Box CSHL02
Container
Contains 10 Results:
Death Certificate of Dr. Ponder, 2010
File — Box: CSHL02, Folder: 5
Identifier: CSHL_1_30
Scope and Contents
From the Series:
This series is comprised of annual reports, correspondence, meeting minutes, public relations materials and reports that document the development of CSHL in 1963-2010. It also contains, materials relating to the development of land in the Laurel Hollow and Lloyd Harbor areas, vital statistics, and fundraising (notably the membership drives). Lists of various videotapes detailing the faculty and their work are contained in this series. The materials in this series are organized...
Dates:
2010
Delbruck, 2006
File — Box: CSHL02, Folder: 6
Identifier: CSHL_1_31
Abstract
Contains posters and a document written in German.
Dates:
2006
Directors (List), 1971-1991
File — Box: CSHL02, Folder: 7
Identifier: CSHL_1_32
Scope and Contents
From the Series:
This series is comprised of annual reports, correspondence, meeting minutes, public relations materials and reports that document the development of CSHL in 1963-2010. It also contains, materials relating to the development of land in the Laurel Hollow and Lloyd Harbor areas, vital statistics, and fundraising (notably the membership drives). Lists of various videotapes detailing the faculty and their work are contained in this series. The materials in this series are organized...
Dates:
1971-1991
Directors' Meeting (Photographs), 1979
File — Box: CSHL02, Folder: 8
Identifier: CSHL_1_33
Scope and Contents
From the Series:
This series is comprised of annual reports, correspondence, meeting minutes, public relations materials and reports that document the development of CSHL in 1963-2010. It also contains, materials relating to the development of land in the Laurel Hollow and Lloyd Harbor areas, vital statistics, and fundraising (notably the membership drives). Lists of various videotapes detailing the faculty and their work are contained in this series. The materials in this series are organized...
Dates:
1979
History, 1980
File — Box: CSHL02, Folder: 9
Identifier: CSHL_1_34
Abstract
Document summarizing the history of LIBA and CSHL.
Dates:
1980
Laurel Hollow Board Minutes and Village Officials, 1994-1996
File — Box: CSHL02, Folder: 10
Identifier: CSHL_1_35
Scope and Contents
From the Series:
This series is comprised of annual reports, correspondence, meeting minutes, public relations materials and reports that document the development of CSHL in 1963-2010. It also contains, materials relating to the development of land in the Laurel Hollow and Lloyd Harbor areas, vital statistics, and fundraising (notably the membership drives). Lists of various videotapes detailing the faculty and their work are contained in this series. The materials in this series are organized...
Dates:
1994-1996
Lloyd Harbor/FWC Articles, 1995-1996
File — Box: CSHL02, Folder: 1
Identifier: CSHL_1_36
Abstract
Newspaper articles documenting the relationship between CHSL/FWC and the residents of Lloyd Harbor.
Dates:
1995-1996
Meetings and Lectures (preparation), 1972-1985
File — Box: CSHL02, Folder: 2
Identifier: CSHL_1_37
Abstract
Various correspondence and drafts relating to preparation for meetings and lectures.
Dates:
1972-1985
Membership and Dues, 1971-1985
File — Box: CSHL02, Folder: 3
Identifier: CSHL_1_38
Abstract
Letters of membership and letters of solicitation for prospective members.
Dates:
1971-1985
Membership Lists and Letters, 1965-1986
File — Box: CSHL02, Folder: 4
Identifier: CSHL_1_39
Scope and Contents
From the Series:
This series is comprised of annual reports, correspondence, meeting minutes, public relations materials and reports that document the development of CSHL in 1963-2010. It also contains, materials relating to the development of land in the Laurel Hollow and Lloyd Harbor areas, vital statistics, and fundraising (notably the membership drives). Lists of various videotapes detailing the faculty and their work are contained in this series. The materials in this series are organized...
Dates:
1965-1986