National Portrait Gallery, Smithsonian Institution; gift of Mrs. Harry Newton Blue in memory of her husband Harry Newton Blue (1893-1925), who served as an officer of the Regular U.S. Army 1917-1925
National Portrait Gallery, Smithsonian Institution; gift of Mrs. Harry Newton Blue in memory of her husband Harry Newton Blue (1893-1925), who served as an officer of the Regular U.S. Army 1917-1925
The records of the American Federation of Arts (AFA) provide researchers with a complete set of documentation focusing on the founding and history of the organization from its inception through the 1960s. The collection measures 79.8 linear feet, and dates from 1895 through 1993, although the bulk of the material falls between 1909 and 1969. Valuable for its coverage of twentieth-century American art history, the collection also provides researchers with fairly comprehensive documentation of the many exhibitions and programs supported and implemented by the AFA to promote and study contemporary American art, both nationally and abroad.
Scope and Content Note:
The records of the American Federation of Arts (AFA) provide researchers with a complete set of documentation focusing on the founding and history of the organization from its inception through the 1960s. The collection measures 79.8 linear feet, and dates from 1895 through 1993, although the bulk of the material falls between 1909 and 1969. Valuable for its coverage of twentieth-century American art history, the collection also provides researchers with fairly comprehensive documentation of the many exhibitions and programs supported and implemented by the AFA to promote and study contemporary American art, both nationally and abroad.
The earliest documentation from 1895 to 1909 concerns the organization's history and founding and is located in Series 1: Board of Trustees. Also found in this series are meeting minutes, 1909-1963 and 1968. Interfiled with the board meeting minutes are minutes of the executive committee and other special and ad hoc committees, reports to the board, financial statements and reports, and lists of committee appointments and board membership. This series also contains the scattered correspondence and subject files of various officers. Although not a complete set of officers' files, Presidents' Frederick Allen. Whiting (1931-1936), Lawrence M.C. Smith (1948-1952), Thomas Brown Rudd (1952-1954), Daniel Longwell (1954-1956), James S. Schramm (1956-1958), and Roy R. Neuberger (1958-1961) are represented. Leila Mechlin served on AFA's board as secretary from its founding to 1929, and her files are a particularly rich resource for AFA's activities during its early years. Lawrence M.C. Smith's files documenting his years as board treasurer are also arranged in this series. Additional officers' correspondence is interspersed throughout the Alphabetical Files and other series.
General information about the scope of AFA's programs, affiliations, founding, functions, and proceedings are arranged in Series 2: Administrative Records. The first subseries, Alphabetical Files, houses a wide variety of subject files that contain memoranda, correspondence, printed materials, lists, reports, and other papers. These files document the AFA's general history and founding, organizational affiliations, buildings and moves, grants, federal and state government art programs, auctions and other fund-raising efforts, publicity and public relations, publications, and fiftieth anniversary celebration. The subject headings by which these files are arranged are, for the most part, the ones designated by the AFA. The second subseries, Staff Records, houses the scattered files of AFA's director, assistant director, registrar, and special state representative, Robert Luck.
During its most active period, the AFA sponsored or participated in several special programs and Series 3: Special Programs houses the files that document many of them. The first subseries consists of the files for the Artists in Residence program that was funded by the Ford Foundation. Awarded in 1963, the grant sponsored short-term teaching residencies for artists in museums throughout the United States. The host museums were encouraged to hold exhibitions of the artists' works. This subseries contains both the general files of the program, as well as individual files on the participating artists. During the late 1950s and early 1960s, the AFA and the Ford Foundation also sponsored additional programs for artists, including Grants in Aid, Purchase Awards, and the Retrospective Exhibitions Program. The files documenting these three programs are also arranged in Series 3, under the subseries Ford Foundation Program for Visual Artists. In the late 1950s, the AFA implemented the Museum Donor Program with benefactors and philanthropists Audrey Bruce Currier and Stephen Richard Currier. Through the administration of the AFA, the Curriers donated funds to selected institutions specifically for the purchase of contemporary American art. The Curriers preferred to remain anonymous throughout the program. Files documenting this program include correspondence, applications from the accepted institutions, rejections, a summary report, and clippings about the untimely deaths of Mr. and Mrs. Currier in 1967.
Also found in Series 3 are the files documenting AFAs working relationship with the first state arts council, the New York State Council on the Arts (NYSCA). In 1961, AFA and NYSCA implemented a traveling exhibition program in New York State. Found here are files for possible itineraries, proposals, publicity, loans, budgets, and the actual exhibition files. Additional AFA special programs documented in Series 3 include the Picture of the Month program of the mid-1950s and the Jean Tennyson Foundation Color Slide Lecture Program.
AFA Annual Convention files constitute Series 4. Beginning with the Third Annual Convention in 1912 and continuing through the 1963 Annual Convention, the files contain official proceedings, speeches, programs, clippings, correspondence, and press releases. Files are missing for 1913, 1915, 1918, 1922, 1923, 1925, 1926, 1931, 1936-1949, 1952, 1956, 1958, 1960, and 1962. There are also audio recordings in the form of reel-to-reel tapes for the 1951 Annual Convention.
Series 5: Exhibition Files forms the bulk of the collection at circa 62 linear feet and is arranged into twenty subseries. The first subseries, Exhibitions, General, houses primarily the records of the Board of Trustees Exhibition Committee and documents the AFA's earliest involvement with traveling exhibitions. These files contain reports, budgets, correspondence, memoranda, scattered exhibition catalogs, and photographs. They are primarily the files of the chair of the Exhibition Committee and include the files of Juliana R. Force, Eloise Spaeth, and Mrs. John Pope. Also found in this series is a subseries of Mrs. John Pope's records documenting circulating exhibitions from 1934 to 1955, arranged by state.
The remaining nineteen subseries of the Exhibition Files reflect either specific exhibition programs, many of which have unique numbers assigned by AFA to individual exhibitions, or other exhibition-related files, such rejected, canceled, and suggested exhibitions and miscellaneous installation photographs. The Annual Exhibitions files constitute the largest of the subseries and are numbered according to the system assigned by AFA, following a typical chronological order. Although the documentation for each exhibition varies widely by both type and amount, most of the files contain contracts and legal agreements, correspondence, memoranda, itinerary information, condition reports, publicity materials, catalogs, announcements, price lists, and other such information arranged into one or more files. The files were labeled "documentation files," "dispersal files," "report form files," "loan agreement files," and "publicity files" according to the filing system devised by AFA. Many of the files also house a significant amount of correspondence with museum officials, lenders, and artists.
Additional subseries document AFA's exhibition venues and partnerships with the Metropolitan Museum of Art, the Virginia Museum of Fine Arts, the New York State Council on the [UNK] Life magazine, and Addison Gallery. A complete list of all of the subseries, including specific exhibition programs, follows in the Series Outline.
The final three series of the collection are small: Printed Material, Miscellaneous Files, and Oversized Material. The printed material was donated much later to the Archives and dates from 1990 to 1993. Found here are scattered press releases, annual reports, and an exhibition program. Miscellaneous Files contain scattered records, 1926-1962, of the Architectural League of New York relating to national award programs. It is not clear why this small group of Architectural League records was found mixed with the AFA records but perhaps the collaboration between the two organizations on several special projects provides an explanation. Also found in Miscellaneous Files is a group of black and white lantern slides from a lecture series, "New Horizons in America." Oversized Material includes a portfolio, a work of art, and posters.
See Appendix for a list of artists exhibiting with the American Federation of Arts
Arrangement:
The collection is arranged into eight primary series based primarily on administrative units or program areas. Several of the series are further subdivided into subseries. While processing, it became clear that the two filing systems were redundant and overlapped in both subject area and type of material. Most of these files were subsequently merged into the now broader Alphabetical Files or into separate series. Oversized material may be found at the end of the collection arranged in a separate series.
In most cases, files related to one another by subseries or subject areas (in the case of the Alphabetical Files) or by individual name (in the case of officers and staff files) are arranged in chronological order. The entire subseries of Alphabetical Files in Series 2 is arranged by subject heading, as assigned by the AFA, or individual name. The Alphabetical Files originally formed two broad filing systems as established by the AFA: one for general correspondence arranged by subject; and one for director's and other staff correspondence, also arranged by subject.
Series 1: Board of Trustees, circa 1895-1968 (Boxes 1-3)
Series 2: Administrative Records, 1910-1966 (Boxes 4-8)
Series 3: Special Programs, 1950-1967 (Boxes 9-13)
Series 4: Annual Conventions, 1912-1963 (Boxes 14-16)
Series 5: Exhibition Files, 1934-1969 (Boxes 17-78)
Series 6: Printed Material, 1990-1993 (Box 78)
Series 7: Miscellaneous Files, 1926-1962, undated (Box 79)
Series 8: Oversized Materials, 1890, undated (Boxes 80-85)
Historical Note:
Founded in 1909 by Elihu Root, the American Federation of Arts (AFA) exists today as a national nonprofit museum service organization striving to unite American art institutions, collectors, artists, and museums. Elihu Root, then secretary of state in the administration of Theodore Roosevelt, spoke of his idea at the first meeting of the AFA held in New York at the National Academy of Arts. He envisioned an organization that would promote American art most often seen only by the elite in the major cities of the East and upper Midwest by sending "exhibitions of original works of art on tour through the hinterlands across the United States."
