Box 133
Container
Contains 80 Results:
Item 2: Christian Labor Herald, 1958
File — Box: 133, Folder: 2
Scope and Contents
Notes: 1958 September
Format: Publication
Language: English.
Dates:
1958
Item 3: Christian Labor Herald, 1959
File — Box: 133, Folder: 2
Scope and Contents
Notes: 1959 May
Format: Publication
Language: English.
Dates:
1959
Item 4: What labor legislation? : an appeal to the eighty-first congress of the United States, 1949
File — Box: 133, Folder: 2
Scope and Contents
Language: English.
Dates:
1949
Item 1: Address to the President, 1919
File — Box: 133, Folder: 3
Scope and Contents
Author: Cigar Makers' International Union
Format: Publication
Language: English.
Dates:
1919
Item 2: Application for membership
File — Box: 133, Folder: 3
Scope and Contents
Author: Cigar Makers' International Union
Format: Publication
Language: English.
Dates:
1827-2011
Item 3: Cigarmakers' Socialist Propaganda Club
File — Box: 133, Folder: 3
Scope and Contents
Author: Cigar Makers' International Union
Format: Publication
Language: English.
Dates:
1827-2011
Item 4: correspondence, 1911
File — Box: 133, Folder: 3
Scope and Contents
Author: Cigar Makers' International Union
Format: Publication
Language: English.
Dates:
1911
Item 5: correspondence, 1917
File — Box: 133, Folder: 3
Scope and Contents
Author: Cigar Makers' International Union
Format: Publication
Language: English.
Dates:
1917
Item 6: Reply to the Statement of manufacturers, in opposition to proposed act, regulating the manufacture of cigars., 1882
File — Box: 133, Folder: 3
Scope and Contents
Language: English.
Dates:
1882
Item 7: Statement of manufacturers, in opposition to proposed act, abolishing the manufacture of cigars in tenement houses, in the city of New York, &c, 1882
File — Box: 133, Folder: 3
Scope and Contents
Language: English.
Dates:
1882