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), 1938-1940
File — Box: 26, Folder: 32
Scope and Contents
routine.
Dates:
1938-1940
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 130 (Long Branch, New Jersey), 1937-1942
File — Box: 26, Folder: 34
Scope and Contents
financial statements.
Dates:
1937-1942
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
Scope and Contents
list of members and routine.
Dates:
1938
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
Scope and Contents
list of members and routine.
Dates:
1940
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