Box 24
Container
Contains 39 Results:
Public Relations Functions Committee, 1963
File — Box: 24, Folder: 1
Scope and Contents
minutes of meeting, March 29-30, 1963
Dates:
1963
Public Relations Program Committee, 1963
File — Box: 24, Folder: 2
Scope and Contents
Report, August 1963
Dates:
1963
Committee re: Qualifications for Voting Membership, 1955
File — Box: 24, Folder: 3
Scope and Contents
Contains the committee's report to the Bd. Of Dir. (Sept. 23, 1955): a memo outlining the actions of Maine and Kansas in the areas of membership and correspondence concerning possible action on membership, 1955
Dates:
1955
Committee on Regional Offices Study for Establishment of Regional Office to Speed Zone Business, 1961
File — Box: 24, Folder: 4
Scope and Contents
Reports to Bd. Of Dir.: proposals for divisions of zones (Western and Eastern), 1961
Dates:
1961
Relief Board, 1953-54, 1953-1954
File — Box: 24, Folder: 5
Relief Board, 1958-62, 1958-1962
File — Box: 24, Folder: 6
Relief Board, 1958-62, 1958-1962
File — Box: 24, Folder: 7
Relief Board, 1958-62, 1958-1962
File — Box: 24, Folder: 8
Relief Board, 1958-62, 1958-1962
File — Box: 24, Folder: 9
Association Committee re: Religious Exercises in the schools, 1963
File — Box: 24, Folder: 10
Scope and Contents
policy statements, 1963
Dates:
1963