Milwaukee County Industrial Union Council Records, 1938-1948

Contents List

Container Title
Box   1
Folder   1
Audit Records, Tax Returns and Strike Fund Disbursements, 1942-1945
Box   1
Folder   2
Bank Books, Union Ledger Cards, and Financial Records, 1947-1948
Box   1
Folder   3
Bills and Receipts, 1943-1948
Box   1
Folder   4
Constitution, 1938
Correspondence and other documents
Box   1
Folder   5
1938 January - August
Box   2
Folder   1-4
1938 September - 1941 June
Box   3
Folder   1-4
1941 December - 1943 July
Box   4
Folder   1-4
1943 August - 1944 June
Box   5
Folder   1-5
1944 October - 1945 August
Box   10
Folder   4
1944-1952
Box   6
Folder   1-5
1945 September - 1946 March
Box   7
Folder   1-5
1946 April - August
Box   8
Folder   1-6
1946 September - 1947 April
Box   9
Folder   1-5
1947 May - October
Box   10
Folder   1-3
1947 November - 1948 June
Box   10
Folder   5
Delegate and Attendance Records, 1945-1947
Box   11
Folder   1
Financial Data and Receipts, 1941-1946
Per Capita Tax Forms
Box   11
Folder   2-3
1947
Box   11
Folder   4
1948
Box   11
Folder   5
Political Action Committee Candidate Questionnaire, 1948