Box 195
Container
Contains 56 Results:
Item 5: Union Shop elections, 1948
File — Box: 195, Folder: 4
Scope and Contents
Author: International Ladies' Garment Workers' Union. Local 99
Notes: 2 copies
Format: Publication
Language: English.
Dates:
1948
Item 6: Welcome to Local 99
File — Box: 195, Folder: 4
Scope and Contents
Author: International Ladies' Garment Workers' Union. Local 99
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: 25 Years with the Dress Makers Union, Local 100., 1941
File — Box: 195, Folder: 5
Scope and Contents
Author: International Ladies' Garment Workers' Union. Local 100
Format: Publication
Language: English.
Dates:
1941
Item 1: Bulletin - Joint Board of Sanitary Control
File — Box: 195, Folder: 6
Scope and Contents
Language: English.
Dates:
1827-2011
Item 2: Combating seasonal unemployment in the women's garment industry
File — Box: 195, Folder: 6
Scope and Contents
Author: Elias Reisberg
Format: Publication
Language: English.
Dates:
1827-2011
Item 3: Knitgoods Workers Voice, 1937
File — Box: 195, Folder: 6
Scope and Contents
Notes: vol.1:no.2
Format: Publication
Language: English.
Dates:
1937
Item 4: Knitgoods Workers Voice, 1949
File — Box: 195, Folder: 6
Scope and Contents
Notes: vol.13:no.3- 5
Format: Publication
Language: English.
Dates:
1949
Item 5: Knitgoods Workers Voice, 1950
File — Box: 195, Folder: 6
Scope and Contents
Notes: vol.14:no.1- 8
Format: Publication
Language: English.
Dates:
1950
Item 6: Knitgoods Workers Voice, 1951
File — Box: 195, Folder: 6
Scope and Contents
Notes: vol.15:no.1- 3
Format: Publication
Language: English.
Dates:
1951
Item 7: Rules and regulations of the Health and Welfare Fund of the Joint Board of Dress and Waistmakers' Union of Greater New York, 1944
File — Box: 195, Folder: 6
Scope and Contents
Language: English.
Dates:
1944