Archives of American Art
Chaloner Prize Foundation records
Chaloner Prize Foundation
AAA.chalpriz
Archival Resource Key
4 Linear feet
1915-1974
The records of Chaloner Prize Foundation measure 4.0 linear feet and date from 1915 to 1974. The records consist of the files of the two Secretaries, George F. Lewis and S. LeRoy French, and four of the Trustees, Charles Platt, William Rand, Olin Dows, and William Platt. Included within these records are correspondence, lists, files on award recipients, and three scrapbooks maintained by Dows. Also found within the collection are legal records, printed material, and financial records.
English
.
Provenance
The collection was donated in 1982 by the American Academy in Rome, along with their records. During the processing of the Academy's records, it was determined that the Chaloner Prize Foundation records were a separate entity, and the collection was separated from the Academy records.
Related Material
Also available at the Archives of American Art are the American Academy in Rome Records, 1855-circa 1981.
Alternative Forms Available
The collection is available on 35 mm microfilm reels 5664-5669 at Archives of American Art offices, and through interlibrary loan. Researchers should note that the arrangement of the material described in the container inventory does not reflect the arrangement of the collection on microfilm.
Processing Information
The collection was processed in 1999 by Camille Larson.
Preferred Citation
Chaloner Prize Foundation records, 1915-1974. Archives of American Art, Smithsonian Institution.
Restrictions on Access
Use of original papers requires an appointment.
Conditions Governing Use
Authorization to quote or reproduce for the purposes of publication requires written permission from President, American Academy in Rome. Contact Reference Services for more information.
Terms of Use
The Archives of American Art makes its archival collections available for non-commercial, educational and personal use unless restricted by copyright and/or donor restrictions, including but not limited to access and publication restrictions. AAA makes no representations concerning such rights and restrictions and it is the user's responsibility to determine whether rights or restrictions exist and to obtain any necessary permission to access, use, reproduce and publish the collections. Please refer to the Smithsonian's Terms of Use for additional information.
Historical Note
The Chaloner Prize Foundation was founded in 1890 by John Armstrong Chaloner in New York, NY, for the purpose of granting awards to individual artists for study of art in Paris. Initially known as the "Paris Prize Fund," held by the United States Trust Company of New York, the fund relied on contributions from art patrons such as Henry and Arthur Astor Carey. Due to personal troubles Chaloner could not manage the account and passed power of attorney to others. By 1917 the Trust had made only two grants. That year Chaloner brough suit against Bankers Trust Company and "others" in order to incorporate the foundation. The subsequent legal judgement by the New York State Supreme Court created the grant-administering institution.
Following the 1917 reorganization, the Foundation's first award for Paris Prize was $4,800 plus travel expenses to John Ferris Connah for five years (1921-1926). Subsequent awards were $6,000 with grantees selected every other year. With the beginning of World War II, Europe was not longer a secure place for visiting artists, and the 1939 and 1940 award recipients studied in Mexico. No further grants were given until 1948.
Lawton S. Parker, Charles A. Platt, and William Rand, Jr. were appointed to the first board of trustees. George F. Lewis was appointed as Foundation clerk. He maintained correspondence, set up board meetings, and communicated with artists as needed. When Charles Platt and William Rand, Jr. died in the early 1930s, they were succeeded by their sons, William Platt and Robert Rand. Shortly after Lewis resigned in 1938, S. LeRoy French secretary.
In 1969 national legislation regarding tax-exempt foundations made the future increasingly uncertain for trusts like the Chaloner Prize Foundation. In 1973 a final grant was made to the American Academy in Rome to be used for a fellowship in sculpture. In 1974 the foundation was dissolved and all assets and records were transferred to the American Academy in Rome.
Scope and Content Note
The records of Chaloner Prize Foundation measure 4.0 linear feet and date from 1915 to 1974. The records consist of the files of the two Secretaries, George F. Lewis and S. LeRoy French, and four of the Trustees, Charles Platt, William Rand, Olin Dows, and William Platt. Included within these records are correspondence, lists, files on award recipients, and three scrapbooks maintained by Dows. Also found within the collection are legal records, printed material, and financial records.
The Secretaries' Files contain backgroundpapers and photographs of John Chaloner's home in Virginia. Early correspondence includes letters from John Chaloner to Foundation officials on a variety of issues concerning his personal history and legal battles, personal perceptions regarding jurying and applicants, as well as observations about award amounts and duration of grants. Correspondence informed trustees of business transactions, legal matters, and awardee activities. Also found in this series are examples of competition circulars for other organizations, distribution lists, and rough drafts for the Paris Prize announcements.
