Box 296
Container
Contains 7 Results:
Joint Board. and D.C.: N.Y. Cloak Jt. Bd., 1962-1965
File — Box: 296, Folder: 1
Scope and Contents
I.c.w. Henoch Mendelsund; report.
Dates:
1962-1965
Joint Board. and D.C.: N.Y. Cloak Jt. Bd., 1951-1961
File — Box: 296, Folder: 2a-2d
Scope and Contents
I.c.w. Isidore Nagler; report, 1953.
Dates:
1951-1961
Joint Board. and D.C.: N.Y. Cloak Jt. Bd., 1962-1965
File — Box: 296, Folder: 3
Scope and Contents
Corres. w. Charles Zimmerman.
Dates:
1962-1965
Joint Board. and D.C.: N.Y. Cloak Jt. Bd., 1951-1961
File — Box: 296, Folder: 4a-4b
Scope and Contents
Julius Hochman letter of resignation, June 1958; correspondence. on charges brought by Hochman against Min Lurye Matheson, 1952.
Dates:
1951-1961
Joint Board. and D.C.: N.Y. Dress Jt. Bd., Disability & Health Plans Dept., 1958-1960
File — Box: 296, Folder: 5
Dates:
1958-1960
Joint Board. and D.C.: N.Y. Dress Jt. Bd., Health Plan, 1955-1957
File — Box: 296, Folder: 6
Scope and Contents
Letters from Jack Spitzer; health plans for Union.
Dates:
1955-1957
Joint Board. and D.C.: N.Y. Dress Jt. Bd., N.Y. Dress Institute, 1940-1956
File — Box: 296, Folder: 7
Scope and Contents
Incl. Jt. Bd. releases on agreement w. Dress employers, 1941.
Dates:
1940-1956