Banner

Classification: 
Date: 
1939
Medium: 
Cellulose acetate, glazed cotton, synthetic fringe, metal
Dimensions: 
Overall: 21 1/4 x 70 1/2 in. ( 54 x 179.1 cm )
Description: 
Blue cellulose acetate banner painted with an image of the Trylon and Perisphere of the 1939 World's Fair in orange and cream; inscription painted in cream, "WELCOME TO THE/ NEW YORK WORLD'S FAIR/ 1939"; scalloped bottom with synthetic yellow fringe; glazed cotton binding across the top with four metal grommets.
Credit Line: 
Gift of Samuel V. Hoffman
Object Number: 
1940.254
Marks: 
painted:"WELCOME TO THE/ NEW YORK WORLD'S FAIR/ 1939"
Provenance: 
The George W. Nash Collection of Ulster County, New York Household Artifacts
Date Begin: 
0
Date End: 
1939
eMuseum Object ID: 
30543
Due to ongoing research, information about this object is subject to change.

Banner w/ dowel: delta-t insignia

Classification: 
Date: 
1900-1940
Medium: 
Cotton, wood, metal finial
Dimensions: 
Overall: 62 x 41 x 1 in. ( 157.5 x 104.1 x 2.5 cm )
Description: 
Blue cotton pennant with the greek letter delta crossed with a "T" 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.11636
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: 
30542
Due to ongoing research, information about this object is subject to change.

Flag

Classification: 
Date: 
1901
Medium: 
Silk
Dimensions: 
Overall: 59 x 78 in. ( 149.9 x 198.1 cm )
Description: 
Silk flag of Typographia No. 7 New York, branch of the International Typography Union; embroidered on two sides; on one medallion with two shaking hands surrounded by the inscription, "Deutsch Amerikanische Typographia/ 1869/ 1901/ Branch I. T. U."; on the reverse is an escutcheon of Johan Gutenberg surround by a laurel wreath and the inscription, "Typographia No. 7/ New York"; yellow silk fringe along the three edges of the fly.
Credit Line: 
Gift of Typographia No. 7, through Mr. Ferdinand Meyer, Secretary
Object Number: 
1948.23a
Marks: 
embroidered: all over: "Deutsch Amerikanische Typographia/ 1869/ 1901/ Branch I.T.U." embroidered: all over reverse: "Typographia No. 7/ New York"
Gallery Label: 
Typographia No. 7 was a German-American typesetters and compositers' union founded in 1869 and discontinued on September 1, 1947, when it joined New York Typographical Union No. 6. This flag was presented to the Union by the Ladies' Auxilliary in 1902 in the New York Labor Temple on East 84th Street. At this time the headquarters of Typographia No. 7 was in People's Hall, East 4th Street, between 2nd and 3rd Avenue.
Date Begin: 
0
Date End: 
1901
eMuseum Object ID: 
30539
Due to ongoing research, information about this object is subject to change.

Madison High School

Classification: 
Date: 
1900-1940
Medium: 
Wool, cotton, wood, metal finials
Dimensions: 
Overall: 61 1/2 x 41 x 1 in. ( 156.2 x 104.1 x 2.5 cm )
Description: 
Blue wool pennant with the inscription, "MADISON/ HIGH/ SCHOOL" 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.11623
Marks: 
sewn: center: "MADISON/ HIGH/ SCHOOL"
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: 
30538
Due to ongoing research, information about this object is subject to change.

Flag

Classification: 
Date: 
1945
Medium: 
Wool, cotton, metal grommets
Dimensions: 
Overall: 44 3/4 x 91 in. ( 113.7 x 231.1 cm )
Description: 
Wool pennant shaped, swallow tailed Army-Navy flag; red wool along hoist with the inscription "ARMY" in white cotton letters; tail end blue wool with inscription "NAVY" in white cotton letters with a star above "NAVY"; in center a white "E" surrounded by a gold wreath; white cotton hoist with metal grommets at each end; outline of cotton around all the edges of the flag.
Credit Line: 
Gift of Mr. George Bruchiss
Object Number: 
1953.4
Marks: 
sewn: center: "ARMY/ E/ NAVY"
Gallery Label: 
This flag was awarded by the U.S. government during World War II for Excellence in manufacture of airplane pars for war work. It was awarded to a firm in the Palmer-Singer Building, at the corner of 32nd and 37th Sts, Long Island City, NY. It was secured by the donor when the firm went out of business.
Date Begin: 
0
Date End: 
1945
eMuseum Object ID: 
30526
Due to ongoing research, information about this object is subject to change.

