Skip to main content

Box LG 29

 Container

Restricted

Contains 30 Results:

Taft-Hartley Act, Correspondence, 1949-1950

 File — Box: LG 29, Folder: 16
Identifier: CAC_CC_31_3_29_16_0000
Scope and Contents

Correspondence concerning the possible revision or repeal of the Taft-Hartley Act; correspondents include J. G. Puterbaugh, Southern Pine Industry Committee.

Dates: 1949-1950

Taft-Hartley Act, Printed Material, 1949

 File — Box: LG 29, Folder: 17
Identifier: CAC_CC_31_3_29_17_0000
Scope and Contents

Various publications about the possible revision or repeal of the Taft-Hartley Act and possible reenactment of the Wagner Act from groups including National Small Business Men's Association, International Typographical Union, National Lawyers Guild, Shipbuilders Council of America, and New York Board of Trade.

Dates: 1949

Taft-Hartley Act, Statements, Petitions, and Legislation, 1949

 File — Box: LG 29, Folder: 18
Identifier: CAC_CC_31_3_29_18_0000
Scope and Contents

Minority views on National Labor Relations Act of 1949 (S. 249); copy of H.R. 4914, a bill to repeal the Labor-Management Relations Act of 1947; proposed amendments to Taft-Hartley Act; petitions; extract from remarks of Paul H. Douglas; various statements, including statements before congressional committees; correspondents include Andrew Jacobs.

Dates: 1949

Taft-Hartley Act, 1952-1953

 File — Box: LG 29, Folder: 19
Identifier: CAC_CC_31_3_29_19_0000
Scope and Contents

Correspondence concerning possible amendments to the Taft-Hartley Act; several newspaper clippings; correspondents include Clark Clifford, John Frank of Frankoma Pottery.

Dates: 1952-1953

Taft-Hartley Act, 1955

 File — Box: LG 29, Folder: 20
Identifier: CAC_CC_31_3_29_20_0000
Scope and Contents

Correspondence concerning S. 1269, amending the Taft-Hartley Act, and S. 1285 and H.R. 4566 (Fogarty-Clements Bill), amending the Davis-Bacon Act.

Dates: 1955

Taft-Hartley Act, 1961

 File — Box: LG 29, Folder: 21
Identifier: CAC_CC_31_3_29_21_0000
Scope and Contents

Correspondence concerning proposed amendments to the Taft-Hartley Act, including amendments that would repeal the provision allowing states to adopt right-to-work laws.

Dates: 1961

Tariff and Trade, 1950, 1952

 File — Box: LG 29, Folder: 22
Identifier: CAC_CC_31_3_29_22_0000
Scope and Contents

Duties on imported items of value up to $10; tariffs on fats and oils; tariffs on candy; tariffs on tuna fish; importation and inspection of plants; Customs Simplification Bill; correspondents include Hugh Butler, William F. Knowland, American Association of Nurserymen, League of Women Voters of the United States, Karl E. Mundt.

Dates: 1950, 1952

Tariff and Trade, 1953-1954

 File — Box: LG 29, Folder: 23
Identifier: CAC_CC_31_3_29_23_0000
Scope and Contents Duties on briar pipes; Trade Agreements Extension Act; tariffs on agricultural items; tariffs on wool; duties on metal scrap; copies of letters from Conference of Western Senators to Dwight D. Eisenhower regarding tariffs on lead and zinc; Tariff Commission investigation on imported products; booklet on reciprocal tariff negotiations with Japan; correspondents include Warren G. Magnuson, National Wool Growers Association, A. Willis Robertson, George W. Malone, James E. Murray, Karl E. Mundt,...
Dates: 1953-1954

Tariff and Trade, Reciprocal Trade Agreement, Correspondence, In-State, 1955

 File — Box: LG 29, Folder: 24
Identifier: CAC_CC_31_3_29_24_0000
Scope and Contents

January - February; renewal and modification of Trade Agreements Act; copy of H.R. 1, an act to extend the authority of the president to enter into trade agreements under section 350 of the Tariff Act of 1930; Curtis Amendment; correspondents include League of Women Voters of Tulsa, League of Women Voters of Oklahoma City, League of Women Voters of Norman, League of Women Voters of Oklahoma, Tulsa Trades Council, Henryetta Chamber of Commerce, Independent Petroleum Association of America.

Dates: 1955

Tariff and Trade, Reciprocal Trade Agreement, Correspondence, In-State, 1955

 File — Box: LG 29, Folder: 25
Identifier: CAC_CC_31_3_29_25_0000
Scope and Contents

March; renewal and modification of Trade Agreements Act; Neely Amendment; statement of Robert N. Frazer on behalf of American Fluorspar Producers; correspondents include Henryetta Chamber of Commerce, League of Women Voters of Oklahoma, Cushing Chamber of Commerce, Democratic County Central Committee of Tulsa County, Frederick Chamber of Commerce.

Dates: 1955