Skip to main content

Box 24

 Container

Contains 29 Results:

Item 1: General and legislative reports of the executive officers

 File — Box: 24, Folder: 6
Scope and Contents

Author: Kansas State Federation of Labor

Format: Publication

Language: English.

Dates: 1827-2011

Item 2: Legislative Report, 1954

 File — Box: 24, Folder: 7
Scope and Contents

Author: Kentucky State Federation of Labor

Format: Publication

Language: English.

Dates: 1954

Item 1: News Notes Workers' Education in Kentucky, 1952-1953

 File — Box: 24, Folder: 8
Scope and Contents

Author: Kentucky State Federation of Labor

Notes: v.5, no.8-12 (Nov. 1952-Mar.1953)

Format: Publication

Language: English.

Dates: 1952-1953

Item 2: News Notes Workers' Education in Kentucky, 1953-1954

 File — Box: 24, Folder: 8
Scope and Contents

Author: Kentucky State Federation of Labor

Notes: v.6, no.1-6, 8 9 (June/July 1953-Dec. 1954)

Format: Publication

Language: English.

Dates: 1953-1954

Item 1: Connally-Smith Law in full and : duties and obligations of local unions under the law

 File — Box: 24, Folder: 9
Scope and Contents

Author: Kentucky State Federation of Labor

Notes: printed jointly by Kentucky State Federation of Labor and the Louisville Central Labor Union.

Format: Publication

Language: English.

Dates: 1827-2011

Item 1: Let George do it!

 File — Box: 24, Folder: 10

Item 1: Report of the Dept. of Research and Education to the 42nd Annual Convention

 File — Box: 24, Folder: 11
Scope and Contents

Author: Kentucky State Federation of Labor

Format: Publication

Language: English.

Dates: 1827-2011

Item 2: Report of the Dept. of Research and Education to the 47th Annual Convention

 File — Box: 24, Folder: 11
Scope and Contents

Author: Kentucky State Federation of Labor

Format: Publication

Language: English.

Dates: 1827-2011