Wisconsin. Circuit Court (Grant County): Naturalization Records, 1836-1962

Container Title
Series: Minutes
Green Bay/De Pere Chapter and other local chapters
Box   1
Folder   32
Tax documents, 1960-1990
Box   1
Folder   33
President’s annual report and correspondence, 1967-1994
Box   1
Folder   34
Reports, 1989-1994
Box   1
Folder   35-39
Local and Board minutes, 1987-1994
Box   2
Folder   1
Financial documents and reports, 1994-1995
Box   2
Folder   2-11
Local and Board meetings, 1994-2004
Box   2
Folder   12
Agenda and Region 3 meeting, 1999-2000
State
Executive Committee
Box   2
Folder   13
Board and Executive Fiscal Committee, 1984-1985
Box   2
Folder 14-44
Executive Committee meetings, 1986-1998
Box   3
Folder   1-6
Executive Committee minutes, 1999-2002
Board of Directors
Box   3
Folder   7
Board meeting and Economic Summit, 1987 February 21
Box   3
Folder   8
Board and State Convention meeting, 1988-1990, 1992
Box   3
Folder   9
State Convention and Board meeting, 2001
Box   3
Folder   10-40
Board of Directors meeting minutes, 1986-1996, 1998-2003
Box   3
Folder   41-46
Board of Directors programs, 1989-1993
Box   4
Folder   1
Board of Directors programs, 1994
State Conventions
Box   4
Folder   2
Programs, 1980-2000
Box   4
Folder   3-25
Minutes, 1985, 1987-1996, 1999-2002
Miscellaneous
Box   4
Folder   26
Budget, calendar, and agenda, 1986-1990
Box   4
Folder 27-29
Budgets, 1999-2003
Box   4
Folder   30
Correspondence, 1999-2002
Box   4
Folder   31
Directory, 1990-1991
Box   4
Folder   32
Financial statements, 1988
Box   4
Folder   33
Legislative documents, 1991-1993
Box   4
Folder   34-38
Meeting motions, 1984, 1999-2003
Box   4
Folder   39
Membership reports and documents, 1989-1995
Box   4
Folder   40
Miscellaneous, 1989-1992
Box   4
Folder 41-43
Planning meetings, 1990-1992, 1994-1995
Box   4
Folder   44
Reasons for June Norin’s resignation, 1987
Box   4
Folder   45
Reports, 1989, 1993-1994
Box   4
Folder 46-47
Rosters, roll call, substitutes, 1999-2002
[View EAD XML]