone from Edward Duff Balken. 1 page letter.

74

1935 Nov 12 

Scope and Contents

To Etta Cone from Homer Saint-Gaudens. 1 page letter.

74

Carnegie Library of Pittsburgh 

1936 Sep 29 

Scope and Contents

To Etta Cone from Ralph Munn. 1 page letter.

74

Frank, Marion, and Jamie Carroll 

 Undated 

Scope and Contents

1 Christmas card with photograph of a young child.

74

Charles Girard 

 1929 Oct 10 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

74

 1930 Sep 8 

Scope and Contents

To Etta Cone from Charles Girard. 1 page letter; envelope.

74

Leslie and Mary Tyler Cheek 

Undated 

Scope and Contents

1 Christmas card with a poem.

74

C. Chome 

 1929 Oct 23 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

74

Cincinnati Art Museum 

1935 Nov 22 

Scope and Contents

To Etta Cone from Walter H. Siple. 1 page letter.

75

City Art Museum of St. Louis 

1935 Nov 11 

Scope and Contents

To Etta Cone from Meyric Rogers. 1 page letter.

75

Harriet F. Clark 

 1903 Jul 10 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

75

Stephen C. Clark 

1929 Dec 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

75

1935 Nov 13 

Scope and Contents

To Etta Cone. 1 notecard; envelope; transcription.

75

Cleveland Museum of Art 

1947 Apr 1 

Scope and Contents

To Etta Cone from William Milliken. 1 page letter.

75

1948 May 4 

Scope and Contents

To Etta Cone from William Milliken. 1 page letter enclosing loan form for Van Gogh exhibition.

75

Cleveland Museum of Art, Museum Library 

1947 Mar 29 

Scope and Contents

To Etta Cone. 1 gift receipt card.

75

Renée Cohen 

 1929 Oct 7 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

75

College Art Association 

1930 Mar 6 

Scope and Contents

To Etta Cone from Helen Mason. 1 page letter.

76

1933 Oct 16 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

76

1946 Dec 5 

Scope and Contents

To Etta Cone. 1 postcard.

76

1947 Feb  

Scope and Contents

To Etta Cone. 1 sheet of "coupons for reduced scubscription rates to various magazines;" envelope.

76

Mr. and Mrs. Charles Wood Collier 

 Undated 

Scope and Contents

1 calling card with map to The Wigwam, Indian Spring Farm, Darlington, Maryland on the reverse.

75

Benjamin Cone 

 1935 Nov 23 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

77

Bernard Cone 

1931 Oct 7 

Scope and Contents

To Etta Cone. 5 page letter; envelope; transcription.

79

1932 Jun 15 

Scope and Contents

To Etta Cone. 6 page letter; envelope; transcription.

79

1935 Nov 29 

Scope and Contents

To Etta Cone. 16 page letter enclosing copy of 1 page letter from D. D. Carroll at University of North Carolina, Chapel Hill to Bernard Cone, copy of 1 page letter from W. L. Burns of Guilford National Bank of Greensboro, and 1 page extract from letter from Harold Cone of November 26, 1935; envelope; transcription.

79

1941 May 12 

Scope and Contents

To Etta Cone. 3 page letter enclosing 1 page statement of 1941 Regular Dividends from Cone Export & Commission Company and Proximity Manufacturing Co.; envelope.

79

Bertha Cone 

1898 Mar 27 

Scope and Contents

To Etta Cone. 1 page letter enclosing scrap of paper from an account book; envelope.

710

1927 Oct 18 

Scope and Contents

To Etta Cone. 1 page letter with 1 page addendum; envelope.

710

1929 Sep 22 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

710

1929 Oct 11 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

710

Undated 

Scope and Contents

To Etta Cone. Envelope containing newspaper clipping of article titled, "'The Fitting': A Color Print by Mary Cassatt" by Dorothy Ablow.

Separated Materials

Enclosed newspaper clipping transferred to Restricted Fragile Papers Series.

710331

Ceasar Cone 

1911 Jul 

Scope and Contents

To Etta Cone. Tracing scribbling by Ceasar, Jr. and a tracing of his hand with a note from his father; envelope.

711

1912 Sep 12 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

711

1917 Jan 9 

Scope and Contents

To Etta Cone. 1 page letter with added lines from Ceasar Cone, Jr.; envelope.

711

Ceasar Cone, Jr. 

1929 Mar 16 

Scope and Contents

To Etta Cone. 2 page letter.

77

1937 Dec 23 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

77

Elaine Cone 

1935 Nov 

Scope and Contents

To Etta Cone. 3 page letter; envelope; transcription.

77

1941 Jun 22 

Scope and Contents

To Etta Cone. 1 telegram; envelope.

77

Fred Cone 

1915 Aug 19 

Scope and Contents

To Etta Cone. 1 photographic postcard of "Birthplace of 'Old Glory,' Philadelphia, PA."

712

 1932 Jul 17 

Scope and Contents

To Fred Cone. 2 page letter.

712

1933 Jul 22 

Scope and Contents

To Fred Cone. 2 page letter; envelope.

712

1936 Dec 28 

Scope and Contents

To Etta Cone. 2 photographs of a house in Greensboro before and after a large snowfall with letter written on front and back.

712

1937 Sep 10 

Scope and Contents

To Etta Cone. 1 postcard of "La Cote d'Azur, Nice - Vue prise du Chateau."

712

 1940 Nov 30 

Scope and Contents

To Etta Cone. 1 note card; envelope.

712

Undated 

Scope and Contents

To Etta Cone. 1 postcard titled, "The Cones," likely of Jeanette and Ceasar's house on Lake Placid.

712

Harold Cone 

 1935 Jan 29 

Scope and Contents

To Etta Cone. 3 page letter; envelope; transcription.

78

 1941 May 25 

Separated Materials

Enclosed newspaper clipping filed in Restricted Fragile Papers.

Scope and Contents

To Etta Cone. 4 page letter enclosing clipping of "Music" column by Virgil Thompson from the New York Herald Tribune, May 24, 1941; envelope; transcription.

78331

Herman Cone 

1935 Nov 11 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

713

1942 May 9 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

713

1947 Apr 26 

Scope and Contents

To Etta Cone. 1 postcard of "Wien mit Stephansturm."

713

1947  

Scope and Contents

To Etta Cone. 1 postcard of, "Paris et ses Merveilles."

713

1948 Oct 

Scope and Contents

To Etta Cone. 1 announcement of the wedding of Herman Cone, Jr. and Barbara Sternberger; envelope.

713

Jeanette Cone 

1935 Nov 11 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

78

Laura Cone 

1935 Nov 14 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

78

1940 Feb 11 

Scope and Contents

To Etta Cone. 4 page letter; envelope.

78

Maxwell Cone 

1941 Mar 11 

Scope and Contents

To Etta Cone. 3 page letter; envelope.

714

1941 Dec 5 

Scope and Contents

To Etta Cone. 5 page letter; envelope; transcription.

714

1946 Dec 31 

Scope and Contents

To Etta Cone. 1 page letter enclosing newspaper clipping, "Cone and Carabo Offer Proof that Romance and Music Mix;" envelope.

Separated Materials

Enclosed newspaper clipping filed in Oversize Restricted Fragile Papers.

714

1947 Jul 

Scope and Contents

To Etta Cone. 1 newspaper clipping, "Cone Estate in Watauga May be Made U. S. Park," with handwritten note at the bottom.

Separated Materials

Newspaper clipping transferred to Restricted Fragile Papers Series.

331

1947 Jul 22 

Scope and Contents

To Etta Cone. 3 postcards of works by Matisse, Renoir, and Gauguin with a letter on the back sides enclosing a 2 page newspaper clipping, "Perlman Wins Approval of Senate Group," by Robert W. Ruth from The Sun, July 22nd, 1947.

Separated Materials

Enclosed newspaper clipping filed in Oversize Restricted Fragile Papers.

714

Moses Cone 

1906 Feb 16 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

78

Sydney Cone, Jr. 

1926 Jul 24 

Scope and Contents

To Etta Cone. 2 page letter from Sydney and Iggy (Isabel); envelope; transcription.

715

1937 Feb 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

715

1947 Jan 28 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

715

Cone Export and Commission Co. 

 1916 May 5 

Scope and Contents

To Etta Cone. Envelope only. Note in Etta's handwriting on the front: "Offer of $10000 for Tuberculosis hospital."

716

1928 Jan 4 

Scope and Contents

To Etta Cone from Saul Dribben. 1 page letter enclosing copy of letter to Paul Vallotton; envelope.

716

1928 Dec 13 

Scope and Contents

To Etta Cone from Saul Dribben. 1 page letter enclosing copies of letters to Schwester Rosalie Huygen and Bernheim Jeune & Cie; envelope.

716

1929 Feb 26 

Scope and Contents

To Etta Cone from Saul Dribben. 1 page letter; envelope.

716

1931 Feb 4 

Scope and Contents

To Etta Cone from Saul Dribben. 1 page letter enclosing copy of letter to Galerien Thannhauser.

716

1931 Mar 10 

Scope and Contents

To Etta Cone from Saul Dribben. 1 page copy of letter from Bankers Trust Company with handwritten note from Saul; envelope.

716

1934 Jan 16 

Scope and Contents

To Etta Cone from Saul Dribben. 1 page letter.

716

1936 Sep 18 

Scope and Contents

To Etta Cone from W. O. White. 1 page letter.

716

1937 Oct 14 

Scope and Contents

To Etta Cone from W. O. White. 1 page letter.

716

Corcoran Gallery of Art 

1938 Feb 25 

Scope and Contents

To Etta Cone from Emily P. Millard. 1 page letter; envelope.

718

1938 Mar 12 

Scope and Contents

To Etta Cone from C. Powell Minnigerode. 1 page letter; envelope.

718

1938 Mar 26 

Scope and Contents

To Etta Cone from C. Powell Minnigerode. 1 page letter; envelope.

718

Alfred Cortot 

1938 Jul 19 

Scope and Contents

To Etta Cone. 1 page letter enclosing scrap of paper with Cortot's address; envelope.

717

Othon Coubine 

1932 Jun 12 

Scope and Contents

To Etta Cone. 1 page letter; translation and transcription.

717

Courtauld Institute of Art 

1935 Oct 23 

Scope and Contents

To Etta Cone. 1 page letter.

717

Cranbrook Academy of Art 

1943 Nov 8 

Scope and Contents

To Etta Cone from Marion Patch. 1 page letter; envelope.

717

Georges De Batz 

1947 Mar 26 

Scope and Contents

To Etta Cone. 2 page letter; envelope with draft response on front; transcription.

718

Gabrielle de Monzie 

1923 Dec 18 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

718

A. Martin de Wild 

 1937 Sep 24 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

718

Detroit Institute of Arts 

1944 Jun 12 

Scope and Contents

To Etta Cone from Ade`le Coulin Weibel. 1 page letter.

718

1949 Jun 7 

Scope and Contents

To Etta Cone. 2 page letter; transcription.

718

W. Eric Drake 

 1936 Feb 27 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

718

Anne Dribben 

 1935 Nov 12 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

718

Clarence Dribben 

 1935 Nov 15 

Scope and Contents

To Etta Cone. 1 page letter.

718

Durand-Ruel, Inc. 

1942 Mar 9 

Scope and Contents

To Etta Cone from Herbert H. Elfers. 1 page letter enclosing receipted bill for Mary Cassatt's pastel, Dans le Jardin.

718

Marguerite Durieux 

 1905 Oct 30 

Scope and Contents

To Etta Cone. 1 postcard of Flat Top Manor in Blowing Rock, N.C.

718

Claudi Duthuit 

1936 Dec 24 

Scope and Contents

To Etta Cone. Christmas card; envelope.

718

Georges Duthuit 

1939 Nov 9 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

718

1941 Jun 11 

Scope and Contents

To Etta Cone. 3 page letter; envelope; transcription.

718

Marguerite Duthuit-Matisse 

1926 Oct 23 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

81

1929 Mar 

Scope and Contents

To Etta Cone. 2 page letter enclosing note with Marguerite's address and address of Matisse's bank; envelope; translation and transcription.

81

1929 Mar 

Scope and Contents

From Etta Cone. 2 page draft of letter; note with information about Matisse's bank and amount owed; transcription and translation.

81

1929 Oct 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

81

1929 Oct 

Scope and Contents

To Etta Cone. 1 page letter enclosing 2 page bill for Matisse's lithographs, etchings, and sculpture as well as a subscription to Cahiers d'Art; envelope.

81

1929 Oct 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

81

1930 Feb 15 

Scope and Contents

To Etta Cone. 1 real photo poscard of building in the snow with a car in front of it, messages from Duthuit-Matisse as well as Hans Purrmann, Sybil Rosengart, Siegfried Rosengart, Heinrich Thannhauser, and Kate Thannhauser.

82

1930 Mar 12 

Scope and Contents

To Etta Cone. 6 page letter enclosing bill for sculpture and etchings; envelope; translation and transcription.

82

1930 Nov 16 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

82

1930 Nov 20 

Scope and Contents

To Etta Cone. Envelope enclosing issues of L'Intransigeant from October 19, 20 and 27, 1930.

Separated Materials

Relevant articles have been photocopied from the enclosed publications and the originals filed in Oversize Restricted Fragile Materials.

82O31

 1931 Jan or Feb 

Scope and Contents

From Etta Cone. 5 page draft of a letter.

83

1931 Feb 21 

Scope and Contents

To Etta Cone. 3 page letter; envelope; translation and transcription.

83

1931 Jul 14 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation and transcription.

83

1931 Jul 24 

Scope and Contents

To Etta Cone. 2 page letter enclosing lists of Matisse's engravings and lithographs and their prices.

83

1931 Nov 2 

Scope and Contents

To Etta Cone. 2 page letter; envelope; translation and transcription.

83

1932 Mar 12 

Scope and Contents

To Etta Cone. 2 page letter; envelope; translation and transcription.

84

1932 Jul 24 

Scope and Contents

To Etta Cone. 1 page form letter from the College Art Association about loaning works to the 1933 International Exposition; envelope.

84

1932 Jul  

Scope and Contents

To Etta Cone. 1 page letter; envelope.

84

1932 Jul  

Scope and Contents

To Etta Cone. 1 page letter; envelope.

84

1932 Summer 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation and transcription.

84

1932 Oct 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

84

1932 Nov 8 

Scope and Contents

To Etta Cone. 6 page letter.

Separated Materials

The February 7, 1933 issue of L'Intransigeant was found with this letter at the time of processing. A photocopy is filed by date in the Correspondence Series. The original newspaper is filed in the Oversize Restricted Fragile Materials Series.

84

1933 Jan 15 

Scope and Contents

To Etta Cone. 6 page letter.

85

1933 Jan 16 

Scope and Contents

To Etta Cone. 1 page letter.

85

1933 Feb 7 

Scope and Contents

Photocopy of "A Propos de l'Exposition d'un Livre: Mallarme et Matisse" by Roger Vitrac from L'Intransigeant, February 7, 1933, pg. 6.

Separated Materials

Found with Marguerite Duthuit-Matisse letter of November 8, 1932. Original newspaper is filed in Oversize Restricted Fragile Materials.

85O31

1933 Feb 19 

Scope and Contents

To Etta Cone. Cablegram.

85

1933 Feb 21 

Scope and Contents

From Etta Cone. 9 page draft of letter.

85

1933 Mar 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

Separated Materials

Enclosed photographs removed and filed in Photographs Series - Works of Art - Matisse.

85

1933 Mar 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

85

1934 Jul 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

86

1935 Jul 25 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

86

1936 Aug 20 

Scope and Contents

To Etta Cone. 2 page letter enclosing list of Matisse's works from 1935-1936.

86

1939 Sep 20 

Scope and Contents

To Etta Cone. 1 page letter enclosing list of suggestions for possible lectures, copy of letter from Henri Verne, and George Duthuit's curriculum vitae; envelope.

86

E. Weyhe 

1947 Jan 27 

Scope and Contents

To Etta Cone. 1 card enclosing list of works illustrated by Aristide Maillol for sale; envelope.

87

1947 Nov 14 

Scope and Contents

To Etta Cone. 1 postcard.

87

Lisa Norris Elkins 

1946 Oct 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

87

Enoch Pratt Free Library 

1935 Dec 11 

Scope and Contents

To Etta Cone from Joseph L. Wheeler. 1 page letter.

88

1935 Dec 12 

Scope and Contents

To Etta Cone from Joseph L. Wheeler. 1 page letter.

88

1935 Dec 13 

Scope and Contents

To Etta Cone from Gretta Smith. 1 page letter; transcription.

88

1946 Nov 1 

Scope and Contents

To Etta Cone from Gretta Smith. 1 page letter; envelope.

88

1947 Dec 1 

Scope and Contents

To Etta Cone from Emerson Greenaway. 1 page letter; envelope.

88

1949 Apr 22 

Scope and Contents

To Etta Cone from Gretta Smith. 1 page letter; envelope.

88

Fairmount Park Art Association 

1933 Apr 18 

Scope and Contents

To Etta Cone from Henri Marceau. 1 page letter; envelope.

810

1940 Mar 8 

Scope and Contents

To Etta Cone from Henri Marceau. 1 page letter enclosing entry blank and announcement for, Exhibition of Sculpture, May 18 - October 1, 1940; envelope.

810

1940 Oct 18 

Scope and Contents

To Etta Cone from Henri Marceau. 1 page letter.

810

Louis Favre 

Possibly 1927 Oct 20 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation and transcription.

811

1929 Oct 1 

Scope and Contents

To Etta Cone. 1 pneumatic post card.

811

1929 Oct 2 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

811

Ernest Fiene 

1935 Dec 23 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

812

1937 Nov 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

812

1939 Aug 

Scope and Contents

To Etta Cone. 1 postcard of Rembrandt's Saul and David.

812

Fine Arts Associates 

1946 May 17 

Scope and Contents

To Etta Cone from Otto Gerson. 1 page letter.

813

1946 May 25 

Scope and Contents

To Etta Cone from S. Thalheimer. 1 page letter.

813

1946 Jun 13 

Scope and Contents

To Etta Cone from Otto Gerson. 1 page letter.

813

Anne Fletcher 

 1935 Nov 22 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

89

Fogg Art Museum 

1932 Mar 15 

Scope and Contents

To Etta Cone from Paul J. Sachs. 1 page letter; envelope; transcription.

814

1934 May 14 

Scope and Contents

To Etta Cone from Agnes Mongan. 1 page letter; envelope; transcription.

814

1934 May 16 

Scope and Contents

To Etta Cone from Paul J. Sachs. 1 page letter.

814

1937 Apr 23 

Scope and Contents

To Etta Cone. 1 gift receipt for Pink Nude photographs.

814

1938 Dec 15 

Scope and Contents

To Etta Cone from Paul J. Sachs. 1 page letter of introduction enclosing letter from Chandler R. Post; envelope.

814

1939 Apr 10 

Scope and Contents

To Etta Cone from Paul J. Sachs. 1 page letter; envelope.

814

1940 Mar 5 

Scope and Contents

To Etta Cone from Paul J. Sachs. 1 page letter; envelope; transcription.

815

1940 Mar 11 

Scope and Contents

To Etta Cone from Paul J. Sachs. 1 page letter; transcription.

815

1940 Mar 21 

Scope and Contents

To Etta Cone from Paul J. Sachs. 1 page letter.

815

1940 Apr 9 

Scope and Contents

To Etta Cone from Paul J. Sachs. 1 page letter; envelope.

815

1940 Oct 27 

Scope and Contents

To Etta Cone from Frederick B. Deknatel. 1 page letter enslosing letter of introduction from Paul J. Sachs; 2 envelopes; transcription.

815

1940 Nov 9 

Scope and Contents

To Etta Cone from Frederick Deknatel. 1 page letter; envelope; transcription.

815

1947 Jan 10 

Scope and Contents

To Etta Cone from Arthur Pope. 1 page letter.

815

Johan Franco 

1937 Jan 8 

Scope and Contents

To Etta Cone from Johan Franco. 1 page note from V. W. van Gogh enclosing 1 page letter from Franco; envelope; transcription.

816

1937 Jun 8 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

816

1937 Sep 11 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

816

1938 Sep 22 

Scope and Contents

To Etta Cone. 1 postcard of Panel of Needlepoint Lace from the Victoria and Albert Museum.

816

1948 

Scope and Contents

To Etta Cone. Reprint of "Le Comte de St. Germain: The Man of Mystery" by Johan Franco from The Rosicrucian Digest, February 1948.

816

Eli Frank 

 1947 Jan 2 

Scope and Contents

To Etta Cone. 1 page letter.

89

Elisabeth Lotte Franzos 

 1948 Mar 18 

Scope and Contents

To Etta Cone. 1 page letter signed by Franzos and Lucille Dooley, notation in Etta's handwriting, "Elinor's friends;" transcription.

89

Frick Art Reference Library 

1935 Nov 12 

Scope and Contents

To Etta Cone from Ethelwyn Manning. 1 page letter.

817

1947 Jan 28 

Scope and Contents

To Etta Cone from Ethelwyn Manning. 1 page letter.

817

1947 Nov 10 

Scope and Contents

To Etta Cone from Ethelwyn Manning. 1 page letter; envelope.

817

1947 Nov 19 

Scope and Contents

To Etta Cone from Ethelwyn Manning. 1 page gift receipt.

817

Othon Friesz 

1932 Jul 12 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

89

1932 Sep 16 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

89

Elisabeth Lotte Franzos 

 1929 Oct 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

818

Galerie Dru 

 1931 Jul 29 

Scope and Contents

To Etta Cone from L. R. van Gelder. 1 page letter; envelope.

818

Galerie Rosengart 

1936 Aug 21 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter.

819

1936 Dec 1 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 2 page letter; envelope.

819

1937 Feb 17 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter; envelope; transcription.

819

Possibly 1937 

Scope and Contents

Probably to Etta Cone from Siegfried Rosengart. 1 page note, typed with notations in Siegfried Rosengart's handwriting, enclosing photograph.

Separated Materials

Enclosed photograph transferred to Photographs Series.

819

1939 Jul 26 

Scope and Contents

To Etta Cone from Siegfried Rosengart. Photocopy of original letter about the sales of works from German museums.

Existence and Location of Originals

Original letter in the collection of Nancy Ramage, Edward C. Hirschland and Roger Hirschland.

819

1939 Aug 11 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter enclosing separate postscript; envelope; transcription of postscript.

819

1939 Sep 27 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter; envelope.

819

1939 Oct 3 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter enclosing list of photographs sent separately; envelope; transcription.

819

1940 Nov 26 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter enclosing one page description of Corot painting; envelope.

820

1940 Nov 26 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter with postscript from Sybil Rosengart; envelope.

820

1941 Jan 14 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter.

820

1946 Apr 11 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 2 page letter; transcription.

820

1947 May 27 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter enclosing sketch of a Seurat painting; 1 page letter; envelope; transcription.

820

1947 Sep 3 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 2 page letter with postscript from Angela Rosengart; 1 page note from Sybil and Angela Rosengart; envelope.

820

1948 Nov 24 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter; envelope.

820

1949 Jan 15 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter with postscript from Angela Rosengart enclosing catalogue, Ascher Panels Designed by Henri Matisse Henry Moore; envelope.

820

Undated 

Scope and Contents

To Etta Cone from Siegfried, Angela and Sybil Rosengart. 1 postcard from Galerie Rosengart Luzern of Paul Klee's Heroische Bogenstriche, 1938.

820

Galignani Library 

1939 Mar 18 

Scope and Contents

To Etta Cone. 1 page letter enclosing bill; envelope.

818

Howard S. Gans 

 1937 Apr 2 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

818

 1941 Apr 1 

Scope and Contents

To Etta Cone. 2 page letter enclosing affadavit of support for refugees; envelope.

818

Gerald D. Lipton 

 1943 Jun 28 

Scope and Contents

To Etta Cone. 1 page letter.

818

 1943 Jul 3 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

818

Galerien Thannhauser 

1930 Aug 30 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter; envelope.

91

1930 Sep 6 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter; transcription.

91

1930 Dec 4 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page wireless telegram.

91

1930 Dec 6 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter; envelope; transcription.

91

1930 Dec 12 

Scope and Contents

To Etta Cone. 1 page letter enclosing copy of letter to Custom House Brokers; envelope.

99

1930 Dec 15 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 page letter; transcription.

91

1930 

Scope and Contents

To Etta Cone. 1 free pass to the Galerien Thannhauser for 1930.

91

1931 Jun 20 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription. Envelope has a "Lucerne Beach" stamp by C. J. Bucher Ltd. Lucerne on the back.

91

1931 Sep 25 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 1 postcard of Van Gogh's Zypressenlandschaft with a postscript from Sybil Rosengart.

91

1935 Nov 21 

Scope and Contents

To Etta Cone from Siegfried Rosengart. 2 page letter with postscript from Sybil Rosengart; envelope; partial translation and transcription.

91

1936-1940 

Scope and Contents

To Etta Cone from Mr. and Mrs. J. Thannhauser. 1 new year's card.

91

1940 

Scope and Contents

1 change of address card for Thannhauser in New York.

91

1949 May 9 

Scope and Contents

To Etta Cone from Justin K. Thannhauser. 1 page letter; envelope.

91

 After 1940 

Scope and Contents

To Etta Cone from Mr. and Mrs. J. K. Thannhauser. 1 large greeting card with color reproduction of Picasso drawing; envelope.

91

Marie Louise de Gironde 

 Undated 

Scope and Contents

To Etta Cone. 1 page note about the provenance of a Seurat drawing.

818

Vincent Willem Van Gogh 

1934 Sep 3 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

92

1934 Sep 10 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

92

1935 Oct 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

92

1937 Feb 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

92

1937 Jul 26 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

92

1949 Jan 30 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

92

1949 Mar 14 

Scope and Contents

To Etta Cone. 2 page letter; transcription.

92

Goucher College 

1933 

Scope and Contents

To Etta Cone. 10 page copy of essay, "Paintings by Henri Matisse in the Cone Collection, Baltimore." Note from Eleanor Patterson Spencer on front page. Envelope in which this was delivered may be one that is filed with the card with a reproduction of a Picasso drawing from Mr. and Mrs. J. K. Thannhauser in the Galerien Thannhauser file.

93

1934 Apr 29 

Scope and Contents

To Etta Cone from Eleanor Patterson Spencer. 1 page letter; envelope; transcription.

93

1935 Nov 11 

Scope and Contents

To Etta Cone from Eleanor Patterson Spencer. 1 page letter enclosing clipping of a reproduction of Jeune Femme Couchee by Henri Matisse from  Art News, 1931; envelope; transcription.

93

1936 Oct 9 

Scope and Contents

To Etta Cone from David A. Robertson. 1 page letter; envelope.

93

1937 Feb 3 

Scope and Contents

To Etta Cone from Eleanor Patterson Spencer. 1 page letter enclosing copies of two papers written by students Vivian Baylin and Catherine Straus; envelope.

93

1940 Dec 23 

Scope and Contents

To Etta Cone from Eleanor Patterson Spencer. 1 page letter; envelope; transcription.

93

1941 Oct 1 

Scope and Contents

To Etta Cone from David A. Robertson. 1 page letter; envelope.

94

1941 Dec 27 

Scope and Contents

To Etta Cone from Eleanor Patterson Spencer. 1 page letter; envelope; transcription.

94

1942 Feb 19 

Scope and Contents

To Etta Cone from Eleanor Patterson Spencer. 1 page letter enclosing three page list, "Dates to be Remembered in Connection with Textiles;" envelope; transcription.

94

1948 May 5 

Scope and Contents

To Etta Cone from Clark S. Hobbs. 2 page letter; envelope.

94

1949 Jan 27 

Scope and Contents

To Etta Cone from Eleanor Patterson Spencer. 1 page letter enclosing two lists of books from the Cone Collection with valuations (1 typed version from Spencer and 1 in Etta Cone's handwriting) and a pamphlet for the exhibition, Four Great Books Designed by Henri Matisse from the Cone Collection, at Goucher; envelope; transcription.

94

Undated 

Scope and Contents

2 page chronology of textile history; envelope. Possibly related to chronology enclosed with the February 19th, 1942 letter from Eleanor Spencer.

94

Undated 

Scope and Contents

To Etta Cone from Louise Hunt Averill. 1 page letter.

94

Aimée Guggenheimer 

1905 Jun 5 

Scope and Contents

To Etta Cone. 1 postcard of a detail of the three graces from Botticelli's Primavera.

95

1941 May 20 

Scope and Contents

To Etta Cone. 1 page letter enclosing copy of letter from Alfred Hirsch; envelope.

95

1946 Sep 22 

Scope and Contents

To Etta Cone. 1 page letter enclosing copy of letter to Käthe Hirsch; envelope.

95

1948 Jan 10 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

95

Ida Guggenheimer 

1935 Nov 13 

Scope and Contents

To Etta Cone. 1 note; envelope; transcription.

818

1935 Dec 2 

Scope and Contents

To Etta Cone. 1 page letter.

818

Richard Guggenheimer 

1930 Sep 27 

Scope and Contents

To Etta Cone. 3 page letter; envelope; transcription.

96

1930 Nov 

Scope and Contents

To Etta Cone. 1 page letter.

96

1930 Dec 26 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

96

1935 Nov 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

96

Mrs. L. K. Gutman 

 1935 Nov 13 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

818

H. Bittner and Company 

1946 Oct 22 

Scope and Contents

To Etta Cone. 1 page letter enclosing order form and reply envelope; envelope.

97

H. Wels 

 1930 Oct 23 

Scope and Contents

To Etta Cone. 1 page letter.

97

Elsie S. Haas 

Undated 

Scope and Contents

To Etta Cone. 1 page letter.

97

Hedy Hahnloser-Bühler 

1935 Oct 

Scope and Contents

To Etta Cone. 1 page letter enclosing letter to Siegfried Rosengart; envelope; translation and transcription of letter to Rosengart.

97

Julia Hamburger 

 1933 Feb 25 

Scope and Contents

To Etta Cone. 1 postcard of Cezanne's L'Estaque from The Metropolitan Museum of Art.

97

 1940 Mar 10 

Scope and Contents

To Etta Cone from Julia and Jonas Hamburger. 1 postcard of Picasso's Mother and Child from the Museum of Modern Art.

