Skip to main content

Box 54

 Container

Contains 83 Results:

Item 7: Reports of officers to the 11th annual convention, 1948

 File — Box: 54, Folder: 12
Scope and Contents

Author: Pennsylvania Industrial Union Council

Format: Publication

Language: English.

Dates: 1948

Item 8: Resolutions : Eleventh Annual Convention, April 20, 21 and 22, 1948, Broadwood Hotel, Philadelphia, Pennsylvania, 1948

 File — Box: 54, Folder: 12
Scope and Contents

Author: Pennsylvania Industrial Union Council

Format: Publication

Language: English.

Dates: 1948

Item 2: Labor in Politics, 1950

 File — Box: 54, Folder: 13
Scope and Contents

Author: Pennsylvania CIO- PAC

Notes: Letter

Format: Publication

Language: English.

Dates: 1950

Item 3: Labor political action under the Taft-Hartley Federal Act and Farrell State Act, 1950

 File — Box: 54, Folder: 13
Scope and Contents

Author: Pennsylvania CIO-PAC

Format: Publication

Language: English.

Dates: 1950

Item 4: Pennsylvania Falls Behind, 1950

 File — Box: 54, Folder: 13
Scope and Contents

Author: Pennsylvania CIO- PAC

Notes: Letter

Format: Publication

Language: English.

Dates: 1950

Item 5: Pennsylvania Workmen's and Occupational Disease Compensation Acts, 1950

 File — Box: 54, Folder: 13
Scope and Contents

Author: Pennsylvania CIO-PAC

Notes: Letter

Format: Publication

Language: English.

Dates: 1950

Item 6: Resolutions adopted at the 13th Annual Convention1950, 1950

 File — Box: 54, Folder: 13
Scope and Contents

Author: Pennsylvania CIO-PAC

Format: Publication

Language: English.

Dates: 1950

Item 7: Taft-Harley and Farrell Acts, 1950

 File — Box: 54, Folder: 13
Scope and Contents

Author: Pennsylvania CIO- PAC

Notes: Letter

Format: Publication

Language: English.

Dates: 1950