Box 223
Container
Contains 48 Results:
Item 1: To all Iron and Bronze Workers, 1927
File — Box: 223, Folder: 1
Scope and Contents
Language: English.
Dates:
1927
Item 1: Official program & souvenir, thirty first Annual convention of the Amalgamated Association of Iron, Steel & Tin Workers, 1906
File — Box: 223, Folder: 2
Scope and Contents
Language: English.
Dates:
1906
Item 2: Western scales of prices governing wages in Rollin Mills for the year ending June 30, 1907., 1907
File — Box: 223, Folder: 2
Scope and Contents
Language: English.
Dates:
1907
Item 1: Address delivered by George Meanyat the 30th Convention, 1956
File — Box: 223, Folder: 3
Scope and Contents
Language: English.
Dates:
1956
Item 2: California Ironworkers field welfare plan, 1959
File — Box: 223, Folder: 3
Scope and Contents
Language: English.
Dates:
1959
Item 3: Health & Welfare Plan, Northwest Iron Workers, 1955
File — Box: 223, Folder: 3
Scope and Contents
Language: English.
Dates:
1955
Item 4: Iron Workers, District Council, Western, New York and Vicinity, Welfare Plan, 1955
File — Box: 223, Folder: 3
Scope and Contents
Language: English.
Dates:
1955
Item 5: Iron Workers, Local 455, Pension fund, 1959
File — Box: 223, Folder: 3
Scope and Contents
Language: English.
Dates:
1959
Item 6: Iron Workers, Locals 40 and 361, Welfare fund, 1949
File — Box: 223, Folder: 3
Scope and Contents
Language: English.
Dates:
1949
Item 7: Ironclad safety code
File — Box: 223, Folder: 3
Scope and Contents
Language: English.
Dates:
1827-2011