Skip to main content

Archives at Cornell

Box 36

 Container

Contains 100 Results:

Local 2363.

 File — Box: 36, Folder: 90
Scope and Contents

Collection re-housed, formerly b9, ff 277 Includes: Kellwood negotiating committee

Dates: 1912-1976

Local 1933 Schlegal Inc. Steward Training.

 File — Box: 36, Folder: 66
Scope and Contents

Collection re-housed, formerly b9, ff 253 Includes: Maryville, Tenn. Contact sheet

Dates: 1912-1976

Local 2368.

 File — Box: 36, Folder: 92
Scope and Contents

Collection re-housed, formerly b9, ff 279 Includes: Labor Awards Banquet

Dates: 1912-1976

Local 1386.

 File — Box: 36, Folder: 1
Scope and Contents

Collection re-housed, formerly b9, ff 188 Includes: stewards

Dates: 1912-1976

Local 1406., 1979-1982

 File — Box: 36, Folder: 2
Scope and Contents

Collection re-housed, formerly b9, ff 189 Includes: Sponge Inc., 1982 pack signing, Cleveland; 1979 Sponge, Inc. negotiators sign

Dates: 1979-1982

Local 1414C Xerox (California).

 File — Box: 36, Folder: 3
Scope and Contents

Collection re-housed, formerly b9, ff 190 Includes group shot; woman

Dates: 1912-1976

Local 1414D Xerox.

 File — Box: 36, Folder: 4
Scope and Contents

Collection re-housed, formerly b9, ff 191 Includes: safety, Oklahoma City Xerox; safety award, Xerox

Dates: 1912-1976

Local 1414F "Loral" (Los Angeles).

 File — Box: 36, Folder: 5
Scope and Contents

Collection re-housed, formerly b9, ff 192 Includes: Loral Corp. members at ratification meeting

Dates: 1912-1976

Local 1419 (Valleyfield, Quebec).

 File — Box: 36, Folder: 6
Scope and Contents

Collection re-housed, formerly b9, ff 193 Includes: negotiating team

Dates: 1912-1976

Local 1422.

 File — Box: 36, Folder: 7
Scope and Contents

Collection re-housed, formerly b9, ff 194 Includes: Janesville Products ground-breaking, Ohio

Dates: 1912-1976