Box 1
Container
Contains 157 Results:
Volume V: General Executive Board Minutes, March 18-29, 1970
File — Box: 1, Folder: 141
General Executive Board, All Joint Boards and Local Unions and the 1970 Referendum Election, 1970
File — Box: 1, Folder: 142
Volume V: General Executive Board Minutes, Nov. 10-12, 1970
File — Box: 1, Folder: 143
Volume V: General Executive Board Minutes, Dec. 2, 1970
File — Box: 1, Folder: 144
Scope and Contents
Warwick Hotel, NYC
Dates:
1970
Volume V: General Executive Board Minutes, Feb. 25 - March 4, 1971
File — Box: 1, Folder: 145
Volume V: General Executive Board Minutes, March 3 & 24, 1971
File — Box: 1, Folder: 146
Scope and Contents
Approved Resolution and Minutes
Dates:
1971
General Executive Board Minutes, Aug. 16-19, 1971
File — Box: 1, Folder: 147
Scope and Contents
Mark Hopkins Hotel, San Francisco, CA
Dates:
1971
General Executive Board Minutes, Nov. 19-20, 1971
File — Box: 1, Folder: 148
Scope and Contents
Americana Hotel, Miami Beach, FL
Dates:
1971
General Executive Board, Charges against Hartner & Resolution on Gladys Dickason, 1971
File — Box: 1, Folder: 149
General Executive Board Minutes, Reports, Goals on Feb. 23-26, 1972
File — Box: 1, Folder: 150
Scope and Contents
Miami Beach, FL
Dates:
1972