Box 457
Container
Contains 198 Results:
Item 141: Increase in unemployment insurance tax base
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: Resolution No. 61. Endorsement of the Kennedy-Johnson Ticket, 1960
File — Box: 457, Folder: 4
Scope and Contents
Author: New York State AFL-CIO
Notes: 2 copy
Format: Publication
Language: English.
Dates:
1960
Item 2: Industrial Bulletin, 1964
File — Box: 457, Folder: 4
Scope and Contents
Notes: Sept. 1964.
Format: Publication
Language: English.
Dates:
1964
Item 3: The Thruway Motel is non-union
File — Box: 457, Folder: 4
Scope and Contents
Notes: Advertisment
Format: Publication
Language: English.
Dates:
1827-2011
Item 4: 35th Annual Convention report of Officers, 1962
File — Box: 457, Folder: 4
Scope and Contents
Author: Union Label and Service Trades Dept. of the State of New York
Format: Publication
Language: English.
Dates:
1962
Item 96: Removes protection for employees in wage assignments
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL- CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 97: Single wage complaint to cover similar claims
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 98: Safety standards for coin-operated manufacturing machines
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL- CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 99: Improper practices act prosecutions in Albany unfair to defendant
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL- CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 100: Threat to workmen's compensation and federal disability benefits programs
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1827-2011