Box 51
Container
Contains 45 Results:
Item 3: Resolutions and Committee reports : passed by the 10th Annual Convention, 1948
File — Box: 51, Folder: 9
Scope and Contents
Author: Indiana State Industrial Union Council
Format: Publication
Language: English.
Dates:
1948
Item 1: Labor-management round-table; conference program, 1949
File — Box: 51, Folder: 10
Scope and Contents
Notes: Copy 2
Format: Publication
Language: English.
Dates:
1949
Item 1: What every worker should know about the Massachusetts Workmen's Compensation Law
File — Box: 51, Folder: 11
Scope and Contents
Author: Bertram A. Petkun
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: Constitution of Conn. State Industrial Union Council
File — Box: 51, Folder: 12
Scope and Contents
Language: English.
Dates:
1827-2011
Item 2: $100 retired pay is urged by Tobin, 1950-1955
File — Box: 51, Folder: 12
Scope and Contents
Notes: Newspaper clippings.
Format: Publication
Language: English.
Dates:
1950-1955
Item 3: Boston asks new law to gain 'labor peace', 1950-1955
File — Box: 51, Folder: 12
Scope and Contents
Notes: Newspaper clippings.
Format: Publication
Language: English.
Dates:
1950-1955
Item 4: CIO Council, Catholic labor group break, 1953-1955
File — Box: 51, Folder: 12
Scope and Contents
Notes: Newspaper clippings.
Format: Publication
Language: English.
Dates:
1953-1955
Item 5: CIO may force tax vote, 1953-1955
File — Box: 51, Folder: 12
Scope and Contents
Notes: Newspaper clippings.
Format: Publication
Language: English.
Dates:
1953-1955
Item 6: CIO to purge Reds in Massachusetts, 1950-1955
File — Box: 51, Folder: 12
Scope and Contents
Notes: Newspaper clippings.
Format: Publication
Language: English.
Dates:
1950-1955
Item 7: Conn. House, 164 to 97, rejects CIO Counsel as Judge, 1950-1955
File — Box: 51, Folder: 12
Scope and Contents
Notes: Newspaper clippings.
Format: Publication
Language: English.
Dates:
1950-1955