Skip to main content

Saginaw County League Of Women Voters - Box 4

 Container

Contains 71 Results:

Report to Taxpayers, Saginaw, 1950 - 1951

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 7 - Tax Publications

Michigan Public Act #150, 1953

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 7 - Tax Publications

Cooperation or Confusion in World Trade

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 7 - Tax Publications

US Foreign Trade Policy , 1776 - 1955

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 7 - Tax Publications

The Most For Our Money, Wisconsin Taxes and Tax Problems

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 7 - Tax Publications

Newspaper Articles

 Series — Container: Saginaw County League Of Women Voters - Box 4, Folder: 7 - Tax Publications

Constitution

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Property Tax & Finance Administration

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Sheppard-Towner Act

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

$15,000 Good Citizenship Bond

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

By-Laws, 1926-11-20

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Invitation to the State Convention at Dresden Hotel, Flint , 1936-09-29 - 1936-09-30

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Annual Statement, 1948-03-31

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

1949 State Convention Committee of the Whole Discussion Minutes , 1949-05-12 - 1949-05-13

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Conference of Local League Presidents, Ann Arbor , 1949-06-14

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Program, 1951 - 1953

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Memo to Finance Chairmen, 1951-09-19

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Memo to President & Taxation Chairmen, 1951-09-19

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

State & Local Tax Program

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Letter to Local Presidents & Board, 1951-11-26

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

National Program, 1952 - 1954

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Memo to Local Presidents & Taxation Chairmen , 1952-01-29

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Letter to Local Presidents & Board Members , 1952-03-03, 1952-03-18

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

Post Convention Report, 1953-06

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents

The Michigan Voter, 1954-01

 Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents