Subject Source: Library of Congress Subject Headings
Found in 5 Collections and/or Records:
Louisville (Jr.) Art Gallery Records
Collection
Identifier: 1990_107-UA
Scope and Contents
The Louisville (Junior) Art Gallery collection is arranged in six series: 1. General (Administrative) Records, 2. Minutes of the Board, 3. Publications, 4. Exhibits, 5. Scrapbooks, and 6. Photographs. The collection focuses on exhibits for children. Boxes one through six contain working files for nearly every exhibit and show sponsored by the art gallery from 1950 through 1982. (See the folder title list for details.) Series five - scrapbooks, dating from 1950 to 1970, complements the...
Dates:
circa 1949-1988
President's Office Speed Art Museum records
Unprocessed Material — Box 1
Identifier: 1973_U057-UA
Dates:
1921-1949
J.B. Speed Art Museum annual reports
Collection — Box 1
Identifier: 2004_074-UA
Content Description
Annual reports from the J.B. Speed Art Museum for the period 1934-1941 and for 1989-1990. These materials were culled from the Arts: Speed Museum reference file.
Dates:
1934-1990
Speed Art Museum records
Collection
Identifier: 2011_020-UA
Content Description
The collection documents the activities of the J. B. Speed Art Museum from the initial organization of the institution in 1925 as a memorial project to the professional, departmentalized institution of 2011. The collection represents board member, staff, volunteer, art collector, artist, and visitor engagement with the museum. It documents staff and board efforts to alter the organization over time, as represented in board and committee meeting minutes, press releases and clippings,...
Dates:
1911-2007
Hattie Bishop Speed collection
Collection — Multiple Containers
Identifier: 2018_031
Content Description
This collection contains personal and biographical materials collected by chief curator Ruth Cloudman while planning an exhibition of Hattie B. Speed. Includes personal correspondence, clippings, and a desk diary Mrs. Speed kept while planning the museum. It also documents the Speed family’s role in Abraham Lincoln memorialization. Correspondence, photographs, pamphlets, and clippings document the commission and 1911 unveiling event of a Weinman statue of Lincoln in the Kentucky State...
Dates:
1867-1969; Majority of material found within 1910-1930