Box 3
Container
Contains 7 Results:
Biographical sketches, speeches, NYS Convention Proceedings, 1954.
File — Box: 3
Scope and Contents
From the Collection:
Boxes 11, 12, 13 contain photographs and are listed under #5643 P
Dates:
1914-1965
N.Y. Post Biographical Sketch Jewish American, Speeches, 1950-1953
File — Box: 3, Folder: 1
Scope and Contents
September 3, 1950 July 3, 1953
Dates:
1950-1953
Proceedings of the 13th Annual Convention New York State--CIO, 1952
File — Box: 3, Folder: 2
Scope and Contents
Hotel Statler, Buffalo, N.Y. September 4-6, 1952
Dates:
1952
Proceeding 14th Annual Convention New York State CIO Council, 1953
File — Box: 3, Folder: 3
Scope and Contents
September 24-26, 1953 Lido Terrace Long Beach, NY
Dates:
1953
New York State AFL-CIO Convention Proceedings, 1962
File — Box: 3, Folder: 4
Scope and Contents
Hotel Commodore September 10-12, 1962 New York city
Dates:
1962
Proceedings Constitutional convention of the New York State Industrial Union Council, 1956
File — Box: 3, Folder: 5
Scope and Contents
August 23-25, 1956 Old Fellows Hall Albany, N.Y.
Dates:
1956
Proceedings of the 15th Annual Constitutional Convention of the New York State CIO, 1954
File — Box: 3, Folder: 6
Scope and Contents
September 9-11, 1954 Hotel Ten Eyck Albany, N.Y.
Dates:
1954