Box 3
Container
Contains 76 Results:
Item 1: Local 132 News
File — Box: 3, Folder: 31
Scope and Contents
By Local 132. v.1:no.3 (1957:May). Item is in English.
Dates:
1957
Item 1: Local 22 Union School Spring 1938 Catalogue
File — Box: 3, Folder: 32
Scope and Contents
By Local 22. Item is in English.
Dates:
1938
Item 1: Local 23-25 News
File — Box: 3, Folder: 33
Scope and Contents
By Local 23-25. v.34:no.3 (1985:Nov.). Item is in English.
Dates:
1985
Item 1: Local 35 News
File — Box: 3, Folder: 34
Scope and Contents
By Local 35. v.2:no.1 (1958:Apr.); v.3:no.1 (1959:Jan.); v.7:no.3 (1963:Oct.); v.8:no.3 (1964:June); v.9:no.2 (1965:Oct.). Item is in English; Yiddish.
Dates:
1958-1965
Item 1: The Lock-Out in the Cloak and Suit Industry
File — Box: 3, Folder: 35
Scope and Contents
The Record of a Public Hearing before Mayor John Purroy Mitchell at the City Hall, New York, April 26th, 1916. Item is in English.
Dates:
1916
Item 1: Meeting of the Board of Arbitrators
File — Box: 3, Folder: 36
Scope and Contents
October 12 and 13, 1913. Item is in English.
Dates:
1913
Item 1: The Needle Point
File — Box: 3, Folder: 37
Scope and Contents
By Local 249. Item is in English.
Dates:
1946
Item 1: The Needle Point
File — Box: 3, Folder: 38
Scope and Contents
By Wilkes-Barre Pittston District Council. Item is in English.
Dates:
1954-1958
In the District Court of Appeals, State of California: Petition for Writ of Prohibition, 1943
File — Box: 3, Folder: 2
Scope and Contents
From the Collection:
The records of the Archives Department include administrative records files relating to the establishment and operation of the unit, subject files containing photocopies of archival material, archival records maintained by the department, and publications. Administrative records document how the archive was built, operated, and used. They include inventory and accession forms, correspondence with union officials and donors, financial records, and guidelines for the...
Dates:
1943