Skip to main content

Box 1

 Container

Contains 45 Results:

1953 -1954: Board meetings and reports, 1953

 File — Box: 1, Folder: 34
Scope and Contents From the Series: Contains Contemporary Arts Association bylaws and charter; correspondence; lists of board members; policy statements; and meeting minutes and reports of the full board and its various committees. The lists of board members are located at the end of the series in a separate archives box.The governing board of the Contemporary Arts Association was formed in 1948. The board changed its name from Board of Directors to Board of Trustees in September 1971.Prominent subjects...
Dates: 1953

CAM Board of Directors list, 1953-1954

 File — Box: 1, Folder: 35
Scope and Contents From the Series: Contains Contemporary Arts Association bylaws and charter; correspondence; lists of board members; policy statements; and meeting minutes and reports of the full board and its various committees. The lists of board members are located at the end of the series in a separate archives box.The governing board of the Contemporary Arts Association was formed in 1948. The board changed its name from Board of Directors to Board of Trustees in September 1971.Prominent subjects...
Dates: 1953-1954

1953 - 1954: Board meetings and reports, 1954

 File — Box: 1, Folder: 36
Scope and Contents From the Series: Contains Contemporary Arts Association bylaws and charter; correspondence; lists of board members; policy statements; and meeting minutes and reports of the full board and its various committees. The lists of board members are located at the end of the series in a separate archives box.The governing board of the Contemporary Arts Association was formed in 1948. The board changed its name from Board of Directors to Board of Trustees in September 1971.Prominent subjects...
Dates: 1954

1954 -1962: Cullinan Wing, correspondence with Museum of Fine Arts Houston

 File — Box: 1, Folder: 37
Scope and Contents From the Series: Contains Contemporary Arts Association bylaws and charter; correspondence; lists of board members; policy statements; and meeting minutes and reports of the full board and its various committees. The lists of board members are located at the end of the series in a separate archives box.The governing board of the Contemporary Arts Association was formed in 1948. The board changed its name from Board of Directors to Board of Trustees in September 1971.Prominent subjects...
Dates: 1948-1989 and undated

1954 -1955: Board meetings and reports, 1954

 File — Box: 1, Folder: 38
Scope and Contents From the Series: Contains Contemporary Arts Association bylaws and charter; correspondence; lists of board members; policy statements; and meeting minutes and reports of the full board and its various committees. The lists of board members are located at the end of the series in a separate archives box.The governing board of the Contemporary Arts Association was formed in 1948. The board changed its name from Board of Directors to Board of Trustees in September 1971.Prominent subjects...
Dates: 1954

1954 -1955: Board meetings and reports, 1955

 File — Box: 1, Folder: 39
Scope and Contents From the Series: Contains Contemporary Arts Association bylaws and charter; correspondence; lists of board members; policy statements; and meeting minutes and reports of the full board and its various committees. The lists of board members are located at the end of the series in a separate archives box.The governing board of the Contemporary Arts Association was formed in 1948. The board changed its name from Board of Directors to Board of Trustees in September 1971.Prominent subjects...
Dates: 1955