Box 15
Container
Contains 39 Results:
United Electrical, Radio and Machine Workers (UE), 1953-1954
File — Box: 15, Folder: 31
Scope and Contents
newletters, form letters, releases, correspondence re Taft-Hartley Hearings, Butler Bill and other anti-labor legislation; 3 p. minutes of first meeting of Provisional Coordination Committee of Five Unions on Brownell-Butler Act, resolutions.
Dates:
1953-1954
United Fur Manufacturers Association, Inc. (Greek Fur Workers Union, Local 70), 1938
File — Box: 15, Folder: 32
Scope and Contents
correspondence with Nick Mousmoules, Impartial Chairman of the Association re various decisions and violations of agreements; and misc.
Dates:
1938
United National Clothing Collection, Inc., 1945
File — Box: 15, Folder: 33
Scope and Contents
re nationwide drive to collect used clothing for overseas relief.
Dates:
1945
U. S. Department of Labor, 1936-1938
File — Box: 15, Folder: 34
Scope and Contents
routine.
Dates:
1936-1938
U General, 1936
File — Box: 15, Folder: 35
Scope and Contents
letter from United Rubber Workers President re strike against Goodyear.
Dates:
1936
U General, 1945-1947
File — Box: 15, Folder: 39
Scope and Contents
invitation and programs for inauguration of U. S. President Roosevelt.
Dates:
1945-1947