Box 1
Container
Contains 47 Results:
Minutes, programs, and notes of the organizational meetings of the New York State Federation of Home Bureaus, 1919
unspecified — Box: 1, Folder: 31
Mimeographed copies of the Board of Directors meetings, 1945-1953
unspecified — Box: 1, Folder: 32-35
Dates:
1945-1953
Mimeographed programs of Citizen Leader Training Schools, 1947-1953
unspecified — Box: 1, Folder: 36
Dates:
1947-1953
Constitution and by-laws of the Home Bureau; some constitutions of communities, counties, and districts
unspecified — Box: 1, Folder: 38
Dates:
1915-1991.
Annual meeting minutes, 1951
unspecified — Box: 1, Folder: 57
Lists of delegates who visited Cornell in June 1936, report on Home Dem. exhibit at the Third Triennial Conference at Work, copy of a talk given by Mrs. Alfred Watt- President of the Associated Country Women of the World, 1936-1939
unspecified — Box: 1, Folder: 58
Dates:
1936-1939
Minutes of the 1941 regional conference of the ACWW and the 1945 executive committee, its amended constitution of 1947, 1948 report entitled "The World Situation from a Woman's Point of View", 1941-1948
unspecified — Box: 1, Folder: 59
Dates:
1941-1948
Mimeographed and printed news items, lists of personnel and officers, 1949-1952
unspecified — Box: 1, Folder: 60
Dates:
1949-1952