The Library of Congress >  Researchers >  Search Finding Aids  >  MacDowell Colony records, 1869-2017
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Part I: Administrative Papers, 1907-1970 (continued)
BOX I:57-61 Legal File, 1907-1969
Correspondence, copyright renewals, wills, testaments, deeds, contracts, and other judicial documents relating mostly to bequests left to the MacDowell Colony by donor estates.
Arranged alphabetically by subject.
BOX I:57 Correspondence See also Containers I: 43-44, Isaacs, Lewis M.
Deed of gift, 1907
Documents
Edward MacDowell Association
Certificate of incorporation
Name change
Estate bequests
Aldrich, Florence E.
Alexander, John W. and Elizabeth A.
Baetz, Emily
Beach, Amy Marcy Cheney (Mrs. H. H. A.)
Accounts and receipts
(3 folders)
Bank statements
BOX I:58 Biographical writings and notes
Contracts and agreements
Copyright renewals, 1947-1969, undated
(2 folders)
Correspondence
Mar. 1925, Aug. 1945-Feb. 1950
(3 folders)
BOX I:59 Mar. 1950-May 1966
(4 folders)
Miscellany
Taxes
Will and testament
Cadman, Charles Wakefield
BOX I:60 Hilliard, Anne K.
Holyland, Carrie E.
Hovey, Ethel Gloria Browning
Kaufman, Elizabeth Cheney
Keith, Lina C.
Kershaw, Justine F.
Long, Justine
Loomis, Adela H.
Lupton, Annie E.
Paine, Clara May
Palmer, Georgianna
Pfingstag, Pauline
Purrington, Anna C.
Smith, Eunice C.
Smith, Isabelle Sprague
Sonneck, Oscar J.
Spottiswoode, Marjorie Ehlers
MacDowell, Edward A., last will and testament
MacDowell, Marian N., last will and testament
Miscellany
BOX I:61 Property deeds and mortgages
Tax status
BOX I:61-68 Minutes of Meetings, 1907-1965
Minutes, correspondence, memoranda, agenda, reports, and other items pertaining to meetings of the MacDowell Colony's corporate members and board of directors, in bound and unbound form, the former containing minutes of meetings of both corporate and board members.
Arranged by type of material and chronologically thereunder.
BOX I:61 Unbound series
Board of Directors
8 Feb. 1946-13 May 1959
(31 folders)
BOX I:62 17 June 1959-12 Dec. 1962
(23 folders)
BOX I:63 23 Jan. 1963-17 Nov. 1965
(15 folders)
Corporate members
23 Jan. 1957-24 Jan. 1962
(6 folders)
BOX I:64 23 Jan. 1963-27 Jan. 1965
(3 folders)
Bound volumes
Series A
Vol. 1, 22 Mar. 1907-9 June 1915
BOX I:65 Vol. 2, 10 June 1915-16 Feb. 1921
Vol. 3, 4 Nov. 1921-27 Apr. 1927
BOX I:66 Series B
Vol. 1, 27 May 1927-31 Oct. 1939
Vol. 2, 19 Dec. 1939-5 Dec. 1949
BOX 67 Vol. 3, 25 Jan. 1950-27 Jan. 1954
Vol. 4, 27 Jan. 1954-5 Jan. 1956
BOX 68 Vol. 5, 25 Jan. 1956-9 Aug. 1958
Vol. 6, 8 Oct. 1958-14 Dec. 1960
BOX I:69-73 Office File Miscellany, 1911-1968
Correspondence, memoranda, annual reports, printed matter, minutes of meetings, and miscellaneous items.
Arranged alphabetically by subject.
BOX I:69 Anniversary (fiftieth) celebration
Board of directors' meetings, attendance records
Bylaws
Clubs and associations
Allied membership
Annual dinner
Bylaws
Correspondence, 1916-1968
Minutes of meetings, 1911-1953
(2 folders)
Miscellany
Alpha Chi Omega
BOX I:70 Austin Chapter of the Memorial Association, Chicago, Ill.
(2 vols.)
Colony membership
MacDowell Club of Allied Arts
MacDowell colonists
Monday Music Club
National affiliations
BOX I:71 National Federation of Music Clubs
New Hampshire Friends of the MacDowell Colony
New York Friends of the MacDowell Colony
State and local affiliations, 1947-1967, undated
(2 folders)
Colum, Mary
Forms and form letters
Frost, Robert, poetry reading, 8 Nov. 1962
Correspondence
Miscellany
Great Artist Program
BOX I:72 Hall of Fame for Great Americans, New York University, New York, N.Y.
Lists
Artists-in-residence
Board of directors
Furniture and furnishings
Mailing
Membership
Programs
MacDowell Medal Award
Pratt, Theodore, New York Times article
Property
Buildings and grounds
Next Page »

Contents List