Skip to main content

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