Skip to main content

Archives at Cornell University Library

Box 29

 Container

Contains 40 Results:

Local 64F, 1964

 File — Box: 29, Folder: 44-45
Scope and Contents

List of nominees, members of election committee and conference delegates, results and sample ballots

Dates: 1964

W&PP - Fur Dressers & Dyers, 1964

 File — Box: 29, Folder: 1
Scope and Contents

Fur Dressers & Dyers Pension & Retirement Fund; minutes of trustee meetings including financial reports, list of those applying for and receiving benefits

Dates: 1964

AMC&BW of NA, 1965

 File — Box: 29, Folder: 52

AMC&BW of NA - Circular Letters, 1965

 File — Box: 29, Folder: 54
Scope and Contents

List of convention resolutions; manual of common procedures; constitutional amendment to cover mergers, consolidations and amalgamations; strike against Hy-Plains Dressed Beef Co. at Dodge City, Kansas

Dates: 1965

AMC&BW of NA - Staffgrams, 1965

 File — Box: 29, Folder: 61
Scope and Contents

Newsletters to staff members about various topics in Banquet Brands campaign; settlement of Collins Packing Co., Greenfield, Ohio; Hyde Plains Dressed Beef Company Strike at Dodge City, Kansas

Dates: 1965