Reel 1
Container
Contains 76 Results:
0242. Box 1/Folder a5. Report of Legislative Activity of the International Labor Defense of Southern California, by Beulah Learned. 4 pages.
File — Reel: 1
Identifier: 21
Scope and Contents
Undated.
Dates:
1842-1951
0246. Box 1/Folder a6. Minutes and Reports., 1943
File — Reel: 1
Identifier: 22
0247. Box 1/Folder a6. Report of Anna Damon, National Secretary, to the International Labor Defense National Conference. 18 pages., 1943
File — Reel: 1
Identifier: 23
Scope and Contents
June 12, 1943. Topics Included: Legislative work; prisoners' relief; finances and organization.
Dates:
1943
0265. Box 1/Folder a6. Minutes of the International Labor Defense National Conference. 5 pages., 1943
File — Reel: 1
Identifier: 24
Scope and Contents
June 12, 1943.
Dates:
1943
0270. Box 1/Folder a6. Report of Anna Damon, National Secretary, to the International Labor Defense National Conference. 7 pages., 1943
File — Reel: 1
Identifier: 25
Scope and Contents
June 12, 1943. Topics Included: Legislative work; prisoners' relief; finances and organization.
Dates:
1943
0277. Box 1/Folder a6. List of Participants in the International Labor Defense National Conference. June 12, 1943. 4 pages., 1943
File — Reel: 1
Identifier: 26
0281. Box 1/Folder a7. Minutes., 1939-1941
File — Reel: 1
Identifier: 27
0282. Box 1/Folder a7. Correspondence regarding meetings. 29 pages., 1939-1941
File — Reel: 1
Identifier: 28
0311. Box 1/Folder a7. Minutes of National Resident Board Meeting. 8 pages., 1939
File — Reel: 1
Identifier: 29
Scope and Contents
November 4, 1939. Topics Included: Prison conditions; refugees; cases; organization; officers' recommendations.
Dates:
1939
0319. Box 1/Folder a7. Minutes of National Resident Board Meeting. 7 pages., 1939
File — Reel: 1
Identifier: 30
Scope and Contents
November 28, 1939. Topics Included: Dies Committee; cases; peonage committees; membership; prisoners' relief; report on the budget for 1940.
Dates:
1939