Skip to main content

Box 11

 Container

Contains 16 Results:

Local 4. Baltimore, Md., 1943-1948

 File — Box: 11, Folder: 1
Scope and Contents

Exec. bd. minutes, Appeal Committee (1944).

Dates: 1943-1948

Local 4. Baltimore, Md., 1945-1954

 File — Box: 11, Folder: 2
Scope and Contents

Financial statements.

Dates: 1945-1954

Local 106. Baltimore, Md., 1942-1950

 File — Box: 11, Folder: 6
Scope and Contents

Exec. bd. minutes, constitution and by-laws (n.d.).

Dates: 1942-1950

Local 106. Baltimore, Md., 1942-1950

 File — Box: 11, Folder: 7
Scope and Contents

Incl. corres. re Ruth Murray case.

Dates: 1942-1950

Local 106. Baltimore, Md., 1942-1953

 File — Box: 11, Folder: 8
Scope and Contents

Financial statements.

Dates: 1942-1953

Local 106. Baltimore, Md., 1942

 File — Box: 11, Folder: 9
Scope and Contents

Financial statements, Sick Benefit Fund.

Dates: 1942

Local 110. Baltimore, Md., 1951-1970

 File — Box: 11, Folder: 10
Scope and Contents

Jan. 3, 1951-Apr. 1, 1970. Minutes.

Dates: 1951-1970