Finding Aid for the Actors' Laboratory Records LSC.1064
Finding aid prepared by Manuscripts Division staff, 1998; machine-readable finding aid created by Caroline Cubé.
UCLA Library Special Collections
Online finding aid last updated 2002.
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
Business Number: 310-825-4988
Fax Number: 310-206-1864
spec-coll@library.ucla.edu
Contributing Institution:
UCLA Library Special Collections
Title: Actors' Laboratory records
Creator:
Actors' Laboratory, Inc.
Identifier/Call Number: LSC.1064
Physical Description:
7.5 Linear Feet
(15 boxes)
Date (inclusive): 1941-1949
Abstract: The Actors' Laboratory of Hollywood was a non-profit professional theater and school which existed from 1941-52. The collection
includes financial and legal records, material regarding curriculum, enrollment, policies, and scholarships, minutes from
executive board and committee meetings, memos, correspondence, a scrapbook with newsclippings, and notes on the history of
the Lab.
Physical Location: Stored off-site. All requests to access special collections material must be made in advance using the request button located
on this page.
Language of Material: Materials are in English.
Restrictions on Access
Open for research. All requests to access special collections materials must be made in advance using the request button located
on this page.
Restrictions on Use and Reproduction
Property rights to the physical objects belong to UCLA Library Special Collections. All other rights, including copyright,
are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright
and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.
Preferred Citation
[Identification of item], Actors' Laboratory Records (Collection 1064). UCLA Library Special Collections, Charles E. Young
Research Library, University of California, Los Angeles.
Provenance/Source of Acquisition
Gift of Delia Salvi, 1969.
Processing Information
Collections are processed to a variety of levels depending on the work necessary to make them usable, their perceived user
interest and research value, availability of staff and resources, and competing priorities. Library Special Collections provides
a standard level of preservation and access for all collections and, when time and resources permit, conducts more intensive
processing. These materials have been arranged and described according to national and local standards and best practices.
Processed by Manuscripts Division staff, 1998.
We are committed to providing ethical, inclusive, and anti-racist description of the materials we steward, and to remediating
existing description of our materials that contains language that may be offensive or cause harm. We invite you to submit
feedback about how our collections are described, and how they could be described more accurately, by filling out the form
located on our website:
Report Potentially Offensive Description in Library Special Collections.
UCLA Catalog Record ID
Biography
The Actors' Laboratory of Hollywood was a non-profit professional theater and school which existed from 1941-52.
Scope and Content
Collection consists of business records and materials on productions of the Actors' Laboratory of Hollywood. Includes financial
and legal records, material regarding curriculum, enrollment, policies, and scholarships, minutes from executive board and
committee meetings, memos, correspondence, a scrapbook with newsclippings, and notes on the history of the Lab. Much of the
correspondence is with the Veteran's Administration. Also includes photographs and other materials of productions, including
The Inspector General,
The Wizard of Oz,
All My Sons,
A Bell for Adano,
Abe Lincoln in Illinois,
Trial By Jury,
Juno and the Paycock,
Peer Gynt (script and score), and
Volpone (technical notes on production).
Subjects and Indexing Terms
Photographs.
Theatrical companies -- California -- Los Angeles -- Archives.
Actors' Laboratory, Inc.--Archives
box 1, folder 1
Opened at Las Palmas Theatre. Hollywood, California.
Tuesday, October 8 n.d.
Container Summary: (33) black and white photographs (8 × 10) Some photographs folded.
box 1, folder 2
Summary of Play's Origin by Serge Bertensson.
n.d.
Container Summary: (67) black and white photographs (8 × 10) (5) small photographs in an Envelope. Summary paper is yellowing, adhesive tape
on verso of photographs loose, yellowing.
box 1, folder 3
Home of the Brave (Las Palmas).
n.d.
Container Summary: (63) black and white photographs (8 × 10) (5) Charcoal Reproductions, 1 negative approximately 4 × 5.
box 1, folder 4
Shoemaker's Holiday.
n.d.
Container Summary: (1) black and white photograph (8 × 10).
box 1, folder 5
Noah.
n.d.
Container Summary: (16) black and white photographs (4 × 5)
box 1, folder 6
Rising of the Moon.
n.d.
