The Library of Congress >  Researchers >  Search Finding Aids  >  Joseph L. Rauh papers, 1913-2008

Joseph L. Rauh papers, 1913-2008

Contact UsHelpSearch All Finding Aids
Access restrictions apply.
ContainerContents
Part I: Legal File, 1940-1986 (continued)
Vol. 1
BOX 107 Vols. 2-4
(3 folders)
BOX 108 Vol. 5
Supplemental
General, 1951-1957
Reinstatement of seventy-seven dischargees, 1964-1968
Supreme Court
Briefs and writs, 1954-1965
(1 folder)
BOX 109 (1 folder)
General, 1961
Labor union idea, 1965-1966
Legal memoranda, 1963-1969
Legislation, 1960-1965
Levy, Leon, 1966-1969
Libel suit, Calore v. Gibson, 1963-1964
Lobbying act, 1956, 1963
Local Number 5, drug buying plan, 1962
Maschhoff, Jack, 1965
BOX 110 McCulloch Corp., 1964-1966
(3 folders)
McMillan, Homer, 1965-1969
Mields, Jennifer Robin, 1969 Restricted
Mine, Mill and Smelter Workers, International Union of, 1962-1965
BOX 111 Missiles, 1960-1965
(4 folders)
Multiunion bargaining units, article XXI, 1963-1964
National Labor Relations Board, 1961-1966
"N" miscellaneous, 1966-1967
Political contributions, 1956
PRDC (Monroe Reactor), 1963
Railway Clerks v. Allen, 1963-1964
BOX 112 Right to work case
Briefs and petitions, 1974-1984
(4 folders)
Correspondence
1983-1985
(2 folders)
BOX 113 1974-1982
(7 folders)
BOX 114 1971-1973
(2 folders)
Newspaper clippings, 1975-1983
Plaintiff unions, communications to, 1975-1985
Plaintiff's motion for summary judgment
"R" miscellaneous, 1961-1970
United States Senate, rule 22
Complaint, original, 1980-1981
Correspondence, 1978-1979
Lawsuit, 1979
BOX 115 Williams, Fred
Board of Immigration Appeals hearings, 1961-1966
(2 folders)
British government letters, 1960
General, 1958-1966
(2 folders)
Miscellany of briefs, writs, and petitions, 1948-1971
(1 folder)
BOX 116 (2 folders)
United Mine Workers See also Container 282, same heading
Clippings, 1973-1975
Correspondence, 1971-1975
Foundations, 1970-1973
General, 1973
BOX 117 Legal papers, 1971-1977
Miners for Democracy, 1972-1976
BOX 118 Miscellany, 1946, 1967-1977
(4 folders)
United Shoeworkers of America
Bata Shoe Co.
Briefs and petitions, 1966-1967
BOX 119 General, 1970-1971
Brooks Shoe Manufacturing Co.
(2 folders)
Brown Counter Co.
General, 1970-1974
(2 folders)
Tariff Commission, 1970-1972
General
1973-1976
BOX 120 1964-1972
Hanover Shoe Co., 1969-1971
(3 folders)
Local bylaws
1960-1968
BOX 121 1959
Merger, 1956-1957
Opinions, 1950-1971
Selis Shoe Repairing Co., 1971
Thurmont Shoe Co., 1969
(2 folders)
United Steelworkers of America
District director elections, 1973
McBride v. Sadlowski, 1977
BOX 122 United Steelworkers of America v. Rodriguez, 1976-1977
United Steelworkers of America v. Sadlowski See also Container 282, same heading
Constitutions of United Steelworkers, 1972-1976
Department of Labor
Canadian investigation of election, 1977
Preelection correspondence, 1976-1977
Depositions
1978
(3 folders)
BOX 123 1974-1978
(5 folders)
BOX 124 Election day information suit, 1976-1977
Exhibits
(3 folders)
General
1983
BOX 125 1981-1983
(5 folders)
BOX 126 1979-1981
(5 folders)
BOX 127 1979
(4 folders)
BOX 128 1977-1978
(5 folders)
BOX 129 1974-1977
(5 folders)
BOX 130 1973-1974
(5 folders)
BOX 131 Gottesman and postelection protest correspondence, 1977
McBride campaign literature, 1976
Next Page »

Contents List