Skip to main content Skip to search results

Showing Collections: 21 - 30 of 61

Director's Office Records of Exhibitions, 1980-1989

 Collection
Identifier: CAI ARC 2007.05
Abstract

The Director's Office Records of Exhibitions is comprised of material related to exhibitions held at the Clark between 1980 and 1989.

Dates: 1980-1989

Director's Office Records of Loan Requests, 1980-1998

 Collection
Identifier: CAI ARC 2007.07
Abstract

These records contain the Director's Office files relating to loan requests from other museums for CAI artworks during 1980-1998.

Dates: 1980-1998

Ephemera from the Sterling and Francine Clark Institute, 1961-2009

 Collection
Identifier: CAI ARC 2007.09
Abstract

This collection contains ephemera such as invitations, pamphlets, flyers, posters, calendars, and guides published between 1961 and 2011 by the Sterling and Francine Clark Art Institute.

Dates: 1961 - 2009

Clark Art Institute Exhibition Records, 1951-1993

 Collection
Identifier: CAI ARC 2007.12
Abstract

This collection contains exhibition records from the Curatorial Office of the Sterling and Francine Clark Art Institute between 1951-1993 including exhibition catalogues and planning materials for exhibition events.

Dates: 1951 - 1993

Clark Art Institute Exhibition Records, 1994-2010

 Collection
Identifier: CAI ARC 2008.11
Abstract

This collection contains records relating to exhibitions held at the Clark between 1994 and 2010.

Dates: 1994 - 2010

Curatorial Office Records of Alexis Goodin, 1998-2001

 Collection
Identifier: CAI ARC 2009.19
Abstract

These are the files of Alexis Goodin, a 1998 graduate of the Williams Graduate Program in the History of Art, worked as an assistant curator at the Clark after her graduation.

Dates: 1998 - 2001

Curatorial Office Records of Lisa A. Jolin

 Collection
Identifier: CAI ARC 2007.21
Abstract

Lisa A. Jolin was the curatorial secretary from 1989-1997. This collection consists of other curatorial staff members' correspondence, records relating to several shows, and some employment records.

Dates: Majority of material found within 1987 - 1995

Collection of Steven Leiber catalogs and related materials

 Collection
Identifier: CAI ARC 2019.01
Abstract

This collection contains dealer and exhibition catalogs created by or relating to Bay Area book dealer Steven Leiber (American, 1957–2012).

Dates: Majority of material found within 1994 - 2010

Records of the Clark Art Institute Library, 1958-

 Collection
Identifier: CAI ARC 2008.02
Abstract The collection, Records of the Clark Art Institute Library, contains records complied from the Clark Art Institute Library during multiple directorships. The collection contains ledgers, planners, card catalogues, exhibition material, as well as general administrative records such as correspondence, newsletters, notes and other ephemera. Also within this collection is material accessioned from the library in 2010. This material includes annual reports, statistics, and Bibliography of the...
Dates: Majority of material found within 1958 - 2022; 1964 - 2010

The Curatorial Office Records of Jennifer Gordon Lovett, 1983-1995

 Collection
Identifier: CAI ARC 2007.15
Abstract

This collection is comprised of the records of Jennifer Gordon Lovett who was assistant, and later associate curator, of the Clark Art Institute from 1983 to 1995.

Dates: Majority of material found within 1983 - 1995

Filter Results

Additional filters:

Subject
Art museums 34
Correspondence 27
Williamstown (Mass) 27
Art museums -- Exhibitions 12
Budgets 11
∨ more
Memorandums 10
Art museum curators 9
Art museums -- Public relations 9
Black-and-white photographs 9
Ephemera 9
Business correspondence 8
Minutes 7
Photographs 7
Color photographs 6
Invitations 6
Invoices 6
Art museums -- Employees 5
Brochures 5
Business letters 5
Clippings (information artifacts) 5
Inventories 5
Personal correspondence 5
Printed ephemera 5
Annual reports 4
Appraisals 4
Architecture 4
Art museum -- Exhibitions 4
Art museums -- Educational aspects 4
Art museums and community 4
Art museums--Exhibitions 4
Audiocassettes 4
Calendars 4
Manton Building 4
Notes 4
Press releases 4
Receipts (Financial records) 4
Silverwork 4
Architects 3
Art museum directors 3
Art museums (buildings) 3
Attendance lists 3
Building Permits 3
Catalogs 3
Cooperstown (N.Y.) 3
Diazotype 3
Exhibition catalogs 3
Exhibition records 3
First drafts 3
Insurance policies 3
Ledgers (account books) 3
Menus 3
Museum architecture 3
Museum publications 3
Newspaper clippings 3
Pamphlets 3
Postcards 3
Programs 3
Upperville (Va.) 3
Administrative reports 2
Agendas (administrative records) 2
Agreements 2
Annotations 2
Application forms 2
Architectural drawing--20th century 2
Architectural surveys 2
Art -- Catalogs 2
Art -- Collectors and collecting 2
Art Collectors and collecting 2
Art dealers 2
Art museum 2
Art museum architecture 2
Art museums (institutions) 2
Art, American -- 19th century 2
Art, American -- 20th century 2
Art, French -- 20th century 2
As-Built drawings 2
Attendance records 2
Awards 2
Blueprints (Reprographic copies) 2
Board Meetings 2
Cambridge (Mass.) 2
Campus Expansion 2
Certificates 2
Charts (Graphic documents) 2
China Inititative 2
Color slides 2
Committee reports 2
Community Relations 2
Condition reports 2
Constable, John, 1776-1837 2
Construction Documents 2
Construction contractor 2
Construction drawings 2
Consultants 2
Contracts 2
Cookery 2
Costs 2
DVDs 2
Decorative arts 2
Derby (Horse race) 2
∧ less
 
Language
English 59
 
Names
Roeper, Susan, 1957- 3
Sterling and Francine Clark Art Institute. Library 3
King, Tony 2
Albrecht D., 1944- 1
Arcadis (Firm) 1