Container Summary: (4) black and white photographs (8 × 10) Corners on some photographs are torn.
box 1, folder 7
Red Peppers.
n.d.
Container Summary: (2) 8 × 10 black and white photos, (2) 5 × 7 black and white photographs. Corner on one photograph is torn.
box 1, folder 8
Wizard of Oz (Las Palmas).
n.d.
Container Summary: (7) 8 × 10 black and white photographs.
box 1, folder 9
Summer Comes to the Diamond.
n.d.
Container Summary: (2) 8 × 10 black and white photographs.
box 1, folder 10
Lilliom.
n.d.
Container Summary: (30) black and white photos, approximately 4 × 5, (1) 8 × 10 black and white photograph. Some photographs are cut slightly
smaller.
box 1, folder 11
Pound on Demand & the Bear.
n.d.
Container Summary: (8) 5 × 7 black and white photographs.
box 1, folder 12
27 Wagon Loads of Cotton.
n.d.
Container Summary: (1) 8 × 10 black and white photograph.
box 1, folder 13
Last of My Solid Gold Watches.
n.d.
Container Summary: 6) 8 × 10 black and white photographs.
box 1, folder 14
Pictures on Lecture Series of March of Drama.
1949.
Container Summary: (14) 8 × 10 black and white photographs.
General
Original File Label Reads: (Fall) First Series - Pictures on Lecture Series.
box 1, folder 15
On the Evils of Tobacco.
n.d.
Container Summary: (1) 5 × 7 black and white photograph.
box 18, folder 1
Volpone.
n.d.
Container Summary: (11 × 14) black and white photographs.
box 1, folder 16
Three Men on A Horse.
n.d.
Container Summary: (10) 4 × 5 black and white photographs and (14) 8 × 10 black and white photographs. Some photographs are glued to front &
back of torn yellowing ripped paper.
box 18, folder 2
Volpone (3rd production).
n.d.
Container Summary: 43 (8 × 10) black and white photographs.
box 1, folder 17
To the Living.
n.d.
Container Summary: (2) 8 × 10 black and white photographs.
box 18, folder 3
Mooney's Kids Don't Cry.
n.d.
Container Summary: 4 (11 × 14) black and white photographs of the production
box 1, folder 18
Yellow Jack.
n.d.
Container Summary: (1) 8 × 10 black and white photograph
box 18, folder 4
The End of the Beginning.
n.d.
Container Summary: 7 (11 × 14) black and white photographs
box 1, folder 19
Zoning photos
1945.
Container Summary: (8) Zoning Picture Negatives. Negatives are in small white paper bag.
box 18, folder 5
The Cause of It All.
n.d.
Container Summary: 18 (8 × 10) black and white photographs
box 1, folder 21
Ted Sally Caricatures.
n.d.
Container Summary: (45) black and white Portraits (5 × 7) and three sets of negatives, and (43) black and white Caricature Portraits (8 × 10).
Yellowing and torn little bags containing negatives. File created by collator.
box 18, folder 6
The Cause of It All.
n.d.
Container Summary: 3 black and white photographs(11 × 14)
box 2, folder 1
Roman Bohnen (Twig is Bent) and Night Music.
n.d.
Container Summary: (8) black and white photographs (4 × 6) and (6) black and white photographs (8 × 10).
box 18, folder 7
Juno and the Paycock.
n.d.
Container Summary: 3 black and white photographs (8 × 10) and 5 black and white photographs (11 × 14).
box 2, folder 2
All My Sons.
n.d.
Container Summary: (6) black and white photographs (8 × 10).
box 18, folder 8
Unidentified & The Mask.
n.d.
Container Summary: 3 (11 × 14) black and white photographs of Lloyd Bridges, 2 photographs of The Mask, others unidentified. Some creased photographs.
box 2, folder 3
A Bell for Adano.
n.d.
Container Summary: (21) black and white photographs (8 × 10).
box 18, folder 9
Trial by Jury.
n.d.
Container Summary: 3 black and white photographs. One photograph is torn.
box 2, folder 4
Actor's Lab Picnic.
1948.
Container Summary: (17) black and white photographs. Yellowing adhesive tape, some photographs folded.
box 18, folder 10
Portrait of A Madonna with Jessica Tandy.
n.d.
