Box 59
Container
Contains 78 Results:
Item 17: State Democrats get new CIO aid, 1948-1954
File — Box: 59, Folder: 9
Scope and Contents
Language: English.
Dates:
1948-1954
Item 18: Swift dissolution of CIO council set, 1948-1954
File — Box: 59, Folder: 9
Scope and Contents
Language: English.
Dates:
1948-1954
Item 19: Will deal on labor, Wagner tells police, 1948-1956
File — Box: 59, Folder: 9
Scope and Contents
Language: English.
Dates:
1948-1956
Item 1: Summary report of the Greater New York Fund, 1952-1956, 1952-1956
File — Box: 59, Folder: 10
Scope and Contents
Author: New York City CIO Council
Format: Publication
Language: English.
Dates:
1952-1956
Item 2: Union counselor manual, 1955
File — Box: 59, Folder: 10
Scope and Contents
Author: New York City Central Labor Council, AFL-CIO. Community Services Committee
Format: Publication
Language: English.
Dates:
1955
Item 1: Miscellaneous flyers and correspondence, 1945-1946
File — Box: 59, Folder: 11
Scope and Contents
Language: English.
Dates:
1945-1946
Item 1: Work not work relief, 1954
File — Box: 59, Folder: 12
Scope and Contents
Notes: Program for conference for the New York City CIO Council
Format: Publication
Language: English.
Dates:
1954
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