Box 65
Container
Contains 19 Results:
Education and Welfare Correspondence, 1943-1947
File — Box: 65, Folder: 17
Endicott-Johnson Corp., 1956-1963
File — Box: 65, Folder: 18
Scope and Contents
Correspondence; newspaper articles; press release; radio spots; union flyers; arbitration
Dates:
1956-1963
History of Fur & Leather Workers - Book Sales, 1949-1951
File — Box: 65, Folder: 22
International Fur and Leather Workers' Union, 1945-1955
File — Box: 65, Folder: 24-28
Scope and Contents
Correspondence; petition; resolutions; reports; "A Guide for Labor Organizations" - NLRB booklet; District 3 news; notices to all locals; Fur Workers' Resort brochure; convention bulletin; meeting minutes; FDR speech; arbitration; agreement with AMC&BW of
Dates:
1945-1955
Endicott-Johnson Organizing Committee, 1947
File — Box: 65, Folder: 19
Scope and Contents
flyers; bulletins & notices; press release; statement by Oscar Oberther, Local 285 rep.
Dates:
1947
Furriers' Joint Council Consumers Service, 1953
File — Box: 65, Folder: 20
G. Levor & Co., Inc. - Agreement, 1952
File — Box: 65, Folder: 21
Howes Bros. Tanners, 1948-1950
File — Box: 65, Folder: 23
Clearfield Cheese Co., 1961-1963
File — Box: 65, Folder: 1
Scope and Contents
Membership cards; arbitration; sample ballots
Dates:
1961-1963
Cobblers, Inc., 1954
File — Box: 65, Folder: 2
Scope and Contents
Correspondence; arbitration
Dates:
1954