Box 8
Container
Contains 376 Results:
Item 20: Letter of Statements That Do Not Appear In Compliance In Various Respects
File — Box: 8, Folder: 11
Scope and Contents
By Kenneth A. Meiklejohn. July 2, 1957. Item is in English.
Dates:
1958
Item 21: Letter Regarding Memorandum on Constitutionality of the Present FISA Provisions
File — Box: 8, Folder: 11
Scope and Contents
By Lazare Teper. April 17, 1957. Item is in English.
Dates:
1958
Item 22: Letter about Bill That Would Bring Together the Proposals of AFL-CIO
File — Box: 8, Folder: 11
Scope and Contents
By Kenneth A. Meiklejohn. January 7, 1957. Item is in English.
Dates:
1958
Item 23: Letter About Subcommittee's Support of S. 1267
File — Box: 8, Folder: 11
Scope and Contents
By David Dubinsky. December 21, 1956. Item is in English.
Dates:
1958
Item 24: Thank-you for Letter of June 8th
File — Box: 8, Folder: 11
Scope and Contents
By Lazare Teper. June 11, 1956. Item is in English.
Dates:
1958
Item 25: Inter-Office Communication: Statement Enclosed
File — Box: 8, Folder: 11
Scope and Contents
By Lazare Teper. May 7, 1956. Item is in English.
Dates:
1958
Item 26: Confirmation of Telephone Conversation About Proposed Revisions
File — Box: 8, Folder: 11
Scope and Contents
By Wilbur Daniels. May 3, 1956. Item is in English.
Dates:
1958
Item 27: Letter Enclosed with Copy of President Dubinsky's Letter to Senator Paul H. Douglas
File — Box: 8, Folder: 11
Scope and Contents
By Lazare Teper. May 3, 1956. Item is in English.
Dates:
1958
Item 28: Letter Enclosed in Draft of Letter for President Dubinsky's Signature
File — Box: 8, Folder: 11
Scope and Contents
By Kenneth A. Meiklejohn. April 29, 1956. Item is in English.
Dates:
1958
Item 29: Letter Abot Issuance of Revisions in Regulations Applicable to Puerto Rican and Virgin Islands Special Industry Committee
File — Box: 8, Folder: 11
Scope and Contents
By Kenneth A. Meiklejohn. April 25, 1956. Item is in English.
Dates:
1958