Biographical Outline and Exhibitions List, circa 1980
Select: Biographical Outline and Exhibitions List, circa 1980
Boston Art Students' Association Constitution and By-Laws, 1884
Select: Boston Art Students' Association Constitution and By-Laws, 1884
Business Cards, circa 1900-circa 1938
Select: Business Cards, circa 1900-circa 1938
Carnegie Institute Annual Award Exhibition Award Certificates, 1904-1909
Select: Carnegie Institute Annual Award Exhibition Award Certificates, 1904-1909
Dartmouth College Honorary Doctorate, 1929
Select: Dartmouth College Honorary Doctorate, 1929 Scope and Contents Oversized material housed in OV 9, Folder 1.
Edmund Arnold Tarbell Memorial Service, 1954
Select: Edmund Arnold Tarbell Memorial Service, 1954
Letterhead, circa 1886-circa 1930
Select: Letterhead, circa 1886-circa 1930
List of Awards, circa 1904
Select: List of Awards, circa 1904
List of Paintings, circa 1900-circa 1963
Select: List of Paintings, circa 1900-circa 1963
Louisiana Purchase Exposition Advisory Committee Appointment and Juror Badge, 1903-1904
Select: Louisiana Purchase Exposition Advisory Committee Appointment and Juror Badge, 1903-1904 Scope and Contents Oversized material housed in OV 9, Folder 2.
National Academy of Design Associate Certificate, 1905
Select: National Academy of Design Associate Certificate, 1905 Scope and Contents Oversized material housed in OV 9, Folder 3.
Pencil Sketches, circa 1890-circa 1938
Select: Pencil Sketches, circa 1890-circa 1938 Scope and Contents Oversized material housed in Box 8, Folder 1.
State Department Safe Passage Permit, 1884
Select: State Department Safe Passage Permit, 1884 Scope and Contents Oversized material housed in OV 9, Folder 4.
Tavern Club By-Laws and Membership Lists, 1911-1923
Select: Tavern Club By-Laws and Membership Lists, 1911-1923
Tavern Club By-Laws and Membership Lists, 1926-1929
Select: Tavern Club By-Laws and Membership Lists, 1926-1929
National Horse Show Certificates, 1915-1916
Select: National Horse Show Certificates, 1915-1916 Scope and Contents Oversized material housed in Box 8, Folder 8.
Souther Family Autograph Book, 1862-1896
Select: Souther Family Autograph Book, 1862-1896
Tarbell House Estate Division, circa 1938
Select: Tarbell House Estate Division, circa 1938 Scope and Contents Oversized material housed in Box 8, Folder 8.
Copper Printing Plate, circa 1885-circa 1930
Select: Copper Printing Plate, circa 1885-circa 1930
Drawing Instruction Books, circa 1873-1875
Select: Drawing Instruction Books, circa 1873-1875
Drawing Instruction Books, circa 1875-1876
Select: Drawing Instruction Books, circa 1875-1876
Drawing Instruction Books, circa 1875-1876
Select: Drawing Instruction Books, circa 1875-1876
Drawing Instruction Book, circa 1875-1876
Select: Drawing Instruction Book, circa 1875-1876
Oversized Sketches digitized with material from Box 1, Folder 12, circa 1890-circa 1938
Select: Oversized Sketches digitized with material from Box 1, Folder 12, circa 1890-circa 1938
Oversized Horse Show Certificates digitized with Box 18, Folder 1, and Tarbell House Blueprints digitized with material from Box 18, Folder 3, 1915-1916, circa 1938
Select: Oversized Horse Show Certificates digitized with Box 18, Folder 1, and Tarbell House Blueprints digitized with material from Box 18, Folder 3, 1915-1916, circa 1938
Oversized Dartmouth College Honorary Doctorate digitized with Box 1, Folder 5, 1929
Select: Oversized Dartmouth College Honorary Doctorate digitized with Box 1, Folder 5, 1929
Oversized Louisiana Purchase Exposition Certificate digitized with material from Box 1, Folder 10, 1903
Select: Oversized Louisiana Purchase Exposition Certificate digitized with material from Box 1, Folder 10, 1903
Oversized National Academy of Design Certificate digitized with Box 1, Folder 11, 1905
Select: Oversized National Academy of Design Certificate digitized with Box 1, Folder 11, 1905
Oversized State Department Permit digitized with Box 1, Folder 13, 1884
Select: Oversized State Department Permit digitized with Box 1, Folder 13, 1884