American Federation of Hosiery Workers. Branch 139: Records, 1937-1958

Contents List

Container Title
Mss 471
Box   1
Folder   1
Bylaws and Certificates of Affiliation
Minutes
Box   1
Folder   2
Monthly Business Meetings, 1937 June-1947 April
Box   1
Folder   3
Branch 139 Relief Association Meetings, 1946 August-1958 March
Financial Records
Box   3
Folder   1
Treasurer's Book, 1937 June-1939 December
Ledger pages
Box   3
Folder   2
Cash Received, 1940-1946, 1949-1953
Box   3
Folder   3
Cash Disbursed, 1940-1946, 1949-1953
Box   1
Folder   4
Financial Secretary's Journal, 1939-1946
Box   1
Folder   5
Treasurer's Quarterly Report, 1939 September-1951 September
Box   1
Folder   6
Annual Audit Reports to International Office of AFHW, 1945-1950, 1954
Box   1
Folder   7
Relief Committee Audit Report, 1946 September-1947 March
Box   1
Folder   7
Monthly Check-Off Reports, 1956
Box   2
Folder   1-2
Incoming Correspondence, 1949-1952
Contracts and Arbitrations
Box   2
Folder   3
Articles of Agreement, Branch 139 and Royersford Needle Works, Inc., 1937, 1944, 1945, 1947
Box   2
Folder   3
Hearings of the Impartial Chairman, 1947
Box   2
Folder   4
Miscellaneous Records
PH Mss 471
Photographs