Skip to main content

Box 91

 Container

Contains 203 Results:

Item 11: Public Law 101

 File — Box: 91, Folder: 1
Scope and Contents

Author: U.S. Congress

Format: Publication

Language: English.

Dates: 1817-1984

Item 12: Labor-Management Relations Act, 1947

 File — Box: 91, Folder: 1
Scope and Contents

Author: Chamber of Commerce of the United States

Notes: June 30, 1947

Format: Publication

Language: English.

Dates: 1947

Item 13: The Labor-Management Relations Act, 1947

 File — Box: 91, Folder: 1
Scope and Contents

Author: Federal Council of the Churches of Christ in America

Notes: June 28, 1947

Format: Publication

Language: English.

Dates: 1947

Item 14: Labor Management Relations Act

 File — Box: 91, Folder: 1
Scope and Contents

Author: Library of Congress

Format: Publication

Language: English.

Dates: 1817-1984

Item 15: Ives, 1957

 File — Box: 91, Folder: 1
Scope and Contents

Author: Ives

Notes: November 21, 1957

Format: Publication

Language: English.

Dates: 1957

Item 1: The Taft-Hartley Law and its Successor, 1949

 File — Box: 91, Folder: 2
Scope and Contents

Author: Opinion Research Corporation

Notes: February 1949

Format: Publication

Language: English.

Dates: 1949

Item 2: Revision of the Taft-Hartley Act, 1948

 File — Box: 91, Folder: 2
Scope and Contents

Author: Editorial Research Reports

Notes: December 1, 1948

Format: Publication

Language: English.

Dates: 1948

Item 3: The Supervisor's Guide to the Taft-Hartley Act

 File — Box: 91, Folder: 2
Scope and Contents

Author: National Foremen's Institute

Format: Publication

Language: English.

Dates: 1817-1984

Item 4: That New Labor Law

 File — Box: 91, Folder: 2
Scope and Contents

Author: National Association of Manufacturers

Format: Publication

Language: English.

Dates: 1817-1984