Skip to main content

Box 65

 Container

Contains 19 Results:

Education and Welfare Correspondence, 1943-1947

 File — Box: 65, Folder: 17
Scope and Contents From the Series:

All folders in this section are in alphabetical order

Dates: 1943-1947

Endicott-Johnson Corp., 1956-1963

 File — Box: 65, Folder: 18
Scope and Contents

Correspondence; newspaper articles; press release; radio spots; union flyers; arbitration

Dates: 1956-1963

Endicott-Johnson Organizing Committee, 1947

 File — Box: 65, Folder: 19
Scope and Contents

flyers; bulletins & notices; press release; statement by Oscar Oberther, Local 285 rep.

Dates: 1947

G. Levor & Co., Inc. - Agreement, 1952

 File — Box: 65, Folder: 21
Scope and Contents From the Series:

All folders in this section are in alphabetical order

Dates: 1952

Howes Bros. Tanners, 1948-1950

 File — Box: 65, Folder: 23
Scope and Contents From the Series:

All folders in this section are in alphabetical order

Dates: 1948-1950

International Fur and Leather Workers' Union, 1945-1955

 File — Box: 65, Folder: 24-28
Scope and Contents

Correspondence; petition; resolutions; reports; "A Guide for Labor Organizations" - NLRB booklet; District 3 news; notices to all locals; Fur Workers' Resort brochure; convention bulletin; meeting minutes; FDR speech; arbitration; agreement with AMC&BW of

Dates: 1945-1955