Box 6
Container
Contains 10 Results:
Complaints from Workers, 1958-1961
File — Box: 6, Folder: 1
Complaints from Workers, 1953-1957
File — Box: 6, Folder: 2
Complaints from Workers, 1940-1951
File — Box: 6, Folder: 3
Scope and Contents
Incl. undated ltrs.
Dates:
1940-1951
Congress for Jewish Culture Central Yiddish Culture Organization (CYCO), Inc., 1948-1960
File — Box: 6, Folder: 4
Constitution, Jt. Bd. of the Cloak, Suit, Skirt, Dress and Reefer Makers' Unions of N.Y. and Vicinity, 1926
File — Box: 6, Folder: 5
Scope and Contents
Incl. amendments adopted Mar. 24, 1926.
Dates:
1926
Conventions, ILGWU, 1971
File — Box: 6, Folder: 6
Scope and Contents
Incl. Resolutions Comm. report.
Dates:
1971
Conventions, ILGWU, 1968
File — Box: 6, Folder: 7
Scope and Contents
Incl. Constitution Revision Comm. minutes (Mar. 19, 1968).
Dates:
1968
Conventions, ILGWU, 1965-1956
File — Box: 6, Folder: 8
Scope and Contents
Corres. & drafts of Constitutional Revision Comm.
Dates:
1965-1956
Court Cases, 1953-1969
File — Box: 6, Folder: 9
Scope and Contents
NLRB cases, briefs and memoranda, law suits.
Dates:
1953-1969
D, 1940-1973
File — Box: 6, Folder: 10
Scope and Contents
Incl. Emma Dubinsky ltr. re "Testimonial Performance in Honor of Joseph Buloff & Luba Kadison."
Dates:
1940-1973