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