Skip to main content

Box 15

 Container

Contains 35 Results:

Dunsford, John E., 1984-1985

 File — Box: 15, Folder: 11
Scope and Contents

Routine

Dates: 1984-1985

Dunsford, John E., 1984-1985

 File — Box: 15, Folder: 12
Scope and Contents

Routine

Dates: 1984-1985

Dunsford, John E., 1984-1985

 File — Box: 15, Folder: 13
Scope and Contents

Routine

Dates: 1984-1985

Dunsford, John E., 1984-1985

 File — Box: 15, Folder: 14
Scope and Contents

Routine

Dates: 1984-1985

Dunsford, John E., 1984-1985

 File — Box: 15, Folder: 15
Scope and Contents

Routine

Dates: 1984-1985

Dunsford, John E., 1984-1985

 File — Box: 15, Folder: 16
Scope and Contents

Includes Legal Representation Program and Fund Policy Statement Adopted by the Board of Governors, 5/22/84, 3p.; Routine

Dates: 1984-1985

Dunsford, John E., 1984-1985

 File — Box: 15, Folder: 17
Scope and Contents

Routine

Dates: 1984-1985

Dunsford, John E., 1984-1985

 File — Box: 15, Folder: 18
Scope and Contents

Routine

Dates: 1984-1985

Dunsford, John E., 1984-1985

 File — Box: 15, Folder: 19
Scope and Contents

Routine

Dates: 1984-1985

Dunsford, John E., 1984-1985

 File — Box: 15, Folder: 20
Scope and Contents

Includes mid-year fiscal report submitted on 10/25/84 from Dallas Jones, Secretary Treasurer to the Board of Governors, 5p.; Financial Report for the fiscal 1984 year, submitted 5/31/84, 7p.; Financial Report of 12/31/83 for fiscal year 1983 - 2 copies, 7p.; Routine

Dates: 1984-1985