Box 9
- Type
- Archival Object 14
- Collection 1
- Child container
- folder 1 1
- folder 10 1
- folder 11 1
- folder 12 1
- folder 13 1
- folder 14 1
- folder 2 1
- folder 3 1
- folder 4 1
- folder 5 1
- folder 6 1
- folder 7 1
- folder 8 1
- folder 9 1 + ∧ less
Contains 15 Results:
National League of American Pen Women, Western New York Branch records
Collection of materials from the Western New York branch of the National League of American Pen Women. The collection includes scrapbooks, administrative and member files, and samples of works by members.
Effie Farnham Burns, 1956-1959, 1963, 1970, 1973
Includes materials related to a bequest made by Effie Farnham Burns to the Western New York branch of the National League of American Pen Women.
Annual reports, 1928, 1930-1934, 1936-1939
Annual reports, 1940-1942
Annual reports, 1946-1948
Bylaws, 1984, 1986, undated
Correspondence, 1982, 1984, 1986-1989
The files in subseries B consist of general correspondence. Also included in this subseries are meeting flyers and information regarding luncheon meetings.
President's Records, 1960-1962, 1964, 1974, 1976
Subseries C consists of materials collected by the presidents of the National League of American Pen Women, Western New York branch. The President's records contain monthly agendas; meeting flyers; newsletters; information regarding the Pen Women Juried Art Exhibition and College Student Art and Poetry Competitions. Folder 4.3 also contains information in regards to the 1997 Writers Program at Carnegie Art Center in North Tonawanda, N.Y.
Newsletters, 1964-1965, 1968, 1970-1971
Subseries D consists of the Western New York branch of the National League of American Pen Women newsletter Pen Whims. Newsletters are missing for 1951-1957, 1959-1960, 1969 and 1982-1983.
Newsletters, 1972-1975, undated
Subseries D consists of the Western New York branch of the National League of American Pen Women newsletter Pen Whims. Newsletters are missing for 1951-1957, 1959-1960, 1969 and 1982-1983.