Skip to main content

Archives at Cornell

Box 35

 Container

Contains 110 Results:

Local 1093T., 1978-1986

 File — Box: 35, Folder: 94
Scope and Contents

Collection re-housed, formerly b 9, ff171 Includes: Rock Hill, SC, Celanese Corp. negotiations June 1986; training; New Celanese agreement; leadership meeting; 7/78 Stetin meets w/ L.1093t

Dates: 1978-1986

Local 1113t.

 File — Box: 35, Folder: 95
Scope and Contents

Collection re-housed, formerly b 9, ff172 Includes: Cove Granite Finishing Co., speech

Dates: 1912-1976

Local 1120., 1957-1975

 File — Box: 35, Folder: 96
Scope and Contents

Collection re-housed, formerly b 9, ff173 Includes: Senior Citizens Valentine location, Orangeburg, SC; 2/15/75 celebration; 4/57 seniors

Dates: 1957-1975

Local 1134 (Technofil Inc.) Laurierville, Quebec.

 File — Box: 35, Folder: 97
Scope and Contents

Collection re-housed, formerly b 9, ff174 Includes: new contract

Dates: 1912-1976

Local 1142 San Antonio, Texas.

 File — Box: 35, Folder: 98
Scope and Contents

Collection re-housed, formerly b 9, ff175 Includes: "union baby," baby w/ button

Dates: 1912-1976

Local 1144.

 File — Box: 35, Folder: 99
Scope and Contents

Collection re-housed, formerly b 9, ff176 Includes (Hispanic) locals 544, 885, 1143, 1144, 1131

Dates: 1912-1976

Local 1147.

 File — Box: 35, Folder: 100
Scope and Contents

Collection re-housed, formerly b 9, ff177 Includes: Orangeburg, SC Jeansville Corp., negotiating team

Dates: 1912-1976

Local 1148c., 1988

 File — Box: 35, Folder: 101
Scope and Contents

Collection re-housed, formerly b 9, ff178 Includes: check presentation on from L. 563; Laurel, Miss. Home destroyed by tornado; president 1148-T, Yocom Knitting, Stowe, PA, Mid-Atlantic conf. 11/88

Dates: 1988

Local 1149 J Besner and Sons.

 File — Box: 35, Folder: 102
Scope and Contents

Collection re-housed, formerly b 9, ff179 Includes: agreement renewal, Cornwall, Ontario, negotiating committee, employees, Saul Linds

Dates: 1912-1976

Local 1156t., 1977

 File — Box: 35, Folder: 103
Scope and Contents

Collection re-housed, formerly b 9, ff180 Includes: Willimantic, Conn. Agreement signing, 10/83 Brand-Rex co.; signing contract with Brand-Rex; signing 1977

Dates: 1977