Smithsonian Institution. Office of the Secretary Search this
Extent:
3 cu. ft. (3 record storage boxes)
Type:
Collection descriptions
Archival materials
Manuscripts
Brochures
Clippings
Black-and-white photographs
Color photographs
Date:
2016
Descriptive Entry:
This accession consists of records documenting the administrative activities of David J. Skorton 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,
and notes; budget summaries; agreements; polices and guidelines; reports; proposals; meeting agendas and minutes; information about gifts, awards, committees, corporate sponsorship,
personnel management, publications, government agencies, speaking engagements, professional societies, members of Congress, and the Board of Regents; invitations; newspaper
clippings; photographs; articles; and brochures. Listings in bold indicate both the topic of folder contents and major subheadings from the Secretary's office file plan.
Rights:
Restricted for 15 years. until Jan-01-2032; Transferring office; 3/19/1970 memorandum, Lytle to Ripley; Contact reference staff for details.
Smithsonian Institution. Office of the Secretary Search this
Extent:
3 cu. ft. (3 record storage boxes)
Type:
Collection descriptions
Archival materials
Manuscripts
Brochures
Clippings
Compact discs
Electronic records
Color photographs
Date:
2015
Descriptive Entry:
This accession consists of records documenting the administrative activities of Albert G. Horvath during his tenure as Acting Secretary of the Smithsonian Institution
(January-June 2015), and the records of David J. Skorton, Secretary (July-December 2015). The records document issues with regard to the Institution's museums, exhibitions,
research, fundraising, programs, and special events. Materials include correspondence, memoranda, and notes; budget summaries; contracts; reports; meeting agendas and minutes;
policies and guidelines; information about gifts, wills, awards, personnel management, committees, publications, corporate sponsorship, members of Congress, and the Board
of Regents; event schedules; speech papers; invitations; photographs; brochures; articles; and newspaper clippings. Listings in bold indicate both the topic of folder contents
and major subheadings from the Secretary's office file plan. Some materials are in electronic format.
Rights:
Restricted for 15 years. until Jan-01-2031; Transferring office; 3/19/1970 memorandum, Lytle to Ripley; Contact reference staff for details.
This accession consists of records documenting the administrative activities of G. Wayne Clough during his fourth year as Secretary of the Smithsonian Institution (SI).
The records document issues with regard to the Institution's museums, exhibitions, research, fund raising, programs, and special events. Materials include correspondence,
memoranda, and notes; reports; meeting agents and minutes; agreements; speech papers; budget summaries; policies and guidelines; brochures; information about gifts, awards,
committees, symposiums, publications, Board of Regents, and members of Congress; invitations; and articles.
Rights:
Restricted for 15 years. until Jan-01-2027; Transferring office; 3/19/1970 memorandum, Lytle to Ripley; Contact reference staff for details.
Smithsonian Institution. Office of the Secretary Search this
Extent:
2 cu. ft. (2 record storage boxes)
Type:
Collection descriptions
Archival materials
Manuscripts
Clippings
Brochures
Digital versatile discs
Electronic records
Color photographs
Date:
2014
Descriptive Entry:
This accession consists of records documenting the administrative activities of G. Wayne Clough during his seventh and final 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,
and notes; budget summaries; agreements; polices and guidelines; reports; meeting agendas and minutes; event schedules; speech papers; information about gifts, awards, committees,
grants, corporate sponsorship, personnel management, publications, members of Congress, and the Board of Regents; invitations; newspaper clippings; photographs; and brochures.
Listings in bold indicate both the topic of folder contents and major subheadings from the Secretary's office file plan. Some materials are in electronic format.
Rights:
Restricted for 15 years. until Jan-01-2030; Transferring office; 3/19/1970 memorandum, Lytle to Ripley; Contact reference staff for details.
2.5 cu. ft. (2 record storage boxes) (1 document box)
Type:
Collection descriptions
Archival materials
Manuscripts
Brochures
Newspapers
Color photographs
Date:
2017
Descriptive Entry:
This accession consists of records documenting the administrative activities of David J. Skorton during his third 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,
and notes; budget summaries; agreements; polices and guidelines; reports; press releases; information about speaking engagements, gifts, awards, meetings, museum advisory
boards, publications, corporate sponsorship, personnel management, committees, Smithsonian Directives, government agencies, and the Board of Regents; photographs; invitations;
brochures; newspapers; and articles. Listings in bold indicate both the topic of folder contents and major subheadings from the Secretary's office file plan.
Rights:
Restricted for 15 years. until Jan-01-2033; Transferring office; 3/19/1970 memorandum, Lytle to Ripley; Contact reference staff for details.
This accession consists of records documenting the administrative activities of G. Wayne Clough during his sixth 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,
and notes; meeting agendas and minutes; speech papers; policies and guidelines; agreements; budget summaries; information about gifts, awards, committees, symposiums, publications,
Board of Regents, and members of Congress; brochures; books; articles; and invitations. Listings in bold indicate both the topic of folder contents and major subheadings from
the Secretary's office file plan.
