Box 1
Container
Contains 157 Results:
Volume II: General Executive Board Minutes, Jan. 14, 1942
File — Box: 1, Folder: 21
Scope and Contents
National Office
Dates:
1942
Volume II: General Executive Board Minutes, Dec. 4-6, 1941
File — Box: 1, Folder: 22
Scope and Contents
Chicago, IL
Dates:
1941
Volume II: General Executive Board Minutes, Oct. 3-4, 1941
File — Box: 1, Folder: 23
Scope and Contents
Ritz Carlton Hotel, Atlantic City, NJ
Dates:
1941
Volume II: General Executive Board Minutes, July 7-8, 1941
File — Box: 1, Folder: 24
Scope and Contents
Wardman Park Hotel, Washington D.C.
Dates:
1941
Volume II: General Executive Board Minutes, May 1-3, 1941
File — Box: 1, Folder: 25
Scope and Contents
Atlantic City, NJ
Dates:
1941
Volume II: General Executive Board Minutes, Feb. 28, 1941
File — Box: 1, Folder: 26
Scope and Contents
Wardman Park Hotel, Washington D.C.
Dates:
1941
Volume II: General Executive Board Minutes, Nov. 28, 1940
File — Box: 1, Folder: 27
Scope and Contents
Chicago, GEB Finance Committee
Dates:
1940
Volume II: General Executive Board Minutes, Nov. 14-16, 1940
File — Box: 1, Folder: 28
Scope and Contents
Ritz Carlton Hotel, Atlantic City, NJ
Dates:
1940
Volume II: General Executive Board Minutes, August 2, 5-6, 1940
File — Box: 1, Folder: 29
Scope and Contents
National Office
Dates:
1940
Volume II: General Executive Board Minutes, July 24, 1940
File — Box: 1, Folder: 30
Scope and Contents
General Office, Finance Committee
Dates:
1940