Skip to main content

Archives at Cornell

Box 35

 Container

Contains 110 Results:

Local 335t Kenro Co. Fredonia, Wisc.

 File — Box: 35, Folder: 34
Scope and Contents

Collection re-housed, formerly b 9, ff111 Includes: negotiators, Pat Cronin

Dates: 1912-1976

Local 340

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

Collection was re-organized, this was formerly box 9, ff 112

Dates: 1912-1976

Local 340a (Baron's Dept. Stores Smithtown, NY).

 File — Box: 35, Folder: 36
Scope and Contents

Collection re-housed, formerly b 9, ff113 Includes signing contract.

Dates: 1912-1976

Local 365 Arrow Shirt (Atlanta GA)., 1986-1987

 File — Box: 35, Folder: 37
Scope and Contents

Collection re-housed, formerly b 9, ff114 Includes: Exec. Bd. 11/1/86 w/ Wyche Fowler; Lucy Willis, union president; Cluett locals; Strategy Sessions in Southern locals 11/87

Dates: 1986-1987

Local 406.

 File — Box: 35, Folder: 38
Scope and Contents

Collection re-housed, formerly b 9, ff115 Includes Biddleford, ME. Scholars; Maine Jt. Bd. Scholarships

Dates: 1912-1976

Local 420 (Hanover, PA)., 1982

 File — Box: 35, Folder: 39
Scope and Contents

Collection re-housed, formerly b 9, ff116 Includes L. 419 woman w/ grandsons, Everett, PA; July 1982 L.420 women w/ 4th of July cake

Dates: 1982

Local 438.

 File — Box: 35, Folder: 40
Scope and Contents

Collection re-housed, formerly b 9, ff117 Includes Whiting contract

Dates: 1912-1976

Local 454 Bluebird Fabric (York, PA).

 File — Box: 35, Folder: 41
Scope and Contents

Collection re-housed, formerly b 9, ff118 Includes: check presentation

Dates: 1912-1976

Local 455 Breman, GA.

 File — Box: 35, Folder: 42
Scope and Contents

Collection re-housed, formerly b 9, ff119 Includes: women

Dates: 1912-1976

Local 459 (Canada).

 File — Box: 35, Folder: 43
Scope and Contents

Collection re-housed, formerly b 9, ff120 Includes steward training.

Dates: 1912-1976