Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of the Secretary
- Dates:
-
1999
- Size:
-
16 cu. ft. (16 record storage boxes)
- Collection ID:
- Accession 02-135
- Repository:
-
Smithsonian Institution Archives
This accession consists of records that document the administrative activities of the Office of the Secretary during the tenure of Ira Michael Heyman, Secretary (1994-1999). They document the expansion and development of the Institution, its museums, programs, projects, research activities, and significant events. Materials include corresponde...
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Tropical Research Institute. Center for Tropical Forest Science
- Dates:
-
1980-2005
- Size:
-
5 cu. ft. (5 record storage boxes)
- Collection ID:
- Accession 08-097
- Repository:
-
Smithsonian Institution Archives
This accession consists of records documenting the administration, research, and programs of the Center for Tropical Forest Science, a collaboration to provide in depth knowledge of tropical forest ecosystems based on data collected from a global network of research programs. Materials include correspondence, reports, background information ...
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of the Secretary
- Dates:
-
2001
- Size:
-
11 cu. ft. (11 record storage boxes)
- Collection ID:
- Accession 07-145
- Repository:
-
Smithsonian Institution Archives
This accession consists of records documenting the administrative activities of Lawrence M. Small during his second year as Secretary of the Smithsonian Institution. The records document issues with regard to the Institution's museums, exhibitions, research, fundraising, programs, and special events. Materials include correspondence, memoranda...
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of Product Development and Licensing
- Dates:
-
circa 1973-1994
- Size:
-
11 cu. ft. (11 record storage boxes)
- Collection ID:
- Accession 95-007
- Repository:
-
Smithsonian Institution Archives
These records include correspondence with contracted and prospective companies; Smithsonian Institution Engagement Calendar solicited bids, design concepts, production progress, and distribution arrangements; product proposals, licensing contracts, and royalty agreements with private manufacturers; minutes of meetings; information pertaining ...
Found In
Collapse [ ]
Expand
- Creators:
-
Cushing, Lily Emmet, 1909-1969
- Dates:
-
1929-1972
- Size:
-
4 Linear feet
- Collection ID:
- AAA.cushlily
- Repository:
-
Archives of American Art
The papers of painter Lily Emmet Cushing date from 1929 to 1972 and measure 4.0 linear feet. Found within the papers are biographical material; letters from friends including Henri Bernstein, Alfred M. Frankfurter, Katharine Graham, Nancy Kefauver, and Walt Kuhn; personal business records including financial material concerning the Maynard Walker Gallery; notes and writings; art work; printed material; and photographs.
Found In
Collapse [ ]
Expand
- Dates:
-
circa 1963-1988, with related records from 1934
- Size:
-
18.5 cu. ft. (18 record storage boxes) (1 document box)
- Collection ID:
- Record Unit 430
- Repository:
-
Smithsonian Institution Archives
These records consist of administrative subject files and professional correspondence documenting the administration and activities of the Department of Entomology. Most of the records were created during the tenures of Chairmen Paul D. Hurd, Jr., 1971-1976; Donald R. Davis, 1976-1981; and Wayne N. Mathis, 1981-1987. A smaller portion of ...
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of the Secretary
- Dates:
-
1995
- Size:
-
25.5 cu. ft. (25 record storage boxes) (1 document box)
- Collection ID:
- Accession 98-048
- Repository:
-
Smithsonian Institution Archives
This accession consists of administrative files created by the office of Ira Michael Heyman, Secretary of the Smithsonian. Listings in bold and capital letters indicate both the topic of folder contents and major subheadings from the Secretary's Office file plan.
Found In
Collapse [ ]
Expand
- Creators:
-
Kubla Khan Frozen Food Company (Portland, Oregon)
Loy, Percy W.
Wong, Robert
- Dates:
-
1931-2006
- Size:
-
20.5 Cubic feet
- Collection ID:
- NMAH.AC.1316
- Repository:
-
Archives Center, National Museum of American History
The collection documents Kubla Khan Frozen Food Company, a Portland, Oregon company that manufactures, packages and distributes frozen Chinese food from 1950-present.
Found In
Collapse [ ]
Expand
- Creators:
-
Mundel, Marvin Everett, 1916-1996 (industrial engineer)
- Dates:
-
1937-1996
- Size:
-
15 Cubic feet (36 boxes)
75 Motion picture films
- Collection ID:
- NMAH.AC.0676
- Repository:
-
Archives Center, National Museum of American History
The Marvin E. Mundel Industrial Engineering Collection contains correspondence, reports, data, notes, publications, books, charts, certificates, awards, writings, photographs, films and videos that document the life and career of Marvin Mundel, a well-known expert in the field of work management and productivity enhancement.
Found In
Collapse [ ]
Expand
- Creators:
-
Lipofsky, Marvin, 1938-2016
- Dates:
-
1954-2018
- Size:
-
46 Linear feet
- Collection ID:
- AAA.lipomarv
- Repository:
-
Archives of American Art
The papers of studio glass artist Marvin Lipofsky measure 46.0 linear feet and date from 1954 to 2018. Found are biographical materials, correspondence, writings and notes, travel diaries, artist files, exhibition and gallery files, organization files, professional files, technical studio files, printed material, photographic material, three scrapbooks, sketchbooks, and artwork. There is a 0.4 linear foot unprocessed addition to this collection donated in 2021 that includes personal and professional correspondence between Lipofsky and others regarding travel and shows, a file on teaching, and biographical information, and "In a Bottle" transparency. Materials date from circa 1964-2002.