Box 4
Container
Contains 20 Results:
Grand Board of Directors Minutes, 1920-1926
File — Box: 4, Folder: 1
Scope and Contents
Bound manuscript
Dates:
1920-1926
Grand Board of Directors Minutes, 1926-1929
File — Box: 4, Folder: 2
Scope and Contents
Bound Manuscript
Dates:
1926-1929
Grand Board of Directors Minutes and Minutes of Joint Meeting of Officers, 1920-1947
File — Box: 4, Folder: 3
Scope and Contents
Bound manuscript. Minutes: 1920-1930. Minutes of Joint Meeting of Officers: June 7, 1947.
Dates:
1920-1947
Grand Board of Directors Minutes, 1930-1932
File — Box: 4, Folder: 4
Scope and Contents
Bound Manuscript. 1931 Minutes - Special
Dates:
1930-1932
Board of Directors Minutes, 1932-1935
File — Box: 4, Folder: 5
Scope and Contents
Minutes at Palmer House July 8, 1933; Minutes of Special Meeting October 1, 1933; Minutes with Joint Sub Committee March 14, 1934. Bound manuscript.
Dates:
1932-1935
Board of Directors Minutes, 1936-1938
File — Box: 4, Folder: 6
Scope and Contents
Bound manuscript.
Dates:
1936-1938
Board of Directors Minutes: Special sessions, 1931-1938
File — Box: 4, Folder: 7
Scope and Contents
Manuscript.
Dates:
1931-1938
Board of Directors Minutes: Minutes, Special Session, 1938-1940
File — Box: 4, Folder: 8
Scope and Contents
Special - May 6, 1940. Bound Manuscript.
Dates:
1938-1940
Board of Directors Minutes, 1942-1944
File — Box: 4, Folder: 9
Scope and Contents
Bound manuscript.
Dates:
1942-1944
Board of Directors Minutes of Regular and Special Sessions, 1945-1948
File — Box: 4, Folder: 10
Scope and Contents
Manuscript
Dates:
1945-1948