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 3: The Amalgamated Illustrated Almanac 1924, 1924
File — Box: 141, Folder: 4
Scope and Contents
Language: English.
Dates:
1924
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