Box 455
Container
Contains 77 Results:
AFL-CIO (American Federation of Labor - Congress of Industrial Organizations).
File — Box: 455, Folder: 11
Dates:
1827-2011
AFL-CIO (American Federation of Labor - Congress of Industrial Organizations).
File — Box: 455, Folder: 12
Dates:
1827-2011
Item 1: Women's Activities Dept.
File — Box: 455, Folder: 1
Scope and Contents
Author: Indiana State AFL-CIO
Notes: Pamphlet/workshop packet
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: Report of the Executive Secretary to the delegates - 1st Annual, 1959
File — Box: 455, Folder: 2
Scope and Contents
Author: Kentucky State AFL-CIO
Notes: 2 copy
Format: Publication
Language: English.
Dates:
1959
Item 2: The Working people of Kentucky need Wilson Wyatt
File — Box: 455, Folder: 2
Scope and Contents
Notes: Flyer
Format: Publication
Language: English.
Dates:
1827-2011
Item 3: Republicans condemned for smear tactics, 1962
File — Box: 455, Folder: 2
Scope and Contents
Notes: Article reprinted from the Lexington Herald
Format: Publication
Language: English.
Dates:
1962
Item 4: Wilson W. Wyatt for U.S. Senator
File — Box: 455, Folder: 2
Scope and Contents
Notes: Advertisment
Format: Publication
Language: English.
Dates:
1827-2011
Item 5: 1963 Daily class schedule basic class, 1963
File — Box: 455, Folder: 2
Scope and Contents
Language: English.
Dates:
1963
Item 6: Kentucky State Building & Construction Trades Council - wage scales, 1965
File — Box: 455, Folder: 2
Scope and Contents
Author: Kentucky State Building and Construction Trades Council
Format: Publication
Language: English.
Dates:
1965
Item 7: Legislative Report, 1960
File — Box: 455, Folder: 2
Scope and Contents
Author: Kentucky State AFL- CIO
Format: Publication
Language: English.
Dates:
1960