Container Summary: 3 black and white photographs. One photograph is creased & torn.
box 2, folder 16
Abe Lincoln in Illinois.
n.d.
Container Summary: (4) black and white photographs. One (7 × 9) photo, three (8 × 10) photographs.
box 18, folder 11
Plant in the Sun.
n.d.
Container Summary: 8 black and white photographs.
box 2, folder 17
All You Need is One Good Break.
n.d..
Container Summary: (14) black and white photographs (8 × 10). One photograph has hole in it.
box 2, folder 18
All Cultural Levels Eat Here.
n.d.
Container Summary: (10) black and white photographs (8 × 10)
box 2, folder 19
Awake and Sing.
n.d.
Container Summary: 40 black and white photographs (8 × 10). Two small newspaper advertisement strips.
box 2, folder 20
Awake & Sing (Windsor Theatre).
n.d.
Container Summary: 1 black and white photograph (5 × 3), 7 black and white photographs (8 × 10) (2 Duplicate Contact Sheets).
box 2, folder 21
The Dragon.
n.d.
Container Summary: 39 black and white photographs (8 × 10).
Scope and Contents
One Torn Out Cartoon from the
New Yorker.
box 2, folder 23
The Great Man's Whiskers.
n.d.
Container Summary: 5 black and white photographs (8 × 10).
box 2, folder 24
Freight.
n.d.
Container Summary: 9 black and white photographs (8 × 10) Some photographs have old yellowing tape on edges.
box 2, folder 25
Declaration Party.
n.d.
Container Summary: 38 black and white photographs (8 × 10)
box 2, folder 26
Lab Personnel & Building photographs.
n.d.
Container Summary: 1 black and white photograph (8 × 10), (8) (4 × 5) photos, envelope with assorted small photographs.
box 2, folder 27
Another Part of the Forest.
n.d.
Container Summary: 4 black and white photographs (8 × 10).
box 2, folder 28
Exuberanza.
n.d.
Container Summary: 10 black and white photographs (5 × 7), 25 black and white photographs (8 × 10).
box 2, folder 29
Aboard.
1944.
Container Summary: 3 black and white photographs (4 × 3).
box 2, folder 30
Aria De Capo.
n.d.
Container Summary: 2 black and white photographs (8 × 10). (Spelling is unclear).
box 2, folder 31
The Banker's Daughter.
n.d.
Container Summary: 10 black and white photographs (8 × 10)
box 18, folder 12
Plant in the Sun.
n.d.
Container Summary: 4 (11 × 14) black and white photographs
box 1, folder 20
Declaration and Musart.
1947-1950.
Container Summary: Yellowing Carbon Papers. File created by collator.
Scope and Contents
Correspondence, notes, contracts, lists,
re pre-production, cost breakdowns, union status of cast.
box 1, folder 22
Original Costume Drawings.
n.d.
Container Summary: 8 original painted drawings showing various costumes. Some papers are torn at edge. File created by collator.
box 2, folder 5
Report to Workshop Members.
January 16, 1946.
Scope and Contents
Outline, speech, meeting minutes, notes,
re tryout procedures, background information on The lab, rules and regulations for actors and members, agenda. Original File
Label Reads: Report to Workshop Members
box 2, folder 6
Tarcai Memos from Mary Tarcai
re Actor's Lab Theatre miscellaneous.
1947.
box 2, folder 7
Schedules, past correspondence, notes, pamphlet
1948-1949.
Scope and Contents
re American Educational Theatre Association, Constitution of the Southern California American Educational Theatre Association;
agenda and schedule.
box 2, folder 8
Class Personnel, Summer 48. Student Enrollment Summer Session
1948.
box 2, folder 9
School policy, body training for actors, objectives of courses, evaluations.
1948.
Container Summary: Loose carbon papers, some creased.
box 2, folder 10
Touring Repertory Project.
1947-1948.
Scope and Contents
Correspondence, memo, handwritten letter,
re touring workshop repertory project.
box 2, folder 11
Curriculum & Objectives.
n.d.
Container Summary: File created by collator.
Scope and Contents
Booklet
re curriculum, method of instruction, objectives, general school purpose and policies.
box 2, folder 12
Ben Bogeaus Scholarship.
