Box 306
Container
Contains 36 Results:
Item 3: Pottery union head urges import quota, 1949-1950
File — Box: 306, Folder: 2
Scope and Contents
Notes: news clippings
Format: Publication
Language: English.
Dates:
1949-1950
Item 4: Union assets 3 million, 1949-1950
File — Box: 306, Folder: 2
Scope and Contents
Notes: news clippings
Format: Publication
Language: English.
Dates:
1949-1950
Item 5: Official Directory of Union Label Printing Offices in Greater New York, 1948
File — Box: 306, Folder: 2
Scope and Contents
Language: English.
Dates:
1948
Item 6: Official Directory of Union Label Printing Offices in Greater Pittsburgh, 1949
File — Box: 306, Folder: 2
Scope and Contents
Notes: 2 copies
Format: Publication
Language: English.
Dates:
1949
Item 7: Constitution and By-laws, 1957
File — Box: 306, Folder: 2
Scope and Contents
Language: English.
Dates:
1957
Item 8: General apprenticeship standards for graphic arts industry in Buffalo, New York
File — Box: 306, Folder: 2
Scope and Contents
Language: English.
Dates:
1827-2011
Item 1: Seventy-First Annual Convention, Official Convention Proceedings Complete, 1967
File — Box: 306, Folder: 3
Scope and Contents
Language: English.
Dates:
1967
Item 2: Everbody Benefits
File — Box: 306, Folder: 3
Scope and Contents
Notes: flyer
Format: Publication
Language: English.
Dates:
1827-2011
Item 3: Condensed proceedings of the International Allied Printing Trades Association Convention, 1969
File — Box: 306, Folder: 3
Scope and Contents
Language: English.
Dates:
1969
Item 4: Official Directory of the State of New Jersey
File — Box: 306, Folder: 3
Scope and Contents
Language: English.
Dates:
1827-2011