Skip to main content

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., 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