Box 45
Container
Contains 17 Results:
Leaflets (n.d.)
File — Box: 45, Folder: 1
Local 36-39 (Yonkers), 1960-1965
File — Box: 45, Folder: 2
Local 129 (Jamaica, L.I.,N.Y.), 1964-1971
File — Box: 45, Folder: 3
Local 130 (Monmouth County, N.Y. ), 1951-1969
File — Box: 45, Folder: 4
Scope and Contents
Incl. executive board minutes, 1951-52.
Dates:
1951-1969
Local 133 (Union City, N.J.), 1968
File — Box: 45, Folder: 5
Local 134 (Paterson, N.J.), 1968
File — Box: 45, Folder: 6
Local 141-147 (Bridgeport, Conn.), 1968-1970
File — Box: 45, Folder: 7
Scope and Contents
Local 158 (Passaic, N.J.), 1965. Local 165 (Newburgh, N.Y.), 1962
Dates:
1968-1970
Locals, 1952-1960
File — Box: 45, Folder: 8
Scope and Contents
Newspaper clippings and data.
Dates:
1952-1960
New Jersey Political Action Conference, 1961
File — Box: 45, Folder: 9
New York Cloak Joint Board, 1951-1962
File — Box: 45, Folder: 10
Scope and Contents
Notes of meeting, 1962; information re. section work and designation of contractors.
Dates:
1951-1962