Skip to main content

Box 27

 Container

Contains 23 Results:

Local 150 (New York, New York), 1938-1947

 File — Box: 27, Folder: 12
Scope and Contents

includes membership lists; letter re Local 150 affiliating with Joint Board, 10/29/47; news release; financial statements; and routine correspondence.

Dates: 1938-1947

Local 150 (New York, New York), 1938-1947

 File — Box: 27, Folder: 13
Scope and Contents

includes membership lists; letter re Local 150 affiliating with Joint Board, 10/29/47; news release; financial statements; and routine correspondence.

Dates: 1938-1947

Local 150 (New York, New York), 1938-1947

 File — Box: 27, Folder: 14
Scope and Contents

includes membership lists; letter re Local 150 affiliating with Joint Board, 10/29/47; news release; financial statements; and routine correspondence.

Dates: 1938-1947

Local 150 (New York, New York), 1938-1947

 File — Box: 27, Folder: 15
Scope and Contents

includes membership lists; letter re Local 150 affiliating with Joint Board, 10/29/47; news release; financial statements; and routine correspondence.

Dates: 1938-1947

Local 155 (New York, New York), 1938-1942

 File — Box: 27, Folder: 17
Scope and Contents

includes membership list; and routine correspondence.

Dates: 1938-1942

Local 155 (New York, New York), 1938-1942

 File — Box: 27, Folder: 18
Scope and Contents

includes membership list; and routine correspondence.

Dates: 1938-1942

Local 160 (New York, New York), 1939-1941

 File — Box: 27, Folder: 20
Scope and Contents

routine correspondence and financial statements.

Dates: 1939-1941