Box 1
Container
Contains 11 Results:
Advisory Board. Main District and Branch Offices Minutes., 1934-1935
File — Box: 1, Folder: 1
Scope and Contents
May 1934 - December 1935
Dates:
1934-1935
Appeal Committee., 1934-1941
File — Box: 1, Folder: 2
Scope and Contents
June 1934 - December 1941
Dates:
1934-1941
District Membership Meeting. Main Office., 1934-1935
File — Box: 1, Folder: 3
Scope and Contents
August 1934 - June 1935
Dates:
1934-1935
General Council Minutes, 1937-1942
File — Box: 1, Folder: 4
Scope and Contents
1. April 23, 1937 - March 25, 1942
Dates:
1937-1942
General Council Minutes, 1942-1959
File — Box: 1, Folder: 5
Scope and Contents
2. May 29, 1942 - April 22, 1959
Dates:
1942-1959
General Membership Meeting of Main and Branch Offices., 1927-1935
File — Box: 1, Folder: 6
Scope and Contents
From the Collection:
This collection contains records of International Ladies' Garment Workers' Union Local 64, the Italian Dressmakers' Union of New York City. Materials include meeting minutes.
Dates:
1927-1935
IDWU Summer Colony, Inc. Board of Directors Minutes., 1920-1923
File — Box: 1, Folder: 7
Scope and Contents
October 14, 1920 - April 30, 1923
Dates:
1920-1923
Main District Minutes, 1936-1956
File — Box: 1, Folder: 8
Scope and Contents
1. January 6, 1936 - October 18, 1956
Dates:
1936-1956
Main District Minutes, 1968-1971
File — Box: 1, Folder: 9
Scope and Contents
2. 1968 - 1971
Dates:
1968-1971
Meeting of Standing Committees., 1919-1923
File — Box: 1, Folder: 10
Scope and Contents
December 1, 1919 - April 30, 1923
Dates:
1919-1923