Box 5
Container
Contains 128 Results:
Item 6: The Soldier Worker, 1922
File — Box: 5, Folder: 16
Scope and Contents
Author: The Soldier Worker
Notes: v.1:no.5 (1922:May)
Format: Publication
Language: English.
Dates:
1922
Item 7: The Soldier Worker, 1922
File — Box: 5, Folder: 16
Scope and Contents
Author: The Soldier Worker
Notes: v.1:no.6 (1922:June)
Format: Publication
Language: English.
Dates:
1922
Item 8: The Soldier Worker, 1922
File — Box: 5, Folder: 16
Scope and Contents
Author: The Soldier Worker
Notes: v.1:no.7 (1922:July)
Format: Publication
Language: English.
Dates:
1922
Item 1: The Attempted Secession of the Ansonia Workers Union Local 445 From The International Union of Mine, Mill and Smelter Workers, CIO, 1948
File — Box: 5, Folder: 18
Scope and Contents
Author: R. L. Stutz
Notes: January 16, 1948. Term paper for course ILR43.
Format: Publication
Language: English.
Dates:
1948
Item 1: The New Unionism, 1913
File — Box: 5, Folder: 19
Scope and Contents
Author: Andre Tridon
Notes: 194+ pp.
Format: Publication
Language: English.
Dates:
1913
Item 1: John McCarthy, plaintiff and appellant, vs. Anaconda Copper Mining Company defendant and respondent. Transcript On Appeal in the Supreme Court of the State of Montana, 1923
File — Box: 5, Folder: 20
Scope and Contents
Author: Supreme Court of the State of Montana
Notes: 373 pp.
Format: Publication
Language: English.
Dates:
1923
Item 1: Report and Order of the Board in Robert F. Kennedy, Attorney General of the United States, Petitioner v. International Union of Mine, Mill and Smelter Workers, respondent., 1962
File — Box: 5, Folder: 21
Scope and Contents
Author: Subversive Activities Control Board
Notes: Docket no.116-56. Issued May 4, 1962
Format: Publication
Language: English.
Dates:
1962
The Red Labor Union International Bulletin, 1921
File — Box: 5, Folder: 1
American Civil Liberties Union
File — Box: 5, Folder: 2
The Northwest Organizer (Two Issues), 1938
File — Box: 5, Folder: 3