Box 26
Container
Contains 41 Results:
Local 99 (Milwaukee, Wisconsin), 1937-1938
File — Box: 26, Folder: 1
Scope and Contents
lists of membership and routine.
Dates:
1937-1938
Local 99 (Milwaukee, Wisconsin), 1939
File — Box: 26, Folder: 2
Scope and Contents
routine.
Dates:
1939
Local 99 (Milwaukee, Wisconsin), 1940
File — Box: 26, Folder: 3
Scope and Contents
routine.
Dates:
1940
Local 99 (Milwaukee, Wisconsin), 1941
File — Box: 26, Folder: 4
Scope and Contents
routine.
Dates:
1941
Local 99 (Milwaukee, Wisconsin), 1942-1947
File — Box: 26, Folder: 5
Scope and Contents
routine.
Dates:
1942-1947
Local 99 (Milwaukee, Wisconsin), 1937-1942
File — Box: 26, Folder: 6
Scope and Contents
financial statements.
Dates:
1937-1942
Local 100 (Toronto, Ontario, Canada), 1936-1942
File — Box: 26, Folder: 7
Scope and Contents
membership list; letter from member complaining about Max Federman and his associates discriminating against union members; and routine.
Dates:
1936-1942
Local 100 (Toronto, Ontario, Canada), 1936-1942
File — Box: 26, Folder: 8
Scope and Contents
financial statements.
Dates:
1936-1942
Local 101 (New York City, New York), 1939-1942
File — Box: 26, Folder: 9
Scope and Contents
letters of member certification; and routine.
Dates:
1939-1942
Local 105 (New York City, New York), 1937-1942
File — Box: 26, Folder: 10
Scope and Contents
letters of membership certification; handwritten death claims; and routine.
Dates:
1937-1942