Box 53
Container
Contains 139 Results:
Item 11: New York State AFL-CIO, Recommendations and Endorsement for the NYS Legislature, 1964
File — Box: 53, Folder: 7
Scope and Contents
Language: English.
Dates:
1964
Item 1: NYS Federation of Labor and NYS Industrial Council, Merger Agreement, 1958
File — Box: 53, Folder: 8
Scope and Contents
Language: English.
Dates:
1958
Item 2: At the convention, the tenth annual convention of the NYS AFL-CIO., 1967
File — Box: 53, Folder: 8
Scope and Contents
Language: English.
Dates:
1967
Item 3: COPE newsletter, 1962
File — Box: 53, Folder: 8
Scope and Contents
Language: English.
Dates:
1962
Item 4: COPE newsletter, 1964
File — Box: 53, Folder: 8
Scope and Contents
Language: English.
Dates:
1964
Item 5: COPE newsletter, 1968
File — Box: 53, Folder: 8
Scope and Contents
Language: English.
Dates:
1968
Item 6: New York State AFL-CIO news, 1963-1964
File — Box: 53, Folder: 8
Scope and Contents
Language: English.
Dates:
1963-1964