Skip to main content

Box 11

 Container

Contains 12 Results:

Item 1: Newsletter and Legal Bulletin, 1954-1957

 File — Box: 11, Folder: 1
Scope and Contents

Author: Connecticut Federation of Labor

Notes: v.1 (1954)-v.3 (1957). Bound volume.

Format: Publication

Language: English.

Dates: 1954-1957

Item 1: Connecticut Industry, 1923-1926

 File — Box: 11, Folder: 2
Scope and Contents

Author: Manufacturers Association of Connecticut

Notes: v.1 (1923)-v.4 (1926). Bound volume.

Format: Publication

Language: English.

Dates: 1923-1926

Item 1: Connecticut Industry, 1927-1928

 File — Box: 11, Folder: 3
Scope and Contents

Author: Manufacturers Association of Connecticut

Notes: v.5 (1927)-v.6 (1928). Bound volume.

Format: Publication

Language: English.

Dates: 1927-1928

Item 1: Connecticut Industry, 1929-1930

 File — Box: 11, Folder: 4
Scope and Contents

Author: Manufacturers Association of Connecticut

Notes: v.7 (1929)-v.8 (1930). Bound volume.

Format: Publication

Language: English.

Dates: 1929-1930