Box 60
Container
Contains 73 Results:
Item 1: Detailed summary of new contract and ballot is enclosed, 1952
File — Box: 60, Folder: 5
Scope and Contents
Language: English.
Dates:
1952
Item 2: Directory of Directors, 1964-1965, 1964-1965
File — Box: 60, Folder: 5
Scope and Contents
Language: English.
Dates:
1964-1965
Item 3: Memo from screen actors guild
File — Box: 60, Folder: 5
Scope and Contents
Language: English.
Dates:
1827-2011
Item 4: Screen Actors guild, Annenberg School of Communications to release TV Sexism, Racism study at Oct. 29, press conference, 1979
File — Box: 60, Folder: 5
Scope and Contents
Notes: Press release
Format: Publication
Language: English.
Dates:
1979
Item 5: The Screen Actors Guild Ad Hoc casting directors accessibility committee, 1977
File — Box: 60, Folder: 5
Scope and Contents
Notes: Annual report
Format: Publication
Language: English.
Dates:
1977
Item 6: The Screen Actors Guild Conservatory
File — Box: 60, Folder: 5
Scope and Contents
Notes: Memo
Format: Publication
Language: English.
Dates:
1827-2011
Item 7: Arbitration agreement between Screen Publicists Guild, CIO and 20th Century Fox Film Corp., 20 th Century Fox International Corp., 1946
File — Box: 60, Folder: 5
Scope and Contents
Language: English.
Dates:
1946
Item 8: Letter to Jay Tabb from Screen Actors Guild, 1953
File — Box: 60, Folder: 5
Scope and Contents
Language: English.
Dates:
1953
Item 9: The story of the Screen Actors Guild, a service organization of actors governed by actors for actors, 1961
File — Box: 60, Folder: 5
Scope and Contents
Author: Screen Actors Guild. Public Relations Dept.
Format: Publication
Language: English.
Dates:
1961
Item 1: Intelligence Report., 1959
File — Box: 60, Folder: 6
Scope and Contents
Notes: v.13, no.3 (1959)
Format: Publication
Language: English.
Dates:
1959