Skip to main content

Box 28

 Container

Contains 37 Results:

New York - Furriers Joint Council, 1940

 File — Box: 28, Folder: 32
Scope and Contents

broadside; lists of members; routine and financial.

Dates: 1940

New York - Furriers Joint Council, 1942-1944

 File — Box: 28, Folder: 33
Scope and Contents

ballots, lists, routine and financial.

Dates: 1942-1944

New York - Furriers Joint Council, 1942-1944

 File — Box: 28, Folder: 34
Scope and Contents

broadsides; routine and financial.

Dates: 1942-1944

New York - Furriers Joint Council, 1945

 File — Box: 28, Folder: 35
Scope and Contents

release re contract between Joint Council and Greater New York Retail Furriers Association; broadsides; 8 p. mss. "An Important Declaration to All Fur Workers by the Shop Chairmen and Active Rank and File"; form letters; routine; and misc.

Dates: 1945

New York - Furriers Joint Council, 1947

 File — Box: 28, Folder: 36
Scope and Contents

broadside re May Day and other misc.; complaints from members re union members working in non-union shops; 3 p. letter, 6/28/47, to Potash Manager from Gold re Taft-Hartley Act; correspondence re various agreements; 3 p. mss., undated, re Taft-Hartley Act.

Dates: 1947

New York - Furriers Joint Council, 1954

 File — Box: 28, Folder: 37
Scope and Contents

3 p. letter from Gold to Louis Loeb, Impartial Chairman, 1/7/54, re the decision for a reduction of 15% in rate of pay and why the union will not accept the decision and Loeb's reply; further correspondence with others re reduction of wages; correspondence re various complaints of members and shop owners; and routine.

Dates: 1954