The American Academy in Rome, Corcoran Gallery of Art, Art Institute of Chicago, and Metropolitan Museum of Art were influential organizing member institutions. Individual members included such notables as William Merritt Chase, Charles L. Freer, Daniel C. French, Charles L. Hutchinson, Henry Cabot Lodge, J.P. Morgan, and Henry Walters. The founding of the AFA provided the American art world with a forum for communication and participation among artists, cultural institutions, patrons of the arts, and the public.
To accomplish its mission, the AFA established volunteer committees for membership, exhibitions, and publications. During its first year, the AFA began publishing Art and Progress (later changed to Magazine of Art) and the American Art Annual (now the American Art Directory). In 1909, the AFA also organized its first traveling exhibition, Paintings by Prominent American Artists, which was shown at museums in Fort Worth, New Orleans, Minneapolis, and New Ulm, Minnesota.
By the end of the first year, the headquarters of the organization moved to Washington, D.C., to facilitate lobbying the federal government for favorable art legislation. In 1913, the AFA lobbied successfully for the removal of the tariff on foreign art entering the United States. In 1916, the Federation met with the Interstate Commerce Commission to protest prohibitively high interstate taxes on traveling art exhibitions.
Throughout the next fifteen years, the AFA continued to grow in membership and influence. By 1919, membership included 438 institutions and 2,900 individuals. The AFA's annual conventions were held in major national art centers and were attended by members, chapter delegates, and the public. At the conventions, scholars, patrons, and curators lectured on and discussed subjects of national interest, thereby fostering an exchange of ideas. The AFA also sponsored periodic regional conferences to promote institutional cooperation and to discuss mutual problems and needs. To facilitate exhibition venues west of the Mississippi River, in 1921 the AFA opened regional offices at the University of Nebraska and at Stanford University. The AFA produced and circulated slide programs and lecture series to museums and educational institutions that fostered art education. By 1929, the Federation had developed forty-six slide-lecture programs that covered American mural painting, European and American contemporary art, and textiles.
During the 1930s, the Federation expanded its services by providing schools with teaching guides, student workbooks, slides, and films about art. In 1935, the AFA began publishing Who's Who in American Art, later publishing The Official Directory of Illustrators and Advertising Artists and Films on Art reference guides. To reach an even larger audience, the AFA began collaborating with the Metropolitan Museum of Art in New York to organize national circulating exhibitions to "bring the museum to the people."
One of AFA's priorities was to make American art more visible abroad. The Federation focused on encouraging the representation of American artists in foreign exhibitions, and in 1924 it lobbied successfully for additional American participation in the Venice Biennale. The AFA's focus on exhibiting American art abroad continued to expand, particularly following World War II. In 1950, recognizing that the AFA could assist in promoting American culture, the State Department awarded the AFA a grant for a German "re-orientation program" consisting of educational exhibitions shown in German museums. Additional government funding further enabled the AFA to organize American participation in exhibitions in India, Japan, Paris, Switzerland, and Rotterdam between 1950 and 1970. Later, the AFA collaborated with the United States Information Agency (USIA) to create the Overseas Museum Donor Program which permitted donations of American art to foreign institutions on a restriction-free, tax-deductible basis. During the 1950s, the AFA was a very active member of the Committee on Government and Art, a national committee with members from across the art and museum world concerned with government sponsorship of and legislation affecting art sales, commissions, and trade.
In 1952, the headquarters of the AFA returned to New York, sparking a period of innovation and expanded of programs. Throughout the 1950s, the AFA distributed films about art and co-sponsored the Films on Art Festival in Woodstock, New York. The AFA also introduced its Picture of the Month Program in 1954, renting original works of art to small American art and educational institutions. In 1956, the AFA organized the Art Collectors Club of America to provide fellowship for art collectors through meetings and activities. The club disbanded in the 1970s.
Throughout its history, the American Federation of Arts has concentrated on its founding principle of broadening the audience for contemporary American art. Through its numerous exhibition and film programs, the AFA has succeeded in "breaking down barriers of distance and language to broaden the knowledge and appreciation of art." Annual exhibitions such as New Talent in the USA and Art Schools USA, organized by the AFA, brought before the public the most contemporary American artists and craftspeople, genres, and artistic forms of experimentation, exposing viewers to new ways of thinking and expression. In 1965, AFA produced The Curriculum in Visual Education, a series of films created to heighten the aesthetic awareness of children.
A vital part of American art history, the AFA was one of the first organizations to develop successfully the concept of traveling art exhibitions on a national and international level. The AFA was instrumental in assisting museums with circulating important juried exhibitions of contemporary art, such as the Whitney Annual and Corcoran Biennial. The AFA also recognized the importance of the exchange of cultural ideas, and it brought exhibitions of the European masters to the American public as well as exhibitions focusing on foreign contempoorary art, photography, and architecture. Many organizations and museums have followed the AFA's precedent, and traveling national and international venues are now commonplace.
Since 1909, women have served as officers and members of the Board of Trustees. Leila Mechlin was a founding participant and served as secretary from 1909 to 1933. Juliana R. Force and Eloise Spaeth both chaired the Exhibition Committee in the late 1940s. Women and artists of diverse backgrounds and nationalities were widely represented in the AFA's exhibition programs, most notably during the 1960s. In 1960, the AFA organized, with financial support from the Ford Foundation, a major Jacob Lawrence retrospective. Additional culturally diverse exhibitions included Contemporary Jewish Ceremonial Art (1961), The Heart of India (1962), 1,000 Years of American Indian Art (1963), and Ten Negro Artists from the United States (1966).
The AFA also had an impact on patronage in the arts. AFA exhibitions of contemporary art provided collectors with knowledge of new artists and avant-garde art forms, creating a broader demand and market for this type of work. Museums and collectors began purchasing work by new or obscure American artists whom they learned about through AFA exhibitions and programs.
The historical records of the American Federation of Arts offer the researcher a unique opportunity to study the development of American art and artists in the twentieth century as well as providing insight into trends in American culture.
Missing Title
1909 -- Founded in New York City. Began publishing Art and Progress (later retitled Magazine of Art) and the American Art Annual.
1910 -- Moved headquarters to Washington, D.C.
1913 -- Lobbied successfully for the removal of the tariff on art entering the United States.
1915-1916 -- Lobbied successfully against the Cummins Amendment and the Interstate Commerce Commission's prohibitively high interstate tax on traveling art.
1920 -- Organized a lobbying campaign for the development of a national gallery of art at its national convention.
1921 -- Opened two new offices at the University of Nebraska and at Stanford University.
1924 -- Arranged American participation in the Venice Biennale exhibition.
1927 -- Closed office at Stanford University.
1929 -- Organized American participation in exhibitions in France and Germany.
1933 -- Closed office at the University of Nebraska.
1935 -- Began publishing Who's Who in American Art.
1948 -- Published The Official Directory of Illustrators and Advertising Artists.
1949 -- Collaborated with the Metropolitan Museum of Art to circulate exhibitions from its collections.
1950 -- Participated in the U.S. government's German re-orientation program.
1951 -- Joined forces with the United States Information Agency (USIA) to create the Overseas Museum Donor Program. Published the reference guide Films on Art. Co-sponsored the Films on Art Festival in Woodstock, New York, through 1957.
1952 -- Moved headquarters to New York City.
1953 -- Magazine of Art liquidated.
1954 -- Introduced the Picture of the Month Program.
1956 -- Founded the Art Collectors Club of America.
1958 -- Received a Ford Foundation grant to finance a series of one-person shows of contemporary American artists.
1960 -- Created the Museum Donor Program.
1961 -- Received a grant from the New York State Council on the Arts to circulate exhibitions to small New York state communities.
1963 -- Received a grant from the Ford Foundation for the Artists in Residence program.
1964 -- Introduced the List Art Poster Program.
1965 -- Produced The Curriculum in Visual Education, a series of films that attempted to heighten the aesthetic awareness of children.
Appendix: List of Artists Exhibiting with American Federation of Arts:
The following is an alphabetical list of artists who exhibited with the American Federation of Arts; many are obscure. The alpha-numeric codes and numbers appearing with the artist's name represent specific AFA exhibition programs and, most often, AFA's exhibition numbering system. In cases where the AFA did not assign an exhibition number, Archives' staff have done so.
The primary reference source for the names and name variants is the American Federation of Arts Records. The names are documented in handwritten notes and lists, typed lists, and exhibition catalogs and announcements. The Archives of American Art name authority file was also consulted in questionable cases. The majority of names, however, were not found in either the AAA name authority file or standard bibliographic resources, and only in the AFA records.
