Skip to main content

Box 27

 Container

Contains 52 Results:

AFL-CIO Publications, 1964

 File — Box: 27, Folder: 25
Scope and Contents

1964 Legislative Department Fact Sheets; AFL-CIO News -N.Y. State (weekly); Industrial Union Department fact sheet/bulletin (monthly)

Dates: 1964

AMC&BW of NA (circular letters) June-December, 1964

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

Continued boycott of F.M. Stamper Co. "Banquet & Hollywood 300" brands of frozen foods; changes in international union retirement plan

Dates: 1964

AMC&BW of NA - New York, 1964

 File — Box: 27, Folder: 32-33

AMC&BC of NA - Other than NY/Chicago, 1964

 File — Box: 27, Folder: 34
Scope and Contents

Press release issued by Wilbur Mills, chairman of the House Ways & Means Committee, concerning hearings on excise taxes; agreement with Great Lakes Tanning Company

Dates: 1964