Box 22
Container
Contains 46 Results:
Local 59 (Brooklyn, New York), 1936-1938
File — Box: 22, Folder: 11
Scope and Contents
financial statements.
Dates:
1936-1938
Local 61 (New York, New York), 1938-1941
File — Box: 22, Folder: 12
Scope and Contents
routine correspondence and membership list.
Dates:
1938-1941
Local 61 (New York, New York), 1938-1942
File — Box: 22, Folder: 13
Scope and Contents
financial statements.
Dates:
1938-1942
Local 62 (Danbury, Connecticut), 1938-1939
File — Box: 22, Folder: 14
Scope and Contents
membership list, broadside and routine correspondence.
Dates:
1938-1939
Local 64 (New York, New York), 1938-1942
File — Box: 22, Folder: 15
Scope and Contents
membership lists, routine correspondence.
Dates:
1938-1942
Local 64 (New York, New York), 1938-1942
File — Box: 22, Folder: 16
Scope and Contents
membership lists, routine correspondence.
Dates:
1938-1942
Local 64 (New York, New York), 1938-1942
File — Box: 22, Folder: 17
Scope and Contents
membership lists, routine correspondence.
Dates:
1938-1942
Local 64 (New York, New York), 1939-1941
File — Box: 22, Folder: 18
Scope and Contents
financial statements.
Dates:
1939-1941
Local 65 (Toronto, Ontario, Canada), 1936-1941
File — Box: 22, Folder: 19
Scope and Contents
routine correspondence and financial statements.
Dates:
1936-1941
Local 65 (Toronto, Ontario, Canada), 1936-1941
File — Box: 22, Folder: 20
Scope and Contents
routine correspondence and financial statements.
Dates:
1936-1941