Box 26
Container
Contains 56 Results:
Item 1: Trade unions securing legislation: including a short history of the New York State Federation of Labor
File — Box: 26, Folder: 12
Scope and Contents
Author: William Karlin
Notes: Copy 2
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: Combined annual report of officers
File — Box: 26, Folder: 13
Scope and Contents
Author: New York State Federation of Labor
Format: Publication
Language: English.
Dates:
1827-2011
Item 2: miscellaneous information bulletins and releases to catalog
File — Box: 26, Folder: 13
Scope and Contents
Language: English.
Dates:
1827-2011
Item 1: miscellaneous statements and summaries from meeting of the New York State Federation of Labor.
File — Box: 26, Folder: 14
Scope and Contents
Language: English.
Dates:
1827-2011
Item 1: Address of Raymond R. Corbett, Legislative Chairman, New York State AFL-CIO, Fourth Constitutional Convention, Buffalo, New York, October 24, 1961, 1961
File — Box: 26, Folder: 15
Scope and Contents
Language: English.
Dates:
1961
Item 2: Report on legislation, New York State, AFL-CIO
File — Box: 26, Folder: 15
Scope and Contents
Language: English.
Dates:
1827-2011