Skip to Content

Box 9

 Container

Contains 15 Results:

National League of American Pen Women, Western New York Branch records

 Collection — Multiple Containers
Identifier: MS-0063
Abstract

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.

Dates: 1920-2002

Effie Farnham Burns, 1956-1959, 1963, 1970, 1973

 File — Box: 9, Folder: 14
Identifier: II
Scope and Contents

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.

Dates: 1956-1959, 1963, 1970, 1973

Annual reports, 1928, 1930-1934, 1936-1939

 File — Box: 9, Folder: 1
Identifier: A
Scope and Contents From the Sub-Series: The files in subseries A consist of reports from membership, program, and art committees; reports from the auditor, treasurer, president, recording secretary, radio chairman, historian and Washington correspondent; bylaws for the National League of American Pen Women and the Western New York Branch; membership rosters; lists of officers and non-voting members of the board (for 1964-1966 period); meeting minutes including agendas for 1995-1997. Minutes are missing for 1953-1955 and 1981 to...
Dates: 1928, 1930-1934, 1936-1939

Annual reports, 1940-1942

 File — Box: 9, Folder: 2
Identifier: A
Scope and Contents From the Sub-Series: The files in subseries A consist of reports from membership, program, and art committees; reports from the auditor, treasurer, president, recording secretary, radio chairman, historian and Washington correspondent; bylaws for the National League of American Pen Women and the Western New York Branch; membership rosters; lists of officers and non-voting members of the board (for 1964-1966 period); meeting minutes including agendas for 1995-1997. Minutes are missing for 1953-1955 and 1981 to...
Dates: 1940-1942

Annual reports, 1946-1948

 File — Box: 9, Folder: 3
Identifier: A
Scope and Contents From the Sub-Series: The files in subseries A consist of reports from membership, program, and art committees; reports from the auditor, treasurer, president, recording secretary, radio chairman, historian and Washington correspondent; bylaws for the National League of American Pen Women and the Western New York Branch; membership rosters; lists of officers and non-voting members of the board (for 1964-1966 period); meeting minutes including agendas for 1995-1997. Minutes are missing for 1953-1955 and 1981 to...
Dates: 1946-1948

Bylaws, 1984, 1986, undated

 File — Box: 9, Folder: 4
Identifier: A
Scope and Contents From the Sub-Series: The files in subseries A consist of reports from membership, program, and art committees; reports from the auditor, treasurer, president, recording secretary, radio chairman, historian and Washington correspondent; bylaws for the National League of American Pen Women and the Western New York Branch; membership rosters; lists of officers and non-voting members of the board (for 1964-1966 period); meeting minutes including agendas for 1995-1997. Minutes are missing for 1953-1955 and 1981 to...
Dates: 1984, 1986, undated

Correspondence, 1982, 1984, 1986-1989

 File — Box: 9, Folder: 5
Identifier: B
Scope and Contents From the Sub-Series:

The files in subseries B consist of general correspondence. Also included in this subseries are meeting flyers and information regarding luncheon meetings.

Dates: 1982, 1984, 1986-1989

President's Records, 1960-1962, 1964, 1974, 1976

 File — Box: 9, Folder: 6
Identifier: C
Scope and Contents From the Sub-Series:

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.

Dates: 1960-1962, 1964, 1974, 1976

Newsletters, 1964-1965, 1968, 1970-1971

 File — Box: 9, Folder: 7
Identifier: D
Scope and Contents From the Sub-Series:

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.

Dates: 1964-1965, 1968, 1970-1971

Newsletters, 1972-1975, undated

 File — Box: 9, Folder: 8
Identifier: D
Scope and Contents From the Sub-Series:

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.

Dates: 1972-1975, undated