Socialist Labor Party Records, 1877-1967

Container Title
Subseries: C. Records of the National Board of Appeals, 1878-1900
Box   37
Reel   34
Minutes, 1879 November 8-December 1; 1899 August 16-1900 May 27
Scope and Content Note: Official minutes in English of the regular and special meetings of the National Board of Appeals. The minutes include the names of attending board members, the secretary's reports, and the decisions of the board in appeal cases. Entries cover 1879, November 8-December 1 and 1899, August 16-1900, May 27.
Box/Volume   37/20
Reel   34
Letter Book, 1878 April 1-1880 April 20
Scope and Content Note: This volume includes copies and drafts of letters in German and English to the National Executive Committee, national secretary, party sections, party newspapers and their editors about the actions of the Board of Supervision in appeal cases.
Box   37
Reel   34
Correspondence, 1888-1889, 1893, 1895-1900
Scope and Content Note: This correspondence file contains letters in German and English to the National Board of Appeals or to its secretary from the national secretary, party members, and sections; drafts or copies of letters from the board to the National Executive Committee, sections, or members; affidavits and testimony in appeal cases; and reports of the board to the national conventions. The file includes information about the cases of H. N. Casson (1895), Sections Rockville and Syracuse (1896), J. Wilson Becker (1896), Charles F. Kelley (1896), F. G. R. Gordon (1897), T. F. Burns (1899), Job Harriman (1899), C. Claus (1900), Jules Magnette (1900), Section Los Angeles (1900), and Section Cincinnati and Edward G. Jacobs (1900), as well as about the party controversies and difficulties in 1888 and 1889.