Query: Air mail stamps -- United States
Subject Files
Dates:
1958-1997
Size:
28.5 cu. ft. (28 record storage boxes) (1 document box)
Collection ID:
Accession 99-152
Repository:
Smithsonian Institution Archives

These records document the administrative activities of the National Museum of American History (NMAH), Office of the Director, concerning NMAH departments, divisions, exhibitions, and special events, primarily during fiscal years 1993-1994, although some records date back to when the museum was named the National Museum of History and Technology. Directors represented …

Loading...
in Accession 99-152 for Air mail stamps -- United States
Productions
Dates:
1981-1987
Size:
13.3 cu. ft. (15 document boxes) (10 tall document boxes)
Collection ID:
Record Unit 590
Repository:
Smithsonian Institution Archives

This record unit consists of master audiotapes for Smithsonian Galaxy editions 126-186, 1983-1987, and Radio Smithsonian programs 600-749, 1981-1984; and elements, or original, unedited tapes for Smithsonian Galaxy editions 104-186, 1982-1987, and Radio Smithsonian programs 689-836, 1983-1985.

Loading...
in Record Unit 590 for Air mail stamps -- United States
Records
Creators:
Smithsonian Environmental Research Center. Office of the Director
Dates:
1965-1986, with related records from circa 1903
Size:
19.85 cu. ft. (18 record storage boxes) (1 document box) (9 3x5 boxes)
Collection ID:
Record Unit 412
Repository:
Smithsonian Institution Archives

These records primarily document the research programs and administration of the Radiation Biology Laboratory (RBL), 1965-1983, and the Smithsonian Environmental Research Center (SERC), 1983-1986, under Director William H. Klein. Also included are smaller amounts of material created by the Smithsonian Astrophysical Observatory (SAO) and the Division of Radiation and Organisms (R&O …

Loading...
in Record Unit 412 for Air mail stamps -- United States
Alexander Wetmore Papers
Creators:
Wetmore, Alexander, 1886-1978
Dates:
circa 1848-1983 and undated
Size:
116.34 cu. ft. (206 document boxes) (10 half document boxes) (1 12x17 box) (2 16x20 boxes) (29 3x5 boxes) (13 5x8 boxes) (oversize materials)
Collection ID:
Record Unit 7006
Repository:
Smithsonian Institution Archives

The papers of Alexander Wetmore were received in the Smithsonian Archives in several different accessions between 1978 and 1987. The Archives would like to thank Mrs. Beatrice T. Wetmore for her help in transferring her husband's papers to the Archives. We also appreciate the assistance of the staff of the Division of …

Digital Content Available

Loading...
in Record Unit 7006 for Air mail stamps -- United States
Goya Foods, Inc. Collection
Creators:
Unanue, Prudencio
Goya Foods, Inc.
Unanue family
Dates:
undated
1856-2000
bulk 1960-2000
Size:
20 Cubic feet (62 boxes, 6 oversize folders)
8 Sound recordings
15 Video recordings
Collection ID:
NMAH.AC.0694
Repository:
Archives Center, National Museum of American History

Goya Foods, Inc., supported the cultural life of various communities in the United States and Puerto Rico. The company's current headquarters is in Secaucus, New Jersey. Photographs, calendars, sales promotional materials, cookbooks, packaging, and news clippings. Photographs depict primarily company sponsored events, but a few are family pictures.

Digital Content Available

Loading...
in NMAH.AC.0694 for Air mail stamps -- United States
Division of Ethnology photograph collection 1
Creators:
Smithsonian Institution. United States National Museum. Department of Anthropology. Division of Ethnology
Dates:
ca. 1860s-1960s
Size:
14,500 Items
Collection ID:
NAA.PhotoLot.97
Repository:
National Anthropological Archives

Consists of photographs collected by the United States National Museum (USNM) Division of Ethnology and later by the Smithsonian Office of Anthropology (SOA). Coverage is worldwide outside North America. Most of the items are photographic prints, some in albums. There are also negatives, photomechanical prints, artwork, and newsclippings. For the …

Digital Content Available

Loading...
in NAA.PhotoLot.97 for Air mail stamps -- United States
Paul Vanderbilt papers
Creators:
Vanderbilt, Paul
Dates:
1854-1992
bulk 1945-1992
Size:
25.2 Linear feet
Collection ID:
AAA.vandpaul
Repository:
Archives of American Art

The papers of librarian, curator, and photographer Paul Vanderbilt (1905-1992) measure 25.2 linear feet and date from 1854 to 1992 with the bulk of the material dating from 1945 to 1992. The papers are comprised of biographical materials, personal and business correspondence, interviews, writings and notes, fourteen diaries and two diary fragments, reference and project files, photographic materials, sound recordings, and professional files.

Digital Content Available

Loading...
in AAA.vandpaul for Air mail stamps -- United States
Rockwell Kent papers
Creators:
Kent, Rockwell, 1882-1971
Dates:
circa 1840-1993
bulk 1935-1961
Size:
88 Linear feet
Collection ID:
AAA.kentrock
Repository:
Archives of American Art

The Rockwell Kent papers measure 88.0 linear feet and date from circa 1840 to 1993 with the bulk of the collection dating from 1935 to 1961. The collection provides comprehensive coverage of Kent's career as a painter, illustrator, designer, writer, lecturer, traveler, political activist, and dairy farmer.

Digital Content Available

Loading...
in AAA.kentrock for Air mail stamps -- United States
United Shoe Machinery Corporation Records
Creators:
United Shoe Machinery Corporation
Dates:
1898 - 1987
Size:
145 Cubic feet (296 boxes)
Collection ID:
NMAH.AC.0277
Repository:
Archives Center, National Museum of American History

The collection documents the activities of the United Shoe Machinery Corporation of Beverly, Massachusetts, manufacturers of shoe machinery equipment. The collection consists of engineering records, legal records, research and development records, employee/personnel records, correspondence, company catalogs, product literature, advertising materials, photographs, and moving images.

Digital Content Available

Loading...
in NMAH.AC.0277 for Air mail stamps -- United States
Central Administrative File, Records
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 Smithsonian Art Commission and National Collection …

Digital Content Available

Loading...
in Record Unit 313 for Air mail stamps -- United States
151 records — Page 6 of 16