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
Dates:
Record Keeping: 1950 - 1951
Michigan Public Act #150, 1953
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 7 - Tax Publications
Dates:
1953
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
Dates:
Other: 1776 - 1955
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
Dates:
1926-11-20
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
Dates:
Event: 1936-09-29 - 1936-09-30
Annual Statement, 1948-03-31
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Publication: 1948-03-31
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
Dates:
Event: 1949-05-12 - 1949-05-13
Conference of Local League Presidents, Ann Arbor , 1949-06-14
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Event: 1949-06-14
Program, 1951 - 1953
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Other: 1951 - 1953
Memo to Finance Chairmen, 1951-09-19
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
1951-09-19
Memo to President & Taxation Chairmen, 1951-09-19
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
1951-09-19
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
Dates:
1951-11-26
National Program, 1952 - 1954
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Other: 1952 - 1954
Memo to Local Presidents & Taxation Chairmen , 1952-01-29
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
1952-01-29
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
Dates:
1952-03-03; 1952-03-18
Post Convention Report, 1953-06
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
1953-06
The Michigan Voter, 1954-01
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Publication: 1954-01