Skip to main content

Archives at Cornell

Box 72

 Container

Contains 28 Results:

Sunnydale Farms, Inc., 1953

 File — Box: 72, Folder: 12
Scope and Contents

Arbitration; correspondence; election notices; list of all IFLWU companies in the US; membership applications; affidavit of non-communist union officer

Dates: 1953

Survey of Current Business, 1954-1955

 File — Box: 72, Folder: 13
Scope and Contents From the Series:

All folders in this section are in alphabetical order

Dates: 1954-1955

Taft-Hartley Affidavits

 File — Box: 72, Folder: 14
Scope and Contents From the Series:

All folders in this section are in alphabetical order

Dates: 1936-1971

U.E. Price Index, 1952

 File — Box: 72, Folder: 15
Scope and Contents From the Series:

All folders in this section are in alphabetical order

Dates: 1952

United Political Actions Committee, 1943-1945

 File — Box: 72, Folder: 16
Scope and Contents

Speech by Joseph Donoghue, Regional Director; correspondence; union flyers; announcements; newspaper articles

Dates: 1943-1945

Veterans Committee, 1945-1947

 File — Box: 72, Folder: 17
Scope and Contents

Statement of policy; the Amended G.I. Bill of Rights; article in "Community Service"

Dates: 1945-1947

Wage Rates - Armour Leather Co., 1951

 File — Box: 72, Folder: 18
Scope and Contents From the Series:

All folders in this section are in alphabetical order

Dates: 1951

Welfare and Pension Fund, 1965-1967

 File — Box: 72, Folder: 19
Scope and Contents

Plan and rules; resolution; correspondence; annual life insurance report

Dates: 1965-1967

Western PA Conference, 1941

 File — Box: 72, Folder: 20
Scope and Contents From the Series:

All folders in this section are in alphabetical order

Dates: 1941