Examples:
55-1: AFA annual exhibitions program
AD-1: Addison Gallery exhibitions
L-1: Life Magazine Exhibitions
ME-1: Misceallaneous exhibitions (numbers assigned by AAA staff)
NMA-1: Metropolitan Museum of Art exhibitions
NE-96: Contemporary Color Lithography
NY-1: New York State Council on the Arts exhibitions
VA-1: Virginia Museum of Fine Arts exhibitions
Missing Title
A. Quincy Jones, Frederick E. Emmons & Assoc: 62-34
The records of the American Federation of Arts (AFA) were donated to the Archives of American Art (AAA) over a thirteen-year period, with the bulk of the material arriving between 1964 and 1966. In 1979, Preston Bolton donated his letters and those from John de Menil, Ann Drevet, Lee Malone, and others regarding planning for the 1957 AFA annual convention held in Houston, Texas; convention committee minutes from 1956; and AFA newsletters. This material, as well as a 1979 gift from Louise Ferrari of transcripts from a panel discussion from the 1957 AFA convention in Houston, was microfilmed on AAA Reel 1780. All material previously microfilmed on Reel 1780 has been fully integrated into the collection and arranged within proper series and subseries. The provenance of the 1990-1993 printed material is unknown.
Restrictions:
Use requires an appointment.
Rights:
The Archives of American Art makes its archival collections available for non-commercial, educational and personal use unless restricted by copyright and/or donor restrictions, including but not limited to access and publication restrictions. AAA makes no representations concerning such rights and restrictions and it is the user's responsibility to determine whether rights or restrictions exist and to obtain any necessary permission to access, use, reproduce and publish the collections. Please refer to the Smithsonian's Terms of Use for additional information.
This series includes a scrapbook of greeting cards to family members illustrated by Clifford and Jim Berryman, but primarily contains letters written by presidents, notable politicians, and other political cartoonists, discussing Clifford Berryman's work.
See Appendix for list of notable correspondents from Series 1.3
Appendix: Notable Correspondents from Series 1.3.:
Adams, Alva B. (Senator, Colorado): 18 Oct 1938, 05 Apr 1941
Akerson, George (Secretary to the President): 10 Jul 1929
Albright, Horace M. (Director, National Park Service): 02 Dec 1932
Alexander, D. (Congressman): undated
Allen, Henry J. (Senator, Kansas): May 13, 1930
Allison, William B. (Senator, Iowa): 03 Jun 1906
Alston, Frank H., Jr. (artist): 22 Jul 1947
Anderson, Clint (Sec. of Agriculture): 13 Sep 1945
Andrews, Marietta (illustrator): undated, 05 Feb 1925 (illustrated letter), 16 Sep 1928 (illustrated letter), Jan 1930
Arnold, Oren (writer): 04 Mar 1944
Ashurst, Henry F. (Senator, Arizona): 11 Feb 1941
Astor, Vincent: undated (letter from C. Berryman), 11 Nov 1932, 12 Nov 1932 (letter from C. Berryman), 14 Nov 1932, 17 Nov 1932, 12 Apr 1933
Auchincloss, James C. (Congressman, New Jersey): 12 Nov 1947
Austin, Warren R. (Senator, Vermont): 24 Oct 1941, 28 Oct 1941, 29 Oct 1941 (letter from Mrs. Austin)
Babcock, J. W. (Congressman, Wisconsin): 12 Jun 1903
Bailey, Josiah William (Senator, North Carolina): 26 Jan 1938, 14 July 1938, 21 Jun 1939, 26 Jun 1939
Baird, G. W. (cartoonist?): 20 Jul 1914?
Baker, James M. (Senator): 05 Aug 1916
Baker, Newton D. (Secretary of War): 10 Mar 1916, 08 Jan 1917, 10 Feb 1920, 27 Mar 1920, 06 Apr 1920
Baldwin, Stanley (Prime Minister): 19 Apr 1929 (letter about him)
Ballinger, Richard A. (Secretary of the Interior): 08 Mar 1909, 23 Sep 1911, 08 Apr 1916
Barclay: undated (illustrated letter)
Barkley, Alben W. (Senator, Kentucky): 19 Feb 1943, 01 Dec 1943
Barrett, John (Director, Pan American Union): 06 Mar 1915
Barrett, Robert ( -- Evening World -- ): 07 Oct 1927
Bartlett, John H. (Asst. Postmaster General and Governor of New Hampshire): 02 Apr 1924, 11 Nov 1927, 30 Jul 1932, 15 Dec 1949
Baruch, Bernard M.: 09 Mar 1938, 16 Sep 1943
Bassford, Wallace (secretary of Speaker's Room, House of Representatives): 12 Dec 1913
Bastedo, P. H. (Rear Admiral): 09 May 1947
Beckham, J. Crepps Wickliffe (Senator, Kentucky): 07 Mar 1916, 29 Mar 1916, 20 Dec 1919
Berger, Victor L. (Congressman, Wisc.): 05 Feb 1924
Beveridge, Albert J. (Senator, Indiana): 21 Feb 1907, 30 Mar 1907, 18 May 1935
Biddle, Francis (Attorney General): 09 Jan 1942, 23 Mar 1942, 20 Apr 1942, 08 May 1942, 25 May 1942, 09 Jun 1942
Bittinger, Charles: 30 Nov 1931, 13 Feb 1938
Blackburn, J. C. S. (Senator): 09 Jan 1906
Bland, Schuyler Otis (Congressman, Va.): 30 Dec 1941
Bliss, Edward Goring: 21 Feb 1936
Bloom, Sol (Congressman, New York): 09 Apr 1928, 26 Apr 1928, 05 May 1931, 19 Feb 1932, 07 May 1932, 09 Mar 1933, 22 Oct 1934, 09 Nov 1934, 21 May 1935, 07 Mar 1936, 26 Mar 1936, 08 Jun 1936, 31 Aug 1936, 15 Dec 1936, 03 Jan 1938, 10 Jun 1940, 18 Jan 1941, 10 Mar 1941
Boardman, Mabel: 14 Apr 1912
Bolton, Frances P. (Congresswoman, Ohio): 05 Mar 1942
Bone, Homer T. (Senator, Washington): 19 Apr 1944
Bone, Scott C. (editor, -- The Washington Herald -- and the -- Post-Intelligencier -- ): 27 Jan 1908, 05 Oct 5 1911
Bone, Scott W. (son of Scott C. Bone): 10 Oct 1932
Borah, William E. (Senator): 03 Oct 1921 (letter about him)
Brayman, Harold (President, National Press Club): 07 Mar 1938, 03 May 1944
Bridges, H. Styles (Senator, N. H.): 28 Feb 1938
Britten, Fred A. (Congressman, Illinois): 25 Dec 1934
Brooke, Frederick (architect): undated, 12 May 1945
Browne, Edward E. (Congressman, Wisc.): 17 Feb 1931
Bruker, John (Governor, Ohio): 21 Feb 1944
