Box 455
Contains 77 Results:
Item 2: Newsletter, 1971
Author: Massachusetts State Labor Council
Notes: v.11:no.12 (1971)
Format: Publication
Language: English.
Item 3: Newsletter, 1976
Author: Massachusetts State Labor Council
Notes: v.16 (Fall 1976)
Format: Publication
Language: English.
Item 4: Newsletter, 1977
Author: Massachusetts State Labor Council
Notes: v.17 (Spring 1977)
Format: Publication
Language: English.
Item 5: Statement to the 1967 Convention of the Massachusetts by Thomas F. Policastro, 1967
Author: Massachusetts State Labor Council
Format: Publication
Language: English.
Item 6: Guidebook on Massachusetts Workmen's Compensation Act, 1970
Author: Massachusetts State Labor Council
Notes: 2 copy
Format: Publication
Language: English.
Item 7: Eighth Annual Scholarship Awards, 1965-1966
Author: Massachusetts State Labor Council
Format: Publication
Language: English.
Item 8: Constitution and by-laws, 1961
Author: Maryland State and District of Columbia AFL-CIO
Notes: 2 copy
Format: Publication
Language: English.
Item 9: The Young offender--citizen or outcast?, 1966
Author: Community Services Activities Committee
Notes: 2 copy
Format: Publication
Language: English.
Item 10: The Massachusetts "Business Climate" and the outlook for labor in the 1960's, 1960-1969
Author: William H. Miernyk
Format: Publication
Language: English.
Item 1: Constitutions and by-laws - 1969, 1969
Author: Monatana State AFL-CIO
Notes: 2 copy
Format: Publication
Language: English.