Box 1
Container
Contains 157 Results:
Volume III: General Executive Board Minutes, Feb. 3, 1948
File — Box: 1, Folder: 71
Scope and Contents
Atlantic City, NJ
Dates:
1948
General Executive Board, Contribution to United Packinghouse Workers, 1948
File — Box: 1, Folder: 72
Scope and Contents
Approved Resolution
Dates:
1948
Volume III: General Executive Board Minutes, May 3, 1948
File — Box: 1, Folder: 73
Scope and Contents
Atlantic City, NJ
Dates:
1948
Volume III: General Executive Board Minutes, May 20, 1948
File — Box: 1, Folder: 74
Scope and Contents
McAplin Hotel, NYC
Dates:
1948
Volume III: General Executive Board Minutes, August 24, 1948
File — Box: 1, Folder: 75
Scope and Contents
General Office
Dates:
1948
General Executive Board, Contribution to Oil Workers International Union, 1948
File — Box: 1, Folder: 76
Scope and Contents
Approved Resolution
Dates:
1948
Volume III: General Executive Board Minutes, January 27-29, 1949
File — Box: 1, Folder: 77
Scope and Contents
Washington, D.C.
Dates:
1949
General Executive Board, Resolutions to All Joint Boards, 1949-1950
File — Box: 1, Folder: 78
Dates:
1949-1950
Volume IV: General Executive Board Minutes, May 8, 1950
File — Box: 1, Folder: 79
Scope and Contents
Cleveland, OH
Dates:
1950
General Executive Board, Loan to Oil Workers International Union, 1950
File — Box: 1, Folder: 80