Collapse [ ]
Expand
- Creators:
-
Smithsonian Science Information Exchange
- Dates:
-
1946-1983
- Size:
-
109.8 cu. ft. (109 record storage boxes) (1 document box) (2 3x5 boxes)
- Collection ID:
- Record Unit 482
- Repository:
-
Smithsonian Institution Archives
These records contain minutes of the meetings of the Board of Directors and correspondence of Stella L. Deignan, Monroe E. Freeman, and David F. Hersey, along with budget and statistical information, reports analyzing the efficiency and usefulness of SSIE, litigation records, contracts, grant proposals, audit information, and records deta...
Found In
Collapse [ ]
Expand
- Creators:
-
Gellert, Hugo, 1892-1985
- Dates:
-
1916-1986
- Size:
-
6.9 Linear feet
- Collection ID:
- AAA.gellhugo
- Repository:
-
Archives of American Art
The papers of graphic artist, muralist, and activist Hugo Gellert measure 6.9 linear feet and date from 1916 to 1986. They document his career as an artist and organizer for the radical political left through an interview, legal papers, financial records, family papers, artifacts, correspondence, writings, organizational records, extensive printed materials (many of them illustrated by Gellert), photographs, and artwork.
Found In
Collapse [ ]
Expand
- Creators:
-
Seitz, William C. (William Chapin)
- Dates:
-
circa 1930-1995
- Size:
-
32.5 Linear feet
- Collection ID:
- AAA.seitwill
- Repository:
-
Archives of American Art
The papers of educator, painter, and art historian William C. Seitz measure 32.5 linear feet and date from circa 1930-1995. The collection includes biographical information, correspondence, notebooks, subject and people files, thesis research files, interviews and lecture recordings, teaching files, personal business records, scattered printed materials, photographs, and artwork. The bulk of the papers focus on Seitz's research and teaching career.
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Assistant Secretary for Museum Programs
- Dates:
-
1972-1986, with related records from 1879-1899 and 1965-1976
- Size:
-
163.32 cu. ft. (160 record storage boxes) (2 document boxes) (1 12x17 box) (34 oversize folders)
- Collection ID:
- Record Unit 342
- Repository:
-
Smithsonian Institution Archives
This record unit documents the work of the assistant secretary for Museum Programs. The office directed the operations of the Conservation Analytical Laboratory, Office of Exhibits Central, Office of the Registrar, the Smithsonian Institution Archives, Smithsonian Institution Traveling Exhibition Service, and the Institution's functions under ...
Found In
Collapse [ ]
Expand
- Dates:
-
1908-1974
- Size:
-
59 cu. ft. (1 record storage box) (116 document boxes)
- Collection ID:
- Record Unit 313
- Repository:
-
Smithsonian Institution Archives
The records pertain to the administration of David W. Scott, director, 1965-1968, Robert Tyler Davis, interim director, 1969, and Joshua C. Taylor, director, 1970- . Some records, most noticeably correspondence with Smithsonian Art Commission members, have been pulled up into the files from previous administrations. Also included are Smithson...
Found In
Collapse [ ]
Expand
- Creators:
-
Leo Castelli Gallery
- Dates:
-
circa 1880-2000
bulk 1957-1999
- Size:
-
215.9 Linear feet
0.001 Gigabytes
- Collection ID:
- AAA.leocast
- Repository:
-
Archives of American Art
The Leo Castelli Gallery records measure 215.9 linear feet and 0.001 GB and date from circa 1880-2000, with the bulk of the materials dating from the gallery's founding in 1957 through Leo Castelli's death in 1999. The major influence of dealer Leo Castelli and his gallery on the development of mid-to-late twentieth century modern art in America is well-documented through business and scattered personal correspondence, administrative files, exhibition files, extensive artists' files and printed materials, posters, awards and recognitions, photographs, and sound and video recordings. Also included are records for the subsidiary firms of Castelli Graphics and Castelli/Sonnabend Tapes and Films.
Found In
Collapse [ ]
Expand
- Creators:
-
Mair, LaVeda
Mair, Francis M., 1916-1991 (commercial artist)
- Dates:
-
1935-1994
- Size:
-
56 Cubic feet (104 Boxes, 40 map-folders)
- Collection ID:
- NMAH.AC.0548
- Repository:
-
Archives Center, National Museum of American History
Client files, administrative files, artwork, and collected food labels from graphic and industrial designer Francis Mair. Mair specialized in beverage labels and packaging during his many years with Landor Associates in San Francisco. Late in his career, he directed Landor's Museum of Packaging History. His prolific freelance career included designs for furniture, decorative arts, letterhead, and corporate images. His personal artwork included alphabets, typefaces, and sketchbooks. Much of his personal artwork is humorous or erotic.
Found In
Collapse [ ]
Expand
- Creators:
-
Nickse, Hugo
Johnson, Hanford
Comstock, Cheney and Co.
Pratt, Read and Company
More … - Dates:
-
1839-1990
- Size:
-
84 Cubic feet (106 boxes, 28 oversize folders)
- Collection ID:
- NMAH.AC.0320
- Repository:
-
Archives Center, National Museum of American History
Records documenting Pratt, Read and Company; its early competitor and later partner, Comstock, Cheney and Company; and a number of predecessor, subsidiary and related companies. Other topics include the late 19th century African ivory trade and Pratt, Read's production of troop-carrying gliders during World War II.
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Traveling Exhibition Service
- Dates:
-
circa 1969-1990
- Size:
-
88 cu. ft. (88 record storage boxes)
- Collection ID:
- Record Unit 487
- Repository:
-
Smithsonian Institution Archives
These records consist of Smithsonian Institution Traveling Exhibition Service (SITES) exhibition files, arranged by exhibition. The files contain varying amounts of information, including itineraries, shipping and insurance papers, press releases, lists of items, correspondence with lenders, and occasional photographs.
Found In
Collapse [ ]
Expand
- Creators:
-
National Museum of American Art. Office of the Registrar
- Dates:
-
1963-1987
- Size:
-
54.58 cu. ft. (54 record storage boxes) (1 tall document box)
- Collection ID:
- Record Unit 453
- Repository:
-
Smithsonian Institution Archives
This record unit documents the activities of the Office of the Registrar staff and consists of temporary loan files; temporary exhibition files, including shipping, insurance information, and loan agreements; general correspondence files; administrative files; and the files of the Smithsonian Art Commission, 1963-1975.