Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of the Under Secretary
- Dates:
-
1958-1973
- Size:
-
51.69 cu. ft. (102 document boxes) (1 16" x 20" box)
- Collection ID:
- Record Unit 137
- Repository:
-
Smithsonian Institution Archives
These records are mainly subject files kept by Bradley and Brooks in their capacities as Assistant Secretary and Under Secretary and concern the Woodrow Wilson International Center for Scholars, renovation of the Smithsonian Institution Building, the National Armed Forces Museum Advisory Board (NAFMAB), legislation affecting the Smithsonian, N...
Found In
Collapse [ ]
Expand
- Creators:
-
National Portrait Gallery. Office of Exhibitions
- Dates:
-
1980-1996
- Size:
-
29 cu. ft. (29 record storage boxes)
- Collection ID:
- Accession 97-083
- Repository:
-
Smithsonian Institution Archives
This accession consists of records which document the work of the Office of Exhibitions on exhibitions that were mounted by the National Portrait Gallery (NPG) from 1980 to 1995. Major exhibitions undertaken by the NPG in this period, and documented in these records, include Benjamin West and His American Students (1980-1981); Charles Wil...
Found In
Collapse [ ]
Expand
- Creators:
-
Cancel, Luis R.
- Dates:
-
circa 1900-1998
bulk 1970-1996
- Size:
-
10.1 Linear feet
- Collection ID:
- AAA.cancluis
- Repository:
-
Archives of American Art
The papers of Puerto Rican arts administrator and artist Luis Cancel measure 10.1 linear feet and date from circa 1900 to 1998 with the bulk of the material dating from 1970 to 1996. The collection is comprised of biographical material, professional files, arts administration records documenting his directorship at the Bronx Museum of the Arts and as Commissioner for the Department of Cultural Affairs in New York, subject and artist's files, files for the exhibition Legacy / Legado, printed materials, photographs, and unidentified sound recordings.
Found In
Collapse [ ]
Expand
- Creators:
-
National Museum of American Art. Office of the Director
- Dates:
-
1970-1983, with records dating from 1934
- Size:
-
48.5 cu. ft. (97 document boxes)
- Collection ID:
- Record Unit 322
- Repository:
-
Smithsonian Institution Archives
These records document the tenure of Joshua C. Taylor as Director, 1970-1981, with small amounts of materials from 1960s. Additionally some records date back to 1934. In addition there is a folder of correspondence with David E. Finley dated 1938-1977. Included are files on museum offices, Smithsonian offices, various art commissions, other ...
Found In
Collapse [ ]
Expand
- Creators:
-
Renwick Gallery. Office of the Curator-in-Charge
- Dates:
-
1972-1988
- Size:
-
7 cu. ft. (7 record storage boxes)
- Collection ID:
- Accession 96-064
- Repository:
-
Smithsonian Institution Archives
These records consist of the files of Director Lloyd E. Herman (1974-1986) and Curator-in-Charge Michael Monroe (1986- ) of the Renwick Gallery, and document temporary exhibitions as well as the permanent collections of the Renwick Gallery. Also included are general office files (primarily those of Joanna Barton, Secretary, 1974-1983), which ...
Found In
Collapse [ ]
Expand
- Creators:
-
Haas, Richard, 1936-
- Dates:
-
1937-2012
- Size:
-
6 Linear feet
- Collection ID:
- AAA.haasrich
- Repository:
-
Archives of American Art
The Richard Haas papers measure 6 linear feet and are dated 1937 to 2012, bulk 1970-2012. His work and career as a muralist, printmaker, and educator are documented by correspondence, writings, printed material, sketchbooks, and photographs.
Found In
Collapse [ ]
Expand
- Creators:
-
National Museum of History and Technology. Division of Transportation
- Dates:
-
circa 1927-1973 and undated
- Size:
-
23 cu. ft. (23 record storage boxes)
- Collection ID:
- Record Unit 239
- Repository:
-
Smithsonian Institution Archives
These records chiefly document the operations of the Division of Transportation from its creation in 1957, and the operations of the Section of Land Transportation, 1946-1957. Lesser amounts of records relate to the administration of the land transportation collections prior to 1946 and to the marine transportation collections before 1957...
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:
-
National Museum of Natural History (U.S.). Department of Anthropology
Smithsonian Institution. Department of Anthropology
Smithsonian Institution. United States National Museum. Department of Anthropology
- Dates:
-
1840s-circa 2015
- Size:
-
330.25 Linear feet (519 boxes)
- Collection ID:
- NAA.XXXX.0311
- Repository:
-
National Anthropological Archives
The Department of Anthropology records contain administrative and research materials produced by the department and its members from the time of the Smithsonian Institution's foundation until today.
Found In
Collapse [ ]
Expand
- Creators:
-
Smithsonian Institution. Office of the Secretary
- Dates:
-
1989
- Size:
-
31 cu. ft. (31 record storage boxes)
- Collection ID:
- Accession 92-070
- Repository:
-
Smithsonian Institution Archives
This accession consists of Secretary Robert McCormick Adams' administrative files for 1989. Materials include correspondence, reports, memoranda, and other communications received or issued by the Office of the Secretary, reflecting a wide range of official activities. The records contain correspondence relating to major Smithsonian Institutio...