Container List
Series III: New York Directors of the National Board: Executive Committee, 1966-1977
Scope and Content NoteMinutes of the Executive Committee are usually brief, 1 to 2 pages long. Outside of lists of new Signatories, there are few attachments to Executive Committee minutes until Nov. 1972, when the number of other attachments, usually letters or memoranda, begins to increase. This series of minutes ends with the minutes of May 22, 1976 and the list of New Signatories Approved by the New York Executive Committee at their meeting January 10, 1977. There are three gaps in this series of minutes: October 1973-September 1974; January-May 1976; and June 1976~January 1977. Information about the management of the New York office can be found here including: expenditures, personnel requirements and assessments, pay and benefit policies, public relations, records management, automation (copiers, computers) and other administrative or fiscal matters of the New York Guild office. |
||||
Container 1 | Container 2 | Title | Date | |
---|---|---|---|---|
Box: 2 | Folder : 15 | Minutes |
Feb 1966-Oct 1966 | |
Box: 2 | Folder : 16 | Minutes |
Jan 1967-Oct 1967 | |
Box: 2 | Folder : 17 | Minutes |
Dec 1967-Oct 1968 | |
Box: 2 | Folder : 18 | Minutes |
Nov 1968-Oct 1969 | |
Box: 2 | Folder : 19 | Minutes |
Nov 1969-Oct 1970 | |
Box: 2 | Folder : 20 | Minutes |
Nov 1970-Oct 1971 | |
Box: 2 | Folder : 21 | Minutes |
Nov 1971-Oct 1972 | |
Box: 2 | Folder : 22 | Minutes |
Nov 1972-Oct 1973 | |
Box: 2 | Folder : 23 | Minutes |
Oct 1974-Dec 1975 | |
Box: 2 | Folder : 24 | Minutes (Signatories) |
May 22, 1976, Jan 10, 1977 | |
|
||||