Box 4
Container
Contains 12 Results:
Celebration, 1910 Strike Anniversary, 1960
File — Box: 4, Folder: 1
Scope and Contents
Newspaper clippings.
Dates:
1960
Celebration, 1910 Strike Anniversary, 1960
File — Box: 4, Folder: 2
Scope and Contents
Incl. 50th anniversary journal, 1910 (Gerechtiqkeit) & programs.
Dates:
1960
Celebration, 25th Anniversary of David Dubinsky's Presidency, 1957
File — Box: 4, Folder: 3
Scope and Contents
Incl. circulars, notes & statements.
Dates:
1957
Celebration, 35th Anniversary of 1910 Cloakmakers' Strike, 1945
File — Box: 4, Folder: 4
Scope and Contents
Incl. speeches & releases.
Dates:
1945
Citizens' Union of the City of N.Y., 1955-1959
File — Box: 4, Folder: 5
City of Hope (Los Angeles Sanatorium), 1949-1973
File — Box: 4, Folder: 6
Scope and Contents
I.c.w. Ben Horowitz.
Dates:
1949-1973
Cloak Control Department, Cloak Jt. Bd., 1939
File — Box: 4, Folder: 7
Scope and Contents
Saul Metz report.
Dates:
1939
Cloak Out-of-Town Department, 1965-1973
File — Box: 4, Folder: 8
Scope and Contents
Joint Council minutes.
Dates:
1965-1973
Cloak Out-of-Town Dept, 1970-1973
File — Box: 4, Folder: 9
Scope and Contents
I.c.w. Louis Stulberg & Murray Edelstein.
Dates:
1970-1973
Cloak Out-of-Town Dept, 1968-1969
File — Box: 4, Folder: 10
Scope and Contents
I.c.w. Irving Astrow, Mildred Lippman & William Ross.
Dates:
1968-1969