Box 53
Container
Contains 139 Results:
Item 1: Albany report, 1951, 1951
File — Box: 53, Folder: 5
Scope and Contents
Notes: Copy 2
Format: Publication
Language: English.
Dates:
1951
Item 2: How to make hay while the sun shines
File — Box: 53, Folder: 5
Scope and Contents
Language: English.
Dates:
1827-2011
Item 3: Prices, taxes, rents, wages
File — Box: 53, Folder: 5
Scope and Contents
Language: English.
Dates:
1827-2011
Item 4: This is PAC
File — Box: 53, Folder: 5
Scope and Contents
Language: English.
Dates:
1827-2011
Item 5: Resolutions report : 12th Annual convention , N.Y. State C.I.O., Lake Placid, N.Y., September 6-7-8, 1951, 1951
File — Box: 53, Folder: 5
Scope and Contents
Author: New York State CIO Council
Format: Publication
Language: English.
Dates:
1951
Item 1: New York State official directory, union made products and services., 1968
File — Box: 53, Folder: 6
Scope and Contents
Author: New York State AFL-CIO. Union Label and Service Trades Dept.
Format: Publication
Language: English.
Dates:
1968
Item 1: Second National Conference, State Central Bodies of the AFL-CIO - local info, 1960
File — Box: 53, Folder: 7
Scope and Contents
Language: English.
Dates:
1960
Item 2: Executive Council Resolutions, 1976
File — Box: 53, Folder: 7
Scope and Contents
Author: New York State AFL-CIO. Executive Council
Format: Publication
Language: English.
Dates:
1976
Item 3: New York State constitutional convention, 1967, 1967-1975
File — Box: 53, Folder: 7
Scope and Contents
Language: English.
Dates:
1967-1975
Item 4: A labor bill of rights, 1967-1975
File — Box: 53, Folder: 7
Scope and Contents
Language: English.
Dates:
1967-1975