Hirshhorn Museum and Sculpture Garden. Curatorial Department Search this
Extent:
3 cu. ft. (3 record storage boxes)
Type:
Collection descriptions
Archival materials
Brochures
Manuscripts
Floppy disks
Floor plans
Color photographs
Date:
1988-1997
Descriptive Entry:
This accession consists of records documenting the planning, funding, and execution of the exhibition Distemper: Dissonant Themes of the Art of the 1990s. Materials
include correspondence, memoranda, research materials, images, photographic permissions, checklists, brochures, fundraising information, floor plans, lecture notes, floppy
disks, budgets, catalogue materials, loan information, and related materials. Some materials are in electronic format.
Freer Gallery of Art and Arthur M. Sackler Gallery. Office of the Director Search this
Extent:
1.5 cu. ft. (1 record storage box) (1 document box)
Type:
Collection descriptions
Archival materials
Brochures
Manuscripts
Compact discs
Electronic records
Floor plans
Date:
1993-2015
Descriptive Entry:
This accession consists of records documenting the administration of the Freer Gallery of Art and Arthur M. Sackler Gallery during the tenures of Milo Cleveland Beach,
Director, 1987-2001, and Julian Raby, Director, 2002-2017. Topics include external partnerships, strategic planning, fund raising, and marketing. Materials include correspondence,
memoranda, reports, marketing materials, brochures, agreements, proposals, floor plans, notes, and related materials. Some materials are in electronic format.
Rights:
Restricted for 15 years, until Jan-01-2031; Transferring office; 6/9/2001 memorandum, Alers to Hennessey; Contact reference staff for details.
National Air and Space Museum. Office of the Director Search this
Extent:
1 cu. ft. (1 record storage box)
Type:
Collection descriptions
Archival materials
Manuscripts
Digital images
Floppy disks
Electronic records
Architectural drawings
Floor plans
Artifacts
Date:
circa 1989-2000
Descriptive Entry:
This accession consists of records documenting topics internal to the National Air and Space Museum (NASM), including visitor studies, policies, development, facility
management, and plans for the Dulles Center (officially named the Steven F. Udvar-Hazy Center later). Materials include reports, working papers, publications, policies, design
drawings, floor plans, images, a collector's coin, and related materials. Some materials are in electronic format.
This accession consists of records documenting the curatorial activities of Joseph Chang, Curator, c. 1997-2010. Topics include exhibition development, object research,
collection management, and fundraising. Materials include correspondence, proposals, scripts, label texts, floor plans, object information, object photographs, and related
materials. Some files pre-date Chang's tenure and were likely acquired from other staff.
Rights:
Restricted for 15 years, until Jan-01-2026; Transferring office; 9/10/2001 memorandum, Wright to Hennessey; Contact reference staff for details.
2.5 cu. ft. (2 record storage boxes) (1 document box)
Type:
Collection descriptions
Archival materials
Brochures
Clippings
Manuscripts
Floor plans
Color negatives
Color photographs
Color transparencies
Black-and-white photographs
Audiotapes
Date:
1963-1989
Descriptive Entry:
This accession consists of records documenting the overall administration of fund raising programs and marketing at the Cooper-Hewitt, National Design Museum. Topics
include management of real property; renovation and expansion of buildings; capital campaigns; legislation; and special events. Materials include correspondence, agreements,
legal documents, proposals, planning documents, audiotapes, object lists, financial reports, brochures, clippings, images, floor plans, architectural studies, background materials,
and related materials.
