Box 49
Container
Contains 31 Results:
Local 201 - Vouchers, 1969
File — Box: 49, Folder: 35
Local 206 (Camden, NJ) - Board Correspondence/Fines and Dues, 1942-1947
File — Box: 49, Folder: 36-39
Local 206 - Executive Board Meetings, 1971
File — Box: 49, Folder: 40
Scope and Contents
Financial report
Dates:
1971
Local 206 - Miscellaneous, 1950-1963
File — Box: 49, Folder: 41
Scope and Contents
Posters and flyers; pictures
Dates:
1950-1963
Local 206 - Quakertown Division Communications, 1968-1975
File — Box: 49, Folder: 42-44
Scope and Contents
Correspondence; notices; compensation agreements; group insurance plan; merger resolution
Dates:
1968-1975
Local 206 - Quakertown Division Seniority List, 1970-1975
File — Box: 49, Folder: 45
Local 208 (Quakertown, PA) - Contracts with McAdoo and Allen Welting Co., 1955-1967
File — Box: 49, Folder: 46
Local 208 - Miscellaneous, 1953-1969
File — Box: 49, Folder: 47-49
Scope and Contents
Correspondence; proposals; meetings; pension plan; Blue Cross/Blue Shield program; benefits; job descriptions; notices to mediation agencies
Dates:
1953-1969
Local 370 (Richmond, VA), 1956-1957
File — Box: 49, Folder: 50
Scope and Contents
Correspondence; agreement with American Lace Leather co.
Dates:
1956-1957
Local 475 (Reading, VA) - Agreements with Chestnut Operating Co., 1956-1964
File — Box: 49, Folder: 51-52