Box 10
Container
Contains 77 Results:
Union Label Directory, 1956
File — Box: 10, Folder: 11
Scope and Contents
Official Directory of AFL-CIO Union Products & Services in NY State
Dates:
1956
"U-V" Miscellaneous
File — Box: 10, Folder: 12
Scope and Contents
From the Sub-Series:
Arranged in chronological order
Dates:
1936-1971
White Lake Lodge
File — Box: 10, Folder: 13
Scope and Contents
Legal correspondence & letters involving the title/sale; Abott & Adams to Pat Gorman re sale
Dates:
1936-1971
"W-Z" Miscellaneous
File — Box: 10, Folder: 14
Scope and Contents
From the Sub-Series:
Arranged in chronological order
Dates:
1936-1971
Joint Board Election & Objections Committee
File — Box: 10, Folder: 15
Scope and Contents
Pledge of Installations
Dates:
1936-1971
Joint Board Financial Report, 1955-1956
File — Box: 10, Folder: 16
Joint Board
File — Box: 10, Folder: 17
Groups of Shops, 1956
File — Box: 10, Folder: 18
A, 1956
File — Box: 10, Folder: 19
B, 1956
File — Box: 10, Folder: 20