Skip to main content
Toggle Navigation
Repositories
Collections
Digital Materials
Subjects
Names
Search The Archives
Box 62
Container
Staff Only
Contains 16 Results:
New York State Department of Labor, 1942-1944
File — Box: 62, Folder: 2
Dates
:
1942-1944
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5583/6, Archives Organization File (AOF) Part 6
New York State Department of Labor, 1948-1955
File — Box: 62, Folder: 3
Dates
:
1948-1955
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5583/6, Archives Organization File (AOF) Part 6
New York State Department of Labor, 1955-1958
File — Box: 62, Folder: 4
Dates
:
1955-1958
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5583/6, Archives Organization File (AOF) Part 6
New York State Department of Labor, 1946-1947
File — Box: 62, Folder: 5
Dates
:
1946-1947
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5583/6, Archives Organization File (AOF) Part 6
New York State Department of Labor, 1947
File — Box: 62, Folder: 5
Dates
:
1947
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5583/6, Archives Organization File (AOF) Part 6
New York State Department of Labor, 1968-1971
File — Box: 62, Folder: 6
Dates
:
1968-1971
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5583/6, Archives Organization File (AOF) Part 6
1
2
Additional filters:
Child container
folder 5
6
folder 1
2
folder 2
2
folder 3
2
folder 4
2
∨ more
folder 6
2
+
∧ less