Skip to main content

Archives at Cornell

Box 15

 Container

Contains 49 Results:

A.M.C.& B.W. of N.A. (Chicago), 1959

 File — Box: 15, Folder: 27-28
Scope and Contents

Ranchers Fur Auction; to Burt from Gorman re using Meyer Harbus as an accountant because he lost business when the merger occurred; financial statement; death of Brother Hans Miller and a request for death benefit insurance; to Burt from Feinglass; "Youth

Dates: 1959

A.M.C.& B.W. of N.A. (NYC), 1959

 File — Box: 15, Folder: 29
Scope and Contents

Closing of Middletown plant and continuation of benefits re placing unemployed workers; routine correspondence

Dates: 1959

A.M.C.& B.W. of N.A. (other locals), 1959

 File — Box: 15, Folder: 30
Scope and Contents

Burt to Phil Parr, District #4 Director re Great Lakes contract expiration & Mouton nationwide contract expiration; Hollander's Middletown closing; correspondence re Mouton plant nationwide contract expiration; summarized comments from the One Day Institu

Dates: 1959

Ads in Journal, 1959

 File — Box: 15, Folder: 32
Scope and Contents

20th Anniversary Dance of Local 220; 14th Annual Reunion of 9th Infantry Division; Roosevelt Day Dinner; Ads - Year Books - 27th Yearbook of Cleveland Fur Workers

Dates: 1959

Butchers District Council correspondence, 1959

 File — Box: 15, Folder: 33-34
Scope and Contents

General correspondence; form letters; Morris Horn testimonial dinner information; list of actions taken by Butchers District Council; resolution re establishment of pension plan; proposed changes in by-laws from Joseph Cohn; info on Youth March contributi

Dates: 1959

Butchers District Council minutes, 1959

 File — Box: 15, Folder: 36
Scope and Contents

Executive Board meeting minutes includes local reports; by-law discussion; pension plan; District Council meeting

Dates: 1959