Vicksburg, June-July 1863

Classification: 
Date: 
1865-1875
Medium: 
Cotton, wool, silk
Dimensions: 
Overall: 12 1/4 x 22 in. ( 31.1 x 55.9 cm )
Description: 
Orange glazed cotton banner with white stenciled scrolls in the left top and right bottom corners; inscribed, "VICKSBURG,/ JUNE - JULY, 1863." at a diagonal in white letters across the banner; red, white and blue twisted wool fringe on the fly end; red, white and blue silk grosgrain ribbon ties at both ends of the hoist.
Credit Line: 
Gift of the New York Caledonian Club
Object Number: 
1939.570
Marks: 
painted: center: "VICKSBURG,/ JUNE - JULY, 1863."
Gallery Label: 
This banner is part of a set of Civil War banners memorializing twenty-two battles of the Civil War. They were given to the 79th Regiment, Scottish Highlanders, New York State Volunteers, by the United States War Department.
Date Begin: 
0
Date End: 
1875
eMuseum Object ID: 
30904
Due to ongoing research, information about this object is subject to change.

Banner: Campbell's Station, November 1863

Classification: 
Date: 
1865-1875
Medium: 
Cotton
Dimensions: 
Overall: 12 1/4 x 22 in. ( 31.1 x 55.9 cm )
Description: 
Orange cotton chintz banner with white painted scrolls in the left top and right bottom corners; inscribed, "CAMBELL'S STATION/ SEPTEMBER 16, 1863." at a diagonal in white letters across the banner; red, white and blue fringe on the fly end; red, white and blue ribbon ties at both ends of the hoist.
Credit Line: 
Gift of the New York Caledonian Club
Object Number: 
1939.573
Marks: 
painted: center: "CAMBELL'S STATION/ SEPTEMBER 16, 1863."
Gallery Label: 
This banner is part of a set of Civil War banners memorializing twenty-two battles of the Civil War. They were given to the 79th Regiment, Scottish Highlanders, New York State Volunteers, by the United States War Department.
Date Begin: 
0
Date End: 
1875
eMuseum Object ID: 
30905
Due to ongoing research, information about this object is subject to change.

Banners: Fredricksburg, December 1862

Classification: 
Date: 
1865-1875
Medium: 
Cotton
Dimensions: 
Overall: 12 1/4 x 22 in. ( 31.1 x 55.9 cm )
Description: 
Blue glazed cotton banner with white stenciled scrolls in the left top and right bottom corners; inscribed, "FREDERICKSBURG/ DECEMBER 13 AND 14, 1862." at a diagonal in white letters across the banner; red, white and blue twisted wool fringe on the fly end; red, white and blue silk grosgrain ribbon ties at both ends of the hoist.
Credit Line: 
Gift of the New York Caledonian Club
Object Number: 
1939.569
Marks: 
painted: center: "FREDRICKSBURG/ DECEMBER 13 AND 14, 1862."
Gallery Label: 
This banner is part of a set of Civil War banners memorializing twenty-two battles of the Civil War. They were given to the 79th Regiment, Scottish Highlanders, New York State Volunteers, by the United States War Department.
Date Begin: 
0
Date End: 
1875
eMuseum Object ID: 
30903
Due to ongoing research, information about this object is subject to change.

Banner: Chantilly, Sept. 1862

Classification: 
Date: 
1865-1875
Medium: 
Cotton chinz
Dimensions: 
Overall: 12 1/4 x 22 in. ( 31.1 x 55.9 cm )
Description: 
Blue cotton chintz banner with white painted scrolls in the left top and right bottom corners; inscribed, "CHANTILLY/ SEPTEMBER 1, 1862" at a diagonal in white letters across the banner; red, white and blue fringe on the fly end; red, white and blue ribbon ties at both ends of the hoist.
Credit Line: 
Gift of the New York Caledonian Club
Object Number: 
1939.566
Marks: 
painted: center: "CHANTILLY/ SEPTEMBER 1, 1862"
Gallery Label: 
This banner is part of a set of Civil War banners memorializing twenty-two battles of the Civil War. They were given to the 79th Regiment, Scottish Highlanders, New York State Volunteers, by the United States War Department.
Date Begin: 
0
Date End: 
1875
eMuseum Object ID: 
30901
Due to ongoing research, information about this object is subject to change.

Textile fragment

Classification: 
Date: 
1800-1850
Medium: 
Cotton
Dimensions: 
Overall: 26 5/8 x 24 5/8 in. ( 67.6 x 62.5 cm )
Description: 
Copperplate-printed, glazed cotton textile fragment with a pastoral landscape printed in sepia; man in a top hat fishing in a creek, woman with a basket and a rake, and two cherubum cuddling in front of a farmhouse with a landscape of trees rolling hills and bubbly clouds in the background.
Object Number: 
Z.1561
Date Begin: 
0
Date End: 
1850
eMuseum Object ID: 
30877
Due to ongoing research, information about this object is subject to change.

