Search Results
Top 3 results
view all 10
Minute Book (2 of 2), 1886-1892 Box 1 (International Union of Bricklayers and Allied Craf), Folder 2
Minute Book (1 of 2), 1917-1921 November 3 Box 1 (International Union of Bricklayers and Allied Craf), Folder 3
Top 3 results
view all 714
Board of Directors, meeting minutes. Executive Committee, meeting minutes., ca. 1914-15 Box 1 (1-Board of Directors and Executive Committee, Meetin), Folder 1
Executive Committee, meeting minutes., 1915-1919 Box 1 (1-Board of Directors and Executive Committee, Meetin), Folder 2
Board of Directors, meeting minutes., 1915-1921, 1915, 1921 Box 1 (1-Board of Directors and Executive Committee, Meetin), Folder 3
Top 3 results
view all 636
Agendas, 1984-2005 Box 1 (1-Administrative Files), Folder 1
Correspondence, 1980-1993 Box 1 (1-Administrative Files), Folder 2
Correspondence, 1994-2003 Box 1 (1-Administrative Files), Folder 3
Top 3 results
view all 740
Minutes, 1970-1975 Box 1 (1-Executive Committee Meetings), Folder 1
Minutes, 1971 Box 1 (1-Executive Committee Meetings), Folder 2
Minutes, 1972 Box 1 (1-Executive Committee Meetings), Folder 3
Top 3 results
view all 179
New York State Congressional Campaign, 1984 Box 1 (1-Political Campaigns), Folder 1
6th District Democrat Candidate-Albany County Legislature, 1987 Box 1 (1-Political Campaigns), Folder 2
Top 3 results
view all 210
Top 3 results
view all 93
Miles, R. E. "True Tales From Tin Lizzy Times and Other Essays", unpublished manuscript, 1983 138 pages Box 1 (1-Autobiographical and Biographical Information), Folder 1
Miles, R. E. "Antioch College Years", 1928-1932, 1986 1 folder Box 1 (1-Autobiographical and Biographical Information), Folder 2
Top 3 results
view all 152
Executive Board and Annual Convention Meeting Minutes, 1938-1956 Box 1 (1-Executive Board and Annual Convention Meeting Minu), Folder 1
Executive Board and Annual Convention Meeting Minutes, 1957-1964 Box 1 (1-Executive Board and Annual Convention Meeting Minu), Folder 2
Executive Board and Annual Convention Meeting Minutes, 1961-1968 Box 1 (1-Executive Board and Annual Convention Meeting Minu), Folder 3
Top 3 results
view all 157
Action Impact: A Manual For Family Planning Advocates, 1988 Box 1 (1-Administrative Records), Folder 1
By-laws, 1977 Box 1 (1-Administrative Records), Folder 2
Family Planning Services, 1976, Undated Box 1 (1-Administrative Records), Folder 3
Top 3 results
view all 69
Roll of Members, Minutes, 1892-1894 Box 1 (1-Minutes and Related Materials), Folder 1
Minutes, 1894 Box 1 (1-Minutes and Related Materials), Folder 2
Minutes, 1894-1898 Box 1 (1-Minutes and Related Materials), Folder 3
Top 3 results
view all 2253
NYS Council Minutes, 1974 Box 1, Folder 1
NYS Council Minutes, 1975 Box 1, Folder 2
NYS Council Minutes (1 of 4), 1976 Box 1, Folder 3
Top 3 results
view all 1640
Top 3 results
view all 840
Meeting, 1950 June 16 Box 1 (1-Executive Committee Meeting Minutes), Folder 1
Meeting, 1950 December 6 Box 1 (1-Executive Committee Meeting Minutes), Folder 2
Meeting, 1951 March 15 Box 1 (1-Executive Committee Meeting Minutes), Folder 3
Top 3 results
view all 166
Minutes, 1954-1957 Box 1 (1-The Glove Cities Area Joint Board), Folder 1
Minutes, 1958-1959 Box 1 (1-The Glove Cities Area Joint Board), Folder 2
Minutes, 1960-1961 Box 1 (1-The Glove Cities Area Joint Board), Folder 3
Top 3 results
view all 39
Address by Charles G. Alonge on Unionism, 1947 Box 1 (Columbia County Typographical Union No. 896 Record), Folder 1
Annual Banquet, First, 1927 Box 1 (Columbia County Typographical Union No. 896 Record), Folder 2
Annual Banquet, Fifteenth, 1951 Box 1 (Columbia County Typographical Union No. 896 Record), Folder 3
Top 3 results
view all 36
Minutes, 1894-1901 Box 1 (1-Minutes), Folder 1
Minutes, 1902-1909 Box 1 (1-Minutes), Folder 2
Minutes, 1910-1915 Box 1 (1-Minutes), Folder 3
Top 3 results
view all 22
Top 3 results
view all 5
Top 3 results
view all 16