Query: Center for Short-lived Phenomena (Cambridge, Mass.)
Publications
Dates:
1968-1974
Size:
1.5 cu. ft. (1 record storage box) (1 document box)
Collection ID:
Accession T89038
Repository:
Smithsonian Institution Archives

This accession consists of publications and reports, documenting international and national short-lived phenomena. Some materials pertain to the transient lunar phenomena during the Apollo missions. The Center was operated at the Smithsonian Astrophysical Observatory.

Loading...
in Accession T89038 for Center for Short-lived Phenomena (Cambridge, Mass.)
Miscellaneous Records, and Publications
Dates:
1968-1975
Size:
1 cu. ft. (1 record storage box)
Collection ID:
Accession T89037
Repository:
Smithsonian Institution Archives

This accession consists of Center for Short-Lived Phenomena (CSLP) publications, reports, program files and correspondence.

Loading...
in Accession T89037 for Center for Short-lived Phenomena (Cambridge, Mass.)
Publications
Dates:
1968-1972
Size:
0.5 cu. ft. (1 document box)
Collection ID:
Accession 13-105
Repository:
Smithsonian Institution Archives

This accession consists of a reference set of annual reports issued by the Center for Short-lived Phenomena (CSLP), which was operated at the Smithsonian Astrophysical Observatory. The annual report provides summaries of CSLP operations, scientific events, and services during the calendar year. Materials include annual report publications.

Loading...
in Accession 13-105 for Center for Short-lived Phenomena (Cambridge, Mass.)
Records
Dates:
1968-1974
Size:
4 cu. ft. (4 record storage boxes)
Collection ID:
Record Unit 607
Repository:
Smithsonian Institution Archives

These records document the operations of CSLP under Citron. They include budget and personnel records, applications for grants in support of CSLP projects, publicity, and event reports documenting specific short-lived phenomena. There are also some records dealing with the Smithsonian Environmental Alert Pilot Program in 1972. For additional administrative and operational …

Loading...
in Record Unit 607 for Center for Short-lived Phenomena (Cambridge, Mass.)
Center for Short-lived Phenomena photograph collection relating to Tasaday people
Creators:
Smithsonian Institution. Center for Short-lived Phenomena
Dates:
circa 1971
Size:
40 Contact prints
7 Copy prints
11 Prints (silver gelatin)
Collection ID:
NAA.PhotoLot.86-49
Repository:
National Anthropological Archives

Photographs depicting Tasaday people, shelters, and tools. Many of the photographs were provided by PANAMIN (the Private Association for National Minorities or the Presidential Arm for National Minorities) and were made by either Manuel Elizalde, Jr. or Dr. Robert B. Fox, both PANAMIN employees.

Loading...
in NAA.PhotoLot.86-49 for Center for Short-lived Phenomena (Cambridge, Mass.)
Records
Creators:
Smithsonian Institution. Office of International Programs
Dates:
1964-1976
Size:
5.5 cu. ft. (11 document boxes)
Collection ID:
Record Unit 274
Repository:
Smithsonian Institution Archives

This record unit consists of files created primarily by OES, 1970-1973, and OIEP, 1973-1975. Also included are some records of OIP, 1975-1976. Files predating the creation of OES in October 1969 are those of Irvin Eugene Wallen, in his capacity as Assistant Director for Oceanography, NMNH, and Head of the Office of Oceanography and …

Loading...
in Record Unit 274 for Center for Short-lived Phenomena (Cambridge, Mass.)
Records
Creators:
Smithsonian Astrophysical Observatory
Dates:
1923-1954
Size:
10.5 cu. ft. (21 document boxes)
Collection ID:
Record Unit 85
Repository:
Smithsonian Institution Archives

Record Unit 85, records of the Smithsonian Astrophysical Observatory, covers the years 1923-1965. Most records end by 1954, with the exception of Quarterly Progress Reports, which extend through the year 1965. Most of the documentation is of the field stations: Table Mountain, California; Montezuma, Chile; Mount St. Katherine, Egypt; and Tyrone, New Mexico; with …

Digital Content Available

Loading...
in Record Unit 85 for Center for Short-lived Phenomena (Cambridge, Mass.)
April Kingsley and Budd Hopkins papers
Creators:
Hopkins, Budd, 1931-2011
Kingsley, April
Dates:
circa 1945-2017
Size:
11 Linear feet
0.209 Gigabytes
Collection ID:
AAA.kingapri
Repository:
Archives of American Art

The papers of art critic, curator, and educator April Kingsley and painter, sculptor, writer, and educator Budd Hopkins measure 11 feet and 0.209 Gigabytes, and date from circa 1945-2017. Kingsley's papers are comprised primarily of artist files for figures that April had a significant engagement with, project files, interviews with artists, subject file index cards, biographical materials, and miscellaneous correspondence. Hopkins' papers are comprised of biographical material, as well as correspondence with various prominent art world figures including Richard Diebenkorn, Robert Motherwell, Carl Andre, Howardena Pindell, and Robert Rosenblum. Hopkins' personal business records include correspondence and sale and consignment information. Also found are writings, printed material, including exhibition invitations and catalogs and press clippings, and photographic material depicting Hopkins and his artwork.

Digital Content Available

Loading...
in AAA.kingapri for Center for Short-lived Phenomena (Cambridge, Mass.)
Fred L. Whipple Oral History Interviews
Creators:
Whipple, Fred L. (Fred Lawrence), 1906-2004, interviewee
Dates:
1976
Size:
4 audiotapes (Reference copies).
Collection ID:
Record Unit 9520
Repository:
Smithsonian Institution Archives

The Smithsonian Institution Archives began its Oral History Program in 1973. The purpose of the program is to supplement the written documentation of the Archives' record and manuscript collections with an Oral History Collection, focusing on the history of the Institution, research by its scholars, and contributions of its staff. Program …

Digital Content Available

Loading...
in Record Unit 9520 for Center for Short-lived Phenomena (Cambridge, Mass.)
Administrative Subject Files
Creators:
Smithsonian Astrophysical Observatory. Assistant Director (Administration)
Dates:
1964-1973
Size:
4 cu. ft. (8 document boxes)
Collection ID:
Record Unit 256
Repository:
Smithsonian Institution Archives

This record unit consists primarily of administrative files maintained by Robert V. Bartnik in his capacity as Assistant Director (Administration), 1970-1973. A smaller amount of material was created by his predecessor, Tillinqhast, 1964-1969. The files are arranged alphabetically by subject and include correspondence, memoranda, charts, reports, and scientific papers. The records are …

Loading...
in Record Unit 256 for Center for Short-lived Phenomena (Cambridge, Mass.)
30 records — Page 1 of 3