Skip to main content

Box 122

 Container

Contains 32 Results:

Item 1: Annual Report, 1964

 File — Box: 122, Folder: 1
Scope and Contents

Author: California State Employees Assoc.

Format: Publication

Language: English.

Dates: 1964

Item 2: Annual Report, 1965

 File — Box: 122, Folder: 1
Scope and Contents

Author: California State Employees Assoc.

Format: Publication

Language: English.

Dates: 1965

Item 3: Annual Report, 1967

 File — Box: 122, Folder: 1
Scope and Contents

Author: California State Employees Assoc.

Format: Publication

Language: English.

Dates: 1967

Item 1: CSEA Handbook, 1962

 File — Box: 122, Folder: 2
Scope and Contents

Author: California State Employees Assoc.

Notes: 2 copies

Format: Publication

Language: English.

Dates: 1962

Item 2: First study report on formal systems of representation for California public employees, 1960

 File — Box: 122, Folder: 2
Scope and Contents

Author: California State Employees' Association. Research Section

Notes: 2 copies

Format: Publication

Language: English.

Dates: 1960

Item 1: Annual submission to the Legislature, 1962

 File — Box: 122, Folder: 3
Scope and Contents

Author: Alberta Federation of Labour, C.L.C.

Format: Publication

Language: English.

Dates: 1962

Item 2: Annual submission to the Legislature, 1965

 File — Box: 122, Folder: 3
Scope and Contents

Author: Alberta Federation of Labour, C.L.C.

Format: Publication

Language: English.

Dates: 1965

Item 3: Memorandum of Legislative Programme, 1948

 File — Box: 122, Folder: 3
Scope and Contents

Author: Alberta Federation of Labour, C.L.C.

Format: Publication

Language: English.

Dates: 1948

Item 1: Annual submission to the Legislature, 1963

 File — Box: 122, Folder: 4
Scope and Contents

Author: Alberta Federation of Labour, C.L.C.

Format: Publication

Language: English.

Dates: 1963