Skip to main content

Archives at Cornell

Box 455

 Container

Contains 77 Results:

Item 6: Capital facts, 1968

 File — Box: 455, Folder: 4
Scope and Contents

Author: Kentucky State AFL- CIO

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1968

Item 7: Capital facts, 1965

 File — Box: 455, Folder: 4
Scope and Contents

Author: Kentucky State AFL- CIO

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1965

Item 1: Legislative Report, 1968

 File — Box: 455, Folder: 5
Scope and Contents

Author: Kentucky State AFL- CIO

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1968

Item 2: Legislative Report, 1970

 File — Box: 455, Folder: 5
Scope and Contents

Author: Kentucky State AFL- CIO

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1970

Item 3: Legislative Report, 1972

 File — Box: 455, Folder: 5
Scope and Contents

Author: Kentucky State AFL- CIO

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1972

Item 4: Know your rights as a worker

 File — Box: 455, Folder: 5
Scope and Contents

Author: Maine ALF-CIO

Notes: Flyer

Format: Publication

Language: English.

Dates: 1827-2011

Item 1: Eighth Annual Scholarship Award Program, 1966

 File — Box: 455, Folder: 6
Scope and Contents

Author: Massachusetts State Labor Council

Format: Publication

Language: English.

Dates: 1966

Item 2: Newsletter, 1971

 File — Box: 455, Folder: 6
Scope and Contents

Author: Massachusetts State Labor Council

Notes: v.11:no.12 (1971)

Format: Publication

Language: English.

Dates: 1971

Item 3: Newsletter, 1976

 File — Box: 455, Folder: 6
Scope and Contents

Author: Massachusetts State Labor Council

Notes: v.16 (Fall 1976)

Format: Publication

Language: English.

Dates: 1976