Box 7
Container
Contains 36 Results:
Fine Arts Gallery of San Diego, Balboa Park, 1927, 1941
File — Box: 7, Folder: 11
Identifier: Series 3.
Scope and Contents
exhibit catalog/gallery announcement
Dates:
1927, 1941
Fine Arts Society of San Diego, Art Guild, 1930, 1934, 1936,1937
File — Box: 7, Folder: 12
Identifier: Series 3.
Scope and Contents
exhibit catalog/gallery announcement
Dates:
1930, 1934, 1936,1937
George Gastine Gallery, 1945
File — Box: 7, Folder: 13
Identifier: Series 3.
Scope and Contents
exhibit catalog/gallery announcement
Dates:
1945
Grant Gallery, New York, 1935
File — Box: 7, Folder: 14
Identifier: Series 3.
Scope and Contents
exhibit catalog/gallery announcement
Dates:
1935
Hesse Galleries, Glendale, 1935-1936
File — Box: 7, Folder: 15
Identifier: Series 3.
Scope and Contents
exhibit catalog/gallery announcement
Dates:
1935-1936
Hunterdon County Art Center, 1959
File — Box: 7, Folder: 16
Identifier: Series 3.
Scope and Contents
exhibit catalog/gallery announcement
Dates:
1959
IBM, 1957
File — Box: 7, Folder: 17
Identifier: Series 3.
Scope and Contents
exhibit catalog/gallery announcement
Dates:
1957
Kennedy and Company Galleries, New York, 1946
File — Box: 7, Folder: 18
Identifier: Series 3.
Scope and Contents
exhibit catalog/gallery announcement
Dates:
1946
L'Ambassade Des Etats-Unis, Paris
File — Box: 7, Folder: 21
Identifier: Series 3.
Scope and Contents
exhibit catalog/gallery announcement
Dates:
1893-2010
Laguna Beach Art Association, 1938, 1943
File — Box: 7, Folder: 19
Identifier: Series 3.
Scope and Contents
exhibit catalog/gallery announcement
Dates:
1938, 1943