Box 4
Container
Contains 20 Results:
Board of Directors Minutes of Regular and Special Sessions, 1945-1948
File — Box: 4, Folder: 10
Scope and Contents
Manuscript
Dates:
1945-1948
Board of Directors Minutes, 1950-1951
File — Box: 4, Folder: 11
Scope and Contents
Bound Manuscript
Dates:
1950-1951
Board of Directors Minutes, 1953-1959
File — Box: 4, Folder: 12
Scope and Contents
Bound Manuscript
Dates:
1953-1959
Board of Directors Minutes, 1959-1961
File — Box: 4, Folder: 13
Scope and Contents
Bound Manuscript
Dates:
1959-1961
Board of Directors Minutes, 1962-1968
File — Box: 4, Folder: 14
Scope and Contents
Manuscript. 1962-1966, 1968
Dates:
1962-1968
Duplicate Material
File — Box: 4, Folder: 15
Scope and Contents
Excluded from original finding aid
Dates:
1834-1971
Duplicate Material
File — Box: 4, Folder: 16
Scope and Contents
Excluded from original finding aid
Dates:
1834-1971
Duplicate Material
File — Box: 4, Folder: 17
Scope and Contents
Excluded from original finding aid
Dates:
1834-1971
Board of Directors: Circulars (Balance Sheets), 1909-1951
File — Box: 4, Folder: 18
Scope and Contents
A-C. Manuscript.
Dates:
1909-1951
Board of Directors: Miscellaneous material
File — Box: 4, Folder: 19
Scope and Contents
Manuscript, no date.
Dates:
1834-1971