Skip to main content

Box 5

 Container

Contains 12 Results:

Noemata [05/01/1977-06/05/1977], 1976-1977

 File — Multiple Containers
Scope and Contents

Includes project outline, loans in, press releases, artists list, proposal Hellenic American Neighborhood Action Committee Inc. (H.A.N.A.C.), newspaper articles, artists list, and artists resumes.

Dates: 1976-1977

Chassidic Artists in Brooklyn [09/18/1977-10/24/1977], 1977

 File — Multiple Containers
Scope and Contents

Includes newpaper clippings, correspondents, exhibit announcement, checklist, exhibit explanation, copy of calendar, artists information and photocopies of works.

Dates: 1977

Society of Scribes: Contemporary Calligraphy by Brooklyn and Metropolitan Members [12/18/1977-01/22/1978] , 1977-1978

 File — Multiple Containers
Scope and Contents

Includes correspondents, newsletter, public programs list, checklist and artists list.

Dates: 1977-1978

1977 Fence Art Show Award Winners [06/11/1978-07/23/1978], 1978

 File — Multiple Containers
Scope and Contents

Includes checklist, correspondents, press release, artists resumes, calendar, and exhibit announcement.

Dates: 1978

Thread, Wool, and Fabric [09/24/1978-11/05/1978] , 1978

 File — Multiple Containers
Scope and Contents

Includes correspondents, press release, calendar, checklist and exhibit announcement.

Dates: 1978

Boerum Hill Artists [07/30/1978-09/17/1978] , 1978

 File — Box: 5, Folder: 18-19
Scope and Contents

Includes calendar, correspondence, press releases, checklist, exhibit announcement and artists list.

Dates: 1978

1976 Fence Art Show Award Winners [06/12/1977-07/24/1977] , 1976-1977

 File — Box: 5, Folder: 4
Scope and Contents

Includes correspondence, exhibit announcement, and artists list.

Dates: 1976-1977

Art Students From Brooklyn's Colleges [04/30/1978-06/04/1978] , 1978

 File — Box: 5, Folder: 15
Scope and Contents

Includes correspondence, newsletter, artists information, press releases, checklist and exhibit announcement.

Dates: 1978

Haitian Artists Venue , 1978

 File — Box: 5, Folder: 8-10
Scope and Contents

Port Authority of New York and New Jersey, Langston Hughes Community Library and Cultural Center, and Henry O. Tanner Gallery exhibits. Includes correspondence, newpaper clippings, loans in, exhibit announcement, artists list, and checklist.

Dates: 1978