Bryan, William Jennings: undated, 09 Dec 1907, 19 Jan 1908, 16 Jan 16 1913, 15 Aug 1914, 24 Feb 1915, 02 Mar 1915 (letter about him), 11 Feb 1917, 02 Apr 1917, 20 Mar 1919, 27 Apr 1920
Buck, Mrs. Solon J.: 08 Mar 1942
Burke, James Francis (Republican National Committee): undated
Burkett, E. J. (Congressman): 21 Jan 1905
Burroughs, Nannie H.: undated
Burton, Theodore E. (Congressman, Ohio): 25 Feb 1927
Burwell, J. Baldwin (Leader Publishing Co.): undated
Butler?, Harold H. (Senator): 10 May 1944
Butler, Hugh (Senator, Nebraska): 03 Apr 1944
Byrd, Curley (President, U. of Maryland): 10 Jun 1944
Byrd, Harry Flood (Senator, Virginia): undated, 10 Nov 1925, 27 Dec 1927 (letter about him), 17 Jun 1934, 23 May 1935, 26 Feb 1936, 25 Mar 1936, 27 Aug 1936, 10 Sep 1936, 08 Dec 1936, 19 May 1937, 07 Mar 1938, 16 Mar 1938, 05 Aug 1938, 06 Feb 1939, 18 Feb 1941, 09 Jun 1941, 16 Jun 1941, 26 Sep 1941, 02 Mar 1942, 09 Oct 1942, 29 Nov 1942, 28 Sep 1944, 28 Mar 1945, 24 May 1948, 25 May 1948, 11 Jun 1948, 07 Apr 1949, 22 Dec 1949, 02 Aug 1949, 19 Sep 1949, 21 Apr 1950
Byrnes, James F. (Senator, South Carolina): 31 Jan 1938, 02 Jan 1939 (letter about him), 08 Jun 1940, Dec 1942, 11 Apr 1944, May 1944
Cable, John L. (Congressman, Ohio): 14 Aug 1922
Calder, William M. (Senator, New York): 16 Feb 1920
Camden, Johnson N. (Senator, Kentucky): 04 Mar 1915
Campbell, L. H. (Major General): 25 Jan 1943
Caniff, Milton (President, National Cartoonists Society): 13 May 1948, 14 Dec 1949
Cannon, J. G. (Speaker of the House): 02 Dec 1910 (letter about him)
Capehart, Charles (editor, -- The Cartoon -- ): 06 Apr 1908 (C. Berryman drawing of Cannon)
Capper, Arthur (Senator, Kansas): 13 Feb 1920, 06 Dec 1935
Carlson, Frank (Congressman, Kansas): 02 Feb 1944
Carnegie, Andrew: 14 May 1911 (letter from C. Berryman)
Caughey, J. M. (cartoonist): 12 Nov 1915
Chamberlain, George E. (Senator, Oregon): 11 Mar 1916
Chamberlain, K. R. (cartoonist): 23 May 1914
Chandler, Albert B. (Senator,Kentucky): 07 Jul 1942, 11 Aug 1942 (letter from his wife), 28 Jun 1943, 30 Mar 1944, 20 Apr 1944, 26 Apr 1945, 17 May 1945
Chapple, Joe Mitchell ( -- National Magazine -- , Boston): 31 Dec 1904
Chiperfield, Burnett M. (Congressman, Illinois): 22 Apr 1916, 12 May 1916, 03 Jul 1929
Choate, H. Lawrence: 09 Feb 1939
Clapper, Raymond: 18 Jan 1939 (letter to Charles Dawes), 27 Jan 1939
Clark, Champ (Speaker of the House): 29 Jun 1906
Clark, P. L. ("Skippy" cartoonist): 25 Nov 1935
Clay, Henry: 22 Apr 1829 (letter to Mark Hardin, Shelbyville Ky), 21 Jun 1843 (letter to a gentleman)
Clements (Governor, Kentucky): 07 Jan 1948
Coffeen, R. A. (cartoonist): 09 Dec 1940
Colby, Bainbridge (Secretary of State): 01 Apr 1920
Cole, Cyrenus (Congressman, Iowa): 01 Feb 1928, 10 Mar 1936
Coleman, Harry ( -- Pontiac Press Gazette -- ): 12 Oct 1914
Collier, William Miller (President, George Washington University): undated, 12 Jan 1921, 22 Mar 1921
Connally, Tom (Senator, Texas): 06 Nov 1943
Coolidge, Calvin: 03 Mar 1927, 01 Aug 1927 (letter about him)
Cooper, Henry Allen (Congressman, Wisconsin): 14 Feb 1907, 24 Feb 1925
Corby, William Stephen: undated calling card, 20 Oct 1916 (2), 14 Feb 1920 (2), 19 Jul 1926, 13 Aug 1932
Cousins, A. G.? (cartoonist?): Dec 1904
Cousins, Robert G. (Congressman): 02 Feb 1907
Craig, Donald Alexander (author): 30 Sep 1924
Crisp, Charles R. (Congressman, Georgia): 03 Oct 1932
Culberson, C. A. (Senator, Texas): 07 Jul 1906
Cummings, Homer S. (Attorney General): 29 Sep 1933 (letter about him), 30 Sep 1933, 21 May 1934, 28 Jun 1934 (letter from his wife), 02 Jul 1934, 22 Oct 1934, 12 Mar 1945
Curran, Edward M. (U.S. Attorney, D.C.): 28 Oct 1946
Cushman, Francis W. (Congressman): 25 Dec 1899, 05 Jan 1904
Dale, Mrs. Thomas H. (Congressman's wife): 27 Apr 1906
Daniel, J. (Senator): 23 Dec 1903 (illustrated letter)
Daniels, Jonathan (son of Josephus Daniels): 15 Mar 1933, 29 Jan 1934, 16 Aug 1941
Daniels, Josephus (Secretary of the Navy): undated calling card (from Mrs. Daniels), 25 Mar 1913, 15 May 1913 (letter about him), 25 Aug 1913 (letter about him), 31 Oct 1913, 26 Oct 1914, 12 Jan 1915, 22 Aug 1916, 08 Sep 1916, 27 Mar 1917, 22 Nov 1917, 27 Nov 1917, 24 Jan 1918, 12 Feb 1920, 29 Mar 1920, 03 Apr 1920, 20 Nov 1920 (3), 11 Jan 1921 (letter about him), 02 Mar 1921, 05 Jun 1926, 05 Apr 1927 (2), 04 Aug 1927, 10 Dec 1928, 15 Mar 1933, 19 May 1934, 11 May 1937, 19 Oct 1937, 18 Nov 1937, 25 Mar 1938, 18 May 1938, 09 Aug 1941
Darling, Jay Norwood "Ding": undated (letter about him), 19 Nov 1934
Davies, Joseph E.: 09 Jun 1944, 16 Jun 1944
Davis, James J. (Sec. of Labor and Senator, Pa.): Feb 9, 1923, 24 Dec 1925, 16 Feb 1931
Davol, Ralph (Cosmos Club): 30 Mar 1920, 06 Apr 1925 (illustrated letter), 06 Apr 1930
Dawes, Charles Gates (Vice President): 19 Jan 1928 (printed invitation), 24 Jan 1939 (letter to Clapper)
Dawley, Mrs. M. Webster (League of Republican Women): 08 Feb 1938
Debs, Eugene: 17 Aug 1912
Delano, Frederic A. (Washington National Monument Society): 03 Feb 1944, 23 Feb 1944
Delano, Victor: 06 May 1941 (on USS WEST VIRGINIA, Pearl Harbor), 25 Mar 1942 (on USS SAN JUAN)
Dern, George H. (Secretary of War): 27 Jan 1935 (printed invitation)
Dewey, Thomas E. (Governor, New York): 10 Oct 1944, 23 Jun 1947 (letter about him), 21 Nov 1947
Dial, Nathaniel B. (Senator, S. C.): 17 Jan 1925
Dickinson, L. J. (Congressman, Iowa): 09 Dec 1926
Dillingham, William P. (Senator): 10 Mar 1904, 08 Mar 1916
Dirksen, Everett M. (Congressman, Ill.): 09 Jun 1942
Donahey, James Harrison ( -- Plain Dealer -- ): 02 Oct 1908, 30 Jan 1927
Doughton, Robert L. (Congressman, N. C.): 10 Jan 1948
Dowling, James J. (Democratic County Committee, N.Y.): 19 Dec 1934
Downing, Robert L.: 19 Dec 1930, 05 Nov 1932
