Skip to main content

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