Box 1
Container
Contains 157 Results:
Volume III: General Executive Board Minutes, November 1, 1943
File — Box: 1, Folder: 41
Scope and Contents
Hotel Warwick, Philadelphia, PA
Dates:
1943
Volume III: General Executive Board Minutes, December 2, 1943
File — Box: 1, Folder: 42
Scope and Contents
Atlantic City, NJ
Dates:
1943
Volume III: General Executive Board Minutes, January 20th, 1944
File — Box: 1, Folder: 43
Scope and Contents
Approved Resolution
Dates:
1944
Volume III: General Executive Board Minutes, March 20-21, 1944
File — Box: 1, Folder: 44
Scope and Contents
Hotel Commodore, NYC
Dates:
1944
Volume III: General Executive Board Minutes, May 8-13, 1944
File — Box: 1, Folder: 45
Scope and Contents
Ambassador Hotel, Chicago, IL
Dates:
1944
Volume III: General Executive Board Minutes, August 14, 1944
File — Box: 1, Folder: 46
Scope and Contents
Hotel New Yorker, NYC
Dates:
1944
Volume III: General Executive Board Minutes, Oct. 12, 1944
File — Box: 1, Folder: 47
Scope and Contents
Approved Resolution
Dates:
1944
Volume III: General Executive Board Minutes, Nov. 18, 1944
File — Box: 1, Folder: 48
Scope and Contents
Hotel Stevens, Chicago, IL
Dates:
1944
Volume III: General Executive Board Minutes, January 12, 1945
File — Box: 1, Folder: 49
Scope and Contents
Approved Resolution
Dates:
1945
Volume III: General Executive Board Minutes, March 13, 1945
File — Box: 1, Folder: 50
Scope and Contents
Hotel Commodore, NYC
Dates:
1945