Box 134
Container
Contains 50 Results:
Item 11: souvenir booklet, 1977
File — Box: 134, Folder: 1
Scope and Contents
Author: Amalgamated Service & Allied Industries Joint Board
Format: Publication
Language: English.
Dates:
1977
Item 12: The battle for the minds of men: an address., 1952
File — Box: 134, Folder: 1
Scope and Contents
Author: William O. Douglas
Notes: 2 copies
Format: Publication
Language: English.
Dates:
1952
Item 13: The common man's fight, 1942-1960
File — Box: 134, Folder: 1
Scope and Contents
Language: English.
Dates:
1942-1960
Item 1: Fourth Annual Report, 1929
File — Box: 134, Folder: 2
Scope and Contents
Author: Amalgamated Investors, Inc.
Format: Publication
Language: English.
Dates:
1929
Item 1: Amalgamated Laundry Workers Bulletin, 1956-1960
File — Box: 134, Folder: 3
Scope and Contents
Notes: vol. IV, no. 48-49, 53 (1956-1957)
Format: Publication
Language: English.
Dates:
1956-1960
Item 1: Board of arbitration for the agreements between the Amalgamated Clothing Workers of America and Chicago Clothing Manufacturers ; decision of Dec. 22, 1919 ; decision of April 14, 1921 (preliminary edition), 1919-1921
File — Box: 134, Folder: 4
Scope and Contents
Notes: 2 copies
Format: Publication
Language: English.
Dates:
1919-1921
Item 2: Causes of industrial peace under collective bargaining, 1949
File — Box: 134, Folder: 4
Scope and Contents
Language: English.
Dates:
1949
Item 3: The Hart, Schaffner & Marx labor agreement, 1916
File — Box: 134, Folder: 4
Scope and Contents
Author: Hart, Schaffner & Marx
Notes: 2 copies
Format: Publication
Language: English.
Dates:
1916
Item 1: a report on the realization of a dream, 1954-1955
File — Box: 134, Folder: 5
Scope and Contents
Author: Amalgamated Clothing Workers of America
Notes: Biennial report
Format: Publication
Language: English.
Dates:
1954-1955
Item 2: A stitch in time, 1950
File — Box: 134, Folder: 5
Scope and Contents
Language: English.
Dates:
1950