Skip to main content

Box 94

 Container

Contains 240 Results:

Item 16: Port of New York Joint Safety Committee Report no.2

 File — Box: 94, Folder: 19
Scope and Contents

By NYSA- ILA. April 1, 1959. Item is in English.

Dates: 0000-2999

Item 17: Port of New York Joint Safety Committee Report no.3

 File — Box: 94, Folder: 19
Scope and Contents

By NYSA- ILA. April 1, 1959. Copy 2. Item is in English.

Dates: 0000-2999

Item 18: Port of New York Joint Safety Committee Report no.4

 File — Box: 94, Folder: 19
Scope and Contents

By NYSA- ILA. April 1, 1959. Copy 3. Item is in English.

Dates: 0000-2999

Item 19: Port of New York Joint Safety Committee Report no.1

 File — Box: 94, Folder: 19
Scope and Contents

By NYSA- ILA. March 9, 1959. Item is in English.

Dates: 0000-2999

Item 20: Port of New York Joint Safety Committee Report no.1

 File — Box: 94, Folder: 19
Scope and Contents

By NYSA- ILA. March 9, 1959. Copy 2. Item is in English.

Dates: 0000-2999

Item 21: Memorandum of Agreement

 File — Box: 94, Folder: 19
Scope and Contents

By New York Shipping Association. Item is in English.

Dates: 0000-2999

Item 1: New York State's Future Craftsmen

 File — Box: 94, Folder: 20
Scope and Contents

By New York State Apprenticeship Council. Item is in English.

Dates: 0000-2999

Item 29: News Letter No. 654

 File — Box: 94, Folder: 1
Scope and Contents

By New Jersey Manufacturers Association. September 17, 1954. Item is in English.

Dates: 0000-2999

Item 30: News Letter No. 653

 File — Box: 94, Folder: 1
Scope and Contents

By New Jersey Manufacturers Association. September 21, 1954. Item is in English.

Dates: 0000-2999

Item 31: News Letter No. 656

 File — Box: 94, Folder: 1
Scope and Contents

By New Jersey Manufacturers Association. September 30, 1954. Item is in English.

Dates: 0000-2999