Box 29
Container
Contains 11 Results:
New York Coat and Suit Association, Inc., 1961-1973
File — Box: 29, Folder: 1
Scope and Contents
I.c.w. Joseph Dubow, releases, statements.
Dates:
1961-1973
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
Newspapers, 1962-1970
File — Box: 29, Folder: 3
Scope and Contents
Corres., articles.
Dates:
1962-1970
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
O, 1961-1966
File — Box: 29, Folder: 6
Office Employees Int'l. Union, Local 153, 1939-1953
File — Box: 29, Folder: 7
Scope and Contents
Corres., agreements w. Union.
Dates:
1939-1953
Organization Dept., Cloak Jt. Bd., 1948-1960
File — Box: 29, Folder: 8
Scope and Contents
I.c.w. Harry Lopatin, memos, leaflets.
Dates:
1948-1960
Organization Dept., Cloak Jt. Bd., 1948-1960
File — Box: 29, Folder: 9
Scope and Contents
I.c.w. Mark Horowitz, memos, leaflets.
Dates:
1948-1960
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