Box 527
Container
Contains 47 Results:
Item 1: Government News, 1978
File — Box: 527, Folder: 1
Scope and Contents
Notes: v.11:no.4 (1978:Apr.).
Format: Publication
Language: English.
Dates:
1978
Item 2: Government News, 1978
File — Box: 527, Folder: 1
Scope and Contents
Notes: v.11:no.4 (1978:Apr.). Copy 2.
Format: Publication
Language: English.
Dates:
1978
Item 3: That was the year that was, 1977
File — Box: 527, Folder: 1
Scope and Contents
Language: English.
Dates:
1977
Item 4: Addenda to CSEA Constitution & By-Laws, 1977
File — Box: 527, Folder: 1
Scope and Contents
Language: English.
Dates:
1977
Item 5: Addenda to CSEA Constitution & By-Laws, 1977
File — Box: 527, Folder: 1
Scope and Contents
Notes: Copy 2.
Format: Publication
Language: English.
Dates:
1977
Item 6: Contract between State of Connecticut and Connecticut State Employees Association, Chapter 174, State Police Unit, 1979- 1981
File — Box: 527, Folder: 1
Scope and Contents
Language: English.
Dates:
1979- 1981
Item 7: Contract between State of Connecticut and Connecticut State Employees Association, Administrative & Residual Unit, 1979- 1981
File — Box: 527, Folder: 1
Scope and Contents
Language: English.
Dates:
1979- 1981
Item 1: United Community Construction Workers handbook: "Build Baby Build", 1973
File — Box: 527, Folder: 2
Scope and Contents
Language: English.
Dates:
1973
Item 1: Constitution - 1984, 1984
File — Box: 527, Folder: 3
Scope and Contents
Language: English.
Dates:
1984
Item 2: Constitution - 1984, 1984
File — Box: 527, Folder: 3
Scope and Contents
Notes: Copy 2.
Format: Publication
Language: English.
Dates:
1984