Box 1
Container
Contains 21 Results:
AWS Board of Directors and Executive Committee Meeting Reports, 1989-1990
File — Box: 1, Folder: 11
Scope and Contents
Al Long, President of AWS
Dates:
1989-1990
AWS Board of Directors and Executive Committee Meeting Reports, 1991-1992
File — Box: 1, Folder: 12
Scope and Contents
Presidents Stephen R. Kampers and J. Randy Hurteau
Dates:
1991-1992
AWS Board of Directors and Executive Committee Meeting Reports, 1993-1995
File — Box: 1, Folder: 13
Scope and Contents
Presidents Alcide L. Porell, George E. Wilson, and Kenneth P. Brewer
Dates:
1993-1995
Various Documents, 1968-1989
File — Box: 1, Folder: 14
Scope and Contents
Newspaper clippings, membership lists, conference agendas and registrant lists, letters, drafts of by-laws, conception and values of AWS, "Grapes and Wines in Eastern U.S.A."
Dates:
1968-1989
AWS Tax Exemption Documents and Applications, 1968-2002
File — Box: 1, Folder: 15
Scope and Contents
New Jersey, Tennessee
Dates:
1968-2002
AWS IRS and Tax Exemption, 1974-1982
File — Box: 1, Folder: 16
Scope and Contents
Letters, forms, notices
Dates:
1974-1982
AWS Historical Information, 1973-1998
File — Box: 1, Folder: 17
Scope and Contents
Articles of Incorporation, letters, IRS documents
Dates:
1973-1998
Manual for Chapter Chairpersons, Regionals, Vice Presidents, 1998
File — Box: 1, Folder: 19
Scope and Contents
Binder includes a floppy disk and a draft of the manual
Dates:
1998
AWS Election Documents, 1984-2003
File — Box: 1, Folder: 20
Scope and Contents
Election procedures, voting ballots, instructions, pamphlets
Dates:
1984-2003