Box 348
Container
Contains 50 Results:
Item 5: New York Workmen's Compensation Law, 1942
File — Box: 348, Folder: 2
Scope and Contents
Language: English.
Dates:
1942
Item 6: New York Workmen's Compensation Law, 1945
File — Box: 348, Folder: 2
Scope and Contents
Language: English.
Dates:
1945
Item 7: Guide fo rinterpretation of 1945 agreement between United Steelworkers of America and the Carnegie-Illinois Steel Corporation.., 1945
File — Box: 348, Folder: 2
Scope and Contents
Language: English.
Dates:
1945
Item 8: Handbook (1) of material for negotiations(2)and for presentation to Regional War Labor Boards, 1945
File — Box: 348, Folder: 2
Scope and Contents
Language: English.
Dates:
1945
Item 1: Legislation--and you!, 1968
File — Box: 348, Folder: 3
Scope and Contents
Notes: 2 copies
Format: Publication
Language: English.
Dates:
1968
Item 2: Legislative conference on civil rights : November 12-14, 1963, Washington, D.C., 1963
File — Box: 348, Folder: 3
Scope and Contents
Language: English.
Dates:
1963
Item 3: Staff manual : legislative education program, 1964
File — Box: 348, Folder: 3
Scope and Contents
Author: Currin V. Shields
Format: Publication
Language: English.
Dates:
1964
Item 4: State Legislative Education Program (New York 1957), 1957
File — Box: 348, Folder: 3
Scope and Contents
Language: English.
Dates:
1957
Item 1: An open letter to Membership Local 2054
File — Box: 348, Folder: 4
Scope and Contents
Language: English.
Dates:
1827-2011
Item 2: The Uniter, 1956
File — Box: 348, Folder: 4
Scope and Contents
Notes: vol. 17, no.6 (1956)
Format: Publication
Language: English.
Dates:
1956