Box 150
Container
Contains 153 Results:
Item 20: 43rd Regular Membership Meeting Minutes (Oct. 29, 1946), 1946
File — Box: 150, Folder: 6
Scope and Contents
Language: English.
Dates:
1946
Item 21: 44th Regular Membership Meeting Minutes (Nov. 5, 1946), 1946
File — Box: 150, Folder: 6
Scope and Contents
Language: English.
Dates:
1946
Item 22: 4th Regular Membership Meeting Minutes (Jan. 28, 1947), 1947
File — Box: 150, Folder: 6
Scope and Contents
Language: English.
Dates:
1947
Item 23: 51st Regular Membership Meeting Minutes (Dec. 24, 1948), 1948
File — Box: 150, Folder: 6
Scope and Contents
Language: English.
Dates:
1948
Item 24: 8th Regular Membership Meeting Minutes (Feb. 26, 1946), 1946
File — Box: 150, Folder: 6
Scope and Contents
Language: English.
Dates:
1946
Item 25: Special Meeting Minutes (Aug. 3, 1946), 1946
File — Box: 150, Folder: 6
Scope and Contents
Language: English.
Dates:
1946
Item 26: Special Meeting Minutes (June 15, 1946), 1946
File — Box: 150, Folder: 6
Scope and Contents
Language: English.
Dates:
1946
Item 27: 37th Regular Membership Meeting Minutes (Sept. 17, 1946), 1946
File — Box: 150, Folder: 6
Scope and Contents
Author: American Communications Association - Atlantic District - Marine Dept.
Format: Publication
Language: English.
Dates:
1946
Item 28: 38th Regular Membership Meeting Minutes (Sept. 24, 1946), 1946
File — Box: 150, Folder: 6
Scope and Contents
Language: English.
Dates:
1946
Item 29: 5th Regular Membership Meeting Minutes (Feb. 4, 1947), 1947
File — Box: 150, Folder: 6
Scope and Contents
Author: American Communications Association - Atlantic District - Port of New York
Format: Publication
Language: English.
Dates:
1947