Box 41
Container
Contains 26 Results:
Office Temporaries, 1959
File — Box: 41, Folder: 11
Oneida-Kenwood-Sherrill Migrant Committee, 1953-1960
File — Box: 41, Folder: 12
Scope and Contents
Includes photographs
Dates:
1953-1960
Ohio Consumers League Bulletins, publications, 1946-1959
File — Box: 41, Folder: 13
Dates:
1946-1959
Organizations - Agricultural Workers Union, 1952
File — Box: 41, Folder: 14
Organizations - Americans for Democratic Action, 1948-1954
File — Box: 41, Folder: 15
Dates:
1948-1954
Organizations - Association of Catholic Trade Unionists, 1959
File — Box: 41, Folder: 16
Organizations - Citizens Committee for Children of New York City -Report, 1960
File — Box: 41, Folder: 17
Organizations - Citizens Union - Release, 1953
File — Box: 41, Folder: 18
Organizations - Community Church of New York, 1950
File — Box: 41, Folder: 20