Box 271
Container
Contains 11 Results:
GEB. Merger of Local Unions, 1959-1960
File — Box: 271, Folder: 1
Scope and Contents
Incl. letters from Union officers presenting their position on merging locals, GEB decision 1963.
Dates:
1959-1960
GEB. N.Y. Board Meetings, 1938-1966
File — Box: 271, Folder: 2
Scope and Contents
Notices.
Dates:
1938-1966
GEB. N.Y. Local Managers' Meetings, 1964-1966
File — Box: 271, Folder: 3
Scope and Contents
Notices; incl. report of Jan. 24, 1964 meeting.
Dates:
1964-1966
Gerechtiqkeit, 1958
File — Box: 271, Folder: 4a-4b
Scope and Contents
Corres. on decision to cease publication of Gerechtigkeit, Jan. 1958. Correspondents incl. officers, members, outside organizations, & last issue.
Dates:
1958
Grand Jury Trucking Investigation, 1959
File — Box: 271, Folder: 5
Scope and Contents
June 26, 1959. Subpoena (copy) to Merchants Ladies' Garment Association.
Dates:
1959
Green, William, 1951
File — Box: 271, Folder: 6
Scope and Contents
Oct. 1951. Publ. A Tribute to Wm. Green by the Jewish Labor Committee.
Dates:
1951
Harriman, Averell, 1954-1959
File — Box: 271, Folder: 9
Scope and Contents
I.c.w. Governor's office on Workmen's Compensation & Moreland Commission. (12 letters)
Dates:
1954-1959
Health and Welfare Funds. See ILGWU Social Insurance Programs.
File — Box: 271, Folder: 10
Dates:
1850-1981