Banner: orange/yellow
Classification:
Date:
ca. 1898
Medium:
Wool, cotton strings
Dimensions:
Overall: 47 x 36 3/4 in. ( 119.4 x 93.3 cm )
Description:
Hand sewn wool swallow-tailed Spanish banner, half-red and half-yellow; five cotton strings attached across the top.
Credit Line:
Gift of Mrs. George Wettlaufer
Object Number:
1945.45
Gallery Label:
This banner was removed from a building in Manila by George Wettlaufer, a private in the Astor Battery, after the capture of the city on August 13, 1898, during the Spanish-American War.
Date Begin:
0
Date End:
1898
eMuseum Object ID:
30337
Due to ongoing research, information about this object is subject to change.
Flag: 38th N.Y.S.V.
Classification:
Date:
1861-1865
Medium:
Wool, cotton
Dimensions:
Overall: 14 3/4 x 24 1/4 in. ( 37.5 x 61.6 cm )
Description:
Wool lithographed U.S. regimental flag of the 38th New York State Volunteers; thirty-four stars in the blue printed canton (wreath of fourteen stars around four stars set in a triangular pattern and sixteen stars in a rectangle along the edges of the canton); thirteen red and white stripes; blue cotton hoist with a leather cord strung through; "38th.. N.Y.S.V." painted in black across the center of the flag.
Object Number:
INV.12319
Marks:
painted: in center: "38th.. N.Y.S.V."
Gallery Label:
This flag is one of two flags that all regiments were required to carry by the United States Army during the Civil War. They were required to fly the National Colors with the name of their regiment on the center stripe, such as this flag, and a regimental flag of blue silk with the arms of the U.S. in the center and the name of the regiment on a scroll beneath.
Date Begin:
0
Date End:
1865
eMuseum Object ID:
30336
Due to ongoing research, information about this object is subject to change.
Flag
Classification:
Date:
1875-1925
Medium:
Wool, cotton, metal grommets
Dimensions:
Overall: 11 1/2 x 18 1/2 in. ( 29.2 x 47 cm )
Description:
Wool ship flag; red ground with a central rectangular white field, blue cotton star in the center; white cotton hoist with metal grommets at each end.
Credit Line:
Gift of Mrs. George S. Knapp, 1954
Object Number:
INV.12309
Date Begin:
0
Date End:
1925
eMuseum Object ID:
30333
Due to ongoing research, information about this object is subject to change.
Flag: Spanish Flag ...Ft. Morro Castle Cuba 1848
Classification:
Highlight:
Not promoted
Date:
1890-1898
Medium:
Wool, linen, bast cord
Dimensions:
Overall: 120 x 227 in. ( 304.8 x 576.6 cm )
Description:
Wool Spanish flag of Ft. Morro Castle, Cuba; two red stripes with a yellow stripe between; ball and cross crowned medallion with a yellow castle and a red crowned lion in the center of the yellow stripe; linen hoist with a bast cord strung through; wooden button tied to end of cord.
Credit Line:
Gift of Mrs. George M. Wilde, November 27, 1922
Object Number:
INV.12297
Marks:
handwritten: on tag: "Spanish flag lowered at fort Morro/ Castle, Cuba, when the American Flag/ was hoisted in 1898./ Presented by Mrs. George M. Wilde,/ November 27, 1922.
Gallery Label:
This flag was lowered at Fort Morro Castle, Cuba, when the American flag was hoisted in 1898.
Date Begin:
0
Date End:
1898
eMuseum Object ID:
30330
Due to ongoing research, information about this object is subject to change.
Flag: Mayor's flag w/fringe
Classification:
Date:
1915-1930
Medium:
Silk
Dimensions:
Overall: 37 x 48 1/2 in. ( 94 x 123.2 cm )
Description:
Silk mayor's flag; orange, white, and blue striped with the Astor or New York City seal in the center, medallion with the Astor shield, decorated with beavers and cider casks divided by windmill blades, in the center a Native American holding a bow to the left and a man dressed in colonial attire to the right, above an eagle surmounts a globe and below it is incribed, "1664" , and five blue stars above; white silk fringe trim around the three edges of the fly.
