Box 95
Container
Contains 157 Results:
Item 5: Press Release
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. July 1, 1959. Item is in English.
Dates:
0000-2999
Item 6: Press Release
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. July 9, 1959. Item is in English.
Dates:
0000-2999
Item 7: Press Release
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. July 8, 1959. Item is in English.
Dates:
0000-2999
Item 8: Press Release-Employment Rises
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. Item is in English.
Dates:
0000-2999
Item 9: Press Release-Study on Union Finances
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. Item is in English.
Dates:
0000-2999
Item 10: Press Release-Construction Accidents
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. Item is in English.
Dates:
0000-2999
Item 11: Press Release-Strikes in June 1959
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. Item is in English.
Dates:
0000-2999
Item 12: Press Release-Paper Local Refused Certification
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. Item is in English.
Dates:
0000-2999
Item 13: Press Release-Appointment of Michael Chiusano
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. Item is in English.
Dates:
0000-2999
Item 14: Press Release-Strikes Impact on Workers
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. Item is in English.
Dates:
0000-2999