Box 294
Container
Contains 68 Results:
Item 7: Bay Area Painters News, 1967
File — Box: 294, Folder: 5
Scope and Contents
Notes: vol. 2, no. 12 (1967)
Format: Publication
Language: English.
Dates:
1967
Item 8: Fiftieth Anniversary of ., 1945
File — Box: 294, Folder: 5
Scope and Contents
Author: Brotherhood of Painters, Decorators, and Paperhangers of America. Local 273
Notes: souvenir booklet
Format: Publication
Language: English.
Dates:
1945
Item 9: The A.F. of L. and one world of labor, 1945
File — Box: 294, Folder: 5
Scope and Contents
Author: Courtney Ward
Format: Publication
Language: English.
Dates:
1945
Item 1: Welfare plan, 1953
File — Box: 294, Folder: 6
Scope and Contents
Language: English.
Dates:
1953
Item 2: The A.F. of L. and one world of labor, 1945
File — Box: 294, Folder: 6
Scope and Contents
Author: Courtney Ward
Notes: second copy
Format: Publication
Language: English.
Dates:
1945
Item 3: Health Dept.
File — Box: 294, Folder: 6
Scope and Contents
Language: English.
Dates:
1827-2011
Item 1: Official annual labor review, New York State Conference, 1945
File — Box: 294, Folder: 7
Scope and Contents
Author: Brotherhood of Painters, Decorators, and Paperhangers of America
Format: Publication
Language: English.
Dates:
1945
Item 2: Injunctions are aimed at you!
File — Box: 294, Folder: 7
Scope and Contents
Notes: flyer
Format: Publication
Language: English.
Dates:
1827-2011
Item 3: This is your union
File — Box: 294, Folder: 7
Scope and Contents
Notes: flyer
Format: Publication
Language: English.
Dates:
1827-2011
Item 4: Official notice to all local unions of the termination of documents nos. 125 and 129, 1946
File — Box: 294, Folder: 7
Scope and Contents
Language: English.
Dates:
1946