Skip to main content

Box 71

 Container

Contains 10 Results:

Millstone, Harry, District 3 Organizer

 File — Box: 71, Folder: 3
Scope and Contents

Correspondence; arbitration; newspaper articles; report of Communist domination of CIO by Senate Subcommittee; union flyers; notices

Dates: 1936-1971

Meyer Harbus & Co., 1949-1950

 File — Box: 71, Folder: 4
Scope and Contents From the Series:

All folders in this section are in alphabetical order

Dates: 1949-1950

Miscellaneous, 1942-1968

 File — Box: 71, Folder: 5-13
Scope and Contents

Correspondence; union flyers; notices; agreements; meeting minutes; arbitration; bulletins; biased description of Mundt-Nixon Bill; District 3 by-laws with officer list; newspaper articles; issue of the Kiplinger Letter; booklets, pamphlets, and brochures

Dates: 1942-1968

Nelson, J.W. - Trial for Anti-Union Actions, 1949-1951

 File — Box: 71, Folder: 15-16
Scope and Contents

Exhibits; testimony; affidavits; trial reports; fellow membership cards; correspondence; IFLWU Constitution; time sheets

Dates: 1949-1951

Pennsylvania AFL-CIO, 1961-1965

 File — Box: 71, Folder: 20
Scope and Contents

Constitution; address by Al Barkan, National Director, COPE; 1964 Unemployment Compensation Law; statement by Harry Boyer, PA's AFL-CIO President; "Presenting the Labor Position" booklets; "Call to 4th Constitutional Convention": correspondence; Legislati

Dates: 1961-1965