Box 1
Container
Contains 157 Results:
Volume IV: General Executive Board Minutes, Sept 15, 1950
File — Box: 1, Folder: 81
Scope and Contents
Asbury Park, NJ
Dates:
1950
Volume IV: General Executive Board Minutes, March 28-30, 1951
File — Box: 1, Folder: 82
Scope and Contents
Atlantic City, NJ
Dates:
1951
Volume IV: General Executive Board Minutes, May 24-25, 1951
File — Box: 1, Folder: 83
Scope and Contents
Commodore Hotel, NYC
Dates:
1951
Volume IV: General Executive Board Minutes, Oct. 8, 1951
File — Box: 1, Folder: 84
Scope and Contents
General Office
Dates:
1951
Volume IV: General Executive Board Minutes, Jan. 23, 1952
File — Box: 1, Folder: 85
Scope and Contents
Atlantic City, NJ
Dates:
1952
Volume IV: General Executive Board Minutes, May 5, 1952
File — Box: 1, Folder: 86
Scope and Contents
Traymore Hotel, Atlantic City, NJ
Dates:
1952
Volume IV: General Executive Board Minutes, June 10, 1952
File — Box: 1, Folder: 87
Scope and Contents
New York
Dates:
1952
Volume IV: General Executive Board Minutes, Oct. 31, 1949
File — Box: 1, Folder: 88
Scope and Contents
Cleveland, OH
Dates:
1949
General Executive Board, Contribution to the FDR Foundation, 1949
File — Box: 1, Folder: 89
Scope and Contents
Approved Resolution
Dates:
1949
Volume IV: General Executive Board Minutes, Dec. 8-9, 1949
File — Box: 1, Folder: 90
Scope and Contents
Atlantic City, NJ
Dates:
1949