Skip to main content
Toggle Navigation
Repositories
Collections
Digital Materials
Subjects
Names
Search The Archives
Box 42
Container
Staff Only
Contains 8 Results:
New York, N.Y., 1946-1950
File — Box: 42, Folder: 1
Dates
:
1946-1950
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
6030, Archival Collective Bargaining Agreements File
New York, N.Y., 1945-1950
File — Box: 42, Folder: 2
Dates
:
1945-1950
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
6030, Archival Collective Bargaining Agreements File
Niagara Falls, New York, 1916-1929
File — Box: 42, Folder: 3
Dates
:
1916-1929
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
6030, Archival Collective Bargaining Agreements File
Norwich, New York - Peekskill, New York
File — Box: 42, Folder: 4
Dates
:
1997-2013
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
6030, Archival Collective Bargaining Agreements File
Port Jervis, New York - Poughkeepsie, New York, 1913-1948
File — Box: 42, Folder: 5
Dates
:
1913-1948
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
6030, Archival Collective Bargaining Agreements File
Rochester, New York, 1918-1946
File — Box: 42, Folder: 6
Dates
:
1918-1946
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
6030, Archival Collective Bargaining Agreements File
Schenectady, New York, 1914-1950
File — Box: 42, Folder: 7
Dates
:
1914-1950
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
6030, Archival Collective Bargaining Agreements File
Sodus Point, New York, 1918-1950
File — Box: 42, Folder: 8
Dates
:
1918-1950
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
6030, Archival Collective Bargaining Agreements File
Additional filters:
Child container
folder 1
1
folder 2
1
folder 3
1
folder 4
1
folder 5
1
∨ more
folder 6
1
folder 7
1
folder 8
1
+
∧ less