Skip to main content

Box 1

 Container

Contains 12 Results:

Minutes and bylaws - annual meetings; Board of Directors; committee meetings and reports, May 18, 1907-October 1, 1919

 File — Box: 1, Folder: 1
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: May 18, 1907-October 1, 1919

Minutes and bylaws, June 20, 1919-November 22, 1920

 File — Box: 1, Folder: 2
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: June 20, 1919-November 22, 1920

Minutes and bylaws, October 14, 1921-November 1, 1924

 File — Box: 1, Folder: 3
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: October 14, 1921-November 1, 1924

Minutes and bylaws, May 24, 1924-May 21, 1927

 File — Box: 1, Folder: 4
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: May 24, 1924-May 21, 1927

Minutes and bylaws, February 16, 1928-May 24, 1930

 File — Box: 1, Folder: 5
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: February 16, 1928-May 24, 1930

Minutes and bylaws, May 24, 1931-October 13, 1934

 File — Box: 1, Folder: 6
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: May 24, 1931-October 13, 1934

Minutes and bylaws, May 11, 1933-November 18, 1937

 File — Box: 1, Folder: 7
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: May 11, 1933-November 18, 1937

Minutes and bylaws, March 15, 1933-December 4, 1940

 File — Box: 1, Folder: 8
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: March 15, 1933-December 4, 1940

Minutes and bylaws, May 7, 1941-June 3, 1947

 File — Box: 1, Folder: 9
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: May 7, 1941-June 3, 1947

Minutes and bylaws, May 15, 1949-December 5, 1952

 File — Box: 1, Folder: 10
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: May 15, 1949-December 5, 1952