Great Lakes Wool Growers Cooperative Records, 1904-1987

Container Title
Series: Administration
Mss 727
Box   1
Folder   1
Articles of Incorporation and By-Laws, 1930; 1936-1970
Micro 1157
Minutes, Annual Meetings and Directors
Reel   29
Frame   1-261
1930-1959
Reel   29
Frame   262-438
1960-1968
Reel   29
Frame   439-574
1969-1972
Mss 727
Box   1
Folder   2
1972-1987
Box   1
Folder   3
Secretary Manager's Report, 1937, February
Box   1
Folder   4
Manager's Report, 1939, January
Box   1
Folder   5
Directors Meeting Minutes, 1965, April
Box   1
Folder   6
Annual Meeting Speech, 1938-1939
Box   1
Folder   7
Annual Meeting Ballot for Directors, 1958; 1962
Box   1
Folder   8
Annual Meeting News Releases, 1956-1960