Skip to main content

Archives at Cornell

Box 456

 Container

Contains 108 Results:

Item 1: Preamble. Index, 1961

 File — Box: 456, Folder: 4
Scope and Contents

Author: New Mexico State AFL- CIO

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1961

Item 1: 1961 Legislature, 1961

 File — Box: 456, Folder: 7
Scope and Contents

Author: New York State AFL- CIO

Notes: List

Format: Publication

Language: English.

Dates: 1961

Item 2: 1962 Legislature, 1962

 File — Box: 456, Folder: 7
Scope and Contents

Author: New York State AFL- CIO

Notes: List

Format: Publication

Language: English.

Dates: 1962

Item 4: Legislative Report, 1969

 File — Box: 456, Folder: 7
Scope and Contents

Author: New York State AFL- CIO

Notes: Apr. 16, 1969.

Format: Publication

Language: English.

Dates: 1969

Item 5: Legislative Report, 1971

 File — Box: 456, Folder: 7
Scope and Contents

Author: New York State AFL- CIO

Notes: May 17, 1971, Feb. 15, 1971, May 6, 1971

Format: Publication

Language: English.

Dates: 1971