Skip to main content

Box 14

 Container

Contains 12 Results:

Legislation, 1959-1969

 File — Box: 14, Folder: 1
Scope and Contents From the Collection: The records of the Dress Joint Board are arranged alphabetically by subject and offer an overview of the function and type of work undertaken by the Joint Board within the dress industry. The Joint Board had far reaching interests and business, and the collection is predominantly correspondence arranged alphabetically by subject, revealing the breadth of organizations, commitments, and activities of the Joint Board. For instance, the records document the Joint Boards work with Civil Rights...
Dates: 1959-1969

Local 102, 1941-1955

 File — Box: 14, Folder: 3a
Scope and Contents

Memorandum "in the matter of the complaint of the Jt. Bd... against Local 102 before a committee of the GEB of the ILGWU" (1941); judgment against Garment Truckmen of N.J., Inc., et al (Oct. 4, 1955).

Dates: 1941-1955

Locals 10,22,60,89, 1947-1954

 File — Box: 14, Folder: 3b
Scope and Contents

Incl. correspondence., leaflets, programs; tributes (50th anniversary of Local 10) by JH, Luigi Antonini, William Green; report of 1953 Examination, Objection & Election Comm. of Local 89; report of Special Investigation Comm. of Local 89 re Salvatore Flocker.

Dates: 1947-1954

Locals, N.Y.C. [folder 1 of 2], 1948-1956

 File — Box: 14, Folder: 4a
Scope and Contents

incl. Report (1950) of Local 91, by-laws of Vacation Fund of Undergarment & Negligee Workers' Union, Local 62; election leaflets for Locals 9,35,66 and 55.

Dates: 1948-1956

Locals, N.Y.C. [folder 2 of 2], 1948-1956

 File — Box: 14, Folder: 4b
Scope and Contents

incl. Report (1950) of Local 91, by-laws of Vacation Fund of Undergarment & Negligee Workers' Union, Local 62; election leaflets for Locals 9,35,66 and 55.

Dates: 1948-1956

Out-of-Town Locals and Jt. Bds. [folder 1 of 2], 1957-1964

 File — Box: 14, Folder: 5
Scope and Contents

I.c.w. Angela Bambace, Morris Bialis, Salvatore Ninfo, Bernard Shane, Frederick Siems, Cornelius Wall; incl. text of Silk Dress Agreement of Phila. Dress Jt. Bd.

Dates: 1957-1964

Out-of-Town Locals and Jt. Bds. [folder 2 of 2], 1957-1964

 File — Box: 14, Folder: 6
Scope and Contents

I.c.w. Angela Bambace, Morris Bialis, Salvatore Ninfo, Bernard Shane, Frederick Siems, Cornelius Wall; incl. text of Silk Dress Agreement of Phila. Dress Jt. Bd.

Dates: 1957-1964

Out-of-Town Locals and Jt. Bds. [folder 1 of 2], 1944-1954

 File — Box: 14, Folder: 7a
Scope and Contents

I.c.w. Abraham Plotkin & re Forest City Mfg. Co.; summary of Local 49 history; text of Justice clippings (1919) re Chicago Jt. Bd.; report of Pacific Coast Region by Louis Levy (1945).

Dates: 1944-1954

Out-of-Town Locals and Jt. Bds. [folder 2 of 2], 1944-1954

 File — Box: 14, Folder: 7b
Scope and Contents

I.c.w. Abraham Plotkin & re Forest City Mfg. Co.; summary of Local 49 history; text of Justice clippings (1919) re Chicago Jt. Bd.; report of Pacific Coast Region by Louis Levy (1945).

Dates: 1944-1954