Skip to main content

Box 457

 Container

Contains 198 Results:

Item 6: NEWS, 1965

 File — Box: 457, Folder: 8
Scope and Contents

Author: New York State AFL-CIO

Notes: v.6:no.1-2 (1965)

Format: Publication

Language: English.

Dates: 1965

Item 7: NEWS, 1971

 File — Box: 457, Folder: 8
Scope and Contents

Author: New York State AFL-CIO

Notes: v.12:no.1 (1971)

Format: Publication

Language: English.

Dates: 1971

Item 10: Workmen's compensation enters its fortieth year in New York State, 1953

 File — Box: 457, Folder: 8
Scope and Contents

Author: Mary Donlon

Notes: Address delivered at the 90th Annual Convention, New York State Federation of Labor

Format: Publication

Language: English.

Dates: 1953

Item 1: Legislative News, 1959-1960

 File — Box: 457, Folder: 1
Scope and Contents

Author: New York State AFL-CIO

Notes: v.1:no.1-3, 3(supplement), 4 (1959-1960)

Format: Publication

Language: English.

Dates: 1959-1960

Item 2: Legislative News, 1961

 File — Box: 457, Folder: 1
Scope and Contents

Author: New York State AFL- CIO

Notes: v.2:no.1-2, 4-5 (1961)

Format: Publication

Language: English.

Dates: 1961

Item 3: Legislative News, 1962

 File — Box: 457, Folder: 1
Scope and Contents

Author: New York State AFL- CIO

Notes: v.3:no.1-5 (1962)

Format: Publication

Language: English.

Dates: 1962

Item 4: Legislative News, 1960

 File — Box: 457, Folder: 1
Scope and Contents

Author: New York State AFL- CIO

Notes: Action Bulletin (Feb.-Apr., 1960)

Format: Publication

Language: English.

Dates: 1960