Collapse [ ]
Expand
- Creators:
-
National Portrait Gallery. Office of the Director
- Dates:
-
1958-2007
- Size:
-
16 cu. ft. (16 record storage boxes)
- Collection ID:
- Accession 08-092
- Repository:
-
Smithsonian Institution Archives
This accession consists of records documenting the activities of the National Portrait Gallery (NPG) during the tenure of Director Marc Pachter (2000-2007), but also includes records from the tenures of Directors Charles Nagel (1964-1969), Marvin S. Sadik (1969-1981), and Alan Maxwell Fern (1982-2000). Topics covered include cultural affairs, ...
Found In
Collapse [ ]
Expand
- Creators:
-
National Museum of History and Technology. Office of the Director
- Dates:
-
1944-1975
- Size:
-
51 cu. ft. (102 document boxes)
- Collection ID:
- Record Unit 276
- Repository:
-
Smithsonian Institution Archives
These records partially cover the administration of Alexander Wetmore and A. Remington Kellogg as directors of the United States National Museum; more fully the tenures of Frank A. Taylor, John C. Ewers and Robert P. Multhauf, as directors of the Museum of History and Technology (MHT); and Daniel J. Boorstin and Brooke Hindle, as directors ...
Found In
Collapse [ ]
Expand
- Creators:
-
National Zoological Park. Office of the Director
- Dates:
-
1967-1998
- Size:
-
10 cu. ft. (10 record storage boxes)
- Collection ID:
- Accession 01-045
- Repository:
-
Smithsonian Institution Archives
This accession consists of records documenting National Zoological Park (NZP) relations and cooperative efforts with Smithsonian offices and bureaus during the tenures of Directors Theodore H. Reed, 1958-1983; and Michael H. Robinson, 1984-2000. Materials include correspondence, memoranda, policies, reports, and information files. See also Ac...
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of the Secretary
- Dates:
-
2007
- Size:
-
11 cu. ft. (11 record storage boxes)
- Collection ID:
- Accession 12-494
- Repository:
-
Smithsonian Institution Archives
This accession consists of records that document the administrative activities of Lawrence M. Small during his final months as Secretary of the Smithsonian Institution (January-March 2007) and the records of Cristián Samper, Acting Secretary (March-December 2007). The records document issues with regard to the Institution's museums, exhibition...
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of the Under Secretary
- Dates:
-
1989
- Size:
-
7 cu. ft. (7 record storage boxes)
- Collection ID:
- Accession 92-013
- Repository:
-
Smithsonian Institution Archives
This accession consists of the 1989 subject files from the Office of the Under Secretary.
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of the Under Secretary
- Dates:
-
FY 1988
- Size:
-
5 cu. ft. (5 record storage boxes)
- Collection ID:
- Accession 91-054
- Repository:
-
Smithsonian Institution Archives
This accession consists of administrative records of the Office of the Under Secretary for fiscal year 1988.
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of Planning, Management and Budget
- Dates:
-
1977-1994
- Size:
-
8 cu. ft. (8 record storage boxes)
- Collection ID:
- Accession 97-094
- Repository:
-
Smithsonian Institution Archives
This accession consists of records that document the operations of the Office of Planning, Management and Budget. Materials include numerous Smithsonian Directives and the discussions which led up to the issuance of each; and subject files documenting the formulation and execution of the Smithsonian's federal and trust budgets. Subject fi...
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of Planning, Management and Budget
- Dates:
-
FY 1991-FY 1993
- Size:
-
9.5 cu. ft. (9 record storage boxes) (1 document box)
- Collection ID:
- Accession 97-095
- Repository:
-
Smithsonian Institution Archives
These records focus particularly on the planning and finance aspects of Smithsonian bureaus, offices, and programs, as well as subject files on special projects. Materials include budget submissions, Congressional hearings and justifications, allotments and allocations, apportionments, and reports.
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of the Treasurer
- Dates:
-
1974-1989
- Size:
-
13 cu. ft. (13 record storage boxes)
- Collection ID:
- Accession 91-053
- Repository:
-
Smithsonian Institution Archives
This accession consists of records from the Office of the Treasurer which was disbanded on December 17, 1990, and was reorganized under the Office of the Assistant Secretary for Administration and Finance. Records contain Treasurer's files and related records pertaining to different offices, bureaus, museums, projects, including food serv...
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of the Under Secretary
- Dates:
-
1991
- Size:
-
9 cu. ft. (9 record storage boxes)
- Collection ID:
- Accession 93-052
- Repository:
-
Smithsonian Institution Archives
This accession consists of records that document the work of the Under Secretary's office during CY 1991 and includes the work of component Smithsonian Institution offices and bureaus, congressional relations, and significant exhibits like the Columbus Quincentennial and the Enola Gay exhibit, as well as other subjects of administrative c...