Skip to main content

Box 13

 Container

Contains 38 Results:

A.M.C.&B.W. of N.A. (NYC), 1958

 File — Box: 13, Folder: 13
Scope and Contents

District #1 Conference Prep minutes; settlement reached between Furriers Joint Council & Associated Fur Manufacturers

Dates: 1958

A.M.C. & B.W. of N.A. (other areas), 1958

 File — Box: 13, Folder: 14
Scope and Contents

From Al Williams to Sam Burt re the Stein Tannery in San Antonio, TX; District 9 conference info; info re testimonial dinner honoring Max Federman; correspondence re contract negotiations at the Montreal Fur Workers Union; Nelson Tanning Company correspon

Dates: 1958

Abbott & Adams Info (real estate firm in NY), 1958

 File — Box: 13, Folder: 15
Scope and Contents

Descriptions of properties for sale - 903 Park Avenue; l0 E. 85th St.; a report on suitability of real estate investments and mortgages for pension fund portfolios; cooperative housing data of a typical housing project; possibility of providing housing fo

Dates: 1958

Ads in Journals, 1958

 File — Box: 13, Folder: 16
Scope and Contents

26th Anniversary Year Book of the Cleveland Fur Workers Union; ads from the International Joint Board are included

Dates: 1958

Cammer & Shapiro, 1958

 File — Box: 13, Folder: 18
Scope and Contents

NLRB changes in interstate commerce jurisdiction as it relates to unfair labor practice changes; election day rights for union employees; new amendment to penal law enforcing payment of vacation pay, welfare & pension contributions; Senate Sub-Committee h

Dates: 1958

Financial Contributions, 1958

 File — Box: 13, Folder: 22-23
Scope and Contents

Contribution of Labor Israel/Ads in Jewish papers for 10th anniversary for State of Israel Labor Day; Souvenir book from annual dance sponsored by Amalgamated Workers Union Local 139; list of authorized contributions; greetings to unions and organizations

Dates: 1958