Box 290
Container
Contains 10 Results:
United States Chamber of Commerce - Board of Directors Meetings, 1943-1948
File — Box: 290, Folder: 1
Scope and Contents
regarding Scheduling of these meetings
Dates:
1943-1948
United States Chamber of Commerce - Board of Directors Meetings, 1945
File — Box: 290, Folder: 2
Scope and Contents
President's report, minutes, directors proposals
Dates:
1945
United States Chamber of Commerce - Board of Directors Meetings, 1946 February
File — Box: 290, Folder: 3
Scope and Contents
minutes, federal fiscal, United Kingdom, atomic bomb, national defense, post-war problems, federal labor legislation, financial Statements
Dates:
1946 February
United States Chamber of Commerce - Board of Directors Meetings, 1946 March
File — Box: 290, Folder: 4
Scope and Contents
minutes, U.S. industrial relations, transportation, inland waterway costs, international transport
Dates:
1946 March
United States Chamber of Commerce - Board of Directors Meetings, 1946 June
File — Box: 290, Folder: 5
Scope and Contents
minutes, budget for 1946-1947, membership, committees, social security
Dates:
1946 June
United States Chamber of Commerce - Board of Directors Meetings, 1946 September
File — Box: 290, Folder: 6
Scope and Contents
state responsibility-the fourth R in education, American competitive enterprise system, communist and socialist infiltration in the U. S
Dates:
1946 September
United States Chamber of Commerce - Board of Directors Meetings, 1947
File — Box: 290, Folder: 7
Scope and Contents
From the Collection:
The papers of Frederick P. Champ are contained in 376 manuscript boxes housed in the Special Collection and Archives at the USU Merrill-Cazier Library. The papers consist of family and business correspondence, business records, and investment reports. Much of the business correspondence concerns the Utah Mortgage Loan Corp.; significant personal correspondents include the Champ family, George D. Preston and family, J. Wylie Brown, and several politicians in the western U.S. Also includes...
Dates:
1947
United States Chamber of Commerce - Board of Directors Meetings, 1948 January
File — Box: 290, Folder: 8
Scope and Contents
minutes, federal grants-in-aid, financial reports, inflation
Dates:
1948 January
United States Chamber of Commerce - Board of Directors Meetings, April 1948
File — Box: 290, Folder: 9
Scope and Contents
minutes, transportation, insurance regulation, by-laws amendments
Dates:
April 1948
United States Chamber of Commerce - Board of Directors Meetings, 1948 May
File — Box: 290, Folder: 10
Scope and Contents
minutes, and international trade organization
Dates:
1948 May