Skip to main content

Box 1

 Container

Contains 100 Results:

Item 1: Census Report 1967

 File — Box: 1, Folder: 28
Scope and Contents

By Auditing Department. January 1, 1967 - December 31, 1967. Published March, 1968. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies. Item is in English.

Dates: 1967

Item 1: The Centenary of Franklin Delano Roosevelt, 1882-1982

 File — Box: 1, Folder: 29
Scope and Contents

By New York State FDR Centennial Commission. Final report of the New York State FDR Centennial Commission. Item is in English.

Dates: 1985

Item 1: Cloak Out-of-Town Horizon

 File — Box: 1, Folder: 30
Scope and Contents

By Joint Council of the Cloak Out-of-Town Deparment. v.1:no.1-6 (1948-1949). Item is in English.

Dates: 1948-1949

Item 1: Commemoration: Fiftieth Anniversary First Union Health Center

 File — Box: 1, Folder: 32
Scope and Contents

By ILGWU (International Ladies' Garment Workers' Union). June 5-6, 1964. 3 copies. Item is in English.

Dates: 1964

Item 1: The Conservative Tilt in the Elections

 File — Box: 1, Folder: 34
Scope and Contents

By Gus Tyler. In The American Federationist, v.69:no.10 (1969:Oct.). Item is in English.

Dates: 1962

Item 1: Constitution of the International Ladies' Garment Workers' Union

 File — Box: 1, Folder: 36
Scope and Contents

By ILGWU (International Ladies' Garment Workers' Union). As adopted by Thirty-Sixth Convention at Hollywood, Florida, May and June, 1977. Item is in English.

Dates: 1977