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
Survey of Current Business, 1954-1955
File — Box: 72, Folder: 13
Taft-Hartley Affidavits
File — Box: 72, Folder: 14
U.E. Price Index, 1952
File — Box: 72, Folder: 15
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
Wage Rates - Armour Leather Co., 1951
File — Box: 72, Folder: 18
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
Western PA Conference, 1941
File — Box: 72, Folder: 20
West Winfield, NY, 1953
File — Box: 72, Folder: 21
Scope and Contents
Correspondence; union flyers
Dates:
1953