Box 68
Container
Contains 12 Results:
Local 97 (Salamanca, NY), 1950
File — Box: 68, Folder: 13
Local 112 (Curwensville, PA), 1966-1968
File — Box: 68, Folder: 14
Scope and Contents
Correspondence; contract proposals; benefit information; authorization cards
Dates:
1966-1968
Local 123 (Westfield, PA), 1962
File — Box: 68, Folder: 15
Local 124 (Coudersport, PA), 1953-1965
File — Box: 68, Folder: 16
Scope and Contents
Correspondence; authorization cards; arbitration; sample ballot; agreement
Dates:
1953-1965
Local 200 (Mt. Jewett, PA), 1942-1954
File — Box: 68, Folder: 17-21
Scope and Contents
Agreements; correspondence; sample ballots; photographs; notices; newspaper articles; arbitration; benefit information; union bulletins
Dates:
1942-1954
Local 44 (Gowanda, NY), 1950-1955
File — Box: 68, Folder: 1-2
Scope and Contents
Correspondence; arbitration; agreements; Moench Tanning Co. shop rules; sample ballots
Dates:
1950-1955
Local 63 (Westfield, Coudersport, and Elkland, PA), 1967-1968
File — Box: 68, Folder: 3-6
Scope and Contents
Job classifications; correspondence; agreements; newspaper articles; arbitration; welfare fund proposal
Dates:
1967-1968
Local 80 - Insurance Benefits
File — Box: 68, Folder: 7
Local 82 (Ridgway, PA), 1942-1951
File — Box: 68, Folder: 8
Scope and Contents
Correspondence; job classifications; arbitration; by-laws
Dates:
1942-1951
Local 83 (Wilcox, PA), 1944-1964
File — Box: 68, Folder: 9-10
Scope and Contents
Correspondence; job classifications; agreement; pension plan; petition
Dates:
1944-1964