97

Myrtle Helfrich 

 1935 Nov 12 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

97

 1935 Nov 27 

Scope and Contents

To Etta Cone. Clipping, "The Romance of Fine Old Lace" by Helfrich from The Baltimore Sun (December 1, 1935): p. 8; envelope.

Separated Materials

Enclosed newspaper clipping transferred to Oversize Restricted Fragile Papers Series.

O3297

Elena and Bertha de Hellenbranth 

 Apr 15 

Scope and Contents

To Etta Cone. 1 postcard of Notre Dame de Paris by Elena de Hellebranth.

97

Henry Reinhardt & Son, Inc. 

1926 Dec 14 

Scope and Contents

To Etta Cone from Mary Woodard Reinhardt. 1 page letter enclosing letter from Pierre Matisse.

98

 1926 Dec 15-19 

Scope and Contents

From Etta Cone. 4 page draft of a letter.

98

1926 Dec 20 

Scope and Contents

To Etta Cone from Mary Woodard Reinhardt. 1 page letter; envelope.

98

1927 Jan 18 

Scope and Contents

To Etta Cone from Paul Reinhardt. 1 page letter enclosing authentication of Van Gogh painting from Julius Meier-Graefe; translation and transcription of authentication; bill for Van Gogh painting, Flowerpiece; envelope.

98

1927 Jan 21 

Scope and Contents

To Etta Cone from Paul Reinhardt. 1 page letter; envelope.

98

1927 Feb 3 

Scope and Contents

To Etta Cone. 1 receipt; envelope.

98

1927 Feb 3 

Scope and Contents

To Etta Cone from Mary Woodard Reinhardt. 1 page letter enclosing Vol. 92, No. 6 (February 5, 1920) issue of The Literary Digest.

98

Justina Hill 

1949 May 

Scope and Contents

To Etta Cone. 1 notecard.

97

Ellen Hirschland 

1936 Oct 13 

Scope and Contents

To Etta Cone. 1 postcard of Wheaton College Chapel, Norton, MA.

99

1936 Oct 14 

Scope and Contents

To Etta Cone. 1 postcard of The Library, Wheaton College, Norton, MA.

99

1939 Jul 13 

Scope and Contents

To Etta Cone. 1 postcard of Leon Kroll's Leo Ornstein at the Piano.

99

1940 May 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

99

1940 Aug  

Scope and Contents

To Etta Cone. 1 marriage announcement; at-home card; 2 envelopes.

99

1941 Jun 18 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

99

 1942 Mar 29 

Scope and Contents

Birth Announcement for Nancy Louise Hirschland with William Zorach drawing reproduction attached.

99

1948 May 28 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

99

1948 May 7 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

99

Probably 1948 

Scope and Contents

Birth announcement for Edward Charles Hirschland. Includes photograph of Nancy and Roger Hirschland.

99

Mr. and Mrs. Frank Hirschland 

 1940 Sep 6  

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

97

Richard H. Howland 

1946 Nov 25 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

97

Charles F. Iklé 

1943 Apr 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

911

1945 Apr 5 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

911

1945 Apr 9 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

911

1946 Oct 14 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

911

Institute of Modern Art 

1939 Feb 3 

Scope and Contents

To Etta Cone from James S. Plaut. 2 page letter; envelope.

910

Indiana University 

1945 Feb 28 

Scope and Contents

To Etta Cone from Henry R. Hope. 1 page letter; envelope.

912

1945 Mar 1 

Scope and Contents

To Etta Cone from Irene Ryan. 1 page letter.

912

1947 Jan 21 

Scope and Contents

To Etta Cone from Henry R. Hope. 1 page letter.

912

Internal Revenue Service 

1933 Oct 19 

Scope and Contents

To Etta Cone from J. C. Wilmer. 1 page letter enclosing 4 page reexamination report; envelope.

910

1933 Oct 20 

Scope and Contents

To Office of Internal Revenue Agent in Charge, Baltimore Division from Frederic Cone. Copy of 1 page letter.

910

Johns Hopkins University Library 

1935 Nov 6 

Scope and Contents

To Etta Cone. 1 gift acknowledgement card.

913

1938 Apr 20 

Scope and Contents

To Etta Cone. 1 gift acknowledgement.

913

Mildred Johnstone 

1947 Apr 29 

Scope and Contents

To Etta Cone. 3 page letter; envelope.

913

Possibly 1948 

Scope and Contents

To Etta Cone. 1 postcard of Matisse's Les Tapis.

913

Daniel Henry Kahnweiler 

1949 May 6 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

913

1949 May 31 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

913

Alexander Kelberine 

1937 Apr 3 

Scope and Contents

To Etta Cone. 1 page letter enclosing note and programs for February 1st, 1937 performance of Jeanne Behrend at Carnegie Hall and March 15th, 1937 performance of Kelberine at Carnegie Hall; envelope; transcription.

913

Harry E. Kelsey 

1928 Nov 28 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

913

Holger A. Koppel 

1933 Oct 28 

Scope and Contents

To Etta Cone. 1 note enclosing newspaper clipping and review of Autobiography of Alice B. Toklas from  America, October 28, 1933; envelope.

Separated Materials

Newspaper clipping transferred to Restricted Fragile Papers Series.

331913

Leon Kroll 

1922 Mar 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

101

1922 Apr 2 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

101

1930 Dec 14 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

101

1931 Feb 12 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

101

1931 Mar 27 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

101

1931 May 17 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

101

1933 Jan 18 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

102

1933 Mar 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

102

1933 Mar 25 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

102

1934 May 5 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

102

1935 Jan 21 

Scope and Contents

To Etta Cone from Genevieve Leon Kroll and Leon Kroll. 1 page letter; envelope; transcription.

102

1935 Apr 4 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

102

1935 Nov 11 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

102

1936 Feb 7 

Scope and Contents

To Etta Cone. 3 page letter; envelope; transcription.

103

1937 Mar 12 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

103

1938 Nov 22 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

103

1939 Apr 12 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

103

1939 Apr 30 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

103

1939 May 16 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

103

1940 Jan 14 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

103

1940 Mar 21 

Scope and Contents

To Etta Cone. 1 page letter.

103

1940 May 14 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

103

1941 Apr 18 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

104

1941 May 14 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

104

1941 Jun 4 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

104

1941 Jul 18 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

104

1941 Aug 14 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

104

1941 Nov 18 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

104

1942 Jan 29 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

105

1942 May 12 

Scope and Contents

To Etta Cone. 1 page letter enclosing reproduction of painting of two women and photographs; transcription.

Separated Materials

Enclosed photographs transferred to Photographs Series.

105

1942 Jun 20 

Scope and Contents

To Etta Cone. 3 page letter; envelope; transcription.

105

1942 Jul 12 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

105

1942 Aug 4 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

105

1942 Oct 5 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

105

1942 Oct 13 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

105

1942 Dec 29 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

105

1943 Aug 24 

Scope and Contents

To Etta Cone. 3 page letter; envelope; transcription.

106

1943 Oct 31 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

106

1946 Nov 19 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

106

1947? 

Scope and Contents

To Etta Cone. Pamphlet for Kroll's exhibition at Milch Galleries in New York, New Paintings, Oil Studies, and Drawings by Leon Kroll. Inscription from the Krolls.

106

1948 Nov 4 

Scope and Contents

To Etta Cone. 2 page letter; transcription.

106

1949 Feb 12 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

106

1949 Mar 16 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

106

Viette Kroll 

1936 Feb 4 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

913

William Kroll 

1943 Nov 7 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

913

1949 Jun 4 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

913

Gloria K. Lanier 

 1935 Oct 31 

Contents

To Etta Cone. 1 page letter; envelope; transcription.

107

Rowan Keith LeCompte 

 1946 Oct 28 

Contents

To Etta Cone. 1 page letter; envelope; transcription.

107

 1947 Mar 4

Contents

To Etta Cone from LeCompte and George Robert Lewis. 1 page letter; envelope; transcription.

107

The Lecture Group 

 1940 Mar 7 

Contents

To Etta Cone. 1 postcard listing several lectures including, "The Cone Collection - Marlborough 8D."

107

Allen Leepa 

 1948 Feb 21 

Contents

To Etta Cone. 1 page letter.

107

Claire Leighton 

 1943 Mar 20 

Contents

To Etta Cone. 1 page letter; transcription.

107

Etta and Julius Levy 

 1922 May 30 

Contents

To Etta Cone. 1 postcard; envelope. Date was determined from the book mentioned in the note, Chats on Japanese Prints, which is in the Cone Collection of books in the Library.

107

Florence Levy 

 1935 Nov 13 

Contents

To Etta Cone. 2 page letter; envelope; transcription.

107

 1935 Nov 18 

Contents

To Etta Cone. 3 page letter; envelope; transcription.

107

Library of Congress 

 1935 Nov 13 

Contents

To Etta Cone. 1 gift receipt.

108

Edna Lichtenfels 

 1939 Nov 21 

Scope and Contents

From Etta Cone. 1 page letter; envelope.

108

Helen Lichtenfels 

 1939 Nov 21 

Scope and Contents

From Etta Cone. 1 page letter; envelope.

108

Arthur Bennett Lipkin 

 Undated 

Scope and Contents

To Etta Cone. 1 page letter enclosing a borchure about The Little Orchestra of Philadelphia.

108

Carrie Loeb 

 1935 Nov 14 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

108

Adolph Loewi 

 1943 Nov 2 

Scope and Contents

To Etta Cone. 1 page letter enclosing a 1 page letter from Roland J. McKinney.

108

Carrie Long 

 1905 Aug 26 

Scope and Contents

From Etta Cone. 1 page letter; envelope.

108

Moses Long 

 1935 Feb 19 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

108

Erle Loran 

 1943 Jan 9 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

108

Los Angeles County Museum of History, Science and Art 

 1943 Dec 15 

Scope and Contents

To Etta Cone. 1 page letter.

108

Robert Gary Lowen 

 1947 

Scope and Contents

1 birth announcement in the form of a diploma from "The Lowen Institute of Experimental Engineering and Development."

108

Nanna Lowensburg? 

 1940 Jun 20 

Scope and Contents

To Mr. and Mrs. Cone [sic]. 1 page letter; envelope. Letter from Montevideo, Uraguay about the situation of Jews in Europe.

108

Lyric Company 

 Undated 

Scope and Contents

1 gift acknowledgement card.

108

M. H. de Young Memorial Museum 

 1936 Jan 8 

Scope and Contents

To Etta Cone. 1 page letter.

109

M. Knoedler & Co., Inc. 

 1936 Nov 6 

Scope and Contents

To Etta Cone from Charles R. Henschel. 1 page letter.

1013

 1938 May 3 

Scope and Contents

To Etta Cone from Charles R. Henschel. 1 page letter; envelope.

1013

 1945 Oct 19 

Scope and Contents

To Etta Cone from Leila Wittler. 1 page letter; envelope.

1013

 1947 Nov 10 

Scope and Contents

To Etta Cone from Charles R. Henschel. 1 page letter; envelope.

1013

 1947 Nov 17 

Scope and Contents

To Etta Cone from Lelia Wittler. 1 page letter; envelope; transcription.

1013

Gerald Maas 

 After 1941 

Scope and Contents

1 Christmas card of Laon Cathedral.

109

Gerstle Mack 

 1939 Jan 9 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

109

Julia Towne Marden 

 1949 Mar 12 

Scope and Contents

To Etta Cone. 1 page poem.

109

Margaret Jaffey 

 1943 Jul 12 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

1014

 1943 Jul 18 

Scope and Contents

To Etta Cone. 1 page letter enclosing an invoice.

1014

 1943 Jul 19 

Scope and Contents

To Etta Cone. 1 page letter.

1014

 1944 Dec 9 

Scope and Contents

To Etta Cone. 1 page letter enclosing an invoice.

1014

Marie Harriman Gallery 

 1931 

Scope and Contents

Brochure and subscription form for Poesies de Stephane Mallarme.

109

 1932 

Scope and Contents

To Etta Cone. 1 brochure advertising Matisse's Poesies de Stephane Mallarme; envelope.

109

Marie Sterner 

 1931 Mar 8 

Scope and Contents

To Etta Cone. 1 page letter enclosing an invoice with a note at the bottom; biographical information about Edy Legrand; exhibition pamphlet, " Paintings and Water Colors by Edy Legrand;" envelope; transcription.

1015

 1935 Nov 12 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1015

 1941 Dec 12 

Scope and Contents

To Etta Cone. 1 note on the back of an announcement for the Marie Sterner Gallery; transcription.

1015

 1944 Nov 15 

Scope and Contents

To Etta Cone. 1 page letter enclosing one page letter from Barnard Lintott; envelope; transcriptions.

1015

 1946 Sep 23 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1015

Herman Maril 

 1941 Jun 7  

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

109

Maryland Historical Society 

 1947 Jun 20 

Scope and Contents

To Etta Cone from James W. Foster. 1 page letter; envelope.

1010

Maryland League of Women Voters 

 1936 Mar 21 

Scope and Contents

To Etta Cone from Mrs. Charles E. Ellicott. 1 page letter; envelope.

1010

 1936 Mar 30 

Scope and Contents

To Etta Cone from Mrs. Charles E. Ellicott. 1 page letter; envelope.

1010

Maryland Trust Company 

 1940 Apr 25 

Scope and Contents

To Etta Cone from Harry C. Schnepfe. 1 page letter.

1010

Andre Masson 

 1942 Dec 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

Separated Materials

Enclosed Christmas card, Tauromachie, was accessioned into the Prints, Drawings and Photographs collection, 1950.85.6.

1010

Myra T. Masson? 

 1935 Oct 24 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1010

Amelie Matisse 

 1947 Dec 27 

Scope and Contents

To Etta Cone from Amelie and Claude Matisse. 1 Christmas card; envelope.

1010

 Undated 

Scope and Contents

1 page of French tongue twisters. Note on the back: "Mme. Henri Matisse."

1010

Henri Matisse 

 1923 Dec  

Scope and Contents

Invitation to the wedding of Marguerite Matisse and Georges Duthuit. 1 is from Mr. and Mrs. Matisse and the other from Mrs. Buisson Claustre.

111

 1929 Oct 16 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

111

 Possibly 1929 Oct 

Scope and Contents

From Etta Cone. 1 page letter; translation; transcription.

111

 1932 Mar 25 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

111

 1933 May 25 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

111

 1934 Jul 5 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

111

 1934 Jun or Jul 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

111

 1934 Jun or Jul 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

111

 1935 Aug 2 

Scope and Contents

To Etta Cone. Envelope enclosing issues of Beaux-Arts: Chronique des Arts et de la Curiosité, July 26 and August 2, 1935.

Separated Materials

Enclosed newspaper issues are filed in Oversize Restricted Fragile Papers.

O32112

 1935 Sep 19 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

Separated Materials

Enclosed photographs filed with Photographs Series.

112

 1935 Nov 16 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

112

 Possibly 1935 

Scope and Contents

To Etta Cone. 1 Christmas telegram; envelope.

112

 1936 Feb 22 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

112

 1936 Jul 4 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

112

 1936 Sep 5 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

112

 1936 

Scope and Contents

To Etta Cone. 1 Christmas telegram; translation.

112

 1937 Mar 30 

Scope and Contents

To Etta Cone. 1 telegram; envelope; translation.

113

 1937 Apr 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

113

 1937 Jul 17 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

113

 Possibly 1937 

Scope and Contents

To Etta Cone. 2 copies of the same telegram; envelopes; translation.

113

 1939 Oct 10 

Scope and Contents

To Etta Cone. 2 page letter; envelope; translation; transcription.

113

 1939 Nov 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

113

 1940 Oct 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; translation; transcription.

113

 Possibly 1940 Oct 

Scope and Contents

From Etta Cone. 2 page draft of a letter.

113

 1941 Jan 1 

Scope and Contents

To Etta Cone. 1 radiogram; envelope; translation and transcription.

114

 1941 May 20 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription; translation.

114

 Possibly 1941 May 

Scope and Contents

From Etta Cone. 2 page draft of a letter.

114

 1941 Nov 18 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription; translation.

114

 Between 1938 and 1943 

Scope and Contents

To Etta Cone. Remnant of package wrapping for an album of drawings. Dates on the basis of Matisse's residence at La Regina, Cimiez from 1938 to 1943.

114

 1945 Dec 6 

Scope and Contents

To Etta Cone. 1 cablegram; envelope; translation and transcription.

114

 1945 Dec 

Scope and Contents

From Etta Cone. 1 draft of a reply to Matisse's December 6th, 1945 cablegram.

114

 Around 1946 

Scope and Contents

To Etta Cone. 1 remnant of package wrapping. Note on the wrapping: "2 suites des planches rayes [?] de 'Visages' par M. Matisse." Dated based on Matisse's residence in Vence in 1943 and the Visage series which was done in 1946.

114

 1947 Dec 30 

Scope and Contents

To Etta Cone. 1 telegram.

114

 1949 Jan 1 

Scope and Contents

To Etta Cone. 1 telegram; envelope; translation and transcription.

114

 Undated 

Scope and Contents

1 calling card for Henri Matisse.

114

Pierre Matisse 

 1926 Dec 16 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

115

 1929 Probably Sep 

Scope and Contents

To Etta Cone. 1 carte pneumatique.

115

 1930 Jan 3 

Scope and Contents

To Etta Cone. 1 wedding announcement for Alexina Sattler and Pierre Matisse.

115

 1935 Nov 2 

Scope and Contents

To Etta Cone. 1 page letter.

115

 1935 Dec 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

115

 1936 Mar 23 

Scope and Contents

To Etta Cone. 1 page letter.

115

 1936 Apr 4 

Scope and Contents

To Etta Cone. 2 page letter.

115

 1938 Jan 7 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

115

 1938 Feb 2 

Scope and Contents

To Etta Cone. 1 page letter.

115

 1940 Jan 11 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

115

 1940 Oct 15 

Scope and Contents

To Etta Cone. 1 page letter.

115

 1940 Oct 30 

Scope and Contents

To Etta Cone. 2 page letter.

115

 1940 Nov 12 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

115

 1940 Nov 29 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

115

 1940 Dec 2 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

115

 1941 Nov 28 

Scope and Contents

To Etta Cone. 2 page letter.

Separated Materials

Enclosed photographs transferred to the Photographs Series.

116

 1941 Dec 10 

Scope and Contents

To Etta Cone. 1 page letter enclosing 75 raffle tickets; envelope; transcription.

116

 1941 Dec 11 

Scope and Contents

To Etta Cone. 1 page letter.

Separated Materials

Enclosed photographs transferred to the Photographs Series.

116

 1942 Jan 5 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

117

 1942 Jan 16 

Scope and Contents

To Etta Cone. 1 page letter enclosing two invoices; envelope.

117

 1942 Sep 11 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

Separated Materials

Enclosed photographs have been transferred to the Photographs Series.

117

 1942 Dec 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

117

 1944 Sep 25 

Scope and Contents

To Etta Cone. 1 page letter enclosing a copy of a letter about Margerite Matisse's arrest by the Gestapo; envelope. Draft of Etta's reply handwritten on the bottom of the enclosure.

117

 1944 Nov 29 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

117

 1947 Feb 26 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

118

 1947 Mar or Apr 

Scope and Contents

To Etta Cone. 1 page letter.

Location of Associated Material

Found in a copy of the exhibition catalogue, Georges Rouault: Paintings (1947).

118

 1948 Apr 15 

Scope and Contents

To Etta Cone. 1 page letter enclosing invoice; envelope.

118

 1948 Jun 14 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

118

 1948 Aug 25 

Scope and Contents

To Etta Cone. 1 page letter enclosing receipt; envelope.

118

 1948 Sep 7 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

118

 1948 Oct 5 

Scope and Contents

To Etta Cone. 1 page letter enclosing receipt.

118

 1948 Nov 11 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

118

 1949 Jan 29 

Scope and Contents

To Etta Cone. 3 page letter; envelope.

118

Madeleine Maxwell 

 1940 Nov 19 

Scope and Contents

To Etta Cone. Thanksgiving card and three page letter; envelope; transcription.

1011

John McGrath 

 Probably May 1931 

Scope and Contents

To Etta Cone. 1 page letter enclosing a one page list of purchases; envelope.

1011

Metropolitan Museum of Art 

 1935 Nov 14 

Scope and Contents

To Etta Cone. 1 page letter.

1011

 1940 Dec 21 

Scope and Contents

To Etta Cone from Harry B. Wehle. 1 page letter; envelope.

1011

 Undated 

Scope and Contents

To Etta Cone. 1 gift receipt; envelope.

1011

William Meyerowitz 

 1930 Mar 25 

Scope and Contents

To Etta Cone. 1 page letter.

1011

Mrs. Alfred de Micheli 

 1940 Dec 2 

Scope and Contents

To Etta Cone. 1 Christmas card; envelope.

1011

Madeline Monnier 

 1929 Feb 2 

Scope and Contents

To Etta Cone. 1 page letter enclosing a pamphlet, "Madeline Monnier: Celliste;" envelope; transcription.

1012

 1935 Dec 21 

Scope and Contents

To Etta Cone. 1 page letter enclosing a program for, "Special Concert by the Torquay Municipal Orchestra," November 21, 1935; envelope.

1012

Monumental Storage and Cleaning Co. 

 1948 Oct 1 

Scope and Contents

To Etta Cone. 1 page letter enclosing a copy of a Railway Express receipt; envelope.

1012

Jacob Moses 

 1927 Oct 14 

Scope and Contents

To Moses from the Appeal Tax Court, City of Baltimore. 1 page letter; envelope.

119

 1929 Nov 25 

Scope and Contents

To Moses from Mark S. Watson, Sunday Sun. 1 page letter.

119

 1930 Dec 2 

Scope and Contents

To Etta Cone. 1 page letter enclosing one page letter from George J. Kolb, Appeal Tax Court, The City of Baltimore; envelope.

119

 1931 Apr 7 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

119

 1935 Nov 25 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

119

 1941 Mar 11 

Scope and Contents

From Moses to M. Frank Fitzpatrick, Bureau of Assessment, The City of Baltimore. Copy of 1 page letter; envelope.

119

Richard Moses 

 1935 Nov 21 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

1012

 1947 Nov 13 

Scope and Contents

To Etta Cone. 1 page letter enclosing three page list of new record releases; envelope.

1012

Sally Moses 

 1935 Nov 11 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1012

Earl R. Mulchahey 

 1946 Oct 14 

Scope and Contents

To Etta Cone. 1 page letter enclosing one page letter from Keith Martin; transcriptions.

1012

John S. Murphy, Jr. 

 1948 Nov 28 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1012

Museum of Fine Arts, Boston 

 1935 Nov 18 

Scope and Contents

To Etta Cone from G. H. Edgell. 1 page letter.

1110

 1935 Nov 23 

Scope and Contents

To Etta Cone. 1 gift receipt; envelope.

1110

 1937 Feb 15 

Scope and Contents

To Etta Cone from James S. Plaut. 2 page letter; transcription.

1110

 1938 Oct 11 

Scope and Contents

To Etta Cone from Paul Sachs. 1 page letter enclosing one page letter from W. G. Constable; two envelopes.

1110

 1938 Nov 7 

Scope and Contents

To Etta Cone from W. G. Constable. 1 page letter; envelope.

1110

Museum of Modern Art 

 1929 Jan 6 

Scope and Contents

To Etta Cone from Jere Abbott. 1 page letter; envelope.

1111

 1930 Feb 20 

Scope and Contents

To Etta Cone from Alfred H. Barr, Jr. 1 page letter; envelope.

1111

 1931 Sep 29 

Scope and Contents

To Etta Cone from Alfred H. Barr, Jr. 2 page letter; envelope.

1111

 1931 Oct 16 

Scope and Contents

To Etta Cone from Alfred H. Barr, Jr. 1 telegram.

1111

 1931 Nov 3 

Scope and Contents

From Frederic Cone. Copy of 1 page letter; envelope.

1111

 1931 Nov 20 

Scope and Contents

To Etta Cone from A. Conger Goodyear. 1 page letter; envelope.

1111

 1933 Jan 30 

Scope and Contents

To Etta Cone from A. Conger Goodyear. 1 page letter.

1111

 1935 May 31 

Scope and Contents

To Etta Cone from Mrs. John S. Sheppard. 1 page letter; envelope.

1111

 1935 Nov 22 

Scope and Contents

To Etta Cone from Alfred H. Barr, Jr. 1 page letter; envelope.

1111

 1937 Mar 30 

Scope and Contents

To Etta Cone from Mrs. Walter Hochschild. 1 page letter enclosing list of "Out-of-town chairmen of the Museum of Modern Art" and "Conditions Under Which Out-of-Town Committees May Be Chosen and Their Responsibility to the Museum of Modern Art;" envelope.

1111

 1938 Aug 22 

Scope and Contents

To Etta Cone from Alfred H. Barr, Jr. 1 page letter; envelope.

1111

 1939 Jan 24 

Scope and Contents

To Etta Cone from Beaumont Newhall. 1 page letter.

1111

 1947 Aug 18 

Scope and Contents

To Etta Cone from Ruth Olson. 1 page letter.

1111

 1948 Oct 12 

Scope and Contents

To Etta Cone from Monroe Wheeler. 1 page letter.

1111

George Hewitt Myers 

 1946 Nov 20 

Scope and Contents

To Etta Cone. 1 page form letter enclosing copy of letter from Luther H. Evans, Librarian of Congress, and project description, "A Project Which Calls for Your Cooperation."

1012

Museum of Modern Art Gallery of Washington 

 1938 May 5 

Scope and Contents

To Etta Cone from Adele K. Smith. 1 page letter; envelope.

1012

I. William Nachlas 

 1935 Nov 11 

Scope and Contents

To Etta Cone. 1 notecard; envelope; transcription.

1112

National Gallery, London 

 1935 Oct 14 

Scope and Contents

To Etta Cone from Kenneth Clark. 1 page letter.

1112

National Gallery of Art 

 1941 Oct 9 

Scope and Contents

To Etta Cone from Macgill James. 1 page letter.

1113

 1941 Oct 18 

Scope and Contents

To Etta Cone from Macgill James. 1 page letter; envelope.

1113

 1941 Oct 21 

Scope and Contents

To Etta Cone from Macgill James. 1 gift receipt; envelope.

1113

 1945 Jan 3 

Scope and Contents

To Etta Cone from Macgill James. 1 page letter; envelope.

1113

 1947 Jan 20 

Scope and Contents

To Etta Cone from Macgill James. 1 page letter.

1113

 1947 Jan 28 

Scope and Contents

To Etta Cone from Macgill James. 1 page letter.

1113

 1947 Feb 11 

Scope and Contents

To Etta Cone from Macgill James. 1 page letter.

1113

 1947 Mar 31 

Scope and Contents

To Etta Cone from John Walker. 1 page letter; envelope.

1113

New York World's Fair (1939-1940) 

 1940 Mar 13 

Scope and Contents

To Etta Cone from Walter Pach. 1 page letter; envelope.

1112

Newark Museum 

 1930 Dec 9 

Scope and Contents

To Etta Cone from Beatrice Winser. 1 page letter enclosing Calendar of Exhibits, November 1930; envelope.

1114

 1930 Dec 16 

Scope and Contents

To Etta Cone. 1 page letter with a draft of Etta's reply on the bottom of the page; envelope.

1114

 1935 Nov 14 

Scope and Contents

To Etta Cone from Beatrice Winser. 1 page letter.

1114

 1941 Jun 24 

Scope and Contents

To Etta Cone from Beatrice Winser. 1 page letter; envelope.

1114

Newhouse Galleries 

 1947 Mar 28 

Scope and Contents

To Etta Cone from Bertram M. Newhouse. 1 page letter enclosing folder with photograph and history of Corot's Portrait of a Man in Renaissance Dress.

1112

Mary I. Nice 

 1935 Nov 19 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

1112

North Carolina Society for the Preservation of Antiquities, Inc. 

 1947 Feb 8 

Scope and Contents

To Etta Cone. 1 page letter enclosing membership card; envelope.

1112

Offentliche Kunstsammlung Basel 

 1936 Jul 30 

Scope and Contents

To Etta Cone from Prof. Dr. Fischer. 1 page letter; envelope.

1112

Gene Otto 

 1948 Nov 25 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

1112

Magda Pach 

 1940 Mar 17 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

123

 1940 Jul 27 

Scope and Contents

To Etta Cone. 2 page letter; transcription.

123

 1946 Oct 9 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

123

Walter Pach 

 1923 Oct 19 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

124

 1931 Oct 16 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

124

 1934 May 24 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

124

 1934 Jun 4 

Scope and Contents

To Etta Cone. 1 notecard; envelope; transcription.

124

 1934 Dec 4 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

124

 1935 Nov 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

124

 1944 Apr 5 

Scope and Contents

To Etta Cone. 4 page letter enclosing a sheet of 1 cent "Freedom of Speech and Religion, from Want and Fear" U.S. postage stamps and a sheet of 2 cent "United National for Victory" U.S. postage stamps; envelope; transcription.

124

 1944 Sep 11 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

124

 1946 Oct 9 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

124

Dorothy Paley 

 1937 Apr 24 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

121

 1937 May 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

121

Dudrea W. Parker 

 1942 Feb 13 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

121

J. Gilman D'Arcy Paul 

 Undated 

Scope and Contents

Paul's calling card with brief note of thanks.

121

 1946 Oct 11 

Scope and Contents

To Etta Cone. 1 page letter and envelope enclosing 1 page letter from Lisa Norris Elkins; transcriptions of both letters.

121

Paul Rosenberg 

 1936 Jul 27 

Scope and Contents

To Etta Cone. 1 calling card with a brief note; envelope.

125

 1937 Aug 6 

Scope and Contents

To Etta Cone from Paul Ebstein. 1 page letter; envelope.

125

 1937 Oct 26 

Scope and Contents

To Etta Cone from Paul Ebstein. 1 page letter; envelope.

125

 1938 Nov 24 

Scope and Contents

To Etta Cone from Paul Ebstein. 1 page letter.

125

 1938 Dec 12 

Scope and Contents

To Etta Cone from Paul Ebstein. 1 cablegram; envelope.