Smithsonian Institution Archives, Accession 12-003, Cooper-Hewitt, National Design Museum. Department of Development and Marketing, Development Records
National Museum of American History. Office of the Director Search this
Extent:
4 cu. ft. (4 record storage boxes)
Type:
Collection descriptions
Archival materials
Manuscripts
Brochures
Compact discs
Electronic records
Architectural drawings
Floor plans
Drawings
Place:
United States -- History
Date:
1961-1963, 1991, 1996-2015
Descriptive Entry:
This accession consists of records created and maintained during the tenures of National Museum of American History (NMAH) directors John Gray, Brent D. Glass, Spencer
R. Crew, and acting director Marc Pachter, documenting museum administration, fundraising, renovation projects, exhibition redevelopment, and meetings of the NMAH board. Significant
among these records are the annotated Chairman's copy of the Smithsonian Blue Ribbon Commission report on NMAH; extensive documentation in regard to the NMAH Public Space
Renewal Project; a comprehensive introduction for the NMAH board in 1999, which provides a broad overview of the museum in that era; and plans for a NMAH collection storage
facility. Also consists of a small amount of records documenting the early years of NMAH, when the museum was known at the Museum of History and Technology. Materials include
correspondence, memoranda, and notes; meeting agendas and minutes; reports; budget summaries; proposals; agreements; NMAH board briefing books; presentation information; evaluations;
architectural drawings; brochures; statistical information; floor plans; drawings; and supporting documentation. Some materials are in electronic format.
Rights:
Restricted for 15 years, until Jan-01-2031; Transferring office; 3/20/1985 memorandum, Massa to Sengsourinh; Contact reference staff for details.
This accession consists of records that document the planning, design, and fundraising for the William H. Gross Stamp Gallery at the National Postal Museum (NPM). Named
for its primary benefactor, the Gallery is the world's largest gallery dedicated to philately. The 12,000 square feet of gallery space is divided into six thematic areas,
highlighting items from the museum's collections and includes interactive displays. Also included is a brochure for the first exhibition within the gallery, Favorite Finds.
Materials include a request for proposal; planning, concept, and schematic documents and drawings; floor plans; opening day materials; auction catalogs; and brochures.
Rights:
Restricted for 15 years, until Jan-01-2029; Transferring office; 09/25/2013 memorandum, Toda to O'Donnell; Contact reference staff for details.
This accession includes records documenting the administrative activities of S. Dillon Ripley, Robert McCormick Adams, Ira Michael Heyman, Lawrence M. Small, and G.
Wayne Clough during their tenures as Secretary of the Smithsonian Institution. The records pertain to legal issues such as deeds, leases, wills, and agreements in regard to
the Institution's museums, properties, exhibitions, research initiatives, fund raising, special programs, personnel, and marketing partnerships. Materials include correspondence,
memoranda, and notes; contracts and agreements; account summaries; reports; policies and guidelines; meeting agendas; speech papers; floor plans; property appraisals; estate
inventory lists; copies of wills; and supporting documentation.
Rights:
Restricted for 15 years. until Jan-01-2028; Transferring office; 3/19/1970 memorandum, Lytle to Ripley; Contact reference staff for details.
The Star-Spangled Banner: The Making of an American Icon (Monograph : 2008)
Extent:
13.38 cu. ft. (12 record storage boxes) (2 16x20 boxes)
Type:
Collection descriptions
Archival materials
Manuscripts
Brochures
Compact discs
Electronic records
Drawings
Floor plans
Architectural drawings
Illustrations
Color photographs
Audiotapes
Place:
United States -- History
Date:
1990-2008
Descriptive Entry:
This accession consists of records documenting the exhibition and program coordinating activities of the Office of Curatorial Affairs, primarily in regard to the preservation
of the Star-Spangled Banner and the planning, development, and production of the exhibition "The Star-Spangled Banner: The Flag that Inspired the National Anthem" at the National
Museum of American History (NMAH), including the complimentary traveling exhibit "For Which It Stands: The American Flag in American Life" which examined the ways Americans
use the flag to express their ideas about patriotism, citizenship, and national identity. Some records also document smaller exhibitions and related programs such as "So Proudly
We Hail," a display of prominent American flags from World War II to honor veterans of that conflict; "World War II Photograph Perspectives," a selection of photographs taken
during the second world war which document Americans both at war and home; and "July 1942: United We Stand," an array of original July 1942 magazine covers featuring the American
flag, to mark the sixtieth anniversary of the "United We Stand" campaign.
