Box 297
Container
Contains 7 Results:
Joint Board. and D.C.: N.Y. Dress Jt. Bd., Ladies Apparel Accessories Council, 1940-1950
File — Box: 297, Folder: 1
Dates:
1940-1950
Joint Board. and D.C.: N.Y. Dress Jt. Bd., Lurye, William, Union Organizer., 1949-1954
File — Box: 297, Folder: 2a-2b
Scope and Contents
Corres. w. Min (Lurye) Matheson (sister of William), members of family, officers & N.Y. officials re case of Benedicto Marci, accused in killing of Wm. Lurye, May 9, 1949; literature; Dress Jt. Bd. releases; & newspaper clippings.
Dates:
1949-1954
Joint Board. and D.C.: N.Y. Dress Jt. Bd. Negotiations, 1964
File — Box: 297, Folder: 3
Scope and Contents
Corres. on impending strike & settlement, Feb. 1964.
Dates:
1964
Joint Board. and D.C.: N.Y. Dress Jt. Bd., N.Y. Dress Strike, 1958
File — Box: 297, Folder: 4a-4e
Scope and Contents
Corres. w. Union officers, releases, broadsides, newspaper clippings, D.D. notes on strike.
Dates:
1958
Joint Board. and D.C.: N.Y. Dress Jt. Bd., N.Y. Dress Strike, 1958
File — Box: 297, Folder: 5
Scope and Contents
Strike memoranda.
Dates:
1958
Joint Board. and D.C.: N.Y. Dress Jt. Bd., N.Y. Dress Strike, 1958
File — Box: 297, Folder: 6
Scope and Contents
Telegrams; support of strike and congratulatory messages upon bringing strike to successful conclusion.
Dates:
1958
Joint Board. and D.C.: N.Y. Dress Jt. Bd., N.Y. Dress Strike Disturbances, 1958
File — Box: 297, Folder: 7
Scope and Contents
I.e. & printed material on strike in Pennsylvania.
Dates:
1958