Skip to main content

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