Box 150
Container
Contains 153 Results:
Item 19: 45th Regular Membership Meeting Minutes (Nov. 6, 1945), 1945
File — Box: 150, Folder: 5
Scope and Contents
Language: English.
Dates:
1945
Item 20: 46th Regular Membership Meeting Minutes (Nov. 13, 1945), 1945
File — Box: 150, Folder: 5
Scope and Contents
Language: English.
Dates:
1945
Item 21: 6th Regular Membership Meeting Minutes (Feb. 6, 1947), 1947
File — Box: 150, Folder: 5
Scope and Contents
Language: English.
Dates:
1947
Item 22: 7th Regular Membership Meeting Minutes (Feb. 18, 1947), 1947
File — Box: 150, Folder: 5
Scope and Contents
Language: English.
Dates:
1947
Item 23: 9th Regular Membership Meeting Minutes (Mar. 4, 1947), 1947
File — Box: 150, Folder: 5
Scope and Contents
Language: English.
Dates:
1947
Item 24: 18th Regular Membership Meeting Minutes (May 23, 1944), 1944
File — Box: 150, Folder: 5
Scope and Contents
Author: American Communications Association - Atlantic District - Marine Dept.
Format: Publication
Language: English.
Dates:
1944
Item 25: 22nd Regular Membership Meeting Minutes (Oct. 20, 1942), 1942
File — Box: 150, Folder: 5
Scope and Contents
Author: American Communications Association - Atlanta District
Notes: Held at Headquarters
Format: Publication
Language: English.
Dates:
1942
Item 26: 23rd Regular Membership Meeting Minutes (Oct. 27, 1942), 1942
File — Box: 150, Folder: 5
Scope and Contents
Language: English.
Dates:
1942
Item 27: 24th Regular Membership Meeting Minutes (July 18, 1946), 1946
File — Box: 150, Folder: 5
Scope and Contents
Language: English.
Dates:
1946
Item 28: 46th Regular Membership Meeting Minutes (Nov. 19, 1946), 1946
File — Box: 150, Folder: 5
Scope and Contents
Author: American Communications Association - Atlantic District - Port of New York
Format: Publication
Language: English.
Dates:
1946