115 East 40th Street Available Space, 1953 Select: 115 East 40th Street Available Space, 1953(Oversized material housed in OV 116) 115 East 40th Street Building Plans, 1927 Select: 115 East 40th Street Building Plans, 1927(Oversized material housed in OV 116) 115 East 40th Street Proposed Changes, 1946 Select: 115 East 40th Street Proposed Changes, 1946(Oversized material housed in OV 116) Annual Meeting (Apr. 5, 1951), Reports of Committees, 1951 Select: Annual Meeting (Apr. 5, 1951), Reports of Committees, 1951 Annual Meeting (Apr. 28, 1965), 1965 Select: Annual Meeting (Apr. 28, 1965), 1965 Annual Meeting Dinner, 1946 Select: Annual Meeting Dinner, 1946 Annual Reports, 1889-1932 Select: Annual Reports, 1889-1932(8 folders) Annual Reports, 1889-1932 Select: Annual Reports, 1889-1932(7 folders) Annual Reports, 1889-1932 Select: Annual Reports, 1889-1932(7 folders) Annual Reports, 1889-1932 Select: Annual Reports, 1889-1932(6 folders) Annual Reports, 1889-1932 Select: Annual Reports, 1889-1932(5 folders) Annual Reports, 1940-1941, 1947-1948, 1955 Select: Annual Reports, 1940-1941, 1947-1948, 1955(5 bound volumes) Architects Offices, Inc., 1927, 1942-1952 Select: Architects Offices, Inc., 1927, 1942-1952 Architects Offices, Inc., 1927-1962 Select: Architects Offices, Inc., 1927-1962(3 folders) Catalog, 1949 Select: Catalog, 1949 Chronological Files
Select: Chronological Files 1934-1951, 1960-1962, Executive Committee Minutes, 1934-1951, 1960- 1962 Select: 1934-1951, 1960-1962, Executive Committee Minutes, 1934-1951, 1960- 1962(16 folders) 1940-1943, 1948-1949, Scholarships and Special Awards Committee Minutes, 1940-1943, 1948-1949 Select: 1940-1943, 1948-1949, Scholarships and Special Awards Committee Minutes, 1940-1943, 1948-1949 1945 Proceedings of the Architectural League of New York, 1945 Select: 1945 Proceedings of the Architectural League of New York, 1945 1946 Proceedings, Joint Meeting - ALNY and Municipal Art Society, 1946 Select: 1946 Proceedings, Joint Meeting - ALNY and Municipal Art Society, 1946 1949-1959, Various Committee Minutes, 1949-1959 Select: 1949-1959, Various Committee Minutes, 1949-1959(2 folders) Chronological Files
Select: Chronological Files 1950-1953, Various Committee Minutes, 1950-1953 Select: 1950-1953, Various Committee Minutes, 1950-1953(2 folders) 1951-1963, Various Committee Minutes, 1949-1963 Select: 1951-1963, Various Committee Minutes, 1949-1963(18 folders) Chronological Files
Select: Chronological Files 1951-1963, Various Committee Minutes, 1949-1963 Select: 1951-1963, Various Committee Minutes, 1949-1963(2 folders) 1955-1967, Membership Lists of Committees, 1955-1967 Select: 1955-1967, Membership Lists of Committees, 1955-1967 Constitution and By-Laws (1951), 1951 Select: Constitution and By-Laws (1951), 1951 Constitution and By-Laws
Select: Constitution and By-Laws Amendments, 1918, 1937-1943, 1950s Select: Amendments, 1918, 1937-1943, 1950s(8 folders) Amendments and Correspondence (1960-1961), 1960 Select: Amendments and Correspondence (1960-1961), 1960 By-Laws Committee Correspondence, 1950 Select: By-Laws Committee Correspondence, 1950 Changes, circa 1947, 1949 Select: Changes, circa 1947, 1949(2 folders) Changes - J. Scott Williams, 1937-1960 Select: Changes - J. Scott Williams, 1937-1960 Data (1955-1956), circa 1955-1956 Select: Data (1955-1956), circa 1955-1956 Draft Article IV Membership, undated Select: Draft Article IV Membership, undated Notated, undated Select: Notated, undated Old, 1951-1955 Select: Old, 1951-1955 Proposed Amendment to Article 2, Section 1, Dues and Charges, 1964 Select: Proposed Amendment to Article 2, Section 1, Dues and