Box 69
Container
Contains 7 Results:
Joint Board. and D.C. N.Y. Ladies Apparel Accessories Council, 1936-1939
File — Box: 69, Folder: 3
Scope and Contents
Reports; official list of Union accessory shops in the Ladies Apparel Industry; Union shops in Dress Industry, 1937.
Dates:
1936-1939
Joint Board. and D.C. Philadelphia Cloak Jt. Bd., 1940-1950
File — Box: 69, Folder: 4
Scope and Contents
Corres. w. Harry Dordick.
Dates:
1940-1950
Joint Board. and D.C. Phila. Dress Jt. Bd., 1939-1950
File — Box: 69, Folder: 6a-6b
Scope and Contents
Incl. arbitration hearing, Adella Dress Co. Case, 1950; correspondence. w. Samuel Otto, re_ Biberman Bros., Inc.
Dates:
1939-1950
Joint Board. and D.C. N.Y. Dress Jt. Bd., 1934-1936
File — Box: 69, Folder: 1a-1b
Scope and Contents
Incl. correspondence. on N.Y. Dress Strike, 1936; provisions in dress agreement; & release, Conditions in Dress Industry, July 1936-Dec. 1937.
Dates:
1934-1936
Joint Board. and D.C. N.Y. Dress Jt. Bd., 1933
File — Box: 69, Folder: 2
Scope and Contents
I.c.w. Philip Kapp; address by D.D. at Dressmakers' Victory Rally, 10-4-33; leaflets on strike.
Dates:
1933
Joint Board. and D.C. Phila. Cloak Jt. Bd., 1928-1939
File — Box: 69, Folder: 5a-5b
Scope and Contents
I.c.w. Louis Bulkin, George Rubin; Special Comm. Report on Merger and Separation of Locals 2 & 17.
Dates:
1928-1939