Box 274
Container
Contains 119 Results:
Item 54: memo to : New York State Conference Locals, 1993
File — Box: 274, Folder: 8
Scope and Contents
Language: English.
Dates:
1993
Item 55: Directory, 1993
File — Box: 274, Folder: 8
Scope and Contents
Language: English.
Dates:
1993
Item 56: Directory, 1975-1976
File — Box: 274, Folder: 8
Scope and Contents
Language: English.
Dates:
1975-1976
Item 1: List of locals, 1953
File — Box: 274, Folder: 1
Scope and Contents
Notes: Mar. 1953
Format: Publication
Language: English.
Dates:
1953
Item 2: List of locals, 1956
File — Box: 274, Folder: 1
Scope and Contents
Notes: Sept. 1956
Format: Publication
Language: English.
Dates:
1956
Item 3: List of locals, 1958
File — Box: 274, Folder: 1
Scope and Contents
Notes: Feb. 1958
Format: Publication
Language: English.
Dates:
1958
Item 4: The School Musician : Petrillo States his case, 1949
File — Box: 274, Folder: 1
Scope and Contents
Author: James C. Petrillo
Notes: Reprinted by permission from the Sept. 1949 issue
Format: Publication
Language: English.
Dates:
1949
Item 5: Music for the people : a report by the American Federation of Musicians, 1949
File — Box: 274, Folder: 1
Scope and Contents
Language: English.
Dates:
1949
Item 6: Outstanding National Service, 1938
File — Box: 274, Folder: 1
Scope and Contents
Notes: flyer
Format: Publication
Language: English.
Dates:
1938
Item 7: The music code of ethics, 1947
File — Box: 274, Folder: 1
Scope and Contents
Notes: flyer
Format: Publication
Language: English.
Dates:
1947