Box 28
Container
Contains 87 Results:
Sculpture in the Park: An Exhibition of American Sculpture, 1971
Item — Box: 28
Identifier: Item 49
Scope and Contents
Van Saun Park, Paramus, New Jersey
Dates:
Created: 1971
The Arts in New Mexico, 1966
Item — Box: 28
Identifier: Item 50
Scope and Contents
First Annual Report. New Mexico Arts Commission
Dates:
Created: 1966
Neighborhood Street Festivals, 1969
Item — Box: 28
Identifier: Item 51
Scope and Contents
New York City
Dates:
Created: 1969
Good Art is Good Business and Good Politics, 1967
Item — Box: 28
Identifier: Item 52
Scope and Contents
Governor Nelson A. Rockefeller. New York
Dates:
Created: 1967
Visiting Artists, 1972
Item — Box: 28
Identifier: Item 53
Scope and Contents
A program organized by the Institute for the Study of Art in Education with the Support of the New York State Council on the Arts.
Dates:
Created: 1972
Poets and Writers: Readings, Workshops, and Residencies in the New York State, 1970
Item — Box: 28
Identifier: Item 54
Scope and Contents
A program of support sponsored by the New York State Council on the Arts.
Dates:
Created: 1970
New York State Council on the Arts Touring Program, 1969-1970
Item — Box: 28
Identifier: Item 55
Scope and Contents
From the Collection:
Official and personal papers of a Quincy, Illinois business executive and patron of the arts. Chairman of the Board of the Quincy Compressor Division of Colt Industries, and Chairman of the Board of the Irwin Paper Company. Founder of the Quincy Symphony Orchestra (1948), first chairman of the Illinois Arts Council (1963-1971), founder and chair of the Associated Councils of the Arts (1962-1972), consultant for the National Endowment for the Arts (1960s-1970s), president of the Quincy...
Dates:
Created: 1969-1970
Critic’s Choice 1968-69
Item — Box: 28
Identifier: Item 56
Scope and Contents
Sponsored by the New York State Council on the Arts and the State University of New York
Dates:
Created: 1962-1977
New York State Council on the Arts, 1969
Item — Box: 28
Identifier: Item 57
Scope and Contents
New York State Award
Dates:
Created: 1969
New York State Council on the Arts, 1971
Item — Box: 28
Identifier: Item 58
Scope and Contents
New York State Award (2 copies)
Dates:
Created: 1971