Box 36
Contains 100 Results:
Local 1448.
Collection re-housed, formerly b9, ff 198 Includes: Phoenix Dyeworks, Cleveland, Ohio contract
Local 1495 (Steams and Foster)., 1976-1979
Collection re-housed, formerly b9, ff 199 Includes: 3/76, contract signing; 1979 contract signing
Local 1536.
Collection re-housed, formerly b9, ff 200 Includes: John Reed, president
Local 1549.
Collection re-housed, formerly b9, ff 201 Includes: Cedartown, GA classes for L. 1549 and 943, Alton Box Board and Alton Tube Division, negatives
Local 1559 (Pine Grove)., 1978
Collection re-housed, formerly b9, ff 202 Includes: contracts, PA. 1978
Local 1585.
Collection re-housed, formerly b9, ff 203 Includes: L. 1585-1, Tapis Peerless signing; L. 1585-2 Tapis Peerless signing; L. 1576 Tapis signing; L. 1585-1, shearing machine operator; L. 15546 strike Fiskeville, RI Arkwright, Inc.; Acton Vale, Que. L. 1585
Local 1591.
Collection re-housed, formerly b9, ff 204 Includes: striking Stewart Group workers, L. 1591 of Greater Toronto Textile Jt. BD.; Bud Clark visits ultra-modern textile mill, Markham, Ohio
Local 1604., 1976
Collection re-housed, formerly b9, ff 205 Includes: 1976; Canton Mills agrees on strike cotton dust measures; OSHA at Canton Mills; community building L. 1604; speech; Canton, GA retiree officers sworn in
Local 1619 (Montreal)., 1981
Collection re-housed, formerly b9, ff 206 Includes: negotiating committee, Summer 1981, Consul conjoint du Quebec
Local 1629., 1982
Collection re-housed, formerly b9, ff 207 Includes: meeting; strikers at Nalpac Ltd. 1982