Box 47
Container
Contains 32 Results:
International Officers; Executive Board Members, 1965-1968
File — Box: 47, Folder: 17-20
Scope and Contents
Correspondence, executive bulletins; a proposed amendment to the AMC Constitution
Dates:
1965-1968
J.E. Rhoads and Sons, Inc. - Agreements with Local 201, 1963-1965
File — Box: 47, Folder: 21-22
J.E. Rhoads and Sons, Inc. - Local 201 Check-offs, 1969-1970
File — Box: 47, Folder: 23
J.E. Rhoads and Sons, Inc. - Local 201 Conner, Hugh (mail), 1970
File — Box: 47, Folder: 24
J.E. Rhoads and Sons, Inc. - Local 201 Contracts, 1956-1968
File — Box: 47, Folder: 25
J.E. Rhoads and Sons, Inc. - Local 201 Miscellaneous, 1942-1968
File — Box: 47, Folder: 26-29
Scope and Contents
Special shop meetings, minutes; notices and correspondence; attendance sheets and employee lists
Dates:
1942-1968
J.R. Evans and Co. - Arbitration Cases, 1948-1967
File — Box: 47, Folder: 30-35
J.R. Evans and Co. - Assorting Dept., 1960-1966
File — Box: 47, Folder: 36
J.R. Evans and Co. - Beam House, 1959-1961
File — Box: 47, Folder: 37
J.R. Evans and Co. - Brushing Dept., 1959-1960
File — Box: 47, Folder: 38