Skip to main content

Archives at Cornell

Box 36

 Container

Contains 100 Results:

Local 1604., 1976

 File — Box: 36, Folder: 18
Scope and Contents

Collection re-housed, formerly b9, ff 205 Includes: 1976; Canton Mills agrees on strike cotton dust measures; OSHA at Canton Mills; community building L. 1604; speech; Canton, GA retiree officers sworn in

Dates: 1976

Local 1619 (Montreal)., 1981

 File — Box: 36, Folder: 19
Scope and Contents

Collection re-housed, formerly b9, ff 206 Includes: negotiating committee, Summer 1981, Consul conjoint du Quebec

Dates: 1981

Local 1629., 1982

 File — Box: 36, Folder: 20
Scope and Contents

Collection re-housed, formerly b9, ff 207 Includes: meeting; strikers at Nalpac Ltd. 1982

Dates: 1982

Local 1633., 1978

 File — Box: 36, Folder: 21
Scope and Contents

Collection re-housed, formerly b9, ff 208 Includes: Alton Box Board Co., Paper tube Division, Mobile, Ala. 1978, double checking contract

Dates: 1978

Local 1637.

 File — Box: 36, Folder: 22
Scope and Contents

Collection re-housed, formerly b9, ff 209 Includes: Gerry Packenberg, Maurice Robillard, Arthur Dollock Canada

Dates: 1912-1976

Local 1664 Consolidated Textiles., 1978-1986

 File — Box: 36, Folder: 23
Scope and Contents

Collection re-housed, formerly b9, ff 210 Includes: contract signing, Consoltex Inc., Alexandria, Ont. Negotiating team, 1986; 1978 Consolidated Textiles contract signing Alexandria, Ont.

Dates: 1978-1986

Local 1669.

 File — Box: 36, Folder: 24
Scope and Contents

Collection re-housed, formerly b9, ff 211 Includes: J. Bass contract

Dates: 1912-1976

Local 1699 (Compagnie Conso- Graber).

 File — Box: 36, Folder: 25
Scope and Contents

Collection re-housed, formerly b9, ff 212 Includes: Montreal, negotiating committee

Dates: 1912-1976

Local 1701 Puritan Spts. Duncansville, PA., 1987

 File — Box: 36, Folder: 26
Scope and Contents

Collection re-housed, formerly b9, ff 213 Includes: 1987 Neg. Committee

Dates: 1987

Local 1703 (Chicago, Ill.).

 File — Box: 36, Folder: 27
Scope and Contents

Collection re-housed, formerly b9, ff 214

Dates: 1912-1976