15 East 48th Street, circa 1940s-1950s Select: 15 East 48th Street, circa 1940s-1950s(Oversized material housed in OV 120) Appreciation Letters, 1949 Select: Appreciation Letters, 1949 Arwine, Arthur, circa 1942 Select: Arwine, Arthur, circa 1942 Bequests to the Architectural League of New York, 1955 Select: Bequests to the Architectural League of New York, 1955 Biographies, 1952 Select: Biographies, 1952 [Biographies], 1962 Select: [Biographies], 1962 Biographies, Officials, 1952-1953 Select: Biographies, Officials, 1952-1953 Brainerd, Harry B., Mailing Privileges and Telephone, 1963 Select: Brainerd, Harry B., Mailing Privileges and Telephone, 1963 Christmas Carols, 1943-1944 Select: Christmas Carols, 1943-1944 City Planning Commission Notices, 1966-1967 Select: City Planning Commission Notices, 1966-1967 Committee re: Contributions #1 Raffle for Zorn Etching, 1938 Select: Committee re: Contributions #1 Raffle for Zorn Etching, 1938 Convalescent Cards [Blank], circa 1930s-1950s Select: Convalescent Cards [Blank], circa 1930s-1950s Eidlitz, French, Fink and Markle - Legal 1950-1951, 1948-1955 Select: Eidlitz, French, Fink and Markle - Legal 1950-1951, 1948-1955 Geiffert, Mr. - 194X, circa 1943 Select: Geiffert, Mr. - 194X, circa 1943 Geiffert, Mr. - Artists in the Navy, circa 1943 Select: Geiffert, Mr. - Artists in the Navy, circa 1943 Gifts to the Architectural League of New York, 1941-1945 Select: Gifts to the Architectural League of New York, 1941-1945(2 folders) Goodwill Week, 1949 Select: Goodwill Week, 1949 Hering, Henry (Estate of), circa 1949 Select: Hering, Henry (Estate of), circa 1949 Hospitalization, 1945 Select: Hospitalization, 1945 Hugh Ferriss' Book, 1950s-1960s Select: Hugh Ferriss' Book, 1950s-1960s Kleinsinger, Jane - General Correspondence 1970, 1969-1970 Select: Kleinsinger, Jane - General Correspondence 1970, 1969-1970 Lober, Georg, 1944 Select: Lober, Georg, 1944 Maps - To Determine Distance for Mileage - Membership, circa 1930s-1940s Select: Maps - To Determine Distance for Mileage - Membership, circa 1930s-1940s Oerhle, William, 1940-1943 Select: Oerhle, William, 1940-1943 O'Keefe, Mary, 1945-1946 Select: O'Keefe, Mary, 1945-1946 Publication by Hugh Ferriss 1948-1949, 1949 Select: Publication by Hugh Ferriss 1948-1949, 1949 Questionnaire Returns, circa 1957-1958 Select: Questionnaire Returns, circa 1957-1958 Save Washington Square, 1947 Select: Save Washington Square, 1947 Schaefer, Charles (Building Arts), 1964 Select: Schaefer, Charles (Building Arts), 1964 Secretary 1935-1936, Requirements for State Registration of Non-Resident Architects, 1933 Select: Secretary 1935-1936, Requirements for State Registration of Non-Resident Architects, 1933 Secretary 1938-1939
Select: Secretary 1938-1939 Gifts to the Architectural League of New York, 1939 Select: Gifts to the Architectural League of New York, 1939 Resolutions - Letters of Thanks, 1938-1939 Select: Resolutions - Letters of Thanks, 1938-1939 Mrs. James C. Rogerson Memorial Service, 1938 Select: Mrs. James C. Rogerson Memorial Service, 1938 Telegrams, 1938-1939 Select: Telegrams, 1938-1939 Secretary 1939-1940
Select: Secretary 1939-1940 Billboard Advertising, 1939 Select: Billboard Advertising, 1939 Contributions Solicited, 1939-1940 Select: Contributions Solicited, 1939-1940 Telegrams, 1939 Select: Telegrams, 1939 Shaw, Sam - Legal Matters, 1967 Select: Shaw, Sam - Legal Matters, 1967 Stoddard, C.F., Jr., circa 1950s Select: Stoddard, C.F., Jr., circa 1950s Taft-Hartley Act, 1947 Select: Taft-Hartley Act, 1947 Talent Scout, 1951 Select: Talent Scout, 1951 Talent Scout Lists Prior to Sept. 1, 1953, circa 1953-1954 Select: Talent Scout Lists Prior to Sept. 1, 1953, circa 1953-1954 Talent Scout Reports, circa 1953-1954 Select: Talent Scout Reports, circa 1953-1954 Talent Scout Returns - Sept. 1, 1953 1954, 1953-1954 Select: Talent Scout Returns - Sept. 1, 1953 1954, 1953-1954 Telegrams, 1940-1962 Select: Telegrams, 1940-1962(3 folders) Thank You Letters 1958-1959, circa 1958-1966 Select: Thank You Letters 1958-1959, circa 1958-1966 Treadwell, Helen, 1950-1951, 1967 Select: Treadwell, Helen, 1950-1951, 1967(2 folders) Von Dexter, Carlos, re: Settlement of Account With the League, 1942-1943 Select: Von Dexter, Carlos, re: Settlement of Account With the League, 1942-1943 World War II
Select: World War II Air Raids, 1942 Select: Air Raids, 1942 Civilian Defense, Greville Rickard, Sub-Committee Chairman, 1940-1941 Select: Civilian Defense, Greville Rickard, Sub-Committee Chairman, 1940-1941 Defense Meeting Per Mr. Woodbridge, 1941-1942 Select: Defense Meeting Per Mr. Woodbridge, 1941-1942 Defense of New York (Correspondence With Secretary of War and Mayor LaGuardia), 1939-1941 Select: Defense of New York (Correspondence With Secretary of War and Mayor LaGuardia), 1939-1941 Embassy - Grocery, 1943 Select: Embassy - Grocery, 1943 National Defense (National Census of Engineering and Architectural Personnel), circa 1940 Select: National Defense (National Census of Engineering and Architectural Personnel), circa 1940 National Defense #2 - Miss Meiere, Chairman, Joint Committee, 1941 Select: National Defense #2 - Miss Meiere, Chairman, Joint Committee, 1941 Secretary 1941-1943, City Planning Commission re: Post-War Program, 1942 Select: Secretary 1941-1943, City Planning Commission re: Post-War Program, 1942 Soldiers and Sailors Monument, 1956 Select: Soldiers and Sailors Monument, 1956 War Memorials, 1945-1948 Select: War Memorials, 1945-1948 War Memorials Speeches, 1940s Select: War Memorials Speeches, 1940s 15 East 48th Street, circa 1940s-1950s Select: 15 East 48th Street, circa 1940s-1950s(Oversized material from Box 101, Folder 60)