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