Skip to main content Skip to search results

Showing Collections: 81 - 90 of 116

Department of Preparation and Installation exhibition accession records

 Collection
Identifier: DR 135
Abstract

Contains accession records, inventory lists, correspondence related to accession of art works and expedition memorabilia for AMNH exhibitions, such as Theodore Roosevelt Memorial, Admiral Byrd collection (including list of Antarctic Expedition equipment and correspondence between Byrd and curator), John Burroughs exhibit, Amundsen-Ellsworth Polar expedition. Also contains accession records book, correspondence, and master sheet from defunct Department of Geography.

Dates: 1927-1962

Employee Benefits Association records, circa 1920-1979

 Collection
Identifier: DR 036
Scope and content

Bank statements, checkbooks, correspondence, minutes, membership certificates, and cash ledgers (1947-1969, 1970-1975) relating to the operations of the Employee Benefits Association. Approximately 10 bound volumes.

Dates: 1920 - 1979

Financial Office contributions records, 1950-1969

 Collection
Identifier: DR 028A
Scope and contents

Contribution records from the Financial Office.

Dates: 1950 - 1969

Forestry Hall invoice books, 1881-1889.

 Collection
Identifier: DR 092
Abstract

Three bound letter and invoice books, with indices at the back. Invoice bills, correspondence, shipping and other receipts pertaining to collection. Inventoried.

Dates: 1881 - 1889

Fourth Floor Fossil Hall Renovation, Final Documentation of the Interpretive System

 Collection
Identifier: DR 033
Scope and content Consists of eleven oversize binders and three spiral bound volumes for the final documentation of the museum's fourth floor renovation completed in the 1990s, prepared by Ralph Appelbaum Associates Incorporated (RAA). The final documentation of the interpretive system covers all fossil exhibitions: The Halls of Saurischian and Ornithischian Dinosaurs, the Lila Acheson Wallace Wing of Mammals and Their Extinct Relatives, which includes the Hall of Primitive Mammals and the Paul and Irma...
Dates: 1992-1996

Government Relations records,

 Collection
Identifier: DR 118B
Dates: circa 1990-2000.

Grapevine newsletters

 Collection
Identifier: DR 007
Scope and content

Grapevine. The Employees benefit Association of American Museum of Natural History newsletter.

Dates: 1942-1992; Majority of material found in 1942-1966, 1983-1992

American Museum of Natural History Hall of North American Forests notebook

 Collection
Identifier: DR 094
Scope and Content This collection contains documents used in the planning, preparation and construction of exhibits for the Hall of North American Forests. The material relates largely to the financial aspects of exhibit construction. The contents of the box are organized into 30 folders, which were originally separate tabs in a ring-binder. The first folder relates to the hall in general, and includes an index of exhibits, a list of funds from the Department of Conservation and General Ecology, progress...
Dates: 1954-1956; Majority of material found within 1955-1956

Filtered By

  • Names: American Museum of Natural History X
  • Subject: Department Records X

Filter Results

Additional filters:

Subject
Museum finance 17
Administrative 15
Museum publications 8
Annual reports 7
Development 7
∨ more
Public relations 7
Human resources 6
Natural history museums -- New York (State) -- New York 5
Library 4
Museum construction 4
Museum directors -- New York (State) -- New York -- Correspondence 4
Publications 4
Construction 3
Fund raising 3
Natural history museums -- New York (State) -- New York -- History 3
Reports 3
Correspondence 2
Ecology 2
Education -- Museums 2
Employee activities 2
Forests and forestry 2
Invertebrates 2
Museum exhibits 2
Natural history museums -- Employees 2
Planetariums -- New York (State) -- New York 2
Scientific 2
Advertising 1
Art -- New York (State) -- New York -- Catalogs 1
Botany 1
Conservation 1
Contracts 1
Education 1
Exhibitions 1
Finance 1
Flags 1
Fossils -- Exhibitions 1
Government relations 1
Great Gull Island (N.Y.) 1
Insurance 1
Legal 1
Legal documents 1
Membership 1
Memorandums 1
Minerals -- Catalogs and collections -- New York (State) -- New York 1
Minerals -- Exhibitions 1
Museum exhibits -- Designs and plans 1
Museum techniques -- Periodicals 1
Museums -- Administration -- Periodicals 1
Museums -- Congresses 1
Museums -- Educational aspects -- New York (State) -- New York 1
Museums -- Employees 1
Museums and motion pictures 1
Natural history -- Exhibitions 1
Natural history -- Research -- New York (State) -- New York 1
Natural history museums -- New York (State) -- New York -- Exhibitions 1
Natural history museums -- Periodicals 1
Natural resources -- Study and teaching 1
Nature conservation 1
New York (N.Y.) -- Museums 1
Personnel management 1
Postal service -- United States 1
Printed ephemera. 1
Promotion 1
Recreation. 1
Science 1
Science clubs 1
Scientific expeditions 1
Scrapbooks 1
Silent films 1
Space tourism 1
Tours 1
War -- Psychological aspects 1
∧ less
 
