Box 13
Container
Contains 253 Results:
Item 14: Third Party Certification of Charge
File — Box: 13, Folder: 37
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). June 29, 1989. Item is in English.
Dates:
1994
Item 15: Decision and Certification of Representative
File — Box: 13, Folder: 37
Scope and Contents
By National Labor Relations Board. October 13, 1989. Item is in English.
Dates:
1994
Item 16: Decision (Report on Objections)
File — Box: 13, Folder: 37
Scope and Contents
By Philip P. McLeod. July 13, 1989. Item is in English.
Dates:
1994
Item 17: Complaint of Discrimination in Employment Under Federal Government Contracts
File — Box: 13, Folder: 37
Scope and Contents
August 23, 1989/November 4, 1988. Item is in English.
Dates:
1994
Item 18: Lisa Newell
File — Box: 13, Folder: 37
Scope and Contents
By Lisa Newell. August 8 (Unknown Year). Item is in English.
Dates:
1994
Item 19: Questions for Mock Survey
File — Box: 13, Folder: 37
Scope and Contents
By Lisa M. Newell. May 30, 1989. Item is in English.
Dates:
1994
Item 20: List of Layed Off Terminated Samsons Employees
File — Box: 13, Folder: 37
Scope and Contents
April 10, 1989. Item is in English.
Dates:
1994
Item 21: Equal Employment Opportunity Employer Infoirmation Report EEO-1
File — Box: 13, Folder: 37
Scope and Contents
By Michal L.Wilson. October 20, 1988. Item is in English.
Dates:
1994
Item 22: The Lichteberg Campaign: Chronology of Significant Legal Events
File — Box: 13, Folder: 37
Scope and Contents
By Roland Rosenberg. January 19, 1988 - July 12, 1990. Item is in English.
Dates:
1994
Item 23: David M. Prouty, Esq.
File — Box: 13, Folder: 37
Scope and Contents
By David M. Prouty, Esq. November 18, 1984. Item is in English.
Dates:
1994