Box 511
Container
Contains 83 Results:
Item 2: Agreement between TRW, Incorporated, Automotive Electronics Group and Local No. 192 affiliated with the International Chemical Workers Union, 1998
File — Box: 511, Folder: 7
Scope and Contents
Language: English.
Dates:
1998
Item 3: Labor agreement between International Salt Company, Avery Island Mine and Refinery and International Chemical Workers Union Local 27: Effective February 2, 1976, 1976
File — Box: 511, Folder: 7
Scope and Contents
Language: English.
Dates:
1976
Item 4: Agreement between American Smelting and Refining Company Tennessee MInes Division and By-Products Department Mascot, Tennessee and International Chemical Workers' Union and its Local 700: Effective-September 1, 1973 through August 31, 1976, 1976
File — Box: 511, Folder: 7
Scope and Contents
Language: English.
Dates:
1976
Item 5: Agreement between ICI United States Inc. and International Chemical Workers' Union, Local Number 130, Marshall, Texas
File — Box: 511, Folder: 7
Scope and Contents
Language: English.
Dates:
1827-2011
Item 6: Agreement between the BASF Wyandotte Corporation, Rensselaer, New York, Works and the International Chemical Workers Union (AFL-CIO) Local No. 227: August 24, 1981, 1981
File — Box: 511, Folder: 7
Scope and Contents
Language: English.
Dates:
1981
Item 7: Agreement between General Products, Gulf & Western Manufacturing Company and Local No. 192 affiliated with the International Chemical Workers Union: March 1, 1982 to May 6, 1985, 1985
File — Box: 511, Folder: 7
Scope and Contents
Language: English.
Dates:
1985
Carpenters' District Council of Rochester and Vicinity; Building Trades Employers' Association
File — Box: 511, Folder: 3
Dates:
1827-2011
United Brotherhood of Carpenters and Joiners of America; Associated General Contractors of America. New York State Chapter
File — Box: 511, Folder: 4
Dates:
1827-2011