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, 1948 January

 File — Box 290: [Barcode: 39060021060164], 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: [Barcode: 39060021060164], 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: [Barcode: 39060021060164], Folder: 10
Scope and Contents

minutes, and international trade organization

Dates: 1948 May

United States Chamber of Commerce - Board of Directors Meetings, June 1948

 File — Box 291: [Barcode: 39060021061592], Folder: 1
Scope and Contents

minutes, program proposals, hemispheric insurance conference, depression tactics for business, urbanism, budget for 1948-1949

Dates: June 1948

United States Chamber of Commerce - Board of Directors Meetings, 1948 August

 File — Box 291: [Barcode: 39060021061592], Folder: 2
Scope and Contents

economics of the money supply

Dates: 1948 August

United States Chamber of Commerce - Board of Directors Meetings, 1948 September

 File — Box 291: [Barcode: 39060021061592], Folder: 3
Scope and Contents

program for community communist action minutes, pricing problems, marine insurance, reports, education, urban problems

Dates: 1948 September

United States Chamber of Commerce - Board of Directors Meetings, 1948 November

 File — Box 291: [Barcode: 39060021061592], Folder: 4
Scope and Contents

minutes, human rights, hemispheric insurance conference, financial reports labor relations, Olympic National Park-Alaska

Dates: 1948 November

United States Chamber of Commerce - Board of Directors Meetings, 1949 January

 File — Box 291: [Barcode: 39060021061592], Folder: 6
Scope and Contents

minutes, labor relations, Taft-Hartley Act, financial Reports

Dates: 1949 January

United States Chamber of Commerce - Board of Directors Meetings, 1949 May

 File — Box 291: [Barcode: 39060021061592], Folder: 8
Scope and Contents

minutes, membership, forestry, Far East

Dates: 1949 May