Skip to main content

Archives at Cornell

Box 1

 Container

Contains 179 Results:

Item 16: Special Meeting: Minutes

 File — Box: 1, Folder: 6
Scope and Contents

By Board of Directors. April 17, 1946. Item is in English.

Dates: 1934-1947

Item 17: Special Meeting: Minutes

 File — Box: 1, Folder: 6
Scope and Contents

By Board of Directors. April 16, 1947. Item is in English.

Dates: 1934-1947

Item 1: Examiner's Report

 File — Box: 1, Folder: 7
Scope and Contents

By John P. Albert; Nathan Meyer. November 1, 1939. Item is in English.

Dates: 1939-1944

Item 2: Examiner's Report

 File — Box: 1, Folder: 7
Scope and Contents

By John H. Coppage; E. F. Northrop. March 1, 1944. Item is in English.

Dates: 1939-1944

Item 1: Executive Committee Meeting: Agenda

 File — Box: 1, Folder: 9
Scope and Contents

By Executive Committee. April 18, 1945. Item is in English.

Dates: 1945-1947

Item 2: To Directors and Executive Committee Members

 File — Box: 1, Folder: 9
Scope and Contents

By Matthew Woll. April 10, 1947. Correspondence. Item is in English.

Dates: 1945-1947

Item 3: Special Meeting: Agenda

 File — Box: 1, Folder: 9
Scope and Contents

By Board of Directors. Attached to Matthew Woll correspondence dated April 10, 1947. Item is in English.

Dates: 1945-1947

Item 4: Stockholders Meeting: Agenda

 File — Box: 1, Folder: 9
Scope and Contents

By ULLIC (Union Labor Life Insurance Company). Attached to Matthew Woll correspondence dated April 10, 1947. Item is in English.

Dates: 1945-1947