1946-1947.
Container Summary: Some carbon papers are creased.
Scope and Contents
Correspondence, Western Union Telegram
re Ben Bogeaus Scholarship.
box 2, folder 13
Dick Fiske Scholarship.
1945-1948.
Scope and Contents
Correspondence, memo, notes, story about Dick Fiske and the Dick Fiske Scholarship.
box 2, folder 14
Exchange Scholarships.
1946-1947.
Scope and Contents
Correspondence
re Exchange Scholarships.
box 2, folder 15
Quinn Scholarship.
1947-1948.
Scope and Contents
Correspondence
re Anthony & Katherine Quinn Scholarship.
box 2, folder 22
Labor Day Picnic 1947.
1947.
Container Summary: Some yellowing, torn, creased papers. Contains one side of old file folder with handwritten notes.
Scope and Contents
Correspondence, receipts, lists of attendees and members of Actor's Lab Workshop,
re Labor Day Picnic at Lloyd Bridges Beachhouse.
box 3, folder 1
Television Plays.
1942-1947.
Container Summary: Paper is Brittle, Yellow, Some Torn, Paperclip Marks. Contains some very small news paragraphs, needs envelope for these.
Scope and Contents
Newspaper Clippings
re Actor's Lab Workshop, Veterans, Television Plays, Various productions.
box 3, folder 2
Lab Statement of Policy adopted by Board.
1941-1945.
Container Summary: Typed carbon papers. Carbon paper is yellowing.
box 3, folder 3
Tenney Subpoena, News.
1944-1948.
Container Summary: Some torn papers.
Scope and Contents
News releases, Correspondence, memos, news
re censorship, Senator Tenney's subpoena of Roman Bohnen and others in an attack against Free Theatre.
box 3, folder 4
History - Lab.
1946.
Container Summary: Typed notes. Yellowing carbon papers.
box 3, folder 5
General correspondence.
1942-1949.
Container Summary: Yellowing edges on some papers.
Scope and Contents
Correspondence, notes,
re Actor's Lab Events, parties, picnics, discrimination attacks.
box 3, folder 6
Tenney Correspondence Received by Lab.
1948.
Container Summary: Papers are yellow, brown, torn.
Scope and Contents
Correspondence, telegrams
re fight against Senator Tenney and censorship, discrimination, Committee on Un-American Activities, Thomas Committee attack
on Film Industry.
Executive Board materials
box 3, folder 7
Executive Board minutes.
1942-1944.
Scope and Contents
News bulletin, minutes, notes, correspondence
re Executive Board of Actor's Lab.
box 3, folder 26
Executive Board.
1946-1947.
Scope and Contents
Correspondence, telegram,
re Executive Board.
box 7, folder 6
Minutes of Executive Board, Notes.
1941-1942.
Container Summary: Some faded, yellow, brittle, torn papers.
box 7, folder 7
Duplicate Minutes of Executive Board Meetings.
1946.
Container Summary: Some faded, yellow, brittle papers.
box 7, folder 8
Minutes of Executive Board Meetings.
1947.
box 7, folder 9
Duplicate Minutes of Executive Board Meetings
1947.
box 7, folder 12
Executive Board Minutes.
1948-1949.
Scope and Contents
Attendance records, accounts payable, back salaries, handwritten notes. Original File Label Reads: Executive Board Minutes
November 9th, 1948 - Duplicate Work File.
box 7, folder 15
Executive Board Minutes.
1948-1949.
Scope and Contents
Minutes of Executive Board Meetings, Agenda, Handwritten Notes. Contains Uncashed Check
box 3, folder 27
Executive Board minutes, correspondence, minutes of meeting with Paul Robeson
re negro actor.
1945.
Container Summary: Fragile pages.
Scope and Contents
Robeson's remarks. Contains names and home addresses of Board Members.
box 3, folder 8
Wires. Telegrams, Congratulations.
1942-1948.
Container Summary: Yellow, brittle, some torn.
box 3, folder 9
Tenney.
1948.
Container Summary: Water damage on address labels.
Scope and Contents
Lists of names and addresses, telephone numbers of audience sponsors, address labels. Some material may be confidential.
box 3, folder 10
War Work of Actor's Lab.
1945-1947.
