Box 163
Container
Contains 79 Results:
Item 11: Employee list - Schenectady NYP & L
File — Box: 163, Folder: 1
Scope and Contents
Language: English.
Dates:
1827-2011
Item 12: Job classifications for Mountain States Power Company by Wyoming Div.
File — Box: 163, Folder: 1
Scope and Contents
Language: English.
Dates:
1827-2011
Item 13: Job descriptions - Field Mechanic
File — Box: 163, Folder: 1
Scope and Contents
Language: English.
Dates:
1827-2011
Item 14: Memo on Niagara-Hudson and New York Power and Light Companies, 1937
File — Box: 163, Folder: 1
Scope and Contents
Language: English.
Dates:
1937
Item 15: Niagara Hudson nets $10,038,413 for 12 months, 1937
File — Box: 163, Folder: 1
Scope and Contents
Notes: Newspaper clipping
Format: Publication
Language: English.
Dates:
1937
Item 16: Organizers' Official Bulletin, 1937
File — Box: 163, Folder: 1
Scope and Contents
Author: United Electrical, Radio and Machine Workers of America
Notes: no. 5, 6
Format: Publication
Language: English.
Dates:
1937
Item 17: Report of Director, Utilities Div., Albert Stonkus, 2nd Annual Convention., 1937
File — Box: 163, Folder: 1
Scope and Contents
Author: United Electrical, Radio and Machine Workers of America
Format: Publication
Language: English.
Dates:
1937
Item 18: Utilities Div. of UE & RW of A Bulletin
File — Box: 163, Folder: 1
Scope and Contents
Notes: no. 1, 3
Format: Publication
Language: English.
Dates:
1827-2011
Item 1: Ice's organizing letter at Frigidaire, 1957
File — Box: 163, Folder: 2
Scope and Contents
Language: English.
Dates:
1957
Item 1: Resolution on Chairmen's Meeting, Prof., Tech. & Salaried Workers Conference Board, 1955
File — Box: 163, Folder: 3
Scope and Contents
Language: English.
Dates:
1955