Skip to main content

Box 7

 Container

Contains 9 Results:

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