Scope and Contents
Correspondence, report of Actor's Lab War Record, gratitude from Red Cross, American Veteran's Committee.
box 3, folder 11
1948 Fact-Finding Committee Minutes, Report, some history of the Actor's Lab Workshop & Theatre, agenda of Actor's Lab Fact
Finding Committee, statement of policy, membership, finances.
1948.
box 3, folder 12
Cheryl Crawford.
1945.
Scope and Contents
Correspondence from Bohnen to Cheryl Crawford
re early opinion, hopes for Actor's Lab.
box 3, folder 13
Lab Housing Information.
1940-1947.
Scope and Contents
Brochure for steel products, correspondence,
re new site building & construction philosophy and needs.
box 3, folder 14
Permits.
1942-1946.
Container Summary: Edges of some paper torn.
Scope and Contents
Police permits, fire safety permits, city licenses. 1642 N. Las Palmas Ave.
box 3, folder 15
Harold Clurman.
1946.
Scope and Contents
Correspondence
re Harold Clurman & Bohnen.
box 3, folder 16
William Kent.
1946-1947.
Scope and Contents
Receipts
re William Kent Insurance and Actor's Lab.
box 3, folder 17
Zoning, Taxes, Licences.
1946-1947.
Container Summary: Old tape yellowing, edges torn on some paper. file labeled by collator.
Scope and Contents
Receipts, permits, licenses, postage permits
re Actor's Lab.
box 3, folder 18
War shows.
1943-1944.
Scope and Contents
Newspaper clippings, telegram, Correspondence
re various productions overseas, one photograph (4 × 3).
box 3, folder 19
Theatre Fund - Bohnen.
1949.
Scope and Contents
Correspondence, telegrams, names and addresses of Executive Board, condolences
re death of Roman Bohnen. Contains blank envelopes and announcements for memorial service, some material may be confidential.
box 3, folder 20
Roman Bohnen Memorial.
1949.
Scope and Contents
Receipt for advertising in the
Hollywood Reporter, phone rental for Memorial Service for Roman Bohnen. Original File Label Reads: Roman Bohnen Memorial Assembly Paid Bills.
box 3, folder 21
Tenney Theatre Council.
1948.
Container Summary: Yellow, brittle papers.
Scope and Contents
Correspondence, telegrams, speeches, drafts, notes
re Actor's Lab Defense Against Senator Tenney and State Un-American Activities attack.
box 3, folder 22
Actor's Lab, Incorporated. Bylaws.
1945.
Scope and Contents
Official Bylaws including name, purpose, membership, management of the Actor's Laboratory, Incorporated.
box 3, folder 23
Constitution - (B).
1946
Container Summary: Contains duplicate.
Scope and Contents
Constitution and By-Laws of Actor's Laboratory, Incorporated.
box 4, folder 9
Peer Gynt Script, Score.
n.d.
Container Summary: Fragile papers, needs conservation work.
Scope and Contents
Peer Gynt Script, Costume Changes, Musical Score, characters in scene, work sketches, plot. Original label also read: Running
schedule, musical score, floor, lights and plans.
box 3, folder 24
Constitution (C).
n.d.
Scope and Contents
Constitution and By-Laws of Actor's Laboratory, Incorporated.
box 4, folder 10
Volpone - Technical Data.
n.d.
Container Summary: Yellowing carbon papers.
Scope and Contents
Prop list, costumes, setting, lights, scenery, notes.
box 5, folder 1
State Department of Education.
1946-1949.
Scope and Contents
Correspondence, schedules, curriculum outline, school policy,
re request for State Board of Education to approve 18-month term, termination of contract with Veteran's administration, all
materials submitted to State Board of Education. Contains List of Executive Board Members, names & addresses; may be confidential.
box 3, folder 25
Constitution (AA).
n.d.
Container Summary: Copies.
Scope and Contents
Constitution and By-Laws of Actor's Laboratory, Incorporated.
box 4, folder 2
Finances Tenancy agreement, notes, screen actor advertising contract, tuition income, water & electric bill receipts.
1941-1942. 1941-1943.
box 4, folder 3
Financial Statements, Statements of Income & Expense, cash receipts & disbursements.
