Skip to main content

Box 3

 Container

Contains 36 Results:

Letter from the Screen Writers Guild related to credits, 1946

 File — Box: 3, Folder: 21
Scope and Contents From the Collection: This collection contains production files for the film and television projects of American screenwriter, producer, and director Andrew L. Stone, for thirty-six projects dating from 1926 to 1972. The files chiefly include scripts, cast and staff sheets, budgets, music, production stills, notes, reviews, research and source materials, and publicity related ephemera. Typescript indices (Box 1, Folder 1) provide a list of items, brief production history, and cast for each project included in the...
Dates: 1946

Treatment, 1945

 File — Box: 3, Folder: 22
Scope and Contents From the Collection: This collection contains production files for the film and television projects of American screenwriter, producer, and director Andrew L. Stone, for thirty-six projects dating from 1926 to 1972. The files chiefly include scripts, cast and staff sheets, budgets, music, production stills, notes, reviews, research and source materials, and publicity related ephemera. Typescript indices (Box 1, Folder 1) provide a list of items, brief production history, and cast for each project included in the...
Dates: 1945

Correspondence between Mildred Cram and Andrew Stone, 1946

 File — Box: 3, Folder: 23
Scope and Contents From the Collection: This collection contains production files for the film and television projects of American screenwriter, producer, and director Andrew L. Stone, for thirty-six projects dating from 1926 to 1972. The files chiefly include scripts, cast and staff sheets, budgets, music, production stills, notes, reviews, research and source materials, and publicity related ephemera. Typescript indices (Box 1, Folder 1) provide a list of items, brief production history, and cast for each project included in the...
Dates: 1946

Screenplay, first draft , 1946

 File — Box: 3, Folder: 24
Scope and Contents From the Collection: This collection contains production files for the film and television projects of American screenwriter, producer, and director Andrew L. Stone, for thirty-six projects dating from 1926 to 1972. The files chiefly include scripts, cast and staff sheets, budgets, music, production stills, notes, reviews, research and source materials, and publicity related ephemera. Typescript indices (Box 1, Folder 1) provide a list of items, brief production history, and cast for each project included in the...
Dates: 1946

Final shooting script, 1946

 File — Box: 3, Folder: 25
Scope and Contents From the Collection: This collection contains production files for the film and television projects of American screenwriter, producer, and director Andrew L. Stone, for thirty-six projects dating from 1926 to 1972. The files chiefly include scripts, cast and staff sheets, budgets, music, production stills, notes, reviews, research and source materials, and publicity related ephemera. Typescript indices (Box 1, Folder 1) provide a list of items, brief production history, and cast for each project included in the...
Dates: 1946

Cutting Continuity, 1946

 File — Box: 3, Folder: 26
Scope and Contents From the Collection: This collection contains production files for the film and television projects of American screenwriter, producer, and director Andrew L. Stone, for thirty-six projects dating from 1926 to 1972. The files chiefly include scripts, cast and staff sheets, budgets, music, production stills, notes, reviews, research and source materials, and publicity related ephemera. Typescript indices (Box 1, Folder 1) provide a list of items, brief production history, and cast for each project included in the...
Dates: 1946

Press book, 1946

 File — Box: 3, Folder: 27
Scope and Contents From the Collection: This collection contains production files for the film and television projects of American screenwriter, producer, and director Andrew L. Stone, for thirty-six projects dating from 1926 to 1972. The files chiefly include scripts, cast and staff sheets, budgets, music, production stills, notes, reviews, research and source materials, and publicity related ephemera. Typescript indices (Box 1, Folder 1) provide a list of items, brief production history, and cast for each project included in the...
Dates: 1946

Preview cards, 1946

 File — Box: 3, Folder: 28
Scope and Contents From the Collection: This collection contains production files for the film and television projects of American screenwriter, producer, and director Andrew L. Stone, for thirty-six projects dating from 1926 to 1972. The files chiefly include scripts, cast and staff sheets, budgets, music, production stills, notes, reviews, research and source materials, and publicity related ephemera. Typescript indices (Box 1, Folder 1) provide a list of items, brief production history, and cast for each project included in the...
Dates: 1946

Shooting Schedule, 1946

 File — Box: 3, Folder: 29
Scope and Contents From the Collection: This collection contains production files for the film and television projects of American screenwriter, producer, and director Andrew L. Stone, for thirty-six projects dating from 1926 to 1972. The files chiefly include scripts, cast and staff sheets, budgets, music, production stills, notes, reviews, research and source materials, and publicity related ephemera. Typescript indices (Box 1, Folder 1) provide a list of items, brief production history, and cast for each project included in the...
Dates: 1946

Production stills, 1946

 File — Box: 3, Folder: 30
Scope and Contents From the Collection: This collection contains production files for the film and television projects of American screenwriter, producer, and director Andrew L. Stone, for thirty-six projects dating from 1926 to 1972. The files chiefly include scripts, cast and staff sheets, budgets, music, production stills, notes, reviews, research and source materials, and publicity related ephemera. Typescript indices (Box 1, Folder 1) provide a list of items, brief production history, and cast for each project included in the...
Dates: 1946