Skip to main content

Box 1

 Container

Contains 210 Results:

Item 16: Agreement, 1945-1946

 File — Box: 1, Folder: 17
Scope and Contents

Author: Utah Copper Mining Co.; International Association of Machinists, Lodge 568 and District 114

Notes: June 30, 1945; amended June 22, 1946.

Format: Publication

Language: English.

Dates: 1945-1946

Item 17: Agreement, 1945-1946

 File — Box: 1, Folder: 17
Scope and Contents

Author: Utah Copper Mining Co.; International Brotherhood of Electrical Workers, Local B- 1081

Notes: Bingham Canyon Mines only. July 1, 1945; amended June 22, 1946.

Format: Publication

Language: English.

Dates: 1945-1946

Item 18: Agreement, 1945

 File — Box: 1, Folder: 17
Scope and Contents

Author: Utah Copper Mining Co.; Operating Engineers Local Union No. 3

Notes: July 1, 1945.

Format: Publication

Language: English.

Dates: 1945

Item 19: Contract of Wage and Working Conditions, 1944

 File — Box: 1, Folder: 17
Scope and Contents

Author: Utah Copper Mining Co.; Brotherhood of Locomotive Firemen and Enginemen

Notes: Bingham Canyon Mine, revised May 25, 1944.

Format: Publication

Language: English.

Dates: 1944

Item 20: Agreement, 1946

 File — Box: 1, Folder: 17
Scope and Contents

Author: Utah Copper Mining Co.; Bingham Open-Pit Miners' Union no. 485

Notes: July 1, 1946.

Format: Publication

Language: English.

Dates: 1946

Item 21: Agreement, 1944-1946

 File — Box: 1, Folder: 17
Scope and Contents

Author: Utah Copper Mining Co.; International Brotherhood of Electrical Workers, Local B- 1438

Notes: Central Power Station, October 9, 1944; amended July 1, 1946.

Format: Publication

Language: English.

Dates: 1944-1946

Item 1: Report to President Philip Murray, 1947

 File — Box: 1, Folder: 18
Scope and Contents

Author: CIO, Committee Appointed to Investigate Breach Within the International Union of Mine, Mill and Smelter Workers.

Notes: May 16-17, 1947. 15 pp.

Format: Publication

Language: English.

Dates: 1947