Skip to main content

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