Skip to main content

Box 457

 Container

Contains 198 Results:

Item 3: Legislative News, 1962

 File — Box: 457, Folder: 1
Scope and Contents

Author: New York State AFL- CIO

Notes: v.3:no.1-5 (1962)

Format: Publication

Language: English.

Dates: 1962

Item 4: Legislative News, 1960

 File — Box: 457, Folder: 1
Scope and Contents

Author: New York State AFL- CIO

Notes: Action Bulletin (Feb.-Apr., 1960)

Format: Publication

Language: English.

Dates: 1960

Item 5: Legislative News, 1960

 File — Box: 457, Folder: 1
Scope and Contents

Author: New York State AFL- CIO

Notes: Special Bulletin (May, 1960)

Format: Publication

Language: English.

Dates: 1960

Item 2: Legislative Conference ---Agenda, 1973

 File — Box: 457, Folder: 2
Scope and Contents

Author: New Jersey State AFL-CIO

Format: Publication

Language: English.

Dates: 1973

Item 3: 1973 One-day Legislative Conference, 1973

 File — Box: 457, Folder: 2
Scope and Contents

Author: New York State AFL-CIO

Format: Publication

Language: English.

Dates: 1973

Item 4: Legislative Report, 1964

 File — Box: 457, Folder: 2
Scope and Contents

Author: New York State AFL- CIO

Notes: Jan. 31, 1964

Format: Publication

Language: English.

Dates: 1964

Item 5: Legislative Report, 1967

 File — Box: 457, Folder: 2
Scope and Contents

Author: New York State AFL- CIO

Notes: Apr. 11, 1967, 1974

Format: Publication

Language: English.

Dates: 1967

Item 6: Legislative Report, 1972

 File — Box: 457, Folder: 2
Scope and Contents

Author: New York State AFL- CIO

Notes: June 7, 1972, Apr. 21, 1972, Feb. 28, 1972, Apr. 14, 1972

Format: Publication

Language: English.

Dates: 1972

Item 7: Legislative Report, 1974

 File — Box: 457, Folder: 2
Scope and Contents

Author: New York State AFL- CIO

Notes: 1974

Format: Publication

Language: English.

Dates: 1974