Rights:
Restricted for 15 years. until Jan-01-2029; Transferring office; 3/19/1970 memorandum, Lytle to Ripley; Contact reference staff for details.
Smithsonian Institution. Libraries. Office of the Director Search this
Extent:
1.5 cu. ft. (1 record storage box) (1 document box)
Type:
Collection descriptions
Archival materials
Manuscripts
Brochures
Color photographs
Date:
1997-2010
Descriptive Entry:
This accession consists of records documenting the meetings of the Smithsonian Institution Libraries (SIL) Advisory Board. Materials include agendas, minutes, notes,
member lists, reports, by-laws, informational materials, brochures, photographs, and related materials. In addition, this accession includes records documenting the meetings
of the Board's Campaign Steering Committee and SIL's Capital Campaign Planning Committee and Development Committee.
Rights:
Restricted for 15 years, until Jan-01-2026; Transferring office; 4/22/2013 memorandum, Wright to Hardy; Contact reference staff for details.
This accession consists of records documenting the meetings of the Smithsonian Institution Libraries (SIL) Advisory Board. Materials include agendas, minutes, handbooks,
notes, member lists, reports, by-laws, informational materials, brochures, presentations, and related materials.
Rights:
Restricted for 15 years, until Jan-01-2029; Transferring office; 4/22/2013 memorandum, Wright to Hardy; Contact reference staff for details.
Smithsonian Institution. Office of Membership and Development Search this
Extent:
1 cu. ft. (1 record storage box)
Type:
Collection descriptions
Archival materials
Manuscripts
Brochures
Date:
1983-1994
Descriptive Entry:
This accession consists of records that document Smithsonian Institution contributing membership and appeal activities of the Office of Membership and Development.
The records primarily consist of contributing membership appeal final reports; and sample appeal mailings which include promotional memoranda, brochures, and donation forms.
National Air and Space Museum. Office of the Director Search this
Extent:
3 cu. ft. (3 record storage boxes)
Type:
Collection descriptions
Archival materials
Manuscripts
Brochures
Clippings
Color photographs
Date:
1996-2009
Descriptive Entry:
This accession consists of records documenting relations between the Director and Smithsonian Institution staff, professional colleagues, government officials, donors,
and the general public. Records document the tenures of Directors Donald Davenport Engen, 1996-1999, and John R. Dailey, 2000- . Records also include the correspondence of
Donald S. Lopez, Deputy Director, 1996-2008, and Acting Director, 1999. Materials include correspondence and enclosed materials such as brochures, clippings, images, and background
information, as well as invitations.
Rights:
Restricted for 15 years, until Jan-01-2025; Transferring office; 4/15/2011 memorandum, Wright to Frank; Contact reference staff for details.
This accession consists of records documenting the curatorial activities of Jenny F. So, Associate Curator, 1990-1996; Curator, 1996-1998; and Senior Curator, 1998-2000.
Topics include exhibition development, collection management, research, fund raising, outreach, publishing, and professional activities. A small amount of material was created
by other staff, including Jan Stuart, Assistant Curator and Curator, 1988-2006. Materials include correspondence, essays, label texts, proposals, object images, postcards,
brochures, object lists, clippings, and related materials. Some materials are in electronic format.
Rights:
Restricted for 15 years, until Jan-01-2019; Transferring office; 9/10/2001 memorandum, Wright to Hennessey; Contact reference staff for details.
This accession consists of records that document the administration and activities of the Smithsonian Photography Initiative (SPI). Records cover the creation of SPI
and its history, funding, and creative projects. Materials include correspondence, meeting notes, reports, funding and project proposals, exhibition materials, budgets, brochures,
and news clippings. Some materials predate the establishment of SPI and were created under the International Art Museums Division.
This accession consists of records that document programs, fundraising, acquisitions, and publications at the Renwick Gallery. Staff represented in these records include
Lloyd E. Herman, Director, 1971-1986; Michael W. Monroe, Curator-in-Charge, 1986-1995; Kenneth R. Trapp, Curator-in-Charge, 1995-2003; Jane Milosch, Curator, 2004-2009; and
Marguerite Hergesheimer, Museum Specialist. Materials include correspondence, memoranda, and notes; a brochure; a paper given at the Smithsonian Women's Committee lecture
series; Renwick Gallery twentieth anniversary essays; and a photograph.
Rights:
Restricted for 15 years. until Jan-01-2025; Transferring office; 06/04/2014 memorandum, Toda to Robinson; Contact reference staff for details.
This accession consists of records documenting fundraising and research development at the National Zoological Park (NZP) through private and corporate donors, sponsorships,
and grants during the tenures of Directors Theodore H. Reed, 1958-1983; and Michael H. Robinson, 1984-2000.
Materials include correspondence, informational brochures and reports, grant proposals to Smithsonian and non-Smithsonian funding agencies, planning files, and event records.