Charges, 1964 Proposed Amendments, 1938-1964 Select: Proposed Amendments, 1938-1964(4 folders) Proposed Amendments and Letters, 1922-1924, 1953 Select: Proposed Amendments and Letters, 1922-1924, 1953(2 folders) Proposed By-Laws Correspondence, 1951 Select: Proposed By-Laws Correspondence, 1951 Proposed Changes (1953), 1934-1955 Select: Proposed Changes (1953), 1934-1955 Guest Register, 1928 Select: Guest Register, 1928 History of the Founding, 1921-1958 Select: History of the Founding, 1921-1958 Minutes of Annual Meetings, 1950-1969 Select: Minutes of Annual Meetings, 1950-1969(4 folders) Minutes of Regular Meetings, 1889-1917 Select: Minutes of Regular Meetings, 1889-1917(4 folders) Minutes of Regular Meetings, 1889-1917 Select: Minutes of Regular Meetings, 1889-1917(10 folders) Minutes of Special Meeting (Dec. 4, 1917), 1917 Select: Minutes of Special Meeting (Dec. 4, 1917), 1917 Notices, Miscellaneous, 1946-1963 Select: Notices, Miscellaneous, 1946-1963 Overview of Arch League of NY for A.I.A. 1965 Citation of an Organizational Medal, 1950s-1965 Select: Overview of Arch League of NY for A.I.A. 1965 Citation of an Organizational Medal, 1950s-1965 Proceedings, 1899 Select: Proceedings, 1899(2 bound volumes) Ration Statements and Books, 1942-1946 Select: Ration Statements and Books, 1942-1946(3 folders) Rationing, 1943-1944 Select: Rationing, 1943-1944 Receipts, circa 1938-1966 Select: Receipts, circa 1938-1966(14 folders) Secretary 1929-1930, Affidavits of Mailing Amendment to Increase Dues, 1930 Select: Secretary 1929-1930, Affidavits of Mailing Amendment to Increase Dues, 1930 Secretary 1933-1934, Constitution and By-Laws, Proposed Amendements (Notices Sent 4/19/34), 1934 Select: Secretary 1933-1934, Constitution and By-Laws, Proposed Amendements (Notices Sent 4/19/34), 1934 Secretary 1933-1934, Proposed Important Changes in The League - A.L. Harmon, President, 1933-1935 Select: Secretary 1933-1934, Proposed Important Changes in The League - A.L. Harmon, President, 1933-1935 Secretary 1937-1938, Constitution and By-Laws, Amendments Proposed by Membership, 1938 Select: Secretary 1937-1938, Constitution and By-Laws, Amendments Proposed by Membership, 1938 Secretary 1938-1939, Annual Meeting, Reports of Committee Chairmen, 1939 Select: Secretary 1938-1939, Annual Meeting, Reports of Committee Chairmen, 1939 Secretary 1938-1939, Annual Meeting, Requests for Reports, 1939-1940 Select: Secretary 1938-1939, Annual Meeting, Requests for Reports, 1939-1940 Secretary 1939-1940, [Annual Meeting], Notices of Committee Meetings, 1939-1940 Select: Secretary 1939-1940, [Annual Meeting], Notices of Committee Meetings, 1939-1940 Secretary 1939-1940, [Annual Meeting], Reports of Committees, 1940 Select: Secretary 1939-1940, [Annual Meeting], Reports of Committees, 1940 Secretary 1940-1941, Annual Meeting, Requests and Presentation of Committee Reports, 1940 Select: Secretary 1940-1941, Annual Meeting, Requests and Presentation of Committee Reports, 1940 Secretary 1941-1943, Annual Meeting, Reports, 1941-1943 Select: Secretary 1941-1943, Annual Meeting, Reports, 1941-1943 Secretary 1941-1943, Annual Meeting, Requests for Reports, 1942-1943 Select: Secretary 1941-1943, Annual Meeting, Requests for Reports, 1942-1943 115 East 40th Street Available Space, 1953 Select: 115 East 40th Street Available Space, 1953(Oversized material from Box 1, Folder 1) 115 East 40th Street Building Plans, 1927 Select: 115 East 40th Street Building Plans, 1927(Oversized material from Box 1, Folder 2) 115 East 40th Street Proposed Changes, 1946 Select: 115 East 40th Street Proposed Changes, 1946(Oversized material from Box 1, Folder 3)