Box 13
Container
Contains 13 Results:
Jewish Labor Committee, Civil Rights, 1946-1958
File — Box: 13, Folder: 1
Scope and Contents
Incl. speeches by CSZ, memoranda, news releases. Outlook.
Dates:
1946-1958
Jobber-Contractor Dept., 1944-1956
File — Box: 13, Folder: 2
Scope and Contents
Annual reports.
Dates:
1944-1956
Jobber-Contractor Dept., 1936-1940
File — Box: 13, Folder: 3
Scope and Contents
Incl. memorandum re Sherman Anti-Trust Law.
Dates:
1936-1940
Jurisdictional Disputes, Intra-Union, 1954-1955
File — Box: 13, Folder: 4
Scope and Contents
Incl. correspondence. & reports re Jerry Gilden (firm); report of GEB Special Committee on Jurisdiction.
Dates:
1954-1955
Jurisdictional Disputes, Intra-Union, 1952-1953
File — Box: 13, Folder: 5
Scope and Contents
Incl. list of shops controlled by Local 105.
Dates:
1952-1953
Jurisdictional Disputes, Intra-Union, 1950-1951
File — Box: 13, Folder: 6
Scope and Contents
Incl. correspondence. & reports re disputes w. Local 25.
Dates:
1950-1951
Jurisdictional Disputes, Intra-Union, 1948-1949
File — Box: 13, Folder: 7
Scope and Contents
I.c.w. Local 25.
Dates:
1948-1949
Jurisdictional Disputes, Intra-Union, 1948
File — Box: 13, Folder: 8
Scope and Contents
Disputes involving Baker Bros., Chicladee Dress & Monart Dress Mfg. Co.
Dates:
1948
Jurisdictional Disputes, Intra-Union, 1936-1947
File — Box: 13, Folder: 9
Scope and Contents
I.c.w. N.Y. Cloak Jt. Bd. & Local 25.
Dates:
1936-1947
King, Martin L., Jr., 1958-1968
File — Box: 13, Folder: 10
Scope and Contents
Corres. w. M.L. King, CSZ telegrams protesting arrests & treatment of King & other blacks.
Dates:
1958-1968