Box 367
Container
Contains 8 Results:
S.E. Sherman Mfg. Co., 1955
File — Box: 367, Folder: 1
Scope and Contents
(Orange, N.J.)
Dates:
1955
S.E. Staff, 1954-1963
File — Box: 367, Folder: 2a-2c
Scope and Contents
Corres. w. Kehrer & officers of S.E. Dept. re internal Union situations (officers who resigned or were dismissed, individuals joining staff, & reports on officers by Kehrer).
Dates:
1954-1963
S.E. Watertown Undergarment Corp., 1956
File — Box: 367, Folder: 4
Scope and Contents
(Poughkeepsie, N.Y.)
Dates:
1956
S.E. Wm. Carter Co., 1951-1959
File — Box: 367, Folder: 5
Scope and Contents
See N.E. Dept.
Dates:
1951-1959
Southwestern Region, 1957-1959
File — Box: 367, Folder: 6
Scope and Contents
Sept. 1957-59. (Changed name to Central States Region, July 1, 1958.) I.c.w. Frederick Siems; letters from officers of Locals proposing Fran Rother for Director, Sept. 1957.
Dates:
1957-1959
S.W., 1953-1957
File — Box: 367, Folder: 7a-7d
Scope and Contents
1953, Aug. 1957. I.c.w. Meyer Perlstein; Union pamphlets & broadsides for workers to unionize; list of non-union shops in S.W. area (1952).
Dates:
1953-1957