Box 26
Container
Contains 56 Results:
NY Typographical Union No. 6 and Printers League Section, Printing Industries of Metropolitan NY, Inc. Gerardo Reyes, 1978
File — Box: 26, Folder: 41
Scope and Contents
April 3
Dates:
1978
NY Typographical Union No. 6 and Printers League Section, Printing Industries of Metropolitan NY, Inc. on behalf of Haber Typographers, Arnold Friedman, 1978
File — Box: 26, Folder: 42
Scope and Contents
May 8
Dates:
1978
NY Typographical Union No. 6 and Printers League Section, Printing Industries of Metropolitan NY, Inc. on behalf of Song Printing Company Anthony Mancini, 1978
File — Box: 26, Folder: 43
Scope and Contents
June 13
Dates:
1978
NY Typographical Union No. 6 and Printers League Section, Printing Industries of Metropolitan NY, Inc. on behalf of Bowne and comp. Milton Morton, 1978
File — Box: 26, Folder: 44
Scope and Contents
Nov 17
Dates:
1978
NY Typographical Union No. 6 and Printers League Section, Printing Industries of Metropolitan NY, Inc. on behalf of First Word, 1979
File — Box: 26, Folder: 45
Scope and Contents
Feb 8
Dates:
1979
NY Typographical Union No. 6 and Printers League Section, Printing Industries of Metropolitan NY, Inc. on behalf of Ad Press, Ltd., 1979
File — Box: 26, Folder: 46
Scope and Contents
April 19
Dates:
1979
Printers' League Section, Printing Industries of Metropolitan NY, Inc. and NY Typographical Union No. 6, 1980
File — Box: 26, Folder: 47
Scope and Contents
April 25
Dates:
1980
NY Typographical Union No. 6 and Printers League Section, Printing Industries of Metropolitan NY, Inc., 1976
File — Box: 26, Folder: 48
Scope and Contents
July 19
Dates:
1976
NY Typographical Union No. 6 and Printers League Section, Printing Industries of Metropolitan NY, Inc., 1976
File — Box: 26, Folder: 49
Scope and Contents
Dec 8
Dates:
1976
NY Typographical Union No. 6 and Publishers' Association of New York City, 1970-1973
File — Box: 26, Folder: 50
Scope and Contents
March 31, 1970 - March 30, 1973
Dates:
1970-1973