Box 1
Container
Contains 157 Results:
Volume III: General Executive Board Minutes, Nov. 15, 1946
File — Box: 1, Folder: 61
Scope and Contents
Atlantic City, NJ
Dates:
1946
General Executive Board, Contribution to Sidney Hillman Foundation and Pocketbook Workers' Union, 1946
File — Box: 1, Folder: 62
Scope and Contents
Approved Resolutions
Dates:
1946
Volume III: General Executive Board Minutes, Feb. 5-7, 1947
File — Box: 1, Folder: 63
Scope and Contents
Atlantic City, NJ
Dates:
1947
General Executive Board, Contribution to National Federation of Telephone Workers, 1947
File — Box: 1, Folder: 64
Scope and Contents
Approved Resolution
Dates:
1947
Volume III: General Executive Board Minutes, May 9, 1947
File — Box: 1, Folder: 65
Scope and Contents
Commodore Hotel, NYC
Dates:
1947
Volume III: General Executive Board Minutes, August 6-8, 1947
File — Box: 1, Folder: 66
Scope and Contents
Hotel Sheraton, Rochester, NY
Dates:
1947
Volume III: General Executive Board Minutes, Oct. 12, 1947
File — Box: 1, Folder: 67
Scope and Contents
Boston, MA
Dates:
1947
Volume III: General Executive Board Minutes, Oct. 23, 1947
File — Box: 1, Folder: 68
Scope and Contents
General Office
Dates:
1947
Volume III: General Executive Board Minutes, Dec. 11, 1947
File — Box: 1, Folder: 69
Scope and Contents
General Office
Dates:
1947
General Executive Board, Contributions, 1947
File — Box: 1, Folder: 70
Scope and Contents
Approved Resolutions
Dates:
1947