Box 3
Container
Contains 27 Results:
Minutes of the General Executive Board held in Montreal, 1928
File — Box: 3, Folder: 11
Scope and Contents
March 9-12
Dates:
1928
Report of the General President and the General Secretary-Treasurer, 1928
File — Box: 3, Folder: 12
Scope and Contents
March
Dates:
1928
Miscellaneous minutes, reports, etc., 1928
File — Box: 3, Folder: 13
Miscellaneous minutes, reports, etc., 1928
File — Box: 3, Folder: 14
Minutes of meetings of the Sub-Committee of the General Executive Board, 1931
File — Box: 3, Folder: 15
Scope and Contents
February-December
Dates:
1931
Convention Documents, 1932
File — Box: 3, Folder: 16
Scope and Contents
Form letter re 10th Convention re situation and condition of union in New York City, 5 p., signed "New York Delegates," May 12; Telegrams of greetings etc. re convention; miscellaneous documents re membership.
Dates:
1932
Copies of completed credential certificates, 1932
File — Box: 3, Folder: 17
Minutes of the Canadian Conference held in Montreal, Official Report by the International Convention Unity Committee, 1935
File — Box: 3, Folder: 18
Scope and Contents
November 9-10, 15 p.; May 28, 8 p.
Dates:
1935
Correspondence (form letters), 1936
File — Box: 3, Folder: 19
Scope and Contents
re announcement of meetings re problems with Local 70, etc, and miscellaneous documents.
Dates:
1936
Correspondence (form letters), 1936
File — Box: 3, Folder: 20
Scope and Contents
re announcement of meetings re problems with Local 70, etc, and miscellaneous documents.
Dates:
1936