Box 455
Container
Contains 77 Results:
Item 4: Legislative Report - 1974, 1974
File — Box: 455, Folder: 7
Scope and Contents
Author: Nebraska State AFL- CIO
Format: Publication
Language: English.
Dates:
1974
Item 1: Report of the Joint merger committee, Missouri State Federation of Labor, 1956
File — Box: 455, Folder: 8
Scope and Contents
Author: Missouri State Labor Council.
Format: Publication
Language: English.
Dates:
1956
Item 2: Missouri State Committee on Political Education - By-laws, 1956
File — Box: 455, Folder: 8
Scope and Contents
Author: Missouri State Labor Council.
Format: Publication
Language: English.
Dates:
1956
Item 1: Report from CSC and Staff, Minneapolis, Min., 1960
File — Box: 455, Folder: 9
Scope and Contents
Author: Minnesota State AFL-CIO
Format: Publication
Language: English.
Dates:
1960
Item 2: Legislative Report (1963), 1963
File — Box: 455, Folder: 9
Scope and Contents
Author: Minnesota Federation of Labor
Format: Publication
Language: English.
Dates:
1963
Item 3: Constitution (1963), 1963
File — Box: 455, Folder: 9
Scope and Contents
Author: Minnesota Federation of Labor
Notes: 2 copy
Format: Publication
Language: English.
Dates:
1963
Item 4: This is the Minnesota Federation of Labor, 1963
File — Box: 455, Folder: 9
Scope and Contents
Notes: Flyer
Format: Publication
Language: English.
Dates:
1963
Item 5: Organized labor in Minnesota, 1965
File — Box: 455, Folder: 9
Scope and Contents
Author: Joseph S. Smolen
Notes: 2 copy
Format: Publication
Language: English.
Dates:
1965
Item 1: 7th & 8th Annual Convention, 1963-1964
File — Box: 455, Folder: 10
Scope and Contents
Author: Nevada State AFL- CIO
Format: Publication
Language: English.
Dates:
1963-1964
Item 2: Southern Nevad Labor News, 1965
File — Box: 455, Folder: 10
Scope and Contents
Notes: v.5:no.1 (1965)
Format: Publication
Language: English.
Dates:
1965