1944-1945.
box 4, folder 4
Statements of Revenue & Expenses, Financial Statements.
1946.
box 4, folder 5
Financial Statements, Revenue & Expenses.
1947.
box 4, folder 6
Financial Statements, Accounts Receivable, Balance Sheets.
1948-1949.
Container Summary: Top papers torn & fragile.
box 4, folder 7
Financial Statement, Accounts Payable, notes.
1948.
box 4, folder 8
Statement Income & Expense.
1946-1948.
Scope and Contents
Statements of Income & Expense, Explanatory Statement, Monthly Budget.
box 5, folder 4
Monthly Statements, correspondence, balance sheets, Statement of Income & Expense, Tuition Income, Income from productions.
1949. 1948-1949.
box 5, folder 5
Employment & Tax-Employees.
1945-1948
Scope and Contents
Correspondence, tax forms, claims. Confidential materials.
box 5, folder 6
Claims filed Employment Department.
1947-1950.
Scope and Contents
Tax forms, claims. confidential materials.
box 6, folder 9
Tax Forms & Information.
1945.
box 5, folder 8
Bank Reconciliation.
1950.
Scope and Contents
Bank Reconciliation Statements, Payroll Account.
box 8, folder 1
Lab General Account - Checks.
1948-1950.
Container Summary: Envelope Torn. File created by collator.
Scope and Contents
1950 Returned Checks, Actors Lab General Account June 1948 Checks.
box 8, folder 2
Check Stubs, Destroyed Checks. Check stubs 1948-1949, destroyed Checks and stubs 1949.
1948-1949.
Container Summary: File created by collator.
box 8, folder 4
Bank Statements, Checks. Returned Checks-Theatre Wing account, All My Sons Tally Sheets, Bank Statements.
1948-1950.
Container Summary: File created by collator.
box 8, folder 3
Commercial Account Passbooks. Actor's Lab various accounts' passbooks (blue leather covers), Theatre wing account, Roman Bohnen
Memorial account, declaration account, Dick Fiske Memorial Fund.
1948-1949.
Container Summary: File created by collator.
box 10, folder 1
Payroll Account. Deposit Slips, Checks
re Actor's Lab payroll account, tax withholding statements. Confidential.
1947-1948.
box 10, folder 2
Payroll account receipts, checks. Records, logs, stubs, passbooks, checks cancelled
re Actor's Lab, Ben Bogeaus, Richard Fiske Memorial Fund, Declaration Account.
1947-1950.
box 10, folder 3
Payroll account, other accounts. Records, stubs, checks cancelled
re Actor's Lab, Richard Fiske Memorial Fund, payroll account, declaration account, Theatre Wing account.
1947-1949.
box 10, folder 4
Blank Actor's Lab checks.
n.d.
box 11, folder 1
Cancelled Checks.
1948-1949.
Container Summary: Contains original rubber bands.
box 11, folder 2
Check Stubs & Statements.
1947.
Container Summary: 12 Actor's Lab Check stub booklets, 5 envelopes with bank statements.
box 12, folder 1
Check Stubs & Statements.
1946-1948.
Container Summary: Check book register w/ stubs, bank books, bank statements.
box 12, folder 2
Tax Forms & Petty Cash Receipts. Petty cash receipts, state copies of #599 forms not filed because no single employee earned
over $3000. Confidential.
1945-1946.
box 14, folder 1
Bank of America Bank Statements.
1946
box 14, folder 2
Bank of America Bank Statements.
1944-1945.
box 14, folder 3
Bank of America Bank Statements.
1944-1945.
box 5, folder 9
Bank of America. Bank Receipts, Payment Record.
1947-1950.
box 15, folder 1
Employees Compensation Records 1945, Depositors Record of Checks, Form 729 Amusement Tax Returns, Bank Notes & Loan Papers.
1944-1948.
box 15, folder 2
Bank Statements & Check Records, Stubs.
1946-1949.
box 13, folder 1
Bookkeeping Data. Bank books, check stubs, bank statements California Bank.
1941-1944.
box 16, folder 1
Payroll Ledgers.
1948-1949.
Container Summary: File created by collator.
box 16, folder 2
Payroll Ledgers, Accounts Payable Ledgers, Record of Purchases 1949, Salaries on Mamlock. Confidential.
