Box 133
Container
Contains 80 Results:
Item 6: Constitution and By-Laws, 1962
File — Box: 133, Folder: 8
Scope and Contents
Author: Civil Service Employees Association, Inc.
Format: Publication
Language: English.
Dates:
1962
Item 1: CSEA workshop
File — Box: 133, Folder: 9
Scope and Contents
Language: English.
Dates:
1827-2011
Item 2: Join the most powerful force in New York State
File — Box: 133, Folder: 9
Scope and Contents
Language: English.
Dates:
1827-2011
Item 3: State Employees!
File — Box: 133, Folder: 9
Scope and Contents
Language: English.
Dates:
1827-2011
Item 4: correspondence, 1969
File — Box: 133, Folder: 9
Scope and Contents
Author: Civil Service Employees Association, Inc.
Format: Publication
Language: English.
Dates:
1969
Item 5: CSEA 65 years of progress
File — Box: 133, Folder: 9
Scope and Contents
Language: .
Dates:
1827-2011
Item 6: CSEA fights for you!
File — Box: 133, Folder: 9
Scope and Contents
Author: Civil Service Employees Association, Inc.
Format: Publication
Language: English.
Dates:
1827-2011
Item 7: Invitation to 'Testimonial Dinner', 1969
File — Box: 133, Folder: 9
Scope and Contents
Author: Civil Service Employees Association, Inc.
Format: Publication
Language: English.
Dates:
1969
Item 8: Proposition 13, 1978
File — Box: 133, Folder: 9
Scope and Contents
Notes: 1978 March
Format: Publication
Language: English.
Dates:
1978
Item 1: 15% pay rise asked for state's workers, 1950-1970
File — Box: 133, Folder: 10
Scope and Contents
Notes: Newspaper clipping
Format: Publication
Language: English.
Dates:
1950-1970