Box 49
Container
Contains 83 Results:
Item 6: Facts and tips for service men and women, 1944
File — Box: 49, Folder: 6
Scope and Contents
Author: Dallas Johnson
Format: Publication
Language: English.
Dates:
1944
Item 7: The camp of disappearing men: a story of the Oswiecim concentration camp, based on reports from the Polish underground labor movement, 1944
File — Box: 49, Folder: 6
Scope and Contents
Language: English.
Dates:
1944
Item 8: The New Veteran, 1944
File — Box: 49, Folder: 6
Scope and Contents
Notes: vol.1:no.2&3 (1944:July/Aug.)
Format: Publication
Language: English.
Dates:
1944
Item 9: The New Veteran, 1945
File — Box: 49, Folder: 6
Scope and Contents
Notes: vol.1:no.6 (1945:Feb.)
Format: Publication
Language: English.
Dates:
1945
Item 10: The New Veteran, 1945
File — Box: 49, Folder: 6
Scope and Contents
Notes: vol.1:no.11-12 (1945:Aug./Sept.)
Format: Publication
Language: English.
Dates:
1945
Item 1: California CIO unit to be tried as red, 1946
File — Box: 49, Folder: 7
Scope and Contents
Notes: Newspaper clippings.
Format: Publication
Language: English.
Dates:
1946
Item 2: CIO ends charter of California unit, 1950
File — Box: 49, Folder: 7
Scope and Contents
Notes: Newspaper clippings.
Format: Publication
Language: English.
Dates:
1950
Item 1: Report of Cecil A. Robertson, Pres., Alabama State Industrial Union Council, CIO, 1955
File — Box: 49, Folder: 8
Scope and Contents
Language: English.
Dates:
1955
Item 2: The Taft-Hartley plot unfolds, 1948
File — Box: 49, Folder: 8
Scope and Contents
Language: English.
Dates:
1948
Item 1: Minutes, 1948
File — Box: 49, Folder: 9
Scope and Contents
Author: California CIO Council. Executive Board
Format: Publication
Language: English.
Dates:
1948