1949-1950
Container Summary: File created by collator.
box 15, folder 3
Large black book of money receipts.
1944-1945.
box 19, folder 2
General Ledger Accounts, production, expense account, payroll account, assets & liabilities.
1945-1948.
box 9, folder 3
Check stubs, declaration acct petty cash, dragon petty cash.
1947-1948.
Container Summary: Torn, yellow envelopes. File created by collator.
box 19, folder 1
General Ledger accounts, bank, income and expense, Theatre Wing account, description of accounts, cash accounts, check register.
1945-1948.
box 5, folder 2
Report to State Board of Education.
1946-1949.
Scope and Contents
Correspondence, curriculum outline presented to State Board of Education for Approval of 18-month Term, Veteran's Training
Program, physical facilities of school. Contains names & addresses of executive board members; may be confidential.
box 5, folder 7
Internal Revenue Correspondence.
1945-1946.
Scope and Contents
Correspondence, Commissioner of Internal Revenue.
box 3, folder 28
Correspondence, Constitution & By-Laws of Actor's Laboratory, envelope with Quorum Resolution ballots.
1948. 1947-1948.
box 5, folder 10
Insurance.
1944-1949.
Scope and Contents
Correspondence
re Insurance Coverage, Legal document
re Workman's Compensation Case, Forms.
box 5, folder 23
Hollywood Film Society.
1947.
Container Summary: File created by collator.
Scope and Contents
One spiral notebook entitled Actor's Lab Workshop Hollywood Film Society Showings, balance sheet.
box 4, folder 1
Legal Records & Correspondence.
1943-1946.
Scope and Contents
Correspondence, fire permits, insurance endorsements.
box 6, folder 8
Two Scripts - Free Treat and The Farewell Supper.
1946.
General
File created by collator.
box 5, folder 11
Report to State Board of Education.
1947.
Scope and Contents
Correspondence, notes,
re approval of technical course, description of technical course, schedule.
box 6, folder 11
Script of play entitled
The House of Bernard Alba by Frederico Garcia Lorca.
n.d.
Container Summary: File created by collator.
box 5, folder 12
State Department of Education.
1945.
Scope and Contents
Correspondence
re training of veterans, faculty, schedule of classes.
box 7, folder 1
Newsletters, memos from Actor's Workshop to Executive Board.
1947.
box 7, folder 2
New Teachers Class.
1946-1947.
Scope and Contents
Typed descriptions of teachers' courses on acting, philosophies of acting.
20th Century Fox (4 folders)
box 5, folder 13
Contracts.
1945-1947.
Scope and Contents
Correspondence, contracts with Twentieth Century Fox
re acting personnel.
box 5, folder 14
Paid Memos, Receipts of Payment by Fox to Actor's Lab Workshop.
December 16, 1946.
box 5, folder 15
Paid Memos, Receipts for Tuition for Actor's Lab Workshop.
April 6, 1946.
box 5, folder 16
Interview Questionnaires for actors, names & addresses of actors from Fox.
1945.
Conditions Governing Access
Materials May Be Confidential.
box 7, folder 3
Promotion-Early Lab Classes.
1941-1942.
Container Summary: Some papers are brittle, torn, folded, brown, yellow.
Scope and Contents
Correspondence, notes, brochure, drafts
re promotion & early lab classes.
Universal Pictures (4 folders)
box 5, folder 17
Correspondence
re Joan Fulton, Universal Pictures.
1947-1948.
box 5, folder 18
Contractual Agreements - Universal.
1946-1947.
Scope and Contents
Correspondence, notes,
re contractual agreements between Actors Lab and Universal Pictures.
box 5, folder 19
Universal - Paid ().
1946-1947
Scope and Contents
Correspondence, receipts for tuition from Universal Pictures.
box 5, folder 20
Universal - Paid ().
April 1946
Scope and Contents
Correspondence, receipts for tuition from Universal Pictures.
box 7, folder 4
Reports from Actor's Workshop to Executive Board.
1945-1947.
box 5, folder 21
Correspondence
re Veteran's Administration, veterans as actors at Actor's Lab.
1945-1946.
box 5, folder 22
Correspondence
re Veteran's Administration.
1946.