Drewry, P. H. (Congressman, Virginia): 26 Feb 1935, 28 Mar 1935
DuBois, James T. (State Department): undated, 26 Jan 1905, 26 Feb 1905, 06 Mar 1905, 24 Nov 1905, 22 Mar 1907, 18 Jul 1917
Dugal, J. (Congressman): 19 Jan 1908
Durkee, J. Stanley (President, Howard University): 11 May 1922, 24 May 1922, 03 Nov 1924, 24 Nov 1924
Eccles, Marriner S. (Chairman, Federal Reserve System): 03 Oct 1941
Edison, Thomas: 13 Aug 1914 (letter about him)
Edwards, J. H. (Treasury Department): 18 Aug 1905
Elliott, Richard (Asst. Comptroller General, GAO): 01 Dec 1932
Ernst, Richard P. (Senator, Kentucky): 22 Dec 1922, 10 Nov 1925 (2), 15 Mar 1926, 19 Sep 1929, 15 Jun 1929
Estopinal, Albert (Congressman, La.): 21 Mar 1914
Evans, Silliman (Publisher, -- Chicago Sun -- ): 14 Apr 1942
Fall, Albert B. (Secretary of the Interior): 28 Feb 1923, 01 Mar 1923
Farley, James A.: 20 Dec 1932, 03 Jan 1934, 30 Jan 1934 (letter about him), 11 May 1934, 21 May 1934, 13 Sep 1934, 18 Oct 1934, 26 Oct 1934, 04 Dec 1935, 28 Oct 1937, 10 Aug 1940, 16 Jan 1942, 01 Apr 1942, 03 Aug 1942, 13 Oct 1942, 12 Nov 1942, 26 Feb 1943, 11 Mar 1943, 06 Jul 1943, 17 Nov 1943, 29 Nov 1943, 29 Dec 1943, 03 Jan 1944, 27 Jan 1944, 29 Jan 1944, 05 May 1944, 21 Nov 1944
Farnum Jno. (cartoonist): 03 Jun 1908
Faulkner, Robert R. (attorney): 03 Jun 1935
Fawcett, James Waldo ( -- Washington Star -- ): 02 Apr 1939
Fenn, E. Hart (Congressman, Connecticut): 09 May 1929
Fenning, F. A. (Inaugural Committee): 14 Jan 1925
Fess, Simeon D. (Senator, Ohio): 19 Apr 1928 (letter about him), 28 Apr 1934
Finch, Frank J. (cartoonist): 03 Feb 1905, 08 Apr 1910, 06 Jun 1910
Fish, Hamilton, Jr. (Congressman, New York): 19 May 1936, 22 May 1936, 04 Jan 1937
Fishback, Fred L. (Senator, Mass.): 26 Sep 1912
Fisher, Walter L. (Sec. of the Interior): 25 Jan 1912
Fitzgerald, Roy G. (Congressman, Ohio): 23 Feb 1925
Foch, Le Marechal: Jun 1906
Foley, E. H. (Asst. Sec. of the Treasury): 01 Nov 1947
Foraker, Joseph B. (Senator, Ohio): 30 Aug 1905 (letter about him), 03 Sep 1905
Frelinghuysen, J. S. (Senator, New Jersey): 04 Apr 1917 (letter about him)
Galbraith, Alfred ( -- Flint Daily Journal -- ): 02 Jun 1907
Gallinger, Jacob H. (Senator): 02 Feb 1905
Gallivan, James A. (Congressman, Massachusetts): 05 Mar 1923
Gard, Warren (Congressman, Ohio): 31 Mar 1916, 13 Feb 1917
Gardner, A. P. (Congressman, Massachusetts): 09 Apr 1910 (letter about him), 26 Jan 1911, 31 Jan 1913, 28 Jun 1916, 20 Jul 1916
Garfield, James Rudolph (Interior Dept.): 08 Nov 1907
Garner, John Nance (Congressman, Texas): 16 Jan 1930, 15 Mar 1935
Garrison, Lindley M. (Secretary of War): 19 Dec 1914, 25 Dec 1914, 11 Jan 1915, 28 Apr 1915, 30 Aug 1915
Gerry, Peter G. (Senator): 06 May 1941
Gerth, Arthur W. (President, American University): 02 May 1928
Gibson, Charles D. (Division of Pictorial Publicity): 28 Dec 1917
Gibson, Ernest W. (Congressman, Vermont): 19 Feb 1925
Gilbert, Ralph (Congressman, Kentucky): 20 Oct 1921, 07 Jan 1922
Gillett, Frederick H. (Senator, Massachusetts): 10 Feb 1928, 14 Feb 1928
Gillette, Guy M. (Senator, Iowa): 05 Aug 1943
Gittins, Robert H. (Congressman, N. Y.): 01 Aug 1914
Glass, Carter (Secretary of the Treasury): 26 Jun 1903, 20 Jan 1919, 20 Jan 1919, 11 Feb 1920, 02 Dec 1929, 09 Nov 1936, 15 Mar 1937, 05 Apr 1937 (letter about him), 10 Apr 1937, 19 May 1937 (letter about him)
Glover, Charles C. (Inaugural Committee): 09 Dec 1904, 21 Dec 1904, 20 Dec 1911
Godwin, E. ( -- Washington Times -- ): 30 Dec 1918
Goethals, General: undated (letter about him)
Goff, "Roy": Dec 1949
Gore, Albert (Congressman, Tennessee): 25 May 1942
Gorman, Arthur P. (Senator, Maryland): 03 Mar 1898, 28 Jan 1902, 07 Mar 1903, 02 May 1903, 28 Oct 1903 (letter from Mrs. Gorman)
Grant, U.S., III: 15 Mar 1926, 22 Jun 1927, 03 Nov 1927, 20 Jun 1930
Grayson, Cary T. (Inaugural Committee): 18 Feb 1933
Green, Theodore Francis (Senator, R. I.): 17 Oct 1944
[Gregory?], Tom (Attorney General): undated
Grew, Joseph: 09 Apr 1943 (illustrated letter)
Grey, Kenneth? (Dept. of the Treasury): 27 Mar 1945
Grosvenor, Gilbert (National Geographic Society): 21 Mar 1921, 27 Apr 1921, 21 Dec 1921, 15 Nov 1927, 16 Nov 1931, 15 Mar 1935, 11 Nov 1935, 04 Nov 1938, 08 Nov 1944, 23 Dec 1949
Guffey, Joseph F. (Senator, Pennsylvania): 16 Jun 1943, 29 Mar 1944
Halleck, Charles A. (Congressman, Ind.): 02 Jan 1948
Halsey, W. F. (Admiral): 24 Dec 1942
Hamilton, Ernest? ( -- Judge -- magazine): 19 Mar 1913
Hamilton, Norman R. (Congressman, Virginia): 21 Jun 1938 (3), 22 Jun 1938 (2), 02 Jul 1938
Hancock, Clarence E. (Congressman, N. Y.): 19 Apr 1941
Hannegan, Robert E. (Democratic National Committee): 01 Mar 1945
Harding, Warren G.: 06 Jan 1917, 11 May 1921 (printed invitation)
Harriman, William Averill: 03 Jan 1939
Harris, William J. (Senator, Georgia): 01 Nov 1913, 11 Feb 1920, 06 Apr 1920, 18 May 1920, 12 Dec 1922, 12 Jan 1923
Harrison, William Henry: 13 Apr 1936
Harvey, George (US Ambassador to England): 15 Oct 1914
Hatch, Carl N. (Senator, New Mexico): 06 May 1937
Hawley, Willis C. (Congressman, Oregon): 15 Mar 1929, 25 Mar 1930
Hay, John (State Department): 31 Oct 1904, 02 Nov 1904
Hays, Arthur: 27 Feb 1912
Hays, Will H. (Postmaster General and President of the Motion Picture Producers & Distributors of America): 14 Jun 1921 (letter about him), 27 Jan 1922, 28 Feb 1922, 31 Aug 1922, 20 Dec 1922, 03 Mar 1937
Heinl, Robert D.: 05 Feb 1912, 20 Mar 1913, 28 Jan 1915, 29 Jun 1920, 04 May 1938
Hicks, Frederick C. (Congressman, New York): 19 Feb 1922, 01 Dec 1922, Nov 1923
Hildreth, Melvin D. (Inaugural Committee): 28 Dec 1948
Hilles, Charles D.: 23 Jul 1935
Hitchcock, Ethan A. (Secretary of the Interior): 28 Jan 1908, 07 Mar 1916?
