Box 215
Container
Contains 35 Results:
Item 4: Statement in support of a state-wide wages and hours, 1958
File — Box: 215, Folder: 3
Scope and Contents
Author: New York Hotel Trades Council
Format: Publication
Language: English.
Dates:
1958
Item 5: The law in on your side!
File — Box: 215, Folder: 3
Scope and Contents
Language: English.
Dates:
1827-2011
Item 1: miscellaneous flyers
File — Box: 215, Folder: 4
Scope and Contents
Language: English.
Dates:
1827-2011
Item 1: Report apprentice training in worker education methods, 1948
File — Box: 215, Folder: 5
Scope and Contents
Language: English.
Dates:
1948
Item 1: Strike Bulletin, 1913
File — Box: 215, Folder: 6
Scope and Contents
Author: Illinois Central System Federation
Notes: vol.1:no.45. 2 copies
Format: Publication
Language: English.
Dates:
1913
Item 1: Organized labor and National Defense, 1941
File — Box: 215, Folder: 7
Scope and Contents
Author: Illinois State Federation of Labor
Format: Publication
Language: English.
Dates:
1941
Item 1: An article by Joseph Schlossberg
File — Box: 215, Folder: 8
Scope and Contents
Author: Joseph Schlossberg
Format: Publication
Language: English.
Dates:
1827-2011
Item 2: Constitution
File — Box: 215, Folder: 8
Scope and Contents
Author: Illinois Labor Party
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: Summary of Statement of Don Mahon, 1953
File — Box: 215, Folder: 9
Scope and Contents
Author: Don Mahon
Notes: Press release
Format: Publication
Language: English.
Dates:
1953
Item 1: correspondence, 1954-1958
File — Box: 215, Folder: 10
Scope and Contents
Author: National Independent Union Council
Format: Publication
Language: English.
Dates:
1954-1958