125

 1939 Jan 3 

Scope and Contents

To Etta Cone from Paul Ebstein or Rosenberg. 1 page letter enclosing copy of an exhibition pamphlet, Exposition Picasso (Oeuvres Recentes), January 17-February 18, 1939 at Paul Rosenberg; envelope; transcription.

125

 1939 Jan 13 

Scope and Contents

To Etta Cone from Paul Rosenberg. 1 page letter.

Separated Materials

Enclosed photographs transferred to the Photographs Series.

125

 1940 Apr 5 

Scope and Contents

To Etta Cone from Paul Rosenberg. 1 page letter; envelope.

125

 1946 Oct 28 

Scope and Contents

To Etta Cone from Florence Walters. 1 page letter; envelope.

125

 1947 Nov 17 

Scope and Contents

To Etta Cone from Paul Rosenberg. 1 page letter.

125

 1947 Dec 17 

Scope and Contents

To Etta Cone from Paul Rosenberg. 1 page letter; envelope.

125

 1947 Dec 29 

Scope and Contents

To Etta Cone from Paul Rosenberg. 1 page letter.

125

 1948 Jan 14 

Scope and Contents

To Etta Cone from Paul Rosenberg. 1 page letter enclosing receipt for purchase of a Corot painting; envelope.

125

Walter Pels 

 1948 Nov 12 

Scope and Contents

To Etta Cone. 1 page letter; envelope transcription.

122

Kenneth Pendar 

 Possibly 1932 Oct 22 

122

Pennsylvania Museum of Art 

 1934 Oct 19 

Scope and Contents

To Etta Cone from Henri Marceau. 1 page letter; envelope.

126

 1935 Feb 11 

Scope and Contents

To Etta Cone from Henry Clifford. 1 page letter; envelope.

126

 1935 Feb 13 

Scope and Contents

To Henry Clifford from Frederic Cone (writing on behalf of Etta Cone). 1 page copy of letter.

126

 1935 Feb 16 

Scope and Contents

To Frederic Cone from Henry Clifford. 1 page letter.

126

 1935 Feb 27 

Scope and Contents

To Etta Cone from Henry Clifford. 1 telegram.

126

 1935 Apr 22 

Scope and Contents

To Henry Clifford from Frederic Cone. 1 page copy of letter.

126

 1935 Apr 24 

Scope and Contents

To Frederic Cone from Henry Clifford. 1 page letter; envelope.

126

 1935 Nov 14 

Scope and Contents

To Etta Cone from Henri Marceau. 1 page letter.

126

 1935 Dec 3 

Scope and Contents

To Etta Cone from Paul Vanderbilt. 1 gift receipt; envelope.

126

 1936 Dec 10 

Scope and Contents

To Etta Cone from Henry P. McIlhenny. 1 page letter; envelope.

126

Philip B. Perlman 

 1936 Jan 30 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

127

 1944 Jun 30 

Scope and Contents

To Etta Cone. 1 page letter enclosing copy of the opinion regarding the title to Elise Agnus Daingerfield's collection of paintings, June 26, 1944.

127

 1946 Dec 24 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

127

 1947 Aug 5 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

127

Petit Palais 

 1937 Mar 5 

Scope and Contents

To Etta Cone from Edouard Jonas. 1 page letter; envelope.

128

 1937 Mar 20 

Scope and Contents

To Etta Cone from Edouard Jonas. 1 page letter enclosing copy of March 5, 1937 letter; Jonas' card; envelope.

128

 1937 Mar 24 

Scope and Contents

To Etta Cone from Edouard Jonas. 1 page letter; envelope.

128

 1937 Mar 25 

Scope and Contents

To Etta Cone from Edouard Jonas. 1 telegram; envelope.

128

 1937 May 12 

Scope and Contents

To Etta Cone from Raymond Escholier. 1 page letter enclosing receipt for works sent.

128

 1937 Dec 18 

Scope and Contents

To Etta Cone from Raymond Escholier. 1 page letter; envelope.

128

Philadelphia Museum of Art 

 1940 Apr 10 

Scope and Contents

To Etta Cone from Henry P. McIlhenny. 1 page letter; envelope.

129

 1940 Oct 24 

Scope and Contents

To Etta Cone from Henry P. McIlhenny. 1 page letter.

129

 1945 Jan 25 

Scope and Contents

To Etta Cone from Fiske Kimball. 1 page letter.

129

 1946 Mar 23 

Scope and Contents

To Etta Cone from Henry Clifford. 1 page letter; envelope; transcription.

129

 1946 Apr 4 

Scope and Contents

To Etta Cone from Fiske Kimball. 1 page letter; envelope.

129

 1946 Apr 22 

Scope and Contents

To Etta Cone. Invitation to private view of the Corot exhibition; invitation to a luncheon in honor of American collectors; envelope.

129

 1947 Dec 2 

Scope and Contents

To Etta Cone from E.M. Benson. 1 page letter; envelope.

129

 1948 Feb 2 

Scope and Contents

To Etta Cone from Fiske Kimball. 1 page letter.

129

 1948 Feb 17 

Scope and Contents

To Etta Cone from Henry Clifford. 2 page letter enclosing 1 page letter and list of oils and sculpture for a Matisse exhibition; handwritten list of the same Matisse works with insurance values for the paintings; envelope.

129

 1948 Mar 10 

Scope and Contents

To Etta Cone from Henry Clifford. 1 page letter enclosing a list of paintings and sculpture with insurance valuations for the Matisse exhibition; envelope.

129

 1948 Mar 10 

Scope and Contents

To Etta Cone. Invitation to a private view of the Matisse exhibition.

129

 1948 May 10 

Scope and Contents

To Etta Cone from Henry Clifford. 1 page letter; envelope.

129

 1948 Jun 24 

Scope and Contents

To Etta Cone from Fiske Kimball. 1 page letter; envelope.

129

Phillips Memorial Gallery 

 1930 Mar 5 

Scope and Contents

To Etta Cone from C. Law Watkins. 1 page letter; envelope; transcription.

1210

 1935 Feb 8 

Scope and Contents

To Etta Cone from C. Law Watkins. 1 page letter; envelope.

1210

 1935 Dec 2 

Scope and Contents

To Etta Cone from C. Law Watkins. 1 page letter; envelope.

1210

 1938 Jan 29 

Scope and Contents

To Etta Cone from Duncan Phillips. 2 page letter; envelope.

1210

 1938 Feb 24 

Scope and Contents

To Etta Cone from Duncan Phillips. 1 page letter; envelope.

1210

 1938 Apr 1 

Scope and Contents

To Etta Cone from Duncan Phillips. 1 page letter; envelope.

1210

 1938 May 5 

Scope and Contents

To Etta Cone from Duncan Phillips. 1 page letter; envelope.

1210

 1940 Mar 12 

Scope and Contents

To Etta Cone from Marjorie Phillips. 2 page letter; envelope; transcription.

1210

 1940 Apr 3 

Scope and Contents

To Etta Cone from Marjorie Phillips. 1 page letter; envelope; transcription.

1210

 1941 Dec 8 

Scope and Contents

To Etta Cone from John Gernand. 2 page letter; envelope; transcription.

1210

 Undated 

Scope and Contents

To Etta Cone from C. Law Watkins. 1 page letter; envelope.

1210

Pierre Bères, Inc. 

 1946 Jun 11 

Scope and Contents

To Etta Cone from Lucien Goldschmidt. 1 page letter; envelope.

1211

 1948 Feb 3 

Scope and Contents

To Etta Cone from A. Iskian. 1 page letter enclosing a list of books in stock; envelope.

1211

 1948 Apr 24 

Scope and Contents

To Etta Cone from A. Iskian. 1 page letter.

1211

Ludovic-Rodolphe Pissarro 

 1931 Feb 17 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

122

Mary Platé 

 Jun 27 

Scope and Contents

To Etta Cone. 1 page letter.

122

Le Portique 

 1926 Jul 8 

Scope and Contents

To Etta Cone from M. Berr de Turique. 1 page letter; envelope.

122

 1929 Oct 8 

Scope and Contents

To Etta Cone from M. Berr de Turique. 1 page letter enclosing two invoices.

122

Portraits, Inc. 

 1947 Apr 30 

Scope and Contents

To Etta Cone from Helen Appleton Read. 1 page letter.

1212

 1947 May 17 

Scope and Contents

To Etta Cone from Helen Appleton Read. 1 page letter.

1212

 1947 Jun 21 

Scope and Contents

To Etta Cone from Helen Appleton Read. 1 page letter.

1212

Princeton University 

 1936 Nov 16 

Scope and Contents

To Etta Cone from C. R. Morey. 1 page letter.

1213

 1936 Nov 18 

Scope and Contents

To Etta Cone from Ernest DeWald. 1 page letter.

1213

 1948 Nov 4 

Scope and Contents

To Etta Cone. Invitation to a Symposium on Music with Dr. Serge Koussevitsky; response card and envelope; envelope.

1213

The Print Club 

 1935 Oct 2 

Scope and Contents

To Etta Cone from George Macy. 1 page letter; envelope.

122

The Prisoners Aid Association of Maryland 

 1935 Nov 5 

Scope and Contents

To Etta Cone from Howard C. Hill. 2 page letter.

122

 1935 Nov 7 

Scope and Contents

To Etta Cone from Howard C. Hill. 1 page letter; envelope.

122

Hans Purrmann 

 1935 Nov 3 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

122

Quatre Chemins 

 1930 Nov 28 

Scope and Contents

To Etta Cone from V. Jabrilovitch?. 1 page letter.

Separated Materials

Enclosed photographs transferred to the Photographs Series.

1214

 1934 Nov 30 

Scope and Contents

To Etta Cone from W. Walter. 1 page letter.

1214

 1938 Nov 4 

Scope and Contents

To Etta Cone from W. Walter. 1 page letter.

1214

 1947 Jun 25 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

1214

Raymond and Raymond 

 1936 Oct 6 

Scope and Contents

To Etta Cone from ? Raymond. 1 page letter; envelope.

1215

Herbert Read 

 1948 Apr 29 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

1215

Renaissance Society of The University of Chicago 

 1930 Jul 26 

Scope and Contents

To Etta Cone from Eve Watson Schülze. 2 page letter enclosing clippings about the Renaissance Society; transcription.

1215

 1930 Jul 30 

Scope and Contents

To Mrs. Martin Schülze from Frederic Cone. 1 page copy of a letter.

1215

Thomas Rennie 

 1935 Dec 1 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

1215

John Rewald 

 1941 

Scope and Contents

To Etta Cone. Christmas card with image "printed from Maillol's original wood block."

1217

 1941 Dec 17 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1217

 1944 Aug 9 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1217

 1944 Aug 13 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1217

 1944 Dec 20 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

1217

 1945 Jan 8 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1217

 1947 Dec 6 

Scope and Contents

To Etta Cone. 1 page leter on Museum of Modern Art letterhead; receipt for Bonnard paintings; transcription.

1217

Rhode Island School of Design, Museum of Art 

 1935 Nov 16 

Scope and Contents

To Etta Cone from L. Earle Rowe. 1 page letter.

1218

 1948 Aug 25 

Scope and Contents

To Etta Cone from Gordon B. Washburn. 1 page letter enclosing blank loan form.

1218

 1948 Oct 25 

Scope and Contents

To Etta Cone from Gordon B. Washburn. 1 page letter; envelope.

1218

Elizabeth Riefstahl 

 1942 Feb 4 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1215

Lilly Rona 

 1941 May 29 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1216

David Rosen 

 1948 Feb 11 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

1219

 1948 Apr 28 

Provenance

Copy of original letter is from the Walters Art Gallery Conservation Department files and was transferred to the Archives in 1989.

Scope and Contents

To Etta Cone. 1 page letter; envelope; copy of original.

1219

 1949 Aug 3 

Scope and Contents

From Etta Cone. 1 telegram.

Provenance

From the Walters Art Gallery Conservation Department files. Transferred to the Archives in 1989.

1219

Jakob Rosenberg 

 1937 Feb 23 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1216

Doris Rosengart 

 Probably 1940s Dec 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

1216

Lothar Rosengart 

 1942 Nov 18 

Physical Characteristics

A large portion of the letter has been censored, some with ink and some crossed out with a typewriter. The portion that has been censored using the typewriter is partially legible.

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1216

Cary Ross 

 Possibly 1930 

Scope and Contents

To Etta Cone. 1 postcard of Matisse's Stilleben in Blau from the Museum Folkwang, Essen.

1216

 Possibly 1930 

Scope and Contents

To Etta Cone. 1 postcard of Mathias Grunewald's Le Crucfiement from the Musée Colmar.

1216

Theodore Rousseau, Jr. 

 1940 Apr 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1216

Safe Deposit and Trust Company 

 1944 Jul 19 

Scope and Contents

To Etta Cone from R. S. Opie. 1 page letter enclosing inventory of Frederic Cone's personal estate; envelope.

131

Alfred Salmony 

 1940 Apr 9 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

131

Salvador Benguiat 

 1943 Sep 29 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

134

 1943 Oct 24 

Scope and Contents

To Etta Cone. 1 page letter enclosing receipt for a French brocade and a description of a Persian textile; envelope.

134

 1949 Jan 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

134

Sam Salz 

 1941 Mar 19 

Scope and Contents

To Etta Cone. 1 page letter enclosing 1 page letter from Roland J. McKinney; envelope.

131

San Francisco Museum of Art 

 1936 Jan 14 

Scope and Contents

To Etta Cone from Grace L. McCann Morley. 1 page letter enclosing receipt

135

 1936 May 28 

Scope and Contents

To Etta Cone from Grace L. McCann Morley. 1 page letter enclosing receipt; envelope.

135

 1937 May 8 

Scope and Contents

To Etta Cone from Grace L. McCann Morley. 1 page letter; envelope.

135

 1937 May 20 

Scope and Contents

To Etta Cone from Grace L. McCann Morley. 1 page letter; envelope; transcription.

135

 1937 Oct 18 

Scope and Contents

To Etta Cone from Grace L. McCann Morley. 2 page letter enclosing gift receipt; envelope.

135

Louis Schapiro 

 1946 Dec 26 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

131

June Evelyn Schlesinger 

 1946 Dec 3 

Scope and Contents

To Etta Cone. Birth announcement; envelope.

131

Alexander Schneider 

 1947 Jan 10 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

131

Albert Schwab 

 1940 Jul 18 

Scope and Contents

To Etta Cone. 1 page letter enclosing letters from Maryland Trust Company, American Export Lines, and Hebrew Immigrant Aid Society; envelope; transcription.

131

Mabel Search 

 1946 Oct 22 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

132

Seattle Public Library 

 1945 Feb 20 

Scope and Contents

To Etta Cone from John S. Richards. 1 page letter.

132

William H. Seff 

 1948 Apr 23 

Scope and Contents

To Etta Cone. 1 page letter.

132

Fern Shapley 

 1941 Mar 24 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

132

Irene B. Sheldon 

 1941 Mar 9 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

132

José Gómez Sicre 

 1946 Mar 11 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

132

Henry E. Sigerist 

 Undated 

Scope and Contents

To Etta Cone. Sigerist's calling card with brief note; envelope.

132

 1946 Dec 5 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

132

 Silbert, Ben, 1893-1940 Ben Silbert 

 1927 Apr 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

136

 1929 Oct 7 

Scope and Contents

To Etta Cone. 2 page letter; envelope.

136

 1930 Jan 19 

Scope and Contents

To Etta Cone. 1 postcard of Pyramid of the Sun, San Juan Teotihuacán, Mexico.

136

 1930 Feb 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription. Includes small sketch of Mexican landscape with figures.

136

 1930 Mar 25 

Scope and Contents

To Etta Cone. 1 page letter enclosing newspaper clippings, "Silbert Etchings at Art Alliance" from The Philadelphia Bulletin (March 22, 1930), "Water Colors by Silbert One of the Attractions at Art Alliance Galleries" by Francis J. Ziegler from  The Philadelphia Record (March 22, 1930): p. 2A, "Ben Silbert Has Watercolor Show" from  Public Ledger-Philadelphia (March 23, 1930): p. 8, and "In Gallery and Studio" by C. H. Bonte from  The Philadelphia Inquirer (March 23, 1930); envelope; transcription.

Separated Materials

Enclosed newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

O12136331

 1930 Apr 23 

Scope and Contents

To Etta Cone. 1 page letter enclosing drawings of Greek doors; envelope; transcription.

136

 1930 Aug 1 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

136

 1930 Aug 2 

Scope and Contents

To Etta Cone. 1 page letter enclosing letter from Charles Girard; envelope; transcription.

136

 1930 Oct 26 

Scope and Contents

To Etta Cone. 1 page letter enclosing card for Hotel Cappuccini Amalfi and three postcards of sculptures from the Museo Nazionale in Naples with an additonal note on the backs; envelope; transcription. Letter includes sketch of buildings on a hillside.

136

 1931 Jan 6 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription. Letter includes sketch of view of St. Paul, France with La Colombe d'Or.

137

 1931 Mar 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

137

 1931 Oct 12 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription. Includes sketch of Corsican landscape.

137

 1932 Dec 11 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription. Includes sketch of an olive tree.

137

 1933 Dec 14 

Scope and Contents

To Etta Cone. 1 "Heureuse Année" postcard of Paris by "Les Éditions d’Art YVON."

137

 1934 Apr 19 

Scope and Contents

To Etta Cone. 1 page letter enclosing map of Greece; envelope; transcription.

137

 1935 Feb 15 

Scope and Contents

To Etta Cone. 1 page letter enclosing a copy of Bulletin of the Mineapolis Institute of Arts, Vol. 24, No. 6 (February 9, 1935) and newspaper clipping, "Silbert Water Colors Shown at Art Institue" from  The Minneapolis Journal (February 10, 1935) and "Silbert's Works in 'One-Man Show' at Art Institute" by Abe Altrowitz from  The American Jewish World (February 8, 1935); envelope; transcription.

Separated Materials

Enclosed newspaper clippings filed in Oversize Fragile Papers.

O12137

 1935 Mar 27 

Scope and Contents

To Etta Cone. 1 page letter enclosing postcard of the T.S.S. Veendam (Holland-America Line) with a brief message; envelope; transcription.

137

 1935 Jul 7 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription. Includes sketch of Silbert's travel plan.

137

 1935 Nov 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

137

 1936 Feb 22 

Scope and Contents

To Etta Cone. 1 page letter enclosing newspaper clippings, "Distinguished Russian Artist Here to Paint Island Types" by Edna B. Lawson from The Honolulu Advertiser (October 18, 1936) and "Art Exhibit" from  The Honolulu Advertiser (October 18, 1936); envelope; transcription.

Separated Materials

Enclosed newspaper clippings filed in Oversize Restricted Fragile Papers.

O12138

 1936 Sep 23 

Scope and Contents

To Etta Cone. 1 page letter enclosing newspaper clippings, "Impressions of Chinese Players" from The Peiping Chronicle (August 30, 1935), "Ben Siebert" from a Chinese newspaper, and "Painter's Interesting Experiences, Value of Depression in Assisting Art, Impressions of Peking" from  The Peiping Chronicle (August 6, 1936); envelope; transcription.

Separated Materials

Enclosed newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

O12138331

 1936 Dec 12 

Scope and Contents

To Etta Cone. 1 card, "Christmas Greetings from Hawaii" with a photograph of a woman holding a bunch of night-blooming cereus; envelope; transcription.

138

 1937 Mar 5 

Scope and Contents

To Etta Cone. 1 page letter enclosing newspaper clippings, "Ben Silbert" from The Honolulu Advertiser (December 27, 1936)"Ben Silbert Borrows Own Paintings for Coast Exhibits" from  Honolulu Star-Bulletin (January 28, 1937), and "Silbert Watercolor" from  The Honolulu Advertiser (January 31, 1937); envelope; transcription.

Separated Materials

Enclosed newspaper clippings filed in Restricted Fragile Papers.

331138

 1937 May 17 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

138

 1937 Jun 10 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

138

 1937 Jun 23 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

138

 1940 Jan 6 

Scope and Contents

To Etta Cone. 1 page letter enclosing newspaper clippings, "$100,000 More Sent for Finnish Relief" from The New York Times (January 5, 1940), "$101,073 is Collected for Finnish Relief by 220 Newspapers in All parts of Nation" from  The New York Times (January 3, 1940), and "'Sold!'...For Benefit of Finns" from  New York Journal and American (January 5, 1940); envelope; transcription.

Separated Materials

Enclosed newspaper clippings filed in Oversize Restricted Fragile Papers.

138O12

 1940 Mar 12 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription. Includes sketch of boats.

138

Laurence Simmonds 

 1947 Oct 11 

Scope and Contents

To Etta Cone. 1 postcard of Mestrovic's Woman with Guitar from Tate Gallery, London.

139

 1948 Nov 19 

Scope and Contents

To Etta Cone. 1 page letter enclosing newspaper clipping, "An Artist's Way".

Separated Materials

Enclosed newspaper clipping filed with Restricted Fragile Papers.

139

 Sunday 

Scope and Contents

To Etta Cone. 2 page letter.

139

Smith College Museum of Art 

 1935 Nov 16 

Scope and Contents

To Etta Cone from Jere Abbott. 1 page letter.

132

Society of Baltimore Independent Artists 

 1930 Jan 2 

Scope and Contents

To Etta Cone from Charles H. Walther. 1 page letter; envelope.

1310

 1930 Apr 9 

Scope and Contents

To Etta Cone from Charles H. Walther. 1 postcard announcing first of the Dr. Claribel Cone Memorial Lectures.

1310

 1931 Apr 16 

Scope and Contents

To Etta Cone. 1 postcard announcing second Dr. Claribel Cone Memorial Lecture.

1310

Aaron Sopher 

 1942 Dec 30 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

1311

 1948 Sep 27 

Scope and Contents

To Etta Cone. 1 page letter enclosing card with "Monsieur H. Bing" written on it; envelope; transcription.

1311

 After 1939 

Scope and Contents

To Etta Cone. 1 page letter.

Separated Materials

Enclosed engraving has been accessioned into the art collection, BMA 1950.12.564.

1311

Raul Spivak 

 1947 Feb 18 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

133

Stanford University 

 1941 Nov 21 

Scope and Contents

To Etta Cone. 1 gift acknowledgement; envelope.

133

Gertrude Stein 

 1904 Winter 

Scope and Contents

To Etta Cone from Gertrude and Leo Stein. 1 page portion of a letter from Gertrude with a note from Leo at the end; envelope.

1312

 1905 or 1905 Winter 

Scope and Contents

Sketch of Gertrude possibly by Leo Stein. Brief note on the reverse in Gertrude's handwriting.

1312

 1905 Possibly Jan 

Scope and Contents

To Etta Cone. 2 page letter; transcription; note from Irene Gordon about establishing a date for the letter.

1312

 1905 Between Jan and Mar 

Scope and Contents

To Etta Cone. 1 page letter; transcription; note from Irene Gordon establishing a date for the letter.

1312

 1922 Jul 6 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1312

 1922 Jul 20 or 28 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1312

 1922 Aug 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1312

 1922 Aug 29 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

1312

 1922 Aug 31 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1312

 1922 Sep 10 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1312

 1922 Sep 22 

Scope and Contents

To Etta Cone. 1 postcard, "Saint Remy-de-Provence - Boulevard Marceau et Coin de la Place-d'Armes;" transcription."

1312

 1922 Sep 30 

Scope and Contents

To Etta Cone. 2 postcards, "Saint-Remy-de-Provence (Bouches-du-Rhone), Mausolee," "Course de Taureaux - un Quadrilla."

1312

 1925 Jan 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1313

 Possibly 1925 Jul 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

1313

 1925 Sep 26 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1313

 1926 Feb 13 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

1313

 1927 Jan 1  

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1313

 1932 Feb 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1313

 1933 Jul 25 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1313

 1934 Oct 30 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

1313

Leo Stein 

 Possibly 1925 Jul 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

1314

 1935 Oct 25 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

1314

 1937 May 13 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

1314

 1937 Nov 4 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1314

 1937 Dec 21 

Scope and Contents

To Etta Cone. 3 page letter; envelope; transcription.

1314

 1938 Nov 19 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1314

 1947 Apr 15 

Scope and Contents

Photocopy of original letter.

Existence and Location of Originals

Location of original is unknown.

1314

Michael Stein 

 1922 Aug 10 

Scope and Contents

To Etta Cone. 1 postcard of "Musée de Sculpture Comparée. - Église de Saint-Évroult-de-Montfort, Fonts Baptismaux (XIIe Siècle)."

1315

 1922 Nov 19 

Scope and Contents

To Etta Cone. 2 page letter enclosing copy of customs declaration; envelope; transcription.

1315

 1923 Nov 11 

Scope and Contents

To Etta Cone. 2 page letter enclosing sketch and directions for assembling Claribel Cone's "sacristy piece;" envelope.

1315

 1923 Dec 17 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

1315

 1924 Sep 1 

Scope and Contents

To Etta Cone. 1 postcard of "Brignoles - L'Hôtel Garrus."

1315

 1925 Oct 24 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

1315

 1925 Dec 24 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

1315

 1926 Dec 8 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1316

 1927 Dec 30 

Scope and Contents

To Etta Cone. 1 page letter enclosing reproductions of 6 Matisse paintings clipped from an auction catalogue; envelope; transcription.

1316

 1935 Nov 16 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1316

 1936 Oct 30 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1316

 1937 Jan 14 

Scope and Contents

To Etta Cone. 1 page letter enclosing 1 page letter from Danny; envelope; transcription.

1316

Sarah Stein 

 1905 Jun 4 

Scope and Contents

To Etta Cone. 1 postcard of Allan Stein, age 10, feeding pigeons; transcription.

141

 1930 Jan 12 

Scope and Contents

To Etta Cone. 2 page letter; transcription.

141

 1930 Oct 20 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

141

 1931 Jan 2 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

141

 1934 Aug 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

141

 1935 Nov 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

141

 1939 Jan 20 

Scope and Contents

To Etta Cone. 4 page letter; transcription.

142

 1940 Aug 20 

Scope and Contents

To Etta Cone. 3 page letter; transcription.

142

 1941 Mar 9 

Scope and Contents

To Etta Cone. 2 page letter; transcription.

142

 1943 Sep 13 

Scope and Contents

To Etta Cone. 3 page letter; transcription.

142

 1949 Jan 1 

Scope and Contents

To Etta Cone. 1 Western Union holiday greeting; envelope.

142

Yvonne Daunt Stein 

 After 1927 Dec 29 

Scope and Contents

To Etta Cone. 1 postcard, Cathédrale de Chartres – Portail Sud – ND.

133

Frances Stern 

 1936 Feb 7 

Scope and Contents

To Etta Cone. 1 page letter; postscript note; postcards of Picasso's Femme à la Chemise, Cézanne’s  L'Estaque, Matisse's  Portrait de Famille and  Femme Devant un Aquarium, and Monet's  Les Peupliers; copy of an exam for Art 340a at Vassar College; envelope; transcription.

133

Louis E. Stern 

 1946 Aug 31 

Scope and Contents

To Etta Cone. Postcard of Restaurant Dubeli in Lucerne, signed by Stern, Alfred Salmony, Siegfried Rosengart and Lothar Rosengart.

133

Alfred Stieglitz 

 1944 Sep 18 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

133

The Sun 

 1935 Nov 8 

Scope and Contents

To Etta Cone from Mark S. Watson. 1 page letter; envelope.

133

 1947 Feb 4 

Scope and Contents

To Etta Cone from Curtis Bennett. 1 page letter; envelope; transcription.

133

James Johnson Sweeney 

 1949 May 18 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

133

Tableaux de Maîtres 

 1928 Jan 19 

Scope and Contents

To Etta Cone from Paul Vallotton. 1 page letter.

144

 1930 Mar 5 

Scope and Contents

To Etta Cone from Paul Vallotton. 1 page letter; translation and transcription.

144

 1930 Sep 24 

Scope and Contents

To Etta Cone from Paul Vallotton. 1 page letter; transcription and translation.

144

 1936 Aug 11 

Scope and Contents

To Etta Cone from Maxime Vallotton. 1 page letter on mourning stationery.

144

 1939 Dec 19 

Scope and Contents

To Etta Cone from Marianne Vallotton. 1 notecard; envelope.

144

Alberto Tarchiani 

 1948 Jan 20 

Scope and Contents

To Etta Cone. 1 page letter enclosing 1 page letter from Prof. Giovanni Ponti, Director of the Biennale di Venezia.

143

Prentiss Taylor 

 1949 Jan 2 

Scope and Contents

To Etta Cone. 1 card with Taylor's Still Life of Familiar Symbols on the front; envelope.

143

Theatre Guild, Inc. 

 1946 Jun 13 

Scope and Contents

To Etta Cone. 1 postcard acknowledging receipt of payment.

143

Virgil Thomson 

1947 May 6 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

143

Hans Tietze 

1939 Jun 8 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

143

Toledo Museum of Art 

1935 Nov 12 

Scope and Contents

To Etta Cone from Blake-More Godwin. 1 page letter.

143

1946 Sep 30 

Scope and Contents

To Etta Cone from Blake-More Godwin. 1 page letter.

143

Kristians Tonny 

 1937 Jun 21 

Scope and Contents

To Etta Cone. 1 page letter.

145

 1937 Oct 28 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

145

 Undated 

Scope and Contents

To Etta Cone. 1 page letter.

145

Grace Turnbull 

 1947 Feb 19 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

143

 Undated 

Scope and Contents

1 postcard of Cezanne's Les Joueurs de Cartes.

143

Twin Editions 

 Possibly 1948 

Scope and Contents

Pamphlet, Limited Eiditons of Color-Lithographs, advertising works for sale.

143

 1948 Apr  

Scope and Contents

To Etta Cone from Dr. Robert Freund. 1 page letter.

143

Jack Tworkov 

1948 Nov 15 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

143

Elinor Ulman 

 1935 Aug 17 

Scope and Contents

To Etta Cone. 3 page letter; envelope.

146

Union Centrale des Arts Décoratifs 

1935 Dec 3 

Scope and Contents

To Etta Cone from Paul Ratouis de Limay. 1 page letter; gift acknowledgement written on Ratouis de Limay's card; envelope.

