Skip to main content

Box 23

 Container

Contains 8 Results:

Liquidation - General, 1951-1953

 File — Box: 23, Folder: 1
Scope and Contents

Correspondence re Supreme Court ruling listing the IWO as a subversive organization was arbitrary and unconstitutional; 3 page memo from Shipka to Raphael H. Weissman, Esq., re the impact of the injuction upon the overall operations of the IWO; memos re i

Dates: 1951-1953

Liquidation - Illinois, 1950-1951

 File — Box: 23, Folder: 2
Scope and Contents

Court documents; correspondence with Illinois Department of Insurance requesting list of all lodges in the state.

Dates: 1950-1951

Liquidation - Illinois, 1950-1953

 File — Box: 23, Folder: 3
Scope and Contents

Court documents and routine correspondence.

Dates: 1950-1953

Liquidation - New York State, 1951-1953

 File — Box: 23, Folder: 4
Scope and Contents

Includes releases, form letter, 4 page release "War with Russia Given as Grounds for Liquidation of Fraternal Order" by Elmer Bendiner; letters to Alfred Bohlinger, Superintendent of Insurance, in reply to his letter which was sent to all locals - IWO rep

Dates: 1951-1953

Liquidation - New York State, 1951-1953

 File — Box: 23, Folder: 5
Scope and Contents

Correspondence; form letters to lodges re steps in fight for life of the Order; fact sheet and questions re Albany hearing; 3 page "Statement to the Members of the New York State Senate and Assembly by a Delegation of the IWO Policyholders Protective Comm

Dates: 1951-1953

Liquidation - New York State, 1952-1953

 File — Box: 23, Folder: 6
Scope and Contents

Releases; 57 page "Analysis of Haley Report - for Purposes of Cross Examination."

Dates: 1952-1953

Liquidation - New York State, 1950-1953

 File — Box: 23, Folder: 7
Scope and Contents

Correspondence re request for approval of purchase of building for IWO home office use and routine re hearings, membership, requests for information; broadsides; IWO News Bulletin, 2 issues,(April 1951 and May 1951); 3 page list of signers of petition Req

Dates: 1950-1953

Liquidation - New York State - Court Documents, 1950

 File — Box: 23, Folder: 8
Scope and Contents

Includes petitions, order to show cause, briefs.

Dates: 1950