Hitchcock, (Senator): undated, 10 Sep 1930 (letter about him)
Hodges, John G.: undated
Holt, Rush D. (Senator, West Virginia): 23 May 1935, 22 Nov 1937, 04 Aug 1940, 30 Aug 1940
Hoover, Herbert: 03 Jan 1923 (letter from Hoover's secretary, Richard S. Emmet), 16 Aug 1949
Hoover, J. (John) Edgar: 29 Aug 1933, 20 Oct 1934, 29 Oct 1934, 23 Mar 1936, 26 Mar 1936, 01 Oct 1936, 14 Apr 1937, 03 Feb 1942, 05 Feb 1942, 01 Jul 1942, 15 Jul 1942, 02 May 1944, 21 Jun 1949, 08 Jul 1949
Hoover, Lou Henry: undated
Hopkins, Harry L.: 10 Apr 1935, 24 Mar 1942
Houston, David F. (Sec Treas): 12 Feb 1920
Howard E. P. (N.Y. Press): 03 Apr 1927, 26 Mar 1927, 15 Apr 1927, 23 Jan 1928
Hubbard, Kin (cartoonist, -- Indianapolis News -- ): 10 Feb 1913, 15 Feb 1913, 31 Jul 1914
Hughes, Charles Evans (Secretary of State): 15 Apr 1921 (printed invitation)
Hughes, R. E. (La. Purchase Exposition): 15 Mar 1904
Humphrey, William E. (Federal Trade Commission): undated (illustrated letter), 20 Jan 1933
Hutchison, George W. (National Geographic Society): 09 Dec 1935, 01 Apr 1937
Ickes, Harold L. (Secretary of the Interior): 09 Mar 1935, 08 Nov 1935, 20 May 1936, 29 Nov 1938, 11 Dec 1939, 05 Jun 1941, 09 Jun 1941, 13 Jun 1941, 17 Jun 1941 (letter from Mrs. Ickes), 13 Feb 1942, 27 Apr 1942, 04 May 1942, 15 Jun 1943, 21 Jun 1943, 05 May 1944, 15 Dec 1949
Ireland, William A. ( -- Columbus Dispatch -- ): 21 Mar 1913, 16 Mar 1917 (letter of introduction for Will Rogers), 01 Mar 1926
Jackson, Robert H. (Attorney General): 08 Feb 1938, 05 Dec 1938, 05 Dec 1940
James, Ollie M. (Congressman?, Kentucky): 20 Jan 1910
Johnson, Albert (Congressman, Washington): 24 Nov 1913, 20 Feb 1915, 02 Jun 1926, 18 Apr 1929, 31 Mar 1932
Johnson, Andrew: 19 Aug 1861 (letter to A. M. Coffin not in Johnson's hand)
Johnson, Herbert (art editor, -- Saturday Evening Post -- ): 09 Sep 1913, 16 Sep 1913, 23 Feb 1928, 11 May 1934
Johnson, Herschel V. (US Representative to UN): 12 Sep 1937, 22 Oct 1947
Johnson, Hiram W. (Senator, California): 11 Feb 1920, 01 Nov 1940
Johnson, Nelson T. (Asst. Sec. of State): 21 Dec 1928
Johnson, Philander Chase: 03 Jan 1908
Johnston, John A. (General): 05 Apr 1919
Jones, E. Lester (US Coast & Geodetic Survey): 10 Mar 1920
Jones, Jesse H. (Secretary of Commerce): 24 Dec 1941, 29 May 1942, 13 Oct 1943, 04 Dec 1943, 02 May 1944
Jones, Marvin (Congressman, Texas): 24 Feb 1936
Jones, Wesley L. (Senator): 07 May 1920, 18 Feb 1925
Kahn, Julius (Congressman, California): 17 Mar 1920, 13 Apr 1920
Kauffmann, Rudolph Max ( -- Washington Star -- ): 05 Oct 1920, 16 Apr 1947, 12 May 1947
Kearns, (Senator): undated
Keefe, Frank B. (Congressman, Wisconsin): 29 Jul 1947
Kelly, Clyde (Congressman, Pennsylvania): 14 Feb 1928
Kelly, Hugh A. (Governor, New Jersey): 14 May 1938
Kelly, J. (editor, -- Chicago Tribune -- ): 02 Jun 1906
Kendrick, John B. (Governor, Wyoming): 30 Sep 1916 (letter about him)
Kennedy, Joseph P. (Chairman, US Maritime Commission): 24 Sep 1937
Kenyon, William S. (Senator, Iowa): 29 Mar 1916, 27 Sep 1916
Keyes, Frances Parkinson: 18 Jul 1921
Keyes, Henry W. (Senator, New Hampshire): 25 Feb 1925
King, Ernest J. (Admiral): 24 Nov 1942, 06 Nov 1944
Kitchin, Claude (Congressman): 06 Mar 1916, 31 Mar 1916
Knutson, Harold, (Congressman, Minnesota): 04 Mar 1948
LaFollette, Robert M., Jr. (Senator, Wisconsin): 03 Jul 1929, 09 Mar 1931 (letter about him)
La Gorce, John Oliver (National Geographic Society): undated, 27 Feb 1912, 18 Jun 1943, 02 May 1944, 31 May 1949
Land, E. S. (Chairman, US Maritime Commission): 10 Mar 1941
Land, George A. (Congressman): 03 Mar 1904
Landis, C. B. (Congressman, Indiana): undated, 11 Nov 1904
Landon, Alf M. (Governor, Kansas): 30 Oct 1935, 14 Jan 1936, 24 Mar 1936, 08 Aug 1936, 26 Dec 1936, 02 Feb 1937, 27 Feb 1937, 13 Oct 1943, 16 May 1944, 20 Nov 1944, 01 Apr 1948
Lane, Franklin K. (Secretary of the Interior): undated, 15 Mar 1913, 18 Mar 1913, 31 Dec 1913, 06 Mar 1916, 13 Mar 1916, 08 Jan 1917, 21 Dec 1918, 11 Feb 1920, 13 Feb 1918, 12 Mar 1918, 19 Mar 1918, 22 Mar 1920
Lansburgh, Henry: 30 Dec 1915
Lansburgh, Mark (Lansburgh & Bro.): 16 Apr 1931, 05 Nov 1932
Lansing, Robert (Secretary of State): 28 Mar 1916, 25 Jan 1917, 08 Feb 1918, 24 Feb 1920, 29 Apr 1924
Lauder, Harry: undated
Lewis, B. J. ( -- Knickerbocker News -- ): 13 Mar 1941
Lewis, Fulton (WOL Radio): 17 Aug 1938
Lewis, James Hamilton, (Senator, Illinois): 30 Mar 1916, 15 Jan 1919, 26 Feb 1919, 07 Feb 1930, 16 Feb 1933, 13 May 1937
Lewis, John L.: 17 Apr 1937
Lewis, William Mather (Pres., George Washington U. and Pres., Lafayette College): 19 Sep 1924, 11 Oct 1929, 09 Dec 1931 (letter about him), 24 Mar 1942, 31 Mar 1942, 07 May 1944
Lindsay, R. C. (British Embassy): 26 May 1939
Lineberger, Walter F. (Congressman, Ca.): 01 Jun 1926
Lobeck, C. O. (Congressman, Nebraska): 11 Mar 1916, 01 Apr 1916
Locke, M. E. (Brigadier General): 24 May 1941
Lodge, Henry Cabot (Senator, Massachusetts): 18 Feb 1907, 22 Jul 1910, 22 Jul 1942
Lohr, Lenox (NBC): 29 June 1938, 29 Jul 1938
Long, B. (Asst. Secretary of State): 11 May 1942
Loring, Paule: undated, 13 Oct 1936 (illustrated letter)
Lowden, Frank O. (Governor, Illinois): 26 Jan 1920, 14 Feb 1920
Ludlow, Louis (Pioneer Book Co.): 14 Feb 1925, 25 Dec 1926, 20 Nov 1941, 20 Dec 1941
Luther, Dr. Hans (German Ambassador): undated
MacVeagh, Franklin (Sec. of the Treasury): 18 May 1911
Mahony, Felix: undated (illustrated letter)
Maloney, Francis (Senator, Connecticut); 11 Sep 1941, 22 Sep 1941, 06 Jan 1943, 02 May 1944
Mann, James R. (Congressman, Illinois): Oct 28, 1913, 07 Dec 1918, 01 Mar 1921
Marshall, George Catlett (General): 13 Jun 1940, 01 Apr 1944 (letter from his wife)
Martin, Joseph W., Jr. (Congressman, Massachusetts): 05 Jan 1942 (letter about him), 09 Mar 1942, 17 Apr 1943, 05 May 1944
Martin, Thomas S. (Senator): 07 Feb 1912
Marvin, Cloyd H. (Pres., George Washington U.): 06 Apr 1944
Maxwell, G. T. (cartoonist?): 14 Jul 1914
McAdams, Clark (President, St. Louis Artists' Guild): 06 Jan 1914, 20 Jan 1914
McAdoo, William G. (Secretary of the Treasury): 06 Jun 1914, 11 Jan 1914, 15 Feb 1917, 02 Mar 1917 (letter about him), 03 Sep 1918, 21 Nov 1922, 09 Aug 1925
McCarran, Patrick (Senator, Nevada): 23 May 1941
McClellan, George S.: 14 Feb 1938
McClure, Samuel G. (editor, -- Ohio State Journal -- ): 23 Jul 1903
McCormack, John W. (Congressman, Massachusetts): 06 Aug 1944
McCumber (Senator, North Dakota): 29 Oct 1919
McCutcheon, John T. ( -- Chicago Tribune -- ): 02 Dec 1907, 04 Apr 1913, 30 Dec 1913
McDonald, C. P. ( -- Chicago Tribune -- ): 19 Aug 1909
McDonald, Eugene F. (President, Zenith Radio Corp.): 20 Jan 1940 (letter to R. D. Heinl re FDR), 13 Nov 1939
McDuffie, John (Congressman, Alabama): 16 Apr 1934
McKellar, Kenneth (Senator, Tennessee): 19 Mar 1942, 31 Mar 1944
