Box 2
Container
Contains 9 Results:
Payroll and Expense Book. Finance department. ILGWU, 1918
File — Box: 2, Folder: 1
Scope and Contents
Bound volume.
Dates:
1918
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
United Brotherhood of Cloakmakers, Local No. 1 of New York and Vicinity, 1898
File — Box: 2, Folder: 4
Scope and Contents
Dues books, Contract, and Constitution.
Dates:
1898
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
Minutes. Dress and Waist Pressers Union. Local 60, 1935-1940
File — Box: 2, Folder: 9
Scope and Contents
Yiddish. Bound volume.
Dates:
1935-1940