Query: Center for Short-lived Phenomena (Cambridge, Mass.)
Records
Creators:
Smithsonian Institution. Office of the Secretary
Dates:
1964-1971
Size:
297.65 cu. ft. (568 document boxes) (91 3x5 boxes) (1 oversize folder)
Collection ID:
Record Unit 99
Repository:
Smithsonian Institution Archives

These records reflect the growing scope and complexity of the Smithsonian during Ripley's tenure. They document the Smithsonian's changing administrative structure; growing relationships with universities, foundations, and other external groups; efforts to attract more government support for the Smithsonian; pursuit of new initiatives and programs; and the regular administrative activities …

Digital Content Available

Loading...
in Record Unit 99 for Center for Short-lived Phenomena (Cambridge, Mass.)
William J. Hammer Collection
Creators:
Hammer, William J. (William Joseph), 1858-1934 (electrical engineer)
Dates:
circa 1847-1989
Size:
36 Cubic feet (124 boxes, 3 map-folders)
Collection ID:
NMAH.AC.0069
Repository:
Archives Center, National Museum of American History

Original documents and papers generated by William J. Hammer and by various companies and individuals with whom he was associated. Includes material related to the research and inventions of Edison, Bell, Tesla, the Curies, etc.

Digital Content Available

Loading...
in NMAH.AC.0069 for Center for Short-lived Phenomena (Cambridge, Mass.)
Records
Creators:
Smithsonian Institution. Office of the Under Secretary
Dates:
1958-1973
Size:
51.69 cu. ft. (102 document boxes) (1 16" x 20" box)
Collection ID:
Record Unit 137
Repository:
Smithsonian Institution Archives

These records are mainly subject files kept by Bradley and Brooks in their capacities as Assistant Secretary and Under Secretary and concern the Woodrow Wilson International Center for Scholars, renovation of the Smithsonian Institution Building, the National Armed Forces Museum Advisory Board (NAFMAB), legislation affecting the Smithsonian, National Zoological Park …

Loading...
in Record Unit 137 for Center for Short-lived Phenomena (Cambridge, Mass.)
Program in African American Culture Collection
Creators:
Maltsby, Portia
Smithsonian Institution. Program in African American Culture
Dates:
1850-2004, undated
Size:
100 Cubic feet (309 boxes)
Collection ID:
NMAH.AC.0408
Repository:
Archives Center, National Museum of American History

The collection primarily documents the activities of the National Museum of American History's Program in African American Culture (PAAC) dating from 1979 through 2004. The Program in African American Culture (PAAC) created public programs documenting the black experience in the United States, as well as, other countries. Archival materials include photographs, programs, administrative files, magnetic tape, audiocassettes, U-matic and VHS video cassettes.

Digital Content Available

Loading...
in NMAH.AC.0408 for Center for Short-lived Phenomena (Cambridge, Mass.)
Krafft Arnold Ehricke Papers
Creators:
Ehricke, Krafft, 1917-1984
Dates:
1949-1984
Size:
124.9 Cubic feet
Collection ID:
NASM.2003.0025
Repository:
National Air and Space Museum Archives

This collection is composed of Krafft Ehricke's files including Ehricke's published and unpublished papers as well as papers and works by others that Ehricke gathered, presumably as reference material.

Digital Content Available

Loading...
in NASM.2003.0025 for Center for Short-lived Phenomena (Cambridge, Mass.)
Joseph Cornell Study Center Collection
Creators:
Cornell, Joseph
Dates:
1750-1980, bulk 1930-1972
Size:
196.8 Linear feet
186 Nitrate negatives
Collection ID:
SAAM.JCSC.1
Repository:
Smithsonian American Art Museum, Research and Scholars Center

The Joseph Cornell Study Center collection measures 196.8 linear feet and dates from 1750 to 1980, with the bulk of the material dating from 1930 to 1972. Documenting the artistic career and personal life of assemblage artist Joseph Cornell (1903-1972), the collection is primarily made up of two- and three-dimensional source material, the contents of the artists' studio, his record album collection, and his book collection and personal library. The collection also includes diaries and notes, financial and estate papers, exhibition materials, collected artifacts and ephemera, photographs, correspondence, and the papers of Robert Cornell (1910-1965) and Helen Storms Cornell (1882-1966), the artist's brother and mother.

Loading...
in SAAM.JCSC.1 for Center for Short-lived Phenomena (Cambridge, Mass.)
Underwood & Underwood Glass Stereograph Collection
Creators:
Underwood & Underwood
Dates:
1895-1921
Size:
160 Cubic feet
Collection ID:
NMAH.AC.0143
Repository:
Archives Center, National Museum of American History

A collection of approximately 28,000 glass plate negatives showing views of a variety of subjects.

Digital Content Available

Loading...
in NMAH.AC.0143 for Center for Short-lived Phenomena (Cambridge, Mass.)
Department of Anthropology records
Creators:
National Museum of Natural History (U.S.). Department of Anthropology
Smithsonian Institution. Department of Anthropology
Smithsonian Institution. United States National Museum. Department of Anthropology
Dates:
1840s-circa 2015
Size:
330.25 Linear feet (519 boxes)
Collection ID:
NAA.XXXX.0311
Repository:
National Anthropological Archives

The Department of Anthropology records contain administrative and research materials produced by the department and its members from the time of the Smithsonian Institution's foundation until today.

Loading...
in NAA.XXXX.0311 for Center for Short-lived Phenomena (Cambridge, Mass.)
Records
Dates:
1973-1975
Size:
23 cu. ft. (46 document boxes)
Collection ID:
Record Unit 257
Repository:
Smithsonian Institution Archives

These records are the official administrative files of the Office of the Director of the National Museum of Natural History (NMNH), 1973-1975. Porter M. Kier was appointed to that position on January 14, 1973. For an administrative history of the Office of the Director, see Record Unit 155.

Loading...
in Record Unit 257 for Center for Short-lived Phenomena (Cambridge, Mass.)
S. Stillman Berry Papers
Dates:
1880-1984
Size:
14.43 cu. ft. (14 record storage boxes) (1 12x17 box)
Collection ID:
Record Unit 7335
Repository:
Smithsonian Institution Archives

This finding aid was digitized with funds generously provided by the Smithsonian Institution Women's Committee. The Archives would like to thank Paul F. Allen, the executor of the Berry Estate for selecting the Smithsonian Institution Archives as home for the Berry papers; Phillip J. Livoni, a close associate of Drs …

Loading...
in Record Unit 7335 for Center for Short-lived Phenomena (Cambridge, Mass.)
30 records — Page 2 of 3