Names
Osborn, Henry Fairfield, 1857-1935 7
Hayden Planetarium 5
American Museum of Natural History. Department of Invertebrates 2
American Museum of Natural History. Trustees 2
Andrews, Roy Chapman, 1884-1960 2
∨ more
Department of Education 2
Department of Exhibition 2
Hyman, Libbie Henrietta, 1888-1969 2
Jesup, Morris K. (Morris Ketchum), 1830-1908 2
Mead, Margaret, 1901-1978 2
Moynihan, William J. 2
National Geographic Society (U.S.) 2
Nicholson, Thomas D. 2
Oliver, James A. (James Arthur), 1914-1981 2
Parr, Albert Eide, 1900-1991 2
Reekie, Gordon 2
Ryus, David D. 2
Stout, Gardner D. 2
Witteborg, Lothar P., 1927- 2
Adams, Charles C. (Charles Christopher), 1873-1955 1
American Association of Museums 1
American Museum of Natural History. Department of Library Services 1
American Museum of Natural History. Department of Preparation and Installation 1
American Museum of Natural History. Office of Public Affairs 1
Aronson, Lester R. (Lester Ralph), 1911-1996 1
Bickmore, Albert S. (Albert Smith), 1839-1914 1
Bourke-White, Margaret, 1904-1971 1
Burroughs, John, 1837-1921 1
Colbert, Edwin H. (Edwin Harris), 1905-2001 1
Conrad, George Miles, 1911-1964 1
Crocker Land Expedition (1913-1917) 1
Department of Herpetology 1
Discovery Tours (Program) 1
Dos Passos, Cyril F. (Cyril Franklin), 1887-1986 1
Ellsworth, Lincoln, 1880-1951 1
Employees' Benefit Association 1
Eyerdam, Walter J. (Walter Jakob), 1892-1974 1
Felix M. Warburg Memorial Hall of New York State Environment 1
Futter, Ellen V. 1
Gardiner, Henry, 1916- 1
Goelet, Robert G. (Robert Guestier), 1923- 1
Gregory, William K. (William King), 1876-1970 1
Hall of North American Forests 1
Harry Frank Guggenheim Hall of Minerals 1
Hovey, Edmund Otis, 1862-1924 1
Kane, Parsons & Associates, Inc. 1
Langdon, George D. 1
Lerner Marine Laboratory 1
McCormick, Jack 1
Meister, Walter F., 1901-1975 1
Miner, Roy Waldo, 1875-1955 1
Morris, Craig, 1939-2006 1
Murphy, Katharine Beneker 1
New York (N.Y.). Department of Parks 1
Norton, Ruth 1
Phelps Dodge Corporation 1
Photo Studio 1
Pough, Richard H. (Richard Hooper), 1904-2003 1
Publication Committee 1
Ralph Appelbaum Associates 1
Roosevelt, Theodore, 1858-1919 1
Saunders, John R. (John Richard) 1
Schechter, Joseph, 1901-1960 1
Shapiro, Harry L. (Harry Lionel), 1902-1990 1
Southwestern Research Station 1
Stoddard, Seneca Ray, 1844-1917 1
Stunkard, Horace W. (Horace Wesley), 1889-1989 1
Sweimler, Joel D. 1
Theodore Roosevelt Memorial Hall 1
Turnbull, Colin M. 1
United States. Army 1
United States. National Park Service 1
United States. Office of Naval Research 1
Van Gelder, Richard George, 1928-1994 1
Whitney South Sea Expedition of the American Museum of Natural History (1920-1941) 1
∧ less