Box 29
Container
Contains 33 Results:
New York - Furriers Union, Joint Board, 1926
File — Box: 29, Folder: 11
Scope and Contents
July-September; correspondence from Local 15 re resolution against Chicago Local 45 expelling members; letter, 8/5/26 from Gold to Schactman about letter explaining the investigation that the Joint Board received from AFL, and Gold questioning the purpose; letter from Gold to I. Wohl, Secretary of the International re treatment of scabs; 5 p. draft of editorial by Gold, "The Furrier Strike: Its Conclusion and Its Significance"; additional correspondence re the investigation by the AFL...
Dates:
1926
New York - Furriers Union, Joint Board, 1926
File — Box: 29, Folder: 12
Scope and Contents
October-December; 2 p. re excerpts from Freiheit articles; to Wohl from Gold re the publication of The Fur Worker; form letters re charges against President Schactman; 4 p., 11/4/26, to M. Woll from Schactman(?) re problems between International and Joint Board; 3 p. report to Wohl from Vice-President A. Gross re Chicago settlement and protesting Schactman's conduct for being neutral during negotiations; other correspondence re Fur Worker articles against the Joint Board; list of officers of...
Dates:
1926
New York - Furriers Union, Joint Board, 1927-1928
File — Box: 29, Folder: 13
Scope and Contents
letter from Local 1 re Vice-President Winnick's actions; between Gold and I. Wohl re a committee to investigate the financial standing of the Joint Board; 3 p. order of General Executive Board re immediate dissolution of New York Joint Board and delivering all funds and properties to Special Committee of the AFL; 3 p. "Official Information On Passing Events In Our Union From the International Fur Workers Union" by H. Begoon, General Secretary-Treasurer; 3 p. letter to officers from Begoon re...
Dates:
1927-1928
St. Paul - Joint Board, 1925-1939
File — Box: 29, Folder: 14
Scope and Contents
routine.
Dates:
1925-1939
St. Paul - Joint Board, 1940-1942
File — Box: 29, Folder: 15
Scope and Contents
correspondence re the Joint Board's 25th Anniversary Celebration; and routine.
Dates:
1940-1942
Massachusetts - Boston - Leather Division Headquarters, 1941
File — Box: 29, Folder: 16
Scope and Contents
January-May; letter, 4/21/41, re new charter issued to Local 215, Bristol, Pennsylvania; agreement; and routine.
Dates:
1941
Massachusetts - Boston - Leather Division Headquarters, 1941
File — Box: 29, Folder: 17
Scope and Contents
June-December; re charter issued for Local 220, St. Mary's; agreement; list of Leather organizers; and routine.
Dates:
1941
Massachusetts - Boston - Leather Division Headquarters, 1942
File — Box: 29, Folder: 18
Scope and Contents
January-June; routine.
Dates:
1942
Massachusetts - Boston - Leather Division Headquarters, 1942-1951
File — Box: 29, Folder: 19
Scope and Contents
routine and financial reports.
Dates:
1942-1951
Massachusetts - Boston - District Council 1, 1945-1954
File — Box: 29, Folder: 20
Scope and Contents
correspondence re local's actions on wage increase, 1 day stoppage of leather plants, aid for war stricken people of Europe; letter and articles re President of Local 21, Peabody, being a Communist; 3 p. letter from Gold to William Dougherty (Peabody) re the A. C. Lawrence local problems; other correspondence re Local 21, A. C. Lawrence; union brief between Locals 20, 21, 22 and Massachusetts Leather Manufacturers Association; correspondence re members against merger with Meat Cutters; 2 p....
Dates:
1945-1954