Skip to main content

Box 2

 Container

Contains 16 Results:

Curatorial Committees, 1941-1945

 Item — Box: 2, Folder: 14
Scope and Contents From the Series:

Arranged alphabetically, files pertain to administering the Corporation. Includes correspondence, records, and lists for events, donor negotiations, state and local relations, etc. Committee on Finance Minutes, 1934-1957 included.

Dates: 1941-1945

Connelly-Haines (Opening), 1953

 Item — Box: 2, Folder: 15
Scope and Contents From the Series:

Arranged alphabetically, files pertain to administering the Corporation. Includes correspondence, records, and lists for events, donor negotiations, state and local relations, etc. Committee on Finance Minutes, 1934-1957 included.

Dates: 1953

Copyrights for Museum Bulletins, 1941-1944

 Item — Box: 2, Folder: 16
Scope and Contents From the Series:

Arranged alphabetically, files pertain to administering the Corporation. Includes correspondence, records, and lists for events, donor negotiations, state and local relations, etc. Committee on Finance Minutes, 1934-1957 included.

Dates: 1941-1944

Catherwood Foundation - Grants, 1950-1952

 Item — Box: 2, Folder: 1
Scope and Contents From the Series:

Arranged alphabetically, files pertain to administering the Corporation. Includes correspondence, records, and lists for events, donor negotiations, state and local relations, etc. Committee on Finance Minutes, 1934-1957 included.

Dates: 1950-1952

City Council Dinner at PMA, 1961

 Item — Box: 2, Folder: 2
Scope and Contents From the Series:

Arranged alphabetically, files pertain to administering the Corporation. Includes correspondence, records, and lists for events, donor negotiations, state and local relations, etc. Committee on Finance Minutes, 1934-1957 included.

Dates: 1961

Charter Amendments, 1929-1939

 Item — Box: 2, Folder: 3
Scope and Contents From the Series:

Arranged alphabetically, files pertain to administering the Corporation. Includes correspondence, records, and lists for events, donor negotiations, state and local relations, etc. Committee on Finance Minutes, 1934-1957 included.

Dates: 1929-1939

Commissioners of Fairmount Park - Correspondence with Emory McMichael, Pres., 1930-1938

 Item — Box: 2, Folder: 4
Scope and Contents From the Series:

Arranged alphabetically, files pertain to administering the Corporation. Includes correspondence, records, and lists for events, donor negotiations, state and local relations, etc. Committee on Finance Minutes, 1934-1957 included.

Dates: 1930-1938

Commissioners of Fairmount Park - Reports , 1947 - 1950

 Item — Box: 2, Folder: 5
Scope and Contents From the Series:

Arranged alphabetically, files pertain to administering the Corporation. Includes correspondence, records, and lists for events, donor negotiations, state and local relations, etc. Committee on Finance Minutes, 1934-1957 included.

Dates: Event: Majority of material found within 1947 - 1950

Commissioners of Fairmount Park - Reports of Expenditures from PMA to Comm., 1950-1952

 Item — Box: 2, Folder: 6
Scope and Contents From the Series:

Arranged alphabetically, files pertain to administering the Corporation. Includes correspondence, records, and lists for events, donor negotiations, state and local relations, etc. Committee on Finance Minutes, 1934-1957 included.

Dates: 1950-1952

Committee on Finances - Reports, 1935-1943

 Item — Box: 2, Folder: 7
Scope and Contents From the Series:

Arranged alphabetically, files pertain to administering the Corporation. Includes correspondence, records, and lists for events, donor negotiations, state and local relations, etc. Committee on Finance Minutes, 1934-1957 included.

Dates: 1935-1943