Box 458
Container
Contains 59 Results:
Item 14: Resolutions reports of the Constitutional Committee on Resolutions presented to the 10th Constitutional Convention, 1976
File — Box: 458, Folder: 3
Scope and Contents
Author: Ohio AFL-CIO
Format: Publication
Language: English.
Dates:
1976
Item 15: Resolutions reports of the Constitutional Committee on Resolutions presented to the 11th Constitutional Convention, 1978
File — Box: 458, Folder: 3
Scope and Contents
Author: Ohio AFL-CIO
Format: Publication
Language: English.
Dates:
1978
Item 16: Resolutions submitted to Ohio AFL-CIO Sixth Constitutional Convention, 1968
File — Box: 458, Folder: 3
Scope and Contents
Author: Ohio AFL-CIO
Format: Publication
Language: English.
Dates:
1968
Item 17: Constitution of Ohio AFL-CIO, 1974
File — Box: 458, Folder: 3
Scope and Contents
Author: Ohio AFL- CIO
Format: Publication
Language: English.
Dates:
1974
Item 18: A report on the 1959 Session of the Ohio Legislature, 1959
File — Box: 458, Folder: 3
Scope and Contents
Author: Ohio AFL-CIO
Format: Publication
Language: English.
Dates:
1959
Item 1: Constitution, 1962
File — Box: 458, Folder: 4
Scope and Contents
Author: Oklahoma State AFL- CIO
Format: Publication
Language: English.
Dates:
1962
Item 2: Constitution, 1969
File — Box: 458, Folder: 4
Scope and Contents
Author: Oklahoma State AFL- CIO
Format: Publication
Language: English.
Dates:
1969
Item 3: Oklahoma State AFL-CIO, Legislative Report -, 1961-1972
File — Box: 458, Folder: 4
Scope and Contents
Author: Oklahoma State AFL- CIO
Format: Publication
Language: English.
Dates:
1961-1972
Item 4: Third biennial convention,, 1962
File — Box: 458, Folder: 4
Scope and Contents
Author: Oklahoma State AFL-CIO
Format: Publication
Language: English.
Dates:
1962
Item 1: Directory of AFL-CIO Local Unions, Central and Dept. Councils in the state of Oregon, 1967
File — Box: 458, Folder: 5
Scope and Contents
Author: Oregon AFL-CIO
Format: Publication
Language: English.
Dates:
1967