Box 53
Container
Contains 139 Results:
Item 7: Don't let them scuttle workmen's compensation, 1952
File — Box: 53, Folder: 2
Scope and Contents
Author: New York State CIO Council.
Notes: Copy 2
Format: Publication
Language: English.
Dates:
1952
Item 8: Legislative report, 1941-1942
File — Box: 53, Folder: 2
Scope and Contents
Author: New York State Industrial Union Council
Notes: Covering 1941-1942 sessions of the New York State Legislature
Format: Publication
Language: English.
Dates:
1941-1942
Item 9: Legislative report of the New York State Industrial Union Council, CIO : Legislative session at Albany, January 5th to March 18th, 1944, 1944
File — Box: 53, Folder: 2
Scope and Contents
Author: Harold J. Garno
Format: Publication
Language: English.
Dates:
1944
Item 1: CIO Reporter, 1946
File — Box: 53, Folder: 3
Scope and Contents
Notes: vol.2:no.12 (1946:Sept.)
Format: Publication
Language: English.
Dates:
1946
Item 2: CIO Reporter, 1947
File — Box: 53, Folder: 3
Scope and Contents
Notes: vol.3:no.1,13-14 (1947:Sept.- Oct.)
Format: Publication
Language: English.
Dates:
1947
Item 3: CIO Reporter, 1948
File — Box: 53, Folder: 3
Scope and Contents
Notes: vol.4:no.1-2 (1948:Feb.- Mar)
Format: Publication
Language: English.
Dates:
1948
Item 1: Changes in the unemployment insurance law, 1951
File — Box: 53, Folder: 4
Scope and Contents
Language: English.
Dates:
1951
Item 2: New York State CIO, Legislative Program - 1952, 1952
File — Box: 53, Folder: 4
Scope and Contents
Language: English.
Dates:
1952
Item 3: The National Reporter, 1951
File — Box: 53, Folder: 4
Scope and Contents
Language: English.
Dates:
1951
Item 4: New York Times, 1951
File — Box: 53, Folder: 4
Scope and Contents
Notes: Fri. Sept. 7, 1951. Advertisement
Format: Publication
Language: English.
Dates:
1951