Trustees' files are composed primarily of the records of William Platt, but include earlier minutes and bylaws. Within the correspondence are letters and telegrams to awardees. Of particular note are scrapbooks compiled by Trustee Olin Dows on the history of grants, covering activities between 1917 and 1960. A few correspondence files from Lawton Parker, Charles Platt and William and Robert Rand can be found here as well.
Legal records document the New York Supreme Court Judgment of 1917 and the transfer of assets to the American Academy in Rome. Printed material includes a poster; applications, notices, regulations and conditions for prizes; booklets on the activities of the Foundation; and information from other artist organizations. Financial records contain documentation on early expenses and income; receipts and transmittals; and scattered financial holdings statements.
Arrangement
The collection is arranged as # series:
Missing Title
- Series 1: Secretaries' Files, 1916-1974 (Box 1-2; 1.6 linear feet)
- Series 2: Trustees' Files, 1915-1974 (Box 2-4; 1.6)
- Series 3: Legal Records, 1917-1974 (Box 4; 0.3 linear feet)
- Series 4: Printed Material, 1919-1971 (Box 4; 8 folders)
- Series 5: Financial Records, 1917-1967 (Box 4; 0.3 linear feet)
Legal records
Drafts (documents)
Art -- Scholarships, fellowships, etc
Art -- Competitions
Scrapbooks
Photographs
Rand, William
Lewis, George F.
French, S. LeRoy
Dows, Olin, 1904-1981
Platt, Charles A. (Charles Adams), 1861-1933
Chaloner, John Armstrong
Rand, Robert
Platt, William, 1897-1984
Parker, Lawton, 1868-1954
Secretaries' Files
Series 1
Archival Resource Key
1916-1974
(Box 1-2; 1.6 linear feet)
Scope and Contents note
Files of George F. Lewis, includes correspondence with John Chaloner regarding a variety of issues concerning his personal history, legal battles, jurying, applicants, award amounts and duration of grants; with trustees, informing them of business transactions, legal matters, and awardee activities, with awardess; and with Guillaume Lerolle, artists' representative in Rome, as well as preparatory promotional materials. S. Leroy French's files consist of general correspondence, correspondence with Lord, Day and Lord, 1973; requests of information and applications; and correspondence with awardees. Also found in the Secretaries files are background papers and photographs of John Chaloner's home in Cobham, Virginia.
Background Papers
Archival Resource Key
1916-1956, undated
1
1
Photographs of John Chaloner's Home in Virginia
Archival Resource Key
1926-1929
1
2
Records of George F. Lewis
Archival Resource Key
1
General Correspondence
Archival Resource Key
1917-1937
(6 folders)
1
3-8
Examples of Competition Circulars and Drafts for Announcement of Paris Prize
Archival Resource Key
1918-1934
1
9
Distributions List
Archival Resource Key
Undated, 1926-1934
1
10
Records of S. LeRoy French
Archival Resource Key
1
General Correspondence
Archival Resource Key
1946-1973
(14 folders)
1
11-24
Correspondence, Lord, Day & Lord (lawfirm)
Archival Resource Key
1974
1
25
Correspondence regarding Merger with American Academy in Rome
Archival Resource Key
1970-1974
(2 folders)
1
26-27
Correspondence regarding Grant Award Publications
Archival Resource Key
1968-1971
1
28
Correspondence, Requests for Applications
Archival Resource Key
1941-1953
(4 folders)
1
29-32
Correspondence, Requests for Applications
Archival Resource Key
1954-1970
(8 folders)
2
1-8
Paris Prize Awardee, Judith A. Allen Efstathion
Archival Resource Key
1971-1972
2
9
Paris Prize Awardee, Prisilla Bowden
Archival Resource Key
1970-1973
2
10
Paris Prize Awardee, Nancy Lee Forte
Archival Resource Key
1966-1968
2
11
Paris Prize Awardee, Paul Giovanopalos
Archival Resource Key
1964-1966
2
12
Paris Prize Awardee, Robert Irwin
Archival Resource Key
1956-1957
2
13
Paris Prize Awardee, Erle L. Johnson
Archival Resource Key
1964
2
14
Paris Prize Awardee, Anne Martin
Archival Resource Key
1954-1956
2
15
Paris Prize Awardee, John A. Matt
Archival Resource Key
1962-1965
2
16
Paris Prize Awardee, Barbara Nordberg
Archival Resource Key
1956-1958
2
17
Paris Prize Awardee, Richard H. Rappaport
Archival Resource Key
1968-1970
2
18
Paris Prize Awardee, Frank George Roth
Archival Resource Key
1960-1962
2
19
Paris Prize Awardee, Claudia Lorraine Widdiss
Archival Resource Key
1969-1971
2
20
Paris Prize Awardee, Wayne Francis Williams
Archival Resource Key
1958-1961
2
21
Paris Prize Awardee, Kenneth R. Worley
Archival Resource Key
1965-1967
2
22
Preliminary Promotional Materials, 12th Competition
Archival Resource Key
1940, undated
2
23
Lists of Trustees
Archival Resource Key
circa 1957
2
24
Form Letters
Archival Resource Key
1958-1970
2
25
Files in Storage
Archival Resource Key
1960s
2
26
Trustees' Files
Series 2
Archival Resource Key
1915-1974
(Box 2-4; 1.6)
Scope and Contents note
Trustees' files contain by-laws and minutes; correspondence of Charles Platt, William Rand, Olin Dows, William Platt, and Robert Rand; and files on applicants awarded, considered, and withdrawn. The Olin Dows files also contain three scrapbooks which he compiled in the 1950s on the history of the Chaloner Prize Foundation, and some financial records, notes, correspondence, and printed material. Applications Awarded files may overlap with files maintained by the Secretaries in Series 1.