Object Number:
INV.12268
Gallery Label:
On April 27, 1915 the New York City Board of Alderman adopted this resolution: "Mayor's Flag: The official flag of the mayor shall be the same in design as the official flag of the city, except that upon the middle white bar there shall be above the design of the seal in a semi-circle, five blue-pointed stars, typifying the five boroughs of the city..."
Date Begin:
0
Date End:
1930
eMuseum Object ID:
30331
Due to ongoing research, information about this object is subject to change.
Flag
Classification:
Date:
ca. 1860
Medium:
Silk
Dimensions:
Overall: 11 7/8 x 14 3/4 in. ( 30.2 x 37.5 cm )
Description:
Silk signal flag of the 16th New York Volunteers; two stripes of white with a stripe of red between.
Credit Line:
Gift of Mrs. Carolyn Woolsey Ferriday
Object Number:
1936.406
Gallery Label:
This flag was used by the 16th New York Volunteers, under the command of Colonel Joseph Howland during the Civil War.
Date Begin:
0
Date End:
1860
eMuseum Object ID:
30328
Due to ongoing research, information about this object is subject to change.
"The Last Supper"
Classification:
Date:
1820-1880
Medium:
Wool
Dimensions:
overall (as framed): 4 x 69 1/2 x 45 1/2 in. ( 10.2 x 176.5 x 115.6 cm )
Description:
Horizontal rectangular needlework picture, worked in point stitch in various various colors of wool floss; depicts Leonardo di Vinci's fresco, "The Last Supper."
Credit Line:
On loan from Mrs. Walter Pierson, Feb., 1928
Object Number:
Z.3057
Gallery Label:
This picture was worked by Lavinia Agnes Scott Dey, wife of Reverend Richard Varick (1801-1837).
Date Begin:
0
Date End:
1880
eMuseum Object ID:
30326
Due to ongoing research, information about this object is subject to change.
Napkin
Classification:
Date:
1850-1900
Medium:
Linen
Dimensions:
overall: 19 1/4 x 21 in.
Description:
White linen napkin.
Object Number:
INV.11197.3[dup]
Date Begin:
0
Date End:
1900
eMuseum Object ID:
30324
Due to ongoing research, information about this object is subject to change.
Flag: 54 stars, 5 stripes
Classification:
Date:
1939
Medium:
Cotton, metal grommets
Dimensions:
Overall: 35 3/4 x 60 3/4 in. ( 90.8 x 154.3 cm )
Description:
Cotton flag with a central printed blue stripe with fifty-four stars (three groups, two groups of fifteen stars with a group of twenty-four between); central stripe between two white and two red stripes; white cotton hoist with metal grommets at each end.
Credit Line:
Gift of Samuel V. Hoffman
Object Number:
1939.276
Marks:
printed: on tag on hoist: "DETTRAS/ FLAG/ PRODUCTS/ STANTEST/ BUNTING/ FLAG"
printed: on hoist: "3x5"
Gallery Label:
This flag was flown at the 1939 World's Fair. It was used with two others from the Society's collections.
Date Begin:
0
Date End:
1939
eMuseum Object ID:
30309
Due to ongoing research, information about this object is subject to change.
Banner w/ dowel: Union Club
Classification:
Date:
1900-1940
Medium:
Cotton, wood, metal finials
Dimensions:
Overall: 62 x 41 x 1 in. ( 157.5 x 104.1 x 2.5 cm )
Description:
Green cotton pennant with the inscription, "UNION/ CLUB" 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.11637
Marks:
sewn: center: "UNION/ CLUB"
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:
30303
Due to ongoing research, information about this object is subject to change.




