Skip to main content

Box 575

 Container

Contains 100 Results:

Item 28: Railroad Strike Ends . . . Judge's Order, 1978

 File — Box: 575, Folder: 2
Scope and Contents

Author: Syracuse Post Standard

Notes: News clipping

Format: Publication

Language: English.

Dates: 1978

Item 1: RWDSU Constitution, 1990

 File — Box: 575, Folder: 3
Scope and Contents

Author: Retail, Wholesale, and Department Store Union

Format: Publication

Language: English.

Dates: 1990

Item 2: RWDSU Constitution, 1994

 File — Box: 575, Folder: 3
Scope and Contents

Author: Retail, Wholesale, and Department Store Union

Format: Publication

Language: English.

Dates: 1994

Item 3: RWDSU Constitution, 1994

 File — Box: 575, Folder: 3
Scope and Contents

Author: Retail, Wholesale, and Department Store Union

Notes: Copy 2.

Format: Publication

Language: English.

Dates: 1994

Item 4: Hospital League/Local 1199: Training and Upgrading Fund

 File — Box: 575, Folder: 3
Scope and Contents

Author: Retail, Wholesale, and Department Store Union. Local 1199 Retail Drug Employees Union (New York, N.Y.)

Format: Publication

Language: English.

Dates: 1827-2011

Item 5: Agreement and declaration of trust made as of Oct. 1, 1949, 1971

 File — Box: 575, Folder: 3
Scope and Contents

Author: Retail, Wholesale, and Department Store Union. Local 1199 Retail Drug Employees Union (New York, N.Y.)

Format: Publication

Language: English.

Dates: 1971

Item 6: Agreement and declaration of trust made as of Oct. 1, 1949, 1971

 File — Box: 575, Folder: 3
Scope and Contents

Author: Retail, Wholesale, and Department Store Union. Local 1199 Retail Drug Employees Union (New York, N.Y.)

Notes: Copy 2.

Format: Publication

Language: English.

Dates: 1971