Box 15
Container
Contains 34 Results:
Recall of System Board officers, 1925-1959
File — Box: 15, Folder: 1
Section 31, Article 1-Supervision Vice Grand Presidents, 1925
File — Box: 15, Folder: 2
Scope and Contents
Oct. 20, 1925.
Dates:
1925
Eligibility-System Board members, 1950-1956
File — Box: 15, Folder: 3
System Board Bylaws, 1956-1958
File — Box: 15, Folder: 4
Scope and Contents
Nov. 1956-58.
Dates:
1956-1958
System Board Bylaws, 1954-1956
File — Box: 15, Folder: 5
Scope and Contents
May 1954-Oct. 1956.
Dates:
1954-1956
System Board Bylaws, 1952-1954
File — Box: 15, Folder: 6
Scope and Contents
May 1952-April 1954.
Dates:
1952-1954
System Board Bylaws, 1951-1952
File — Box: 15, Folder: 7
Scope and Contents
Oct. 1951-April 1952.
Dates:
1951-1952
System Board Bylaws, 1951
File — Box: 15, Folder: 8
Scope and Contents
June 15, 1951-Sept. 1951.
Dates:
1951
System Board Bylaws, 1949-1951
File — Box: 15, Folder: 9
Scope and Contents
1949-June 14, 1951.
Dates:
1949-1951
System Board Bylaws, 1928-1948
File — Box: 15, Folder: 10