Skip to main content

Box 1

 Container

Contains 115 Results:

Item 4: Ruling of the United States District Court, Southern District of New York, 1946

 File — Box: 1, Folder: 7
Scope and Contents

Dated June 12, 1946 in the matter of Paris, Rogers, Mfyrich, Levy, Schechter, and Rosenbaum, Plaintiffs against Metropolitan Life Insurance Company, Berney, North, and Nicholas, Defendants

Format: Text.

Dates: 1946

Item 6: Decision of the National Labor Relations Board, 1950

 File — Box: 1, Folder: 7
Scope and Contents

Dated November 10, 1950 in the matter of Metropolitan Life Insurance Company and United Office and Professional Workers of America, CIO, Case No.2-CA-992

Format: Text.

Dates: 1950

Item 7: Documents dealing with a court case heard in the US District Court , Southern District of NY, 1950

 File — Box: 1, Folder: 7
Scope and Contents

Plaintiffs were agents and former agents of Metropolitan Life Insurance Company; defendants were Metropolitan Life Insurance Company and several officers of the company

Format: Text.

Dates: 1950

Item 3: Esther Helfgott, widow of Simon Helfgott, 1959

 File — Box: 1, Folder: 8
Scope and Contents

May 3, 1959 accompanied by a letter of the same date to the Officers and Executive Board of Local 1706, IWA, AFL-CIO, acknowledging the dedication of room in the union office in memory of her late husband.

Format: Letter.

Dates: 1959

Item 4: Joe McGoldrick, 1960

 File — Box: 1, Folder: 8
Scope and Contents

May 26, 1960 on the occasion of a testimonial dinner for Mr. McGoldrick

Format: Letter.

Dates: 1960

Item 5: Patrick J. Drury, John Hancock Life Insurance Company, 1962

 File — Box: 1, Folder: 8
Scope and Contents

May 3, 1962 on the occasion of Mr. Drury's retirement

Format: Letter.

Dates: 1962

Item 6: C. Hauens, 1962

 File — Box: 1, Folder: 8
Scope and Contents

November 1962 acknowledging assistance given by the union

Format: Letter.

Dates: 1962