Skip to main content

Archives at Cornell

Box 300

 Container

Contains 31 Results:

Item 3: The Cincinnati FED, 1958

 File — Box: 300, Folder: 3
Scope and Contents

Notes: vol. 19, no. 2- 7

Format: Publication

Language: English.

Dates: 1958

Item 4: The Cincinnati FED, 1959

 File — Box: 300, Folder: 3
Scope and Contents

Notes: vol. 20, no. 1-4, 6- 9

Format: Publication

Language: English.

Dates: 1959

Item 5: The Cincinnati FED, 1960

 File — Box: 300, Folder: 3
Scope and Contents

Notes: vol. 21, no. 1-3, 6-7, 9

Format: Publication

Language: English.

Dates: 1960

Item 6: The Cincinnati FED, 1961

 File — Box: 300, Folder: 3
Scope and Contents

Notes: vol. 22, no. 1-2, 4- 8

Format: Publication

Language: English.

Dates: 1961

Item 7: The Cincinnati FED, 1962

 File — Box: 300, Folder: 3
Scope and Contents

Notes: vol. 23, no. 4

Format: Publication

Language: English.

Dates: 1962

Item 1: Empire State Fed., 1956

 File — Box: 300, Folder: 4
Scope and Contents

Author: New York State Federation of Post Office Clerks

Notes: vol. 1, no. 1-2

Format: Publication

Language: English.

Dates: 1956

Item 2: Empire State Fed., 1957

 File — Box: 300, Folder: 4
Scope and Contents

Author: New York State Federation of Post Office Clerks

Notes: vol. 2, no. 1

Format: Publication

Language: English.

Dates: 1957

Item 3: Empire State Fed., 1958

 File — Box: 300, Folder: 4
Scope and Contents

Author: New York State Federation of Post Office Clerks

Notes: vol. 3, no. 1

Format: Publication

Language: English.

Dates: 1958

Item 4: Postal Clerks hit urban reductions, 1950-1956

 File — Box: 300, Folder: 4
Scope and Contents

Notes: news clippings

Format: Publication

Language: English.

Dates: 1950-1956

Item 5: House overrides Postal pay veto by vote of 213-72, 1950-1956

 File — Box: 300, Folder: 4
Scope and Contents

Notes: news clippings

Format: Publication

Language: English.

Dates: 1950-1956