Box 1
Container
Contains 12 Results:
Agreements, 1962-1963
File — Box: 1, Folder: 2
Scope and Contents
Corres. re agreements, & drafts of agreements w. manufacturers, associations and firms.
Dates:
1962-1963
Almanac, 1962-1965
File — Box: 1, Folder: 3
Scope and Contents
Cutters' Almanac, 1902-62. Thank you letters for sending publication.
Dates:
1962-1965
AFL-CIO, 1957-1968
File — Box: 1, Folder: 4
Scope and Contents
Corres. re AFL State Convention, 1964-68.
Dates:
1957-1968
Amun Israeli Housing Corporation, 1956-1967
File — Box: 1, Folder: 5
Scope and Contents
Letters requesting redemption of bonds from local members.
Dates:
1956-1967
Appellate Division, New York State Supreme Court, 1958
File — Box: 1, Folder: 6
Scope and Contents
Decision concerning Local 10 members.
Dates:
1958
Associated Hospital Service of N.Y., 1967
File — Box: 1, Folder: 7
Scope and Contents
Incl. copy of an agreement between Blue Cross & Health & Welfare Fund of the Jt. Bd. of Cloak, Suit, Skirt & Reefer Makers Union & between Blue Cross & Local 10.
Dates:
1967
Associations, 1954-1968
File — Box: 1, Folder: 8
Scope and Contents
Incl. affiliated Dress Mfrs., Inc., Industrial Council of Cloak, Suit & Skirt Mfrs., Inc.
Dates:
1954-1968
Associations, 1954-1967
File — Box: 1, Folder: 9
Scope and Contents
Incl. Infants' & Children's Coat Assoc., Inc.
Dates:
1954-1967
Associations, 1956-1963
File — Box: 1, Folder: 10
Scope and Contents
Incl. Infanta' & Children's Novelties Assoc., Negligee Mfrs. Assoc.
Dates:
1956-1963