Box 27
Container
Contains 44 Results:
Item 5: Report to the 94th annual report of the New York State Federation of Labor, 1957
File — Box: 27, Folder: 2
Scope and Contents
Author: New York State Federation of Labor
Format: Publication
Language: English.
Dates:
1957
Item 1: Minutes of reconvened convention of the North Dakota State Federation of Labor at Minot Labor Temple, Minot, North Dakota, Saturday, October 26, 1957, 1957
File — Box: 27, Folder: 3
Scope and Contents
Language: English.
Dates:
1957
Item 1: Ohio State Federation of Labor Information Digest, 1952
File — Box: 27, Folder: 4
Scope and Contents
Author: Ohio State Federation of Labor
Format: Publication
Language: English.
Dates:
1952
Item 1: Legislative letter
File — Box: 27, Folder: 5
Scope and Contents
Author: American Federation of Labor. Ohio Branch
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: newspaper clippings
File — Box: 27, Folder: 6
Scope and Contents
Language: English.
Dates:
1827-2011
Item 1: Rosters' for General Assembly,
File — Box: 27, Folder: 7
Scope and Contents
Author: Ohio State Federation of Labor
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: Legal Memos' and a press release, too brief to catalog
File — Box: 27, Folder: 8
Scope and Contents
Author: Ohio State Federation of Labor
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: Quarterly bulletin
File — Box: 27, Folder: 9
Scope and Contents
Author: Quarterly bulletin (Ohio State Federation of Labor)
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: Oklahoma State Federation of Labor : its history and achievements
File — Box: 27, Folder: 10
Scope and Contents
Author: Oklahoma State Federation of Labor
Format: Publication
Language: English.
Dates:
1827-2011
Item 2: What it is and what it has accomplished
File — Box: 27, Folder: 10
Scope and Contents
Author: Victor S. Purdy
Format: Publication
Language: English.
Dates:
1827-2011