146

1939 Aug 8 

Scope and Contents

To Etta Cone from Paul Ratouis de Limay. 1 page letter; envelope.

146

University of Minnesota 

 1937 Feb 13 

Scope and Contents

To Etta Cone from L. D. Coffman. 1 page letter; envelope.

146

 1937 Feb 25 

Scope and Contents

To Etta Cone from Ruth Lawrence. 1 page letter.

146

University of Pittsburgh, Department of Fine Arts 

 1937 Apr 7 

Scope and Contents

To Etta Cone from Walter Reed Hovey. 1 page letter; calling card; envelope.

146

Fuki Uramatsu 

 1940 Nov 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

146

Lionello Venturi 

 1934 Oct 19 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

147

 1934 Nov 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

147

 1934 Nov 29 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

147

 1935 Dec 16 

Scope and Contents

To Etta Cone. 1 page letter.

147

 1940 Feb 21 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

147

Madame Lionello Venturi 

 1940 May 15 

Scope and Contents

To Etta Cone. 1 page letter; envelope.

146

Victoria and Albert Museum 

 1936 Aug 26 

Scope and Contents

To Etta Cone from M. H. Longhurst. 1 page letter.

146

 1936 Sep 19 

Scope and Contents

To Etta Cone from Eric Maclagan. 1 page letter; envelope.

146

Wadsworth Atheneum 

 1935 Nov 18 

Scope and Contents

To Etta Cone from A. Everett Austin, Jr. 1 page letter.

148

 1935 Nov 19 

Scope and Contents

To Etta Cone. 1 gift receipt.

148

Walters Art Gallery 

 1936 Jan 6 

Scope and Contents

To Etta Cone from Dorothy Miner. 1 page letter; envelope.

1410

 1942 Jan 14 

Scope and Contents

To Etta Cone from Dorothy Miner. 1 page letter enclosing formula for British Museum leather dressing; envelope.

1410

 1942 Jun 23 

Scope and Contents

To Etta Cone from C. Morgan Marshall. 1 page letter; envelope.

1410

 1943 Jan 6 

Scope and Contents

To Etta Cone from C. Morgan Marshall. 1 page letter; envelope.

1410

 1943 Apr 9 

Scope and Contents

To Etta Cone from Winifred Kennedy. 1 page letter enclosing clipping of, "At the Walters: 'Art Object of the Week' to be on Special Display Beginning Today," Baltimore Sun, March 21, 1943; envelope.

1410

 1943 Nov 24 

Scope and Contents

To Etta Cone from Marvin Ross. 3 page letter; envelope; self addressed stamped envelope; transcription.

1410

 1943 Dec 2 

Scope and Contents

To Etta Cone. 7 cards with, according to Etta's notation on the envelope, "titles of textiles displayed Nov. 1943;" envelope.

1410

 1944 Apr 15 

Scope and Contents

To Etta Cone from Marvin Ross. 3 page letter; envelope; transcription.

1410

 1946 Oct 7 

Scope and Contents

To Etta Cone from Marvin Ross. 1 page letter; envelope; transcription.

1410

Washington County Museum of Fine Arts 

 1935 Nov 19 

Scope and Contents

To Etta Cone from Richard Carl Medford. 1 page letter.

148

Franklin C. Watkins 

 1944 Mar 13 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

148

Whyte Bookshop & Gallery, Inc. 

 1946 Nov 1 

Scope and Contents

To Etta Cone from Franz Bader. 1 page letter.

148

 1946 Nov 14 

Scope and Contents

To Etta Cone from Franz Bader. 1 page letter; envelope.

148

Wildenstein & Co. 

 1947 Oct 17 

Scope and Contents

To Etta Cone from Vladimir Visson. 1 page letter.

148

 1947 Oct 28 

Scope and Contents

To Etta Cone from Vladimir Visson. 1 page letter; envelope.

148

Edwin C. Wilson 

 1931 Feb 13 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

148

Sarah Wilson 

 Probably 1933 

Scope and Contents

To Etta Cone. 1 postcard of Femme devant un Aquarium by Henri Matisse.

148

Wittenborn & Co. 

 1947 Probably Nov 

Scope and Contents

To Etta Cone. Announcement and pamphlet for Meyric Rogers' American Interior Design; envelope.

148

Women's International League for Peace and Freedom 

 1941 Mar 20 

Scope and Contents

To Etta Cone from Eva Wiegelmesser. 1 page letter; receipt for contribution; envelope.

149

Charles H. Worcester 

 1938 Apr 22 

Scope and Contents

To Etta Cone. 1 page letter.

149

Worcester Art Museum 

 1935 Nov 18 

Scope and Contents

To Etta Cone. 1 gift receipt.

149

Works Progress Administration 

 1936 Apr 6 

Scope and Contents

To Etta Cone from Raymond E. F. Larsson. 1 page letter enclosing 1 page letter from Larsson to Sarah Stein with a note of introduction from Stein to Etta Cone; envelope.

149

Henry Wright-Worthing 

 Wright-Worthing, Henry  1936 Jan 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

149

Yale University Library 

 1948 Apr 5 

Scope and Contents

To Etta Cone from Donald Gallup. 1 page letter; envelope.

1411

 1948 May 8 

Scope and Contents

To Etta Cone from Donald Gallup. 1 page letter; envelope; transcription.

1411

 1948 Jun 1 

Scope and Contents

To Etta Cone from Donald Gallup. 1 page letter; envelope.

1411

 1948 Jun 5 

Scope and Contents

To Etta Cone from James T. Babb. 1 page letter enclosing acknowledgement for gift of Gertrude Stein letters.

1411

Angel Zárraga 

1930 

Scope and Contents

To Etta Cone. 1 postcard, "Pardon de Sainte-Anne-la-Palue, au Pied du Calvaire - Les Pelerins attendant la sortie de la Procession."

1412

Marguerite Zorach 

 1942 Nov 8 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1412

 1943 Aug 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1412

William Zorach 

 1934 May 8 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

1413

 1934 May 12 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1413

 1934 May 17 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1413

 Probably 1934 

Scope and Contents

To Etta Cone. 1 Christmas card with William Zorach's Mother and Child on the front.

1413

 1935 Dec 24 

Scope and Contents

To Etta Cone. 1 booklet of William Zorach's sculptures with Christmas and New Year greetings on the inside front cover; envelope.

1413

 1936 Jan 1 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1413

 1938 Mar 10 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

1413

 1941 Mar 20 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1413

 1941 Jun 7 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1413

 1941 Jun 1 

Scope and Contents

To Etta Cone. 2 page letter; envelope; transcription.

1413

 1942 Jun 4 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1414

 1942 Nov 25 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1414

 1943 May 24 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1414

 1943 Jun 2 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

1414

 1943 Jun 14 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1414

 1943 Jul 5 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1414

 1943 Oct 26 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1414

 1943 Nov 24 

Scope and Contents

To Etta Cone. 1 page letter; transcription.

1414

 1943 Dec 8 

Scope and Contents

To Etta Cone. 1 page letter enclosing invoice; transcription.

1414

 1944 Feb 5 

Scope and Contents

To Etta Cone. 1 page letter enclosing invoice; envelope; transcription.

1415

 1947 Jan 27 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1415

 1947 Feb 2 

Scope and Contents

To Etta Cone. 1 page letter; envelope; transcription.

1415

 1947 Mar 4 

Scope and Contents

Catalogue for "Exhibition of New Sculpture by William Zorach" at The Downtown Gallery, New York, in 1947; envelope.

1415

Claribel Cone and Etta Cone 

Michael Brenner 

 1924 Dec 9 

Scope and Contents

To Etta Cone and Claribel Cone. 2 page letter; envelope; transcription.

151

 1928 Apr 30 

Scope and Contents

To Etta Cone and Claribel Cone. 1 page letter; transcription.

151

Katherine Dreier 

1925 Jan possibly 20 

Scope and Contents

To Etta Cone and Claribel Cone. 1 page letter; envelope; transcription.

151

Louis Favre 

 1927 Aug 10 

Scope and Contents

To Etta Cone and Claribel Cone. 1 postcard, "Chamonix. La Mer de Glace."

152

 1927 Aug 11 

Scope and Contents

To Etta Cone and Claribel Cone. 1 postcard, "Chamonix-Mont-Blanc. La Mer de Glace, vue de Montenvers."

152

 1928 Jan 31 

Scope and Contents

To Etta Cone and Claribel Cone. 2 page letter; envelope; transcription and translation.

152

Leon Kroll 

 1923 Aug 18 

Scope and Contents

To Etta Cone and Claribel Cone. 1 page letter; envelope; transcription.

153

 1923 Sep 21 

Scope and Contents

To Etta Cone and Claribel Cone. 1 page letter; envelope; transcription.

153

 1927 Mar 21 

Scope and Contents

To Etta Cone and Claribel Cone. 1 page letter; transcription.

153

Ben Silbert 

 1924 Nov 8 

Scope and Contents

4 page essay, "Landscape -- My First Watercolor;" envelope.

154

 1924 Nov 11 

Scope and Contents

4 page essay, "Concerning Some of My Drawings;" envelope.

154

 1925 Jan 25 

Scope and Contents

To Etta Cone and Claribel Cone. 1 page letter; envelope; transcription. Includes sketch of stone building on a hill.

154

 1925 Feb 19 

Scope and Contents

To Etta Cone and Claribel Cone. 1 page letter; envelope; transcription. Letter includes watercolor of Firenze.

154

 1925 May 14 

Scope and Contents

To Etta Cone and Claribel Cone. 1 postcard, "Siena -- Opera del Duomo - La Maestà della Madonna (Duccio di Boninsegna)."

154

 1925 May 17 

Scope and Contents

To Etta Cone and Claribel Cone. 1 postcard, "Assisi (Umbria) - Chiesa inferiore di S. Francesco - Allegoria dell'Ubbidienza (Giotto di Bondone)."

154

Angel Zárraga 

 1929 Aug 31 

Scope and Contents

To Etta Cone and Claribel Cone. 1 postcard, "Pardon de Sainte-Anne-la-Palue. Après la grand'messe, le déjeuner sur l'herbe."

151

Unidentified 

 1905 Sep 24 

Scope and Contents

To Etta Cone and Claribel Cone. 1 postcard, "Midland Hotel, Manchester, Roof Garden."

155

Etta Cone and Fred Cone 

Justin and Mrs. Baumgartner 

 1929 Sep 21 

Scope and Contents

To Etta Cone and Fred Cone. 1 notecard; envelope.

156

Walter Loewensberg 

 1941 May 17 

Scope and Contents

To Etta Cone and Fred Cone. 1 page letter and 2 page letter; envelope; transcriptions.

156

 Undated 

Scope and Contents

To Etta Cone and Fred Cone. 1 real photo postcard of Laura Cone's home in Greensboro, NC

156

Fred Cone 

Adelyn Breeskin 

 1936 Nov 10 

Scope and Contents

From Fred Cone. 1 notecard.

157

Michael Brenner 

 1928 May 29 

Scope and Contents

To Fred Cone. 1 page letter; transcription.

157

Bernard Cone 

 1932 Feb 26 

Scope and Contents

To Fred Cone. 3 page letter.

157

Helen Lichtenfels 

 1939 Nov 21 

Scope and Contents

From Fred Cone. 1 page letter; envelope.

157

Roland J. McKinney 

 1931 Aug 14 

Scope and Contents

To Fred Cone. 1 postcard of Vincent Van Gogh's Boote von St. Maries.

157

 1937 Sep 2 

Scope and Contents

From Fred Cone. 1 postcard, "Le Mont Saint-Michel (Manche), Abbaye. - Galeries du Cloitre."

157

Ruth St. Denis 

1936 Jul 12 

Scope and Contents

To Fred Cone. 1 postcard of Blake's An Allegorical Composition.

157

Sidney Cone 

William Henry Welch 

1929 Nov 26 

Scope and Contents

To Sydney Cone. 1 page letter; transcription.

158

Moses Family 

Unidentified 

 Possibly 1938 

Scope and Contents

To Mrs. Jacob H. Moses. 1 postcard, "Siena, Interno della Cattedrale (Dal XII al XV Secolo)."

159

Siegfried Rosengart 

Courtauld Institute of Art 

1935 Oct 23 

Scope and Contents

To Siegfried Rosengart. 1 page letter.

1510

Vincent W. Van Gogh 

1935 Oct 21 

Scope and Contents

To Siegfried Rosengart. 1 page letter; transcription and translation.

1510

Henri Matisse 

 1934 Jul 22 

Scope and Contents

To Siegfried Rosengart. 1 page letter; envelope; translation and transcription.

15103

 1935 Dec 10 

Scope and Contents

To Siegfried Rosengart. 1 page letter.

15104

Madeline Monnier 

 1935 Dec 9 

Scope and Contents

To Siegfried Rosengart. 1 postcard, "Paris - Basilique du Sacré-Cœur de Montmartre (Abadie et Magne, Arch.)."

1510

Hans Purrmann 

Undated 

Scope and Contents

To Siegfried Rosengart. 1 page letter; transcription and translation.

1510

Oskar Reinhart 

 1935 Oct 23 

Scope and Contents

To Siegfried Rosengart. 1 page letter; transcription and translation.

1510

Städelsches Kunstinstitut 

1935 Nov 7 

Scope and Contents

To Siegfried Rosengart. 1 page letter; transcription and translation.

1510

Leo Stein 

1935 Oct 29 

Scope and Contents

To Siegfried Rosengart. 1 postcard, "Opera del Regime - Roma, Case die Mutilati;" transcription.

1510

Maxime Vallotton 

1936 Feb 4 

Scope and Contents

To Siegfried Rosengart. 1 postcard.

1510

Henry Wright-Worthing 

 1935 Dec 15 

Scope and Contents

To Siegfried Rosengart. 1 page note.

1510

Stein Family 

Louis Favre 

1922 Jul 21 

Scope and Contents

To Mr. and Mrs. M. Stein. 1 postcard, "Environs de Samoëns (Hte Savoie). – Vue générale de SIXT."

1511

Addressee Unknown 

Dr. Gonzalo Gual 

 Undated 

Scope and Contents

Christmas card with a reproduction of "The Aztec Calendar, Mexico" on the front.

1512

Unidentified 

 Undated 

Scope and Contents

Second page of a letter written on a postcard, "Combiers (Dordogne) - Logis du Chatenet."

1512

Return to Table of Contents »

Series 2. Personal Papers.   5 boxes

Scope and Contents

Series 2, Personal Papers, contains papers of Claribel, Etta and Fred Cone that are not specifically related to their collections. It includes appointment books, diary/account books, financial documents, and typescripts and is organized into five subseries: Claribel Cone, Etta Cone, Claribel Cone and Etta Cone, Etta Cone and Fred Cone, Fred Cone.

The most significant grouping in the Claribel Cone subseries is her diary/account books. The Cone sisters were both notorious list makers, recording gifts that needed to be purchased for friends, relatives and maids, what to pack for overseas voyages and how to pack it, what to do on a particular day, how much money was spent and on what, even what was served for dinner. The diary/account books detail many of these activities and vary in nature from those that consist solely of lists to others that tend to be more diary-like with descriptions of the events of each day. The books also differ in size, but all are in notepad format and quite fragile. At the time of the rehousing, most of the diary/account books were accompanied by a sheet of paper containing notes about the contents of the books. These notes have been copied onto acid-free paper and kept with the books. Additionally, Irene Gordon, a researcher who worked with the Cone Papers in the 1980’s, added small, circled page numbers to some books for reference purposes. The Diary/Account Books subseries will be of particular use to researchers as the books do contain detailed descriptions of the Cone sisters’ travels and their purchases.

The majority of Claribel’s diary/account books date from 1913. The July 15 – August 4, 1913 book even contains a few of Claribel’s drawings of female reproductive organs. Claribel also gave some of her diary/account books titles like, “Day’s Work” or “Remember.”

The series contains only one appointment book kept by Claribel Cone in 1925, which mainly records visits to the Lyric Opera House to see various performances from the beginning of the year to April 1. More information about Claribel’s daily activities in 1925 and in other years can be found in her diary/account books.

Items in the Financial Papers subseries include handwritten lists of accounts and purchases, records of paper and coin money and exchange rates, and lists of expenses, art and otherwise. Included is a 1927 listing of purchases from Paul Vallotton and Le Portique in Paris. The bills and receipts in this group are for personal items such as clothing, laundry or meals only. Bills and receipts for works of art in the Cone Collection are filed in Series 4, Cone Collection.

Course Notes is comprised of notes taken by Claribel Cone while attending several classes given by George Boas and Walter Pach in 1925 and 1926.

Reading Notes consist of notes taken by Claribel Cone while reading various publications. Some are general lists of places to go or paintings to see in museums taken from guidebooks while other notes are more critical in nature, outlining the important topics and central points of a particular text. The texts in the subseries include, Greek and Byzantine Art by M.S. Prichard and Modern French Painters by Jan Gordon.

Typescripts are typewritten of versions of articles in newspapers, magazines and books that the Cones had prepared for them. For articles written by the Cones, see Series 3, Publications and Lectures.

The Miscellaneous subseries consists mainly of addresses, business cards, calling cards, and notes written on scraps of paper.

In the Claribel Cone and Etta Cone subseries, Items relating to 1907 trip to Japan contains two railway timetables as well as advertising cards and other materials sent to the Cones by Japanese businesses during their stay.

Items in the Personal Papers series are arranged by type of material and then chronologically within each subseries.

Claribel Cone 

Diary/Account Books 

 1907 

Scope and Contents

Various lists and notes titled: “Kandy,” “Shopping in Bombay,” “Presents,” “Notes on India.”

161

 1911-1912 

Scope and Contents

Lists of presents given, things to put in steamer trunk and other notes about what to pack for Greensboro and people to write, mostly blank.

162

 1913 May-Jun 

Scope and Contents

Notepad with red leather cover. Approximately 2/3 blank. Diary and notebook detailing preparations for sailing to Paris in May 1913 and activities and purchases once in Paris. Includes several descriptions of visits with the Steins.

163

 1913 Jun-Jul 

Scope and Contents

Small list book and diary covering Claribel's travels in Spain and France from June 4 to July 14, 1913. An itinerary on Thomas Cook & Son stationery is inserted at the end.

164

 1913 Jul 15-Aug 4 

Scope and Contents

“The Day’s Work – Florence July 15, 1913.” Packing list, itineraries for France, Spain, Italy, accounts, lists of letters, list of activities. Inserted: Sheet of drawings including rough sketch of female reproductive organs (cross section), 2 sheets with “Claribel Cone” in ink, doubled by folding into abstract image, pencil drawing on reverse of each, 2 train tickets from London to Liverpool, restaurant receipt, 2 bull fight tickets, 6 pages of notes, and a 1 page list.

165

 1913 Jul 26-Aug 9 

Scope and Contents

“France II (IIa) 1913.” Miscellaneous notes on trip from Florence to London and purchases and activities in London. Many blank pages. 5 calling cards and 2 loose pages inserted.

166

 1913 Sep 4-27 

Scope and Contents

Tiny notepad labeled, “Berlin, Thursday Sept. 4, 1913.” Includes accounts of purchases and lists of people to write, books to read, things to see in the theater, and various other activities. Receipt for Sarotti and 2 other loose pages inserted.

167

 1913 Aug 31-Sep 11 

Scope and Contents

Tiny notepad labeled, “1913, V. Travel Summer 1913, Leaving London Sunday Aug. 31, 1913, Leaving England, Monday Sept. 1, 1913.” Includes accounts and lists, also a draft of a letter to Prof. L. First 5 pages are loose. Accompanied by a postcard from the Hotel Atlantic des Kaiserhof.

168

 1913 Sep 27-Oct 21 

Scope and Contents

Diary and account book of travels in Frankfurt and Paris. Describes dinners with the Steins, and in the last few pages Claribel writes about her frustrations with Etta.

169

 1913 Oct 16-21 

Scope and Contents

“Remember. Summer 1913.” Lists of packing, purchases to be made, and preparations for travel to Paris from Frankfurt. Extensive lists of presents to be purchased for relatives, friends, acquaintances, and employees.

171

 1924 Feb 3-1925 May 10 

Scope and Contents

"Sketch Book" with various to do lists while in Baltimore. Approximately 2/3 blank.

172

 1924 Nov-1927 Dec 

Scope and Contents

“The Day’s Work, from Tuesday November 17, 1924 to.” Includes daily to do lists, Christmas presents, notes on curriculum vitae, visitors. Includes amusing account of an argument between Claribel and F [Fred?] on Dec. 6, 1924 over his reading a rare edition of a book while eating honey. Note from which this was copied is inserted at end with several blank pages and an account of groceries purchased.

173

 1925 Jun-Jul 

Scope and Contents

“Notes.” Diary of activities and purchases in Paris, more detailed than earlier diaries. Includes mention of purchase of works from the Steins and a sketch of seating arrangements for a dinner with the Matisses and Steins. First two pages are loose.

174

 1925 Oct 19-Dec 6, 1926 Jan 12-Dec 25, 1927 Jan 1-Feb 14 

Scope and Contents

“The Day’s Work, from Monday October 19, 1925 to March 18, 1926, June 16, 1926; from Wed. Nov. 17, 1926 to.” More daily to do lists, lists of gifts, concerts, etc. Notes inserted at end about “how the layman can come to appreciate a certain type of art,” payments, a recommendation for a “daylight bulb by Mr. Wondhausen [?], artist,” and a list of condolences to send. First two pages are loose.

175

 1925 Oct 24-Dec 28, 1927 Nov 8-24 

Scope and Contents

“The Day’s Work, from Monday October 19, 1925 to, from Fri. October 7, 1927 to Tues. November 8, 1927.” More daily to do lists and lists of presents. Many blank pages. First page is loose.

176

 1926 Oct 26-Nov 3 

Scope and Contents

Includes accounts of amounts drawn and received from various banks, a few notations about works of art purchased, some to do lists, packing lists, lists of books to go to Michael Stein, travel itinerary from Rotterdam to New York, lists of lace, items to declare, a few addresses. Lists of magazine issues inserted. Many blank pages. Cover is loose.

177

 1927 Jun-Sep 

Scope and Contents

Contains list of hotel rooms and charges in Paris and Lausanne, purchases (including numerous works of art), list of items taken by Michael Stein, list of guests and seating chart for dinner with John Graham and Leon Kroll, travel itinerary for Paris to Lausanne, list of publications about Felix Vallotton, including a quotation from one, packing list for return to Paris.

178

 1927 Sep-Oct 

Scope and Contents

“Book II.” Daily to do lists and lists of activities, lists of works of art to be sent to Michael Stein, travel itinerary from Paris to U.S., lists of handkerchiefs. 1 page of purchases inserted. Many blank pages. Back cover is loose.

179

 1928-1929 

Scope and Contents

“C.C. II.” Daily to do lists, lists of “antiques” in boxes (mostly textiles), details of trip around Europe, lists of books, presents. First two pages are loose.

1710

 1929 

Scope and Contents

Very small note pad with a few accounts from Budapest, some notes on museum directors and details about a Van Gogh painting of shoes.

1711

Appointment Book 

 1925 

Scope and Contents

Red leather “Standard Diary” appointment book listing concerts at the Lyric Opera House in Baltimore. Not in Claribel’s handwriting, but her name is filled in on identification page.

1712

Individual Lists 

 Probably 1910 Jul-Aug 

Scope and Contents

List of things to do and places to visit. Found between p. 98-99 of Baedeker's Southern Germany in the Cone Collections books.

1713

 1913 Oct 15 

Scope and Contents

"Remember." List of things to do, people to visit and various other activities written on the back of a deposit slip for Die Deutsche Bank Filiale Frankfurt.

1713

 Undated 

Scope and Contents

List of books and things to do written on Hotel Atlantic der Kaiserhof stationary.

1713

Financial Papers 

 1910, 1913, 1922-1924 

Scope and Contents

Various receipts and lists of expenses including: receipt from Claribel to Helen L. Odom for secretarial work on a paper; receipt for laundry at the Grande Hotel du Louvre et de la Paix, Marseille; list of purchases on Hotel Atlantic der Kaiserhof postcard; receipt? in Michael Stein’s handwriting; receipt from the Berlitz School of Languages for French lessons; lists of coins and paper money; lists of debts each sister owed the other; Liberty & Co. receipts for blouses and cushion covers.

181

 1927, undated 

Scope and Contents

Various receipts and lists of expenses including: a list of books from Paul Vallotton that also notes purchase of paintings by Van Gogh and Redon and a bronze by Rodin; receipts and accounts of purchases at Au Bon Marché, Braulio de Heras, Le Portique and others, as well as a receipt for a shawl purchased at G. L. Holzborn in Bremen.

182

Curriculum Vitae 

 Possibly 1911 

Scope and Contents

Handwritten and typed copies of Claribel’s curriculum vitae.

183

Course Notes 

 1925 Nov 19-Dec 17 

Scope and Contents

Notes on four sessions of George Boas’ “Philosophy of Art” lecture.

184

 1926 Jan 14 

Scope and Contents

Johns Hopkins Theme Tablet inscribed with Claribel’s name and address containing notes on unknown course given by George Boas.

185

 1926 Feb 

Scope and Contents

Notes from three lectures about art given by George Boas.

186

 1926 Mar 4-19 

Scope and Contents

Johns Hopkins Theme Tablet with notes from lectures probably given by George Boas. 3 copies of program for Nineteenth Peabody Recital on March 19, 1926 inserted.

187

 1926 Mar 25 

Scope and Contents

Johns Hopkins Theme Tablet with notes from a lecture probably given by George Boas. Mostly blank.

188

 1926 May 6-23 

Scope and Contents

Johns Hopkins Theme Tablet with notes from a lecture probably given by George Boas.

189

 1926 Jul 

Scope and Contents

Notebook with “Modern Art – lectures Walter Pach, July 1926” written on the front.

1810

Reading Notes 

 1903 

Scope and Contents

3 page list of Italian paintings in London, compiled from Bernard Berenson’s Italian Paintings.

1811

 1922 

Scope and Contents

Notes on Greek and Byzantine Art by Matthew Stewart Prichard.

1812

 1923 Mar 

Scope and Contents

4 pages of instructions to a typist. Found in C. Lewis Hind’s, The Post Impressionists in the Cone Collection books.

1813

 Possibly 1925 

Scope and Contents

“Walter Pach, Jan Gordon, Mr. Huntington Wright.” Notes on Walter Pach’s Boston Art Club lecture, “Artists of To-Day, Apostles of Tradition,” January 1925; Jan Gordon’s Modern French Painters; Willard Huntington Wright’s  Modern Painting; Frank Harris’  Henri Matisse: Master Painter.

1814

 1929 Sep 22 

Scope and Contents

11 pages and one envelope. “Art notes Cezanne, etc.” on the outside of the envelope.

1815

 Undated 

Scope and Contents

1 page list of works of art to see in Bergamo, compiled from a guidebook.

18161

 Undated 

Scope and Contents

1 notebook with notes on rugs. Many loose pages.

1816

Typescripts 

George Boas’ “The Dilletante” from Baltimore American (March 4, 1923). Undated 

Scope and Contents

6 page typescript.

191

Jean Gallotti’s “En Parlant du Cinquantenaire des Independents." Undated 

Scope and Contents

2 page typescript.

191

Rogers’ “French Impressionist Exhibition.” Undated 

Scope and Contents

1 five page and one one page copy of the typescript.

191

Leo Stein’s “A New Salon in Paris” from New Republic (July 30, 1924). Undated 

Scope and Contents

16 page typescript.

191

“French Art of To-Day” from Literary Digest (November 10, 1928). Undated 

Scope and Contents

4 page typescript.

191

Guillaume Apollinaire’s “Henri Matisse” from La Phalange, No. 18 (December 15, 1907). 1925 Aug 8-12 

Scope and Contents

4 copies of the same typescript. Includes envelopes with notes in Claribel’s handwriting.

192

Matisse’s “Notes d’un Peintre” from La Grande Revue, No. 24 (December 25, 1908). 

 1908, Undated 

Scope and Contents

Offprint and two copies of a typescript and translation.

193

 1925 Aug 10 

Scope and Contents

4 copies of the same typescript. Includes envelopes with notes in Claribel’s handwriting.

194

"'Crazy Art' is Gone, Says Saint-Gaudens." Evening Sun (November 29, 1927): p. 13. 1927 Nov 29 

Scope and Contents

Includes three page copy of the trpescript.

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

195

Miscellaneous 

 Undated 

Scope and Contents

Miscellaneous notes and cards including titles of books, a small rubbing, paging slips for books at the Metropolitan Museum of Art Library, lists of items to purchase, addresses, appointment reminders for Dr. Abercrombie and Dr. William Slocum Davenport, business cards of Professor Boris Schatz, G. M. Sanborn, Newton I. Clarke, calling card of Miss Mildred Rider. Also includes four items found in the Cone Collection books.

196

Etta Cone 

School Composition Book. 1885 

Scope and Contents

“S Class” composition book containing Etta’s essays on topics such as “Florence as an Art City” and “The Wives of Henry VIII.”

201

Diaries. 

 1901 

Scope and Contents

Leather-bound diary with “Etta Cone, Baltimore, Maryland, U.S.” printed in gold on front cover. Begins Friday, May 10th, 1901 and contains entries for most days until Tuesday October 8th Several flowers have been pressed between the pages. Includes a list of telegrams received. Includes 8 pages of diary entries and sketches by one of Etta’s nieces or nephews at the end. A short musical composition is written on one of the end pages.

202

 1903 

Scope and Contents

Small red leather diary. Begins Saturday, May 9th, 1903 in New York and ends August 30th in Amsterdam. Contains lists of telegrams sent and presents purchased.

203

Account Book. 1903-1906 

Scope and Contents

Small red leather account book of expenses on various trips. Also includes travel itineraries, addresses and lists of places to see. Index at the front.

204

Items Related to 1901 Trip. 

Drawing by Harriet Clark. 1901 May 16 

Scope and Contents

1 drawing of people on the deck of a boat. Identified on the back, in Etta's handwriting: "Scene of deck of Trave, Wednesday May 16, 1901. Etta in foreground on floor of deck. Hortense holding on to Etta. ... doctor lying in gutter in ... to the reserve. ... Clark." Perhaps related to the reference in Etta's 1901 Diary on May 21: "After lunch we spent the afternoon with our friend Mrs. Schnackenberg & Mrs. Williams & Clark drew a very clever little sketch of the upheaval of the sea & Hortense & myself with others rolling about on deck."

