Box 12
Container
Contains 14 Results:
Local 239. Baltimore, Md., 1946-1947
File — Box: 12, Folder: 1
Scope and Contents
Transcript of hearing on charges against Miriam Billings before a GEB special committee (Feb. 14, 1947); incl, resolution re resignations of six organizers (1946).
Dates:
1946-1947
Local 247. Rockwood, Pa., 1954-1960
File — Box: 12, Folder: 2
Scope and Contents
Financial statements, 1954-57.
Dates:
1954-1960
Local 248. Hebron and Sharptown, Md., 1954-1961
File — Box: 12, Folder: 3
Scope and Contents
Incl. exec. bd. minutes, Nov. 11, 1959-Aug. 22, 1961; financial statements, 1954-57.
Dates:
1954-1961
Local 248. Hebron and Sharptown, Md., 1950-1959
File — Box: 12, Folder: 4
Scope and Contents
Case presented to NLRB. incl. workers' statements.
Dates:
1950-1959
Local 256. Thurmont, Md., 1949-1954
File — Box: 12, Folder: 5
Scope and Contents
Incl. leaflets for organizing drive, 1949.
Dates:
1949-1954
Local 260. Princeton, W. Va., 1960
File — Box: 12, Folder: 6
Scope and Contents
Minutes.
Dates:
1960
Local 264. Grafton, W. Va., 1957-1961
File — Box: 12, Folder: 7
Scope and Contents
Minutes, Nov. 9, 1961.
Dates:
1957-1961