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, 1949 June

 File — Box 291: [Barcode: 39060021061592], Folder: 9
Scope and Contents

minutes, financial reports, agriculture, Columbia Valley Authority

Dates: 1949 June

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

 File — Box 291: [Barcode: 39060021061592], Folder: 10
Scope and Contents

minutes, American Opportunity program, physically handicapped, finances

Dates: 1949 September

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

 File — Box 291: [Barcode: 39060021061592], Folder: 11
Scope and Contents

minutes membership, socialism in U.S

Dates: 1949 November

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

 File — Box 291: [Barcode: 39060021061592], Folder: 12
Scope and Contents

labor relations, mortgage bankin-9, National Capital Sesquicentennial, financial reports, United Nations

Dates: 1949 December

United States Chamber of Commerce - Board of Directors Meetings, 1950 January

 File — Box 292: [Barcode: 39060021061535], Folder: 2
Scope and Contents

minutes, federal expenditures, civil defense, excise taxes, consumer credit, senior citizens, housing education, selective service, Hawaii, Alaska, United Nations, transportation, labor relations, financial Reports

Dates: 1950 January

United States Chamber of Commerce - Board of Directors Meetings, March 1950

 File — Box 292: [Barcode: 39060021061535], Folder: 3
Scope and Contents

minutes, proposed policies; Belgian, French and Portuguese Africa; Taft-Hartley act

Dates: March 1950

United States Chamber of Commerce - Board of Directors Meetings, 1950 September

 File — Box 292: [Barcode: 39060021061535], Folder: 4
Scope and Contents

minutes, labor, trade agreements of U.S. international relations, education, national defense

Dates: 1950 September

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