Box 55-57
Container
Contains 44 Results:
Columbia Records, Bridgeport, Connecticut and United Electrical Workers, Local 237, 1963
File — Box: 55-57, Folder: 31
Scope and Contents
May 13, 1963
Dates:
1963
Combustion Engineering and Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers Local 558, 1966
File — Box: 55-57, Folder: 32
Scope and Contents
September 1, 1966
Dates:
1966
Commonwealth Plastics Corporation, Massachusetts and Plastic Workers, Department Store Union, 1960
File — Box: 55-57, Folder: 33
Scope and Contents
November 29, 1960
Dates:
1960
The Connecticut Company and Street, Electric Railway and Motor Coach, 1946-1947
File — Box: 55-57, Folder: 34
Scope and Contents
November 25, 1946 and April 28, 1947
Dates:
1946-1947
Connecticut Light and Power Company and International Brotherhood of Electrical Workers Local B-420, 1948
File — Box: 55-57, Folder: 35
Scope and Contents
April 28, 1948
Dates:
1948
Connecticut Ready Mixed Concrete Association, Incorporated and Teamsters, Local 559 of Joint Council, 1964
File — Box: 55-57, Folder: 36
Scope and Contents
November 19, 1964
Dates:
1964
Connecticut River Mills, Charlestown, New Hampshire and Textile Workers, Local 94, 1947
File — Box: 55-57, Folder: 37
Scope and Contents
February 21, 1947
Dates:
1947
Connecticut Telephone and Electric Corporation and United Electrical Workers, Local 285, 1954
File — Box: 55-57, Folder: 38
Scope and Contents
April 3, 1954
Dates:
1954
Connecticut Telephone and Electric Corporation and International Union of Electrical Workers, Local 285, 1954
File — Box: 55-57, Folder: 39
Scope and Contents
April 24, 1954
Dates:
1954
Consolidated Chemical Industries, Massachusetts and Fur and Leather Workers Union (Congress of Industrial Organizations), 1948
File — Box: 55-57, Folder: 40
Scope and Contents
December 27, 1948
Dates:
1948