Box 5
Container
Contains 19 Results:
N.Y. State Federation of Labor: 1923. 1925, 1927.
File — Box: 5, Folder: 7
Ninfo, Salvatore: 1923-28.
File — Box: 5, Folder: 8
Abstract
Includes resignation letter as trustee of special strike fund of Cloak and Dress Joint Board (n.d.).
Dates:
1923-1928.
Reisberg, Elias: 1923-28.
File — Box: 5, Folder: 9
Abstract
Organizing report, Local 50, (Waist and Dress Industry), Philadelphia, Pa., 1927; pamphlets.
Dates:
1923-1928.
Shop Chairman Meetings (Yiddish): 1925.
File — Box: 5, Folder: 10
Abstract
David Dubinsky (Chairman), 9-2-25. Nicholas Hourwich (Chairman), 9-24-25.
Dates:
1923-1928.
Sigman, Morris: Nov. 1928.
File — Box: 5, Folder: 11
Abstract
Resignation letter and related correspondence
Dates:
1923-1928.
Tailors and Garment Workers Union and Ladies' Tailors Trade Union, United, England: 1923-27.
File — Box: 5, Folder: 16
Trade Union Educational League: Oct. 1923.
File — Box: 5, Folder: 17
Abstract
letter from William Z. Foster, requesting conference between Union and T.U.E.L.
Dates:
1923-1928.
Committee of One Hundred for Defense of Imprisoned Needle Trade Workers. 1926-1927.
File — Box: 5, Folder: 1a
Abstract
Includes correspondence with Forest Bailey, Arthur Garfield Hayes, John Haynes Holmes, Harry F. Ward, Norman Thomas on aims and purposes of Committee and members of American Civil Liberties Union who joined Committee; list of individuals and organizations comprising committee.
Dates:
1923-1928.
Congratulatory messages on settlement of strike. 1926.
File — Box: 5, Folder: 1b