Box 1
Container
Contains 157 Results:
Volume IV: General Executive Board Minutes, July 28, 1952
File — Box: 1, Folder: 91
Scope and Contents
Lake Placid, NY
Dates:
1952
General Executive Board, Referendum Elections, 1952
File — Box: 1, Folder: 92
Volume IV: General Executive Board Minutes, Sept. 23, 1952
File — Box: 1, Folder: 93
Scope and Contents
New York
Dates:
1952
Volume IV: General Executive Board Minutes, Jan. 29, 1953
File — Box: 1, Folder: 94
Scope and Contents
Amalgamated Bank, NY
Dates:
1953
Volume IV: General Executive Board Minutes, June 11, 1953
File — Box: 1, Folder: 95
Scope and Contents
Hotel New Yorker, NYC
Dates:
1953
Volume IV: General Executive Board Minutes, Oct. 7-9, 1953
File — Box: 1, Folder: 96
Scope and Contents
Statler Hotel, St. Louis, MO
Dates:
1953
General Executive Board, Local #1712 Charter, 1953
File — Box: 1, Folder: 97
General Executive Board, Charter of Amalgamated Life Insurance Co., Inc., 1953
File — Box: 1, Folder: 98
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Insurance Fund, 1952
File — Box: 1, Folder: 99