Box 480
Container
Contains 52 Results:
Item 1: Constitution, 1980
File — Box: 480, Folder: 14
Scope and Contents
Language: English.
Dates:
1980
Item 1: Vital links: a handbook for Connecticut local central bodies' officers and delegates, 1985
File — Box: 480, Folder: 15
Scope and Contents
Language: English.
Dates:
1985
Item 1: Constitution and by-laws, 1974
File — Box: 480, Folder: 16
Scope and Contents
Author: Deleware State Labor Council
Notes: 2 copies.
Format: Publication
Language: English.
Dates:
1974
Item 1: Constitution and by-laws, 1975
File — Box: 480, Folder: 17
Scope and Contents
Language: English.
Dates:
1975
Item 1: Constitution and by-laws, 1975
File — Box: 480, Folder: 18
Scope and Contents
Language: English.
Dates:
1975
Item 1: Constitution, 1976
File — Box: 480, Folder: 19
Scope and Contents
Language: English.
Dates:
1976
Item 2: Constitution, 1977
File — Box: 480, Folder: 19
Scope and Contents
Language: English.
Dates:
1977
Item 1: Constitution, 1971
File — Box: 480, Folder: 20
Scope and Contents
Notes: 2 copies.
Format: Publication
Language: English.
Dates:
1971
Item 1: A Union representative's manual on occupational disease, 1983
File — Box: 480, Folder: 21
Scope and Contents
Notes: 2 copies.
Format: Publication
Language: English.
Dates:
1983
Item 2: Final Resolutions, 1992
File — Box: 480, Folder: 21
Scope and Contents
Language: English.
Dates:
1992