Box 142
Container
Contains 25 Results:
Item 1: Supplement to Selected Bibliography on the Amalgamated Clothing Workers of America, 1952
File — Box: 142, Folder: 3
Scope and Contents
Language: English.
Dates:
1952
Item 2: Directory of manufacturers of men's and boys' apparel, 1957
File — Box: 142, Folder: 3
Scope and Contents
Author: Amalgamated Clothing Workers of America.
Format: Publication
Language: English.
Dates:
1957
Item 3: Petition and brief in support thereof for amendment to the prevailing minimum wage determination for the Suit and Coat Branch of the Uniform and Clothing Industry, 1952
File — Box: 142, Folder: 3
Scope and Contents
Author: Amalgamated Clothing Workers of America. Research Dept.
Format: Publication
Language: English.
Dates:
1952
Item 4: Selected bibliography on the Amalgamated Clothing Workers of America (1950-1952), 1950-1952
File — Box: 142, Folder: 3
Scope and Contents
Language: English.
Dates:
1950-1952
Item 5: Statement submitted by the Amalgamated Clothing Workers of America (C.I.O.) on the proposed bill no. 7 for a state-wide minimum wage in the State of New York - Nov. 21, 1952, 1952
File — Box: 142, Folder: 3
Scope and Contents
Author: Vera Miller
Format: Publication
Language: English.
Dates:
1952
Item 6: The Social insurance program of the Amalgamated Clothing Workers of America, 1950
File — Box: 142, Folder: 3
Scope and Contents
Language: English.
Dates:
1950
Item 7: The Social insurance program of the Amalgamated Clothing Workers of America, 1952
File — Box: 142, Folder: 3
Scope and Contents
Language: English.
Dates:
1952
Item 8: TVA, the controversial success, 1963
File — Box: 142, Folder: 3
Scope and Contents
Language: English.
Dates:
1963
Item 1: Local 230, Program - Joint Board
File — Box: 142, Folder: 4
Scope and Contents
Language: English.
Dates:
1827-2011
Item 2: miscellaneous advertising flyers
File — Box: 142, Folder: 4
Scope and Contents
Language: English.
Dates:
1827-2011