Material Specific Details: Note inside old file reads: Anything placed in this file should have duplicate copy in student's file.
box 5, folder 24
Correspondence between Actors Lab and Veteran's Administration
re students.
1946.
box 5, folder 25
Correspondence between Actors Lab and Veteran's Administration
re students.
1946-1947.
box 5, folder 26
Contract
October 1, 1948.
Scope and Contents
Correspondence, contract for education and training.
box 5, folder 27
Correspondence, contract, change in curriculum, Veteran's Administration.
1947-1949.
box 6, folder 1
Paid Vouchers for purchases and services, memorandum of payment.
1947-1948.
box 6, folder 2
Contracts.
1945-1947
Scope and Contents
Correspondence, description of acting courses, contract with Veteran's Administration, Proposal for Vocational Rehabilitation
Training.
box 5, folder 3
Correspondence.
1945-1948.
Scope and Contents
Correspondence to Veteran's Administration
re Curriculum for Veteran.
box 6, folder 3
Paid Vouchers for purchases and services other than personal.
1945-1946.
box 6, folder 4
Paid Public vouchers for purchases and services other than personal.
1946.
box 6, folder 5
Paid Public vouchers for purchases and services other than personal.
1946.
box 6, folder 6
Paid Vouchers. Correspondence, public vouchers for purchases and services.
1946-1947.
box 6, folder 7
Paid vouchers for tuition, books, supplies, and equipment.
1947.
box 6, folder 10
Correspondence - Students.
1946.
box 7, folder 5
Theatre Committee.
1945-1946.
Scope and Contents
Minutes of Executive Board Theatre Committee Meeting, Agenda. Duplicates.
box 7, folder 10
Bulletins, minutes of Actor's Lab Council
1945.
Container Summary: Fragile carbon papers. Some duplicates.
box 7, folder 11
Theatre Committee Minutes.
1944.
box 7, folder 13
Lab Council Minutes
1946.
box 8, folder 9
Scripts. Scripts, Notes on material compiled for Bernard Shaw Meeting.
n.d.
Container Summary: Fragile carbon papers, creased, yellow papers.
box 7, folder 14
Membership List.
n.d.
Container Summary: Fragile, creased, yellow papers.
Scope and Contents
Lists of Members, Union Affiliation, names & addresses. Material may be confidential.
box 9, folder 1
Insurance & Valuable Papers.
1948.
Container Summary: File created by collator.
Scope and Contents
Leases Las Palmas, Insurance Policies, Police Permits, Musart.
box 9, folder 2
Three Little Booklets/Pamphlets: The Wizard of Oz, A Catalogue of One-Act Plays, The Complete Minstrel Guide.
1947.
Container Summary: File created by collator.
box 8, folder 5
The Dragon. A Wonder Play in 3 Acts by Lady Gregory.
1920.
box 9, folder 4
Workshop Programs.
1944-1948.
box 9, folder 5
The Curtain Call.
1948.
Container Summary: Torn, yellow sheets.
Scope and Contents
Newsletter entitled Curtain Call, Workshop Craftsman
re Interviews With Jessica Tandy, Sam Levene; staff, functions, organization; World Theatre Survey.
box 9, folder 6
Actor's Lab Embossing Stamp.
n.d.
Container Summary: Item is not in a folder.
Script:
The House of Bernarda Alba
box 8, folder 6
Script entitled The House of Bernarda Alba
Bernard Alba. 1936.
box 8, folder 7
Script entitled The House of Bernarda Alba
1936.
Container Summary: Duplicate.
box 8, folder 8
Script entitled The House of Bernarda Alba
1936.
Container Summary: Third Copy.
box 7, folder 16
Executive Arm Minutes.
1948-1949.
Scope and Contents
Minutes of Executive Arm Meetings, Correspondence
re Executive Arm.
box 10, folder 5
Lawsuit (Palermo V.Harper).
n.d.
Scope and Contents
Legal documents (3 copies) Palermo V. the Charles F. Harper Company. Contains the Summons.
box 17, folder 1
Large black scrapbook honoring the graduating class of 1948, newsclippings, photographs, certificates, miscellaneous documents.
1948.
Container Summary: Newsclippings are pasted to pages of book, yellow fragile edges of pages. Folder not possible for this item.