Box 5
Container
Contains 86 Results:
Statement of Receipts and Disbursements, 1958
File — Box: 5, Folder: 8
Scope and Contents
January 1, 1958 - December 31, 1958. Locals, Joint Boards, and General Office. 3 copies.
Dates:
1958
Statement of Receipts and Disbursements, 1959
File — Box: 5, Folder: 9
Scope and Contents
January 1, 1959 - December 31, 1959. Locals, Joint Boards, and General Office.
Dates:
1959
Statement of Receipts and Disbursements, 1960
File — Box: 5, Folder: 10
Scope and Contents
January 1, 1960 - December 31, 1960. Locals, Joint Boards, and General Office. 2 copies.
Dates:
1960
Statement on Behalf of the International Ladies' Garment Workers' Union and Joint Board of Cloak and Skirt Makers' Unions, 1915
File — Box: 5, Folder: 11
A Story About 50,000 New York Women, 1940
File — Box: 5, Folder: 12
The Story of Mary Brown
File — Box: 5, Folder: 13
Scope and Contents
Based on original text and idea by Leon Stein. 3 copies.
Dates:
1895-1987
Supreme Court of New York County: Papers on Appeal From Order, 1931
File — Box: 5, Folder: 14
Supreme Court of New York County: Appellant's Reply Brief, 1940
File — Box: 5, Folder: 15
Supreme Court of New York County: Brief of the Defendant-Respondent, Joint Board of the Dress and Waistmakers' Union of Greater New York, 1940
File — Box: 5, Folder: 16
Supreme Court of New York County: Papers on Appeal From Order, 1940
File — Box: 5, Folder: 17