Skip to main content Skip to search results

Showing Collections: 171 - 180 of 192

Reports to the management board of the American Museum of Natural History, 1950, 1956.

 Collection
Identifier: DR 163
Abstract

Four sets of mimeographed pamphlet reports to the management board of the AMNH. They include: The Museum and Conservation (November 30, 1950), The Museum and Natural Resources (November 2, 1950), Report on Preliminary Survey of Personnel Matters for Cultural Institutions of New York City, submitted by Joseph Schechter (September 5, 6, 7, 8 and 14, 1950), Report on the Exhibition Program by A.E. Parr (January 9, 1956).

Dates: 1950 - 1956

Richard Garton correspondence, 1950-1953.

 Collection
Identifier: DR 166

Rifle Club papers,

 Collection
Identifier: DR 013

Scripts of image titles for motion picture film title cards, 1919-1923.

 Collection
Identifier: DR 134
Abstract Contains papers scripts of scene-by-scene descriptions to be used as captions or title cards for silent films, some created by Kineto Films and others by the American Museum of Natural History, the latter including a film made of pictures from the Crocker Land Expedition titled "Life in the Frozen North" with handwritten notations by Edmund Otis Hovey, leader of relief expedition. Also contains some correspondence regarding ordering title cards with formatting requests. Contains small piece...
Dates: 1919 - 1923

Senate of the Scientific Staff records

 Collection
Identifier: DR 085-086
Scope and content

Includes minutes, correspondence, budget reports, annual reports, and committee papers for the Council of the Scientific Staff, with papers of the Council of Scientific Publications, appointments and memoranda, and the Secretary's personal papers.

Dates: 1912 - 2023

Sidney Smith Whelan papers, 1955-1973

 Collection
Identifier: DR 128

Southwestern Research Station papers, 1983

 Collection
Identifier: DR 090
Scope and content

Report of the Southwestern Research Station, includes list of publications based on the work done at the site. Correspondence relating to the Quit Claim Deed.

Dates: 1983

Student reports / Kalbfleisch Field Research Station of the American Museum of Natural History, Huntington, N.Y., 1958-1972

 Item
Identifier: DR 087
Contents 1958-61. Vegetation of three formerly-cultivated fields at the Kalbfleisch Field Research Station, Long Island, New York / Ralph E. Taggart. 1960 -- Additional studies of the vegetation of three formerly cultivated fields at the Kalbfleisch Field Research Station, Suffolk County, Long Island, New York / Ralph E. Taggart. 1961 -- Floristic investigations and the mapping of three vegetation study aras at the Kalbfleisch Field Research Station, Long Island, New York / Fred C. Olday. 1961 --...
Dates: 1958 - 1972

Filtered By

  • Subject: Department Records X
  • Language: English X

Filter Results

Additional filters:

Subject
Administrative 21
Museum finance 19
Public relations 11
Museum publications 9
Annual reports 8
∨ more
Development 8
Scientific 8
Education 6
Human resources 6
Construction 5
Natural history museums -- New York (State) -- New York 5
Library 4
Museum construction 4
Museum directors -- New York (State) -- New York -- Correspondence 4
Natural history museums -- Educational aspects 4
Natural history museums -- New York (State) -- New York -- History 4
Publications 4
Correspondence 3
Ecology 3
Education -- Museums 3
Forests and forestry 3
Fund raising 3
Reports 3
Born-digital 2
Employee activities 2
Finance 2
Invertebrates 2
Museum exhibits 2
Museums -- Educational aspects -- New York (State) -- New York 2
Natural history -- Exhibitions 2
Natural history museums -- Employees 2
Planetariums -- New York (State) -- New York 2
Advertising 1
American Museum of Natural History. Department of Invertebrates 1
Art -- New York (State) -- New York -- Catalogs 1
Bimini Islands (Bahamas) 1
Botany 1
Coelacanth 1
Conservation 1
Contracts 1
Digital images 1
Exhibitions 1
Fishes -- Research 1
Flags 1
Fossils -- Exhibitions 1
Government relations 1
Great Gull Island (N.Y.) 1
Ichthyologists -- United States -- Correspondence 1
Insurance 1
Legal 1
Legal documents 1
Marine biologists -- Bahamas -- Bimini Islands 1
Marine biology -- Research -- Bahamas -- Bimini Islands 1
Marine laboratories -- Bahamas -- Bimini Islands 1
Membership 1
Memorandums 1
Meteorites 1
Minerals -- Catalogs and collections -- New York (State) -- New York 1
Minerals -- Exhibitions 1
Mollusks -- Classification -- History -- Sources 1
Mollusks -- Pictorial works 1
Museum exhibits -- Designs and plans 1
Museum techniques -- Periodicals 1
Museums -- Administration -- Periodicals 1
Museums -- Congresses 1
Museums -- Employees 1
Museums and motion pictures 1
Natural history -- New York (State) -- Huntington Area 1
Natural history -- Research -- New York (State) -- New York 1
Natural history museum curators -- Correspondence 1
Natural history museums -- New York (State) -- New York -- Exhibitions 1
Natural history museums -- Periodicals 1
Natural history museums -- United States 1
Natural resources -- Study and teaching 1
Nature conservation 1
New York (N.Y.) -- Learned institutions and societies -- Periodicals 1
New York (N.Y.) -- Museums 1
Oceanography -- Research -- Bahamas -- Bimini Islands 1
Pentatomidae 1
Personnel management 1
Planetariums 1
Planetology 1
Postal service -- United States 1
Printed ephemera. 1
Promotion 1
Publicity 1
Recreation. 1
Science 1
Science -- New York (State) -- New York -- Societies, etc. -- Periodicals 1
Science clubs 1
Scientific expeditions 1
Scientists -- Portraits 1
Scrapbooks 1
Silent films 1
Space tourism 1
Tours 1
War -- Psychological aspects 1
Wasps -- Nests -- Photographs 1
Zoologists -- United States -- Correspondence 1
∧ less
 
