Skip to main content

Box 451

 Container

Contains 42 Results:

Item 1: Constitution of the Arkansas State AFL-CIO, 1971

 File — Box: 451, Folder: 1
Scope and Contents

Author: Arkansas State AFL-CIO (American Federation of Labor - Congress of Industrial Organizations).

Notes: Adopted by convention March 1956 and amended November 1958, November 1960, July 1962, June 1967, May 1969, and June 1971.

Format: Publication

Language: English.

Dates: 1971

Item 2: Legislative Report, 1961

 File — Box: 451, Folder: 1

Item 3: Legislative Report, 1963

 File — Box: 451, Folder: 1

Item 4: Legislative Report, 1965

 File — Box: 451, Folder: 1

Item 5: Legislative Report, 1967

 File — Box: 451, Folder: 1

Item 6: Biennial Convention --- First and Second, 1963-1965

 File — Box: 451, Folder: 1
Scope and Contents

Author: Arizona State AFL-CIO (American Federation of Labor - Congress of Industrial Organizations).

Format: Publication

Language: English.

Dates: 1963-1965

Item 1: VOICE, 1963

 File — Box: 451, Folder: 7
Scope and Contents

Author: AFL-CIO (American Federation of Labor - Congress of Industrial Organizations). Colorado Labor Council

Notes: v.2:no.1-12, 15-20,22-23, 26-30 (1963)

Format: Publication

Language: English.

Dates: 1963

Item 2: VOICE, 1964

 File — Box: 451, Folder: 7
Scope and Contents

Author: AFL-CIO (American Federation of Labor - Congress of Industrial Organizations). Colorado Labor Council

Notes: v.3:no.1-5, 7-8, 10-17 (1964)

Format: Publication

Language: English.

Dates: 1964

Item 4: Decision and order of George Meany, President, AFL-CIO in the matter of the Colorado Labor Council, AFL-CIO., 1972

 File — Box: 451, Folder: 7
Scope and Contents

Author: George Meany

Notes: Report of Hearing Officers on charges against Colorado Labor Council, AFL-CIO and its president and secretary-treasurer.

Format: Publication

Language: English.

Dates: 1972