Skip to main content

Box 27

 Container

Contains 44 Results:

Item 2: Report to the 88th annual report of the New York State Federation of Labor, 1951

 File — Box: 27, Folder: 2
Scope and Contents

Author: New York State Federation of Labor

Format: Publication

Language: English.

Dates: 1951

Item 3: Report to the 91st annual report of the New York State Federation of Labor, 1954

 File — Box: 27, Folder: 2
Scope and Contents

Author: Harold C. Hanover

Format: Publication

Language: English.

Dates: 1954

Item 4: Report to the 92nd annual report of the New York State Federation of Labor, 1955

 File — Box: 27, Folder: 2
Scope and Contents

Author: Harold C. Hanover

Format: Publication

Language: English.

Dates: 1955

Item 5: Report to the 94th annual report of the New York State Federation of Labor, 1957

 File — Box: 27, Folder: 2
Scope and Contents

Author: New York State Federation of Labor

Format: Publication

Language: English.

Dates: 1957

Item 1: Ohio State Federation of Labor Information Digest, 1952

 File — Box: 27, Folder: 4
Scope and Contents

Author: Ohio State Federation of Labor

Format: Publication

Language: English.

Dates: 1952

Item 1: Legislative letter

 File — Box: 27, Folder: 5
Scope and Contents

Author: American Federation of Labor. Ohio Branch

Format: Publication

Language: English.

Dates: 1827-2011

Item 1: newspaper clippings

 File — Box: 27, Folder: 6