Skip to main content

Box 3

 Container

Contains 103 Results:

Item 1: Twentieth Anniversary Celebration, 1937-1957., 1957

 File — Box: 3, Folder: 16
Scope and Contents

Author: Local 132

Notes: March 9, 1957.

Format: Publication

Language: English.

Dates: 1957

Item 1: Second Annual Dinner and Dance, Local 130., 1951

 File — Box: 3, Folder: 15
Scope and Contents

Author: Local 130

Notes: March 10, 1951.

Format: Publication

Language: English.

Dates: 1951

Item 1: Dance Sponsored by Local 130, Monmouth County., 1949

 File — Box: 3, Folder: 14
Scope and Contents

Author: Local 130

Notes: September 17, 1949.

Format: Publication

Language: English.

Dates: 1949

Item 1: Agreement: Rules and By-Laws.

 File — Box: 3, Folder: 13
Scope and Contents

Author: Local 122

Format: Publication

Language: English.

Dates: 1914-1977

Item 1: The Ladies Garment Carrier., 1936-1939

 File — Box: 3, Folder: 1
Scope and Contents

Author: Local 102

Notes: v.1:no.1 (1936:Sep.) - v.3:no.5 (1939:Feb.). Oversized on top of folders in box.

Format: Publication

Language: English.

Dates: 1936-1939

Item 2: Souvenir Journal: Second Anniversary Jubilee and Testimonial Dinner Tendered to Sau Metz., 1934

 File — Box: 3, Folder: 1
Scope and Contents

Author: Local 102

Notes: Christmas Eve, 1934.

Format: Publication

Language: English.

Dates: 1934

Item 1: Dinner-Dance., 1937

 File — Box: 3, Folder: 23
Scope and Contents

Author: Local 150 and Local 157

Notes: October 1, 1937.

Format: Publication

Language: English.

Dates: 1937

Item 1: General Activities and Finance Reports., 1950-1953

 File — Box: 3, Folder: 9
Scope and Contents

Author: Local 117

Notes: 2 copies.

Format: Publication

Language: English;Yiddish.

Dates: 1950-1953

Item 1: Information Bulletin., 1943

 File — Box: 3, Folder: 8
Scope and Contents

Author: Local 117

Notes: February 1, 1943.

Format: Publication

Language: English;Yiddish.

Dates: 1943