Skip to main content

Box 455

 Container

Contains 77 Results:

Item 2: Newsletter, 1971

 File — Box: 455, Folder: 6
Scope and Contents

Author: Massachusetts State Labor Council

Notes: v.11:no.12 (1971)

Format: Publication

Language: English.

Dates: 1971

Item 3: Newsletter, 1976

 File — Box: 455, Folder: 6
Scope and Contents

Author: Massachusetts State Labor Council

Notes: v.16 (Fall 1976)

Format: Publication

Language: English.

Dates: 1976

Item 4: Newsletter, 1977

 File — Box: 455, Folder: 6
Scope and Contents

Author: Massachusetts State Labor Council

Notes: v.17 (Spring 1977)

Format: Publication

Language: English.

Dates: 1977

Item 6: Guidebook on Massachusetts Workmen's Compensation Act, 1970

 File — Box: 455, Folder: 6
Scope and Contents

Author: Massachusetts State Labor Council

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1970

Item 7: Eighth Annual Scholarship Awards, 1965-1966

 File — Box: 455, Folder: 6
Scope and Contents

Author: Massachusetts State Labor Council

Format: Publication

Language: English.

Dates: 1965-1966

Item 8: Constitution and by-laws, 1961

 File — Box: 455, Folder: 6
Scope and Contents

Author: Maryland State and District of Columbia AFL-CIO

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1961

Item 9: The Young offender--citizen or outcast?, 1966

 File — Box: 455, Folder: 6
Scope and Contents

Author: Community Services Activities Committee

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1966

Item 1: Constitutions and by-laws - 1969, 1969

 File — Box: 455, Folder: 7
Scope and Contents

Author: Monatana State AFL-CIO

Notes: 2 copy

Format: Publication

Language: English.

Dates: 1969