Box 5
Container
Contains 36 Results:
Anti-Labor Legislation, 1947
File — Box: 5, Folder: 22
Scope and Contents
Opposing testimony delivered to the Senate Committee on Labor by Phillip Murray (president, CIO)
Dates:
1947
Anti-Labor Legislation, 1947
File — Box: 5, Folder: 23
Scope and Contents
Opposing testimony and submissions to the Senate Committee on Labor.
Dates:
1947
Anti-Poll Tax Legislation, 1942-1945
File — Box: 5, Folder: 24
Scope and Contents
Lobbying efforts by the CIO and the NMU.
Dates:
1942-1945
Anti-Poll Tax Legislation, 1942-1945
File — Box: 5, Folder: 25
Scope and Contents
Clippings file. Includes pamphlets "NMU Fights Jim Crow" and "Voting Restrictions in the 13 Southern States."
Dates:
1942-1945
CIO Maritime Committee, 1947
File — Box: 5, Folder: 26
Scope and Contents
Reports on CIO lobbying against anti-Union legislation
Dates:
1947
Memoranda on anti-Labor Legislation, 1947
File — Box: 5, Folder: 27
Scope and Contents
Address by Senator James E. Murray
Dates:
1947
Omnibus Bill HR 133 and SR 62. War Shipping Administration., 1943
File — Box: 5, Folder: 29
Scope and Contents
To provide benefits to members of the Merchant Marine who serve(d) during the war equivalent to those received by members of the armed forces.
Dates:
1943
Benefits for Seamen, Omnibus Bill. Correspondence., 1942-1943
File — Box: 5, Folder: 30
Dates:
1942-1943