Box 51
Container
Contains 45 Results:
Item 1: Connecticut CIO News, 1940-1941
File — Box: 51, Folder: 1
Scope and Contents
Notes: v.1:no.10-11 (1940-1941)
Format: Publication
Language: English.
Dates:
1940-1941
Item 1: Legislative report to the 18th Annual Convention of the Connecticut State Industrial Union Council...(AFL-CIO), January 20-21-22, 1956, 1956
File — Box: 51, Folder: 2
Scope and Contents
Author: Connecticut State Industrial Union Council
Format: Publication
Language: English.
Dates:
1956
Item 2: Practical guide to workmen's compensation : in question and answer form for Union Officers, Stewards and Members, 1952
File — Box: 51, Folder: 2
Scope and Contents
Language: English.
Dates:
1952
Item 1: By-laws, District of Columbia Industrial Union Council-CIO, 1949
File — Box: 51, Folder: 3
Scope and Contents
Language: English.
Dates:
1949
Item 2: Minutes [of the] Executive Board, DC CIO Council, July 24, 1950, 1950
File — Box: 51, Folder: 3
Scope and Contents
Language: English.
Dates:
1950
Item 1: Georgia Council Spotlight - v.6, 7-8 (1957), 1957
File — Box: 51, Folder: 4
Scope and Contents
Language: English.
Dates:
1957
Item 1: CIO-Editors Assoc. of Illinois, Special Issue, 1954
File — Box: 51, Folder: 5
Scope and Contents
Language: English.
Dates:
1954
Item 11: Williams-CIO slate wins by acclamation, 1953-1955
File — Box: 51, Folder: 12
Scope and Contents
Notes: Newspaper clippings.
Format: Publication
Language: English.
Dates:
1953-1955
Item 2: Officers' report
File — Box: 51, Folder: 5
Scope and Contents
Language: English.
Dates:
1827-2011
Item 1: CIO Fact Sheet, [Indiana State CIO Council], 1954
File — Box: 51, Folder: 6
Scope and Contents
Notes: vol.3:no.12-20 (1954)
Format: Publication
Language: English.
Dates:
1954