Collapse [ ]
Expand
- Creators:
-
National Air and Space Museum. Office of Special Events
- Dates:
-
circa 1971-1989
- Size:
-
23.5 cu. ft. (23 record storage boxes) (1 document box)
- Collection ID:
- Record Unit 339
- Repository:
-
Smithsonian Institution Archives
These records consist primarily of Special Events files. Also included is a small amount of administrative material and records of the annual Frisbee Festival, 1977-1983. Other Frisbee Festival materials can be found throughout the collection.
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Anacostia Community Museum
- Dates:
-
undated
- Size:
-
1.25 Linear feet (4 boxes)
- Collection ID:
- ACMA.03-044
- Repository:
-
Anacostia Community Museum Archives
An exhibition on contemporary African American women artists curated by Robert L. Hall and exhibited at the Anacostia Museum of the Smithsonian Institution from November 1990 to April 1991. Artists included are: Erlena Chisolm Bland, Lilian Thomas Burwell, Yvonne Pickering Carter, Margo Humphrey, Martha Jackson-Jarvis, Viola Burley Leak, Winnie Owens-Hart, Stephanie E. Pogue, Malkia Roberts, Gail Shaw-Clemons, Sylvia Snowden, Renée Stout, Denise Ward-Brown, Joyce E. Wellman, and Adell Westbrook.
Found In
Collapse [ ]
Expand
- Creators:
-
Cowin, Eileen, 1947-
- Dates:
-
1961-2015
- Size:
-
14.7 Linear feet
- Collection ID:
- AAA.cowieile
- Repository:
-
Archives of American Art
The papers of Los Angeles photo and video artist Eileen Cowin measure 14.7 linear feet and date from 1961 to 2015. The papers include biographical materials, correspondence, writings, teaching files, project files, exhibition files, printed material, video artwork and sketchbooks, sound and video recordings, an external hard drive and floppy disk, and photographic material.
Found In
Collapse [ ]
Expand
- Creators:
-
National Museum of Natural History. Office of the Director
- Dates:
-
1964-1973
- Size:
-
26.5 cu. ft. (53 document boxes)
- Collection ID:
- Record Unit 197
- Repository:
-
Smithsonian Institution Archives
These records are chiefly files of the Director's Office, 1964-1969, 1971-1972. During the earlier period a complicated subject-numeric system was in use. In 1971 a simpler subject-numeric plan was used and replaced before the end of that year by a straight alphabetic subject file, which is the current office filing system. A full history ...
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution, Assistant Secretary in charge of the United States National Museum
- Dates:
-
1860-1908
- Size:
-
19.6 linear meters.
- Collection ID:
- Record Unit 189
- Repository:
-
Smithsonian Institution Archives
Most of the correspondence is directed to Goode, with lesser amounts to True, Walcott, and Rathbun. Also, a small amount of correspondence is addressed to the Secretary of the Smithsonian, (Baird, 1878-1887; and Samuel P. Langley, 1887-1906) but is generally referred to the Assistant Secretary for response. Much of the material is routine cor...
Found In
Collapse [ ]
Expand
- Creators:
-
Beach, Chester, 1881-1956
- Dates:
-
1846-1999
bulk 1895-1999
- Size:
-
7.32 Linear feet
- Collection ID:
- AAA.beacches
- Repository:
-
Archives of American Art
The Chester Beach papers measure 7.32 linear feet and date from 1846 to 1999, with the bulk ot the material dating from circa 1900 to 1999. The work and professional activities of Beaux Arts sculptor Chester Beach (1881-1956) and his family's efforts to exhibit and sell work from the estate are documented by project files, business records, correspondence, scrapbooks, printed material, and photographs. The papers also include many artist-designed Christmas cards sent and received by the Beach family, and artwork by Chester Beach and others.
Found In
Collapse [ ]
Expand
- Creators:
-
National Museum of History and Technology, Dept. of History of Technology
- Dates:
-
1932-1980
- Size:
-
5.5 cu. ft. (11 document boxes)
- Collection ID:
- Accession T90006
- Repository:
-
Smithsonian Institution Archives
This accession consists of correspondence and memoranda concerning the administration and activities of the Department. Also included are invoices, curatorial papers, and administrative records.
Found In
Collapse [ ]
Expand
- Creators:
-
Hewitt, J. N. B. (John Napoleon Brinton), 1859-1937
- Dates:
-
circa 1897-circa 1937
- Size:
-
307 photographs (2 document boxes)
305 negatives (3 negative boxes, nitrate)
- Collection ID:
- NAA.PhotoLot.155
- Repository:
-
National Anthropological Archives
Photographs documenting Iroquois people made circa 1897-circa 1937 on and near the Six Nations Reserve by J.N.B. Hewitt, linguist with the Smithsonian Institution's Bureau of American Ethnology.
Found In
Collapse [ ]
Expand
- Creators:
-
National Museum of Natural History, Dept. of Vertebrate Zoology
- Dates:
-
1954-1970
- Size:
-
1.7 linear meters.
- Collection ID:
- Record Unit 136
- Repository:
-
Smithsonian Institution Archives
The majority of these records date from the creation of the Department in 1964, but they include material from the divisions of the Department of Zoology which later became the Department of Vertebrate Zoology. These records include internal correspondence concerning travel, departmental committees, hiring of curators, fiscal matters, and...
Found In
Collapse [ ]
Expand
- Creators:
-
Woodrow Wilson International Center for Scholars. Assistant Director for Administration
- Dates:
-
1970-1981
- Size:
-
5.5 cu. ft. (5 record storage boxes) (1 document box)
- Collection ID:
- Accession 82-121
- Repository:
-
Smithsonian Institution Archives
These records consist of administrative and fiscal records maintained by William M. Dunn as assistant Director for Administration.