Skip to main content

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