Skip to main content

Archives at Cornell University Library

Box 45

 Container

Contains 23 Results:

AKC Election Campaign, 1965

 File — Box: 45, Folder: 5-8
Scope and Contents

Authorization cards; receipts for campaign expenses; names/addresses; propaganda from company/union; petition for certification; statement of employees regarding company conduct during the election campaign; letters from company to workers re union; lette

Dates: 1965

AMC - Layoffs, 1966

 File — Box: 45, Folder: 21
Scope and Contents

Memo of agreement between union and management re cooperation of the two parties regarding layoffs and saving the company and seniority list

Dates: 1966

Blue Cross (NJ) Information, 1953-1963

 File — Box: 45, Folder: 32
Scope and Contents

Information given to members, notice of change in rates; plan administration correspondence

Dates: 1953-1963

AKC Miscellaneous, 1963-1972

 File — Box: 45, Folder: 9-10
Scope and Contents

Frank Brownstone to Gorman re-election progress; Ernst & Ernst audit of Allied, 1963-65 from Bruce Stargatt (attorney) to Frank Kalsea re final contract agreement; contract proposals; financial statements; retroactive pay adjustments

Dates: 1963-1972

Blanchard Bros, 1957-1958

 File — Box: 45, Folder: 31
Scope and Contents

Job ratings and descriptions; arbitrators decisions-time study production and job evaluation

Dates: 1957-1958