Box 1
Container
Contains 7 Results:
Board of Directors. Minutes., 1946-1957
File — Box: 1, Folder: 1
Scope and Contents
French with English Translation. Bound volume.
Dates:
1946-1957
Board of Directors. Minutes., 1958-1963
File — Box: 1, Folder: 2
Scope and Contents
French with English Translation. Bound volume.
Dates:
1958-1963
Board of Directors. Minutes., 1964-1966
File — Box: 1, Folder: 3
Scope and Contents
French with English Translation. Bound volume.
Dates:
1964-1966
Board of Directors. Minutes., 1967
File — Box: 1, Folder: 4
Scope and Contents
French with English Translation and The Trial of Seventeen Cutters in English complete transcript. Bound volume.
Dates:
1967
Board of Directors. Minutes., 1965-1966
File — Box: 1, Folder: 5
Scope and Contents
French
Dates:
1965-1966
General Executive Board. Grievance Committee. Minutes., 1965
File — Box: 1, Folder: 6
General Executive Board. Appeal Committee. Minutes., 1966-1968
File — Box: 1, Folder: 7
Scope and Contents
French & English
Dates:
1966-1968