Box 7
Container
Contains 9 Results:
Board of Directors - Correspondence, 1957
File — Box: 7, Folder: 1
Board of Directors - Correspondence, 1958
File — Box: 7, Folder: 2
Board of Directors - Correspondence, 1959
File — Box: 7, Folder: 3
Board of Directors - Correspondence, 1960
File — Box: 7, Folder: 4
Board of Directors - Form Letters, 1948-1950
File — Box: 7, Folder: 5
Scope and Contents
Includes minutes for Dec. 7, 1948, resolution, and prospectus
Dates:
1948-1950
Board of Directors - Form Letters, 1950-1956
File — Box: 7, Folder: 6
Scope and Contents
Includes statement re safety regulations for children working on farms, executive secretary report 1951-52, migrant labor study and summary of findings, draft platform statement, 1951-52
Dates:
1950-1956
Board of Directors - Form Letters, 1956
File — Box: 7, Folder: 7
Scope and Contents
Includes Board of Directors Minutes, Oct. 23, 1957
Dates:
1956
Board of Directors -Nominations, Elections and Resignations, 1945-1948
File — Box: 7, Folder: 9
Scope and Contents
Includes reports, minutes, correspondence
Dates:
1945-1948