Box 1
Container
Contains 115 Results:
Local 5 IWIU Executive Board Minutes and Other Documents, 1977-1978
File — Box: 1, Folder: 12
Property at no.39-40 Glenwood Ave., Little Neck, NY., 1952
File — Box: 1, Folder: 13
News Clippings, 1965-1977
File — Box: 1, Folder: 14
Membership cards, 1937-1971
File — Box: 1, Folder: 15
Photographs
File — Box: 1, Folder: 18
Item 1: United Office and Professional Workers of America, CIO Revised, Cleveland, Ohio, 1946
File — Box: 1, Folder: 1
Scope and Contents
Format: Constitutions and By-Laws.
Dates:
1946
Item 2: United Office and Professional Workers of America, CIO Revised, Cleveland, Ohio, 1948
File — Box: 1, Folder: 1
Scope and Contents
Format: Constitutions and By-Laws.
Dates:
1948