Box 139
Container
Contains 62 Results:
Item 3: Organized labor outlines, 1966-1967
File — Box: 139, Folder: 5
Scope and Contents
Notes: 2 copies
Format: Publication
Language: English.
Dates:
1966-1967
Item 1: Annual Entertainment and Dance - New York Clothing Cutters Union, 1934
File — Box: 139, Folder: 6
Scope and Contents
Language: English.
Dates:
1934
Item 1: Souvenir JournalTwenty-Five Years, the story of Cutters Local Big Four, 1938
File — Box: 139, Folder: 7
Scope and Contents
Language: English.
Dates:
1938
Item 1: 400-4-Sight, 1947-1948
File — Box: 139, Folder: 8
Scope and Contents
Notes: vol.I, no.1, 6-10, vol.II, no.2-3
Format: Publication
Language: English.
Dates:
1947-1948
Item 1: Pictorial union dictionary : an illustrated guide to terms used in the labor movement, 1943
File — Box: 139, Folder: 9
Scope and Contents
Author: Inter-Union Institute for Labor and Democracy.
Notes: Copy 2
Format: Publication
Language: English.
Dates:
1943
Item 1: Needle and thread, 1915-1960: 45 years Amalgamated Clothing Workers of America, 1961
File — Box: 139, Folder: 10
Scope and Contents
Author: Amalgamated Clothing Workers of America. New York Joint Board
Notes: 2 copies
Format: Publication
Language: English.
Dates:
1961
Item 2: Sidney Hillman Health Center Bulletin, 1953
File — Box: 139, Folder: 10
Scope and Contents
Notes: vol.1, no.3 (May, 1953)
Format: Publication
Language: English.
Dates:
1953
Item 1: Fiftieth Anniversary Souvenir History of the New York Joint Board, Amalgamated Clothing Workers of America, 1964
File — Box: 139, Folder: 11
Scope and Contents
Language: English.
Dates:
1964
Item 1: Amalgamated Clothing Workers of America, Local 303, presents the completion of the Shirt Work Organization, 1946
File — Box: 139, Folder: 12
Scope and Contents
Notes: Programme
Format: Publication
Language: English.
Dates:
1946
Item 2: Balance sheet as of December 31st, 1947, 1947
File — Box: 139, Folder: 12
Scope and Contents
Language: English.
Dates:
1947