Skip to main content

Archives at Cornell

Box 457

 Container

Contains 198 Results:

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 1: Legislative News, 1959-1960

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

Author: New York State AFL-CIO

Notes: v.1:no.1-3, 3(supplement), 4 (1959-1960)

Format: Publication

Language: English.

Dates: 1959-1960

Item 2: Legislative News, 1961

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

Author: New York State AFL- CIO

Notes: v.2:no.1-2, 4-5 (1961)

Format: Publication

Language: English.

Dates: 1961

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