Box 51
Container
Contains 45 Results:
Item 2: CIO Fact Sheet, [Indiana State CIO Council], 1955
File — Box: 51, Folder: 6
Scope and Contents
Notes: vol.4:no.1-9,12-15,17-23 (1955)
Format: Publication
Language: English.
Dates:
1955
Item 3: CIO Fact Sheet, [Indiana State CIO Council], 1958
File — Box: 51, Folder: 6
Scope and Contents
Notes: vol.7:no.8-9 (1958)
Format: Publication
Language: English.
Dates:
1958
Item 1: CIO Fact Sheet, [Indiana State CIO Council], 1957
File — Box: 51, Folder: 7
Scope and Contents
Notes: vol.6:no.1-9,11-24 (1957)
Format: Publication
Language: English.
Dates:
1957
Item 2: CIO Fact Sheet, [Indiana State CIO Council], 1958
File — Box: 51, Folder: 7
Scope and Contents
Notes: vol.7,no.1-7 (1958)
Format: Publication
Language: English.
Dates:
1958
Item 3: CIO Fact Sheet, [Indiana State CIO Council], 1955
File — Box: 51, Folder: 7
Scope and Contents
Notes: vol.4:no.24-26 (1955)
Format: Publication
Language: English.
Dates:
1955
Item 4: CIO Fact Sheet, [Indiana State CIO Council], 1956
File — Box: 51, Folder: 7
Scope and Contents
Notes: vol.5:no.1-20,23-25 (1956)
Format: Publication
Language: English.
Dates:
1956
Item 1: Constitution of the Indiana Stateand rules and regulations governing Indiana CIO-PAC, 1952
File — Box: 51, Folder: 8
Scope and Contents
Author: Indiana State Industrial Union Council
Format: Publication
Language: English.
Dates:
1952
Item 2: Political Action Manual
File — Box: 51, Folder: 8
Scope and Contents
Author: Indiana State CIO-PAC
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: Indiana 'Right-to-work' Law, 1957
File — Box: 51, Folder: 9
Scope and Contents
Author: Indiana State Industrial Union Council
Format: Publication
Language: English.
Dates:
1957
Item 2: Unemployment Compensation
File — Box: 51, Folder: 9
Scope and Contents
Author: Indiana State AFL-CIO
Format: Publication
Language: English.
Dates:
1827-2011