McKelway, Ben M. (ed., -- Washington Star -- ): 20 Oct 1947
McKenna, Joseph (Supreme Court Justice): 27 Feb 1923
McKinley, William B. (Senator, Illinois): undated, 06 Feb 1913, 03 Mar 1913, 04 Aug 1920
McLean, Edward B. (Inaugural Committee): 23 Dec 1920
McNair, Lesley James (General): 19 Jun 1944, 19 Jun 1944 (letter from his wife)
McReynolds, James C. (Supreme Court Justice): 11 Feb 1920, 09 Feb 1937 (letter from Mrs.McReynolds)
Mellon, Andrew (Secretary of the Treasury): 13 Apr 1925 (letter about him)
Meredith, Edwin T. (Sec. of Agriculture): 13 Feb 1920
Merrick, Frank L. (Louisiana Purchase Exposition): 18 Aug 1903, 20 Aug 1927
Meyer, George von L. (Sec. of the Navy): 23 Jan 1911
Meyers, Eugene ( -- Washington Post -- ): 14 Jun 1938, 27 Feb 1941 (printed invitation), 11 May 1944, 29 Jul 1949
Michelson, Charles (Democratic National Committee): 16 Oct 1935 (2), 21 Sep 1936, 29 Sep 1936
Millard, Charles D. (Congressman, N. Y.): 21 Feb 1935
Miller, James M. (Congressman): 17 Mar 1909 (letter from Mrs. Miller)
Mills, Ogden L. (Undersecretary of the Treasury): 22 Apr 1931
Minnigerode, C. Powell (Dir., Corcoran Gallery of Art): 27 Dec 1918 (2), 18 Jun 1943 (illustrated letter)
Minor, Benjamin S. (Inaugural Committee): 15 Jan 1913
Mitchell, Mrs. William Dewitt: 02 Mar 1931
Mondell, Frank W. (Congressman, Wyoming): 08 Apr 1920
Montgomery, James Shera (Chaplain, House of Representatives): 06 Aug 1918, 19 Jul 1919, 14 Jul 1945
Moore, J. Hampton (Congressman, Pa. and Mayor of Philadelphia): 17 Mar 1905, 28 May 1908, 29 Dec 1909, 29 Mar 1910, 01 Apr 1910, 04 Apr 1910, 07 Apr 1910, 27 Apr 1911, 27 Jan 1914, 23 Feb 1914, 08 Feb 1918, 14 Feb 1923, 09 Mar 1923, 23 Oct 1923, 05 Mar 1925, 31 Mar 1925, 15 Apr 1925 (2), 28 Jul 1925, 17 Oct 1925
Morgenthau, Henry, Jr. (Secretary of the Treasury): 05 Mar 1936, 10 Dec 1936, 23 Apr 1937, 12 Dec 1940, 18 Mar 1941, 22 Apr 1941, 09 May 1941, 03 Jul 1941
Moses, George H. (Senator, N. H.): 19 Jan 1922, 25 Jul 1923, 10 Feb 1927, 15 Dec 1927, 17 Dec 1927, 16 Jan 1929, 15 Aug 1929 (letter about him)
Murdock, Victor (Congressman, Kansas): undated (2), 01 Mar 1915, 18 Oct 1940
Murphy, Francis P. (Governor, N. H.): 27 Jan 1938 (2)
Murphy, J. E. ( -- Oregon Journal -- ): 14 Sep 1913
Murphy, William C. ( -- Philadelphia Inquirer -- ): 12 May 1941
Neely, Matthew M. (Governor, W. V.): 16 Jan 1941
New, Harry S. (Postmaster General): 30 Jul 1924, 10 Jan 1927
Newcome, W. A. (Ambassador to Italy): 13 Feb 1913
Nimitz, Chester W. (Admiral): 28 Nov 1942 (letter from his daughter Catherine), 15 Mar 1944
North, James (cartoonist?): 14 May 1921, 16 May 1921
Norton, Mary T. (Congresswoman, New Jersey): 09 Aug 1937, 13 Aug 1937, 06 Dec 1937, 30 Jun 1942
Noyes, Newbold: 13 Jan 1927 (letter from Mrs. Clarence Williams)
Noyes, Theodore W.: undated (3), 01 Jul 1918, 13 Mar 1920, 08 Jul 1929, 23 Apr 1930, 27 Feb 1934
O'Connor, John H. (Congressman, New York): 05 Jan 1937
Oliver, W. B. (Congressman, Alabama): 16 Feb 1924
Olney, Richard (Congressman, Mass.): 01 Apr 1920
O'Neal, Sam (Pres., National Press Club): 22 Jun 1944
Osborn, F. H. (Brigadier General): 16 Jan 1942
Ourand, Chas. H. (Isthmian Canal Commission): 20 Mar 1913
Owen, Ruth Bryan (Congresswoman, Florida): 09 Nov 1932
Palmer, A. Mitchell (Attorney General): 12 Feb 1920, 01 Apr 1920
Parsons, R. C. (editor, -- Cleveland Leader -- ): 04 Mar 1898
Patrick, Geo. H.: 01 Jun 1906 (re McClellan statue), 07 Jun 1906
Peaslee, Horace W. (architect): 25 Mar 1941
Penrose, Boies (Senator, Pennsylvania): 15 Jun 1906
Pepper, Claude (Senator, Florida): 13 Mar 1942, 03 Nov 1943, 17 Apr 1945
Perkins, Francis (Secretary of Labor): 24 Jul 1942
Pershing, John J. (General): 28 May 1945 (autographed card)
Phelan, James D. (Senator, California): 28 Jun 1918, 05 Jun 1920
Phipps, Lawrence C. (Senator, Colorado): 07 May 1920, 03 Mar 1923
Pike, Albert (Department of the Interior): undated
Poindexter, Miles (Senator, Washington): 13 Feb 1920
Polk, Frank L. (Undersecretary of State): 25 Mar 1920
Pomerene, Atlee (Senator, Ohio): 01 Jun 1911 (letter from Mrs. Pomerene), 20 Feb 1920 (letter from Mrs. Pomerene), 01 Mar 1920 (letter from Mrs. Pomerene), 08 May 1920
Porter, Laura (League of Women Voters): 28 Dec 1930
Pou, Edw. W. (Congressman, North Carolina): 30 Sep 1904, 07 Oct 1904, 10 Oct 1904, 17 Oct 1904
Powers, Samuel Leland (Congressman, Massachusetts): 17 Feb 1905, 30 Dec 1925
Proctor, Redfield (Senator): 21 Jun 1906
Radcliffe, George L. (Senator, Maryland): 15 Sep 1938
Rainey, Henry T. (Congressman, Illinois): 07 Mar 1916
Ralston, Samuel M. (Senator, Indiana): 30 May 1924
Ramspeck, Robert (Congressman, Georgia): 28 Nov 1941
Rankin, J. E. (Congressman, Mississippi): 14 Feb 1942
Rathbun, Richard (Asst. Secretary of Smithsonian): 11 Apr 1912, 07 Dec 1915
Rayburn, Sam: 24 Mar 1944
Reams, Frank (White House staff): 10 Jan 1929
Redfield, William C. (Secretary of Commerce): 31 Aug 1912, 07 Nov 1913, 07 Apr 1915, 07 Mar 1916
Reed, Daniel (Congressman, New York): Apr 28, 1920
Reed, Stanley F. (Supreme Court Justice): 13 Mar 1948
Reed, Stuart F. (Congressman, W. V.): 27 Mar 1922
Reid, Albert T. (American Artists Professional League): 02 May 1944
Rhodes, John D. (Senator): undated, 01 Nov 1943
Ritchie, Albert C. (Governor, Maryland): 15 Nov 1923 (2), 14 May 1924, 23 Dec 1925, 28 Dec 1926, 09 Jan 1927, 14 Jan 1927, 10 Feb 1927, 20 Jan 1931, 07 Aug 1931, 30 Jan 1936
Robertson, David A. (President, Goucher College): 15 Dec 1939 (letter from Anne Robertson), 19 Apr 1932, 18 Dec 1942, 14 Aug 1943
Robinson, Boardman ( -- New York Tribune -- ): 21 Mar 1913, 02 Jun 1913
Robinson, Joe T. (Senator, Arkansas): 10 Mar 1916, 29 Nov 1921, 25 Apr 1936
Rodman, Hugh (Admiral): 10 Nov 1937
Rogers, Edith Nourse (Congresswoman, Massachusetts): 15 Feb 1937, 16 Feb 1937
Rogers, W. A.: 19 Mar 1925, 10 Apr 1925
Rogers, Will: 16 Mar 1917 (letter of introduction from Bill Ireland), 19 Aug 1927 (invitation to Press Club dinner in his honor)
Roosevelt, Franklin D.: 26 Apr 1935 (letter about him), 20 Jan 1940 (letter about him), 08 Jul 1940 (photograph of letter)
Roosevelt, Theodore: 29 Dec 1902, 09 Jan 1912
Root, Elihu (Secretary of State): 14 Dec 1905
Roper, Daniel C. (Secretary of Commerce): undated, 18 Aug 1913, 16 Sep 1932, 15 Aug 1933, 07 Sep 1933, 11 Nov 1933, 14 Aug 1934, 10 Dec 1934, 18 May 1936, 16 Nov 1937, 05 Aug 1938
Ross, Nellie Tayloe (Democratic National Committee): 10 Dec 1932
Roteler, J. Allen: 23 Feb 1936 (letter re Andrew Mellon and the Corcoran Gallery)
Russell, K. L. (cartoonist?): 11 Jun 1906 (illustrated letter)
Russell, Richard (Senator and Governor of Florida): 29 Mar 1944, 22 Mar 1949
Sabath, A. J. (Congressman, Illinois): 24 Feb 1941, 19 Jan 1945
Sackett, Frederic M. (Senator, Kentucky): 24 Oct 1925
