Box 1
Container
Contains 157 Results:
Volume V: General Executive Board Minutes, March 31, 1954
File — Box: 1, Folder: 111
Volume V: General Executive Board Minutes, May 4, 1954
File — Box: 1, Folder: 112
Scope and Contents
Traymore Hotel, Atlantic City, NJ
Dates:
1954
Volume V: General Executive Board Minutes, Sept. 22, 1954
File — Box: 1, Folder: 113
Scope and Contents
Hotel New Yorker, NYC
Dates:
1954
Volume V: General Executive Board Minutes, Feb. 22, 1955
File — Box: 1, Folder: 114
Scope and Contents
Shoreham Hotel, Washington D.C.
Dates:
1955
Volume V: General Executive Board Minutes, Feb. 22, 1955
File — Box: 1, Folder: 115
Scope and Contents
Shoreham Hotel, Washington D.C.
Dates:
1955
Volume V: General Executive Board Minutes, July 11, 1955
File — Box: 1, Folder: 116
Scope and Contents
Marcy Hotel, Lake Placid, NY
Dates:
1955
Volume V: General Executive Board Minutes, Oct. 20, 1955
File — Box: 1, Folder: 117
Scope and Contents
Shoreham Hotel, Washington D.C.
Dates:
1955
General Executive Board, Contribution to the American Institute of Men's and Boys' Wear, 1955
File — Box: 1, Folder: 118
Scope and Contents
Approved Resolution
Dates:
1955
General Executive Board, Contribution to flood victims in the Northeastern US, 1955
File — Box: 1, Folder: 119
Scope and Contents
Approved Resolution
Dates:
1955
Volume V: General Executive Board Minutes, Dec. 3, 1955
File — Box: 1, Folder: 120
Scope and Contents
Hotel Commodore, NYC
Dates:
1955