Skip to main content

Archives at Cornell

Box 35

 Container

Contains 110 Results:

Local 1036T.

 File — Box: 35, Folder: 84
Scope and Contents

Collection re-housed, formerly b 9, ff161

Dates: 1912-1976

Local 1038c Reltoc Co.

 File — Box: 35, Folder: 85
Scope and Contents

Collection re-housed, formerly b 9, ff162 Includes: union officers

Dates: 1912-1976

Local 1046., 1986

 File — Box: 35, Folder: 86
Scope and Contents

Collection re-housed, formerly b 9, ff163 Includes: scholarship winners, Salisbury, MD 1986

Dates: 1986

Local 1055 Opelika Mfg. Co.

 File — Box: 35, Folder: 87
Scope and Contents

Collection re-housed, formerly b 9, ff164 Includes: retirement party

Dates: 1912-1976

Local 1060 (Guelph, Ontario).

 File — Box: 35, Folder: 88
Scope and Contents

Collection re-housed, formerly b 9, ff165 Includes: Rennie Industries; sock turning machine, Jack Postelthwaite Bud Clark

Dates: 1912-1976

Local 1067c (Ciales, Puerto Rico) Hathaway.

 File — Box: 35, Folder: 89
Scope and Contents

Collection re-housed, formerly b 9, ff166 Includes: sign agreement

Dates: 1912-1976

Local 1075 Enro Shirt Co., 1975-1979

 File — Box: 35, Folder: 90
Scope and Contents

Collection re-housed, formerly b 9, ff167 Includes: new officers and stewards for Woodruff, SC local, 1979; 1975 group shot

Dates: 1975-1979

Local 1077.

 File — Box: 35, Folder: 91
Scope and Contents

Collection re-housed, formerly b 9, ff168 Includes: school in Whiteville, N.C.

Dates: 1912-1976

Local 1085.

 File — Box: 35, Folder: 92
Scope and Contents

Collection re-housed, formerly b 9, ff169 Includes: parade float; handshake; contract signing with Columbian Rope Co.

Dates: 1912-1976

Local 1086 M.W. Jeans (Donnacona, Quebec).

 File — Box: 35, Folder: 93
Scope and Contents

Collection re-housed, formerly b 9, ff170 Includes: meeting

Dates: 1912-1976