Box 15
Container
Contains 49 Results:
Ads in Journal, 1959
File — Box: 15, Folder: 32
Scope and Contents
20th Anniversary Dance of Local 220; 14th Annual Reunion of 9th Infantry Division; Roosevelt Day Dinner; Ads - Year Books - 27th Yearbook of Cleveland Fur Workers
Dates:
1959
Butchers District Council correspondence, 1959
File — Box: 15, Folder: 33-34
Scope and Contents
General correspondence; form letters; Morris Horn testimonial dinner information; list of actions taken by Butchers District Council; resolution re establishment of pension plan; proposed changes in by-laws from Joseph Cohn; info on Youth March contributi
Dates:
1959
Butchers District Council - dues status, 1959
File — Box: 15, Folder: 35
Scope and Contents
Includes financial statement
Dates:
1959
Butchers District Council minutes, 1959
File — Box: 15, Folder: 36
Scope and Contents
Executive Board meeting minutes includes local reports; by-law discussion; pension plan; District Council meeting
Dates:
1959
Cammer and Shapiro, 1959
File — Box: 15, Folder: 37
Contracts to be microfilmed, 1959
File — Box: 15, Folder: 38
Contract renewal notifications, 1959
File — Box: 15, Folder: 39
Scope and Contents
Completed
Dates:
1959
COPE Newsletters, 1959
File — Box: 15, Folder: 40
Scope and Contents
June 15th - political memo
Dates:
1959
Correspondence - Joint Board, 1959
File — Box: 15, Folder: 41
Misc. A-B-C, 1959
File — Box: 15, Folder: 42
Scope and Contents
Thank you note from Robert Birge; routine correspondence
Dates:
1959