Box 457
Container
Contains 198 Results:
Item 4: NEWS, 1963
File — Box: 457, Folder: 8
Scope and Contents
Author: New York State AFL-CIO
Notes: v.4:no.1-2, 10-11 (1963)
Format: Publication
Language: English.
Dates:
1963
Item 5: NEWS, 1964
File — Box: 457, Folder: 8
Scope and Contents
Author: New York State AFL-CIO
Notes: v.5:no.1-15, 18-19 (1964)
Format: Publication
Language: English.
Dates:
1964
Item 6: NEWS, 1965
File — Box: 457, Folder: 8
Scope and Contents
Author: New York State AFL-CIO
Notes: v.6:no.1-2 (1965)
Format: Publication
Language: English.
Dates:
1965
Item 7: NEWS, 1971
File — Box: 457, Folder: 8
Scope and Contents
Author: New York State AFL-CIO
Notes: v.12:no.1 (1971)
Format: Publication
Language: English.
Dates:
1971
Item 8: News from. Meany, Corgett, Rockefeller set to address State AFL-CIO Convention at Kiamesha Lake, 1963
File — Box: 457, Folder: 8
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1963
Item 9: Report by Louis Hollander3rd Constituional convention, 1960
File — Box: 457, Folder: 8
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1960
Item 10: Workmen's compensation enters its fortieth year in New York State, 1953
File — Box: 457, Folder: 8
Scope and Contents
Author: Mary Donlon
Notes: Address delivered at the 90th Annual Convention, New York State Federation of Labor
Format: Publication
Language: English.
Dates:
1953
Item 11: Supplement to Report on Legislation. legislative voting records Senate Assembly. Final calenday of 1959 Program bills, 1959
File — Box: 457, Folder: 8
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1959