Skip to main content

Carnegie Institution of Washington

 Organization

Found in 28 Collections and/or Records:

Amos G. Avery Photographic Collection

 Collection
Identifier: AGA
Abstract

Selection of photographs in the possession of Amos G. Avery taken between the years of 1926-42. The majority of the photographs were taken in the 1930’s. This collection includes 129 unsorted photographs, approximately 75 negatives, and 3 scrapbooks.

Dates: 1926-1942

The Brooklyn Institute of Arts and Sciences–Biological Laboratory Collection

 Collection
Identifier: BIAS
Abstract The collection represents material generated, accumulated, and maintained by the Brooklyn Institute of Arts and Sciences (BIAS) Biological Laboratory founded in 1890 for training high school and college teachers in marine biology in Cold Spring Harbor, New York. The BIAS Biological Laboratory Collection ends in 1924 when the Biological Lab and its functions were transferred to the Long Island Biological Association. The collection is divided into four series: BIAS Trustees, Bio Lab Trustees,...
Dates: 1890 - 1941

Clarence G. Campbell Collection

 Collection
Identifier: CGC
Abstract

The Clarence G. Campbell Collection documents the career of Clarence G. Campbell, noted eugenicist and first president of the Eugenics Research Association. The collection consists of typescripts or reprints of articles, news clippings, ephemera, and letters.

Dates: 1923 - 1939

Carnegie Institute of Washington, 1960-1961; 1987

 File — Box CI05, Folder: 13
Identifier: SB_01_02_0139_001
Scope and Contents From the Sub-Series: Institutional Correspondence (SB/1/2) consists of material which was written or received on behalf of an organization, or generated by Dr. Brenner in his capacity as an administrator, consultant, or advisor. It is arranged alphabetically by author. Included in this subseries are publishers, meeting and lecture organizers, professional organizations, universities, laboratories, and various corporations. Brenner's role in the biotechnology industry is well represented in this subseries,...
Dates: 1960-1961; 1987

Carnegie Institute of Washington (Includes Alfred D. Hershey and Barbara McClintock), 1967-1971, 1995

 File — Box CR08, Folder: 16
Identifier: JDW_02_02_0292_001
Scope and Contents From the Series: The correspondence series includes handwritten and typed letters, carbon copies, postcards and notes dating from 1916-2012. The bulk of the material covers Watson’s sojourn in Cambridge (1951-1954), Harvard (1956-1975) and as Director (1968-1994), President (1994-2003), Chancellor (2003-2007), and Chancellor Emeritus (2007-2011) of Cold Spring Harbor Laboratory. Watson’s career at the Copenhagen Crystallography Lab and time at California Institute of Technology are...
Dates: 1967-1971, 1995

Cold Spring Harbor Blueprints and Maps Collection

 Collection
Identifier: BPM
Abstract

This is a collection of blueprints, surveys, drawings and maps, many with handwritten notes. Included are the original blue prints for many buildings at CSHL and topographical depictions grounds in the Village of Laurel Hollow and Nassau County that were leased or owned by the Carnegie Institute of Washington, Brooklyn Institute of Arts and Sciences, Long Island Biological Association and Cold Spring Harbor Laboratory.

Dates: 1855-2000

Cold Spring Harbor Laboratory Collection

 Collection
Identifier: CSHL
Abstract

The Cold Spring Harbor Laboratory Collection contains papers of the members of the Cold Spring Harbor Laboratory and The Long Island Biological Association from the years 1962-2010. The materials consist of correspondence, meeting notes, financial papers, fundraising papers and development plans. The collection is divided into 5 series: Series 1: Administration; Series 2: Development; Series 3: Financials; Series 4: Fundraising; Series 5: Science and Research.

Dates: 1923-1962

Charles B. Davenport Collection

 Collection
Identifier: CBD
Abstract

The Charles B. Davenport Collection contains the papers of Davenport and those of his wife Gertrude Crotty Davenport. It consists of family, institutional, and scientific photographs, biographical material, memorabilia, correspondence, photocopies of his articles, and supporting material. It is divided into four record groups: Record Group I: Photographs; Record Group II: Biographical Material; Record Group III: Memorabilia; and Record Group IV: Supporting Material.

Dates: 1809 - 2005

Eugenics Record Office Collection

 Collection
Identifier: ERO
Abstract

The Eugenics Record Office Collection was established in 1910 at the Carnegie Institute of Washington (Cold Spring Harbor, NY) and closed in 1939. succeeded by the Department of Genetics. The collection contains administrative papers, photographs, publications and supporting materials, family pedigree charts, and requests for information, as well as materials related to and accrued by superintendent Harry H. Laughlin.

Dates: 1907 - 2003

Additional filters:

Type
Archival Object 19
Collection 9
 
Subject
Cold Spring Harbor (N.Y.) 8
Correspondence 8
Fellowships and Scholarships 5
Laurel Hollow (N.Y.) 5
Photographs 5
∨ more
Meetings 4
Administrative Records 3
Ledgers (Account Books) 3
Membership lists 3
Annual Reports 2
Brooklyn (N.Y.) 2
Career Choice 2
Clippings (information artifacts) 2
Employment 2
Eugenics 2
Financial Records 2
Fund raising 2
Fund raising – research 2
Genetics 2
Long Island (N.Y.) 2
Manuscripts 2
Memorabilia 2
Memorandums 2
Minutes 2
Plant genetics 2
Real Estate Development 2
Research Support as Topic 2
Albinos and albinism 1
American Breeders' Association 1
American Eugenics Society 1
Architectural drawings 1
Articles and Clippings 1
Articles and Reprints 1
Audio Visual 1
Autograph albums 1
Birds--Research 1
Blueprints 1
Botany 1
Cabinet photographs 1
Checks (bank checks) 1
Cold Spring Harbor monograph series 1
Comparative anatomy 1
Connecticut Project 1
Corn 1
Corn—Genetics 1
Course Outlines, Teaching Files and Lecture Notes 1
Crossing over (Genetics) 1
Crotty family 1
Datura stramonium 1
Davenport family 1
Drawings 1
Education 1
Eugenics -- Periodicals 1
Eugenics Advisory Committee 1
Eugenics Record Office 1
Eugenics Research Association 1
Exhibition catalogs 1
Field Zoology 1
Film transparencies 1
Grant Proposals 1
Harris family 1
Heredity 1
Hill Folk 1
Huntington, N.Y. 1
Journals (accounts) 1
Lab Notebooks 1
Laboratory Notebooks 1
Laboratory Notes 1
Landscape Architecture 1
Lectures and lecturing 1
Letter books 1
Lloyd Harbor (N.Y.) 1
Locust Valley N.Y. 1
Long Island (N.Y.)--History--20th century. 1
Long Island Railroad 1
Los Angeles (C.A.) 1
Manuscripts (document genre) 1
Maps 1
Mollusks 1
Montauk (N.Y.) 1
Negatives (photographic) 1
New Jersey (N.Y.) 1
Nobel Prize Winners– United States 1
Oheka (Cold Spring Harbor, N.Y.) 1
Pamphlets 1
Pamphlets, monographs 1
Pedigree Charts 1
Personnel Selection 1
Postcards 1
Prisons 1
Proposal writing for grants 1
Reprints 1
Reprints (Publications) 1
Research 1
Roosevelt Field (Garden City, N.Y.) 1
Scrapbooks 1
Sketches 1
Slides 1
Surveys 1
Thank-you notes 1
+ ∧ less