205

Map by Edmund Houghton. 1901 Jun 27 

Scope and Contents

Map and description of sights in Venice. Mentioned in Etta's 1901 Diary on June 27: "After lunch we took our final farewell of Florence & were met at the depot by dear Mr. Houghton. There he was armed with a bottle of Frigi (?) water, a lemon & a box of chocolates & a charming sketched map for out stay in Venice."

205

Recommendations of hotels and pensions in Europe. Probably 1901 

Scope and Contents

1 page handwritten list of hotels and pensions with descriptions.

20

Sketch and poem. Probably 1901 

Scope and Contents

Poem addressed to "Miss Etta Cone" with watercolor of figures on a boat. Signed on the reverse by Harriet Clark, Thomas Williams, Hortense Guggenheimer, Etta Cone, Beatrice Dodin and others.

Provenance

Donated by Edward F. Cone, 1995.

205

Miscellaneous. 1940, 1946-1949, undated 

Scope and Contents

Miscellaneous notes and cards including membership cards for the Museum of Modern Art, an invitation to a Theodore Robinson exhibition at the Brooklyn Museum, newspaper clippings from society columns about Etta and others, and Etta's calling card.

2011

Individual Lists. 

Listing of jewelry. Possibly 1927 

Scope and Contents

12 page list of Etta and Claribel's jewelry written by Etta for Claribel.

206

"Jewelry - total value $7648" 1933 Jan 23 

Scope and Contents

17 page typed list of jewelry with prices and storage locations.

206

Financial Papers. 

List of Claribel's accounts written by Etta. 1922-1924 

Scope and Contents

2 page list.

207

List of Claribel's accounts written by Etta. 1925 

Scope and Contents

1 page list.

207

List of purchases from A la Chimere de Notre-Dame. Possibly 1926 Sep 5 

Scope and Contents

List on the back of an advertising card for A la Chimere de Notre-Dame.

207

Receipt. Possibly 1927 

Scope and Contents

1 receipt for hauling 4 cases on Etta's stationary.

207

Receipt from Hotel Continental. 1920's Aug 12 

Scope and Contents

1 page hotel receipt for rooms 22 and 23.

207

Receipt from The Paris American Art Co. 1930 Sep 19 

Scope and Contents

1 page receipt.

207

Laundry book. 1930 

Scope and Contents

1 book, approximately half empty, with lists of Etta's laundry while at the Hotel Lutetia from July to September 1930.

207

Receipt from Au Bon Marche. 1931 Jul 24 

Scope and Contents

1 page receipt.

207

Receipt from Mme. H. Mathieu. 1931 Aug 28 

Scope and Contents

1 page receipt for three chemises.

207

Receipt from Peabody Book Shop. 1942 Apr 15 

207

Dividend stub. 1946 Oct 21 

Scope and Contents

1 stub for payment of $20.00 on shares of Marsh Wall Products, Inc.

207

Receipt from Dolphin Radiator and Fender Works. 1946 Nov 26 

Scope and Contents

1 page receipt for repairs to Etta's car.

207

Invoice and receipt from Monumental Storage and Carpet Cleaning Company. 1949 Feb-Mar 

Scope and Contents

1 page receipt for packing and shipping a painting.

207

Receipt from Walters Art Gallery. 1949 Feb 21 

Scope and Contents

1 page receipt for a book purchase.

207

Reading Notes. 

Notes on The Lace Book, 1904. Undated 

Scope and Contents

1 page of notes. Found in the Cone Collection books.

208

Typescripts. 

"Baltimore," The Art News (June 20, 1925): p. 8. Undated 

Scope and Contents

1 page typescript on Galerie Thannhauser, Luzern letterhead.

209

Bulletin of the Women's Medical Society of MD. Possibly 1929 

Scope and Contents

2 page typescript.

209

George Boas - Notes on Claribel Cone Memorial Lecture expanded. 1930 

Scope and Contents

6 page typescript; note from Boas; envelope.

189

Aldous Huxley translation of Mallarme's L'Apres-Midi d'un Faune. Possibly 1933 

Scope and Contents

8 page typescript tied together with silk cord.

209

Appreciation by Elsie Carliner. 1940's 

Scope and Contents

3 page typescript with corrections in Etta's handwriting.

209

Matisse Maquettes and Matisse: Plastic and Graphic Art from the Collection of Miss Etta Cone. Undated 

Scope and Contents

2 one page typescripts or possibly exhibition descriptions.

2010

Lecture on Oriental rugs by Harry Kachadourian. Undated 

Scope and Contents

7 page typescript.

2010

Synopsis of Werner Weisbach's Art of the Baroque in Italy, France, Germany, and Spain. Undated 

Scope and Contents

17 page typescript.

2010

Lecture, "The Revolution of Impressionism" by John Rewald. After 1940 

Scope and Contents

20 page typescript. Given in Baltimore, December 12, 1941. Title written in Rewald's handwriting.

2010

Claribel Cone and Etta Cone 

Items related to 1907 trip to Japan. 

Advertising items. 1907 

Scope and Contents

Various advertising postcards, flyers and letters for Japanese hotels, antiques shops, and clothing stores. All are at least partially in English.

2012

Railway time tables. 1907 

Scope and Contents

2 time tables from the Miyako Hotel and Kyoto Hotel in Kyoto.

2012

Travel guides. 

"La Semaine de Paris, du 28 Octobre au 3 Novembre, 1906" issue of L'Illustration. 1906 

Scope and Contents

1 booklet.

2013

Mowbrays' Guide to Oxford with Plan and Illustrations. 1912 

Scope and Contents

1 booklet.

2013

Old Trinity Church, Protestant Episcopal, Built Prior to 1690. 1931 

Scope and Contents

1 pamphlet.

2013

The Abbeys of Old England. Undated 

Scope and Contents

1 booklet.

2013

The Cathedrals of Old England. Undated 

Scope and Contents

1 booklet.

2013

Kleiner Fuhrer durch den Erfurter Dom. Undated 

Scope and Contents

1 pamphlet.

2013

Scuola Merletti di Burano. Undated 

Scope and Contents

1 booklet.

2013

Translation. 

Marcel Sembat's "Henri Matisse" from Les Cahiers d'Aujourd'hui, (April 1913): p,. 185-94. Undated

Scope and Contents

9 page translation in Etta's handwriting with corrections in Claribel's handwriting. Parts of this article appear in translation in Barr's Matisse. The portion on p. 145-46 is the same as that written by Etta. 2 page continuation of the translation by Claribel. These pages were found in C. Lewis Hind's  The Post Impressionists in the Cone Collection books. Since Claribel annotated that volume in March 1923, the translation may date from that time.

2014

Typescripts. 

"Matisse" from C. Lewis Hind's Art and I, 1921, p. 148-149. Undated 

Scope and Contents

3 page typescript.

2015

"Matisse Sees Crazy Era Over." 1927  

Scope and Contents

3 page typescript of an article from the New York or Newark Times, possibly November 16, 1927.

2015

Miscellaneous. Undated 

Separated Materials

Newspaper clipping filed in Restricted Fragile Papers.

Scope and Contents

Miscellaneous items including Jamaican stamps, calling cards, a French lesson, letterhead from the Hotel Atlantic, Hamburg, a newspaper clipping of a cartoon, "Not a Brain Cell Workin'" by Gaar Williams from 1933, and a print of Goethe's house in Weimar.

3322016

Etta Cone and Fred Cone 

Financial Papers 

Agreement for purchase of a burial plot. 1930 Apr 15 

Scope and Contents

1 page legal agreement for a burial plot in Druid Ridge Cemetary in Baltimore.

2017

Fred Cone 

General 

Receipt from the Grand Hotel. 1933 Sep 

Scope and Contents

1 page receipt.

2018

List of purchases. Undated 

2018

Return to Table of Contents »

Series 3. Publications and Lectures.   3 boxes

Scope and Contents

Series 3, Publications and Lectures, contains notes, drafts, manuscripts, typescripts and reprints of publications and lectures written by Claribel Cone and Etta Cone. It is organized in four subseries: Claribel Cone, Etta Cone, Claribel Cone and Etta Cone, and Fred Cone.

A large group of Claribel’s lecture notes and drafts were donated by Nancy Ramage, Roger Hirschland, and Edward Hirschland in 2007. The material in this group includes an interesting draft of a lecture titled, “The American Woman Abroad.” Much of it was written following Claribel’s return from her trip around the world with Etta, Moses and Bertha in 1906.

The majority of Claribel’s publications and lectures relate to her medical research while Etta’s focus on her interest in art. When known, the date and location of lectures has been noted in the folder. Items are arranged chronologically within each subseries.

Claribel Cone 

“Encysted Dropsy of the Peritoneum Secondary to Utero-Tubal Tuberculosis and Associated with Tubercular Pleurisy, Generalized Tuberculosis and Pyoccal Infection.” The Johns Hopkins Hospital Bulletin, No. 74 (May 1897). 1897 

Scope and Contents

Reprint of the article.

211

“On Tuberculosis of the Oesophagus, with the Report of a Case of Unusual Infection.” The Johns Hopkins Hospital Bulletin, No. 80 (November 1897). 1897 

Scope and Contents

Reprint of the article.

212

“On a Polymorphous Cerebral Tumor (Alveolar Glioma?), Containing Tubercles and Tubercle Bacilli.” New York Medical Journal (March 11, 18, and 25, 1899). 1899 

Scope and Contents

Reprint of the article.

213

“Multiple Hyperplastic Gastric Nodules Associated with Nodular Gastric Tuberculosis.” In Contributions to the Science of Medicine, didicated by his Pupils to William Henry Welch, upon the Twenty-fifth Anniversary of his Doctorate and  The Johns Hopkins Hospital Reports, Vol. 9. 1900 

Scope and Contents

2 reprints of the article.

214

"The American Woman Abroad" 

Notes and drafts related to the "American Woman Abroad" lecture. 1906 Feb  

Scope and Contents

18 pages of notes and drafts. Headings include, "Duty," "The Idle Class," "Science and Philosophy," and "Pseudo-worker."

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

215

"The American Woman Abroad, Notes - original and quotations." 1906 Feb 

Scope and Contents

Paper folder containing notes divided into 11 sections with folded pieces of paper titled, "Introduction," "End/Miscellaneous," "Idlers," "Science/Nursing," "Literature," "Art," "Music/Art," "Classification: Worker, (Duty) Pseudoworker, Idler," "Classification," "Phil.," "Amer. Char.," and 4 loose pages.

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

216

Notes about James McNeill Whistler related to "The American Woman Abroad." 1906 Feb 

Scope and Contents

2 pages numbered "2" and "3" in pencil.

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

217

“Zur Kenntnis der Zellveränderungen in der normalen und pathologischen Epidermis der Menschen.” Frankfurter Zeitscrift für Pathologie, Vol. 1, No. 1 (February 28, 1907). 1907 

Scope and Contents

3 reprints of the article. Title in English is: "Considerations of Cell Changes in the Normal and Pathological Epidermis of Man."

218

"Japan" 

Draft and notes for lecture about Japan at the Arundel Club. 1908 Mar 12 

Scope and Contents

Paper folder titled, "Intro," containing notes divided into 4 sections with folded pieces of paper, "Introduction," "Conclusion/Sir F. Treves," "The East," and "Topics: China."

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

219

Notes about Japan, possibly for Arundel Club lecture. Possibly 1908 

Scope and Contents

Paper folder titled, "Japan," containing lists of subjects related to Japan and Japanese culture.

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

2110

Drafts for lectures, "Constantinople: Mohammedan Women," and "Turkish Women." Probably after 1908 

Scope and Contents

Paper folder containing drafts and notes divided into four sections with folded pieces of paper, titled "(b.) Reynolds Ball, Stanley Lane Poole, 6 pages, p. 20-25," "(a) Stoddard, copy, (5 pages) p. 26-30," "Turkish Women, omit," and "Turkish Women." Includes notes from Constantinople by John Stoddard,  Cairo of Yesterday and Today: The City of Caliphs by Eustace A. Reynolds-Ball and an unidentified publication by Stanley Lane-Poole.

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

2111

Draft for lecture about Constantinople, India, Ceylon and Egypt. Probably after 1908 

Scope and Contents

192 pages of lecture draft with sections titled, "Constantinople," "Egypt," "Ceylon," and "India."

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

2112

"Birth Registration" 

Research materials for "Birth Registration" lecture. 1909-1910, undated 

Separated Materials

Newspaper clipping filed in Oversize Restricted Fragile Papers.

Scope and Contents

Includes: Reprint of "The Midwives of Baltimore: A Report to the Medican and Chirurgical Faculty of Maryland" by Mary Sherwood from The Journal of the American Medical Association, Vol. 52 (June 19, 1909): p. 2009-2010; information from the City of Baltimore on birth registration; "Legal Importance of Registration of Births and Deaths" from the Bureau of the Census; statement from Dr. W. C. Woodward, Health Officer; notes on birth registration and a prospectus for Thomas Powell's  Fundamentals and Requirements of Health and Disease;  The American Medical Association Bulletin Vol. 4, No. 3 (January 15, 1909) with 2 pages of reading notes; materials from the Russell Sage Foundation; pamphlet for the American Association for Study and Prevention of Infant Mortality, newspaper clipping, "To Save the Babies" from  The Sun (January 17, 1910): p. 8.

O332113

Drafts and other materials for "Birth Registration" lecture. 1910 

Scope and Contents

Includes: 4 copies of a synopsis of the lecture; 3 drafts of the lecture; 2 copies of a program for the Public Meeting of the Maryland Society for the Prevention of Blindness.

2114

Fragment of a manuscript on Rhabdomyoma Sarcomatosum. Possibly 1910 

Scope and Contents

Includes section titled, "Nomenclature," pages 87 to 89.

2115

Draft of introductory remarks for a speech to be given by Lydia Holman on visiting nurses. Possibly 1910 

Scope and Contents

Includes typed list of contents and introduction titled, "The Southern Mountaineer."

221

"Your Health" 

Notes for "Your Health" lecture. 1911 

Scope and Contents

Lecture given at the Phoenix Club in Baltimore, December 20, 1911. Includes several early drafts and "discarded substitutes from next to last written copy," and sections titled, "Husbands."

222

Draft for "Your Health" lecture. 1911 

Scope and Contents

Lecture given at the Phoenix Club for The Council of Jewish Women in Baltimore, December 20, 1911. Includes typewritten draft with notes in pencil and a paper folder titled, "Your Health!"

223

"Matisse: The Man and His Work" 

Notes for "Matisse: The Man and His Work" lecture. 1925 

Scope and Contents

Includes various notes on Matisse and a Scratch Pad titled, "Matisse lecture."

224

Notes and list of slides for "Matisse: The Man and His Work." 1925 

Scope and Contents

Includes one small Scratch Book titled, "Matisse Slides III."

225

Notes for lecture on Matisse, probably "Matisse: The Man and His Work." Probably 1925 

Scope and Contents

Includes 1 Scratch Book with notes on Matisse and notes about Matisse's paintings and the "5 types of Connoisseurs." Although neither set of notes are labeled, some of the wording and subject matter is identical to that in the notes for "Matisse: The Man and His Art."

Provenance

Notes on Matisse's paintings and "5 Types of Connoisseurs" are gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

226

Final draft, list of slides and typescript of newspaper account of "Mattise: The Man and His Work" lecture. 1925 

Scope and Contents

Includes fragment of the final draft of the lecture, a list of slides to be used in it, and a typescript of "Lecture on Matisse's Art," The Sun (January 20, 1925).

227

"Recreation" 

Part I of notes for "Recreation" lecture. 1927 

Processing Information

The second Scratch Book does not appear to relate to the first, but has similar dates and was found with it at the time of processing, so it has been retained with the "Recreation" lecture materials.

Scope and Contents

Includes two Scratch Books, one with notes for a lecture on recreation given at the Business and Professional Women's Club meeting. Of note is a list of Claribel Cone's friends and family with their thoughts on the definition of recreation. Also includes some notes on kidney disease. The second Scratch Book contains notes on health topics and a handwritten copy of a letter from Dr. Grace N. Kimball to Claribel Cone about the Women's Medical Society of Maryland.

228

Parts II and III of notes for "Recreation" lecture. 1927 

Scope and Contents

Includes two Scratch Books with notes for a lecture given at the Business and Professional Women's Club meeting and the Monthly Bulletin of the Business and Professional Women's Club, Vol. 3, Edition 17.

229

"Making Ward Rounds with Dr. Osler." 1927 

Scope and Contents

Includes a reprint of the article from Sir William Osler Memorial Volume, Second Impression, Bulletin No. IX, International Association of Medical Museums and a typescript of the article.

2210

"Modern Art" 

Notes for "Modern Art" lecture. 1929 Mar  

Scope and Contents

Includes various typed and handwritten notes about modern art and Matisse and a list of pictures.

Provenance

Notes on modern art and Matisse are gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

2211

Notes for "Modern Art" radio talk. 1929 Apr 

Scope and Contents

Includes various handwritten and typed notes.

Provenance

Some notes are gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

2212

Notes for an unidentified lecture or publication about Matisse. Undated 

Scope and Contents

Includes 11 pages of notes on Matisse and some blank pages.

2213

Etta Cone 

"Textiles." 1925 

Scope and Contents

Includes drafts and typescripts of a talk on textiles given at the Jewish Educational Alliance and at Greensboro.

231

"Tapestry." 1926, Undated 

Scope and Contents

Includes notes and drafts of a lecture on tapestries given at the Jewish Educational Alliance, March 9, 1926 and one page of notes on tapestries found in Eugène Müntz’s A Short History of Tapestry in the Cone Collection books in the BMA's Library.

232

Modern art lecture; "The Development of Modern Art" paper. 1931, Undated 

Scope and Contents

Includes types paper, "The Development of Modern Art," a typescript of a lecture on modern art, and "Notes on Matisse and Picasso" possibly for a lecture on modern art.

233

"Jewelry." 1936 

Scope and Contents

Includes three typed copies of a lecture or publication on jewelry; envelope.

234

"The History of Lace." 1937 

Scope and Contents

Includes typed copy of a paper or lecture, "The History of Lace;" envelope. Note on the envelope, "In this portfolio, 2 papers: 1 E.C. Lace, 1937; 2 E.C. Jewlery, 1936."

235

"Textiles." Undated 

Scope and Contents

Includes notes for a paper or lecture, "Textiles;" envelope. Some of the wording and subject matter is similar to the 1925 textiles lecture, but they don't appear to be directly connected.

236

Claribel Cone and Etta Cone 

"Modern Art." 1927 Spring 

Scope and Contents

Draft of a lecture on "Modern Art" and three draft of a "List of Modern Painters" for the lecture.

237

"Modern Painting." 1927 

Scope and Contents

Includes draft of "Modern Painting" lecture delivered at the Woman's Club, March 15, 1927 and a list of painters titled, "Modern French Painting."

238

Notes for a lecture on the Salon d'Automne of 1905. Undated 

Scope and Contents

Includes 6 pages of notes about Matisse and the Salon d'Automne. Note at the top of the first pages, "original Matisse article" in pen and in pencil, "Matisse, C.C., E.C."

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

239

Return to Table of Contents »

Series 4. Cone Collection.   2 boxes

Scope and Contents

Series 4, Cone Collection, contains material that relates specifically to works of art in the Cone Collection. It includes lists of works of art in the Collection written by Claribel and Etta; drafts for the foreword of Etta’s 1934 catalog of the Collection and lists of recipients of the published catalog; various financial and legal papers, including invoices, bills and receipts for works of art that were purchased; and a few unattributed sketches and other works of art not accessioned as part of the Museum’s collections. It is arranged in four subseries: Lists of Works of Art, 1934 Catalogue, Financial and Legal Papers, and Works of Art.

The Loan Documentation subseries includes receipts, loan forms and other materials related to loans of works in the Cone Collection to various museums, including the Baltimore Museum of Art, the Walters Art Gallery, the Maryland Institute, the Philadelphia Museum of Art, the Museum of Modern Art, and others. The documentation is filed alphabetically by the name of the institution and then chronologically within each group.

Researchers will find the Invoices, Bills, Receipts sub-subseries particularly useful as the materials note when works were purchased, from where and at what price. Some materials are also accompanied by authentications. For example, Etta Cone’s 1938 receipt from Quatre Chemins for Cezanne’s “Le Peuplier” includes a letter from Cezanne’s son verifying the drawing’s authenticity. These materials are also notable as the source of much of the information provided in the “Annotated Chronology of Cone Acquisitions” in, Dr. Claribel & Miss Etta: The Cone Collection of the Baltimore Museum of Art, by Brenda Richardson. Much of the material in this sub-subseries was interfiled with in the correspondence series before the rehousing and was microfilmed in that order. They are currently arranged by the purchaser and within that are in alphabetical order by the name of the establishment. Where there is more than one invoice from a particular shop or gallery, the invoices are in chronological order.

The Works of Art subseries contains works owned by the Cones that have not been accessioned into the collections of the Baltimore Museum of Art. Items included in the Anonymous Gift in Memory of Robert and Marione Croxton were donated to the museum by Frederick Koontz in 2000. Several items from this donation were accessioned, but the majority were transferred to the Cone Papers as they were originally part of Fred Cone’s collection that passed to Etta Cone, then to Robert and Marione Croxton and finally to Frederick Koontz. This subseries includes numerous nineteenth and early twentieth century prints, primarily from Germany, several watercolors and drawings and one painting on panel. Also included are one gouache by Frank Morgereth, one original drawing dated 1917 by Stewart Reinhart and two watercolors by Elinor Gibson Graham (wife of John Graham), all Baltimore artists. The Unidentified Works on Paper subseries consists of one series of 6 proofs of a small print in various colors, a drawing of a young girl and a caricature of a woman.

Lists of Works of Art 

Matisse paintings acquired in 1923. 1923 

Scope and Contents

3 lists in Claribel's handwriting; envelope with "Matisse Paintings Selected 1923" written on it.

241

Notation of comments made by Eric Maclagen on his visit to the Cone Collection. 1928 Mar 21 

Scope and Contents

1 list in Claribel's handwriting.

241

Paintings by Matisse in the Cone Collection and Oils Other than by Matisse in the Cone Collection. 1933 May  

Scope and Contents

2 typed lists and receipt from Schindéle for photographs and lantern slides.

241

List of 83 works in Cone Collection. Around 1935 

Scope and Contents

7 page list in Etta' handwriting on Hotel Lutétia stationery.

241

List of sculture by Matisse in the Cone Collection. Between 1925 and 1930 

Scope and Contents

1 page list in Etta's handwriting.

241

Approximate chronological order of paintings by Matisse. After 1928 

241

Information cards for Matisse paintings. Undated 

Scope and Contents

13 index cards with descriptions and small black and white photographs of Matisse paintings in the Cone Collection; 1 loose photograph.

241

1934 Catalogue 

Drafts of foreward 

 Undated 

Scope and Contents

Copy of semi-final draft and final draft of George Boas' foreward to Catalogue of the Cone Collection.

242

Distribution of catalogue 

Siegfried Rosengart's notation regarding distribution of Catalogue of the Cone Collection. After 1933 

Scope and Contents

1 handwritten list.

243

List of recipients of Catalogue of the Cone Collection. After 1933 

Scope and Contents

Note and list on an envelope in Etta's handwriting.

243

Entries for paintings purchased after publication 

 After 1934 

Scope and Contents

Typed entries for 8 works of art, possibly prepared by Siegfried Rosengart. Some are mounted on cardstock.

244

Financial and Legal Papers 

Customs declarations and waybills 

Scope and Contents

Includes forms, statements and packing lists for shipping various works of art to the U.S. from the American Consulate General in Paris, William H. Masson, Galerie Thannhauser, A. Pagny, and De La Rancheraye & Co. Most do not provide very specific information about the works being sent except on the De La Rancheraye & Co. packing lists.

 1923, 1925-1929 

245

 1930-1932, 1934-1937 

246

Insurance policies and evaluations 

 1931, 1934, undated 

Scope and Contents

Includes Fine Arts insurance policies from New Bruswick Fire Insurance Company, Fidelity and Guaranty Fire Corporation in 1930 and 1931, notes in Etta's handwriting refering to the 1931 policy, a 1934 list of works in the Cone Collection with insurance values, two lists of paintings in the collection with insurance values, and an undated "List of paintings of assured which are covered as follows," possibly for an exibition at the BMA.

247

Loan documentation 

Baltimore Museum of Art. 1924-1925, 1932, 1934, 1939, 1941, 1945-1946, undated 

Scope and Contents

Includes 14 loan receipts and three notes, two in Claribel's handwriting and one in Etta's, about works loaned to the BMA.

248

General 

George Boas. 1940 Apr 26 

Scope and Contents

Handwritten receipt from Boas for works for exhibit at John Hopkins and the Enoch Pratt Library.

249

Brooklyn Museum. 1946-1947 

Scope and Contents

Includes loan receipt for Theodore Robinson exhibition, draft of letter from Etta to Mr. Baur about a loan, return receipt for Theodore Robinson paintings.

249

Cleveland Museum of Art. 1948 Feb 13 

Scope and Contents

Loan receipt for Pierre Bonnard Memorial Exhibition.

249

College Art Association. 1932 Dec 2 

Scope and Contents

Includes loan receipt and condition report for International-1933; envelope.

249

Fairmount Park Art Association. 1940 Apr 16 

Scope and Contents

Two copies of a pickup notice for the Exhibition of Sculpture.

249

Maryland Institute. 1938 Feb 24 

Scope and Contents

Loan receipt for Corcoran exhibit; envelope.

249

Museum of Modern Art. 1930-1931, 1939, 1942, 1948 

Scope and Contents

Includes loan receipts and envelope, January 18, 1930, receipt for Matisse paintings written by Cary Ross, October 15, 1931, and loan receipts, November 2, 1931, April 15, 1939, December 7, 1942, and April 16, 1948.

249

Philadelphia Museum of Art. 1948 Mar 12 

Scope and Contents

Loan receipt for Matisse exhibition.

249

Walters Art Gallery. 1942, 1949 

Scope and Contents

Loan receipt for Binding exhibition; envelope.

249

Labels. Possibly 1923 or 1925, undated 

Scope and Contents

Labels for various exhibitions including, 4 labels for textiles lent by Claribel Cone, 2 labels for a vase and tray lent by Claribel Cone, 1 label for hangings lent by Claribel Cone, and 4 labels and 2 copies of biographical information about Matisse for a Matisse exhibition, possibly in 1923 or 1925. The Matisse labels may be for the exhibition at The Maryland Institute in 1923.

Provenance

1923 or 1925 labels are gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

249

Invoices, bills, receipts 

Claribel Cone 

A la lampe d'Aladin 

 1925 Jul 27 

Scope and Contents

1 receipt.

2410

 1926 Oct 23 

Scope and Contents

1 receipt.

2410

A la Vieille Russie 

 1925 Jun 

2410

A l'Emeraude 

 1929 Aug 3 

Scope and Contents

1 invoice; envelope.

2410

Alphonse Bellier 

 1926 Oct 28 

Scope and Contents

1 auction receipt and 1 currency exchange receipt.

2410

Ararat 

 1924 Sep 8 

Scope and Contents

1 receipt.

2410

Au Palais d'Orient 

 1928 Jul 15 

Scope and Contents

1 receipt.

2410

 1928 Oct 22 

Scope and Contents

1 receipt.

2410

Au Pavillon Indo-Persan 

 1924 Sep 8 

Scope and Contents

2 receipts.

2410

 1924 Oct 7 

Scope and Contents

1 receipt.

2410

Au Vieux Balcon 

 1925 Oct 1 

Scope and Contents

1 receipt.

2410

Au Vieux Paris 

 1928 Jun 

Scope and Contents

1 receipt.

241013

 1928 Jul 

Scope and Contents

1 receipt.

241014

Baltimore Museum of Art 

 1925 Feb 3 

Scope and Contents

1 receipt.

2410

Bazar Vaudois 

 1929 Aug 23 

Scope and Contents

2 receipts.

2410

Bernheim Jeune & Co. 

 1923 Jun 14 

Scope and Contents

1 receipt.

2410

 1923 Jul 6 

Scope and Contents

2 copies of a receipt; envelope.

2410

 1925 Jun 26 

Scope and Contents

1 copy of a receipt in Claribel Cone's handwriting.

2410

 1925 Jul 1 

Scope and Contents

1 receipt.

2410

 1927 Jun 20 

Scope and Contents

2 copies of a receipt.

2410

 1927 Jun 28 

Location of Associated Material

1 receipt.

2410

 1927 Sep 12 

Scope and Contents

1 receipt.

2410

 1927 Sep 13 

Scope and Contents

1 receipt.

2410

 1928 Jun 15 

Scope and Contents

1 receipt.

2410

 1928 Jun 16 

Scope and Contents

1 receipt; envelope.

2410

 1928 Jun 27 

Scope and Contents

1 receipt.

2410

 1928 Oct 30 

Scope and Contents

1 receipt.

2410

 1929 Sep 27 

Scope and Contents

3 copies of a receipt.

2410

Louis Favre 

 1927 Sep 22 

Scope and Contents

1 handwritten receipt on the back of a Hotel Lutetia envelope.

2411

 1928 Jun 26 

Scope and Contents

1 handwritten receipt.

2411

Georges Bernheim 

 1922 Sep 9 

Scope and Contents

1 handwritten receipt; envelope.

2411

Hans Goltz 

 1926 Sep 2 

Scope and Contents

1 invoice.

2411

 1926 Oct 2 

Scope and Contents

1 invoice.

2411

 1926 Oct 4 

Scope and Contents

1 receipt.

2411

 1926 Oct 5 

Scope and Contents

1 receipt.

2411

 1926 Oct 

Scope and Contents

1 envelope with notation in Claribel Cone's handwriting: "Hans Goltz - Bill for books purchased and prints of pictures to be sent to W. S., October 1926."

2411

 1926 Oct 20 

Scope and Contents

2 receipts.

2411

 Undated 

Scope and Contents

1 address label.

2411

Maison Louise 

 Undated 

Scope and Contents

1 card with receipt on the reverse.

