Box 295
Container
Contains 92 Results:
Item 11: Violence threads long paper strike, 1949-1954
File — Box: 295, Folder: 1
Scope and Contents
Notes: news clipping
Format: Publication
Language: English.
Dates:
1949-1954
Item 12: Protest 'short time' work schedule here, 1949-1954
File — Box: 295, Folder: 1
Scope and Contents
Notes: news clipping
Format: Publication
Language: English.
Dates:
1949-1954
Item 1: Public observance of fifteen years of progress and burning of the mortgage, 1948
File — Box: 295, Folder: 2
Scope and Contents
Language: English.
Dates:
1948
Item 2: Paper makers in Canada : a history of the Paper Makers Union in Canada, 1952
File — Box: 295, Folder: 2
Scope and Contents
Author: William E. Greening
Format: Publication
Language: English.
Dates:
1952
Item 3: Addresses of J. T. Carey and J. J. O'Connor of the Paper Makers Union, Stuart Reid of the American Federation of Labor, 1908
File — Box: 295, Folder: 2
Scope and Contents
Author: J. T. Carey; J. J. O'Connor; Stuart Reid
Format: Publication
Language: English.
Dates:
1908
Item 4: Compilation of data : existing union contracts, organized mills, unorganized mills, grades of paper, 1939
File — Box: 295, Folder: 2
Scope and Contents
Language: English.
Dates:
1939
Item 1: Statements of policy relating to the 1946-1947 Uniform Labor Agreement, 1947
File — Box: 295, Folder: 3
Scope and Contents
Language: English.
Dates:
1947
Item 2: It's your union now!
File — Box: 295, Folder: 3
Scope and Contents
Notes: flyer
Format: Publication
Language: English.
Dates:
1827-2011
Item 3: Joint Labor and Management Safety Conference
File — Box: 295, Folder: 3
Scope and Contents
Notes: flyer
Format: Publication
Language: English.
Dates:
1827-2011
Item 4: Statements of policy taken from the record of negotiations, 1945
File — Box: 295, Folder: 3
Scope and Contents
Language: English.
Dates:
1945