Box 314
Container
Contains 7 Results:
Local 105, N.Y., 1938-1961
File — Box: 314, Folder: 1a-1c
Scope and Contents
Letters from Martin Cohen re Union activities; rules & regulations of the Severance Fund; correspondence. w. Jacob Heller (Manager); correspondence. on Kessner & Rabinowitz plants, 1938-43.
Dates:
1938-1961
Local 116, Ft. Wayne, Ind, 1941
File — Box: 314, Folder: 2
Local 117, N.Y., 1941-1965
File — Box: 314, Folder: 3a-3c
Scope and Contents
United Cloak, Suit, Infants' & Children's Coat Operators & Sample Makers' Union. Letters from Benjamin Kaplan & Nat Windman.
Dates:
1941-1965
Local 122, Atlanta, Ga., 1942-1964
File — Box: 314, Folder: 5
Scope and Contents
Corres. w. E.T. Kehrer, John S. Martin.
Dates:
1942-1964
Local 122, 1947-1956
File — Box: 314, Folder: 6a-6b
Scope and Contents
Jacobs, Joseph (Union Representative). Letters on his activities in NLRB cases.
Dates:
1947-1956
Local 124, N.Y., 1944-1958
File — Box: 314, Folder: 7
Scope and Contents
Theatrical Costume Workers' Union.
Dates:
1944-1958