2411

Norman, Remington Co. 

 1927 Jan 5 

Scope and Contents

1 receipt.

2411

Patek, Philippe & Co. 

 Undated 

Scope and Contents

Certificate of origin and guarantee for a Patek, Philippe watch.

2411

Persian Rug Company 

 1924 Jan 14 

Scope and Contents

1 receipt.

2411

 1924 Jan 17 

Scope and Contents

1 receipt.

2411

Le Portique 

 1928 Oct 19 

Scope and Contents

1 invoice and 1 receipt, both with many notations in Claribel's handwriting.

2411

 1929 Jun 27 

Scope and Contents

2 invoices, one copy of one and two copies of the other.

2411

 1929 Oct 7 

Scope and Contents

2 page invoice.

2411

 1929 Oct 26 

Scope and Contents

1 receipt.

2411

Tableaux de Maitres 

 1926 Aug 18 

Scope and Contents

1 memorandum.

2411

 1926 Aug 23 

Scope and Contents

1 invoice, 1 memorandum.

2411

 1926 Sep 13 

Scope and Contents

2 invoices.

2411

 1927 Aug 18 

Scope and Contents

1 invoice.

2411

 1927 Sep 3 

Scope and Contents

2 invoices.

2411

 1928 Aug 23 

Scope and Contents

1 invoice, 1 receipt.

2411

 1929 Jul 

Scope and Contents

Copy of a certificate and letter from R. Nicolas about a Courbet still life; envelope.

2411

 1929 Aug 3 

Scope and Contents

2 receipts.

2411

Unidentified 

 1928 Jul 

Scope and Contents

5 receipts for textiles from an unidentified seller; envelope.

2411

Etta Cone 

A. Sleyman Co., Inc. 

 1921 Dec 5 

Scope and Contents

1 receipt.

24121

 1922 Mar 28 

Scope and Contents

1 receipt.

24122

A la lampe d'Aladin 

 1931 Jul 17 

Scope and Contents

2 copies of a receipt, one each in French and English.

24123-4

 1931 Jul 30 

Scope and Contents

2 page receipt; envelope.

24125

 1936 Aug 26 

Scope and Contents

1 receipt.

24126

 Undated 

Scope and Contents

4 receipts; envelope.

24127-10

A la Chimère de Notre-Dame 

 1937 Sep 5 

Scope and Contents

2 receipts.

241211-12

 1937 Sep 6 

Scope and Contents

1 receipt.

241213

André Cartary 

 1937 Jul 7 

Scope and Contents

1 receipt.

241214

André Paguy 

 1937 Jul 19 

Scope and Contents

1 receipt.

241215

Ararat 

 1930 Sep 3 

Scope and Contents

1 invoice.

241216

 1930 Sep 6 

Scope and Contents

2 receipts.

241217-18

 1933 Sep 9 

Scope and Contents

1 copy of a receipt; envelope.

241219

 Undated 

Scope and Contents

3 Ararat cards with descriptions of textiles written on the reverse.

21220-22

Au Lyon de Nos Pères 

 Undated 

Scope and Contents

1 card for Au Lyon de Nos Pères with invoice on the reverse.

241223

Au Palais d'Orient 

 1924 Sep 9 

Scope and Contents

1 invoice.

241224

 1924 Sep 

Scope and Contents

1 receipt.

241225

 1930 Sep 4 

Scope and Contents

1 invoice, 1 receipt.

241226-27

 1931 Jul 4 

Scope and Contents

1 receipt.

241228

 1931 Jul 20 

Scope and Contents

1 invoice.

241229

 1937 Sep 14 

Scope and Contents

1 invoice, 2 lists of works of art to be sent to Etta Cone.

241230-32

 Undated 

Scope and Contents

1 card for Au Palais d'Orient with invoice on the reverse.

241233

Au Vieux Balcon 

 1925 Oct 6 

Scope and Contents

1 receipt.

241234

Au Vieux Paris 

 1930 Jun 10 

Scope and Contents

1 receipt.

241235

 1930 Jun 

Scope and Contents

1 receipt.

241236

 1931 Jul 

Scope and Contents

1 receipt.

241237

 1932 Sep 20 

Scope and Contents

1 receipt.

241238

 1937 Sep 10 

Scope and Contents

1 invoice.

241239

Aux Petits Cadeaux 

 1927 Jun 3 

Scope and Contents

1 card from Aux Petits Cadeaux with an invoice on the reverse.

241240

 Undated 

Scope and Contents

1 receipt.

241241

Baltimore Museum of Art 

 1925 Jan 27 

Scope and Contents

1 receipt.

24131

 1926 Feb 4 

Scope and Contents

1 receipt.

24132

 1947 Jan 21 

Scope and Contents

1 receipt.

24133

Bernheim Jeune 

 1928 Jun 16 

Scope and Contents

1 receipt.

24134

 1928 Jun 28 

Scope and Contents

1 receipt.

24135

 1929 Sep 27 

Scope and Contents

1 invoice, 1 receipt.

24136-7

 1929 Oct 1 

Scope and Contents

1 invoice, 1 receipt.

24138-9

 1931 Jul 24 

Scope and Contents

1 receipt.

241310

Buchholz Gallery/Curt Valentin 

 1946 Sep 23 

Scope and Contents

1 receipt.

241311

 1946 Nov 2 

Scope and Contents

1 receipt.

241312

 1947 Jan 13 

Scope and Contents

2 receipts.

241313-14

 1947 Dec 1 

Scope and Contents

1 receipt.

241315

C. W. Kraushaar 

 1922 Nov 14 

Scope and Contents

1 receipt.

241316

Ch. Boutet 

 1924 Sep 9 

Scope and Contents

1 invoice.

241317

Charles Girard 

 1928 Oct 12 

Scope and Contents

1 receipt.

241318

 1928 Oct 19 

Scope and Contents

1 invoice.

241319

 1930 Sep 22 

Scope and Contents

1 receipt.

241320

Cobo 

 1928 Jul 2 

Scope and Contents

1 invoice.

241321

D. Sirgany-N. Daoud Galleries 

 1947 Jul 17 

Scope and Contents

1 receipt.

241322

Delabar 

 1928 Jul 13 

Scope and Contents

1 receipt.

241323

Durand-Ruel 

 1922 Nov 23 

Scope and Contents

1 receipt.

241324

Marguerite Duthuit-Matisse 

 1926-1929 

Scope and Contents

1 receipt.

241325

 1929 Oct  

Scope and Contents

1 receipt.

241326

 1930 

Scope and Contents

1 receipt.

241327

 1931 

Scope and Contents

1 list of bronze sculptures, 1 receipt.

241328-29

E. Weyhe 

 1946 Oct 4 

Scope and Contents

1 receipt.

241330

 1946 Nov 16 

Scope and Contents

1 receipt.

241331

 1948 Mar 6 

Scope and Contents

1 receipt.

241332

Éditions "Cahiers d'Art" 

 After 1934 

241333

Edmond Sagot 

 1929 Jun 6 

Scope and Contents

1 receipt, 1 copy of the receipt in Etta's handwriting.

241334-35

 1929 Jun 7 

Scope and Contents

1 receipt, 1 copy of the receipt in Etta's handwriting.

241336-37

 Before 1931 

Scope and Contents

Copy of a receipt in Etta's handwriting, "Miss Adler's order" and on the reverse, "Copies of Sagot, Garrec bills, E.C. & B.A." Most items on the list were donated to the BMA by Blanche Adler in 1930.

241338

Emile Mans 

 1937 Jul 23 

Scope and Contents

1 receipt.

241339

F. Asta 

 Undated 

Scope and Contents

1 memorandum.

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

241340

Louis Favre 

 1931 Jul 22 

Scope and Contents

1 receipt.

241341

Ferdinand Roten 

 1949 Feb 12 

Scope and Contents

1 receipt.

241342

Othon Friesz 

 1934 Oct 4 

Scope and Contents

1 receipt.

241343

G. Homar 

 1913 Jul 22 

Scope and Contents

1 invoice.

24141

G. Peruzzi 

 1913 Jul 26 

Scope and Contents

1 receipt on the reverse of a G. Peruzzi postcard.

24142

 Undated 

Scope and Contents

1 receipt on the reverse of a G. Peruzzi postcard.

24143

 Undated 

Scope and Contents

1 receipt on the reverse of a G. Peruzzi pamphlet.

24144

Galerie André 

 1929 Oct 11 

Scope and Contents

2 receipts.

24145-6

 1930 Jun 6 

Scope and Contents

1 receipt.

24147

 1937 Jul 27 

Scope and Contents

1 invoice, 1 receipt.

24148-9

Galerie Dru 

 1931 Jul 27 

Scope and Contents

1 receipt.

241410

Galerie Rosengart 

 1934 Aug 10 

Scope and Contents

1 invoice and receipt; envelope.

241411

 1935 Jun 25 

Scope and Contents

1 check receipt; 1 receipt; 1 acknowledgement.

241412-14

 1936 Aug 5 

Scope and Contents

2 invoices.

241415-16

 1936 Aug 8 

Scope and Contents

1 receipt.

241417

 1936 Oct 20 

Scope and Contents

1 bank receipt, 1 receipt.

241418-19

 1936 Nov 16 

Scope and Contents

1 invoice, 1 bank receipt, 1 receipt.

241420-22

 1937 Jun 29 

Scope and Contents

1 receipt.

241423

 1937 Aug 19 

Scope and Contents

4 invoices.

241423-26

 1937 Oct 14-Nov 3 

Scope and Contents

1 bank receipt, 1 notice of payment from Cone Export & Commission Co., 1 receipt.

241427-29

 1938 Jan 20-21 

Scope and Contents

1 notice of payment from Cone Export & Commission Co., 1 bank receipt; envelope.

241430-31

 1938 Aug 18 

Scope and Contents

2 receipts; 2 envelopes.

241433-34

 1945 Nov 19 

Scope and Contents

1 registered mail form.

241435

 1946 Dec 13 

Scope and Contents

1 registered mail form.

241436

Galerie Sèvres 

 1931 Jul 27 

Scope and Contents

1 receipt, 1 shipping invoice.

241435-36

 1934 Jul 5 

Scope and Contents

1 receipt, 1 note in Etta's handwriting.

241437-38

Galerie Thannhauser 

 1930 Aug 16 

Scope and Contents

1 invoice.

241439

 1930 Aug 22 

Scope and Contents

1 invoice.

241440

 1930 Sep 5 

Scope and Contents

2 receipts.

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

241441-42

 1930 Dec 3 

Scope and Contents

1 invoice.

241443

 1931 Feb 16 

Scope and Contents

1 receipt.

241444

 1932 Sep 1 

Scope and Contents

1 receipt.

241445

 1932 Sep 22 

Scope and Contents

1 proforma invoice.

241446

Galignani Library 

 1939 May 3 

Scope and Contents

1 receipt.

241447

Georges Bernheim 

 1922 Jul 2 

Scope and Contents

1 receipt.

241448

Gebrüder Sandor 

 1929 Jul 22 

Scope and Contents

1 receipt.

241449

Gertrude Levick? 

 1913 Jul 26 

Scope and Contents

1 receipt.

241450

H. Bittner and Company 

 1946 Oct 25 

Scope and Contents

1 receipt.

24151

H. Motamed 

 Undated 

Scope and Contents

1 receipt.

24152

Heinrich Wels 

 1930 Aug 19 

Scope and Contents

1 invoice.

24153

Hembert 

 Undated 

Scope and Contents

1 invoice.

24154

Henry Reinhardt & Son 

 1926 Dec 31-1927 Feb 3 

Scope and Contents

2 receipts, 2 letters; envelope.

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

24155-8

J. G. Camerino de Venise 

 1933 Sep 11 

Scope and Contents

1 invoice.

24159

 1937 Jul 13 

Scope and Contents

1 receipt.

241510

Léonce Rosenberg 

 1936 Aug 24 

Scope and Contents

1 receipt.

241511

Leone Dalla Torre 

 1923 Aug 1-Nov 28 

Scope and Contents

1 letter enclosing two invoices; envelope.

2415

 1927 Aug 22 

Scope and Contents

2 receipts and a copy of 1 receipt in Etta Cone's handwriting.

2415

 1933 Jul 31 

Scope and Contents

2 receipts, a copy of one in Italian, card for Leone Dalla Torre with note on the reverse; envelope.

Provenance

Gift of Nancy Ramage, Edward C. Hirschland, and Roger Hirschland, 2007.

2415

Liberty & Co. 

 1924 Aug 9-11 

Scope and Contents

1 list, 1 invoice, 1 affirmation of the age of purchases; envelope.

241522-24

 1927 Sep 21 

Scope and Contents

1 receipt.

241525

M. Knoedler & Co. 

 1943 Oct 14-Dec 1 

Scope and Contents

1 invoice, 1 receipt; envelope.

241526-27

Madame Proust 

 1925 Jun 22 

Scope and Contents

1 receipt.

241528

 1927 Jun 8 

Scope and Contents

1 receipt.

241529

Henri Matisse 

 1937 Aug  

Scope and Contents

1 invoice.

241530

Meunier-Batifaud 

 1937 Jul 30 

Scope and Contents

1 invoice, 1 receipt.

241531-32

 1937 Sep 15 

Scope and Contents

1 invoice.

241533

Otto Buel 

 1936 Aug 10 

Scope and Contents

1 receipt.

241534

Pantheon Books 

 1949 May 17 

Scope and Contents

2 copies of a receipt.

2511-2

Paul Rosenberg 

 1936 Aug 24 

Scope and Contents

1 receipt.

2512

 1937 Jul 22 

Scope and Contents

1 receipt.

2513

 1938 Aug 31 

Scope and Contents

1 receipt.

2514

 1938 Dec 15 

Scope and Contents

1 invoice.

2515

Philip C. Duschnes 

 1948 Oct 4 

Scope and Contents

1 receipt.

2516

Pierre Berès 

 1948 Jan 24 

Scope and Contents

1 receipt.

2517

 1948 Oct 12 

Scope and Contents

1 receipt.

2518

Pierre Matisse 

 1933 Sep 13 

Scope and Contents

1 receipt.

2519

 1936 Apr 3 

Scope and Contents

1 receipt.

25110

 Probably 1936 

Scope and Contents

1 statement of purchases.

25111

 1940 Nov 12 

Scope and Contents

1 receipt.

25112

 1940 Nov 29 

Scope and Contents

1 receipt.

25113

 1944 Oct 26 

Scope and Contents

1 receipt.

25114

 1949 Mar 8 

Scope and Contents

1 receipt.

25115

Le Portique 

 1929 Oct 26 

Scope and Contents

1 receipt.

25116

 1930 Sep 12 

Scope and Contents

1 receipt.

25117

 1931 Jul 28 

Scope and Contents

2 receipts: 3 copies of one and 1 copy of the other.

25118-21

 1932 Sep 22 

Scope and Contents

1 invoice.

25122

 1934 Oct 2 

Scope and Contents

1 invoice.

25123

Purnell Galleries 

 1941 Mar 13 

Scope and Contents

1 invoice.

25124

Quatre Chemins 

 1934 Oct 2 

Scope and Contents

1 invoice.

25125

 1938 Sep 8 

Scope and Contents

1 invoice enclosing a letter from Paul Cezanne authenticating a drawing; 2 envelopes.

25126-27

R. Fernandez 

 1923 Jun 4 

Scope and Contents

1 invoice.

25128

R. G. Michel 

 1930 Jun 16 

Scope and Contents

2 invoices, 1 receipt.

25129-31

Salvador Benguiat 

 1943 Aug 10 

Scope and Contents

1 receipt.

2521

Sunwise Turn 

 Undated 

Scope and Contents

1 invoice.

2522

Tableaux de Maitres 

 1927 Aug 17 

Scope and Contents

1 receipt.

2523

 1927 Sep 5 

Scope and Contents

2 receipts.

2524-5

 1928 Aug 23 

Scope and Contents

1 receipt.

2526

 1929 Sep 20 

Scope and Contents

1 receipt; envelope.

2527

 1930 Jul 16 

Scope and Contents

1 certificate of authenticity, 1 note; envelope.

2528-9

 1936 Aug 10 

Scope and Contents

1 receipt.

25210

 1937 Feb 6 

Scope and Contents

1 receipt.

25211

Twin Editions 

 1948 Apr 28 

Scope and Contents

1 receipt.

25212

Vitali Fransès & Frères 

 1923 Jun 4 

Scope and Contents

1 invoice.

25213

Veuillet 

 Undated 

Scope and Contents

1 Veiullet card with list of purchases on the reverse.

25214

Vogt & Holmes 

 1923 Mar 2 

Scope and Contents

1 receipt.

25215

Wittenborn & Co. 

 1946 Nov 16 

Scope and Contents

1 receipt.

25216

 1946 Dec 23 

Scope and Contents

1 receipt.

25217

 1947 May 21 

Scope and Contents

1 receipt.

25218

 1949 Feb 10 

Scope and Contents

1 receipt.

25219

Prints 

Colored. Undated   Prints show severe insect damage.

Scope and Contents

3 hand colored prints of Biblical scenes marked "Nurnberg bei Paedel," and 1 hand colored needlework pattern of the Virgin Mary holding the Christ Child flanked by two angels.

O21

From Country Life. 1922-1923   "Milk Maid & Cow Herd" print is torn.

Scope and Contents

3 prints published as supplements to Country Life: "Setting Out to the Fair" (Supplement to November 4, 1922 issue), "British Plenty" (Supplement to December 2, 1922 issue), and "No. 9 Milk Maid & Cow Herd" (Supplement to March 2, 1923 issue).

O22

Historical Scenes. 1835, 1838, 1893, Undated   Prints all have water damage, tears, foxing or folded corners.

Scope and Contents

Includes prospectus for Mignet's Geschichte Franzosischen Revolution von 17899-1814 (1835), and 9 prints, "Denkmal des Fürsten Schwarzenberg auf den Monarchenhügel bei Wachau errichtet am 19ten Octbr." (1838), "Das Stettiner Thor zu Pyritz" (1893), "Le Prince Schwarzenberg," 2 different prints titled, "Die Hermannslchlacht im nördlichen Giebelfelde der Walhalla," "Der Königssprung" "Fiesco's God," "Die Söhne Eduards," and "Ritter Kunz von Kaufungen."

O23

Miscellaneous. Undated   Prints all have water damage, tears, foxing or folded corners.

Scope and Contents

11 prints, "Il guioco di boccia in Roma," "Untreue und Eifersicht," "Buchner - ?agd," "Damiens," "Der indische Sonnengeist und Sonnenwagen," "Kampf im Theater," "Wallensteins Lager," title page from "Choralbuch zu dem im Jahr 1791 im Herzogthum Oldenburg eingefu¨hrten Gesangbuche" (1818), "Cupid and His Mother," "In Plentitudine Temporis Mittebat Deus dilium Suum," page from "Zu Veillodters Communionbuch," print of Christ by G. C. Schmidt, "Der Zinsgroschen."

O24

Portraits. Undated 

Scope and Contents

Portrait prints of, Jean-de-Dieu Soult, Franz Volkmar Reinhard, Lorenz Oken, Ulrich von Hutten, Wilhelm I, Archduke Anton Victor of Austria, Sir Sidney Smith, Marquis de Lafayette, Tadeusz Kosciuszko, Charlemagne, Widukind, Karl von Rotteck, Étienne Maurice Gérard, Christoph Wilhelm Hufeland, Ferdinand von Schill, two groups of men wearing turbans, Charles IV of Spain, and William I of Württemberg.

O25

Views. 1843, Undated 

Scope and Contents

Includes the following prints: "Veduta della Certosa Presso Pavia," "Veduta della Villa Tanzi presso Torno sul Lago di Como," "La Cathedrale de Strasbourg," "Arabisches Dorf bei Girgeh," "Die Schoenburg," "Im Kurgarten," "Der Niagara-Fall," "Deutsche Buchhändler Börse in Leipzig," "Bell-Rock," "Büste Elisa von der Reck," "DEnkmal der Königin Luise zu Gransee," unidentified page from a book or pamphlet, 2 illustrations related to Heinrich Matthias Marcard's book about Pyrmont, title page and plate from Der Hausfreund in Hütten und Palästen by Karl Steffens (1843), "Alexandersaulte in Petersburg," "Rapperschwyl," "Ofen und Pesth," "Veduta dell'Orrido presso Bellano sul Lago di Como," an unidentified print of a steamship, "Palais du Roi, a Bruxelles," and "Thorstein, am Inselsberg bei Gotha."

O26

Unidentified 

 1913 Aug 20 

Scope and Contents

1 receipt.

25220

 1931 

Scope and Contents

1 receipt.

25221

 Undated 

Scope and Contents

2 descriptions of pieces of lace. In Etta's handwriting at the top of the first, "Camerino. Point de France. 3.3 metres."

25222

 Undated 

Scope and Contents

1 note about Russian fabric.

25223

Claribel Cone and Etta Cone 

Marguerite Duthuit-Matisse Possibly 1926 

Scope and Contents

1 invoice.

2531

Quatre Chemins 1926 Jun 10 

Scope and Contents

1 receipt.

2532

Fred Cone 

Au Palais d'Orient 1937 Sep 8 

Scope and Contents

1 receipt.

2541

K. Watanabe Shoten Jun 28 

Scope and Contents

1 receipt.

2542

K. Yanagita 1927 Jun 27 

Scope and Contents

2 receipts.

2543-4

Nakaya 

 1927 Jun 25 

Scope and Contents

1 receipt.

2545

 1927 Jun 27 

Scope and Contents

1 receipt.

2546

Le Portique 1929 Oct 25 

Scope and Contents

1 receipt; 2 envelopes.

2547

S. M. Shiba 1927 Jun 19 

Scope and Contents

1 receipt.

2548

The Sincere Co. 1927 May 23 

Scope and Contents

1 receipt.

2549

T. Kondo 

 1927 Jun 8 

Scope and Contents

2 receipts.

25410-11

 1927 Jun 12 

Scope and Contents

1 receipt.

25412

 1927 Jun 13 

Scope and Contents

1 receipt.

25413

T. Kurasawa 1927 May 30 

Scope and Contents

1 receipt.

25414

W. W. Taylor & Co. 1927 Jun 4 

Scope and Contents

1 receipt.

25415

Yamanaka & Co. 

 1927 Jun 10 

Scope and Contents

1 receipt.

25416

 Probably 1927 

Scope and Contents

1 envelope.

25417

Works of Art 

Materials from Anonymous Gift in Memory of Robert and Marione Croxton 

Original Works 

Watercolors, Drawings, Gouaches, and Signed Prints 

Drawing of a woman. 1917 

Scope and Contents

Pencil drawing by Stewart Reinhart with a sketch of a woman in a gown on the reverse.

O27

Boëge (Hte Savoie). Undated 

Scope and Contents

Etching by Lodewijk Bosch, artists proof.

O27

Drawing of two deer. Undated 

Scope and Contents

Pencil and ink drawing, unsigned.

O27

Drawing of a dog and two birds. Undated 

Scope and Contents

Pencil sketch, unsigned.

O27

Das Riesenbette. Undated 

Scope and Contents

Unsigned watercolor sketch with sketches of a birdcage and a table on the reverse.

O27

Drawing of a chair in an outdoor setting. Undated 

Scope and Contents

Red pencil sketch, unsigned.

O27

Drawing of a farm scene. Undated 

Scope and Contents

Pencil drawing, unsigned.

O27

Pine St. Undated 

Scope and Contents

Guache on paper, matted. Price on front and back of the mat, $3. Note on the reverse of the mat: "F. H. Morgereth, 137 N. Belnord Ave., "Pine St." $3, Guache."

O27

Watercolor of a nude woman. Undated 

Scope and Contents

14" x 20" watercolor, signed Elinor Gibson.

O27

Watercolor of a seated nude woman. Undated 

Scope and Contents

14" x 20" watercolor, signed Elinor Gibson.

O27

Painting 

 Undated 

Scope and Contents

1 painting on panel of a landscape. Signed "Richard G." (possibly Richard Guggenheimer).

O28

Unidentified works on paper 

Pencil sketch of a young girl. 1938 Jul 18 

Scope and Contents

1 sketch on heavy paper. Dated on the reverse.

2551

Proofs of a print of two men in robes. Undated 

Scope and Contents

7 trial proofs in various colors of ink; envelope.

2552-7

Caricature of a woman. Undated 

Scope and Contents

1 drawing on folded sheet of paper.

2558

Report on Van Gogh Vase of Flowers 

 1937 May 26 

Scope and Contents

Holland America Line to Etta Cone. 1 page letter, 2 customs forms, photograph of Van Gogh painting with signed authentication on the back; 2 envelopes. On the back of the larger envelope in Etta's handwriting: "Traas's affidavit in favor of the Van Gogh flowers."

2561-4

 1937 Jul 15 

Scope and Contents

Dr. A. Martin de Wild to Etta Cone. 1 page letter; envelope. Notation in Etta Cone's handwriting on the envelope: "Van Gogh doomed."

2565

 1937 Jul 24 

Scope and Contents

Dr. A. Martin de Wild to Etta Cone. 1 page letter enclosing 3 page report of scientific examination of "Van Gogh" painting; envelope.

2566-7

 1937 Sep 15 

Scope and Contents

Dr. A. Martin de Wild to Etta Cone. 1 page letter; envelope. Letter originally accompanied "Van Gogh" painting, 4 X-ray photographs belonging to his report, copy of his book The Scientific Examination of Pictures.

2568

Return to Table of Contents »

Series 6. Subject Files.   4 boxes

Scope and Contents

Series 6, Subject Files, contains newspaper clippings, pamphlets, exhibition announcements, magazine articles, programs, newsletters, reprints, advertisements and small exhibition catalogues collected by the Cones because of their interest in the subject of the material. It is arranged in five subseries: Claribel Cone, Etta Cone, Cone Family, Cone Collection, and People and Subjects of Interest.

The most significant subjects in the People and Subjects of interest subseries are Henri Matisse and Gertrude Stein. The Matisse material consists mainly of exhibition reviews and articles about his 1930 visit to Baltimore. The Stein material includes, book reviews, satirical articles, and obituaries.

Marginalia can be found on some items in this series, and in some cases, specific articles or sections have been highlighted in pencil to emphasize an item of interest.

Most of the newspaper clippings are extremely brittle and cannot be handled without damage. These clippings are filed in the Restricted Fragile Materials box or the Restricted Oversize Fragile Materials box under the appropriate subject.

Items in this series are arranged alphabetically by subject and then chronologically. Where there are only one or two items about a subject, they are filed in a “General” file.

Claribel Cone 

General 

 1911, 1913, 1920, 1924-1925, 1928-1929  

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

Scope and Contents

Obituary for Claribel Cone in Temple Topics Vol. 7, No. 5 (October 9, 1929), newspaper clippings, "Art Reflects the Spirit of Ages, Dr. Cone Says" from  The Baltimore Post (March 1929), 2 copies of "Dr. Claribel Cone a Remarkable Woman" from  The Evening Sun (April 8, 1911), "Women Who Have Served Home City Well" from  The Sun (February 9, 1913), "Maryland Women Indorse [sic] Baby Bill" from   The Evening Sun (December 13, 1920), "Maternity Bill Urged on Smith" from  Baltimore American (December 14, 1920), "Working for Maternity Bill" from  Baltimore American (December 14, 1920), "France Will Press Maternity Bill Today" from  The Sun (December 14, 1920), 2 copies of "Hundreds of Prints Now on View at Municipal Art Museum" from  The Sun (December 14, 1924), "Paintings of Famous French Artists Shown Here" from  The Sun (January 18, 1925), 2 copies of "Dr. Claribel Cone Delivers Lecture on Matisse's Art" from  The Sun (January 20, 1925), 2 copies of "Baltimore Collection Widely Known" by Katherine Scarborough from  The Baltimore Sun (April 13, 1928), "Says Art Reflects Spirit of the Age" (March 28 or 29, 1929), and 2 copies of "Clubwomen Learn Difference Between Old and Modern Art" from  The Baltimore Post (March 19, 1929).

333311O34

Cone Family 

Bernard and Elaine Cone. 1924, 1933, 1935-1936, 1947 

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

Scope and Contents

Includes copy of "Visiting the Mills," in Textile Bulletin Vol. 44, No. 9 (April 27, 1933), "The Mounting Tax Loan a Menace to Business: Mr. Bernard Cone calls attention to instances of excessive taxation in North Carolina," in  The Carolinas Vol. 5, No. 2 (September 1936), and newspaper clippings, "Wednesday Club Hears Music at Mrs. Bernard Cone's Home" (March 13, 1947) "A Model Kiwanian" (1924), and "Tax Laws, State and National" by Bernard M. Cone from  Greensboro, N.C., Daily News (November 24, 1935).

334O35312

Ceasar Cone. 1908, 1910, 1916, Undated 

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

Scope and Contents

Includes "Ceasar Cone," in The Uplift Vol. 1, No. 12 (May 1910), program for "Sixth Annual Picnic" for Proximitiy Manufacturing Company, White Oak Cotton Mills, and Revolution Cotton Mills, July 2, 1910, clipping of "Operatives Picnic: Annual Outing of the Proximity, White Oak and Revolution Cotton Mills,"  Textile Manufacturers Journal (July 9, 1910): p. 11, and newspaper clippings, "Making Faces at Cone" from  Charlotte Observer, "Dye Men's Letter Raps Caesar [sic] Cone," "Editorial from the Charlotte N. C. Daily Observer, July 6, 1910: The White Oak Picnic," "Hearing in Germany Case is Postponed" from  Daily Industrial News (March 27, 1908) and "Old Dye Tariff Stays Until the End of the War: Indigo Tax is Debated," and "Ceasar Cone Offers County $10,000 for Part of Tuberculosis Hospital to Cost $30,000; Another Big Present" from  Greensboro Daily News (May 5, 1916).

334313O35

Herman Cone. 1937, 1940, undated 

Separated Materials

Newspaper clippings filed in Oversize Restricted Fragile Papers.

Scope and Contents

Includes 3 reprints of a translation of a letter from Joseph Rosengart to Herman Cone in 1846 from The Textorian, newspaper clippings, "Julius W. Cone, Leading Textile Manufacturer, Succumbs Here" and editorial about Rosengart letter to Herman Cone from  The Textorian Vol. 13, No. 21 (May 24, 1940), editorial from  The Textorian Vol. 10, No. 18 (April 30, 1937), typescript of editorial in  The Textorian about the Rosengart letter, and 2 pages of biographical information about Herman Cone.

