Box 14
Container
Contains 37 Results:
Russell, John (Elkland, Pennsylvania), 1941-1942
File — Box: 14, Folder: 21
Scope and Contents
From the Collection:
The collection spans the years 1913-1955 (bulk 1923-1955). It consists of official records, such as convention proceedings and General Executive Board meetings; office files (correspondence and financial records); local files (fur, leather, and Joint Board); subject files; and publications and miscellaneous. The records include union publications, broadsides, and photographs. The material documents particularly well the union's organizing efforts, the internal struggles against corruption,...
Dates:
1941-1942
Russian War Relief, 1945
File — Box: 14, Folder: 22
Scope and Contents
routine correspondence.
Dates:
1945
R General, 1936-1947
File — Box: 14, Folder: 23
Scope and Contents
routine correspondence.
Dates:
1936-1947
R General, 1936-1947
File — Box: 14, Folder: 24
Scope and Contents
routine correspondence.
Dates:
1936-1947
R General, 1936-1947
File — Box: 14, Folder: 25
Scope and Contents
routine correspondence.
Dates:
1936-1947
Sbar Corporation, 1936-1937
File — Box: 14, Folder: 26
Scope and Contents
routine correspondence.
Dates:
1936-1937
Schulman, Jack, 1937
File — Box: 14, Folder: 27
Scope and Contents
routine correspondence.
Dates:
1937
Shames, H., 1937
File — Box: 14, Folder: 28
Scope and Contents
routine correspondence; report on organizing campaign in Washington D.C.
Dates:
1937
Shinbane, A. M., 1937-1942
File — Box: 14, Folder: 29
Scope and Contents
routine legal correspondence - Winnepeg, Canada.
Dates:
1937-1942
Skin prices, 1947-1949
File — Box: 14, Folder: 30
Scope and Contents
correspondence re removal of 20% Fur Tax.
Dates:
1947-1949