Box 11
Container
Contains 16 Results:
Local 4. Baltimore, Md., 1943-1948
File — Box: 11, Folder: 1
Scope and Contents
Exec. bd. minutes, Appeal Committee (1944).
Dates:
1943-1948
Local 4. Baltimore, Md., 1945-1954
File — Box: 11, Folder: 2
Scope and Contents
Financial statements.
Dates:
1945-1954
Local 23-25. NYC, 1965-1966
File — Box: 11, Folder: 3
Scope and Contents
From the Collection:
The collection is arranged alphabetically by subject, company, organization or individual. There are agreements with local garment companies, files for organizations such as the AFL-CIO, and the American for Democratic Action (Angela Bambace was on the board of directors), information on other labor unions which the ILGWU worked with and supported during strikes through donations, correspondence with officers of the ILGWU including David Dubinsky, records of different departments (Eastern...
Dates:
1965-1966
Local 62. NYC, 1956-1964
File — Box: 11, Folder: 4
Scope and Contents
From the Collection:
The collection is arranged alphabetically by subject, company, organization or individual. There are agreements with local garment companies, files for organizations such as the AFL-CIO, and the American for Democratic Action (Angela Bambace was on the board of directors), information on other labor unions which the ILGWU worked with and supported during strikes through donations, correspondence with officers of the ILGWU including David Dubinsky, records of different departments (Eastern...
Dates:
1956-1964
Local 91. NYC, 1963-1967
File — Box: 11, Folder: 5
Scope and Contents
From the Collection:
The collection is arranged alphabetically by subject, company, organization or individual. There are agreements with local garment companies, files for organizations such as the AFL-CIO, and the American for Democratic Action (Angela Bambace was on the board of directors), information on other labor unions which the ILGWU worked with and supported during strikes through donations, correspondence with officers of the ILGWU including David Dubinsky, records of different departments (Eastern...
Dates:
1963-1967
Local 106. Baltimore, Md., 1942-1950
File — Box: 11, Folder: 6
Scope and Contents
Exec. bd. minutes, constitution and by-laws (n.d.).
Dates:
1942-1950
Local 106. Baltimore, Md., 1942-1950
File — Box: 11, Folder: 7
Scope and Contents
Incl. corres. re Ruth Murray case.
Dates:
1942-1950
Local 106. Baltimore, Md., 1942-1953
File — Box: 11, Folder: 8
Scope and Contents
Financial statements.
Dates:
1942-1953
Local 106. Baltimore, Md., 1942
File — Box: 11, Folder: 9
Scope and Contents
Financial statements, Sick Benefit Fund.
Dates:
1942
Local 110. Baltimore, Md., 1951-1970
File — Box: 11, Folder: 10
Scope and Contents
Jan. 3, 1951-Apr. 1, 1970. Minutes.
Dates:
1951-1970