Box 1
Container
Contains 100 Results:
Census Report 1967, 1967
File — Box: 1, Folder: 28
Scope and Contents
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.
Dates:
1967
The Centenary of Franklin Delano Roosevelt, 1882-1982, 1985
File — Box: 1, Folder: 29
Scope and Contents
Final report of the New York State FDR Centennial Commission
Dates:
1985
Cloak Out-of-Town Horizon, 1948-1949
File — Box: 1, Folder: 30
Scope and Contents
v.1:no.1-6 (1948-1949)
Dates:
1948-1949
The Clothing and Textile Industries in New York and Its Environs, 1925
File — Box: 1, Folder: 31
Commemoration: Fiftieth Anniversary First Union Health Center, 1964
File — Box: 1, Folder: 32
Scope and Contents
June 5-6, 1964. 3 copies.
Dates:
1964
Conciliation, Arbitration, and Sanitation in the Cloak, Suit, and Skirt Industry in New York City, 1912
File — Box: 1, Folder: 33
Scope and Contents
In Bulletin No.98 of the Bureau of Labor, 1912. 3 copies, two bound together.
Dates:
1912
The Conservative Tilt in the Elections, 1962
File — Box: 1, Folder: 34
Scope and Contents
In The American Federationist, v.69:no.10 (1969:Oct.)
Dates:
1962
Constitution and By-Laws of the International Ladies' Garment Workers' Union, 1962
File — Box: 1, Folder: 35
Scope and Contents
Revised May, 1962
Dates:
1962
Constitution of the International Ladies' Garment Workers' Union, 1977
File — Box: 1, Folder: 36
Scope and Contents
As adopted by Thirty- Sixth Convention at Hollywood, Florida, May and June, 1977.
Dates:
1977
Contrato Colectivo de Trabajo Firmad Entre la Union de Industrials Textiles de Tejidos de Punto y de la Confeccion y el Sindicato Unico de Trabajadores Textiles, Confeccion y sus Similares del Distrito Federal y Estato Miranda (SUTRATEX)
File — Box: 1, Folder: 37
Scope and Contents
Spanish
Dates:
1895-1987