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