Box 46
Container
Contains 38 Results:
Delaware State Labor Council AFL-CIO, 1966-1967
File — Box: 46, Folder: 16
Scope and Contents
By-laws of council and income/expense sheet
Dates:
1966-1967
Delaware Valley Tanning Corp. (DVTC) - Agreements, 1955-1968
File — Box: 46, Folder: 17
Scope and Contents
Local L206
Dates:
1955-1968
DVTC - Elections, 1969
File — Box: 46, Folder: 18
Scope and Contents
Requests for nominations, signed petitions
Dates:
1969
DVTC - Employee List, 1966
File — Box: 46, Folder: 19
DVTC Grievances, 1957-1968
File — Box: 46, Folder: 20
Scope and Contents
Grievance slips; NLRB charge against employer re termination of employees due to the transfer of work from Camden to new owner's of Philadelphia tannery; statement from Frank Kulesa; warning notices; letters from Frank Kulesa to management re various arbi
Dates:
1957-1968
DVTC - Local 195 and Local 206 Agreements, 1966-1968
File — Box: 46, Folder: 21
Scope and Contents
Agreements
Dates:
1966-1968
DVTC - Miscellaneous, 1959-1968
File — Box: 46, Folder: 22
DVTC - Negotiating Committee Meetings Minutes, 1967
File — Box: 46, Folder: 23
DVTC - Negotiations, 1955-1968
File — Box: 46, Folder: 24-25
Scope and Contents
Notes and correspondence re negotiations of contracts; leather industry report prepared for the National Conference of AMC&BW of North America
Dates:
1955-1968
DVTC - Shop Meetings, 1966-1967
File — Box: 46, Folder: 26
Scope and Contents
Lists of members in attendance; minutes
Dates:
1966-1967