Box 79
Container
Contains 170 Results:
Item 1: Constitution
File — Box: 79, Folder: 10
Scope and Contents
By Manufacturers Club of Bloomfield. Item is in English.
Dates:
0000-2999
Item 1: By-Laws
File — Box: 79, Folder: 11
Scope and Contents
By Manufacturers Association of Bridgeport, Connecticut. Item is in English.
Dates:
0000-2999
Item 1: Preamble Constitution and By-Laws
File — Box: 79, Folder: 12
Scope and Contents
By Manufacturers Association of Jamestown, New York. Item is in English.
Dates:
0000-2999
Item 1: Constitution and By-Laws
File — Box: 79, Folder: 13
Scope and Contents
By Manufacturers Association of Meriden. January 6, 1944. Item is in English.
Dates:
0000-2999
Item 1: By-Laws
File — Box: 79, Folder: 14
Scope and Contents
By Manufacturers Association of Montgomery, PA. Item is in English.
Dates:
0000-2999
Item 1: Summary of Survey-Labor Status, Industrial Relations and Wage Practices
File — Box: 79, Folder: 15
Scope and Contents
By N.H. Manufacturers Association. December 23, 1946. Item is in English.
Dates:
0000-2999
Item 1: Constitution
File — Box: 79, Folder: 16
Scope and Contents
By Manufacturers Association of Syracuse, INC. Item is in English.
Dates:
0000-2999
Item 2: Monthly Bulletin
File — Box: 79, Folder: 16
Scope and Contents
By Manufacturers Association of Syracuse, INC. October, 1952. Item is in English.
Dates:
0000-2999
Item 3: Monthly Bulletin
File — Box: 79, Folder: 16
Scope and Contents
By Manufacturers Association of Syracuse, INC. November 1952. Item is in English.
Dates:
0000-2999
Item 4: Monthly bulletin
File — Box: 79, Folder: 16
Scope and Contents
By Manufacturers Association of Syracuse, INC. February 1953. Item is in English.
Dates:
0000-2999