Skip to main content

Archives at Cornell

Box 29

 Container

Contains 11 Results:

New York State AFL-CIO, 1955-1962

 File — Box: 29, Folder: 2
Scope and Contents

Corres., memorandum of joint meeting of State Federation of Labor & State CIO Council Merger Comm. (1957).

Dates: 1955-1962

Non-assessables, 1968-1971

 File — Box: 29, Folder: 4
Scope and Contents

Corres. & reports re items exempt from employer's contributions to benefit funds.

Dates: 1968-1971

Northeast Department, 1951-1955

 File — Box: 29, Folder: 5
Scope and Contents

I.c.w. Sol C. Chaikin, David Gingold, Sol Greene, Jack Halpern

Dates: 1951-1955

Organization Dept., Cloak Jt. Bd. [folder 1 of 2], 1948-1966

 File — Box: 29, Folder: 10
Scope and Contents

(Organization & Patrol Dept.) Reports from Ph. Herman, Max Horowitz, Mayer Finkel.

Dates: 1948-1966