Skip to main content

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

Local 27 (Newark, New Jersey), 1940-1945

 File — Box: 27a, Folder: 5

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 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