0326. Box 1/Folder a7. Minutes of National Resident Board Meeting. 5 pages., 1939
File — Reel: 1
Identifier: 31
Scope and Contents
December 21, 1939. Topics Included: Dies Committee; Washington Bureau and legislative work; organization; Marysville, California case; Tom Mooney; prisoners' aid; New York legislative conference; membership.
Dates
- 1939
Language of Materials
Collection material in English
Conditions Governing Access
From the Collection:
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Extent
2.44 cubic feet
Repository Details
Part of the Kheel Center for Labor-Management Documentation & Archives Repository