Skip to main content

Box 38

 Container

Contains 221 Results:

California Palace of the Legion of Honor. Bulletin, 1950 November-December

 File — Box: 38, Folder: 30
Scope and Contents From the Series:

Primarily exhibition related material, such as invitations, announcements and catalogs. Also includes membership cards, newsletters, ballots, bulletins, financial reports, meeting minutes, calendars of events, and annual reports from museums, galleries, art associations, professional organizations, and clubs, as well as unused envelopes and postcards, broadsides, and business cards.

Dates: 1950 November-December

Bulletin of the California Palace of the Legion of Honor, Volume 8, Numbers 7 and 8, 1950 November-December

 Object — Box: 38, Folder: 30
Identifier: WLA_B038_F030_001
Scope and Contents

Bulletin of the California Palace of the Legion of Honor, Volume 8, Numbers 7 and 8.

Dates: 1950 November-December

College Art Association (U.S.). Announcements, 1944 December 9, 1946 November 29

 File — Box: 38, Folder: 31
Scope and Contents From the Series:

Primarily exhibition related material, such as invitations, announcements and catalogs. Also includes membership cards, newsletters, ballots, bulletins, financial reports, meeting minutes, calendars of events, and annual reports from museums, galleries, art associations, professional organizations, and clubs, as well as unused envelopes and postcards, broadsides, and business cards.

Dates: 1944 December 9, 1946 November 29

Notice to members of the College Art Association, undated

 Object — Box: 38, Folder: 31
Identifier: WLA_B038_F031_001
Scope and Contents

Notice to members of the College Art Association.

Dates: undated

Notice of the 33rd annual business meeting of the College Art Association, Inc., 1944 December 9

 Object — Box: 38, Folder: 31
Identifier: WLA_B038_F031_002
Scope and Contents

Notice of the 33rd annual business meeting of the College Art Association, Inc.

Dates: 1944 December 9

Notice of the 35th annual business meeting of the College Art Association of America, 1946 November 29

 Object — Box: 38, Folder: 31
Identifier: WLA_B038_F031_003
Scope and Contents

Notice of the 35th annual business meeting of the College Art Association of America.

Dates: 1946 November 29

College Art Association (U.S.). Ballots, 1945 June 18, 1946 November 11

 File — Box: 38, Folder: 32
Scope and Contents From the Series:

Primarily exhibition related material, such as invitations, announcements and catalogs. Also includes membership cards, newsletters, ballots, bulletins, financial reports, meeting minutes, calendars of events, and annual reports from museums, galleries, art associations, professional organizations, and clubs, as well as unused envelopes and postcards, broadsides, and business cards.

Dates: 1945 June 18, 1946 November 11

College Art Association ballot for Director positions, 1945 June 18

 Object — Box: 38, Folder: 32
Identifier: WLA_B038_F032_001
Scope and Contents

College Art Association ballot for Director positions.

Dates: 1945 June 18

College Art Association ballot for Director positions, 1946 November 11

 Object — Box: 38, Folder: 32
Identifier: WLA_B038_F032_002
Scope and Contents

College Art Association ballot for Director positions.

Dates: 1946 November 11

College Art Association (U.S.). Book brochures, undated

 File — Box: 38, Folder: 33
Scope and Contents From the Series:

Primarily exhibition related material, such as invitations, announcements and catalogs. Also includes membership cards, newsletters, ballots, bulletins, financial reports, meeting minutes, calendars of events, and annual reports from museums, galleries, art associations, professional organizations, and clubs, as well as unused envelopes and postcards, broadsides, and business cards.

Dates: undated