Box 11
Container
Contains 7 Results:
Impartial Chairmen [folder 1 of 2], 1946
File — Box: 11, Folder: 1a
Scope and Contents
Hearings re Union demand for a wage readjustment, statements.
Dates:
1946
Impartial Chairmen [folder 2 of 2], 1946
File — Box: 11, Folder: 1b
Scope and Contents
Hearings re Union demand for a wage readjustment, statements.
Dates:
1946
Impartial Chairmen, 1932-1945
File — Box: 11, Folder: 1c
Industrial Council of the Cloak, Suit and Skirt Manufacturers, Inc. [folder 1 of 3], 1945-1968
File — Box: 11, Folder: 2a
Scope and Contents
I.c.w. Samuel Klein, Bertram Reinitz; Union notices to employers re collective negotiations.
Dates:
1945-1968
Industrial Council of the Cloak, Suit and Skirt Manufacturers, Inc. [folder 2 of 3], 1945-1968
File — Box: 11, Folder: 2b
Scope and Contents
I.c.w. Samuel Klein, Bertram Reinitz; Union notices to employers re collective negotiations.
Dates:
1945-1968
Industrial Council of the Cloak, Suit and Skirt Manufacturers, Inc. [folder 3 of 3], 1945-1968
File — Box: 11, Folder: 2c
Scope and Contents
I.c.w. Samuel Klein, Bertram Reinitz; Union notices to employers re collective negotiations.
Dates:
1945-1968
Industrial Council Dept., Cloak Jt. Bd., 1956-1959
File — Box: 11, Folder: 3
Scope and Contents
Corres. & reports by Alex S. Miller & Hyman Libow.
Dates:
1956-1959