Skip to main content

Box 8

 Container

Contains 49 Results:

CIO, 1940

 File — Box: 8, Folder: 11
Scope and Contents

requests and invoices for pamphlets and routine correspondence.

Dates: 1940

CIO, 1940

 File — Box: 8, Folder: 12
Scope and Contents

requests and invoices for pamphlets and routine correspondence.

Dates: 1940

CIO, 1941

 File — Box: 8, Folder: 13

CIO, 1942

 File — Box: 8, Folder: 14

CIO, 1943

 File — Box: 8, Folder: 15

CIO, 1945

 File — Box: 8, Folder: 16
Scope and Contents

Telegram and form letter from Philip Murray, President of the CIO, urging all affiliates to support confirmation of Henry A. Walker as Secretary of Commerce 1/24/45; letter from UAW to B. Gold re shortage of leather shoes for civilians 6/2/45; and routine.

Dates: 1945

CIO, 1945

 File — Box: 8, Folder: 17
Scope and Contents

form letters; President Philip Murray statement war production 1/12/45; statements and form letters re bills before Congress; resolutions; memo on handling of Jurisdictional disputes 7/1/45; and routine.

Dates: 1945

CIO, 1945

 File — Box: 8, Folder: 18
Scope and Contents

form letters; President Philip Murray statement war production 1/12/45; statements and form letters re bills before Congress; resolutions; memo on handling of Jurisdictional disputes 7/1/45; and routine.

Dates: 1945

CIO, 1945

 File — Box: 8, Folder: 19
Scope and Contents

form letters; President Philip Murray statement war production 1/12/45; statements and form letters re bills before Congress; resolutions; memo on handling of Jurisdictional disputes 7/1/45; and routine.

Dates: 1945

CIO - Greater New York CIO Council, 1945

 File — Box: 8, Folder: 20
Scope and Contents

includes digests of Council minutes, memos, form letters re CIO stand on legislation and routine.

Dates: 1945