Bylaws
Archival Resource Key
1917
2
27
Minutes
Archival Resource Key
1917-1970
(4 folders)
2
28-31
Minutes
Archival Resource Key
1923-1969
2
32
Minutes
Archival Resource Key
undated
2
33
Charles Platt, Correspondence
Archival Resource Key
1915-1922
3
1
William Rand, Correspondence
Archival Resource Key
1917-1928
3
2
Robert Rand, Correspondence
Archival Resource Key
1934-1937
3
3
Records of Olin Dows
Archival Resource Key
3
Correspondence
Archival Resource Key
1968-1970
3
4
"Data Collected for Olin Dows," Financial Records and Histories
Archival Resource Key
1956- 1958
3
5
"Data Collected for Olin Dows," Foundation Letters and Printed Matter
Archival Resource Key
1919- 1935, 1960
3
6
"Data Collected for Olin Dows," Notes, Correspondence, and Summaries
Archival Resource Key
1957-1958, undated
3
7
Scrapbook Vol. 1
Archival Resource Key
1917-1922
3
8
Scrapbook Vol. 2
Archival Resource Key
1933-1956
3
9
Scrapbook Vol. 3
Archival Resource Key
1956-1962
3
10
Records of William Platt
Archival Resource Key
3
Correspondence, General
Archival Resource Key
1935-1959, undated
(2 folders)
3
11-12
Correspondence, General
Archival Resource Key
1965-1974, undated
(2 folders)
3
13-14
Correspondence, Lewis Iselin, Jr.
Archival Resource Key
1969-1970
3
15
Correspondence, Lord, Day, & Lord
Archival Resource Key
1970-1974
(2 folders)
3
16-17
Paris Prize, Awardee Lists
Archival Resource Key
1957, undated
3
18
Paris Prize, Applications Withdrawn
Archival Resource Key
1923-1924
3
19
Paris Prize Awardee, Judith Allen (Efstathiou)
Archival Resource Key
1971-1972
3
20
Paris Prize Awardee, Priscilla Bowden
Archival Resource Key
1970-1972
3
21
Paris Prize Awardee, Henri Brenner
Archival Resource Key
1932
3
22
Paris Prize Awardee, John Ferris Connah
Archival Resource Key
1921
3
23
Paris Prize Awardee, Philip Clarkson Elliot
Archival Resource Key
1928-1930
3
24
Paris Prize Awardee, Herbert Fink
Archival Resource Key
1953
3
25
Paris Prize Awardee, Nancy Lee Fort
Archival Resource Key
1965-1968
3
26
Paris Prize Awardee, Paul Giovanopoulas
Archival Resource Key
1964-1965
3
27
Paris Prize Awardee, Robert Irwin
Archival Resource Key
1957
3
28
Paris Prize Awardee, Erle Loran Johnson
Archival Resource Key
1926
3
29
Paris Prize Awardee, Michael Lenson
Archival Resource Key
1928
4
1
Paris Prize Awardee, Anne Martin
Archival Resource Key
1953-1955
4
2
Paris Prize Awardee, John A. Matt
Archival Resource Key
1962, 1964
4
3
Paris Prize Awardee, Barbara Nordberg
Archival Resource Key
1957
4
4
Paris Prize Awardee, Eleanor Platt
Archival Resource Key
1964
4
5
Paris Prize Awardee, Richard H. Rappaport
Archival Resource Key
1967-1970
4
6
Paris Prize Awardee, Frank Roth
Archival Resource Key
1959-1960
4
7
Paris Prize Awardee, Daniel Snyder
Archival Resource Key
1973
4
8
Paris Prize Awardee, Martina Steere (Hoffman)
Archival Resource Key
1924-1934
4
9
Paris Prize Awardee, Frede Vidar
Archival Resource Key
1935-1937
4
10
Paris Prize Awardee, Claudia Widdiss
Archival Resource Key
1969-1972
4
11
Paris Prize Awardee, Wayne Williams
Archival Resource Key
1960
4
12
Paris Prize Awardee, Kenneth Worley
Archival Resource Key
1965-1966
4
13
Paris Prize, Applications Considered
Archival Resource Key
1967-1968
4
14
Paris Prize, Application Considered, Samuel Brecher
Archival Resource Key
1924
4
15
Paris Prize, Application Considered, Arnold T. Grindon (de Grendon)
Archival Resource Key
1931- 1932
4
16
Paris Prize, Application Considered, Osvaldo Louis Gugliemi
Archival Resource Key
1926
4
17
Paris Prize, Application Considered, Nathan Hoffman
Archival Resource Key
1924
4
18
Paris Prize, Application Considered, Paul Raphael Meltsner
