Box 5
Container
Contains 86 Results:
Item 1: The Story of Mary Brown
File — Box: 5, Folder: 13
Scope and Contents
By Michael Johnson; James Corbett; Leon Stein. Based on original text and idea by Leon Stein. 3 copies. Item is in English.
Dates:
1895-1987
Item 1: Supreme Court of New York County: Papers on Appeal From Order
File — Box: 5, Folder: 14
Scope and Contents
By Emil Schlesinger. Item is in English.
Dates:
1931
Item 1: Supreme Court of New York County: Appellant's Reply Brief
File — Box: 5, Folder: 15
Scope and Contents
By Samuel Hecht. Item is in English.
Dates:
1940
Item 1: Supreme Court of New York County: Brief of the Defendant-Respondent, Joint Board of the Dress and Waistmakers' Union of Greater New York
File — Box: 5, Folder: 16
Scope and Contents
By Emil Schlesinger; Abraham Schlesinger. Item is in English.
Dates:
1940
Item 1: Supreme Court of New York County: Papers on Appeal From Order
File — Box: 5, Folder: 17
Scope and Contents
Item is in English.
Dates:
1940
Item 1: Supreme Court of New York County: Plaintiffs' Trial Memorandum
File — Box: 5, Folder: 18
Scope and Contents
By Emil Schlesinger; Abraham Schlesinger. Item is in English.
Dates:
1895-1987
Item 1: Tailor's Progress: The Story of a Famous Union and the Men Who Made It
File — Box: 5, Folder: 19
Scope and Contents
By Benjamin Stolberg. Item is in English.
Dates:
1944
Item 1: Technological Changes in the Garment Industry.
File — Box: 5, Folder: 20
Scope and Contents
By Mitchell Lokiec. v.9 (1987:Feb.). Item is in English.
Dates:
1987
Item 1: Thru the Needle's Eye
File — Box: 5, Folder: 21
Scope and Contents
v.1:no.3 (1951:July/Aug.). Item is in English.
Dates:
1951
Item 1: To Regulate the Textile Industry
File — Box: 5, Folder: 22
Scope and Contents
By Committee on Labor. May 19th, 1937. Item is in English.
Dates:
1937