Box 13
Container
Contains 10 Results:
Research Dept., ILGWU, 1919-1922
File — Box: 13, Folder: 1
Scope and Contents
Statistical data & wage studies.
Dates:
1919-1922
Research Dept., ILGWU, 1919-1922
File — Box: 13, Folder: 2
Scope and Contents
Statistical data & wage studies.
Dates:
1919-1922
Scrapbook, 1920-1929
File — Box: 13, Folder: 3
Scope and Contents
Leaflets & brochures relating to left-right struggle in garment industry.
Dates:
1920-1929
Shop Chairmen, N.Y. Cloak and Dress Industry, 1926-1927
File — Box: 13, Folder: 4
Scope and Contents
Meetings.
Dates:
1926-1927
Trade Union Immigration Bureau, 1921
File — Box: 13, Folder: 5
Unemployment Insurance Fund, NYC Cloak, Suit and Skirt Industry, 1920-1927
File — Box: 13, Folder: 6
Scope and Contents
Incl. Regulation for Unemployment Insurance Fund set up in NYC (Feb. 25, 1925); memo to GEB concerning unemployment insurance problems (Nov. 15, 1920).
Dates:
1920-1927
Unemployment Insurance Fund, 1924
File — Box: 13, Folder: 7
Scope and Contents
A Brief Survey prepared for ILGWU by Alfred L. Bernheim, Labor Bureau, Inc.
Dates:
1924
Unions, 1920-1933
File — Box: 13, Folder: 8
Scope and Contents
Reports & press releases.
Dates:
1920-1933
Unity House, 1923-1935
File — Box: 13, Folder: 9
Scope and Contents
Incl. reports (1923); "The Unity News" (Aug. & Sept. 1935)
Dates:
1923-1935
Miscellaneous Documents, 1910-1948
File — Box: 13, Folder: 10
Scope and Contents
Incl. chart of provisions in agreements (1910-22); no-strike, no-lockout clauses (1910-48); handwritten demand for resignation of John Dyche & Abraham Rosenberg by Jt. Bd.; list of individuals at Supreme Court (Mar. 21, 1916); minutes of Social Welfare Section, Women's City Club (n.d).
Dates:
1910-1948