Skip to main content

Box 141

 Container

Contains 71 Results:

Item 2: Carpetbaggers of industry, 1935

 File — Box: 141, Folder: 4
Scope and Contents

Author: Thomas L. Stokes

Format: Publication

Language: English.

Dates: 1935

Item 1: Correspondence, 1964-1965

 File — Box: 141, Folder: 5
Scope and Contents

Author: Amalgamated Clothing Workers of America

Format: Publication

Language: English.

Dates: 1964-1965

Item 2: Resolutions of 26th Biennial Convention, 1968

 File — Box: 141, Folder: 5
Scope and Contents

Author: Amalgamated Clothing Workers of America

Format: Publication

Language: English.

Dates: 1968

Item 1: Development of industrial law in the Rochester clothing market, 1923

 File — Box: 141, Folder: 6
Scope and Contents

Author: Edward W. Morehouse

Format: Publication

Language: English.

Dates: 1923

Item 2: How the union works, 1920-1924

 File — Box: 141, Folder: 6
Scope and Contents

Author: Paul Blanshard

Format: Publication

Language: English.

Dates: 1920-1924

Item 3: Local 205, Smoker for unemployment relief, 1931

 File — Box: 141, Folder: 6
Scope and Contents

Author: Amalgamated Clothing Workers of America

Format: Publication

Language: English.

Dates: 1931

Item 4: Membership dues & working card, 1939

 File — Box: 141, Folder: 6
Scope and Contents

Author: Amalgamated Clothing Workers of America

Format: Publication

Language: English.

Dates: 1939

Item 5: Resolutions adopted at the 14th Biennial Convention, 1950

 File — Box: 141, Folder: 6
Scope and Contents

Author: Amalgamated Clothing Workers of America

Format: Publication

Language: English.

Dates: 1950

Item 6: Resolutions adopted at the 17th Biennial Convention, 1952

 File — Box: 141, Folder: 6
Scope and Contents

Author: Amalgamated Clothing Workers of America

Format: Publication

Language: English.

Dates: 1952