Box 139
Container
Contains 62 Results:
Item 1: Needle and thread, 1915-1960: 45 years Amalgamated Clothing Workers of America, 1961
File — Box: 139, Folder: 10
Scope and Contents
Author: Amalgamated Clothing Workers of America. New York Joint Board
Notes: 2 copies
Format: Publication
Language: English.
Dates:
1961
Item 2: Sidney Hillman Health Center Bulletin, 1953
File — Box: 139, Folder: 10
Scope and Contents
Notes: vol.1, no.3 (May, 1953)
Format: Publication
Language: English.
Dates:
1953
Item 1: Fiftieth Anniversary Souvenir History of the New York Joint Board, Amalgamated Clothing Workers of America, 1964
File — Box: 139, Folder: 11
Scope and Contents
Language: English.
Dates:
1964
Item 1: Amalgamated Clothing Workers of America, Local 303, presents the completion of the Shirt Work Organization, 1946
File — Box: 139, Folder: 12
Scope and Contents
Notes: Programme
Format: Publication
Language: English.
Dates:
1946
Item 2: Balance sheet as of December 31st, 1947, 1947
File — Box: 139, Folder: 12
Scope and Contents
Language: English.
Dates:
1947
Item 3: By-laws of the Washable Jackets, kneepants and Novelty Workers Local 169, 1936
File — Box: 139, Folder: 12
Scope and Contents
Language: English.
Dates:
1936
Item 4: Correspondence - from Workmen's Compensation Board, 1948
File — Box: 139, Folder: 12
Scope and Contents
Language: English.
Dates:
1948
Item 5: Handbook of information on Group Life Insurance and Group Accident, 1948
File — Box: 139, Folder: 12
Scope and Contents
Notes: Copy 2
Format: Publication
Language: English.
Dates:
1948
Item 6: Information regarding retirement benefits, 1950
File — Box: 139, Folder: 12
Scope and Contents
Language: English.
Dates:
1950
Item 7: Insurance claim form
File — Box: 139, Folder: 12
Scope and Contents
Language: English.
Dates:
1827-2011