Skip to main content

Box 2

 Container

Contains 9 Results:

Notes and Minutes. Cloakmakers Union, Local 63, 1910-1913

 File — Box: 2, Folder: 2
Scope and Contents

Cincinnati, Ohio. Bound volume.

Dates: 1910-1913

Cincinnati Joint Board. Minutes., 1926-1928

 File — Box: 2, Folder: 3
Scope and Contents

Written in an "Outgoing Members" register. Bound volume.

Dates: 1926-1928

Minutes. Local 5. Skirtmakers Union, NYC., 1901-1905

 File — Box: 2, Folder: 5
Scope and Contents

Yiddish. May 1901 - May 9, 1905. Local 5 later known as Local 23. Bound volume.

Dates: 1901-1905

Dues Book. Unidentified., 1907-1909

 File — Box: 2, Folder: 6
Scope and Contents

Sept 16, 1907 - May 24, 1909. Bound volume.

Dates: 1907-1909

Minutes. Progressive League of Local 1, N.Y., 1930-1933

 File — Box: 2, Folder: 7
Scope and Contents

United Progress League of Cloak and Dressmakers, N.Y., Oct 1930-1931; Local 1, 1931-1933. Bound volume.

Dates: 1930-1933

Minutes. Unity House Committee., 1923

 File — Box: 2, Folder: 8
Scope and Contents

Locals 22, 25, 60, and 66. Bound volume.

Dates: 1923