Box 41
Container
Contains 35 Results:
[*1595] The Okonite Co. and IBEW, Local 1992, AFL-CIO, 1961
File — Box: 41, Folder: 9
Scope and Contents
Settled 8/24/61. Issue: Layoff
Dates:
1961
[*1596] Montrose Motor Sales Corp. and UAW, Local 259., 1961
File — Box: 41, Folder: 10
Scope and Contents
Settled 1/9/61. Issues: Discharge, absences.
Dates:
1961
[*1618] Hotel Hershey and BCW, Local 464., 1962
File — Box: 41, Folder: 11
Scope and Contents
Settled 9/14/62. Issue: rates of pay.
Dates:
1962
[*1637A-C] New York Naval Shipyards and Pattern makers Assn. of N.Y. and Vicinity, and American Fed. Of Tech. Engineers., 1963
File — Box: 41, Folder: 12
Scope and Contents
This file contains material accumulated by Mr. Feinberg in his role as arbitrator in the N.Y. Naval Shipyard in Brooklyn, N.Y. He was appointed under Executive Order 10988 as the workers at the shipyards are federal employees. The issue in question concer
Dates:
1963
[*1644A] Phelps Dodge Refining Corp. and USA, Local 4355 AFL-CIO, 1964
File — Box: 41, Folder: 13
Scope and Contents
Withdrawn 5/29/64
Dates:
1964