Skip to main content

Box 26

 Container

Contains 41 Results:

Local 130 (Long Branch, New Jersey), 1937

 File — Box: 26, Folder: 31
Scope and Contents

lists of members; and routine.

Dates: 1937

Local 130 (Long Branch, New Jersey), 1941-1942

 File — Box: 26, Folder: 33
Scope and Contents

lists of members and routine.

Dates: 1941-1942

Local 135 (Middletown, New York), 1937

 File — Box: 26, Folder: 35
Scope and Contents

lists of members; and routine.

Dates: 1937

Local 135 (Middletown, New York), 1938

 File — Box: 26, Folder: 36

Local 135 (Middletown, New York), 1939

 File — Box: 26, Folder: 37
Scope and Contents

re dropped and suspended members and routine.

Dates: 1939

Local 135 (Middletown, New York), 1940

 File — Box: 26, Folder: 38

Local 135 (Middletown, New York), 1941

 File — Box: 26, Folder: 39
Scope and Contents

sample ballot; lists of members; and routine.

Dates: 1941

Local 135 (Middletown, New York), 1942-1947

 File — Box: 26, Folder: 40
Scope and Contents

letter from Lucchi to local re mass meeting and support of Roosevelt; list of members; letter to Gold from local re finding employment for two veterans; correspondence from A. Hollander and Son employees; 3 p. letter from Gold to President of local re problems within local - anti-Semitic acts.

Dates: 1942-1947