Box 4
Container
Contains 37 Results:
20th Biennial Convention (General Executive Board Report), 1956
File — Box: 4, Folder: 11
Scope and Contents
2 copies
Dates:
1956
Amalgamated Mimeo Handbook, 1949
File — Box: 4, Folder: 13
Scope and Contents
Prepared by Barbara Wertheimer; Drawings by Frank Hanley
Dates:
1949
Clippings and Memo of Local 169's Past History, 1942-1970
File — Box: 4, Folder: 14
Dates:
1942-1970
Report of the General Executive Board: 2nd Constitutional Convention, 1981
File — Box: 4, Folder: 15
Scope and Contents
June 1-5
Dates:
1981
Textile Union Workers Union of America Volunteer Organizing Program, 1962
File — Box: 4, Folder: 16
Dates:
1962
The Sweater and Knit Swimwear Industry in Puerto Rico, 1969
File — Box: 4, Folder: 17
Scope and Contents
March
Dates:
1969
Immigration Law Material, 1987
File — Box: 4, Folder: 19
Scope and Contents
Language: English and Spanish
Dates:
1987
Amalgamated Clothing and Textile Workers Union Substance Abuse Manual, 1988
File — Box: 4, Folder: 20
Dates:
1988