Skip to main content

Box 1

 Container

Contains 34 Results:

Item 5: Daily Proceedings 34th Convention International Ladies' Garment Workers' Union, 1971

 File — Box: 1, Folder: 3
Scope and Contents

By International Ladies' Garment Workers' Union (ILGWU). Wednesday, May 12, 1971. It is in English.

Dates: 1971

Item 2: This Litle Gift Volume, 1970-1971

 File — Box: 1, Folder: 4
Scope and Contents

By International Ladies' Garment Workers' Union (ILGWU). Sleeve for 35 Northeast, contains a quote from ILGWU President Stulberg and ILGWU Northeast emblem; marked on reverse. It is in English.

Dates: 1970-1971

Item 1: Rules and Regulations Retirement Fund of the Coat and Suit Industry in the New York Metropolitan Area, 1943

 File — Box: 1, Folder: 5
Scope and Contents

By International Ladies' Garment Workers' Union (ILGWU); Industrial Council of Cloak, Suit and Skirt Manufacturers, Inc; Merchants' Ladies' Garment Association; Infants' and Childrens' Coat Assoiciation; American Cloak and Suit Manufacturers' Association. June 1, 1943. It is in English.

Dates: 1943

Item 2: Health and Welfare Fund Dental Care Program, 1970

 File — Box: 1, Folder: 5
Scope and Contents

By International Ladies' Garment Workers' Union; Cloak Joint Board, ILGWU. It is in English.

Dates: 1970

Item 1: Labor Looks at the 91st Congress: an AFL-CIO Legislative Report, 1971

 File — Box: 1, Folder: 6
Scope and Contents

By American Federation of Labor and Congress of Industrial Organizations; AFL-CIO Department of Legislation. January 1971. It is in English.

Dates: 1971

Item 2: New York State AFL-CIO Resolutions Numbers 1 to 108, 1970

 File — Box: 1, Folder: 6
Scope and Contents

By New York State AFL-CIO; American Federation of Labor and Congress of Industrial Organizations. Marked copy. It is in English.

Dates: 1970

Item 1: Agreement between New York, N.Y. Post Office, and National Association of Letter Carriers, Branch #36, National Postal Union, Manhatten-Bronx Postal Union, National Federation of Post Office Motor Vehicle Employees, Local #2, 1970

 File — Box: 1, Folder: 7
Scope and Contents

By National Association of Letter Carriers, Branch #36, National Postal Union, Manhatten-Bronx Postal Union, National Federation of Post Office Motor Vehicle Employees, Local #2. March 8, 1970. It is in English.

Dates: 1970

Item 2: Rules Governing Drivers of Public Taxicabs and Public Coaches, 1971

 File — Box: 1, Folder: 7
Scope and Contents

By New York City Taxi and Limousine Commission. '1971' written in upper right corner of cover; on back cover 'Printing Section Polica Deaparment City of New York'. It is in English.

Dates: 1971

Item 3: For Our City: 1949 Municipal Program, 1949

 File — Box: 1, Folder: 7
Scope and Contents

By Liberal Party of New York State. It is in English.

Dates: 1949