Records
This accession consists of records that document work involved in preparing the American's Smithsonian exhibition, a major traveling exhibition for the Smithsonian Institution's 150th Anniversary. As an Office, America's Smithsonian Exhibition became defunct in April 1998; it was under the National Museum of American History, Office of Membership and Development. Materials include …
Records
These records for the most part date from 1960, when Ann S. Campbell became Supervisory Management Analyst in the Office of the Assistant Secretary for Administration. These records include correspondence, organization charts, project reports, audit reports, directives (with background information), various task force minutes, MAO internal records, and informational files, reflecting …
Public Program Records
This accession consists of the records of Shirley E. Cherkasky, who served as Coordinator of Performance Programs at the National Museum of American History (NMAH), Department of Public Programs, from 1983 to 1995. Also includes records that date back to when Cherkasky was Director of Museum Programs in the Division of Performing …
Records
This accession contains United States National Museum annual reports; travel reports; press releases; and administrative records, including workload reports, Congressional bylaws, Works Progress Administration records, State Department dispatches, telegrams, and Smithsonian memoranda and announcements.
Miscellaneous art exhibition catalog collection
bulk 1915-1925
Primarily exhibition catalogs for modernist art exhibitions held in New York City during the first two decades of the twentieth century. Also included are catalogs for Boston exhibitions, mainly pre-1900, and a few other locales; exhibition announcements; gallery publications; and other printed material.
Records
The records of the Office of Program Support, National Museum of American Art, 1965-1981, with related records from 1947, were received in the Archives from 1981 through 1994.
Francis V. O'Connor papers
0.001 Gigabytes
The papers of New York art historian Francis O'Connor measure 23.4 linear feet and 0.001 GB and date from 1920-2009. Found within the papers are artist and exhibition files, questionnaires, transcripts, writings, project files, and printed and digital material that pertain to O'Connor's research and publications on the New Deal and the Federal Arts Project of the Works Progress Administration.
The Chimneys collection
Lane, Gardiner M., 1859-1914
Lane, Emma Gildersleeve
Dana, Rich H.
More …
Correspondence, invoices, nursery and seed catalogs, estimates, planting plans, photocopies of blueprints, photographs, negatives, autochromes, and drawings relating to the gardens of The Chimneys, the home of Emma and Gardiner Martin Lane and their daughter Katharine Lane Weems in Manchester, Massachusetts. Also included are four garden journals (1903-1928), garden-related medals awarded to Emma Lane, index files of plant materials, photocopies of garden related library cards belonging to Gardiner M. Lane, a diascope and nursery and seed catalogs. The collection also includes architectural plans, invoices and specifications from, and a framed photograph of, Raleigh C. Gildersleeve, architect of The Chimneys and brother of Emma Lane.
Exhibition Records
This record unit consists of approximately 800 posters, which primarily document exhibitions, programming, and collections at the National Collection of Fine Arts (NCFA) and later, the National Museum of American Art (NMAA). Several posters serve as advertisements for the museum, incorporating imagery from artists' works within the collection. This collection of …
LeRoy Neiman papers
The papers of LeRoy Neiman measure approximately 70.5 linear feet and date from 1938-2005. The collection includes biographical materials, correspondence, project files, printed material and artifacts documenting the career of the American painter LeRoy Neiman.