Box 8
Container
Contains 376 Results:
Item 2: Letter Enclosed with Statement Prepared Outlining the Research Program of the Council for 1957-58
File — Box: 8, Folder: 17
Scope and Contents
By Blanche Bernstein. September 24, 956. Item is in English.
Dates:
1955-1957
Item 3: Letter About Handbook of Trade Union Methods
File — Box: 8, Folder: 17
Scope and Contents
By Richard T. Levy. April 15, 1957. Item is in English.
Dates:
1955-1957
Item 4: Letter Regarding Next Meeting of Committee
File — Box: 8, Folder: 17
Scope and Contents
By Martin W. Wilmington. December 17, 1956. Item is in English.
Dates:
1955-1957
Item 5: Letter Regarding HIGHLIGHTS
File — Box: 8, Folder: 17
Scope and Contents
By Oscar Kanny. February 1, 1957. Item is in English.
Dates:
1955-1957
Item 6: List of Members of Committee on Problems of the Metropolitan Area, Metropolitan Economic Association, New York City
File — Box: 8, Folder: 17
Scope and Contents
September 1, 1956. Item is in English.
Dates:
1955-1957
Item 7: Metcop Dues Notice
File — Box: 8, Folder: 17
Scope and Contents
Item is in English.
Dates:
1955-1957
Item 8: Letter Regarding November 20th Note
File — Box: 8, Folder: 17
Scope and Contents
By Lazare Teper. November 23, 1956. Item is in English.
Dates:
1955-1957
Item 9: Letter of Acknowledgement of July 9th Note
File — Box: 8, Folder: 17
Scope and Contents
By Lazare Teper. July 10, 1956. Item is in English.
Dates:
1955-1957
Item 10: MEA Committee on New York Problems Note
File — Box: 8, Folder: 17
Scope and Contents
By Martin W. Wilmington. May 1, 1956. Item is in English.
Dates:
1955-1957
Item 11: Letter of Acknowledgement of Receipt of Notes of Meeting Taking Place November 20th
File — Box: 8, Folder: 17
Scope and Contents
By Lazare Teper. November 14, 1956. Item is in English.
Dates:
1955-1957