Staff represented in these records include James B. Gardner, Associate Director of Curatorial Affairs, who served as project director of the Star-Spangled Banner preservation
project and exhibition from 2002 to 2006; Ronald E. Becker, NMAH Associate Director of Capital Programs, who was project director from 1996 to 2002; project managers Kate
Henderson, Jeffrey L. Brodie, Kathryn Campbell, and Carol Frost; conservator Suzanne Thomassen-Krauss; curators Marilyn Zoidis, Harold D. Langley, Kathleen M. Kendrick, and
Paula Johnston; public programs educator Julia Forbes; and project historian Lonn Taylor, who co-authored the exhibition book "The Star-Spangled Banner: The Making of an American
Icon."
Materials include correspondence, memoranda, and notes; exhibition proposals; planning and design information; scripts; budget summaries; contractual agreements; meeting
agendas and minutes; reports; press releases; educational program information; floor plans, drawings, and illustrations; photographs; brochures; website development information;
visitor surveys and comments; loan information; policies and guidelines; information about committees, seminars, workshops, and special events; audiotape recordings; NMAH
flag hall renovation information; exhibition schedules; fundraising, sponsorship, and grant information; and other supporting documentation. Some materials are in electronic
format.
Rights:
Restricted for 15 years, until Jan-01-2024; Transferring office; 7/7/2016 memorandum, Johnstone to Jones; Contact reference staff for details.
1.5 cu. ft. (1 record storage box) (1 document box)
Type:
Collection descriptions
Archival materials
Brochures
Clippings
Manuscripts
Floor plans
Date:
1989-2009
Descriptive Entry:
This accession consists of records documenting the administration of the Center for Folklife and Cultural Heritage and its predecessors, the Center for Folklife Programs
and Cultural Studies (1992-2000) and the Office of Folklife Programs (1978-1991). The files were created and maintained by Richard S. Kennedy, Deputy Director, 1994-2009,
and Acting Director, 2007-2009. Some files date to his tenure as Curator, 1988-1994. Topics include strategic planning, facilities, funding, policies, and special projects.
Materials include correspondence, memoranda, meeting materials, policies, planning documents, reports, presentations, proposals, organizational charts, floor plans, brochures,
clippings, and related materials.
Rights:
Restricted for 15 years, until Jan-01-2025; Transferring office; 9/14/2015 memo, Wright to Bell/Adams/Strickland; Contact reference staff for details.
Smithsonian Institution Archives, Accession 16-257, Smithsonian Institution. Center for Folklife and Cultural Heritage, Director's Administrative Records
National Museum of Natural History. Office of the Director Search this
Extent:
14 cu. ft. (14 record storage boxes)
Type:
Collection descriptions
Archival materials
Manuscripts
Brochures
Clippings
Newsletters
Electronic records
Compact discs
Digital versatile discs
Floor plans
Maps
Black-and-white negatives
Color photographs
Color transparencies
Black-and-white photographs
Audiotapes
Artifacts
Date:
1963, 1984-2019
Descriptive Entry:
This accession consists of materials documenting the administration and programs of the National Museum of Natural History (NMNH) by the Office of the Director, primarily
during the tenures of Robert S. Hoffman, 1985-1988; Frank Talbot, 1988-1994; Donald J. Ortner, Acting Director, 1994-1996; David L. Pawson, Acting Director, 1996; Robert W.
Fri, 1996-2001; J. Dennis O'Connor, Acting Director, 2001-2002; Cristian Samper, 2002-2007 and 2008-2012; Paul G. Risser, Acting Director, 2007-2008; and Kirk R. Johnson,
2012- . Included are records concerning NMNH departments, divisions, offices, and programs; fundraising efforts; and agreements without outside organizations. Materials include
correspondence, memoranda of understanding, reports, newsletters, brochures, clippings, floor plans, maps, photographs, negatives, slides, audiocassettes, a pin, and a flag.
Some materials are in electronic format.
Rights:
Restricted for 15 years, until Jan-01-2035; Transferring office; 1/15/2014 memorandum, Yowell to File; Contact reference staff for details.
