Skip to main content

Reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 146 Collections and/or Records:

United States Chamber of Commerce - Board of Directors Meetings, 1951 January

 File — Box 292: [Barcode: 39060021061535], Folder: 6
Scope and Contents

minutes, federal finance, defense housing, ag. subsidies, labor relations, civil defense, financial Report

Dates: 1951 January

United States Chamber of Commerce - Board of Directors Meetings, 1951 March

 File — Box 292: [Barcode: 39060021061535], Folder: 7
Scope and Contents

national defense, St. Lawrence waterway, federal expenditures, finances, Reconstruction Finance Corp. chamber policy, foreign aid

Dates: 1951 March

United States Chamber of Commerce - Board of Directors Meetings, 1951 June

 File — Box 293: [Barcode: 39060021061477], Folder: 1
Scope and Contents

minutes, Hoover Commission, economics, financial Reports

Dates: 1951 June

United States Chamber of Commerce - Board of Directors Meetings, 1951 September

 File — Box 293: [Barcode: 39060021061477], Folder: 2
Scope and Contents

minutes, labor, education, national defense, federal spending

Dates: 1951 September

United States Chamber of Commerce - Board of Directors Meetings, 1951 November

 File — Box 293: [Barcode: 39060021061477], Folder: 3
Scope and Contents

minutes, economics, federal finance, field activities, financial Statements

Dates: 1951 November

United States Chamber of Commerce - Board of Directors Meetings, 1952 January

 File — Box 293: [Barcode: 39060021061477], Folder: 5
Scope and Contents

minutes, economics, field activities, budget

Dates: 1952 January

United States Chamber of Commerce - Board of Directors Meetings, 1952 March

 File — Box 293: [Barcode: 39060021061477], Folder: 6
Scope and Contents

defense, St. Lawrence Seaway, field activities, economic outlook, financial Report

Dates: 1952 March

United States Chamber of Commerce - Board of Directors Meetings, 1945

 File — Box 290: [Barcode: 39060021060164], 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: [Barcode: 39060021060164], 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: [Barcode: 39060021060164], Folder: 4
Scope and Contents

minutes, U.S. industrial relations, transportation, inland waterway costs, international transport

Dates: 1946 March