Box 23
Container
Contains 12 Results:
Local 64, NYC, 1948-1965
File — Box: 23, Folder: 1
Scope and Contents
Incl. Corres. re negotiations.
Dates:
1948-1965
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 102, NYC, 1941-1955
File — Box: 23, Folder: 4
Scope and Contents
I.c.w. Sain Berger.
Dates:
1941-1955
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
Scope and Contents
I.c.w. Louis Nelson, printed material, press releases.
Dates:
1947-1949
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
Local Managers' (N.Y. Cloak) Conferences, 1945-1955
File — Box: 23, Folder: 10