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, 1932-1935
File — Box: 1, Folder: 26
Scope and Contents
Form ltrs.
Dates:
1932-1935
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