Box 11
Container
Contains 3 Results:
Code no.285: Specialty Bakery Owners of America, Inc. and Bakery and Confectionery Salesclerks Union, Local 150, 1959-1959
File — Box: 11, Folder: 1
Scope and Contents
From the Collection:
The US Department of Labor Historical Collective Bargaining Agreements Collection, 6178, is made up of 21 series of expired public- and private-sector collective bargaining agreements dating from 1887 to 2003 and totals 685 linear feet plus 10 CDs of digitized documents and 320 reels of microfilm. In addition to the CBAs, a small volume of related documents such as union constitutions, pension and health plans submitted to the BLS, are also available. Selected...
Dates:
1959-1959
Item 1: Specialty Bakery Owners of America, Inc. and Bakery and Confectionery Salesclerks Union, Local 150, 1956-1959
File — Box: 11, Folder: 1
Scope and Contents
Agreement effective 2/1/1956 and expires on 1/31/1959. Covers an unknown number of workers in Georgia, Alabama, Tennessee
Format: Collective Bargaining Agreement (CBA).
Dates:
1956-1959
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
6178/004, BLS Collection of Collective Bargaining Agreements (Part 4)
/
Series VII: Industry Code #44, Retail Trade
/
Code no.285: Specialty Bakery Owners of America, Inc. and Bakery and Confectionery Salesclerks Union, Local 150
Item 2: Specialty Bakery Owners of America, Inc. and Bakery and Confectionery Salesclerks Union, Local 150, 1956-1959
File — Box: 11, Folder: 1
Scope and Contents
Agreement effective 2/1/1956 and expires on 1/31/1959. Covers an unknown number of workers in Georgia, Alabama, Tennessee
Format: Collective Bargaining Agreement (CBA).
Dates:
1956-1959
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
6178/004, BLS Collection of Collective Bargaining Agreements (Part 4)
/
Series VII: Industry Code #44, Retail Trade
/
Code no.285: Specialty Bakery Owners of America, Inc. and Bakery and Confectionery Salesclerks Union, Local 150