Box 1
Container
Contains 157 Results:
Volume I: General Executive Board Minutes, May 8-10, 1930
File — Box: 1, Folder: 11
Scope and Contents
Hotel Royal York, Toronto
Dates:
1930
Volume I: General Executive Board Minutes, May 6-8, 1926
File — Box: 1, Folder: 12
Scope and Contents
Mount Royal Hotel, Montreal
Dates:
1926
Volume I: General Executive Board Minutes, August 8-9, 1925
File — Box: 1, Folder: 13
Scope and Contents
Morrison Hotel, Chicago
Dates:
1925
Volume II: General Executive Board Minutes, Dec. 10, 1942
File — Box: 1, Folder: 14
Scope and Contents
General Office
Dates:
1942
Volume II: General Executive Board Minutes, Nov. 4, 1942
File — Box: 1, Folder: 15
Scope and Contents
Boston, MA
Dates:
1942
Volume II: General Executive Board Minutes, Oct. 12, 1942
File — Box: 1, Folder: 16
Scope and Contents
President Hillman's Office
Dates:
1942
Volume II: General Executive Board Minutes,August 6, 1942
File — Box: 1, Folder: 17
Volume II: General Executive Board Minutes, Sept. 17, 1942
File — Box: 1, Folder: 18
Scope and Contents
President Hillman's Office, Committee of Nine
Dates:
1942
Volume II: General Executive Board Minutes, May 2, 1942
File — Box: 1, Folder: 19
Scope and Contents
Hotel Brevoort, NYC, Committee of Nine
Dates:
1942
Volume II: General Executive Board Minutes, April 16-17, 1942
File — Box: 1, Folder: 20
Scope and Contents
Ritz Carlton Hotel, Atlantic City, NJ
Dates:
1942