Skip to main content

Box 454

 Container

Contains 49 Results:

Item 1: Community Services Activities, 1965

 File — Box: 454, Folder: 1
Scope and Contents

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

Notes: 2 copies

Format: Publication

Language: English.

Dates: 1965

Item 1: Officers report [to the] biennial convention, 1966

 File — Box: 454, Folder: 3
Scope and Contents

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

Notes: 5th (1966)

Format: Publication

Language: English.

Dates: 1966

Item 2: The Secretary-Treasurers Report to the 5th Biennial Convention, 1966

 File — Box: 454, Folder: 3
Scope and Contents

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

Format: Publication

Language: English.

Dates: 1966

Item 5: News and Views, 1969

 File — Box: 454, Folder: 3
Scope and Contents

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

Notes: v.11:no.10 (1969). 2 copies

Format: Publication

Language: English.

Dates: 1969

Item 6: Unemployment Compensation: digest of benefits (fact sheet no. 2), 1966

 File — Box: 454, Folder: 3
Scope and Contents

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

Notes: Flyer

Format: Publication

Language: English.

Dates: 1966

Item 7: 1967 legislative report, 1967

 File — Box: 454, Folder: 3
Scope and Contents

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

Format: Publication

Language: English.

Dates: 1967

Item 1: Legislative reports, 1969

 File — Box: 454, Folder: 4
Scope and Contents

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

Format: Publication

Language: English.

Dates: 1969