Box 27
Container
Contains 11 Results:
Montreal, Canada: 1940-43, 1955-56.
File — Box: 27, Folder: 1
Abstract
Legal matters.
Dates:
1934-1955 [bulk 1940-1950].
National Coat and Suit Industry Recovery Board: 1954.
File — Box: 27, Folder: 2
Abstract
Includes reports and resolutions, 18th Annual Meeting.
Dates:
1934-1955 [bulk 1940-1950].
National Labor Record; 1954-55
File — Box: 27, Folder: 3
Abstract
Includes correspondence with District Attorney's office re publication.
Dates:
1934-1955 [bulk 1940-1950].
New York Board Meeting of GEB: 1935-46.
File — Box: 27, Folder: 4
New York School of Industrial and Labor Relations (Cornell University): 1948-51.
File — Box: 27, Folder: 5
New York State Commission on Medical Care: 1945.
File — Box: 27, Folder: 6
Abstract
Includes correspondence and reports.
Dates:
1934-1955 [bulk 1940-1950].
New York State Federation of Labor: 1952-54.
File — Box: 27, Folder: 7
Abstract
Includes resolutions introduced by Union delegates.
Dates:
1934-1955 [bulk 1940-1950].
Northeast Department: 1938-53.
File — Box: 27, Folder: 8
Abstract
Includes legal matters.
Dates:
1934-1955 [bulk 1940-1950].
Personnel, Requests for Union Positions: 1952-56.
File — Box: 27, Folder: 9
Plettl, Martin: 1950-55.
File — Box: 27, Folder: 10