Skip to main content

Archives at Cornell

Box 300

 Container

Contains 31 Results:

Item 1: Empire State Fed., 1956

 File — Box: 300, Folder: 4
Scope and Contents

Author: New York State Federation of Post Office Clerks

Notes: vol. 1, no. 1-2

Format: Publication

Language: English.

Dates: 1956

Item 2: Empire State Fed., 1957

 File — Box: 300, Folder: 4
Scope and Contents

Author: New York State Federation of Post Office Clerks

Notes: vol. 2, no. 1

Format: Publication

Language: English.

Dates: 1957

Item 3: Empire State Fed., 1958

 File — Box: 300, Folder: 4
Scope and Contents

Author: New York State Federation of Post Office Clerks

Notes: vol. 3, no. 1

Format: Publication

Language: English.

Dates: 1958

Item 4: Postal Clerks hit urban reductions, 1950-1956

 File — Box: 300, Folder: 4
Scope and Contents

Notes: news clippings

Format: Publication

Language: English.

Dates: 1950-1956

Item 5: House overrides Postal pay veto by vote of 213-72, 1950-1956

 File — Box: 300, Folder: 4
Scope and Contents

Notes: news clippings

Format: Publication

Language: English.

Dates: 1950-1956

Item 7: Postal clerks hailed, 1950-1956

 File — Box: 300, Folder: 4
Scope and Contents

Notes: news clippings

Format: Publication

Language: English.

Dates: 1950-1956

Item 8: Postal union sees 'bad faith' on pay, 1950-1956

 File — Box: 300, Folder: 4
Scope and Contents

Notes: news clippings

Format: Publication

Language: English.

Dates: 1950-1956

Item 9: Post Office plan on pay assailed, 1950-1956

 File — Box: 300, Folder: 4
Scope and Contents

Notes: news clippings

Format: Publication

Language: English.

Dates: 1950-1956

Item 1: Federation News Service, 1954

 File — Box: 300, Folder: 5
Scope and Contents

Author: National Federation of Post Office Clerks

Notes: Bulletin no. 1-36

Format: Publication

Language: English.

Dates: 1954