Skip to main content

Box 2

 Container

Contains 15 Results:

Folder 1

 File — Box: 2, Folder: 1
Identifier: Folder 1
Scope and Contents

Projects and Awards 1981 - 1991

Dates: 1964-2001

Folder 2

 File — Box: 2, Folder: 2
Identifier: Folder 2
Scope and Contents

Policy 1984 - 1990

Dates: 1964-2001

Folder 3

 File — Box: 2, Folder: 3
Identifier: Folder 3
Scope and Contents

Membership and Officers 1986 - 1988

Dates: 1964-2001

Folder 4

 File — Box: 2, Folder: 4
Identifier: Folder 4
Scope and Contents

Membership and Officers 1988 - 1991

Dates: 1964-2001

Folder 5

 File — Box: 2, Folder: 5
Identifier: Folder 5
Scope and Contents

NCMC annual meeting Raleigh - 1990

Dates: 1964-2001

Folder 6

 File — Box: 2, Folder: 6
Identifier: Folder 6
Scope and Contents

NCMC Directory, publications 1991

Dates: 1964-2001

Folder 7

 File — Box: 2, Folder: 7
Identifier: Folder 7
Scope and Contents

1997 Convention and Visitors Bureau (CVB) Board of Directors 1997 CVB Financial Report 1997 CVB memo to County Commissioners on room tax

Dates: 1964-2001

Folder 8

 File — Box: 2, Folder: 8
Identifier: Folder 8
Scope and Contents

1998 Financial Report CVB 1998 Profit and Loss July - December 1988 CVB Budget

Dates: 1964-2001

Folder 9

 File — Box: 2, Folder: 9
Identifier: Folder 9
Scope and Contents

CVB "Destination Marketing" 1997

Dates: 1964-2001

Folder 10

 File — Box: 2, Folder: 10
Identifier: Folder 10
Scope and Contents

July 1997 Board of Directors CVB monthly report July 1997 Board of Directors CVB meeting August 1997 Board of Directors meeting

Dates: 1964-2001