Skip to main content

Box 20

 Container

Contains 53 Results:

Local 3 (Brooklyn, New York), 1915-1947

 File — Box: 20, Folder: 11
Scope and Contents

includes list of members in good standing, enrollment cards, form letters and routine correspondence.

Dates: 1915-1947

Local 3 (Brooklyn, New York), 1915-1947

 File — Box: 20, Folder: 12
Scope and Contents

includes list of members in good standing, enrollment cards, form letters and routine correspondence.

Dates: 1915-1947

Local 3 (Brooklyn, New York), 1915-1947

 File — Box: 20, Folder: 13
Scope and Contents

includes list of members in good standing, enrollment cards, form letters and routine correspondence.

Dates: 1915-1947

Local 4 (Brooklyn, New York), 1937-1945

 File — Box: 20, Folder: 15
Scope and Contents

sample agreement, 1937; and routine correspondence.

Dates: 1937-1945

Local 5 (Morgan City, Louisiana), 1947-1949

 File — Box: 20, Folder: 17
Scope and Contents

routine correspondence, including a telegram asking B. Gold to investigate organizers Chan and Metz.

Dates: 1947-1949

Local 10, 1947

 File — Box: 20, Folder: 18
Scope and Contents

National Labor Relations Board order dismissing petition re Palmer Packing Co. vs UFLWU, Local 10.

Dates: 1947

Local 21 (Peabody, Massachusetts), 1939-1954

 File — Box: 20, Folder: 19
Scope and Contents

Massachusetts Organizational Committee's report by Mr. Chamouris, Chairman, 3 p.; proceedings in matter of appeal of E. Driscoll to Executive Board, Leather Division, UFLWU, 10/2/54, 73 p.

Dates: 1939-1954

Local 22 (Easton, Pennsylvania), 1937-1942

 File — Box: 20, Folder: 20
Scope and Contents

membership lists; routine correspondence.

Dates: 1937-1942