Box 45
Container
Contains 23 Results:
Allied Kid Company (AKC) Agreements, 1965-1975
File — Box: 45, Folder: 1-2
AKC Arbitration, 1940-1973
File — Box: 45, Folder: 3
AKC Check-Off Lists, 1969-1975
File — Box: 45, Folder: 4
AKC Election Campaign, 1965
File — Box: 45, Folder: 5-8
Scope and Contents
Authorization cards; receipts for campaign expenses; names/addresses; propaganda from company/union; petition for certification; statement of employees regarding company conduct during the election campaign; letters from company to workers re union; lette
Dates:
1965
AKC Miscellaneous, 1963-1972
File — Box: 45, Folder: 9-10
Scope and Contents
Frank Brownstone to Gorman re-election progress; Ernst & Ernst audit of Allied, 1963-65 from Bruce Stargatt (attorney) to Frank Kalsea re final contract agreement; contract proposals; financial statements; retroactive pay adjustments
Dates:
1963-1972
Amalgamated Meat Cutters (AMC), 1960-1968
File — Box: 45, Folder: 11-16
AMC - Contract Negotiations, 1958-1965
File — Box: 45, Folder: 17-18
Scope and Contents
Negotiation notes; stipulations and amendments of contracts; contract; proposals
Dates:
1958-1965
AMC - Election of 1966 Report, 1967
File — Box: 45, Folder: 19
AMC - Layoffs, 1966
File — Box: 45, Folder: 21
Scope and Contents
Memo of agreement between union and management re cooperation of the two parties regarding layoffs and saving the company and seniority list
Dates:
1966