Skip to main content

Archives at Cornell

Box 36

 Container

Contains 100 Results:

Local 2312.

 File — Box: 36, Folder: 82
Scope and Contents

Collection re-housed, formerly b9, ff 269 Includes: Wallace, NY J.P.S. Carter and Holly plants, new contract

Dates: 1912-1976

Local 2314.

 File — Box: 36, Folder: 83
Scope and Contents

Collection re-housed, formerly b9, ff 270 Includes: Liberty Leather, Gloversville, charter

Dates: 1912-1976

Local 2321 (Alabama)., 1978

 File — Box: 36, Folder: 84
Scope and Contents

Collection re-housed, formerly b9, ff 271 Includes: Scottsboro, Ala. Social services meeting; woman operating machine; stewards' training, Ballet Fabrios; new local chartered 1978

Dates: 1978

Local 1902 (Middlefield, Ohio). Geauga Co., 1980

 File — Box: 36, Folder: 60
Scope and Contents

Collection re-housed, formerly b9, ff 247 Includes: strike; contact sheets; Stetin with picketers; Scott Hoyman, Tom Hazel, Bruce Raynor, Bill Opperman, Marion Groce, Charles Sallee, Rick Grove; May '85 Middlefield, Ohio meeting; rally; 1980 1902 women

Dates: 1980

Local 1915 Cornwall., 1986

 File — Box: 36, Folder: 62
Scope and Contents

Collection re-housed, formerly b9, ff 249 Includes: Pellon Chemotextiles, Cornwall, Ont. New pact 1986; agreement with Pellon Chemo Textiles

Dates: 1986

Local 1918.

 File — Box: 36, Folder: 63
Scope and Contents

Collection re-housed, formerly b9, ff 250 Includes: West Mills Carpets, Calgary, Alberta, Bud Clark swears in new officers; Rug Stompers Social Club Dance

Dates: 1912-1976

Local 2359.

 File — Box: 36, Folder: 89
Scope and Contents

Collection re-housed, formerly b9, ff 276 Includes: shop stewards

Dates: 1912-1976

Local 1939 (Orangeburg, NY)., 1984

 File — Box: 36, Folder: 69
Scope and Contents

Collection re-housed, formerly b9, ff 256 Includes: Sept. 1984 strike

Dates: 1984

Local 848 (Futura Fabrics Dyeing Division).

 File — Box: 36, Folder: 51
Scope and Contents

Collection re-housed, formerly b9, ff 238 Includes: Valmont Industrial Park, PA contract signing ceremonies

Dates: 1912-1976

Local 1866 Kemp Products.

 File — Box: 36, Folder: 53
Scope and Contents

Collection re-housed, formerly b9, ff 240 Includes: new contract signing

Dates: 1912-1976