Box 15
Container
Contains 15 Results:
Local 10 Executive Board Meeting Minutes, 1985-1986
File — Box: 15, Folder: 1
Scope and Contents
July 1985 through May 1986
Dates:
1985-1986
Local 10 Executive Board Meeting Minutes, 1986-1987
File — Box: 15, Folder: 2
Scope and Contents
May 1986 through May 1987
Dates:
1986-1987
Local 10 Executive Board Meeting Minutes, 1987-1988
File — Box: 15, Folder: 3
Scope and Contents
June 1987 through August 1988
Dates:
1987-1988
Local 10 Executive Board Meeting Minutes, 1988-1989
File — Box: 15, Folder: 4
Scope and Contents
August 1988 through November 1989
Dates:
1988-1989
Local 10 Executive Board Meeting Minutes Part 1, 1989-1992
File — Box: 15, Folder: 5
Scope and Contents
December 1989 through January 1992
Dates:
1989-1992
Local 10 Executive Board Meeting Minutes Part 2, 1989-1992
File — Box: 15, Folder: 6
Scope and Contents
December 1989 through January 1992
Dates:
1989-1992
Local 10 Executive Board Meeting Minutes, 1992-1993
File — Box: 15, Folder: 7
Scope and Contents
January 1992 through May 1993
Dates:
1992-1993
Local 10 Executive Board Meeting Minutes, 1993-1994
File — Box: 15, Folder: 8
Scope and Contents
May 1993 through May 1994
Dates:
1993-1994
Local 10 Executive Board Meeting Minutes, 1994-1996
File — Box: 15, Folder: 9
Scope and Contents
June 1994 through September 1996
Dates:
1994-1996
Amended Rules and Regulations of the Health and Vacation Fund of Local 10, 1989
File — Box: 15, Folder: 10
Scope and Contents
From the Collection:
This collection contains executive board minutes and calendars, membership meeting minutes, and division minutes of the International Ladies' Garment Workers' Union, Local 10, the Amalgamated Ladies Garment Cutters Union. Also contains miscellaneous records of Locals 10, 23, and 25, including files on special meetings, membership committees, and companies.
Dates:
1989