Skip to main content

Box 456

 Container

Contains 108 Results:

Item 2: COPE Newsletter, 1963

 File — Box: 456, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: May, Dec. (1963)

Format: Publication

Language: English.

Dates: 1963

Item 3: COPE Newsletter, 1964

 File — Box: 456, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: Jan.-Feb., Apr.-May, Aug. (1964)

Format: Publication

Language: English.

Dates: 1964

Item 4: COPE Newsletter, 1965

 File — Box: 456, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: Jan.-Dec. (1965)

Format: Publication

Language: English.

Dates: 1965

Item 5: COPE Newsletter, 1966

 File — Box: 456, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: Jan., Mar.-Sept. (1966)

Format: Publication

Language: English.

Dates: 1966

Item 6: COPE Newsletter, 1967

 File — Box: 456, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: Jan.-Dec. (1967)

Format: Publication

Language: English.

Dates: 1967

Item 7: COPE Newsletter, 1968

 File — Box: 456, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: Jan.-Apr., Aug.-Oct., Dec. (1968)

Format: Publication

Language: English.

Dates: 1968

Item 8: COPE Newsletter, 1969

 File — Box: 456, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: Jan.-Oct. (1969)

Format: Publication

Language: English.

Dates: 1969

Item 9: COPE Newsletter, 1970

 File — Box: 456, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: Jan.-May, July-Aug. (1970)

Format: Publication

Language: English.

Dates: 1970

Item 10: COPE Newsletter, 1971

 File — Box: 456, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: Jan.-Mar., June-July, Oct.-Dec. (1971)

Format: Publication

Language: English.

Dates: 1971

Item 11: COPE Newsletter, 1972

 File — Box: 456, Folder: 8
Scope and Contents

Author: New York State AFL- CIO

Notes: Feb.-Mar. (1972)

Format: Publication

Language: English.

Dates: 1972