Skip to main content

Archives at Cornell

Box 461

 Container

Contains 45 Results:

Item 2: Record of proceedings, 1969

 File — Box: 461, Folder: 8
Scope and Contents

Author: Milwaukee County Labor Council

Notes: Oct-Dec (1969)

Format: Publication

Language: English.

Dates: 1969

Item 3: Record of proceedings, 1970

 File — Box: 461, Folder: 8
Scope and Contents

Author: Milwaukee County Labor Council

Notes: Jan-Dec (1970)

Format: Publication

Language: English.

Dates: 1970

Item 4: Record of proceedings, 1971

 File — Box: 461, Folder: 8
Scope and Contents

Author: Milwaukee County Labor Council

Notes: Jan-Dec (1971)

Format: Publication

Language: English.

Dates: 1971

Item 5: Record of proceedings, 1972

 File — Box: 461, Folder: 8
Scope and Contents

Author: Milwaukee County Labor Council

Notes: Jan-Dec (1972)

Format: Publication

Language: English.

Dates: 1972

Item 6: Record of proceedings, 1973

 File — Box: 461, Folder: 8
Scope and Contents

Author: Milwaukee County Labor Council

Notes: Jan-June, Aug-Dec (1973)

Format: Publication

Language: English.

Dates: 1973

Item 7: Record of proceedings, 1974

 File — Box: 461, Folder: 8
Scope and Contents

Author: Milwaukee County Labor Council

Notes: Jan-Dec (1974)

Format: Publication

Language: English.

Dates: 1974

Item 8: Record of proceedings, 1975

 File — Box: 461, Folder: 8
Scope and Contents

Author: Milwaukee County Labor Council

Notes: Feb-Dec (1975)

Format: Publication

Language: English.

Dates: 1975