Box 4
Container
Contains 213 Results:
New Brunswick Federation of Labour
File — Box: 4, Folder: 51
Scope and Contents
Business card
Dates:
1943-1983
New Jersey State AFL-CIO, 1961-1962
File — Box: 4, Folder: 52
Scope and Contents
June 5 1961 - October 25 1962
Dates:
1961-1962
New Mexico State AFL-CIO, 1963-1969
File — Box: 4, Folder: 53
Scope and Contents
January 17 1963 - January 14 1969
Dates:
1963-1969
New York City Central Labor Council AFL-CIO, 1963-1970
File — Box: 4, Folder: 54
Scope and Contents
November 6 1963 - April 17 1970
Dates:
1963-1970
New York State AFL-CIO, 1963-1977
File — Box: 4, Folder: 55
Scope and Contents
November 26 1963 - April 20 1977
Dates:
1963-1977
New York State Union Label and Service Trades Department, AFL-CIO, 1953-1961
File — Box: 4, Folder: 56
Scope and Contents
July 9 1953 - January 5 1961
Dates:
1953-1961
New York Veteran Police Association, 1976
File — Box: 4, Folder: 57
Scope and Contents
February 12 1976
Dates:
1976
Newspaper and Mail Deliverers' Union of New York and Vicinity, 1962
File — Box: 4, Folder: 58
Scope and Contents
September 18 1962
Dates:
1962
American Newspaper Guild, 1963-1972
File — Box: 4, Folder: 59
Scope and Contents
April 24 1963 - January 5 1972
Dates:
1963-1972
Niagara County Council AFL-CIO, 1964
File — Box: 4, Folder: 60
Scope and Contents
July 31 and August 4 1964
Dates:
1964