Box Part I: Series A: 5 [offsite SCPC-1061]
Container
Contains 15 Results:
State Branches: Washington (D.C.) Branch -- meeting minutes; correspondence, 1915-1919 circa
File — Box: Part I: Series A: 5 [offsite SCPC-1061]
Dates:
1915-1919 circa
State Branches: New York Branch (State and City) -- constitutions, 1917-1919
File — Box: Part I: Series A: 5 [offsite SCPC-1061]
Scope and Contents
name changed to Woman's International League in June 1918
Dates:
1917-1919
State Branches: New York Branch (State and City) -- principles, policies, programs, 1915-1919
File — Box: Part I: Series A: 5 [offsite SCPC-1061]
State Branches: New York Branch (State and City) -- officers' lists (letterhead), 1915-1919
File — Box: Part I: Series A: 5 [offsite SCPC-1061]
State Branches: New York Branch (State and City) -- meeting minutes (state and city), 1916, 1918-1919
File — Box: Part I: Series A: 5 [offsite SCPC-1061]
Scope and Contents
see Box 9 for meeting minutes, Nov.-Dec. 1917
Dates:
1916, 1918-1919
State Branches: New York Branch (State and City) -- resolutions, 1915-1919
File — Box: Part I: Series A: 5 [offsite SCPC-1061]
State Branches: New York Branch (State and City) -- finances, 1916-1918
File — Box: Part I: Series A: 5 [offsite SCPC-1061]
State Branches: New York Branch (State and City) -- releases (NY State), 1918-1919
File — Box: Part I: Series A: 5 [offsite SCPC-1061]
State Branches: New York Branch (State and City) -- releases (NY City), 1916-1918
File — Box: Part I: Series A: 5 [offsite SCPC-1061]
State Branches: New York Branch (State and City) -- press releases (NY State), 1915, 1917-1919
File — Box: Part I: Series A: 5 [offsite SCPC-1061]
Dates:
1915, 1917-1919