Box 152
Container
Contains 9 Results:
Speeches, Writings and Statements (1918-1961)
File — Box: 152, Folder: 1
Abstract
includes June 7, 1918 farewell letter to membership; statement on becoming general secretary (August 1, 1946) and "Peace, Jobs and Freedom" (April 15, 1961)
Dates:
1914-1980; 1920-1950 (bulk)
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5619, Amalgamated Clothing Workers of America records
/
VIII. Executive officers' papers, 1914-1971.
/
U. Frank Rosenblum. Manager, Chicago Joint Board, 1914-1946; General Secretary-Treasurer, 1946-1969.
/
2. Subject Correspondence
Miscellaneous (mostly copies of documents from ACWA's Anthology of Historical Documents)
File — Box: 152, Folder: 2
Dates:
1914-1980; 1920-1950 (bulk)
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5619, Amalgamated Clothing Workers of America records
/
VIII. Executive officers' papers, 1914-1971.
/
U. Frank Rosenblum. Manager, Chicago Joint Board, 1914-1946; General Secretary-Treasurer, 1946-1969.
/
2. Subject Correspondence
Two letters, one to the Social Security Board and one to Tennessee Valley Authority, 1940.
File — Box: 152, Folder: 3
Dates:
1914-1980; 1920-1950 (bulk)
Sheinkman, Jacob (General Counsel and Secretary-Treasurer) 1966, 1972
File — Box: 152, Folder: 5
Abstract
includes memorandum on Hughes-Hatcher Suffrin Clothing Company dispute before the NLRB (April 18, 1966)
Dates:
1914-1980; 1920-1950 (bulk)
General Correspondence, 1954-1958
File — Box: 152, Folder: 6
Abstract
includes correspondence documenting negotiations for Glove City Area Joint Board (Gloversville)
Dates:
1914-1980; 1920-1950 (bulk)
General Correspondence (1959-1961)
File — Box: 152, Folder: 6a
General Correspondence (1966-1969)
File — Box: 152, Folder: 7