Box 27a
Container
Contains 41 Results:
Local 20 (Lynn, Massachusetts), 1945-1955
File — Box: 27a, Folder: 1
Scope and Contents
report of activities; routine correspondence.
Dates:
1945-1955
Local 20 (Lynn, Massachusetts), 1945-1955
File — Box: 27a, Folder: 2
Scope and Contents
report of activities; routine correspondence.
Dates:
1945-1955
Local 21 (Peabody, Massachusetts), 1945
File — Box: 27a, Folder: 3
Scope and Contents
by-laws, radio address by Ben Gold (11 p.) and article (7 p.) re voting to maintain Locals 21 and 22's affiliation with IFLWU; and routine correspondence.
Dates:
1945
Local 27 (Newark, New Jersey), 1940-1945
File — Box: 27a, Folder: 4
Scope and Contents
routine correspondence.
Dates:
1940-1945
Local 27 (Newark, New Jersey), 1940-1945
File — Box: 27a, Folder: 5
Scope and Contents
routine correspondence.
Dates:
1940-1945
Local 29 (Girard, Ohio), 1945
File — Box: 27a, Folder: 6
Scope and Contents
resolution on espionage and report; correspondence re work stoppage at Ohio Leather Plant Co.
Dates:
1945
Local 30 (Philadelphia, Pennsylvania), 1940-1947
File — Box: 27a, Folder: 7
Scope and Contents
routine correspondence.
Dates:
1940-1947
Local 30 (Philadelphia, Pennsylvania), 1940-1947
File — Box: 27a, Folder: 8
Scope and Contents
routine correspondence.
Dates:
1940-1947
Local 31 (Curwensville, Pennsylvania), 1941-1942
File — Box: 27a, Folder: 9
Scope and Contents
agreement between Local 31 and Franklin Tanning Co., 1941; routine correspondence; and financial statement.
Dates:
1941-1942
Local 34 (Hoboken, New Jersey), 1945-1947
File — Box: 27a, Folder: 10
Scope and Contents
routine correspondence.
Dates:
1945-1947