Box 27
Container
Contains 52 Results:
Shop Chairman list, Local 64 & Local 88, 1963
File — Box: 27, Folder: 14
Shop Chairman list, Local 150, 1963
File — Box: 27, Folder: 15
Union Label & Service Trades Council, 1963
File — Box: 27, Folder: 16
Scope and Contents
Ad for Miss Union Maid doll!
Dates:
1963
Union Labor Report, 1963
File — Box: 27, Folder: 17-18
Scope and Contents
Weekly newsletter published by Bureau of National Affairs, Special Report for September and October- December
Dates:
1963
Unions - Miscellaneous, 1963, 1963
File — Box: 27, Folder: 19
Scope and Contents
Local 153 Pension Fund booklet; handbill for N.Y. labor's mass picketing rally to protest lockout of newspaper plants
Dates:
1963
U.S. Tariff Commission - Hearings, 1963
File — Box: 27, Folder: 20
Scope and Contents
Statement of Henry Foner before U.S. Tariff Commission, 12/11/63 re paragraph #1519 -- Dressed Furs & Dressed Fur Skins - no reduce imports
Dates:
1963
Welfare Form Letters, 1963
File — Box: 27, Folder: 21
Scope and Contents
Notification of benefit changes; payments due from employees
Dates:
1963
Notices of meeting, receptions, etc..., 1963
File — Box: 27, Folder: 22
Summary of activities, decisions, meetings of Joint Board, 1963
File — Box: 27, Folder: 23