Showing Collections: 11 - 20 of 22
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
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
Lerner Marine Laboratory papers
Collection
Identifier: DR 088-089
Scope and Contents
The Lerner Marine Laboratory (LML) collection at the American Museum of Natural History contains documents, photographs, and clippings documenting the history of the lab from 1947-1977. Important elements of the collection include correspondence to and from key staff members; files on conferences, symposiums, meetings, and ceremonies; information about financial contributors; general paperwork; photographs of the lab, employees, and visitors; publicity documents and correspondence regarding...
Dates:
1947-1977; Majority of material found within 1948-1975
Malcolm Arth collection, 1939-1965
Collection
Identifier: DR 051
Scope and content
Flyers, programs for Museum public programs and lectures, education publications. Children's thank-you notes and drawings.
Dates:
1939 - 1965
Walter F. Meister papers
Collection
Identifier: DR 124
Scope and Contents
The collection consists of Meister's administrative papers from 1952 through 1967, including correspondence, budget reports from the various scientific departments, contracts for research projects, and records of bequests and grants. Most of the documents are typewritten, and many are photocopies or carbon copies. Among the topics covered are research grants made by the Theodore Roosevelt Memorial Fund and the Frank M. Chapman Memorial Fund; proposals for research at the Lerner Marine...
Dates:
1952-1967
James Arthur Oliver papers
Collection
Identifier: DR 125-125A
Scope and Contents
The collection consists primarily of administrative papers from the years 1959-1969 when Oliver was director of the AMNH. The files were arranged arranged alphabetically by subject, most likely by Oliver's secretary, and have been kept in their original order. A typewritten Guide to the file cabinet was found in box 1. Some miscellaneous files from the last box were interfiled. Most of the material is typewritten or printed matter, but there is a handwritten signed letter from explorer Roy...
Dates:
1940-1972
Department of Public Instruction correspondence
Collection
Identifier: DR 047
Scope and Contents
The archive is arranged in two boxes of 42 consecutively numbered folders, covering the years 1903-1908 (with one exception: a letter dated 1909 in folder 39). It comprises correspondence, administrative paperwork, and other documents regarding the following: (1) planning, scheduling, and ticketing for school and public lectures and for the development and delivery of circulating collections for classroom use; (2) correspondence and orders from the Department to...
Dates:
1903-1909; Majority of material found within 1904-1909
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
Filter Results
Additional filters:
- Subject
- Natural history museums -- New York (State) -- New York 5
- Natural history museums -- Educational aspects 4
- Natural history museums -- New York (State) -- New York -- History 4
- Education 3
- Museum directors -- New York (State) -- New York -- Correspondence 3
- Born-digital 2
- Human resources 2
- Natural history -- Exhibitions 2
- Natural history museums -- Employees 2
- American Museum of Natural History. Department of Invertebrates 1
- Bimini Islands (Bahamas) 1
- Employee activities 1
- Fossils -- Exhibitions 1
- Great Gull Island (N.Y.) 1
- Marine biologists -- Bahamas -- Bimini Islands 1
- Marine biology -- Research -- Bahamas -- Bimini Islands 1
- Marine laboratories -- Bahamas -- Bimini Islands 1
- Museum exhibits 1
- Museum exhibits -- Designs and plans 1
- Museum finance 1
- Museum techniques -- Periodicals 1
- Museums -- Administration -- Periodicals 1
- Museums -- Educational aspects -- New York (State) -- New York 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
- Oceanography -- Research -- Bahamas -- Bimini Islands 1
- Scientists -- Portraits 1 ∧ less
- Names
- American Museum of Natural History 13
- Department of Education 4
- Lerner Marine Laboratory 2
- Nicholson, Thomas D. 2
- Oliver, James A. (James Arthur), 1914-1981 2
- Parr, Albert Eide, 1900-1991 2
- American Museum of Natural History. Department of Communications. Editorial 1
- American Museum of Natural History. Department of Public Instruction 1
- Aronson, Lester R. (Lester Ralph), 1911-1996 1
- Bickmore, Albert S. (Albert Smith), 1839-1914 1
- Breen, Ann 1
- Colbert, Edwin H. (Edwin Harris), 1905-2001 1
- Decker, George 1
- Department of Herpetology 1
- Garton, Richard I. 1
- Goelet, Robert G. (Robert Guestier), 1923- 1
- Kalbfleisch Field Research Station 1
- Lerner, Michael, 1890-1978 1
- Mathewson, Robert F. 1
- Mead, Margaret, 1901-1978 1
- Meister, Walter F., 1901-1975 1
- Morris, Craig, 1939-2006 1
- Moynihan, William J. 1
- Norton, Ruth 1
- Osborn, Henry Fairfield, 1857-1935 1
- Ralph Appelbaum Associates 1
- Reekie, Gordon 1
- Rozen, Jerome George, 1928- 1
- Ryus, David D. 1
- Saunders, John R. (John Richard) 1
- Shapiro, Harry L. (Harry Lionel), 1902-1990 1
- Southwestern Research Station 1
- Stout, Gardner D. 1
- Thurston, Stephen 1
- Turnbull, Colin M. 1
- Tyler, James C., 1935- 1
- United States. Office of Naval Research 1
- Witteborg, Lothar P., 1927- 1
- Wodinsky, Jerome 1 ∧ less
∨ more
∨ more