Skip to main content

Box 452

 Container

Contains 32 Results:

Item 2: Official AFL-CIO COPE voting records of Illinois, 1965-1966

 File — Box: 452, Folder: 6
Scope and Contents

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

Format: Publication

Language: English.

Dates: 1965-1966

Item 3: Collective bargaining for State and Local Public Employees -- conference papers, 1966

 File — Box: 452, Folder: 6
Scope and Contents

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

Format: Publication

Language: English.

Dates: 1966

Item 4: Tenth Annual Convention - Report of Committee on credentials, 1967

 File — Box: 452, Folder: 6
Scope and Contents

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

Format: Publication

Language: English.

Dates: 1967

Item 5: Tenth Annual Convention - Committee appointments, 1967

 File — Box: 452, Folder: 6
Scope and Contents

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

Format: Publication

Language: English.

Dates: 1967

Item 6: Tenth Annual Convention - Resolutions, 1967

 File — Box: 452, Folder: 6
Scope and Contents

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

Format: Publication

Language: English.

Dates: 1967

Item 1: Newsletter, 1969

 File — Box: 452, Folder: 1
Scope and Contents

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

Notes: Aug., Nov. 1969

Format: Publication

Language: English.

Dates: 1969

Item 2: Newsletter, 1972

 File — Box: 452, Folder: 1
Scope and Contents

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

Notes: Jun-72

Format: Publication

Language: English.

Dates: 1972

Item 3: Legislative Bulletin, 1969-1971

 File — Box: 452, Folder: 1
Scope and Contents

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

Notes: Bulletin no. 9 (1969)

Format: Publication

Language: English.

Dates: 1969-1971

Item 4: Legislative Bulletin, 1969-1971

 File — Box: 452, Folder: 1
Scope and Contents

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

Notes: Bulletin no. 4-6, 9 (1971)

Format: Publication

Language: English.

Dates: 1969-1971

Item 1: Newsletter, 1967

 File — Box: 452, Folder: 2
Scope and Contents

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

Notes: February 1967.

Format: Publication

Language: English.

Dates: 1967