Sanders, Everett (Congressman, Indiana): 19 Feb 1925, 02 Jul 1932
Saulsbury, Willard (Senator, Delaware): 21 Oct 1918 (letter to Col. E. A. Halsey)
Scott, Hugh D., Jr. (Congressman, Pa.): 10 Oct 1949
Seger, George N. (Congressman, N. J.): 13 Jan 1925
Seton, Grace Thompson (National League of American Pen Women): 12 Mar 1927, 12 Apr 1927, 11 May 1927
Shaw, Albert P.: 08 Nov 1901, 08 Nov 1926, 09 Nov 1926, 09 Jan 1933 (letter from C. Berryman)
Shaw, Leslie M.: 11 Oct 1905 (printed invitation)
Sheppard, Morris (Senator, Texas): 08 May 1920, 10 Oct 1924, 15 Nov 1924, 05 Sep 1933, 31 Dec 1937, 13 Oct 1938, 08 Nov 1938, 10 Aug 1940, 19 Sep 1940
Sherman, Lawrence Y. (Senator, Illinois): 08 Feb 1918
Shih, Hu (Chinese Embassy): 07 Dec 1939, 27 Nov 1941
Shoemaker, Vaughn (cartoonist, -- Chicago Daily News -- ): 29 Mar 1945
Shoppell, R. W. ( -- National Tribune -- ): 02 Dec 1904
Slemp, C. B. (Congressman, Virginia): 31 Aug 1914, 10 Mar 1916
Smith, Alfred (Governor, New York): 07 May 1924
Smith, John Walter (Senator, Maryland): 11 Mar 1916
Smoot, Reed (Senator): 29 Jun 1906, 07 May 1920
Smoot, William (Governor, Pennsylvania): 13 Jan 1922
Snell, Bertrand H. (Congressman): 31 May 1929
Snow, William J. (Major General): 06 Jan 1919, 14 Jan 1921
Snyder, John W. (Sec. of the Treasury): 23 Jun 1947
Somerville, Harry P. (The Willard): 01 Apr 1936, 09 Jul 1936, 10 Apr 1942
Spooner, John C. (Senator, Wisconsin): 07 Mar 1907
Stand, Bert (Democratic County Committee): 02 Jun 1936
Stanley, Augustus O. (Senator, Kentucky): 20 Feb 1907, 25 Mar 1920, 13 Aug 1921, 19 Aug 1921, 09 Nov 1935
Stettinius, Edward R. (Secretary of State): 15 Sep 1944, 26 Oct 1944, 13 Mar 1945, 29 Mar 1945
Stimson, Henry L. (Sec. of State and Sec. of War): 06 Feb 1912, 21 Dec 1932, 29 Apr 1943
Stone, Harlan F. (Supreme Court Justice); 02 May 1944
Strick (National Press Club): undated
Sulzer, William (candidate for Governor): 21 Jul 1914 (3), 21 Jul 1914 (letter from Mrs. Sulzer)
Suter, John Wallace (Dean, Washington Cathedral): 13 Feb 1945, 12 Mar 1945
Sutherland, Howard (Senator): 10 Feb 1920, 07 May 1920
Swanson, Claude A. (Senator, Virginia): 18 Aug 1910, 15 Oct 1919
Swing, Phil D. (Congressman, California): 20 Dec 1932
Sylvester, Arthur ( -- Newark Evening News -- ): 23 Jun 1947
Sylvester, Richard (Inaugural Committee): 31 Dec 1904
Taft, William Howard: 10 May 1907, 30 Jun 1908, 18 Mar 1925 (letter about him)
Taliaferro, Sidney F. (DC Commissioner): 13 Apr 1927
Tharin, Charles E. (White House staff): 14 Jun 1905
Thomas, Elmer (Senator, Oklahoma): 02 Jul 1936
Thompson, Charles Willis ( -- New York Times -- ): 13 Mar 1905
Thornton, J. R. (Senator): 16 Dec 1910, 10 Dec 1912, 12 Dec 1912, 22 Nov 1913, 18 Mar 1914, 21 Mar 1914, 11 Feb 1915, 15 Mar 1915, 01 Jul 1916
Tilson, John Q. (Congressman, Conn.): 18 Apr 1929
Tobey, Charles W. (Senator, N. H.): 12 Jan 1948
Tony, F. A. ( -- Strand -- magazine): 06 Nov 1914
Towner, H. M. (Governor, Puerto Rico): 14 Jul 1924, 15 Apr 1925
Treadway, Allen T. (Congressman, Mass.): 25 May 1935
Trimble, South (Congressman): 24 Nov 1915, 11 Mar 1938
Trinkle, E. Lee (Governor, Virginia): 04 Feb 1925, 02 Mar 1925, 22 Jun 1925, 08 Jan 1926
Truesdell, George: 08 Jun 1906 (re McClellan statue)
Truman, Bess: 31 May 1949
Truman, Harry S: 07 Jun 1945 (copy of letter to Col. Johnson), 29 Mar 1946
Tydings, Millard E. (Senator, Maryland): 10 May 1935, 14 May 1935, 10 Jun 1938, 17 Jun 1938, 09 Sep 1938, 20 Sep 1938, 07 Mar 1944, 01 May 1944, 09 May 1944
Underwood, Oscar W. (Congressman, Alabama): 26 Feb 1912, 10 Mar 1916, 06 Jan 1917, 11 Feb 1920
Vincent, B. M. (Congressman, Kentucky): 07 Sep 1940 (letter about him)
Vinson, Carl (Congressman, Georgia): 09 Jun 1920
Wadsworth, James W. (Congressman, N. Y.): 13 Feb 1941
Walker, Frank C. (Postmaster General): 26 Nov 1941, 05 Nov 1943, 06 Jul 1943
Wallace, Henry A. (Secretary of Agriculture): undated (2), one illustrated), 01 Feb 1937, 06 Dec 1937
Ward, H. S. (Congressman, North Carolina): undated
Warner, V. (Congressman): 14 Jan 1905
Warren, Francis E. (Senator): 10 May 1920, 15 Oct 1924, 18 Oct 1924 (letter about him), 24 Nov 1924, 17 Feb 1925
Warren, Lindsay C. (Congressman, North Carolina): 11 Mar 1935, 13 Mar 1935
Webster, Harold Tucker: 17 May 1918, 01 Jul 1918, 17 Jul 1918, 29 Aug 1918 (2), 09 Oct 1918, 06 Nov 1918
Westerman ( -- Ohio State Journal -- ): undated
Wetmore, A. (Smithsonian Institution): 26 Jul 1944
Wheeler, Burton K. (Senator, Montana): undated (letter from Mrs. Wheeler), 27 Jan 1937, 05 Aug 1941
White, Edward D. (Supreme Court Justice): 06 Feb 1917
Wickard, Claude R. (Secretary of Agriculture): 30 Jan 1942, 11 Feb 1942, 16 Apr 1942
Wickersham, George W.: 23 Dec 1930, 17 Dec 1934
Wile, Frederic William: 12 May 1924 (letter of introduction for William Schofield), 15 Nov 1928
Williams, John Sharp (Senator): 14 May 1914
Willis, Frank B. (Senator, Ohio): 13 Feb 1928
Willkie, Wendell L.: 02 May 1944
Wilson, Charles R. (candidate for Mayor, Huntington West Virginia): 21 Mar 1928, 14 May 1932
Wilson, Edith Bolling: 26 Mar 1916, 10 Feb 1917
Wilson, James (Secretary of Agriculture): 30 Jan 1909
Wilson, Lyle C. (United Press Assocs.): 29 Mar 1945
Wilson, Woodrow: 04 Dec 1916
Winslow, Samuel E. (Congressman, Massachusetts): 13 Feb 1920, 20 Feb 1925
Wood, Edwin O. (Democratic National Committee): 09 Dec 1911 (2), 24 Jul 1914, 10 Sep 1914
Wood, Will R. (Congressman, Indiana): 20 Jul 1916, 03 Mar 1925
Woodin, William H. (Sec. of the Treasury): 07 Jun 1933
Woodward, Donald (Woodward & Lothrop department store): 17 Jan 1921
Work, Hubert (Secretary of the Interior): 31 Dec 1926, 12 Jan 1927, 23 Jun 1928
Works?, John D. (Senator): 29 Mar 1916
Young, George M. (Congressman, N. D.): 07 Oct 1925
Zears, Guy (Congressman): 28 Dec 1940
Zihlman, Frederick N. (Congressman, Md.): 10 Feb 1927
Zimmerman, Eugene ZIM"; (cartoonist): 02 Jul 1929 (letter about him from Freeman H. Hubbard), 05 Jul 1929 (letter about ZIM from C.Berryman)
Collection Restrictions:
The collection is open for research. Patrons must use microfilm copy.
Collection Rights:
The Archives of American Art makes its archival collections available for non-commercial, educational and personal use unless restricted by copyright and/or donor restrictions, including but not limited to access and publication restrictions. AAA makes no representations concerning such rights and restrictions and it is the user's responsibility to determine whether rights or restrictions exist and to obtain any necessary permission to access, use, reproduce and publish the collections. Please refer to the Smithsonian's Terms of Use for additional information.
Collection Citation:
Berryman family papers, 1829-1984, bulk 1882-1961. Archives of American Art, Smithsonian Institution.