O35314

Moses and Bertha Cone. 1908, 1947, Undated 

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

Scope and Contents

Includes obituary for Moses Cone from Textiles Manufacturing Journal Vol. 17, No. 3 (December 12, 1908) and newspaper clippings, "Moses Cone Dies of Heart Trouble in Baltimore, Md." from  Daily Industrial News (December 9, 1908), 2 copies of "To Rest on Mountain Top" from  Charlotte Daily Observer (December 10, 1908), " Funeral to Be Held Tomorrow" from  The Daily Record (December 10, 1908), "Mrs. Bertha Cone's Will Discloses Many Bequests" (1947), "Moses H. Cone" from the  Charlotte Observer, "Trustees of Cone Hospital Name Vanstory as Director from  Greensboro Daily News, "Graham May Order Hospital Conference" and "Cone Offers Blowing Rock Estate for National Park."

334315O35

Cone Mills. 1936 

Scope and Contents

Newspaper clipping, "Labor Chiefs Plan Organization Drive in Southern Mills" and "Increase in Wages in Several Mills Announced" from Greensboro Daily News Vol. 50, No. 123 (November 17, 1936).

O35

Edward Cone. 1941, 1949 

Scope and Contents

Newspaper clippings, "North Carolina Symphony Well Received at Concert" (April 26, 1949) and "3 New Sonatas Close Library Concert Series" from New York Herald Tribune (March 31, 1941).

O35334

Harold Cone. 1946-1948 

Scope and Contents

Includes programs for three Harold Cone performances in New York at Carnegie Chamber Music Hall on June 1, 1946, at The Town Hall in November 1946 and Times Hall on April 29, 1948. The Carnegie performance also includes Edward T. Cone. Also includes newspaper clippings, "Miss Carabo Offers Three New Sonatas" from The New York Times (Novenber 12, 1946), "Madeleine Carabo and Vivien Harvey in Recital from  The New York Times (1946), and a birth announcement for Claribel Cone 2d (1947).

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers.

316334

Aimée Guggenheimer and Adele Nathan. 1913 Jul 

Scope and Contents

Includes a copy of Jewish Charities Vol. 3, No. 12 (July 1913) which contains "The International White Slave Congress" by Aimée Guggenheimer and "Cooperation Among Social Agencies" by Adele Nathan.

316

Elizabeth Gutman. 1924 

Scope and Contents

Newspaper clipping, "Song Recital Pleases" from The Sun (December 7, 1924). Also includes articles about exhibitions at The Baltimore Museum of Art and other art activities in Baltimore.

O35

Etta G. Levy. 1929 

Scope and Contents

Newspaper clipping, "Mrs. Levy Leaves Funds for Charity" (1929).

O35

Julius Levy. 1926 

Separated Materials

Newspaper clippings filed with Restricted Fragile Papers.

Scope and Contents

Includes obituary for Julius Levy in The Y Weekly Vol. 1, No. 6 (November 26, 1926) and newspaper clippings, "Julius Levy," and "Julius Levy Rites Set for Tomorrow" from  The Sun (November 23, 1926).

316334

Carrie Long. 1927 

Scope and Contents

Newspaper clipping, "Mrs. M. D. Long."

Separated Materials

Newspaper clipping filed in Restricted Fragile Papers.

334

Joseph N. Ulman. Undated 

Scope and Contents

Newspaper clippings, "Jurist Rides a Score of Hobbies," (1930's) and "The Judges" (1926)

O35

Unidentified. 1923 

Scope and Contents

Pages 3-6 of Community News (November 19, 1923). No particular article is marked and it is not clear why this paper was saved.

O35

Cone Collection 

Bequest of Claribel Cone. 1929 Nov-Dec 

Scope and Contents

Includes newspaper clippings, "The Cone Bequest Offers Life to Baltimore's Art," "Dr. Cone's Collection and a Few Remarks on Art Critics and Baltimore's Lack of Appreciation of Modernism" (2 copies), "Mr. Lambert Discusses Art in Baltimore," and "Mr. Rodda Thinks Baltimore Could Never Appreciate Modern Art," all from The Sun (November 1929), "Ruling Out the New" (December 26, 1929), 2 copies of pages 1-2, 13-16, 29-30 of  The Sun (November 22, 1929) with several articles about the Cone Collection, and "City's Interest in Art is Factor in Cone Bequest" from  The Evening Sun (November 22, 1929).

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

335O36

Claribel Cone's Notation of Cézanne's Mont Sainte Victoire in Gagnat Sale. 1925 Jun 26 

Scope and Contents

Issue of Excelsior (June 20 1925) with the article, "Deux Renoir et un Cézanne: 1 Million" and Claribel's purchase highlighted in blue pencil.

O37

References to. 1925, 1930-1932, 1934-1936, 1949 

Scope and Contents

Includes 1 copy of News-Record of the Baltimore Museum of Art Vol. 6, No. 8 (December 1935), 3 copies of  Right Angle Vol. 2, No. 12 (April 1949), and newspaper clippings, "Is Baltimore to be Placed on Artists' Blacklist?" from  The Sun (February 8, 1925), "Cone Collection Praised by Ohioan" from  Evening Sun (March 26, 1930), "About Painters, Pictures and Such" (April 11, 1931), "Praises Cone Collection at Museum of Art" (Possibly 1931), 3 copies of "R. P. Harriss Follows Crowds to Summer Art Shows in Paris" from  The Evening Sun (July 27, 1932), "The Seven Arts" by Warren Wilmer Brown (December 1932), 2 copies of "Expert Praises Walters Ivories" (May 1934), "Washington Art Lovers to See Baltimore's Cone Group" (July 19, 1934), "The Romance of Fine Old Lace" by Myrtle D. Helfrich from  The Baltimore Sun (December 1, 1935): p. 8, and "The Week at Pratt Library" from  The Sun (January 5, 1936).

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

317335O39

Exhibitions at The Baltimore Museum of Art. 1923-1925, 1930-1934, 1936-1937, 1947 

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

Scope and Contents

Includes News-Record of The Baltimore Museum of Art Vol. 3, No. 1 (April 1930),  The Art Digest Vol. 8, No. 20 (September 1, 1934), and newspaper clippings, "The World of Art: The Inagural Exhibition of the Baltimore Museum" from  The New York Times Magazine (March 4, 1923): p. 12, "Hundreds of Prints Now on View at Municipal Art Museum" and "Baltimore Women Own Large Collection of Matisse Works" from  The Sun (december 14, 1924), "Exhibit of French Art Embraces Modern Schools" from  The Evening Sun (January 9, 1925), "Paintings of Famous French Artists Shown Here" from  The Sun (January 18, 1925), "A Sincere Art Patron" by Warren Wilmer Brown from  The Jewish Times (January 30, 1925), "At the Baltimore Museum of Art" (June 17, 1925), 3 copies of  The Sunday Sun photogravure section (March 23, 1930) with a spread about the Cone Collection on pg. 2, "Dr. Cone's Collection to be Shown" from  The Sun (March 23, 1930), "Art -- The Cone Collection and the Independents' Exhibition" from  The Sun (March 30, 1930), "Cone Art Collection is Opened to Public" from  The Evening Sun (April 2, 1930), 2 copies of "Exceptional Collections on Display" from  The Sun (April 6, 1930), "Art -- An Estimate of Matisse from the Cone Collection" from  The Sun (April 13, 1930), 3 copies of "3 exhibits Stand Out in the Year" from  The Sun (April 20, 1930), "Art -- New Painting Now in Cone Collection" from  The Sun (October 19, 1930), "An Old Folks' Bright Saying" (Possibly 1930), "Garden Court at Museum on Display" from  The Sun (May 31, 1931), "Art -- Summer Exhibits Among Best of Year" from  The Sun (June 7, 1931), "Art -- A Recounting of the Past Season in Baltimore" from  The Sun (June 14, 1931), "Exhibitions for Summer at Museum" from  The Sun (June 14, 1931), 2 copies of "Textiles and Jewels to be Shown" (June 1931), "Cone Collection Objects Shown at Art Museum" from  The Sun (1931), "From the Cone Collection" (1931), "1,000 Tour Galleries of Museum of Art" (June 1931), 2 copies of "Rare Jewels at Museum" from  The Sun (July 19, 1931), " Art -- A Consideration of the Institute Alumni Show" from  The Sun (March 20, 1932),  The Sunday Sun photogravure section (January 22, 1933), "Art -- Matisse and Picasso, Leaders of Today's Modernists" from  The Sun (February 12, 1933), "Art -- Exhibition of Matisse Works at the Museum" from  The Sun (June 12, 1933), "Art -- Four New Exhibitions Open at Baltimore Museum" from  The Sun (May 13, 1934), "Art -- Works of Great Creative Frenchmen at Museum" from  The Sun (May 27, 1934), "Art -- Exhibit of Modern Encaustic Prints at Museum" from  The Sun (June 3, 1934), "Tip for Philistines" by Gerald W. Johnson from  The Evening Sun (November 29, 1934), "Art -- Henri Matisse and Pablo Picasso at Museum" from  The Sun (March 8, 1936), "Picasso, Matisse Exhibit" (March 1936), "Mezzotint Portraits at Museum" (July 1936), "Art -- The Enoch Pratt Furnishes a Valuable Service" from  The Sun (January 24, 1937), "Cone Paintings to Be Exhibited" (1947), and "Baltimore Exhibit" (August 10, 1947).

335318O38

Loans. 1923, 1927-1928, 1930, 1932-1933, 1940 

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

Scope and Contents

Includes clipping about Etta's Van Gogh at the BMA, December 10, 1927, invitation to "Modern Prints and Water Colors from the Collection of Miss Etta Cone" at The Friends of Art, 1930, catalogue for Persian Art through Four Mellenia at The Johns Hopkins University, 1940, and newspaper clippings, "Three Arts" [review of Matisse exhibition at the Maryland Institute] from  The Evening Sun (February 3, 1923), "Famous War Portraits to Come to Art Museum - Salazar to Sing in 'Aida'" (April 29, 1923), "Old and New Masterpieces of Painting" from  The New York Times (January 16, 1927), "Three Hundred Years of Painting" from  The Literary Digest (February 5, 1927): p. 28-30, "Matisse, Derain, Cezanne: Valentine Galleries" from  The Art News (January 7, 1928), "About Painters, Pictures and Such" (March 1930), "Art -- The Lithograph Collection at the Friends of Art" from  The Sun (February 14, 1932), "To Be Seen in America" from  The New York Herald (November 18, 1932), "Followers of Cezanne Won Place" from  The Sun (February 12, 1933), "Art -- Exhibition of Matisse Works at the Museum" from  The Sun (June 18, 1933), "Baltimore Art is Loaned for Chicago's Fair" from  The Evening Sun (1932 or 1933), and "Mary Cassatt's Art Is Shown in All Its Aspects" (1947).

335319O310

Exhibition Catalogues 

 1923-1925, 1927, 1929 

Scope and Contents

Includes 2 copies of "Exhibition of Work by Henri Matisse" at The Maryland Institute in 1923 (the first exhibition of the Cone Collection); 1 copy of China: Its Ancient Arts and Modern Life at the BMA in October 1924 and 2 copies of  An Exhibition of Modern French Art at the BMA in January 1925 together with an envelope with notations in Etta's and Claribel's handwriting; and copies of  Loan Exhibiton of Paintings from El Greco and Rembrandt to Cezanne and Matisse at the Reinhardt Galleries, January 1927,  Exposition Louis Favre at Galerie d'Art Contemporain, June 1929, and  Sommer 1929 at Galerie Alfred Flechtehim in 1929.

3110

 1930-1931 

Scope and Contents

Includes 4 copies of Cone Collection of Modern Painting and Sculpture, galley proofs for the catalogue and an envelope; and copies of  Exhibition of Etchings and Water Colors by John McGrath at the Maryland Institute, 1930, and  Sculpture by Henri Matisse at the Brummer Gallery, 1931.

3111

 1935-1938 

Scope and Contents

Includes catalogues for, these, antithese, synthese at Kunstmuseum Luzern, 1935,  Führer Durch die Sammlungsausstellung Gemälde und Plastik at the Berner Kunstmuseum, 1936,  Exposition d'Oeuvres Récentes de Henri-Matisse at Paul Rosenberg, 1936,  Oeuvres Récentes de Henri-Matisse at Paul Rosenberg, 1937,  Degas at Rosenbert & Helft, Ltd., 1937, and  Recent Paintings from Matisse to Miro at Pierre Matisse Gallery, 1938.

3112

People and Subjects of Interest 

American Artists. 1926 

Scope and Contents

Newspaper clipping, "American Art in Local Exhibitions" from The New York Times (January 24, 1926).

O311

Andry Farcy. After 1929 

Scope and Contents

Newspaper clipping, "Andry-Farcy, Conservateur du Musée de Grenoble" by Maximilien Gauthier.

O311

Baltimore Museum of Art. 1923, 1925-1926, 1929-1930, 1932, 1940, 1947, undated 

Scope and Contents

Includes galley proof of two images from BMA Bulletin, October 1925, Executive Board meeting minutes from March 25, 1946, March 31, 1947, April 28, 1947, April 26, 1948 and September 27, 1948,  Educational Activities calendar for October 1946 through January 1947, a fundraising prospectus from the 1930's, and newspaper clippings, 2 copies of "Baltimore as an Art Center" by Florence N. Levy from  Community News (November 19, 1923), "Shackelford Canvas Said to Take Honors in All-City Show" from  The Sun (March 28, 1926), "Baltimore" from  The Art News (November 6, 1926), "Notes of a Baltimorean" by H. L. Mencken from  The Evening Sun (Febraury 25, 1929), "The Baltimore Museum of Art" from  The Sunday Sun photogravure section (April 28, 1929), "Choice Art of 14 Nations on Display at Museum" from  The Baltimore News (January 9, 1930), and "Museum Acquires Collection of Old English Silverware" (July 1932).

Separated Materials

Newspaper clippings filed in Oversize Restricted Fragile Papers.

O3123114

Lewellys F. Barker. 1929 

Scope and Contents

Newspaper clipping, "Pitfalls Many on Road to Success" from The Baltimore Sun (February 10, 1929): p. 20.

O311

Albert Barnes. 1932 

Scope and Contents

Clipping of letter to the editor of an unidentified publication, "182-Pounder" from Albert C. Barnes.

3113

André Bauchant. 1928 

Scope and Contents

Toiles de Bauchant at Galerie Jeanne Bucher in 1928.

3113

Albert Besnard. Undated 

Scope and Contents

Newspaper clipping, "Albert Besnard" by B. J. Kospoth.

336

George Boas. 1926, 1937 

Scope and Contents

Clipping of "The Professor Dines Out" in Harper's Magazine (June 1926) and a copy of  The Johns Hopkins Alumni Magazine Vol. 26, No. 1 (November 1937) with an article and photo of Boas, newspaper clippings, "Some Thoughts on the Prospects of Futuristic Writing" a review of John Rodker's  The Future of Futurism by George Boas, and "Week-End" by George Boas from  Woman's Home Companion (April 1927: p. 18-19, 58, 61, 64.

Separated Materials

Newspaper clippings filed in Oversize Restricted Fragile Papers.

O3113113

Simone Brangier Boas. 1930, 1939, 1941 

Scope and Contents

Newspaper clippings, "Mrs. Boas' Work in Cone Collection from The Sun (April 4, 1930), "Mrs. Boas Wins Honors as Sculptress" from  Baltimore American (February 19, 1939), and "Women Here Working for European Needy" from  The Sun (February 23, 1941).

O311

Wilhelm Bode. 1911 

Scope and Contents

Newspaper clipping, "Dr. Bode Amazed by Art Wealth Here; Metropolitan First Among Museums" from New York Herald (November 19, 1911).

O311

Pierre Bonnard. 1930's   Newspaper clipping is in two pieces.

Scope and Contents

Newspaper clipping, "Bonnard's Paintings and Drawings" by B. J. Kospoth (1930's).

336

Patrick Henry Bruce. 1913  

Scope and Contents

Newspaper clipping, "Show of Paintings at Peabody Fine" from The Evening Sun (March 5, 1913).

O311

Mary Cassatt. 1927, 1932 

Separated Materials

Newspaper clippings filed in Oversize Restricted Fragile Papers.

Scope and Contents

Clipping of "Seventy Years - The Work of Mary Cassatt" by Lewis Mumford in The New Yorker (December 10, 1932) and newspaper clipping, "Twenty-four Cassatts in Coming Sale" from  The Art News Vol. 26, No. 12 (December 24, 1927).

O3133115

Paul Cézanne. 1925, 1928, 1936, Undated 

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

Scope and Contents

Reproduction of one of Cezanne's bather paintings and newspaper clippings, "Cézanne" by Roger Fry from The New Republic (August 5, 1925): p. 289-290, "A Comprehensive Study of Cezanne" by Edward Alden Jewell from  The New York Times (September 27, 1936), and "Was Cézanne an Industrious 'Painter Without Taste'?" by Edward Alden Jewell from  The New York Times Book Review (January 22, 1928).

O3133363115

Gustave Courbet. 1929, 1938, Undated 

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

Scope and Contents

Reproduction of Courbet's Apfelstilleben and an unidentified painting of a nude woman with handwritten note, "Visible au petit Palais. Courbet appartenant au Comte Rohozinski [?]. -- Il en désire 250 mille francs," and newspaper clippings, "Courbet at the Petit Palais" by B. J. Kospoth (June 1929) and "Gustave Courbet Exponent of Naturalism" (1938).

O3133363115

Chester Dale. After 1928, 1938 

Scope and Contents

Newspaper clippings, "Face to Face with Modern Art" (After 1928)and, "Chester Dale has Spent $6,000,000 for French Paintings" (1938)

O313

Jo Davidson. 1924 

Scope and Contents

Newspaper clipping, " Jo Davidson and His Plastic Biographies Writ in Stone" from Boston Evening Transcript (February 23, 1924).

O313

André Derain. 1928 Jul 8 

Scope and Contents

Newspaper clipping, "The Art of André Derain" by B. J. Kospoth (July 8, 1928).

336

Charles Despiau. 1930's 

Scope and Contents

Clipping, "A French Sculptor with His Bust of a Famous New York Art Collector: Charles Despiau."

3115

Edgar Degas. Probably 1924, Undated 

Separated Materials

Newspaper clipping filed in Restricted Fragile Papers.

Scope and Contents

Reproduction of a Degas scultpure and newspaper clipping, "'The Laundresses.' An Oil Painting, by Degas" (Probably 1924).

3115336

Jean-Gabriel Domergue. 1923 Aug 21 

Scope and Contents

Newspaper clipping, "Dans l'Atelier du Peintre Domergue: 'Le Coin Chinois'" from Excelsior (August 21, 1923).

336

Alfred Dreyfus. 1930 

Scope and Contents

"Alfred Dreyfus, Martyr" by Paul I. Morentz in The Mediator Vol. 3, No. 1 (January/February 1930).

3115

Edouard Leon Louis Edy-Legrand. 1931 

Scope and Contents

Newspaper clipping, "Edy-Legrand: Marie Sterner Galleries" from The Art News (January 24, 1931).

O313

Jacob Epstein. 1924 Nov-Dec  

Separated Materials

Newspaper clipping filed in Restricted Fragile Papers.

Scope and Contents

Magazine clipping, Artist's Conception of the American Soldier," from The Sunday Sun (December 7, 1924) and newspaper clipping, "'The American Soldier' Bust Brings Comment" from  The Sun (November 30, 1924).

3115336

André Favory. 1928 Jul 14 

Scope and Contents

Newspaper clipping, "André Favory's Paintings" by B. J. Kospoth (July 14, 1928).

336

Louis Favre. 1927-1928 

Scope and Contents

Copy of Mon Ciné No. 279 (June 23, 1927) with article by Louis Favre on p. 6-7 and newspaper clippings, "Les Peintres Savoyards" by Waldemar George from  Le Savoyard (May 12, 1928) and "Les Expositions: Louis Favre 'Au Sacre du Printemps'" from  La Presse (May 24, 1928).

336O314

M. Charles Fegdal. Probably 1925 

Scope and Contents

Newspaper clipping, "Visits to Paris Studios" by B. J. Kospoth (Probably 1925).

336

Ernest Fiene. 1935 Oct 15 

Scope and Contents

Clipping of, "Denver's 24 Acquisitions of Paintings Since Jan. 1 Show Verve" from The Art Digest (October 15, 1935): p. 15.

3116

Johan Franco. 1932, 1938 

Scope and Contents

Includes exhibition pamphlet, "Expositie Yu Sanyu," with an introduction by Franco, held at J. H. de Bois in October 1932 and a program for the W.P.A. Federal Music Project Composers' Forum Laboratory, February 9, 1938.

3116

Roger Fry. 1911 May  

Scope and Contents

Clipping of, "Post Impressionism" by Fry from The Fortnightly Review Vol. 89 N.S. (May 1911): p. 854-867.

3116

Albert Gallatin. 1938 

Scope and Contents

Clipping, "Albert Gallatin's Great-Grandson Sponsors a Museum of Abstract Art" from Life (May 2, 1938).

O314

Paul Gauguin. 1936 Mar 21 

Location of Associated Material

Clipping, "Gauguin's Image of Himself" by Louise Gebhard Gann from International Studio (May 1925): p. 118-122 filed with George Seurat material.

Scope and Contents

Clipping of, "Weird Autobiography in 46 Paintings," from The Literary Digest (March 21, 1936): p. 25.

3116

Elinor Glyn. 1932 

Scope and Contents

Newspaper clipping, "We Come Back to Earth After Death to Expiate Faults, Says Elinor Glyn" by Elinor Glyn (August 1932).

O314

Vincent Van Gogh. 1938, Undated 

Scope and Contents

Reprint, "Van Gogh and John Russell: Some Unknown Letters and Drawings" by Henry Thannhauser from The Burlington Magazine (September 1938), Newspaper clippings, "Declares 30 Van Gogh Paintings Spurious," "Monticelli and Van Gogh" by B. J. Kospoth, and "The Portrait of Dr. Gachet" by B. J. Kospoth.

336O314

John D. Graham. 1920's 

Scope and Contents

Biographical information about Graham from The Modernists, 15 East Pleasant Street.

3116

Paul Guillaume. 1931 

Scope and Contents

Newspaper clipping, "Paul Guillaume: A Collector Who is Attracted by Asymmetry" by Elisabeth Luther Cary from The New York Times (September 27, 1931).

O314

Robert Hallowell. 1927 

Scope and Contents

Newspaper clipping, "A Talk with an American Painter" by B. J. Kospoth from The Chicago Tribune (September 18, 1927).

O314

Jay Hambidge. 1930's 

Scope and Contents

Clipping, "Dynamic Symmetry."

3117

Marsden Hartley. Possibly 1914 

Scope and Contents

Newspaper clipping, "Cubist English: From a play by Gertrude Stein, used as 'Foreword' on Marsden Hartley's picture exhibition" (Possibly 1914).

336

Louisine W. Havemeyer. 1931 

Scope and Contents

Newspaper clipping, "Havemeyer Art Gift Valued at $3,489,461" from The New York Times (March 24, 1931).

O314

Walter Isaacs. 1926 

Scope and Contents

Clipping, "What's in a Picture?" by Isaacs from The Atlantic Monthly (May 1926): p. 646-654.

3117

Jewelry. Undated 

Scope and Contents

Clipping, "Antique Jewelry at Museum Show has a Modern Look," filed in Oversize Restricted Fragile Papers.

Scope and Contents

Includes clippings, "At the Walters: The 'Art Object of the Week'" and "Antique Jewelry at Museum Show has a Modern Look" and Catalogue des Antiquité Grecques, Romaines et Barbares du Bosphore Cimmérien, Verrerie, Orfèvrerie, Poterie & Terres Cuites, Bronzes et Objets Divers, et d'une Série d'Objets Persans, Bibelots, Livres, Miniatures, etc. Formant la Première Partie de la Collection du Dr. Massonneau at Hotel Drouot on July 5, 1922.

3117O314

Alexander Kelberine. 1936, Before 1940 

Scope and Contents

Includes promotional pamphlet about Kelberine and his performances and pamphlet about classes with Kelberine on "The 32 Pianoforte Sonatas of Beethoven" at Zeckwer-Hahn Philadelphia Musical Academy.

3117

Howard A. Kelly. 1935 Jul 21 

Scope and Contents

Newspaper clipping, "Dr. Howard A. Kelly's Kin Weds" from The Sun (July 21, 1935).

336

Miriam Bitting-Kennedy. 1914 

Scope and Contents

Clipping, "How a House and Lot Became a Home and Garden" by Miriam Bitting-Kennedy from Semi-Monthly Magazine (1914).

O315

Leon Kroll. 1923, 1925, 1937, 1947 

Scope and Contents

Includes exhibition pamphlet for Leon Kroll at the Worcester Art Museum in 1937 and envelope; clipping, "Leon Kroll: Artist Without Isms" by Elizabeth Sacartoff from  '47: The Magazine of the Year (August 1947): p. 115-121 and newspaper clippings, "Art" by The Dilettante from  The Baltimore American (February 4, 1923) and "The World of Art: Academy's Jubilee" from The New York Times Magazine (October 25, 1925): p. 14-15.

Separated Materials

Newspaper clippings filed in Oversize Restricted Fragile Papers.

O3153117

Marie Laurencin. 1925, Around 1930 

Scope and Contents

Clipping, "Having an Art Influence That is Widespread" and newspaper clipping, "The Fairyland of Marie Laurencin" by B. J. Kospoth from The Chicago Tribune (September 13, 1925).

Separated Materials

Newspaper clippings filed in Oversize Restricted Fragile Papers.

O3153117

Gwen Le Gallienne. 1927 Jun 25 

Scope and Contents

Newspaper clipping, "Gwen Le Gallienne Exhibits Paintings in Paris Studio," by Waverly Lewis Root from The Chicago Tribune (June 25, 1927).

336

Leonardo da Vinci. 1933 

Scope and Contents

Newspaper clipping, "May End Art Controversy: Evidence Found in Paris May Establish Famous Painting's Authenticity" from The New York Sun (June 14, 1933).

O315

Florence Levy. 1927 Jan 5 

Scope and Contents

Newspaper clipping, "An Artist's Warm Tribute to Miss Levy's Creative Work," letter to the editor by Marie de Ford Keller from The Sun (January 5, 1927).

336

Edouard Manet. 1931 

Scope and Contents

Clipping, "Pastel Portrait by Edouard Manet" from The Art News (January 10, 1931).

O315

John Marin. 1932 

Scope and Contents

Pamphlet, "John Marin and the Real America" by Herbert J. Seligmann from November 3, 1932.

3118

Jacques Maroger. 1941 

Scope and Contents

Newspaper clipping, "His Paint is Like Old Masters'" by A. D. Emmart (August 10, 1941).

O315

Maryland Institute. 1924 Nov 30 

Scope and Contents

Newspaper clippings, "Shows Group of Portraits" and two other articles about the Maryland Institute from The Sun (November 30 ,1924) and "Thanks to Mr. Schuler".

337

Henri Matisse 

General 

 1920, 1923-1925, 1927-1928, 1930-1933, 1935-1936, 1938, 1940 

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

Scope and Contents

Includes, catalogue, Exhibition of Works by Henri Matisse at the Galleries of Joseph Brummer, 1924, 2 copies of a clipping, "One of the Great Painters of the Day Who Is to Come to America in September: Henri Matisse" January 26, 1930, clipping, "Study Art in America" in  The Literary Digest (October 18, 1930): p. 21, clipping of a photograph of Matisse, October 1930, clipping, "A Great French Painter at Work in the Bois de Boulogne: Henri Matisse," 1931, various clippings about Matisse from  Vanity Fair (January 1932), brief article about Matisse in  The Bulletin of the Museum of Modern Art No. 1 (June 1933), invitation to  Henri=Matisse: Drawings and Etchings illustrating James Joyce's "Ulysses" and other Subjects at The Leicester Galleries, 1936, clipping, "Bird's Hues Tune Up an Artist's Color Sense" from  National Geographic Magazine (December 1938): p. 793, subscription advertisement for  Art News Annual and envelope; clipping, "Two Clear Ones" from  Time (1938): p. 20 and "Three Paintings by Henri Matisse" in  Coronet Vol. 8, No. 3 (July 1940), newspaper clippings, "Matisse" by Q. R. from  The Christian Science Monitor (February 16, 1920), "Les Membres du Jury du Prix des Peintres" in  Excelsior (June 16, 1923), "Matisse and His Work Again, at the Fearon Galleries Now" by Henry McBride from  The New York Evening Sun (November 29, 1924), "A Matisse Exhibition" from  The New Tork Times Magazine (March 22, 1925), "Künstlerbekenntnisse" from  Neue Zürcher Zeitung (August 16, 1925), "Impressions of Henri Matisse" by B. J. Kospoth (1925), "36 Years of Matisse Shown at Dudensing's" from  The Art News (January 1, 1927), "A Panorama of French Art in Painting and Prints" from  The New York Times (October 9, 1927), "Matisse Wins First Prize at Carnegie" from  The Art News (October 15, 1927), "Matisse Treads the High Road to Fame" by Edward Alden Jewell from  The New York Times Magazine (November 13, 1927), "'Odalisque' by Henri Matisse" from  The Art News (January 7, 1928), "Modern French Paintings in Paris Sale" from  The Art News Vol. 26, No. 31 (May 5, 1928), "Matisse Offers a Key to Modern Art" by S. J. Woolf from  The New York Times Magazine (March 16, 1930), "Urges Our Artists to Paint in America" from  The New York Times, (September 21, 1930), "Matisse Gives Interview on Eve of Sailing" by Ralph Flint from  The Art News (January 3, 1931), "Leading U.S. Critics Arrive for Matisse Show Opening" from  The New York Herald (June 13, 1931), "Henri Matisse" by Carl Einstein from  Die Weltkunst Vol. 5, No. 24 (June 14, 1931), "Matisse Show Will Open to the Public Wednesday" from  The New York Herald (June 15, 1931), "Le Courrier des Arts: Henri Matisse" by Pierre du Colombier (June 1931), "Henri Matisse Honored at Dinner Opening Exposition of His Works" by Seymour de Ricci (June 1931), "A Matisse Odalisque" from  The New York Herald (June 14, 1931), "Matisse Exhibition Dinner" (June 1931), "Meeting Matisse" by Gotthard Jedlicka from The Ocean Post (June/July 1931), "The Museum of Modern Art Gives a Matisse Exhibition with Special Success" from  The New York Sun (November 7, 1931), "The Ideas and Art of Henri Matisse" from  New York Herald Tribune (November 8, 1931), "Sculptors' Drawings in Brooklyn Museum Show -- Matisse Sculpture and Drawings" by Elisabeth Luther Cary from  The New York Times (November 8, 1831), "Matisse Exhibit Opens at the Museum of Modern Art" from  The New York Times (November 8, 1931), "Matisse Etchings" from  The New York Times (December 25, 1932), "Matisse Finishing Mural for America" from  The New York Times (February 9, 1932), "Rivera's Views on Art Wrong, Matisse Thinks" from  The New York Herald Tribune (May 1933), "Souvenirs du Temps des Fauves" from  Beaux-Arts (August 2, 1935), "The Lithographs of Henri Matisse" by Elisabeth Luther Cary from  The New York Times (November 3, 1935), "New Editions, Fine & Otherwise" by Edward La Rocque Tinker from  The New York Times Book Review (November 24, 1935), and "Art -- Henri Matisse and Pablo Picasso at Museum" from  The Sun (March 8, 1936).