Names
American Museum of Natural History 116
Division of Invertebrate Zoology 23
American Museum of Natural History. Department of Invertebrates 16
Hayden Planetarium 10
Department of Education 9
∨ more
Osborn, Henry Fairfield, 1857-1935 9
American Museum of Natural History. Office of Public Affairs 4
Department of Entomology 4
Andrews, Roy Chapman, 1884-1960 3
Hyman, Libbie Henrietta, 1888-1969 3
Jesup, Morris K. (Morris Ketchum), 1830-1908 3
Nicholson, Thomas D. 3
Oliver, James A. (James Arthur), 1914-1981 3
Parr, Albert Eide, 1900-1991 3
Stout, Gardner D. 3
Stunkard, Horace W. (Horace Wesley), 1889-1989 3
American Museum of Natural History. Department of Preparation and Installation 2
American Museum of Natural History. Department of Public Instruction 2
American Museum of Natural History. Trustees 2
Aronson, Lester R. (Lester Ralph), 1911-1996 2
Bickmore, Albert S. (Albert Smith), 1839-1914 2
Crocker Land Expedition (1913-1917) 2
Department of Animal Behavior 2
Department of Exhibition 2
Department of Geology and Mineralogy 2
Department of Ichthyology 2
Dos Passos, Cyril F. (Cyril Franklin), 1887-1986 2
Felix M. Warburg Memorial Hall of New York State Environment 2
Gertsch, Willis John, 1906- 2
Gregory, William K. (William King), 1876-1970 2
Hall of North American Forests 2
Klots, Alexander B. (Alexander Barrett), 1903-1989 2
Lerner Marine Laboratory 2
McCormick, Jack 2
Mead, Margaret, 1901-1978 2
Miner, Roy Waldo, 1875-1955 2
Moynihan, William J. 2
National Geographic Society (U.S.) 2
Norton, Ruth 2
Pough, Richard H. (Richard Hooper), 1904-2003 2
Publicity Committee 2
Reekie, Gordon 2
Rindge, Frederick H. 2
Rozen, Jerome George, 1928- 2
Ryus, David D. 2
Southwestern Research Station 2
United States. National Park Service 2
Whitney South Sea Expedition of the American Museum of Natural History (1920-1941) 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 Communications. Editorial 1
American Museum of Natural History. Department of Library Services 1
American Museum of Natural History. Department of Mammalogy 1
American Museum of Natural History. Department of Vertebrate Paleontology 1
American Museum of Natural History. Lamont Geological Observatory Expeditions (1955-1962) 1
American Museum of Natural History. Library 1
Atz, James W. 1
Beach, Frank A. (Frank Ambrose), 1911-1988 1
Beutenmüller, William, 1864-1934 1
Bishop, Sherman C. (Sherman Chauncey), 1887-1951 1
Bourke-White, Margaret, 1904-1971 1
Breen, Ann 1
Brownlee, Donald 1
Buell, Murray F. (Murray Fife), 1905- 1
Burroughs, John, 1837-1921 1
Bush, Katharine J. (Katharine Jeannette), 1855-1937 1
Carpenter, James M. (James Michael), 1956- 1
Carter, T. Donald (Thomas Donald), 1893 1
Central Asiatic Expeditions (1921-1930) 1
Chapman, Clark R. 1
Clark, James L. (James Lippitt), 1883-1969 1
Colbert, Edwin H. (Edwin Harris), 1905-2001 1
Conrad, George Miles, 1911-1964 1
Constable, F. A. 1
Council of the Scientific Staff 1
Crosby, Cyrus Richard, 1879-1937 1
Curran, Charles Howard, 1894-1972 1
Decker, George 1
Department of Herpetology 1
Discovery Tours (Program) 1
Ellsworth, Lincoln, 1880-1951 1
Employees' Benefit Association 1
Eyerdam, Walter J. (Walter Jakob), 1892-1974 1
Feinberg, M. Norma 1
Futter, Ellen V. 1
Gardiner, Henry, 1916- 1
Garton, Richard I. 1
Goelet, Robert G. (Robert Guestier), 1923- 1
Greeley, Ronald 1
Grossman, Lawrence, 1946- 1
Haines, William A. 1
Harry Frank Guggenheim Hall of Minerals 1
Hatcher, J. B. (John Bell), 1861-1904 1
Hinners, Noel William, 1935- 1
Hovey, Edmund Otis, 1862-1924 1
International Tuberculosis Exhibition 1
Ivie, Wilton, 1907-1969 1
Kalbfleisch Field Research Station 1
Kane, Parsons & Associates, Inc. 1
∧ less