Box 59
Container
Contains 78 Results:
Item 2: miscellaneous correspondence for New York City CIO Council, 1949-1955
File — Box: 59, Folder: 12
Scope and Contents
Language: English.
Dates:
1949-1955
Item 3: miscellaneous flyers
File — Box: 59, Folder: 12
Scope and Contents
Language: English.
Dates:
1827-2011
Item 4: miscellaneous. Correspondence from "New York City Rent Advisory Board"
File — Box: 59, Folder: 12
Scope and Contents
Language: English.
Dates:
1827-2011
Item 5: What CIO members in New York should know about the new disability insurance law'
File — Box: 59, Folder: 12
Scope and Contents
Notes: Memo
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: A manual for CIO Union Counselors
File — Box: 59, Folder: 13
Scope and Contents
Author: St. Joseph County Industrial Union Council CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: Conference on unemployment : February 19, 1949, Saturday 12:30-4:30, 1949
File — Box: 59, Folder: 14
Scope and Contents
Author: San Francisco CIO Council
Format: Publication
Language: English.
Dates:
1949
Item 1: Call to action!, 1946
File — Box: 59, Folder: 15
Scope and Contents
Author: South Jersey Industrial Union Council
Notes: Conference flyer
Format: Publication
Language: English.
Dates:
1946
Item 2: Financial reports, 1946
File — Box: 59, Folder: 15
Scope and Contents
Author: South Jersey Industrial Union Council
Notes: May, 1946 & June, 1946
Format: Publication
Language: English.
Dates:
1946
Item 3: Minutes of the South Jersey Industrial Union Council, 1946
File — Box: 59, Folder: 15
Scope and Contents
Author: South Jersey Industrial Union Council
Format: Publication
Language: English.
Dates:
1946
Item 4: Statement of principles, 1945
File — Box: 59, Folder: 15
Scope and Contents
Author: South Jersey Industrial Union Council
Format: Publication
Language: English.
Dates:
1945