Skip to main content

Box 457

 Container

Contains 198 Results:

Item 5: NEWS, 1976

 File — Box: 457, Folder: 7
Scope and Contents

Author: Union Label and Service Trades Dept. of the State of New York

Notes: v.49 (1976)

Format: Publication

Language: English.

Dates: 1976

Item 6: NEWS, 1980

 File — Box: 457, Folder: 7
Scope and Contents

Author: Union Label and Service Trades Dept. of the State of New York

Notes: v.53 (1980)

Format: Publication

Language: English.

Dates: 1980

Item 7: NEWS, 1981

 File — Box: 457, Folder: 7
Scope and Contents

Author: Union Label and Service Trades Dept. of the State of New York

Notes: v.54 (1981)

Format: Publication

Language: English.

Dates: 1981

Item 8: Press Release. Syracuse named for NY label trades 9th Empire State Labor-Management Show

 File — Box: 457, Folder: 7
Scope and Contents

Author: Union Label and Service Trades Dept. of the State of New York

Notes: Press release

Format: Publication

Language: English.

Dates: 1827-2011

Item 9: Union Label Trades News and Directory, 1947

 File — Box: 457, Folder: 7
Scope and Contents

Author: Union Label and Service Trades Dept. of the State of New York

Notes: v.1:no.8 (1947)

Format: Publication

Language: English.

Dates: 1947

Item 10: 33rd Annual Convention of the Union, 1960

 File — Box: 457, Folder: 7
Scope and Contents

Author: Union Label and Service Trades Dept. of the State of New York

Format: Publication

Language: English.

Dates: 1960

Item 11: Year-Round consumer education program launched by 32nd Annual convention, 1959

 File — Box: 457, Folder: 7
Scope and Contents

Author: Union Label and Service Trades Dept. of the State of New York

Format: Publication

Language: English.

Dates: 1959

Item 1: Legislative Bulletin. 1-6, 1959

 File — Box: 457, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Format: Publication

Language: English.

Dates: 1959

Item 2: COPE Newsletter, 1963

 File — Box: 457, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: Jan.-Nov. (1963)

Format: Publication

Language: English.

Dates: 1963

Item 3: COPE Newsletter, 1964

 File — Box: 457, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: Jan.-May, Aug., Nov.-Dec. (1964)

Format: Publication

Language: English.

Dates: 1964