Box 26
Container
Contains 41 Results:
Local 110 (New York City, New York), 1938-1942
File — Box: 26, Folder: 11
Scope and Contents
letters of membership certification.
Dates:
1938-1942
Local 115 (New York City, New York), 1936-1942
File — Box: 26, Folder: 12
Scope and Contents
letters of membership certification and routine.
Dates:
1936-1942
Local 118 (Newark, New Jersey), 1938-1941
File — Box: 26, Folder: 13
Scope and Contents
routine and financial.
Dates:
1938-1941
Local 120 (New York City, New York), 1938-1939
File — Box: 26, Folder: 14
Scope and Contents
ballot, list of members and routine.
Dates:
1938-1939
Local 120 (New York City, New York), 1940
File — Box: 26, Folder: 15
Scope and Contents
routine.
Dates:
1940
Local 120 (New York City, New York), 1941
File — Box: 26, Folder: 16
Scope and Contents
routine.
Dates:
1941
Local 120 (New York City, New York), 1942
File — Box: 26, Folder: 17
Scope and Contents
routine.
Dates:
1942
Local 120 (New York City, New York), 1938-1942
File — Box: 26, Folder: 18
Scope and Contents
financial statements.
Dates:
1938-1942
Local 122 (New York City, New York), 1937
File — Box: 26, Folder: 19
Scope and Contents
correspondence re resolution for issuing charter for Chauffeurs and Helpers; official ballot; and routine.
Dates:
1937
Local 122 (New York City, New York), 1938
File — Box: 26, Folder: 20
Scope and Contents
sample ballot; correspondence re dropped members; re financial support for American Labor Party; and routine.
Dates:
1938