This accession consists of the records of Richard J. Nicastro and document his role as Budget Director for the National Museum of American History (NMAH) primarily
in fiscal years 1997-1999. Material consists of correspondence, memoranda, and notes pertaining to personnel actions; federal and trust fund allotments; royalty distributions;
funding for collections, exhibitions, renovation projects, and special events/programs; grants; endowment funds; awards; and NMAH reorganization. Also includes financial reports,
meeting minutes, contracts, and NMAH visitor count statistics.
Smithsonian Institution Archives, Accession 02-225, National Museum of American History. Office of the Associate Director for Administrative and Automation Services, Budget Records
This accession includes records documenting the activities of Ronald E. Becker, Associate Director for Capital Programs at the National Museum of American History (NMAH),
with some earlier files dating back to when Becker served as Assistant Director for Administration at NMAH. Material includes correspondence, memoranda, and notes; NMAH Board
agendas, meeting minutes, and by-laws; budget summaries; NMAH facilities planning, space management, storage, fundraising, collections, and security information; survey data;
special events and professional organizations meeting information; Becker's lecture papers; information pertaining to the National Postal Museum; and exhibition proposals.
Also includes material that documents planning for the Lemelson Center at NMAH and the Star-Spangled Banner preservation project. Records documenting the activities of Ronald
E. Becker, Associate Director for Capital Programs at the National Museum of American History (NMAH), with some earlier files dating back to when Becker served as Assistant
Director for Administration at NMAH. Material includes correspondence, memoranda, and notes; NMAH Board agendas, meeting minutes, and by-laws; budget summaries; NMAH facilities
planning, space management, storage, fundraising, collections, and security information; survey data; special events and professional organizations meeting information; Becker's
lecture papers; information pertaining to the National Postal Museum; and exhibition proposals. Also includes material that documents planning for the Lemelson Center at NMAH
and the Star-Spangled Banner preservation project.
Smithsonian Institution Archives, Accession 02-222, National Museum of American History. Office of the Associate Director for Capital Programs, Subject Files
National Air and Space Museum. Space History Division Search this
Extent:
10.30 cu. ft. (10 record storage boxes) (2 oversize folders)
Type:
Collection descriptions
Archival materials
Manuscripts
Compact discs
Digital versatile discs
Floppy disks
Electronic records
Architectural drawings
Floor plans
Drawings
Color photographs
Black-and-white photographs
Color negatives
Black-and-white negatives
Color transparencies
Videotapes
Date:
1960-2008
Descriptive Entry:
This accession consists of records documenting the relocation and restoration of three Saturn V rockets the National Air and Space Museum (NASM) acquired from the National
Aeronautics and Space Administration in the early 1970s, when the Apollo Space Program concluded. One rocket, consisting entirely of stages and spacecraft intended to be launched,
is on display at the Lyndon B. Johnson Space Center in Houston, Texas. The other rockets on display, one at the John F. Kennedy Space Center in Florida and one at the United
States Space and Rocket Center in Huntsville, Alabama, consist of test stages not meant for flight. Curators represented in these records include Frank H. Winter and Allan
A. Needell, and there is material that was created and maintained by Alfred J. Bachmeier, NASM Collections and Facilities Manager. Earlier records dated back to when the Space
History Division, prior to 1987, was known as the Department of Space Science and Exploration, and as the Department of Space History from 1987 to 1997.
Materials include correspondence, memoranda, and notes; proposals; contracts and agreements; reports; budget summaries; meeting agendas and minutes; guidelines; articles
and press releases; photographs, slides, and negatives; videotape recordings; restoration logs; fundraising information; evaluations; project schedules; architectural drawings,
floor plans, and drawings; and supporting documentation. Some materials are in electronic format.
Oversize:
This collection contains oversize material.
Rights:
Restricted for 15 years. until Jan-01-2024; Transferring office; 9/12/2018 memorandum, Johnstone to Williams; Contact reference staff for details.