Box 47
Container
Contains 9 Results:
Biographical chronology for Walter Conrad Arensberg, undated
Object — Box: 47, Folder: 1
Identifier: WLA_B047_F001_001
Scope and Contents
Biographical chronology for Walter Conrad Arensberg.
Dates:
undated
Biographical chronology for Walter Conrad Arensberg, undated
Object — Box: 47, Folder: 1
Identifier: WLA_B047_F001_002
Scope and Contents
Biographical chronology for Walter Conrad Arensberg.
Dates:
undated
Biographical chronology for Walter Conrad Arensberg, undated
Object — Box: 47, Folder: 1
Identifier: WLA_B047_F001_003
Scope and Contents
Biographical chronology for Walter Conrad Arensberg.
Dates:
undated
Biographical chronology for Walter Conrad Arensberg, undated
Object — Box: 47, Folder: 1
Identifier: WLA_B047_F001_004
Scope and Contents
Biographical chronology for Walter Conrad Arensberg.
Dates:
undated
Blue Four-Galka Scheyer Collection Committee records, 1951
Object — Box: 47, Folder: 2
Identifier: WLA_B047_F002_001
Scope and Contents
Blue Four-Galka Scheyer Collection Committee records.
Dates:
1951
First account current and report of Executors of Louise Stevens Arensberg's will, 1954 October 15
Object — Box: 47, Folder: 3
Identifier: WLA_B047_F003_001
Scope and Contents
First account current and report of Executors of Louise Stevens Arensberg's will.
Dates:
1954 October 15
Modern Institute of Art records, 1948, undated
Object — Box: 47, Folder: 4
Identifier: WLA_B047_F004_001
Scope and Contents
Modern Institute of Art records. Includes minutes, committee lists, checklists, financial records and other administrative information.
Dates:
1948, undated
Tax return instructions for the State of California, 1949
Object — Box: 47, Folder: 6
Identifier: WLA_B047_F006_001
Scope and Contents
Tax return instructions for the State of California.
Dates:
1949
Wills of Walter and Louise Arensberg, 1952
Object — Box: 47, Folder: 7
Identifier: WLA_B047_F007_001
Scope and Contents
Wills of Walter and Louise Arensberg.
Dates:
1952