Skip to main content

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: 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

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