Textile fragment

Classification: 
Date: 
1800-1850
Medium: 
Cotton
Dimensions: 
Overall: 59 3/4 x 33 1/2 in. ( 151.8 x 85.1 cm )
Description: 
Cotton textile fragment with a blue resist-dyed pattern of baskets of fruit and floral garlands running verically down the cloth; seam down the center and two horizontal seams on the left half.
Credit Line: 
Purchased from Elie Nadelman, 1937
Object Number: 
Z.1559
Gallery Label: 
This object was once part of the folk art collection of Elie Nadelman (1882-1946), the avant-garde sculptor. From 1924 to 1934, Nadelman's collection was displayed in his Museum of Folk Arts, located in the Riverdale section of the Bronx. The Historical Society purchased Nadelman's entire collection in 1937.
Provenance: 
The Folk Art Collection of Elie Nadelman
Date Begin: 
0
Date End: 
1850
eMuseum Object ID: 
30872
Due to ongoing research, information about this object is subject to change.

Tablecloth

Classification: 
Date: 
1900-1940
Medium: 
Cotton
Dimensions: 
Overall: 44 1/2 x 42 in. ( 113 x 106.7 cm )
Description: 
Cream cotton printed tablecloth with an all over small floral pattern in red, yellow, blue, and dark brown; surrounded by a large flower and leaf design border in brown, yellow, red, green, blue and dark brown; outer scalloped decorative border in the same colors.
Object Number: 
Z.1557
Date Begin: 
0
Date End: 
1940
eMuseum Object ID: 
30870
Due to ongoing research, information about this object is subject to change.

Flag

Classification: 
Date: 
1943
Medium: 
Cotton
Dimensions: 
Overall: 32 1/2 x 51 1/4 in. ( 82.6 x 130.2 cm )
Description: 
White cotton Civil Defense flag with a blue circle printed in the center; circle has a upside-down white triangle with the intials "CD" inside; white hoist.
Credit Line: 
Gift of the Civilian Defense Volunteer Organization of New York City
Object Number: 
1943.392
Marks: 
printed: in center: "CD"
Gallery Label: 
In 1942, German Radio vowed retribution against New York for the bombing of Berlin. Mayor Fiorello La Guardia became the unpaid head of the U.S. office of Civilian Defense. During the War over 400,000 New Yorker's enrolled. Organized at the block level, they were divided into two groups: "civilian protective groups" (aircraft spotters, auxillary firemen, etc.) and "community war services" (rationing, childcare, etc.) Fears of a war with Russia Civil Defense offices were not closed at War's end.
Date Begin: 
0
Date End: 
1943
eMuseum Object ID: 
30867
Due to ongoing research, information about this object is subject to change.

Flag

Classification: 
Date: 
1900-1950
Medium: 
Wool, cotton, metal grommets
Dimensions: 
Overall: 50 x 97 1/2 in. ( 127 x 247.6 cm )
Description: 
Wool reproduction Revolutionary War flag after Colonel S.B. Webb's 1777 Additional Continental Regiment Flag, CT; yellow wool flag with a painted white medallion in the center of a personification of 'Liberty' or 'America' holding a liberty pole flying red and white stripes topped with a liberty cap and resting her hand on an American shield; white cotton hoist with metal grommets at each end.
Credit Line: 
Gift of Creighton Webb
Object Number: 
1939.543
Marks: 
embroidered: on tag on hoist: "ANCO DYED FAST COLOR/ STERLING/ REG. U.S. PAT. OFF./ ALL WOOL DOUBLE WARP" printed: on hoist: "4x8"
Gallery Label: 
This flag was intended to be a reproduction of Colonel S. B. Webb's Additional Continental Regiment Flag of 1777. Webb's flag depicted a Native American holding a sword above a beheaded King. This modern version simplifies Webb's original standard. G. Creighton Webb, the donor, was a great-great-grandson of the designer.
Date Begin: 
0
Date End: 
1950
eMuseum Object ID: 
30863
Due to ongoing research, information about this object is subject to change.

Banner w/dowels: U.S. Chamber of Commerce

Classification: 
Date: 
1900-1940
Medium: 
Cotton, wool, wood, metal
Dimensions: 
Overall: 63 x 42 x 1 in. ( 160 x 106.7 x 2.5 cm )
Description: 
Blue-green wool pennant with the inscription, "U.S. CHAMBER/ OF/ COMMERCE" sewn on in white cotton letters; a wooden pole is strung through the top with metal acorn finials at each end; a metal ring is attached at the center for hanging.
Object Number: 
INV.11614
Marks: 
sewn: center: "U.S. CHAMBER/ OF/ COMMERCE"
Gallery Label: 
This pennant is part of a set made with all of the names of the buildings designed by Cass Gilbert (1859-1934). Gilbert was an architect and surveyor. He worked early in his career as a draftsman for McKim, Meade and White. He later moved to Minnesota, and in 1882 won the competition for his design of the State Capitol. He returned to New York and is best known for the Woolworth Building (1913) in lower Manhattan.
Date Begin: 
0
Date End: 
1940
eMuseum Object ID: 
30855
Due to ongoing research, information about this object is subject to change.

Pages

Subscribe to RSS - TEXTILES
Creative: Tronvig Group