Box 1
Container
Contains 157 Results:
Volume V: General Executive Board Minutes, Nov. 13, 1957
File — Box: 1, Folder: 127
Volume V: General Executive Board Minutes, Feb 12, 1958
File — Box: 1, Folder: 128
Volume V: General Executive Board Minutes, May 5-16, 1958
File — Box: 1, Folder: 129
Volume V: General Executive Board Minutes, July 7, 1958
File — Box: 1, Folder: 130
Scope and Contents
Magnolia, MA
Dates:
1958
Volume V: General Executive Board Minutes, Nov. 10, 1958
File — Box: 1, Folder: 131
Scope and Contents
Shoreham Hotel, Washington D.C.
Dates:
1958
Volume V: General Executive Board Minutes, March 24-26, 1959
File — Box: 1, Folder: 132
Scope and Contents
Atlantic City, NJ
Dates:
1959
Volume V: General Executive Board Minutes, July 6-10, 1959
File — Box: 1, Folder: 133
Scope and Contents
Montreal, Canada
Dates:
1959
Volume V: General Executive Board Minutes, Sept. 17, 1959
File — Box: 1, Folder: 134
Volume V: General Executive Board Minutes, Dec. 14-17, 1959
File — Box: 1, Folder: 135
Scope and Contents
Atlantic City, NJ
Dates:
1959
Volume V: General Executive Board Minutes, March 3-7, 1969
File — Box: 1, Folder: 136