Box 17
Container
Contains 54 Results:
New Alliance Convocation New York City, 2001
File — Box: 17, Folder: 45
Scope and Contents
June 5
Dates:
2001
NYS Council of Senior Citizens Board Meeting IBT L. 237, 216 W 14th St. NY, NY, 2001
File — Box: 17, Folder: 46
Scope and Contents
June 13
Dates:
2001
CSEA Region 5 Summer Conference Bonnie Castle Resort, Alexandria Bay, NY, 2001
File — Box: 17, Folder: 47
Scope and Contents
June 15
Dates:
2001
US Dept. of Labor 21st Century Work-force Summit, MCI Center, Washington, D.C., 2001
File — Box: 17, Folder: 48
Scope and Contents
June 20, 8am
Dates:
2001
NYSUT Board Meeting, Desmond 6pm Ground Breaking Ceremony and BBQ, 2001
File — Box: 17, Folder: 49
Scope and Contents
June 25-26
Dates:
2001
NYS AFL-CIO Pension Meeting in New York City Office, 2001
File — Box: 17, Folder: 50
Scope and Contents
June 26, 12:30pm
Dates:
2001
Rally for Finch Pruyn Strikers Oakland Avenue, Glens Falls, NY, 2001
File — Box: 17, Folder: 51
Scope and Contents
June 27, 5pm
Dates:
2001
AFT Quest Marriott Wardman Park Hotel Washington D.C., 2001
File — Box: 17, Folder: 52
Scope and Contents
July 12-15
Dates:
2001
The NYS Apprenticeship & Training Council conference, Georgian hotel, Lake George, NY, 2001
File — Box: 17, Folder: 53
Scope and Contents
July 16
Dates:
2001