Box 3
Container
Contains 11 Results:
Disability and Health Plans Dept., 1958-1961
File — Box: 3, Folder: 1
Scope and Contents
Incl. minutes & reports of Eligibility Sub-committee.
Dates:
1958-1961
Disability and Health Plans Dept., 1958-1961
File — Box: 3, Folder: 2
Disability and Health Plans Dept., 1946-1956
File — Box: 3, Folder: 3
Scope and Contents
I.c.w. Emil Schlesinger; statistical tables.
Dates:
1946-1956
Disability and Health Plans Dept., 1955
File — Box: 3, Folder: 4
Discrimination, N.Y. State Commission Against, 1956-1958
File — Box: 3, Folder: 5
Scope and Contents
Labor Advisory Committee. Incl. correspondence., reports. Governor's Citation to Charles S. Zimmerman.
Dates:
1956-1958
Discrimination in Housing, National Committee Against, 1955-1961
File — Box: 3, Folder: 6
Scope and Contents
I.c.w. Algernon D. Black & Frances Levenson.
Dates:
1955-1961
Discrimination in Housing, N.Y. State Committee on, 1949-1958
File — Box: 3, Folder: 7
Scope and Contents
I.c.w. Algernon D. Black.
Dates:
1949-1958
Districts and Regions, 1954-1960
File — Box: 3, Folder: 8
Scope and Contents
I.c.w. Martin J. Morand, E.T. Kehrer, N. Kirtzman, Angela Bambace, Harry Schindler, Frederick Siems, Ralph Roberts.
Dates:
1954-1960
Dress Industry, 1940
File — Box: 3, Folder: 9
Scope and Contents
Jan. 1940. Minutes of Conference on Dress Situation, incl. Meyer Perlstein's report on Chicago area.
Dates:
1940
Dress Industry Data, 1949-1955
File — Box: 3, Folder: 10
Scope and Contents
Section Piece Work Schedules, Official Price Settlement List, Management-Engineering Report (Feb. 28, 1949), sales figures for NYC dress industry.
Dates:
1949-1955