Skip to main content

Board of directors meeting minutes, inserts, 1971 - 1985

 File — Box: 2, Folder: 7
Identifier: Sub-Series 1.1

Scope and Contents

Includes 1963 postal zip code directory for the state of Maine.

Dates

  • 1971 - 1985

Access

Unrestricted.

Extent

From the Series: 1.5 Linear Feet

From the Series: 8 Sheets (architectural drawings)

Language of Materials

From the Collection: English

From the Collection: Yiddish