Collapse [ ]
Expand
- Creators:
-
Cooper-Hewitt Museum, Administrator
- Dates:
-
1962-1988
- Size:
-
7.21 linear meters.
- Collection ID:
- Record Unit 545
- Repository:
-
Smithsonian Institution Archives
This finding aid was digitized with funds generously provided by the Smithsonian Institution Women's Committee.
Found In
Collapse [ ]
Expand
- Dates:
-
1865–1869
- Size:
-
36 Reels
- Collection ID:
- NMAAHC.FB.M1027
- Repository:
-
National Museum of African American History and Culture
The collection is comprised of digital surrogates previously available on the 36 rolls of microfilm described in the NARA publication M1027. These digital surrogates reproduced the records of the Assistant Commissioner for the State of Louisiana, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865–69. The records consist of 43 bound volumes and 10.8 meters of unbound documents. The bound volumes include letters and endorsements sent, orders and circulars issued and received, registers of letters received, and other records. The unbound documents consist primarily of letters and reports sent and received.
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Traveling Exhibition Service
- Dates:
-
circa 1979-1995
- Size:
-
40 cu. ft. (40 record storage boxes)
- Collection ID:
- Accession 95-161
- Repository:
-
Smithsonian Institution Archives
This accession consists of files of Smithsonian Institution Traveling Exhibition Service (SITES) exhibitions. Varying amounts of material are included, such as itineraries, slides, news clippings, scripts, news releases, shipping documents, correspondence, photographs, lists, brochures, videotapes, audiotapes, etc. Some materials are in electr...
Found In
Collapse [ ]
Expand
- Creators:
-
National Museum of American History. Department of the History of Science and Technology
- Dates:
-
circa 1925-1937, 1954-1985
- Size:
-
5.5 cu. ft. (5 record storage boxes) (1 document box)
- Collection ID:
- Record Unit 375
- Repository:
-
Smithsonian Institution Archives
These records document administrative operations and exhibition programs of the Department of the History of Science and Technology and its predecessors, chiefly from 1958 to 1985. A small amount of the records pertain to technological exhibitions and other activities of curatorial divisions located in the Arts and Industries Building in ...
Found In
Collapse [ ]
Expand
- Creators:
-
National Museum of American History. Office of the Director
- Dates:
-
circa 1945-1987 and related records, 1920-1930
- Size:
-
103.51 cu. ft. (100 record storage boxes) (1 12x17 box) (7 tube boxes) (oversize materials)
- Collection ID:
- Record Unit 334
- Repository:
-
Smithsonian Institution Archives
These records document the tenures of Frank A. Taylor, John C. Ewers, and Robert P. Multhauf as Directors of the Museum of History and Technology (NMHT); of Daniel J. Boorstin, Brooke Hindle, and Roger G. Kennedy as Directors of the National Museum of History and Technology; and of Roger G. Kennedy as Director of the National Museum of Am...
Found In
Collapse [ ]
Expand
- Dates:
-
1865–1869
- Size:
-
67 Microfilm
- Collection ID:
- NMAAHC.FB.M1048
- Repository:
-
National Museum of African American History and Culture
This collection is comprised of digital surrogates previously available on the 67 rolls of microfilm described in NARA publication M1048. These digital surrogates reproduced the records of the Assistant Commissioner for the State of Virginia, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865–1869. The records consist of 40 bound volumes and 51 linear feet of unbound documents. The bound volumes include letters and endorsements sent, registers of letters received, orders and circulars issued, and some personnel records. The unbound records consist primarily of letters and reports received.
Found In
Collapse [ ]
Expand
- Creators:
-
National Museum of American History. National Numismatic Collection
- Dates:
-
1906-1999
- Size:
-
17 cu. ft. (17 record storage boxes)
- Collection ID:
- Accession 02-206
- Repository:
-
Smithsonian Institution Archives
These records primarily document the curatorial and professional activities of Vladimir Clain-Stefanelli and his wife, Elvira E. Clain-Stefanelli, and to a lesser extent the activities of curators Stuart M. Mosher, Richard G. Doty, and Cora Lee C. Gillilland. The records date back to when the National Numismatic Collection was known as the ...
Found In
Collapse [ ]
Expand
- Dates:
-
1865–1869
- Size:
-
34 Reels
- Collection ID:
- NMAAHC.FB.M999
- Repository:
-
National Museum of African American History and Culture
This collection is comprised of digital surrogates previously available on the 34 rolls of microfilm described in NARA publication M999. These digital surrogates reproduced the records of the Assistant Commissioner for the State of Tennessee, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865–69. The records consist of 32 volumes and nearly 36 feet of unbound documents. The volumes include letters, endorsements sent, and telegrams sent; special orders and circular issued; registers of letters received; registers of abandoned property; and other records. The unbound records consist primarily of letters, telegrams, issuances, reports, and contracts received.
Found In
Collapse [ ]
Expand
- Creators:
-
National Collection of Fine Arts
- 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:
-
National Portrait Gallery. Office of Exhibitions
- Dates:
-
1974-1976
- Size:
-
3.5 cu. ft. (3 record storage boxes) (1 document box)
- Collection ID:
- Accession 99-106
- Repository:
-
Smithsonian Institution Archives
This accession consists of exhibition records pertaining to The Dye is Now Cast: The Road to American Independence, an exhibition at the National Portrait Gallery (NPG) from April 19-November 16, 1975. Materials include photographs, loan agreements, correspondence, memoranda, notes, scripts, labels, and reports.