Skip to main content

Archives at Cornell

Box 23

 Container

Contains 12 Results:

Local 82, NYC, 1943-1972

 File — Box: 23, Folder: 2
Scope and Contents

I.c.w. Charles Bernstein, Joshua Fogel, & Violet Watson; negotiations; printed material.

Dates: 1943-1972

Local 99, NYC, 1969-1970

 File — Box: 23, Folder: 3
Scope and Contents

Constitution & by-laws of Health & Welfare Fund of Local (1973); corres

Dates: 1969-1970

Local 105, NYC, 1948-1967

 File — Box: 23, Folder: 5
Scope and Contents

Incl. Corres. re jurisdictional questions bet. Locals 23 & 105; Leadership Conference (1963); corres. w. Martin Cohen.

Dates: 1948-1967

Local 117, NYC [folder 1 of 2], 1936-1973

 File — Box: 23, Folder: 6
Scope and Contents

I.c.w. Nat Windman & Benjamin Kaplan; Finance Comm. report; printed material.

Dates: 1936-1973

Local 117, NYC [folder 2 of 2], 1936-1973

 File — Box: 23, Folder: 7
Scope and Contents

I.c.w. Nat Windman & Benjamin Kaplan; Finance Comm. report; printed material.

Dates: 1936-1973

Local 155, NYC, 1947-1949

 File — Box: 23, Folder: 8

Locals, Miscellaneous, 1942-1972

 File — Box: 23, Folder: 9
Scope and Contents

Jack Spitzer's statement on enforced resignation as mgr- secy, Local 60 (1959); copy of ltr. sent by Charles S. Zimmerman on conditions in N.Y. Central Trades & Labor Council (1950).

Dates: 1942-1972