Skip to main content

Box 72

 Container

Contains 28 Results:

Sunnydale Farms, Inc., 1953

 File — Box: 72, Folder: 12
Scope and Contents

Arbitration; correspondence; election notices; list of all IFLWU companies in the US; membership applications; affidavit of non-communist union officer

Dates: 1953

United Political Actions Committee, 1943-1945

 File — Box: 72, Folder: 16
Scope and Contents

Speech by Joseph Donoghue, Regional Director; correspondence; union flyers; announcements; newspaper articles

Dates: 1943-1945

Veterans Committee, 1945-1947

 File — Box: 72, Folder: 17
Scope and Contents

Statement of policy; the Amended G.I. Bill of Rights; article in "Community Service"

Dates: 1945-1947

Welfare and Pension Fund, 1965-1967

 File — Box: 72, Folder: 19
Scope and Contents

Plan and rules; resolution; correspondence; annual life insurance report

Dates: 1965-1967