O315338321

 1948-1949, undated 

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers.

Scope and Contents

Includes invitation for Henri Matisse: Jazz at Pierre Beres, 1948, clipping, "Two Old Hands at the Trade" by Robert M. Coates in  The New Yorker (February 7, 1948),  The Philadelphia Museum Bulletin issue about Matisse Vol. 43, No. 217 (March 1948), "Beauty & the Beast" in  Time Vol. 51, No. 14 (April 5, 1948), "Matisse in Philadelphia" in  Newsweek Vol. 31, No. 15 (April 12, 1948), undated clipping, "French and British Typify Modern Art," reproduction of Matisse's  Blue Window and newspaper clippings, "Collection d'un amateur anglais," 2 copies of "Matisse, Seen Through Soviet Eyes" by Clement Greenberg from  The New York Times Book Review (January 25, 1948), "Matisse Turns to Religious Art" by Joseph A. Barry from  The New York Times Magazine (December 26, 1948), "Matisse Paints for the Great Master" by Jack Stone from  The American Weekly (February 27, 1949), "Qui, à Vence, Fait des Découpages aux Ciseaux" by Célia Bertin, "Henri Matisse -- Portrait of the Artist," and "Matisse: His Work and Life in the Last Five Years."

O316338322

1930 Visit to Baltimore 

 1930 

Scope and Contents

Includes newspaper clippings, "Baltimore Reminds Matisse of London" from The Evening Sun (December 18, 1930), 2 copies of "Henri Matisse Will Paint Scenes from City's Streets" from  The Sun (December 16, 1930), cartoon, "Charles Street Evening -- Or Matisse Comes to Baltimore (With Respectful Apologies) from  The Sun (December 17, 1930), "This is Matisse Himself, in Person" (1930), 2 copies of "Matisse Disclaims Prophetic Knowledge of Future of Art" from  The Sun (December 18, 1930), and "Matisse Prefers Towers to Atolls" (1930).

O316338

Alfred H. Maurer. 1913 

Scope and Contents

Invitation pamphlet for, An Important Art Event of the Season is the Exhibit of the Recent Paintings of Mr. Alfred H. Maurer, of Paris at the Folsom Galleries in 1913.

3118

Roland McKinney. 1939 

Scope and Contents

Copy of "Light in Los Angeles" in Time Vol. 34, No. 11 (September 11, 1939).

3118

Medical Ephemera. 1927 

Scope and Contents

Includes Pharmacal Advance Vol. 7, No. 83 (1927), form letter from The Harrower Laboratory, Inc. about new standardized endocrine products, February 10, 1927 and a donor prospectus for the Provident Hospital and Free Dispensary Building Fund, 1927.

3119

H. L. Mencken. 1925 Jul 5-19 

Scope and Contents

Newspaper clippings, "Intelligence Tests" by Mencken from The Chicago Tribune (July 5, 1925) and "Paintings and Its Critics" by Mencken from  The Chicago Tribune (July 19, 1925).

337

William Meyerowitz. 1929 

Scope and Contents

Photocopy of clipping, "Etchings in Color Show Artistic Feeling" by Frederick W. Eddy in The Art World (march 24, 1929).

3119

Modern Art. 1912-1913, 1924-1926, 1929-1931, 1934, 1936, 1938, undated 

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

Scope and Contents

Magazine clipping, "Growing Old" in The Art Digest (Mid-May 1930): p. 14 and newspaper clippings, "Decade of the New Art Movement Shows Big Changes" by James Huneker from  The New York Times (November 10, 1912), "A Remarkable Art Show" by Frederick James Gregg from  Harper's Weekly (February 15, 1913), "Art: Some Notable Exhibitions of the Week in New York Galleries" from  The New York Times (November 30, 1924), "The World of Art: Exhibitions of Etchings; A Painter from Spain by Way of France" from  The New York Times Magazine (December 7, 1924),  The Chicago Evening Post Magazine of the Art World (February 3, 1925), "Strong Array of Modern French Artists are Included in a Representative Exhibition at the Dudensing Galleries" from  The Art News (May 2, 1925), "Modern French Paintings" from  The New York Times Magazine (May 3, 1925), "Centennial Exhibit Brings up Problem of 'What is Art?'" from  The Sun (October 25, 1925), "An Anthology of Painters" by B. J. Kospoth (1926), "The 'Modernists' Do Their Stuff" by John Ruhrah from  The Evening Sun (March 25, 1926), "'Impressionists' at Durand-Ruel is Magnificent" from  The Art News Vol. 25, No. 12 (December 25, 1926), "Art That Streams from French Presses" by Faith Maris (1929), "Again a Storm Rages Over Modern Art" from  The New York Times Magazine (February 22, 1931), "Confessions of an Art Critic" by Henry Tyrrell from  The Art News, (May 16, 1931), "Zur Ausstellung 'Meister des XIX. Jahrhunderts' in des Basler Kunsthalle" from Basler Nachrichten No. 285 (October 17/18, 1931), "Van Gogh and Cezanne Reopen Problem of Color in Art from  The New York Times (November 1, 1931), "3,000 Works of Art Are Lost as Munich Building Burns" (1931), "Art Seeks a Bridge to the Public" by Frank Jewett Mather, Jr. from  The New York Times Magazine (September 23, 1934), "The French Painters at the Museum" by R. P. Harriss from  The Evening Sun (November 23, 1934), "Furiously They Ask Once More: But is it Art?" by Charles G. Poore from  The New York Times Magazine (March 8, 1936), "French Impressionists in America" from  Life (October 10, 1938), "The Spanish Pioneers of Art: They Gave the World a School of Realism" by E. V. Lucas, "Two Sculptors, Epstein and Despiau, Contrasted" and "French Modernists Seen in a Current Exhibition."

3119O317337

The Modernists. 1920's 

Scope and Contents

Newspaper clippings, "Art Modernists Now Ban Conservatives," "Modernism Banned in Galleries and Classrooms of Institute" from The Sun (December 7, 1925, "'Modernism' Paintings Shown, Despite Ban" by Anne Kinsolving from The Baltimore News (December 21, 1925), and "Unwavering in Ban on Modernist Art."

O315337

Claude Monet. 1925, Undated 

Scope and Contents

Newspaper clippings, "Monet Under Modern Eyes" by B. J. Kospoth from The Chicago Tribune (July 19, 1925), reproduction of Monet's view of Rouen Cathedral from the Chester Dale Collection, "Claude Monet" (1926).

O315

Madeline Monnier. Probably 1930's 

Scope and Contents

Includes copies of publicity pamphlets for Monnier, one listing press quotes from 1929 and two copies of another with press quotes from 1930 and a program for Monnier's performance at Steinway Hall on Wednesday, February 11.

3119

Museum of Modern Art. 1929, 1933 

Scope and Contents

Includes clipping, "A New Museum Which Will Devote Itself to the Masters of Modern Art" by Alfred H. Barr in Vogue October 26, 1929 and two copies of clipping, "New York's Exhibit of French Painting" from  The Literary Digest (August 5, 1933), and "An American Museum of Modern Art" by Alfred H. Barr, Jr. from  Vanity Fair (November 1929).

O3153119

Friedrich Wilhelm Nietzsche. 1925 

Scope and Contents

Newspaper clipping, "Die geistesgeschichtliche wirkung Nietzsche" from Unterhaltungs Der Tag Rundschau (August 25, 1925).

O317

Walter Pach. 1925, 1927, 1929, 1932 

Scope and Contents

Includes announcement for, Exhibition of Paintings and Etchings by Walter Pach at C. W. Kraushaar Art Galleries, 1927, clipping "Pach Back" from  Time (October 3, 1932): p. 34 and newspaper clippings, "Mr. Pach Appeals the Case for Modern Art" from The New York Times Book Review (January 4, 1925), and "Fry Reviews Ananias" by Roger Fry from  The Art News (May 11, 1929).

323O317

Anna Pavlova. 1931 

Scope and Contents

Clipping, "Vale Pavlowa" from The Literary Digest (February 14, 1931): p. 15-16 and front cover of the magazine.

323

Pablo Picasso. 1923, 1925, 1930-1932, 1939-1940, 1944, undated 

Scope and Contents

Includes clipping, "Picasso on Fifth" by Herbert J. Seligmann from The Nation Vol. 117, No. 3050 (December 19, 1923): p. 714, reproduction of Picasso's  The Sweet Tooth from  The Art News (January 25, 1930), reproduction of Picasso's  Woman in White from  The Art News (January 25, 1930), reproduction of Picasso's  Woman in a Chair from  The Art News (February 1, 1930), reproduction of Picasso painting from  The Art News (May 10, 1930), reproduction of Picasso's  Portrait of Madame Picasso from  The Art News (October 18, 1930), reproduction of Picasso's  Le Bouquet from  The Art News (November 1, 1930), reproduction of  Woman with the Loaves from  The Art News (February 7, 1931), reproduction of  La Tragedie from  The Art News (February 21, 1931), reproduction of  La Noce de Pierrette from  The Art News (April 25, 1931), clipping, "The Art Galleries: Shows Abroad" from  The New Yorker, (October 8, 1932), "Arts Acrobat" in  Time Vol. 33, No. 7 (Febrary 13, 1939), order form for  Picasso: Oeuvres Complète Vol. 2, reproduction of Picasso's  Madonna and Child, clipping, "The Gourmet, by Picasso," reproduction of Picasso's  The Sweet Tooth from  Vanity Fair, reproduction of Picasso's  Femme Assise, reproduction of Picasso's  Femme Assise dans un Fauteil, reproduction of Picasso's  Enfant au Cheval, typed page of biographical information about Picasso, and newspaper clippings, "Picasso and Cubist Group Making Money" by H. F. Hanscom from  The New York Herald (1925), "A Drawing by Pablo Picasso, from the Current Issue of The Dial" from  The New York Times Book Review (Feburary 1, 1925), "Cleveland Buys a Picasso Nude" from  The Art News (March 12, 1932), and "Yank Entertained by Picasso in Underwear" by Lee McCardell from  The Evening Sun (September 8, 1944).

Separated Materials

Newspaper Clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

339324O317

John Quinn. 1926  

Scope and Contents

Clipping, "Brummer Shows New Quinn Selection," from The Art News (March 13, 1926) and newspaper clipping, "Paintings Scorned by Critics of Art Bring High Prices" (October 1926).

Separated Materials

Newspaper clipping filed in Restricted Fragile Papers.

339325

Herbert Read. 1947-1948 

Separated Materials

Newspaper clippings filed in Oversize Restricted Fragile Papers.

Scope and Contents

Review by Hans Syz of Education Through Art by Herbert Read, reprinted from  Psychiatry: Journal of the Biology and Pathology of Interpersonal Relations Vol. 10, No. 1 (February 1947) and newspaper cllppings, "Lament for Those Who 'Know What They Like'" from  The Sun (April 15, 1948) and "Peyre Speaks at Symposium" from  The Sun (April 15, 1948).

325O317

Rembrandt van Rijn. Undated 

Scope and Contents

Reproductions of three Rembrandt etchings from a German publication.

325

Renaissance Painting. 1930s 

Scope and Contents

"The Renaissance of Art in Italy: List of the Great Masters with the Dates of Birth and Death" with an advertisement for the book, Wonders of Italy on the back.

325

Auguste Renoir. 1925, Undated 

Scope and Contents

Newspaper clippings, 2 copies of "The Postumous Millions of Renoir" by B. J. Kospoth from The Chicago Tribune (July 12, 1925) and a reproduction of Renoir's  In the Meadow.

339O317

Theodore Robinson. 1923 

Scope and Contents

Clipping, "Robinson and Twachtman," from The Art News (April 21, 1923).

325

Abby Aldrich Rockefeller. 1931 

Scope and Contents

Clipping, "Modern Art: The Collection of Mrs. John D. Rockefeller, Junior" by Helen Appleton Read from Vogue (April 1, 1931).

O317

David Rosen. 1937 

Scope and Contents

"A Study in the Use of Photographs in the Identification of Paintings" by David Rosen and Henri Marceau, reprinted from Technical Studies in the Field of the Fine Arts, Vol. 6, No. 2 (October 1937) and the envelope in which it was sent to Etta Cone.

325

Marvin Chauncey Ross. 1937, 1939, 1941 

Scope and Contents

Reprint of "Two Renaissance Door Knockers" by Ross from Pantheon (March 1937), "An Enameled Reliquary from Champagnat" by Ross, reprinted from  Medieval Studies in Memory of A. Kingsley Porter, 1939, and "Dumbarton Oaks Papers" by Ross in  The Bulletin of the Fogg Museum of Art, Vol. 9, No. 4 (March 1941).

O317325

Ida Rubenstein. 1929 May  

Scope and Contents

Program for Les Ballets de Madame Ida Rubenstein at Académie Nationale de Musique et de Danse in May 1929.

326

Ruth St. Denis. 1935 

Scope and Contents

Newspaper clipping, "Dance by Ruth St. Denis in Church Stirs up a Presbyterian Row" from The New York Times (February 28, 1935).

O317

A. Sata. 1900 

Scope and Contents

"Ueber das Vorkommen von Fett in der Haut und in einigen Drüsen, den sog, Eiweissdrüssen" by Sata from Beitra¨ge zur pathologischen Anatomie und zur allgemeinen Pathologie, 1900.

327

Georges Seurat. 1925 

Scope and Contents

Clipping, "The Theory of Seurat" by Guy Eglington from International Studio (May 1925): p. 113-117, reproduction of a drawing possibly by Seurat. Also includes "Gauguin's Image of Himself" by Louise Gebhard Gann and a page of book reviews from  International Studio (May 1925).

327

Shelby Shackelford. Undated 

Scope and Contents

Newspaper clipping, "Exhibition of Paintings: Canvases and Wood Block Prints by Miss Shelby Shackelford on View at West Eager Street Studio" by A. D. E.

O317

Ted Shawn. 1930-1931 

Scope and Contents

Publicity pamphlet for Shawn while in New York in 1931 and newspaper clipping, "The World Goes on with the Dance: Ted Shawn Learns Way Peoples Find Rhythmic Expression" by Katherine Scarborough from The Baltimore Sun (February 21, 1930).

Separated Materials

Newspaper clippings filed in Oversize Restricted Fragile Papers.

327O317

Ben Silbert. 1923-1924 

Scope and Contents

Newspaper clippings, "Les Arts" from L'Intransigeant (April 7, 1923), "Chicago Artist Wins Fame in Paris with Water Colors" from  The Daily News (August 16, 1924), and "First Gift to Museum After Loan" from  The Sun (November 30, 1924).

O317339

Skyline Drive. 1934  

Scope and Contents

Newspaper clipping, "New Scenic Ridge Road" by Carell Phillips from The New York Times (February 11, 1934).

O317

Aaron Sopher. 1940 

Scope and Contents

Newspaper clipping, "At Pratt Library" by Kate Coplan (1940).

339

Gertrude Stein 

 1909-1910, 1912-1914, 1922-1926, 1928, 1930-1934 

Scope and Contents

Includes paper dust jacket for Three Lives (1909), 2 copies of a review of  Three Lives from  The Nation Vol. 90, No. 2325 (January 20, 1910), clipping, "Portrait of a Campus Leader in Terms of Myself: In a Manner of Gertrude Stein" from  Black and Blue Jay (April 1924): p. 11, clipping, "Making the Eight-Thirty: In the Hectic Style of Gertrude Stein" from  Black and Blue Jay (May 1924): p. 10, clipping, "Lizards and Lilac" from  Punch (November 5, 1924): p. 522, clipping, "Composition as Explanation" by Gertrude Stein from  The Dial (October 1926): p. 327-336, advertisement for Gertrude Stein first editions from Plain Edition, exhibition brochure,  Portraits en blanc et noir de personnalités contemporaines par différents artistes at Galerie Jeanne Bucher, 1931, clipping about Stein's  Lucy Church Amiably from  The New Yorker (February 10, 1932: p/ 69-70, clipping, "'I like being all alone with english and myself,'"(September 1933), clipping, "A Note on Gertrude Stein" from  The Nation (September 6, 1933): p. 264-275, 2 copies of a clipping, "Stein's Way" from and cover of  Time Vol. 22, No. 11 (September 11, 1933): p. 57-60, announcement for New York premiere of Stein's  4 Saints in 3 Acts, 1934, clipping, "Music: Two Brands of Piety" from  The Nation Vol. 138, No. 3582 (February 28, 1934): p. 256, clipping about Stein's  4 Saints in 3 Acts from  The Nation Vol. 138, No. 3583 (March 7, 1934): p. 261, clipping, "Drama: A Prepare for Saints" from  The Nation Vol. 138, No. 3587 (April 4, 1934): p. 396-398, exhibition brochure,  Sir Francis Rose at Marie Harriman Gallery, 1934, "A Much Disputed Writer - Gertrude Stein" by Patrice from  Paris Comet: p. 26-27, and newspaper clippings, "A New Form of Literature" by Hutchins Hapgood from  The Commercial Advertiser (September 25, 1912), "La Grande Fête Américaine" by Samuel G. Blythe from  The Saturday Evening Post (March 22, 1913), "Gertrude Stein, Plagiary" (June 13, 1914), 2 copies of "We Nominate for the Hall of Fame:" from  Vanity Fair (August 1922), "Four American Impressions: Gertrude Stein, Paul Rosenfeld, Ring Lardner, Sinclair Lewis" from  The New Republic (October 11, 1922), "A Portrait of Jo Davidson" by Gertrude Stein from  Vanity Fair (February 1923), "Medals for Miss Stein" by Carl Van Vechten from  New York Tribune (May 13, 1923), "Miss Stein's Stories" by Edith Sitwell from  The Nation and The Athenaeum Vol. 33, No. 15 (July 14, 1923), "A Guide to Gertrude Stein" by Edmund Wilson from  Vanity Fair (September 1923), "Gertrude Stein Likes the Blue Jay's Nice Jokes" from  The Johns Hopkins News-Letter (January 23, 1925), 2 copies of "Gertrude Stein's 'Making of Americans' is a New Year Offering of 1,000 Pages" by Sadie Hope Sternberg from  New York Herald (December 27, 1925), untitled article about Stein's "Composition as Explanation" from  The Dial (1926), "Gertrude Stein as a Writer and a Personality" by Kate Buss from  Boston Evening Transcript (April 21, 1928), "Weird, Wild Theories, Orgies, Tragedies of the New American Paris Art Cult" (1930), "Gertrude Stein Writes Another Colorful Book" by Ellen Du Poy from  Chicago Daily Tribune (May 9, 1931), "Books and Things" by Lewis Gannett from  Herald Tribune (September 1, 1933), "A Rose is a Rose" by Bernard Fay from  The Saturday Review of Literature Vol. 10, No. 7 (September 2, 1933), "Gertrude Stein Articulates at Last" by Edward M. Kingsbury from  The New York Times Book Review (September 3, 1933), "A Caricature of Gertrude Stein" (1933), "Gertrude Stein, Experimenter with Words" by Louis Bromfield from  New York Herald Tribune (September 3, 1933), "Gertrude Stein's Excellent Autobiography -- Her Lasting Influence on Modern Writers" by Herbert Gorman (1933), "American Authors: Gertrude Stein" by Sterling North (1933), "Gertrude Stein Calls Herself, Picasso and Whitehead the Only Geniuses She Has Met" from  The New York Times (August 31, 1933), "Gertrude Stein's Opera to be Sung at Hartford" from  The New York Herald Tribune (December 29, 1933), "Two Steins" from  The New York Times (January 1, 1934), "'4 Saints' Gets New Praise at Public Opening" by Francis D. Perkins (February 9, 1934), "Broadway Greets New Kind of Opera" by Olin Downes from  The New York Times (February 21, 1934), "Music" by Lawrence Gilman from  The New York Herald Tribune (February 21, 1934), "The Dance: 'Four Saints': An Appreciation of Miss Stein's Opera in Respect to Choreography -- Programs" by John Martin from  The New York Times (Februrary 25, 1934), "Mother Goose of Montparnasse" from  The New York Herald Tribune (March 9, 1934), "Books and Things" by Lewis Gannett from  Herald Tribune (March 15, 1934), "Gertrude Stein Like Preposition, But Question Mark Is Her Poison" from  The New York Herald Tribune (November 17, 1934), "Books and Things" by Lewis Gannett from  The New York Herald Tribune (November 17, 1934), "But a Stein is a Stein is a Stein" from  The New York Times (November 18, 1934), "In Words Gertrude Stein Finds Emotions: But This Critic Fails to Feel Them, and Wishes She Had Continued to Write Communicable Prose" by Joseph W. Alsop, Jr. from  New York Herald Tribune Books (November 25, 1934), 2 copies of "Physicians Call Gertrude's Stein Song a Disease" (1934), "Miss Stein Puzzle to Psychiatrists" from  The New York Times (November 29, 1934), "What is an Oil Painting? --- Gertrude Stein Lets It Out" (1934).

Separated Materials

Three Lives dust jacket filed in Restricted Fragile Papers and newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

33-10O3-1832-8

 1937, 1939, 1941, 1944-1948, late 1940's, undated 

Scope and Contents

Includes clipping, "Gertrude Stein: A Self-Portrait" by Katherine Anne Porter from Harper's Magazine (December 1947: p. 519-528, clipping of letter to the editor, "Aren't We All?" by William Floyd, clipping of publishers description of,  The Autobiography of Alice B. Toklas, clipping about Stein's "Scenery and George Washington: A Novel or a Play" from  The Nation, 2 reproductions of photographs of Stein, clipping, "Some Art Puzzles Solved?", clipping, "Gertrude Stein Makes Sense" by Thornton Wilder and "I Like American and American" by Stein from  '47: The Magazine of the Year (October 1947): p. 10-21, clipping, "Still More About Money" by Gertrude Stein, clipping of reproduction of bust of Gertrude Stein by Jo Davidson, clipping, "Impossible Interview: Gracie Allen vs. Gertrude Stein" from  Vanity Fair, clipping, "Gertrude Stein - at home in Paris in March of 1930," 21 page typed essay about Stein, clipping, "Gertrude Stein" from  Black and Blue Jay and newspaper clippings, "Gertrude Stein, Nut?" from  Pathfinder (January 2, 1937), p. 12, "Gertrude Stein Continues the Story of Her Life" by Peter Monro Jack from  The New York Times Book Review (December 5, 1937), "The World is Round" by Gertrude Stein from  Harper's Bazaar (June 1939), "Miss Stein's Ida" from  The New York Times Book Review (February 16, 1941), "Gertrude Stein Safe in France with New Book" by Eric Sevareid from  New York Herald Tribune (September 2, 1944), envelope addressed to "Miss Etta Cone" with a note in Etta Cone's handwriting: "Anent Gertrude" containing newspaper clipping: "Gertrude Stein Returns to Paris; Nazis Looted Home but Left Art" by Lewis Gannett from  The New York Herald Tribune (December 29, 1944), "The Disillusionment That Calls Itself Objectivity" from  The New York Times Book Review (May 20, 1945), "Trade Winds" from  The Saturday Review (July 13, 1946), 3 copies of "Gertrude Stein Dies in Hospital in Paris" from  The Sun (July 28, 1946), 2 copies of "Gertrude Stein is Dead at 72 in Paris Hospital" From  New York Herald Tribune (July 1946), "Gertrude, Alas, Alas" by Elliot Paul from  Esquire (July 1946), "Gertrude Stein" (1946), "Gertrude Stein in France" (late 1940's), "Toasted Susie is My Ice Cream" by Dudley Fitts from  The New York Times Book Review (November 30, 1947), "Gertrude Stein Estate Goes to Alice B. Toklas" from  The New York Herald Tribune (August 11, 1947?), "Speaking of Pictures...Gertrude Stein Left a Hodgepodge Behind Her" from  Life (August 18, 1947): p. 14-16, "Gertrude Stein, as a Visiting American Recalls Her" by Ralph Tompson from  The New York Times Book Review (August 1, 1948), "Price Day Meets Gertrude Stein and Everything's 'How Wonderful'" by Price Day, "War Correspondents Visit Gertrude Stein" by Price Day, "Unlike Much of His Famous Sister's Writings, Leo Stein's 'Appreciation' Makes Attractive Sense" by James Gray, "Paris Studios Rendezvous for Modern Art Adventures" by Henrietta Straus, and "As to American 'Fascism'."

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

O3183293310

Leo Stein. 1924, 1929, 1947, undated 

Separated Materials

Newspaper clippings filed in Restricted Fragile Papers and Oversize Restricted Fragile Papers.

Scope and Contents

Includes pamphlet advertising Leo Stein's lectures at the New School for Social Research, 1929, review of Stein's Appreciation: Painting, Poetry & Prose from  Time (july 7, 1947): p. 91, clipping, "Drawing as Language" by Stein from  Child Study: p. 177-178, and newspaper clippings, "Pablo Picasso" by Leo Stein from  The New Republic (April 23, 1924): p. 229-230, "Leo Stein on Art and Culture" from  The New York Times (January 6, 1929), review of Stein's  Appreciation: Painting, Poetry and Prose in "Books and Things" by Lewis Gannett (1947), "Leo Stein Dies; Was Brother of Gertrude Stein" from  Herald Tribune (July 3, 1947), and "Leo Stein Service" (1947).

3393210O319

Maurice Sterne. 1930s 

Scope and Contents

Clipping, "Maurice Sterne Sees it Through: The Art of America's Greatest Painter" by Horace M. Kallen from The Jewish Times.

O319

Alfred Stieglitz. 1934 

Scope and Contents

Newspaper clipping, "Stieglitz in Retrospect" by Edward Alden Jewell (1934).

O319

Alfred Stevens. 1911, 1920  

Existence and Location of Originals

Article appeared on the same page as an article about Matisse and both were marked off in pencil. Original newspaper article filed with Restricted Oversize Fragile Materials.

Scope and Contents

Newspaper clipping, "Seen in the World of Art" (1911), and photocopy, "Alfred Stevens" from Christian Science Monitor (Feburary 16, 1920).

Separated Materials

Newspaper clipping filed in Oversize Restricted Fragile Papers.

327O319

Pavel Tchelitchew. 1938 

Scope and Contents

Clipping, "White Russian Painter Puts His World on 63 Square Feet of Canvas" from Life (September 5, 1938).

O319

Textiles. Undated 

Scope and Contents

Newspaper clipping, "Antique Paisley Shawls Being Dug Out of Chests and Made into Garments" by E. E. L.

O319

Edward Buk Ulreich. 1925, 1929 

Scope and Contents

Brief article about Ulreich in The Art Digest Vol. 4, No. 4 (Mid-November 1929): p. 17 and newspaper clipping, "Painted Tapestries for Chicago Church" by R. A. Lennon from  Art World Magazine (March 10, 1925).

Separated Materials

Newspaper clipping filed in Oversize Restricted Fragile Papers.

3211O319

Suzanne Valadon. 1938 Apr 8 

Scope and Contents

Newspaper clipping, "Suzanne Valadon, Utrillo's Mother" obituary from The New York Times (April 8, 1938).

339

Félix Vallotton. 1936, undated 

Separated Materials

Newspaper clippings filed in Oversize Restricted Fragile Papers.

Scope and Contents

Advertising pamphlet for Félix Vallotton et Ses Amis by Hedy Hahnloser-Bühler, newspaper clippings, "Vallotton Inconnu" by Louis Vaucelles and "Félix Vallotton: La Vie Meurtrière (Lettres le Lausanne, édit.)" by André Thibaudet.

3211O319

Ambroise Vollard. 1933 Nov 13 

Scope and Contents

Clipping, "Georges & Fifi" from Time (November 13, 1933)

3211

Walters Art Gallery. Undated 

Scope and Contents

Clipping showing granite-ware vase by Henry Palmer of Hanley, "At the Walters: 'Art Object of the Week' to be on Special Display Beginning Today."

3211

Max Weber. 1915, 1944 

Separated Materials

Newspaper clippings filed in Oversize Restricted Fragile Papers.

Scope and Contents

Clipping of "An American Jewish Artist" by Max Osborn from Congress Weekly (May 19, 1944) and newspaper clipping, "Current News of Art and the Exhibitions" from  The Sun (December 19, 1915).

3211O319

William Zorach. 1935, 1941 

Scope and Contents

Press release from The Museum of Modern Art, No. 21 (June 17, 1935) about Zorach sculpture and newspaper clipping, "Treasure Found by Baltimoreans" from The Sunday Sun (June 15, 1941).

O319

Return to Table of Contents »

ncG1vNJzZmirY2Ourq3ZqKWar6NjsLC5jpqprZqdlnylu8KupJ6mpKh8p7XNnaCnn3GesbR7oqilnoiRpbKzv7KeqaKdo2Z6dXmVZ5%2BtpZw%3D