Skip to main content

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

Chapter Program Manual, 1989

 File — Box: 1, Folder: 18
Scope and Contents

Randy Hurteau

Dates: 1989

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