Box 1
Container
Contains 179 Results:
Item 10: Special Meeting: Minutes
File — Box: 1, Folder: 6
Scope and Contents
By Board of Directors. April 16, 1941. Item is in English.
Dates:
1934-1947
Item 11: Special Meeting: Minutes
File — Box: 1, Folder: 6
Scope and Contents
By Board of Directors. April 21, 1943. Item is in English.
Dates:
1934-1947
Item 12: Special Meeting: Minutes
File — Box: 1, Folder: 6
Scope and Contents
By Board of Directors. April 19, 1944. Item is in English.
Dates:
1934-1947
Item 13: Special Meeting: Agenda
File — Box: 1, Folder: 6
Scope and Contents
By Board of Directors. April 18, 1945. Item is in English.
Dates:
1934-1947
Item 14: Special Meeting: Minutes
File — Box: 1, Folder: 6
Scope and Contents
By Board of Directors. April 18, 1945. Item is in English.
Dates:
1934-1947
Item 15: Special Meeting: Agenda
File — Box: 1, Folder: 6
Scope and Contents
By Board of Directors. April 17, 1946. Item is in English.
Dates:
1934-1947
Item 16: Special Meeting: Minutes
File — Box: 1, Folder: 6
Scope and Contents
By Board of Directors. April 17, 1946. Item is in English.
Dates:
1934-1947
Item 17: Special Meeting: Minutes
File — Box: 1, Folder: 6
Scope and Contents
By Board of Directors. April 16, 1947. Item is in English.
Dates:
1934-1947
Item 1: Examiner's Report
File — Box: 1, Folder: 7
Scope and Contents
By John P. Albert; Nathan Meyer. November 1, 1939. Item is in English.
Dates:
1939-1944
Item 2: Examiner's Report
File — Box: 1, Folder: 7
Scope and Contents
By John H. Coppage; E. F. Northrop. March 1, 1944. Item is in English.
Dates:
1939-1944