Flag

Classification: 
Date: 
1930-1940
Medium: 
Synthetic textile
Dimensions: 
Overall: 4 x 5 in. ( 10.2 x 12.7 cm )
Description: 
Miniture printed synthetic-texile territorial flag of Puerto Rico; rectangle with a red triangle set against the hoist with a red star in its center, three blue stripes interspaced with two white stripes on the rest of the fly.
Credit Line: 
George E. Stonebridge Collection
Object Number: 
INV.11315c
Date Begin: 
0
Date End: 
1940
eMuseum Object ID: 
30515
Due to ongoing research, information about this object is subject to change.

Flag: Daughters of the Cincinatti

Classification: 
Date: 
1850-1900
Medium: 
Silk
Dimensions: 
Overall: 62 x 87 in. ( 157.5 x 221 cm )
Description: 
Silk flag of the Daughters of the Cincinnati; two pale green stripes and a white stripe between; an embroidered Amercan bald eagle in shades of brown and gold with a banner in its beak inscribed, "DAUGHTERS OF/ THE CINCINNATI", a starburst medallion on its breast with a portrait of George Washington in the center inscribed, "SERVATA FIDES CINERI" and arrows and an olive laural branch in its talons in the center; white silk fringe on the three sides of the fly.
Credit Line: 
Gift of the Daughters of the Cincinnati, through R. F. Bailey, 1955
Object Number: 
INV.11421
Marks: 
embroidered: center: "DAUGHTERS OF/ THE CINCINATTI/ SERVATA FIDES CINERI"
Date Begin: 
0
Date End: 
1900
eMuseum Object ID: 
30499
Due to ongoing research, information about this object is subject to change.

Flag: "NESCIT PERICULA" with/crest

Classification: 
Date: 
1850--1900
Medium: 
Satin, cotton
Dimensions: 
Overall: 48 x 48 in. ( 121.9 x 121.9 cm )
Description: 
Reproduction Revolutionary War Hessian colors (possibly the Landspatch, Kniphausen or Rahl battalions); black ground with a gilt circle surrounded by a laurel wreath in the center bearing a lion rampant with a dagger in his paw with the inscription "NESCIT PERICULA" above his head within a banner; crown crest topped by a globe and cross above the medallion; in the four cotton corners are gilt crowned laurel wreaths with the intials "FL" in thier centers.
Credit Line: 
Charles M. Lefferts Collection, 1923
Object Number: 
INV.12292
Marks: 
painted: in center: "NESCIT PERICULA"
Date Begin: 
0
Date End: 
1900
eMuseum Object ID: 
30479
Due to ongoing research, information about this object is subject to change.

Flag

Classification: 
Date: 
1872
Medium: 
Silk, silk chenille thread
Dimensions: 
Overall: 74 1/2 x 75 in. ( 189.2 x 190.5 cm )
Description: 
Blue silk embroidered flag of the Thomas Jefferson Club with greens and brown silk chenille embroidered oak leaf garland below two shaking hands; embroidered inscription in gold highlighted with red across the top and bottom: "Presented by the Ladies to the/ Thomas Jefferson club 21st Ward/ New York December 26th 1872"; gold fringe trim around the three sides of the fly; four green ribbons sewn along the hoist.
Credit Line: 
Gift of Mrs. Robert J. MacMichael
Object Number: 
1956.190
Marks: 
embroidered: center: "Presented by their Ladies to the / Thomas Jefferson Club 21st Ward/ New York December 26th, 1872"
Gallery Label: 
The Thomas Jefferson Club was a civic and community organization dedicated to spreading the principles of Thomas Jefferson. The donor's grandfather was the Captain of the 21st Ward. During the Jefferson Centennial in 1926, it was exhibited in a window of Saks Fifth Avenue.
Date Begin: 
0
Date End: 
1872
eMuseum Object ID: 
30474
Due to ongoing research, information about this object is subject to change.

Flag:"Excelsior" w/NYS insignia embroidered

Classification: 
Date: 
1880-1900
Medium: 
Silk
Dimensions: 
Overall: 76 x 76 in. ( 193 x 193 cm )
Description: 
Blue silk regimental flag of the 16th Regiment New York National Guard; silk chenille embroidered New York State seal in the center, a shield half U.S. national colors and half a rising sun over three mountains between personifications of Liberty holding a staff topped with the liberty cap and Justice blind-folded holding the scales, an american bald eagle flies above and a banner inscribed "Excelsior" is below; originally a banner with "16th REG'T N.G.S.N.Y." was embroidered below the seal; gold fringe trim around the three fly edges.
Credit Line: 
Gift of Miss E. Frye Barker
Object Number: 
1939.386
Marks: 
embroidered: center: "EXCELSIOR" embroidered: originally embroidered below seal, now removed: "16th REG'T N.G.N.Y.S."
Date Begin: 
0
Date End: 
1900
eMuseum Object ID: 
30472
Due to ongoing research, information about this object is subject to change.

Pages

Subscribe to RSS - TEXTILES
Creative: Tronvig Group