Skip to main content

Box 30

 Container

Contains 156 Results:

Correspondence from Walter Arensberg to Curt Valentin, 1951 August 10

 Object — Box: 30, Folder: 3
Identifier: WLA_B030_F003_001
Scope and Contents

Correspondence from Walter Arensberg to Curt Valentin, Buchholz Gallery.

Dates: 1951 August 10

Correspondence from Jane Wade to Walter Arensberg, 1951 August 17

 Object — Box: 30, Folder: 3
Identifier: WLA_B030_F003_002
Scope and Contents

Correspondence from Jane Wade, Secretary for Curt Valentin, to Walter Arensberg.

Dates: 1951 August 17

California Palace of the Legion of Honor. Correspondence, 1951

 File — Box: 30, Folder: 4
Scope and Contents From the Sub-Series:

Contains correspondence, provenance research notes, and tax forms gathered and kept together by the Arensbergs for the specific purpose of filing California state tax returns.

Dates: 1951

Correspondence from Walter Arensberg to Jermayne MacAgy, 1951 August 27

 Object — Box: 30, Folder: 4
Identifier: WLA_B030_F004_001
Scope and Contents

Correspondence from Walter Arensberg to Jermayne MacAgy.

Dates: 1951 August 27

Correspondence from Jermayne MacAgy to Walter Arensberg, 1951 September 26

 Object — Box: 30, Folder: 4
Identifier: WLA_B030_F004_002
Scope and Contents

Correspondence from Jermayne MacAgy to Walter Arensberg.

Dates: 1951 September 26

Correspondence from Thomas C. Howe, Jr. to Walter Arensberg, 1951 October 5

 Object — Box: 30, Folder: 4
Identifier: WLA_B030_F004_003
Scope and Contents

Correspondence from Thomas C. Howe, Jr., Director of the California Palace of the Legion of Honor, to Walter Arensberg. Includes list of artworks included in Exhibition of French Paintings, From the 19th Century to the Present Day, June 8 - July 8, 1934.

Dates: 1951 October 5

California. State Board of Equalization. Consumer use tax returns, 1952-1953

 File — Box: 30, Folder: 5
Scope and Contents From the Sub-Series:

Contains correspondence, provenance research notes, and tax forms gathered and kept together by the Arensbergs for the specific purpose of filing California state tax returns.

Dates: 1952-1953

Notice of determination under the sales and use tax law from the California State Board of Equalization to Walter and Louise Arensberg, 1952 January 25

 Object — Box: 30, Folder: 5
Identifier: WLA_B030_F005_001
Scope and Contents

Notice of determination under the sales and use tax law from the California State Board of Equalization to Walter and Louise Arensberg.

Dates: 1952 January 25

Consumers use tax return from the California State Board of Equalization to Walter and Louise Arensberg, October - December 1952

 Object — Box: 30, Folder: 5
Identifier: WLA_B030_F005_002
Scope and Contents

Consumers use tax return from the California State Board of Equalization to Walter and Louise Arensberg.

Dates: October - December 1952

Consumers use tax return from the California State Board of Equalization to Walter and Louise Arensberg, July - September 1952

 Object — Box: 30, Folder: 5
Identifier: WLA_B030_F005_003
Scope and Contents

Consumers use tax return from the California State Board of Equalization to Walter and Louise Arensberg.

Dates: July - September 1952