Archival Resource Key
1926
4
19
Paris Prize, Application Considered, Anatde Shulkin
Archival Resource Key
1923
4
20
Paris Prize, Application Considered, Maxwell B. Starr
Archival Resource Key
1924
4
21
Paris Prize, Application Considered, Alfred J. Wands
Archival Resource Key
1926
4
22
Paris Prize, Application Considered, Robert E. Weaver
Archival Resource Key
1937
4
23
Legal Records
Series 3
Archival Resource Key
1917-1974
(Box 4; 0.3 linear feet)
Scope and Contents note
Legal files primarily document the U.S. Supreme Court Judgement, 1917, and the transfer of the Foundation's assets to the American Academy in Rome.
U.S. Supreme Court Decision
Archival Resource Key
1917
4
24
New York Supreme Court Decision
Archival Resource Key
1917
(2 folders)
4
25-26
Bonds, Accounts, and Appointments
Archival Resource Key
1923-1959
(3 folders)
4
27-29
Tax Exemptions
Archival Resource Key
1937
4
30
Complaint Regarding Grantee Travel and Investments
Archival Resource Key
1940-1941
4
31
New York Supreme Court Settlement, Trustee Accounts
Archival Resource Key
1973
4
32
New York Supreme Court Settlement, Petition
Archival Resource Key
1973
4
33
New York Supreme Court Settlement, Receipts, Release and Supplemental Accounts
Archival Resource Key
1974
4
34
New York Supreme Court Settlement, 2nd Supplemental Account
Archival Resource Key
1974
4
35
New York Supreme Court Settlement, Trustee Accounts
Archival Resource Key
1974
4
36
Printed Material
Series 4
Archival Resource Key
1919-1971
(Box 4; 8 folders)
Scope and Contents note
Printed material includes a comprehensive selection of items published by the Chaloner Prize Foundation in the early 1920s, a few foundation materials up to 1971 and miscellaneous booklets published by other organizations.
Applications, Notices, Regulations, and Conditions for Prizes
Archival Resource Key
1921-1971
(2 folders)
4
37-38
Annoucement Poster
Archival Resource Key
1924
4
39
Booklets Reporting the Prize Winners
Archival Resource Key
1919-1923
4
40
Proof and Draft for Booklet
Archival Resource Key
1923-1924
4
41
Press Clippings
Archival Resource Key
1927-1970
4
42
Publications from other Artist Organizations
Archival Resource Key
1919-1920, 1926-1927
4
43
Report on American Foundations and their Fields
Archival Resource Key
1934
4
44
Financial Records
Series 5
Archival Resource Key
1917-1967
(Box 4; 0.3 linear feet)
Scope and Contents note
This series includes journal and ledger postings of early income and expenses, some detailed information regarding transmittals of stipends to artists, and some financial holdings statements. Additional holdings statements are found in the correspondence of the Secretary and the Trustees.
Journal (Posting of Expenses)
Archival Resource Key
1917-1938
4
45
Ledger (Posting of Income)
Archival Resource Key
1917-1937
4
46
Receipts and Transmittals
Archival Resource Key
4
Correspondence and Lists
Archival Resource Key
1917-1937
4
47
American Express Co.
Archival Resource Key
1927-1929
4
48
Chase National Bank
Archival Resource Key
1930-1937
4
49
Equitable Trust of NY
Archival Resource Key
1922-1930
4
50
John Munroe & Co.
Archival Resource Key
1924-1927
4
51
Miscellaneous
Archival Resource Key
1928-1937
4
52
National Academy of Design
Archival Resource Key
1920-1924
4
53
Pennsylvania Academy of the Fine Arts
Archival Resource Key
1920-1937
4
54
Pennsylvania Railroad Co.
Archival Resource Key
1940
4
55
Societe du Gazde Paris
Archival Resource Key
1935-1936
4
56
United States Fidelity and Guaranty Co.
Archival Resource Key
1917-1937
4
57
Financial Holding Statements
Archival Resource Key
1954-1967
(2 folders)
4
58-59