Skip to main content

Archives at Cornell

Box 453

 Container

Contains 58 Results:

Item 8: Legislative report - 90th General Assembly (serial), 1957

 File — Box: 453, Folder: 1
Scope and Contents

Author: Indiana State AFL-CIO (American Federation of Labor - Congress of Industrial Organizations).

Format: Publication

Language: English.

Dates: 1957

Item 9: New labor law of 1959 with explanation: "Labor-Management Reporting and Disclosure Act of 1959", 1959

 File — Box: 453, Folder: 1
Scope and Contents

Author: Indiana State AFL-CIO (American Federation of Labor - Congress of Industrial Organizations).

Format: Publication

Language: English.

Dates: 1959

Item 10: Shop for the Union Label

 File — Box: 453, Folder: 1
Scope and Contents

Author: Indiana State AFL-CIO (American Federation of Labor - Congress of Industrial Organizations).

Notes: Advertisement.

Format: Publication

Language: English.

Dates: 1827-2011

Item 1: Second Constitutional Convention, 1960

 File — Box: 453, Folder: 2
Scope and Contents

Author: Indiana State AFL-CIO (American Federation of Labor - Congress of Industrial Organizations).

Notes: Pamphlets bound in a handout bundle

Format: Publication

Language: English.

Dates: 1960

Item 2: Your Indiana State AFL-CIO

 File — Box: 453, Folder: 2
Scope and Contents

Author: Indiana State AFL-CIO (American Federation of Labor - Congress of Industrial Organizations).

Notes: Flyer.

Format: Publication

Language: English.

Dates: 1827-2011

Item 6: article - Study the record, issues and platform of both policital parties, 1960

 File — Box: 453, Folder: 2
Scope and Contents

Author: Indiana State AFL-CIO (American Federation of Labor - Congress of Industrial Organizations).

Format: Publication

Language: English.

Dates: 1960