Box 2
Container
Contains 283 Results:
New Bedford Cotton Manufacturing Association, 1962
File — Box: 2, Folder: 102
Scope and Contents
September 14 1962
Dates:
1962
New England Electric System, 1963
File — Box: 2, Folder: 103
Scope and Contents
August 6 1963
Dates:
1963
University of New Hampshire, 1966
File — Box: 2, Folder: 104
Scope and Contents
November 25 1966
Dates:
1966
New York City Board of Education, 1967
File — Box: 2, Folder: 106
Scope and Contents
November 3 1967
Dates:
1967
New York City Department of Commerce and Industrial Development, 1965-1966
File — Box: 2, Folder: 107
Dates:
1965-1966
New York City Commission on Human Rights, 1968
File — Box: 2, Folder: 108
Scope and Contents
April and July 1968
Dates:
1968
New York City Labor Department, 1968
File — Box: 2, Folder: 110
Scope and Contents
March 1968
Dates:
1968
New York City Municipal Reference Library, 1967
File — Box: 2, Folder: 111
Scope and Contents
April 25 1967
Dates:
1967