Skip to main content

Archives at Cornell

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 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 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