• Home
  • About
    • Introduction to the SAH
    • Officers and Directors
    • Contact
  • Awards
    • SAH Annual Awards
    • Nominations
    • Award Descriptions
      • The Nicolas-Joseph Cugnot Award (English)
      • The Nicolas-Joseph Cugnot Award (Other Than English)
      • Carl Benz Award
      • Richard and Grace Brigham Award
      • E. P. Ingersoll Award
      • James J. Bradley Distinguished Service Award
      • Friend of Automotive History
      • Richard P. Scharchburg Student Paper Award
  • Chapters/Int. Org
    • About SAH Chapters
    • Leland Chapter, Detroit
    • Pioneer Chapter
    • San Diego/Inland Empire Chapter
    • SAH Motor Sports
    • Wisconsin Chapter
    • International Organizations
  • Resources
    • Links to Online Automotive History
    • Index SAHJ
    • Index AHR
  • Members Area
    • Search For Members
    • SAH Journal
    • Automotive History Review
    • SAH Image Collection
    • Research Resources
    • Board Documents
      • Current Bylaws
      • Board Minutes
      • Policies & Procedures
    • In Memoriam, Authors, Profiles
      • In Memoriam
      • Book by SAH Authors
      • Member Profiles Archive
      • Unpublished Manuscripts
  • Log In/Join
    • Log In
    • Join SAH
    • Renew Membership
    • Change Password
Menu
  • Home
  • About
    • Introduction to the SAH
    • Officers and Directors
    • Contact
  • Awards
    • SAH Annual Awards
    • Nominations
    • Award Descriptions
      • The Nicolas-Joseph Cugnot Award (English)
      • The Nicolas-Joseph Cugnot Award (Other Than English)
      • Carl Benz Award
      • Richard and Grace Brigham Award
      • E. P. Ingersoll Award
      • James J. Bradley Distinguished Service Award
      • Friend of Automotive History
      • Richard P. Scharchburg Student Paper Award
  • Chapters/Int. Org
    • About SAH Chapters
    • Leland Chapter, Detroit
    • Pioneer Chapter
    • San Diego/Inland Empire Chapter
    • SAH Motor Sports
    • Wisconsin Chapter
    • International Organizations
  • Resources
    • Links to Online Automotive History
    • Index SAHJ
    • Index AHR
  • Members Area
    • Search For Members
    • SAH Journal
    • Automotive History Review
    • SAH Image Collection
    • Research Resources
    • Board Documents
      • Current Bylaws
      • Board Minutes
      • Policies & Procedures
    • In Memoriam, Authors, Profiles
      • In Memoriam
      • Book by SAH Authors
      • Member Profiles Archive
      • Unpublished Manuscripts
  • Log In/Join
    • Log In
    • Join SAH
    • Renew Membership
    • Change Password

Media Category: Admin-PP-Minutes

Hershey Tent Committee Policy and Procedures

Hershey Tent Committee Policy and Procedures

Posted on May 2, 2022May 15, 2022

SAH Amended and Restated Bylaws, adopted 5-27-20, amended 1-27-21

SAH Amended and Restated Bylaws, adopted 5-27-20, amended 1-27-21

Posted on May 3, 2022May 15, 2022

SAH Awards Committee Policy and Procedures

SAH Awards Committee Policy and Procedures

Posted on May 2, 2022May 15, 2022

SAH Board Minutes 10-18-21

SAH Board Minutes 10-18-21

Posted on May 3, 2022May 15, 2022

SAH Board Minutes 10-7 and 9-20

SAH Board Minutes 10-7 and 9-20

Posted on May 3, 2022May 15, 2022

SAH Board Minutes 4-20-21

SAH Board Minutes 4-20-21

Posted on May 3, 2022May 15, 2022

SAH Board Minutes 5-19-20

SAH Board Minutes 5-19-20

Posted on May 3, 2022May 15, 2022

SAH Board-Minutes-5-19-22

SAH Board-Minutes-5-19-22

Posted on June 1, 2022July 2, 2022

SAH Publication Committee Policy and Procedures

SAH Publication Committee Policy and Procedures

Posted on May 2, 2022May 15, 2022

SAH_Minutes_April_12_2012_(2)

SAH_Minutes_April_12_2012_(2)

Posted on May 8, 2017May 15, 2022Leave a comment on SAH_Minutes_April_12_2012_(2)

Search

Contact

President –  Robert Barr

Vice President – Kevin Kirbitz

Secretary – Bob Casey

Treasurer – Rubén L. Verdés

 

Please write the President for general enquiries, and the Treasurer for any questions about SAH Membership payments.

Join Us On Facebook

Facebook

Site Info

Our Privacy Policy

Terms and Conditions

Site Map