Skip to main content

Archives at Cornell

Box 456

 Container

Contains 108 Results:

Item 11: Legislative Roster -, 1968

 File — Box: 456, Folder: 1
Scope and Contents

Author: New Jersey State AFL- CIO

Format: Publication

Language: English.

Dates: 1968

Item 14: Convention Report - June 1969, 1969

 File — Box: 456, Folder: 1
Scope and Contents

Author: New Jersey State AFL-CIO

Format: Publication

Language: English.

Dates: 1969

Item 17: Legislative Report, 1969

 File — Box: 456, Folder: 1
Scope and Contents

Author: New Jersey State AFL- CIO

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1969

Item 18: Legislative Report, 1972

 File — Box: 456, Folder: 1
Scope and Contents

Author: New Jersey State AFL- CIO

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1972

Item 19: Employment, Improvement Program, 1977

 File — Box: 456, Folder: 1
Scope and Contents

Author: New Jersey State AFL-CIO

Format: Publication

Language: English.

Dates: 1977

Item 20: Legislative PrioritiesAnalysis & Directory, 1976-1977

 File — Box: 456, Folder: 1
Scope and Contents

Author: New Jersey State AFL- CIO

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1976-1977