Skip to main content

Box 1

 Container

Contains 29 Results:

Jt. Bds., Cleveland Jt. Bd., 1920

 File — Box: 1, Folder: 19
Scope and Contents

Memo concerning health & decency budget required for a wage earner's family in Cleveland; incl. research material.

Dates: 1920

Jt. Bds., Cleveland Jt. Bd., 1930-1939

 File — Box: 1, Folder: 20
Scope and Contents

Incl. releases & telegrams.

Dates: 1930-1939

Jt. Bds., Chicago Joint Board, 1927

 File — Box: 1, Folder: 21
Scope and Contents

Memo to S. Hamburger (Union accountant) re costs of injunction against Union in 1924 strike.

Dates: 1927

Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union, 1930

 File — Box: 1, Folder: 22
Scope and Contents

June 30, 1930. Injunction by Brooklyn Ladies' Garment Mfrs. Assoc. against Union and Associations.

Dates: 1930

Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union, 1924-1926

 File — Box: 1, Folder: 23
Scope and Contents

Corres. with International Union Bank re loans and investments.

Dates: 1924-1926

Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union, 1912-1942

 File — Box: 1, Folder: 24
Scope and Contents

Incl. Records re loans, bank book of Jt. Bd.

Dates: 1912-1942

Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union, 1919-1920

 File — Box: 1, Folder: 25
Scope and Contents

Financial reports; incl. statement of expenses for 1919 general strike.

Dates: 1919-1920

Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union, 1926

 File — Box: 1, Folder: 27
Scope and Contents

Dec. 13, 1926. Decision by Paul Abelson (impartial chairman).

Dates: 1926